UA 22-7

COBEC Papers

The Articles of Incorporation of COBEC

ID # Accession # Box # Folder Title Folder # Correspondents Content Description Names & Subjects Date Range Notes
20 UA 22-7 1 COBEC: Incorporation- Georgia 1992-2002 19 Tracy Harrington, Paul Huntsberger, Clyde Willis, Louis H. Levy, Bobby D. Albritton, Mary Jane Keene, This folder contains a copy of the Restated Articles of Incorporation for COBEC, list of resolutions, a certification of account status for Texas and a copy of Articles of Dissolution. Also contains a copy of the State of Georgia's 2000 Corporation Annual Registration form, and an application for employer identification number. This folder also contains copies of the Articles of Incorporation of COBEC, Clyde Willis, Carole Keeton Rylander, Tracy Harrington, Paul Huntsberger and others 1992-2002 Contains a newspaper article concerning a notice of a change of corporate name.
13 UA 22-7 1 COBEC 1991 12 Tracy Harrington, Betty Flinchum, Paul Huntsberger Includes a copy of The Articles of Incorporation of COBEC and letters organizing meeting dates for February 21-22, 1992. Tracy Harrington, Betty Flinchum, Paul Huntsberger October 4,1991- January 16, 1992
 
15 UA 22-7 1 COBEC: Articles of Incorporation 1991 & 1992 14 Paul Huntsberger, Otis H. King, John Hannah Jr., Tracy Harrington This folder has several copies of The Articles of Incorporation of COBEC, and letters concerning the COBEC charter. Paul Huntsberger, Otis H. King, John Hannah Jr., Tracy Harrington 1991-1992
 
16 UA 22-7 1 COBEC Meeting 1 August 1992 15 Paul Huntsberger, Otis H. King, John Hannah Jr., Nelita Castillo, James S. Murphy, Betty Flinchum List of member institutions, letter about the new charter along with a copy of The Articles of Incorporation of COBEC, August 28-29, 1992 meeting minutes,and copies of COBEC account statements. Paul Huntsberger, Otis H. King, John Hannah Jr and Betty Flinchum August 1992