State Codes and Statutes

Statutes > Alabama > Title10 > Chapter3A

Section 10-3A-1 Short title.
Section 10-3A-2 Definitions.
Section 10-3A-3 Applicability.
Section 10-3A-4 Purposes.
Section 10-3A-20 General powers.
Section 10-3A-21 Defense of ultra vires.
Section 10-3A-22 Corporate name.
Section 10-3A-23 Registered office and registered agent.
Section 10-3A-24 Change of registered office or registered agent.
Section 10-3A-25 Service of process on corporation.
Section 10-3A-26 Members.
Section 10-3A-27 Bylaws.
Section 10-3A-28 Meetings of members.
Section 10-3A-29 Notice of members' meetings.
Section 10-3A-30 Waiver of notice.
Section 10-3A-31 Voting of members.
Section 10-3A-32 Quorum of members.
Section 10-3A-33 Greater voting requirements.
Section 10-3A-34 Board of directors.
Section 10-3A-35 Number and election of directors; terms; removal from office.
Section 10-3A-36 Vacancies.
Section 10-3A-37 Quorum of directors.
Section 10-3A-38 Committees.
Section 10-3A-39 Place and notice of directors' meetings; committee meetings.
Section 10-3A-40 Action by members or directors without meeting.
Section 10-3A-41 Officers.
Section 10-3A-42 Removal of officers.
Section 10-3A-43 Books and records.
Section 10-3A-44 Shares of stock and dividends prohibited; compensation and benefits permitted.
Section 10-3A-45 Loans to directors and officers prohibited.
Section 10-3A-60 Incorporators.
Section 10-3A-61 Articles of incorporation.
Section 10-3A-62 Filing of articles of incorporation.
Section 10-3A-63 Effect of filing articles of incorporation and issuance of certificate of incorporation.
Section 10-3A-64 Organization meetings.
Section 10-3A-80 Right to amend articles of incorporation.
Section 10-3A-81 Procedure to amend articles of incorporation.
Section 10-3A-82 Articles of amendment.
Section 10-3A-83 Filing and effectiveness of articles of amendment.
Section 10-3A-84 Restated articles of incorporation.
Section 10-3A-100 Procedure for merger.
Section 10-3A-101 Procedure for consolidation.
Section 10-3A-102 Approval of merger or consolidation.
Section 10-3A-103 Articles of merger or consolidation.
Section 10-3A-104 Effect of merger or consolidation.
Section 10-3A-105 Merger or consolidation of domestic and foreign corporations.
Section 10-3A-120 Sale, lease, exchange, or mortgage of assets.
Section 10-3A-140 Voluntary dissolution.
Section 10-3A-141 Distribution of assets.
Section 10-3A-142 Plan of distribution.
Section 10-3A-143 Revocation of voluntary dissolution proceedings.
Section 10-3A-144 Articles of dissolution.
Section 10-3A-145 Filing of articles of dissolution.
Section 10-3A-146 Involuntary dissolution.
Section 10-3A-147 Notification to Attorney General.
Section 10-3A-148 Venue and process.
Section 10-3A-149 Jurisdiction of court to liquidate assets and affairs of corporation.
Section 10-3A-150 Procedure in liquidation of corporation by court.
Section 10-3A-151 Qualification of receivers.
Section 10-3A-152 Filing of claims in liquidation proceedings.
Section 10-3A-153 Discontinuance of liquidation proceedings.
Section 10-3A-154 Order of involuntary dissolution.
Section 10-3A-155 Filing of order of dissolution.
Section 10-3A-156 Deposits with State Treasurer.
Section 10-3A-157 Survival of remedy after dissolution.
Section 10-3A-170 Admission of foreign corporation.
Section 10-3A-171 Powers of foreign corporation.
Section 10-3A-172 Corporate name of foreign corporation.
Section 10-3A-173 Application for certificate of authority.
Section 10-3A-174 Filing of application for certificate of authority.
Section 10-3A-175 Effect of certificate of authority.
Section 10-3A-176 Registered office and registered agent of foreign corporation.
Section 10-3A-177 Change of registered office or registered agent of foreign corporation.
Section 10-3A-178 Service of process on foreign corporation.
Section 10-3A-179 Amendment to articles of incorporation of foreign corporation.
Section 10-3A-180 Merger of foreign corporation authorized to conduct affairs in Alabama.
Section 10-3A-181 Amended certificate of authority.
Section 10-3A-182 Withdrawal of foreign corporation.
Section 10-3A-183 Filing of application for withdrawal.
Section 10-3A-184 Revocation of certificate of authority.
Section 10-3A-185 Issuance of certificate of revocation.
Section 10-3A-186 Conducting affairs without certificate of authority.
Section 10-3A-200 Fees for filing documents and issuing certificates.
Section 10-3A-201 Miscellaneous charges.
Section 10-3A-202 Penalties for false statements by directors and officers.
Section 10-3A-220 Powers of probate judge and Secretary of State.
Section 10-3A-221 Appeal from probate judge or Secretary of State.
Section 10-3A-222 Certificates and certified copies to be received in evidence.
Section 10-3A-223 Unauthorized assumption of corporate powers.
Section 10-3A-223.1 Applicability to Young Men's Christian Association of Mobile.
Section 10-3A-224 Reservation of power.
Section 10-3A-225 Effect of repeal of prior acts.

State Codes and Statutes

Statutes > Alabama > Title10 > Chapter3A

Section 10-3A-1 Short title.
Section 10-3A-2 Definitions.
Section 10-3A-3 Applicability.
Section 10-3A-4 Purposes.
Section 10-3A-20 General powers.
Section 10-3A-21 Defense of ultra vires.
Section 10-3A-22 Corporate name.
Section 10-3A-23 Registered office and registered agent.
Section 10-3A-24 Change of registered office or registered agent.
Section 10-3A-25 Service of process on corporation.
Section 10-3A-26 Members.
Section 10-3A-27 Bylaws.
Section 10-3A-28 Meetings of members.
Section 10-3A-29 Notice of members' meetings.
Section 10-3A-30 Waiver of notice.
Section 10-3A-31 Voting of members.
Section 10-3A-32 Quorum of members.
Section 10-3A-33 Greater voting requirements.
Section 10-3A-34 Board of directors.
Section 10-3A-35 Number and election of directors; terms; removal from office.
Section 10-3A-36 Vacancies.
Section 10-3A-37 Quorum of directors.
Section 10-3A-38 Committees.
Section 10-3A-39 Place and notice of directors' meetings; committee meetings.
Section 10-3A-40 Action by members or directors without meeting.
Section 10-3A-41 Officers.
Section 10-3A-42 Removal of officers.
Section 10-3A-43 Books and records.
Section 10-3A-44 Shares of stock and dividends prohibited; compensation and benefits permitted.
Section 10-3A-45 Loans to directors and officers prohibited.
Section 10-3A-60 Incorporators.
Section 10-3A-61 Articles of incorporation.
Section 10-3A-62 Filing of articles of incorporation.
Section 10-3A-63 Effect of filing articles of incorporation and issuance of certificate of incorporation.
Section 10-3A-64 Organization meetings.
Section 10-3A-80 Right to amend articles of incorporation.
Section 10-3A-81 Procedure to amend articles of incorporation.
Section 10-3A-82 Articles of amendment.
Section 10-3A-83 Filing and effectiveness of articles of amendment.
Section 10-3A-84 Restated articles of incorporation.
Section 10-3A-100 Procedure for merger.
Section 10-3A-101 Procedure for consolidation.
Section 10-3A-102 Approval of merger or consolidation.
Section 10-3A-103 Articles of merger or consolidation.
Section 10-3A-104 Effect of merger or consolidation.
Section 10-3A-105 Merger or consolidation of domestic and foreign corporations.
Section 10-3A-120 Sale, lease, exchange, or mortgage of assets.
Section 10-3A-140 Voluntary dissolution.
Section 10-3A-141 Distribution of assets.
Section 10-3A-142 Plan of distribution.
Section 10-3A-143 Revocation of voluntary dissolution proceedings.
Section 10-3A-144 Articles of dissolution.
Section 10-3A-145 Filing of articles of dissolution.
Section 10-3A-146 Involuntary dissolution.
Section 10-3A-147 Notification to Attorney General.
Section 10-3A-148 Venue and process.
Section 10-3A-149 Jurisdiction of court to liquidate assets and affairs of corporation.
Section 10-3A-150 Procedure in liquidation of corporation by court.
Section 10-3A-151 Qualification of receivers.
Section 10-3A-152 Filing of claims in liquidation proceedings.
Section 10-3A-153 Discontinuance of liquidation proceedings.
Section 10-3A-154 Order of involuntary dissolution.
Section 10-3A-155 Filing of order of dissolution.
Section 10-3A-156 Deposits with State Treasurer.
Section 10-3A-157 Survival of remedy after dissolution.
Section 10-3A-170 Admission of foreign corporation.
Section 10-3A-171 Powers of foreign corporation.
Section 10-3A-172 Corporate name of foreign corporation.
Section 10-3A-173 Application for certificate of authority.
Section 10-3A-174 Filing of application for certificate of authority.
Section 10-3A-175 Effect of certificate of authority.
Section 10-3A-176 Registered office and registered agent of foreign corporation.
Section 10-3A-177 Change of registered office or registered agent of foreign corporation.
Section 10-3A-178 Service of process on foreign corporation.
Section 10-3A-179 Amendment to articles of incorporation of foreign corporation.
Section 10-3A-180 Merger of foreign corporation authorized to conduct affairs in Alabama.
Section 10-3A-181 Amended certificate of authority.
Section 10-3A-182 Withdrawal of foreign corporation.
Section 10-3A-183 Filing of application for withdrawal.
Section 10-3A-184 Revocation of certificate of authority.
Section 10-3A-185 Issuance of certificate of revocation.
Section 10-3A-186 Conducting affairs without certificate of authority.
Section 10-3A-200 Fees for filing documents and issuing certificates.
Section 10-3A-201 Miscellaneous charges.
Section 10-3A-202 Penalties for false statements by directors and officers.
Section 10-3A-220 Powers of probate judge and Secretary of State.
Section 10-3A-221 Appeal from probate judge or Secretary of State.
Section 10-3A-222 Certificates and certified copies to be received in evidence.
Section 10-3A-223 Unauthorized assumption of corporate powers.
Section 10-3A-223.1 Applicability to Young Men's Christian Association of Mobile.
Section 10-3A-224 Reservation of power.
Section 10-3A-225 Effect of repeal of prior acts.

State Codes and Statutes

State Codes and Statutes

Statutes > Alabama > Title10 > Chapter3A

Section 10-3A-1 Short title.
Section 10-3A-2 Definitions.
Section 10-3A-3 Applicability.
Section 10-3A-4 Purposes.
Section 10-3A-20 General powers.
Section 10-3A-21 Defense of ultra vires.
Section 10-3A-22 Corporate name.
Section 10-3A-23 Registered office and registered agent.
Section 10-3A-24 Change of registered office or registered agent.
Section 10-3A-25 Service of process on corporation.
Section 10-3A-26 Members.
Section 10-3A-27 Bylaws.
Section 10-3A-28 Meetings of members.
Section 10-3A-29 Notice of members' meetings.
Section 10-3A-30 Waiver of notice.
Section 10-3A-31 Voting of members.
Section 10-3A-32 Quorum of members.
Section 10-3A-33 Greater voting requirements.
Section 10-3A-34 Board of directors.
Section 10-3A-35 Number and election of directors; terms; removal from office.
Section 10-3A-36 Vacancies.
Section 10-3A-37 Quorum of directors.
Section 10-3A-38 Committees.
Section 10-3A-39 Place and notice of directors' meetings; committee meetings.
Section 10-3A-40 Action by members or directors without meeting.
Section 10-3A-41 Officers.
Section 10-3A-42 Removal of officers.
Section 10-3A-43 Books and records.
Section 10-3A-44 Shares of stock and dividends prohibited; compensation and benefits permitted.
Section 10-3A-45 Loans to directors and officers prohibited.
Section 10-3A-60 Incorporators.
Section 10-3A-61 Articles of incorporation.
Section 10-3A-62 Filing of articles of incorporation.
Section 10-3A-63 Effect of filing articles of incorporation and issuance of certificate of incorporation.
Section 10-3A-64 Organization meetings.
Section 10-3A-80 Right to amend articles of incorporation.
Section 10-3A-81 Procedure to amend articles of incorporation.
Section 10-3A-82 Articles of amendment.
Section 10-3A-83 Filing and effectiveness of articles of amendment.
Section 10-3A-84 Restated articles of incorporation.
Section 10-3A-100 Procedure for merger.
Section 10-3A-101 Procedure for consolidation.
Section 10-3A-102 Approval of merger or consolidation.
Section 10-3A-103 Articles of merger or consolidation.
Section 10-3A-104 Effect of merger or consolidation.
Section 10-3A-105 Merger or consolidation of domestic and foreign corporations.
Section 10-3A-120 Sale, lease, exchange, or mortgage of assets.
Section 10-3A-140 Voluntary dissolution.
Section 10-3A-141 Distribution of assets.
Section 10-3A-142 Plan of distribution.
Section 10-3A-143 Revocation of voluntary dissolution proceedings.
Section 10-3A-144 Articles of dissolution.
Section 10-3A-145 Filing of articles of dissolution.
Section 10-3A-146 Involuntary dissolution.
Section 10-3A-147 Notification to Attorney General.
Section 10-3A-148 Venue and process.
Section 10-3A-149 Jurisdiction of court to liquidate assets and affairs of corporation.
Section 10-3A-150 Procedure in liquidation of corporation by court.
Section 10-3A-151 Qualification of receivers.
Section 10-3A-152 Filing of claims in liquidation proceedings.
Section 10-3A-153 Discontinuance of liquidation proceedings.
Section 10-3A-154 Order of involuntary dissolution.
Section 10-3A-155 Filing of order of dissolution.
Section 10-3A-156 Deposits with State Treasurer.
Section 10-3A-157 Survival of remedy after dissolution.
Section 10-3A-170 Admission of foreign corporation.
Section 10-3A-171 Powers of foreign corporation.
Section 10-3A-172 Corporate name of foreign corporation.
Section 10-3A-173 Application for certificate of authority.
Section 10-3A-174 Filing of application for certificate of authority.
Section 10-3A-175 Effect of certificate of authority.
Section 10-3A-176 Registered office and registered agent of foreign corporation.
Section 10-3A-177 Change of registered office or registered agent of foreign corporation.
Section 10-3A-178 Service of process on foreign corporation.
Section 10-3A-179 Amendment to articles of incorporation of foreign corporation.
Section 10-3A-180 Merger of foreign corporation authorized to conduct affairs in Alabama.
Section 10-3A-181 Amended certificate of authority.
Section 10-3A-182 Withdrawal of foreign corporation.
Section 10-3A-183 Filing of application for withdrawal.
Section 10-3A-184 Revocation of certificate of authority.
Section 10-3A-185 Issuance of certificate of revocation.
Section 10-3A-186 Conducting affairs without certificate of authority.
Section 10-3A-200 Fees for filing documents and issuing certificates.
Section 10-3A-201 Miscellaneous charges.
Section 10-3A-202 Penalties for false statements by directors and officers.
Section 10-3A-220 Powers of probate judge and Secretary of State.
Section 10-3A-221 Appeal from probate judge or Secretary of State.
Section 10-3A-222 Certificates and certified copies to be received in evidence.
Section 10-3A-223 Unauthorized assumption of corporate powers.
Section 10-3A-223.1 Applicability to Young Men's Christian Association of Mobile.
Section 10-3A-224 Reservation of power.
Section 10-3A-225 Effect of repeal of prior acts.