Exhibit 3.2
BYLAWS
OF
MGP INGREDIENTS, INC.
Adopted June 15, 1989
Amended March 3, 2005, March 16, 2006, June 8, 2006,
June 14, 2007, March 8, 2008, October 22, 2009 and
July 23, 2010
TABLE OF CONTENTS
i
Article/Section
Page
ARTICLE I Offices
1
Section 1.1. Principal Office
1
Section 1.2. Registered Office
1
Section 1.3. Other Offices
1
ARTICLE II Meeting of Stockholders
1
Section 2.1. Annual Meetings
1
Section 2.2. Special Meetings
1
Section 2.3. Place and Time of Special Meetings
1
Section 2.4. Notice of Meetings
1
Section 2.5. Adjourned Meetings and Notice Thereof
2
Section 2.6. Quorum and Vote Required
2
Section 2.7. Chairman and Minutes
2
Section 2.8. Order of Business
2
Section 2.9. Voting and Ballots
3
Section 2.10.Proxies
3
Section 2.11. Inspection of Stock List
3
Section 2.12. Inspectors of Votes
3
Section 2.13.Action Without Meeting
4
ARTICLE III Board of Directors
5
Section 3.1. Powers
5
Section 3.2. Number, Election Term, Qualification and Removal
5
Section 3.3. Chairman of the Board
5
Section 3.4. Meetings
5
Section 3.5. Adjourned Meetings and Notice Thereof
6
Section 3.6. Quorum and Manner of Acting
6
Section 3.7. Action by Consent
6
Section 3.8. Vacancies
6
Section 3.9. Inspection of Books and Records
6
ARTICLE IV Committees
7
ARTICLE V
Officers
7
Section 5.1. Number
7
Section 5.2. Election and Term
7
Section 5.3. Absence or Disability
8
Section 5.4. Removal and Resignation
8
Section 5.5. Vacancies
8
Section 5.6. Compensation of Officers
8
Section 5.7. Bond
8
ii
ARTICLE VI Duties of Officers
8
Section 6.1. The President
8
Section 6.2. Vice Presidents
9
Section 6.3. The Secretary
9
Section 6.4. Assistant Secretary
10
Section 6.5. The Treasurer
10
Section 6.6. Assistant Officers
10
ARTICLE VII Signature Authority and Representati