$8-384-1-76
AT
os eee "ry
Fm : oD
BREMER EHRLER
FRANKFORT,
Secretary
KENTUCKY
CERTIFICATE OF INCORPORATION
OF NON-STOCK, NON-PROFIT CORPORATION
I, BREMER EHRLER, Secretary of State of the Commonwealth of Keniucky,
certify that there has been delivered to my office articles of incorporation of
KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY, INC.
The name and address of the registered agent of this corporation is
PATRICK DELAHANTY
NAME
712 EAST MUHAMMAD ALI BLVD. ee _
EGUTSVELLE, KENTUCKZ 40202
CITY, STATE
NOW, THEREFORE, finding that these articles of incorporation conform te |.
Wi iO iaw an
that all fees therefore having been paid as prescribed by law, I, BREMER EHRLER,
Secretary of State, issue this Certificate of Incorporation.
Issued this _15TH day of DECEMBER , 19 88,
at Frankfort, Kentucky.
- RE
SECRETARY OF STATE
ASSISTANT SECRCTATY OF STATE
ORIGINAL COPY FILED
SECRETARY OF STATE OF KENTUCKY SR
FRANKFORT, KENTIICKY
Q Ra
ARTICLES OF INCORPORATION DEC 15 1908 (cap)
2 =
oF Lihvase 26h a
ATE
KENTUCKY COALITION TO ABOLISH THE DEATH PENALTY, “fNe"* G2
WE, THE UNDERSIGNED, having associated for the purposes of
forming a non-profit, non-stock corporation, under and pursuant to
the laws of the Commonwealth of Kentucky, and more particularly
Chapter 273, Kentucky Revised Statutes, hereby certify as follows:
CLE I
The name of the Corporation shall be:
Kentucky Coalition to Abolish the Death Penalty, Inc.
CLE IT
The duration of the Corporation shall be perpetual.
ARTICLE ITI
The address of the registered office of the corporation is:
712 East Muhammad Ali Blvd.
Louisville, Kentucky 40202
The name of the initial registered agent for service of process,
located at such address is:
Patrick Delahanty
The principal office of the Corporation is located at:
712 East Muhammad Ali Blvd.
Louisville, Kentucky 40202
Other places of business in said city or elsewhere may be desig-
nated by resolution of the Board of Directors.
ARTICLE IV
The Corporation is organized and shall be operated exclusively
for charitable and educational purposes as described within Section
501(c)(3) of the Internal Revenue Code of 1954 (or corresponding
provisions of any later Federal tax laws), including for such
purposes the making of distributions to organizations and individ-
uals for the purpose of engaging in activity falling within the
Page 1 of 6
B00 SSI page 69
soar 389 mce 70
purposes of the Corporation and permitted for an organization
exempt under said Section 501(c)(3).
The purposes of the Corporation shall be more specifically
stated as follows:
1) To engage in educational activities with the
purposes of providing information, research, and
other resources on the death penalty and related
issues.
2) To engage in educational activities designed
to promote public support for abolition of the
death penalty in Kentucky.
3) To initiate and/or support other such educa-
tional and charitable activities which have as a
goal the abolition of the death penalty in the
State of Kentucky, and, to engage in similar
educational and charitable activities in coopera-
tion with other organizations with the purpose of
abolishing the death penalty throughout the
United States.
ARTICLE V
The Corporation shall be irrevocably dedicated to and operated
exclusively for, non-profit purposes. No part of the net earnings
of the Corporation shall inure to the benefit of or be distribut-
able to its members, directors, officers, or other private persons,
except that the Corporation shall be authorized and empowered to
pay reasonable compensation for services rendered and to make
payments and distributions in furtherance of the purposes set forth
in Article IV hereof.
ARTICLE VI
In carrying out the corporate purposes described in Article
IV, the Corporation shall have all the powers granted by the laws
of the State of Kentucky, including in particular those listed in
Section 273.171 of the Kentucky Revised Statutes, except as follows
and .as otherwise stated in these Articles:
a) No substantial part of the activities of the Corporation
shall be the carrying on of propaganda, or otherwise attempting to
influence legislation, and the Corporation shall not participate
in, or intervene in (including the publishing or distribution of
statements), any political campaign on behalf of any candidate for
public office.
b) Notwithstanding any other provision of these Articles, the
Corporation shall not carry on any other activities not permitted
Book 389 gE 70 Page 2 of 6
BOOK 389 PACE rei
to be carried on by a corporation exempt from Federal income tax
under Section 501(c)(3) of the Internal Revenue Code of 1954 or the
corresponding provisions of any subsequent Federal tax laws.
c) If and so long as the Corporation is a private foundation
as defined in Section 509(a) of the Internal Revenue Code of 1954,
or corresponding provisions of any later Federal tax laws:
1) The Corporation shall distribute its income for each
taxable year at such time and in such manner as not to become
subject to the tax on undistributed income imposed by Section 4942
of the Internal Revenue Code of 1954, or corresponding provisions
of any later Federal tax laws.
2) The Corporation shall not engage in any act of self-
dealing as defined in Section 4941(d) of the Internal Revenue Code
of 1954, or corresponding provisions of any later Federal tax laws.
3) The Corporation shall not retain any excess business
holdings as defined in Section 4943(c) of the Internal Revenue Code
of 1954, or corresponding provisions of any later Federal tax laws.
4) The Corporation shall not make any investments in such
manner as to subject it to tax under Section 4944 of the Internal
Revenue Code of 1954, or corresponding provisions of any later tax
laws.
5) The Corporation shall not make any taxable expendi-
tures as defined in Section 4945(d) of the Internal Revenue Code of
1954, or corresponding provisions of any later Federal tax laws.
ARTICLE VIT
The names and addresses of the incorporators are:
INCORPORATOR ADDRESS
Patrick Delahanty 712 E. Muhammad Ali Blvd.
Louisville, Kentucky 40202
ARTICLE VIIT
The initial Board of Directors shall consist of twelve (12)
Directors. The names and addresses of the members of the initial
Board of Directors are:
DIRECTOR ADDRESS
Patrick Delahanty 712 E. Muhammad Ali Blvd.
Louisville, Kentucky 40202
Page 3 of 6 500k 389 PACE 71
sok 389 vce 72
Ed Stieritz
Oleh Tustaniwsky
Kevin McNally
John Cahill
Michael Endres
Bernie Halvorsen
Jean Kennedy
Donna Boyce
Neal Walker
doe Roberts
Peter Houck
Mary Lou Houck
Janet Geurin
43 West Southgate
Fort Thomas, KY 41075
1819 Tyler Parkway
Louisville, KY 40204
P.O. Box 1243
Frankfort, KY 40603
512 Johns Hill Road
Highland Heights, KY 41076
3050 Brookwood Circle
Edgewood, KY 41017
2994 Montavesta
Lexington, KY 40502
467 Lamont Drive
Lexington, KY 40503
1264 Louisville Road
Frankfort, KY 40601
1264 Louisville Road
Frankfort, KY 40601
305 Twin Creek Road
Irvine, KY 40336
2813 Six Mile Lane
Louisville, KY 40220
2813 Six Mile Lane
Louisville, KY 40220
1712 Tyler Parkway
Louisville, KY 40204
ARTICLE IX
The initial By-Laws shall be adopted by the initial Board of
Directors. Thereafter, the Corporation shall be governed by the
By-Laws.
Any director may be removed for cause pursuant to By-Laws
provisions regarding grounds and procedures for such removal.
The officers and members of this Corporation shall not be held
personally liable for any debt or obligation of the Corporation
sou BSS race 72
ARTICLE X
Page 4 of 6
BOUK 389 me 73
solely because of their position as officers and members of the
Corporation.
ARTICLE XI
In the event of dissolution of the Corporation, the Board of
Directors shall, after paying or making provision for the payment
of all liabilities of the Corporation, dispose of all assets of the
Corporation exclusively for the purposes of the Corporation, in
such manner, or to such organizations organized and operated exclu-
sively for charitable or educational purposes as shall at the time
qualify as an exempt organization under Section 501(c)(3) of the
Internal Revenue Code of 1954 (or corresponding provisions of any
later Federal tax laws), as the Board of Directors shall determine.
The remaining assets, if any, shall be disposed of by the
Circuit Court of the county in which the principal office for the
Corporation is then located, exclusively for such purposes or to
such organizations as said Court shall determine are organized and
operated exclusively for such purposes.
ARTICLE XIT
Amendments to these Articles shall be made pursuant to the
provisions of K.R.S. 273.263.
IN TESTIMONY WHEREOF, witness ese signatures of the Incor-
porator(s) of this Corporation, this /3 Lori day of December, 1988.
Chil & Wii™
PATRICK DELAHANTY, eet
STATE OF KENTUCKY )
)
COUNTY OF JEFFERSON )
Before me, the undersigned authority, personally appeared
PATRICK DELAHANTY, and being duly sworn, acknowledged that he is
the incorporator of the aforementioned Corporation, and that he
signed the foregoing Articles of Incorporation as his free act and
deed.
Witness my signature and seal of office this /2 rea day of
December, 1988.
My Commission Expires: La ol tat oo 7 .
7
Page 5 of 6 BOOK 389 PACE vB)
BOOK 389 PAGE 74
This Document Prepared By:
feok
JEF: B. “SEGAL
Attorney at Law
LEGAL AID SOCIETY, INC.
425 West Muhammad Ali Blvd.
Louisville, Kentucky 40202
(502) 584-1254
BGOK 389 PAGE a
JA. ? _—
NOTARY PUBLIC
STATE AT LARGE, KENTUCKY
Page 6 of 6
Dot
D9/© Hf