Attached files

file filename
S-1 - FORM S-1 - REVIVAL RESOURCES, INC.forms1.htm
EX-3.2 - BY-LAWS - REVIVAL RESOURCES, INC.ex3-2.htm
EX-5.1 - LEGAL OPINION - REVIVAL RESOURCES, INC.ex5-1.htm
EX-23.1 - CONSENT OF ACCOUNTANT - REVIVAL RESOURCES, INC.ex23-1.htm
EX-10.1 - OPTION TO PURCHASE AGREEMENT APRIL 27 2010 - REVIVAL RESOURCES, INC.ex10-1.htm
EX-10.4 - SUBSCRIPTION AGREEMENT - REVIVAL RESOURCES, INC.ex10-4.htm
EXHIBIT 3.1
 
 
ROSS MILLER
Secretary of State
204 North Carson Street, Suite 4
Carson City, Nevada 89701-4520
(775) 684-5708
Website: www.nvsos.gov
 
 
Filed in the office of:
/s/ ROSS MILLER
Ross Miller
Secretary of State
State of Nevada
 
Document Number: 20100104566-65
Filing Date and Time: 02/19/2010 10:15 AM
Entity Number: E0073282010-5
 
 
ARTICLES OF INCORPORATION
(PURSUANT TO NRS CHAPTER 78)
 
 
 
Use Black Ink Only - Do Not Highlight  Above Space Is For Office Use Only
 1. Name of Corporation:  REVIVAL RESOURCES, INC.
 2. Registered Agent for Service of Process:
(check only one box)
 [X] Commercial Registered Agent: STATE AGENT AND TRANSFER SYNDICATE, INC.
 [   ] Noncommercial Registered Agent (name and address below) OR
 [   ] Office or Position with Entity (name and address below)
 
 Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity
 
 Street Address____________________________________   City___________________________ Nevada Zip  Code_____
 Mailing Address (if different from street address)__________   City___________________________ Nevada Zip  Code_____
 3. Authorized Stock:
(number of shares corporation is authorized to issue)
Number of shares with par value: 75,000,000
 Par value per share: $.001
 Number of shares without par value:
 4. Names and Addresses of the Board of Directors/Trustees:
(each Director/Trustee must be a natural person at least 18 years of age;  attach additional page if more than two directors/trustees)
 1) Name: CAROLINE SWART
 2) Street Address: 112 NORTH CURRY STREET, CARSON CITY, NV 89703
 
 5. Purpose:
(optional; see instructions)
 The purpose of the corporation shall be:
 
 6. Name, Address and Signature of Incorporator:
(attach additional page if more than one incorporator)
 Name: STATE AGENT AND TRANSFER SYNDICATE, INC.
 Address: 112 NORTH CURRY STREET, CARSON CITY, NV 89703
 Incorporator Signature: /s/ TRISTIN ALISLID
 7. Certificate of Acceptance of Appointment of Registered Agent:
 I hereby accept appointment as Registered Agent for the above named Entity.
Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity: /s/ TRISTIN ALISLID
 Date: 2/19/2010
 
This form must be accompanied by appropriate fees.
Nevada Secretary of State NRS 78 Articles
Revised: 4-10-09
 
NUMBER OF PAGES ATTACHED - 1
 
 
 

Addendum to the
 
ARTICLES OF INCORPORATION
 
OF
 
REVIVAL RESOURCES, INC.
 
PARAGRAPH THREE
SHARES
 
 
The amount of the total authorized capital of this corporation is $75,000 as 75,000,000 shares each with a par value of one mill ($.001). Such shares are non-assessable.
 
In any election participated in by the shareholders, each shareholder shall have one vote for each share of stock he owns, either in person or by proxy as provided by law. Cumulative voting shall not prevail in any election by the shareholders of this corporation.
 
 
PARAGRAPH EIGHT
ELIMINATING PERSONAL LIABILITY
 
Officers and directors shall have no personal liability to the corporation or its stockholders for damages for breach of fiduciary duty as an officer or director. This provision does not eliminate or limit the liability of an officer or director for acts or omissions which involve intentional misconduct, fraud or a knowing violation of law or the payment of distributions in violation of NRS 78.300.
 
 
PARAGRAPH NINE
AMENDMENT OF ARTICLES OF INCORPORATION
 
The articles of incorporation of the corporation may be amended from time to time by a majority vote of all shareholders voting by written ballot in person or by proxy held at any general or special meeting of shareholders upon lawful notice.