CHAPTER 1. BUSINESS CORPORATIONS
- Part 1. General
- 35-1-101. Renumbered .
- 35-1-102. Repealed.
- 35-1-103. Repealed.
- 35-1-104. Repealed.
- 35-1-105. Repealed.
- 35-1-106. Repealed.
- 35-1-107. Repealed.
- 35-1-108. Repealed.
- 35-1-109. Renumbered .
- 35-1-110. Repealed.
- 35-1-111. Repealed.
- 35-1-112. Short title.
- 35-1-113. Definitions.
- 35-1-114. Purposes.
- 35-1-115. General powers.
- 35-1-116. Notice.
- 35-1-117. Ultra vires.
- 35-1-118. Reservation of power to amend or repeal.
- 35-1-119. Liability of and to ostensible corporations.
- Part 10. Foreign Corporations
- 35-1-1001. Repealed.
- 35-1-1002. Repealed.
- 35-1-1003. Repealed.
- 35-1-1004. Repealed.
- 35-1-1005. Repealed.
- 35-1-1006. Repealed.
- 35-1-1007. Repealed.
- 35-1-1008. Repealed.
- 35-1-1009. Repealed.
- 35-1-1010. Repealed.
- 35-1-1011. Repealed.
- 35-1-1012. Repealed.
- 35-1-1013. Repealed.
- 35-1-1014. Renumbered .
- 35-1-1015. Repealed.
- 35-1-1016. Repealed.
- 35-1-1017. Repealed.
- 35-1-1018. Repealed.
- 35-1-1019. Repealed.
- 35-1-1020. Repealed.
- 35-1-1021. through reserved.
- 35-1-1025. Repealed.
- 35-1-1026. Authority to transact business required.
- 35-1-1027. Consequences of transacting business without authority.
- 35-1-1028. Application for certificate of authority.
- 35-1-1029. Amended certificate of authority.
- 35-1-1030. Effect of certificate of authority.
- 35-1-1031. Corporate name of foreign corporation.
- 35-1-1032. Repealed.
- 35-1-1033. Repealed.
- 35-1-1034. Repealed.
- 35-1-1035. reserved.
- 35-1-1036. Repealed.
- 35-1-1037. Withdrawal of foreign corporation.
- 35-1-1038. Grounds for revocation.
- 35-1-1039. Procedure for and effect of revocation.
- 35-1-1040. Appeal from revocation.
- Part 11. Annual Report -- Corporate Records
- 35-1-1101. Repealed.
- 35-1-1102. Repealed.
- 35-1-1103. Repealed.
- 35-1-1104. Annual report for secretary of state.
- 35-1-1105. reserved.
- 35-1-1106. Corporate records.
- 35-1-1107. Inspection of records by shareholders.
- 35-1-1108. Scope of inspection right.
- 35-1-1109. Court-ordered inspection.
- 35-1-1110. Financial statement for shareholders.
- 35-1-1111. Other reports to shareholders.
- Part 12. Fees and Charges
- Part 13. Secretary of State
- 35-1-1301. Repealed.
- 35-1-1302. Repealed.
- 35-1-1303. Repealed.
- 35-1-1304. Repealed.
- 35-1-1305. Repealed.
- 35-1-1306. Repealed.
- 35-1-1307. Secretary of state -- powers -- rulemaking.
- 35-1-1308. Forms.
- 35-1-1309. Filing duty of secretary of state.
- 35-1-1310. Appeal from secretary of state's refusal to file document.
- 35-1-1311. Evidentiary effect of copy of filed document.
- 35-1-1312. Certificate of existence or authority.
- 35-1-1313. and reserved.
- 35-1-1315. Rulemaking authority and use of forms prescribed by secretary of state.
- Part 2. Formation -- Articles of Incorporation -- Bylaws
- 35-1-201. Repealed.
- 35-1-202. Repealed.
- 35-1-203. Repealed.
- 35-1-204. Repealed.
- 35-1-205. Repealed.
- 35-1-206. Repealed.
- 35-1-207. Repealed.
- 35-1-208. Repealed.
- 35-1-209. Repealed.
- 35-1-210. Repealed.
- 35-1-211. Repealed.
- 35-1-212. Repealed.
- 35-1-213. Repealed.
- 35-1-214. Repealed.
- 35-1-215. Incorporators.
- 35-1-216. Articles of incorporation.
- 35-1-217. Filing requirements.
- 35-1-218. Facsimile filing -- requirements -- liability.
- 35-1-219. Effective time and date of document.
- 35-1-220. Incorporation.
- 35-1-221. Correcting filed document.
- 35-1-222. Organization of corporation.
- 35-1-223. and reserved.
- 35-1-225. Authority to amend.
- 35-1-226. Amendment by board of directors.
- 35-1-227. Amendment by board of directors and shareholders.
- 35-1-228. Voting on amendments by voting groups.
- 35-1-229. Amendment before issuance of shares.
- 35-1-230. Articles of amendment.
- 35-1-231. Restated articles of incorporation.
- 35-1-232. Amendment pursuant to reorganization.
- 35-1-233. Effect of amendment.
- 35-1-234. Bylaw amendment by board of directors or shareholders.
- 35-1-235. Extension of duration of corporation.
- 35-1-236. Bylaws.
- 35-1-237. Emergency bylaws.
- 35-1-238. Bylaw increasing quorum or voting requirement for shareholders.
- 35-1-239. Bylaw increasing quorum or voting requirement for directors.
- Part 3. Corporate Name, Registered Office and Agent, and Service of Process
- 35-1-301. Repealed.
- 35-1-302. Repealed.
- 35-1-303. Repealed.
- 35-1-304. Repealed.
- 35-1-305. Repealed.
- 35-1-306. Repealed.
- 35-1-307. Repealed.
- 35-1-308. Corporate name.
- 35-1-309. Reserved name.
- 35-1-310. Contest of registration of name.
- 35-1-311. Registered name of foreign corporation.
- 35-1-312. reserved.
- 35-1-313. Repealed.
- 35-1-314. Repealed.
- 35-1-315. Repealed.
- 35-1-316. Repealed.
- 35-1-317. Repealed.
- Part 4. Directors and Officers
- 35-1-401. Repealed.
- 35-1-402. Repealed.
- 35-1-403. Repealed.
- 35-1-404. Repealed.
- 35-1-405. Repealed.
- 35-1-406. Repealed.
- 35-1-407. Repealed.
- 35-1-408. Repealed.
- 35-1-409. Repealed.
- 35-1-410. Repealed.
- 35-1-411. Repealed.
- 35-1-412. Renumbered .
- 35-1-413. Repealed.
- 35-1-414. Repealed.
- 35-1-415. Repealed.
- 35-1-416. Requirement for and duties of board of directors.
- 35-1-417. Qualifications of directors.
- 35-1-418. General standards for directors.
- 35-1-419. Number and election of directors.
- 35-1-420. Election of directors by certain classes of shareholders.
- 35-1-421. Terms of directors generally.
- 35-1-422. Staggered terms for directors.
- 35-1-423. Resignation of directors.
- 35-1-424. Removal of directors.
- 35-1-425. Removal of directors by judicial proceeding.
- 35-1-426. Vacancy on board.
- 35-1-427. Compensation of directors.
- 35-1-428. Penalty for signing false document.
- 35-1-429. and reserved.
- 35-1-431. Meetings.
- 35-1-432. Action without meeting.
- 35-1-433. Notice of meeting.
- 35-1-434. Waiver of notice.
- 35-1-435. Quorum -- voting.
- 35-1-436. through reserved.
- 35-1-439. Committees.
- 35-1-440. reserved.
- 35-1-441. Required officers.
- 35-1-442. Duties of officers.
- 35-1-443. Standards of conduct for officers.
- 35-1-444. Resignation and removal of officers.
- 35-1-445. Contract rights of officers.
- 35-1-446. through reserved.
- 35-1-451. Definitions.
- 35-1-452. Authority to indemnify.
- 35-1-453. Mandatory indemnification.
- 35-1-454. Advance for expenses.
- 35-1-455. Court-ordered indemnification.
- 35-1-456. Determination and authorization of indemnification.
- 35-1-457. Indemnification of officers, employees, and agents.
- 35-1-458. Insurance.
- 35-1-459. Application.
- 35-1-460. reserved.
- 35-1-461. Definitions.
- 35-1-462. Judicial action.
- 35-1-463. Directors' action.
- 35-1-464. Shareholders' action.
- Part 5. Shareholders
- 35-1-501. Repealed.
- 35-1-502. Repealed.
- 35-1-503. Repealed.
- 35-1-504. Repealed.
- 35-1-505. Repealed.
- 35-1-506. Repealed.
- 35-1-507. Repealed.
- 35-1-508. Repealed.
- 35-1-509. Repealed.
- 35-1-510. Repealed.
- 35-1-511. Repealed.
- 35-1-512. Repealed.
- 35-1-513. Repealed.
- 35-1-514. Repealed.
- 35-1-515. Repealed.
- 35-1-516. Annual meeting.
- 35-1-517. Special meeting.
- 35-1-518. Court-ordered meeting.
- 35-1-519. Action without meeting.
- 35-1-520. Notice of meeting.
- 35-1-521. Waiver of notice.
- 35-1-522. Record date.
- 35-1-523. Shareholders' list for meeting.
- 35-1-524. Voting entitlement of shares.
- 35-1-525. Proxies.
- 35-1-526. Shares held by nominees.
- 35-1-527. Corporation's acceptance of votes.
- 35-1-528. Quorum and voting requirements for voting groups.
- 35-1-529. Action by single and multiple voting groups.
- 35-1-530. Greater quorum or voting requirements.
- 35-1-531. Voting for directors -- cumulative voting.
- 35-1-532. Voting trusts.
- 35-1-533. Voting agreements.
- 35-1-534. Liability of shareholders.
- 35-1-535. Shareholders' preemptive rights.
- 35-1-536. through reserved.
- 35-1-541. Definitions.
- 35-1-542. Standing.
- 35-1-543. Demand.
- 35-1-544. Stay of proceedings.
- 35-1-545. Dismissal.
- 35-1-546. Discontinuance or settlement -- notice.
- 35-1-547. Payment of expenses.
- 35-1-548. Applicability to foreign corporations.
- 35-1-549. reserved.
- 35-1-550. Number of shareholders.
- Part 6. Shares
- 35-1-601. Repealed.
- 35-1-602. Repealed.
- 35-1-603. Repealed.
- 35-1-604. Repealed.
- 35-1-605. Repealed.
- 35-1-606. Repealed.
- 35-1-607. Repealed.
- 35-1-608. Repealed.
- 35-1-609. Repealed.
- 35-1-610. Repealed.
- 35-1-611. Repealed.
- 35-1-612. Repealed.
- 35-1-613. Repealed.
- 35-1-614. Repealed.
- 35-1-615. Repealed.
- 35-1-616. Repealed.
- 35-1-617. Repealed.
- 35-1-618. Authorized shares.
- 35-1-619. Terms of class or series determined by board of directors.
- 35-1-620. Issued and outstanding shares.
- 35-1-621. Fractional shares.
- 35-1-622. Subscription for shares before incorporation.
- 35-1-623. Issuance of shares.
- 35-1-624. Share dividends.
- 35-1-625. Share options.
- 35-1-626. Form and content of certificates.
- 35-1-627. Shares without certificates.
- 35-1-628. Restriction on transfer or registration of transfer of shares and other securities.
- 35-1-629. Expense of issue.
- 35-1-630. Corporation's acquisition of its own shares.
- Part 7. Distributions
- Part 8. Merger, Consolidation, Share Exchange, and Sale of Assets
- 35-1-801. Repealed.
- 35-1-802. Repealed.
- 35-1-803. Repealed.
- 35-1-804. Repealed.
- 35-1-805. Repealed.
- 35-1-806. Repealed.
- 35-1-807. Repealed.
- 35-1-808. Repealed.
- 35-1-809. Repealed.
- 35-1-810. Repealed.
- 35-1-811. Repealed.
- 35-1-812. Repealed.
- 35-1-813. Merger.
- 35-1-814. Share exchange.
- 35-1-815. Action on plan.
- 35-1-816. Articles of merger or share exchange.
- 35-1-817. Effect of merger or share exchange.
- 35-1-818. Merger of subsidiary.
- 35-1-819. Merger or share exchange with foreign corporation.
- 35-1-820. Shareholder agreements.
- 35-1-821. reserved.
- 35-1-822. Sale of assets in regular course of business -- mortgage of assets.
- 35-1-823. Sale of assets other than in regular course of business.
- 35-1-824. and reserved.
- 35-1-826. Definitions.
- 35-1-827. Right to dissent.
- 35-1-828. Dissent by nominees and beneficial owners.
- 35-1-829. Notice of dissenters' rights.
- 35-1-830. Notice of intent to demand payment.
- 35-1-831. Dissenters' notice.
- 35-1-832. Duty to demand payment.
- 35-1-833. Share restrictions.
- 35-1-834. Payment.
- 35-1-835. Failure to take action.
- 35-1-836. After-acquired shares.
- 35-1-837. Procedure if shareholder dissatisfied with payment or offer.
- 35-1-838. Court action.
- 35-1-839. Court costs and attorney fees.
- Part 9. Dissolution and Liquidation
- 35-1-901. Repealed.
- 35-1-902. Repealed.
- 35-1-903. Repealed.
- 35-1-904. Repealed.
- 35-1-905. Repealed.
- 35-1-906. Repealed.
- 35-1-907. Repealed.
- 35-1-908. Repealed.
- 35-1-909. Repealed.
- 35-1-910. Repealed.
- 35-1-911. Repealed.
- 35-1-912. Repealed.
- 35-1-913. through reserved.
- 35-1-921. Repealed.
- 35-1-922. Repealed.
- 35-1-923. Repealed.
- 35-1-924. Repealed.
- 35-1-925. Repealed.
- 35-1-926. Repealed.
- 35-1-927. Repealed.
- 35-1-928. Renumbered .
- 35-1-929. Repealed.
- 35-1-930. Repealed.
- 35-1-931. Dissolution by incorporators or initial directors.
- 35-1-932. Dissolution by board of directors and shareholders.
- 35-1-933. Articles of dissolution.
- 35-1-934. Revocation of dissolution.
- 35-1-935. Effect of dissolution.
- 35-1-936. Known claims against dissolved corporation.
- 35-1-937. Unknown claims against dissolved corporation.
- 35-1-938. Grounds for judicial dissolution.
- 35-1-939. Discretion of court to grant relief other than dissolution.
- 35-1-940. Procedure for judicial dissolution.
- 35-1-941. Receivership or custodianship.
- 35-1-942. Decree of dissolution.
- 35-1-943. Deposit with state treasurer.
- 35-1-944. State dissolution or withdrawal certificate.