Attached files

file filename
EX-10.10 - AMENDMENT TO FARM/RANCH CONTRACT OF PURCHASE AND SALE DEVELOPED PROVIDED BY YOUR - QUANTUM ENERGY INC.f2sqegys1082218ex10_10.htm
EX-24.1 - POWER OF ATTORNEY - QUANTUM ENERGY INC.f2sqegys1082218ex24_1.htm
EX-23.5 - QUANTUM ENERGY INC.f2sqegys1082218ex23_5.htm
EX-23.4 - QUANTUM ENERGY INC.f2sqegys1082218ex23_4.htm
EX-23.3 - QUANTUM ENERGY INC.f2sqegys1082218ex23_3.htm
EX-23.2 - CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM - QUANTUM ENERGY INC.f2sqegys1082218ex23_2.htm
EX-23.1 - CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM - QUANTUM ENERGY INC.f2sqegys1082218ex23_1.htm
EX-21.1 - LIST OF SUBSIDIARIES OF QUANTUM ENERGY, INC. - QUANTUM ENERGY INC.f2sqegys1082218ex21_1.htm
EX-14.1 - QUANTUM ENERGY INC. - QUANTUM ENERGY INC.f2sqegys1082218ex14_1.htm
EX-10.12 - FORM OF PUBLIC OFFERING SUBSCRIPTION AGREEMENT - QUANTUM ENERGY INC.f2sqegys1082218ex10_12.htm
EX-10.11 - APRIL 10, 2018 - QUANTUM ENERGY INC.f2sqegys1082218ex10_11.htm
EX-10.9 - STANLEY F. WILSON - QUANTUM ENERGY INC.f2sqegys1082218ex10_9.htm
EX-10.8 - QUANTUM ENERGY INC.f2sqegys1082218ex10_8.htm
EX-10.7 - UNANIMOUS WRITTEN CONSENT - QUANTUM ENERGY INC.f2sqegys1082218ex10_7.htm
EX-10.6 - BOARD RESOLUTION - QUANTUM ENERGY INC.f2sqegys1082218ex10_6.htm
EX-10.5 - QUANTUM ENERGY INC.f2sqegys1082218ex10_5.htm
EX-10.4 - QUANTUM ENERGY, INC. - QUANTUM ENERGY INC.f2sqegys1082218ex10_4.htm
EX-10.3 - QUANTUM ENERGY INC. - QUANTUM ENERGY INC.f2sqegys1082218ex10_3.htm
EX-10.2 - QUANTUM ENERGY INC. - QUANTUM ENERGY INC.f2sqegys1082218ex10_2.htm
EX-10.1 - UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS - QUANTUM ENERGY INC.f2sqegys1082218ex10_1.htm
EX-5.2 - QUANTUM ENERGY INC.f2sqegys1082218ex5_2.htm
EX-5.1 - QUANTUM ENERGY INC.f2sqegys1082218ex5_1.htm
EX-3.12 - QUANTUM ENERGY INC.f2sqegy112118ex3_12.htm
EX-3.11 - QUANTUM ENERGY INC.f2sqegys1062518ex3_11.htm
EX-3.10 - BARBARA K. CEGAVSKE SECRETARY OF STATE 202 NORTH CARSON STREET CARSON CITY, NEVA - QUANTUM ENERGY INC.f2sqegys1082218ex3_10.htm
EX-3.9 - QUANTUM ENERGY INC.f2sqegys1062518ex3_9.htm
EX-3.7 - *090201* - QUANTUM ENERGY INC.f2sqegys1062518ex3_7.htm
EX-3.6 - ROSS MILLER - QUANTUM ENERGY INC.f2sqegys1062518ex3_6.htm
EX-3.5 - QUANTUM ENERGY INC.f2sqegys1062518ex3_5.htm
EX-3.4 - DEAN HELLER - QUANTUM ENERGY INC.f2sqegys1062518ex3_4.htm
EX-3.3 - DEAN HELLER SECRETARY OF STATE 204 NORTH CARSON STREET, SUITE 1 CARSON CITY, NEV - QUANTUM ENERGY INC.f2sqegy112118ex3_3.htm
EX-3.2 - BYLAWS - QUANTUM ENERGY INC.f2sqegys1082218ex3_2.htm
EX-3.1 - QUANTUM ENERGY INC.f2sqegys1082218ex3_1.htm
S-1/A - QUANTUM ENERGY INC.f2sqegy121518_s1a.htm

 

Exhibit 3.8

 

   

  ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775)684-5708

Website: www.nvsos.gov

 

 

Certificate of Designation  

(PURSUANT TO NRS 78.1955)

 

 

 

Filed in the office of

 

Ross Miller

Secretary of State
State of Nevada

 

Document Number 

20140208273-09 

 

Filing Date and Time 

03/20/2014 9:01 AM 

 

Entity Number 

C2590-2004 

USE BLACK INK ONLY -DO NOT HIGHLIGHT   ABOVE SPACE IS FOR OFFICE USE ONLY

 

Certificate of Designation For

Nevada Profit Corporations

(Pursuant to NRS 78.1955)

 

1. Name of corporation:

 

Quantum Energy, Inc.

 

2. By resolution of the board of directors pursuant to a provision in the articles of incorporation this certificate establishes the following regarding the voting powers, designations, preferences, limitations, restrictions and relative rights of the following class or series of stock.

 

The Board of Directors hereby establishes a series of the authorized preferred stock of the Company with par value of $.001. per share, which series shall be designated as “Series A Preferred Stock” and which will consist of 1,000,000 shares and will have powers, preferences, rights, qualifications, limitations and restrictions thereof, as follows:

 

1. Definitions. For the purposes hereof, the following definitions shall apply:

 

1.1 “Available Funds and Assets” has the meaning set forth in Section 3 hereof.

 

1.2 “Board” means the Board of Directors of the Company.

  

3.  Effective date of filing: (optional)

 

(must not be later than 90 days after the certificate is filed)

4.  Signature: (required)

 

   
Signature of Officer  

 

Filing Fee: $175,00

 

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

 

 

This form must be accompanied by appropriate fees. Nevada Secretary of state Stock Designatior
  Revised: 3-6-09