EX-3.1 3 amerconartofinc.txt AMERICAN CONSTRUCTION SB-2, ARTICLES OF INC EXHIBIT 3.1 SECRETARY OF STATE (SEAL THE GREAT SEAL OF THE STATE OF NEVADA) STATE OF NEVADA CORPORATE CHARTER I, DEAN HELLER the duly elected and qualified Nevada Secretary of State, do hereby certify that AMERICAN CONSTRUCTION COMPANY did on August 5, 2002 file in this office the original Articles of Incorporation; that said Articles are now on file and of record in the office of the Secretary of State of the State of Nevada, and further, that said Articles contain all the provisions required by the law of said State of Nevada. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office, in Las, Vegas, Nevada, on August 5, 2002. /s/ Dean Heller DEAN HELLER Secretary of State By /s/ Marci Colton Certification Clerk (SEAL) NAME: AMERICAN CONSTRUCTION COMPANY FILE TYP/NR C 019485-2002 ST NEVADA INC ON AUG 5, 2002 FOR PERPETUAL STATUS: ARTICLES FILED : O8-05-02 NUMBER OF PAGES FILED: 1 MDC TYPE: REGULAR PURPOSE: ALL LEGAL ACTIVITIES $175 1CC P/U CAPITAL: $75,000 PAR SHRS: 75,000,000 PAR VAL: $.001 NR NO PAR SHRS: RA NBR: 82445 NO OFFICERS LISTED ARTICLES F RA INCORP SERVICES, INC. SUITE 1400 ACCEPTED 080502 3675 PECOS-MCLEOD LAS VEGAS NV 89121 + 3881 FILER INCORP SERVICES, INC. SUITE 1400 3675 PECOS-MCLEOD LAS VEGAS NV89121 + 3851 CMD? PA1=MENU PF5=END INQ Date: 08/06/02 Time:09:01:19 FILED: #09485-02 Office Use Only AUG 05 2002 DEAN HELLER Articles IN THE OFFICE OF (SEAL) Secretary of State of Incorporation /S/ DEAN HELLER 202 North Carson Street, (PURSUANT TO NRS 78) DEAN HELLER Carson City, Nevada SECRETARY OF STATE 89701-4201 Important: Read attached instructions before (775) 884-5706 completing 1. Name of Corporation American Construction Company -------------------------------------------------------- NAME 2. Resident Agent Name Incorp Services, Inc. and Street Address: PHYSICAL STREET ADDRESS CITY ZIP (Must be a Nevada 3675 Pecos-McLeod, Las Vegas Nevada 89121-3881 address where process Suite 1400 may be served) ADDITIONAL MAILING ADDRESS CITY STATE ZIP -------------------------------------------------------- 3. Shares: Number of Shares Number of Shares (No of shares corpor- with par value Par Value Without par value ation authorized to 75,000,000 $0.001 None issue) -------------------------------------------------------- 4. Names, Addresses The First Board of Directors shall consist of one Number of Board of members whose names and addresses are as follows: Directors/Trustees: 1. NAME Jeff Mabry STREET ADDRESS CITY STATE ZIP 4340 East Charleston Phoenix Arizona 85032 2. NAME STREET ADDRESS CITY STATE ZIP 3. NAME STREET ADDRESS CITY STATE ZIP 4. NAME STREET ADDRESS CITY STATE ZIP -------------------------------------------------------- 5. Purpose The purpose of this corporation shall be (Optional-See instructions) All legal purposes. -------------------------------------------------------- 6. Other Matters: (See instructions) Number of additional pages: -------------------------------------------------------- 7. Names, Addresses Kevin C. Mellor /s/ Kevin C. Mellor and Signatures of ---------------------------- Incorporators: NAME Signature (If more than two STREET ADDRESS CITY STATE ZIP incorporators please Suite #4 Temple Building, Charlestown Nevis N/A attach additional Main and Prince William Sts pages) ---------------------------- NAME Signature STREET ADDRESS CITY STATE ZIP -------------------------------------------------------- 8. Certificate of Jennifer Reuting on behalf Acceptance of of Incorp. Serivces, Inc. hereby accepts appointment Appointment of as Resident Agent for the Resident Agent: above named corporation. /s/ Jennifer Reuting ---------------------------------- Authorized Signature of R.A. or On Date Behalf of R.A. Company -------------------------------------------------------- This form must be accompanied by appropriate fees. See attached fee schedule.