Corp No. 581980
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
—0 —
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
go MI go Whom these Fresents fahaU tom
I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
LAUREL, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
GtiZgY R. FRANCIS
Lieutenant Governor of the Virgin Islands
EFTA00073389
S Virgin Islands
Cmatim - Comombon-D
LAU INC.
REL, limmumn
ARTICLES OF INCORPORATION umWicallageas
We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation") is Laurel, Inc.
ARTICLE II
The principal office of the Corporation in the Virgin Islands is located at 1---
St Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of .the Corporation is
Kellerhals Ferguson LLP, whose mailing address is i St. Thomas, U.S.
Virgin Islands 00802, and whose physical address I St. Thomas, U.S.
Virgin Islands.
ARTICLE III
Without limiting in any manner the scope and generality of the allowable functions ofi the .Corporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business with any person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
1
EFTA00073390
ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at $.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation are as follows:
NAME RESIDENCE
Erika A. Kellerhals St. Thomas, V.I. 00802
Gregory J. Ferguson St. Thomas V.I. 00802
Brett Geary St. Thomas, V.I. 00802
ARTICLE VI
The Corporation is to have perpetual existence.
ARTICLE VII tV
For the management of the business and for the conduct of the affairs of the Corporation, and in further
creation, definition, limitation and regulation of the powers of the Corporation and of its directors and
stockholders, it is further provided:
(1) The number of directors of the Corporation shall be fixed by, or in the manner provided in, the
by-laws, but in no case shall the number be fewer than three (3). The directors need not be
stockholders.
(2) In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands,
and subject at all times to the provisions thereof, the Board of Directors is expressly authorized
and empowered:
(a) To make, adopt and amend the bylaws of the Corporation, subject to the powers of the
stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors.
03) To authorize and issue obligations of the Corporation, secured and unsecured, to include
therein such provisions as to redeemability, convertibility or otherwise, as the Board of
Directors in its sole discretion may determine, and to authorize the mortgaging or
pledging of, and to authorize and cause to be executed mortgages and liens upon any
property of the Corporation, real or personal, including after acquired property.
(c) To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
EFTA00073391
(d) To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make
such other provisions, if any, as the Board of Directors may deem necessary or advisable
for working capital, for additions, improvements and betterments to plant and
equipment, for expansion of the business of the Corporation (inducting the acquisition of
real and personal property for this purpose) and for any other purpose of the
Corporation.
(e) To establish bonus, profit-sharing, pension, thrift and other types of incentive,
compensation or retirement plans for the officers and employees (inducting officers and
employees who are also directors) of the Corporation, and to fix the amount of profits to
be distributed or shared or contributed and the amounts of the Corporation's funds or
otherwise to be devoted thereto, and to determine the persons to participate in any such
plans and the amounts of their respective participations.
To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (including officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from time
to time determine.
To enter into contracts for the management of the business of the Corporation for terms
not exceeding five (5) years.
(h) To exercise all the powers of the Corporation, except such as are conferred by law, or by
these Articles of Incorporation or by the by-laws of the Corporation upon the
stockholders.
To issue such classes of stock and series within any class of stock with such value and
voting powers and with such designations, preferences and reclativisparticipating, optional
or other special rights, and qualifications, limitations or restnctiorkThereof as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Lt. Governor of rhe Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Cckli, as:the same may be
amended from time to time.
ARTICLE VIII
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporatio
n
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale
or
transfer has been reported to the Board of Directors and approved by them.
3
EFTA00073392
No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
bRTICLE
Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or with any other corporation or
association of which one or more of its directors or officers are stockholders, directors, officers, or employees,
and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or
directors or officer or officers have or may have interests therein that are or might be adverse to the interests of
the Corporation even though the vote of the director or directors having such adverse interest is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or known adverse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other person for any loss
incurred by it under or by reason of any such contract or transaction, nor shall any such director or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions.sf this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would-pthenvise be valid
under law.
ARTICLE XI r D-
The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative (other than an action by or in the right of the COrporation) by reason of
the fact that he or she is or was a director, officer, employee, or agent of the aiporztion, or is or was
serving at the request of the Corporation as a director, officer, employee, or "agent of another
corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding if:
(1) he or she acted
(A) in good faith and
(B) in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2) with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
4
EFTA00073393
(
The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the
person did not act in good faith and in a manner which he or she reasonably believed to be in or not
opposed to the best interests of the Corporation and, with respect to any criminal action or
proceeding, had reasonable cause to believe that his conduct was unlawful.
(b) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or
agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1) in good faith; and
(2) in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, no indemnification shall be made in respect of any Clain; issue, or matter as to which such
person shall have been adjudged to be liable for negligence or misconduct in the performance of his or
her duty to the Corporation unless and only to the extent that the court in which such action or suit is
brought shall determine upon application that, despite the adjudication of liability but in view of 211 the
circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses
which the court shall deem proper.
(c) To the extent that a director, officer, employee, or agent of the Corporation has been successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to in subparagraphs (a) and
(b), or in defense of any claim, issue, or matter therin, he or she shall be indenuthfi gainst expenses
(including attorneys' fees) actually and reasonably incurred by him or her in connection therewith.
('0 Any indemnification under subparagraphs (a) and (b) (unless ordered by a collet) shalljae made by the
Corporation only as authorized in the specific case upon a determination that he orate had filet the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made:
(1) by the board of directors by a majority vote of a quorum consisting of directors who were not
parties to such action, suit, or proceeding; or
(2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so
directs, by independent legal counsel in a written opinion; or
(3) by the stockholders.
(e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the
Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
EFTA00073394
director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is
or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of
the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint
venture, trust, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE XII
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all rights at any time conferred upon the Board of Directors
and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
CORPGRATIOUS - SIT
O
[signature page follows]
6
EFTA00073395
IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011.
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this 2lit day of November, 2011, by Erika A.
Kellerhals, Gregory J. Ferguson, and Brett Geary.
GINA MARIE BRYAN r—
. •
NOTARY PUBLIC NP 019.911 (7) :7.1
COMMISSION EXPIRES 01/11140il o r••• •
sr. THOMAS/BT. JOHN UbMi
,2 e5
rn
EFTA00073396
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been
designated by Laurel, Inc., as agent of the said company upon whom service of process
may be made in all suits arising against the said company in the Courts of the Virgin
Islands, do hereby consent to act as such agent and that service of process may be rnade
upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November,_
2011.
Kellerhals Ferguson LLP
t4 o46021-t•
'bed and swo yto before me this 21m day of October, 2011.
and for the tory of the United States Virgin Islands
expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/2013
ST. THOMAS/ST. JOHN, USVI
EFTA00073397
CERTIFICATE OF CHANGE OF
RESIDENT AGENT
FOR
LAUREL, INC.
The undersigned, being the President and Secretary of Laurel, Inc., a United States Virgin Islands corporation
(the "Corporation"), pursuant to Chapter 1, Title 13, Section 54 of the Virgin Islands Code, hereby adopt the
following resolutions by written consent in lieu of a meeting:
WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is
St. Thomas, U.S. Virgin Islands 00802. The physical address and mailing address of
the designated office of the Corporation are the same; and
WHEREAS, the name and address of the Corporation's c nt agent for service of process is
Kellerhals Ferguson LLP, St. Thomas, U.S. Virgin Islands 0080Z
and
WHEREAS, the Corporation desires to change the agent for service of process; and
WHEREAS, the name and address of the new agent for service of process is Business Basics VI,
LLC,I St. Thomas, U.S. Virgin Islands 00802.
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson
1.LP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, IIC, as the new agent for
service of process for the Corporation; and it is further
RESOLVED, that the physical and mailing address for the new agent for service pcprctos,
Business Basics VI, LLC, is , St. Thomas, U.S. Win Islands r—
• • • —t
00802.
[signature pagefollows]
EFTA00073398
IN WITNESS WHEREOF, as of this irrday of (MAA- 2012, the undersigned have
executed this Resolution for the purpose of giving their consent Mere° and approval thereof.
Cwporare Seal Laurel, Inc.
\CC'
usoic- `
Jeffrey E. Epste
haitAttA.. a 1/2 9 k_
Darren Indyke, Secretary
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT' OF ST. THOMAS & ST. JOHN
On this the / day of _4 , 2012, before me /3ear the
undersigned, personally appeared Jeffrey E. Epstein and Darren Indy who acknowledged themselves to be
the President and Secretary of Laurel, Inc., a U.S. Virgin Islands Corporation, and as being authosiod so to
do, executed the foregoing instrument for the purpose therein contained. 0 ICI
o e.n
- •• •6-) ;0
IN WITNESS WHEREOF, I hereto set my hand and official seal.
c)
7) Pm?, sic rn
%O., •
••4
--oT r3
• • C)
(f)
-1 C.n
HARRY I. BELLER
Notary Public. State of New York
No 019E4853924
Qualified in Rockland County /
Commission Expires Feb. 17. 20i
EFTA00073399
FORM - RACA12
111E UMW SIMS MSG,/ &ANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This writing vAtnesseth that I, the undersigned Business Basics VI, LLC
having been designated by Laurel, Inc.
as resident agent of said company, upon whom service of process may be made in ail suits
arising against said company in the Courts of the United States Virgin islands, do hereby consent
to act as such agent and that service of process may be mode upon me in accordance with
Title 13, Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 13th day of
September 2012
I MOAK INN SALTY a MOO. fl it MN LAIO a MI a OO PANS VW Mt =MAIM COWS* IN IMO AMICAOOlt OVI
ACCOIWANONO DOCOSII. AN AO AND COOP2a, MORAL MAI AM VI APILICAVVO MAO TO
MID ILO MIT MO Olt MOM MOIMITO AMY auesnom MAT Id DONLON NOMPAIION.
NATURE OF CENT AGENT
c___
DAYTIME CONTACT NUMBER
UNG ADDRESS
St. Thorrtas, i41008b2
PH ADDRESS
St. Thothas, Irt00BI)?
c, .
EMAIL ADDRESS
-- In
—fl ic1333
tuartaxAGREDIUMMENI 35.w
Subscribed at sworn to before me this l e nday of
t ns,a oteiT4i
Brett A: Geary
Notary Public NP-124-11
moms t St. Ida V5V1
Co/missies Esser,: Decanter 21.
20
My MY CortimIsslon
EFTA00073400
siC)O • CA./
C CAC at )
gain 3g81R(4O
THE UNITED SIMS VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Charlotte AmoSe, VrgIn Islands 00602 Chrislionsted. Virgin
M
Phone • Phone
Fax - Fox -
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE 30"1.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2018
TAX =SRC DATE 12/3112017
R f?sawifctmsaalIlL_
SECTION I
CORPORATION NAME laurel, Inc.
PHYSICAL ADDRESS St. Thopqas, U.S. ds 00802
MAILING ADDRESS St. Thos, Virighlands 00802
DATE Of NCORPORATION 11/22/2011
NATURE Of BUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT 10.000 Away d comma smack tot per vas
CAPITAL STOCK AUTHORIZED ON THIS DATE aces INN el ammo WW- 101 par
SECTION 3 • PAID4N CAPITAL STOCK USED IN CONDUCTING RUMNESS
A. AS SHOWN ON LAST FLED REPORT sue°
8 ADDITIONAL CAPITAL PAID SINCE LAST REPORT $ 0
C. SUM Of 'A' AND ABOVE S1.000
D. PAID."( CAPITAL WITHDRAWN SPICE LAST REPORT $ 0
E. PAID-IN CAPITAL STOCK AT DATE Of 1116 REPORT 11.000
F. HIGHEST TOTAL PAD-IN CAPITAL STOCK DURING REPORTING PERIOD $1.040
SECTION 4 • COMPUTATION Of TAX
A. AT RATE OF SI .50 PER THOUSAND (PLEASE ROUND DOWN TO TIE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON SINE 3F ABOVE 1.101101.
8. TAX DUE (4A OR 1150.00 IveseCI4EvER 6 GREATER)) 1300 00
SECTION B - PENALTY AND maw FOP LATE PAYMENT
A. PENALTY - 20% OR 550.00 (WHICHEVER 6 GREATER) OF 48
8. MEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED !AVOW/
THE %NE 30^ DEADUNE
C. TOTAL PENALTY AND INTEREST
SECTION a -TOTAL DUE (TAXES. PENALTY. INTEREST)
SUM Of 48 AND SC MOOS
I Nast U n or Mir. meat DIE LAIN OF NI WEND STATES NUNN HANDS. THAT ALL STAITArarn CON( IN MS APPUCADOR AND ANY ACCOMP
AM Nur AND CT. WINl WI11010 I THAT ALL ItAll/ADOS NADI IN IS APPIKAION Affi Tinny To en MAT ANY FALSI OR OISNO TO ANY minnow
MAY SE NO foe Nicol OR NUE N uvOCATiON Of NaTTRAVON.
A/5
Remo Kahl
PRINTED FIRST NAME AND LAST NAME
.131/2 9 0
EFTA00073401
THE UNITED STATES VIRGN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
r rc mbr , ea.VID• IIII
Phone •
re. Tax •
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORAIE FILINGS AND REQUISITE TAXES ARE DUE, FAG", YEAR. 0/. OR WORE .JNE 3‘.1h. AVOID PENALTIES AND RITE REST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSNO DATE EPAPLOYER IDEPRINCMION NO. BUNT
6/30/2018 12/31/2017
SECTION I
CORPORATION NAME Laurel, Inc.
\j`..
ADDRESS Of MAIN OFFICE St. Thomas, U.S Wain Islands 00002
ADDRESS OF PRINCIPLE USVI OFFICE Business Basks VL LLC. Royal Pars Prolesskaal Eluting IIIIMpli . St Thomas. U.S.MrgIn Sands 00002_
DATE OF INCORPORATION 11/22/2011
U. S. Virgin Islands C.Tigks
COUNTRY/STATE Of INCORPORATION
ckA '
AMOUNT Of AUTHORIZED CAPITAL STOCK e..N.s
AT CLOSE Of FISCAL YEAR 10.000 of cannon stock Mares S.01 par value is A•
\ • \ C••
AMOUNT OF PAID-IN CAPITAL CAPITAL CC 4
AT CLOSE Of FISCAL YEAR $1.000
AMOUNT Of CAPITAL USED RI CONDUCING
BUSINESS IMIIIIN THE UM Debt* THE FISCAL YEAR 51,000
SECTION 2
NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDB PIRA TION DATES OF TERMS OF OFFICE -
NAME/TME ADDRESS IE/tM EXPIRATION
Jeffrey E Epstein, President/Director St. Thomas, USVI 00802 saves until successor elected
Richard Kahn, Treasurer/Director New York, NY 10021 serves until successor elected
Darren K incryte.vkePraskwo/SecteurylThrector
Livingston, NJ 07039 Serves until successor enkted
I DECLARE. LINKER MASSY Of HENRY, UNDER THE LAWS Of ME UMW STATES VIRGIN ISLANDS. THAT ALL STATVAINTS TALMO IN THU ANDCAITOR AND ANY ACCOMPANYING DOCUNSISS.
MN AND C NU KHOW11130, MAT ALL STAIIMINTS MADE INS APPUCATION WINC110 AN) THAT ANY PAW OR OlINONIST &HSU • ANY OtItITION MAY II
GROUNDS IAL SOILSEOUINI Of INOISMAION
TRIASUR
SIGMA
Rkhard Kann y Fps
PEERED FIRST NNAE AND LAST NAME PRR4IED RRST NAME A".O
• EDE LAST REPORT DOES NOT COVER DC PERM IMMICIA1ELY PRECEDING THE REPORT PER/00 COVERED BY TIC REPORT. A SkIPPW.IOYTARY REPORT ON DE SAME MUST DE RE).
BRIDGING DIE GAP BMW+ MI TWO REPORTS.
• TIC REPORT D PAT CONSTDEREO COmPIER UNLESS ACCONPAMED BY A GENERAL BALANCE SHEET AND PROFIT AND LOSS STAIWENT FOR DE LAST FISCAL YEAR. AS REQUIRED BY THE
VeCNN ISLANDS CODE. FINANCIAL STATEMBLIS SNOIAD BE SIGNED BY AN ROPENDENT /SIC ACCOUNT/ft
• FORTSON SALES CORPORATIONS THAT ARE REGISIRED WITH DE SECUaTY AND COOTAtiGE CO•AwS9ON M FRHOTT EPOEACE OF SUCH REGISTRATION AP* COMPLY WITH BALANCE
STIR ALO PROFIT AND LCES STANALINTS TOSS THAT MI NOT *WORM WITH THE CORM SIAN ARE MART FROM rump DE GENERAL BALANCE SKR AND RV FRONT MO LOSS
STATEMENT.
EFTA00073402
vw)-N--)
Resit- B04 c cfE
ettot-61
THE LIMED SIAIES VIRGIN .STANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Chalon& Amo ie. Virgin tsionds 00802 ChTISTIOTIVOCK ViI9ifl is d
Phone - Phone -
Fox Fox -
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE IIINF 30"
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2017
TAX CLOSING DATE 12/31/2016
EMPLOYER IDENT*CATION
SIC
CORPORATION NAME Laurel, Inc.
PHYSICAL ADDRESS . St. Thomas, U.S. Virgin Islands 00802
MAILING ADDRESS . St. Thomas, U.S. Virgin Islands 08802
0
DATE Of INCORPORATION 11/22/2011 o --2
'mum OF BUSINESS Holding Properly for Personal Use —0 c
c n,
C7) s 1.)n
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FLED REPORT s0000rlal.a s0 tirpansa
CAPITAL STOCK AUTHORIZED ON THIS DATE 1DO:Oges MS So
I CX
SECTION 3. PAID•IN CAPITAL STOCK USED IN CONDUCTING BUSINESS tr) lee rn
AS SHOWN ON LAST FILED REPORT 11.000- I
I 0
8. ADDITIONAL CAPITAL PAD SINCE LAST REPORT
C. SUM Of 'A' AND t ABOVE 51.000
0. PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT s o
E. PAID-N CAPITAL STOCK AT DATE Of TH6 REPORT Si COX
f. HIGHEST TOTAL PAID IN CAPITAL STOCK DURING REPORTING PERIOD SI.000
SECTION 4 • COMPUTATION OF TAX
A. AT RATE Of $130 PER THOUSAND {PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAI044 CAPITAL STOCK AS REPORTED ON LINE SF ABOVE 115000
B. TM DUE (fA OR $150.00 (WHICHEVER IS GREATEU $15003
SECTION S — PENALTY AND INTEEEST FOR LATE PAYMENT
A. PENALTY —20% OR $50.00 {WHICHEVER 6 GREATER) OF 48
8. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH,
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30" DEADLINE
C. TOTAL PENALTY AND INTEREST
SECTION 6 -TOTAL DUE (TAXES, PENALTY, INTEREST)
AM Of 48 AND SC $150.00
I *MAIL UNOM PENALTY Of TIMMY, UNDER TIN LAWS Of MI MIND SMITS MON ISLANDS. NAI All STATEMENTS DOM ORS APPLICATION AND OMPANYNG DOCUMENTS.
AM DWI A CONDO. WIM II/LL PNOWLIOGI DIM ALL STATEMENTS MADE IN MS APPOCATION ARE MUM TO IS TO ANT CHMSTION
NAT DE TOE C4ITIAL OR SUS$FQ FNT REVOCATION Of BEGOIRATION.
NI
SIGNAR.I
NNW Kahn Jr./ E. EPS.
PRINTED NEST NAME NC LAST NAME PRINTEDRUST NAM MID LAST NM*
EFTA00073403
TEE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
C•c60re Ample. Won lilonOf 0=2
DIVISION OF CORPORATIONS AND TRADEMARKS
Onieramcl.Vgon
a
Phone
Fa. Fox•
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
C )-ZPORATE FHTNos AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE W. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE PAWNER IDE N71FiCATION NO. ElNI
6/30/2017 12/31/2016
SECTION 1
CORPORATION NAME lautel Inc.
ADDRESS a MAN OFFICE St Thomas, U.S. V n Islands 00002
ADDRESS a PRINC PEE USVI OFFICE Oa Sim TA. LLC, Royal Pollen Proasslonol Bulding rellauS. ersimmesaeetst
DATE Cf INCORPORATION 11/22/2011 O =
ru 0 rrI
COUNTRY/STATE OF NCCRPORATION U. S. Virgin Islands Ise 0
< rn
AMOUNT Cf AUTO:AIM) CAPITAL STOCK
AT CLOSE a FISCAL YEAR 10.000 cimaroon Nock shares SW par value O 0 {
AMOUNT a PAIDM CAPITAL CAPITAL O
AT CLOSE a FISCAL YEAR $1.000
VA
NNE
AMOUNT a CAPITAL USED IN CONDUCING C.0)
BUSINESS WITHIN ME USVI DURING THE FISCAL YEAR $1.000
stCnOtt 2
NAMES AND ADDRESSES OF AU. DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRATICN OATES OF TERMS OF OFFICE -
NAME/TIRE ADDRESS rum EXPIRATION
Jeffrey E Epstein. PresidenVDirector St. Thomas, USVI 00802 selves until successor elected
Richard Kahn, Treasurer/Director New York, NY 10021 Serves until successor elected
Cann K. hOyko, Via WINKloollSoorlarytDmac
Livingston, NJ 07039 Selves until successor elected
I DECLARE tam* FtaUff Of PUN u ay* urea THE LAWS Of THE LIN110 STATES 181011MAPCO. THAT Mt UMNAINIT CONTAINED REIMS MIAICAION Alt ANY ACC DOCUMENTS. ARE
mug me ICE, WITH fun ludowLeoGI MAT Au TIATINANts MADE IN TAO ArPuCATION Alf SiBACT 70 NWEITCABON AND NAT AM PASSE OR DISNON I1O ANT CMIRON MAY El
GPO's DIMAS ORSUµEOUEIII BEVOCMIOH 04 REGISTRADON.
NE
IS/a3 17 Dirt/21h 7
OM)
Jeffrey Epstein
PRINTED FIRST NAME AAD LAST NANE
• EDE LAST REPORT OCRS HOE COWS NE PERIOD lAvAEC4ATELY PRECIDREG DEE REPOLI RESOD COVERED BY MS REPORT. A SuFPLEFAETAARY REPORT ON FIE SANE PAW BE
BROCUNO M GAP BETWEEN NE TWO Knell
• TIC REPORT 6 NOT CONSIDERED COMPLETE UNLESS ACCOWANTED BY A GETNERAt BALANCE SHEET Are PROM no LOU SIATEmENT FOR ENE EAST FISCAL YEAR AS MOWED BY THE
ARON TRANCSCOCE. FINANCIAL STATFAINES Deno BE SIONE0 EY AN INDEPENOENI PUNIC ACCOUNTANT.
• FoleaGt. SAES CORPORA10.6 NAT ARE RECASTEREO WITH THE SiCulta AND ExCHANGE COmviSSOPT TAAT FRNLSH EVIDENCE OF SUCH REGISTRAION APO COMPLY WITH BALANCE
SHEET APO PROFIT MO LOSS STATEW.HTS EMS DIAS Al! MDT REGNIEREO WITH THE COIMCSON Al! MARIE FROM FWD THE GENERAL BALANCE WET AND ME NMI AND LOSS
STATEmENT.
EFTA00073404
THE UNTIED STATES VLIt•IN :)/ ANON
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Cnorolle Ama it Virgin Islands 0O802 ChristionstOrd, Vigo Blonds 29
Phone - Phone -
Fox - Fox -
FRANCHISE TAX REPORT- DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 301.0,
AVOID PENALTIES AND INTEREST BY PAYiNG ON TIME.
maws DATE 6/30/2016
TAX aOsiNG DATE 12J31/2015
EMPLOYER OENTICATION NO. (ENT
CORPORATION NAME Laurel, Inc.
PHYSICAL ADORES, , St Thomas, U.S. Virgin Islands 00802
MAILING ACORESS , St Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION 11/22/2011
NATURE Of BUSINESS Holding Property for Personal Use r•-,s
0
o
7:3 r
SECTION 2 C
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT 10000 ear .also tigers*
CAPITAL STOCK AUTHORIZED ON THIS DATE WENS almem 4111/ vas
•• T
SECTION 3. PAO•M CAPITAL STOCK VIED IN CONDUCTING SUSINESS
A. AS SHOWN ON LAST OLEO REPORT Sims —n
8. ADDITIONAL CAPITAL PAID SINCE LAST MORI
C. SUM Of 'A' AND '8' ABOVE
D. PAIDIN CAPITAL WITHDRAWN SINCE LAST REPORT
E. PAID-14 CAPITAL STOCK AT DATE Of THIS REPORT _C
F. HIGHEST TOTAL PACHN CAPITAL STOCK DURING REPORTING PEROT) Cs)
SECTION IT - COMPUTATION Of TAX
A. AT RATE OF $1.50 PER THOUSAND 'PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-tI CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE fiat.
S. TAX DIE (IA OR $150.00 :WHOEVER IS GREATER)) Sim.
SECTION 5 - PENALTY AND INMOST FOR LATE PAYMENT
A. PEVASTY - 20% OR SS0.03 IWMCHEVER 6 GREATER) Cf 4B
S. N TERM- % COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
NE ME 3CM DEADLINE
C. TOTAL PENALTY AND NEAREST
SECTION 6 - TOTAL DUE (TAXES. PENALTY, INTEREST)
MM OF IB AND SC $15000
I DfCtA It PENNEY Of MUNN. WO MI LAWS OF MINIM SIAM VIRGIN ISLANDS. MAT ML STATEMENTS CON:mm[0mM MMUCATION. AND ANY ACCOMPANYING DOCUMENTS.
CORRECT.MTN IUT4 IN LI MAI ALL NATIPAIANTS IN NOS AtIlICATION AM 310410 TO IIMAISTIOANON AHD MAT AM PAW Of STAMMER TO ANY UWIIION
MAY foe 01111AL 01SINS REVOCATION Of AMONI TION.
MAZE
EFTA00073405
THE UNITED STATES V RON IStANDS
OFFICE OF THE LIEUTENANT GOVERNOR
Cholo,rs Arno**. Vlo.n Itords X402
DIVISION OF CORPORATIONS AND TRADEMARKS
°via:cited viol^
Pnc
iateree Phone •
Po. •
ANNUAL REPORT DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOUSITE TAXES ARE Mt. EACH YEAR. ON OR elf CAE i•t•IF AV OD PENALWS AND INTFREST BY PAYING ON IPA F.
TODAY'S DAR TAX CLOTING DAN EMPLOYEE ihtmnFICAhON NO. (ON)
6/30/2016 12/31/2015
SECTION 1
CORPORATION NAME Land.Inc.
ADDRESS OF MAIN OFFICE SL Thanes,U.S. Virgin ands 00802
ADDRESS OF PRINOPIE USW ONCE Araksirks VI, U.C. MudPen PNINfIcalBaru &Shona U.S.WgIn Mends 00602
DATE OF iNCORPORATTON 11/22/2011
CC:SPURT/STATEOF INCORPORATION U. S. VEVA Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT =ROE FISCAL YEAR Daan stock shares 5.01 pa- value
10,000 dm
AMOUNT OF PAID*1CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR $1,000
AMOUNT OF CAPITAL USED IN CONDUCTING
RUSTIC VAININ 11* USVI DOING THE FISCAL YEAR $1.000
SECTION 2
HAWS AND ADDRESSES OF ALI. DLRECTORS AND OfECERS OF RE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDERFIRATION DOA OF TERMS OF CTICE
NAME/TITLE ADDRESS r7e VellFA UPIRATTON
Jeffrey E Epstein. President/Director St. Thomas, USVI 00802 fleirtsrria 1elected
-, re NICD* s c) 7^ rri
Richard Kahn. Treasurer/Director New York, NY 10021 D9._ives until luESeIRLDr elected
-0 -15 —1 T1
.-Z. --7-A -n 0
Damn K Wyk*. Vico Prosoforo/Secrotooy/Doeclor
, Livingston, NJ 07039 *wenn!
ela sullssor
re'
elected
--4
--1 —C
I DECLAIM MOIR PENALTY OF PERJURY. MOM TM TAWS Of MI UMW SIAM VIRGIN MAIMS. THAT AU SIMDAENIS COMAINIO IN MS AMUCATION. AND ANY ACCOMPANYING. DOCUMENTS. ALL
muI MO COO T. WUN FULL KNOT/MOM M ALL STATEMENTS MADE IN MS AMICATION AM SUMCI TO INV/IMMO/I AIM THAI ANY PALM OR DIFNDNW111EMIR TO ANT CANSION MAY m
GROUNDS /0 D AL OR SUMEOLINT INV OF INGISISMIOIL
TOMMIE,
SIGNATURE
%alto\ I to
Rkhard Kahn Jeffrey E
STIED11RS1NAME AND LAST NAM[ PI TED MST NAME NO LAST NAME
• FINE LAST REPORT ODES NOT COVER TIE PERIOD IMAIEDIAMT PRECEDNG Mt REPORT PERIOD COVERED ST THIS REPORT. ASUPPLEMEMARY REPORT ON THE SAME MUST SE RFD.
IACONO THE GAP BETWEEN TM TWO IMPORTS.
• DES REPORT IS NOT CONSUMED COMPLETE UNLESS Accotemaeo STAGE/FERAL BALANCE SHED AND PEEWIT NO LOSS STARFAIM FOR TNE LAST nscAL YEAR. AS REOUTREO IT THE
•ARON GLANDS CODE NNAACIAL SIATEMINIS 9401RD IE SIGMO IT AN POEMNOttil PuSUC ACCOUNTANT.
• /COUGH SALES CORPORATOTS MAT ARE REGISIEREO WITH ME SECURITY MID DCHANGE COmmSPON ARAI HITCH EvOENCE Of SUCH REGISTRATION AND COMPIX WITH BALANCE
5107 NO PROM AND LOSS STATEMENTS. MSS THAT ME ICI REG/STEREO WIN M CCONAISSION Mt OE/API FROM SUNG RE OEMRAL BALANCE SURD NC DIE MOM AND TOSS
STNEM34.
EFTA00073406
29140f01
/-
5
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR CHe /015
DIVISION OF CORPORATIONS AND TRADEMARKS
Chartatte Myles, virgin Islands 00802 Christiansted, VP
Mona. Phone -
Fox - Fox -
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30Ih.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2015
TM CLOSING DATE 12/31/2014
EMPLOYER IDENTIFICATION NOFEIN
SECTION
CORPORATION NAME Laurel, Inc. —
PHYSICAL ADDRESS St Thomas, U.S. Virgin Islands 00802
mmuNo ADDRESS St Thomas, U.S. Virgin Islands 00802
11/22/2011 Ce
DATE Of NCORPORATION
NATURE OF BUSINESS Holding Property for Personal Use
c.•
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT loonsompe comes Wk 5D1Pt
CAPITAL STOCK AUTHORIZED ON THIS DATE ioleonsm• et c. nate, me vodka
SECTION 3 - PAI0411 CAPITAL STOCK USED IN CONDUCTING BUSINESS
A. AS SHOWN ON LAST REED REPORT SUMO
B. ADDITIONAL CAPITAL PAID SINCE LAST REPORT IT 0
C. SUM OF 'A' AND' MOVE NOW
D. PAID-N CAPITAL WITHDRAWN SNCE LAST REPORT 0
E. PAID-R4 CAPITAL STOCK AT DATE Of THIS REPORT
F. HIGHEST TOTAL PAIEFIN CAPITAL STOCK DURING REPORTING PERIOD sin
=nom 4 COMPUTATION Of TAX
A. AT RATE Of $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAIO4N CAPITAL STOCK AS REPORTED ON LINE 3F MOVE
B. TM DUE MA OR $150.03 (WHICHEVER IS GREATER)) WS0.00
SECTiON S - PENALTY AND INTEREST FOR LATE PAYMENT
A. PENALTY - 20%0R $50.00 (WHICHEVER IS GREATER) OF 45
B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT CS DELAYED BEYOND
THE JUNE 320° DEADLINE
C. TOTAL PENALTY AND MEREST
SECTION 6 -TOTAL DUE (TAXIS. PENALTY. INTERIM)
SUM OF 49 AND SC SIS020
I OECTAItt LUCIR roman OP POWAY. MOW MI LAWS OP Olt /NITRO SIAM WRGN GLANDS. MAT ALL STAIVAINIS CONTAINS) Si IVO APPUCASON, ANO ANY ACCOMPANYING DCCIIMINIS.
MR TRW AND CQtItCT. WTI RILL KNOWTICCI MAT ALL WARMING MADI IN MIS APPUCATON AW saner TO IMPRITIGATION AND MAT ANY PAM OR TO ANY GIONTION
MAY k WO Pa Mon Ot REVOCATION Of ISCOTTAITOIL
ROHM./
PROW KAM JAN/ E. EpTeT,
Pleargrt Fila Nam, /Ain I Ate USNi imariwn RIM NAY/ awn. AU Name
EFTA00073407
THE UNITED STATES VRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
CbcdolIle Amok. Yrgln Tioxb C00O2
DIVISION OF CORPORATIONS AND TRADEMARKS
Ovel0ndect AginIS
•
Fic:n
a . Far •
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS MC REOUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE TUNE 30n. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S OATS TAX CLOSING DATE EMPLOYE, IDDIEEICADON NO. aiN1
6/30/2015 12/31/2014
SECTION I
CORPORATION NAME Laurel, Inc.
ADDRESS OF MAIN OFFICE St Thomas, U.S. Vkgin Islands 00802
ADDRESS Of PRINCIPLE USVI OFFICE Business Bask* VI. U-C, , St Thomas, U.S. Virgin 00802
C. -I
DATE OF INCORPORATION 11222011
COUNTRY/STATE OF INCORPORATION U. S. Virgin Islands
AMOUNT Of AUTHORQED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR 10.000 of common Sock ,seues $.01 par value
I\.
TO
AMOUNT OF PAIEMN CAPITAL CAPITAL
AI CLOSE Of FISCAL YEAR $1,000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR $1,000
=non 2
NAMES AND ADDRESSES Of All DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEKFIRATION DATES Of TERMS Of OFFICE -
NAWITTRE ADORERS 111/A DP:RADON
Jeffrey E Epstein, PresidenUDIreclor St. Thomas, USVI 00802 sent GlItil SUCCIIESOr acted
Richard Kahn, Treasurer/Director New York, NY 10021 serves re successor elected
OIMM KAMM* VIM PIMIONWSOOMEMDMMIN 9 Livingston, NJ 07039 S°111es until suocessor elected
I WWI. MOO PENALTY Of MANY. UWE THI LAWS Of ME UNIT® STATU VIRGIN ISLANDS. THAI AU RAIMENT; CONTAINED IN MU APTUGETION. AND ANY ACCOIRPANYNG DOCWAINIS, Au
TRW AND COMO. Wits MIL 010VREDGE MAT AU STATEMENTS AUDI IN MR AttUCATION AU MOJECT TO INVESTIGATION AND MAT ANT PAM OR DISNOINST MIME10 ANY GAMMON MAY II
MOM% FOR DORM OS SUSSEQUENT REVOCATION Of eactinsanot
SIGNARNE
Richard Kim
PRINTED MIST NAME AND LAST MANE
‘-hOLL PRINTED MIST NAME AND LAST NAME
• IF DIE LAIN REPORT DOES NOT COYER M MOO ImMEDIATRY PRECEONG TIE REPORT PERIOD COVERED BY MS REPORT. A SUPPLENEMARY REPORT ON ME SAME MUST BE HLEO.
SROGING THE GIP BETWEEN TI* TWO REPORTS.
• TIC REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOmPANED EY A CENRAL MANCE SHEET MD MOAT AND LOSS STATEMENT FOR IT* LAST MCA YEAR. AS REQUIRED BY ME
VIRGIN MAWS COX. FINANCIAL STATEMENTS SISOUU) BE DOMED BY AN INDEPENCENT PUBLIC ACCOUNIANT.
• FOREIGN SALES CORPORATIONS THAI An REGISTERED WITH THE SECURITY AND EXCHANGE COAVASSION MUST IRMISH !VOICE OF SUCH REGISTRA1ON ARO COMPLY WITH BALANCE
SIM N4O PROFIT AND LOSS STATEMENTS. ICU THAT ME NOT MOWED WITH THE COOMIESDON ARE MEW FROM LUNG TM GENERA BALANCE MEV AND THE ROUT API0 LOSS
STATEMENT.
EFTA00073408
EiViERED AUG
0 7
THE UNITED STALES VRGN ISLANDS
OFFICE OF THE UEUTENANT GOVERNOR
5049 mapten Go:le
Ohcriono Arnolo. Wain 1030416 03602
DIVISION OF CORPORATIONS AND TRADEMARKS I iOS Kir* wet
Ctutilm044.14010
Phone • 340.776.6.315 PNwM
fax 310.776.4612 Fox •
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS Ak0 REQUISITE TAXES ARE Da. EACH YEAR. ON OR BEFORE JUNE r'. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DAN TAX CLOSING DATE &MOM IDDINFICATION NO. tEIN1
6/30/2014 12/31/2013
SECTION 1
CORPORATION NAME Laured, Inc.
ADDRESS OF MAN OFFICE St Thomas. U.S. VWin Islands 00802
ADDRESS OF PRINCIPLE USVI OFFICE Business Beek* VI. LLO SI. Thomas U.S. Wain Islands 00602
DATE Of NCORPORATiON 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. Wain Islands
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT 0.0SE OF FISCAL YEAR 10.000 shares S.01 par value ?Ass
/49
AMOUNT a PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 1.000 F/CC
AMOUNT Of CAPITAL USED RI CONDUCTING
AAA:9
BUSINESS WITHIN me USVI
DISC THE MM. YEAR 1.000
SECTION 2
NAMES ANO ADDRESSES Of AU. MECTORS ANO OfPICERS OF THE CORPORATION AI THE CLOSE OF FISCAL YEAR ANDEXPIRMION DATES Of TERMS OF OFFICE -
NAME/U711 ADDRESS TERM EXPIRATION
Jeffrey E Epstein President/Director St Thomas, USVI 00802 Sepals until successor elected
C) :..“
Richard Kahn Treasurer/Director New York, NY 10021 seneounta successor elected
. if
Owe K Ineyte Am PresMennexetrylEllmour
I Livingston, NJ 07039 Servapntil successor elected
• 0 1-1
:.3 -1 r )
i--3
(1 IV
I DECLARE. ACM Of PIRJURTAINDI1 I HE TAWS DT THE MUD STATES WINN ISLA/MS.1MT All STATEMENTS CORINNE) IN MO APPUCATION.ART ANY ILZOMPANIING DOCUMENTS. MI
TRUE AM COM TH MT OTOWNOM t AU STATEMENTS MAN IN MS APPLICATION ARE NIRO TO TICIESTIGADON MO T ANY FALSE a CONONESI MIMI TO ANY MINION MAY II
GROUNDS FOR OR SU AMMOIet V DON OT REGISIRATION.
balikkay
MAUNA RRZ
SIGNATURE SI E
cole3o(tit
Richard Kahn Jeffrey E4:eteln
PANTED FIRS HAM* NO LAST NAME PRwTED MGT 1St AND LAST NAME
. IF THE LAP REPORT DOES NCI COVER THE PEP400 IMMECTARLY PREOECING THE REPORT PERKO COVERED by DAS REPORT. A SUPPLEA*NLARE REPORT ON THE SAME NW bE MIX
ORIOGING ME GAP BETWEEN THE TWO REPORTS.
. TIN REPORT IS NOT CONSIDERED COMIEE UM5S ACCOMPANIED BY A GIDE-AM SAMACE SHEET AND PROFIT MO TOSS SIMMIENT FOR TIE LAST MCAT YEAR. AS RENT RED BY NE
VIRGIN SANDS CODE. FINANCIAL STATEMENTS MONO BE SIGIRD TIT AN INDEPENDENT PUBLIC ACCOUNTAM.
• FOREIGN SALES CORPORANN4 THAT ARE REGISIBEH) MN TIE SEOSTY AND EXCHANGE GOWAISSION MGT HOCH EVIDENCE Of WCH REGISIMMON ANA COMPLY WITH BALANCE
SEEP APO PROM AID LOSS STA RNENTS. TOSS THAT Mt NOT ROISTERED WITH Tuf COAMISSION Mt EXEMPT FROM FARO IN CORRAL BALANCE WM AND 114 PROFII AND LOSS
STATEPAPS.
EFTA00073409
Charlotte Amcdie, Vr O Islands OCCO2 Christiansted. Virgo in
Phone - Phone
Fax - Fax-
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30th.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2014
TAX 0.09NC DATE 12/31/2013
EMPLOYER iDENTIFCAnc244 NQ. (EN)
SECTION I
CORPORATION NAME Laurel, Inc.
PHYSICAL ADDRESS , St. Thomas, U.S. Virgin Islands 00802
mmUNG ACORESS , St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION 11/22/2011
NATURE a 64.GINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT N CO) limns $01at vase
CAPITAL STOCK AUTHORIZED ON THIS DATE 10.(0)MarnS01Nivea
SECTION 3 • PAID•04 CAPITAL STOCK USED N4 CONDUCTING BUSINESS
A. AS SHOWN ON LAST FLED REPORT SIAM
B. ADDITIONAL CAPITAL PAD %I CE LAST REPORT S o 0
C. SUM Cf AND 'B' MOVE
0. PAIN CAPITAL WITHDRAWN SINCE LAST REPORT $
E. PAID-IN CAPITAL STOOL AT DATE Of INS REPORT ST. 00
F. EtCHEST TOTAL PATD•w CAPITAL STOCK DURING REPORTING PERIOD 51.000
SECTION O • COMNITATION OF TAX
A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROW( DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAD-IN CAPITAL STOOK AS REPORTED ON LINE 3O ABOVE WAECO
( PJ
B. TAR DUE OA OR 3150.00 (wHCHEVER LS GREATER)) $16020
o
SECTION S - PENALTY AND INTEREST 101 LATE PAYMENT
A. PENALTY - 20% OR $30.00 Dem °RYER IS GREATER) OF 4$
B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT TS DELAYED BEYOND
THE JUNE 30" DEADLINE
C. TOTAL PENALTY AND INTEREST
SECTION 4 -TOTAL DUE (TAXES. PENALTY, INTEREST)
SUM OF 46 AND SC SI5010
I DECIAllt UNDO PENALTY Of MARY. MOIR ME LAWS OF 114E UDR( SEMIS MOM MANDL THAI AU SMIEMINIS CONTAW40 MINIS JUMUCANOK AND ANY ACCOAWANYIPIG occumEMS.
AM VICE AND CO • NULL IMOWCIDOI MAI AU summons MAIM IN INS AMPUCADON AM WRAC, 10 INVIIMGADON AMC THAI ANY MIK OR DONONESI ANSWER TO ANT (WISDOM
MAY III WO* DENIAL OR SMISIQUINI Of REGISMADOK
•
MEASURE
SIGNAM
ASMArr1Kahn
MOW HIM NAME AND IASI NAME PRINTED FoosT NMI AND LAST NAME
EFTA00073410
THE UNITED STATES IRRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Christiansted, Virginia
Phone
Fax
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IIINF 30th.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 8/30/2013
TAX CLOSING DATE 12/31/2012
EMPLOYER IDENTIRCMION NO. RINI
SECTION 1
CORPORATION NAME Laurel, Inc.
PHYSICAL ADDRESS St Thomas, U.S. Virgin Islands 00802
MAIUNG ADDRESS St. Thomas, U.S, Virgin Islands 00802
pot oRticoRPoRATIoN 11/22/2011
NATURE Of BUSHELS Holding Property for Personal Use
SECTION 2
CAPITµ STOCK A UTHORRE0 ON LAST FILED REPORT 104 shatIlit
'a 01 pm Moe
CAPITAL STOCK AMOR 2EO ON IHIS DATE stsit201Hs Sue
--0
SECTION 3 • PAID•IN CAPITAL STOCK USED IN CONDUCTING MINUS 0
A. AS SHOWN ON LAST FILED REPORT sin r -a
E. ADDITIONAL CAPITµ PAC SPICE LAST REPORT
* C. SUM Of 'A' AND '8' MOVE .,,c
D. PAID-IN CAPITµ WITHDRAWN SINCE LAST REPORT -c -TT ITT
E. PAID-IN CAPITµ STOCK AT DATE Of DRS REPORT UAW c)
F. HIGHEST TOTµ PAD-WI CAPITµ STOCK DURING REPORTING PERIOD slot
-1
-4 1--I
MICRON I. COMPUTATION Of TAX CO
A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROIMO DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTµ PND.N CAP]µ STOCK AS REPORTED ON LI4E 3F MOVE 5150.00
B. TAX DUE MA OR SISOOD (WHICHEVER 6 GREATER() 5110.00
SECTIONS- PENALTY AND INTEREST POI LATE PAYMENT R* 22310111
A. PENALTY - 20% OR 850.00 (WHICHEVER 6 GREATER] Cf 48
8. MEREST - I% COMPOUNDED ANNUµLY FOR EACH MONTH, 150 O0
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
THE JUNE 30" DEADLINE
c#
C. TOTAL PENµTY AND MEREST
SECTION • -TOTAL DUE (TAXES. PENALTY. INTEREST)
SIN Of 48 AND SC 111,10.00
I DECIA OK IMAM ISLAM OF MARY, INIOtt WI LAWS Of MI IMMO STARS MGM WANDS, MAT ALL summon CONANED IN TIC APKICA11011, MO ANY ACCOMPANYING DOCOMMTS.
AU TRW ATM C , mos FULL (Nowa MAT ALL summers MAN RI MIS APPLICADON An SVINCI TO INVESTIGATION AND MAT ANY TALu OR 011/1011131NORM TO ANY 011011011
MAY IIIRIORAM OM AL OR WISICI INVOCATION OF 1101STRATTON.
DATE 96i0JURE
ant t.lpMr1
EFTA00073411
THE UMTED STATES VRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
5049 Savory Gan DIVISION OF CORPORATIONS AND TRADEMARKS
°tameMob. Wannos DAM Chttcrstect v
Mons Ma in
lFa(
Fox
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS ANO REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE Yr. AVOID PENALTIES AND INTEREST P PAYING ON TIME.
TODAY'S DATE TAX CLOSING DAZE (MELO It WPCS N NO. (AN)
6/30/2013 12/31/2012
WHOM 1
CORPORATION NAME LaurN. Inc.
ADDRESS OF MAIN OFFICE SI Thomas, U.S. Virgin Islands 00002
ADDRESS of PRINCIPLE USVI once Busfnees Basks VI, LLC. SL Tacna' U.S. Virgin Islarkls 00002
DATE OF INCORPORATION 11/22/2011
COWRY/STATE OF INCORPORATION U. S. Virgin Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR 10.000 este 5 01 per value
AMOUNT Of PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 1.000
CD
AMOUNT OF CAPITAL USED IN CONDUCTING C>
7:3 C r -
BUSINESS WHIN THE USN DURING THE FISCAL YEAR 1.000 - c •
O
O
Li -4
SIMONE T
NAMES AND ADDRESSES Of ALL DRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIgTIOWITSTES of TERMS OF OfRCE
71
turAE/MtE sonata I t Si EAMON
0, c_o ry,
Jeffrey E Epstein President/Director St. Thomas, USVI
008Dp fl.7es tintll successor elected
CO
Richard Kahn Treasurer/Director New York, NY 10021 Serves trill successor elected
Deem K Inc** Via, PmeNntEleasiwy/Diwta , Livingston, NJ 07039 Serves until successor elected
I DRUM UNDER MALTY Of PERAMY. UNDER MI UM Of THE UNDID SEAM VIRGIN ISIMIDS. THAI ME StATEMENTS CONTAINED IN THIS APPUCAIION. AND ANY ACCOMPANYING DOCUMEMS. ARE
TEE AND COMM MIN PAL IMOVAIDGE MAT ALL TIMMINS MADE IN MU APPLICANON All IMAM TO INVESTIGATION AND TWAT AM FALSE OR CRIIIONUT AI N1 OANY CIEMION MAY AI
0•01010$ 102 WHIM OR SMSI 4TtVOC TION Of REGISILMOIL
SIGNATURE
At. .DA SIGNATURE DALE
FtIchard Kahn Joey Epstein
MEW REST tome AND LAST NAME POSED REST NAME AND LAST NAME
• if DIE LAST REPORT DOES NOT COVER NE PERIOD IMPAECLATELY PRECEDING THE REPORT PEE00 COVEREO SY TES REPORT. A SuPPLEmENTARy REPORT ON TIE MAE MUST SE MO.
IMOGRE) ME OAP imam me IWO REPORTS.
• nes REPORT 5 NOT CONSIDERED COMPLETE UNLESS ACCOMPAMEO EY A GENERAL BALANCE MEET AND MOAT AND LOST STATEMENT FOR THE IASI NSCAL YEAR. AS REQUIRED BY DE
MEOW ISLANDS CODE. FINANCIAL STATIMING SHOULD It SIGNED BY MI INIMPEAMNI PUBLIC ACCCUNTANI.
• FOREIGN SALES CORPORADONS MAT ARE REGISTERED MIDI DIE SECURITY AND MINCE COMMISSION PAUSE MEN CADENCE Of SUCH RECESTRAIION AND COMPLY Will SEANCE
SKIT NO PROFIT MO LOSS SIMEMENTS. MSS THAT ARE NOT REGERRED PAM DE COMMISSION Mt MOM MOM RUNG THE GENERAL SEANCE SIIW NO DE MORT AND LOSS
STEVAAptt.
EFTA00073412
GOVERNMENT OF r rIE VIRGIN ISLANDS OF THQJNITED STATES
OFFICE OF
THE LIEUTENANT GOVERNOR
REPORT DIVISION OF CORPORATION AND TRADEMARKS
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC CORPORATION
MISREPORT IS DUE OM OR BEFORERME 30TH OF EACH YEAR)
Dan of Report: Arneant2
EMPLOYER ED. No. De ofLast Report Past ram
Thir Repot Is for the hood Ended lone )06 2013
I) NAME OF CORPORATION: Laurel, Inc
a. Address: St. Thomas USV1 00802
b. Date of Incorporation: November 22, 2011
c. KS of Business: Holding Properly for Personal Use
2) AMOUNT OF CAPITAL STOCK AUTHORIZED:
a. Worn Iasi report filed 1000 Ham corse• mock I 01 pa
b. Oa date of this report ...Ment/ThittlItTI.FITIt
1) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
a. As shown on hut ran filed
b. Additional capital paid in since lest report
c. Sum of00 and (b)
d. Pad-in Capital withdrawn since last report s
e. Paid-in Capital Stock at date of this report
f. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4) COMPUTATION OF TAX:
a. At rate 0151.50 per M (factions of • thousand disregarded) on
highest total paid-in capital stock as reported on Line 3(t) shove
b. TAX DUE: (Above figure, or SISO whichever is greaser) S-
5) PENALTY AND INTEREST FOR LATE PAYMENT:
a. 20% or 550.00 whichever is greater penalty for failure to pay by June 304 0
23 0 ' 3
rn
b. I% interest compounded annually for each month or pan thereof by which payment is
delayed beyond June le <0
• rrl
c. Total Penalty And lateral:
6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) sod (5) (e) rAri
(Attach checks payable to The Government of the Virgin Islands sad mall documents Is the Offlee of the Lieutopat goseractic it tMsloa of
Corporation sad Trademarks, I I, St. Thomas, VI 00802-64$7.)
0
Treasurer „--‘sident
EFTA00073413
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1, TITLE 13, OF THE VIRGIN ISLANDS CODE,
REQUIRING THE FILING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS,
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Laurel. Inc.
ADDRESS OF MAIN OFFICE: 1 St Thomas. VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: St. Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: St llama USW00802
COUNTRY OR STATE IN WHICH INCORPORATED: United States Vintin Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: First Reocat
FISCAL YEAR COVERED BY THIS REPORT: Mamba 31 2011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10103 shwa commoner* 101par value
AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR 000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
VEAL J.000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
O
ialTna_EstileitLthaSidentaeMleir_SSraddnaKiLMMISS_
'3 C.- r-
-0 cz 71
St. Thomas USVI 00802 o -
Pa I-.6 c ""4" .
m
Richard Kahn —Treasurer/Director Saves until successor elected 1••• .....1
4
New York. NY 10021
I Indvlo -Vice President and Secretannarector Saves until successor elected
rn
nalill8BalaianD
DATED June 30.2012 VERIFIED
URE ASST. TREASURER)
1. IT lest report Nod does not cover the period immediately preceding IN' period covered by this report, a supplementary roped
on the same form must be Bed. bridging the gap. W any. between the two reports.
2. MS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL. BALANCE SHEET
AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN
ISLANDS CODE FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
EFTA00073414
Laurel. Inc
ON #
BALANCE SHEET
As of December 31, 2011
PROPERTY 1,000
TOTAL ASSETS $ 1,000
STOCKHOLDER'S EQUITY
Paid in capital stock 1.000
1.000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1.000
ag
C, L- t.
rd.>
C>
73 C- r
e_-_: 71
o C
STATEMENT OF INCOME AND RETAINED EARNINGS )--• go rr
For the year ended December 31, 2011 :;-?
-4. -..] S cm)
3 c) --c-
z ni
--n
n rn
(./1 ei
Co r‘:, rn
n
NO ACTIVITY -i
-4 -r
0
EFTA00073415
EIN
BALANCE SHEET
As of December 31, 2012
PROPERTY $ 1,000
TOTAL ASSETS 1 000
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000
11S-SNOUV80a100
STATEMENT OF INCOME AND RETAINED EARNINGS c f---,
For the year ended December 31, 2012 -4
L :..zi
N.) 4'
0 n) c,
▪ ern
▪ <
rn
NO ACTIVITY for the Year Ended December 31, 2012 -n
rn
OD
EFTA00073416
FIN
BALANCE SHEET
As of December 31, 2013
CASH $ 6,454
TOTAL ASSETS 6 454
ADVANCES 6,299
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
Accumulated deficit (845)
155
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 6,454
$
r-3
.t ,.
STATEMENT OF INCOME AND RETAINED EARNINGS
e--) 7..0
For the year ended December 31, 2013 7)
... --I
C., C..
$ C.--)
Income 0
.•'; r
Total revenues
rJ
-4
.1
CD
General and administrative expenses 845
Total expenses 845
NET LOSS (845)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year (845)
EFTA00073417
Laurel, Inc.
EIN
BALA
As of December 31, 2014
CASH $ 6,949
TOTAL ASSETS 6,949
ADVANCES
6,954
STOCKHOLDER'S EQUITY
Paid in capital stock $ 1,000
Accumulated deficit (1,005)
(5)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 6,949
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
Total revenues
General and administrative expenses
160
Total expenses 160
NET LOSS (160)
Accumulated deficit, beginning of year (845)
Accumulated deficit, end of year O2005)
EFTA00073418
Laurel Inc
EIN #
BALANCE SHEET
As of December 31, 2015
CASH $ 784
TOTAL ASSETS $ 784
ADVANCES 949
STOCKHOLDER'S EQUITY
Paid in capital stock $ 1,000
Accumulated deficit (1,165)
(165)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ ,... iti=784
o lEr1
2) c- r-
-0
o c 71
z 0 a
= 0 rn
STATEMENT OF INCOME AND RETAINED EARNINGS I''' N)
r.%) lc rn
For the year ended December 31, 2015 3 cp c
2 7.0 n1 in
co 3 '71 tr
I
co rn
O0 - 5
Income $
-4 -C
C "L
Total revenues
General and administrative expenses 160
Total expenses 160
NET LOSS (160)
Accumulated deficit, beginning of year (1,005)
Accumulated deficit, end of year $ (14)
EFTA00073419
Laurel Inc
EIN #
BALANCE SHEET
As of December 31, 2016
CASH $ 4,220
TOTAL ASSETS 4,220
ADVANCES
O
c_ r 4,535
O O r
rTi
STOCKHOLDER'S EQUITY C7> mo ro n
0 o ZE
Paid in capital stock 3 -n Tom
Accumulated deficit T••••• (p7,4 (1,315)
0)
(315)
--I C.0
CO
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 4,220
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2016
Income
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (1,165)
Accumulated deficit, end of year $ (1,315)
EFTA00073420
Laurel Inc.
EIN #
BALANCE SHEET
As of December 31, 2017
CASH $ 37,129
TOTAL ASSETS VV 37,129
Q'
A. •
ADVANCES tot 37,594
\ • Off.
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
Accumulated deficit (1,465)
(465)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 37,129
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2017
Income
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (1,315)
Accumulated deficit, end of year $ (1,465),
EFTA00073421