Original Certificate of Incorporation as Wilmington Business School, Incorporated, Jan. 4, 1909.
Certificate of Incorporation amending the original certificate and changing the name to Beacom Business Colleges, Incorporated, March 24, 1910.
Certificate of amendment to the Certificate of Incorporation, changing the name to Beacom College, Incorporated, March 9, 1925. (2 copies)
Certification of amendment revising number of stock shares and payment of dividends, Sept. 28, 1928.
Certification of amendment eliminating all preferred stock and correcting other details, Dec. 22, 1937.
Certification of Dissolution of the Corporation, dated Aug, 11, 1976, and recorded Aug. 23, 1976. Folder contains one certified copy with a letter from Atty. William Poole; one photocopy of the same certificate, and three letters from William Poole related to the dissolution.
Minutes after meetings of the Board of Directors and of the meetings of the Stockholders, Nov. 29, 1910 - Dec. 9, 1954. Included with the minutes of the Board of Directors are monthly Treasurer’s reports and monthly reports of the Business Administrator, giving statistics on registrations, attendance, employment calls, employment of graduates, etc.
In folder 3, the first 24 pages include the first minutes of the first meeting of the incorporators and subscribers to the capital stock and Beacom Business Colleges, Incorporated, Nov. 29, 1910, along with copies of (1) Dec. 28, 1908, Subscription to Capital Stock Prior to Organization, (2) Certificate of Incorporation of Beacom Business Colleges, Incorporated, March 23, 1910, and (3) By-laws adopted Nov. 1910.
Note: The collection received by the Goldey-Beacom Archives in 1988 did not contain any minutes for the period 1914-1921.
This guide was made machine-readable by Kayla Mangan, August 2017.