1 EXHIBIT 3.2 FILED IN THE OFFICE OF THE SECRETARY OF STATE OF THE STATE OF NEVADA APR 18 1995 No. 17610 - 93 ------------ Dean Heller DEAN HELLER, SECRETARY OF STATE RESTATED ARTICLES OF INCORPORATION OF HIGHLAND MFG., INC. The undersigned hereby certify that they are the Vice President and Secretary of Highland Mfg., Inc., a Nevada corporation (the "Company"), and that: (i) by resolutions duly adopted by the Board of Directors of the Company pursuant to written action effective as of April 17, 1995, the Company adopted the following restatement of its Articles of Incorporation originally filed with the Secretary of State on the 30th day of December, 1993; and (ii) by resolutions duly adopted by a majority of the Shareholders of the Company pursuant to written action effective as of April 17, 1995, the Company adopted the following restatement of its Articles of Incorporation. This restatement was adopted unanimously by the Board of Directors, and by a majority of the shareholders of all classes of stock outstanding and entitled to vote thereon. Pursuant to NRS 78.390, the Articles of Incorporation of the Company are hereby restated to read in their entirety as follows: ARTICLE I NAME The name of the Company is FRC Racing Products, Inc. ARTICLE II REGISTERED AGENT The name and address of the registered agent of the Company in Nevada is The Corporation Trust Company of Nevada, One East First Street, Reno, Nevada 89501. ARTICLE III AUTHORIZED SHARES The aggregate number of shares of stock which the Company shall have the authority to issue is 100,000,000 shares of capital stock, having a par value of $.001 per share. The Board of Directors may, from time to time, establish by resolution different classes or series of shares and may fix the relative rights and preferences of said shares in any class or series. The Board shall also have the authority to issue shares of a class or series to holders of shares of another 2 class or series to effectuate share dividends, splits or conversion of its outstanding shares. Fully paid stock of the Company shall not be liable for any further call or assessment. ARTICLE IV DIRECTORS The governing board of the Company shall be called directors, and the number of directors may from time to time be specified by the By-laws of the Corporation at not less than one. The names of the current directors are: Brent A. Johnson 101 North Industrial Parkway West Union, Iowa 52175 Blaine Blessing 101 North Industrial Parkway West Union, Iowa 52175 Each director shall hold office until his or her successors have been duly elected and qualified. Directors need not be residents of the State of Nevada or shareholders of the Company. ARTICLE V LIMITATION OF DIRECTOR LIABILITY A director or officer of the Company shall not be personally liable to the Company or its shareholders for monetary damages for breach of fiduciary duty as a director or officer, except for: (i) acts or omissions which involve intentional misconduct, fraud, or a knowing violation of law; (ii) the payment of distributions in violation of Nevada Revised Statute Section 78.300. If Nevada Revised Statutes hereafter are amended to authorize the further elimination or limitation of the liability of directors or officers, then the liability of a director or officer of the Company, in addition to the limitation on personal liability provided herein for directors, shall be limited to the fullest extent permitted by such amendment. Any appeal or modification of this Article by the shareholders of the Company shall be prospective only and shall not adversely affect any limitation on the personal liability of a director or officer of the Company existing at the time of such repeal or modification. -2- 3 ARTICLE VI INCORPORATOR The name and address of the original incorporator and director was Krista Castleton, 3760 So. Highland Dr. #407, Salt Lake City, UT 84106. WHEREFORE, they pray that the Articles of Incorporation of Highland Mfg., Inc. as restated be so amended. Dated this 17th day of April, 1995. /s/ Jeffrey C. Robbins ------------------------------ Jeffrey C. Robbins Secretary /s/ Nancy M. Meyer ------------------------------ Nancy M. Meyer, Vice President STATE OF MINNESOTA ) ) ss. COUNTY OF HENNEPIN ) On this 17th day of April, 1995, before me, a notary public, personally appeared Jeffrey C. Robbins, known to me to be the person whose name is subscribed to the within document, and acknowledge that he executed the same. /s/ Nancy M. Meyer ------------------------------ Notary Public [SEAL] NANCY M. MEYER NOTARY PUBLIC MINNESOTA MY COMMISSION EXPIRES 1-31-00 STATE OF MINNESOTA ) ) ss. COUNTY OF HENNEPIN ) On this 17th day of April, 1995, before me, a notary public, personally appeared Nancy M. Meyer, known to me to be the person whose name is subscribed to the within document, and acknowledge that she executed the same. /s/ Pam E. Scharpen ------------------------------ Notary Public [SEAL] Pam E. Scharpen NOTARY PUBLIC - MINNESOTA MY COMMISSION EXPIRES JANUARY 31, 2000 RECEIVED APR 18 1995 Secretary of State -3- 4 THIS FORM SHOULD ACCOMPANY AMENDED AND/OR RESTATED ARTICLES OF INCORPORATION FOR A NEVADA CORPORATION 1. Name of corporation: Highland Mfg., Inc. ------------------------------------------------------ 2. Date of adoption of Amended and/or Restated Articles: April 17, 1995 --------------------- 3. If the articles were amended, please indicate what changes have been made: ---------------------------------------------------------------------------- (a) Was there a name change? Yes [X] No [ ]. If yes, what is the new name? FRC Racing Products, Inc. ----------------------------------------------------------------- (b) Did you change your resident agent? Yes [X] No [ ]. If yes, please indicate new address: The Corporation Trust Company of Nevada, One East First Street, Reno, Nevada 89501 ------------------------------------------------------------------------ (c) Did you change the purposes? Yes [ ] No [X]. Did you add Banking? [ ], Gaming? [ ], Insurance? [ ], None of these? [X]. (d) Did you change capital stock? Yes [ ] No [X]. If yes, what is the new capital stock? ------------------------------------------------------------------------ (e) Did you change the directors? Yes [X] No [ ]. If yes, indicate the change: ----------------------------------------------------------------- Brent Johnson and Blaine Blessing replace Krista Castleton ------------------------------------------------------------------------ (f) Did you add the directors liability provision? Yes [ ] No [X]. (g) Did you change the period of existence? Yes [ ] No [X]. If yes, what is the new existence? ------------------------------------------------------------------------ (h) If none of the above apply, and you have amended or modified the articles, how did you change your articles? ---------------------------- ------------------------------------------------------------------------ ------------------------------------------------------------------------ ------------------------------------------------------------------------ FILED IN THE OFFICE OF THE SECRETARY OF STATE OF THE /s/ Jeffrey C. Robbins STATE OF NEVADA ----------------------------- Name and Title of Officer APR 18 1995 Jeffrey C. Robbins, Secretary NO. 17610-93 ----------------------------- ---------- April 17, 1995 Date /s/ Dean Heller DEAN HELLER, SECRETARY OF STATE STATE OF Minnesota ) --------------------------- )ss. COUNTY OF Hennepin ) -------------------------- On April 17, 1995 personally appeared before me, a Notary Public, Jeffrey C. Robbins, who acknowledged that he/she executed the above document. /s/ Nancy M. Meyer ------------------------------ Notary Public NANCY M. MEYER [SEAL] NOTARY PUBLIC - MINNESOTA MY COMMISSION EXPIRES 1-31-00 NANCY M. MEYER [SEAL] NOTARY PUBLIC - MINNESOTA MY COMMISSION EXPIRES 1-31-00 RECEIVED 1:55 APR 18 1995 Secretary of State