1 EXHIBIT 3.21 ARTICLES OF INCORPORATION The undersigned acting as an Incorporator of a corporation under the New Mexico Business Corporation Act adopts the following Articles of Incorporation for the corporation: ARTICLE I Its corporate name will be: WESTERN STATES CHEMICAL SUPPLY CORP. ARTICLE II It is organized to buy and sell chemicals and for every other purpose permitted by the Business Corporation Act. ARTICLE III It will have authority to issue one class of 50,000 shares of $1.00 par value common. ARTICLE IV Its initial registered office address will be 600 First Plaza, Albuquerque, New Mexico, and its initial registered agent at that address will be Graham Browne. ARTICLE V The names and address of the six Directors who will constitute its initial Board of Directors are: Charles E. Graves Fred L. Taylor George De Morales 2602 N. 27th Avenue 2602 N. 27th Avenue 2602 N. 27th Avenue Phoenix, Arizona Phoenix, Arizona Phoenix, Arizona Richard H. Newton Graham Browne Richard F. Kolt 2602 N. 27th Avenue 600 First Plaza P.O. Box 5621 Phoenix, Arizona Albuquerque, N.M. Tucson, Arizona DATED: January 15, 1976 /s/ Graham Browne ------------------------------------ Graham Browne 600 First Plaza Albuquerque, New Mexico 2 STATEMENT OF CANCELLATION OF REACQUIRED SHARES WESTERN STATES CHEMICAL SUPPLY CORP., submits the following statement of cancellation by resolution of its Board of Directors of shares of the Corporation reacquired by it other than redeemable shares redeemed or purchased: 1. The Board of Directors duly adopted on May 1, 1979, a resolution cancelling 760 reacquired shares of $1.00 par value common. 2. The aggregate number of issued shares after giving effect to the cancellation is 240. 3. The amount of the stated capital of the Corporation after giving effect to such cancellation is $240.00. DATED: May 1, 1979. WESTERN STATES CHEMICAL SUPPLY CORP. By /s/ Dick Belveal ----------------------- Dick Belveal, President and By /s/ Al Clerc --------------------- Al Clerc, Secretary STATE OF ARIZONA ) ) ss. COUNTY OF MARICOPA ) I certify that on May 1, 1979, Dick Belveal and Al Clerc, being duly sworn, declared he is one of the corporate officers who signed the foregoing document executed by the Corporation and that the statements contained therein are true. /s/ ----------------------------------- Notary Pubic My commission expires: 10/21/81 3 STATEMENT OF CORRECTION OF STATEMENT OF CANCELLATION OF REACQUIRED SHARES WESTERN STATES CHEMICAL SUPPLY CORP., submits the following statement of correction of a statement of cancellation of shares of the Corporation, filed in the office of the New Mexico State Corporation Commission on August 31, 1979: 1. The Board of Directors resolution set forth in the statement of cancellation was erroneous and is null and void. 2. The correct aggregate number of issued shares is 1,000 shares of $1.00 par value common. 3. The correct amount of the stated capital of the Corporation is $1,000,00. DATED: September 27, 1979. WESTERN STATES CHEMICAL SUPPLY CORP. By /s/ Dick Belveal ----------------------- Dick Belveal, President and By /s/ Al Clerc --------------------- Al Clerc, Secretary STATE OF ARIZONA ) ) ss. COUNTY OF MARICOPA ) I certify that on September 27, 1979, DICK BELVEAL, being duly sworn, declared he is one of the corporate officers who signed the foregoing document executed by the Corporation and that the statements contained therein are true. /s/ ---------------------------------------- Notary Pubic My commission expires: 10/21/81 4 ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF WESTERN STATES CHEMICAL SUPPLY CORP. 0866335 Pursuant to the provisions of Section 53-13-4, NMSA 1978, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation: FIRST: The corporate name of the corporation is WESTERN STATES CHEMICAL SUPPLY CORP. SECOND: The following amendment to the Articles of Incorporation was adopted by the Shareholders of the corporation on June 25, 1996, in the manner prescribed by the New Mexico Business Corporation Act: "ARTICLE I "Its corporate name will be: T.C. HOLDINGS, INC." THIRD: The number of shares of the corporation outstanding at the time of such adoption was 1,000, and the number of shares entitled to vote thereon was 1,000. FOURTH: The designation and number of outstanding shares of each class entitled to vote thereon as a class were as follows: Class Number of Shares ----- ---------------- Common 1,000 FIFTH: The number of shares voting for such amendment was 1,000, and the number of shares voting against such amendment was zero. SIXTH: The number of shares of each class entitled to vote thereon as a class for and against such amendment, respectively, was: Class Number of Shares ----- -------------------- For Against --- ------- Common 1,000 0 SEVENTH: The manner, if not set forth in such amendment, in which any exchange, reclassification, or cancellation of issued shares provided for in the amendment shall be effected, is as follows: No change. 5 DATED: June 26, 1996 WESTERN STATES CHEMICAL SUPPLY CORP.: By: /s/ Albert J. Clerc ------------------------------------ ALBERT J. CLERC, Vice President/ Secretary Under penalty of perjury, the undersigned declares that the foregoing document executed by the corporation and that the statements contained therein are true and correct to the best of my knowledge. By:/s/ Albert J. Clerc ------------------------------------ ALBERT J. CLERC, Vice President/ Secretary 2