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-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-3.8 - 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 24.1

 

Power of Attorney

 

Each of the Undersigned hereby acknowledges that pursuant to the Requirements of the Securities Act of 1933, as amended, the Registration Statement of Quantum Energy, Inc. (“Quantum”) is required to be signed by the executive officers and directors of Quantum. Each of the undersigned hereby agrees and authorizes the filing of his/her name to the Registration Statement and each hereby appoints and authorizes Jeffrey Mallmes and Jerold N. Siegan as attorneys-in-fact to sign on his/her behalf Amendment #1 to the Registration Statement and any additional amendments thereto.

 

  Name and Signature   Title   Date
  -s- Jeffrey Mallmes   Chairman, President, Treasurer and Director    August 21, 2018
  Jeffrey Mallmes    
           
           
  -s- Andrew J. Kacic   Secretary and Director   August 21, 2018
  Andrew J. Kacic    
           
           
  -s- William J. Hinz   Director   August 21, 2018
  William J. Hinz    
           
           
  -s- Richard K. Ethington   Director   August 21, 2018
  Richard K. Ethington    
           
           
  -s- Pamela L. Bing   Director   August 21, 2018
  Pamela L. Bing