Exhibit T3A-9

GRAPHIC

STATE OF NEVADA BARBARA K. CEGA VSKE Secretaiy of State KIMBERLEY PERONDI Deputy Secreta1y for Commercial Recordings OFFICE OF THE SECRETARY OF STATE Amanda Connor Connor & Connor PLLC 710 Coronado Center Dr. Suite 121 Henderson, NV 89052 Special Handling Instructions: Charges Description Document Number Articles ofOrganization 20170138740-33 Initial List 20170138741-44 Business License 3/2017- 20170138741-44 3/2018 Total Payments Type Description Filin2 Date/Time 3/30/2017 1 :48:49 PM 3/30/2017 1 :48:53 PM 3/30/2017 1 :48:53 PM Credit 128409~909069279866102603088 Total Amanda Connor Connor & Connor PLLC 710 Coronado Center Dr. Suite 121 Henderson, NV 89052 Commercial Recordings Division 202 N. Carson street Carson City, NV 89701-4201 Telephone (77 5) 684-5708 Fax (77 5) 684- 7138 Job:C20170330-2624 March 30, 2017 Qty Price Amount 1 $75.00 $75.00 1 $150.00 $150.00 1 $200.00 $200.00 $425.00 Amount $425.00 $425.00 Credit Balance: $0.00 Job Contents: LLC Charter(s): File Stamped Copy(s): Business License(s): 1 2 1

GRAPHIC

BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (TTS) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) US BLACK IN ONLY • DO NOT HtGHUGH 1. Name of Limited- CANNAPUNCH OF NEVADA LLC Llabll lty Company: (must contain apPfoved hm1ted-l b1h y company wording, see ,nstrucllons) 2. Registered [Xj Commercial Registered Agent. DEREK CONNOR Agent for Service Name only of Process: one box) (check D Noncommercial Regist red Agent QB (name and address below) Name of Noncommerci Registered Agent OR Name of Street Address Mailing Address ( I different from street address) 1111111 1111111111 1111111111 1111111111111 Fi ed in the office of Document !-lumber ~,:~ 201701387 40-33 Filing Date and Ti.me Barbara K. Cegavske Secretary of State 03/30/2017 1 :48 PM State of. evada Entity !-lumber E0152772017-7 (~nis doc..u,onL was ~i l c~ oloc !onicallJ. ) ABOV SPACE IS FOR O AC US ONLY Check box ii a Check box I a Serles lJm, ed- Restncted Limited· LlabI'1ty Company liabihty Company □ □ ' .. D omce or Position with Entity (name and address below) itte of Office or 0 her Pos,tion with Entity Nevada City Zip Code ' Nevada City Zip Code 3. Dissolution Latest date upon which the company is to dissolve (if existence is not perpetual): Date: (optional) I 4. Management: Company shall be managed by: IX] Manager(s) OR D Member(s) (required) (check only one box) 5. Name and 1) DANIEL GRIFFIN Address of each Name Manager or - Managing Member: Street 2917 Address E. ALEXANDER RD . City NORTH LAS VEGAS State NV 89030 Zip Code ~ (attach add• 1onal page 1I more than 3) ' 2) Name I ] Street Address City State Zip Code ------, 3) Name ' .. Street Address City State Zip Code 6. Name, Address I dee re, to the best or my knowledge under pen lly or p rJury, that th nlonruillon cont nod h n correct nd ecl<nowlcdg and Signature of that pursuant to NRS 239.330, ii is a category C lelony lo knowingly otter any false or fotged ·nstrumenl for filing in lhe OUlce of Organizer: (attach the Seer tarv ol Stat . X AKA.NOA CONffOR AMANDA CONNOR additional page ii more Name Organ zer Signature han 1 organizer) 710 CORONADO CENTER DR . , SUITE 121 HENDERSON NV 89052 I Address City State Zip Code 7. Certificate of I hereby accept appointment as Registered Agent tor the above named Entity. Acceptance of Appo X DEREK CONNOR l intment of 3/30/2017 Registered Agent: Authorized Slgna1ure or Regfslered Agenl or On Behalf or Registered Agent Entity Date Th,s form must ba accompanied by appropriare fees . evada Sectelary ol Stale NRS 86 DLLC rocles Revised: 10-1-15

GRAPHIC

LTh1ITED LIABILITY COMP ANY CHARTER I, BARBARA K. CEGA VSKE, the Nevada Secretary of State, do hereby certify that CANNAPUNCH OF NEVADA LLC did on March 30, 2017, file in this office the Articles of Organization for a Limited Liability Company, that said Articles of Organization are now on file and ofrecord in the office of the Nevada Secretary of State, and further, that said Articles contain all the provisions required by the laws governing Limited Liability Companies in the State of Nevada. Certified By: Electronic Filing Certificate Number: C20170330-2624 You may verify this certificate online at http://www.nvsos.gov/ IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on March 30, 2017. ~/(.~~ BARBARA K. CEGA VSKE Secretary of State

GRAPHIC

INITIA ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: PU. D L ENTITY U BER 0152772017-7 NAME OF LIMITEO-UABILllY COMPANY FOR THE FILING PERIOD OF , 2017 TO R.20 1 11111111111111111 11111 111111111111111111 USE BLACK INK ONLY - DO NOT HIGHLIG.HT "*YOU MAY FILE THIS FORM ONLINE AT www.nvsllvertlume.gov*" D Retum one file stamped copy. (It hhng not accompamed by order instructions, file s amped copy wm be sent to registered agent.) IMPORTANT: Read instroctions bllfofll complBting and returning this fonn. 1. Ptll'II ()( type names and addresSEis, e, M ,esid nee°' business, lot an manag r ()( mat'lagii,o members. A Manager, or ii none, a Managing Membm ot e LLC must sign the lonn. FORM WILL BE RETURNED IF UNSIGNED 2. 1 here ate addition mat'lage,s °' managing members, attach a 1,s1 of lhem to s lotm. 3. Aet1Mn completed torm with lee ot $150.00. A $75.00 pen ty must be added lor failure lo file this f()(m by Ille deadl e An annual 11st r ce,ved 11l()(8 tl\an 90 days before ts due date shall be deemed an amended hst lot the prev,ous year Fi ed in the office of Document !-lumber ~,:~ 20170138741-44 Barbara K. Cegavske Filing Date and Ti.me Secretary of State 03/30/2017 1 :48 PM State of_ evada Entity !-lumber E0152772017-7 (Th,s doo.imon was hied oloc ronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 4. Stale bus1ness 111:ense tee is $200 00 Elfeclwe 2/11201 O, $100 00 must be added for lalluie to Ille form by deadline. payable lo the Seer truy ol State. 6. · u reqoosted above, one I e stamped copy w1U be retumed at no addt~onal charge To rec8lve a cerLJled copy, enclose an add111onat $30 00 per cerLJli<:aLJOn. A copy lee of $2.00 per page s required tor each additional copy generated when ordem1t 2 or 11l()(e Ii stamped or cert,fied copies Appropriate ln,trucbons mus accompany your ordet. 7. Aeli.wn th COll'JII led lorm to: Secretaiy ol State. 202 orth Carson Street, Cruson Cily, evada 89701-4201. ens) 684-5708. 8. Form must be in the possession ol lhe Secretaiy ol Stale on or belore Ille st day of the month which is due. (Postmark date cs not accepted as recl!lpl de e.) Forms reoelved after due date wi be returned tor addition lees and penalties Failure to include nual list and business hoenae lee 11 re ,t In reJe<:tion ol fi nit CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW D Pursuant to NRS Chapter 76, this entity is exempt from the business hcense tee. Exemption code. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must bo attached. Failur to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NRS 76.020 Exemplion Codes 001 - GovemmentaJ Entity 005 - Motion Picture Company 006 - NRS 6808.020 Insurance Co. R .. MANAGER OR MANAGING MEMBER STATE ZIPCOOE ,90 0 MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIPCODE AME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP COO( 1......-- AME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE Non ot lh m na rs or ma.nag ng m mbcrs cntll cd lo lh I ot man rs and m nag ng m mb rs has been dcnlll cd w lh lh traudul nt nt nt ol conec I ng lhe identity ol any person or persons axercising the power or authority of e manager or managing mmnbm ·n furtherance of any unlawlul conduct. I doclaro, lo th b 91 ot my knowlodg und r p ally ot porjury, th t th nlormation con ta d IMlr n Is correct and acknowl dg th l pursu Ill to NRS 239.330, II • e category C felony lo knowingly otter eny false Of lorged instrument lor liling n the Office ol lhe Secretary of State. X AMANDA N CONNOR Signature of Manager Managing Member or Other Authorized Signature u ITOR EY DI • /30/2017 I :4 :5 I PM Nevada Secrelruy of Slate Lisi ManorMem Rev d 7- 1-IS J

GRAPHIC

st,CRETARY OF NEVADA STATE BUSINESS LICENSE CANNAPUNCH OF NEVADA LLC Nevada Business Identification# NV20171207815 Expiration Date: March 31, 2018 In accordance with Title 7 of Nevada Revised Statutes, pursuant to proper application duly filed and payment of appropriate prescribed fees, the above named is hereby granted a Nevada State Business License for business activities conducted within the State of Nevada. Valid until the expiration date listed unless suspended, revoked or cancelled in accordance with the provisions in Nevada Revised Statutes. License is not transferable and is not in lieu of any local business license, permit or registration. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on March 30, 2017 ~K<ttdL., BARBARAK. CEGAVSKE Secretary of State You may verify this license at www.nvsos.gov under the Nevada Business Search. License must be cancelled on or before its expiration date if business activity ceases. Failure to do so will result in late fees or penalties which by law cannot be waived.