State Codes and Statutes

Statutes > Kansas > Chapter17 > Article46

17-4601. Short title.
17-4602. Purpose.
17-4603. Definitions.
17-4604. Powers.
17-4605. Name.
17-4606. Incorporators.
17-4607. Articles of incorporation.
17-4608. Bylaws.
17-4609. Members.
17-4610. Meetings of members.
17-4611. Waiver of notice.
17-4612. Board of trustees; compensation, when; terms; quorum.
17-4613. Districts.
17-4614. Officers; election; agents and employees; removal.
17-4615. Amendment of articles of incorporation.
17-4616. Change of location of principal office.
17-4617. Consolidation.
17-4618. Merger.
17-4619. Effect of consolidation or merger.
17-4620
17-4621. Dissolution.
17-4622. Filing of articles; fees.
17-4623. Refunds to members.
17-4624. Disposition of property.
17-4625. Nonliability of members for debts of cooperative.
17-4626. Recordation of mortgages, effect thereof.
17-4627. Easements.
17-4628. Trustees, officers or members may take acknowledgments.
17-4629
17-4630. Jurisdiction of the state corporation commission.
17-4631. Same; approval of mergers and consolidations.
17-4632. Securities act exemption.
17-4633. Invalidity of part.
17-4634. Annual report; annual report fee.
17-4635. Application of general corporation code.
17-4636 to 17-4650. Reserved.
17-4651. Title.
17-4652. Definitions.
17-4653. Purpose; incorporators.
17-4654. Powers.
17-4655. Name.
17-4656. Articles of incorporation.
17-4657. Bylaws.
17-4658. Members.
17-4659. Meetings of members.
17-4660. Same; waiver of notice.
17-4661. Board of directors.
17-4662. Officers.
17-4663. Articles of incorporation; amendment.
17-4664. Same; filing of.
17-4665. Principal office, change of location.
17-4666. Merger or consolidation.
17-4667. Same; effect.
17-4668. Dissolution.
17-4669. Excess revenues, distribution to members.
17-4670. Disposition of property.
17-4671. Nonliability of members for debt of cooperative.
17-4672. Recordation of instruments, effect.
17-4673. Actions or suits affecting easement or lease.
17-4674. Qualifications to take acknowledgments.
17-4675. State corporation commission; jurisdiction; approval of merger or consolidation.
17-4676. Exemption from securities act.
17-4677. Annual report; annual report fee.
17-4678. Payment of costs associated with distribution and transmission.
17-4679. Payment of costs of certificated retail electric provider.
17-4680. Interconnection agreements, requirements.
17-4681. Severability.
17-4682. Application of general corporation code.

State Codes and Statutes

Statutes > Kansas > Chapter17 > Article46

17-4601. Short title.
17-4602. Purpose.
17-4603. Definitions.
17-4604. Powers.
17-4605. Name.
17-4606. Incorporators.
17-4607. Articles of incorporation.
17-4608. Bylaws.
17-4609. Members.
17-4610. Meetings of members.
17-4611. Waiver of notice.
17-4612. Board of trustees; compensation, when; terms; quorum.
17-4613. Districts.
17-4614. Officers; election; agents and employees; removal.
17-4615. Amendment of articles of incorporation.
17-4616. Change of location of principal office.
17-4617. Consolidation.
17-4618. Merger.
17-4619. Effect of consolidation or merger.
17-4620
17-4621. Dissolution.
17-4622. Filing of articles; fees.
17-4623. Refunds to members.
17-4624. Disposition of property.
17-4625. Nonliability of members for debts of cooperative.
17-4626. Recordation of mortgages, effect thereof.
17-4627. Easements.
17-4628. Trustees, officers or members may take acknowledgments.
17-4629
17-4630. Jurisdiction of the state corporation commission.
17-4631. Same; approval of mergers and consolidations.
17-4632. Securities act exemption.
17-4633. Invalidity of part.
17-4634. Annual report; annual report fee.
17-4635. Application of general corporation code.
17-4636 to 17-4650. Reserved.
17-4651. Title.
17-4652. Definitions.
17-4653. Purpose; incorporators.
17-4654. Powers.
17-4655. Name.
17-4656. Articles of incorporation.
17-4657. Bylaws.
17-4658. Members.
17-4659. Meetings of members.
17-4660. Same; waiver of notice.
17-4661. Board of directors.
17-4662. Officers.
17-4663. Articles of incorporation; amendment.
17-4664. Same; filing of.
17-4665. Principal office, change of location.
17-4666. Merger or consolidation.
17-4667. Same; effect.
17-4668. Dissolution.
17-4669. Excess revenues, distribution to members.
17-4670. Disposition of property.
17-4671. Nonliability of members for debt of cooperative.
17-4672. Recordation of instruments, effect.
17-4673. Actions or suits affecting easement or lease.
17-4674. Qualifications to take acknowledgments.
17-4675. State corporation commission; jurisdiction; approval of merger or consolidation.
17-4676. Exemption from securities act.
17-4677. Annual report; annual report fee.
17-4678. Payment of costs associated with distribution and transmission.
17-4679. Payment of costs of certificated retail electric provider.
17-4680. Interconnection agreements, requirements.
17-4681. Severability.
17-4682. Application of general corporation code.

State Codes and Statutes

State Codes and Statutes

Statutes > Kansas > Chapter17 > Article46

17-4601. Short title.
17-4602. Purpose.
17-4603. Definitions.
17-4604. Powers.
17-4605. Name.
17-4606. Incorporators.
17-4607. Articles of incorporation.
17-4608. Bylaws.
17-4609. Members.
17-4610. Meetings of members.
17-4611. Waiver of notice.
17-4612. Board of trustees; compensation, when; terms; quorum.
17-4613. Districts.
17-4614. Officers; election; agents and employees; removal.
17-4615. Amendment of articles of incorporation.
17-4616. Change of location of principal office.
17-4617. Consolidation.
17-4618. Merger.
17-4619. Effect of consolidation or merger.
17-4620
17-4621. Dissolution.
17-4622. Filing of articles; fees.
17-4623. Refunds to members.
17-4624. Disposition of property.
17-4625. Nonliability of members for debts of cooperative.
17-4626. Recordation of mortgages, effect thereof.
17-4627. Easements.
17-4628. Trustees, officers or members may take acknowledgments.
17-4629
17-4630. Jurisdiction of the state corporation commission.
17-4631. Same; approval of mergers and consolidations.
17-4632. Securities act exemption.
17-4633. Invalidity of part.
17-4634. Annual report; annual report fee.
17-4635. Application of general corporation code.
17-4636 to 17-4650. Reserved.
17-4651. Title.
17-4652. Definitions.
17-4653. Purpose; incorporators.
17-4654. Powers.
17-4655. Name.
17-4656. Articles of incorporation.
17-4657. Bylaws.
17-4658. Members.
17-4659. Meetings of members.
17-4660. Same; waiver of notice.
17-4661. Board of directors.
17-4662. Officers.
17-4663. Articles of incorporation; amendment.
17-4664. Same; filing of.
17-4665. Principal office, change of location.
17-4666. Merger or consolidation.
17-4667. Same; effect.
17-4668. Dissolution.
17-4669. Excess revenues, distribution to members.
17-4670. Disposition of property.
17-4671. Nonliability of members for debt of cooperative.
17-4672. Recordation of instruments, effect.
17-4673. Actions or suits affecting easement or lease.
17-4674. Qualifications to take acknowledgments.
17-4675. State corporation commission; jurisdiction; approval of merger or consolidation.
17-4676. Exemption from securities act.
17-4677. Annual report; annual report fee.
17-4678. Payment of costs associated with distribution and transmission.
17-4679. Payment of costs of certificated retail electric provider.
17-4680. Interconnection agreements, requirements.
17-4681. Severability.
17-4682. Application of general corporation code.