The Articles of Incorportation date back to December 1965. The latest version is shown below. The PDF file at the bottom includes the entire history.

ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF YUMA COUNTY AIRPORT AUTHORITY, INC.

Pursuant to the provisions of A.R.S. sections 10-11001 through 10-11009 inclusive, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

1. The name of the corporation is Yuma County Airport Authority, Inc.

2. The following amendments were adopted by act of the Board of Directors and members to be effective as of January 1, 2003.

3. The Articles are amended by repealing existing Articles I though XIII inclusive, and inserting in lieu thereof the following:

ARTICLE I
The name of the corporation is YUMA COUNTY AIRPORT AUTHORITY, INC .

ARTICLE II
The duration of the corporation shall be perpetual,

ARTICLE III
The general nature of the business, which the corporation has been and is presently engaged in since its incorporation, is the operation on behalf of Yuma County, Arizona, of the Yuma International Airport and its related facilities.

ARTICLE IV
The purpose for which the corporation is formed is the development, promotion and encouragement of transportation into and out of the County of Yuma and other communities in Southern Arizona. The purpose for which the corporation is formed shall include all lawful business which the corporation may engage in pursuant to Title 20 and Title 28 of the Arizona Revised Statutes.

ARTICLE V
This corporation has been organized and all of its facilities now owned or hereafter acquired shall be operated and used exclusively for public, benevolent or charitable purposes and not for pecuniary profit.

ARTICLE VI
This corporation shall neither have nor issue any capital stock and this corporation shall not be conducted for profit, and no part of the net income of this corporation shall inure to the benefit of any member, director or officer; and no member, director, officer or employee of this corporation shall receive or be lawfully entitled to receive any pecuniary profit of any kind therefrom, except reasonable compensation for services in effecting one or more of its purposes or as a proper beneficiary of its non-profit activities.

ARTICLE VII
That the officers of the corporation shall consist of a President, two Vice-presidents, a Secretary, Treasurer and Board of Directors consisting of not less than five nor more than sixteen persons and such subordinate officers as may from time to time be provided far under the By-laws of the corporation; the Board of Directors shall be elected from the membership for staggered terns at the meeting to be held upon the second Tuesday in November of each year or as may be fixed, by the By-laws. The officers of the corporation shall be elected by the Board of Directors.
The present and existing board of directors/members shall continue in office for the terms of their election, all as provided for in the existing By-laws. The names, addresses and term expiration of the present board directors/members are as follows:

Dunbar S. Norton
Director/Member
22267 Del Norte
Yuma, AZ 85365
Expiration 12/31/05

Victor P. Smith
Director/Member
1450 Hettema
Yuma, Arizona 85364
Expiration 12/31/05

John T. Osterman
Director/Member
1406 Camino Real
Yuma, Arizona 85364
Expiration 12/31/04

Harry D. Hengl, Director/Member
2319 Ridgeview Dr.
Yuma, Arizona 85364
Expiration 12/31/04

Mark R. Pancrazi
Director/Member
7735 Topeka Place
Yuma, Arizona 85365
Expiration 12/31/03

Ronald D. Rice
Director/Member
P.O. Box 6897
Yuma, Arizona 85366-6897
Expiration 12/31/04

Gregory S. Ferguson
Director/Member
2069 W. 13th Lane
Yuma, Arizona 85364
Expiration 12/31/05

Troy T. Edwards
Director/Member
1045 S. Tamarack Ave.
Yuma, Arizona 85364
Expiration 12/31/05

Karl R. Moedl, Director/Member
9651 S. Copperview Way
Yuma, Arizona 85365
Expiration 12/31/04

Leslie Lewis
Director/Member
2008 S. 14th Ave.
Yuma, Arizona 85364
Expiration 12/31/03

John Sam Houston
Director/Member
2045 14 Ave. # 62
Yuma, Arizona 85364
Expiration 12/31/03

Patrick K. Hodges, Sr.
Direct or/Member
2184 S. 14 Ave.
Yuma, Arizona 85364
Expiration 12/31/03

Gary J. Magrino
Director/Member
1135 Kings Lane
Yuma, Arizona 85365
Expiration 12/31/03

0. Ray Williams
Director/Member
1218 S. 8rh Ave.
Yuma, Arizona 85366
Expiration 12/31/04

David R. Egeberg
Director/Member
1010 S. Tamarack Ave.
Yuma, Arizona 85364
Expiration 12/31/05

Lenore L. Stuart
Director/Member
198 Main St.
Yuma, Arizona 85364
Expiration 12/31/05

The powers and duties of the Board of Directors shall be set forth in the By-laws, subject to any limitations Imposed by Title 10 of the Arizona Revised Statutes.

ARTICLE VIII
That the authorized number, election, qualifications and removal of members of this corporation, classifications of membership, voting and other rights and privileges of all members shall be set forth in the By-laws of this corporation; and that the membership shall not be transferable or assignable.

ARTICLE IX
The private property of the members, directors and officers, employees, or agents of this corporation shall be forever exempt from all corporate debts, obligations and liability of any kind whatsoever to the maximum extent permitted by law,

ARTICLE X
The power to alter, amend or repeal the By-laws or adopt new Bylaws subject to repeal or change by action of the membership shall be vested in the Board of Directors.

ARTICLE XI
That to the maximum extent permitted by law, including but not limited to the statutes of Title 10 of the Arizona Revised Statutes, the personal liability of the individual officers, directors of the board and individual members of the Yuma County Airport Authority, Inc., is hereby eliminated and the individual officers, directors or members shall have no personal liability for monetary damages nor be subject to suit for damages by reason of any act done in good faith and within the scope of the officer's, director's or member's official, capacity with the corporation.

ARTICLE XII
The name of the Statutory Agent is David C. Gaines, Airport Director, resident of Yuma County, Arizona, whose mailing address is Yuma County Airport Authority, Inc., 2191 East 32nd Street, Ste. 218, Yuma, Arizona 85365.

ARTICLE XIII
No person serving as an officer or a member of the Board of Directors shall incur any personal liability either to the corporation or any of its members for monetary damages for breach of fiduciary duty as an officer, or a director, except to the extent that such liability may not be eliminated or removed pursuant to the Arizona Revised Statutes.

ARTICLE XIV
The corporation shall indemnify any person for any and all expenses or liabilities' incurred as a result of the fact that such person is or was an officer, director, employee or agent of the Corporation to the maximum extent permitted by law, and, except as may be otherwise prohibited by the By-Laws, such indemnification shall be mandatory in all circumstances in which indemnification is permitted by law.
IN WITNESS WHEREOF, the President and Secretary of the Corporation, acting for and an behalf of the Corporation have hereunder affixed their signatures this 20th day of June, 2003.


STATE OF ARIZONA (County of Yuma )

On this 20th day of June, 2003, before me, the undersigned Notary Public, personally appeared Dunbar S. Norton, as President, and Harry D. Hengl, as Secretary, of the Yuma County Airport Authority, Inc., and acknowledged to me that they, being authorized to do so, executed the foregoing instrument for the purposes contained therein on behalf of the Yuma County Airport Authority, Inc., an Arizona Non-Profit Corporation.

SUBSCRIBED AND SWORN to before me this 20th day of June, 2003.

Articles of Incorporation PDF