Frank LaRose Thu Oct 24 2019 I ©fe Secretary State, I

Entity#: 1762163

Filing Type: DOMESTIC LIMITED LIABILITY COMPANY

Original Filing Date: 04/01/2008 Location: —

Business Name: GIARDINI, COOK & NICOL, LLC

Status: Dead Exp. Date: -

Incorporator Information

ANTHONY B. GIARDINI

Filings

Filing Type Date of Filing Document ID

ARTICLES OF ORGANIZATION/DOM. LIMITED LIABILITY CO 04/01/2008 200806302176

DISSOLUTION/LIMITED LIABILITY COMPANY 12/31/2013 201401600428

UNITED STATES OF AMERICA STATE OF OFFICE OF SECRETARY OF STATE I, Frank LaRose, Secretary of State of the Slate of Ohio, do hereby certify that this is a list of a ll records approved on this business entity and in the custody o f the Secretary of State.

Witness my hand and the seal of the Secretary of State at Columbus, Ohio this 24th of October, A.D. 2.019

Page 1 of 1 JU IU-----> ZUUOUOOUZ'I zo

DATE; DOCUMENT ID DESCRIPTION FILING EXPED PENALTY CERT COPY 03/04/2008 200806302176 ARTICLES OF ORGANIZATION/DOM. 125.00 .00 .00 .00 .00 LLC (LCA) Receipt This is not a bill. Please do not remit payment.

ANTHONY B. GIARDINI CO. LPA 520 BROADWAY 3RD FL LORAIN, OH 44052

CERTIFICATE Ohio Secretary of State, Jennifer Brunner

1762163

It is hereby certified that the Secretary' of State of Ohio has custody of the business records for GIARDINI, COOK & NICOL, LLC and, that said business records show the filing and recording of:

Document(s) Document No(s): ARTICLES OF ORGANIZATION/DOM. LLC 200806302176

Witness my hand and the seal of the Secretary' of State at Columbus, Ohio this 1st day of April, A.D. 2008.

United States of America State of Ohio IU-----> ZUUOUOOUZI 03

Prescribed by: Expedite this Form: (Muxom) The Ohio Secretary of State MaitFonniQ^aof^FollRjn. Central Ohio: (614) 466-3910 PO Box 1390 O Yes Toll Free: 1-877-SOS-FILE (1-877-767-3-153) Columbus, OH 43216 •“ Requires an eddidSial fee of $100 www.sos.state.oh.us ~ PO Box 676 e-mail: [email protected] ®No Columbus) 10H43216

ORGANIZATION / REGISTRATION OF LIMITED LIABILITY COMPANY (Domestic or Foreign) Filing Fee $125.00 CO THE UNDERSIGNED DESIRING TO FILE A:

(CHECK ONLY ONE (1) BOX)______(1)0 Articles of Organization for (2) □ Application for Registration of Domestic Limited Liability Company Foreign Limited Liability Company (115-LCA) (106-LFA) ORC 1705 ORC 1705

(Date of Formation) (State)

Complete the generat information In this section for the box checked above.

Name GIARDINI, COOK & NICOL. LLC

□ Check here if additional provisions are attached * If box (1) is checked, name must include one of the following endings: limited liability company, limited, Ltd, L.t.d., LLC, L.L.C.

Complete the information in this section if box (1) is checked.

Effective Date (Optional) April 1, 2008 Date specified can be no more than 90 days after date of filing. If a date Is specified, (mm/dd/yyyy) the date must be a date on or after the date of filing.

This limited liability company shall exist for Perpetual amount of time (Optional) (Period of existence)

Purpose Practice of Law (Optional)

The address to which interested persons may direct requests for copies of any operating agreement and any bylaws of this limited liability company is

(Optional) Anthony B. Giardini______(Name) 520 Broadway, Third Floor (Street) NOTE: P.O. Box Addresses are NOT acceptable.

Lorain OH 44052 (City) (State) (Zip Code) ju iu —> zuuouoduz i /o

IComp/ete the information in this section if box (1) is checked Cont. | ORIGINAL APPOINTMENT OF AGENT

The undersigned authorized member, manager or representative of

GIARDINI, COOK & NICOL, LLC______(name ol limited liability company)

hereby appoint the following to be statutory agent upon whom any process, notice or demand required or permitted by statute to be served upon the limited liability company may be served. The name and address of the agent is:

Anthony B. Giardini______(Name of Agent)

520 Broadway, Third Floor______(Street) NOTE; P.O. Box Addresses are NOT acceptable.

Lorain Ohio 44052 (City) (State) (Zip Code)

Must be authenticated by an authorized representative Authorized Representative Date

Authorized Representative Date

ACCEPTANCE OF APPOINTMENT

The undersigned, named herein as the statutory agent for

GIARDINI, COOK & NICOL, LLC______(nama of limited liability company)

hereby acknowledges and accepts the appointment of agent for said limited liability Company.

'(Agent's signature)

PLEASE SIGN PAGE (3) AND SUBMIT COMPLETED DOCUMENT ID-----> ZUUOUOOUZ I zo

Complete the information in this section if box (2) is checked. |

The address to which interested persons may direct requests for copies of any operating agreement and any bylaws of this limited liability company is

(Name)

(Street) NOTE: P.O. Box Addresses are NOT acceptable.

(City) (State) (Zip Code)

The name under which the foreign limited liability company desires to transact business in Ohio is

The limited liability company hereby appoints the following as its agent upon whom process against the limited liability company may bo served in the state of Ohio. The name and complete address of the agent is

(Name)

(Street) NOTE: P.O. Box Addresses are NOT acceptable.

Ohio (City) (State) (Zip Code)

The limited liability company irrevocably consents to service of process on the agent listed above as long as the authority of the agent continues, and to service of process upon the OHIO SECRETARY OF STATE if: a. the agent cannot be found, or b. the limited liability company fails to designate another agent when required to do so, or c. the limited liability company's registration to do business in Ohio expires or is cancelled.

REQUIRED Must be authenticated (signed) by an authorized representative (See Instructions)

(Print Name)

Authorized Representative Date

(Print Name) JU iu ZU I4U I0UU4Z0

llllllllllllllllllllllllllllllllllinMIlllllllllllllllllll

DATE: DOCUMENT ID DESCRIPTION FILING EXPED PENALTY CERT COPY 01/16/2014 201401600428 DISSOLUTION/LIMITED LIABILITY COMPANY 50.00 .00 .00 .00 (LDS) Receipt This is not a bill. Please do not remit payment.

COOK & NICOL, LLC D. CHRIS COOK 520 BROADWAY, THIRD FLR LORAIN, OH 44052

STATE OF OHIO CERTIFICATE

Ohio Secretary of State, 1762163

It is hereby certified that the Secretary of State of Ohio has custody of the business records for GIARDIN1, COOK & NICOL, LLC and, that said business records show the filing and recording of: Document(s) Document No(s): DISSOLUTION/LIMITED LIABILITY COMPANY 201401600428 Effective Date: 12/31/2013

Witness my hand and the seal of the Secretary of State at Columbus, Ohio this 16th day of January, A.D. 2014.

United States of America State of Ohio Office of the Secretary of State Ohio Secretary of State JU IU > ZUI4UI0UU4Z0

Form 562 Prescribed by: Mall this form to one of the following: Ohio Secretary of State Regular Filing (non expedite) Jon Husted P.O. Box1329 Ohio Secretary of State Columbus, OH 43216 Central Ohio: (614) 466-3910 Expedite Filing (Two-business day processing time requires an additional $100.(10). Toll Free: (877) SOS-FILE (767-3453) P.O. Box1390 www. OhioSecretaryofState.gov Columbus, OH 43216 [email protected] BHnOBBBBSKSSSSHBSBBMSSHRHBHBMHBBMKnMHBMMKMMBHMRMBI Certificate of Dissolution of Limited Liability Company/ Cancellation of Foreign Limited Liability Company Filing Fee: $50

(CHECK ONLY ONE(1) BOX) (1) [x] Domestic Limited Liability Company (2) O Foreign Limited Liability Company (For-profit or Nonprofit) (For-profit or Nonprofit) (140-LDS) (131-LFS)

Jurisdiction of Formation

... Name of Limited Liability Company Giardint Cook & Nicols LLC -- If foreign, name of Limited Liability Company in its jurisdiction of formation (if different)

Ohio Registration Number 1762163

Complete the information In this section if box (1) is checked.

The Limited Liability Company hereby certifies that the effective date of the dissolution is: 12/31/13 Date Note: Effective date must be on or before the date of filing.

Complete the information In this section if box (2) is checked.

The undersigned limited liability company hereby certifies that it is no longer transacting business in the state of Ohio.

The limited liability company the authority of its registered agent to accept service of process, (Please enter 'does revoke' or 'does not revoke') notices and demands on its behalf.

If the authority of the agent is revoked then please provide the address to which a person may mail copy of any process, notice, or demand against the company is:

Mailing Address

City State ZIP Code

If this mailing address changes in the future, the limited liability company hereby agrees to notify the Ohio secretary of state of such change. JU ID -—> ZU I4UI0UU4Z0

By signing and submitting this form to the Ohio Secretary of State, the undersigned hereby certifies that he or she has the requisite authority to execute this document.

Required Must be signed by an Signature authorized representative. Member If authorized representative is an individual, then they By (if applicable) must sign in the "signature" box and print their name in the "Print Name" box. D. Chris Cook Print Name If authorized representative is a business entity, not an individual, then please print the business name in the "signature" box, an authorized representative of the business entity Signature must sign in the "By" box and print their name in the "Print Name" box. By (if applicable)

Print Name

Signature

By (if applicable)

Print Name