Back to Results

EFTA00168426.pdf

Source: DOJ_DS9  •  Size: 3794.0 KB  •  OCR Confidence: 85.0%
PDF Source (No Download)

Extracted Text (OCR)

Corp No. 581980 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES — 0 CHARLOTTE JAMIE, ST. THOMAS, VI 00802 C r.° MI Co Whom then Front% Shall Coif) 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. GREGORY R. FRANCIS Lieutenant Governor of the Virgin Islands USAO 000769 EFTA_00018679 EFTA00168426 1 S. Virgin Islands Creation - Cowslips - Domestic 8 Page(s) ARTICLES OF INCORPORATION OF LAUREL, INC. 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 9100 Havensight, Port of Sale, Suite 15-16, 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 9100 Havensight, Port of Sale, Suit* 14=16, St. Thomas, U.S. Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, St Thomas, U.S. Virgin Islands. ARTICLE III Without limiting in any manner the scope and generality of the allowable functions of 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 ratty 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 artide of these Articles of Incorporation. U SAO 000770 EFTA_000 18680 EFTA00168427 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 101 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 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) (b) To make, adopt and amend the by-laws 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 USAO 000771 EFTA_00018681 EFTA00168428 (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 (including 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 (including 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. (0 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. 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 recL,tiv‘participating, optional or other special rights, and qualifications, limitations or restriction's 'thereof as is stated in the resolution or resolutions providing for the issue of such stoat adopted by the Board of Directors and duly filed with the office of the Lt. Governor cg,the Virgin Islands in accordance with Sections 91 and 97, Chapter 13, Virgin Islands Ccrdi, 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 rum. 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 USAO 000772 EFTA_00018682 EFTA00168429 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 2S 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. ARTICLE X 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 of this Article shall not be construed to invalidate or in any way affect any contract or transaction that wpulikotherwise be valid under law. ARTICLE XI (a) 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 Coiporation, 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 USAO 000773 EFTA_00018683 EFTA00168430 (d) 0)) The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or upon a plea of nob 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 claim, 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 all 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 therm, he or she shall be indenAnifiOsgainst 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 court) shallfie made by the Corporation only as authorized in the specific case upon a determination that he of she had met 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. (f) 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 USAO 000774 EFTA_00018684 EFTA00168431 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. C= 0 23 - U C . • rl . IN) pe - 0 [signature page follows] 6 USAO 000775 EFTA_00018685 EFTA00168432 IN WITNESS WHEREOF, we have hereunto subscribed our names this nal 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 blatenthor 2011, by Erika A. Kellerhals, Gregory J. Ferguson, and Brett Geary. O GINA MARIE BRYAN NOTARY PUBLIC NP 00940 COMMISSION EXPIRES Ofl8/RO1S ST. THOMAS/WT. JOHN, IOW CO 01 7 Ct. ry -C -C USAO 000776 EFTA_00018686 EFTA00168433 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 made upon me in accordance with Title 13 of the Virgin Islands Code. IN WITNtss WHEREOF, I have hereunto set my signature this 2161 day of November,- 2011. Kellerhals Ferguson LLP 094EO:tit' ibed and swo to before me this 21st day off:Idols, 2011. and for the rritory of the United States Virgin Islands expires: GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 0W28/2013 ST. THOMAS/ST. JOHN, USVI USAO 000777 EFTA_000 18687 EFTA00168434 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, litle 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 9100 Havensight, Port of Sale, Suite 15.16, 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 current agent for service of process is Kcllerhals Ferguson LLP, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802; and WHEREAS, the Corporation desires to change the agent for service of process; and WHEREAS, the name and address of the new agent for service of process is Business Basics VI, LLC, 9100 Havensight, Port of Sale, Suite 15.16, 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 LLP, hereby resigns as agent for service of process for the Corporation; and it is further RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC, 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 ecprciet;ise s, Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, U.S. With Islcmdr-1 cosca. 0 70 0 1(4 en -n to --I •TI - - [signature page follows] -J USAO 000778 EFTA_00018688 EFTA00168435 IN WITNESS WHEREOF, as of this VI -day of 2012, the undersigned have executed this Resolution for the purpose of giving their consent Yereto ,_ and approval thereof. Corporate Seal \CC-- 9-sics Laurel, Inc. /Th Jeffrey E. Epsto , Pre 2A442lAt C Li'e(24 %— Darren Indyke, Secretary TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )ss: nrsysICT OF ST. THOMAS & ST. JOHN On this the / day of /tea-. 2012, before me efY _r /3e(Ar- the undersigned, personally appeared Jeffrey E. Epstein and Darren Indyke who acknowledged themselves to be the President and Secretary of Laurel, Inc., a US. Virgin Islands Corporation, and as being authoriod so to do, executed the foregoing instrument for the purpose therein contained. O F.; v.... 0 c r --t . A • in IN WITNESS WHEREOF, I hereto set my hand and official seal. HARRY I. BELLER Notary PLbirc. State of New York No 01BE4853924 Quelled in Rockland County / Commission Expires Feb. 17. 20 USAO_000779 EFTA_00018689 EFTA00168436 FORM - RACA12 2H2 thaw Sum Woe. &41405 OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS RESIDENT AGENT FORM CONSENT OF AGENT FOR SERVICE OF PROCESS This witting witnesseth that L 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 all suits arising against said company in the Courts of the United States Virgin blonds, do hereby consent to act as such agent and that service of process may be mode upon me in accordance with Tine 13, Virgin islands Code. 13th IN WITNESS WHEREOF, I have hereunto set my signature this day of September 2012 I NOMA ma IMAM a MAIM MON la WM a PI MOM PAM Mar MAMA Mil AQUAWAIMS COMM° IN INS AMXMOL MO MT ACCOMANTIM 0000MOM AM MI APO ecauct. MINT MA PM ALL sationatat M 116 AOLICAODO Mg sat to sommosuott NIO NAT APO MAI 01 DOOM' MOM to MV &MOON MAT DI a OMMA a MDN01plrADl6CA/0M IMMUMON. C- TURF OF !DENT AGENT DAYTIME CONTACT NUMBER n p..; n MAILING ADDRESS 9100 Havensight, Port of Sale, Ste 15-16, St. ThoMas, 91;00802 c ' c PHYSICAL ADDRESS 9100 Havensight. Port of Sale. Ste 15-16. St. Thomas. V0a0 EMAIL ADDRESS c . . UI .- In fn - --, `" erreQpIci3a0 t 69 ate 109-a BZMIACKEISBILIIMMINI Subscribed and swan to before me this 1 e n day Snit Gary npmy Publ.c NP•12.1-11 Thomm r SI. iota115%n 21.20 My C Egan,: Decembet My Corntrdsslon Eviros EFTA_00018690 EFTA00168437 w 4500 -C41 ot At-• Mao Rafts 3gErIRcto THE UNITED STATES ViRGiii ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gads 1105 Kilg Steel Charlotte Arno6e, Wain blonds 00802 Chrislionsted. Virgin blonds 00820 Phone • 340.776.8515 Phone - 340.773.6449 Fax - 340.776.4612 Fox - 340.773.0333 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 301n. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2018 TAX CLOSING GATE 12/31/2017 m a T iftgns SECIION I CORPORATION NAME PHYSICAL ADDRESS mArtiNG ADDRESS DATE Of INCORPORATION NATURE Of BUSINESS Laurel, Inc. A • to t\ 6100 Red Hook Quarter, B3, St. Thofgas, U.S: Virgin lefirds 00802 6100 Red Hook Quarter, B3, St. Thoinas, VirtalCISlands 00802 11/22/2011 Holding Property for Personal Use 1 SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE Nox Owesd ammo cat. 1.01p. vs. MOO Owes el room secs. tor *a SECTION 3 • PAID4N CAPITAL STOCK USED IN CONDUCTING SUSIE= A. AS SHOWN ON LAST FRED REPORT 8. ADDITIONAL CAPITAL PAID SINCE LAST REPORT C. SUM OF 'A' AND ir ABOVE D. PAID4N CAPITAL WIMP/AWN SPICE LAST REPORT E. PAID-IN CAPITAL STOCK AT DATE Cf THIS REPORT F. HIGHEST TOTAL PAD-14 CAPITAL STOCK DURING REPORT/4G PERIOD S 0 'TACO I 0 SECTION 4 • COMPUTATION Of TAX A. AT RATE Cf SI .50 PER THOUSAND (PLEASE ROUND DOWN TO TIE NEAREST THOUSAND( ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE B. TAX DUE (4A OR $150.00 (WTIGHEVER 6 GREATER)) 100000 SXO0:1 SECTION - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR 550.00 (WITIOIEVER 6 GREATER) Of 46 5. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PARS THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND ME JUNE 30/ DEAOUNE C. TOTAL PENALTY AND INTEREST SECTION 4 -TOTAL DUE (TAXES, PENALTY, INTEREST) SUM Of 45 AND SC 510000 I DECLARE 4 PINATTY Of MOW. Weft II* LAWS Of OW WSW STATES VIRGIN MOMS. /NAT ALL STAIIMINIS COM IN MU APPUCATION. AND ANY AECOMP • OMENS. MESON AND MCI. WHAM NIOIQEODE MAT MA SIMIMINTS MADE IL DOS APPLICATiON MEM/KTTO MAT AM /AM OR TO ANY MORON NAVIN 4 SOO Mtn OR itEvOCARONCII INGISTRATION. PSdisol Oho PRINTED ROST NAME ANDLAST NAME SIGMA PIMP o ROST NAME AND LAST NAN( 105 lagAationi EFTA_00018691 EFTA00168438 SOO ForperHOOCIO CHOdolle Amok/. WHOA Moods000M Tom • 3.0.7164si Fa • 340176.MI 2 THE UNITED STATES VIRGIN ELANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I IDS Eng Streot CNISHOMNO. YTOIR ITIOMIs C0320 Phone • 34.7734419 Fox. 34 7730330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME TODAY'S DATE TAX CLASPED DATE EMPLOYER MENTINCATION NO. PIN) 6/30/2018 12/31/2017 SECTION 1 CORPORATION NAME ADDRESS OF MAIN OFFICE ADDRESS OF PRINCIPLE USN OFFICE DATE OF INCORPORATION COUNTRY/STATE Of INCORPORATION AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE Of FSCµ YEAR AMOUNT OF PAID-IN CAPITAL CAPITµ AT CLOSE Of FISCAL YEAR Laura Inc 6100 Red Hoc* Quarter. 83. St Thomas. U.S Virgin Islands C0802 om c \ Bona Basks VL LLC. Royal Pans Prcinsloral Oulkkg WA Ea* Tlanas. r ot a lass. U.S Vilyn Haas 03602 11122/2011 r Ao U. S. Vkgin Islands Nt E. ‘.4 ,%A ' :1 C3 10.003 of common Mock NINES S.01 par value ... A c") \•• ) LIa~t p,i 4Cav v . 51.000 AMOUNT Of CAPITAL USED IN CONDUCTING BUSINESS WHIN( THE USVI DURING THE FISCµ PEAR 51,000 SECTION 2 NAMES AND ADDRESSES OF ALL DiRECTORS ANDOENCERS OF HIE CORPORATION AT THE CLOSE OF FISCµ YEAR ANDWIRATTON DATES OF TERMS OF OFFICE - PLURE/TRU ADDRESS TERM EXPIRATION Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, 83, St. Thomas, USVI 00802 Saves NOB KLIDanD0F elected Richard Kahn, Treasurer/Director Serves until successor elected Dann K hay*. Via PreildellSeulanaKar . ___ .... Saves Until successor elated I DECIMI. UNDER PENALTY Of PLUMY, a DE LAWS 01 MI UNTIED PAM VWCSIN ISLANDS. THAT MA ITAIRMINTS TRUE AND C WM. Nu KHOPILITIOI THAT Ml STATEMENTS MAIN IN MIS APPLICATION ME Willa TO GROOMS TAI OR SUMMON, IEVQEAN3N Of REGISTRATION. Richard Kahn PRIMED MST NANA AND LAST MIME IMMO IN Mt AMC ANON. AND ANY ACCOMPANYING DOCUMENTS. AN NC THAT ANY PAM 0* DIDIONIST ANNIE ANT WISDOM MAY BE PRINTEDFIRST NAME AM gat • ODE LAST IRPOM OCRS HOT COVER MI POICO MVAIDIAMT PRECIONG mE REPORT PEE CO COVERTO SY DC WOK A SUIMMEHMAT woe CPT TIE SAME MIST BE Flak enOGING TIE OAP BETWEEN DE MO WPM. • TIES REPCM D 141CONSCCRED COMPLETE UNLESS ACCOAVONIED IT A GENERAL ZALANCE MEET AND MITT AMU= STMENOW POE DE LAST 05Cµ YEAR, AS INCTUNTE0 Of THE vstOIN &ACS CODE. FINANCIAL STMEATENIS SHOULD OE AG1EOIT AN MDPECOrr PUNIC ACCOUP AM. • KINTIGH SALES CORPORATIONS MAI ARE MOISENNO WIN 114 SEC WM AND ExCHANGI COmmSDON TAM IRON EviCala OT INCH REGRITRATON ArOCOM.LT WIN MANCE Del NO PROFIT NC LOSS STATEMENTS. FCSS THAI ME NOT REORDERED %OH TIE COMMSSO• ARE DOAN PROM FILING DE UNRRA SAL ma SKS AND DE PROM NC LOSS STATEMRE USAO_000782 EFTA_000 18692 EFTA00168439 $4 THE Uranus Smits VihN,.11. OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gods Charlotte Amalie. WON IsbncIS 00802 Phone - 340.776.8515 Fox - 340.776.4612 --gess- 304 E 1105 King Street Ovistionsted. Virgin Blonds 00820 Phone - 340.773.6449 Fox • 340.773.0310 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30,6 AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2017 TAX CLOSING DATE 12/31/2016 EMPLOYER DON CORPORATION NAME Laurel, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 mAILITO ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 096112 DATE Of NCORPORATION 11/22/2011 o c> -- p.a.- 4 NATURE OF tuRHEss Holding Property for Personal Use -0 a r' SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FLED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE SECTION 3- PAID-IN CAPITAL STOCK USED MI CONDUCING SUSMESS A. AS SHOWN ON LAS. FILED REPORT B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT C. SUM OF 'A' AHD IX ABOVE 0. PAID-N4 CAPITAL WINICRAV/N SINCE LAST REPORT E. PAID4N CAPITAL STOCK AT DATE Of Me REPORT f. (CHEST TOTAL PAIDIN CAPITAL STOCK DURING REPORT** PERIOD OD .4 C-3 • In lamea...exatasiTfinthe wen&a / Mae I tea A rn I I-1 o ers SIDO3 S o SUM SECTION 4- COMFUIANON Of TAX A. AT RATE OF SI-SOPER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON (CHEST TOTAL PAIDM CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE B. TAX DUE (4A OR $150.00 (WHCHEVER IS GREATER)) $15000 NSW SECTION 6- PENALTY AND MEREST FOR LATE PAWPAW A. PENALTY - 20% OR $30.03 TWNCHEVER IS GREATER) OF 46 It INTEREST- II.COmPOUt4DED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY VMCH PAYMENT 6 DELAYED BEYOND T)* JUNE 30•• DEADLINE C. TOTAJ. PENALTY AND INTEREST SECTION 4 - TOTAL DUE (TAXES. PENALTY. INTER EST) SUM OF 46 AND SC 515000 ms Twn COma. win( Nu KNownfocs THAT ALL STATIMMTS MAW MI TM AWSCAION AIM SISMCI TO AT AM PALS oteummo DOCUMENTS. VIII& TO ANY OtIMION I WWI. Walt *MALTY Of WILAM WOW TM LAWS a SHIRO WAITS VIMMI LLAMOS. THAI ALL STAISMIIIIS CO ML AIIIIC.AVIOM AND MAY II QkOOMMS FOR COMO St/ WI IMOCAIMI Of RECAMMION. MINIM MST WANE AND LAST NAME USAO_000783 EFTA_000 18693 EFTA00168440 5049 EDTTAT ODOR C MAGMA Amato. sty, Isonch 00002 Peer* • 340 MASTS Fox • 3•7 776A6I2 Dre TIE DRIEDSTATE 1/111014 ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I TOSEirs; Sue& Orblanahed. Visor. ISIcocK MECO Pnone • 10 1734.40 Fox 34071-30330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH yr A y ON OR NECK JUTE 3ft. AVOID PENALTIES AND INTEREST BY PAYING ON ME. TODAY'S DATE 6/30/2017 TAX CLOSING DATE EMPLOY" IDENTIFIC,ATTON NO. ETNI 12/31/2016 =DON 1 CORPORATION NAME ADDRESS CIf MAR OFFICE ADORESS OF PENCIPLE DWI OFFICE DATE OF INCORPORATION COUNTRY/STATE Of INCORPORATION AMOUNT OE AUTHORED CAPITAL SOCA AT CLOSE OF FISCAL YEAR Laurel. Inc. 6100 Red Nook Quenon. 03. S. Monet U.S. Virgin hinds 00002 Beim. BERT 'ELMIRA Pain. halmokas friong IOU Euntkomes. &Ss 101 11222011 U.S. VIrgIn Wends 10.000 ot cannon Mock alum 6.01 parklike AMOUNT OF PAIDJN CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR $1.000 AMOUNT OF GMAT USED m CONDUCTING BUSINESS RENE DE DWI CIMINO THE FISCAL YEAR $1.000 PIS SICDON 2 NAMES AND ADDRESSES OF ALL CEKTCRS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDWRATION OATESCC TERMS Of OFFICE- NAME/Tell ADDRESS TERM EXPIRATION Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves mei successor elected Richard Kahn. TreasureciThrector Serves unttl successor elected Damn K tnefte. vice Pleskonl/Seanepteecor Serves until Successor elected I DECLARE. mat reign Of flinty. UNDO TIT LAWS OF INS WAND STATES VIACOM ISLANDS. MAI AIL STATTIMEME COMPORT R4 INS APPLICATOR. ARC AMY AC nut AND Ct WITH FEU KNOWLEDGE MAT AU ST AltIOOM MAO, IN INS APPLICATION ARE MINCE TO INVESTIGATION AND MAI ANY FALSE OR GAOL. R DENIAL OR VOCATION OE NEASTEADON. PRIMEDARSE NM* NC LAST NAME Jeffrey Epstein TYING DOCWAINTE AI Ea TO ANY CANTON MAY II PRINTEDFOSE NAT.* AND LAP NAME • STIR LAST REPORT COES NOT COVER TIC PERIOD IMMEMATTY PRECEONG TIC WORT PERIOD COW RID SY TH6 WORT. A SIOPLEMENTARY WORT COT ME SAME MUST SE FRS. TROOP* TIC GAP SETTEEN THE TWO REPORTS. • TIC REPORT 6 HOT CCRESCERED COMPLETE UMISS ACCOMPANIED tf A GENERAL &NANCE DEFT AHD PROM AND LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS RECENTO SY THE VIRGIN MANE. CUTE. firomON SWF-ANIS SHarLD SE SIG•ED BY AN CC-PERCENT FLING ACCOUNTANT. FOREIGN SALES COWORAIONS THAT ARE RECASTS.) WITH THE SKUTT NO Ex04/MGE COmFASSON MUST WISH EvIDENCE cs SUCH REC41IAION NO COASTS YAM tALANCE Smal ARC MORT AC LOSS SEATIMEMS. FOSS THAT of TOT RECTO.) MTH THE COMPASSION APE DEW! FROM NAG THE GENERAL MANCE 94E1 AND TM PROFIT AND LOSS SIATEMIIT. USAO_000784 EFTA_000 18694 EFTA00168441 THE UmnostAns VIRGIN °inns OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 ICongens God° 1105 King Sweet Chaffin* Armlet Virgin Islands 00802 Christiansted, Virgin blonds 00820 Phone 340.776.8515 Phone - 340.7734449 Fax - 340.776.4612 Fax - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE !ONE 300h AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2016 TAX CLOSING DATE 12/31/2015 EMPLOYER DENTIFCATTON NO (EN) BECTON I CORPORATION NAME Laurel, Inc. PHYSICAL ADORESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 mmUNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION 11/22/2011 NATURE Of BUSINESS Holding Property for Personal Use RV C) SIM« 2 CAPITAL STOCK AUTHORED ON LAST FLED REPORT CAPITAL STOCK AUTI4ORCIED ON MISDATE C- 7) W0RINewlwole Ir win *0M Wilin Stem MMIt•WO • rn MOM CD C) reE -n en SECTION 3- PAID-IN CAPITAL STOCK USED IN CONDUCTING MANESS A. AS SHOWN ON LAST FILED REPORT B. ADDITIONAL CAPITAL PAID SPICE LAST REPORT C. SUM OF IA' AND IS' ABOVE D. PAID-R1 CAPITAL WITHDRAW/4514CE LAST REPORT E. PAID44 CAPITAL STOCK AT DATE OF TH0 REPORT F. HIGHEST TOTAL PAIDIN CAPITAL STOCK DURING REPORTING PER CO MAM 1 Ce e 5, 5 SIMS —I SECTION 4 - COMPUTATION Of TAX A. AT RATE Of $130 PER THOUSAND (FUME ROUND DOWN TO ME NEAREST THOUSAND) ON HIGHEST TOTAL PAID-M CAPITAL STOCK AS REPORTED ON U NE 3F ABOVE B. TAX DUE (4A OR 3150.00 (YNCHEVER IS GREATER)) MOM° SECTION S- PENALTY AND INTEREST FOE LATE PAYMENT A. PENA UY - 20% OR 350.00 (WHICHEVERIS GREATER) Of 4 B. INTEREST - 111COMPOUNCED ANNUALLY FOR EACH MONTH. CR PART EERION. BY WHICH PAYMENT IS DELAYED eEYONO • A.NE 3i2^DEADUNE C. TOTAL PENALTY AND INTEREST SECTION 4 - TOTAL DUE (TAXES. PENALTY. INTEREST) SUM Of 4B AND SC P50.4 I DI FirmITY OF NUM VIII LAWS Of Be u 'alto stets viRGer MANDL MAT Au. IIATIMORI CONTAINWWI/RI APPLICAIION AND AMY ACCOMPANYING °acumen. ARE COMO% WIIII RAI 114A1 AU SIM EMI NIS MADE IN IIRT APPORAIION A« MACY TO DIVIMIGAII011 MO MAY ANT PAM OR• fir mom n ma CRIESUON MAT NDS FOR DENIAL OR SU ItivOCAnON OF REGISTRATION ~AMA PronitO FIRST NAME AND LAST HAAF MO! WI S."77Norrn any E Epsloh tobt >,NItO NAME 4ND LAST NAN( USAO_000785 EFTA_000 18695 EFTA00168442 SOFF Ronan Gaol Coots Amoar, virgin sans COOT nom • 343.774SSIS Fox • 31074,4612 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I KR Ring SINN OvImonsps. VognIceaC0020 m Rs. • 34073.mez FoxfaE - 341.773.0330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR ON OR WORE JUNE Jr. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S OAR TAX CLOSING DATE EMPLOYER lottancoott NO, MINI 6/30/2016 12/31/2015 SECTION 1 CORPORATION NAME ADDRESS OF MAIN OFFICE 1100 RSA Hook Gantt OS St mown, U.S Virgin Islands 00002 ADORESS OF PRINCIPLE USVI OFFICE Sunni= Dun TA lat.REIM Pins livalsokeel ItiringlOS3 Esse Ilmmat SFID101, ai.lbornis.U.S.Virgballemdaa0032 DATE OF INCORPORATION 11/22/2011 COUNTRY/STATE OF INCORPORATION U. S. VIrgIn blinds AMOUNT OF AUTHORIZED CAPITAL STOCK Al CLOSE OF FISCAL YEAR 10.000 OICORTIMOO Nock Senn $OO stew Least Ins AMOUNT OF PAID4N CAPITAL CAPITAL AT CLOSE OF FECAL YEAR $1.000 AMOUNT OF CAPITAL USED N CONDUCTING BUSINESS VADAN THE USVI DURNG THE FISCAL YEAR $1.000 SECTION 2 yy NAMES AND ADDRESSES OF ALL MOORS AND OFFICERS Of THE CORPORATION AT THE CLOSE OF FISCAL YEAR A NDEXPTRA MOH DZig Cf TERMS Of OFFICE - •-• NAM!/TIRE AMISS 'D WI Anon Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 . rvemsrintii Wee* elected Richard Kahn, Treasurer/Director (V . rn P. SEWS unU auffpatAX elected o --1 Curren K Wyk* VAN Pronden/Secncagarscbr itveS il su-n Roe elected ' cc) to fn —4 .Z —I CTIT I WWII. lam FiNARTY OR must moue nu LANs O TINE INITIO STATES IARGM ISLANDS. THAT Mt STATEMant CONTAIIND IN nal MUGARON AND ANY ACCOMPANTINC ISOCLIMMETIL ARE MA AID C WEN FEU KNOWLEDGE TH AU TEATEMENTS MANN DES AMITCATION Mil Rona TO nottn0AnCei AND MM ANY NW OS ORTIONITE TO ANY OffiSTION MAY N OROPCS OR NAUNNENT ON Cl iNCRTUATION Richard Kahn UGH* MIRED ARV NAATE AND LAST NANG PINNED FIRST NAME AID LAST NAME • if DIE LAST REPORT OCRS NON COVER INC PERIOD FAWOIARET PRECEDING TIC RESORT SOO COvEREO IT Del WORT. A SuPPLLWNIART Walt 04 IC SAME MUST es Fao. EIRCONG THE GAP BETWEEN THE TWO REPORTS. • DES SORT TS NOT CONSIDERED COMPLETE UNLESS ACCOWANNO IN A GENERAL BANC SHED AND PROFIT NO LOSS SIATEMENI FOR THE IASI MCAT TEAR. AS REQUIRED CT TT/ NICHT+ GLANDS COOS. FINANCIAL STATEMENTS POMO if Wier ANN:VINCENT ASK ACCOUNTANT. • FORTYGN SAUS CORPORATOR THAT ARE RECURRED MN THE SECWILW AND EXCHANGE C0mmt90N AND PAWN EVIDENCE CO DOT REGISTRATION NO COEDIT MITI BALANCE SAE! AID PROFIT AND LOS4 STATDIENTS. FCSS THAT ARE NOT INGISTEITED MM THE COmmISSICN MI EXEMPT FROM RUNG NE GEAERAL BALANCE SHEET AND THE PROM AND LOSS STATEMENT. USAO_000786 EFTA_000 18696 EFTA00168443 S THE UNTIED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS $049 Kongens Gode Charlotte An e. Virgin Islands 00302 Phone 340.776.8515 Fax - 340.776.44512 .291asn01 4/5u 1105 King Sheet Christiansted. Virgin Wands 03820 Phone - 340.773.6449 Fax - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE 30m. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2015 TM CLOSING DATE EMPLOYER IDENTIFICATK)N NO. MINI 12/31/2014 CORPORATION NAME Laurel, Inc. c-., ...J. : (2, PHYSICAL ADDRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 MAJUNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 ro DATE OF *CORPORATION 11/22/2011 - co NATURE OF BUSINESS Holding Property for Personal Use n-, i--i SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON DES DATE , C. ' .0.0041toos awn own sea ROI pona‘o .0100 own of oxran ma. ill par moo SECTION 3 • PAID-IN CAPITAL STOCK USED IN CONDUC1ING BUSINESS A. AS SHOWN ON LAST MID REPORT 8. ADDITIONAL CAPITAL PAO SINCE LAST REPORT C. SUM OF 'A' AND Ir MOVE D. PAD-IN CAPITAL WITHDRAWN SINCE LAST REPORT E. PMD-N CAPITAL STOCK AT DATE OF THIS REPORT F. HIGHEST TOTAL PAO-N CAPITAL STOCK DURING REPORRNG PERIOD BIJ 00 B o 01.10 0 $1.000 41.001 SECTION 4 • COMPUTATION Of TAX A. AT RATE OF $1.50 PER THOUSAND 'PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LINE SF ABOVE B. TM DUE MA CR 3150.CO (WHCHEVER IS GEATERII $100.03 $130.30 SECTION S PENALTY AND INTEI FST FOR LATE PAYMENT A. PENALTY - 20% OR %SOLO 'WHICHEVER 6 GREATER) OF 48 B. INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT 6 DRAYED BEYOND THE JUNE 30" DEADLINE C. TOTAL PENALTY MHO INTEREST SECOON 6 - TOTAL DUE (TAXIES. POINTY. WRIEST) SUM OF 18 AND SC II SO Co DICUAL UNDER P WADY OF MARY. MEI THE LAWS Of THE UNIRD SUM IOWAN ISLANDS. THAT AEI TTARMIMS COMAINES IN DNS APPLICATION AND ANY ACCOMPANYING DOCUMENTS. ARE MD IRECT. WPM FULL INOWLIDGE THAT All STATEMEKIS MAN Si MIS APPUCATION ARE SUIU ECI TO INVESTIGATION AND THAI ANY PALM OR DMMESTANSIMI 10 ANY =MN mAT FOR DONAL OA W177Bn RWOCATON Of MISTIADM T SONA Rids. V4 MIST POO WWI stall MT OMNI WIEhrS r MAO-000787 EFTA_000 18697 EFTA00168444 SON Ravens Goa. Chalons Amale. Iftsln Words COON Phone 34.776.8.315 fox • 3.0.74-N17 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS INS Mg Meet ClablIonsleO. VIgIn Wands LOCO Phone • 341773.64.9 Tag • 340.773.0SX/ ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REOUTSITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 3CPI. AVOID PENALTIES AND INTEREST BY PAYING ON TIME TODAY'S DATE TAX CLOSING DATE EMPLOYER IDENTIFICATION NO. (EIN) 6/30/2015 12/31/2014 SECTION I CORPORATION NAME ADDRESS OF MAIN OFFICE ADDRESS OF PRINCIPLE USvl OFFICE DATE OF INCORPORATION Level. Inc. 8100 Red Hook Quarter, 83, St. Thorns, U.S. Vireki Islands 00802 Business Basks VL LLC. 9100 Pon of Sale Mall. StAte 15. SL Thorns. U.B. VIrelakelpode 00802 11/7112011 c• -a . COUNTRY/STATE OF INCORPORATION U. 8. Vloten Melds AMOUNT OF AUTHORIZED CAPITAL STOCK 10,000 AT CLOSE OF FISCAL YEAR of cannon MackSense UN per Yobs AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 51,000 IV CA `-' I TI .•- TT C7 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS Venal ME USVI OURING THE FISCAL YEAR $1.000 =nos 2 NAMES AND ADDRESSES OF ALI DIRECTORS AND OFFICERS OF ME CORPORATION AT THE CLOSE Of FECAL YEAR ANDEXPIRADON DATES OF TERMS OF OFFICE - NA.ME(ITTLE ADDRESS TERM DONATION Jeffrey E Epstein, PresidenUDIrector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor elected Richard Kahn, Treasurer/Director serves until SUOCOSSOF elected Damn K Intake. Woe Preeldent/SeaNwybkeetor Serves WO SIJODOSEICE elected I NOME DPW PENALTY Of FUMY. VICO THE LAIN Of THE UNIT® PAM VIRGIN MAIDS. MAT ALL SMITMENTS COMAI NED IN INN APPuCATCN. AND ANY ACCONAPANTING DOOMING. An TRUE MO COERCE. WITH PULL VIONIEDGII THAT ALL STATEMENTS NADI IN NO AMUCATON AN MKT TO INWSIIGATION AND MAT ANY MIS! OR DISHONEST ANSWER TO ANY QuESTIoN MAY It GROUNDS OVUM OR svasteued MCCAIN* OP MGOTIATON DIAS SIGNARNE IlIcherd Kahn PANTED MST NAME MO IASI NAME nATf Jeffrey Emu PRIMO NOT NAME AND LAST HAW toil, (lc DATE • II DR LAST REPORT DOES NOT COVER THE PESO° IMMEDIATELY PRECEDRIG 'HE REPORT PERIOD CORM() DT niS REPORT A SUPPLEMENTARY WORT ON RR SAME MAT BE HELD. BODGE* De GAP IleviLIN TIRIwO MRCVS • TIRE worn e NOT CONSIDERED COMPLETE LIN.E4 ACCOMPANIED BY A GENERAL BALANCE MEET NO FRONT AND LOSS STAIT:MENI FOR THE LAST MCA YEAR. AS RECO RED BY ME VIRGIN OtA/C4 CCOE. IMANCLAL STATEMENTS MOND BE SIGNED BY AN INCEPENXIR PUBLIC ACCOUNT/4C. • 1018014 SATES CORPC.RATIO4S THAI ARE REGITIRED WITH ME SECURITY AND EXCHANGE COWASSION KIST fet494 EVIDENCE Of SUCH NOSTRATION AND COMPLY WITH BALANCE SMET NO MOT AND LOSS SIMENENIS. FOSS THAT AN NOT REGESTERED vmN M COWASSON ME EXIWPI FROM RUNG THE GENERAL BALANCE SEW NC DE PROM AND LOSS SLAMS& USAO_000788 EFTA_000 18698 EFTA00168445 049 Forews Gods Ovrone Amote, won worwlE0402 That 340.1744515 Ma • 344776.4612 THE UMTED SIMS VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS ENTERED AUG 0 r I KESEino SINE CIEs NOWECO WINE B20 Pirme • 307734449 fox - 340.7710330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FLINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR WORE JUNE NY". AVOID PENALTIES AND INTEREST 114 PAYING ON TIME. TODAY'S DAN 6/30/2014 TA' CLOSING DATE 12/31/2013 EMPLOYE IDINMICATION NO. ((IN) SECTION 1 CORPORATION NAME ACORES Of MAIN OfFICE ADDRESS OF PRINCIPLE USVI OfFICE DATE Of 'CORPORATION COUNTRY/STATE OF INCORPORAWN AMOUNT OF AUTHORUED CAPITAL STOCK AT CLOSE Of FISCAL YEAR AMOUNT OF PAD-IN CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR Laurel Inc. 8100 Red Reck Quarter. B3. SL Thomas. U.S. Virgin Islands 00802 Business Basics VI. ILO. 9100 Rat ot Sale Mail Sues 15. St Thorn's U.S. Virgin Islands 00802 1122/2011 U. S. Virgin Islands 10.000 snares 2.01 per value 1.000 AMOUNT Of CAPITAL USED *4 CONDUCING BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR 1.000 CA's F/cc SECI101 2 NAMES AND ADDRESSES ()FALL DIRECTORS AND OFFCERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR AI DEXINRATICH DATES Of TERMS OF OFFICE - NAMEEM1 ADORES TERM EXPIRATION Jeffrey E Epstein President/Director 6100 Red Hook Quarter. B3 St. Thomas. USVI 00802 serxes. until successor elected Richard Kahn Treasurer/Director Serves unlil successor elected i 8 Des K Indyte We PewldenDecreoryDremor Serve:unit' suoeessor elected Cli r-1 -1 r i.,i /.Y EV —4 •-• I NMI. WON MN Of POMMY UNDER THE LAWS Cl DIE TOW SEAM WON ISLANDS. MA? ALL trutrenin COOMMNED IN THIS ANUCA11001. *EDAM °MINDING DOCUMENTS. All NA AND CON IM LULL OlOwLOGE FILM ALL SIAMMENTS MADE IN MS AreucAnori ARE SWICI 10 NVESIGAION APO W ANY FALSE OR OINONESI NOON TO ANY ONION MAY DI NICKNOS OR DIONIIIINI NON OE RIGISIRAM3N. Fticherd Kahn PREMED PRO NAME AND LAST NAVE SIG Yu% Jeffrey Etslen PRINTED MN NAME AND LAST MEAL (O1-3c(itt DALE . IF ME EMI REPORT 00B ICI COVER ME PERIOD uNLINATEILY PINCIONG THE REPORT FIRECO COVERED IV THIS REPORT A SuPPLENEHTARY REPORT ON THE Um( POW BE MO. BRIDGING THE GAP WHEW ME TWO REPORTS. • PIG RECO IS NOT CONSOERED COMPLETE UNLESS ACCOAVAMED BY A CORRAL MANCE SHEET NO POW MO LOSS MOAN. l'OR IL IASI FECAL YEAR AS RECNNO o ME Twos CODE. PEMMOAL SIMETEND DOWD BE SCALD ti4 AN INDEPE14304 PUBLIC ACCOUNTANT. • FOREIGNSALES COOPORATOEL TWAT ARE REOSIERED VAIN NE SECURITY NC EXCHANGE CONALSION MUST FRNISIE CADENCE OF SUCH REGLIRATION AND COMPLY KEN BALANCE $HEET Ate PROW MO LOSS SIANEENIS, FOSS DINS ARE NOT NEASTEND WITH 1E COAMSDON ARE EWAN FROM FANG THE GENERAL BALANCE SENT MD DEE PROM MID LOSS STATEARm. USAO_000789 EFTA_000 18699 EFTA00168446 TI! Nine STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Code 1105 King Skeet Chalons AM039, vlrgln Wands 00802 Chrisliansted. virgin Islands 00820 Phone - 340.776.8515 Phone - 340.773.6449 Fox • 340.776.4612 Fax - 340.7710330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 304". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE 6/30/2014 12/31/2013 EMPLOYER OENTIRCATION NO. TERN SECTION I CORPORATOI NAME Laurel, Inc. PHYSICAL ADCRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 mripUNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF iNCORPORATION 11/22/2011 HARM Of INSTNESS Holding Property for Personal Use SECTION CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON TH6 DATE TOMO ems MI Ewa toXermer MI use SECTION 3. PAID•NI CAPITAL STOCK NED IN CONDUCING IUSINESS A. AS SHOWN ON LAST FILE° REPORT B. ADDITIONAL CAPITAL PAID SINCE LAST REPORT C. SUM CP'A' AND V MOVE 0. PAION CAPITAL WITHDRAWN SiNCE LAST REPORT E. PAD-IN CAPITAL STOCK Al DATE Of INS REPORT F. HIGHEST TOTAL PAIDN CAPITAL STOCK DURING REPORTING ►ERgD , $ 0 • MAN MAO SECTION 4 • CONNOTATION OF TAX A. AT RATE OF $1.50 PER THOUSAND (FUMEROUND DOWN 10 THE NEAREST THOUSAND' ON HIGHEST TOTAL PAD-IN CAPITAL STOCK AS REPORTED ON LINE 3F MOVE B. FAX DUE (4A OR $150.00 (WHICHEVER 6 GREATER)) CP > I 11 (. SECTION 5- NUM AND INTEND POI IAN PAYMENT A. PENALTY- 20% OR $50.00 MN DREYER IS GREATER) OF 4$ B. INTEREST- I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT 6 DENIED BEYOND THE JUNE 30m DEADLINE C. TOTAL PENALTY AND MEREST 0 SECTION 4 - TOTAL DUE (TAXES. PENALTY, N4TEREST) SUM OF 45 AND SC SINAI I DIGITAL uNOIR MATT Of HUM, WOOL INT LAMS OF Ha mono smut iR41N damn. MAI Alt sTATHADM CONFAM40 MME AENCYION• AND ANY ACCOMPANYING 0001M11411. AN MM AND CO MOM FRG RNOWLEDGE THAI Mt ITAIDAMITS MADE IN MIS AMIC.AOON MI Matt TO 904$11GATION AMO THAT ANT PALM OR TIONONIST ASPS TO AM' GAIRICIII MAT N CROON DENIAL OR SONEOIANIAfN6GM1ON or RIGISIRATION. • MAIM KAM 6710 61 SIONAIURt 2 c1O 1301(1 RAIFORD MST NAM2 MID LAST NAPA JAMIE COMM PRINTED PAST NAFA AND IASI NAME USAO_000790 EFTA_000 18700 EFTA00168447 THE UNITED STATES Viitc*NISLANOS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gode Charlotte Ansale, Wish blonds 00802 Phone - 340.776.8515 Fox - 340.776.1612 1105 King Street Chrlsilonsted, Virgin Hands 00820 Phone - 340.773/419 Fax • 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE !INF 301h AVOID PENALTIES AND INTEREST BY PAYING ON TIME. r001Y'S DATE 6/30/2013 L.,x CLOSING DATE 12/31/2012 EMPLOYER DENURCATION NO. (EN) SECTION CORPORATION WALE Laurel, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, 63, St Thomas, U.S. Virgin Islands 00802 MARR4G ADDRESS 6100 Red Hook Quarter, B3, St Thomas, U.S. Virgin Islands 00802 DATE OF *CORPORATION 11/22/2011 NATURE OF BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTTIOR2E0 ON TIC DATE 104 IhsA01 PON ones. SECTION • PAD-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS A. AS SHOWN ON LAST KED REPORT 8. ADDITIONAL CAPITAL PAD SINCE LAST REPORT 4C. SUM Of 'A' ANDS' ABOVE D. PAID4t4 CAMAL WITHDRAWN SINCE LAST REPORT E. PAD-1N CAPITAL STOCK AT DATE OF THIS REPORT F. HIGHEST TOTAL PAD-RI CAPITAL STOCK DURING REPORTING PERIOD 0 7-1 Sipa s sir ic S? -T1 rn step ' 0 stAtio I' 11 SECTION 4. COMPUTATION OF TAX A. AT RATE Of $1.50 PER THOUSAND (PLEASE ROLM) DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-t1 CAPITAL STOCK AS REPORTED ON UNE 3F MOVE B. TAX DUE (4A OR ST 50.00 EVMOIIEVER IS GREATER)) I-A CO 6150.00 SII0.03 SECTIONS - PENALTY AND 117151ST FOR LATE PAYMENT A. PENALTY - 20% OR $.50.00 (WHICHEVER IS GREATER) Of 48 8. NTERES1- III COMPOUNDED ANNUALLY FOR EACH MONTH, OR PART 'HEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND THE JUNE Yr DEADUNE C. TOTAL PENALTY AND INTEREST R# 223/0/// cli /So oO C # /009 SECTION 6 -TOTAL DUI (TAXIS, FINALTY. INTEREST) SUM OF 48 AND SC 1140.00 I OSMAN II1101111 MAW Of MINI. ummi INS IAWS OP DO U/N110 STAGS VIGIN INANDI. THAT ML 31AVINNINISCONIAINNO N Ms APPUCA11011. AND ANY ACCOMPANYING DOCUMING. All TRW AND C . VAIN NAL MAT AU SIATIMING MAN IN NOS APPUCA11061 AN SUIJICI TO INVISOCIA11011 AND MAI ANY PALSIOR OISNOMIST AMWAY TO ANY GOISION REVOCATION 01 ItoinfAnott NAT FIG ntATTAIN SIGNAIUSE ROW/ Kan • DAIS SIGNARNI Many P.P101Y, USA0 000791 EFTA_00018701 EFTA00168448 SOH Kt:ego:H0o® Owekm* ArnoIe. UPI, !torch COON Rion. SRO 176.1IS I $ Pox- 140176.44 IT THE UNITED STATES VtGIN iSUNOS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1105 CIng Stan Onfaratect Waft• IsloneC0110 Mom • 340.773.6419 Fox • 30.773L1330 ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DJE. EACH YEAR. ON OR WORE JUNE 30^. AVOID PENALTIES AND INTEREST BY PAVING ON TIME. TODAY'S DATE TAX CLOSING DATE EMPLOYER umnricamost NO. 11111 6/30/2013 12/31/2012 stanom CORPORATION NAME Lau*. Inc, ADDRESS OF MAN OFFICE 6100 Red Hook <Miner, 83, SL ThOmilt. U.B. \MOM Wends 00002 ADDRESS OF PRINCIPLE USIA OFFICE &sins Sao VI. LLC. 9100 Port ol Sale Mill Suite 15. St. Themes U.S. Vliplo ands 034102 DATE OF INCORPORATION 11/22/2011 COUNTRY/STATE OF INCORPORATION U. S. VIrget Wands AmOUNT OF Au1NORIZED AT CLOSE OF RSCAL YEARCAPITAL STOCK 10.000 Orme 1.01 per value AMOUNT OF PAXMN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 1.003 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS V, ein THE USVI DURING THE FISCAL YEAR 1 •C/00 O CAJ CC___ gt. < C> SC rn ORN 2 NAMES AND ADDRESSES OF AU DIRECTORS AND OFFCERS OF THE CORPORATION AT THE CLOSE OF RSCAL YEAR ANDEXFSUIDIMMES TETIM2 OF OFFICE - I 71 NAmeillItt ADDRESS i tes EXRUtsaiON Jeffrey E Epstein PrealdentOlrector ft) 6100 Red Hook Quarter, B3 St. Thomas, USVI 008Dg co r -,-- li ss until successor acted Richard Kahn Treasurer/Director OD Serves until successor sleeted Damn K. MUM Nos PmekTeriVENCretady/DrectoN Serves until successor elected I DECAMP. UMill MALTY or PERMIT. UNDU TM LAWS Of Mt LIMO STATES VIRGIN MAIMS THAT AIL StAlIPANCI COMMIS') IN MIT APPLICATION. AID ANY ACCOMPANT1NG DOOMENTS, An NUR AND CORRECT. WMI PULL IMOWLEDOII THAT AU STATEMENTS MAIN IN MS APPLICATION ME WIJEC7 TO INVEMOATION AND MAT ANY FALSE OR INPIONUT Ayaz5RO ANT °venom JMY U OROUNN TOR DENIAL OS TION Of UMSTRADDII I / SIGNAllAtt Rind Keen Nano FIRSTNAAR AND VET NAME I DATE m SIGNATURE "IVRY ELIstein DATE PRIMED MST NAPA AIM LAST NAM& . if THE LAST REPORT ODES NOT COKE THE PERIOD IssvEMATELY PRECEDING INS REPORT PERM COWERED SY THIS REPORT, A SuPPLE.MNIAM REPORT ON THE SAAR /ALS T IC nhEC) BROONo TIE OAP BETWEEN NE LID BOOM . MS REPORT B NOT CONSIDERED COMPLETE UNLESS ACCOMMMED BY A GENERAL IINANCE SHUT AHD MORT Aft LOSS STATEMENT PDS THE LAST RION. TEM. AS MOLDED ST THE VROIN !SLUICE COOS. RHANCIAL STATEMENTS SHOULD BE SIGNED IT NI MIDEPENDENT PLIOUC ACCOUNTANT • POUCH SASES CORPORMIONS THAT MI RIMMED WITH THE SECURITY AND DONAHOE COMMSSION .4.61 PITCH EVCENCE Of SUCH iscastimacm AND COMM' WIN BALANCE SHEET AND MORI AND LOSS STATEMENTS. FOSS THAT ARE NOT REGISTERED WITH ME CO•mCSICM ME ECOOT MOM Mat ME GENERAL DUNCE POET AND DC MONT AID LOU STATEMENT. USAO_000792 EFTA_00018702 EFTA00168449 GOVERNMENT OF rIE VIRGIN ISLANDS OF THr0NITED STATES Treasurer OFFICEOF THE UOJTENANTGOVESNOR EMPLOYER tit Na: REPORT OF CORPORATION FRANCHISE TAX DUE PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE DOMESTIC CORPORATION (THIS REPORT IS DUE ON OR BEFORERRgE 30TH Of EACH YEAR) I) NAME OF CORPORATION: Laurel. Inc a. b. C. Address:6100 Red Hook Quarter, 03 St. Thomas USVI 00802 Date of Incorporation: November 22.201 I Kind of Business: Holding Property for Personal Use 2) AMOUNT OF CAPITAL STOCK AUTHORIZED: a When last report Ned b. On date of this report 3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: b. C. d. e. f. As shown on last report Mid Additional capital paid in mince last report Sum of(a) and (b) Paid-in Capital withdrawn since last report. Paidin Capital Stock at date of this report HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD 4) COMPUTATION OF TAX: At rate of$1.50 per M (fractions of a thousand disregarded) on highest total paid-in capital stock as reported on Line 30) above b. TAX DUE: (Above figure. or 5150 whichever is greater) 5) PENALTY AND INTEREST FOR LATE PAYMENT: a. 20% or 550.00 whichever is greater penalty for failure to pay by kite 30th b. I% tames compounded annually for each month or pen thereof by which payment is delayed beyond June 3e c. Total Penalty And Interest: DIVISION OF COMORATION AND TithititARICS TELSMS TN-ISIS • MX (30,7744612 Date of Romer Aitaltp? Dote elan Report Fussreport This Report is for do Period Ended hate I.2012 •`.. O 0 zr O IMO *on snore wet al pe. • ro Pso CT —II 1—• • P41 < Z --er . —n ""C-- MI u. 6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) and (5)(c) to - n (Attach cheeks payable to The Goverement of the Virgin binds and mall documats to the Office of the Limner' Qa5ern Ivislon —of Corporatist and Trademarks, BM Konen. Cade, Se. Thomas, VI 0I$0244$7.) ---• ---4 _r cp USAO_000793 EFTA_00018703 EFTA00168450 Damn Indrke -Vicc President and Secretary/Director Saves until successor elected DATED Juno 30.2012 VERIFIED ANNUAL REPORT ON DOMESTIC OR FOREIGN CORPORATIONS (DUE ON OR BEFORE JUNE 30 OF EACH YEAR) PURSUANT TO SECTIONS 371 AM) 373, CHAPTER 1, TITLE 13, OF THE VIRGIN ISLANDS CODE, FtEOUIRING 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: lag& I ADDRESS OF MAIN OFFICE: 1219411cdliciskthata-Itails PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Rod Hook Quetta. B1„, St. Thomas. VI 00802 RESIDENT OR AUTHORIZED AGENT IN THE VI: Iola Fence LIP am Hartsthit Pea ash tte I SI 6 So ThCOLL usvi ooze: COUNTRY OR STATE IN WHICH INCORPORATED: United States Virgin Islands FISCAL YEAR COVERED BY LAST REPORT FILED: _Finn Royer FISCAL YEAR COVERED BY THIS REPORT: December 31.2011 AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR WOOAn COMMA SW*. SS! Of value AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR IMO AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL YEAR: 1000 NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR AND EXPIRATION DATES OF TERMS OF OFFICE Mira Easisin -haiskauarcoodirvo_uniilszonorslad e.- 0100 Red Hook Duarte: BI St. Thomas USVI 00802 -o r- 0 rn Richard Kahn -Treasura(Director Saves until successor elected D ~ o o to a Cirr—f" -r ASST. TREASURER) 1. If last report Bed does not cover the period immediately preceding This period covered by this report a supplemeseary report On the sane ben must be fled. WV® the gap. 8 any. between the No repeals. 2. THIS REPORT PS 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. USAO 000794 EFTA 00018704 EFTA00168451 Laurel Inc. EIN 0 BALANCE SHEET As of December 31, 2011 PROPERTY TOTAL ASSETS STOCKHOLDER'S EQUITY Paid in capital stock TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 1,000 1,000 1,000 1,000 $ 1 000 ag 0 73 Cr O a :4 o r 0 73 STATEMENT OF INCOME AND RETAINED EARNINGS ?„3 I-' 0 C) rn For the year ended December 31, 2011 -4 ....3 .1C T a -0 i m ..E a -r cn 3 -rt a $ 5 cn IN) m NO ACTIVITY --4 - 4 -C 0 USAO_000795 EFTA_00018705 EFTA00168452 Lau I I . EIN# BALANCE SHEET As of December 31, 2012 PROPERTY TOTAL ASSETS STOCKHOLDER'S EQUITY Paid in capital stock 1,000 X000 1,000 1,000 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ - Mgr STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2012 NO ACTIVITY for the Year Ended December 31, 2012 US-SNOUVUOdHOO Lld LZ Ni1r £I0Z CO CO USAO 000796 EFTA_00018706 EFTA00168453 La I Inc. EIN # 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 0 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2013 Income Total revenues General and administrative expenses ••• cl) 845 Total expenses 845 NET LOSS (845) RETAINED EARNINGS, beginning of year Accumulated deficit, end of year (845) USAO 000797 EFTA_00018707 EFTA00168454 Laurel Inc. EIN # BALANCE SHEET As of December 31, 2014 CASH TOTAL ASSETS $ 6,949 6,949 1M=11 M=lilig ADVANCES 6,954 STOCKHOLDER'S EQUITY EQUITY Income Paid in capital stock Accumulated deficit 1,000 (1,005) (5) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 6,949, STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2014 Total revenues General and administrative expenses 160 Total expenses 160 NET LOSS (160) Accumulated deficit, beginning of year (845) Accumulated deficit, end of year (1.1005). USAO 000798 EFTA_00018708 EFTA00168455 Laurel Inc EIN # BALANCE SHEET As of December 31, 2015 CASH TOTAL ASSETS 784 784 ADVANCES 949 STOCKHOLDER'S EQUITY Income Paid in capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDERS EQUITY Total revenues 1,000 (1,165) (165) 3 784 = "11.1" c> ;:11 f - C 71 o z c>rn 73 IN) C> 0 STATEMENT OF INCOME AND RETAINED EARNINGS 13- —i ma -5 m For the year ended December 31, 2015 X1 a o ..‹ Z rn cn 3 .TI o $ ffi I 0 I-I CO • en ...I --C . ........A. General and administrative expenses 160 Total expenses 160 NET LOSS Accumulated deficit, beginning of yew Accumulated deficit, end of year (160) (1,005) S (1,165) USAO 000799 EFTA_00018709 EFTA00168456 EIN# BALANCE SHEET As of December 31, 2016 CASH TOTAL ASSETS ADVANCES STOCKHOLDER'S EQUITY Income Paid in capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY Total revenues $ 4,220 4,220 c, R o 73 .... r 4,535 -O o = ) PO IV C.) c.., 22. —I 0) :‹ m 3 o =, a s m -1.1 T000 cnI t--• 2 (1,315) ii— n (315) —i cas co STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2016 $ 4,220 General and administrative expenses 150 Total expenses 150 NET LOSS Accumulated deficit, beginning of year Accumulated deficit, end of year (150) (1,165) $ (1,315) USAO 000800 EFTA_00018710 EFTA00168457 Laurel Inc EIN # BALANCE SHEET As of December 31, 2017 CASH TOTAL ASSETS ADVANCES STOCKHOLDER'S EQUITY Income Paid In capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY Total revenues STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2017 $ 37,129 37,129 37,594 1,000 (1,485) (465) 37,129 General and administrative expenses 150 Total expenses 150 NET LOSS Accumulated deficit, beginning of year Accumulated deficit, end of year (150) (1,315) $ (1,485), USAO 000801 EFTA_00018711 EFTA00168458

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.

Document Details

Filename EFTA00168426.pdf
File Size 3794.0 KB
OCR Confidence 85.0%
Has Readable Text Yes
Text Length 64,414 characters
Indexed 2026-02-11T11:04:37.399667
Ask the Files