CERTIFICATE OF ORGANIZATION OF RKK TRUCKING, LLC A NEBRASKA LIMITED LIABILITY COMPANY The undersigned person(s) hereby form a limited liability company under the NE Uniform Limited Liability Company Act and adopt as the Certificate of Organization of such limited liability company the following: I. NAME. The name of the Limited Liability Company shall be: RKK TRUCKING, LLC II. REGISTERED AGENT. The name and business address of agent for service of process in Nebraska shall be: CORPORATE SERVICE CENTER, INC. 12020 Shamrock Plz., Ste 200 Omaha , NE 68154-3537 III. DURATION. The period of its duration shall be perpetual from the date of filing of the Certificate of Organization with the Secretary of State of the State of Nebraska IV. MANAGEMENT OF THE COMPANY. This Company shall be managed by the Manager. Rex Allen Kaup The Manager listed above has been named as Manager of this Company, by consent of the Member(s), and shall have all powers, duties and responsibilities as outlined in the Operating Agreement. Only the Manager or Managing Member(s) can bind the Company, Non-Managing Members have no authority to bind it. The Manager, Member or Managing Member shall have the following official Mailing Address: 87085 467th Ave, Stuart, NE 68780 V. INITIAL DESIGNATED OFFICE. The Initial Designated Office shall be: 87085 467th Ave, Stuart, NE 68780 VI. PURPOSE. The purpose for which the limited liability company is organized shall be as follows: The Company shall have unlimited power to engage in and do any lawful act concerning any or all lawful business for which limited liability companies may be organized according to the laws of the State of Nebraska, excluding banking and insurance, including all powers and purposes now and hereafter permitted by law to a limited liability company. VII. BUSINESS CONTINUANCE. Upon the death, retirement, resignation, expulsion, bankruptcy or dissolution of a member or occurrence of any other event which terminates the continued membership of a member in the Company, the remaining members of the Company may continue the business of the Company upon unanimous agreement as provided in the Operating Agreement of the Company. VIII. ADDITION AND REMOVAL OF MEMBERS. Additional members may be admitted at such times and on such terms and conditions as all members may unanimously agree and as provided in the Operating Agreement of the Company. The members may be expelled or removed only in the manner provided in the Company's Operating Agreement. IX. INDEMNIFICATION. The Company shall indemnify an individual made a party to any proceeding that results from his or her relationship as a manager, officer, organizer, employee or agent of the Company against liability incurred in the proceeding if: A. He/she conducted himself/herself in good faith B. He/she reasonably believed that his/her conduct was in or at least not opposed to the Company's best interest and C. In the case of any criminal proceeding, he/she had no reasonable cause to believe his/her conduct was unlawful. Indemnification shall also be provided for an individual's conduct with respect to an employee benefit plan if the individual reasonably believed his/her conduct to be in the interests of the participants in and beneficiaries of such plan. The Company shall pay for or reimburse the reasonable expenses incurred by a manager, officer, organizer, employee, or agent of the Company who is a party to a proceeding in advance of final disposition of the proceeding if: A. The individual furnishes the Company with a written affirmation of his/her good faith belief that he/she has met the standard of conduct described herein B. The individual furnishes the Company a written undertaking executed personally or on his behalf to repay the advance if it is ultimately determined that he/she did not meet the standard of conduct and C. A determination is made that the facts then known to those making the determination would not preclude indemnification under the law. The undertaking required by this paragraph shall be an unlimited general obligation, but need not be secured and may be accepted without reference to financial ability to make repayment. The indemnification and advance of expenses authorized herein shall not be exclusive to any other rights to which any manager, officer, organizer, employee or agent may be entitled under any bylaw, agreement, and vote of members or disinterested managers or otherwise. The Certificate of Organization shall not be interpreted to limit in any manner the indemnification or right to advancement for expenses of an individual who would otherwise be entitled thereto. These Certificate of Organization shall be interpreted as mandating indemnification and advancement of expenses to the extent permitted by law. In addition to the foregoing, the Company shall indemnify and save the organization harmless for all acts taken by them as organizers of the Company, and shall pay all costs and expenses incurred by or imposed upon them as a result of the same, including compensation based upon the usual charges for expenditures required of them in pursuit of the defense against any liability arising on the account of acting as organizers or on the account enforcing the indemnification right hereunder, and the Company releases them from all liability for any such act as organizers not involving willful or grossly negligent misconduct. X. PREEMPTIVE RIGHTS. The members of the Company have preemptive rights only in the manner specified in the Operating Agreement. ORGANIZER. This Company is organized by the undersigned. -s- Eliana Garcia 1450 Vassar St Reno, NV 89502 Date 12/26/24 Published January 30, 2025 5-7 ZNEZ Notice in the county court of holt county, Nebraska Estate of Austin James Nachtman, Deceased Estate No. PR24-46 Notice is hereby given that on the 10th day of December, 2024 in the County Court of Holt County, Nebraska, the County Court issued an Order of Intestacy, Determination of Heirs, and Appointment of Personal Representative, and that Allison Grace Nachtman, PO Box 96, Atkinson, NE 68713, was formally appointed by the County Court as Personal Representative of this Estate. Creditors of this estate must file their claims with this Court on or before March 30, 2025, or be forever barred. -ss- Laura Reynoldson Clerk of the County Court By: -s- Shon T. Lieske (#23204 Attorney for Personal Representative LIESKE, LIESKE, & ENSZ, P.C., L.L.O. 435 North Colorado Avenue P.O. Box 268 Minden, NE 68959-0268 (308) 832-2103 Shon.lieske@lieskelawfirm.com Published January 30, 2025 5-7 ZNEZ Notice in the county court of holt county, Nebraska Estate of Evan R garwood, Deceased Estate No. PR25-2 Notice is hereby given that, on January 21, 2025, in the County Court of Holt County, Nebraska, Dennis Garwood of 46974 866th RD, Atkinson, Nebraska 68713 and Arden Garwood of 47024 866th RD, Atkinson, Nebraska 68713 were informally appointed by the Registrar as Co Personal Representatives of the Estate. Creditors of this Estate must file their claims with this Court on or before March 18, 2024, or be forever barred. -ss- Laura Reynoldson Clerk of the County Court Address of County Court 204 North 4th St. O'Neill, NE 68763 Prepared and submitted by: Amu M Eisenhauer, Bar I.D. # 23605 ARCHBOLD & EISENHAUER LAW OFFICE, LLC P.O. BOX 707, BLOOMFIELD, Nebraska 68718 Tel: (402) 373-4240 Fax: (402) 373-2890 Email: amy@archboldlawoffice.com Published January 30, 2025 5-7 ZNEZ Notice in the county court of holt county, Nebraska Estate of Daryl C. O'Sullivan, Deceased Estate No. PR25-3 Notice is hereby given that, on January 21, 2025, in the County Court of Holt County, Nebraska, the Registrar issued a written statement of Informal Probate of the Will of said Decedent and that Jim Rottcher of 10479 Monta Vista Drive, Waynesboro, Pennsylvania 17268 was informally appointed by the Registrar as Personal Representative of the Estate. Creditors of this Estate must file their claims with this Court on or before March 30, 2025, or be forever barred. -ss- Laura Reynoldson Clerk of the County Court Address of County Court 204 North 4th St. O'Neill, NE 68763 Published January 30, 2025 5-7 ZNEZ Notice in the county court of holt county, Nebraska Estate of Roseann Ninas, Deceased Estate No. PR25-4 Notice is hereby given that, on January 21, 2025, in the County Court of Holt County, Nebraska, the Registrar issued a written statement of Informal Probate of the Will of said Decedent and that Vicki L. Gilbert, of 408 Charleston Dr., Papillion, NE 68133 was informally appointed by the Registrar as Personal Representative of the Estate. Creditors of this Estate must file their claims with this Court on or before March 30, 2025, or be forever barred. -ss- Laura Reynoldson Clerk of the County Court Address of County Court County Court of Holt County 204 N. 4th St. O'Neill, NE 68763 Michael L. Sholes - #26100 GOTSCHALL & SHOLES PC, LLO 109 S. Main St. - PO Box 218 Atkinson, NE 68713 Phone: (402) 925-9790 michael@gotschallsholes.com Published January 30, 2025 5-7 ZNEZ Notice in the county court of holt county, Nebraska Estate of Rolland J. Kunz, Deceased Estate No. PR24-43 Notice is hereby given that, on December 2, 2024, in the County Court of Holt County, Nebraska, the Registrar issued a written statement of Informal Probate of the Will of said Decedent and that HELEN M. KUNZ, whose address is 87888 470th Avenue, Stuart, NE 68780, was informally appointed by the Registrar as Personal Representative of the Estate. Creditors of this Estate must file their claims with this Court on or before March 30, 2025, or be forever barred. -ss- Laura Reynoldson Clerk of the County Court Address of County Court County Court of Holt County 204 North 4th St. O'Neill, NE 68763 Thomas J. Chvala Attorney at Law Bar Number: 27027 Tomas J. Chvala, Attorney at Law, LLC 1011 Park Avenue Omaha, NE 68105 (402) 340-3309 tom@tomchvalalaw.com Published January 30, 2025 5-7 ZNEZ Notice in the county court of holt county, Nebraska Estate of Keith E. Halsey, Deceased Estate No. PR25-5 Notice is hereby given that, on January 27, 2025, in the County Court of Holt County, Nebraska, the Registrar issued a written statement of Informal Probate of the Will of said Decedent and that Hazel M. Halsey, whose address is 48694 859th Road, Chambers, Nebraska 68725 was informally appointed by the Registrar as Personal Representative of the Estate. Creditors of this Estate must file their claims with this Court on or before April 6, 2025, or be forever barred. -ss- Laura Reynoldson Clerk of the County Court Address of County Court 204 North 4th St. O'Neill, Nebraska 68763 Forrest F. Peetz, #15137 Galyen Boettcher Baier PC, LLO P.O. Box 228 O'Neill, Nebraska 68763 (402) 336-2141 forrest@gbblawgroup.com Published January 30, 2025 5-7 ZNEZ INVITATION TO BID Notice is given hereby that the Holt County Agricultural Society (Owner) invites building contractors to submit SEALED BIDS on the following project: HOLT COUNTY AG SOCIETY ARENA LIGHTS PROJECT Proposed replacing and installing new light fixtures at Chambers, Nebraska Fair Grounds. For information on the project contact the Holt County Agricultural Society at holtcounty fair@gmail.com or call Jacob at 402- 340-6849. Sealed bids will be received from bidders at the Holt County Ag Society, PO Box 861, O'Neill, NE 68763 until: 5:00 PM Local Time, on Wednesday, March 3rd, 2025 The bidding documents will be publicly opened by the Holt County Agricultural Society at the regular meeting held on March 3rd, 2025 at 7 pm at the Extension Office in O'Neill, Nebraska. The Holt County Agricultural Society reserves the right to accept or reject any bid. Jacob Soukup, President Holt County Agricultural Society Published January 30, 2025 5-9 ZNEZ NOTICE OF PUBLIC HEARING The Holt County Board of Supervisors has scheduled a public hearing for the One and Six Year Road Improvement Program for Holt County. The hearing will be held at the Holt County Courthouse, in the County Board Meeting Room, in O'Neill, Nebraska, on Tuesday, February 18, 2025, at 11:15 A.M. Legislation enacted by a prior session of the Legislature requires each county and municipality to develop a one year program of road or street improvement and a long range plan for an additional five years. A public hearing is required in order that interested parties may be informed as to what improvements are planned during the succeeding five years. After the public hearing, the Board will adopt the program with any necessary revisions and submit the program to the Board of Public Roads, Classifications and Standards. -ss-Cathy Pavel Holt County Clerk Published February 6, 2025 6-7 ZNEZ NOTICE OF REGULAR MEETING North Central Public Power District Creighton, Nebraska Notice is hereby given that the regular meeting of the North Central Public Power District board of directors will be held on Monday, February 17, 2025 at 6:30 P.M. at the District office, Creighton, NE which the meeting will be open to the public. The current agenda for the meeting, including a public comment period, shall be readily available for public inspection at the office of the District, during normal business hours. Gregory W. Walmer Board Secretary Published February 13, 2025 7 ZNEZ Application For Registration Of Trade Name Trade Name: Holt Co. Freeze Dried Name of Applicant: Connie Bellingtier Address: 523 Archer St., O'Neill, NE 68763 Applicant is Individual Date of First Use of Name in Nebraska: 4-10-2024 General Nature of Business: Selling freeze dried foods -s- Connie Bellingtier Published February 13, 2025 7 ZNEZ NOTICE OF MEETING The Chambers Public Schools Board of Education (Holt County School District No. 45-0137) will hold its regular meeting in Room 1 at Chambers Public School at 201 S. A Street, Chambers, NE 68725 on Monday, February 17, 2025, at 7:00 p.m. A copy of the agenda, kept continuously current, is available for public inspection in the office of the Superintendent. Published February 13, 2025 7 ZNEZ Upper Elkhorn Natural Resources District Transaction List by Date Jan 25 — Nebraska Department of Revenue -2,103.39; Wm. Krotter Co. -45,770.00; Nebraska Department of Revenue -67.60; Fleet Fueling -571.96; Holt County Treasurer -110.54; Allo Business -159.82; Aflac -226.98; Antelope County Clerk -777.20; APPEARA -133.88; Black Hills Energy -214.31; Bomgaars -26.99; BWJ Law Group -230.00; CENTURYLINK (AZ) -353.41; City of O'Neill' -49.28; COLDTYPE Publishing -72.25; Elgin Review -170.00; Erik's Appliance Service -1,997.80; HOLLMAN MEDIA -70.00; Holt Co. Independent -143.78; KBRX Radio -288.00; NARD -14,425.00; NARD Risk Pool Association -12,853.15; Neligh American Legion -100.00; North Central District Health Dept -76.00; NPPD -395.92; O'Neill Auto Supply -14.99; One Office Solution -840.27; PITZER DIGITAL, LLC -176.00; Quality Alignment -850.60; Rock County Clerk -636.92; Rock County Leader -139.86; Southeast Community College -250.00; STICK IT VINYL GRAPHICS -160.00; Stuart Development Corp -90.00; Three River TELCO -109.15; Torpins -119.28; University of Nebraska - Lincoln -250.00; VANDERSLICE, JOSLYNN' -26.02; Visa - 2616 J Langan -141.70; Ward Labs -266.40; Welding, Rojene -445.00; NARD Risk Pool Association -50.00; Nationwide Insurance Company -6,927.00; VISA- 3090 J. Vanderslice -625.00; VISA - 1283 D. Schueth -297.62; VISA - 1291 B. Walsh -25.00; VISA - 1291 B. Walsh -176.00; Nebraska Department of Revenue -1,934.29; Anderson', Bruce -139.32; Dierks, Christopher -113.63; Frank, Cody A -116.31; Fritz, Marvin F -227.25; Gotschall, Curtis -72.09; Kelly, Thomas E -76.18; Tanderup, Arthur R -214.31; Beckman, Matthew -140.43; Blair, Kevin -112.29; Gotschall', Trevor -94.87; Rice, Aaron G -114.97; Sanderson', Tony -90.85; Stewart, Roy -124.35; Frederick, Wayne J -3,180.12; Jesse, Cole -2,912.42; Kloppenborg, Kelly S -3,963.87; Langan, Jeffrey -2,845.34; Napier, Denise -2,286.44; Schueth, Dennis J -7,613.96; Sholes, Brett D -4,307.07; VanDerslice, Joslynn L -4,298.07; Zakrzewski, Mary -2,361.35; Walsh, Beth A -3,462.91; EFTPS -12,415.38 — Jan 25 Published February 13, 2025 7 ZNEZ notice of meeting Upper Elkhorn natural Resources district Notice is hereby given that the Upper Elkhorn Natural Resources District will hold a regular monthly Board of Directors meeting February 24, 2025 at 2:30 p.m. In case of inclement weather, the meeting will be held the following Wednesday. A current agenda of the subjects to be considered at such time, date and place is available for inspection during business hours at the districts office, which is located at 301 N. Harrison St, O'Neill, NE. The agenda may be amended up to 24 hours prior to the meeting. Published February 13, 2025 7 ZNEZ NOTICE TO BIDDERS Notice is hereby given that sealed bids will be received by the Holt County Board of Supervisors, O'Neill, Nebraska for grader blades for 2025. Said bids will be opened at 11:00 A.M. on February 28, 2025, in the County Board meeting room, at the Holt County Courthouse. The Board reserves the right to reject any or all bids. Specifications may be obtained at the office of the Holt County Road Department. Holt County Clerk -ss- Cathy Pavel Published February 13, 2025 7-8 ZNEZ Notice in the county court of holt county, Nebraska Estate of Marie M. Farrier, Deceased Estate No. PR25-8 Notice is hereby given that, on February 4, 2025, in the County Court of Holt County, Nebraska, the Registrar issued a written statement of Informal Probate of the Will of said Decedent and that Kathleen M. Schmitz, whose address is 88353 495th Avenue, O'Neill, Nebraska 68763 was informally appointed by the Registrar as Personal Representative of the Estate. Creditors of this Estate must file their claims with this Court on or before April 13, 2025, or be forever barred. -ss- Laura Reynoldson Clerk of the County Court Address of County Court 204 North 4th St. O'Neill, NE 68763 Ashley D. Boettcher, #23550 Galyen Boettcher Baier PC, LLO P. O. Box 228 O'Neill, Nebraska 68763 (402) 336-2141 ashley@gbblawgroup.com Published February 13, 2025 7-9 ZNEZ NOTICE OF DISSOLUTION OF G & M HAY GRINDING, INC. Pursuant to the Nebraska Business Corporation Act and by vote of the Shareholders of G & M HAY GRINDING, INC., A Nebraska Corporation, has filed Articles of Dissolution with the Nebraska Secretary of State on January 22, 2025. Any claim against G & M HAY GRINDING, INC. shall be barred unless an action to enforce the claim is commenced with three years after the publication date of the third required published notice. Any claims against G & M HAY GRINDING, INC. be mailed to Boyd W. Strope at Strope Law PC, LLO, P.O. Box 858, O'Neill, Nebraska, 68763 describing the amount, date, and source of the claim. The terms of the dissolution plan provide for distribution of assets net of liabilities. The corporation currently has no assets and no liabilities. BOYD W. STROPE, #16057 Attorney for Shareholders Strope Law PC, LLO P.O. Box 858 O'Neill, NE 68763 (402) 336-2277 Published February 13, 2025 7-9 ZNEZ
|
Welcome to the discussion.
| |||||||
Tags | Public Notices (02-13-2025) |
---|