NATIONWIDE
UTILITIES CORP.
(the "Company")
(the "Company")
CONSENT TO ACTION
BY THE BOARD OF DIRECTORS
BY THE BOARD OF DIRECTORS
SHAREHOLDERS’ WRITTEN CONSENT RESOLUTION
The
undersigned, being the majority of the common shareholders (the “Shareholders”)
of the Company, a Nevada Corporation, pursuant to Title 78 Section 320 of the
Nevada General Corporation Law, and without the formality of convening a
meeting, do hereby consent in writing to the following actions of the Company,
to be effective as of the 28th day January, 2010.
WHEREAS:
A. Pursuant to Title 78 Section 320 of the Nevada General Corporation
Law, any action required or permitted to be taken at a meeting of the
Shareholders may be taken without a meeting if a written consent to such action
is signed by Shareholders holding at least a majority of the voting power;
B. That, pursuant to ongoing disputes,
breaches of fiduciary duty, malfeasant and self dealing activities, and
interference with the business of the Company’s caused and undertaken by the
Company’s appointed Chief Executive Officer, Chairman and Director, Mr. Kenneth
Koepke (“Koepke”), it has been determined by the Shareholders that it is in the
best interest of the Company and the shareholders of the Company that Koepke is
immediately terminated for cause as follows:
1. Koepke
committed the Company to indebtedness (the “Debts”), without receiving any
formal approval from other officers of the Company or from the Board of
Directors of the Company;
2. Koepke caused
the Debts to be made to himself personally, and to two other corporate bodies
he has material ownership of, whereby he did not properly disclose such
non-arms length transactions with the Company, did not properly document or
account for the Debts prior to accruing them to the accounts of the Company,
nor did he disclose any terms under which those Debts were to accrue to the
accounts of the Company (the “Debt Non-Disclosure”),
3. As a result
of the Debt Non-Disclosure, significant delays have occurred to the Company’s
ability to file the necessary Company accounting pronouncements with the United
States Securities and Exchange Commission (the “Commission”) pursuant to the
requirements promulgated by the Commission related to the reverse merger the
Company recently completed, which are now over four weeks past the Commission’s
deadline for said filings to be made by the Company, as of the date
hereof;
4. Koepke has
recently delivered to the Company, terms under which he expects the Company to
repay the Debts that are self dealing in nature, place the Company in financial
peril, and position Koepke to circumvent the business and the assets of the
Company for his own personal use and gain while still acting as CEO, Chairman
and as a Director of the Company;
5. Koepke has
been acting in bad faith through discussions he has been having with the
Company through the Company’s attempts to negotiate a settlement with Koepke to
facilitate a fair and equitable separation of Koepke from the Company, whereby
all agreements and understandings that have been made with Koepke are
continually reneged upon by Kopeke, which has caused the Company significant
loss of time and has caused the Company an inability to move its business
forward;
C. That, pursuant to the removal of Koepke
as described in section “C” here above, it has been determined by the
Shareholders that suitable replacements to Koepke shall be appointed to
positions of the Company, as follows:
Chairman:
Mr. Brant Wallace
Chief
Executive Officer: Mr. Brant Wallace
President:
Mr. Brant Wallace
Chief
Operating Officer: Mr. Jason Miller
Director:
Mr. Brant Wallace
Director:
Mr. Jason Miller
BE IT HEREBY RESOLVED THAT:
No comments:
Post a Comment