-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, P227nk0yJ4AOEAgeypoPUs+2l8IH13HSwSrMbYd+HV7YiY1O6iRX0voT1Y/gATS5 VL0wPAnYQU+YGflfd67HHA== 0001096906-05-000794.txt : 20051213 0001096906-05-000794.hdr.sgml : 20051213 20051212175246 ACCESSION NUMBER: 0001096906-05-000794 CONFORMED SUBMISSION TYPE: PRE 14C PUBLIC DOCUMENT COUNT: 4 CONFORMED PERIOD OF REPORT: 20060103 FILED AS OF DATE: 20051213 DATE AS OF CHANGE: 20051212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WELUND FUND INC CENTRAL INDEX KEY: 0001210618 STANDARD INDUSTRIAL CLASSIFICATION: [9995] IRS NUMBER: 201470649 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: PRE 14C SEC ACT: 1934 Act SEC FILE NUMBER: 000-50142 FILM NUMBER: 051259337 BUSINESS ADDRESS: STREET 1: 1940 ZINFANDEL DRIVE SUITE C CITY: RANCHO CORDOVA STATE: CA ZIP: 95670 BUSINESS PHONE: 916-768-2160 MAIL ADDRESS: STREET 1: 1940 ZINFANDEL DRIVE SUITE C CITY: RANCHO CORDOVA STATE: CA ZIP: 95670 PRE 14C 1 welundpre14c.htm WELUND PRELIMINARY INFORMATION STATEMENT Welund Preliminary Information Statement


SCHEDULE 14C INFORMATION

INFORMATION STATEMENT PURSUANT TO SECTION 14(c)
OF THE SECURITIES EXCHANGE ACT OF 1934

Check the appropriate box:

[X]
Preliminary Information Statement
   
[   ]
Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2))
   
[   ]
Definitive Information Statement
 
WELUND FUND, INC
(Name of Registrant as Specified in Charter)
 
Payment of Filing Fee (Check the appropriate box):

[X]
No fee required.

[   ]
Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11.

(1)
Title of each class of securities to which transaction applies:
   
   
(2)
Aggregate number of securities to which transaction applies:
   
   
(3)
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined):
   
   
(4)
Proposed maximum aggregate value of transaction:
   
   
(5)
Total fee paid:
   
   


[   ]
Fee paid previously with preliminary materials.

[   ]
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

(1)
Amount Previously Paid:
   
   
(2)
Form, Schedule or Registration Statement No.:
   
   
(3)
Filing Party:
   
   
(4)
Date Filed:
   

 

 
 
WELUND FUND, INC.
1940 Zinfandel Drive, Suite C
Rancho Cordova, CA 95670
(916) 797 0207

[January 3, 2006]

Dear Stockholder:

We are providing this information statement to you as a stockholder of record of our outstanding common stock at the close of business on November 30, 2005, to advise you of actions recently approved by the holder of a majority of our issued and outstanding common stock (the “Approving Stockholder”). These recently approved actions will become effective on or about January 25, 2006, which is at least 20 days after this information statement is provide to our stockholders.

On October 5, 2005, the Approving Stockholder approved the reincorporation of our company from Delaware to Nevada which will be accomplished through the merging our Delaware company into a newly formed wholly owned subsidiary, Welund Fund, Inc., a Nevada corporation. The purpose of the reincorporation is solely to change the domicile of our company and shall not be considered a “liquidation, dissolution or winding up” of our company. Our sole director has determined that it is in our best interest to reincorporate under the laws of the State of Nevada in part to eliminate the obligation to pay Delaware’s annual franchise tax. Corporations in Nevada pay no franchise tax, capital stock tax or inventory tax, which will result in substantial savings to us in the future.

We are enclosing our Information Statement that describes the above transactions, our most recently filed quarterly report on Form 10-Q, the form of the Merger Agreement and copies of the Articles of Incorporation and Bylaws for Welund Fund, Inc., a Nevada Corporation.

Please review the enclosed Information Statement carefully.

We Are Not Asking for a Proxy and You are Requested Not to Send a Proxy


 
Sincerely,
   
 
WELUND FUND, INC.
   
   
 
Robert Freiheit, President
 
 
 
 

 

Preliminary Statement
(Intended to be Distributed to Shareholders on January 3, 2006)
 
WELUND FUND, INC.
1940 Zinfandel Drive, Suite C
Rancho Cordova, CA 95670
(916) 797 0207

NOTICE OF ACTION BY MAJORITY STOCKHOLDER WRITTEN CONSENT


To the Stockholders of Welund Fund, Inc.:

On October 5, 2005, Liberty Associates Holdings, LLC, a California limited liability company controlled by our director and president, Robert Freiheit, (the “Approving Stockholder”), who owns 2,240,000 shares, or 65.1%, of our issued and outstanding common stock, approved the reincorporation of our company from Delaware to Nevada to be accomplished through the merging our Delaware company into a newly formed wholly owned subsidiary, Welund Fund, Inc., a Nevada corporation (“Welund-Nevada”), with Welund-Nevada being the surviving corporation.

Our sole director had previously approved the reincorportion and fixed the close of business on November 30, 2005 (the “Record Date”), for the determination of the stockholders entitled to notice of the above actions. As of the Record Date, we had issued and outstanding 3,440,000 shares of common stock. In view of the approval by written consent of the Approving Stockholder, no special meeting or annual meeting of the stockholders will be held, and the above actions will become effective on January 25, 2006 (the “Effective Date”), which is at least 20 days after mailing this notice to the stockholders on or about January 3, 2006.

We Are Not Asking for a Proxy and You are Requested Not to Send a Proxy

Neither the Securities and Exchange Commission nor any state regulatory authority has approved or disapproved these transactions, passed upon the merits or fairness of the transactions, or determined if this information statement is accurate or complete. Any representation to the contrary is a criminal offense.


REINCORPORATION OF OUR COMPANY IN NEVADA

The following discussion summarizes certain aspects of our reincorporation from the State of Delaware to the State of Nevada (the “Reincorporation”) pursuant to the Agreement and Plan of Merger (the “Merger Agreement”) between Welund-Nevada and our existing Delaware corporation. This summary is not intended to be complete and is subject to, and qualified in its entirety by, reference to the Merger Agreement, a copy of which is attached to this Information Statement as Exhibit A, the Articles of Incorporation of Welund-Nevada (the “Nevada Articles”), a copy of which is attached to this Information Statement as Exhibit B, and the Bylaws of Welund-Nevada (the “Nevada Bylaws”), a copy of which is attached to this Information Statement as Exhibit C. Our director and majority shareholder have already approved the Merger Agreement, Nevada Articles and Nevada Bylaws. Copies of our Certificate of Incorporation and the Bylaws (the “Delaware Certificate” and “Delaware Bylaws,” respectively) are available for inspection at our offices and copies will be sent to shareholders, without charge, upon oral or written request directed to: Robert Freiheit, Welund Fund, Inc., 1940 Zinfandel Drive, Suite C, Rancho Cordova, CA 95670, Telephone Number (916) 797 0207. In this discussion of the Reincorporation, the terms, “we,” the “Company” or “Welund-Delaware” refer to the existing Delaware corporation and the term “Welund-Nevada” refers to the new Nevada corporation, which will be the successor to the Company.
 
 
 

1

 
 
Preliminary Statement
(Intended to be Distributed to Shareholders on January 3, 2006)


Principal Reasons for the Reincorporation

The principal reason for Reincorporation from Delaware to Nevada is to eliminate our obligation to pay the annual Delaware franchise tax that will result in significant savings to us in the future. Under Nevada Law, there is no obligation to pay annual franchise taxes and there are no capital stock taxes or inventory taxes. In addition, under Nevada Law, there are minimal reporting and corporate disclosure requirements and the identity of the corporate shareholders is not a part of the public record. Otherwise, the general corporation laws of the States of Delaware and Nevada are quite similar as both states have liberal incorporation laws and favorable tax policies. As detailed below under “The Rights of the Shareholders Will Now be Governed by Nevada Law instead of Delaware Law”, there are other differences in Delaware Law and Nevada Law that may affect the rights of shareholders. However, in the formation of Welund-Nevada, we have endeavored to make no substantive changes in the provisions and terms of the Nevada Articles and Nevada Bylaws from the provisions and terms of the Welund-Delaware Certificate and Delaware Bylaws.

Possible Disadvantages of Reincorporation

A possible disadvantage of Reincorporating from Delaware to Nevada is that Delaware for many years has followed a policy of encouraging incorporation in that state and, in furtherance of that policy, has adopted comprehensive, modern and flexible corporate laws that Delaware periodically updates and revises to meet changing business needs. Because of Delaware’s prominence as a state of incorporation for many large corporations, the Delaware courts have developed considerable expertise in dealing with corporate issues and a substantial body of case law has developed construing Delaware Law and establishing public policies with respect to Delaware corporations. By Reincorporating in Nevada, we may experience less predictability with respect to management of our corporate affairs.

Principal Features of the Reincorporation

The Reincorporation will be effected by the merger (the “Merger”) of Welund-Delaware with and into Welund-Nevada, a wholly owned subsidiary of Welund-Delaware that has been incorporated under Nevada Law for the purposes of the Merger. Welund-Nevada will be the surviving corporation in the Merger and will continue under the name “Welund Fund, Inc.” Welund-Delaware will cease to exist as a result of the Merger.

The Merger will not become effective until the Merger Agreement or an appropriate certificate of merger is filed with the Secretary of State of the State of Nevada and the Secretary of State of the State of Delaware, which will not take place until at least 20 days after the mailing of this Information Statement to our shareholders.

At the effective time of the Merger, the Nevada Articles, the Nevada Bylaws and Nevada Law will govern our corporation operations and activities. However, there are no substantial differences in the Nevada Articles and Nevada Bylaws from the Delaware Certificate and Delaware Bylaws.
 
 

 
2

Preliminary Statement
(Intended to be Distributed to Shareholders on January 3, 2006)


Upon completion of the Merger, each outstanding share of common stock, par value $0.0001 per share, of Welund-Delaware will be converted into one share of common stock, $0.0001 par value per share, of Welund-Nevada. As a result, the existing shareholders of Welund-Delaware will automatically become shareholders of Welund-Nevada, Welund-Delaware will cease to exist and Welund-Nevada will continue to operate our business under the name “Welund Fund, Inc.”. Welund-Delaware stock certificates will be deemed to represent the same number of Welund-Nevada shares as were represented by such Welund-Delaware stock certificates prior to the Reincorporation. Stockholders currently holding certificates for shares of common stock issued by Welund-Delaware will be able to receive new certificates issued by Welund-Nevada upon the delivery of existing certificates to the transfer agent after the effective date of the Reincorporation. In the event certificate for shares in Welund-Delaware have not been delivered to shareholders, shareholders will receive certificates for shares of common stock in Welund-Nevada within a reasonable period after the consummation of the Reincorporation. We will pay the transfer agent fees and expenses incurred in connection with the issuance and delivery of Welund-Nevada stock certificates to our shareholders. Upon completion of the Reincorporation, the authorized capital stock of Welund-Nevada will consist of 100,000,000 shares of common stock, $0.0001 par value, and 20,000,000 shares of preferred stock, $0.0001 par value, which is identical to the authorized capital stock of Welund-Delaware and there will be 3,440,000 shares of common stock of Welund-Nevada issued and outstanding.

The Reincorporation will not result in any change to our daily business operations or the present location of our principal executive offices in Rancho Cordova, California. The financial condition and results of operations of Welund-Nevada immediately after the consummation of the Reincorporation will be identical to that of Welund-Delaware immediately prior to the consummation of the Reincorporation. In addition, at the effective time of the Merger, the director of Welund-Nevada will be Robert Freiheit who is currently the director of Welund-Delaware and the executive officers of Welund-Delaware immediately prior to the Merger will serve as executive officers of Welund-Nevada upon the effectiveness of the Merger. Currently, Robert Freiheit serves as our president, secretary and treasurer and he will serve in the same capacities for Welund-Nevada. Our director and majority shareholder have already approved the Merger Agreement, Nevada Articles and Nevada Bylaws, copies of which are attached as exhibits to this Information Statement.

The Rights of the Shareholders Will Now be Governed by Nevada Law instead of Delaware Law

The general corporation laws of the State of Nevada (the “Nevada Law”) will now govern the rights of our stockholders rather than the general corporation laws of the State of Delaware (the “Delaware Law”). In the formation of Welund-Nevada, we have made an effort not to make any substantive changes in the Nevada Articles or Nevada Bylaws from the Delaware Certificate and Delaware-Bylaws. Such items such as Welund-Nevada’s duration, the authorized capitalization, rights to issue preferred stock, no cumulative voting rights and the par values of the classes of shares remain the same. Furthermore, Nevada Law and Delaware Law are quite similar with respect to the governing of corporate actions and shareholders’ rights. Nonetheless, there are a few differences in the laws, which may affect your rights or interests. The following is a summary of certain of those considerations.

Delaware has a well-developed body of case law interpreting shareholders rights. Nevada case law concerning the governing and effects of its statutes and regulations is limited and thus you will have more uncertainty concerning the legality of corporate transactions and your right to challenge those transactions.

Under Nevada Law, a director may be removed by a 2/3 vote of the shareholders. Previously, under Delaware Law a vote by only a majority of the shareholders is required to remove a director. The majority of the directors present at a meeting of the board may fill vacancies in the board under Nevada Law even if no quorum is present.
 
 

 
3

Preliminary Statement
(Intended to be Distributed to Shareholders on January 3, 2006)


Nevada Law permits greater latitude in indemnifying officers and directors and the ability to shield the officers and directors for liabilities. However, the Nevada Articles and Nevada Bylaws provide the same indemnification and liability protections as the current Delaware documents.

Dissenters’ Rights of Appraisal

Pursuant to Section 262 of Delaware Law appraisal rights are available to stockholders of record of constituent corporations in a merger or consolidation entitled to vote on the transaction, except no appraisal rights are available for holders of shares, (i) listed on a national securities exchange or designated as nation market securities; (ii) held by more than 2,000 stockholders, or (iii) no vote of the stockholders of the constituent corporations were required to approve the merger. Because our shares are not listed on a national exchange, we have fewer than 2,000 shareholders and a shareholders’ vote was required to approve the merger appraisal rights exist for shareholders of Welund-Delaware. Dissenting shareholders can effect their appraisal rights by following the procedures set forth in Section 262(d) of Delaware Law.

Termination, Abandonment or Amendment of the Merger Agreement

We anticipate that the Reincorporation will become effective at the earliest practicable date. However, the Merger Agreement provides that at any time before the effective date, the Merger Agreement may be terminated and the Merger may be abandoned for any reason whatsoever by the board of directors of either Welund-Delaware or Welund-Nevada, or both, notwithstanding the approval of this Agreement by the majority shareholder of Welund-Delaware or by the sole stockholder of Welund-Nevada, or by both. The boards of directors of Welund-Delaware and Welund-Nevada may amend the Merger Agreement at any time prior to the filing of the Merger Agreement (or certificate in lieu thereof) with the Secretary of State of the State of Nevada, provided that an amendment made subsequent to the adoption of the Merger Agreement by the stockholders of either corporation shall not: (a) alter or change the amount or kind of shares, securities, cash, property and/or rights to be received in exchange for or on conversion of all or any of the shares of any class or series thereof of such corporation, (b) alter or change any term of the Nevada Articles to be effected by the Merger, or (c) alter or change any of the terms and conditions of the Merger Agreement if such alteration or change would adversely affect the holders of any class of shares or series of capital stock of either corporation.

Federal Income Tax Consequences of the Reincorporation

We have be advised by counsel that, for federal income tax purposes, the Reincorporation will constitute a reorganization under §368 of the Internal Revenue Code of 1986, as amended, and consequently the holders of common stock will not recognize any gain or loss as a result of the consummation of the Reincorporation and no gain or loss will be recognized by Welund-Delaware or Welund-Nevada. For federal income tax purposes, each holder of common stock will have the same basis in the Welund-Nevada common stock received pursuant to the Reincorporation as he or she had in the common stock held immediately prior to the Reincorporation, and his or here holding period with respect to the Welund-Nevada common stock will include the period during which he or she held the corresponding common stock of Welund-Delaware, so long as the common stock was held as a capital asset at the time of consummation of the Reincorporation.

Although it is not anticipated that state or local income tax consequences to shareholders will vary from the federal income tax consequences described above, shareholders should consult their own tax advisors as to the effect of the reincorporation under state, local or foreign income tax laws.
 
 

 
4

Preliminary Statement
(Intended to be Distributed to Shareholders on January 3, 2006)


It should be noted that the advice of counsel to the Company is not binding on the Internal Revenue Service, which may challenge the tax-free nature of the reincorporation in the State of Nevada. A success challenge by the Internal Revenue Service could result in taxable income to the Company, Welund-Nevada and the shareholders, as well as other adverse consequences.

Transfer Agent

Welund-Nevada recently engaged Interwest Transfer Co., Inc., 1981 East 4800 South, Suite 100, Salt Lake City, Utah 84117 to act as the transfer agent and registrar for our capital stock. Prior to that time, the Company acted as its own transfer agent. Stockholders currently holding certificates for shares of common stock issued by Welund-Delaware will be able to receive new certificates issued by Welund-Nevada upon the delivery of existing certificates to the transfer agent after the effective date of the Reincorporation. In the event certificate for shares in Welund-Delaware have not been delivered to shareholders, shareholders will receive certificates for shares of common stock in Welund-Nevada within a reasonable period after the consummation of the Reincorporation. The Company will pay all transfer agent fees and expenses incurred in connection with the issuance and delivery of the Welund-Nevada stock certificates to our shareholders.


 
WELUND FUND, INC., a Delaware corporation
   
 
By Order of the Board of Directors
   
   
   
 
/s/ Robert Freiheit                                                               
 
Robert Freiheit, President

 
 
 
 
5

EX-3.1 2 welundpre14cex3-1.htm EXHIBIT 3.1 Exhibit 3.1



DEAN HELLER
Secretary of State
206 North Carson Street
Carson City, Nevada 89701-4290
(775) 684-5708
Website: secretaryofstate.biz

Articles of Incorporation
(PURSUANT TO NRS 78)

Important: Read attached instructions before completing form:
 
ABOVE SPACE IS FOR OFFICE USE ONLY
     
 
1. Name of Corporation:
 
 
WELUND FUND, INC.
 
           
2. Resident Agent
 Name and Street
 
THE CORPORATION TRUST COMPANY OF NEVADA
Name
 Address:
 
3100 NEIL ROAD
RENO
NEVADA
89511
   
Street Address
City
State
Zip Code
           
   
Optional Mailing Address
City
State
Zip Code
           
         
3. Shares:
 
Number of shares
With par value: 120,000,000
 
Par value: $0.0001
Number of shares without par value:
           
           
4. Names & Addresses
 of Board of
 Directors/Trustees:
 
1. ROBERT FREIHEIT
Name
 
1940 ZINFANDEL DRIVE, SUITE C
 
 
RANCHO CORO
 
 
CA
 
 
95670
   
Street Address
City
State
Zip Code
           
   
2.
     
   
Name
     
   
Street Address
City
State
Zip Code
           
   
3
     
   
Name
     
   
Street Address
City
State
Zip Code
           
     
5. Purpose:
 
The purpose of this corporation shall be:
TO ENGAGE IN ANY LAWFUL ACTIVITY
           
           
6. Name, Address and
 Signature of 
 Incorporator:
 
ROBERT FREIHEIT
Name
/s/ ROBERT FREIHEIT                                    
Signature
 
 
1940 ZINFANDEL DRIVE, SUITE C
RANCHO CORO
CA
95670
   
Address
City
State
Zip Code
           
           
7. Certificate of
 Acceptance of
 Appointment of
 Resident Agent:
 
I hereby accept appointment as Resident Agent for the above named corporation.
 
/s/ THE CORPORATION TRUST COMPANY OF NEVADA
Authorized Signature of R.A. or On Behalf of R.A. Company
Date: 10/06/05
       
 
 

 

WELUND FUND, INC.

Addition Provisions to the Articles of Incorporation


Welund Fund, Inc. (the “Corporation”) hereby adopts the following additional provisions to its Articles of Incorporation.

AUTHORIZED SHARES

(a)    The Corporation is authorized to issue two classes of shares designated “Preferred Stock” and “Common Stock”, respectively. The number of shares of Preferred Stock authorized to be issued is 20,000,000 and the number of shares of Common Stock authorized to be issued is 100,000,000. The par value of each share of Common or Preferred Stock is $0.0001.
 
(b)    The Board of Directors is authorized, subject to any limitations prescribed by law, to provide for the issuance of shares of Preferred Stock in series, and by filing a certificate pursuant to the applicable law of the State of Nevada (a “Preferred Stock Designation”), to establish from time to time the number of shares to be included in each such series, and to fix the designation, powers, preferences, and rights of the shares of each such series and any qualifications, limitations or restrictions thereof. The number of authorized shares of Preferred Stock may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of the holders of a majority of the Common Stock, without a vote of the Preferred Stock, or of any series thereof, unless a vote of any such holders is required pursuant to the terms of any Preferred Stock Designation.
 
(c)    Each outstanding share of Common Stock shall entitled the holder thereof to one vote on each matter properly submitted to the stockholders of the Corporation for their vote; provided, however, that except as otherwise required by law, holders of Common Stock shall not be entitled to vote on any amendment to the Certificate of Incorporation (including any Certificate of Designations relating to any series of Preferred Stock) that related solely to the terms of one or more outstanding series of Preferred Stock if the holders of such affected series are entitled, either separately or together as a class with the holders of one or more other such series, to vote thereon by law or pursuant to this Certificate of Incorporation (including any Certificate of Designations relating to any series of Preferred Stock).
 
TRANSACTIONS WITH OFFICERS AND DIRECTORS

No contract or other transaction between the Corporation and one or more of its directors or officers, or between the Corporation and any corporation, firm, or association in which one or more of its directors or officers are directors or officers or are financial interested, is either void or voidable solely for this reason or solely because any such director or officer is present at the meeting of the board of directors or a committee thereof which authorizes or approves the contract or transaction, or because the vote or votes of common or interested directors are counted for such purpose, if the circumstances specified in any of the following paragraphs exist:

(a)    The fact of the common directorship or financial interest is disclosed or known to the board of directors or committee and noted in the minutes, and the board or committee authorizes, approves, or ratifies the contract or transaction in good faith by a vote sufficient for the purpose without counting the vote or votes of such common or interested director or directors;
 
 




(b)    The fact of the common directorship or financial interest is disclosed or known to the stockholders, and they approve or ratify the contract or transaction in good faith by a majority vote or written consent of stockholders holding a majority of the shares entitled to vote; the votes of the common or interested directors or officers shall be counted in any such vote of stockholders; or

(c)    The contract or transaction is fair as to the Corporation at the time it is authorized or approved.

INDEMNIFICATION OF OFFICERS, DIRECTORS, AND OTHERS

(a)    The Corporation shall indemnify each director and officer of the Corporation and his or her respective heirs, administrators, and executors against all liabilities and expenses reasonably incurred in connection with any action, suit, or proceeding to which he or she may be made a party by reason of the fact that he or she is or was a director or officer of the Corporation, to the full extent permitted by the laws of the state of Nevada now existing or as such laws may hereafter be amended. The expenses of directors and officers incurred in defending a civil or criminal action, suit, or proceeding shall be paid by the Corporation as they are incurred and in advance of the final disposition of the action, suit, or proceeding, upon receipt of an undertaking by or on behalf of the director or officer to repay the amount if it is ultimately determined by a court of competent jurisdiction that he or she is not entitled to be indemnified by the Corporation.

(b)    The Corporation may, at the discretion of the board of directors, indemnify any person who is or was a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses, including attorneys' fees, actually and reasonably incurred by him or her in connection with the defense or settlement of the action or suit, if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation, except that no indemnification shall be made in respect of any claim, issue, or matter as to which such a person shall have been adjudged to be liable to the Corporation, unless and only to the extent that the court in which the action or suit was brought shall determine on application that, despite the adjudication of liability but in view of all circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses as the court deems proper.


MEETINGS OF STOCKHOLDERS

Subject to the rights of the holders of any series of Common Stock, special meetings of stockholders of the Corporation may be called only by the board of directors pursuant to a resolution duly adopted by a majority of the total number of directors which the Corporation would have if there were no vacancies. At any annual meeting or special meeting of stockholders of the Corporation, only such business shall be conducted as shall have been brought before such meeting in the manner provided by the bylaws of the Corporation.

BOARD OF DIRECTORS

The business and affairs of the Corporation shall be managed and controlled by or under the direction of a board of directors, which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by law or by these Articles of Incorporation directed or required to be exercised or done by the stockholders of the Corporation.

2



1.    Number. The number of directors constituting the initial board of directors of the Corporation is one. The number of directors may be increased or decreased from time to time by the vote of a majority of the entire board of directors. No decrease in the number of directors shall shorten the term of any incumbent director.

2.    Qualification. The board of directors may, by the vote of a majority of the entire board, prescribe qualifications of candidates for the office of director of the Corporation, but no director then in office shall be disqualified from office as a result of the adoption of such qualification.

3.    Tenure. The term of office of each director shall expire at the annual meeting of the stockholders in the first succeeding year following the year of incorporation or thereafter when their respective successors are elected and have qualified. At each annual election, the directors chosen to succeed those whose terms then expire shall be elected for a term expiring at the next succeeding annual meeting or thereafter when their respective successors are elected and have qualified.

4.    Removal. At a meeting of stockholders called expressly for that purpose, one or more members of the board (including the entire board) may be removed, with or without cause, by the holders of two-thirds of the shares then entitled to vote at an election of directors.

5.    Vacancies. Vacancies and newly created directorships resulting from any increase in the number of directors may be filled by a majority of the directors then in office though less than a quorum, and each director so chosen shall hold office for the unexpired term to which elected and until his or her successor is elected and qualified or until his or her earlier resignation or removal. If there are no directors in office, then an election of directors may be held in the manner provided by law.

6.    Limitation on Liability. A director of the Corporation shall have no personal liability to the Corporation or its stockholders for damages for breach of fiduciary duty as a director, except for damages resulting from (a) acts or omissions which involve intentional misconduct, fraud, or a knowing violation of law, or (b) the payment of dividends in violation of the provisions of section 78.300 of the Nevada Revised Statutes, as it may be amended from time to time, or any successor statute thereto.

NO LIMITATIONS ON VOTING RIGHTS

To the extent permissible under the applicable law of any jurisdiction to which the Corporation may become subject by reason of the conduct of business, the ownership of assets, the residence of shareholders, the location of offices or facilities, or any other item, the Corporation elects not be governed by the provisions of any statute that (i) limits, restricts, modifies, suspends, terminates, or otherwise effects the rights of any shareholder to cast one vote for each share of stock registered in the name of such shareholder on the books of the Corporation, without regard to whether such shares were acquired directly from the Corporation or from any other person and without regard to whether such shareholder has the power to exercise or direct the exercise of voting power over any specific fraction of the shares of stock of the Corporation issued and outstanding or (ii) grants to any shareholder the right to have his or her stock redeemed or purchased by the Corporation or any other shareholder of the Corporation. Without limiting the generality of the foregoing, the Corporation expressly elects not to be governed by or be subject to the provisions of sections 78.378 through 78.3793 of the Nevada Revised Statutes or any similar or successor statutes adopted by any state which may be deemed to apply to the Corporation from time to time.
 

 
3



AMENDMENTS

The Corporation reserves the right to amend, alter, change, or repeal all or any portion of the provisions contained in these articles of incorporation from time to time in accordance with the laws of the state of Nevada, and all rights conferred on stockholders herein are granted subject to this reservation.


ADOPTION OR AMENDMENT OF BYLAWS

The initial bylaws of the Corporation shall be adopted by the board of directors. The power to alter, amend, or repeal the bylaws or adopt new bylaws shall be vested in the board of directors, but the stockholders of the Corporation may also alter, amend, or repeal the bylaws or adopt new bylaws. The bylaws may contain any provisions for the regulation or management of the affairs of the Corporation not inconsistent with the laws of the state of Nevada now or hereafter existing.

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
4

EX-3.2 3 welundpre14cex3-2.htm EXHIBIT 3.2 Exhibit 3.2




 






BYLAWS




OF




Welund Fund, Inc.


A NEVADA CORPORATION







 


NOVEMBER 2, 2005


Form of Bylaws
Adopted 11/02/05

 
 

 


TABLE OF CONTENTS
     
PAGE
       
ARTICLE I
 
OFFICES
 
Section 1.01
 
Registered Office
1
Section 1.02
 
Locations of Offices
1
       
ARTICLE II
 
STOCKHOLDERS
 
Section 2.01
 
Annual Meeting
1
Section 2.02
 
Special Meetings
1
Section 2.03
 
Place of Meetings
1
Section 2.04
 
Notice of Meetings
1
Section 2.05
 
Waiver of Notice
1
Section 2.06
 
Fixing Record Date
2
Section 2.07
 
Voting Lists
2
Section 2.08
 
Quorum
2
Section 2.09
 
Vote Required
2
Section 2.10
 
Voting of Stock
2
Section 2.11
 
Proxies
3
Section 2.12
 
Nomination of Directors
3
Section 2.13
 
Inspectors of Election
3
Section 2.14
 
Election of Directors
4
Section 2.15
 
Business at Annual Meeting
4
Section 2.16
 
Business at Special Meeting
4
Section 2.17
 
Written Consent to Action by Stockholders
4
Section 2.18
 
Procedure for Meetings
4
       
ARTICLE III
 
DIRECTORS
 
Section 3.01
 
General Powers
5
Section 3.02
 
Number, Term, and Qualifications
5
Section 3.03
 
Vacancies and Newly Created Directorships
5
Section 3.04
 
Regular Meetings
5
Section 3.05
 
Special Meetings
5
Section 3.06
 
Meetings by Telephone Conference Call
5
Section 3.07
 
Notice
5
Section 3.08
 
Quorum
6
Section 3.09
 
Manner of Acting
6
Section 3.10
 
Compensation
6
Section 3.11
 
Presumption of Assent
6
Section 3.12
 
Resignations
6
Section 3.13
 
Written Consent to Action by Directors
6
Section 3.14
 
Removal
6
       
ARTICLE IV
 
OFFICERS
 
Section 4.01
 
Number
6
Section 4.02
 
Election, Term of Office, and Qualifications
7
Section 4.03
 
Subordinate Officers, Etc.
7
Section 4.04
 
Resignations
7
Section 4.05
 
Removal
7
 


Form of Bylaws
Adopted 11/02/05
ii
 

 
 
TABLE OF CONTENTS
     
PAGE
       
Section 4.06
 
Vacancies and Newly Created Offices
7
Section 4.07
 
The Chairman of the Board
7
Section 4.08
 
The President
7
Section 4.09
 
The Vice-Presidents
8
Section 4.10
 
The Secretary
8
Section 4.11
 
The Treasurer
8
Section 4.12
 
Salaries
9
Section 4.13
 
Surety Bonds
9
       
ARTICLE V
 
EXECUTION OF INSTRUMENTS, BORROWING OF MONEY,
AND DEPOSIT OF CORPORATE FUNDS
 
Section 5.01
 
Execution of Instruments
9
Section 5.02
 
Loans
10
Section 5.03
 
Deposits
10
Section 5.04
 
Checks, Drafts, Etc
10
Section 5.05
 
Bonds and Debentures
10
Section 5.06
 
Sale, Transfer, Etc. of Securities
10
Section 5.07
 
Proxies
10
       
ARTICLE VI
 
CAPITAL STOCK
 
Section 6.01
 
Stock Certificates
10
Section 6.02
 
Transfer of Stock
11
Section 6.03
 
Regulations
11
Section 6.04
 
Maintenance of Stock Ledger at Principal Place of Business
11
Section 6.05
 
Transfer Agents and Registrars
11
Section 6.06
 
Closing of Transfer Books and Fixing of Record Date
11
Section 6.07
 
Lost or Destroyed Certificates
12
       
ARTICLE VII
 
EXECUTIVE COMMITTEE AND OTHER COMMITTEES
 
Section 7.01
 
Executive Committee
12
Section 7.02
 
Other Committees
12
Section 7.03
 
Proceedings
12
Section 7.04
 
Quorum and Manner of Acting
13
Section 7.05
 
Resignations
13
Section 7.06
 
Removal
13
Section 7.07
 
Vacancies
13
Section 7.08
 
Compensation
13
       
ARTICLE VIII
 
INSURANCE AND OFFICER AND DIRECTOR CONTRACTS
 
Section 8.01
 
Indemnification: Third Party Actions
13
Section 8.02
 
Indemnification: Corporate Actions
14
Section 8.03
 
Determination
14
Section 8.04
 
Advances
14
Section 8.05
 
Scope of Indemnification
14
Section 8.06
 
Insurance
15
Section 8.07
 
Officer and Director Contracts
15
 


Form of Bylaws
Adopted 11/02/05
iii
 

 
 
 
TABLE OF CONTENTS
     
PAGE
       
ARTICLE IX
 
FISCAL YEAR
15
       
ARTICLE X
 
DIVIDENDS
15
       
ARTICLE XI
 
AMENDMENTS
15
       
   
CERTIFICATE OF SECRETARY
16





























Form of Bylaws
Adopted 11/02/05
iv
 

 

 
BYLAWS
OF
Welund Fund, Inc.


ARTICLE I
OFFICES

Section 1.01    Registered Office. The registered office shall be in the city of Reno, Washoe County, Nevada.

Section 1.02    Locations of Offices. The corporation may also have offices at such other places both within and without the state of Nevada as the board of directors may from time to time determine or the business of the corporation may require.


ARTICLE II
STOCKHOLDERS

Section 2.01    Annual Meeting. The annual meeting of the stockholders shall be held within 180 days after the end of the corporation’s fiscal year at such time as is designated by the board of directors and as is provided for in the notice of the meeting. If the election of directors shall not be held on the day designated herein for the annual meeting of the stockholders or at any adjournment thereof, the board of directors shall cause the election to be held at a special meeting of the stockholders as soon thereafter as may be convenient.

Section 2.02    Special Meetings. Special meetings of the stockholders may be called at any time in the manner provided in the articles of incorporation. At any special meeting of the stockholders, only such business shall be conducted as shall have been stated in the notice of such special meeting.

Section 2.03    Place of Meetings. The board of directors may designate any place, either within or without the state of incorporation, as the place of meeting for any annual meeting or for any special meeting called by the board of directors. A waiver of notice signed by all stockholders entitled to vote at a meeting may designate any place, either within or without the state of incorporation, as the place for the holding of such meeting. If no designation is made, the place of meeting shall be at the principal place of business of the corporation.

Section 2.04    Notice of Meetings. The secretary or assistant secretary, if any, shall cause notice of the time, place, and purpose or purposes of all meetings of the stockholders (whether annual or special), to be mailed at least 10 but not more than 60 days prior to the meeting, to each stockholder of record entitled to vote.

Section 2.05    Waiver of Notice. Any stockholder may waive notice of any meeting of stockholders (however called or noticed, whether or not called or noticed, and whether before, during, or after the meeting) by signing a written waiver of notice or a consent to the holding of such meeting or an approval of the minutes thereof. Attendance at a meeting, in person or by proxy, shall constitute waiver of all defects of notice regardless of whether a waiver, consent, or approval is signed or any objections are made, unless attendance is solely for the purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. All such waivers, consents, or approvals shall be made a part of the minutes of the meeting.




Form of Bylaws
Adopted 11/02/05
 
1

 

Section 2.06    Fixing Record Date. For the purpose of determining: (i) stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting; (ii) stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect to any change, conversion, or exchange of stock; or (iii) stockholders of the corporation for any other lawful purpose, the board of directors may fix in advance a date as the record date for any such determination of stockholders, such date in any case to be not more than 60 days and, in case of a meeting of stockholders, not less than 10 days prior to the date on which the particular action requiring such determination of stockholders is to be taken. If no record date is fixed for the determination of stockholders entitled to notice of or to vote at a meeting, the day preceding the date on which notice of the meeting is mailed shall be the record date. For any other purpose, the record date shall be the close of business on the date on which the resolution of the board of directors pertaining thereto is adopted. When a determination of stockholders entitled to vote at any meeting of stockholders has been made as provided in this section, such determination shall apply to any adjournment thereof. Failure to comply with this section shall not affect the validity of any action taken at a meeting of stockholders.

Section 2.07    Voting Lists. The officers of the corporation shall cause to be prepared from the stock ledger, at least 10 days before every meeting of stockholders, a complete list of the stockholders entitled to vote at such meeting or any adjournment thereof, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours for a period of at least 10 days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the principal executive office of the corporation. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The original stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this section, or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

Section 2.08    Quorum. Stock representing a majority of the voting power of all outstanding stock of the corporation entitled to vote, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business, except as otherwise provided by statute or by the articles of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such reconvened meeting at which a quorum is present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than 30 days or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

Section 2.09    Vote Required. When a quorum is present at any meeting, the vote of the holders of stock having a majority of the voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one on which by express provision of the statutes of the state of Nevada or of the articles of incorporation a different vote is required, in which case such express provision shall govern and control the decision of such question.

Section 2.10    Voting of Stock. Unless otherwise provided in the articles of incorporation, each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, subject to the modification of such voting rights of any class or classes of the corporation’s capital stock by the articles of incorporation.

 

Form of Bylaws
Adopted 11/02/05
 
2

 

Section 2.11    Proxies. At each meeting of the stockholders, each stockholder entitled to vote shall be entitled to vote in person or by proxy; provided, however, that the right to vote by proxy shall exist only in case the instrument authorizing such proxy to act shall have been executed in writing by the registered holder or holders of such stock, as the case may be, as shown on the stock ledger of the corporation or by his attorney thereunto duly authorized in writing. Such instrument authorizing a proxy to act shall be delivered at the beginning of such meeting to the secretary of the corporation or to such other officer or person who may, in the absence of the secretary, be acting as secretary of the meeting. In the event that any such instrument shall designate two or more persons to act as proxy, a majority of such persons present at the meeting, or if only one be present, that one shall (unless the instrument shall otherwise provide) have all of the powers conferred by the instrument on all persons so designated. Persons holding stock in a fiduciary capacity shall be entitled to vote the stock so held, and the persons whose shares are pledged shall be entitled to vote, unless the transfer by the pledgor in the books and records of the corporation shall have expressly empowered the pledgee to vote thereon, in which case the pledgee, or his proxy, may represent such stock and vote thereon. No proxy shall be voted or acted on after six months from its date, unless the proxy is coupled with an interest, or unless the proxy provides for a longer period not to exceed seven years.

Section 2.12    Nomination of Directors. Only persons who are nominated in accordance with the procedures set forth in this section shall be eligible for election as directors. Nominations of persons for election to the board of directors of the corporation may be made at a meeting of stockholders at which directors are to be elected only by or at the direction of the board of directors or by any stockholder of the corporation entitled to vote for the election of directors at a meeting who complies with the notice procedures set forth in this section. Such nominations, other than those made by or at the direction of the board of directors, shall be made by timely notice in writing to the secretary of the corporation. To be timely, a stockholder’s notice must be delivered or mailed to and received at the registered office of the corporation not less than 30 days prior to the date of the meeting; provided, in the event that less than 40 days’ notice of the date of the meeting is given or made to stockholders, to be timely, a stockholder’s notice must be so received not later than the close of business on the tenth day following the day on which such notice of the date of the meeting was mailed. Such stockholder’s notice shall set forth (a) as to each person whom such stockholder proposes to nominate for election or reelection as a director, all information relating to such person that is required to be disclosed in solicitations of proxies for election of directors, or is otherwise required, in each case pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended (including each such person’s written consent to serve as a director if elected); and (b) as to the stockholder giving the notice (i) the name and address of such stockholder as it appears on the corporation’s books, and (ii) the class and number of shares of the corporation’s capital stock that are beneficially owned by such stockholder. At the request of the board of directors, any person nominated by the board of directors for election as a director shall furnish to the secretary of the corporation that information required to be set forth in a stockholder’s notice of nomination that pertains to the nominee. No person shall be eligible for election as a director of the corporation unless nominated in accordance with the provisions of this section. The officer of the corporation or other person presiding at the meeting shall, if the facts so warrant, determine and declare to the meeting that a nomination was not made in accordance with such provisions, and if such officer should so determine, such officer shall so declare to the meeting, and the defective nomination shall be disregarded.

Section 2.13    Inspectors of Election. There shall be appointed at least one inspector of the vote for each stockholders’ meeting. Such inspector(s) shall first take and subscribe an oath or affirmation faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of their ability. Unless appointed in advance of any such meeting by the board of directors, such inspector(s) shall be appointed for the meeting by the presiding officer. No director or candidate for the office of director shall be appointed as such inspector. Such inspector(s) shall be responsible for tallying and certifying each vote required to be tallied and certified by them as provided in the resolution of the board of directors appointing them or in their appointment by the person presiding at such meeting, as the case may be.
 
 

Form of Bylaws
Adopted 11/02/05
 
3

 


Section 2.14    Election of Directors. At all meetings of the stockholders at which directors are to be elected, except as otherwise set forth in any preferred stock designation (as defined in the articles of incorporation) with respect to the right of the holders of any class or series of preferred stock to elect additional directors under specified circumstances, directors shall be elected by a plurality of the votes cast at the meeting. The election need not be by ballot unless any stockholder so demands before the voting begins. Except as otherwise provided by law, the articles of incorporation, any preferred stock designation, or these bylaws, all matters other than the election of directors submitted to the stockholders at any meeting shall be decided by a majority of the votes cast with respect thereto.

Section 2.15    Business at Annual Meeting. At any annual meeting of the stockholders, only such business shall be conducted as shall have been brought before the meeting by or at the direction of the board of directors or by any stockholder of the corporation who is entitled to vote with respect thereto and who complies with the notice procedures set forth in this section. For business to be properly brought before an annual meeting by a stockholder, the stockholder must have given timely notice thereof in writing to the secretary of the corporation. To be timely, a stockholder’s notice shall be delivered or mailed to and received at the registered offices of the corporation not less than 30 days prior to the date of the annual meeting; provided, in the event that less than 40 days’ notice of the date of the meeting is given or made to stockholders, to be timely, a stockholder’s notice shall be so received not later than the close of business on the tenth day following the day on which such notice of the date of the annual meeting was mailed. A stockholder’s notice to the secretary shall set forth as to each matter such stockholder proposes to bring before the annual meeting (a) a brief description of the matter desired to be brought before the annual meeting and the reasons for presenting such matter at the annual meeting, (b) the name and address, as they appear on the corporation’s books, of the stockholder proposing such matter, (c) the class and number of shares of the corporation’s capital stock that are beneficially owned by such stockholder, and (d) any material interest of such stockholder in such matter. Notwithstanding anything in these bylaws to the contrary, no matter shall be brought before or conducted at an annual meeting except in accordance with the provisions of this section. The officer of the corporation or other person presiding at the annual meeting shall, if the facts so warrant, determine and declare to the meeting that a matter was not properly brought before the meeting in accordance with such provisions, and such matter shall not be presented or voted on by the stockholders.

Section 2.16    Business at Special Meeting. At any special meeting of the stockholders, only such business shall be conducted as shall have been stated in the notice of such special meeting.

Section 2.17    Written Consent to Action by Stockholders. Unless otherwise provided in the articles of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice, and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

Section 2.18    Procedure for Meetings. Meeting of the stockholders shall be conducted pursuant to such reasonable rules of conduct and protocol as the board of directors or the officer of the Corporation or other person presiding at the meeting may prescribe or, if no such rules are prescribed, in accordance with the most recent published edition of Robert’s Rules of Order.



Form of Bylaws
Adopted 11/02/05
 
4

 

ARTICLE III
DIRECTORS

Section 3.01    General Powers. The business of the corporation shall be managed under the direction of its board of directors, which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the articles of incorporation or by these bylaws directed or required to be exercised or done by the stockholders.

Section 3.02    Number, Term, and Qualifications. The number of directors which shall constitute the board, subject to the limitations set forth in the articles of incorporation, shall be determined by resolution of a majority of the total number of directors if there were no vacancies (the “Whole Board”) or, if there are fewer directors than a majority of the Whole Board, by the unanimous consent of the remaining directors or by the stockholders at the annual meeting of the stockholders or a special meeting called for such purpose, except as provided in section 3.03 of this article, which such resolution shall be incorporated by this reference into and shall be a part of these bylaws. Each director elected shall hold office until his successor is elected and qualified. Directors need not be residents of the state of incorporation or stockholders of the corporation.

Section 3.03    Vacancies and Newly Created Directorships. Unless the articles of incorporation provide otherwise, vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum of the Whole Board, or by a sole remaining director. A director so chosen shall hold office for the unexpired term of such director’s predecessor in office and until his or her successor is duly elected and qualified or, if such vacancy is the result of an increase in the number of directors, until the next meeting of stockholders at which directors are elected. If there are no directors in office, then an election of directors may be held in the manner provided by statute.

Section 3.04    Regular Meetings. The board of directors may designate the time and place, either within or without the state of incorporation, for the holding of regular meetings without other notice than such designation.

Section 3.05    Special Meetings. Special meetings of the board of directors may be called by or at the request of the chairman of the board, president, or any two directors or, in the absence or disability of the president, by any vice-president. The person or persons authorized to call special meetings of the board of directors may fix any place, either within or without the state of incorporation, as the place for holding any special meeting of the board of directors called by them.

Section 3.06    Meetings by Telephone Conference Call. Members of the board of directors may participate in a meeting of the board of directors or a committee of the board of directors by means of conference telephone or similar communication equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

Section 3.07    Notice. Notice of any special meeting can be given at least 72 hours prior thereto by written notice delivered personally or sent by facsimile transmission confirmed by registered mail or certified mail, postage prepaid, or by overnight courier to each director. Any such notice shall be deemed to have been given as of the date so personally delivered or sent by facsimile transmission or as of the day following dispatch by overnight courier. Each director shall register his or her address and telephone number(s) with the secretary for purpose of receiving notices. Any director may waive notice of any meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting solely for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. An entry of the service of notice given in the manner and at the time provided for in this section may be made in the minutes of the proceedings of the board of directors, and such entry, if read and approved at a subsequent meeting of the board of directors, shall be conclusive on the issue of notice.
 

Form of Bylaws
Adopted 11/02/05
 
5

 


Section 3.08    Quorum. A majority of the Whole Board shall constitute a quorum for the transaction of business at any meeting of the board of directors, provided, that the directors present at a meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawal of directors if any action taken is approved by a majority of the required quorum for such meeting. If less than a majority is present at a meeting, a majority of the directors present may adjourn the meeting from time to time without further notice.

Section 3.09    Manner of Acting. The act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the board of directors, and individual directors shall have no power as such.

Section 3.10    Compensation. The directors and members of committees shall be compensated for their services in such amounts and manner and shall be reimbursed their expenses as authorized from time to time by resolution of the board of directors or a duly constituted committee thereof. No such compensation or reimbursement shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor.

Section 3.11    Presumption of Assent. A director of the corporation who is present at a meeting of the board of directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting, unless he shall file his written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof, or unless he shall forward such dissent by registered or certified mail to the secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

Section 3.12    Resignations. A director may resign at any time by delivering a written resignation to either the president, a vice president, the secretary, or assistant secretary, if any. The resignation shall become effective on giving of such notice, unless such notice specifies a later time for the effectiveness of such resignation.

Section 3.13    Written Consent to Action by Directors. Any action required to be taken at a meeting of the directors of the corporation or any other action which may be taken at a meeting of the directors or of a committee, may be taken without a meeting, if a consent in writing, setting forth the action so taken, shall be signed by all of the directors, or all of the members of the committee, as the case may be. Such consent shall have the same legal effect as a unanimous vote of all the directors or members of the committee.

Section 3.14    Removal. Subject to any limitations set forth in the articles of incorporation or the corporate statutes of the state of Nevada, at a meeting expressly called for that purpose, one or more directors may be removed by a vote of a majority of the shares of outstanding stock of the corporation entitled to vote at an election of directors.


ARTICLE IV
OFFICERS

Section 4.01    Number. The officers of the corporation shall be a president, a secretary, a treasurer, and such other officers as may be appointed by the board of directors. The board of directors may elect, but shall not be required to elect, a chairman of the board and one or more vice-presidents, and the board of directors may appoint a general manager.

 

Form of Bylaws
Adopted 11/02/05
 
6

 

Section 4.02    Election, Term of Office, and Qualifications. The officers of the corporation shall be chosen in such manner and for such term as the board of directors may determine. Any one person may hold any two or more of such offices, except that the president shall not also be the secretary. No person holding two or more offices shall execute any instrument in the capacity of more than one office. The chairman of the board, if any, shall be and remain director of the corporation during the term of his office. No other officer need be a director.

Section 4.03    Subordinate Officers, Etc. The board of directors from time to time may appoint such other officers or agents as it may deem advisable, each of whom shall have such title, hold office for such period, have such authority, and perform such duties as the board of directors from time to time may determine. The board of directors from time to time may delegate to any officer or agent the power to appoint any such subordinate officer or agents and to prescribe their respective titles, terms of office, authorities, and duties. Subordinate officers need not be stockholders or directors.

Section 4.04    Resignations. Any officer may resign at any time by delivering a written resignation to the board of directors, the president, or the secretary. Unless otherwise specified therein, such resignation shall take effect on delivery.

Section 4.05    Removal. Any officer may be removed from office at any special meeting of the board of directors called for that purpose or at a regular meeting, by the vote of a majority of the directors, with or without cause. Any officer or agent appointed in accordance with the provisions of section 4.03 hereof may also be removed, either with or without cause, by any officer on whom such power of removal shall have been conferred by the board of directors.

Section 4.06    Vacancies and Newly Created Offices. If any vacancy shall occur in any office by reason of death, resignation, removal, disqualification, or any other cause or if a new office shall be created, then such vacancies or newly created offices may be filled by the board of directors at any regular or special meeting.

Section 4.07    The Chairman of the Board. The chairman of the board, if there be such an officer, shall have the following powers and duties:

(a)    to be the chief executive officer of the corporation and, subject to the direction of the board of directors, to have general charge of the business, affairs, and property of the corporation and general supervision over its officers, employees, and agents;

(b)    to preside at all stockholders’ meetings or to designate a person to act in such capacity;

(c)    to preside at all meetings of the board of directors; and

(d)    to be a member of the executive committee, if any.

Section 4.08    The President. The president shall have the following powers and duties:

(a)    to be the chief operating officer of the corporation and, subject to the direction of the chief executive officer, to supervise the day-to-day operations of the corporation;

(b)    if no chairman of the board has been chosen or if such officer is absent or disabled, to preside at meetings of the stockholders and board of directors;

(c)    to be a member of the executive committee, if any;

(d)    to be empowered to sign certificates representing stock of the corporation, the issuance of which shall have been authorized by the board of directors; and
 

Form of Bylaws
Adopted 11/02/05
7


 
(e)    to have all power and perform all duties normally incident to the office of a president of a corporation and shall exercise such other powers and perform such other duties as from time to time may be assigned to him by the board of directors.

Section 4.09    The Vice-Presidents. The board of directors may, from time to time, designate and elect one or more vice-presidents, one of whom may be designated to serve as executive vice-president. Each vice-president shall have such powers and perform such duties as from time to time may be assigned to him by the board of directors or the president. At the request or in the absence or disability of the president, the executive vice-president or, in the absence or disability of the executive vice-president, the vice-president designated by the board of directors or (in the absence of such designation by the board of directors) by the president, as senior vice-president, may perform all the duties of the president, and when so acting, shall have all the powers of, and be subject to all the restrictions on, the president.

Section 4.10    The Secretary. The secretary shall have the following powers and duties:

(a)    to keep or cause to be kept a record of all of the proceedings of the meetings of the stockholders and of the board of directors in books provided for that purpose;

(b)    to cause all notices to be duly given in accordance with the provisions of these bylaws and as required by statute;

(c)    to be the custodian of the records and of the seal of the corporation, and to cause such seal (or a facsimile thereof) to be affixed to all certificates representing stock of the corporation prior to the issuance thereof and to all instruments, the execution of which on behalf of the corporation under its seal shall have been duly authorized in accordance with these bylaws, and when so affixed, to attest the same;

(d)    to see that the books, reports, statements, certificates, and other documents and records required by statute are properly kept and filed;

(e)    to have charge of the stock ledger and books of the corporation and cause such books to be kept in such manner as to show at any time the amount of the stock of the corporation of each class issued and outstanding, the manner in which and the time when such stock was paid for, the names alphabetically arranged and the addresses of the holders of record thereof, the amount of stock held by each holder and time when each became such holder of record; and he shall exhibit at all reasonable times to any director, on application, the original or duplicate stock ledger. He shall cause the stock ledger referred to in section 6.04 hereof to be kept and exhibited at the principal place of business of the corporation, or at such other place as the board of directors shall determine, in the manner and for the purpose provided in such section;

(f)    to be empowered to sign certificates representing stock of the corporation, the issuance of which shall have been authorized by the board of directors; and

(g)    to perform in general all duties incident to the office of secretary and such other duties as are given to him by these bylaws or as from time to time may be assigned to him by the board of directors or the president.

Section 4.11    The Treasurer. The treasurer shall have the following powers and duties:

(a)    to have charge and supervision over and be responsible for the monies, securities, receipts, and disbursements of the corporation;

 
 

Form of Bylaws
Adopted 11/02/05
 
8

 
 
 
(b)    to cause the monies and other valuable effects of the corporation to be deposited in the name and to the credit of the corporation in such banks or trust companies or with such banks or other depositories as shall be selected in accordance with section 5.03 hereof;

(c)    to cause the monies of the corporation to be disbursed by checks or drafts (signed as provided in section 5.04 hereof) drawn on the authorized depositories of the corporation, and to cause to be taken and preserved property vouchers for all monies disbursed;

(d)    to render to the board of directors or the president, whenever requested, a statement of the financial condition of the corporation and of all of his transactions as treasurer, and render a full financial report at the annual meeting of the stockholders, if called on to do so;

(e)    to cause to be kept correct books of account of all the business and transactions of the corporation and exhibit such books to any directors on request during business hours;

(f)    to be empowered from time to time to require from all officers or agents of the corporation reports or statements giving such information as he may desire with respect to any and all financial transactions of the corporation;

(g)    to perform in general all duties incident to the office of treasurer and such other duties as are given to him by these bylaws or as from time to time may be assigned to him by the board of directors or the president; and

(h)    to, in the absence of the designation to the contrary by the board of directors, to act as the chief financial officer and/or principal accounting officer of the corporation.

Section 4.12    Salaries. The salaries or other compensation of the officers of the corporation shall be fixed from time to time by the board of directors, except that the board of directors may delegate to any person or group of persons the power to fix the salaries or other compensation of any subordinate officers or agents appointed in accordance with the provisions of section 4.03 hereof. No officer shall be prevented from receiving any such salary or compensation by reason of the fact that he is also a director of the corporation.

Section 4.13    Surety Bonds. In case the board of directors shall so require, any officer or agent of the corporation shall execute to the corporation a bond in such sums and with such surety or sureties as the board of directors may direct, conditioned on the faithful performance of his duties to the corporation, including responsibility for negligence and for the proper accounting of all property, monies, or securities of the corporation which may come into his hands.


ARTICLE V
EXECUTION OF INSTRUMENTS, BORROWING OF MONEY,
AND DEPOSIT OF CORPORATE FUNDS

Section 5.01    Execution of Instruments. Subject to any limitation contained in the articles of incorporation or these bylaws, the president or any vice-president may, in the name and on behalf of the corporation, execute and deliver any contract or other instrument authorized in writing by the board of directors. The board of directors may, subject to any limitation contained in the articles of incorporation or in these bylaws, authorize in writing any officer or agent to execute and deliver any contract or other instrument in the name and on behalf of the corporation; any such authorization may be general or confined to specific instances.

 

Form of Bylaws
Adopted 11/02/05
 
9

 
 
 
Section 5.02    Loans. No loan or advance shall be contracted on behalf of the corporation, no negotiable paper or other evidence of its obligation under any loan or advance shall be issued in its name, and no property of the corporation shall be mortgaged, pledged, hypothecated, transferred, or conveyed as security for the payment of any loan, advance, indebtedness, or liability of the corporation, unless and except as authorized by the board of directors. Any such authorization may be general or confined to specific instances.

Section 5.03    Deposits. All monies of the corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the board of directors may select or as from time to time may be selected by any officer or agent authorized to do so by the board of directors.

Section 5.04    Checks, Drafts, Etc. All notes, drafts, acceptances, checks, endorsements, and, subject to the provisions of these bylaws, evidences of indebtedness of the corporation shall be signed by such officer or officers or such agent or agents of the corporation and in such manner as the board of directors from time to time may determine. Endorsements for deposit to the credit of the corporation in any of its duly authorized depositories shall be in such manner as the board of directors from time to time may determine.

Section 5.05    Bonds and Debentures. Every bond or debenture issued by the corporation shall be evidenced by an appropriate instrument which shall be signed by the president or a vice president and by the secretary and sealed with the seal of the corporation. The seal may be a facsimile, engraved or printed. Where such bond or debenture is authenticated with the manual signature of an authorized officer of the corporation, or other trustee designated by an indenture of trust or other agreement under which such security is issued, the signature of any of the corporation’s officers named thereon may be a facsimile. In case any officer who signed or whose facsimile signature has been used on any such bond or debenture shall cease to be an officer of the corporation for any reason before the same has been delivered by the corporation, such bond or debenture may nevertheless be adopted by the corporation and issued and delivered as through the person who signed it or whose facsimile signature has been used thereon had not ceased to be such officer.

Section 5.06    Sale, Transfer, Etc. of Securities. Sales, transfers, endorsements, and assignments of stocks, bonds, and other securities owned by or standing in the name of the corporation and the execution and delivery on behalf of the corporation of any and all instruments in writing incident to any such sale, transfer, endorsement, or assignment shall be effected by the president or by any vice-president and the secretary or assistant secretary, or by any officer or agent thereunto authorized by the board of directors.

Section 5.07    Proxies. Proxies to vote with respect to stock of other corporations owned by or standing in the name of the corporation shall be executed and delivered on behalf of the corporation by the president or any vice-president and the secretary or assistant secretary of the corporation or by any officer or agent thereunder authorized by the board of directors.


ARTICLE VI
CAPITAL STOCK

Section 6.01    Stock Certificates. Every holder of stock in the corporation shall be entitled to have a certificate, signed by the president or any vice-president and the secretary or assistant secretary, and sealed with the seal (which may be a facsimile, engraved or printed) of the corporation, certifying the number and kind, class, or series of stock owned by him in the corporation; provided, however, that where such a certificate is countersigned by (a) a transfer agent or an assistant transfer agent, or (b) registered by a registrar, the signature of any such president, vice-president, secretary, or assistant secretary may be a facsimile. In case any officer who shall have signed or whose facsimile signature or signatures shall have been used on any such certificate shall cease to be such officer of the corporation, for any reason, before the delivery of such certificate by the corporation, such certificate may nevertheless be adopted by the corporation and be issued and delivered as though the person who signed it or whose facsimile signature or signatures shall have been used thereon has not ceased to be such officer. Certificates representing stock of the corporation shall be in such form as provided by the statutes of the state of incorporation. There shall be entered on the stock books of the corporation at the time of issuance of each share, the number of the certificate issued, the name and address of the person owning the stock represented thereby, the number and kind, class, or series of such stock, and the date of issuance thereof. Every certificate exchanged or returned to the corporation shall be marked “canceled” with the date of cancellation.


Form of Bylaws
Adopted 11/02/05
 
10

 


Section 6.02    Transfer of Stock. Transfers of stock of the corporation shall be made on the books of the corporation on authorization of the holder of record thereof or by his attorney thereunto duly authorized by a power of attorney duly executed in writing and filed with the secretary of the corporation or its transfer agent, and on surrender of the certificate or certificates, properly endorsed or accompanied by proper instruments of transfer, representing such stock. Except as provided by law, the corporation and its transfer agents and registrars, if any, shall be entitled to treat the holder of record of any stock as the absolute owner thereof for all purposes, and accordingly shall not be bound to recognize any legal, equitable, or other claim to or interest in such stock on the part of any other person whether or not it or they shall have express or other notice thereof.

Section 6.03    Regulations. Subject to the provisions of the articles of incorporation, the board of directors may make such rules and regulations as they may deem expedient concerning the issuance, transfer, redemption, and registration of certificates for stock of the corporation.

Section 6.04    Maintenance of Stock Ledger at Principal Place of Business. A stock ledger (or ledgers where more than one kind, class, or series of stock is outstanding) shall be kept at the principal place of business of the corporation, or at such other place as the board of directors shall determine, containing the names alphabetically arranged of the stockholders of the corporation, their addresses, their interest, the amount paid on their shares, and all transfers thereof and the number and class of stock held by each. Such stock ledgers shall at all reasonable hours be subject to inspection by persons entitled by law to inspect the same.

Section 6.05    Transfer Agents and Registrars. The board of directors may appoint one or more transfer agents and one or more registrars with respect to the certificates representing stock of the corporation and may require all such certificates to bear the signature of either or both. The board of directors may from time to time define the respective duties of such transfer agents and registrars. No certificate for stock shall be valid until countersigned by a transfer agent, if at the date appearing thereon the corporation had a transfer agent for such stock, and until registered by a registrar, if at such date the corporation had a registrar for such stock.

Section 6.06    Closing of Transfer Books and Fixing of Record Date

(a)    The board of directors shall have power to close the stock ledgers of the corporation for a period of not to exceed 60 days preceding the date of any meeting of stockholders, the date for payment of any dividend, the date for the allotment of rights, the date when any change or conversion or exchange of capital stock shall go into effect, or a date in connection with obtaining the consent of stockholders for any purpose.

(b)    In lieu of closing the stock ledgers as aforesaid, the board of directors may fix in advance a date, not less than 10 days and not exceeding 60 days preceding the date of any meeting of stockholders, the date for the payment of any dividend, the date for the allotment of rights, the date when any change or conversion or exchange of capital stock shall go into effect, or the date for obtaining the consent of the stockholders for any purpose, as a record date for the determination of the stockholders entitled to a notice of, and to vote at, any such meeting and any adjournment thereof, entitled to receive payment of any such dividend, to any such allotment of rights, to exercise the rights in respect of any such change, conversion or exchange of capital stock, or to give such consent.
 
 

Form of Bylaws
Adopted 11/02/05
 
11

 


(c)    If the stock ledgers shall be closed or a record date set for the purpose of determining stockholders entitled to notice of, or to vote at, a meeting of stockholders, such books shall be closed for or such record date shall be set as of a date at least 10 days immediately preceding such meeting.

Section 6.07    Lost or Destroyed Certificates. The corporation may issue a new certificate for stock of the corporation in place of any certificate theretofore issued by it, alleged to have been lost or destroyed, and the board of directors may, in its discretion, require the owner of the lost or destroyed certificate or his legal representatives to give the corporation a bond in such form and amount as the board of directors may direct and with such surety or sureties as may be satisfactory to the board, and to indemnify the corporation and its transfer agents and registrars, if any, against any claims that may be made against it or any such transfer agent or registrar on account of the issuance of the new certificate. A new certificate may be issued without requiring any bond when, in the judgment of the board of directors, it is proper to do so.


ARTICLE VII
EXECUTIVE COMMITTEE AND OTHER COMMITTEES

Section 7.01    Executive Committee. The board of directors, by resolution adopted by a majority of the Whole Board, may appoint from its membership an executive committee of not less than three members (whose members shall include the chairman of the board, if any, and the president, one of whom shall act as chairman of the executive committee, as the board may designate). The board of directors shall have the power at any time to dissolve the executive committee, to change the membership thereof, and to fill vacancies thereon. When the board of directors is not in session, the executive committee shall have and may exercise all of the powers delegated to it by the board of directors, except the following powers: to fill vacancies in the board of directors; to appoint, change membership of, or fill vacancies in any other committee appointed by the board of directors; to declare dividends or other distributions to stockholders; to adopt, amend, or repeal the articles of incorporation or these bylaws; to approve any action that also requires stockholder approval; to amend or repeal any resolution of the board of directors which by its express terms is not so amendable or repealable; to fix the compensation of directors for serving on the board of directors or on any committee; to adopt an agreement of merger or consolidation; to recommend to the stockholders the sale, lease, or exchange of all or substantially all of the corporation’s property and assets; to recommend to the stockholders a dissolution of the corporation or a revocation of a dissolution; to recommend to stockholders an amendment of bylaws; or to authorize the issuance of stock (provided that the executive committee, if so directed by the board of directors, may determine the number of shares of stock to be issued to individuals and the amount of consideration for which such shares shall be issued not in excess of the number of shares authorized to be issued by the board of directors).

Section 7.02    Other Committees. The board of directors, by resolution adopted by a majority of the Whole Board, may appoint such other committees as it may, from time to time, deem proper and may determine the number of members, frequency of meetings, and duties thereof.

Section 7.03    Proceedings. The executive committee and such other committees as may be designated hereunder by the board of directors may fix their own presiding and recording officer or officers and may meet at such place or places, at such time or times, and on such notice (or without notice) as it shall determine from time to time. Each committee may make rules for the conduct of its business as it shall from time to time deem necessary. It will keep a record of its proceedings and shall report such proceedings to the board of directors at the meeting of the board of directors’ next following.



Form of Bylaws
Adopted 11/02/05
 
12

 

Section 7.04    Quorum and Manner of Acting. At all meetings of the executive committee and of such other committees as may be designated hereunder by the board of directors, the presence of members constituting a majority of the total membership of the committee shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the members present at any meeting at which a quorum is present shall be the act of such committee. The members of the executive committee and of such other committees as may be designated hereunder by the board of directors shall act only as a committee, and the individual members thereof shall have no powers as such.

Section 7.05    Resignations. Any member of the executive committee and of such other committees as may be designated hereunder by the board of directors may resign at any time by delivering a written resignation to either the board of directors, the president, the secretary, or assistant secretary, or to the presiding officer of the committee of which he is a member, if any shall have been appointed and shall be in office. Unless otherwise specified therein, such resignation shall take effect on delivery.

Section 7.06    Removal. The board of directors may, by resolutions adopted by a majority of the Whole Board, at any time remove any member of the executive committee or of any other committee designated by it hereunder either for or without cause.

Section 7.07    Vacancies. If any vacancy shall occur in the executive committee or of any other committee designated by the board of directors hereunder, by reason of disqualification, death, resignation, removal, or otherwise, the remaining members shall, until the filling of such vacancy, constitute the then total authorized membership of the committee and continue to act, unless such committee is left with only one member as a result thereof. Such vacancy may be filled at any meeting of the Whole Board or, if the authority to do so is delegated to the board of directors by the Whole Board, by action taken by a majority of the quorum of the board of directors.

Section 7.08    Compensation. The Whole Board may allow a fixed sum and expenses of attendance to any member of the executive committee or of any other committee designated by it hereunder who is not an active salaried employee of the corporation for attendance at each meeting of the said committee.


ARTICLE VIII
INSURANCE AND OFFICER AND DIRECTOR CONTRACTS

Section 8.01    Indemnification: Third-Party Actions. The corporation shall indemnify any officer or director who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the corporation), by reason of the fact that he is or was a director or officer of the corporation (and, in the discretion of the board of directors, may so indemnify a person by reason of the fact that he is or was an employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise), against expenses (including attorneys’ fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him in connection with any such action, suit, or proceeding, if he acted in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the corporation, or, with respect to any criminal action or proceeding, he had reasonable cause to believe that his conduct was unlawful.



Form of Bylaws
Adopted 11/02/05
 
13

 

Section 8.02    Indemnification: Corporate Actions. The corporation shall indemnify any director or officer who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he is or was a director or officer of the corporation (and, in the discretion of the board of directors, may so indemnify a person by reason of the fact that he is or was an employee or agent of the corporation or is or was serving as an employee or agent of another corporation, partnership, joint venture, trust, or other enterprise), against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit, if he acted in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification shall be made in respect of any claim, issue, or matter as to which such person shall have been adjudged by a court of competent jurisdiction, after exhaustion of all appeals therefrom, to be liable to the corporation or for amounts paid in settlement to the corporation, unless and only to the extent that the court in which such action or suit was brought or other court of competent jurisdiction shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses as the court deems proper.

Section 8.03    Determination. To the extent that a director, officer, employee, or agent of the corporation has been successful on the merits or otherwise in defense of any action, suit, or proceeding referred to in sections 8.01 and 8.02 hereof, or in defense of any claim, issue, or matter therein, he shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection therewith. Any other indemnification under sections 8.01 or 8.02 hereof, unless ordered by a court, shall be made by the corporation only in a specific case in which a determination is made that indemnification of the director, officer, employee, or agent is proper in the circumstances because he has met the applicable standard or conduct set forth in sections 8.01 or 8.02 hereof. Such determination shall be made either (i) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit, or proceeding, (ii) if such a quorum is not obtainable, or, even if obtainable, a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (iii) by the stockholders by a majority vote of a quorum of stockholders at any meeting duly called for such purpose.

Section 8.04    Advances. Expenses incurred by an officer or director in defending a civil or criminal action, suit, or proceeding shall be paid by the corporation in advance of the final disposition of such action, suit, or proceeding on receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the corporation as authorized by this section. Such expenses incurred by other employees and agents may be so paid on such terms and conditions, if any, as the board of directors deems appropriate.

Section 8.05    Scope of Indemnification. The indemnification and advancement of expenses provided by, or granted pursuant to, sections 8.01, 8.02, and 8.04:

(a)    shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled, under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office; and

(b)    shall, unless otherwise provided when authorized or ratified, continue as to a person who ceases to be a director, officer, employee, or agent of the corporation and shall inure to the benefit of the heirs, executors, and administrators of such a person.

 
 

Form of Bylaws
Adopted 11/02/05
 
14

 

Section 8.06    Insurance. The corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise against any liability asserted against him and incurred by him in any such capacity or arising out of his status as such, whether or not the corporation would have the power to indemnify him against any such liability.

Section 8.07    Officer and Director Contracts. No contract or other transaction between the corporation and one or more of its directors or officers or between the corporation and any corporation, partnership, association, or other organization in which one or more of the corporation’s directors or officers are directors, officers, or have a financial interest, is either void or voidable solely on the basis of such relationship or solely because any such director or officer is present at or participates in the meeting of the board of directors or a committee thereof which authorizes the contract or transaction or solely because the vote or votes of each director or officer are counted for such purpose, if:

(a)    the material facts of the relationship or interest are disclosed or known to the board of directors or committee and the board or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors even though the disinterested directors be less than a quorum;

(b)    the material facts of the relationship or interest is disclosed or known to the stockholders and they approve or ratify the contract or transaction in good faith by a majority vote of the shares voted at a meeting of stockholders called for such purpose or written consent of stockholders holding a majority of the shares entitled to vote (the votes of the common or interested directors or officers shall be counted in any such vote of stockholders); or

(c)    the contract or transaction is fair as to the corporation at the time it is authorized, approved, or ratified by the board of directors, a committee thereof, or the stockholders.


ARTICLE IX
FISCAL YEAR

The fiscal year of the corporation shall be fixed by resolution of the Whole Board.


ARTICLE X
DIVIDENDS

The board of directors may from time to time declare, and the corporation may pay, dividends on its outstanding stock in the manner and on the terms and conditions provided by the articles of incorporation and bylaws.


ARTICLE XI
AMENDMENTS

All bylaws of the corporation, whether adopted by the board of directors or the stockholders, shall be subject to amendment, alteration, or repeal, and new bylaws may be made, except that:

(a)    No bylaw adopted or amended by the stockholders shall be altered or repealed by the board of directors;

 

Form of Bylaws
Adopted 11/02/05
 
15

 

(b)    No bylaw shall be adopted by the board of directors which shall require more than the stock representing a majority of the voting power for a quorum at a meeting of stockholders or more than a majority of the votes cast to constitute action by the stockholders, except where higher percentages are required by law;

(c)    If any bylaw regulating an impending election of directors is adopted or amended or repealed by the board of directors, there shall be set forth in the notice of the next meeting of the stockholders for the election of directors, the bylaws so adopted or amended or repealed, together with a concise statement of the changes made; and

(d)    No amendment, alteration, or repeal of this article XI shall be made except by the stockholders.

CERTIFICATE OF SECRETARY

The undersigned does hereby certify that he is the secretary of Welund Fund, Inc., a corporation duly organized and existing under and by virtue of the laws of the state of Nevada; that the above and foregoing bylaws of said corporation were duly and regularly adopted as such by the board of directors of said corporation by unanimous consent dated effective November 2, 2005, and that the above and foregoing bylaws are now in full force and effect and supersede and replace any prior bylaws of the corporation.

DATED effective this 2nd day of November, 2005.




 
/S/ Robert Freiheit                                                             
 
Robert Freiheit, Secretary
 
 
 
 
 
 
 
 
 
 

Form of Bylaws
Adopted 11/02/05

16

EX-99.1 4 welundpre14cex99-1.htm EXHIBIT 99.1 Exhibit 99.1



UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 10-QSB

(Mark One)
[X]
QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the quarterly period ended  September 30, 2005

OR

[   ]
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from ____________to____________

Commission File Number    000-50142

Welund Fund, Inc.
(Exact name of small business issuer as specified in charter)

Delaware
20-1470649
(State or other jurisdiction of incorporation or organization)
(I.R.S. Employer Identification No.)

1940 Zinfandel Drive, Suite R, Rancho Cordova, CA 95670
(Address of principal executive offices) 

(916) 768-2160
(Issuer's Telephone number, including area code)
 
                                                                              
(Former name, former address, and former fiscal
year, if changed since last report)

Check whether the issuer (1) has filed all reports required to be filed by Section 13 or 15(d) of the Exchange Act during the past 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.

Yes
X
No
 


State the number of shares outstanding of each of the issuer’s classes of common equity, as of the latest practicable date:

As of November 11, 2005, the Issuer had 3,440,000 shares of its common stock, par value $0.001 per share, issued and outstanding.

Transitional Small Business Disclosure Format (check one):

Yes
 
No
X


 
1



PART I
FINANCIAL INFORMATION



ITEM 1. FINANCIAL STATEMENTS



Welund Fund, Inc. has included its unaudited condensed balance sheets as of September 30, 2005 and December 31, 2004 (the end of our most recently completed fiscal year), and unaudited condensed statements of operations for the three and nine months ended September 30, 2005 and 2004, and for the period from July 16, 2002 (date of inception) through September 30, 2005, and unaudited condensed statements of cash flows for the nine months ended September 30, 2005 and 2004, and for the period from July 16, 2002 (date of inception) through September 30, 2005, together with unaudited condensed notes thereto. In the opinion of management of Welund Fund, Inc., the financial statements reflect all adjustments, all of which are normal recurring adjustments, necessary to fairly present the financial condition, results of operations, and cash flows of Welund Fund, Inc. for the interim periods presented. The financial statements included in this report on Form 10-QSB should be read in conjunction with the financial statements of Welund Fund, Inc. and the notes thereto for the year ended December 31, 2004 included in our annual report on Form 10-KSB.






 
2

 
 
(A Development Stage Company)
Condensed Balance Sheets
(Unaudited)
 
   
September 30,
 
December 31,
 
   
2005
 
2004
 
           
ASSETS
 
Cash
 
$
56,127
 
$
-
 
Receivables from affiliated entities
   
2,343
   
-
 
Prepaid expense
   
219
   
-
 
Finance receivables, net of discount of $12,659
   
72,676
   
-
 
Note receivable from related party
   
102,104
   
-
 
               
Total Assets 
 
$
233,469
 
$
-
 
               
LIABILITIES AND SHAREHOLDERS' EQUITY (DEFICIT)
               
Accounts payable
 
$
8,685
 
$
2,869
 
Accounts payable to related parties
   
5,400
   
4,675
 
Total Liabilities 
   
14,085
   
7,544
 
               
Preferred stock, $0.0001 par value; 20,000,000 shares authorized;
             
none issued and outstanding
   
-
   
-
 
Common stock, $0.0001 par value; 100,000,000 shares authorized;
             
3,440,000 and 2,240,000 shares issued and outstanding
   
344
   
224
 
Additional paid-in capital
   
287,380
   
-
 
Deficit accumulated during the development stage
   
(68,340
)
 
(7,768
)
Total Shareholders' Equity (Deficit) 
   
219,384
   
(7,544
)
               
Total Liabilities and Shareholders' Equity (Deficit) 
 
$
233,469
 
$
-
 
               



The accompanying notes are an integral part of these condensed financial statements

 
3



(A Development Stage Company)
Condensed Statements of Operations
(Unaudited)

   
For the Three Months Ended
 
For the Nine Months Ended
 
For the Period from
July 16, 2002
(date of inception)
 
   
September 30,
 
September 30,
 
through
 
   
2005
 
2004
 
2005
 
2004
 
September 30, 2005
 
                       
Revenues
                     
Finance income
 
$
3,979
 
$
-
 
$
10,305
 
$
-
 
$
10,305
 
Amortization of discount on
                               
purchased finance receivables
   
3,260
   
-
   
6,077
   
-
   
6,077
 
Interest income
   
2,104
   
-
   
2,104
   
-
   
2,104
 
     
9,343
   
-
   
18,486
   
-
   
18,486
 
                                 
Loan servicing fee - related party   $ 1445   $ -   $ 3,409   $ -   $ 3,409  
General and administrative expense
   
 9,361
   
3,198
   
75,649
   
5,763
   
83,417
 
                                 
Net Loss 
 
$
(1,463
)
$
(3,198
)
$
(60,572
)
$
(5,763
)
$
(68,340
)
                                 
Basic Loss Per Common Share
 
$
-
 
$
-
 
$
(0.02
)
$
-
       
                                 
Basic Weighted-Average Common
                               
Shares Outstanding 
   
3,440,000
   
2,240,000
   
3,015,172
   
2,240,000
       


The accompanying notes are an integral part of these condensed financial statements

 
4



WELUND FUND, INC.
(A Development Stage Company)
Condensed Statements of Cash Flows
(Unaudited)

   
For the Nine Months Ended
 
For the period from
July 16, 2002
(date of inception)
 
   
September 30,
 
through
 
   
2005
 
2004
 
September 30, 2005
 
Cash Flows From Operating Activities
             
Net loss
 
$
(60,572
)
$
(5,763
)
$
(68,340
)
Adjustments to reconcile net loss to net
                   
cash used in operating activities
                   
Amortization of discount on purchased finance receivables
   
(6,077
)
 
-
   
(6,077
)
Issuance of common stock for services
   
50,000
   
-
   
50,124
 
Changes in assets and liabilities:
                   
Receivables from affiliated entities
   
(2,343
)
 
-
   
(2,343
)
Accrued interest
   
(2,104
)
 
-
   
(2,104
)
Prepaid expense
   
(219
)
 
-
   
(219
)
Accounts payable to related party
   
725
   
3,745
   
5,500
 
Accounts payable
   
5,816
   
2,018
   
8,685
 
Net Cash Used In Operating Activities 
   
(14,774
)
 
-
   
(14,774
)
                     
Cash Flows From Investing Activities
                   
Purchase of finance receivables from a related party
   
(107,357
)
 
-
   
(107,357
)
Collection of finance receivables
   
40,758
    -    
40,758
 
Issuance of note receivable to related party
   
(100,000
)
 
-
   
(100,000
)
 Net Cash Used In Investing Activities 
   
(166,599
)
 
-
   
(166,599
)
                     
Cash Flows From Financing Activities
                   
Proceeds from the issuance of common stock, net of offering costs
   
237,500
   
-
   
237,500
 
 Net Cash Provided By Financing Activities 
   
237,500
   
-
   
237,500
 
Net Increase In Cash
   
56,127
   
-
   
56,127
 
Cash At Beginning Of Period 
   
-
   
-
   
-
 
Cash At End Of Period 
 
$
56,127
 
$
-
 
$
56,127
 




The accompanying notes are an integral part of these condensed financial statements

 


 
5

WELUND FUND, INC.
(A Development Stage Company)
Notes to Condensed Financial Statements
 


(A) Organization, Change in Control, and Significant Accounting Policies

Organization, Nature of Operations and Change in Control —Welund Fund, Inc. ("the Company") was incorporated in the State of Delaware on July 16, 2002 to serve as a vehicle to effect a merger, exchange of capital stock, asset acquisition or other business combination with a domestic or foreign private business. Since July 16, 2002, the Company’s activities have primarily related to the Company's formation and the seeking of investment or merger opportunities. On June 9, 2004, Liberty Associates, an entity controlled by  Robert Freiheit, acquired 100% of the stock of the Company from the former sole shareholder of the Company for $90,000. At this time, control of the Company was transferred to the new shareholder who appointed a new board of directors. The change of control did not constitute a business combination or reorganization, and consequently, the assets and liabilities of the Company continued to be recorded at historical cost. From July 16, 2002 through March 31, 2005, the Company did not recognize revenue from any of its business activities. As further described in Notes (B) and (C) to the financial statements, the Company has recently issued 1,000,000 shares of common stock for $250,000, less offering costs, and has purchased a pool of sub-prime auto loans from an affiliate of the Company’s president for $107,357. Although the Company has now recognized revenue from the auto loans, the Company continues to be considered to be in the development stage because revenues recognized have not been significant in relation to the level of planned future operations.

Condensed Interim Financial Statements - The accompanying unaudited condensed financial statements of Welund Fund, Inc. have been prepared in accordance with accounting principles generally accepted in the United States of America for interim financial information and with the instructions to Form 10-QSB. Accordingly, these financial statements do not include all of the information and disclosures required by generally accepted accounting principles for complete financial statements. These financial statements should be read in conjunction with the Company’s annual financial statements and the notes thereto, included in the Company’s annual report on Form 10-KSB. In the opinion of the Company’s management, the accompanying unaudited condensed financial statements contain all adjustments (consisting of only normal recurring adjustments) necessary to fairly present the Company’s financial position as of September 30, 2005, its results of operations for the three months ended September 30, 2005 and 2004, and its results of operations and cash flows for the nine months ended September 30, 2005 and 2004, and for the period from July 16, 2002 (date of inception), through September 30, 2005. The results of operations for the three months and the nine months ended September 30, 2005, may not be indicative of the results that may be expected for the year ending December 31, 2005.

Business Condition - The accompanying financial statements have been prepared in accordance with U.S. generally accepted accounting principles which contemplate continuation of the Company as a going concern. However, the Company’s operating losses and lack of significant operations, raise substantial doubt about the ability of the Company to continue as a going concern. In this regard, management’s plans include raising additional funds to meet its ongoing expenses through placement of its equity securities. There is no assurance that the Company will be successful in raising additional capital, or if successful, on terms favorable to the Company. The financial statements do not include any adjustments that might result from the outcome of these uncertainties.

Basic Loss Per Share - Basic loss per share amounts are computed by dividing net loss by the weighted-average number of common shares outstanding during each period. At September 30, 2005 and 2004, there were no potentially dilutive common stock equivalents outstanding.


6

WELUND FUND, INC.
(A Development Stage Company)
Notes to Condensed Financial Statements


(B) Common Stock

On March 24, 2005, the Company opened a private offering of its stock for sale at $0.25 per share. Through June 30, 2005, the Company sold 1,000,000 shares of common stock for $250,000. Total cost of the offering was $12,500, which was charged against additional paid in capital.

During May 2005, the Company issued 200,000 shares of common stock for services valued at $50,000, or $0.25 per share. The services were valued based upon the value of shares issued for cash.

(C) Finance Receivables

On March 30, 2005, the Company purchased a pool of sub-prime auto loans with a pay-off balance of $126,302 from an affiliate of the Company’s primary shareholder, officer, and director for $107,357. The purchase price was 85% of the loan pool’s pay-off balance. The discount of $18,945 on the purchase of the loans is being amortized over the term of the loans using a method which approximates the effective yield method. The seller of the pool is required to repurchase loans that become 90 days delinquent. As such, no allowance for uncollectible loans is recognized. At the date of purchase, the average loan had a principal balance of approximately $4,708 with an average annual percentage interest rate of approximately 21.54%. The remaining terms of the loans ranged from 6 to 46 months. The Company has contracted with Accredited Adjusters, LLC, a related party, to service and administer the loans for a monthly fee equal to ½% of the outstanding principal balance. Accredited Adjusters is an affiliate of the Company’s primary shareholder, officer, and director.

Summary information regarding finance receivables for the nine months ended September 30, 2005 is as follows:

   
Finance Receivables (Payoff)
 
Unamortized Discount
 
Finance Receivables, net
 
Purchase of auto loans, March 30, 2005
 
$
126,302
 
$
(18,945
)
$
107,357
 
Collections of auto loans
   
(40,758
)
 
-
   
(40,758
)
Amortization of discount
   
-
   
6,077
   
6,077
 
Other
   
(209
)
 
209
   
-
 
Balance at September 30, 2005
 
$
85,335
 
$
(12,659
)
$
72,676
 

In connection with the servicing of the auto loans, the Company has paid Accredited Adjusters, LLC, related through common ownership, $4,000, of which $219 represents a prepayment for future services. Furthermore, in connection with the collection of the auto loans, $2,343 has been collected by affiliates of the Company, and has been or will be transferred to the Company subsequent to September 30, 2005.

(D) Accounts Payable to Related Parties

Office services had been provided without charge by the officer and director of the Company. Costs through February 2005 had not been significant to the financial statements and accordingly, have not been reflected therein.
7

WELUND FUND, INC.
(A Development Stage Company)
Notes to Condensed Financial Statements



Commencing March 1, 2005, the Company required more office space and services and thus, the Company began paying rent in the amount of $1,800 per month to an affiliate of the officer and director for the use of certain office space. At September 30, 2005, the Company has an account payable to Liberty Associates in the amount of $5,400.

(E) Note Receivble from Related Party

On July 28, 2005, the Company loaned $100,000 to Paxton Energy, Inc. (Paxton), an entity related through common ownership and common management. The note bore interest at 12% per annum, and was payable on demand. The note receivable was unsecured and was repaid in full, together with $3,288 accrued interest, on November 10, 2005.  
 
 
 
 
 
 
 
 
 
 
 
 
 
 

8





ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN OF OPERATION



Forward Looking Statements

This discussion and analysis is designed to be read in conjunction with the Management’s Discussion and Analysis set forth in Welund Fund’s Form 10-KSB for the fiscal year ended December 31, 2004. As used herein, “we,”“our,”“us”, and the “Company” and the like refer to Welund Fund, Inc.

This report and other information made publicly available from time to time may contain certain forward-looking statements and other information relating to the Company and its business that are based on the beliefs of management and assumptions made concerning information then currently available to management. Such statements reflect the views of management at the time they are made and are not intended to be accurate descriptions of the future. The discussion of future events, including the business prospects of the Company, is subject to the material risks listed below under "Risk Factors" and assumptions made by management.

Risk factors

The material risks that we believe are faced by the Company as of the date of this report are set forth below. This discussion of risks is not intended to be exhaustive. The risks set forth below and other risks not currently anticipated or fully appreciated by the management could adversely affect the business and prospects of the Company. These risks include:

Development Stage Company

While the Company has recently purchased a loan pool and has commenced operations it still must be considered a start up venture and the Company faces all of the risks inherent in the start-up of a new business and does not have a historical basis on which to evaluate whether or not its business can be successful. Furthermore the company will need to expand its operations to produce results which would be meaningful to a public company. There is no assurance that the Company can complete such an expansion.

Dependence on Management

The Company is heavily dependent upon the skill, talents, and abilities of its president, Robert Freiheit. Mr. Freiheit will be primarily responsible for the decisions concerning the implementation of a business model. Mr. Freiheit will not devote his full business time to the Company and will continue to be engaged in outside business activities. The Company will be dependent upon the business acumen and expertise of management and the applicability of their backgrounds to the business decisions required to be made on behalf of the Company.

No Trading Market for the Common Stock 

There is no existing trading market for the Common Stock and it is unlikely that one will develop in the foreseeable future. The shares of Common Stock may be subject to the Penny Market Reform Act of 1990 (the “Reform Act”). In October 1990, Congress enacted the Reform Act to counter fraudulent practices common in penny stock transactions. If the shares are determined to be subject to the Reform Act, this may also adversely affect the ability to sell shares in the future.

9



Lack of Dividends

It is anticipated that the Company will invest any profits generated from its operations, and therefore, it is unlikely that the Company will pay dividends on its Common Stock in the foreseeable future.

Control of the Company by Management

The directors of the Company currently hold voting and dispositive power over an aggregate of 2,240,000 shares of Common Stock, which represents a majority of the currently issued and outstanding common stock. Since action by the stockholders on most matters, including the election of directors, only requires approval by a vote of the majority of shares voted on the mater, the current directors and executive officers of the company will be able to significantly influence if not control the election of directors of the Company and the outcome of other matters submitted to the stockholders for consideration.

Unforeseen Risks

In addition to the above risks, the future business of the Company will be subject to risks not currently foreseen or fully appreciated by management of the Company.

Should one or more of these or other risks materialize, or if the underlying assumptions of management prove incorrect, actual results may vary materially from those described in the forward-looking statements. We do not intend to update these forward-looking statements, except as may occur in the regular course of our periodic reporting obligations.

Plan of Operations

The Company plans to collect the initial loan pool purchased and rely on its contracted servicers to assist in such collection.  To the extent that principal balances are collected, we plan to purchase new loans.  We desire to greatly expand this business which would require the raising of additional capital.  The Company is currently relying on Robert Freiheit and his affiliates to seek and obtain such capital.  There is no assurance, however, that such capital will be obtained, or if obtained, can be done so on terms favorable to current shareholders.  Affiliates of Robert Freiheit have more loans available for purchase and a preliminary view of the Sacramento market indicates there are third parties who could also be a significant source of loan pools.

If the Company does not expand its activities it has sufficient resources to pay its administrative costs for the next twelve months.  However if we are successful in raising more capital, some of the capital will need to be diverted to administrative costs.

On July 28, 2005, the Company loaned $100,000 to Paxton Energy, Inc. (Paxton), an entity related through common ownership and common management. The note bears interest at 12% per annum, is payable on demand. The note receivable was unsecured and was repaid in full, together with $3,288 accrued interest receivable, on November 10, 2005.

10


 



ITEM 3. CONTROLS AND PROCEDURES



Evaluation of Disclosure Controls and Procedures

In accordance with Section 302 of the Sarbanes-Oxley Act of 2002 and the Securities Exchange Act of 1934 Section 13a-15(e) or Section 15d-15(e), we implemented disclosure controls and procedures pursuant to which management under the supervision and with the participation of our Chief Executive Officer and Chief Financial Officer, carried out, as of the end of the quarter ended September 30, 2005, a review and evaluation of the effectiveness of our disclosure controls and procedures. Based on this evaluation, our Chief Executive Officer and Chief Financial Officer has concluded that our disclosure controls and procedures are effective to ensure that information required to be disclosed by Welund Fund, Inc. in the reports that we file or submit under the Securities Exchange Act of 1934 is recorded, processed, summarized and reported within the time periods specified by the SEC’s rules and forms.

Changes in Internal Controls

There were no significant changes in our internal control over financial reporting that occurred during the quarter ended September 30, 2005 that has materially affected, or is reasonably likely to materially affect, our internal control over financial reporting.
 
 
 
 
 
 
 

11


PART II - OTHER INFORMATION


 
ITEM 5. OTHER INFORMATION



On July 28, 2005, the Company loaned $100,000 to Paxton Energy, Inc. (Paxton), an entity related through common ownership and common management. The note bears interest at 12% per annum, is payable on demand, and is secured along with other lenders by all of the assets of Paxton. This note was repaid, with interest, subsequent to September 30, 2005.

 
 
 
 
 
 
 
 
 
 
 

 

12




ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K



Exhibits

 
Exhibit
Number
 
SEC
Reference
Number
 
 
 
Title of Document
 
 
 
Location
             
1
 
(10)
 
Demand promissory note dated July 28, 2005 between Paxton Energy, Inc. and Welund Fund, Inc.
 
This filing
             
2
 
(31)
 
Rule 13(a) - 14(a)/15(d) - 14(a) Certification
 
This filing
             
3
 
(32)
 
Section 1350 Certification
 
This filing

 


13

 


SIGNATURES



In accordance with the requirements of the Exchange Act, the registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 
WELUND FUND, INC.
     
     
     
Dated: November 10, 2005
By
/s/ Robert Freiheit                                                         
   
Robert Freiheit, President and Chief Executive Officer
   
(Principal Executive Officer)

 
 
 
 
 
 
 
 
 
 
 
 
 
 
14



Exhibit 10
 
DEMAND PROMISSORY NOTE
 
(THIS IS A DEMAND NOTE AND MAY BE COLLECTED AT ANY TIME BY THE HOLDER)
 
$100,000.00
July 28, 2005
Rancho Cordova, CA

For value received, Paxton Energy, Inc., a Nevada corporation (the “Maker"), promises to pay to Welund Fund, Inc., a Delaware corporation, (the “Holder”) or order, at said office or at such other place as may be designated from time to time in writing by Holder, the principal sum of One Hundred Thousand Dollars ($100,000.00). This Note shall accrue interest at the rate of twelve percent (12%) per annum until paid in full. This promissory note is a demand note and may be collected at any time by the Holder.
 
1.    Maturity. This Note will automatically mature and be due and payable on demand by Holder. Notwithstanding the foregoing, the entire unpaid principal sum of this Note shall become immediately due and payable upon the insolvency of the Maker, the commission of any act of bankruptcy by the Maker, the execution by the Maker of a general assignment for the benefit of creditors, the filing by or against the Maker of a petition in bankruptcy or any petition for relief under the federal bankruptcy act or the continuation of such petition without dismissal for a period of 90 days or more, or the appointment of a receiver or trustee to take possession of the property or assets of the Maker.
 
2.    Payment; Prepayment. All payments shall be made in lawful money of the United States of America at such place as the Holder hereof may from time to time designate in writing to the Maker. Prepayment of this Note may be made at any time without penalty.
 
3.    Transfer; Successors and Assigns. The terms and conditions of this Note shall inure to the benefit of and be binding upon the respective successors and permitted assigns of the parties. Notwithstanding the foregoing, the Holder may not assign, pledge, or otherwise transfer this Note without the prior written consent of the Maker.
 
4.    Governing Law. This Note and all acts and transactions pursuant hereto and the rights and obligations of the parties hereto shall be governed, construed and interpreted in accordance with the laws of the State of Nevada, without giving effect to principles of conflicts of law.
 
5.    Notices. Any notice required or permitted by this Note shall be in writing and shall be deemed sufficient upon receipt, when delivered personally or by courier, overnight delivery service or confirmed facsimile, or 48 hours after being deposited in the U.S. mail as certified or registered mail with postage prepaid, if such notice is addressed to the party to be notified at such party’s address or facsimile number as set forth below or as subsequently modified by written notice.
 
6.    Amendments and Waivers. Any term of this Note may be amended only with the written consent of the Maker and the Holder. Any amendment or waiver effected in accordance with this Section 6 shall be binding upon the Maker and Holder.
 
7.    Action to Collect on Note. If action is instituted to collect on this Note, the Maker promises to pay all costs and expenses, including reasonable attorney’s fees, incurred in connection with such action.
 

1


8.    Loss of Note. Upon receipt by the Maker of evidence satisfactory to it of the loss, theft, destruction or mutilation of this Note or any Note exchanged for it, and indemnity satisfactory to the Maker (in case of loss, theft or destruction) or surrender and cancellation of such Note (in the case of mutilation), the Maker will make and deliver in lieu of such Note a new Note of the like tenor.
 
9.    Default. If the obligations to pay principal interest and other sums, obligations and liabilities of any nature whatsoever which may or shall become due to Holder under the terms of this Note, or any portion thereof, are not paid in full when due, the Maker shall thereafter pay interest on the principal balance and any other amount due and owing, at a rate per annum (calculated for the actual number of days elapsed on the basis of a 360-day year), equal to the lesser of (a) eighteen percent (18%) per annum, and (b) the maximum rate permitted under applicable law, from and including the date of such acceleration or the due date, as the case may be, until the obligations or such portion thereof are paid in full.
 

MAKER:

PAXTON ENERGY, INC.


By:
   /s/ Robert Freiheit                
 
   Robert Freiheit, President

 
 
 
 
 
 
 
 

2




Exhibit 31

CERTIFICATION

I, Robert Freiheit, certify that:

1. I have reviewed this quarterly report on Form 10-QSB of Welund Fund, Inc.;

2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;

3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;

4. I am responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the small business issuer and have:

(a)  
Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under my supervision, to ensure that material information relating to the small business issuer, including its consolidated subsidiary, is made known to us by others within those entities, particularly during the period in which this report is being prepared;

(b)  
Evaluated the effectiveness of the small business issuer’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and

(c)  
Disclosed in this report any change in the small business issuer’s internal control over financial reporting that occurred during the small business issuer’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the small business issuer’s internal control over financial reporting; and

5. I have disclosed, based on my most recent evaluation of internal control over financial reporting, to the small business issuer’s auditors and the audit committee of the small business issuer’s board of directors (or persons performing the equivalent functions):

(a)  
All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the small business issuer’s ability to record, process, summarize and report financial information; and

(b)  
Any fraud, whether or not material, that involves management or other employees who have a significant role in the small business issuer’s internal control over financial reporting.

Date: November 10, 2005

/s/ Robert Freiheit                                                  
Robert Freiheit, Chief Executive Officer and
Chief Financial Officer
 




Exhibit 32
 
CERTIFICATION PURSUANT TO
18 U.S.C. SECTION 1350,
AS ADOPTED PURSUANT TO
SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002

In connection with the Quarterly Report of Welund Fund, Inc. (the “Company”) on
 
Form 10-QSB for the period ending September 30, 2005 as filed with the Securities and Exchange Commission on the date hereof (the “Report”), I, Robert Freiheit, Chief Executive Officer and Chief Financial Officer of the Company, certify, pursuant to 18 U.S.C. § 1350, as adopted pursuant to § 906 of the Sarbanes-Oxley Act of 2002, that, to the best of my knowledge and belief:
 
(1)  The Report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934; and
 
(2)  The information contained in the Report fairly presents, in all material respects, the financial condition and result of operations of the Company.
 
/s/ Robert Freiheit                               
 
Robert Freiheit
Chief Executive Officer
and Chief Financial Officer

November 10, 2005,
 
A signed original of this written statement required by Section 906, or other document authenticating, acknowledging, or otherwise adopting the signature that appears in typed form within the electronic version of this written statement has been provided to the Company and will be retained by the Company and furnished to the Securities and Exchange Commission or its staff upon request.
 
 
 

-----END PRIVACY-ENHANCED MESSAGE-----