Here we collect documents related to our status as a legal entity. This should be "official" documents only, that actual have some force of reality behind them. Not drafts, not proposals. The idea is for this page to be the short list of Very Important Documents.

Original State Registration

GNHLUG is registered with state as of 4 October 2000. This is NH Form NP1.

The registered name is "Greater New Hampshire Linux Users Group".

The object of the corporation is given as: "The promotion of the use, development and education in the use of the Linux operating system and associated software, especially open source software".

The given membership provisions are: "Membership will be open to any individual who shares an interest in the development, use and/or education in the use of the Linux operating system and associated software, especially open source software.".

The original address was:

  PO Box 64
  Hancock, NH  03445-0064

The original people "associating together to form the corporation" were:

  • Gerald D. Kubeck
  • Jeffry J. Smith
  • Robert D. Lembree
  • Robert Sparks
  • Edward Lawson

2005 State Report

The 2005 (every-five-year-)annual report was filed on 20 Oct 2006. This is the "State of New Hampshire - 2005 Non Profit Report". The Mailing Address and Directors were updated.

The new Directors are (in order of appearance):


Jon Anderson Hall
80 Amherst Street
Amherst, NH  03031

Heather A Brodeur
7 Monterey Avenue
Nashua, NH  03064

Benjamin Scott
192 Washington Street
APT 101
Dover, NH  03820

William J Sconce
PO Box 85
Milford, NH  03055

Ted Roche
278 Kearsarge Avenue
Contoocook, NH  03229

IRS SS-4 EIN Application

Submitted 7 Aug 2007, circa 9 PM (EDT), by Ben Scott, on behalf of Ted Roche and GNHLUG. Provisional EIN assigned as 26-0670370.

IRS SS-4 Form

Received 17-Aug-2007 circa 11:43 AM (EDT) by Ted Roche. EIN number confirmed as 26-0670370.

2010 State Report

Filed December 29, 2010. There appeared to be no way to update the Hancock, NH mailing address on the web page, although the contact info is correct. Added to the list of directors, Shawn K. O'Shea.

  • 13169793.pdf: Every-five-years Annual Report filed 29-Dec-2010
Topic attachments
I Attachment History Action Size Date Who Comment
PDFpdf 13169793.pdf r1 manage 76.8 K 2010-12-29 - 16:35 TedRoche Every-five-years Annual Report filed 29-Dec-2010
PNGpng GNHLUGSS-4.1.png r1 manage 42.8 K 2007-08-17 - 13:23 TedRoche IRS Form SS-4 page 1
PNGpng GNHLUGSS-4.2.png r1 manage 15.9 K 2007-08-17 - 13:24 TedRoche IRS Forum SS-4 page 2
PDFpdf GNHLUG_Annual_Report_2005.pdf r1 manage 75.8 K 2006-10-20 - 08:39 TedRoche Every-five-years Annual Report, filed 20-Oct-2006
PDFpdf GNHLUG_NH_registration_2000_redacted.pdf r1 manage 232.1 K 2009-10-06 - 00:07 BenScott Original GNHLUG state registration (2000) (signatures redacted)
PDFpdf SS-4EIN26-0670370.pdf r1 manage 23.2 K 2007-08-07 - 23:52 BenScott IRS Form SS-4, submitted 7 Aug 2007
Edit | Attach | Watch | Print version | History: r8 < r7 < r6 < r5 < r4 | Backlinks | Raw View | Raw edit | More topic actions
Topic revision: r8 - 2023-12-13 - BenScott
 

All content is Copyright © 1999-2024 by, and the property of, the contributing authors.
Questions, comments, or concerns? Contact GNHLUG.
All use of this site subject to our Legal Notice (includes Terms of Service).