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 ADDRESSlout* 1,, Wellingt3n*
_Laporte, ColArad*
-141111
ilouatain- Aire.
-C
-14csite.
-4/2.1144f-t4.41-r
Rout* ar
C01-11-Ber 401
BUSINESS ADDRESS116_ 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.
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,
Oras 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
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
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
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„
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
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
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
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 Total195
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 ADDRESS116
'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
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
g658y56-1
.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
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.
Extracts from Section 80, Ch. 41, 1935 Colorado Statutes Annotated.
Sub-division (a). Every corporation, joint stock company orasso-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
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 TaxPenalty
TotalThis 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)
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 TownSIXTH: 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
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.
Extracts from Section 80, Ch.
41, 1935 Colorado Statutes Annotated.
Sub-division (a). Every corporation, joint stock company orasso-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
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
NAMESenter
--fret
-eou-t-t-s
RESIDENCE ADDRESS421 .;• 77wint-ifid- Ave.
-.7t.
15- -tirffrarn-ct
altittigt-at-,
-CD-tort-4%
e-1-1-ingt-an, to-lora-4to
BUSINESS ADDRESSColorado
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
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
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.
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 CCo
c.) C/2 c.) •-• 4-4 0 .4-1 0 4-4 0 C.)Filing
Clerk
011
)114:4-b4. 144/Li I Form AR-1Manager 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 ADDRESS1421 4. Mcrintain Avo.
M. Y. Varner
330 Zaokson
BUSINESS ADDRESSFort 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.
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
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)