Attached files
file | filename |
---|---|
8-K - 8-K - AgEagle Aerial Systems Inc. | v208966_8k.htm |
Written
Consent of the Board of Directors
of
EnerJex
Resources, Inc.
Pursuant
to Section 78.315 of the Nevada Revised Statutes and Article 3, Section 3.7 of
the Bylaws of EnerJex
Resources, Inc., a Nevada corporation (the "Corporation"), (the
"Corporation"),
and by the unanimous written consent of the Directors of the Corporation as
indicated below, the following resolutions were adopted on behalf of the
Corporation without a meeting of its Board of Directors.
Approval
of Change in Fiscal Year
Whereas:
A. The
Corporation's current fiscal year-end is March 31st, and
the officers of the Corporation have proposed that the Corporation change its
fiscal year to the calendar year ending on each December 31st,
effective with the calendar year ended December 31, 2010.
B. The
Directors have determined that it is in the best interests of the Corporation
and its stockholders to approve the proposed change in the Corporation's fiscal
year to the calendar year ending on each December 31st,
effective with the calendar year ended December 31, 2010.
Now,
Therefore, Be It Resolved: That the proposal to change in the
Corporation's fiscal year-end be changed from March 31st to
December 31st,
effective with the year ended December 31, 2010, be, and it hereby is, ratified,
confirmed, and approved.
Resolved
Further: That Robert Watson, Jr., be, and in his capacity as
Chief Executive Officer of the Corporation he hereby is, authorized and directed
to make, execute, deliver, and file any and all documents, as he deems to be in
the best interests of the Corporation, with his signature on any such
modification or document conclusively evidencing his determination that such
modification or document is in the best interests of the stockholders of the
Corporation, and further conclusively evidencing that such modification or
documents as authorized by these resolutions.
Resolved
Further: That Robert Watson, Jr., be, and in his capacity as
Chief Executive Officer of the Corporation he hereby is, authorized and directed
to execute, deliver and file such other agreements, certificates, instruments
and other documents contemplated by such change in the Corporation's fiscal
year-end, and to take such other actions, as may be necessary or convenient for
effectuating the foregoing resolutions.
Effective
Date
Resolved,
Further: That the
effective date of this Written Consent shall be January 21, 2011.
[Signatures
appear on the following page.]
2
Witness
by our signatures, effective as of the date set forth above.
/s/
Ryan A. Lowe
|
/s/
Robert Watson, Jr.,
|
|
Ryan
A. Lowe
|
Robert
Watson, Jr.,
|
|
/s/
James Miller
|
/s/
Lance Helfert
|
|
James
Miller
|
Lance
Helfert
|
EnerJex
Written Consent of Board
Change
in Fiscal Year-End