Corp No. 581980
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
—0
CHARLOTTE JAMIE, ST. THOMAS, VI 00802
C r.° MI Co Whom then Front% Shall Coif)
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.
GREGORY R. FRANCIS
Lieutenant Governor of the Virgin Islands
USAO 000769
EFTA_00018679
EFTA00168426
1 S. Virgin
Creation - Cowslips - Domestic Islands
ARTICLES OF INCORPORATION 8 Page(s)
OF
LAUREL, INC.
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 9100 Havensight, Port of Sale, Suite
15-16, 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 9100 Havensight, Port of Sale, Suit* 14=16, St. Thomas, U.S.
Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, St Thomas, U.S.
Virgin Islands.
ARTICLE III
Without limiting in any manner the scope and generality of the allowable functions of 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 ratty 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 artide of these Articles of Incorporation.
USAO 000770
EFTA_000 18680
EFTA00168427
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 101 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
Gregory J. Ferguson
Brett Geary
ARTICLE VI
The Corporation is to have perpetual existence.
ARTICLE VII
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 by-laws of the Corporation, subject to the powers of the
stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors.
(b) 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
USAO 000771
EFTA_00018681
EFTA00168428
(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 (including 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 (including 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.
(0 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.
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 recL,tiv‘participating, optional
or other special rights, and qualifications, limitations or restriction's 'thereof as is stated in
the resolution or resolutions providing for the issue of such stoat adopted by the Board
of Directors and duly filed with the office of the Lt. Governor cg,the Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Ccrdi, 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 Corporatio
n
and the stockholders in rum. 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
USAO 000772
EFTA_00018682
EFTA00168429
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 2S 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.
ARTICLE X
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 provisionsof this Article shall
not be construed to invalidate or in any way affect any contract or transaction that wpulikotherwise be valid
under law.
ARTICLE XI
( a) 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 Coiporation, 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
USAO 000773
EFTA_00018683
EFTA00168430
The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nob 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.
0)) 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 claim, 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 all 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 therm, he or she shall be indenAnifiOsgainst expenses
(including attorneys' fees) actually and reasonably incurred by him or her in connection therewith.
(d) Any indemnification under subparagraphs (a) and (b) (unless ordered by a court) shallfie made by the
Corporation only as authorized in the specific case upon a determination that he of she had met 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.
(f) 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
USAO 000774
EFTA_00018684
EFTA00168431
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.
C=
0
23
-U C . •
rl
.
IN)
pe
- 0
[signature page follows]
6
USAO 000775
EFTA_00018685
EFTA00168432
IN WITNESS WHEREOF, we have hereunto subscribed our names this nal 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 blatenthor 2011, by Erika A.
Kellerhals, Gregory J. Ferguson, and Brett Geary.
Ct.
O
GINA MARIE BRYAN
NOTARY PUBLIC NP 00940
COMMISSION EXPIRES Ofl8/RO1S ry
ST. THOMAS/WT. JOHN, IOW
CO
01 -C
-C
7
USAO 000776
EFTA_00018686
EFTA00168433
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 made
upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNtss WHEREOF, I have hereunto set my signature this 2161 day of November,-
2011.
Kellerhals Ferguson LLP
094EO:tit'
ibed and swo to before me this 21st day off:Idols, 2011.
and for the rritory of the United States Virgin Islands
expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 0W28/2013
ST. THOMAS/ST. JOHN, USVI
USAO 000777
EFTA_000 18687
EFTA00168434
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, litle 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 9100 Havensight,
Port ofSale, Suite 15.16, 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 current agent for service of process is
Kcllerhals Ferguson LLP, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802;
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, 9100 Havensight, Port of Sale, Suite 15.16, 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
LLP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC, 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 ecprciet ;is
e s,
Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, U.S. With Islcmdr-1
cosca. 0
0
70
(1 4
en
-n to
--I •TI
-
- -J
[signature pagefollows]
USAO 000778
EFTA_00018688
EFTA00168435
IN WITNESS WHEREOF, as of this VI -day of 2012, the undersigned have
executed this Resolution for the purpose of giving their consent Yereto ,_
and approval thereof.
Corporate Seal Laurel, Inc.
/Th
\CC--
9-sics
Jeffrey E. Epsto , Pre
2A442lAt C Li'e(24 %—
Darren Indyke, Secretary
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
nrsysICT OF ST. THOMAS & ST. JOHN
On this the / day of /tea-. 2012, before me efY _r /3e(Ar- the
undersigned, personally appeared Jeffrey E. Epstein and Darren Indyke who acknowledged themselves to be
the President and Secretary of Laurel, Inc., a US. Virgin Islands Corporation, and as being authoriod so to
do, executed the foregoing instrument for the purpose therein contained. O F.; v...
0 cr --t
. A • in
IN WITNESS WHEREOF, I hereto set my hand and official seal.
HARRY I. BELLER
Notary PLbirc. State of New York
No 01 BE4853924
Quelled in Rockland County /
Commission Expires Feb. 17. 20
USAO_000779
EFTA_00018689
EFTA00168436
FORM - RACA12
2H2 thaw Sum Woe. &41405
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This witting witnesseth that L 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 all suits
arising against said company in the Courts of the United States Virgin blonds, do hereby consent
to act as such agent and that service of process may be mode upon me in accordance with
Tine 13, Virgin islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this
13th day of
September 2012
I NOMA ma IMAM a MAIM MON la WM a PI MOMPAM Mar MAMA Mil AQUAWAIMS COMM° IN INS AMXMOL MOMT
ACCOMANTIM 0000MOM AM MI APO ecauct. MINT MA PM ALL sationatat M116 AOLICAODO Mg sat to sommosuott
NIO NAT APO MAI 01DOOM'MOM to MV &MOON MAT DI a OMMA a MDN01plrADl6CA/0M IMMUMON.
-
C
TURF OF !DENT AGENT
DAYTIME CONTACT NUMBER
n p..;
n
MAILING ADDRESS 9100 Havensight, Port of Sale, Ste 15-16, St. ThoMas, 91;00802
c ' c
PHYSICAL ADDRESS
9100 Havensight. Port of Sale. Ste 15-16. St. Thomas. V0a0
c. .
EMAIL ADDRESS
In
UI .-- fn
`" er
--, eQpIci3a0
BZMIACKEISBILIIMMINI t 69
Subscribed and swan to before me this 1e n day ate109-a
Snit Gary
npmy Publ.c NP•12.1-11
21.20
Thomm r SI. iota115%n
Egan,: Decembet
My C My Corntrdsslon Eviros
EFTA_00018690
EFTA00168437
w 4500 -C41
ot At-• Mao
Rafts 3gErIRcto
THE UNITED STATES ViRGiii ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gads
1105 Kilg Steel
Charlotte Arno6e, Wain blonds 00802 Chrislionsted. Virgin blonds 00820
Phone • 340.776.8515 Phone - 340.773.6449
Fax - 340.776.4612 Fox - 340.773.0333
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 301n.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2018
TAX CLOSING GATE 12/31/2017
iftgnsa
m T
SECIION I
CORPORATION NAME Laurel, Inc. toA • t\
PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thofgas, U.S: Virgin leffirds 00802
1
mArtiNG ADDRESS 6100 Red Hook Quarter, B3, St. Thoinas, VirtalCISlands 00802
DATE Of INCORPORATION 11/22/2011
NATURE Of BUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT Nox Owesd ammo cat. 1.01p. vs.
CAPITAL STOCK AUTHORIZED ON THIS DATE MOO Owes elroom secs. tor *a
SECTION 3 • PAID4N CAPITAL STOCK USED IN CONDUCTING SUSIE=
A. AS SHOWN ON LAST FRED REPORT
8. ADDITIONAL CAPITAL PAID SINCE LAST REPORT S 0
C. SUM OF 'A' AND ir ABOVE 'TACO
D. PAID4N CAPITAL WIMP/AWN SPICE LAST REPORT I 0
E. PAID-IN CAPITAL STOCK AT DATE Cf THIS REPORT
F. HIGHEST TOTAL PAD-14 CAPITAL STOCK DURING REPORT/4G PERIOD
SECTION 4 • COMPUTATION Of TAX
A. AT RATE Cf SI .50 PER THOUSAND (PLEASE ROUND DOWN TO TIE NEAREST THOUSAND(
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE 100000
B. TAX DUE (4A OR $150.00 (WTIGHEVER 6 GREATER)) SXO0:1
SECTION - PENALTY AND INTEREST FOR LATE PAYMENT
A. PENALTY - 20% OR 550.00 (WITIOIEVER 6 GREATER) Of 46
5. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PARS THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
ME JUNE 30/ DEAOUNE
C. TOTAL PENALTY AND INTEREST
SECTION 4 -TOTAL DUE (TAXES, PENALTY, INTEREST)
SUM Of 45 AND SC 510000
I DECLARE 4 PINATTY Of MOW. Weft II* LAWS Of OW WSW STATES VIRGIN MOMS. /NAT ALL STAIIMINIS COM IN MU APPUCATION. AND ANY AECOMP • OMENS.
MESON AND MCI. WHAM NIOIQEODE MAT MA SIMIMINTS MADE IL DOS APPLICATiON MEM/KTTO MAT AM /AM OR TO ANY MORON
NAVIN 4 SOO Mtn OR itEvOCARONCII INGISTRATION.
SIGMA
105
PSdisol Oho
PRINTED ROST NAME ANDLAST NAME PIMP o ROST NAME AND LAST NAN(
lagAationi
EFTA_00018691
EFTA00168438
THE UNITED STATES VIRGIN ELANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOO ForperHOOCIO DIVISION OF CORPORATIONS AND TRADEMARKS I IDS Eng Streot
CHOdolle Amok/. WHOA Moods000M CNISHOMNO. YTOIR ITIOMIs C0320
Tom • 3.0.7164si Phone • 34.7734419
Fa • 340176.MI 2 Fox. 34 7730330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME
TODAY'S DATE TAX CLASPED DATE EMPLOYER MENTINCATION NO. PIN)
6/30/2018 12/31/2017
SECTION 1
CORPORATION NAME Laura Inc
ADDRESS OF MAIN OFFICE
ADDRESS OF PRINCIPLE USN OFFICE
6100 Red Hoc* Quarter. 83. St Thomas. U.S Virgin Islands C0802
Bona Basks VL LLC. Royal Pans Prcinsloral Oulkkg WA Ea* Tlanas. r ot a c\ om
lass. U.S VilynHaas 03602
DATE OF INCORPORATION 11122/2011
rNtAo
COUNTRY/STATE Of INCORPORATION U. S. Vkgin Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK E.,%A ' :1 C3
AT CLOSE Of FSCµ YEAR 10.003 of common Mock NINES S.01 par value ... ‘.4 A c")
AMOUNT OF PAID-IN CAPITAL CAPITµ \•• ) LIa~t
AT CLOSE Of FISCAL YEAR 51.000
p,i 4Cav
v.
AMOUNT Of CAPITAL USEDIN CONDUCTING
BUSINESS WHIN( THE USVI DURING THE FISCµ PEAR 51,000
SECTION 2
NAMES AND ADDRESSES OF ALL DiRECTORS ANDOENCERS OF HIE CORPORATION AT THE CLOSE OF FISCµ YEAR ANDWIRATTON DATES OF TERMS OF OFFICE -
PLURE/TRU ADDRESS TERM EXPIRATION
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, 83, St. Thomas, USVI 00802 Saves NOB KLIDanD0F elected
Richard Kahn, Treasurer/Director Serves until successor elected
Dann K hay*. Via PreildellSeulanaKar Saves Until successor elated
. ___ ....
I DECIMI. UNDER PENALTY Of PLUMY, a DE LAWS 01MI UNTIED PAM VWCSIN ISLANDS. THAT MA ITAIRMINTS IMMO IN Mt AMC ANON. AND ANY ACCOMPANYING DOCUMENTS. AN
TRUE AND C WM. Nu KHOPILITIOI THAT Ml STATEMENTS MAIN IN MIS APPLICATION ME Willa TO NC THAT ANY PAM 0* DIDIONIST ANNIE ANT WISDOM MAY BE
GROOMS TAI OR SUMMON, IEVQEAN3N Of REGISTRATION.
gat
Richard Kahn
PRIMED MST NANA AND LAST MIME PRINTEDFIRST NAME AM
• ODE LAST IRPOM OCRS HOT COVER MI POICO MVAIDIAMT PRECIONG mE REPORT PEE CO COVERTO SY DC WOK A SUIMMEHMAT woe CPT TIE SAME MIST BE Flak
enOGING TIE OAP BETWEEN DE MO WPM.
• TIES REPCM D 141CONSCCRED COMPLETE UNLESS ACCOAVONIED IT A GENERAL ZALANCE MEET AND MITT AMU= STMENOW POE DE LAST 05Cµ YEAR, AS INCTUNTE0 Of THE
vstOIN &ACS CODE. FINANCIAL STMEATENIS SHOULD OE AG1EOIT ANMDPECOrr PUNIC ACCOUP AM.
• KINTIGH SALES CORPORATIONS MAI ARE MOISENNO WIN 114 SEC WM AND ExCHANGI COmmSDON TAM IRON EviCala OT INCH REGRITRATON ArOCOM.LT WIN MANCE
Del NO PROFIT NC LOSS STATEMENTS. FCSS THAI ME NOT REORDERED %OH TIE COMMSSO• ARE DOAN PROM FILING DE UNRRA SALma SKS AND DE PROM NC LOSS
STATEMRE
USAO_000782
EFTA_00018692
EFTA00168439
--gess- 304 E
THE Uranus Smits VihN,.11.
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gods 1105 King Street
Charlotte Amalie. WON IsbncIS 00802 Ovistionsted. Virgin Blonds 00820
Phone - 340.776.8515 Phone - 340.773.6449
Fox - 340.776.4612 Fox • 340.773.0310
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30,6
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2017
TAX CLOSING DATE 12/31/2016
EMPLOYER DON
$4
CORPORATION NAME Laurel, Inc.
PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
mAILITO ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 096112
DATE Of NCORPORATION 11/22/2011 c> --
o p.a.-4
NATURE OF tuRHEss Holding Property for Personal Use -0 a r'
OD .4 C-3
SECTION 2 • In
CAPITAL STOCK AUTHORIZED ON LAST FLED REPORT lamea...exatasiTfinthe
CAPITAL STOCK AUTHORIZED ON THIS DATE wen&a / Mae
I tea A
SECTION 3- PAID-IN CAPITAL STOCK USED MI CONDUCING SUSMESS rn
A. AS SHOWN ON LAS. FILED REPORT I I-1
B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT o ers
C. SUM OF 'A' AHD IX ABOVE SIDO3
0. PAID-N4 CAPITAL WINICRAV/N SINCE LAST REPORT S o
E. PAID4N CAPITAL STOCK AT DATE Of Me REPORT
f. (CHEST TOTAL PAIDIN CAPITAL STOCK DURING REPORT** PERIOD SUM
SECTION 4- COMFUIANON Of TAX
A. AT RATE OF SI-SOPER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON (CHEST TOTAL PAIDM CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE $15000
B. TAX DUE (4A OR $150.00 (WHCHEVER IS GREATER)) NSW
SECTION 6- PENALTY AND MEREST FOR LATE PAWPAW
A. PENALTY - 20% OR $30.03 TWNCHEVER IS GREATER) OF 46
It INTEREST- II.COmPOUt4DED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY VMCH PAYMENT 6 DELAYED BEYOND
T)* JUNE 30•• DEADLINE
C. TOTAJ. PENALTY AND INTEREST
SECTION 4 - TOTAL DUE (TAXES. PENALTY. INTER EST)
SUM OF 46 AND SC 515000
I WWI. Walt *MALTY Of WILAM WOW TM LAWS a SHIRO WAITS VIMMILLAMOS. THAI ALL STAISMIIIIS CO ML AIIIIC.AVIOM AND oteummo DOCUMENTS.
ms Twn COma. win( Nu KNownfocs THAT ALL STATIMMTS MAW MI TM AWSCAION AIM SISMCI TO AT AM PALS VIII& TO ANY OtIMION
MAY II QkOOMMS FOR COMO St/ WIIMOCAIMI Of RECAMMION.
MINIM MST WANE AND LAST NAME
USAO_000783
EFTA_00018693
EFTA00168440
Dre
TIE DRIEDSTATE 1/111014 ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
5049 EDTTAT ODOR
C MAGMA Amato. sty, Isonch 00002
DIVISION OF CORPORATIONS AND TRADEMARKS I TOSEirs; Sue&
Orblanahed. Visor. ISIcocK MECO
Peer* • 340 MASTS Pnone • 10 1734.40
Fox • 3•7 776A6I2 Fox 34071-30330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH yr A y ON OR NECK JUTE 3ft. AVOID PENALTIES AND INTEREST BY PAYING ON ME.
TODAY'S DATE TAX CLOSING DATE EMPLOY" IDENTIFIC,ATTON NO. ETNI
6/30/2017 12/31/2016
=DON 1
CORPORATION NAME Laurel. Inc.
ADDRESS CIf MAR OFFICE 6100 Red Nook Quenon. 03. S. Monet U.S. Virgin hinds 00002
ADORESS OF PENCIPLE DWI OFFICE Beim. BERT 'ELMIRA Pain.halmokas friongIOUEuntkomes. &Ss 101
DATE OF INCORPORATION 11222011
COUNTRY/STATE Of INCORPORATION U.S. VIrgIn Wends
AMOUNT OE AUTHORED CAPITAL SOCA
AT CLOSE OF FISCAL YEAR 10.000 ot cannon Mock alum 6.01 parklike
AMOUNT OF PAIDJN CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR $1.000
PIS
AMOUNT OF GMAT USED m CONDUCTING
BUSINESS RENE DE DWI CIMINO THE FISCAL YEAR $1.000
SICDON 2
NAMES AND ADDRESSES OF ALL CEKTCRS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDWRATION OATESCC TERMS Of OFFICE-
NAME/Tell ADDRESS TERM EXPIRATION
Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves mei successor elected
Richard Kahn. TreasureciThrector Serves unttl successor elected
Damn K tnefte. vice Pleskonl/Seanepteecor Serves until Successor elected
I DECLARE. mat reign Of flinty. UNDO TIT LAWS OF INS WAND STATES VIACOM ISLANDS. MAI AIL STATTIMEME COMPORT R4 INS APPLICATOR. ARC AMY AC TYING DOCWAINTE AI
nut AND Ct WITH FEU KNOWLEDGE MAT AU STAltIOOM MAO, IN INS APPLICATION ARE MINCE TO INVESTIGATION AND MAI ANY FALSE OR Ea TO ANY CANTON MAY II
GAOL. R DENIAL OR VOCATION OE NEASTEADON.
Jeffrey Epstein
PRIMEDARSE NM* NC LAST NAME PRINTEDFOSE NAT.* AND LAP NAME
• STIR LAST REPORT COES NOT COVER TIC PERIOD IMMEMATTY PRECEONG TIC WORT PERIOD COWRID SY TH6 WORT. A SIOPLEMENTARY WORT COT ME SAME MUST SE FRS.
TROOP* TIC GAP SETTEEN THE TWO REPORTS.
• TIC REPORT 6 HOT CCRESCERED COMPLETE UMISS ACCOMPANIED tf A GENERAL &NANCE DEFT AHD PROM AND LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS RECENTO SY THE
VIRGINMANE.CUTE. firomON SWF-ANIS SHarLD SE SIG•ED BY AN CC-PERCENT FLING ACCOUNTANT.
FOREIGN SALES COWORAIONS THAT ARE RECASTS.) WITH THE SKUTT NO Ex04/MGE COmFASSON MUST WISH EvIDENCE cs SUCH REC41IAION NO COASTS YAM tALANCE
Smal ARC MORT AC LOSS SEATIMEMS. FOSS THAT of TOT RECTO.) MTH THE COMPASSION APE DEW! FROM NAG THE GENERAL MANCE 94E1 AND TM PROFIT AND LOSS
SIATEMIIT.
USAO_000784
EFTA_00018694
EFTA00168441
THE UmnostAns VIRGIN °inns
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 ICongens God° 1105 King Sweet
Chaffin* Armlet Virgin Islands 00802 Christiansted, Virgin blonds 00820
Phone 340.776.8515 Phone - 340.7734449
Fax - 340.776.4612 Fax - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE !ONE 300h
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2016
TAX CLOSING DATE 12/31/2015
EMPLOYER DENTIFCATTON NO (EN)
BECTON I
CORPORATION NAME Laurel, Inc.
PHYSICAL ADORESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
mmUNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION 11/22/2011
NATURE Of BUSINESS Holding Property for Personal Use RV
C)
C-
SIM« 2 7)
CAPITAL STOCK AUTHORED ON LAST FLED REPORT W0RINewlwoleIr win
CAPITAL STOCK AUTI4ORCIED ON MISDATE *0M Wilin Stem MMIt•WO
• rn
SECTION 3- PAID-IN CAPITAL STOCK USED IN CONDUCTING MANESS C) reE
A. AS SHOWN ON LAST FILED REPORT MOM CD - n en
B. ADDITIONAL CAPITAL PAID SPICE LAST REPORT
C. SUM OF IA' AND IS' ABOVE MAM 1 Ce
5, 5
D. PAID-R1CAPITAL WITHDRAW/4514CE LAST REPORT e
E. PAID44 CAPITAL STOCK AT DATE OF TH0 REPORT SIMS —I
F. HIGHEST TOTAL PAIDIN CAPITAL STOCK DURING REPORTING PER CO
SECTION 4 - COMPUTATION Of TAX
A. AT RATE Of $130 PER THOUSAND (FUME ROUND DOWN TO ME NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-M CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE MOM°
B. TAX DUE (4A OR 3150.00 (YNCHEVER IS GREATER))
SECTION S- PENALTY AND INTEREST FOE LATE PAYMENT
A. PENA UY - 20% OR 350.00 (WHICHEVERIS GREATER) Of 4
B. INTEREST - 111COMPOUNCED ANNUALLY FOR EACH MONTH.
CR PART EERION. BY WHICH PAYMENT IS DELAYED eEYONO
• A.NE 3i2^DEADUNE
C. TOTAL PENALTY AND INTEREST
SECTION 4 - TOTAL DUE (TAXES. PENALTY. INTEREST)
SUM Of 4B AND SC P50.4
I DI FirmITY OF NUM VIII LAWS Of Be u'alto stets viRGer MANDL MAT Au. IIATIMORI CONTAINWWI/RI APPLICAIION AND AMY ACCOMPANYING °acumen.
ARE COMO% WIIII RAI 114A1 AU SIMEMI NIS MADE IN IIRT APPORAIION A« MACY TO DIVIMIGAII011MO MAY ANT PAM OR• fir mom n ma CRIESUON
MAT NDS FOR DENIAL OR SU ItivOCAnON OF REGISTRATION
MO! WI
S."77Norrn
tobt
~AMA any E Epsloh
PronitO FIRST NAME AND LAST HAAF >,NItO NAME 4ND LAST NAN(
USAO_000785
EFTA_00018695
EFTA00168442
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOFFRonanGaol DIVISION OF CORPORATIONS AND TRADEMARKS I KR Ring SINN
Coots Amoar, virgin sans COOT OvImonsps. VognIceaC0020
nom • 343.774SSIS m
Rs. • 34073.mez
Fox • 31074,4612 FoxfaE- 341.773.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR ON OR WORE JUNE Jr. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S OAR TAX CLOSING DATE EMPLOYER lottancoott NO, MINI
6/30/2016 12/31/2015
SECTION 1
CORPORATION NAME Least Ins
ADDRESS OF MAIN OFFICE 1100 RSA Hook Gantt OS St mown, U.S Virgin Islands 00002
ADORESS OF PRINCIPLE USVI OFFICE Sunni= Dun TA lat.REIMPins livalsokeelItiringlOS3 EsseIlmmat SFID101, ai.lbornis.U.S.Virgballemdaa0032
DATE OF INCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. VIrgIn blinds
AMOUNT OF AUTHORIZED CAPITAL STOCK
Al CLOSE OF FISCAL YEAR 10.000 OICORTIMOO Nock Senn $OO stew
AMOUNT OF PAID4N CAPITAL CAPITAL
AT CLOSE OF FECAL YEAR $1.000
AMOUNT OF CAPITAL USED N CONDUCTING
BUSINESS VADAN THE USVI DURNG THE FISCAL YEAR $1.000
SECTION 2 yy
NAMES AND ADDRESSES OF ALL MOORS AND OFFICERS Of THE CORPORATION AT THE CLOSE OF FISCAL YEAR A NDEXPTRA MOHDZig Cf TERMS Of OFFICE -
•-•
NAM!/TIRE AMISS 'D WI Anon
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 . rvemsrintii Wee* elected
(V . rn
Richard Kahn, Treasurer/Director P.
SEWS unU auffpatAX elected
o --1
Curren K Wyk* VAN Pronden/Secncagarscbr itveS il su-n Roe elected
'
cc) to fn
—4
—I .Z
CTIT
I WWII. lam FiNARTY OR must moue nu LANs O TINE INITIO STATES IARGM ISLANDS. THAT Mt STATEMant CONTAIIND IN nal MUGARON AND ANY ACCOMPANTINC ISOCLIMMETIL ARE
MA AID C WEN FEU KNOWLEDGE TH AU TEATEMENTS MANN DES AMITCATION Mil Rona TO nottn0AnCei AND MM ANY NW OS ORTIONITE TO ANY OffiSTION MAY N
OROPCS OR NAUNNENT ON Cl iNCRTUATION
UGH*
Richard Kahn
MIRED ARV NAATE AND LAST NANG PINNED FIRST NAME AID LAST NAME
• if DIE LAST REPORT OCRS NON COVER INC PERIOD FAWOIARET PRECEDING TIC RESORT SOO COvEREO IT Del WORT. A SuPPLLWNIART Walt 04 IC SAME MUST es Fao.
EIRCONG THE GAP BETWEEN THE TWO REPORTS.
• DES SORT TS NOT CONSIDERED COMPLETE UNLESS ACCOWANNO IN A GENERAL BANC SHED AND PROFIT NO LOSS SIATEMENI FOR THE IASI MCAT TEAR. AS REQUIRED CT TT/
NICHT+ GLANDS COOS. FINANCIAL STATEMENTS POMO if Wier ANN:VINCENT ASK ACCOUNTANT.
• FORTYGN SAUS CORPORATOR THAT ARE RECURRED MN THE SECWILW AND EXCHANGE C0mmt90N AND PAWN EVIDENCE CO DOT REGISTRATION NO COEDIT MITI BALANCE
SAE! AID PROFIT AND LOS4 STATDIENTS. FCSS THAT ARE NOT INGISTEITED MM THE COmmISSICN MI EXEMPT FROM RUNG NE GEAERAL BALANCE SHEET AND THE PROM AND LOSS
STATEMENT.
USAO_000786
EFTA_00018696
EFTA00168443
.291asn01
THE UNTIED STATES VIRGIN ISLANDS
4/5u
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
$049 Kongens Gode 1105 King Sheet
Charlotte An e. Virgin Islands 00302 Christiansted. Virgin Wands 03820
Phone 340.776.8515 Phone - 340.773.6449
Fax - 340.776.44512 Fax - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE 30m.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2015
TM CLOSING DATE 12/31/2014
EMPLOYER IDENTIFICATK)N NO. MINI
S
...J.
CORPORATION NAME Laurel, Inc. c-., : (2,
PHYSICAL ADDRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
MAJUNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
ro -
11/22/2011 co
DATE OF *CORPORATION
Holding Property for Personal Use n-,
NATURE OF BUSINESS i--i
, C.
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT own sea ROI pona‘o
' .0.0041toos awn
CAPITAL STOCK AUTHORIZED ON DES DATE .0100 own of oxranma.ill par moo
SECTION 3 • PAID-IN CAPITAL STOCK USED IN CONDUC1ING BUSINESS
A. AS SHOWN ON LAST MID REPORT BIJ 00
8. ADDITIONAL CAPITAL PAO SINCE LAST REPORT B o
C. SUM OF 'A' AND Ir MOVE 01.10
D. PAD-IN CAPITAL WITHDRAWN SINCE LAST REPORT 0
E. PMD-N CAPITAL STOCK AT DATE OF THIS REPORT $1.000
F. HIGHEST TOTAL PAO-N CAPITAL STOCK DURING REPORRNG PERIOD 41.001
SECTION 4 • COMPUTATION Of TAX
A. AT RATE OF $1.50 PER THOUSAND 'PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LINE SF ABOVE $100.03
B. TM DUE MA CR 3150.CO (WHCHEVER IS GEATERII $130.30
SECTION S PENALTY AND INTEIFST FOR LATE PAYMENT
A. PENALTY - 20% OR %SOLO 'WHICHEVER 6 GREATER) OF 48
B. INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT 6 DRAYED BEYOND
THE JUNE 30" DEADLINE
C. TOTAL PENALTY MHO INTEREST
SECOON 6 - TOTAL DUE (TAXIES. POINTY. WRIEST)
SUM OF 18 AND SC II SO Co
DICUAL UNDER P WADY OF MARY. MEI THE LAWS Of THE UNIRD SUM IOWAN ISLANDS. THAT AEI TTARMIMS COMAINES IN DNS APPLICATION AND ANY ACCOMPANYING DOCUMENTS.
ARE MD IRECT. WPM FULL INOWLIDGE THAT All STATEMEKIS MAN Si MIS APPUCATION ARE SUIUECI TO INVESTIGATION AND THAI ANY PALM OR DMMESTANSIMI 10 ANY =MN
mAT FOR DONAL OA W177Bn RWOCATON Of MISTIADM
T
SONA
WIEhrS r
Rids. V4
MIST POO WWI stall MT OMNI MAO- 000787
EFTA_00018697
EFTA00168444
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SON Ravens Goa. DIVISION OF CORPORATIONS AND TRADEMARKS INS Mg Meet
Chalons Amale.Iftsln Words COON ClablIonsleO. VIgIn Wands LOCO
Phone 34.776.8.315 Phone • 341773.64.9
fox • 3.0.74-N17 Tag • 340.773.0SX/
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOUTSITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 3CPI. AVOID PENALTIES AND INTEREST BY PAYING ON TIME
TODAY'S DATE TAX CLOSING DATE EMPLOYER IDENTIFICATION NO. (EIN)
6/30/2015 12/31/2014
SECTION I
CORPORATION NAME Level. Inc.
ADDRESS OF MAIN OFFICE 8100 Red Hook Quarter, 83, St. Thorns, U.S. Vireki Islands 00802
ADDRESS OF PRINCIPLE USvl OFFICE Business Basks VL LLC. 9100 Pon of Sale Mall. StAte 15. SL Thorns. U.B. VIrelakelpode 00802
DATE OF INCORPORATION 11/7112011 c•-a .
COUNTRY/STATE OF INCORPORATION U. 8. Vloten Melds
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10,000 of cannon MackSense UN per Yobs
IV `-'
CA I TI
AMOUNT OF PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 51,000 .•-
TT
AMOUNT OF CAPITAL USED IN CONDUCTING C7
BUSINESS Venal ME USVI OURING THE FISCAL YEAR $1.000
=nos 2
NAMES AND ADDRESSES OF ALI DIRECTORS AND OFFICERS OF ME CORPORATION AT THE CLOSE Of FECAL YEAR ANDEXPIRADON DATES OF TERMS OF OFFICE -
NA.ME(ITTLE ADDRESS TERM DONATION
Jeffrey E Epstein, PresidenUDIrector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor elected
Richard Kahn, Treasurer/Director serves until SUOCOSSOF elected
Damn K Intake. Woe Preeldent/SeaNwybkeetor Serves WO SIJODOSEICE elected
I NOME DPW PENALTY Of FUMY. VICO THE LAIN Of THE UNIT® PAM VIRGIN MAIDS. MAT ALL SMITMENTS COMAINED IN INN APPuCATCN. AND ANY ACCONAPANTING DOOMING. An
TRUE MO COERCE. WITH PULL VIONIEDGII THAT ALL STATEMENTS NADI IN NO AMUCATON AN MKT TO INWSIIGATION AND MAT ANY MIS! OR DISHONEST ANSWER TO ANY QuESTIoN MAY It
GROUNDS OVUM OR svasteued MCCAIN* OP MGOTIATON
DIAS
SIGNARNE nATf
toil, ( lc
DATE
IlIcherd Kahn Jeffrey Emu
PANTED MST NAME MOIASI NAME PRIMO NOT NAME AND LAST HAW
• II DR LAST REPORT DOES NOT COVER THE PESO° IMMEDIATELY PRECEDRIG 'HE REPORT PERIOD CORM() DT niS REPORT A SUPPLEMENTARY WORT ON RR SAME MAT BE HELD.
BODGE* De GAP IleviLIN TIRIwO MRCVS
• TIRE worn e NOT CONSIDERED COMPLETE LIN.E4 ACCOMPANIED BY A GENERAL BALANCE MEET NO FRONT AND LOSS STAIT:MENI FOR THE LAST MCA YEAR. AS RECO RED BY ME
VIRGIN OtA/C4 CCOE. IMANCLAL STATEMENTS MOND BE SIGNED BY AN INCEPENXIR PUBLIC ACCOUNT/4C.
• 1018014 SATES CORPC.RATIO4S THAI ARE REGITIRED WITH ME SECURITY AND EXCHANGE COWASSION KIST fet494 EVIDENCE Of SUCH NOSTRATION AND COMPLY WITH BALANCE
SMET NO MOT AND LOSS SIMENENIS. FOSS THAT AN NOT REGESTERED vmN M COWASSON ME EXIWPI FROM RUNG THE GENERAL BALANCE SEW NC DE PROM AND LOSS
SLAMS&
USAO_000788
EFTA_00018698
EFTA00168445
ENTERED AUG 0
SIMS VIRGIN ISLANDS
THE UMTED
r
OFFICE OF THE LIEUTENANT GOVERNOR
049 Forews Gods
Ovrone Amote, won worwlE0402
DIVISION OF CORPORATIONS AND TRADEMARKS I KESEino SINE
CIEs WINE NOWECOB20
That 340.1744515 Pirme • 307734449
Ma • 344776.4612 fox - 340.7710330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR WORE JUNE NY". AVOID PENALTIES AND INTEREST 114 PAYING ON TIME.
TODAY'S DAN TA' CLOSING DATE EMPLOYE IDINMICATION NO. ((IN)
6/30/2014 12/31/2013
SECTION 1
CORPORATION NAME Laurel Inc.
ACORES Of MAIN OfFICE 8100 Red Reck Quarter. B3. SL Thomas. U.S. Virgin Islands 00802
ADDRESS OF PRINCIPLE USVI OfFICE Business Basics VI. ILO. 9100 Rat ot Sale Mail Sues 15. St Thorn's U.S. Virgin Islands 00802
1122/2011
DATE Of 'CORPORATION
COUNTRY/STATE OF INCORPORAWN U. S. Virgin Islands
AMOUNT OF AUTHORUED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR 10.000 snares 2.01 per value CA's
AMOUNT OF PAD-IN CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR 1.000 F/cc
AMOUNT Of CAPITAL USED *4 CONDUCING
BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR 1.000
SECI101 2
NAMES AND ADDRESSES ()FALL DIRECTORS AND OFFCERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR AI DEXINRATICH DATES Of TERMS OF OFFICE -
NAMEEM1 ADORES TERM EXPIRATION
Jeffrey E Epstein President/Director 6100 Red Hook Quarter. B3 St. Thomas. USVI 00802 serxes. until successor elected
Richard Kahn Treasurer/Director Serves unlil successor elected
i 8
Des K Indyte We PewldenDecreoryDremor Serve:unit' suoeessor elected
r-1
Cli
-1 r
i.,i
/.Y EV
—4 •-•
I NMI. WON MN Of POMMY UNDER THE LAWS Cl DIE TOW SEAM WON ISLANDS. MA? ALL trutrenin COOMMNED IN THIS ANUCA11001. *EDAM °MINDING DOCUMENTS. All
NA AND CON IM LULL OlOwLOGE FILM ALL SIAMMENTS MADE IN MS AreucAnori ARE SWICI 10 NVESIGAION APO W ANY FALSE OR OINONESI NOON TO ANY ONION MAY DI
NICKNOS OR DIONIIIINI NON OE RIGISIRAM3N.
SIG Yu%
(O1-3c(itt
DALE
Fticherd Kahn Jeffrey Etslen
PREMED PRO NAME AND LAST NAVE PRINTEDMN NAME AND LAST MEAL
. IF ME EMI REPORT 00B ICI COVER ME PERIOD uNLINATEILY PINCIONG THE REPORT FIRECO COVERED IV THIS REPORT A SuPPLENEHTARY REPORT ON THE Um( POW BE MO.
BRIDGING THE GAP WHEW ME TWO REPORTS.
• PIG RECO IS NOT CONSOERED COMPLETE UNLESS ACCOAVAMED BY A CORRAL MANCE SHEET NO POW MO LOSS MOAN. l'OR IL IASI FECAL YEAR AS RECNNO o ME
Twos CODE. PEMMOAL SIMETENDDOWD BE SCALD ti4 AN INDEPE14304 PUBLIC ACCOUNTANT.
• FOREIGNSALES COOPORATOEL TWAT ARE REOSIERED VAIN NE SECURITY NC EXCHANGE CONALSION MUST FRNISIE CADENCE OF SUCH REGLIRATION AND COMPLY KEN BALANCE
$HEET Ate PROW MO LOSS SIANEENIS, FOSS DINS ARE NOT NEASTENDWITH 1E COAMSDON ARE EWAN FROM FANG THE GENERAL BALANCE SENT MD DEE PROM MID LOSS
STATEARm.
USAO_000789
EFTA_00018699
EFTA00168446
TI! Nine STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Code 1105 King Skeet
Chalons AM039, vlrgln Wands 00802 Chrisliansted. virgin Islands 00820
Phone - 340.776.8515 Phone - 340.773.6449
Fox • 340.776.4612 Fax - 340.7710330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 304".
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2014
TAX CLOSING DATE 12/31/2013
EMPLOYER OENTIRCATION NO. TERN
SECTION I
CORPORATOI NAME Laurel, Inc.
PHYSICAL ADCRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
mripUNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF iNCORPORATION 11/22/2011
HARM Of INSTNESS Holding Property for Personal Use
SECTION
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT TOMOemsMI Ewa
CAPITAL STOCK AUTHORIZED ON TH6 DATE toXermer MI use
SECTION 3. PAID•NI CAPITAL STOCK NED IN CONDUCING IUSINESS ,
A. AS SHOWN ON LAST FILE° REPORT
B. ADDITIONAL CAPITAL PAID SINCE LAST REPORT $
C. SUM CP'A' AND V MOVE
0. PAION CAPITAL WITHDRAWN SiNCE LAST REPORT 0 •
E. PAD-IN CAPITAL STOCK Al DATE Of INS REPORT MAN
F. HIGHEST TOTAL PAIDN CAPITAL STOCK DURING REPORTING ►ERgD MAO
SECTION 4 • CONNOTATION OF TAX
A. AT RATE OF $1.50 PER THOUSAND (FUMEROUND DOWN 10 THE NEAREST THOUSAND' CP >
I 11
ON HIGHEST TOTAL PAD-IN CAPITAL STOCK AS REPORTED ON LINE 3F MOVE
(.
B. FAX DUE (4A OR $150.00 (WHICHEVER 6 GREATER))
0
SECTION 5- NUM AND INTEND POI IAN PAYMENT
A. PENALTY- 20% OR $50.00 MN DREYER IS GREATER) OF 4$
B. INTEREST- I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT 6 DENIED BEYOND
THE JUNE 30m
DEADLINE
C. TOTAL PENALTY AND MEREST
SECTION 4 - TOTAL DUE (TAXES. PENALTY, N4TEREST)
SUM OF 45 AND SC SINAI
I DIGITAL uNOIR MATT Of HUM, WOOL INT LAMS OF Ha mono
smut iR41N damn. MAI Alt sTATHADM
CONFAM40 MME AENCYION• AND ANY ACCOMPANYING 0001M11411.
AN MM AND CO MOM FRG RNOWLEDGE THAI Mt ITAIDAMITS MADE IN MIS AMIC.AOON MI Matt TO 904$11GATION AMO THAT ANT PALM OR TIONONIST ASPS TO AM' GAIRICIII
MAT N CROON DENIAL OR SONEOIANIAfN6GM1ON or RIGISIRATION.
•
1301(1
2 c1O
67 10 61 SIONAIURt
MAIM KAM JAMIE COMM
RAIFORD MST NAM2 MID LAST NAPA PRINTED PAST NAFA AND IASI NAME
USAO_000790
EFTA_000 18700
EFTA00168447
THE UNITED STATES Viitc*NISLANOS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gode 1105 King Street
Charlotte Ansale, Wish blonds 00802 Chrlsilonsted, Virgin Hands 00820
Phone - 340.776.8515 Phone - 340.773/419
Fox - 340.776.1612 Fax • 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE !INF 301h
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
r001Y'S DATE 6/30/2013
L.,x CLOSING DATE 12/31/2012
EMPLOYER DENURCATION NO. (EN)
SECTION
CORPORATION WALE Laurel, Inc.
PHYSICAL ADDRESS 6100 Red Hook Quarter, 63, St Thomas, U.S. Virgin Islands 00802
MARR4G ADDRESS 6100 Red Hook Quarter, B3, St Thomas, U.S. Virgin Islands 00802
DATE OF *CORPORATION 11/22/2011
NATURE OF BUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT 104 IhsA01 PON
CAPITAL STOCK AUTTIOR2E0 ON TIC DATE ones.
SECTION • PAD-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS 0 7-1
A. AS SHOWN ON LAST KED REPORT Sipa
8. ADDITIONAL CAPITAL PAD SINCE LAST REPORT s
4C. SUM Of 'A' ANDS' ABOVE sir ic
D. PAID4t4 CAMAL WITHDRAWN SINCE LAST REPORT S? -T1 rn
E. PAD-1N CAPITAL STOCK AT DATE OF THIS REPORT step ' 0
F. HIGHEST TOTAL PAD-RI CAPITAL STOCK DURING REPORTING PERIOD stAtio I' 11
I-A
SECTION 4. COMPUTATION OF TAX CO
A. AT RATE Of $1.50 PER THOUSAND (PLEASE ROLM) DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-t1 CAPITAL STOCK AS REPORTED ON UNE 3F MOVE 6150.00
B. TAX DUE (4A OR ST 50.00 EVMOIIEVER IS GREATER)) SII0.03
SECTIONS - PENALTY AND 117151ST FOR LATE PAYMENT
A. PENALTY - 20% OR $.50.00 (WHICHEVER IS GREATER) Of 48
R# 223/0///
8. NTERES1- III COMPOUNDED ANNUALLY FOR EACH MONTH, cli /So oO
OR PART 'HEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
THE JUNE Yr DEADUNE
C # /009
C. TOTAL PENALTY AND INTEREST
SECTION 6 -TOTAL DUI (TAXIS, FINALTY. INTEREST)
SUM OF 48 AND SC 1140.00
I OSMAN II1101111MAW Of MINI. ummi INS IAWS OP DO U/N110 STAGS VIGIN INANDI. THAT ML 31AVINNINISCONIAINNO N Ms APPUCA11011. AND ANY ACCOMPANYING DOCUMING.
All TRW AND C . VAIN NAL MAT AU SIATIMING MAN IN NOS APPUCA11061 AN SUIJICI TO INVISOCIA11011 AND MAI ANY PALSIOR OISNOMIST AMWAY TO ANY GOISION
NAT FIG REVOCATION 01 ItoinfAnott
ntATTAIN
SIGNAIUSE DAIS SIGNARNI
ROW/ Kan Many P.P101Y,
•
USA0 000791
EFTA_00018701
EFTA00168448
THE UNITED STATES VtGIN iSUNOS
OFFICE OF THE LIEUTENANT GOVERNOR
SOH Kt:ego:H0o®
Owekm* ArnoIe. UPI,!torch COON
DIVISION OF CORPORATIONS AND TRADEMARKS 1105 CIng Stan
Onfaratect Waft•IsloneC0110
Rion. SRO 176.1IS I $ Mom • 340.773.6419
Pox- 140176.44IT Fox • 30.773L1330
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DJE. EACH YEAR. ON OR WORE JUNE 30^. AVOID PENALTIES AND INTEREST BY PAVING ON TIME.
TODAY'S DATE TAX CLOSING DATE EMPLOYER umnricamost NO. 11111
6/30/2013 12/31/2012
stanom Lau*. Inc,
CORPORATION NAME
ADDRESS OF MAN OFFICE 6100 Red Hook <Miner, 83, SL ThOmilt. U.B. \MOM Wends 00002
ADDRESS OF PRINCIPLE USIA OFFICE &sins Sao VI. LLC. 9100 Port ol Sale Mill Suite 15. St. Themes U.S. Vliplo ands 034102
DATE OF INCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. VIrget Wands
AmOUNT OF Au1NORIZED
YEARCAPITAL STOCK
AT CLOSE OF RSCAL 10.000 Orme 1.01 per value
AMOUNT OF PAXMN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 1.003
O CAJ
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS V, ein THE USVI DURING THE FISCAL YEAR 1•C/00 C___
gt.
< C>
SCORN 2 rn
NAMES AND ADDRESSES OF AU DIRECTORS AND OFFCERS OF THE CORPORATION AT THE CLOSE OF RSCAL YEAR ANDEXFSUIDIMMES TETIM2 OF OFFICE -
I 71
NAmeillItt ADDRESS i tes EXRUtsaiON
ft) co r -,--
Jeffrey E Epstein PrealdentOlrector 6100 Red Hook Quarter, B3 St. Thomas, USVI 008Dg li ss until successor acted
OD
Richard Kahn Treasurer/Director Serves until successor sleeted
Damn K. MUM Nos PmekTeriVENCretady/DrectoN Serves until successor elected
I DECAMP. UMill MALTY or PERMIT. UNDU TM LAWS Of Mt LIMO STATES VIRGIN MAIMS THAT AIL StAlIPANCI COMMIS') IN MIT APPLICATION. AID ANY ACCOMPANT1NG DOOMENTS, An
NUR AND CORRECT. WMI PULL IMOWLEDOII THAT AU STATEMENTS MAIN IN MS APPLICATION ME WIJEC7 TO INVEMOATION AND MAT ANY FALSE OR INPIONUT Ayaz5RO ANT °venom JMY U
OROUNN ITOR DENIAL OS TION Of UMSTRADDII
/
m
I
SIGNAllAtt DATE SIGNATURE DATE
Rind Keen "IVRY ELIstein
Nano FIRSTNAAR AND VET NAME PRIMED MST NAPA AIM LAST NAM&
. if THE LAST REPORT ODES NOT COKE THE PERIOD IssvEMATELY PRECEDING INS REPORT PERM COWERED SY THIS REPORT, A SuPPLE.MNIAM REPORT ON THE SAAR /ALS T IC nhEC)
BROONo TIE OAP BETWEEN NE LID BOOM
. MS REPORT B NOT CONSIDERED COMPLETE UNLESS ACCOMMMED BY A GENERAL IINANCE SHUT AHD MORT Aft LOSS STATEMENT PDS THE LAST RION. TEM. AS MOLDED ST THE
VROIN !SLUICE COOS. RHANCIAL STATEMENTS SHOULD BE SIGNED IT NI MIDEPENDENT PLIOUC ACCOUNTANT
• POUCH SASES CORPORMIONS THAT MI RIMMED WITH THE SECURITY AND DONAHOE COMMSSION .4.61PITCH EVCENCE Of SUCH iscastimacm AND COMM' WIN BALANCE
SHEET AND MORI AND LOSS STATEMENTS. FOSS THAT ARE NOT REGISTERED WITH ME CO•mCSICM ME ECOOT MOM Mat ME GENERAL DUNCE POET AND DC MONT AID LOU
STATEMENT.
USAO_000792
EFTA_00018702
EFTA00168449
GOVERNMENT OF rIE VIRGIN ISLANDS OF THr0NITED STATES
OFFICEOF
THE UOJTENANTGOVESNOR
REPORT DIVISION OF COMORATION AND TithititARICS
TELSMS TN-ISIS • MX (30,7744612
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC CORPORATION
(THIS REPORT IS DUE ON OR BEFORERRgE 30TH Of EACH YEAR)
Date of Romer Aitaltp?
EMPLOYER tit Na: Dote elan Report Fussreport
This Report is for do Period Ended hate I.2012 •`..
I) NAME OF CORPORATION: Laurel. Inc
a. Address:6100 Red Hook Quarter, 03 St. Thomas USVI 00802
b. Date of Incorporation: November 22.201 I
C. Kind of Business: Holding Property for Personal Use
2) AMOUNT OF CAPITAL STOCK AUTHORIZED:
a When last report Ned IMO *on snore wet al pe.
b. On date of this report
3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
As shown on last report Mid
b. Additional capital paid in mince last report
C. Sum of(a) and (b)
d. Paid-in Capital withdrawn since last report. •
e. Paidin Capital Stock at date of this report
f. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4) COMPUTATION OF TAX:
At rate of$1.50 per M (fractions of a thousand disregarded) on ro
highest total paid-in capital stock as reported on Line 30) above O
b. TAX DUE: (Above figure. or 5150 whichever is greater) 0 Pso
5) PENALTY AND INTEREST FOR LATE PAYMENT: zr CT
1—• •—II
O
a. 20% or 550.00 whichever is greater penalty for failure to pay by kite 30th P41
b. I% tames compounded annually for each month or pen thereof by which payment is
<
delayed beyond June 3e
c. Total Penalty And Interest: u.
Z --er . —n ""C--
to MI
6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) and (5)(c) -n
(Attach cheeks payable to The Goverement of the Virgin binds and mall documats to the Office of the Limner' Qa5ern Ivislon —
of
Corporatist and Trademarks, BM Konen. Cade, Se. Thomas, VI 0I$0244$7.) ---•
---4 _r
cp
Treasurer
USAO_000793
EFTA_00018703
EFTA00168450
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AM) 373, CHAPTER 1, TITLE 13, OF THE VIRGIN ISLANDS CODE,
FtEOUIRING 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: lag& I
ADDRESS OF MAIN OFFICE: 1219411cdliciskthata-Itails
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Rod Hook Quetta. B1„, St. Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: Iola Fence LIP am Hartsthit Pea ash tte I SI 6 So ThCOLL usvi ooze:
COUNTRY OR STATE IN WHICH INCORPORATED: United States Virgin Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: _Finn Royer
FISCAL YEAR COVERED BY THIS REPORT: December 31.2011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR WOOAn COMMA SW*. SS! Of value
AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR IMO
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
YEAR: 1000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
Mira Easisin -haiskauarcoodirvo_uniilszonorslad
e.-
0100 Red Hook Duarte: BI St. Thomas USVI 00802 -o r-
0
D rn
Richard Kahn -Treasura(Director Saves until successor elected ~ o
o to a
Damn Indrke -Vicc President and Secretary/Director Saves until successor elected
Cirr—f"
-r
DATED Juno 30.2012 VERIFIED
ASST. TREASURER)
1. If last report Bed does not cover the period immediately preceding This period covered by this report a supplemeseary report
On the sane ben must be fled. WV® the gap. 8 any. between the No repeals.
2. THIS REPORT PS 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.
USAO 000794
EFTA 00018704
EFTA00168451
Laurel Inc.
EIN 0
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 $ 1000
ag
0
73 Cr
O a :4
o r 0 73
STATEMENT OF INCOME AND RETAINED EARNINGS ?„3 I-' 0 rnC)
-4 ....3
For the year ended December 31, 2011 .1C T
a
a -0 -r-rti ..E
m
a
cn 3
$ 5
cn IN) m
NO ACTIVITY --4
- 4 -C
0
USAO_000795
EFTA_00018705
EFTA00168452
Lau I I .
EIN#
BALANCE SHEET
As of December 31, 2012
PROPERTY 1,000
TOTAL ASSETS X000
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $- Mgr
Lld LZ Ni1r £I0Z
US-SNOUVUOdHOO
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2012
NO ACTIVITY for the Year Ended December 31, 2012
CO
CO
USAO 000796
EFTA_00018706
EFTA00168453
La I Inc.
EIN #
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 0
6.454
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2013
Income •••
Total revenues
General and administrative expenses cl) 845
Total expenses 845
NET LOSS (845)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year (845)
USAO 000797
EFTA_00018707
EFTA00168454
Laurel Inc.
EIN #
BALANCE SHEET
As of December 31, 2014
CASH $ 6,949
TOTAL ASSETS 6,949
1M=11 M=lilig
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 (1.1005).
USAO 000798
EFTA_00018708
EFTA00168455
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 STOCKHOLDERS EQUITY 3 784
= "11.1"
c> f-
;:11 C 71
o z
73 IN) c>rn
C> 0
STATEMENT OF INCOME AND RETAINED EARNINGS —i ma -5 m
13-
For the year ended December 31, 2015 a X1 o ..‹
rn
Z
cn 3 .TI o
I 0
CO en
$ ffi
Income I-I
•
...I --C
. ........A.
Total revenues
General and administrative expenses 160
Total expenses 160
NET LOSS (160)
Accumulated deficit, beginning of yew (1,005)
Accumulated deficit, end of year S (1,165)
USAO 000799
EFTA_00018709
EFTA00168456
EIN#
BALANCE SHEET
As of December 31, 2016
CASH $ 4,220
TOTAL ASSETS 4,220
c, R
o
ADVANCES 73
-O
.... r 4,535
)
o =
PO C.)
IV
22.
STOCKHOLDER'S EQUITY —I 0) :‹ c..,
m
3 =, o
Paid in capital stock a s m -1.1 T000
Accumulated deficit I t--• 2 (1,315)
cn ii— n
(315)
—i cas
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)
USAO 000800
EFTA_00018710
EFTA00168457
Laurel Inc
EIN #
BALANCE SHEET
As of December 31, 2017
CASH $ 37,129
TOTAL ASSETS 37,129
ADVANCES 37,594
STOCKHOLDER'S EQUITY
Paid In capital stock 1,000
Accumulated deficit (1,485)
(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 $ (1,485),
USAO 000801
EFTA_00018711
EFTA00168458