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-10.5 - 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-3.8 - QUANTUM ENERGY INC.f2sqegys1062518ex3_8.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 10.6

 

BOARD RESOLUTION

 

OF

 

QUANTUM ENERGY INC.

 

The undersigned, being the Directors of Quantum Energy Inc., a Nevada corporation (the “Company”), does hereby, consent to the adoption of the following resolutions:

 

RESOLVED, that the Board of Directors, hereby adopts and approves the Rescission and Cancellation of (i) 500,000 shares of Series A Preferred Stock of the Company issued to Stanley F. Wilson and evidenced by stock certificate #21000 and (ii) 500,000 shares of Series A Preferred Stock of the Company issued to Kandy LP and evidenced by certificate #21001.

 

RESOLVED, that the Board approves and stands behind the hold harmless letter issued on December 8, 2017, authorizing Pacific Stock Transfer to accept the Company instructions to rescind the shares.

 

RESOLVED that the Company agrees in consideration of Pacific Stock Transfer Company agreeing to accept our instruction to indemnify and save harmless Pacific Stock Transfer Company from and against any and all claims, actions and suits, whether groundless or otherwise, and from and against any and all liabilities, losses, damages, costs, charges, counsel fees, and other expenses of every nature and character by reason of your complying with these instructions.

 

AND FURTHER RESOLVED that the Board of Directors agrees to reserve the above amount of shares in its authorized but un-issued treasury on its books and records for a length of time to be determined at the presentation of the request; and hereby authorizes and empowers Pacific Stock Transfer to reissue shares which are the result of any demand made by a shareholder or protected purchaser with a claim to the certificate as determined by Pacific Stock Transfer in its sole discretion.

 

IN WITNESS WHEREOF, the undersigned Director has executed this consent as of this 8th day of December, 2017.

 

     
Jeffrey Mallmes   Andrew J. Kacic
     
   
Stanley F. Wilson   Keith Stemler

 

BEING ALL OF THE DIRECTORS OF THE COMANY

 

 

 

BOARD RESOLUTION

 

OF

 

QUANTUM ENERGY INC.

 

The undersigned, being the Directors of Quantum Energy Inc., a Nevada corporation (the “Company”), does hereby, consent to the adoption of the following resolutions:

 

RESOLVED, that the Board of Directors, hereby adopts and approves the Rescission and Cancellation of (i) 500,000 shares of Series A Preferred Stock of the Company issued to Stanley F. Wilson and evidenced by stock certificate #21000 and (ii) 500,000 shares of Series A Preferred Stock of the Company issued to Kandy LP and evidenced by certificate #21001.

 

RESOLVED, that the Board approves and stands behind the hold harmless letter issued on December 8, 2017, authorizing Pacific Stock Transfer to accept the Company instructions to rescind the shares.

 

RESOLVED that the Company agrees in consideration of Pacific Stock Transfer Company agreeing to accept our instruction to indemnify and save harmless Pacific Stock Transfer Company from and against any and all claims, actions and suits, whether groundless or otherwise, and from and against any and all liabilities, losses, damages, costs, charges, counsel fees, and other expenses of every nature and character by reason of your complying with these instructions.

 

AND FURTHER RESOLVED that the Board of Directors agrees to reserve the above amount of shares in its authorized but un-issued treasury on its books and records for a length of time to be determined at the presentation of the request; and hereby authorizes and empowers Pacific Stock Transfer to reissue shares which are the result of any demand made by a shareholder or protected purchaser with a claim to the certificate as determined by Pacific Stock Transfer in its sole discretion.

 

IN WITNESS WHEREOF, the undersigned Director has executed this consent as of this 8th day of December, 2017.

 

   
Jeffrey Mallmes   Andrew J. Kacic
     
     
Stanley F. Wilson   Keith Stemler

 

BEING ALL OF THE DIRECTORS OF THE COMANY

 

 

 

BOARD RESOLUTION

 

OF

 

QUANTUM ENERGY INC.

 

The undersigned, being the Directors of Quantum Energy Inc., a Nevada corporation (the “Company”), does hereby, consent to the adoption of the following resolutions:

 

RESOLVED, that the Board of Directors, hereby adopts and approves the Rescission and Cancellation of (i) 500,000 shares of Series A Preferred Stock of the Company issued to Stanley F. Wilson and evidenced by stock certificate #21000 and (ii) 500,000 shares of Series A Preferred Stock of the Company issued to Kandy LP and evidenced by certificate #21001.

 

RESOLVED, that the Board approves and stands behind the hold harmless letter issued on December 8, 2017, authorizing Pacific Stock Transfer to accept the Company instructions to rescind the shares.

 

RESOLVED that the Company agrees in consideration of Pacific Stock Transfer Company agreeing to accept our instruction to indemnify and save harmless Pacific Stock Transfer Company from and against any and all claims, actions and suits, whether groundless or otherwise, and from and against any and all liabilities, losses, damages, costs, charges, counsel fees, and other expenses of every nature and character by reason of your complying with these instructions.

 

AND FURTHER RESOLVED that the Board of Directors agrees to reserve the above amount of shares in its authorized but un-issued treasury on its books and records for a length of time to be determined at the presentation of the request; and hereby authorizes and empowers Pacific Stock Transfer to reissue shares which are the result of any demand made by a shareholder or protected purchaser with a claim to the certificate as determined by Pacific Stock Transfer in its sole discretion.

 

IN WITNESS WHEREOF, the undersigned Director has executed this consent as of this 8th day of December, 2017.

 

   
Jeffrey Mallmes   Andrew J. Kacic
     
   
Stanley F. Wilson   Keith Stemler

 

BEING ALL OF THE DIRECTORS OF THE COMANY