BYLAWS OF LAHU HOPE FOUNDATION
ARTICLE I – NAME AND PURPOSE
Section 1. Lahu Hope Foundation
The name of the organization is Lahu Hope Foundation (the “Corporation”).
Section 2. Purpose
The Corporation is organized exclusively for charitable and religious purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code.
Section 3. Non-Discrimination
The Corporation shall not discriminate on the basis of race, color, religion, gender, sexual orientation, national origin, age, disability, or any other characteristic protected by law.
ARTICLE II – OFFICES
Section 1. Principal Office
The principal office of the Corporation shall be located at 1200 Rickabaugh Way #677, Santa Clara CA 95050, or such other place as the Board of Directors may determine.
ARTICLE IV – BOARD OF DIRECTORS
Section 1. Authority
The affairs of the Corporation shall be managed by its Board of Directors.
Section 2. Number and Qualifications
The Board shall consist of 3 directors. Directors must be at least 18 years of age.
Section 3. Term
Directors shall serve a term of two (2) years and may be re-elected.
Section 4. Meetings
The Board shall meet at least quarterly at a time and place determined by the Board.
Section 5. Quorum
A majority of the directors shall constitute a quorum.
Section 6. Removal
Any director may be removed by a majority vote of the Board for cause or no cause.
ARTICLE V – OFFICERS
Section 1. Officers
The officers of the Corporation shall include a President, Vice President, and Secretary/Treasurer.
Section 2. Duties
President: Oversees the affairs of the Corporation and presides over meetings.
Vice President: Assists the President and performs duties in their absence.
Treasurer/Secretary: Maintains corporate records, meeting minutes, and Oversees financial affairs and reporting.
Section 3. Term
Officers shall serve two (2) year terms and may be re-elected.
ARTICLE VI – COMMITTEES
The Board may establish committees as necessary to carry out the purposes of the Corporation.
ARTICLE VII – FINANCES
Section 1. Fiscal Year
The fiscal year of the Corporation shall be January 1 – December 31.
Section 2. Financial Controls
All funds shall be used solely for the purposes of the Corporation. The Board shall adopt appropriate financial policies.
ARTICLE VIII – CONFLICT OF INTEREST
The Corporation shall adopt a Conflict of Interest Policy in accordance with IRS regulations, and all directors and officers shall disclose any potential conflicts.
ARTICLE IX – INDEMNIFICATION
The Corporation shall indemnify directors and officers to the fullest extent permitted by law.
ARTICLE X – DISSOLUTION
Upon dissolution, assets of the Corporation shall be distributed for one or more exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code.
ARTICLE XI – AMENDMENTS
These bylaws may be amended by a majority vote of the Board of Directors at any duly called meeting.
Adopted on: _3/5/2026__________
Signed by:
Dr. Cha See_(Chair)___
Dr. Nulek Singkeovilay_(Delegate)__
Jenny Singkeovilay_(Treasurer)__
LAHU HOPE FOUNDATION
Copyright © 2026 LAHU HOPE FOUNDATION - All Rights Reserved.
We use cookies to analyze website traffic and optimize your website experience. By accepting our use of cookies, your data will be aggregated with all other user data.