State Codes and Statutes

Statutes > Minnesota > 300-319B > 317A

Section 317A.001 Citation
Section 317A.011 Definitions
Section 317A.015 Legal Recognition of Electronic Records and Signatures
Section 317A.021 Application and Election
Section 317A.022 Election by Certain Chapter 318 Associations
Section 317A.031 Transition; Continuation of Legal Acts
Section 317A.041 Reservation of Right
Section 317A.051 Scope of Chapter
Section 317A.061 Foreign Nonprofit Corporations; Sections Applicable
Section 317A.101 Purposes
Section 317A.105 Incorporators
Section 317A.111 Articles
Section 317A.113 Private Foundations; Provisions Considered Contained in Articles
Section 317A.115 Corporate Name
Section 317A.117 Reserved Name
Section 317A.121 Registered Office; Registered Agent
Section 317A.123 Change of Registered Office or Registered Agent; Change of Name of Registered Agent
Section 317A.131 Amendment of Articles
Section 317A.133 Procedure for Amendment of Articles
Section 317A.139 Articles of Amendment
Section 317A.141 Effect of Amendment
Section 317A.151 Filing; Effective Date of Articles
Section 317A.155 Presumption; Certificate of Incorporation
Section 317A.161 Powers
Section 317A.163 Corporate Seal
Section 317A.165 Effect of Lack of Power; Ultra Vires
Section 317A.171 Organization
Section 317A.181 Bylaws
Section 317A.201 Board
Section 317A.203 Number
Section 317A.205 Qualifications; Election
Section 317A.207 Terms
Section 317A.209 Expiration of Term; acts Not Void or Voidable
Section 317A.211 Compensation
Section 317A.213 Classification of Directors
Section 317A.215 Cumulative Voting for Directors
Section 317A.221 Resignation
Section 317A.223 Removal of Directors
Section 317A.225 Removal of Appointed Directors
Section 317A.227 Vacancies
Section 317A.231 Board Meetings
Section 317A.235 Quorum
Section 317A.237 Act of the Board
Section 317A.239 Action Without Meeting
Section 317A.241 Committees
Section 317A.251 Standard of Conduct
Section 317A.255 Director Conflicts of Interest
Section 317A.257 Unpaid Directors; Liability for Damages
Section 317A.301 Officers Required
Section 317A.305 Duties of Required Officers
Section 317A.311 Other Officers
Section 317A.315 Multiple Offices
Section 317A.321 Officers Considered Elected
Section 317A.331 Contract Rights
Section 317A.341 Resignation; Removal; Vacancies
Section 317A.351 Delegation
Section 317A.361 Standard of Conduct
Section 317A.401 Members
Section 317A.403 Membership Certificates
Section 317A.405 Transfer of Membership
Section 317A.407 Liability of Members
Section 317A.409 Resignation
Section 317A.411 Termination
Section 317A.413 Purchase of Memberships
Section 317A.415 Delegates
Section 317A.431 Annual Meetings of Voting Members
Section 317A.433 Special Meetings of Voting Members
Section 317A.434 Court-Ordered Meeting of Voting Members
Section 317A.435 Notice Requirements
Section 317A.437 Record Date; Determining Members Entitled to Notice and Vote
Section 317A.439 Members' List for Meeting
Section 317A.441 Right to Vote
Section 317A.443 Act of the Members
Section 317A.445 Unanimous Action Without a Meeting
Section 317A.447 Action by Ballot
Section 317A.449 Repealed, 2002 c 311 art 3 s 15
Section 317A.450 Remote Communications for Member Meetings
Section 317A.451 Quorum
Section 317A.453 Proxies
Section 317A.455 Corporation's Acceptance of Member Act
Section 317A.457 Voting Agreements
Section 317A.461 Books and Records; Financial Statement
Section 317A.467 Equitable Remedies
Section 317A.501 Loans; Guarantees; Suretyship
Section 317A.505 Advances
Section 317A.521 Indemnification
Section 317A.601 Merger, Consolidation, or Transfer
Section 317A.611 Plan of Merger or Consolidation
Section 317A.613 Plan Approval
Section 317A.615 Articles of Merger or Consolidation; Certificate
Section 317A.631 Abandonment
Section 317A.641 Effective Date of Merger or Consolidation; Effect
Section 317A.643 Continuance of Corporate Authority
Section 317A.651 Merger or Consolidation with Foreign Corporation
Section 317A.661 Transfer of Assets; Required Approval
Section 317A.671 Certain Assets Not to Be Diverted
Section 317A.701 Methods of Dissolution
Section 317A.711 Voluntary Dissolution by Incorporators
Section 317A.721 Voluntary Dissolution by Board and Members with Voting Rights
Section 317A.723 Filing Notice of Intent to Dissolve; Effect
Section 317A.725 Procedure in Dissolution
Section 317A.727 Notice to Creditors and Claimants
Section 317A.729 Claims in Dissolution
Section 317A.730 Statute of Limitations
Section 317A.731 Revocation of Dissolution Proceedings
Section 317A.733 Articles of Dissolution; Certificate of Dissolution; Effect
Section 317A.735 Distribution of Assets
Section 317A.741 Supervised Voluntary Dissolution
Section 317A.751 Judicial Intervention; Equitable Remedies or Dissolution
Section 317A.753 Procedure in Involuntary or Supervised Voluntary Dissolution
Section 317A.755 Qualifications of Receivers; Powers
Section 317A.759 Filing Claims in Proceedings to Dissolve
Section 317A.763 Decree of Dissolution
Section 317A.765 Filing Decree
Section 317A.771 Deposit with Commissioner of Management and Budget of Amount Due Certain Persons
Section 317A.781 Claims Barred; Exceptions
Section 317A.783 Right to Sue or Defend after Dissolution
Section 317A.791 Omitted Assets
Section 317A.801 Extension after Duration Expired
Section 317A.805 Effect of Extension
Section 317A.811 Notice to Attorney General; Waiting Period
Section 317A.813 Remedial Powers of Attorney General
Section 317A.821 Initial Corporate Registration with Secretary of State
Section 317A.823 Annual Corporate Renewal
Section 317A.825 Acceptance of Registration by Secretary of State
Section 317A.827 Continuation for Certain Purposes; Reinstatement
Section 317A.901 Service of Process on Corporation
Section 317A.903 State Interested; Proceedings
Section 317A.905 Chambers of Commerce, Boards of Trade, Exchanges
Section 317A.907 Corporations to Secure or Maintain Homes for Dependent Children
Section 317A.909 Corporations for Religious Purposes

State Codes and Statutes

Statutes > Minnesota > 300-319B > 317A

Section 317A.001 Citation
Section 317A.011 Definitions
Section 317A.015 Legal Recognition of Electronic Records and Signatures
Section 317A.021 Application and Election
Section 317A.022 Election by Certain Chapter 318 Associations
Section 317A.031 Transition; Continuation of Legal Acts
Section 317A.041 Reservation of Right
Section 317A.051 Scope of Chapter
Section 317A.061 Foreign Nonprofit Corporations; Sections Applicable
Section 317A.101 Purposes
Section 317A.105 Incorporators
Section 317A.111 Articles
Section 317A.113 Private Foundations; Provisions Considered Contained in Articles
Section 317A.115 Corporate Name
Section 317A.117 Reserved Name
Section 317A.121 Registered Office; Registered Agent
Section 317A.123 Change of Registered Office or Registered Agent; Change of Name of Registered Agent
Section 317A.131 Amendment of Articles
Section 317A.133 Procedure for Amendment of Articles
Section 317A.139 Articles of Amendment
Section 317A.141 Effect of Amendment
Section 317A.151 Filing; Effective Date of Articles
Section 317A.155 Presumption; Certificate of Incorporation
Section 317A.161 Powers
Section 317A.163 Corporate Seal
Section 317A.165 Effect of Lack of Power; Ultra Vires
Section 317A.171 Organization
Section 317A.181 Bylaws
Section 317A.201 Board
Section 317A.203 Number
Section 317A.205 Qualifications; Election
Section 317A.207 Terms
Section 317A.209 Expiration of Term; acts Not Void or Voidable
Section 317A.211 Compensation
Section 317A.213 Classification of Directors
Section 317A.215 Cumulative Voting for Directors
Section 317A.221 Resignation
Section 317A.223 Removal of Directors
Section 317A.225 Removal of Appointed Directors
Section 317A.227 Vacancies
Section 317A.231 Board Meetings
Section 317A.235 Quorum
Section 317A.237 Act of the Board
Section 317A.239 Action Without Meeting
Section 317A.241 Committees
Section 317A.251 Standard of Conduct
Section 317A.255 Director Conflicts of Interest
Section 317A.257 Unpaid Directors; Liability for Damages
Section 317A.301 Officers Required
Section 317A.305 Duties of Required Officers
Section 317A.311 Other Officers
Section 317A.315 Multiple Offices
Section 317A.321 Officers Considered Elected
Section 317A.331 Contract Rights
Section 317A.341 Resignation; Removal; Vacancies
Section 317A.351 Delegation
Section 317A.361 Standard of Conduct
Section 317A.401 Members
Section 317A.403 Membership Certificates
Section 317A.405 Transfer of Membership
Section 317A.407 Liability of Members
Section 317A.409 Resignation
Section 317A.411 Termination
Section 317A.413 Purchase of Memberships
Section 317A.415 Delegates
Section 317A.431 Annual Meetings of Voting Members
Section 317A.433 Special Meetings of Voting Members
Section 317A.434 Court-Ordered Meeting of Voting Members
Section 317A.435 Notice Requirements
Section 317A.437 Record Date; Determining Members Entitled to Notice and Vote
Section 317A.439 Members' List for Meeting
Section 317A.441 Right to Vote
Section 317A.443 Act of the Members
Section 317A.445 Unanimous Action Without a Meeting
Section 317A.447 Action by Ballot
Section 317A.449 Repealed, 2002 c 311 art 3 s 15
Section 317A.450 Remote Communications for Member Meetings
Section 317A.451 Quorum
Section 317A.453 Proxies
Section 317A.455 Corporation's Acceptance of Member Act
Section 317A.457 Voting Agreements
Section 317A.461 Books and Records; Financial Statement
Section 317A.467 Equitable Remedies
Section 317A.501 Loans; Guarantees; Suretyship
Section 317A.505 Advances
Section 317A.521 Indemnification
Section 317A.601 Merger, Consolidation, or Transfer
Section 317A.611 Plan of Merger or Consolidation
Section 317A.613 Plan Approval
Section 317A.615 Articles of Merger or Consolidation; Certificate
Section 317A.631 Abandonment
Section 317A.641 Effective Date of Merger or Consolidation; Effect
Section 317A.643 Continuance of Corporate Authority
Section 317A.651 Merger or Consolidation with Foreign Corporation
Section 317A.661 Transfer of Assets; Required Approval
Section 317A.671 Certain Assets Not to Be Diverted
Section 317A.701 Methods of Dissolution
Section 317A.711 Voluntary Dissolution by Incorporators
Section 317A.721 Voluntary Dissolution by Board and Members with Voting Rights
Section 317A.723 Filing Notice of Intent to Dissolve; Effect
Section 317A.725 Procedure in Dissolution
Section 317A.727 Notice to Creditors and Claimants
Section 317A.729 Claims in Dissolution
Section 317A.730 Statute of Limitations
Section 317A.731 Revocation of Dissolution Proceedings
Section 317A.733 Articles of Dissolution; Certificate of Dissolution; Effect
Section 317A.735 Distribution of Assets
Section 317A.741 Supervised Voluntary Dissolution
Section 317A.751 Judicial Intervention; Equitable Remedies or Dissolution
Section 317A.753 Procedure in Involuntary or Supervised Voluntary Dissolution
Section 317A.755 Qualifications of Receivers; Powers
Section 317A.759 Filing Claims in Proceedings to Dissolve
Section 317A.763 Decree of Dissolution
Section 317A.765 Filing Decree
Section 317A.771 Deposit with Commissioner of Management and Budget of Amount Due Certain Persons
Section 317A.781 Claims Barred; Exceptions
Section 317A.783 Right to Sue or Defend after Dissolution
Section 317A.791 Omitted Assets
Section 317A.801 Extension after Duration Expired
Section 317A.805 Effect of Extension
Section 317A.811 Notice to Attorney General; Waiting Period
Section 317A.813 Remedial Powers of Attorney General
Section 317A.821 Initial Corporate Registration with Secretary of State
Section 317A.823 Annual Corporate Renewal
Section 317A.825 Acceptance of Registration by Secretary of State
Section 317A.827 Continuation for Certain Purposes; Reinstatement
Section 317A.901 Service of Process on Corporation
Section 317A.903 State Interested; Proceedings
Section 317A.905 Chambers of Commerce, Boards of Trade, Exchanges
Section 317A.907 Corporations to Secure or Maintain Homes for Dependent Children
Section 317A.909 Corporations for Religious Purposes

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 300-319B > 317A

Section 317A.001 Citation
Section 317A.011 Definitions
Section 317A.015 Legal Recognition of Electronic Records and Signatures
Section 317A.021 Application and Election
Section 317A.022 Election by Certain Chapter 318 Associations
Section 317A.031 Transition; Continuation of Legal Acts
Section 317A.041 Reservation of Right
Section 317A.051 Scope of Chapter
Section 317A.061 Foreign Nonprofit Corporations; Sections Applicable
Section 317A.101 Purposes
Section 317A.105 Incorporators
Section 317A.111 Articles
Section 317A.113 Private Foundations; Provisions Considered Contained in Articles
Section 317A.115 Corporate Name
Section 317A.117 Reserved Name
Section 317A.121 Registered Office; Registered Agent
Section 317A.123 Change of Registered Office or Registered Agent; Change of Name of Registered Agent
Section 317A.131 Amendment of Articles
Section 317A.133 Procedure for Amendment of Articles
Section 317A.139 Articles of Amendment
Section 317A.141 Effect of Amendment
Section 317A.151 Filing; Effective Date of Articles
Section 317A.155 Presumption; Certificate of Incorporation
Section 317A.161 Powers
Section 317A.163 Corporate Seal
Section 317A.165 Effect of Lack of Power; Ultra Vires
Section 317A.171 Organization
Section 317A.181 Bylaws
Section 317A.201 Board
Section 317A.203 Number
Section 317A.205 Qualifications; Election
Section 317A.207 Terms
Section 317A.209 Expiration of Term; acts Not Void or Voidable
Section 317A.211 Compensation
Section 317A.213 Classification of Directors
Section 317A.215 Cumulative Voting for Directors
Section 317A.221 Resignation
Section 317A.223 Removal of Directors
Section 317A.225 Removal of Appointed Directors
Section 317A.227 Vacancies
Section 317A.231 Board Meetings
Section 317A.235 Quorum
Section 317A.237 Act of the Board
Section 317A.239 Action Without Meeting
Section 317A.241 Committees
Section 317A.251 Standard of Conduct
Section 317A.255 Director Conflicts of Interest
Section 317A.257 Unpaid Directors; Liability for Damages
Section 317A.301 Officers Required
Section 317A.305 Duties of Required Officers
Section 317A.311 Other Officers
Section 317A.315 Multiple Offices
Section 317A.321 Officers Considered Elected
Section 317A.331 Contract Rights
Section 317A.341 Resignation; Removal; Vacancies
Section 317A.351 Delegation
Section 317A.361 Standard of Conduct
Section 317A.401 Members
Section 317A.403 Membership Certificates
Section 317A.405 Transfer of Membership
Section 317A.407 Liability of Members
Section 317A.409 Resignation
Section 317A.411 Termination
Section 317A.413 Purchase of Memberships
Section 317A.415 Delegates
Section 317A.431 Annual Meetings of Voting Members
Section 317A.433 Special Meetings of Voting Members
Section 317A.434 Court-Ordered Meeting of Voting Members
Section 317A.435 Notice Requirements
Section 317A.437 Record Date; Determining Members Entitled to Notice and Vote
Section 317A.439 Members' List for Meeting
Section 317A.441 Right to Vote
Section 317A.443 Act of the Members
Section 317A.445 Unanimous Action Without a Meeting
Section 317A.447 Action by Ballot
Section 317A.449 Repealed, 2002 c 311 art 3 s 15
Section 317A.450 Remote Communications for Member Meetings
Section 317A.451 Quorum
Section 317A.453 Proxies
Section 317A.455 Corporation's Acceptance of Member Act
Section 317A.457 Voting Agreements
Section 317A.461 Books and Records; Financial Statement
Section 317A.467 Equitable Remedies
Section 317A.501 Loans; Guarantees; Suretyship
Section 317A.505 Advances
Section 317A.521 Indemnification
Section 317A.601 Merger, Consolidation, or Transfer
Section 317A.611 Plan of Merger or Consolidation
Section 317A.613 Plan Approval
Section 317A.615 Articles of Merger or Consolidation; Certificate
Section 317A.631 Abandonment
Section 317A.641 Effective Date of Merger or Consolidation; Effect
Section 317A.643 Continuance of Corporate Authority
Section 317A.651 Merger or Consolidation with Foreign Corporation
Section 317A.661 Transfer of Assets; Required Approval
Section 317A.671 Certain Assets Not to Be Diverted
Section 317A.701 Methods of Dissolution
Section 317A.711 Voluntary Dissolution by Incorporators
Section 317A.721 Voluntary Dissolution by Board and Members with Voting Rights
Section 317A.723 Filing Notice of Intent to Dissolve; Effect
Section 317A.725 Procedure in Dissolution
Section 317A.727 Notice to Creditors and Claimants
Section 317A.729 Claims in Dissolution
Section 317A.730 Statute of Limitations
Section 317A.731 Revocation of Dissolution Proceedings
Section 317A.733 Articles of Dissolution; Certificate of Dissolution; Effect
Section 317A.735 Distribution of Assets
Section 317A.741 Supervised Voluntary Dissolution
Section 317A.751 Judicial Intervention; Equitable Remedies or Dissolution
Section 317A.753 Procedure in Involuntary or Supervised Voluntary Dissolution
Section 317A.755 Qualifications of Receivers; Powers
Section 317A.759 Filing Claims in Proceedings to Dissolve
Section 317A.763 Decree of Dissolution
Section 317A.765 Filing Decree
Section 317A.771 Deposit with Commissioner of Management and Budget of Amount Due Certain Persons
Section 317A.781 Claims Barred; Exceptions
Section 317A.783 Right to Sue or Defend after Dissolution
Section 317A.791 Omitted Assets
Section 317A.801 Extension after Duration Expired
Section 317A.805 Effect of Extension
Section 317A.811 Notice to Attorney General; Waiting Period
Section 317A.813 Remedial Powers of Attorney General
Section 317A.821 Initial Corporate Registration with Secretary of State
Section 317A.823 Annual Corporate Renewal
Section 317A.825 Acceptance of Registration by Secretary of State
Section 317A.827 Continuation for Certain Purposes; Reinstatement
Section 317A.901 Service of Process on Corporation
Section 317A.903 State Interested; Proceedings
Section 317A.905 Chambers of Commerce, Boards of Trade, Exchanges
Section 317A.907 Corporations to Secure or Maintain Homes for Dependent Children
Section 317A.909 Corporations for Religious Purposes