EFTA00073389.pdf
PDF Source (No Download)
Extracted Text (OCR)
Corp No. 581980
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
— 0 —
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
go MI go Whom these Fresents fahaU tom
I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
LAUREL, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
GtiZgY R. FRANCIS
Lieutenant Governor of the Virgin Islands
EFTA00073389
S Virgin Islands
Cmatim- Comombon-DumWicallageas
ARTICLES OF INCORPORATION
LAUREL,
INC. limmumn
We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation") is Laurel, Inc.
ARTICLE II
The principal office of the Corporation in the Virgin Islands is located at 1---
St Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of .the Corporation is
Kellerhals Ferguson LLP, whose mailing address is
i
St. Thomas, U.S.
Virgin Islands 00802, and whose physical address
I
St. Thomas, U.S.
Virgin Islands.
ARTICLE III
Without limiting in any manner the scope and generality of the allowable functions ofi the .Corporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business with any person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
1
EFTA00073390
ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at $.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation are as follows:
NAME
Erika A. Kellerhals
Gregory J. Ferguson
Brett Geary
The Corporation is to have perpetual existence.
RESIDENCE
ARTICLE VI
ARTICLE VII
St. Thomas, V.I. 00802
St. Thomas V.I. 00802
St. Thomas, V.I. 00802
tV
For the management of the business and for the conduct of the affairs of the Corporation, and in further
creation, definition, limitation and regulation of the powers of the Corporation and of its directors and
stockholders, it is further provided:
(1)
The number of directors of the Corporation shall be fixed by, or in the manner provided in, the
by-laws, but in no case shall the number be fewer than three (3). The directors need not be
stockholders.
(2)
In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands,
and subject at all times to the provisions thereof, the Board of Directors is expressly authorized
and empowered:
(a)
03)
To make, adopt and amend the bylaws of the Corporation, subject to the powers of the
stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors.
To authorize and issue obligations of the Corporation, secured and unsecured, to include
therein such provisions as to redeemability, convertibility or otherwise, as the Board of
Directors in its sole discretion may determine, and to authorize the mortgaging or
pledging of, and to authorize and cause to be executed mortgages and liens upon any
property of the Corporation, real or personal, including after acquired property.
(c)
To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
EFTA00073391
(d)
(e)
To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make
such other provisions, if any, as the Board of Directors may deem necessary or advisable
for working capital, for additions, improvements and betterments to plant and
equipment, for expansion of the business of the Corporation (inducting the acquisition of
real and personal property for this purpose) and for any other purpose of the
Corporation.
To establish bonus, profit-sharing, pension, thrift and other types of incentive,
compensation or retirement plans for the officers and employees (inducting officers and
employees who are also directors) of the Corporation, and to fix the amount of profits to
be distributed or shared or contributed and the amounts of the Corporation's funds or
otherwise to be devoted thereto, and to determine the persons to participate in any such
plans and the amounts of their respective participations.
To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (including officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from time
to time determine.
To enter into contracts for the management of the business of the Corporation for terms
not exceeding five (5) years.
(h)
To exercise all the powers of the Corporation, except such as are conferred by law, or by
these Articles of Incorporation or by the by-laws of the Corporation upon the
stockholders.
To issue such classes of stock and series within any class of stock with such value and
voting powers and with such designations, preferences and reclativisparticipating, optional
or other special rights, and qualifications, limitations or restnctiorkThereof as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Lt. Governor of rhe Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Cckli, as:the same may be
amended from time to time.
ARTICLE VIII
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
EFTA00073392
No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
bRTICLE
Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or with any other corporation or
association of which one or more of its directors or officers are stockholders, directors, officers, or employees,
and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or
directors or officer or officers have or may have interests therein that are or might be adverse to the interests of
the Corporation even though the vote of the director or directors having such adverse interest is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or known adverse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other person for any loss
incurred by it under or by reason of any such contract or transaction, nor shall any such director or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions.sf this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would-pthenvise be valid
under law.
ARTICLE XI
r D-
The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative (other than an action by or in the right of the COrporation) by reason of
the fact that he or she is or was a director, officer, employee, or agent of the aiporztion, or is or was
serving at the request of the Corporation as a director, officer, employee, or "agent of another
corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding if:
(1)
he or she acted
(A)
in good faith and
(B)
in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2)
with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
4
EFTA00073393
('0
(b)
(
The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the
person did not act in good faith and in a manner which he or she reasonably believed to be in or not
opposed to the best interests of the Corporation and, with respect to any criminal action or
proceeding, had reasonable cause to believe that his conduct was unlawful.
The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or
agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1)
in good faith; and
(2)
in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, no indemnification shall be made in respect of any Clain; issue, or matter as to which such
person shall have been adjudged to be liable for negligence or misconduct in the performance of his or
her duty to the Corporation unless and only to the extent that the court in which such action or suit is
brought shall determine upon application that, despite the adjudication of liability but in view of 211 the
circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses
which the court shall deem proper.
(c)
To the extent that a director, officer, employee, or agent of the Corporation has been successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to in subparagraphs (a) and
(b), or in defense of any claim, issue, or matter therin, he or she shall be indenuthfi
gainst expenses
(including attorneys' fees) actually and reasonably incurred by him or her in connection therewith.
Any indemnification under subparagraphs (a) and (b) (unless ordered by a collet) shalljae made by the
Corporation only as authorized in the specific case upon a determination that he orate had filet the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made:
(1) by the board of directors by a majority vote of a quorum consisting of directors who were not
parties to such action, suit, or proceeding; or
(2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so
directs, by independent legal counsel in a written opinion; or
(3) by the stockholders.
(e)
Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the
Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
EFTA00073394
director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g)
The Corporation shall have power to purchase and maintain insurance on behalf of any person who is
or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of
the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint
venture, trust, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE XII
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all rights at any time conferred upon the Board of Directors and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
CORPGRATIOUS - SIT
[signature page follows]
O
6
EFTA00073395
IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011.
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this 2lit day of November, 2011, by Erika A.
Kellerhals, Gregory J. Ferguson, and Brett Geary.
GINA MARIE BRYAN
NOTARY PUBLIC NP 019.911
COMMISSION EXPIRES 01/11140il
sr. THOMAS/BT. JOHN UbMi
r—
. •
(7) :7.1
o r•••
•
,2 e5
rn
EFTA00073396
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been
designated by Laurel, Inc., as agent of the said company upon whom service of process
may be made in all suits arising against the said company in the Courts of the Virgin
Islands, do hereby consent to act as such agent and that service of process may be rnade
upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November,_
2011.
Kellerhals Ferguson LLP
t4o46021-t•
'bed and swo yto before me this 21m day of October, 2011.
and for the
tory of the United States Virgin Islands
expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/2013
ST. THOMAS/ST. JOHN, USVI
EFTA00073397
CERTIFICATE OF CHANGE OF
RESIDENT AGENT
FOR
LAUREL, INC.
The undersigned, being the President and Secretary of Laurel, Inc., a United States Virgin Islands corporation
(the "Corporation"), pursuant to Chapter 1, Title 13, Section 54 of the Virgin Islands Code, hereby adopt the
following resolutions by written consent in lieu of a meeting:
WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is
St. Thomas, U.S. Virgin Islands 00802. The physical address and mailing address of
the designated office of the Corporation are the same; and
WHEREAS, the name and address of the Corporation's c
nt agent for service of process is
Kellerhals Ferguson LLP,
St. Thomas, U.S. Virgin Islands 0080Z
and
WHEREAS, the Corporation desires to change the agent for service of process; and
LLC,I
WHEREAS, the name and address of the new agent for service of process is Business Basics VI,
St. Thomas, U.S. Virgin Islands 00802.
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson
1.LP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, IIC, as the new agent for
service of process for the Corporation; and it is further
RESOLVED, that the physical and mailing address for the new agent for service pcprctos,
r—
Business Basics VI, LLC, is
, St. Thomas, U.S. Win Islands —t
• • •
00802.
[signature page follows]
EFTA00073398
IN WITNESS WHEREOF, as of this irrday of (MAA-
2012, the undersigned have
executed this Resolution for the purpose of giving their consent Mere° and approval thereof.
Cwporare Seal
\CC'
usoic- `
Laurel, Inc.
Jeffrey E. Epste
haitAttA.. a
1/2 9 k_
Darren Indyke, Secretary
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT' OF ST. THOMAS & ST. JOHN
On this the /
day of _4
, 2012, before me
/3ear
the
undersigned, personally appeared Jeffrey E. Epstein and Darren Indy
who acknowledged themselves to be
the President and Secretary of Laurel, Inc., a U.S. Virgin Islands Corporation, and as being authosiod so to
do, executed the foregoing instrument for the purpose therein contained.
0
ICI
o
e.n
•
• ;0
-
•
6-)
c)
7)
Pm?,
sic rn
%O.,
•
••4
--oT r3
• •
C)
(f)
-1
C.n
IN WITNESS WHEREOF, I hereto set my hand and official seal.
HARRY I. BELLER
Notary Public. State of New York
No 019E4853924
Qualified in Rockland County /
Commission Expires Feb. 17. 20i
EFTA00073399
FORM - RACA12
111E UMW SIMS MSG,/ &ANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This writing vAtnesseth that I, the undersigned Business Basics VI, LLC
having been designated by Laurel, Inc.
as resident agent of said company, upon whom service of process may be made in ail suits
arising against said company in the Courts of the United States Virgin islands, do hereby consent
to act as such agent and that service of process may be mode upon me in accordance with
Title 13, Virgin Islands Code.
IN
WITNESS
WHEREOF, I have hereunto set my signature
this
13th
day of
September 2012
I MOAK INN SALTY a MOO. fl it MN LAIO a MI a OO PANS
VW Mt =MAIM COWS* IN IMO AMICAOOlt
OVI
ACCOIWANONO DOCOSII. AN AO AND COOP2a, MORAL
MAI AM
MID ILO MIT MO Olt MOM MOIMITO AMY auesnom MAT Id
DONLON
VI
APILICAVVO
MAO TO
NOMPAIION.
NATURE OF
CENT AGENT
DAYTIME CONTACT NUMBER
c___
UNG ADDRESS
St. Thorrtas, i41008b2
PH
ADDRESS
St. Thothas, Irt00BI)?
EMAIL ADDRESS
c , .
tuartaxAGREDIUMMENI
Subscribed at sworn to before me this
l e nday of
Brett A: Geary
Notary Public NP-124-11
moms t St. Ida V5V1
My Co/missies Esser,: Decanter 21. 20
--
I n
—fl
ic1333
35.w
t ns,a oteiT4i
MY CortimIsslon
EFTA00073400
siC)O • CA./
C
THE UNITED SIMS VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Charlotte AmoSe, VrgIn Islands 00602
Phone •
Fax -
CAC
at )
gain
3g81R(4O
M
Chrislionsted. Virgin
Phone
Fox -
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE 30"1.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2018
TAX =SRC DATE
12/3112017
R ?sawi
f fctmsaalIlL_
SECTION I
CORPORATION NAME
PHYSICAL ADDRESS
MAILING ADDRESS
DATE Of NCORPORATION
laurel, Inc.
11/22/2011
St. Thopqas, U.S.
ds 00802
St. Thos,
Virighlands 00802
NATURE Of BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
10.000 Away d comma smack tot per vas
aces INN el ammo WW- 101 par
SECTION 3 • PAID4N CAPITAL STOCK USED IN CONDUCTING RUMNESS
A.
AS SHOWN ON LAST FLED REPORT
sue°
8
ADDITIONAL CAPITAL PAID SINCE LAST REPORT
$
0
C.
SUM Of 'A' AND
ABOVE
S1.000
D.
PAID."( CAPITAL WITHDRAWN SPICE LAST REPORT
$
0
E.
PAID-IN CAPITAL STOCK AT DATE Of 1116 REPORT
11.000
F.
HIGHEST TOTAL PAD-IN CAPITAL STOCK DURING REPORTING PERIOD
$1.040
SECTION 4 • COMPUTATION Of TAX
A.
AT RATE OF SI .50 PER THOUSAND (PLEASE ROUND DOWN TO TIE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON SINE 3F ABOVE
1.101101.
8.
TAX DUE (4A OR 1150.00 IveseCI4EvER 6 GREATER))
1300 00
SECTION B - PENALTY AND maw FOP LATE PAYMENT
A.
PENALTY - 20% OR 550.00 (WHICHEVER 6 GREATER) OF 48
8.
MEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED !AVOW/
THE %NE 30^ DEADUNE
C.
TOTAL PENALTY AND INTEREST
SECTION a -TOTAL DUE (TAXES. PENALTY. INTEREST)
SUM Of 48 AND SC
I Nast
U
n or Mir. meat DIE LAIN OF NI WEND STATES NUNN HANDS. THAT ALL STAITArarn CON(
AM Nur AND
CT. WINl WI11010
I THAT ALL ItAll/ADOS NADI IN IS APPIKAION Affi Tinny To en
MAY SE NO
foe Nicol OR NUE
N uvOCATiON Of NaTTRAVON.
Remo Kahl
PRINTED FIRST NAME AND LAST NAME
MOOS
IN MS APPUCADOR AND ANY ACCOMP
MAT ANY FALSI OR OISNO
TO ANY minnow
A/5
.131/2 9 0
EFTA00073401
THE UNITED STATES VIRGN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
re.
r rc mbr ,
ea.VID• IIII
Phone •
Tax •
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORAIE FILINGS AND REQUISITE TAXES ARE DUE, FAG", YEAR. 0/. OR WORE .JNE 3‘.1h. AVOID PENALTIES AND RITE REST BY PAYING ON TIME.
TODAY'S DATE
6/30/2018
TAX CLOSNO DATE
12/31/2017
EPAPLOYER IDEPRINCMION NO. BUNT
SECTION I
CORPORATION NAME
ADDRESS Of MAIN OFFICE
ADDRESS OF PRINCIPLE USVI OFFICE
DATE OF INCORPORATION
COUNTRY/STATE Of INCORPORATION
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR
AMOUNT OF PAID-IN CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR
Laurel, Inc.
St. Thomas, U.S
\j`..
Wain Islands 00002
IIIIMpli
Business Basks VL LLC. Royal Pars Prolesskaal Eluting
. St Thomas. U.S.MrgIn Sands 00002_
11/22/2011
U. S. Virgin Islands
C.Tigks
ckA
'
e..N.s
10.000 of cannon stock Mares S.01 par value
is
\ •
$1.000
A •
\ C••
CC 4
AMOUNT Of CAPITAL USED RI CONDUCING
BUSINESS IMIIIIN THE UM Debt* THE FISCAL YEAR
51,000
SECTION 2
NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDB PIRA TION DATES OF TERMS OF OFFICE -
NAME/TME
ADDRESS
IE/tM EXPIRATION
Jeffrey E Epstein, President/Director
St. Thomas, USVI 00802 saves until successor elected
Richard Kahn, Treasurer/Director
New York, NY 10021 serves until successor elected
Darren K incryte.vkePraskwo/SecteurylThrector
Livingston, NJ 07039 Serves until successor enkted
I DECLARE. LINKER MASSY Of HENRY, UNDER THE LAWS Of ME UMW STATES VIRGIN ISLANDS. THAT ALL STATVAINTS
MN AND C
NU KHOW11130, MAT ALL STAIIMINTS MADE
INS APPUCATION
WINC1 10
GROUNDS
IAL
SOILSEOUINI
Of INOISMAION
TRIASUR
SIGMA
Rkhard Kann
PEERED FIRST NNAE AND LAST NAME
TALMO IN THU ANDCAITOR AND ANY ACCOMPANYING DOCUNSISS.
AN) THAT ANY PAW OR OlINONIST &HSU • ANY OtItITION MAY II
y Fps
PRR4IED RRST NAME A".O
•
EDE LAST REPORT DOES NOT COVER DC PERM IMMICIA1ELY PRECEDING THE REPORT PER/00 COVERED BY TIC REPORT. A SkIPPW.IOYTARY REPORT ON DE SAME MUST DE RE).
BRIDGING DIE GAP BMW+ MI TWO REPORTS.
•
TIC REPORT D PAT CONSTDEREO COmPIER UNLESS ACCONPAMED BY A GENERAL BALANCE SHEET AND PROFIT AND LOSS STAIWENT FOR DE LAST FISCAL YEAR. AS REQUIRED BY THE
VeCNN ISLANDS CODE. FINANCIAL STATEMBLIS SNOIAD BE SIGNED BY AN ROPENDENT /SIC ACCOUNT/ft
•
FORTSON SALES CORPORATIONS THAT ARE REGISIRED WITH DE SECUaTY AND COOTAtiGE CO•AwS9ON M
FRHOTT EPOEACE OF SUCH REGISTRATION AP* COMPLY WITH BALANCE
STIR ALO PROFIT AND LCES STANALINTS TOSS THAT MI NOT *WORM WITH THE CORM SIAN ARE MART FROM rump DE GENERAL BALANCE SKR AND RV FRONT MO LOSS
STATEMENT.
EFTA00073402
SIC
THE LIMED SIAIES VIRGIN .STANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Chalon& Amo ie. Virgin tsionds 00802
Phone -
Fox
vw)-N--)
Resit- B04 c cfE
ettot-61
ChTISTIOTIVOCK ViI9ifl is
d
Phone -
Fox -
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE IIINF 30"
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2017
TAX CLOSING DATE
12/31/2016
EMPLOYER IDENT*CATION
CORPORATION NAME
Laurel, Inc.
PHYSICAL ADDRESS
. St. Thomas, U.S. Virgin Islands 00802
MAILING ADDRESS
. St. Thomas, U.S. Virgin Islands 08802
DATE Of INCORPORATION
--2
11/22/2011
o
0
'mum OF BUSINESS
Holding Properly for Personal Use
—0
c
c
n,
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FLED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
SECTION 3. PAID•IN CAPITAL STOCK USED IN CONDUCTING BUSINESS
AS SHOWN ON LAST FILED REPORT
8.
ADDITIONAL CAPITAL PAD SINCE LAST REPORT
C.
SUM Of 'A' AND t
ABOVE
0.
PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAID-N CAPITAL STOCK AT DATE Of TH6 REPORT
f.
HIGHEST TOTAL PAID IN CAPITAL STOCK DURING REPORTING PERIOD
C7)
s 1.n)
s0000rlal.a
s0 tirpansa
1DO:Oges
MS So
I
tr)
lee
11.000- I I
0
CX
rn
51.000
s
o
Si COX
SI .000
SECTION 4 • COMPUTATION OF TAX
A.
AT RATE Of $130 PER THOUSAND {PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAI044 CAPITAL STOCK AS REPORTED ON LINE SF ABOVE
B.
TM DUE (fA OR $150.00 (WHICHEVER IS GREATEU
115000
$15003
SECTION S — PENALTY AND INTEEEST FOR LATE PAYMENT
A.
PENALTY —20% OR $50.00 {WHICHEVER 6 GREATER) OF 48
8.
INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH,
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30" DEADLINE
C.
TOTAL PENALTY AND INTEREST
SECTION 6 -TOTAL DUE (TAXES, PENALTY, INTEREST)
AM Of 48 AND SC
$150.00
I *MAIL UNOM PENALTY Of TIMMY, UNDER TIN LAWS Of MI MIND SMITS MON ISLANDS. NAI All STATEMENTS DOM
ORS APPLICATION AND
OMPANYNG DOCUMENTS.
AM DWI A
CONDO. WIM II/LL PNOWLIOGI DIM ALL STATEMENTS MADE IN MS APPOCATION ARE MUM TO
IS TO ANT CHMSTION
NAT DE
TOE C4ITIAL OR SUS$FQ FNT REVOCATION Of BEGOIRATION.
NI
SIGNAR.I
Jr./ E. EPS.
NNW Kahn
PRINTED NEST NAME NC LAST NAME
PRINTEDRUST NAM MID LAST NM*
EFTA00073403
C•c60re Ample. Won lilonOf 0=2
Phone
Fa.
TEE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
a
Fox•
Onieramcl.Vgon
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
C )-ZPORATE FHTNos AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE W. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2017
TAX CLOSING DATE
12/31/2016
PAWNER IDE N71FiCATION NO. El NI
SECTION 1
CORPORATION NAME
lautel Inc.
ADDRESS a MAN OFFICE
St Thomas, U.S. V
ADDRESS a PRINC PEE USVI OFFICE
Oa
Sim TA. LLC, Royal Pollen Proasslonol Bulding
n Islands 00002
rellauS.
ersimmesaeetst
DATE Cf INCORPORATION
11/22/2011
O
=
COUNTRY/STATE OF NCCRPORATION
U. S. Virgin Islands
Ise
ru
0 rrI
0
AMOUNT Cf AUTO:AIM) CAPITAL STOCK
AT CLOSE a FISCAL YEAR
10.000 ci maroon Nock shares SW par value
O
< rn
0
{
AMOUNT a PAIDM CAPITAL CAPITAL
AT CLOSE a FISCAL YEAR
$1.000
O
AMOUNT a CAPITAL USED IN CONDUCING
BUSINESS WITHIN ME USVI DURING THE FISCAL YEAR
$1.000
VA
NNE
C.0)
stCnOtt 2
NAMES AND ADDRESSES OF AU. DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRATICN OATES OF TERMS OF OFFICE -
NAME/TIRE
ADDRESS
rum EXPIRATION
Jeffrey E Epstein. PresidenVDirector
Thomas, USVI 00802 selves until successor elected
St.
Richard Kahn, Treasurer/Director
New York, NY 10021 Serves until successor elected
Cann K. hOyko, Via WINKloollSoorlarytDmac
Livingston, NJ 07039 Selves until successor elected
I DECLARE tam* FtaUff Of PUN u ay* urea THE LAWS Of THE LIN 110 STATES 181011 MAPCO. THAT Mt UMNAINIT CONTAINED REIMS MIAICAION Alt ANY ACC
mug me
ICE, WITH fun ludowLeoGI MAT Au TIATINANts MADE IN TAO ArPuCATION Alf SiBACT 70 NWEITCABON AND NAT AM PASSE OR DISNON
GPO's
DIMAS ORSUµEOUEIII BEVOCMIOH 04 REGISTRADON.
IS/a3 )
OM 17
NE
Jeffrey Epstein
PRINTED FIRST NAME AAD LAST NANE
•
EDE LAST REPORT OCRS HOE COWS NE PERIOD lAvAEC4ATELY PRECIDREG DEE REPOLI RESOD COVERED BY MS REPORT. A SuFPLEFAETAARY REPORT ON FIE SANE PAW BE
BROCUNO M GAP BETWEEN NE TWO Knell
•
TIC REPORT 6 NOT CONSIDERED COMPLETE UNLESS ACCOWANTED BY A GETNERAt BALANCE SHEET Are PROM no LOU SIATEmENT FOR ENE EAST FISCAL YEAR AS MOWED BY THE
ARON TRANCSCOCE. FINANCIAL STATFAINES Deno BE SIONE0 EY AN INDEPENOENI PUNIC ACCOUNTANT.
•
FoleaGt. SAES CORPORA10.6 NAT ARE RECASTEREO WITH THE SiCulta AND ExCHANGE COmviSSOPT TAAT FRNLSH EVIDENCE OF SUCH REGISTRAION APO COMPLY WITH BALANCE
SHEET APO PROFIT MO LOSS STATEW.HTS EMS DIAS Al! MDT REGNIEREO WITH THE COIMCSON Al! MARIE FROM FWD THE GENERAL BALANCE WET AND ME NMI AND LOSS
STATEmENT.
DOCUMENTS. ARE
I1O ANT CM IRON MAY El
Dirt/21h 7
EFTA00073404
THE UNTIED STATES VLIt•IN :)/ ANON
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Cnorolle Ama it Virgin Islands 0O802
Phone -
Fox -
ChristionstOrd, Vigo Blonds
29
Phone -
Fox -
FRANCHISE TAX REPORT- DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 301.0,
AVOID PENALTIES AND INTEREST BY PAYiNG ON TIME.
maws DATE
6/30/2016
TAX aOsiNG DATE
12J31/2015
EMPLOYER OENTICATION NO. (ENT
CORPORATION NAME
Laurel, Inc.
PHYSICAL ADORES,
, St Thomas, U.S. Virgin Islands 00802
, St Thomas, U.S. Virgin Islands 00802
MAILING ACORESS
DATE OF INCORPORATION
11/22/2011
NATURE Of BUSINESS
Holding Property for Personal Use
r•-,s
0
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
o
7:3
r
C
10000 ear .also tigers*
WENS al mem
4111/ vas
••
T
Sims
—n
SECTION 3. PAO•M CAPITAL STOCK VIED IN CONDUCTING SUSINESS
A.
AS SHOWN ON LAST OLEO REPORT
8.
ADDITIONAL CAPITAL PAID SINCE LAST MORI
C.
SUM Of 'A' AND '8' ABOVE
D.
PAIDIN CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAID-14 CAPITAL STOCK AT DATE Of THIS REPORT
F.
HIGHEST TOTAL PACHN CAPITAL STOCK DURING REPORTING PEROT)
fiat.
_C
Cs)
SECTION IT - COMPUTATION Of TAX
A.
AT RATE OF $1.50 PER THOUSAND 'PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-tI CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE
S.
TAX DIE (IA OR $150.00 :WHOEVER IS GREATER))
Sim.
SECTION 5 - PENALTY AND INMOST FOR LATE PAYMENT
A.
PEVASTY - 20% OR SS0.03 IWMCHEVER 6 GREATER) Cf 4B
S.
N TERM- % COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
NE ME 3CM DEADLINE
C.
TOTAL PENALTY AND NEAREST
SECTION 6 - TOTAL DUE (TAXES. PENALTY, INTEREST)
MM OF IB AND SC
$15000
I DfCtA
It PENNEY Of MUNN. WO MI LAWS OF MINIM SIAM VIRGIN ISLANDS. MAT ML STATEMENTS CON:mm[0mM MMUCATION. AND ANY ACCOMPANYING DOCUMENTS.
CORRECT. MTN IUT4 IN
LI MAI ALL NATIPAIANTS
MAZE
IN NOS AtIlICATION AM 310410 TO IIMAISTIOANON AHD MAT AM PAW Of
STAMMER TO ANY UWIIION
MAY
foe 01111AL 01 SINS
REVOCATION Of AMONI TION.
EFTA00073405
Cholo,rs Arno**. Vlo.n Itords X402
Pnc
iateree
THE UNITED STATES V RON IStANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
°via:cited viol^
Phone •
Po. •
ANNUAL REPORT
DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOUSITE TAXES ARE Mt. EACH YEAR. ON OR elf CAE i•t•IF
AV OD PENALWS AND INTFREST BY PAYING ON IPA F.
TODAY'S DAR
TAX CLOTING DAN
EMPLOYEE ihtmnFICAhON NO. (ON)
6/30/2016
12/31/2015
SECTION 1
CORPORATION NAME
ADDRESS OF MAIN OFFICE
Land. Inc.
SL
Thanes, U.S. Virgin ands 00802
ADDRESS OF PRINOPIE USW ONCE
Araks irks VI, U.C. Mud Pen PNINfIcal Baru
DATE OF iNCORPORATTON
11/22/2011
CC:SPURT/STATEOF INCORPORATION
U. S. VEVA Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT =ROE FISCAL YEAR
10,000 dm
Daan stock shares 5.01 pa- value
AMOUNT OF PAID*1 CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
$1,000
AMOUNT OF CAPITAL USED IN CONDUCTING
RUSTIC VAININ 11* USVI DOING THE FISCAL YEAR
$1.000
&Shona U.S.WgIn Mends 00602
SECTION 2
HAWS AND ADDRESSES OF ALI. DLRECTORS AND Of ECERS OF RE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDERFIRATION DOA OF TERMS OF CTICE
NAME/TITLE
ADDRESS
7re
VellFA UPIRATTON
Jeffrey E Epstein. President/Director
fleirtsrria NICD* 1 elected
-,
s
St. Thomas, USVI 00802
Richard Kahn. Treasurer/Director
New York, NY 10021
re
c)
7^ rri
9._
D ives until luESeIRLDr elected
-15
—1
Damn K Wyk*. Vico Prosoforo/Secrotooy/Doeclor
, Livingston, NJ 07039
-0
T1
-.Z.
-7-A
- n 0
*wenn! sullssor elected
ela
re'
--4
—C
--1
I DECLAIM MOIR PENALTY OF PERJURY. MOM TM TAWS Of MI UMW SIAM VIRGIN MAIMS. THAT AU SIMDAENIS COMAINIO IN MS AMUCATION. AND ANY ACCOMPANYING. DOCUMENTS. ALL
muI MO COO
T. WUN FULL KNOT/MOM M
ALL STATEMENTS MADE IN MS AMICATION AM SUMCI TO INV/IMMO/I AIM THAI ANY PALM OR DIFNDNW111EMIR TO ANT CANSION MAY m
GROUNDS /0 D
AL OR SUMEOLINT INV
OF INGISISMIOIL
TOMMIE,
SIGNATURE
Rkhard Kahn
STIED11RS1 NAME AND LAST NAM[
Jeffrey E
PI
TED MST NAME NO LAST NAME
%alto\ I to
•
FINE LAST REPORT ODES NOT COVER TIE PERIOD IMAIEDIAMT PRECEDNG Mt REPORT PERIOD COVERED ST THIS REPORT. ASUPPLEMEMARY REPORT ON THE SAME MUST SE RFD.
IACONO THE GAP BETWEEN TM TWO IMPORTS.
•
DES REPORT IS NOT CONSUMED COMPLETE UNLESS Accotemaeo STAGE/FERAL BALANCE SHED AND PEEWIT NO LOSS STARFAIM FOR TNE LAST nscAL YEAR. AS REOUTREO IT THE
•ARON GLANDS CODE NNAACIAL SIATEMINIS 9401RD IE SIGMO IT AN POEMNOttil PuSUC ACCOUNTANT.
•
/COUGH SALES CORPORATOTS MAT ARE REGISIEREO WITH ME SECURITY MID DCHANGE COmmSPON ARAI HITCH EvOENCE Of SUCH REGISTRATION AND COMPIX WITH BALANCE
5107 NO PROM AND LOSS STATEMENTS. MSS THAT ME ICI REG/STEREO WIN M CCONAISSION Mt OE/API FROM SUNG RE OEMRAL BALANCE SURD NC DIE MOM AND TOSS
STNEM34.
EFTA00073406
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Chartatte Myles, virgin Islands 00802
Christiansted, VP
Mona.
Fox -
Phone -
Fox -
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
29140f01
/-5
CHe /015
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30Ih.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2015
TM CLOSING DATE
12/31/2014
EMPLOYER IDENTIFICATION NO FEIN
SECTION
CORPORATION NAME
Laurel, Inc.
—
PHYSICAL ADDRESS
St Thomas, U.S. Virgin Islands 00802
mmuNo ADDRESS
St Thomas, U.S. Virgin Islands 00802
DATE Of NCORPORATION
11/22/2011
C e
NATURE OF BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
c.•
loonsompe comes Wk 5D1 Pt
ioleonsm• et c.
nate, me vodka
SECTION 3 - PAI0411 CAPITAL STOCK USED IN CONDUCTING BUSINESS
A.
AS SHOWN ON LAST REED REPORT
B.
ADDITIONAL CAPITAL PAID SINCE LAST REPORT
C.
SUM OF 'A' AND' MOVE
D.
PAID-N CAPITAL WITHDRAWN SNCE LAST REPORT
E.
PAID-R4 CAPITAL STOCK AT DATE Of THIS REPORT
F.
HIGHEST TOTAL PAIEFIN CAPITAL STOCK DURING REPORTING PERIOD
SUMO
IT
0
NOW
0
sin
=nom 4 COMPUTATION Of TAX
A.
AT RATE Of $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAIO4N CAPITAL STOCK AS REPORTED ON LINE 3F MOVE
B.
TM DUE MA OR $150.03 (WHICHEVER IS GREATER))
WS0.00
SECTiON S - PENALTY AND INTEREST FOR LATE PAYMENT
A.
PENALTY - 20%0R $50.00 (WHICHEVER IS GREATER) OF 45
B.
INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT CS DELAYED BEYOND
THE JUNE 320° DEADLINE
C.
TOTAL PENALTY AND MEREST
SECTION 6 -TOTAL DUE (TAXIS. PENALTY. INTERIM)
SUM OF 49 AND SC
SIS020
I OECTAItt LUCIR roman OP POWAY. MOW MI LAWS OP Olt /NITRO SIAM WRGN GLANDS. MAT ALL STAIVAINIS CONTAINS) Si IVO APPUCASON, ANO ANY ACCOMPANYING DCCIIMINIS.
MR TRW AND CQtItCT. WTI RILL KNOWTICCI MAT ALL WARMING MADI IN MIS APPUCATON AW saner TO IMPRITIGATION AND MAT ANY PAM OR
TO ANY GIONTION
MAY k WO
Pa Mon Ot
REVOCATION Of ISCOTTAITOIL
ROHM./
JAN/ E. EpTeT,
PROW KAM
Pleargrt Fila Nam, /Ain I Ate US Ni
imariwn RIM NAY/ awn. AU Name
EFTA00073407
CbcdolIle Amok. Yrgln Tioxb C00O2
Fic:na
.
THE UNITED STATES VRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Ovel0ndect Agin IS
•
Far •
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS MC REOUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE TUNE 30n. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S OATS
TAX CLOSING DATE
EMPLOYE, IDDIEEICADON NO. aiN1
6/30/2015
12/31/2014
SECTION I
CORPORATION NAME
Laurel, Inc.
ADDRESS OF MAIN OFFICE
ADDRESS Of PRINCIPLE USVI OFFICE
Business Bask* VI. U-C,
DATE OF INCORPORATION
11222011
COUNTRY/STATE OF INCORPORATION
U. S. Virgin Islands
AMOUNT Of AUTHORQED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR
10.000 of common Sock ,seues $.01 par value
St Thomas, U.S. Vkgin Islands 00802
AMOUNT OF PAIEMN CAPITAL CAPITAL
AI CLOSE Of FISCAL YEAR
$1,000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR
$1,000
, St Thomas, U.S. Virgin
00802
C. -I
I\.
TO
=non 2
NAMES AND ADDRESSES Of All DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEKFIRATION DATES Of TERMS Of OFFICE -
NAWITTRE
ADORERS
111/A DP:RADON
Jeffrey E Epstein, PresidenUDIreclor
St. Thomas, USVI 00802 sent GlItil SUCCIIESOr acted
Richard Kahn, Treasurer/Director
New York, NY 10021 serves re successor elected
OIMM KAMM* VIM PIMIONWSOOMEMDMMIN
9 Livingston, NJ 07039 S°111es until suocessor elected
I WWI. MOO PENALTY Of MANY. UWE THI LAWS Of ME UNIT® STATU VIRGIN ISLANDS. THAI AU RAIMENT; CONTAINED IN MU APTUGETION. AND ANY ACCOIRPANYNG DOCWAINIS, Au
TRW AND COMO. Wits MIL 010VREDGE MAT AU STATEMENTS AUDI IN MR AttUCATION AU MOJECT TO INVESTIGATION AND MAT ANT PAM OR DISNOINST MIME 10 ANY GAMMON MAY II
MOM% FOR DORM OS SUSSEQUENT REVOCATION Of eactinsanot
SIGNARNE
Richard Kim
‘-hOLL
PRINTED MIST NAME AND LAST MANE
PRINTED MIST NAME AND LAST NAME
•
IF DIE LAIN REPORT DOES NOT COYER M MOO ImMEDIATRY PRECEONG TIE REPORT PERIOD COVERED BY MS REPORT. A SUPPLENEMARY REPORT ON ME SAME MUST BE HLEO.
SROGING THE GIP BETWEEN TI* TWO REPORTS.
•
TIC REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOmPANED EY A CENRAL MANCE SHEET MD MOAT AND LOSS STATEMENT FOR IT* LAST MCA YEAR. AS REQUIRED BY ME
VIRGIN MAWS COX. FINANCIAL STATEMENTS SISOUU) BE DOMED BY AN INDEPENCENT PUBLIC ACCOUNIANT.
•
FOREIGN SALES CORPORATIONS THAI An REGISTERED WITH THE SECURITY AND EXCHANGE COAVASSION MUST IRMISH !VOICE OF SUCH REGISTRA1ON ARO COMPLY WITH BALANCE
SIM N4O PROFIT AND LOSS STATEMENTS. ICU THAT ME NOT MOWED WITH THE COOMIESDON ARE MEW FROM LUNG TM GENERA BALANCE MEV AND THE ROUT API0 LOSS
STATEMENT.
EFTA00073408
5049 mapten Go:le
Ohcriono Arnolo. Wain 1030416 03602
Phone • 340.776.6.315
fax 310.776.4612
EiViERED AUG 0 7
THE UNITED STALES VRGN ISLANDS
OFFICE OF THE UEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
I iOS Kir* wet
Ctutilm044.14010
PNwM
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
Fox •
CORPORATE FLINGS Ak0 REQUISITE TAXES ARE Da. EACH YEAR. ON OR BEFORE JUNE r'.
AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DAN
TAX CLOSING DATE
&MOM IDDINFICATION NO. tEIN1
6/30/2014
12/31/2013
SECTION 1
CORPORATION NAME
ADDRESS OF MAN OFFICE
ADDRESS OF PRINCIPLE USVI OFFICE
DATE Of NCORPORATiON
COUNTRY/STATE OF INCORPORATION
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT 0.0SE OF FISCAL YEAR
AMOUNT a PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
Laured, Inc.
St Thomas. U.S. VWin Islands 00802
Business Beek* VI. LLO
11/22/2011
U. S. Wain Islands
SI. Thomas U.S. Wain Islands 00602
10.000 shares S.01 par value
1.000
AMOUNT Of CAPITAL USED RI CONDUCTING
BUSINESS WITHIN me USVI DISC THE MM. YEAR
1.000
?Ass
/49
F/CC
AAA:9
SECTION 2
NAMES ANO ADDRESSES Of AU. MECTORS ANO Of PICERS OF THE CORPORATION AI THE CLOSE OF FISCAL YEAR ANDEXPIRMION DATES Of TERMS OF OFFICE -
NAME/U711
ADDRESS
TERM EXPIRATION
Jeffrey E Epstein President/Director
St Thomas, USVI 00802 Sepals until successor elected
Richard Kahn Treasurer/Director
:..“
seneounta successor elected
C)
New York, NY 10021
.
if
Owe K Ineyte Am PresMennexetrylEllmour I
Livingston, NJ 07039 Servapntil successor elected
•
0
1-1
- 1 r )
:.3
i--3
(1
IV
I DECLARE. ACM
TRUE AM COM
GROUNDS FOR
MAUNA
SIGNATURE
Richard Kahn
PANTED FIRS HAM* NO LAST NAME
Of PIRJURTAINDI 1 I HE TAWS DT THE MUD STATES WINN ISLA/MS.1MT All STATEMENTS CORINNE) IN MO APPUCATION.ART ANY ILZOMPANIING DOCUMENTS. MI
TH MT OTOWNOM t
AU STATEMENTS MAN IN MS APPLICATION ARE NIRO TO TICIESTIGADON MO
T ANY FALSE a CONONESI MIMI TO ANY MINION MAY II
V
OR SU AMMO et
I
DON OT REGISIRATION.
balikkay
SI
E
Jeffrey E4:eteln
PRwTED MGT 1St AND LAST NAME
RRZ
cole3o(tit
.
IF THE LAP REPORT DOES NCI COVER THE PEP400 IMMECTARLY PREOECING THE REPORT PERKO COVERED by DAS REPORT. A SUPPLEA*NLARE REPORT ON THE SAME NW bE MIX
ORIOGING ME GAP BETWEEN THE TWO REPORTS.
.
TIN REPORT IS NOT CONSIDERED COMIEE UM5S ACCOMPANIED BY A GIDE-AM SAMACE SHEET AND PROFIT MO TOSS SIMMIENT FOR TIE LAST MCAT YEAR. AS RENT RED BY NE
VIRGIN SANDS CODE. FINANCIAL STATEMENTS MONO BE SIGIRD TIT AN INDEPENDENT PUBLIC ACCOUNTAM.
•
FOREIGN SALES CORPORANN4 THAT ARE REGISIBEH) MN TIE SEOSTY AND EXCHANGE GOWAISSION MGT HOCH EVIDENCE Of WCH REGISIMMON ANA COMPLY WITH BALANCE
SEEP APO PROM AID LOSS STA RNENTS. TOSS THAT Mt NOT ROISTERED WITH Tuf COAMISSION Mt EXEMPT FROM FARO IN CORRAL BALANCE WM AND 114 PROF II AND LOSS
STATEPAPS.
EFTA00073409
Charlotte Amcdie, Vr O Islands OCCO2
Christiansted. Virgo in
Phone -
Phone
Fax -
Fax-
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30th.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2014
TAX 0.09NC DATE
12/31/2013
EMPLOYER iDENTIFCAnc244 NQ. (EN)
SECTION I
CORPORATION NAME
Laurel, Inc.
PHYSICAL ADDRESS
, St. Thomas, U.S. Virgin Islands 00802
mmUNG ACORESS
, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
NATURE a
64.GINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
N CO) limns $01 at vase
10.(0)MarnS01 Nivea
SECTION 3 • PAID•04 CAPITAL STOCK USED N4 CONDUCTING BUSINESS
A.
AS SHOWN ON LAST FLED REPORT
B.
ADDITIONAL CAPITAL PAD %I CE LAST REPORT
C.
SUM Cf
AND 'B' MOVE
0. PAIN CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAID-IN CAPITAL STOOL AT DATE Of INS REPORT
F.
EtCHEST TOTAL PATD•w CAPITAL STOCK DURING REPORTING PERIOD
SIAM
S o
0
$
ST. 00
51 .000
PJ
SECTION O • COMNITATION OF TAX
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE ROW( DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAD-IN CAPITAL STOOK AS REPORTED ON LINE 3O ABOVE
B.
TAR DUE OA OR 3150.00 (wHCHEVER LS GREATER))
WAECO
$16020
(
SECTION S - PENALTY AND INTEREST 101 LATE PAYMENT
A.
PENALTY - 20% OR $30.00 Dem °RYER IS GREATER) OF 4$
B.
INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT TS DELAYED BEYOND
THE JUNE 30" DEADLINE
C.
TOTAL PENALTY AND INTEREST
o
SECTION 4 -TOTAL DUE (TAXES. PENALTY, INTEREST)
SUM OF 46 AND SC
SI5010
I DECIAllt UNDO PENALTY Of MARY. MOIR ME LAWS OF 114E UDR( SEMIS MOM MANDL THAI AU SMIEMINIS CONTAW40 MINIS JUMUCANOK AND ANY ACCOAWANYIPIG occumEMS.
AM VICE AND CO
•
NULL IMOWCIDOI MAI AU summons MAIM IN INS AMPUCADON AM WRAC, 10 INVIIMGADON AMC THAI ANY MIK OR DONONESI ANSWER TO ANT (WISDOM
MAY III WO*
DENIAL OR SMISIQUINI
Of REGISMADOK
•
MEASURE
SIGNAM
ASMArr1 Kahn
MOW HIM NAME AND IASI NAME
PRINTED FoosT NMI AND LAST NAME
EFTA00073410
THE UNITED STATES IRRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Christiansted, Virginia
Phone
Fax
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IIINF 30th.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
8/30/2013
TAX CLOSING DATE
12/31/2012
EMPLOYER IDENTIRCMION NO. RINI
SECTION 1
CORPORATION NAME
Laurel, Inc.
PHYSICAL ADDRESS
St Thomas, U.S. Virgin Islands 00802
MAIUNG ADDRESS
St. Thomas, U.S, Virgin Islands 00802
pot oRticoRPoRATIoN
11/22/2011
NATURE Of BUSHELS
Holding Property for Personal Use
SECTION 2
CAPITµ STOCK A UTHORRE0 ON LAST FILED REPORT
CAPITAL STOCK AMOR 2EO ON IHIS DATE
104 shatIlit
'a 01 pm Moe
stsit201 Hs Sue
SECTION 3 • PAID•IN CAPITAL STOCK USED IN CONDUCTING MINUS
A.
AS SHOWN ON LAST FILED REPORT
E.
ADDITIONAL CAPITµ PAC SPICE LAST REPORT
* C.
SUM Of 'A' AND '8' MOVE
D.
PAID-IN CAPITµ WITHDRAWN SINCE LAST REPORT
E.
PAID-IN CAPITµ STOCK AT DATE Of DRS REPORT
F.
HIGHEST TOTµ PAD-WI CAPITµ STOCK DURING REPORTING PERIOD
--0
0
sin
.,,c
- c
UAW
slot
r-a
-TT ITT
c)
MICRON I. COMPUTATION Of TAX
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE RO IMO DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTµ PND.N CAP]µ STOCK AS REPORTED ON LI4E 3F MOVE
B.
TAX DUE MA OR SISOOD (WHICHEVER 6 GREATER()
-1
-4
5150.00
5110.00
1--I
CO
SECTIONS- PENALTY AND INTEREST POI LATE PAYMENT
A.
PENALTY - 20% OR 850.00 (WHICHEVER 6 GREATER] Cf 48
8.
MEREST - I% COMPOUNDED ANNUµLY FOR EACH MONTH,
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
THE JUNE 30" DEADLINE
C.
TOTAL PENµTY AND MEREST
R* 22310111
150 O0
c#
SECTION • -TOTAL DUE (TAXES. PENALTY. INTEREST)
SIN Of 48 AND SC
111,10.00
DEC
I
IA OK IMAM ISLAM OF MARY, INIOtt WI LAWS Of MI IMMO STARS MGM WANDS, MAT ALL summon CONANED IN TIC APKICA11011, MO ANY ACCOMPANYING DOCOMMTS.
AU TRW ATM C
, mos FULL (Nowa
MAT ALL summers MAN RI MIS APPLICADON An SVINCI TO INVESTIGATION AND MAT ANY TALu OR 011/1011131 NORM TO ANY 011011011
MAY III RIORAM
OM AL OR WISICI
INVOCATION OF 1101 STRATTON.
DATE
96i0JURE
ant t.lpMr1
EFTA00073411
5049 Savory Gan
°tame Mob. Wan nos DAM
Mons
Fox
THE UMTED STATES VRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Chttcrstect v
l
Ma
in
Fa(
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS ANO REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE Yr. AVOID PENALTIES AND INTEREST P PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DAZE
(MELO It
WPCS
N NO. (AN)
6/30/2013
12/31/2012
WHOM 1
CORPORATION NAME
ADDRESS OF MAIN OFFICE
SI Thomas, U.S. Virgin Islands 00002
ADDRESS of PRINCIPLE USVI once
Busfnees Basks VI, LLC.
DATE OF INCORPORATION
11/22/2011
COWRY/STATE OF INCORPORATION
U. S. Virgin Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR
10.000 este 5 01 per value
LaurN. Inc.
AMOUNT Of PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
1.000
SL Tacna' U.S. Virgin Islarkls 00002
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WHIN THE USN DURING THE FISCAL YEAR
1.000
CD
C>
7:3
C
r -
-
c
•
O
O
L i
-4
SIMONE
T
NAMES AND ADDRESSES Of ALL DRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIgTIOWITSTES of TERMS OF Of RCE
71
turAE/MtE
sonata
I
t
Si EAMON
Jeffrey E Epstein President/Director
0,
St. Thomas, USVI 008Dp
c_o
ry,
fl.7 es tintll successor elected
Richard Kahn Treasurer/Director
New York, NY 10021
CO
Serves trill successor elected
Deem K Inc** Via, PmeNntEleasiwy/Diwta
, Livingston, NJ 07039 Serves until successor elected
I DRUM UNDER MALTY Of PERAMY. UNDER MI UM Of THE UNDID SEAM VIRGIN ISIMIDS. THAI ME StATEMENTS CONTAINED IN THIS APPUCAIION. AND ANY ACCOMPANYING DOCUMEMS. ARE
TEE AND COMM MIN PAL IMOVAIDGE MAT ALL TIMMINS MADE IN MU APPLICANON All IMAM TO INVESTIGATION AND TWAT AM FALSE OR CRIIIONUT AI
N1 OANY CIEMION MAY AI
0•01010$ 102 WHIM OR SMSI
4TtVOC TION Of REGISILMOIL
SIGNATURE
FtIchard Kahn
At.
DA.
MEW REST tome AND LAST NAME
SIGNATURE
Joey Epstein
DALE
POSED REST NAME AND LAST NAME
•
if DIE LAST REPORT DOES NOT COVER NE PERIOD IMPAECLATELY PRECEDING THE REPORT PEE00 COVEREO SY TES REPORT. A SuPPLEmENTARy REPORT ON TIE MAE MUST SE MO.
IMOGRE) ME OAP imam me IWO REPORTS.
•
nes REPORT 5 NOT CONSIDERED COMPLETE UNLESS ACCOMPAMEO EY A GENERAL BALANCE MEET AND MOAT AND LOST STATEMENT FOR THE IASI NSCAL YEAR. AS REQUIRED BY DE
MEOW ISLANDS CODE. FINANCIAL STATIMING SHOULD It SIGNED BY MI INIMPEAMNI PUBLIC ACCCUNTANI.
•
FOREIGN SALES CORPORADONS MAT ARE REGISTERED MIDI DIE SECURITY AND MINCE COMMISSION PAUSE MEN CADENCE Of SUCH RECESTRAIION AND COMPLY Will SEANCE
SKIT NO PROFIT MO LOSS SIMEMENTS. MSS THAT ARE NOT REGERRED PAM DE COMMISSION Mt MOM MOM RUNG THE GENERAL SEANCE SIIW NO DE MORT AND LOSS
STEVAAptt.
EFTA00073412
GOVERNMENT OF r rIE VIRGIN ISLANDS OF THQJNITED STATES
Treasurer
5)
PENALTY AND INTEREST FOR LATE PAYMENT:
a.
20% or 550.00 whichever is greater penalty for failure to pay by June 304
b.
I% interest compounded annually for each month or pan thereof by which payment is
delayed beyond June le
c.
Total Penalty And lateral:
6)
TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) sod (5) (e)
OFFICE OF
THE LIEUTENANT GOVERNOR
EMPLOYER ED. No.
REPORT
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC CORPORATION
MISREPORT IS DUE OM OR BEFORERME 30TH OF EACH YEAR)
I)
NAME OF CORPORATION: Laurel, Inc
a.
Address:
St. Thomas USV1 00802
b.
Date of Incorporation: November 22, 2011
c.
KS of Business: Holding Properly for Personal Use
2)
AMOUNT OF CAPITAL STOCK AUTHORIZED:
a.
Worn Iasi report filed
b.
Oa date of this report
1)
AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
a.
As shown on hut ran filed
b.
Additional capital paid in since lest report
c.
Sum of 00 and (b)
d.
Pad-in Capital withdrawn since last report
e.
Paid-in Capital Stock at date of this report
f.
HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4)
COMPUTATION OF TAX:
a.
At rate 0151.50 per M (factions of • thousand disregarded) on
highest total paid-in capital stock as reported on Line 3(t) shove
b.
TAX DUE: (Above figure, or SISO whichever is greaser)
S -
0
23
DIVISION OF CORPORATION AND TRADEMARKS
Dan of Report: Arneant2
De of Last Report Past ram
Thir Repot Is for the hood Ended lone )06 2013
1000 Ham corse• mock I 01 pa
...Ment/ThittlItTI.FITIt
s
0 rn
' 3
<0
•
rrl
Arri
(Attach checks payable to The Government of the Virgin Islands sad mall documents Is the Offlee of the Lieutopat goseracticti tMsloa of
Corporation sad Trademarks, I
I, St. Thomas, VI 00802-64$7.)
0
„--‘sident
EFTA00073413
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1, TITLE 13, OF THE VIRGIN ISLANDS CODE,
REQUIRING THE FILING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS,
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Laurel. Inc.
ADDRESS OF MAIN OFFICE: 1
St Thomas. VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS:
St. Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI:
COUNTRY OR STATE IN WHICH INCORPORATED: United States Vintin Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: First Reocat
FISCAL YEAR COVERED BY THIS REPORT: Mamba 31 2011
St llama USW00802
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10103 shwa commoner* 101par value
AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR
000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
VEAL J.000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
O
ialTna_EstileitLthaSidentaeMleir_SSraddnaKiLMMISS_
'3
C.-
r-
-0
o
cz
-
71
.
St. Thomas USVI 00802
Richard Kahn —Treasurer/Director Saves until successor elected
New York. NY 10021
""4"
Pa
I-.6
c m
1•••4
.....1
I
Indvlo -Vice President and Secretannarector Saves until successor elected
nalill8BalaianD
DATED June 30.2012
VERIFIED
URE
ASST. TREASURER)
rn
1.
IT lest report Nod does not cover the period immediately preceding IN' period covered by this report, a supplementary roped
on the same form must be Bed. bridging the gap. W any. between the two reports.
2. MS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL. BALANCE SHEET
AND
PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN
ISLANDS CODE FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
EFTA00073414
Laurel. Inc
ON #
BALANCE SHEET
As of December 31, 2011
PROPERTY
TOTAL ASSETS
STOCKHOLDER'S EQUITY
Paid in capital stock
1,000
$
1,000
1.000
1.000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
1.000
ag
C,
L- t.
rd.>
C>
73
C-
r
e_-_:
71
o
C
:;-?.
rr
STATEMENT OF INCOME AND RETAINED EARNINGS
)--•
go
For the year ended December 31, 2011
-4
-..]
S m
c)
3
c) --c-
z
--nn rn
ei
(./1
ni
r‘:,
n
Co
rn
NO ACTIVITY
-i
-4
-r
0
EFTA00073415
EIN
BALANCE SHEET
As of December 31, 2012
PROPERTY
$
1,000
TOTAL ASSETS
1 000
STOCKHOLDER'S EQUITY
Paid in capital stock
1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
1,000
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2012
NO ACTIVITY for the Year Ended December 31, 2012
11S-SNOUV80a100
c
f---,
-4
L
:..zi
N.)
4' n)
0 c,
▪
ern
▪
<
r
-n n
rn
OD
EFTA00073416
FIN
BALANCE SHEET
As of December 31, 2013
CASH
$
6,454
TOTAL ASSETS
6 454
ADVANCES
6,299
STOCKHOLDER'S EQUITY
Paid in capital stock
1,000
Accumulated deficit
(845)
155
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$
6,454
Income
Total revenues
STATEMENT OF INCOME AND RETAINED EARNINGS
r-3,
.t .
For the year ended December 31, 2013
e--)
7..0
7)
--I
...
C
$
., C..
C.--)
.•'; r
0
General and administrative expenses
-4
rJ
.1
CD 845
Total expenses
845
NET LOSS
(845)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year
(845)
EFTA00073417
Laurel, Inc.
E I N
BALA
As of December 31, 2014
CASH
$
6,949
TOTAL ASSETS
6,949
ADVANCES
6,954
STOCKHOLDER'S EQUITY
Paid in capital stock
$
1,000
Accumulated deficit
(1,005)
(5)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
6,949
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
Total revenues
General and administrative expenses
160
Total expenses
160
NET LOSS
(160)
Accumulated deficit, beginning of year
(845)
Accumulated deficit, end of year
O2005)
EFTA00073418
Laurel Inc
EIN #
BALANCE SHEET
As of December 31, 2015
CASH
TOTAL ASSETS
$
784
$
784
ADVANCES
949
STOCKHOLDER'S EQUITY
Paid in capital stock
Accumulated deficit
$
1,000
(1,165)
(165)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$
784
,...
iti=
o
lEr1
c- r-
2)
-0
c
71
o
0
a
z
rn
=
0
STATEMENT OF INCOME AND RETAINED EARNINGS
I'''
r.%)
N) lc rn
For the year ended December 31, 2015
3
cp c
Income
$
Total revenues
-4
-C
C "L
General and administrative expenses
160
Total expenses
160
NET LOSS
(160)
Accumulated deficit, beginning of year
(1,005)
Accumulated deficit, end of year
$
(14)
2
7.0
n1 in
co
3
'71 tr
I
- 5
co
O0 rn
EFTA00073419
Laurel Inc
EIN #
BALANCE SHEET
As of December 31, 2016
CASH
TOTAL ASSETS
$
4,220
4,220
ADVANCES
O
O
c_ r 4,535
O r
rTi
STOCKHOLDER'S EQUITY
C7>
mo ron
0
o ZE
Paid in capital stock
3
-n Tom
Accumulated deficit
0)
(1,315)
T•••••
p(7,4
(315)
--I
C.0
CO
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
4,220
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2016
Income
Total revenues
General and administrative expenses
150
Total expenses
150
NET LOSS
(150)
Accumulated deficit, beginning of year
(1,165)
Accumulated deficit, end of year
$
(1,315)
EFTA00073420
Laurel Inc.
EIN #
BALANCE SHEET
As of December 31, 2017
CASH
TOTAL ASSETS
V V
Q '
$
37,129
37,129
tot
A.
•
ADVANCES
\ •
Off .
37,594
STOCKHOLDER'S EQUITY
Paid in capital stock
1,000
Accumulated deficit
(1,465)
(465)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$
37,129
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2017
Income
Total revenues
General and administrative expenses
150
Total expenses
150
(150)
NET LOSS
Accumulated deficit, beginning of year
(1,315)
Accumulated deficit, end of year
$
(1,465),
EFTA00073421
Document Preview
PDF source document
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
Extracted Information
Dates
Phone Numbers
Document Details
| Filename | EFTA00073389.pdf |
| File Size | 3766.2 KB |
| OCR Confidence | 85.0% |
| Has Readable Text | Yes |
| Text Length | 61,568 characters |
| Indexed | 2026-02-11T10:25:42.559644 |