• No results found

Annual state reports

N/A
N/A
Protected

Academic year: 2021

Share "Annual state reports"

Copied!
162
0
0

Loading.... (view fulltext now)

Full text

(1)

Form AR-1

liarlan- tleispertai

of each

houtee- 1.--4411-teetenv -Colorado

Business Address ilk 'eat Oak -St* -11,

4* Co114Lna.

-Colorado-Vice-President 1-leirbitt

N.B.—This blank must be filled in completely, executed and

verified by two of the executive officers of the corporation,

and filed in the office of SECRETARY OF STATE,

DEN-VER, COLORADO,

on or before the 15th day of March.

(Please read carefully copy of Act on back hereof.)

This form of blank to be used in making reports of all

do-mestic corporations.

Fee for filing Annual Report based on capitalization. (See

Extracts of law—Page 4.)

The amount

of penalty for delinquency in tax is one per cent

of the tax for every month or fractional part of month. The

tax became delinquent after May 1st,

CORPORATION LICENSE TAX:

Year Tax Penalty Total

195

Li-195

Total tax and penalty

Fee for filing report

SEE NOTE AT LEFT

ANNUAL REPORT

DOMESTIC CORPORATION

Total

116 West Oak St*,

Fort Collins, Colorado

(PLEASE FILL IN MAILING ADDRESS)

FIRST: Names of Officers with the residence and business address

President

Residence

Residence

SECOND: The address of the principal office in this Statenc_wile_4_toc:4,

NOTE*

FOURTH: Name

and business and residence address of at least one officer or agent upon whom process

may be served in this State (in the event that books may be kept out of this State or ALL OFFICERS

RESIDE OUT OF THIS STATE).

Name

Laporte. Colorado

Business Address sew

---Secretary

Jag* itearlead

Residence

4i-Jutr0

Business Address

Address tut ilest__49ek_

pu

Treasurer

-

eaerstas7--aets

frearurer

---Residence

Business Address

TRUSTEES OR DIRECTORS

Report not acceptable unless listed

NAMES

Soeworth

---Des--Neebitt

---

St-

TO'

liassaa

Paul Atlabault

ltESIDENCE ADDRESS

lout* 1,, Wellingt3n*

_Laporte, ColArad*

-141111

ilouatain- Aire.

-C

-14csite.

-4/2.1144f-t4.41-r

Rout* ar

C01-11-Ber 401

BUSINESS ADDRESS

116_ Just Oat _St, ?t,„___Ctoilins,Colc

-Laztcrte_w_ Colorado_

11-ine, ColG,

sumo.

Sam.

-44110-•

THIRD:

State whether or not engaged in active operation within the State of'Colorado

Business Address, City or Town (Give Street, Bldg., or P.O. Address)

Residence Address, City or Town (Give Street, Bldg., or P.O. Address)

'Tnrlan -otracirth

116 Nigat Uak

14-.0ollins.

-4o-14),

Riluta 11 Wellington,

Colorado.

(2)

FIFTH: Name and business and residence address of the person in charge of office in which books are

kept

(in the event books are kept out of this state).

Business Address, City or Town Residence Address, City or Town

Name

(Give Street, Bldg., or P.O. Address) (Give Street, Bldg., or P.O. Address)

SIXTH: Capital Stock—classified as follows:

No

Par Value Stock (Authorized)

Shares

(No. of shares)

500,000.00

50.00

Common Stock (Authorized) $

Par Value $

(Total Amount)

Preferred Stock (Authorized) $

Par Value $

(Total Amount)

SEVENTH: Amount of indebtedness as of December 31st next preceding the filing of the report,

Or

as of any date within seventy-five days prior to the filing of the report (show date of statement).

$

---

36,800.00 as of December 31, 1953

EIGHTH: Such other information as will show with reasonable fullness and certainty the financial

con-dition of the company as of December 31st next preceding the filing of the report, or as of some other date

within sevs4dairdsys 1

.

1143 preceding the filing of the report (show date of statement of assets and

liabilities).

Current:

(This Report is not acceptab)shifivs Paragraph Eight is completed.)

Cash

6,691.99

Assessments -ReceivabIs - -7-oecial

-3,000.60

Assessmelte Receivable

1/,181.50

Commi,sary

146.77

$ 27,020.8_6

Investments:

Stock

-lichita Bk for Coop.

4,900.00

Misc.

'took

905.00-

5,805.00

Prensid Tnaursnce

253.98

Fixed:

Real Estate

2,150.83

525.00

Improvement

_Dit&lea_k_Reservoir_s

2,612 7_61./14

Office Equipment

325.10

Transportation Equip:

535.28

iro-f7,18 &

-Machinery

9,239.04

Misc, Equip.

13.00

. 2,_643,864.85

Intangibles: Water Rights

545,100.00

83,222,044.69

LIARITITT-Fa

Current:

Accounts Payable

---1111WIT-11-ate &

Itertgage

Capital _Stack _and Surplus:- -

Capital Stook

.10,000 she

1,064.54

1,064.54

76;800.00-I- $50.00 per eh.

500,000.00

Prerriturt-crt--Capl-ta-1--atook

Cap_ital_Surplus

2,676,017.01

Surplus from Assmts.

700,093,47

5,879,560.48

- --Surplus Nitioit

755 380.35

3,124 180.15

$3,222,044-

.69

NINTH: The name of the county in which the principal business of the corporation was transacted

Lerimer County

during the preceding calendar year

The name or names of the county or counties in Colorado in which its principal plant or plants, or realty

Larimer County

(3)

In Witness Whereof, We

have hereunto affixed our signatures this

12th

day of

Zanuary

CORPORATE

SEAL

STATE OF

County of

, A.

D.

19

54

N.B.—See extracts from law on back of blank.

Secretary

rresident

(Title of Officer)

Colorado

Larimer

Mabel B. Hermann

}.ss.

(Title of Officer)

, a Notary Public in and for said

County in the State aforesaid, do hereby certify that

Harlan Ceaworth

and

.Tack Rowland

personally known tome

to be the persons whose names are subscribed to the foregoing annual report of said

corporation, who each being first duly sworn, upon his oath deposes and says, each for himself and not one

for the other, that they are the

Pei

dent e_c_rat

ary

respectively of

(Pres., Secy., etc.) (Pres., Secy., etc.)

The 'Torth "r'oudre IrriPation.

Company

that the facts thus set forth in said annual report are

(Name of Corporation)

true, full and complete, and that they made,

signed and delivered the said annual report in compliance with

the statute in such case made and provided.

13th

Subscribed and sworn to before me this

day of

May 21

,

A. D.

.

My commission expires

NOTARY

SEAL

Note.—The above jurat should be filled in completely.

January

, A.

D.

51+.

/3

.

Notary

(4)

Extracts from Section 80, Ch.

41, 1935 Colorado Statutes Annotated.

Sub-division (a). Every corporation, joint stock company or association, incorporated by or under any general or special law of this State, or by any general or special law of any foreign state or kingdom, or of any state or terri-tory of the United States, beyond the limits of this State, excepting corpora-tions not for profit, insurance companies and/or building and loan associacorpora-tions reporting to other public authority of this State, shall, on or before the fif-teenth day of March of each year (or if such day be a Sunday, on or before the sixteenth day of March), commencing with the year 1932, cause to be made and filed an annual report in the office of the Secretary of State.

Sub-division (c). Every such corporation, joint stock company or associa-tion shall pay to the Secretary of State, for the State as a fee for examining and filing such reports as follows:

All ditch or canal companies having a capital stock of Fifty Thousand Dollars or less, one dollar. '

All corporations with a capital stock of Ten Thousand Dollars or less, one dollar.

Al) other corporations, joint stock companies or associations, five dollars. Sub-division (d). And if any such corporation, joint stock company, or association shall fail, refuse or omit to cause to be filed the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above pre-scribed shall attempt to prosecute a cause of action while in default as to the riling of the report which should have been filed on or before the fifteenth day of March next preceding, the court may on motion of the adversary of said corporation, stay any proceedings on such cause of action until a report be filed; and if any corporation shall be sued while in default as to the filing of the report which should have been filed on or before the fifteenth day of

March next preceding, the court may, in said action and at any time during the pendency thereof, give judgment against said corporation, and in favor of the plaintiff upon plaintiff's motion in a sum not exceeding Twenty-Five Dollars, as a penalty, to compensate the plaintiff for any expense or delay he may have suffered, in good faith, in obtaining service upon said corporation, by reason of said report not having been filed.

Sub-division (e). Should any such corporation, joint stock company, or association fail, refuse or omit to file the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above prescribed, the exec-utive officers and all the directors of said corporation shall be jointly and severally, individually and personally, liable for such portion of the debts of such corporation, joint stock company or association, to the extent and in the manner only as set forth in this sub-division, that shall be contracted during the calendar year (January 1st to December 31st, inclusive) next preceding the time when such report should have been made and filed in accordance with this Act.

Said liability shall be enforced at the suit or suits of any creditor or creditors, and no officer and/or director shall be liable upon any suit, or by successive suits, or cumulatively, beyond the sum of one thousand ($1,000.00) dollars, or for any debt contracted while he was not a director. All such suits must be commenced within one year after the default in filing such report.

Whenever a report has been made and filed in good faith, and in substan-tial compliance with this Act or in a bona fide attempt to comply with this Act and without a wilful attempt to conceal any material statement or to otherwise wilfully evade the intent of this Act, any omission or Inaccuracy herein shall not nullify said report, and in such case, the penalty provision contained herein shall be deemed penal and construed in favor of any officer or director sued under the terms hereof.

Exm'd for Filing

ANNUAL

REPORT

(5)

Form AR-1

N.B.—This blank must be filled in completely, executed and

verified by two of the executive officers of the corporation,

and filed in the office of SECRETARY OF STATE,

DEN-VER, COLORADO, on or before the 15th day of March.

(Please read carefully copy of Act on back hereof.)

This form of blank to be used in making reports of all

do-mestic corporations.

The amount of penalty for delinquency in tax is one per cent

of the tax for every month or fractional part of month. The

tax became delinquent after May 1st,

CORPORATION LICENSE TAX:

Year

195

Tax Penalty Total

195

3

Tax E

Total tax and penalty

Fee for filing Annual Report based on capitalization. (See

Fee

for filing report

Extracts of law—Page 4.)

4-SEE NOTE AT LEFT

ANNUAL REPORT

DOMESTIC CORPORATION

The North Poudre Irrigation Company

jert Oak

rt..

Pt. Coll:inn, C-lomlo

Total

5

(PLEASE FILL IN MAILING ADDRESS)

FIRST: Names of Officers with the residence and business

President

Residence

Business Address

Vice-President

Residence

114_0

—1141T919

1421 ceet !"ountain Ave.,

110 West Oak St,

Rarlan -ostworth

address of each

Fort Collins, Craorado

Fort Collins, Ccaorado

Isliingt Co/

omit)

Business Address

same

Secretary

"tells M.

Sewell

Residence

$.111 1t3.v.s

St e !t,

Collink,_ Colored()

Business Address

116 west Oak St,

?t, Collinsl CAorsdo

Treasurer

!lea $tary astn tv treasuret

Residence

Business Address

TRUSTEES OR DIRECTORS

Report not acceptable unless listed

NAMES

a.

7,

blunroo

Pied °walks

Don dedeAtt

gariast 3oftitorth

Y.

H. Ain

RESIDENCE ADDRESS BUSINESS ADDRESS

1421

Mountain Ave,

315 S, avyroriod

Ufi loot Oak t,,P't.Cr,l1ine,Oio.

l

Ft,

Collins, Colorsdo

lAtoorto„ Oolcrold )

Wellington, C lortaio

R 2,

?t CUirti,Clrrdo

SECOND:

The

address of the principal office in this State

3

.

15t °Ilk Et.,Ft.

0" 11 iris' Cole

THIRD:

State whether or not engaged in active operation within the State of Colorado

NOTE-)' FOURTH:

Name and business and residence address of at least one officer or agent upon whom process

may be served in this State (in the event that books may be kept out of this State or ALL OFFICERS

RESIDE OUT OF

THIS STATE).

Name

;Amigo

Business Address, City or Town (Give Street, Bldg., or P.O. Address)

116 West Oat 01.,

Residence Address, City or Town (Give Street, Bldg., or P.O. Address)

1421

Mountain Ave„

(6)

FIFTH: Name and business and residence address of the person in charge of office in which books

are

kept (in the event books are kept out of this state).

Name

(Give Street, Bldg. or P.O. Address) Business Address, City or Town (Give Street, Bldg. or P.O. Address)Residence Address, City or Town

---SIXTH:

Capital Stock—classified as follows:

No Par Value Stock

(Authorized)

Shares

(No. of shares)

Common Stock

(Authorized) $__5_00.000..'0 Par Value $

50,09

(Total Amount)

Preferred Stock

(Authorized) $

Par Value

$_ (Total Amount)

SEVENTH:

Amount of indebtedness as of December 31st next preceding the filing of the report, or

as of any date within seventy-five days prior to

the filing of the report (show date of statement).

1?i85116

.C1

EIGHTH:

Such other information as will show with reasonable fullness and certainty the financial

con-dition of the company as of December 31st next preceding the filing of the report, or as of some other date

within seventy-five days next preceding the filing of the report (show date of statement of assets and

lia-bilities).

Decemb4r 31,1352

(This Report is not acceptable unless Paragraph Eight is completed.)

BTS

Cash

Atse;cmen-t1 Racolvane 1752

1.5,724.90

Coxpli=7-sry

P.C, ',) .50-

38-,956.12

Investrents:

Stock.aichita Bk for Coop.

!Tire. t.t,

-0-CIC

Prone-14

Insla-7.---ne,o-Fixed

:

5,900.0

.300.0tT 7

,sort.-Go

400vm-Real Estate

2,150.83

Rt.1"-CItity Canal

B411(144#A3-;.,

Ditches &

Reservoirs

2,636,131.84

Equiprriont

12 251.47

2,669,817.32

TnttngIbIeje-*Tater Riats

M5,100-.0(3

Current:

Acc.cotints Peryabie

1,

49t.tt

itis.e.d.

Note & Mortpage.4ichita Bank

Capital Stock & Sumlus:

CE-gital-ttmir,I0-,

-000-

It.

Pes:r

Ztock

:.:5r450-.410

Ce-ital Sur1us

2_1676,f17.01

.'7,..Irclus from Assmt.

1361300.00

662 51:5.47

-7'5;F147.,060-.48

n3-0.82,75

-31-1-2211177-.-7-3

3,261,073.74

NINTH: The

The name of the county

ing the preceding calendar year

The name

or names of the county

holdings

are located

in which the principal business of the

corporation was transacted

dur-L rimer County

or counties in Colorado in which its principal plant or plants, or realty

LArimer County

(7)

28th

In Witness Whereof, We

have hereunto affixed our signatures this

day of

:Tnnuary

53

, A.

D.

19

CORPORATE

SEAL

7

21

/1/17

Secretary

N.B.—See extracts from law on back of blank.

47ietez2z1/2-'res1dent

(Title of Officer) (Title of Officer)

LORATY;

STATE OF

LAMER

County of

fss.

,

a Notary Public in and for said

E

.

vb. Munroo

County in the State aforesaid, do hereby certify that

Stella 1.

and

personally known to me to be the persons whose names are subscribed to the foregoing annual report of said

corporation, who each being first duly sworn, upon his oath deposes and says, each for himself and not one

President

secretary

for the other, that they are the

and

respectively of

The North "Poudre Irrigation Coni.pRASfe5-

Secy., etc.) (Pres., Secy., etc.)

that the facts thus set forth in said annual report are

(Name of Corporation)

true, full and complete, and that they made, signed and delivered the said annual report in compliance with

the statute in such case made and provided.

Subscribed and sworn to before me this

day of

,

A D. 19

My

commission expires

May 9,

1955

NOTARY

SEAL

, A. D.

19

(8)

Extracts from Section 80, Ch. 41, 1935 Colorado Statutes Annotated.

Sub-division (a). Every corporation, joint stock company or association,

incorporated by or under any general or special law of this State, or by any gen-eral or special law of any foreign state or kingdom, or of any state or territory of the United States, beyond the limits of this State, excepting corporations not for profit, insurance companies and/or building and loan associations reporting to other public authority of this State, shall, on or before the fifteenth day of March of each year (or if such day be a Sunday, on or before the sixteenth day of March), commencing with the year 1932, cause to be made and filed an annual report in the office of the Secretary of State.

Sub-division (c). Every such corporation, joint stock company or associa-tion shall pay to the Secretary of State, for the State as a fee for examining and filing such reports as follows:

All ditch or canal companies having a capital stock of Fifty Thousand Dollars or less, one dollar.

All corporations with a capital stock of Ten Thousand Dollars or less, one dollar.

All other corporations, joint stock companies or associations, five dollars. Sub-division (d). And if any such corporation, joint stock company, or association shall fail, refuse or omit to cause to be filed the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above pre-scribed shall attempt to prosecute a cause of action while in default as to the filing of the report which should have been filed on or before the fifteenth day of March next preceding, the court may on motion of the adversary of said corporation, stay any proceedings on such cause of action until a report be filed; and if any corporation shall be sued while in default as to the filing of the report which should have been filed on or before the fifteenth day of March

next preceding, the court may, in said action and at any time during the pendency thereof, give judgment against said corporation, and in favor of the plaintiff upon plaintiff's motion in a sum not exceeding Twenty-Five Dollars, as a penalty, to compensate the plaintiff for any expense or delay he may have suffered, in good faith, in obtaining service upon said corporation, by reason of said report not having been filed.

Sub-division (e). Should any such corporation, joint stock company, or association fail, refuse or omit to file the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above prescribed, the executive officers and all the directors of said corporation shall be jointly and severally, individually and personally, liable for such portion of the debts of such corpora-tion, joint stock company or associacorpora-tion, to the extent and in the manner only as set forth in this sub-division, that shall be contracted during the calendar year (January 1st to December 31st, inclusive) next preceding the time when such report should have been made and filed in accordance with this Act.

Said liability shall be enforced at the suit or suits of any creditor or creditors, and no officer and/or director shall be liable upon any suit, or by successive suits, or cumulatively, beyond the sum of one thousand ($1,000.00) dollars, or for any debt contracted while he was not a director. All such suits must be commenced within one year after the default in filing such report.

Whenever a report has been made and filed in good faith, and in substan-tial compliance with this Act or in a bona fide attempt to comply with this Act and without a wilful attempt to conceal any material statement or to otherwise wilfully evade the intent of this Act, any omission or inaccuracy herein shall not nullify said report, and in such case, the penalty provision contained herein shall be deemed penal and construed in favor of any officer or director sued under the terms hereof.

Eam'd for Filing

ANNUAL

REPORT

(9)

Form AR-1

Manager or Superintendent

Residence

(PLEASE FILL IN MAILING ADDRESS)

FIRST:

Names of Officers with the residence and business address of each.

e

14E1

.fountain Ave.

.1.16 fY.ut 044

nt.

President

N.

B.—This blank must be filled in completely, executed and

verified by two of the executive officers of the corporation,

and filed in the office of SECRETARY OF

STATE,

DEN-VER, COLORADO,

on or before the 15th day of March.

(Please read carefully copy of Act

on back hereof.)

This form of blank to be used in making reports of all

do-mestic corporations.

The amount of penalty for delinquency in tax is one per cent

of the tax for every month or fractional part of month. The

tax became delinquent after May

1st,

CORPORATION LICENSE TAX:

Year Tax Penalty Total

195

195

Tax Exmpt

Total tax and penalty

Fee

for filing report

Total

5

0

ANNUAL REPORT

DOMESTIC CORPORATION

The North Pcudre Irrip.

;ation Company

116

"t.,

!Port

1111.11, Colorado

Residence

Business Address

Vice-President

i41112

Nesbitt

Residence

Laporte Colorado

Po-t Collins, Colorado

fort Collina, Colorado

Business Address

Secretary

M. Nowell

ResidencePal Mathews St.

Fort Collias„ Colorado

Fort Collins, Color-04o

-Business Address

3.16 West Oak flt.

Treasurer

Cc:oratory acts

as Treasurer

Residence

Business Address

J. L. RUtabison,

rupeentenient

Well ton, Colorado

Vollington, Colorado

Business Address

Directors or Trustees

NAMES

Yunroe

(Report not ACCEPTABLE

unless listed)

RESIDENCE ADDRESS

14P1 'S. Molratailt Ave.

Trod doutto

7aoob

(7chowor

Don Mtabitt

Harlan rleftworth

1515 S.

Sherwood

BUSINESS ADDRESS

116

'fest Oak rt,1111.Co11ins,Co10

Pt.

Collins, Colorado

Wellingtons C4orndp

Laporte, 1q1Pruslo

7allingtqns_Golomla

?i

SECOND:

The address of the principal office in this

State116 ctst Oak

_

rt.„ rt. coninsa_

q.olo

THIRD:

State whether or not engaged in active operation within the State of Colorado

NOTE—*

FOURTH: Name and business and residence address of at least one officer or agent upon whom

process may be served in this State (in the event that books may

be kept out

of this State or ALL

OFFICERS

RESIDE OUT

OF

THIS

STATE).

Business Address, City or Town Residence Address, City or Town

Name

(Give Street, Bldg., or P.O. Address) (Give Street, Bldg., or P.O. Address)

N.

r.

!flunros

116 Atst Oak st.,

1421 N. Vountrain

Ft. Collins, Colorado

(10)

klY111: Name

and business and residence address of the person in charge of office in which books are

kept (in the event books are kept out of this State).

Name

Business Address, City or Town Residence Address, City or Town (Give Street, Bldg. or P.O. Address) (Give Street, Bldg. or P.O. Address)

SIXTH: Capital Stock—classified as follows:

No

Par Value Stock (Authorized)

Shares

(No. of shares)

500,000.00

50.00

Common Stock (Authorized) $

Par Value $

(Total Amount)

Preferred Stock (Authorized) $

Par Value $

(Total Amount)

SEVENTH: Amount of indebtedness as of December 31st next preceding the filing of the report, or

as of any date within seventy-five days prior to the filing of the report (show date of statement).

175,215.61

EIGHTH: Such other information as will show with reasonable fullness and certainty the financial

con-dition of the company as of December 31st next preceding the filing of the report, or as of some other date

within seventy-five days next preceding the filing of the report (show date of statement of assets and

lia-bilities)

Current:

(This Report is not

acceptalpgrl

Igss

Paragraph Eight is completed).

Catb on -hat:d&

Petty CA

eh

Asses

AIM

trt-ti -R4F1-etvilble;1151

Oorfinrirsery -Invent

111,332:85

/0-.00

1-6,380.95

Peen

32,002.59

Investment

3:

Stocklablta

_as.r.k_ tor _Caoperativ_as

2,802.00

MiscollLncous rtock

900.00

9,700.00

Prepaid Insurance

Eatata

Buildings & Improvenents

-& R-eserveire-

z.150.83

65.00

2

g

658y56-1

.84

equipment

13,886.84

-uf

-Way -firRvity Otmal

16-;2± - ?

-D1'44;56106

:

Pror5ties A •leiter- ItrOtter

S 4,27J-,-

566-.a2

LIA111-LIT-DIS

cutrent Accounts Payable

1,015.61

Fixed:

Note &

Yortgsge

—Wichita Bank for Coop.

174,200.00

VT"t5ok&Thi?pTUl1:

-CEve-ital atook-,-1C-00.0-

"". S50.-00-

500_,,000-.00

Prem. on Cap. Stock

3,450.00

Capital- "Surtilus

Surplutt -from -Asse-9-sinett-t-s

6,2-6-59-3-,-47

urciItts

Monett

3 i:383:49

331C4-,3-5-1.3-1

*

3,9,56-e.92

NINTH: The name of the county in

ing the preceding calendar year

whict

thq principal business of the corporation was transacted

dur-LarlMer

The name or names of the county or

holdings are located

counties

ar

in. Colorado in which its principal plant or plants, or realty

Limer

(11)

21st

In Witness Whereof, We

have hereunto affixed our signatures this

day of

Zant.r.ry

52

,

A.

D.

19

CORPORATE

SEAL

N.B.—See

extracts

from law on back of blank.

E

-eorstitry.

'pesident

(Title of Officer) (Title of Officer)

ft0T.ORIA)0

STATE OF

is&

County of

1

LLPII

!

, a Notary Public in and for said

""nrn=s

County in the State aforesaid, do hereby certify that

!!tella M. dembil

and

personally known to me

to be the persons whose names are subscribed to the foregoing annual report of said

corporation, who each being first duly sworn, upon his oath deposes and says, each for himself and not one

President

for the other, that they are the

and

respectively of

The

North Poudre Irrigation CmpaAi

ms.,Secy_eth.)

(Pres., Secy., etc.)

that the facts thus set forth in said annual report are

f"eoretr-try

(Name of Corporation)

true, full and complete, and that they made, signed and delivered the said annual report in compliance with

the statute in such case made and provided.

not

Temsary

5P,

Subscribed and sworn to before me this

day of

, A. D.

19

.

My commission expires

c:P./ , A. D.

1. -.--

. --.---/

NOTARY

SEAL

Note.—The

above jurat should be filled in completely.

(12)

Extracts from Section 80, Ch. 41, 1935 Colorado Statutes Annotated.

Sub-division (a). Every corporation, joint stock company or

asso-ciation, incorporated by or under any general or special law of this State, or by any general or special law of any foreign state or kingdom, or of any state or territory of the United States, beyond the limits of this State, excepting corporations not for profit, insurance companies and/or building and loan associations reporting to other public author-ity of this State, shall, on or before the fifteenth day of March of each year (or if such day be a Sunday, on or before the sixteenth day of March). commencing with the year 1932, cause to be made and filed an annual report in the office of the Secretary of State.

Sub-division (c). Every su-th corporation, joint stock company or association shall pay to the Secretary of State, for the State as a fee for examining and filing such reports as follows:

All ditch or canal companies having a capital stock of Fifty Thou-sand Dollars or legs, one dollar.

All corporations with a capital stock of Ten Thousand Dollars or less, one dollar.

All other corporations, join stock companies or associations, five dollars.

Sub-division (d). And if any such corporation, joint stock com-pany, or association shall fail, refuse or omit to cause to be filed the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above prescribed shall attempt to prosecute a cause of action while in default as to the filing of the report which should have been filed on or before the fifteenth day of March next preceding, the court may on motion of the adversary of said corporation, stay any proceedings on such cause of action until a report be filed: and if any corporation shall be sued while in default as to the filing of the report which should have been filed on or before the fifteenth day of March

Exin'd for Filing

next preceding, the court may, in said action and at any time during the pendency thereof, give judgment against said corporation, and in favor of the plaintiff upon plaintiff's motion in a sum not exceeding Twenty-Five Dollars, as a penalty, to compensate the plaintiff for any expense or delay he may have suffered, in good faith, in obtaining service upon said corporation, by reason of said report not having been filed.

Sub-division (e). Should any such corporation, joint stock com-pany, or association fail, refuse or omit to file the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above prescribed, the executive officers and all the directors of said corporation shall be jointly and severally, individually and personally, liable for such portion of the debts of such corporation, joint stock company or association, to the extent and in the manner only as set forth in this sub-division, that shall be contracted during the calendar year (January 1st to December 31st, inclusive) next preceding the time when such report should have been made and filed in accordance with this Act.

Said liability shall be enforced at the suit or suits of any creditor or creditors, and no officer and/or director shall be liable upon any suit, or by successive suits, or cumulatively, beyond the sum of one thousand ($1,000.00) dollars, or for any debt contracted while he was not a director. All such suits must be commenced within one year after the default in filing such report.

Whenever a report has been made and filed in good faith, and in substantial compliance with this Act or in a bona fide attempt to com-ply with this Act and without a wilful attempt to conceal any material statement or to otherwise wilfully evade the intent of this Act, any omission or inaccuracy herein shall not nullify said report, and in such case, the penalty provision contained herein shall be deemed penal and construed in favor of any officer or director sued under the terms hereof.

Clerk

DOMESTIC

CORPORATION

ANNUAL

REPORT

OF

T

(13)

Form AR-1

N.

B.—This blank must be filled in completely, executed and

verified by two of the executive officers of the corporation,

and filed in the office of SECRETARY OF STATE,

DEN-VER, COLORADO, on or before the 15th day of March.

(Please read carefully copy

,of Act on back hereof.)

The amount of penalty for delinquency in tax is one per cent

of the tax for every month or fractional part of month. The

tax became delinquent after May

1st,

CORPORATION LICENSE TAX:

Year Tax

Penalty

Total

This form of blank to be used in making reports of all do-

195

mestic corporations.

195

0

Tax Exempt

Total tax and penalty

Fee

for filing report

Total

5 00

ANNUAL REPORT

DOMESTIC CORPORATION

The North Poudre irrigation Company

116 West Oak St., Fort Collins, Colorado

(PLEASE FILL IN MAILING ADDRESS)

FIRST:

Names of Officers with the residence and business address of each.

President

a.

Y.

Munroe

Residence

14217,, Mountain Ave.

7

611776Iiins, Oolorado

-Business Address

__

116 West 3ak

twit

Oonins, Colorado

4.-ti-N-74-4tWoilli

Vice-President

rOtotado

Residence

"si

Business Address____

_

lington Tolorado

nen.*

Ti

.•

Newlin

Secretary

Residence

221 Mathews tt.

Fort Collins, Colorkdo

1Port dolling, dolorftdo

Treasurer

-earotary

atts a* Irreaswer

Residence

Business Address

lititeliison„

116 West-Oik

Business Address

ni.

Manager or Superintendent

-ruperinterglent

Residence

Business Address

Trustees or directors with

NAMES E.

-unroe

Drotitis

Iscot) -Sacturter

dollington, C Aorta°

Wellington, Colorado

residence and business address of each

RESIDENCE ADDRESS

1422.'

.

S15

-

7.

-nierwola

ton rileatt

!Tarim) Ntaworth

BUSINESS ADDRESS

.

Collins, Colorado

ft,

0911ins o Colorado

'Aeliington, Colorado

La Porte, Colorado

Wellington, Colorado

SECOND:

The address of the principal office in this StateliC .;est Oak Ct.,

rt. Collins,

Colorado

THIRD: State whether or not engaged in active operation within the State of Colorado

NOTE—*

FOURTH:

Name and business and residence address of at least one officer or agent

upon whom process

may be served in this State (in the event that books may be kept out of this State or ALL OFFICERS

RE-SIDE

OUT

OF

THIS

STATE).

Name

L.

-un.roo

Business Address, City or Town (Give Street, Bldg. or P.O. Address)

Residence Address, City or Town (Give Street, Bldg., or P.O. Address)

(14)

nrili: Name and business and residence address of the person in charge of office in which books are

kept (in the event books are kept out of this State).

Name

(Give Street, Bldg., or P.O. Address) Business Address, City or Town (Give Street. Bldg., or P.O. Address)Residence Address, City or Town

SIXTH: Capital Stock—classified as

follows:

No Par Value Stock (Authorized)

Shares

(No. of shares)

Common Stock (Authorized) $

5001000

.

00

(Total Amount)

Par Value $

50.00

Preferred Stock (Authorized) $

Par Value $

(Total Amount)

SEVENTH:

Amount of indebtedness as of December 31st next preceding the filing of the report, or as

of any date within seventy-five days prior to the filing of the report (show date of statement).

211,373.00

EIGHTH:

Such other information as will show with reasonable fullness and certainty the financial

con-dition of the company

as of December 31st next preceding the filing of the report, or as of some other date

within seventy-five days next preceding the filing of the report (show date of statement of assets and

lia-bi Kies

)

(This

Report

is not

acceptable

AErmr,

unless Paragraph Eight

is completed).

9,205.20

14-,268

;31

-lurrent!

Cash

Assessments Ileceiitale 19150

Commtssary- -Inviantory

315.99

2.3,28.9...50

Investmants

:

ZItocR-71I-cliitti Bank. Mr- Ctiop.

10-0500:0C

Stoalc..0thar Caraorations_

795.,00

114385.00

Prepaid Insurance

293.74

Fixed:

Reel Estate

13i-1115ings &

Improvements

2,150.83

_Ditches_ Pr._.Rozernir_s

2,682,961.84

15,172.35

Hai-rat

Gravity Canal_

495-.G0

2-1-7-01

455,042-intan.g,ih1es_t_2rinhitilbargiatterRighta

$ 'r;g51/707,TXT

Current: Ae-c-ountetb1e

1.2A7ILITTEr.7" 1114.-17rartlf

873;00

Fixed+

Note &

Mortgage-Wichita Bk for Coop.

210,500.00

• Deferr-e-d - Ind

----As-assement

-Rigtvt- ot- Way for

Gravity Ditch

25,800.00

Capital Stock & Surplus:

Capital- -Stee-k ylia,-000- ,sh-are•

500-r000..0.0

Premium cn Capital St3ck

3,450.00

Capital- Zurp-lua -2

;C76- t-Ort.-01

fre;u_rpiux tr9In habsv_aframatg

566 293 47

Surplus Deficit

3,044,850.26

3128,023.26,

NINTH: The name of the county in which the principal business of the corporation was

transacted

dur-Larimer

lag the preceding calendar rar___

The name or names of the county or counties in Colorado in which its principal plant or plants, or

La

rimer

(15)

County in the State aforesaid, do hereby certify that

and

Sten& M. Newell

25th

In Witness Whereof,

We

have hereunto affixed our signatures this

day of

Tanury

, A. D.

19

51

N. B.—See extracts from law on back of blank.

CORPORATE

SEAL

secretary

Pres

Prestient

(Title of Officer) (Title of Officer)

STATE OF

COLORADO

LARDER

County of

, a Notary Public in and for said

E. F. 'laroe

personally known to me

to be the persons whose names are subscribed to the foregoing annual report of said

corporation, who each being first duly sworn, upon his oath deposes and says, each for himself and not one

for the other, that they are the

Pre

si.

(lent

and

Secretary

respectively of

(Pres., Secy., etc.) (Pres., Secy., etc.)

The North Poudre Irrigation Company

that the facts thus set forth in said annual report are

(Name of Corporation)

true, full and complete, and that they made, signed and delivered the said annual report in compliance with

the statute in such case made and provided.

Subscribed and sworn to before me

this

25th day of

Jantary

, A D 19

51 .

My

commission expires

,

A D.

19

NOTARY

SEAL

Note.—The above jurat should be filled in completely.

(16)

Extracts from Section 80, Ch.

41, 1935 Colorado Statutes Annotated.

Sub-division (a). Every corporation, joint stock company or

asso-ciation, incorporated by or under any general or special law of this State, or by any general or special law of any foreign state or kingdom, or of any state or territory of the United States, beyond the limits of this State, excepting corporations not for profit, insurance companies and/or building and loan associations reporting to other public author-ity of this State„ shall, on or before the fifteenth day of March of each year (or if such day be a Sunday, on or before the sixteenth day of March), commencing with the year 1932, cause to be made and filed an annual report in the office of the Secretary of State.

Sub-division (c). Every such corporation, joint stock company or association shall pay to the Secretary of State, for the State as a fee for examining and filing such reports as follows:

All ditch or canal companies having a capital stock of Fifty Thou-sand Dollars or less, one dollar.

All corporations with a capital stock of Ten Thousand Dollars or less, one dollar.

All other corporations, joint stock companies or associations, five dollars.

Sub-division (d). And if any such corporation, joint stock com-pany, or association shall fail, refuse or omit to cause to be filed the annual report as aforesaid, and to pay the fees prescribed therefor„ within the time above prescribed shall attempt to prosecute a cause of action while in default as to the filing of the report which should have been filed on or before the fifteenth day of March next preceding, the court may on motion of the adversary of said corporation, stay any proceedings on such cause of action until a report be filed; and if any corporation shall be sued while in default as to the filing of the report which should have been filed on or before the fifteentth day of March

Exm'd for Filing

next preceding, the court may, in said action and at any time during the pendency thereof, give judgment against said corporation, and in favor of the plaintiff upon plaintiff's motion in a sum not exceeding Twenty-Five Dollars, as a penalty, to compensate the plaintiff for any expense or delay he may have suffered, in good faith, in obtaining service upon said corporation, by reason of said report not having been filed.

Sub-division (e). Should any such corporation, joint stock com-pany, or association fail, refuse or omit to file the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above prescribed, the executive officers and all the directors of said corporation shall be jointly and severally, individually and personally, liable for such portion of the debts of such corporation, joint stock company or association, to the extent and in the manner only as set forth in this sub-division, that shall be contracted during the calendar year (January 1st to December 31st, inclusive) next preceding the time when such report should have been made and filed in accordance with this Act.

Said liability shall be enforced at the suit or suits of any creditor or creditors, and no officer and/or director shall be liable upon any suit, or by successive suits, or cumulatively, beyond the sum of one thousand ($1,000.00) dollars, or for any debt contracted while he was not a director. All such suits must be commenced within one year after the default in filing such report.

Whenever a report has been made and filed in good faith, and in substantial compliance with this Act or in a bona fide attempt to com-ply with this Act and without a wilful attempt to conceal any material statement or to otherwise wilfully evade the intent of this Act, any omission or inaccuracy herein shall not nullify said report, and in such case, the penalty provision contained herein shall be deemed penal and construed in favor of any officer or director sued under the terms hereof.

Clerk

DOMESTIC

CORPORATION

ANNUAL

REPORT

OF

FILED

in

the

office

of

the

Secretary

of

State,

of

the

State

of

Colorado,

on

Filing

Clerk

(17)

Form AR-1

35C Taolsoat.

Business Address

Secretary

Residence

2E1

Vitt1teirt

Business Address

I16---lest- -Oak- n't

1-421- -7rouat

ela.

kit

e.

Business Address

/16

-0111r ^1.

Residence

N.

B.—This blank must be filled in completely, executed and

verified by two of the executive officers of the corporation,

and filed in the office of SECRETARY OF STATE,

DEN-VER, COLORADO, on or before the 15th day of March.

(Please read carefully copy of Act on back hereof.)

This form of blank to be used in making reports of all

do-mestic corporations.

NOTE—THIS BLANK MUST BE SIGNED IN TWO PLACES BY

TWO OFFICERS ON PAGE 3, AND ACKNOWLEDGED

BEFORE A NOTARY

PUBLIC.

The amount of penalty for delinquency in tax is one per cent

of the tax for every month or fractional part of month. The

tax became delinquent after May 1st,

CORPORATION LICENSE TAX:

Year Tax Penalty Total

194

195

II.

I

Tax Exe pt

Total tax and penalty

Fee for filing report

Total

5

ANNUAL REPORT

DOMESTIC CORPORATION

The N'orth Poudre Irrigation Company

(FILL IN CORRECT NAME OF CORPORATION)

FIRST:

Names of Officers with the residence and business address of each.

President

r.

-7.

Dknroe

Residence

Treasurer

- _

-13e-retary

AB- ?NMIlitiftir

Residence

Business Address

Manager or Superintendent__

111-1-1tatx-41;---Cr..t„.ptmr, Cuperititittndeat

YàtoIIiiie,Iolora4o

CoIrias, Colorado

Fort-

llins, Uoloreee

4-61oradts

Residence

itetitftetrin, CO1014640

Business Address

IfirUtnirtgre, Colors-do

Trustees or directors with residence and business- address of each

'Fort Collins, Colorado

!bitoi1iis,

Coioraao

NAMES

enter

--fret

-eou-t-t-s

RESIDENCE ADDRESS

421 .;• 77wint-ifid- Ave.

-.7t.

15- -tirffrarn-ct

altittigt-at-,

-CD-tort-4%

e-1-1-ingt-an, to-lora-4to

BUSINESS ADDRESS

Colorado

ott CbIlIns, Colorado

on-

crii-xnur, -col-anew

ointirton,

76Iora4o

datIngton, Itstortieto

SECOND:

The address of the principal office in ttit, St#,tyt_e,sic

THIRD:

State whether or not engaged in active operation wiThm1He tare'l`rto eo9l

oilaw* el

"

1/71.ad°

FOURTH:

Name and business and residence address of at least one officer or agent upon whom process

may be served in this State (in the event that books may be kept out of this State or

ALL OFFICERS RESIDE OUT

OF

THIS STATE)

.

Name

_ . •

'Ainros

Business Address, City or Town Residence Address, City or Town (Give Street, Bldg. or P. 0. Address) (Give Street, Bldg. or P. 0. Address)

1421 W. llonntain

Ave.

rt -I?1/1-1.118-i-OTY mond

o

(18)

FIFTH:

Name

and business and residence address of the person in charge of office in which books are

kept (in the event books are kept out of this State).

Name

Business Address, City or Town Residence Address, City or Town

(Give Street, Bldg. or P. 0. Address) (Give Street, Bldg. or P. 0. Address)

SIXTH:

Capital Stock—classified as follows:

No Par Value Stock (Authorized)

Shares

(No. of shares)

500,000.00

50.00

Common Stock (Authorized) $

Par Value $

(Total Amount)

Preferred Stock (Authorized) $

Par Value $

(Total Amount)

SEVENTH:

Amount of indebtedness as of December 31st next preceding the filing of the report, or as

of any date within seventy-five days prior to the filing of the report (show date of statement).

$6227f.84

EIGHTH:

Such other information as will show with reasonable fullness and certainty the financial

condi-tion of the company as of December 31st next preceding the filing of the report, or as of some other date

with-in seventy-five days next precedwith-ing the filwith-ing of the report (shosv date of sUternent of assets and liabilities)

Dec rther 31, 1949

tesrrs

Current:

Cazh an_ Hand

1C-.82

Cash in Bank

1 654.32

—1----_-_.

1i665.14

'Petty CasTa

10.00

Asses-amerrt-s,-Rerc-

.

-±949-

It7;281.78

Ao_s_etiBnicuits_pRea.apec.

1,4150,-7-7

Commissary

328.31

144136AC0

Investments:

Sto-ek—'1"-i-chltet -Bk- tor Ctrap.

13,100;00

St

QOther.

C.orpo_r_ationa

785.00 134885400

-Prepaid Insurance:

U,4

A

QO

Fixed Assets:

Dlte-hes -4c RelP-ervo-irs

2-,708

;3:61:".a4

BuildingffIc Impr7Tementa

725.03

Resit Estate

2,150.83

'Equipment

5,871.50 2,714,909.20

Iatngg-1.14168-*-Prio-ritl-s---iett..-.r- R-ititts

54•fil00".-CTO

$

45y284)

-274-.-20

LIABILITI

4NLT ;;02TEL

Current: Accounts Payab1e—curvin Ditch

397.75

Ac

aimed'

Tiit,sre-Lft

1,026.80

Accrued Taxes 152.29

Ciirrent"

/Totes Payable

15,500.00 17,075.84

F,i-xed4

No-te-14.

:40Ptefiltet'..:44ellitft.--13k--Fer--Cryop.

2215-,200:00

Deferred Income: Assr-ts,for Rti —0Q1c.!•Eig ..Thompsom water

12-0800,40

Net worth: Canital Stock-1C,000 she.

500,000.00

"Prttti. OW

"Cap. stock

3,450.00

Ca-pital- Sup-1

-4s

2,-676-;-017-.01

Surplus from Assm*s. Can,f..,:k

_533293.47

• 3,712,760.48

Less- Oper.

69,562.12

3,013,198.36

t

274:20

NINTH:

The name of the county in which the principal business of the rergeratteoes transacted

dur-ing the preceddur-ing calendar year

LArimor

The name or names of the county or counties in Colorado in which its principal plant or plants, or realty

holdings are located

Larimer

(19)

THIS BLANK MUST BE SIGNED BELOW IN TWO

PLACES BY TWO EXECUTIVE OFFICERS AND

ACKNOWLEDGED BEFORE A NOTARY PUBLIC.

In Witness Whereof, We

have hereunto affixed our signatures this

19th

day of

Xanuary

,

A D 19

50

CORPORATE

SEAL

.

Secretary

(Title of Officer)

COLORADO

STATE OF

County of

Larimer

Before me,

s1i.4J/il

4,

IC.•runroe

County and State, personally appeared

.

and

7tel1a

Newell

personally known to me

to be the persons whose names are subscribed to the foregoing annual report of said

corporation, who each being first duly sworn, upon his oath deposes and says, each for himself and not one

N.

B.—See extracts from law on back of blank.

President

(Title of Officer)

ent

for

Presid

the other, that they are the3ec''etarY

,

a Notary Public in and for said

and

The North ?ouire Irrigli

c

tip-eztativw

that the facts thus set forth in said annual report are true, full

(Name of Corporation)

and complete, and that they made,

signed and delivered the said annual report in compliance with the statute

in such case made and provided.

President

(Title of Officer)

/

Secretary

(Title of Officer)

Zanuary

Subscribed and sworn to before matia

day of

,

A.

D.

190

My commission expires

,

A.

D.

19

NOTARY

SEAL

4

Notary Public.

(20)

Extracts from Section 80, Ch.

41, 1935 Colorado Statutes Annotated.

Sub-division (a). Every corporation, joint stock company or association, incorporated by or under any general or special law of this State, or by any general or special law of any foreign state or kingdom, or of any state or territory of the United States, beyond the limits of this State, excepting cor-porations not for profit, insurance companies and/or building and loan asso-ciations reporting to other public authority of this State, shall, on or before the fifteenth day of March of each year (or if such day be a Sunday, on or before the sixteenth day of March), commencing with the year 1932, cause to be made and filed an annual report in the office of the Secretary of State.

Sub-division (c). Every such corporation, joint stock company or asso-ciation shall pay to the Secrefary of State, for the State as a fee for examin-ing and filexamin-ing such reports as follows:

All ditch or canal companies having a capital stock of Fifty Thousand Dollars or less, one dollar.

All corporations with a capital stock of Ten Thousand Dollars or less, one dollar.

All other corporations, joint stock companies or associations, five dollars. Sub-division (d). And if any such corporation, joint stock company, or association shall fail, refuse or omit to cause to be filed the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above prescribed shall attempt to prosecute a cause of action while in default as to the filing of the report which should have been filed on or before the fifteenth day of March next preceding, the court may on motion of the adversary of said corporation, stay any proceedings on such cause of action until a report be filed; and if any corporation shall be sued while in default as to the filing of the report which should have been filed on or before the fifteenth day of March next preceding, the court may, in said action and at any time during

Exm'd for Filing

the pendency thereof, give judgment against said corporation, and in favor of the plaintiff upon plaintiff's motion in a sum not exceeding Twenty-Five Dollars, as a penalty, to compensate the plaintiff for any expense or delay he may have suffered, in good faith, in obtaining service upon said corporation, by reason of said report not having been filed.

Sub-division (e). Should any such corporation, joint stock company, or association fail, refuse or omit to file the annual report as aforesaid, and to pay the fees prescribed therefor, within the time above prescribed, the execu-tive officers and all the directors of said corporation shall be jointly and severally, individually and personally, liable for such portion of the debts of such corporation, joint stock company or association, to the extent and in the manner only as set forth in this sub-division, that shall be contracted during the calendar year (January 1st to December 31st, inclusive) next pre-ceding the time when such report should have been made and filed in ac-cordance with this Act.

Said liability shall be enforced at the suit or suits of any creditor or cred-itors, and no officer and/or director shall be liable upon any suit, or by suc-cessive suits, or cumulatively, beyond the sum of one thousand ($1,000.00) dollars, or for any debt contracted while he was not a director. All such suits must be commenced within one year after the default in filing such report. Whenever a report has been made and filed in good faith, and in sub-stantial compliance with this Act or in a bona fide attempt to comply with this Act and without a wilful attempt to conceal any material statement or to otherwise wilfully evade the intent of this Act, any omission or inaccuracy herein shall not nullify said report, and in such case, the penalty provision contained herein shall be deemed penal and construed in favor of any officer or director sued under the terms hereof.

Clerk

DOMESTIC

CORPORATION

ANNUAL

REPORT

OF

4-) ,) .44.4 0 ;••4 CC CC

o

c.) C/2 c.) •-• 4-4 0 .4-1 0 4-4 0 C.)

Filing

Clerk

(21)

011

)114:4-b4. 144/Li I Form AR-1

Manager or Superintendent

Residence

Business Address

Trustees or directors with residence and business address of each.

N. B.—This blank must be filled in completely, executed and

veri-fied by two of the executive officers of the corporation, and filed

in the office of SECRETARY OF

STATE,

DENVER,

COLORADO,

on or before the 15th day of March. (Please read carefully copy of

Act on back hereof.)

This form of blank to be used in making reports of all domestic

corporations.

The amount of penalty for delinquency in tax is one per cent of the

tax for every month or fractional part of month. The

tax became delinquent after May 1st,

Corporation License Tax:

Year Tax Penalty Total

194

9

NOTE-4THIS BLANK MUST BE SIGNED IN TWO PLACES

194

BY TWO OFFICERS ON PAGE 3, AND

ACKNOWL-EDGED BEFORE A NOTARY PUBLIC.

Tax

Total tax and penalty

Fee for filing report

Total

5

FIRST: Names of Officers

President

Residence

Business Address

Vice-President

Residence

Business Address

Secretary

Residence

ANNUAL REPORT

DOMESTIC CORPORATION

The —orth Poudre Irrigation Company

(FILL IN CORRECT NAME OF CORPORATION)

with the residence and business address of each.

munro•

1421 4est Mountuin

116 4ect Oak t.

Wit:410

6,arner

sNd Jackson Si.

Fort

7.611f4A,

Ce...Iorrto

Fort Collins, Ceilorado

116 ,lest Oak nto,

-tella V.

Newell

ggl izatheys t.

Business Address

Treasurer

Residence

Business Address

Wen

71. Campton

/16 .Alst Oak Ct.

Fbrt 30IItno, Colorado

Port COIlinN, C7lorado

Yrt

eoliths, 061orsdo

Fort 0o1Iins, Colorado

soretary acts as Treasurer

tmperintendent

Wellington, Coloredo

Wellington, Colorado

NAMES Z •

ri

yunive

RESIDENCE ADDRESS

1421 4. Mcrintain Avo.

M. Y. Varner

330 Zaokson

BUSINESS ADDRESS

Fort Collias, Colorado

rort Coliins, Oblorado

rred Coutts

T.

Elder

',red.-Ackerman

315 ".

Merwood

Colorado

Niningiod, C610r4110

Fort Collins, C lorado

Teiiingtou, Cblorado

4.7sIlingtan, lolornto

SECOND: The address of the principal office in this State

116 sat Oak St., Fort Collins, Colorado

THIRD: State whether or not engaged in active operation within the State of Colorado

NOTE—)

FOURTH: Name and business and residence address of at least one officer or agent upon whom process may be served

in this State (in the event that books may be kept out of this State—or

ALL OFFICERS RESIDE Ot'T OF

THIS STATE)

Name

E, I.

7"tuir011

Business Address, City or Town Residence Address, City or Town (Give Street, Bldg. or P. 0. Address) (Give Street, Bldg. or P. 0. Address)

1421

Ave.

(22)

FIFTH: Name and business and residence address of the person in charge of office in which books are kept (in the event

books are kept out of this State).

Name

Business Address, City or Town Residence Address, City or Town

(Give Street. Bldg. or P. 0. Address) (Give Street, Bldg. or P. 0. Address)

SIXTH:

Capital Stock—classified as follows:

No Par Value Stock (Authorized)

Shares

(No. of shares)

Common Stock (Authorized) $.500.1,c00.,00

Par Value $

.50.„.00

(Total Amount)

Preferred Stock (Authorized) $

Par Value $

(Total Amount)

SEVENTH: Amount of indebtedness as of December 31st next preceding the filing of the report, or as of any date within

seventy-five days prior to the filing of the report (show date of statement).

EIGHTH: Such other information as will show with reasonable fullness and certainty the financial condition of the company

as of December 31st next preceding the filing of the report, or as of some other date within seventy-five days next preceding the

filing of the report (show date of statement of assets and liabilities)

--Decamber 31.,- .13441

kariETS

Current:

4-F-146-,48

Cash on hand

987.19 31_173.67

Petty Cash

10.00

---Assurrsments-Ittreetvatte

t941

_C.tter

Corrissarv

201.97 252_771.23

Investments:

/Rink for Cooperative-Er— 175

,

-300-;Cla

evratiuna

785.41Q.

Prepaid Ei3ense:

Insurance

''' lased- Kssets

:

&-Rerserve-ire

R*72915614-84

& IrTroveirents

781.64

Real Estate

2,150.83

-Aurpr2ent-

,

-3-05-.• 50'

etrer

.545t100-.0C

3,32%91903

163.29

LIA7ILITIES &

MET 710P.TH

Current: Acc"unts -PayaFre-Tourvin

Aeo-rtted- Inte-rest

Accrued Taxes

Zr37

.75

42-7,29-143.60

.111••••

Notes Payable-:ichita Bank for Coop.

'

!1xeU

te

Trortgage-7rohrta Mak for

-ome

Caop.

----Deferred Inet

Asasaament.s....f.ox_rapair.

.af...Indian Creek Res,

101C00.00

"let 'Iorth:

Capitul

-:.-Itoisk.-10..,C00.

5004.000....00

urn on Cpp

,

it&l Stock

3,450.0

trt

ou

us frra ,tasmts.

4Zi

T;tgl,tibu.0

Less lner. Deficit

674.27C9.79 3 COG 7)5C.69

322 117.70- •

The name of the county in which the principal business of the corporation was transacted itain -WW":1191g

!,100.00

28,068.64

278,5C0,00

NINTH:

calendar year

The name or names of the

county or

counties in Colorado in which its principal plant or plants, or realty holdings are

(23)

THIS BLANK MUST BE SIGNED BELOW IN TWO

PLACES BY TWO EXECUTIVE OFFICERS AND

ACKNOWLEDGED BEFORE A NOTARY PUBLIC.

In Witness Whereof, We

have hereunto affixed our signatures this

19th

day of

-January

, A. D. 19

49-CORPORATE

SEAL

(Title of Officer)

COLORkDO

STATE OF

LARIMER

County of

Before me,

74C4/12

N.

B.—See extracts from law on back of blank.

6(r'

SS.

E. F. Munroe

County and State, personally appeared

Stella N. Newell

and

---

---Prenident

(Title of Officer)

,

a Notary Public in and for said

personally known to me to be the persons whose names are subscribed to the foregoing annual report of said corporation, who

each being first duly sworn, upon his oath deposes and says, each for himself and not one for the other, that they are the

President

and

Secretary

Ths North Poudre Irrigation Company,

respectively ot

(Name of Corporation)

that the facts thus set forth in said annual report are true, full and complete, and that they made, signed and delivered the said

annual report in compliance with the statute in such case made and provided.

kr‘%444,0-e)

President

(Title of Officer)

Secretary

(Title of Officer)

19th

January

A

Subscribed and sworn to before me this

day of

A. D.4

My commission expircs

, A D 19

NOTARY

SEAL

Notary Public.

References

Related documents

När detta inte räcker finns lagen om stöd och service till vissa funktionshindrade (LSS), som beviljas för personer när de är under 65

DEVELOPMENTAL PLASTICITY OF THE GLUTAMATE SYNAPSE: ROLES OF LOW FREQUENCY STIMULATION, HEBBIAN INDUCTION AND THE NMDA RECEPTOR Joakim Strandberg Department of Physiology, Institute

− Decision of the European Parliament and of the Council amending Council Decision 2003/17/EC as regards the equivalence of field inspections carried out in the Federative

This outcome added to the already existing uncertainty surrounding the size of the stock, and especially those Coastal States participating in the trawl survey

The Progress Party leaves no illusions regarding their neoliberal view on private property right which is seen as an individual right.. “The Progress Party considers the right to own

In conclusion, the aim of this thesis is to examine if the number of NGOs have a correlation to the amount of infringement cases filed against EU member states which have violated EU

helt enkelt inte. Men man låtsas son om den funnes och söker framtvingi den med konstlade medel. Ingenting annat är nöd vändigt än de allmäntmänskliga inte1

We have seen that not only did the new framework for analysing violence as a conflict management strategy in the community terminology work when applied to the field, it also