Attached files

file filename
8-K - CURRENT REPORT - Ener-Core, Inc.f8k070615_enercoreinc.htm
EX-99.1 - PRESS RELEASE OF ENER-CORE, INC., DATED JULY 7, 2015 - Ener-Core, Inc.f8k070615ex99i_enercoreinc.htm

Exhibit 3.1

 

BARBARA K. CEGAVSKE      
Secretary of State      
202 North Carson Street      
Carson City, Nevada 89701-4201   Filed in the office of Document Number
(775) 684-5708   /s/ Barbara K. Cegavske  20150308482-73
Website: www.nvsos.gov   Barbara K. Cegavske  Filing Date and Time
      Secretary of State 07/06/2015 8:00 AM
    State of Nevada Entity Number
Certificate of Change Pursuant     E0203082010-9
to NRS 78.209      
       

 

USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE FOR  OFFICE USE ONLY

 

Certificate of Change filed Pursuant to NRS 78.209

For Nevada Profit Corporation

 

1. Name of the corporation:
 
Ener-Core, Inc.

 

2. The board of directors have adopted a resolution pursuant to NRS 78.209 and have obtained any required approval of the stockholders.
 
3. The current number of authorized shares and the par value, if any, of each class or series, if any, of shares before the change:
 
200,000,000 shares of Common Stock, par value $0.0001 per share; and
50,000,000 shares of Preferred Stock, par value $0.0001 per share
 
4. The number of authorized shares and the par value, if any, of each class or series, if any, of shares after the change:
 
4,000,000 shares of Common Stock, par value $0.0001 per share; and
1,000,000 shares of Preferred Stock, par value $0.0001 per share
 
5. The number of shares of each affected class or series, if any, to be issued after the change in exchange for each issued share of the same class or series:
 
One (1) share of Common Stock will be issued in exchange for every issued and outstanding fifty (50) shares of Common Stock
 
6. The provisions, if any, for the issuance of fractional shares, or for the payment of money or the issuance of scrip to stockholders otherwise entitled to a fraction of a share and the percentage of outstanding shares affected thereby:
 
All fractional shares of Common Stock will be rounded up to the nearest whole share

 

7. Effective date of filing: (optional)           Date:        July 8, 2015       Time:        12:01 AM ET
                         (must not be later than 90 days after the certificate is filed)

 

8. Signature: (required)  
   
X /s/ Domonic J. Carney Chief Financial Officer
Signature of Officer Title

 

IMPORTANT: Failure to include any of the above information and submit the proper fees ay cause this filing to be rejected.

 

This form must be accompanied by appropriate fees. Nevada Secretary of State Stock Split
  Revised: 1-5-15