Attached files

file filename
EXCEL - IDEA: XBRL DOCUMENT - Southern Concepts Restaurant Group, Inc.Financial_Report.xls
10-Q - FORM 10-Q FOR THE PERIOD ENDED 3/31/2015 - Southern Concepts Restaurant Group, Inc.ribs_q115.htm
EX-32.1 - EXHIBIT 32.1 - Southern Concepts Restaurant Group, Inc.ex32x1.htm
EX-31.1 - EXHIBIT 31.1 - Southern Concepts Restaurant Group, Inc.ex31x1.htm
EX-31.2 - EXHIBIT 31.2 - Southern Concepts Restaurant Group, Inc.ex31x2.htm
EX-32.2 - EXHIBIT 32.2 - Southern Concepts Restaurant Group, Inc.ex32x2.htm
EX-10.2 - EXHIBIT 10.2 - Southern Concepts Restaurant Group, Inc.ex10x2.htm
Exhibit 3.1
 
 
 
 
Document must be filed electronically.
Paper documents are not accepted.
Fees & forms are subject to change.
For more  information or print copies
of filed documents, visit www.sos.state.co.us
  
E-Filed
 
Colorado Secretary of State
Date and Time: 03/09/2015 01:05 PM
ID Number: 20081058152
 
Document number: 201511169812
Amount Paid: $25.00
     
     
 
ABOVE SPACE FOR OFFICE USE ONLY
Articles of Amendment
filed pursuant to §7-90-301, et seq. and §7-110-106 of the Colorado Revised Statutes (C.R.S.)
 
 
 
ID number:   20081058152
 
1.    Enity name: Bourbon Brothers Holding Corporation
  (If changing the name of the corporation, indicate name BEFORE the name change)
 
2.   New Entity name: Southern Concepts Restaurant Group, Inc.
      (if aplicable)  
 
3.  Use of Restricted Words (if any of these  
terms are contained in an entity name, true
name of an entity, trade name or trademark
stated in this document, mark the applicable
box):
 o  "bank" or "trust" or any derivative thereof
 o   "credit union"    o "savings and loan"
 o   "insurance", casualty", "mutual", or "surety"
 
4.  
Other amendments, if any, are attached.

5.  
If the amendment provides for an exchange, reclassification or cancellation of issued shares, the attachment states the provisions for implementing the amendment.
 
6.  If the corporation's period of duration as amended is less than perpetual, state the date on which the period of duration expires:  
  (mm/dd/yyyy)
 
 
OR
 
If the corporation's period of duration as amended is perpetual, mark this box:  þ
 
7.  (Optional) Delayed effective date:                     
  (mm/dd/yyyy)
 

Notice:
 
Causing this document to be delivered to the secretary of state for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the individual's act and deed, or that the individual in good faith believes the document is the act and deed of the person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic statutes, and that the individual in good faith believes the facts stated in the document are true and the document complies with the requirements of that Part, the constituent documents, and the organic statutes.
 
 

 
 
This perjury notice applies to each individual who causes this document to be delivered to the secretary of state, whether or not such individual is named in the document as one who has caused it to be delivered.
 
8. Name(s) and address(es) of the
individual(s) causing the document
to be delivered for filing:
 
  Filam                                 Amy
    (Last)       (First)          (Middle)       (Suffix)
 
 
6400 South Fiddlers Green Circle
  (Street name and number or Post Office information)
  Suite 1000
 
 
Greenwood Village                        CO                    80111
  (City)          (State)    (Postal/Zip Code)
 
 
                    United States
  (Province - if applicable)       (Country - if not US)
 
 
(The document need not state the true name and address of more than one individual. However, if you wish to state the name and addressof any additional individuals causing the document to be delivered for filing, mark this box[ ]  and include an attachment stating the name and address of such individuals.)

 
 
Disclaimer:
 
This form, and any related instructions, are not intended to provide legal, business or tax advice, and are offered as a public service without representation or warranty. While this form is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form. Questions should be addressed to the user's attorney.
 

 
 
 
Document must be filed electronically.
Paper documents are not accepted.
Fees & forms are subject to change.
For more  information or print copies
of filed documents, visit www.sos.state.co.us
  
E-Filed
 
Colorado Secretary of State
Date and Time: 03/09/2015 02:43 PM
ID Number: 20081058152
 
Document number: 20151170188
Amount Paid: $25.00
     
     
 
ABOVE SPACE FOR OFFICE USE ONLY
Articles of Amendment
filed pursuant to §7-90-301, et seq. and §7-110-106 of the Colorado Revised Statutes (C.R.S.)
 
 
 
ID number:   20081058152
 
1.    Enity name: Southern Concepts Restaurant Group, Inc.
  (If changing the name of the corporation, indicate name BEFORE the name change)
 
2.   New Entity name:
      (if aplicable)  
 
3.  Use of Restricted Words (if any of these  
terms are contained in an entity name, true
name of an entity, trade name or trademark
stated in this document, mark the applicable
box):
 o  "bank" or "trust" or any derivative thereof
 o   "credit union"    o "savings and loan"
 o   "insurance", casualty", "mutual", or "surety"
 
4.  
Other amendments, if any, are attached.

5.  
If the amendment provides for an exchange, reclassification or cancellation of issued shares, the attachment states the provisions for implementing the amendment.
 
6.  If the corporation's period of duration as amended is less than perpetual, state the date on which the period of duration expires:  
  (mm/dd/yyyy)
 
 
OR
 
If the corporation's period of duration as amended is perpetual, mark this box:  þ
 
7.  (Optional) Delayed effective date:                     
  (mm/dd/yyyy)
 

Notice:
 
Causing this document to be delivered to the secretary of state for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the individual's act and deed, or that the individual in good faith believes the document is the act and deed of the person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic statutes, and that the individual in good faith believes the facts stated in the document are true and the document complies with the requirements of that Part, the constituent documents, and the organic statutes.
 
 

 
 
This perjury notice applies to each individual who causes this document to be delivered to the secretary of state, whether or not such individual is named in the document as one who has caused it to be delivered.
 
8. Name(s) and address(es) of the
individual(s) causing the document
to be delivered for filing:
 
  Filam                                 Amy
    (Last)       (First)          (Middle)       (Suffix)
 
 
6400 South Fiddlers Green Circle
  (Street name and number or Post Office information)
  Suite 1000
 
 
Greenwood Village                        CO                    80111
  (City)          (State)    (Postal/Zip Code)
 
 
                    United States
  (Province - if applicable)       (Country - if not US)
 
 
(The document need not state the true name and address of more than one individual. However, if you wish to state the name and addressof any additional individuals causing the document to be delivered for filing, mark this box[ ]  and include an attachment stating the name and address of such individuals.)

 
 
Disclaimer:
 
This form, and any related instructions, are not intended to provide legal, business or tax advice, and are offered as a public service without representation or warranty. While this form is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form. Questions should be addressed to the user's attorney.
 

ARTICLES OF AMENDMENT
TO THE
AMENDED AND RESTATED ARTICLES OF INCORPORATION
OF
SOUTHERN CONCEPTS RESTAURANT GROUP, INC.
 
 
 
These Articles of Amendment to the Articles of Incorporation were approved by the directors following the approval of certain amendments by the shareholders of Southern Concepts Restaurant Group, Inc. (the "Corporation"). This attachment is incorporated into the foregoing Articles of Amendment.
1. Article II, Section 1 of the Amended and Restated Certificate of Incorporation of the Corporation is hereby deleted and replaced in its entirety by the following:

"ARTICLE II
Authorized Shares
 
Section 1:    Number. The aggregate number of shares which the Corporation shall have authority to issue is One Hundred Twenty-Four Million Eight Hundred Eighty-Four Thousand Eight Hundred Fifty-Nine (124,884,859), of which One Hundred Twenty Million (120,000,000) shall be designated as shares of Common Stock of one class with unlimited voting rights with no par value, and Four Million Eight Hundred Eighty-Four Thousand Eight Hundred Fifty-Nine (4,884,859) shall be designated as shares of Preferred Stock, to have such par value, classes and preferences as the Board of Directors may determine from time to time."