State Codes and Statutes

Statutes > Nebraska > Chapter21

21-101 Act, how cited.
21-102 Terms, defined.
21-103 Knowledge; notice.
21-104 Nature, purpose and duration of limited liability company; classification for tax purposes.
21-105 Powers.
21-106 Governing law.
21-107 Supplemental principles of law.
21-108 Name.
21-109 Reservation of name.
21-110 Operating agreement; scope, function, and limitations.
21-111 Operating agreement; effect on limited liability company and persons becoming members; preformation agreement.
21-112 Operating agreement; effect on third parties and relationship to records effective on behalf of limited liability company.
21-113 Office and agent for service of process.
21-114 Change of designated office or agent for service of process.
21-115 Resignation of agent for service of process.
21-116 Service of process.
21-117 Formation; certificate of organization and other filings.
21-118 Amendment or restatement of certificate of organization.
21-119 Signing of records to be delivered for filing to Secretary of State.
21-120 Signing and filing pursuant to judicial order.
21-121 Delivery to and filing of records by Secretary of State; effective time and date.
21-122 Correcting filed record.
21-123 Liability for inaccurate information in filed record.
21-124 Certificate of existence or authorization.
21-125 Biennial report.
21-126 No agency power of member as member.
21-127 Statement of authority.
21-128 Statement of denial.
21-129 Liability of members and managers.
21-130 Becoming member.
21-131 Form of contribution.
21-132 Liability for contributions.
21-133 Sharing of and right to distributions before dissolution.
21-134 Limitations on distribution.
21-135 Liability for improper distributions.
21-136 Management of limited liability company.
21-137 Indemnification and insurance.
21-138 Standards of conduct for members and managers.
21-139 Right of members, managers, and dissociated members to information.
21-140 Nature of transferable interest.
21-141 Transfer of transferable interest.
21-142 Charging order.
21-143 Power of personal representative of deceased member.
21-144 Member's power to dissociate; wrongful dissociation.
21-145 Events causing dissociation.
21-146 Effect of person's dissociation as member.
21-147 Events causing dissolution.
21-148 Winding up.
21-149 Known claims against dissolved limited liability company.
21-150 Other claims against dissolved limited liability company.
21-151 Administrative dissolution.
21-152 Reinstatement following administrative dissolution.
21-153 Appeal from rejection of reinstatement.
21-154 Distribution of assets in winding up limited liability company's activities.
21-155 Governing law.
21-156 Application for certificate of authority.
21-157 Activities not constituting transacting business.
21-158 Filing of certificate of authority.
21-159 Noncomplying name of foreign limited liability company.
21-160 Revocation of certificate of authority.
21-161 Cancellation of certificate of authority.
21-162 Effect of failure to have certificate of authority.
21-163 Action by Attorney General.
21-164 Direct action by member.
21-165 Derivative action.
21-166 Proper plaintiff.
21-167 Complaint.
21-168 Special litigation committee.
21-169 Proceeds and expenses.
21-170 Terms, defined.
21-171 Merger.
21-172 Action on plan of merger by constituent limited liability company.
21-173 Filings required for merger; effective date.
21-174 Effect of merger.
21-175 Conversion.
21-176 Action on plan of conversion by converting limited liability company.
21-177 Filings required for conversion; effective date.
21-178 Effect of conversion.
21-179 Domestication.
21-180 Action on plan of domestication by domesticating limited liability company.
21-181 Filings required for domestication; effective date.
21-182 Effect of domestication.
21-183 Restrictions on approval of mergers, conversions, and domestications.
21-184 Sections not exclusive.
21-185 Professional service; filing required; certificate of registration; contents.
21-186 Certificate of registration; application; contents; display; fee; electronic records; use; license verification fee; Secretary of State; duties.
21-187 Certificate of registration; expiration; annual application.
21-188 Certificate of registration; suspension or revocation; procedure; notice.
21-189 Authority and duty of regulatory body licensing professionals.
21-190 Professional service; limitation.
21-191 Applicability to attorneys at law.
21-192 Fees.
21-193 Notice; publication required; filing.
21-194 Uniformity of application and construction.
21-195 Relation to Electronic Signatures in Global and National Commerce Act.
21-196 Effect on certain actions, proceedings, and rights.
21-197 Application to existing relationships.
21-201 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-202 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-203 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-204 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-205 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-206 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-207 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-208 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-209 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-210 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-211 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-212 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-213 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-214 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-215 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-216 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-217 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-218 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-219 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-220 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-221 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-222 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-223 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-224 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-301 Domestic corporations; biennial report and fee; procedure.
21-302 Domestic corporations; biennial report; contents.
21-303 Domestic corporations; occupation tax; fees; amount; stock without par value, determination of amount.
21-304 Foreign corporations; biennial report and fee; procedure.
21-305 Foreign corporations; biennial report; contents.
21-306 Foreign corporations; occupation tax; investigation by Secretary of State for collection purposes.
21-307 Repealed. Laws 1969, c. 124, § 11.
21-308 Repealed. Laws 1969, c. 124, § 11.
21-309 Repealed. Laws 1969, c. 124, § 11.
21-310 Repealed. Laws 1967, c. 101, § 14.
21-311 Fees; disposition; monthly report of Secretary of State.
21-312 Fees; lien; notice; lien subject to prior liens.
21-313 Failure to file report or pay fee; automatically dissolved, when.
21-314 Fees; how collected; credited to General Fund.
21-315 Fees; collection; venue of action.
21-316 Repealed. Laws 1971, LB 485, § 2.
21-317 Reports and fees; violations; annulment of charter.
21-318 List of corporations; duty of Secretary of State.
21-319 Investigation by Secretary of State for collection purposes; duty of county clerk.
21-320 Repealed. Laws 1969, c. 124, § 11.
21-321 Reports and fees; exemptions.
21-322 Dissolution, revocation of charter; certificate required; filing; fees.
21-323 Domestic corporations; reports and taxes; notice; failure to pay; automatic dissolution; lien; priority.
21-323.01 Domestic corporation automatically dissolved; reinstatement; application; procedure; payment required.
21-323.02 Domestic corporation automatically dissolved; denial of reinstatement; appeal.
21-324 Repealed. Laws 1967, c. 101, § 14.
21-325 Foreign corporations; reports and taxes; notice; failure to pay; automatic dissolution; lien; priority.
21-325.01 Foreign corporation automatically dissolved; reinstatement; procedure.
21-325.02 Foreign corporation automatically dissolved; reinstatement denied; appeal.
21-326 Repealed. Laws 1967, c. 101, § 14.
21-327 Repealed. Laws 1967, c. 101, § 14
21-328 Fees; refund; procedure; appeal.
21-329 Paid-up capital stock, defined.
21-330 Corporations; excess payment; refund.
21-401 Repealed. Laws 1961, c. 69, § 1.
21-402 Repealed. Laws 1961, c. 69, § 1.
21-403 Repealed. Laws 1961, c. 69, § 1.
21-404 Repealed. Laws 1961, c. 69, § 1.
21-405 Repealed. Laws 1961, c. 69, § 1.
21-406 Repealed. Laws 1961, c. 69, § 1.
21-407 Repealed. Laws 1961, c. 69, § 1.
21-408 Repealed. Laws 1961, c. 69, § 1.
21-501 Repealed. Laws 1961, c. 70, § 1.
21-502 Repealed. Laws 1961, c. 70, § 1.
21-503 Repealed. Laws 1961, c. 70, § 1.
21-504 Repealed. Laws 1961, c. 70, § 1.
21-601 Repealed. Laws 1961, c. 71, § 1.
21-602 Repealed. Laws 1961, c. 71, § 1.
21-603 Repealed. Laws 1961, c. 71, § 1.
21-604 Repealed. Laws 1961, c. 71, § 1.
21-605 Repealed. Laws 1961, c. 71, § 1.
21-606 Repealed. Laws 1961, c. 71, § 1.
21-607 Repealed. Laws 1961, c. 71, § 1.
21-608 Societies declared to be corporations; status of subordinate organizations.
21-609 Societies declared to be corporations; power to acquire and hold property; charter, constitution; filing of copy required.
21-610 Societies declared to be corporations; power to act as administrator, executor, guardian, or trustee.
21-611 Corporate acts; how attested.
21-612 Subordinate organizations; operation of orphanages and other homes; incorporation; acquisition of property; use and investment of funds; power to borrow.
21-613 Grand organizations; operation of orphanages and other homes; acquisition of property; use and investment of funds.
21-614 Orphanages and other homes; books, inspection by Auditor of Public Accounts; diversion of property and funds; powers of Attorney General.
21-615 Orphanages and other homes; establishment; certified copy of charter to be filed.
21-616 Orphanages and other homes; establishment under other laws.
21-617 Society names and emblems; registration.
21-618 Society names and emblems; registration; procedure; effect.
21-619 Society names and emblems; registration; record.
21-620 Society names and emblems; similarity; registration not granted, when.
21-621 Society names and emblems; registration; certificate to issue.
21-622 Society emblems; unlawful use; penalty.
21-623 Society names and emblems; registration; fees.
21-624 Society names and emblems; registration; organizations not affected.
21-701 Repealed. Laws 1961, c. 73, § 1.
21-702 Repealed. Laws 1961, c. 73, § 1.
21-703 Repealed. Laws 1961, c. 73, § 1.
21-704 Repealed. Laws 1961, c. 73, § 1.
21-705 Repealed. Laws 1961, c. 73, § 1.
21-706 Repealed. Laws 1961, c. 73, § 1.
21-707 Repealed. Laws 1961, c. 73, § 1.
21-708 Repealed. Laws 1961, c. 73, § 1.
21-709 Repealed. Laws 1961, c. 73, § 1.
21-710 Repealed. Laws 1961, c. 73, § 1.
21-711 Repealed. Laws 1961, c. 73, § 1.
21-712 Repealed. Laws 1961, c. 73, § 1.
21-713 Repealed. Laws 1961, c. 73, § 1.
21-714 Repealed. Laws 1961, c. 73, § 1.
21-715 Repealed. Laws 1961, c. 73, § 1.
21-716 Repealed. Laws 1961, c. 73, § 1.
21-717 Repealed. Laws 1961, c. 73, § 1.
21-718 Repealed. Laws 1961, c. 73, § 1.
21-719 Repealed. Laws 1961, c. 73, § 1.
21-720 Repealed. Laws 1961, c. 73, § 1.
21-721 Repealed. Laws 1961, c. 73, § 1.
21-722 Repealed. Laws 1961, c. 73, § 1.
21-723 Repealed. Laws 1961, c. 73, § 1.
21-724 Repealed. Laws 1961, c. 73, § 1.
21-725 Repealed. Laws 1961, c. 73, § 1.
21-726 Repealed. Laws 1961, c. 73, § 1.
21-727 Repealed. Laws 1961, c. 73, § 1.
21-728 Repealed. Laws 1961, c. 73, § 1.
21-729 Repealed. Laws 1961, c. 73, § 1.
21-730 Repealed. Laws 1961, c. 73, § 1.
21-731 Repealed. Laws 1961, c. 73, § 1.
21-801 Repealed. Laws 1967, c. 102, § 1.
21-802 Repealed. Laws 1967, c. 102, § 1.
21-803 Repealed. Laws 1967, c. 102, § 1.
21-804 Repealed. Laws 1967, c. 102, § 1.
21-805 Repealed. Laws 1967, c. 102, § 1.
21-806 Repealed. Laws 1967, c. 102, § 1.
21-807 Repealed. Laws 1967, c. 102, § 1.
21-808 Repealed. Laws 1967, c. 102, § 1.
21-809 Repealed. Laws 1967, c. 102, § 1.
21-810 Repealed. Laws 1967, c. 102, § 1.
21-811 Repealed. Laws 1967, c. 102, § 1.
21-812 Repealed. Laws 1967, c. 102, § 1.
21-813 Repealed. Laws 1967, c. 102, § 1.
21-814 Repealed. Laws 1967, c. 102, § 1.
21-815 Repealed. Laws 1967, c. 102, § 1.
21-816 Repealed. Laws 1967, c. 102, § 1.
21-817 Repealed. Laws 1967, c. 102, § 1.
21-818 Repealed. Laws 1967, c. 102, § 1.
21-819 Repealed. Laws 1967, c. 102, § 1.
21-820 Repealed. Laws 1967, c. 102, § 1.
21-821 Repealed. Laws 1967, c. 102, § 1.
21-822 Repealed. Laws 1967, c. 102, § 1.
21-823 Repealed. Laws 1967, c. 102, § 1.
21-824 Repealed. Laws 1967, c. 102, § 1.
21-825 Repealed. Laws 1967, c. 102, § 1.
21-826 Repealed. Laws 1967, c. 102, § 1.
21-827 Repealed. Laws 1967, c. 102, § 1.
21-828 Repealed. Laws 1967, c. 102, § 1.
21-829 Repealed. Laws 1967, c. 102, § 1.
21-830 Repealed. Laws 1967, c. 102, § 1.
21-831 Repealed. Laws 1967, c. 102, § 1.
21-832 Repealed. Laws 1967, c. 102, § 1.
21-833 Repealed. Laws 1967, c. 102, § 1.
21-834 Repealed. Laws 1967, c. 102, § 1.
21-834.01 Repealed. Laws 1967, c. 102, § 1.
21-835 Repealed. Laws 1967, c. 102, § 1.
21-836 Repealed. Laws 1967, c. 102, § 1.
21-837 Repealed. Laws 1967, c. 102, § 1.
21-838 Repealed. Laws 1967, c. 102, § 1.
21-839 Repealed. Laws 1967, c. 102, § 1.
21-840 Repealed. Laws 1967, c. 102, § 1.
21-841 Repealed. Laws 1967, c. 102, § 1.
21-842 Repealed. Laws 1967, c. 102, § 1.
21-842.01 Repealed. Laws 1967, c. 102, § 1.
21-842.02 Repealed. Laws 1967, c. 102, § 1.
21-843 Repealed. Laws 1967, c. 102, § 1.
21-844 Repealed. Laws 1967, c. 102, § 1.
21-845 Repealed. Laws 1967, c. 102, § 1.
21-846 Repealed. Laws 1967, c. 102, § 1.
21-847 Repealed. Laws 1967, c. 102, § 1.
21-848 Repealed. Laws 1967, c. 102, § 1.
21-849 Repealed. Laws 1967, c. 102, § 1.
21-850 Repealed. Laws 1967, c. 102, § 1.
21-851 Repealed. Laws 1967, c. 102, § 1.
21-852 Repealed. Laws 1967, c. 102, § 1.
21-853 Repealed. Laws 1967, c. 102, § 1.
21-854 Repealed. Laws 1967, c. 102, § 1.
21-901 Repealed. Laws 1961, c. 76, § 1.
21-902 Repealed. Laws 1961, c. 76, § 1.
21-903 Repealed. Laws 1961, c. 76, § 1.
21-904 Repealed. Laws 1961, c. 76, § 1.
21-905 Repealed. Laws 1961, c. 76, § 1.
21-906 Repealed. Laws 1961, c. 76, § 1.
21-907 Repealed. Laws 1961, c. 76, § 1.
21-908 Repealed. Laws 1961, c. 76, § 1.
21-909 Repealed. Laws 1961, c. 76, § 1.
21-910 Repealed. Laws 1961, c. 76, § 1.
21-911 Repealed. Laws 1961, c. 76, § 1.
21-912 Repealed. Laws 1961, c. 76, § 1.
21-913 Repealed. Laws 1961, c. 76, § 1.
21-914 Repealed. Laws 1961, c. 76, § 1.
21-1001 Repealed. Laws 1967, c. 102, § 1.
21-1002 Repealed. Laws 1967, c. 102, § 1.
21-1003 Repealed. Laws 1967, c. 102, § 1.
21-1004 Repealed. Laws 1967, c. 102, § 1.
21-1005 Repealed. Laws 1967, c. 102, § 1.
21-1006 Repealed. Laws 1967, c. 102, § 1.
21-1007 Repealed. Laws 1967, c. 102, § 1.
21-1008 Repealed. Laws 1967, c. 102, § 1.
21-1009 Repealed. Laws 1967, c. 102, § 1.
21-1010 Repealed. Laws 1967, c. 102, § 1.
21-1011 Repealed. Laws 1967, c. 102, § 1.
21-1012 Repealed. Laws 1967, c. 102, § 1.
21-1013 Repealed. Laws 1967, c. 102, § 1.
21-1014 Repealed. Laws 1967, c. 102, § 1.
21-1015 Repealed. Laws 1967, c. 102, § 1.
21-1016 Repealed. Laws 1967, c. 102, § 1.
21-1017 Repealed. Laws 1967, c. 102, § 1.
21-1101 Legislative grant of charter; reservation of power to change.
21-1102 Repealed. Laws 1969, c. 125, § 2.
21-1103 Repealed. Laws 1969, c. 125, § 2.
21-1104 Repealed. Laws 1969, c. 125, § 2.
21-1105 Repealed. Laws 1969, c. 125, § 2.
21-1106 Repealed. Laws 1969, c. 125, § 2.
21-1107 Repealed. Laws 1969, c. 125, § 2.
21-1108 Repealed. Laws 1969, c. 125, § 2.
21-1109 Repealed. Laws 1969, c. 125, § 2.
21-1110 Repealed. Laws 1969, c. 125, § 2.
21-1111 Repealed. Laws 1969, c. 125, § 2.
21-1201 Repealed. Laws 1963, c. 98, § 135.
21-1202 Repealed. Laws 1963, c. 98, § 135.
21-1203 Repealed. Laws 1963, c. 98, § 135.
21-1204 Repealed. Laws 1963, c. 98, § 135.
21-1205 Repealed. Laws 1963, c. 98, § 135.
21-1206 Repealed. Laws 1963, c. 98, § 135.
21-1207 Repealed. Laws 1963, c. 98, § 135.
21-1208 Repealed. Laws 1963, c. 98, § 135.
21-1209 Repealed. Laws 1963, c. 98, § 135.
21-1209.01 Repealed. Laws 1963, c. 98, § 135.
21-1210 Repealed. Laws 1963, c. 98, § 135.
21-1211 Repealed. Laws 1963, c. 98, § 135.
21-1212 Repealed. Laws 1963, c. 98, § 135.
21-1213 Repealed. Laws 1963, c. 98, § 135.
21-1214 Repealed. Laws 1963, c. 98, § 135.
21-1215 Repealed. Laws 1963, c. 98, § 135.
21-1216 Repealed. Laws 1963, c. 98, § 135.
21-1217 Repealed. Laws 1963, c. 98, § 135.
21-1301 Cooperative corporation; formation; general purposes and powers; exceptions; action by cooperative corporation; vote required.
21-1302 Cooperative corporation; articles of incorporation; contents.
21-1303 Cooperative corporation; additional powers; stockholder vote; conditions; adoption of articles and bylaws.
21-1304 Cooperative corporation; contracts with members; provisions; damages for breach.
21-1305 Cooperative corporation; fees, filings, and reports.
21-1306 Cooperative; use of word restricted; penalty for violation.
21-1307 Repealed. Laws 1963, c. 102, § 4.
21-1308 Repealed. Laws 2002, LB 1094, § 19.
21-1309 Repealed. Laws 2002, LB 1094, § 19.
21-1310 Repealed. Laws 2002, LB 1094, § 19.
21-1311 Repealed. Laws 2002, LB 1094, § 19.
21-1312 Repealed. Laws 2002, LB 1094, § 19.
21-1313 Repealed. Laws 2002, LB 1094, § 19.
21-1314 Repealed. Laws 2002, LB 1094, § 19.
21-1315 Repealed. Laws 2002, LB 1094, § 19.
21-1316 Repealed. Laws 2002, LB 1094, § 19.
21-1316.01 Repealed. Laws 2002, LB 1094, § 19.
21-1317 Repealed. Laws 2002, LB 1094, § 19.
21-1318 Repealed. Laws 2002, LB 1094, § 19.
21-1319 Repealed. Laws 2002, LB 1094, § 19.
21-1320 Repealed. Laws 2002, LB 1094, § 19.
21-1320.01 Repealed. Laws 2002, LB 1094, § 19.
21-1321 Repealed. Laws 2002, LB 1094, § 19.
21-1322 Repealed. Laws 2002, LB 1094, § 19.
21-1323 Repealed. Laws 2002, LB 1094, § 19.
21-1324 Repealed. Laws 2002, LB 1094, § 19.
21-1325 Repealed. Laws 2002, LB 1094, § 19.
21-1326 Repealed. Laws 2002, LB 1094, § 19.
21-1326.01 Repealed. Laws 2002, LB 1094, § 19.
21-1327 Repealed. Laws 2002, LB 1094, § 19.
21-1327.01 Repealed. Laws 2002, LB 1094, § 19.
21-1328 Repealed. Laws 2002, LB 1094, § 19.
21-1329 Repealed. Laws 2002, LB 1094, § 19.
21-1330 Repealed. Laws 2002, LB 1094, § 19.
21-1331 Repealed. Laws 2002, LB 1094, § 19.
21-1331.01 Repealed. Laws 2002, LB 1094, § 19.
21-1332 Repealed. Laws 2002, LB 1094, § 19.
21-1333 Cooperative farm land company; incorporation; purposes; general powers.
21-1334 Cooperative farm land company; articles of incorporation; contents; new members.
21-1335 Cooperative farm land company; corporate powers.
21-1336 Cooperative farm land company; annual report; contents; fee.
21-1337 Cooperative farm land company; certificate of compliance; occupation tax laws inapplicable.
21-1338 Cooperative farm land company; fees; disposition.
21-1339 Cooperative farm land company; investment in purchase-money mortgages by insurance companies, authorized.
21-1401 Terms, defined; act, how cited.
21-1402 Formation; purposes.
21-1403 Articles of incorporation; contents.
21-1404 Articles of incorporation; filing; certified copy as evidence; fees.
21-1405 Powers.
21-1406 Members; eligibility; suspension or withdrawal; voting; liability for corporate debts; certificate of membership.
21-1407 Bylaws.
21-1408 Directors; duties and powers; annual and special meetings; notice.
21-1409 Repealed. Laws 1981, LB 283, § 7.
21-1410 Marketing contracts; breach; rights of association.
21-1411 Federation of associations; acquisition of stock or membership; agreements.
21-1412 Cooperative; use of term restricted.
21-1413 Repealed. Laws 1981, LB 283, § 7.
21-1414 Application of general corporation laws.
21-1501 Repealed. Laws 1959, c. 80, § 93.
21-1502 Repealed. Laws 1959, c. 80, § 93
21-1503 Repealed. Laws 1959, c. 80, § 93.
21-1504 Repealed. Laws 1959, c. 80, § 93.
21-1505 Repealed. Laws 1959, c. 80, § 93.
21-1506 Repealed. Laws 1959, c. 80, § 93.
21-1507 Repealed. Laws 1959, c. 80, § 93.
21-1508 Repealed. Laws 1959, c. 80, § 93.
21-1509 Repealed. Laws 1989, LB 92, § 278.
21-1509.01 Repealed. Laws 1989, LB 92, § 278.
21-1510 Repealed. Laws 1989, LB 92, § 278.
21-1511 Repealed. Laws 1972, LB 1156, § 1.
21-1512 Repealed. Laws 1989, LB 92, § 278.
21-1513 Repealed. Laws 1989, LB 92, § 278.
21-1514 Repealed. Laws 1989, LB 92, § 278.
21-1515 Repealed. Laws 1989, LB 92, § 278.
21-1516 Repealed. Laws 1989, LB 92, § 278.
21-1517 Repealed. Laws 1957, c. 57, § 2.
21-1518 Repealed. Laws 1989, LB 92, § 278.
21-1519 Repealed. Laws 1989, LB 92, § 278.
21-1520 Repealed. Laws 1989, LB 92, § 278.
21-1521 Repealed. Laws 1989, LB 92, § 278.
21-1522 Repealed. Laws 1951, c. 41, § 3.
21-1523 Repealed. Laws 1959, c. 80, § 93.
21-1524 Repealed. Laws 1959, c. 80, § 93.
21-1525 Repealed. Laws 1959, c. 80, § 93.
21-1526 Repealed. Laws 1959, c. 80, § 93.
21-1527 Repealed. Laws 1959, c. 80, § 93.
21-1528 Repealed. Laws 1959, c. 80, § 93.
21-1529 Repealed. Laws 1959, c. 264, § 1.
21-1601 Repealed. Laws 1961, c. 80, § 1.
21-1602 Repealed. Laws 1961, c. 80, § 1.
21-1603 Repealed. Laws 1961, c. 80, § 1.
21-1604 Repealed. Laws 1961, c. 80, § 1.
21-1605 Repealed. Laws 1961, c. 80, § 1.
21-1701 Act, how cited.
21-1702 Definitions, where found.
21-1703 Capital, defined.
21-1704 Corporate central credit union, defined.
21-1705 Credit union, defined.
21-1706 Department, defined.
21-1707 Director, defined.
21-1708 Employee, defined.
21-1709 Fixed asset, defined.
21-1710 Immediate family, defined.
21-1711 Individual, defined.
21-1712 Insolvent, defined.
21-1713 Line of credit, defined.
21-1714 Loan, defined.
21-1715 Membership officer, defined.
21-1716 Membership shares, defined.
21-1717 Official, defined.
21-1718 Organization, defined.
21-1719 Person, defined.
21-1720 Reserves, defined.
21-1721 Risk assets, defined.
21-1722 Share account, defined.
21-1723 Ownership of a share account; rights.
21-1724 Organization; procedure; hearing.
21-1725 Existing credit unions; organization; procedure.
21-1725.01 New credit union; branch credit union; application; procedure; hearing.
21-1726 Forms of articles and bylaws.
21-1727 Articles and bylaws; amendments.
21-1728 Use of name exclusive; violation; penalty; injunction.
21-1729 Place of business.
21-1730 Fiscal year.
21-1731 Department; general powers.
21-1732 Director; powers and duties.
21-1733 Order; appeal; procedure.
21-1734 Corrective measures; receivership proceedings.
21-1735 National Credit Union Administration Board; appointment as receiver or liquidator.
21-1736 Examinations.
21-1737 Records.
21-1738 Reports.
21-1739 Repealed. Laws 2007, LB 124, § 78.
21-1740 Credit union; powers.
21-1741 Safety deposit box service.
21-1742 Incidental powers.
21-1743 Membership; requirements.
21-1744 Fees.
21-1745 Retention of membership; when.
21-1746 Liability of members.
21-1747 Expulsion of members.
21-1748 Termination of members.
21-1749 Meetings.
21-1750 Voting rights.
21-1751 Special meeting.
21-1752 Central credit union; membership.
21-1753 Central credit union; board of directors; credit committee.
21-1754 Central credit union; board of directors; officers; supervisory committee.
21-1755 Central credit union; purchase of credit union.
21-1756 Central credit union; loans and investments; limitations.
21-1757 Direction of credit union affairs.
21-1758 Election or appointment of board and committees.
21-1759 Record of board and committee membership.
21-1760 Vacancies.
21-1761 Compensation; expenses.
21-1762 Conflicts of interest.
21-1763 Indemnification.
21-1764 Officers; duties.
21-1765 Board of directors; authority.
21-1766 Executive committee.
21-1767 Meetings of directors.
21-1767.01 Bond.
21-1768 Duties of directors.
21-1769 Credit committee; credit manager; loan officers; powers and duties.
21-1770 Loan officer license.
21-1771 Supervisory committee; duties; audit.
21-1772 Suspension and removal of officials.
21-1773 Share insurance.
21-1774 Shares.
21-1775 Special purpose share accounts.
21-1776 Dividends.
21-1777 Accounting for interest and dividend expenses.
21-1778 Maximum share account.
21-1779 Withdrawals.
21-1780 Fees related to member accounts.
21-1781 Minor accounts.
21-1782 Joint accounts.
21-1783 Trust accounts.
21-1784 Liens.
21-1785 Dormant accounts.
21-1786 Reduction in shares.
21-1787 Purpose and conditions of loans.
21-1788 Interest rate.
21-1789 Other charges related to loans.
21-1790 Loan documentation.
21-1791 Loan limit.
21-1792 Installments.
21-1793 Line of credit.
21-1794 Participation loans.
21-1795 Other loan programs.
21-1796 Loans to officials.
21-1797 Liability insurance.
21-1798 Money-type instruments.
21-1799 Federally authorized plans; powers; treatment.
21-17,100 Investment of funds.
21-17,101 Deposit of funds.
21-17,102 Authorized investments.
21-17,103 Transfer to regular reserve account.
21-17,104 Allowance-for-loan-losses account.
21-17,105 Use of regular reserve account.
21-17,106 Special reserve account.
21-17,107 Waiver of reserve requirements.
21-17,108 Liquidation.
21-17,109 Merger or consolidation.
21-17,110 Conversion.
21-17,111 Conversion from state to federal credit union.
21-17,112 Conversion from federal to state credit union.
21-17,113 Property taxation and collection.
21-17,114 Credit Union Act Fund; created; use; investment.
21-17,115 Credit union organized under laws of Nebraska; rights, powers, privileges, and immunities of federal credit union; exception.
21-17,116 Credit unions existing prior to October 1, 1996; how treated.
21-17,117 Repealed. Laws 1996, LB 948, § 130.
21-17,117.01 Repealed. Laws 1996, LB 948, § 130.
21-17,117.02 Repealed. Laws 1996, LB 948, § 130.
21-17,117.03 Repealed. Laws 1996, LB 948, § 130.
21-17,117.04 Repealed. Laws 1996, LB 948, § 130.
21-17,117.05 Repealed. Laws 1996, LB 948, § 130.
21-17,118 Repealed. Laws 1996, LB 948, § 130.
21-17,119 Repealed. Laws 1988, LB 795, § 8.
21-17,120 Repealed. Laws 1996, LB 948, § 130.
21-17,120.01 Transferred to section 21-17,115.
21-17,120.02 Repealed. Laws 1996, LB 948, § 130.
21-17,121 Repealed. Laws 1996, LB 948, § 130.
21-17,122 Repealed. Laws 1996, LB 948, § 130.
21-17,123 Repealed. Laws 1996, LB 948, § 130.
21-17,124 Repealed. Laws 1996, LB 948, § 130.
21-17,125 Repealed. Laws 1996, LB 948, § 130.
21-17,126 Repealed. Laws 1996, LB 948, § 130.
21-17,127 Repealed. Laws 2003, LB 131, § 40.
21-17,128 Repealed. Laws 2003, LB 131, § 40.
21-17,129 Repealed. Laws 2003, LB 131, § 40.
21-17,130 Repealed. Laws 2003, LB 131, § 40.
21-17,131 Repealed. Laws 2003, LB 131, § 40.
21-17,132 Repealed. Laws 2003, LB 131, § 40.
21-17,133 Repealed. Laws 2003, LB 131, § 40.
21-17,134 Repealed. Laws 2003, LB 131, § 40.
21-17,135 Repealed. Laws 2003, LB 131, § 40.
21-17,136 Repealed. Laws 2003, LB 131, § 40.
21-17,137 Repealed. Laws 2003, LB 131, § 40.
21-17,138 Repealed. Laws 2003, LB 131, § 40.
21-17,139 Repealed. Laws 2003, LB 131, § 40.
21-17,140 Repealed. Laws 2003, LB 131, § 40.
21-17,141 Repealed. Laws 2003, LB 131, § 40.
21-17,142 Repealed. Laws 2003, LB 131, § 40.
21-17,143 Repealed. Laws 2003, LB 131, § 40.
21-17,144 Repealed. Laws 2003, LB 131, § 40.
21-17,145 Repealed. Laws 2003, LB 131, § 40.
21-1801 Repealed. Laws 1973, LB 157, § 6.
21-1802 Repealed. Laws 1973, LB 157, § 6.
21-1803 Repealed. Laws 1973, LB 157, § 6.
21-1804 Repealed. Laws 1973, LB 157, § 6.
21-1901 Act, how cited.
21-1902 Legislative power.
21-1903 Filing requirements.
21-1904 Forms.
21-1905 Fees.
21-1906 Effective date of document.
21-1907 Correcting filed document.
21-1908 Secretary of State; duties.
21-1909 Refusal to file document; appeal.
21-1910 Filed document; evidentiary effect.
21-1911 Certificate of existence.
21-1912 Signing false document; penalty.
21-1913 Secretary of State; powers.
21-1914 Terms, defined.
21-1915 Notice.
21-1916 Private foundations; requirements.
21-1917 Meetings and votes; court order.
21-1918 Attorney General; notice; powers.
21-1919 Religious corporations; constitutional protections.
21-1920 Incorporators.
21-1921 Articles of incorporation.
21-1922 Incorporation.
21-1923 Liability for preincorporation transactions.
21-1924 Organization of corporation.
21-1925 Bylaws.
21-1926 Emergency bylaws and powers.
21-1927 Purposes.
21-1928 General powers.
21-1929 Emergency powers.
21-1930 Ultra vires.
21-1931 Corporate name.
21-1932 Reserved name.
21-1933 Registered name.
21-1934 Registered office; registered agent.
21-1935 Change of registered office or registered agent.
21-1936 Resignation of registered agent.
21-1937 Service on corporation.
21-1938 Admission of members.
21-1939 Consideration.
21-1940 No requirement of members.
21-1941 Differences in rights and obligations.
21-1942 Transfers.
21-1943 Member's liability to third parties.
21-1944 Member's liability for dues, assessments, and fees.
21-1945 Creditor's action against member.
21-1946 Resignation.
21-1947 Termination, expulsion, and suspension.
21-1948 Purchase of memberships.
21-1949 Derivative suits.
21-1950 Delegates.
21-1951 Annual and regular meetings.
21-1952 Special meeting.
21-1953 Court-ordered meeting.
21-1954 Action by written consent.
21-1955 Notice of meeting.
21-1956 Waiver of notice.
21-1957 Record date; determining members entitled to notice and vote.
21-1958 Action by written ballot.
21-1959 Members' list for meeting.
21-1960 Voting entitlement generally.
21-1961 Quorum requirements.
21-1962 Voting requirements.
21-1963 Proxies.
21-1964 Cumulative voting for directors.
21-1965 Other methods of electing directors.
21-1966 Corporation's acceptance of votes.
21-1967 Voting agreements.
21-1968 Requirement for and duties of board of directors.
21-1969 Qualifications of directors.
21-1970 Number of directors.
21-1971 Election, designation, and appointment of directors.
21-1972 Terms of directors generally.
21-1973 Staggered terms for directors.
21-1974 Resignation of directors.
21-1975 Removal of directors elected by members or directors.
21-1976 Removal of designated or appointed directors.
21-1977 Removal of directors by judicial proceeding.
21-1978 Vacancy on board.
21-1979 Compensation of directors.
21-1980 Regular and special meetings.
21-1981 Action without meeting.
21-1982 Call and notice of meeting.
21-1983 Waiver of notice.
21-1984 Quorum; voting.
21-1985 Committees of the board.
21-1986 General standards for directors.
21-1987 Director; conflict of interest.
21-1988 Loans to or guaranties for directors and officers.
21-1989 Liability for unlawful distributions.
21-1990 Required officers.
21-1991 Duties and authority of officers.
21-1992 Standards of conduct for officers.
21-1993 Resignation and removal of officers.
21-1994 Contract rights of officers.
21-1995 Officers' authority to execute documents.
21-1996 Terms, defined.
21-1997 Authority to indemnify.
21-1998 Mandatory indemnification.
21-1999 Advance for expenses.
21-19,100 Court-ordered indemnification.
21-19,101 Determination and authorization of indemnification.
21-19,102 Indemnification of officers, employees, and agents.
21-19,103 Insurance.
21-19,104 Applicability of sections.
21-19,105 Authority to amend.
21-19,106 Amendment of articles of incorporation by directors.
21-19,107 Amendment of articles of incorporation by directors and members.
21-19,108 Class voting by members on amendments.
21-19,109 Articles of amendment.
21-19,110 Restated articles of incorporation.
21-19,111 Amendment pursuant to judicial reorganization.
21-19,112 Effect of amendment and restatement.
21-19,113 Amendment to bylaws by directors.
21-19,114 Amendment to bylaws by directors and members.
21-19,115 Class voting by members on amendments.
21-19,116 Approval by third persons.
21-19,117 Amendment terminating members or redeeming or canceling memberships.
21-19,118 Approval of plan of merger.
21-19,119 Mergers by public benefit or religious corporations; procedure.
21-19,120 Action on plan by board, members, and third persons.
21-19,121 Articles of merger.
21-19,122 Effect of merger.
21-19,123 Merger with foreign corporation.
21-19,124 Bequests, devises, and gifts.
21-19,125 Sale of assets in regular course of activities and mortgage of assets.
21-19,126 Sale of assets other than in regular course of activities.
21-19,127 Prohibited distributions.
21-19,128 Authorized distributions.
21-19,129 Dissolution by incorporators or directors; notice of dissolution; plan.
21-19,130 Dissolution by directors, members, and third persons; plan.
21-19,131 Notice to the Attorney General.
21-19,132 Articles of dissolution.
21-19,133 Revocation of dissolution.
21-19,134 Effect of dissolution.
21-19,135 Known claims against dissolved corporations; notice.
21-19,136 Unknown claims against dissolved corporation; notice.
21-19,137 Grounds for administrative dissolution.
21-19,138 Procedure for and effect of administrative dissolution.
21-19,139 Reinstatement following administrative dissolution.
21-19,140 Appeal from denial of reinstatement.
21-19,141 Grounds for judicial dissolution.
21-19,142 Procedure for judicial dissolution.
21-19,143 Receivership or custodianship.
21-19,144 Decree of dissolution.
21-19,145 Assets; deposit with State Treasurer; when.
21-19,146 Foreign corporation; authority to transact business required.
21-19,147 Foreign corporation; transacting business without authority; consequences; civil penalty.
21-19,148 Foreign corporation; application for certificate of authority.
21-19,149 Foreign corporation; amended certificate of authority.
21-19,150 Foreign corporation; effect of certificate of authority.
21-19,151 Foreign corporation; corporate name.
21-19,152 Foreign corporation; registered office; registered agent.
21-19,153 Foreign corporation; change of registered office or registered agent.
21-19,154 Foreign corporation; resignation of registered agent.
21-19,155 Foreign corporation; service.
21-19,156 Foreign corporation; withdrawal.
21-19,157 Foreign corporation; grounds for revocation of certificate of authority.
21-19,158 Foreign corporation; procedure and effect of revocation.
21-19,159 Foreign corporation; revoked certificate; application for reinstatement.
21-19,160 Foreign corporation; denial of reinstatement; appeal.
21-19,161 Foreign corporation; domestication procedure.
21-19,162 Foreign corporation; renouncing domestication.
21-19,163 Foreign corporation; domestication; procedure.
21-19,164 Foreign corporation organized prior to January 1, 1997; status.
21-19,165 Corporate records.
21-19,166 Inspection of records by members.
21-19,167 Scope of inspection rights.
21-19,168 Court-ordered inspection.
21-19,169 Limitations on use of membership list.
21-19,170 Financial statements for members.
21-19,171 Report of indemnification to members.
21-19,172 Biennial report; contents.
21-19,173 Notice of incorporation, amendment, merger, or dissolution; publication.
21-19,174 Applicability of act.
21-19,175 Foreign corporation; subject to act; effect.
21-19,176 Repeal of former law; effect.
21-19,177 Public benefit, mutual benefit, and religious corporation; designation.
21-2001 Act, how cited.
21-2002 Legislative powers.
21-2003 Filing requirements.
21-2004 Forms.
21-2005 Fees.
21-2006 Effective time and date of filing.
21-2007 Correcting filed document.
21-2008 Secretary of State; filing duty.
21-2009 Secretary of State's refusal to file document; appeal.
21-2010 Evidentiary effect of copy of filed document.
21-2011 Certificate of existence or authorization.
21-2012 Signing false document; penalty.
21-2013 Secretary of State; powers.
21-2014 Terms, defined.
21-2015 Notice.
21-2016 Number of shareholders.
21-2017 Incorporators.
21-2018 Articles of incorporation.
21-2019 Corporate existence.
21-2020 Preincorporation transactions; joint and several liability.
21-2021 Organizational meetings.
21-2022 Bylaws.
21-2023 Emergency bylaws.
21-2024 Corporation; purpose.
21-2025 Corporation; general powers.
21-2026 Corporation; emergency powers.
21-2027 Ultra vires.
21-2028 Corporate name.
21-2029 Reserved name.
21-2030 Registered name.
21-2031 Registered office and registered agent.
21-2032 Change of registered office or registered agent.
21-2033 Resignation of registered agent.
21-2034 Service on corporation.
21-2035 Authorized shares.
21-2036 Class or series of shares; determined by board of directors.
21-2037 Issued and outstanding shares.
21-2038 Fractional shares.
21-2039 Subscription for shares before incorporation.
21-2040 Issuance of shares.
21-2041 Liability of shareholders.
21-2042 Share dividends.
21-2043 Share options.
21-2044 Form and content of certificates.
21-2045 Shares without certificates.
21-2046 Restriction on transfer or registration of shares or other securities.
21-2047 Payment of expenses.
21-2048 Shareholders' preemptive rights.
21-2049 Corporation's acquisition of own shares.
21-2050 Distributions to shareholders.
21-2051 Annual meeting.
21-2052 Special meeting.
21-2053 Court-ordered meeting.
21-2054 Action without meeting.
21-2055 Notice of meeting.
21-2056 Waiver of notice.
21-2057 Record date.
21-2058 Shareholders' list for meeting.
21-2059 Voting entitlement of shares.
21-2060 Proxies.
21-2061 Shares held by nominees.
21-2062 Corporation's acceptance of notes.
21-2063 Voting groups; quorum and voting requirements.
21-2064 Action by single and multiple voting groups.
21-2065 Greater quorum or voting requirements.
21-2066 Voting for directors; cumulative voting.
21-2067 Voting trusts.
21-2068 Voting agreements.
21-2069 Shareholder agreements.
21-2070 Derivative proceedings; terms, defined.
21-2071 Derivative proceedings; standing.
21-2072 Derivative proceedings; demand; venue.
21-2073 Derivative proceedings; stay.
21-2074 Derivative proceedings; dismissal.
21-2075 Derivative proceedings; discontinuance or settlement.
21-2076 Derivative proceedings; payment of expenses.
21-2077 Derivative proceedings; applicability to foreign corporations.
21-2078 Board of directors; duties.
21-2079 Qualifications of directors.
21-2080 Number and election of directors.
21-2081 Election of directors by classes of shareholders.
21-2082 Terms of directors.
21-2083 Staggered terms of directors.
21-2084 Resignation of directors.
21-2085 Removal of directors by shareholders.
21-2086 Removal of directors by judicial proceeding.
21-2087 Vacancy on board of directors.
21-2088 Compensation of directors.
21-2089 Board of directors; meetings.
21-2090 Action without meeting.
21-2091 Notice of meeting.
21-2092 Waiver of notice.
21-2093 Quorum and voting.
21-2094 Committees.
21-2095 Standards of conduct for directors.
21-2096 Director; liability for unlawful distributions.
21-2097 Required officers.
21-2098 Duties of officers.
21-2099 Standards of conduct for officers.
21-20,100 Resignation and removal of officers.
21-20,101 Contract rights of officers.
21-20,102 Indemnification; terms, defined.
21-20,103 Indemnification authority.
21-20,104 Mandatory indemnification.
21-20,105 Indemnification; expenses.
21-20,106 Court-ordered indemnification.
21-20,107 Determination and authorization of indemnification.
21-20,108 Indemnification of officers.
21-20,109 Indemnification; insurance.
21-20,110 Indemnification; variation by corporation.
21-20,111 Indemnification; restrictions.
21-20,112 Director; conflict of interest; terms, defined.
21-20,113 Director; conflict of interest; judicial action.
21-20,114 Director; conflict of interest; directors' action.
21-20,115 Director; conflict of interest; shareholders' action.
21-20,116 Articles of incorporation; authority to amend.
21-20,117 Articles of incorporation; amendment by board of directors.
21-20,118 Articles of incorporation; amendment by board of directors and shareholders.
21-20,119 Articles of incorporation; voting on amendments by voting groups.
21-20,120 Articles of incorporation; amendment before issuance of shares.
21-20,121 Articles of incorporation; articles of amendment.
21-20,122 Restated articles of incorporation.
21-20,123 Articles of incorporation; amendment pursuant to reorganization.
21-20,124 Articles of incorporation; effect of amendment.
21-20,125 Bylaws; amendment by board of directors or shareholders.
21-20,126 Bylaw increasing quorum or voting requirement for shareholders.
21-20,127 Bylaw increasing quorum or voting requirement for board of directors.
21-20,128 Merger; plan.
21-20,129 Share exchange; plan.
21-20,130 Merger or share exchange; action on plan.
21-20,131 Merger of subsidiary.
21-20,132 Articles of merger or share exchange.
21-20,133 Effect of merger or share exchange.
21-20,134 Merger or share exchange with foreign corporation.
21-20,135 Sales of assets in regular course of business and mortgage of assets.
21-20,135.01 Transfer of real estate.
21-20,136 Sales of assets other than in regular course of business.
21-20,137 Dissenters' rights; terms, defined.
21-20,138 Right to dissent.
21-20,139 Dissent by nominees and beneficial owners.
21-20,140 Notice of dissenters' rights.
21-20,141 Dissenters' rights; notice of intent to demand payment.
21-20,142 Dissenters' notice.
21-20,143 Dissenters' rights; duty to demand payment.
21-20,144 Dissenters' rights; share restrictions.
21-20,145 Dissenters' rights; payment.
21-20,146 Dissenters' rights; failure to take action.
21-20,147 Dissenters' rights; after-acquired shares.
21-20,148 Dissenters' rights; procedure if shareholder dissatisfied with payment or offer.
21-20,149 Dissenters' rights; court action.
21-20,150 Dissenters' rights; court costs and attorney's fees.
21-20,151 Voluntary dissolution; dissolution by incorporators or initial directors.
21-20,152 Voluntary dissolution; dissolution by board of directors and shareholders.
21-20,153 Voluntary dissolution; articles of dissolution.
21-20,154 Voluntary dissolution; revocation of dissolution.
21-20,155 Voluntary dissolution; effect.
21-20,156 Voluntary dissolution; known claims against dissolved corporation.
21-20,157 Voluntary dissolution; unknown claims against dissolved corporation.
21-20,158 Administrative dissolution; grounds.
21-20,159 Administrative dissolution; procedure and effect.
21-20,160 Administrative dissolution; reinstatement.
21-20,161 Administrative dissolution; denial of reinstatement; appeal.
21-20,162 Judicial dissolution; grounds.
21-20,163 Judicial dissolution; procedure.
21-20,164 Judicial dissolution; receivership or custodianship.
21-20,165 Judicial dissolution; decree.
21-20,166 Judicial dissolution; election to purchase.
21-20,167 Dissolution; deposit with State Treasurer.
21-20,168 Foreign corporation; certificate of authority.
21-20,169 Foreign corporation; transacting business without certificate of authority; effect.
21-20,170 Foreign corporation; certificate of authority; application.
21-20,171 Foreign corporation; amended certificate of authority.
21-20,172 Foreign corporation; certificate of authority; effect.
21-20,173 Corporate name of foreign corporation.
21-20,174 Foreign corporation; registered office and registered agent.
21-20,175 Foreign corporation; change of registered office or registered agent.
21-20,176 Foreign corporation; resignation of registered agent.
21-20,177 Foreign corporation; service; consent to service of search warrant or subpoena.
21-20,178 Foreign corporation; withdrawal.
21-20,179 Foreign corporation; revocation of certificate of authority; grounds.
21-20,180 Foreign corporation; revocation of certificate of authority; procedure and effect.
21-20,180.01 Foreign corporation; revocation of certificate of authority; reinstatement; procedure; effect.
21-20,181 Foreign corporation; revocation of certificate of authority; reinstatement denied; appeal.
21-20,181.01 Foreign corporation; domestication; procedure.
21-20,181.02 Foreign corporation; cessation of domestication.
21-20,181.03 Foreign corporation; surrender of foreign charter; effect.
21-20,182 Corporate records.
21-20,183 Inspection of corporate records by shareholders.
21-20,184 Inspection of corporate records; rights.
21-20,185 Corporate records; court-ordered inspection.
21-20,186 Financial statements for shareholders.
21-20,187 Other reports to shareholders.
21-20,188 Biennial report to Secretary of State.
21-20,189 Publication and notice requirements.
21-20,190 Act; applicability to existing domestic corporations.
21-20,191 Act; applicability to qualified foreign corporations.
21-20,192 Repeal of statutes; reduction in penalty; effect.
21-20,193 Foreign corporation; domesticated under prior law; status.
21-2101 Act, how cited.
21-2102 Terms, defined.
21-2103 Business development corporations; incorporation.
21-2104 Business development corporation; purposes.
21-2105 Powers.
21-2106 Name.
21-2107 Offices; location.
21-2108 Shares; acquire, sell, assign, or mortgage.
21-2109 Membership; investment.
21-2110 Shares; par value; authorized capital.
21-2111 Board of directors; election; vacancy.
21-2112 Articles of incorporation; amendment.
21-2113 Reserves; amount.
21-2114 Funds; deposit.
21-2115 Books and records.
21-2116 Shares; exempt from registration.
21-2117 Credit of state not pledged.
21-2202 Terms, defined.
21-2203 Powers, benefits, and privileges.
21-2204 Articles of incorporation; certificate of registration; filing.
21-2205 Professional services that may be rendered.
21-2206 Corporate name.
21-2207 Offices; designate in articles of incorporation; change; duties.
21-2208 Shares of capital stock; issuance; transfer; conditions; violation; effect.
21-2209 Provision of services in another jurisdiction; license required, when; foreign corporation; requirements.
21-2210 Professional relationship and liabilities.
21-2211 Regulating board; powers.
21-2212 Death or disqualification of shareholder; purchase or redemption of shares; death or disqualification of last remaining shareholder; powers of successor in interest.
21-2213 Officer, shareholder, agent, or employee; legally disqualified; effect.
21-2214 Secretary of State; names of corporations; certify to Attorney General; legally disqualified officer, shareholder, agent, or employee; action for dissolution.
21-2215 Involuntary dissolution; procedure.
21-2216 Regulating board; certificate of registration; contents; filing; fee; display; electronic access; Secretary of State; duty; corporate suspension or dissolution; when.
21-2217 Registration certificate; term; filing; failure to file; effect; not transferable.
21-2218 Regulating board; certificate of registration; revoke or suspend; procedure.
21-2219 Merger or consolidation.
21-2220 Sections; attorneys at law; applicability.
21-2221 Sections; when not applicable.
21-2301 Terms, defined.
21-2302 Legislative intent.
21-2303 Incorporation; procedure; application; approval.
21-2304 Articles of incorporation; contents.
21-2305 Articles of incorporation; filing.
21-2306 Articles of incorporation; amendment; procedure.
21-2307 Board of directors; qualifications; expenses; public meetings.
21-2308 Corporate powers.
21-2309 Corporate bonds; payment.
21-2310 Bonds; security.
21-2311 Corporation; property; bonds; exempt from taxation.
21-2312 Local political subdivision; liability; exempt.
21-2313 Corporation; nonprofit.
21-2314 Corporation; dissolution; effect.
21-2315 Corporation; documents; filing without payment of fees or taxes.
21-2316 Act; how construed.
21-2317 Corporation incorporated under Nebraska Nonprofit Corporation Act; validated.
21-2318 Act, how cited.
21-2401 Repealed. Laws 1983, LB 599, § 15.
21-2402 Repealed. Laws 1983, LB 599, § 15.
21-2403 Repealed. Laws 1983, LB 599, § 15.
21-2404 Repealed. Laws 1983, LB 599, § 15.
21-2405 Repealed. Laws 1983, LB 599, § 15.
21-2406 Repealed. Laws 1983, LB 599, § 15.
21-2407 Repealed. Laws 1983, LB 599, § 15.
21-2408 Repealed. Laws 1983, LB 599, § 15.
21-2409 Repealed. Laws 1983, LB 599, § 15.
21-2410 Repealed. Laws 1983, LB 599, § 15.
21-2411 Repealed. Laws 1983, LB 599, § 15.
21-2412 Repealed. Laws 1983, LB 599, § 15.
21-2413 Repealed. Laws 1983, LB 599, § 15.
21-2414 Repealed. Laws 1983, LB 599, § 15.
21-2415 Repealed. Laws 1983, LB 599, § 15.
21-2416 Repealed. Laws 1983, LB 599, § 15.
21-2417 Repealed. Laws 1983, LB 599, § 15.
21-2418 Repealed. Laws 1988, LB 1110, § 26.
21-2419 Repealed. Laws 1988, LB 1110, § 26.
21-2420 Repealed. Laws 1988, LB 1110, § 26.
21-2421 Repealed. Laws 1988, LB 1110, § 26.
21-2422 Repealed. Laws 1988, LB 1110, § 26.
21-2423 Repealed. Laws 1988, LB 1110, § 26.
21-2424 Repealed. Laws 1988, LB 1110, § 26.
21-2425 Repealed. Laws 1988, LB 1110, § 26.
21-2426 Repealed. Laws 1988, LB 1110, § 26.
21-2427 Repealed. Laws 1988, LB 1110, § 26.
21-2428 Repealed. Laws 1988, LB 1110, § 26.
21-2429 Repealed. Laws 1988, LB 1110, § 26.
21-2430 Repealed. Laws 1988, LB 1110, § 26.
21-2431 Act, how cited.
21-2432 Legislative declarations.
21-2433 Definitions, where found.
21-2434 Acquiring person, defined.
21-2435 Affiliate, defined.
21-2436 Associate, defined.
21-2437 Business combination, defined.
21-2438 Control, controlling, controlled by, or under common control with, defined.
21-2439 Control-share acquisition, defined.
21-2440 Interested shareholder, defined.
21-2441 Interested shares, defined.
21-2442 Issuing public corporation, defined.
21-2443 Owner, defined.
21-2444 Person, defined.
21-2445 Share acquisition date, defined.
21-2446 Subsidiary of an issuing public corporation, defined.
21-2447 Voting stock, defined.
21-2448 Stock or other property; market value; how determined.
21-2449 Acquiring person; deliver information statement; contents; amendment.
21-2450 Consideration of voting rights; special meeting; conditions.
21-2451 Control-share acquisition; voting rights of shares.
21-2452 Business combination; prohibited activities.
21-2453 Act; exemptions.
21-2501 Act, how cited.
21-2502 Registration of corporate name; procedure; term.
21-2503 Corporation dissolution; change of name; effect; continued use of name; not required.
21-2504 Corporate name; registration; assignment; procedure.
21-2505 Names registered; Secretary of State; duties.
21-2506 Secretary of State; cancel registration; when.
21-2507 False or fraudulent registration; liability.
21-2508 Wrongful use of registered name; liability; action to enjoin; other remedies.
21-2601 Act, how cited; termination.
21-2601.01 Terms, defined.
21-2602 Organization of company; purpose; deemed a syndicate; exceptions.
21-2603 Powers.
21-2604 Name.
21-2604.01 Reservation of name.
21-2605 Formation.
21-2606 Articles of organization.
21-2607 Filing of articles of organization and current registration certificate.
21-2608 Effect of issuance of certificate of organization.
21-2609 Registered office and registered agent to be maintained.
21-2610 Change of registered office or registered agent.
21-2611 Failure to maintain registered agent or registered office or pay annual fee.
21-2612 Liability of members, managers, and employees.
21-2613 Service of process.
21-2614 Contributions to capital; stated capital, defined.
21-2615 Management.
21-2616 Contracting debts.
21-2617 Property.
21-2617.01 Biennial report; contents; dissolution of company; revocation of certificate; Secretary of State; powers; procedure; revival or restoration; when.
21-2618 Division of profits.
21-2619 Withdrawal or reduction of members' contributions to capital.
21-2620 Liability of member to company.
21-2621 Interest in company; transferability of interest; admission of additional members.
21-2622 Dissolution.
21-2623 Filing of statement of intent to dissolve.
21-2624 Effect of filing of dissolving statement.
21-2625 Distribution of assets upon dissolution.
21-2626 Articles of dissolution.
21-2627 Filing of articles of dissolution; issuance of certificate of dissolution.
21-2628 Amendment of articles of organization.
21-2629 Parties to actions.
21-2630 Waiver of notice.
21-2631 Professional service; license and registration certificate required; filing.
21-2631.01 Registration certificate; application; contents; issuance; fees; display; Secretary of State; access electronic licensing records; verification; suspension.
21-2631.02 Registration certificate; expiration; filing; not transferable or assignable.
21-2631.03 Registration certificate; suspension or revocation; procedures.
21-2632 Professional service; regulation of practice.
21-2632.01 Limited liability company; professional service; limitation of services.
21-2633 Taxation.
21-2634 Fees.
21-2635 Unauthorized assumption of powers.
21-2636 Legislative intent; recognition outside the state.
21-2637 Foreign limited liability company; law governing; rights.
21-2638 Foreign limited liability company; certificate of authority; application.
21-2639 Foreign limited liability company; filing of certificate of authority and current registration certificate.
21-2640 Foreign limited liability company; name.
21-2641 Foreign limited liability company; application for certificate of authority; amendments.
21-2642 Foreign limited liability company; withdrawal.
21-2643 Foreign limited liability company; transaction of business without certificate of authority; effect.
21-2644 Foreign limited liability company; activities not considered transacting business in this state.
21-2645 Action by Attorney General.
21-2646 Act; applicability to attorneys at law.
21-2647 Merger or consolidation; authorized.
21-2648 Merger or consolidation; written plan; contents.
21-2649 Merger or consolidation; approval; abandonment.
21-2650 Merger or consolidation; filings required; when effective.
21-2651 Merger or consolidation; effect.
21-2652 Merger or consolidation; domestic and foreign entities; conditions; effect.
21-2653 Notices; publication; filing.
21-2654 Charging order; authorized; procedure; effect; powers of court.
21-2701 Terms, defined.
21-2702 Foreign trade zones; establishment, operation, and maintenance.
21-2703 Foreign trade zones; select and describe locations.
21-2801 Religious association; ceases to exist; vesting of property.
21-2802 Religious association; vesting of property; application; notice; transfer of property.
21-2803 Religious association; affiliated with other association; withdrawal; use of name.
21-2901 Act, how cited.
21-2902 Legislative power to amend or repeal.
21-2903 Terms, defined.
21-2904 Nature of limited cooperative association.
21-2905 Powers.
21-2906 Name.
21-2907 Reservation of name.
21-2908 Foreign limited cooperative association; name.
21-2909 Use of terms or abbreviation.
21-2910 Required information.
21-2911 Business transactions of member with limited cooperative association.
21-2912 Dual capacity.
21-2913 Designated office and agent for service of process.
21-2914 Change of designated office or agent for service of process.
21-2915 Resignation of agent for service of process.
21-2916 Service of process.
21-2917 Signing of records to be delivered for filing to the Secretary of State.
21-2918 Signing and filing of records pursuant to judicial order.
21-2919 Delivery to and filing of records by Secretary of State; effective time and date.
21-2920 Correcting filed record.
21-2921 Liability for false information in filed record.
21-2922 Certificate of good standing or authorization.
21-2923 Biennial report.
21-2924 Filing fees.
21-2925 Organizers.
21-2926 Formation of limited cooperative association; articles of organization.
21-2927 Organization of limited cooperative association.
21-2928 Bylaws.
21-2929 Members.
21-2930 Becoming a member.
21-2931 No right or power as member to bind limited cooperative association.
21-2932 No liability as member for limited cooperative association obligations.
21-2933 Right of member and former member to information.
21-2934 Annual members' meetings.
21-2935 Special members' meetings.
21-2936 Notice of members' meetings.
21-2937 Waiver of members' meeting notice.
21-2938 Quorum.
21-2939 Voting by patron members; voting by investor members.
21-2940 Action without a meeting.
21-2941 Determination of voting power of patron member.
21-2942 Voting by investor members.
21-2943 Manner of voting.
21-2944 Districts and delegates; classes of members.
21-2945 Member interest.
21-2946 Patron and investor member interests.
21-2947 Transferability of member interest.
21-2948 Security interest.
21-2949 Marketing contract, defined; authority.
21-2950 Marketing contract.
21-2951 Duration of marketing contract; termination.
21-2952 Remedies for breach or anticipating repudiation of contract.
21-2953 Existence and powers of board of directors.
21-2954 No liability as director for limited cooperative association's obligations.
21-2955 Qualifications of directors and composition of board.
21-2956 Election of directors.
21-2957 Term of director.
21-2958 Resignation of director.
21-2959 Removal of director.
21-2960 Suspension of director by board.
21-2961 Vacancy on board.
21-2962 Compensation of directors.
21-2963 Meetings.
21-2964 Action without meeting.
21-2965 Meetings and notice.
21-2966 Waiver of notice of meeting.
21-2967 Quorum.
21-2968 Voting.
21-2969 Committees.
21-2970 Standards of conduct and liability.
21-2971 Conflict of interest.
21-2972 Right of director to information.
21-2973 Other considerations of directors.
21-2974 Appointment and authority of officers.
21-2975 Resignation and removal of officers.
21-2976 Indemnification.
21-2977 Members' contributions.
21-2978 Forms of contribution and valuation.
21-2979 Contribution agreements.
21-2980 Allocation of profits and losses.
21-2981 Distributions.
21-2981.01 Distributions to members; redemption or repurchase authorized; how treated.
21-2981.02 Limit on distributions.
21-2981.03 Prohibited distribution; director liability; member or holder of financial rights liability; actions authorized; statute of limitation.
21-2982 Member's dissociation; power of estate of member.
21-2983 Effect of dissociation as member.
21-2984 Dissolution.
21-2985 Judicial dissolution.
21-2986 Voluntary dissolution before commencement of activity.
21-2987 Voluntary dissolution by the board and members.
21-2988 Articles of dissolution.
21-2989 Winding up of activities.
21-2990 Distribution of assets in winding up limited cooperative association.
21-2991 Known claims against dissolved limited cooperative association.
21-2992 Other claims against dissolved limited cooperative association.
21-2993 Court proceeding.
21-2994 Administrative dissolution.
21-2995 Reinstatement following administrative dissolution.
21-2996 Denial of reinstatement; appeal.
21-2997 Direct action by member.
21-2998 Derivative action.
21-2999 Proper plaintiff.
21-29,100 Complaint.
21-29,101 Proceeds and expenses.
21-29,102 Governing law.
21-29,103 Application for certificate of authority.
21-29,104 Activities not constituting transacting business.
21-29,105 Filing of certificate of authority.
21-29,106 Noncomplying name of foreign cooperative.
21-29,107 Revocation of certificate of authority.
21-29,108 Cancellation of certificate of authority; effect of failure to have certificate.
21-29,109 Action by Attorney General.
21-29,110 Authority to amend articles of organization or bylaws; rights of member.
21-29,111 Notice and action on amendment of articles of organization or bylaws.
21-29,112 Change to amendment of articles of organization or bylaws at meeting.
21-29,113 Approval of amendment.
21-29,114 Vote affecting group, class, or district of members.
21-29,115 Emergency bylaws; procedure for adoption.
21-29,116 Amendment or restatement of articles of organization.
21-29,117 Merger and consolidation; terms, defined.
21-29,118 Repealed. Laws 2008, LB 848, § 35.
21-29,119 Repealed. Laws 2008, LB 848, § 35.
21-29,120 Repealed. Laws 2008, LB 848, § 35.
21-29,121 Repealed. Laws 2008, LB 848, § 35.
21-29,122 Merger or consolidation.
21-29,123 Notice and action on plan of merger or consolidation by constituent limited cooperative association.
21-29,124 Approval or abandonment of merger or consolidation by members of constituent limited cooperative association.
21-29,125 Merger or consolidation with subsidiary.
21-29,126 Filings required for merger or consolidation; effective date.
21-29,127 Effect of merger or consolidation.
21-29,128 Repealed. Laws 2008, LB 848, § 35.
21-29,129 Disposition of assets.
21-29,130 Notice and action on disposition of assets.
21-29,131 Vote on disposition of assets.
21-29,132 Exemption from Securities Act of Nebraska.
21-29,133 Immunities, rights, and privileges.
21-29,134 Secretary of State; powers.

State Codes and Statutes

Statutes > Nebraska > Chapter21

21-101 Act, how cited.
21-102 Terms, defined.
21-103 Knowledge; notice.
21-104 Nature, purpose and duration of limited liability company; classification for tax purposes.
21-105 Powers.
21-106 Governing law.
21-107 Supplemental principles of law.
21-108 Name.
21-109 Reservation of name.
21-110 Operating agreement; scope, function, and limitations.
21-111 Operating agreement; effect on limited liability company and persons becoming members; preformation agreement.
21-112 Operating agreement; effect on third parties and relationship to records effective on behalf of limited liability company.
21-113 Office and agent for service of process.
21-114 Change of designated office or agent for service of process.
21-115 Resignation of agent for service of process.
21-116 Service of process.
21-117 Formation; certificate of organization and other filings.
21-118 Amendment or restatement of certificate of organization.
21-119 Signing of records to be delivered for filing to Secretary of State.
21-120 Signing and filing pursuant to judicial order.
21-121 Delivery to and filing of records by Secretary of State; effective time and date.
21-122 Correcting filed record.
21-123 Liability for inaccurate information in filed record.
21-124 Certificate of existence or authorization.
21-125 Biennial report.
21-126 No agency power of member as member.
21-127 Statement of authority.
21-128 Statement of denial.
21-129 Liability of members and managers.
21-130 Becoming member.
21-131 Form of contribution.
21-132 Liability for contributions.
21-133 Sharing of and right to distributions before dissolution.
21-134 Limitations on distribution.
21-135 Liability for improper distributions.
21-136 Management of limited liability company.
21-137 Indemnification and insurance.
21-138 Standards of conduct for members and managers.
21-139 Right of members, managers, and dissociated members to information.
21-140 Nature of transferable interest.
21-141 Transfer of transferable interest.
21-142 Charging order.
21-143 Power of personal representative of deceased member.
21-144 Member's power to dissociate; wrongful dissociation.
21-145 Events causing dissociation.
21-146 Effect of person's dissociation as member.
21-147 Events causing dissolution.
21-148 Winding up.
21-149 Known claims against dissolved limited liability company.
21-150 Other claims against dissolved limited liability company.
21-151 Administrative dissolution.
21-152 Reinstatement following administrative dissolution.
21-153 Appeal from rejection of reinstatement.
21-154 Distribution of assets in winding up limited liability company's activities.
21-155 Governing law.
21-156 Application for certificate of authority.
21-157 Activities not constituting transacting business.
21-158 Filing of certificate of authority.
21-159 Noncomplying name of foreign limited liability company.
21-160 Revocation of certificate of authority.
21-161 Cancellation of certificate of authority.
21-162 Effect of failure to have certificate of authority.
21-163 Action by Attorney General.
21-164 Direct action by member.
21-165 Derivative action.
21-166 Proper plaintiff.
21-167 Complaint.
21-168 Special litigation committee.
21-169 Proceeds and expenses.
21-170 Terms, defined.
21-171 Merger.
21-172 Action on plan of merger by constituent limited liability company.
21-173 Filings required for merger; effective date.
21-174 Effect of merger.
21-175 Conversion.
21-176 Action on plan of conversion by converting limited liability company.
21-177 Filings required for conversion; effective date.
21-178 Effect of conversion.
21-179 Domestication.
21-180 Action on plan of domestication by domesticating limited liability company.
21-181 Filings required for domestication; effective date.
21-182 Effect of domestication.
21-183 Restrictions on approval of mergers, conversions, and domestications.
21-184 Sections not exclusive.
21-185 Professional service; filing required; certificate of registration; contents.
21-186 Certificate of registration; application; contents; display; fee; electronic records; use; license verification fee; Secretary of State; duties.
21-187 Certificate of registration; expiration; annual application.
21-188 Certificate of registration; suspension or revocation; procedure; notice.
21-189 Authority and duty of regulatory body licensing professionals.
21-190 Professional service; limitation.
21-191 Applicability to attorneys at law.
21-192 Fees.
21-193 Notice; publication required; filing.
21-194 Uniformity of application and construction.
21-195 Relation to Electronic Signatures in Global and National Commerce Act.
21-196 Effect on certain actions, proceedings, and rights.
21-197 Application to existing relationships.
21-201 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-202 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-203 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-204 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-205 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-206 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-207 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-208 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-209 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-210 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-211 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-212 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-213 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-214 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-215 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-216 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-217 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-218 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-219 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-220 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-221 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-222 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-223 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-224 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-301 Domestic corporations; biennial report and fee; procedure.
21-302 Domestic corporations; biennial report; contents.
21-303 Domestic corporations; occupation tax; fees; amount; stock without par value, determination of amount.
21-304 Foreign corporations; biennial report and fee; procedure.
21-305 Foreign corporations; biennial report; contents.
21-306 Foreign corporations; occupation tax; investigation by Secretary of State for collection purposes.
21-307 Repealed. Laws 1969, c. 124, § 11.
21-308 Repealed. Laws 1969, c. 124, § 11.
21-309 Repealed. Laws 1969, c. 124, § 11.
21-310 Repealed. Laws 1967, c. 101, § 14.
21-311 Fees; disposition; monthly report of Secretary of State.
21-312 Fees; lien; notice; lien subject to prior liens.
21-313 Failure to file report or pay fee; automatically dissolved, when.
21-314 Fees; how collected; credited to General Fund.
21-315 Fees; collection; venue of action.
21-316 Repealed. Laws 1971, LB 485, § 2.
21-317 Reports and fees; violations; annulment of charter.
21-318 List of corporations; duty of Secretary of State.
21-319 Investigation by Secretary of State for collection purposes; duty of county clerk.
21-320 Repealed. Laws 1969, c. 124, § 11.
21-321 Reports and fees; exemptions.
21-322 Dissolution, revocation of charter; certificate required; filing; fees.
21-323 Domestic corporations; reports and taxes; notice; failure to pay; automatic dissolution; lien; priority.
21-323.01 Domestic corporation automatically dissolved; reinstatement; application; procedure; payment required.
21-323.02 Domestic corporation automatically dissolved; denial of reinstatement; appeal.
21-324 Repealed. Laws 1967, c. 101, § 14.
21-325 Foreign corporations; reports and taxes; notice; failure to pay; automatic dissolution; lien; priority.
21-325.01 Foreign corporation automatically dissolved; reinstatement; procedure.
21-325.02 Foreign corporation automatically dissolved; reinstatement denied; appeal.
21-326 Repealed. Laws 1967, c. 101, § 14.
21-327 Repealed. Laws 1967, c. 101, § 14
21-328 Fees; refund; procedure; appeal.
21-329 Paid-up capital stock, defined.
21-330 Corporations; excess payment; refund.
21-401 Repealed. Laws 1961, c. 69, § 1.
21-402 Repealed. Laws 1961, c. 69, § 1.
21-403 Repealed. Laws 1961, c. 69, § 1.
21-404 Repealed. Laws 1961, c. 69, § 1.
21-405 Repealed. Laws 1961, c. 69, § 1.
21-406 Repealed. Laws 1961, c. 69, § 1.
21-407 Repealed. Laws 1961, c. 69, § 1.
21-408 Repealed. Laws 1961, c. 69, § 1.
21-501 Repealed. Laws 1961, c. 70, § 1.
21-502 Repealed. Laws 1961, c. 70, § 1.
21-503 Repealed. Laws 1961, c. 70, § 1.
21-504 Repealed. Laws 1961, c. 70, § 1.
21-601 Repealed. Laws 1961, c. 71, § 1.
21-602 Repealed. Laws 1961, c. 71, § 1.
21-603 Repealed. Laws 1961, c. 71, § 1.
21-604 Repealed. Laws 1961, c. 71, § 1.
21-605 Repealed. Laws 1961, c. 71, § 1.
21-606 Repealed. Laws 1961, c. 71, § 1.
21-607 Repealed. Laws 1961, c. 71, § 1.
21-608 Societies declared to be corporations; status of subordinate organizations.
21-609 Societies declared to be corporations; power to acquire and hold property; charter, constitution; filing of copy required.
21-610 Societies declared to be corporations; power to act as administrator, executor, guardian, or trustee.
21-611 Corporate acts; how attested.
21-612 Subordinate organizations; operation of orphanages and other homes; incorporation; acquisition of property; use and investment of funds; power to borrow.
21-613 Grand organizations; operation of orphanages and other homes; acquisition of property; use and investment of funds.
21-614 Orphanages and other homes; books, inspection by Auditor of Public Accounts; diversion of property and funds; powers of Attorney General.
21-615 Orphanages and other homes; establishment; certified copy of charter to be filed.
21-616 Orphanages and other homes; establishment under other laws.
21-617 Society names and emblems; registration.
21-618 Society names and emblems; registration; procedure; effect.
21-619 Society names and emblems; registration; record.
21-620 Society names and emblems; similarity; registration not granted, when.
21-621 Society names and emblems; registration; certificate to issue.
21-622 Society emblems; unlawful use; penalty.
21-623 Society names and emblems; registration; fees.
21-624 Society names and emblems; registration; organizations not affected.
21-701 Repealed. Laws 1961, c. 73, § 1.
21-702 Repealed. Laws 1961, c. 73, § 1.
21-703 Repealed. Laws 1961, c. 73, § 1.
21-704 Repealed. Laws 1961, c. 73, § 1.
21-705 Repealed. Laws 1961, c. 73, § 1.
21-706 Repealed. Laws 1961, c. 73, § 1.
21-707 Repealed. Laws 1961, c. 73, § 1.
21-708 Repealed. Laws 1961, c. 73, § 1.
21-709 Repealed. Laws 1961, c. 73, § 1.
21-710 Repealed. Laws 1961, c. 73, § 1.
21-711 Repealed. Laws 1961, c. 73, § 1.
21-712 Repealed. Laws 1961, c. 73, § 1.
21-713 Repealed. Laws 1961, c. 73, § 1.
21-714 Repealed. Laws 1961, c. 73, § 1.
21-715 Repealed. Laws 1961, c. 73, § 1.
21-716 Repealed. Laws 1961, c. 73, § 1.
21-717 Repealed. Laws 1961, c. 73, § 1.
21-718 Repealed. Laws 1961, c. 73, § 1.
21-719 Repealed. Laws 1961, c. 73, § 1.
21-720 Repealed. Laws 1961, c. 73, § 1.
21-721 Repealed. Laws 1961, c. 73, § 1.
21-722 Repealed. Laws 1961, c. 73, § 1.
21-723 Repealed. Laws 1961, c. 73, § 1.
21-724 Repealed. Laws 1961, c. 73, § 1.
21-725 Repealed. Laws 1961, c. 73, § 1.
21-726 Repealed. Laws 1961, c. 73, § 1.
21-727 Repealed. Laws 1961, c. 73, § 1.
21-728 Repealed. Laws 1961, c. 73, § 1.
21-729 Repealed. Laws 1961, c. 73, § 1.
21-730 Repealed. Laws 1961, c. 73, § 1.
21-731 Repealed. Laws 1961, c. 73, § 1.
21-801 Repealed. Laws 1967, c. 102, § 1.
21-802 Repealed. Laws 1967, c. 102, § 1.
21-803 Repealed. Laws 1967, c. 102, § 1.
21-804 Repealed. Laws 1967, c. 102, § 1.
21-805 Repealed. Laws 1967, c. 102, § 1.
21-806 Repealed. Laws 1967, c. 102, § 1.
21-807 Repealed. Laws 1967, c. 102, § 1.
21-808 Repealed. Laws 1967, c. 102, § 1.
21-809 Repealed. Laws 1967, c. 102, § 1.
21-810 Repealed. Laws 1967, c. 102, § 1.
21-811 Repealed. Laws 1967, c. 102, § 1.
21-812 Repealed. Laws 1967, c. 102, § 1.
21-813 Repealed. Laws 1967, c. 102, § 1.
21-814 Repealed. Laws 1967, c. 102, § 1.
21-815 Repealed. Laws 1967, c. 102, § 1.
21-816 Repealed. Laws 1967, c. 102, § 1.
21-817 Repealed. Laws 1967, c. 102, § 1.
21-818 Repealed. Laws 1967, c. 102, § 1.
21-819 Repealed. Laws 1967, c. 102, § 1.
21-820 Repealed. Laws 1967, c. 102, § 1.
21-821 Repealed. Laws 1967, c. 102, § 1.
21-822 Repealed. Laws 1967, c. 102, § 1.
21-823 Repealed. Laws 1967, c. 102, § 1.
21-824 Repealed. Laws 1967, c. 102, § 1.
21-825 Repealed. Laws 1967, c. 102, § 1.
21-826 Repealed. Laws 1967, c. 102, § 1.
21-827 Repealed. Laws 1967, c. 102, § 1.
21-828 Repealed. Laws 1967, c. 102, § 1.
21-829 Repealed. Laws 1967, c. 102, § 1.
21-830 Repealed. Laws 1967, c. 102, § 1.
21-831 Repealed. Laws 1967, c. 102, § 1.
21-832 Repealed. Laws 1967, c. 102, § 1.
21-833 Repealed. Laws 1967, c. 102, § 1.
21-834 Repealed. Laws 1967, c. 102, § 1.
21-834.01 Repealed. Laws 1967, c. 102, § 1.
21-835 Repealed. Laws 1967, c. 102, § 1.
21-836 Repealed. Laws 1967, c. 102, § 1.
21-837 Repealed. Laws 1967, c. 102, § 1.
21-838 Repealed. Laws 1967, c. 102, § 1.
21-839 Repealed. Laws 1967, c. 102, § 1.
21-840 Repealed. Laws 1967, c. 102, § 1.
21-841 Repealed. Laws 1967, c. 102, § 1.
21-842 Repealed. Laws 1967, c. 102, § 1.
21-842.01 Repealed. Laws 1967, c. 102, § 1.
21-842.02 Repealed. Laws 1967, c. 102, § 1.
21-843 Repealed. Laws 1967, c. 102, § 1.
21-844 Repealed. Laws 1967, c. 102, § 1.
21-845 Repealed. Laws 1967, c. 102, § 1.
21-846 Repealed. Laws 1967, c. 102, § 1.
21-847 Repealed. Laws 1967, c. 102, § 1.
21-848 Repealed. Laws 1967, c. 102, § 1.
21-849 Repealed. Laws 1967, c. 102, § 1.
21-850 Repealed. Laws 1967, c. 102, § 1.
21-851 Repealed. Laws 1967, c. 102, § 1.
21-852 Repealed. Laws 1967, c. 102, § 1.
21-853 Repealed. Laws 1967, c. 102, § 1.
21-854 Repealed. Laws 1967, c. 102, § 1.
21-901 Repealed. Laws 1961, c. 76, § 1.
21-902 Repealed. Laws 1961, c. 76, § 1.
21-903 Repealed. Laws 1961, c. 76, § 1.
21-904 Repealed. Laws 1961, c. 76, § 1.
21-905 Repealed. Laws 1961, c. 76, § 1.
21-906 Repealed. Laws 1961, c. 76, § 1.
21-907 Repealed. Laws 1961, c. 76, § 1.
21-908 Repealed. Laws 1961, c. 76, § 1.
21-909 Repealed. Laws 1961, c. 76, § 1.
21-910 Repealed. Laws 1961, c. 76, § 1.
21-911 Repealed. Laws 1961, c. 76, § 1.
21-912 Repealed. Laws 1961, c. 76, § 1.
21-913 Repealed. Laws 1961, c. 76, § 1.
21-914 Repealed. Laws 1961, c. 76, § 1.
21-1001 Repealed. Laws 1967, c. 102, § 1.
21-1002 Repealed. Laws 1967, c. 102, § 1.
21-1003 Repealed. Laws 1967, c. 102, § 1.
21-1004 Repealed. Laws 1967, c. 102, § 1.
21-1005 Repealed. Laws 1967, c. 102, § 1.
21-1006 Repealed. Laws 1967, c. 102, § 1.
21-1007 Repealed. Laws 1967, c. 102, § 1.
21-1008 Repealed. Laws 1967, c. 102, § 1.
21-1009 Repealed. Laws 1967, c. 102, § 1.
21-1010 Repealed. Laws 1967, c. 102, § 1.
21-1011 Repealed. Laws 1967, c. 102, § 1.
21-1012 Repealed. Laws 1967, c. 102, § 1.
21-1013 Repealed. Laws 1967, c. 102, § 1.
21-1014 Repealed. Laws 1967, c. 102, § 1.
21-1015 Repealed. Laws 1967, c. 102, § 1.
21-1016 Repealed. Laws 1967, c. 102, § 1.
21-1017 Repealed. Laws 1967, c. 102, § 1.
21-1101 Legislative grant of charter; reservation of power to change.
21-1102 Repealed. Laws 1969, c. 125, § 2.
21-1103 Repealed. Laws 1969, c. 125, § 2.
21-1104 Repealed. Laws 1969, c. 125, § 2.
21-1105 Repealed. Laws 1969, c. 125, § 2.
21-1106 Repealed. Laws 1969, c. 125, § 2.
21-1107 Repealed. Laws 1969, c. 125, § 2.
21-1108 Repealed. Laws 1969, c. 125, § 2.
21-1109 Repealed. Laws 1969, c. 125, § 2.
21-1110 Repealed. Laws 1969, c. 125, § 2.
21-1111 Repealed. Laws 1969, c. 125, § 2.
21-1201 Repealed. Laws 1963, c. 98, § 135.
21-1202 Repealed. Laws 1963, c. 98, § 135.
21-1203 Repealed. Laws 1963, c. 98, § 135.
21-1204 Repealed. Laws 1963, c. 98, § 135.
21-1205 Repealed. Laws 1963, c. 98, § 135.
21-1206 Repealed. Laws 1963, c. 98, § 135.
21-1207 Repealed. Laws 1963, c. 98, § 135.
21-1208 Repealed. Laws 1963, c. 98, § 135.
21-1209 Repealed. Laws 1963, c. 98, § 135.
21-1209.01 Repealed. Laws 1963, c. 98, § 135.
21-1210 Repealed. Laws 1963, c. 98, § 135.
21-1211 Repealed. Laws 1963, c. 98, § 135.
21-1212 Repealed. Laws 1963, c. 98, § 135.
21-1213 Repealed. Laws 1963, c. 98, § 135.
21-1214 Repealed. Laws 1963, c. 98, § 135.
21-1215 Repealed. Laws 1963, c. 98, § 135.
21-1216 Repealed. Laws 1963, c. 98, § 135.
21-1217 Repealed. Laws 1963, c. 98, § 135.
21-1301 Cooperative corporation; formation; general purposes and powers; exceptions; action by cooperative corporation; vote required.
21-1302 Cooperative corporation; articles of incorporation; contents.
21-1303 Cooperative corporation; additional powers; stockholder vote; conditions; adoption of articles and bylaws.
21-1304 Cooperative corporation; contracts with members; provisions; damages for breach.
21-1305 Cooperative corporation; fees, filings, and reports.
21-1306 Cooperative; use of word restricted; penalty for violation.
21-1307 Repealed. Laws 1963, c. 102, § 4.
21-1308 Repealed. Laws 2002, LB 1094, § 19.
21-1309 Repealed. Laws 2002, LB 1094, § 19.
21-1310 Repealed. Laws 2002, LB 1094, § 19.
21-1311 Repealed. Laws 2002, LB 1094, § 19.
21-1312 Repealed. Laws 2002, LB 1094, § 19.
21-1313 Repealed. Laws 2002, LB 1094, § 19.
21-1314 Repealed. Laws 2002, LB 1094, § 19.
21-1315 Repealed. Laws 2002, LB 1094, § 19.
21-1316 Repealed. Laws 2002, LB 1094, § 19.
21-1316.01 Repealed. Laws 2002, LB 1094, § 19.
21-1317 Repealed. Laws 2002, LB 1094, § 19.
21-1318 Repealed. Laws 2002, LB 1094, § 19.
21-1319 Repealed. Laws 2002, LB 1094, § 19.
21-1320 Repealed. Laws 2002, LB 1094, § 19.
21-1320.01 Repealed. Laws 2002, LB 1094, § 19.
21-1321 Repealed. Laws 2002, LB 1094, § 19.
21-1322 Repealed. Laws 2002, LB 1094, § 19.
21-1323 Repealed. Laws 2002, LB 1094, § 19.
21-1324 Repealed. Laws 2002, LB 1094, § 19.
21-1325 Repealed. Laws 2002, LB 1094, § 19.
21-1326 Repealed. Laws 2002, LB 1094, § 19.
21-1326.01 Repealed. Laws 2002, LB 1094, § 19.
21-1327 Repealed. Laws 2002, LB 1094, § 19.
21-1327.01 Repealed. Laws 2002, LB 1094, § 19.
21-1328 Repealed. Laws 2002, LB 1094, § 19.
21-1329 Repealed. Laws 2002, LB 1094, § 19.
21-1330 Repealed. Laws 2002, LB 1094, § 19.
21-1331 Repealed. Laws 2002, LB 1094, § 19.
21-1331.01 Repealed. Laws 2002, LB 1094, § 19.
21-1332 Repealed. Laws 2002, LB 1094, § 19.
21-1333 Cooperative farm land company; incorporation; purposes; general powers.
21-1334 Cooperative farm land company; articles of incorporation; contents; new members.
21-1335 Cooperative farm land company; corporate powers.
21-1336 Cooperative farm land company; annual report; contents; fee.
21-1337 Cooperative farm land company; certificate of compliance; occupation tax laws inapplicable.
21-1338 Cooperative farm land company; fees; disposition.
21-1339 Cooperative farm land company; investment in purchase-money mortgages by insurance companies, authorized.
21-1401 Terms, defined; act, how cited.
21-1402 Formation; purposes.
21-1403 Articles of incorporation; contents.
21-1404 Articles of incorporation; filing; certified copy as evidence; fees.
21-1405 Powers.
21-1406 Members; eligibility; suspension or withdrawal; voting; liability for corporate debts; certificate of membership.
21-1407 Bylaws.
21-1408 Directors; duties and powers; annual and special meetings; notice.
21-1409 Repealed. Laws 1981, LB 283, § 7.
21-1410 Marketing contracts; breach; rights of association.
21-1411 Federation of associations; acquisition of stock or membership; agreements.
21-1412 Cooperative; use of term restricted.
21-1413 Repealed. Laws 1981, LB 283, § 7.
21-1414 Application of general corporation laws.
21-1501 Repealed. Laws 1959, c. 80, § 93.
21-1502 Repealed. Laws 1959, c. 80, § 93
21-1503 Repealed. Laws 1959, c. 80, § 93.
21-1504 Repealed. Laws 1959, c. 80, § 93.
21-1505 Repealed. Laws 1959, c. 80, § 93.
21-1506 Repealed. Laws 1959, c. 80, § 93.
21-1507 Repealed. Laws 1959, c. 80, § 93.
21-1508 Repealed. Laws 1959, c. 80, § 93.
21-1509 Repealed. Laws 1989, LB 92, § 278.
21-1509.01 Repealed. Laws 1989, LB 92, § 278.
21-1510 Repealed. Laws 1989, LB 92, § 278.
21-1511 Repealed. Laws 1972, LB 1156, § 1.
21-1512 Repealed. Laws 1989, LB 92, § 278.
21-1513 Repealed. Laws 1989, LB 92, § 278.
21-1514 Repealed. Laws 1989, LB 92, § 278.
21-1515 Repealed. Laws 1989, LB 92, § 278.
21-1516 Repealed. Laws 1989, LB 92, § 278.
21-1517 Repealed. Laws 1957, c. 57, § 2.
21-1518 Repealed. Laws 1989, LB 92, § 278.
21-1519 Repealed. Laws 1989, LB 92, § 278.
21-1520 Repealed. Laws 1989, LB 92, § 278.
21-1521 Repealed. Laws 1989, LB 92, § 278.
21-1522 Repealed. Laws 1951, c. 41, § 3.
21-1523 Repealed. Laws 1959, c. 80, § 93.
21-1524 Repealed. Laws 1959, c. 80, § 93.
21-1525 Repealed. Laws 1959, c. 80, § 93.
21-1526 Repealed. Laws 1959, c. 80, § 93.
21-1527 Repealed. Laws 1959, c. 80, § 93.
21-1528 Repealed. Laws 1959, c. 80, § 93.
21-1529 Repealed. Laws 1959, c. 264, § 1.
21-1601 Repealed. Laws 1961, c. 80, § 1.
21-1602 Repealed. Laws 1961, c. 80, § 1.
21-1603 Repealed. Laws 1961, c. 80, § 1.
21-1604 Repealed. Laws 1961, c. 80, § 1.
21-1605 Repealed. Laws 1961, c. 80, § 1.
21-1701 Act, how cited.
21-1702 Definitions, where found.
21-1703 Capital, defined.
21-1704 Corporate central credit union, defined.
21-1705 Credit union, defined.
21-1706 Department, defined.
21-1707 Director, defined.
21-1708 Employee, defined.
21-1709 Fixed asset, defined.
21-1710 Immediate family, defined.
21-1711 Individual, defined.
21-1712 Insolvent, defined.
21-1713 Line of credit, defined.
21-1714 Loan, defined.
21-1715 Membership officer, defined.
21-1716 Membership shares, defined.
21-1717 Official, defined.
21-1718 Organization, defined.
21-1719 Person, defined.
21-1720 Reserves, defined.
21-1721 Risk assets, defined.
21-1722 Share account, defined.
21-1723 Ownership of a share account; rights.
21-1724 Organization; procedure; hearing.
21-1725 Existing credit unions; organization; procedure.
21-1725.01 New credit union; branch credit union; application; procedure; hearing.
21-1726 Forms of articles and bylaws.
21-1727 Articles and bylaws; amendments.
21-1728 Use of name exclusive; violation; penalty; injunction.
21-1729 Place of business.
21-1730 Fiscal year.
21-1731 Department; general powers.
21-1732 Director; powers and duties.
21-1733 Order; appeal; procedure.
21-1734 Corrective measures; receivership proceedings.
21-1735 National Credit Union Administration Board; appointment as receiver or liquidator.
21-1736 Examinations.
21-1737 Records.
21-1738 Reports.
21-1739 Repealed. Laws 2007, LB 124, § 78.
21-1740 Credit union; powers.
21-1741 Safety deposit box service.
21-1742 Incidental powers.
21-1743 Membership; requirements.
21-1744 Fees.
21-1745 Retention of membership; when.
21-1746 Liability of members.
21-1747 Expulsion of members.
21-1748 Termination of members.
21-1749 Meetings.
21-1750 Voting rights.
21-1751 Special meeting.
21-1752 Central credit union; membership.
21-1753 Central credit union; board of directors; credit committee.
21-1754 Central credit union; board of directors; officers; supervisory committee.
21-1755 Central credit union; purchase of credit union.
21-1756 Central credit union; loans and investments; limitations.
21-1757 Direction of credit union affairs.
21-1758 Election or appointment of board and committees.
21-1759 Record of board and committee membership.
21-1760 Vacancies.
21-1761 Compensation; expenses.
21-1762 Conflicts of interest.
21-1763 Indemnification.
21-1764 Officers; duties.
21-1765 Board of directors; authority.
21-1766 Executive committee.
21-1767 Meetings of directors.
21-1767.01 Bond.
21-1768 Duties of directors.
21-1769 Credit committee; credit manager; loan officers; powers and duties.
21-1770 Loan officer license.
21-1771 Supervisory committee; duties; audit.
21-1772 Suspension and removal of officials.
21-1773 Share insurance.
21-1774 Shares.
21-1775 Special purpose share accounts.
21-1776 Dividends.
21-1777 Accounting for interest and dividend expenses.
21-1778 Maximum share account.
21-1779 Withdrawals.
21-1780 Fees related to member accounts.
21-1781 Minor accounts.
21-1782 Joint accounts.
21-1783 Trust accounts.
21-1784 Liens.
21-1785 Dormant accounts.
21-1786 Reduction in shares.
21-1787 Purpose and conditions of loans.
21-1788 Interest rate.
21-1789 Other charges related to loans.
21-1790 Loan documentation.
21-1791 Loan limit.
21-1792 Installments.
21-1793 Line of credit.
21-1794 Participation loans.
21-1795 Other loan programs.
21-1796 Loans to officials.
21-1797 Liability insurance.
21-1798 Money-type instruments.
21-1799 Federally authorized plans; powers; treatment.
21-17,100 Investment of funds.
21-17,101 Deposit of funds.
21-17,102 Authorized investments.
21-17,103 Transfer to regular reserve account.
21-17,104 Allowance-for-loan-losses account.
21-17,105 Use of regular reserve account.
21-17,106 Special reserve account.
21-17,107 Waiver of reserve requirements.
21-17,108 Liquidation.
21-17,109 Merger or consolidation.
21-17,110 Conversion.
21-17,111 Conversion from state to federal credit union.
21-17,112 Conversion from federal to state credit union.
21-17,113 Property taxation and collection.
21-17,114 Credit Union Act Fund; created; use; investment.
21-17,115 Credit union organized under laws of Nebraska; rights, powers, privileges, and immunities of federal credit union; exception.
21-17,116 Credit unions existing prior to October 1, 1996; how treated.
21-17,117 Repealed. Laws 1996, LB 948, § 130.
21-17,117.01 Repealed. Laws 1996, LB 948, § 130.
21-17,117.02 Repealed. Laws 1996, LB 948, § 130.
21-17,117.03 Repealed. Laws 1996, LB 948, § 130.
21-17,117.04 Repealed. Laws 1996, LB 948, § 130.
21-17,117.05 Repealed. Laws 1996, LB 948, § 130.
21-17,118 Repealed. Laws 1996, LB 948, § 130.
21-17,119 Repealed. Laws 1988, LB 795, § 8.
21-17,120 Repealed. Laws 1996, LB 948, § 130.
21-17,120.01 Transferred to section 21-17,115.
21-17,120.02 Repealed. Laws 1996, LB 948, § 130.
21-17,121 Repealed. Laws 1996, LB 948, § 130.
21-17,122 Repealed. Laws 1996, LB 948, § 130.
21-17,123 Repealed. Laws 1996, LB 948, § 130.
21-17,124 Repealed. Laws 1996, LB 948, § 130.
21-17,125 Repealed. Laws 1996, LB 948, § 130.
21-17,126 Repealed. Laws 1996, LB 948, § 130.
21-17,127 Repealed. Laws 2003, LB 131, § 40.
21-17,128 Repealed. Laws 2003, LB 131, § 40.
21-17,129 Repealed. Laws 2003, LB 131, § 40.
21-17,130 Repealed. Laws 2003, LB 131, § 40.
21-17,131 Repealed. Laws 2003, LB 131, § 40.
21-17,132 Repealed. Laws 2003, LB 131, § 40.
21-17,133 Repealed. Laws 2003, LB 131, § 40.
21-17,134 Repealed. Laws 2003, LB 131, § 40.
21-17,135 Repealed. Laws 2003, LB 131, § 40.
21-17,136 Repealed. Laws 2003, LB 131, § 40.
21-17,137 Repealed. Laws 2003, LB 131, § 40.
21-17,138 Repealed. Laws 2003, LB 131, § 40.
21-17,139 Repealed. Laws 2003, LB 131, § 40.
21-17,140 Repealed. Laws 2003, LB 131, § 40.
21-17,141 Repealed. Laws 2003, LB 131, § 40.
21-17,142 Repealed. Laws 2003, LB 131, § 40.
21-17,143 Repealed. Laws 2003, LB 131, § 40.
21-17,144 Repealed. Laws 2003, LB 131, § 40.
21-17,145 Repealed. Laws 2003, LB 131, § 40.
21-1801 Repealed. Laws 1973, LB 157, § 6.
21-1802 Repealed. Laws 1973, LB 157, § 6.
21-1803 Repealed. Laws 1973, LB 157, § 6.
21-1804 Repealed. Laws 1973, LB 157, § 6.
21-1901 Act, how cited.
21-1902 Legislative power.
21-1903 Filing requirements.
21-1904 Forms.
21-1905 Fees.
21-1906 Effective date of document.
21-1907 Correcting filed document.
21-1908 Secretary of State; duties.
21-1909 Refusal to file document; appeal.
21-1910 Filed document; evidentiary effect.
21-1911 Certificate of existence.
21-1912 Signing false document; penalty.
21-1913 Secretary of State; powers.
21-1914 Terms, defined.
21-1915 Notice.
21-1916 Private foundations; requirements.
21-1917 Meetings and votes; court order.
21-1918 Attorney General; notice; powers.
21-1919 Religious corporations; constitutional protections.
21-1920 Incorporators.
21-1921 Articles of incorporation.
21-1922 Incorporation.
21-1923 Liability for preincorporation transactions.
21-1924 Organization of corporation.
21-1925 Bylaws.
21-1926 Emergency bylaws and powers.
21-1927 Purposes.
21-1928 General powers.
21-1929 Emergency powers.
21-1930 Ultra vires.
21-1931 Corporate name.
21-1932 Reserved name.
21-1933 Registered name.
21-1934 Registered office; registered agent.
21-1935 Change of registered office or registered agent.
21-1936 Resignation of registered agent.
21-1937 Service on corporation.
21-1938 Admission of members.
21-1939 Consideration.
21-1940 No requirement of members.
21-1941 Differences in rights and obligations.
21-1942 Transfers.
21-1943 Member's liability to third parties.
21-1944 Member's liability for dues, assessments, and fees.
21-1945 Creditor's action against member.
21-1946 Resignation.
21-1947 Termination, expulsion, and suspension.
21-1948 Purchase of memberships.
21-1949 Derivative suits.
21-1950 Delegates.
21-1951 Annual and regular meetings.
21-1952 Special meeting.
21-1953 Court-ordered meeting.
21-1954 Action by written consent.
21-1955 Notice of meeting.
21-1956 Waiver of notice.
21-1957 Record date; determining members entitled to notice and vote.
21-1958 Action by written ballot.
21-1959 Members' list for meeting.
21-1960 Voting entitlement generally.
21-1961 Quorum requirements.
21-1962 Voting requirements.
21-1963 Proxies.
21-1964 Cumulative voting for directors.
21-1965 Other methods of electing directors.
21-1966 Corporation's acceptance of votes.
21-1967 Voting agreements.
21-1968 Requirement for and duties of board of directors.
21-1969 Qualifications of directors.
21-1970 Number of directors.
21-1971 Election, designation, and appointment of directors.
21-1972 Terms of directors generally.
21-1973 Staggered terms for directors.
21-1974 Resignation of directors.
21-1975 Removal of directors elected by members or directors.
21-1976 Removal of designated or appointed directors.
21-1977 Removal of directors by judicial proceeding.
21-1978 Vacancy on board.
21-1979 Compensation of directors.
21-1980 Regular and special meetings.
21-1981 Action without meeting.
21-1982 Call and notice of meeting.
21-1983 Waiver of notice.
21-1984 Quorum; voting.
21-1985 Committees of the board.
21-1986 General standards for directors.
21-1987 Director; conflict of interest.
21-1988 Loans to or guaranties for directors and officers.
21-1989 Liability for unlawful distributions.
21-1990 Required officers.
21-1991 Duties and authority of officers.
21-1992 Standards of conduct for officers.
21-1993 Resignation and removal of officers.
21-1994 Contract rights of officers.
21-1995 Officers' authority to execute documents.
21-1996 Terms, defined.
21-1997 Authority to indemnify.
21-1998 Mandatory indemnification.
21-1999 Advance for expenses.
21-19,100 Court-ordered indemnification.
21-19,101 Determination and authorization of indemnification.
21-19,102 Indemnification of officers, employees, and agents.
21-19,103 Insurance.
21-19,104 Applicability of sections.
21-19,105 Authority to amend.
21-19,106 Amendment of articles of incorporation by directors.
21-19,107 Amendment of articles of incorporation by directors and members.
21-19,108 Class voting by members on amendments.
21-19,109 Articles of amendment.
21-19,110 Restated articles of incorporation.
21-19,111 Amendment pursuant to judicial reorganization.
21-19,112 Effect of amendment and restatement.
21-19,113 Amendment to bylaws by directors.
21-19,114 Amendment to bylaws by directors and members.
21-19,115 Class voting by members on amendments.
21-19,116 Approval by third persons.
21-19,117 Amendment terminating members or redeeming or canceling memberships.
21-19,118 Approval of plan of merger.
21-19,119 Mergers by public benefit or religious corporations; procedure.
21-19,120 Action on plan by board, members, and third persons.
21-19,121 Articles of merger.
21-19,122 Effect of merger.
21-19,123 Merger with foreign corporation.
21-19,124 Bequests, devises, and gifts.
21-19,125 Sale of assets in regular course of activities and mortgage of assets.
21-19,126 Sale of assets other than in regular course of activities.
21-19,127 Prohibited distributions.
21-19,128 Authorized distributions.
21-19,129 Dissolution by incorporators or directors; notice of dissolution; plan.
21-19,130 Dissolution by directors, members, and third persons; plan.
21-19,131 Notice to the Attorney General.
21-19,132 Articles of dissolution.
21-19,133 Revocation of dissolution.
21-19,134 Effect of dissolution.
21-19,135 Known claims against dissolved corporations; notice.
21-19,136 Unknown claims against dissolved corporation; notice.
21-19,137 Grounds for administrative dissolution.
21-19,138 Procedure for and effect of administrative dissolution.
21-19,139 Reinstatement following administrative dissolution.
21-19,140 Appeal from denial of reinstatement.
21-19,141 Grounds for judicial dissolution.
21-19,142 Procedure for judicial dissolution.
21-19,143 Receivership or custodianship.
21-19,144 Decree of dissolution.
21-19,145 Assets; deposit with State Treasurer; when.
21-19,146 Foreign corporation; authority to transact business required.
21-19,147 Foreign corporation; transacting business without authority; consequences; civil penalty.
21-19,148 Foreign corporation; application for certificate of authority.
21-19,149 Foreign corporation; amended certificate of authority.
21-19,150 Foreign corporation; effect of certificate of authority.
21-19,151 Foreign corporation; corporate name.
21-19,152 Foreign corporation; registered office; registered agent.
21-19,153 Foreign corporation; change of registered office or registered agent.
21-19,154 Foreign corporation; resignation of registered agent.
21-19,155 Foreign corporation; service.
21-19,156 Foreign corporation; withdrawal.
21-19,157 Foreign corporation; grounds for revocation of certificate of authority.
21-19,158 Foreign corporation; procedure and effect of revocation.
21-19,159 Foreign corporation; revoked certificate; application for reinstatement.
21-19,160 Foreign corporation; denial of reinstatement; appeal.
21-19,161 Foreign corporation; domestication procedure.
21-19,162 Foreign corporation; renouncing domestication.
21-19,163 Foreign corporation; domestication; procedure.
21-19,164 Foreign corporation organized prior to January 1, 1997; status.
21-19,165 Corporate records.
21-19,166 Inspection of records by members.
21-19,167 Scope of inspection rights.
21-19,168 Court-ordered inspection.
21-19,169 Limitations on use of membership list.
21-19,170 Financial statements for members.
21-19,171 Report of indemnification to members.
21-19,172 Biennial report; contents.
21-19,173 Notice of incorporation, amendment, merger, or dissolution; publication.
21-19,174 Applicability of act.
21-19,175 Foreign corporation; subject to act; effect.
21-19,176 Repeal of former law; effect.
21-19,177 Public benefit, mutual benefit, and religious corporation; designation.
21-2001 Act, how cited.
21-2002 Legislative powers.
21-2003 Filing requirements.
21-2004 Forms.
21-2005 Fees.
21-2006 Effective time and date of filing.
21-2007 Correcting filed document.
21-2008 Secretary of State; filing duty.
21-2009 Secretary of State's refusal to file document; appeal.
21-2010 Evidentiary effect of copy of filed document.
21-2011 Certificate of existence or authorization.
21-2012 Signing false document; penalty.
21-2013 Secretary of State; powers.
21-2014 Terms, defined.
21-2015 Notice.
21-2016 Number of shareholders.
21-2017 Incorporators.
21-2018 Articles of incorporation.
21-2019 Corporate existence.
21-2020 Preincorporation transactions; joint and several liability.
21-2021 Organizational meetings.
21-2022 Bylaws.
21-2023 Emergency bylaws.
21-2024 Corporation; purpose.
21-2025 Corporation; general powers.
21-2026 Corporation; emergency powers.
21-2027 Ultra vires.
21-2028 Corporate name.
21-2029 Reserved name.
21-2030 Registered name.
21-2031 Registered office and registered agent.
21-2032 Change of registered office or registered agent.
21-2033 Resignation of registered agent.
21-2034 Service on corporation.
21-2035 Authorized shares.
21-2036 Class or series of shares; determined by board of directors.
21-2037 Issued and outstanding shares.
21-2038 Fractional shares.
21-2039 Subscription for shares before incorporation.
21-2040 Issuance of shares.
21-2041 Liability of shareholders.
21-2042 Share dividends.
21-2043 Share options.
21-2044 Form and content of certificates.
21-2045 Shares without certificates.
21-2046 Restriction on transfer or registration of shares or other securities.
21-2047 Payment of expenses.
21-2048 Shareholders' preemptive rights.
21-2049 Corporation's acquisition of own shares.
21-2050 Distributions to shareholders.
21-2051 Annual meeting.
21-2052 Special meeting.
21-2053 Court-ordered meeting.
21-2054 Action without meeting.
21-2055 Notice of meeting.
21-2056 Waiver of notice.
21-2057 Record date.
21-2058 Shareholders' list for meeting.
21-2059 Voting entitlement of shares.
21-2060 Proxies.
21-2061 Shares held by nominees.
21-2062 Corporation's acceptance of notes.
21-2063 Voting groups; quorum and voting requirements.
21-2064 Action by single and multiple voting groups.
21-2065 Greater quorum or voting requirements.
21-2066 Voting for directors; cumulative voting.
21-2067 Voting trusts.
21-2068 Voting agreements.
21-2069 Shareholder agreements.
21-2070 Derivative proceedings; terms, defined.
21-2071 Derivative proceedings; standing.
21-2072 Derivative proceedings; demand; venue.
21-2073 Derivative proceedings; stay.
21-2074 Derivative proceedings; dismissal.
21-2075 Derivative proceedings; discontinuance or settlement.
21-2076 Derivative proceedings; payment of expenses.
21-2077 Derivative proceedings; applicability to foreign corporations.
21-2078 Board of directors; duties.
21-2079 Qualifications of directors.
21-2080 Number and election of directors.
21-2081 Election of directors by classes of shareholders.
21-2082 Terms of directors.
21-2083 Staggered terms of directors.
21-2084 Resignation of directors.
21-2085 Removal of directors by shareholders.
21-2086 Removal of directors by judicial proceeding.
21-2087 Vacancy on board of directors.
21-2088 Compensation of directors.
21-2089 Board of directors; meetings.
21-2090 Action without meeting.
21-2091 Notice of meeting.
21-2092 Waiver of notice.
21-2093 Quorum and voting.
21-2094 Committees.
21-2095 Standards of conduct for directors.
21-2096 Director; liability for unlawful distributions.
21-2097 Required officers.
21-2098 Duties of officers.
21-2099 Standards of conduct for officers.
21-20,100 Resignation and removal of officers.
21-20,101 Contract rights of officers.
21-20,102 Indemnification; terms, defined.
21-20,103 Indemnification authority.
21-20,104 Mandatory indemnification.
21-20,105 Indemnification; expenses.
21-20,106 Court-ordered indemnification.
21-20,107 Determination and authorization of indemnification.
21-20,108 Indemnification of officers.
21-20,109 Indemnification; insurance.
21-20,110 Indemnification; variation by corporation.
21-20,111 Indemnification; restrictions.
21-20,112 Director; conflict of interest; terms, defined.
21-20,113 Director; conflict of interest; judicial action.
21-20,114 Director; conflict of interest; directors' action.
21-20,115 Director; conflict of interest; shareholders' action.
21-20,116 Articles of incorporation; authority to amend.
21-20,117 Articles of incorporation; amendment by board of directors.
21-20,118 Articles of incorporation; amendment by board of directors and shareholders.
21-20,119 Articles of incorporation; voting on amendments by voting groups.
21-20,120 Articles of incorporation; amendment before issuance of shares.
21-20,121 Articles of incorporation; articles of amendment.
21-20,122 Restated articles of incorporation.
21-20,123 Articles of incorporation; amendment pursuant to reorganization.
21-20,124 Articles of incorporation; effect of amendment.
21-20,125 Bylaws; amendment by board of directors or shareholders.
21-20,126 Bylaw increasing quorum or voting requirement for shareholders.
21-20,127 Bylaw increasing quorum or voting requirement for board of directors.
21-20,128 Merger; plan.
21-20,129 Share exchange; plan.
21-20,130 Merger or share exchange; action on plan.
21-20,131 Merger of subsidiary.
21-20,132 Articles of merger or share exchange.
21-20,133 Effect of merger or share exchange.
21-20,134 Merger or share exchange with foreign corporation.
21-20,135 Sales of assets in regular course of business and mortgage of assets.
21-20,135.01 Transfer of real estate.
21-20,136 Sales of assets other than in regular course of business.
21-20,137 Dissenters' rights; terms, defined.
21-20,138 Right to dissent.
21-20,139 Dissent by nominees and beneficial owners.
21-20,140 Notice of dissenters' rights.
21-20,141 Dissenters' rights; notice of intent to demand payment.
21-20,142 Dissenters' notice.
21-20,143 Dissenters' rights; duty to demand payment.
21-20,144 Dissenters' rights; share restrictions.
21-20,145 Dissenters' rights; payment.
21-20,146 Dissenters' rights; failure to take action.
21-20,147 Dissenters' rights; after-acquired shares.
21-20,148 Dissenters' rights; procedure if shareholder dissatisfied with payment or offer.
21-20,149 Dissenters' rights; court action.
21-20,150 Dissenters' rights; court costs and attorney's fees.
21-20,151 Voluntary dissolution; dissolution by incorporators or initial directors.
21-20,152 Voluntary dissolution; dissolution by board of directors and shareholders.
21-20,153 Voluntary dissolution; articles of dissolution.
21-20,154 Voluntary dissolution; revocation of dissolution.
21-20,155 Voluntary dissolution; effect.
21-20,156 Voluntary dissolution; known claims against dissolved corporation.
21-20,157 Voluntary dissolution; unknown claims against dissolved corporation.
21-20,158 Administrative dissolution; grounds.
21-20,159 Administrative dissolution; procedure and effect.
21-20,160 Administrative dissolution; reinstatement.
21-20,161 Administrative dissolution; denial of reinstatement; appeal.
21-20,162 Judicial dissolution; grounds.
21-20,163 Judicial dissolution; procedure.
21-20,164 Judicial dissolution; receivership or custodianship.
21-20,165 Judicial dissolution; decree.
21-20,166 Judicial dissolution; election to purchase.
21-20,167 Dissolution; deposit with State Treasurer.
21-20,168 Foreign corporation; certificate of authority.
21-20,169 Foreign corporation; transacting business without certificate of authority; effect.
21-20,170 Foreign corporation; certificate of authority; application.
21-20,171 Foreign corporation; amended certificate of authority.
21-20,172 Foreign corporation; certificate of authority; effect.
21-20,173 Corporate name of foreign corporation.
21-20,174 Foreign corporation; registered office and registered agent.
21-20,175 Foreign corporation; change of registered office or registered agent.
21-20,176 Foreign corporation; resignation of registered agent.
21-20,177 Foreign corporation; service; consent to service of search warrant or subpoena.
21-20,178 Foreign corporation; withdrawal.
21-20,179 Foreign corporation; revocation of certificate of authority; grounds.
21-20,180 Foreign corporation; revocation of certificate of authority; procedure and effect.
21-20,180.01 Foreign corporation; revocation of certificate of authority; reinstatement; procedure; effect.
21-20,181 Foreign corporation; revocation of certificate of authority; reinstatement denied; appeal.
21-20,181.01 Foreign corporation; domestication; procedure.
21-20,181.02 Foreign corporation; cessation of domestication.
21-20,181.03 Foreign corporation; surrender of foreign charter; effect.
21-20,182 Corporate records.
21-20,183 Inspection of corporate records by shareholders.
21-20,184 Inspection of corporate records; rights.
21-20,185 Corporate records; court-ordered inspection.
21-20,186 Financial statements for shareholders.
21-20,187 Other reports to shareholders.
21-20,188 Biennial report to Secretary of State.
21-20,189 Publication and notice requirements.
21-20,190 Act; applicability to existing domestic corporations.
21-20,191 Act; applicability to qualified foreign corporations.
21-20,192 Repeal of statutes; reduction in penalty; effect.
21-20,193 Foreign corporation; domesticated under prior law; status.
21-2101 Act, how cited.
21-2102 Terms, defined.
21-2103 Business development corporations; incorporation.
21-2104 Business development corporation; purposes.
21-2105 Powers.
21-2106 Name.
21-2107 Offices; location.
21-2108 Shares; acquire, sell, assign, or mortgage.
21-2109 Membership; investment.
21-2110 Shares; par value; authorized capital.
21-2111 Board of directors; election; vacancy.
21-2112 Articles of incorporation; amendment.
21-2113 Reserves; amount.
21-2114 Funds; deposit.
21-2115 Books and records.
21-2116 Shares; exempt from registration.
21-2117 Credit of state not pledged.
21-2202 Terms, defined.
21-2203 Powers, benefits, and privileges.
21-2204 Articles of incorporation; certificate of registration; filing.
21-2205 Professional services that may be rendered.
21-2206 Corporate name.
21-2207 Offices; designate in articles of incorporation; change; duties.
21-2208 Shares of capital stock; issuance; transfer; conditions; violation; effect.
21-2209 Provision of services in another jurisdiction; license required, when; foreign corporation; requirements.
21-2210 Professional relationship and liabilities.
21-2211 Regulating board; powers.
21-2212 Death or disqualification of shareholder; purchase or redemption of shares; death or disqualification of last remaining shareholder; powers of successor in interest.
21-2213 Officer, shareholder, agent, or employee; legally disqualified; effect.
21-2214 Secretary of State; names of corporations; certify to Attorney General; legally disqualified officer, shareholder, agent, or employee; action for dissolution.
21-2215 Involuntary dissolution; procedure.
21-2216 Regulating board; certificate of registration; contents; filing; fee; display; electronic access; Secretary of State; duty; corporate suspension or dissolution; when.
21-2217 Registration certificate; term; filing; failure to file; effect; not transferable.
21-2218 Regulating board; certificate of registration; revoke or suspend; procedure.
21-2219 Merger or consolidation.
21-2220 Sections; attorneys at law; applicability.
21-2221 Sections; when not applicable.
21-2301 Terms, defined.
21-2302 Legislative intent.
21-2303 Incorporation; procedure; application; approval.
21-2304 Articles of incorporation; contents.
21-2305 Articles of incorporation; filing.
21-2306 Articles of incorporation; amendment; procedure.
21-2307 Board of directors; qualifications; expenses; public meetings.
21-2308 Corporate powers.
21-2309 Corporate bonds; payment.
21-2310 Bonds; security.
21-2311 Corporation; property; bonds; exempt from taxation.
21-2312 Local political subdivision; liability; exempt.
21-2313 Corporation; nonprofit.
21-2314 Corporation; dissolution; effect.
21-2315 Corporation; documents; filing without payment of fees or taxes.
21-2316 Act; how construed.
21-2317 Corporation incorporated under Nebraska Nonprofit Corporation Act; validated.
21-2318 Act, how cited.
21-2401 Repealed. Laws 1983, LB 599, § 15.
21-2402 Repealed. Laws 1983, LB 599, § 15.
21-2403 Repealed. Laws 1983, LB 599, § 15.
21-2404 Repealed. Laws 1983, LB 599, § 15.
21-2405 Repealed. Laws 1983, LB 599, § 15.
21-2406 Repealed. Laws 1983, LB 599, § 15.
21-2407 Repealed. Laws 1983, LB 599, § 15.
21-2408 Repealed. Laws 1983, LB 599, § 15.
21-2409 Repealed. Laws 1983, LB 599, § 15.
21-2410 Repealed. Laws 1983, LB 599, § 15.
21-2411 Repealed. Laws 1983, LB 599, § 15.
21-2412 Repealed. Laws 1983, LB 599, § 15.
21-2413 Repealed. Laws 1983, LB 599, § 15.
21-2414 Repealed. Laws 1983, LB 599, § 15.
21-2415 Repealed. Laws 1983, LB 599, § 15.
21-2416 Repealed. Laws 1983, LB 599, § 15.
21-2417 Repealed. Laws 1983, LB 599, § 15.
21-2418 Repealed. Laws 1988, LB 1110, § 26.
21-2419 Repealed. Laws 1988, LB 1110, § 26.
21-2420 Repealed. Laws 1988, LB 1110, § 26.
21-2421 Repealed. Laws 1988, LB 1110, § 26.
21-2422 Repealed. Laws 1988, LB 1110, § 26.
21-2423 Repealed. Laws 1988, LB 1110, § 26.
21-2424 Repealed. Laws 1988, LB 1110, § 26.
21-2425 Repealed. Laws 1988, LB 1110, § 26.
21-2426 Repealed. Laws 1988, LB 1110, § 26.
21-2427 Repealed. Laws 1988, LB 1110, § 26.
21-2428 Repealed. Laws 1988, LB 1110, § 26.
21-2429 Repealed. Laws 1988, LB 1110, § 26.
21-2430 Repealed. Laws 1988, LB 1110, § 26.
21-2431 Act, how cited.
21-2432 Legislative declarations.
21-2433 Definitions, where found.
21-2434 Acquiring person, defined.
21-2435 Affiliate, defined.
21-2436 Associate, defined.
21-2437 Business combination, defined.
21-2438 Control, controlling, controlled by, or under common control with, defined.
21-2439 Control-share acquisition, defined.
21-2440 Interested shareholder, defined.
21-2441 Interested shares, defined.
21-2442 Issuing public corporation, defined.
21-2443 Owner, defined.
21-2444 Person, defined.
21-2445 Share acquisition date, defined.
21-2446 Subsidiary of an issuing public corporation, defined.
21-2447 Voting stock, defined.
21-2448 Stock or other property; market value; how determined.
21-2449 Acquiring person; deliver information statement; contents; amendment.
21-2450 Consideration of voting rights; special meeting; conditions.
21-2451 Control-share acquisition; voting rights of shares.
21-2452 Business combination; prohibited activities.
21-2453 Act; exemptions.
21-2501 Act, how cited.
21-2502 Registration of corporate name; procedure; term.
21-2503 Corporation dissolution; change of name; effect; continued use of name; not required.
21-2504 Corporate name; registration; assignment; procedure.
21-2505 Names registered; Secretary of State; duties.
21-2506 Secretary of State; cancel registration; when.
21-2507 False or fraudulent registration; liability.
21-2508 Wrongful use of registered name; liability; action to enjoin; other remedies.
21-2601 Act, how cited; termination.
21-2601.01 Terms, defined.
21-2602 Organization of company; purpose; deemed a syndicate; exceptions.
21-2603 Powers.
21-2604 Name.
21-2604.01 Reservation of name.
21-2605 Formation.
21-2606 Articles of organization.
21-2607 Filing of articles of organization and current registration certificate.
21-2608 Effect of issuance of certificate of organization.
21-2609 Registered office and registered agent to be maintained.
21-2610 Change of registered office or registered agent.
21-2611 Failure to maintain registered agent or registered office or pay annual fee.
21-2612 Liability of members, managers, and employees.
21-2613 Service of process.
21-2614 Contributions to capital; stated capital, defined.
21-2615 Management.
21-2616 Contracting debts.
21-2617 Property.
21-2617.01 Biennial report; contents; dissolution of company; revocation of certificate; Secretary of State; powers; procedure; revival or restoration; when.
21-2618 Division of profits.
21-2619 Withdrawal or reduction of members' contributions to capital.
21-2620 Liability of member to company.
21-2621 Interest in company; transferability of interest; admission of additional members.
21-2622 Dissolution.
21-2623 Filing of statement of intent to dissolve.
21-2624 Effect of filing of dissolving statement.
21-2625 Distribution of assets upon dissolution.
21-2626 Articles of dissolution.
21-2627 Filing of articles of dissolution; issuance of certificate of dissolution.
21-2628 Amendment of articles of organization.
21-2629 Parties to actions.
21-2630 Waiver of notice.
21-2631 Professional service; license and registration certificate required; filing.
21-2631.01 Registration certificate; application; contents; issuance; fees; display; Secretary of State; access electronic licensing records; verification; suspension.
21-2631.02 Registration certificate; expiration; filing; not transferable or assignable.
21-2631.03 Registration certificate; suspension or revocation; procedures.
21-2632 Professional service; regulation of practice.
21-2632.01 Limited liability company; professional service; limitation of services.
21-2633 Taxation.
21-2634 Fees.
21-2635 Unauthorized assumption of powers.
21-2636 Legislative intent; recognition outside the state.
21-2637 Foreign limited liability company; law governing; rights.
21-2638 Foreign limited liability company; certificate of authority; application.
21-2639 Foreign limited liability company; filing of certificate of authority and current registration certificate.
21-2640 Foreign limited liability company; name.
21-2641 Foreign limited liability company; application for certificate of authority; amendments.
21-2642 Foreign limited liability company; withdrawal.
21-2643 Foreign limited liability company; transaction of business without certificate of authority; effect.
21-2644 Foreign limited liability company; activities not considered transacting business in this state.
21-2645 Action by Attorney General.
21-2646 Act; applicability to attorneys at law.
21-2647 Merger or consolidation; authorized.
21-2648 Merger or consolidation; written plan; contents.
21-2649 Merger or consolidation; approval; abandonment.
21-2650 Merger or consolidation; filings required; when effective.
21-2651 Merger or consolidation; effect.
21-2652 Merger or consolidation; domestic and foreign entities; conditions; effect.
21-2653 Notices; publication; filing.
21-2654 Charging order; authorized; procedure; effect; powers of court.
21-2701 Terms, defined.
21-2702 Foreign trade zones; establishment, operation, and maintenance.
21-2703 Foreign trade zones; select and describe locations.
21-2801 Religious association; ceases to exist; vesting of property.
21-2802 Religious association; vesting of property; application; notice; transfer of property.
21-2803 Religious association; affiliated with other association; withdrawal; use of name.
21-2901 Act, how cited.
21-2902 Legislative power to amend or repeal.
21-2903 Terms, defined.
21-2904 Nature of limited cooperative association.
21-2905 Powers.
21-2906 Name.
21-2907 Reservation of name.
21-2908 Foreign limited cooperative association; name.
21-2909 Use of terms or abbreviation.
21-2910 Required information.
21-2911 Business transactions of member with limited cooperative association.
21-2912 Dual capacity.
21-2913 Designated office and agent for service of process.
21-2914 Change of designated office or agent for service of process.
21-2915 Resignation of agent for service of process.
21-2916 Service of process.
21-2917 Signing of records to be delivered for filing to the Secretary of State.
21-2918 Signing and filing of records pursuant to judicial order.
21-2919 Delivery to and filing of records by Secretary of State; effective time and date.
21-2920 Correcting filed record.
21-2921 Liability for false information in filed record.
21-2922 Certificate of good standing or authorization.
21-2923 Biennial report.
21-2924 Filing fees.
21-2925 Organizers.
21-2926 Formation of limited cooperative association; articles of organization.
21-2927 Organization of limited cooperative association.
21-2928 Bylaws.
21-2929 Members.
21-2930 Becoming a member.
21-2931 No right or power as member to bind limited cooperative association.
21-2932 No liability as member for limited cooperative association obligations.
21-2933 Right of member and former member to information.
21-2934 Annual members' meetings.
21-2935 Special members' meetings.
21-2936 Notice of members' meetings.
21-2937 Waiver of members' meeting notice.
21-2938 Quorum.
21-2939 Voting by patron members; voting by investor members.
21-2940 Action without a meeting.
21-2941 Determination of voting power of patron member.
21-2942 Voting by investor members.
21-2943 Manner of voting.
21-2944 Districts and delegates; classes of members.
21-2945 Member interest.
21-2946 Patron and investor member interests.
21-2947 Transferability of member interest.
21-2948 Security interest.
21-2949 Marketing contract, defined; authority.
21-2950 Marketing contract.
21-2951 Duration of marketing contract; termination.
21-2952 Remedies for breach or anticipating repudiation of contract.
21-2953 Existence and powers of board of directors.
21-2954 No liability as director for limited cooperative association's obligations.
21-2955 Qualifications of directors and composition of board.
21-2956 Election of directors.
21-2957 Term of director.
21-2958 Resignation of director.
21-2959 Removal of director.
21-2960 Suspension of director by board.
21-2961 Vacancy on board.
21-2962 Compensation of directors.
21-2963 Meetings.
21-2964 Action without meeting.
21-2965 Meetings and notice.
21-2966 Waiver of notice of meeting.
21-2967 Quorum.
21-2968 Voting.
21-2969 Committees.
21-2970 Standards of conduct and liability.
21-2971 Conflict of interest.
21-2972 Right of director to information.
21-2973 Other considerations of directors.
21-2974 Appointment and authority of officers.
21-2975 Resignation and removal of officers.
21-2976 Indemnification.
21-2977 Members' contributions.
21-2978 Forms of contribution and valuation.
21-2979 Contribution agreements.
21-2980 Allocation of profits and losses.
21-2981 Distributions.
21-2981.01 Distributions to members; redemption or repurchase authorized; how treated.
21-2981.02 Limit on distributions.
21-2981.03 Prohibited distribution; director liability; member or holder of financial rights liability; actions authorized; statute of limitation.
21-2982 Member's dissociation; power of estate of member.
21-2983 Effect of dissociation as member.
21-2984 Dissolution.
21-2985 Judicial dissolution.
21-2986 Voluntary dissolution before commencement of activity.
21-2987 Voluntary dissolution by the board and members.
21-2988 Articles of dissolution.
21-2989 Winding up of activities.
21-2990 Distribution of assets in winding up limited cooperative association.
21-2991 Known claims against dissolved limited cooperative association.
21-2992 Other claims against dissolved limited cooperative association.
21-2993 Court proceeding.
21-2994 Administrative dissolution.
21-2995 Reinstatement following administrative dissolution.
21-2996 Denial of reinstatement; appeal.
21-2997 Direct action by member.
21-2998 Derivative action.
21-2999 Proper plaintiff.
21-29,100 Complaint.
21-29,101 Proceeds and expenses.
21-29,102 Governing law.
21-29,103 Application for certificate of authority.
21-29,104 Activities not constituting transacting business.
21-29,105 Filing of certificate of authority.
21-29,106 Noncomplying name of foreign cooperative.
21-29,107 Revocation of certificate of authority.
21-29,108 Cancellation of certificate of authority; effect of failure to have certificate.
21-29,109 Action by Attorney General.
21-29,110 Authority to amend articles of organization or bylaws; rights of member.
21-29,111 Notice and action on amendment of articles of organization or bylaws.
21-29,112 Change to amendment of articles of organization or bylaws at meeting.
21-29,113 Approval of amendment.
21-29,114 Vote affecting group, class, or district of members.
21-29,115 Emergency bylaws; procedure for adoption.
21-29,116 Amendment or restatement of articles of organization.
21-29,117 Merger and consolidation; terms, defined.
21-29,118 Repealed. Laws 2008, LB 848, § 35.
21-29,119 Repealed. Laws 2008, LB 848, § 35.
21-29,120 Repealed. Laws 2008, LB 848, § 35.
21-29,121 Repealed. Laws 2008, LB 848, § 35.
21-29,122 Merger or consolidation.
21-29,123 Notice and action on plan of merger or consolidation by constituent limited cooperative association.
21-29,124 Approval or abandonment of merger or consolidation by members of constituent limited cooperative association.
21-29,125 Merger or consolidation with subsidiary.
21-29,126 Filings required for merger or consolidation; effective date.
21-29,127 Effect of merger or consolidation.
21-29,128 Repealed. Laws 2008, LB 848, § 35.
21-29,129 Disposition of assets.
21-29,130 Notice and action on disposition of assets.
21-29,131 Vote on disposition of assets.
21-29,132 Exemption from Securities Act of Nebraska.
21-29,133 Immunities, rights, and privileges.
21-29,134 Secretary of State; powers.

State Codes and Statutes

State Codes and Statutes

Statutes > Nebraska > Chapter21

21-101 Act, how cited.
21-102 Terms, defined.
21-103 Knowledge; notice.
21-104 Nature, purpose and duration of limited liability company; classification for tax purposes.
21-105 Powers.
21-106 Governing law.
21-107 Supplemental principles of law.
21-108 Name.
21-109 Reservation of name.
21-110 Operating agreement; scope, function, and limitations.
21-111 Operating agreement; effect on limited liability company and persons becoming members; preformation agreement.
21-112 Operating agreement; effect on third parties and relationship to records effective on behalf of limited liability company.
21-113 Office and agent for service of process.
21-114 Change of designated office or agent for service of process.
21-115 Resignation of agent for service of process.
21-116 Service of process.
21-117 Formation; certificate of organization and other filings.
21-118 Amendment or restatement of certificate of organization.
21-119 Signing of records to be delivered for filing to Secretary of State.
21-120 Signing and filing pursuant to judicial order.
21-121 Delivery to and filing of records by Secretary of State; effective time and date.
21-122 Correcting filed record.
21-123 Liability for inaccurate information in filed record.
21-124 Certificate of existence or authorization.
21-125 Biennial report.
21-126 No agency power of member as member.
21-127 Statement of authority.
21-128 Statement of denial.
21-129 Liability of members and managers.
21-130 Becoming member.
21-131 Form of contribution.
21-132 Liability for contributions.
21-133 Sharing of and right to distributions before dissolution.
21-134 Limitations on distribution.
21-135 Liability for improper distributions.
21-136 Management of limited liability company.
21-137 Indemnification and insurance.
21-138 Standards of conduct for members and managers.
21-139 Right of members, managers, and dissociated members to information.
21-140 Nature of transferable interest.
21-141 Transfer of transferable interest.
21-142 Charging order.
21-143 Power of personal representative of deceased member.
21-144 Member's power to dissociate; wrongful dissociation.
21-145 Events causing dissociation.
21-146 Effect of person's dissociation as member.
21-147 Events causing dissolution.
21-148 Winding up.
21-149 Known claims against dissolved limited liability company.
21-150 Other claims against dissolved limited liability company.
21-151 Administrative dissolution.
21-152 Reinstatement following administrative dissolution.
21-153 Appeal from rejection of reinstatement.
21-154 Distribution of assets in winding up limited liability company's activities.
21-155 Governing law.
21-156 Application for certificate of authority.
21-157 Activities not constituting transacting business.
21-158 Filing of certificate of authority.
21-159 Noncomplying name of foreign limited liability company.
21-160 Revocation of certificate of authority.
21-161 Cancellation of certificate of authority.
21-162 Effect of failure to have certificate of authority.
21-163 Action by Attorney General.
21-164 Direct action by member.
21-165 Derivative action.
21-166 Proper plaintiff.
21-167 Complaint.
21-168 Special litigation committee.
21-169 Proceeds and expenses.
21-170 Terms, defined.
21-171 Merger.
21-172 Action on plan of merger by constituent limited liability company.
21-173 Filings required for merger; effective date.
21-174 Effect of merger.
21-175 Conversion.
21-176 Action on plan of conversion by converting limited liability company.
21-177 Filings required for conversion; effective date.
21-178 Effect of conversion.
21-179 Domestication.
21-180 Action on plan of domestication by domesticating limited liability company.
21-181 Filings required for domestication; effective date.
21-182 Effect of domestication.
21-183 Restrictions on approval of mergers, conversions, and domestications.
21-184 Sections not exclusive.
21-185 Professional service; filing required; certificate of registration; contents.
21-186 Certificate of registration; application; contents; display; fee; electronic records; use; license verification fee; Secretary of State; duties.
21-187 Certificate of registration; expiration; annual application.
21-188 Certificate of registration; suspension or revocation; procedure; notice.
21-189 Authority and duty of regulatory body licensing professionals.
21-190 Professional service; limitation.
21-191 Applicability to attorneys at law.
21-192 Fees.
21-193 Notice; publication required; filing.
21-194 Uniformity of application and construction.
21-195 Relation to Electronic Signatures in Global and National Commerce Act.
21-196 Effect on certain actions, proceedings, and rights.
21-197 Application to existing relationships.
21-201 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-202 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-203 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-204 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-205 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-206 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-207 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-208 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-209 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-210 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-211 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-212 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-213 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-214 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-215 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-216 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-217 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-218 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-219 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-220 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-221 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-222 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-223 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-224 Repealed. Laws 1963, c. 544, art. 10, § 1.
21-301 Domestic corporations; biennial report and fee; procedure.
21-302 Domestic corporations; biennial report; contents.
21-303 Domestic corporations; occupation tax; fees; amount; stock without par value, determination of amount.
21-304 Foreign corporations; biennial report and fee; procedure.
21-305 Foreign corporations; biennial report; contents.
21-306 Foreign corporations; occupation tax; investigation by Secretary of State for collection purposes.
21-307 Repealed. Laws 1969, c. 124, § 11.
21-308 Repealed. Laws 1969, c. 124, § 11.
21-309 Repealed. Laws 1969, c. 124, § 11.
21-310 Repealed. Laws 1967, c. 101, § 14.
21-311 Fees; disposition; monthly report of Secretary of State.
21-312 Fees; lien; notice; lien subject to prior liens.
21-313 Failure to file report or pay fee; automatically dissolved, when.
21-314 Fees; how collected; credited to General Fund.
21-315 Fees; collection; venue of action.
21-316 Repealed. Laws 1971, LB 485, § 2.
21-317 Reports and fees; violations; annulment of charter.
21-318 List of corporations; duty of Secretary of State.
21-319 Investigation by Secretary of State for collection purposes; duty of county clerk.
21-320 Repealed. Laws 1969, c. 124, § 11.
21-321 Reports and fees; exemptions.
21-322 Dissolution, revocation of charter; certificate required; filing; fees.
21-323 Domestic corporations; reports and taxes; notice; failure to pay; automatic dissolution; lien; priority.
21-323.01 Domestic corporation automatically dissolved; reinstatement; application; procedure; payment required.
21-323.02 Domestic corporation automatically dissolved; denial of reinstatement; appeal.
21-324 Repealed. Laws 1967, c. 101, § 14.
21-325 Foreign corporations; reports and taxes; notice; failure to pay; automatic dissolution; lien; priority.
21-325.01 Foreign corporation automatically dissolved; reinstatement; procedure.
21-325.02 Foreign corporation automatically dissolved; reinstatement denied; appeal.
21-326 Repealed. Laws 1967, c. 101, § 14.
21-327 Repealed. Laws 1967, c. 101, § 14
21-328 Fees; refund; procedure; appeal.
21-329 Paid-up capital stock, defined.
21-330 Corporations; excess payment; refund.
21-401 Repealed. Laws 1961, c. 69, § 1.
21-402 Repealed. Laws 1961, c. 69, § 1.
21-403 Repealed. Laws 1961, c. 69, § 1.
21-404 Repealed. Laws 1961, c. 69, § 1.
21-405 Repealed. Laws 1961, c. 69, § 1.
21-406 Repealed. Laws 1961, c. 69, § 1.
21-407 Repealed. Laws 1961, c. 69, § 1.
21-408 Repealed. Laws 1961, c. 69, § 1.
21-501 Repealed. Laws 1961, c. 70, § 1.
21-502 Repealed. Laws 1961, c. 70, § 1.
21-503 Repealed. Laws 1961, c. 70, § 1.
21-504 Repealed. Laws 1961, c. 70, § 1.
21-601 Repealed. Laws 1961, c. 71, § 1.
21-602 Repealed. Laws 1961, c. 71, § 1.
21-603 Repealed. Laws 1961, c. 71, § 1.
21-604 Repealed. Laws 1961, c. 71, § 1.
21-605 Repealed. Laws 1961, c. 71, § 1.
21-606 Repealed. Laws 1961, c. 71, § 1.
21-607 Repealed. Laws 1961, c. 71, § 1.
21-608 Societies declared to be corporations; status of subordinate organizations.
21-609 Societies declared to be corporations; power to acquire and hold property; charter, constitution; filing of copy required.
21-610 Societies declared to be corporations; power to act as administrator, executor, guardian, or trustee.
21-611 Corporate acts; how attested.
21-612 Subordinate organizations; operation of orphanages and other homes; incorporation; acquisition of property; use and investment of funds; power to borrow.
21-613 Grand organizations; operation of orphanages and other homes; acquisition of property; use and investment of funds.
21-614 Orphanages and other homes; books, inspection by Auditor of Public Accounts; diversion of property and funds; powers of Attorney General.
21-615 Orphanages and other homes; establishment; certified copy of charter to be filed.
21-616 Orphanages and other homes; establishment under other laws.
21-617 Society names and emblems; registration.
21-618 Society names and emblems; registration; procedure; effect.
21-619 Society names and emblems; registration; record.
21-620 Society names and emblems; similarity; registration not granted, when.
21-621 Society names and emblems; registration; certificate to issue.
21-622 Society emblems; unlawful use; penalty.
21-623 Society names and emblems; registration; fees.
21-624 Society names and emblems; registration; organizations not affected.
21-701 Repealed. Laws 1961, c. 73, § 1.
21-702 Repealed. Laws 1961, c. 73, § 1.
21-703 Repealed. Laws 1961, c. 73, § 1.
21-704 Repealed. Laws 1961, c. 73, § 1.
21-705 Repealed. Laws 1961, c. 73, § 1.
21-706 Repealed. Laws 1961, c. 73, § 1.
21-707 Repealed. Laws 1961, c. 73, § 1.
21-708 Repealed. Laws 1961, c. 73, § 1.
21-709 Repealed. Laws 1961, c. 73, § 1.
21-710 Repealed. Laws 1961, c. 73, § 1.
21-711 Repealed. Laws 1961, c. 73, § 1.
21-712 Repealed. Laws 1961, c. 73, § 1.
21-713 Repealed. Laws 1961, c. 73, § 1.
21-714 Repealed. Laws 1961, c. 73, § 1.
21-715 Repealed. Laws 1961, c. 73, § 1.
21-716 Repealed. Laws 1961, c. 73, § 1.
21-717 Repealed. Laws 1961, c. 73, § 1.
21-718 Repealed. Laws 1961, c. 73, § 1.
21-719 Repealed. Laws 1961, c. 73, § 1.
21-720 Repealed. Laws 1961, c. 73, § 1.
21-721 Repealed. Laws 1961, c. 73, § 1.
21-722 Repealed. Laws 1961, c. 73, § 1.
21-723 Repealed. Laws 1961, c. 73, § 1.
21-724 Repealed. Laws 1961, c. 73, § 1.
21-725 Repealed. Laws 1961, c. 73, § 1.
21-726 Repealed. Laws 1961, c. 73, § 1.
21-727 Repealed. Laws 1961, c. 73, § 1.
21-728 Repealed. Laws 1961, c. 73, § 1.
21-729 Repealed. Laws 1961, c. 73, § 1.
21-730 Repealed. Laws 1961, c. 73, § 1.
21-731 Repealed. Laws 1961, c. 73, § 1.
21-801 Repealed. Laws 1967, c. 102, § 1.
21-802 Repealed. Laws 1967, c. 102, § 1.
21-803 Repealed. Laws 1967, c. 102, § 1.
21-804 Repealed. Laws 1967, c. 102, § 1.
21-805 Repealed. Laws 1967, c. 102, § 1.
21-806 Repealed. Laws 1967, c. 102, § 1.
21-807 Repealed. Laws 1967, c. 102, § 1.
21-808 Repealed. Laws 1967, c. 102, § 1.
21-809 Repealed. Laws 1967, c. 102, § 1.
21-810 Repealed. Laws 1967, c. 102, § 1.
21-811 Repealed. Laws 1967, c. 102, § 1.
21-812 Repealed. Laws 1967, c. 102, § 1.
21-813 Repealed. Laws 1967, c. 102, § 1.
21-814 Repealed. Laws 1967, c. 102, § 1.
21-815 Repealed. Laws 1967, c. 102, § 1.
21-816 Repealed. Laws 1967, c. 102, § 1.
21-817 Repealed. Laws 1967, c. 102, § 1.
21-818 Repealed. Laws 1967, c. 102, § 1.
21-819 Repealed. Laws 1967, c. 102, § 1.
21-820 Repealed. Laws 1967, c. 102, § 1.
21-821 Repealed. Laws 1967, c. 102, § 1.
21-822 Repealed. Laws 1967, c. 102, § 1.
21-823 Repealed. Laws 1967, c. 102, § 1.
21-824 Repealed. Laws 1967, c. 102, § 1.
21-825 Repealed. Laws 1967, c. 102, § 1.
21-826 Repealed. Laws 1967, c. 102, § 1.
21-827 Repealed. Laws 1967, c. 102, § 1.
21-828 Repealed. Laws 1967, c. 102, § 1.
21-829 Repealed. Laws 1967, c. 102, § 1.
21-830 Repealed. Laws 1967, c. 102, § 1.
21-831 Repealed. Laws 1967, c. 102, § 1.
21-832 Repealed. Laws 1967, c. 102, § 1.
21-833 Repealed. Laws 1967, c. 102, § 1.
21-834 Repealed. Laws 1967, c. 102, § 1.
21-834.01 Repealed. Laws 1967, c. 102, § 1.
21-835 Repealed. Laws 1967, c. 102, § 1.
21-836 Repealed. Laws 1967, c. 102, § 1.
21-837 Repealed. Laws 1967, c. 102, § 1.
21-838 Repealed. Laws 1967, c. 102, § 1.
21-839 Repealed. Laws 1967, c. 102, § 1.
21-840 Repealed. Laws 1967, c. 102, § 1.
21-841 Repealed. Laws 1967, c. 102, § 1.
21-842 Repealed. Laws 1967, c. 102, § 1.
21-842.01 Repealed. Laws 1967, c. 102, § 1.
21-842.02 Repealed. Laws 1967, c. 102, § 1.
21-843 Repealed. Laws 1967, c. 102, § 1.
21-844 Repealed. Laws 1967, c. 102, § 1.
21-845 Repealed. Laws 1967, c. 102, § 1.
21-846 Repealed. Laws 1967, c. 102, § 1.
21-847 Repealed. Laws 1967, c. 102, § 1.
21-848 Repealed. Laws 1967, c. 102, § 1.
21-849 Repealed. Laws 1967, c. 102, § 1.
21-850 Repealed. Laws 1967, c. 102, § 1.
21-851 Repealed. Laws 1967, c. 102, § 1.
21-852 Repealed. Laws 1967, c. 102, § 1.
21-853 Repealed. Laws 1967, c. 102, § 1.
21-854 Repealed. Laws 1967, c. 102, § 1.
21-901 Repealed. Laws 1961, c. 76, § 1.
21-902 Repealed. Laws 1961, c. 76, § 1.
21-903 Repealed. Laws 1961, c. 76, § 1.
21-904 Repealed. Laws 1961, c. 76, § 1.
21-905 Repealed. Laws 1961, c. 76, § 1.
21-906 Repealed. Laws 1961, c. 76, § 1.
21-907 Repealed. Laws 1961, c. 76, § 1.
21-908 Repealed. Laws 1961, c. 76, § 1.
21-909 Repealed. Laws 1961, c. 76, § 1.
21-910 Repealed. Laws 1961, c. 76, § 1.
21-911 Repealed. Laws 1961, c. 76, § 1.
21-912 Repealed. Laws 1961, c. 76, § 1.
21-913 Repealed. Laws 1961, c. 76, § 1.
21-914 Repealed. Laws 1961, c. 76, § 1.
21-1001 Repealed. Laws 1967, c. 102, § 1.
21-1002 Repealed. Laws 1967, c. 102, § 1.
21-1003 Repealed. Laws 1967, c. 102, § 1.
21-1004 Repealed. Laws 1967, c. 102, § 1.
21-1005 Repealed. Laws 1967, c. 102, § 1.
21-1006 Repealed. Laws 1967, c. 102, § 1.
21-1007 Repealed. Laws 1967, c. 102, § 1.
21-1008 Repealed. Laws 1967, c. 102, § 1.
21-1009 Repealed. Laws 1967, c. 102, § 1.
21-1010 Repealed. Laws 1967, c. 102, § 1.
21-1011 Repealed. Laws 1967, c. 102, § 1.
21-1012 Repealed. Laws 1967, c. 102, § 1.
21-1013 Repealed. Laws 1967, c. 102, § 1.
21-1014 Repealed. Laws 1967, c. 102, § 1.
21-1015 Repealed. Laws 1967, c. 102, § 1.
21-1016 Repealed. Laws 1967, c. 102, § 1.
21-1017 Repealed. Laws 1967, c. 102, § 1.
21-1101 Legislative grant of charter; reservation of power to change.
21-1102 Repealed. Laws 1969, c. 125, § 2.
21-1103 Repealed. Laws 1969, c. 125, § 2.
21-1104 Repealed. Laws 1969, c. 125, § 2.
21-1105 Repealed. Laws 1969, c. 125, § 2.
21-1106 Repealed. Laws 1969, c. 125, § 2.
21-1107 Repealed. Laws 1969, c. 125, § 2.
21-1108 Repealed. Laws 1969, c. 125, § 2.
21-1109 Repealed. Laws 1969, c. 125, § 2.
21-1110 Repealed. Laws 1969, c. 125, § 2.
21-1111 Repealed. Laws 1969, c. 125, § 2.
21-1201 Repealed. Laws 1963, c. 98, § 135.
21-1202 Repealed. Laws 1963, c. 98, § 135.
21-1203 Repealed. Laws 1963, c. 98, § 135.
21-1204 Repealed. Laws 1963, c. 98, § 135.
21-1205 Repealed. Laws 1963, c. 98, § 135.
21-1206 Repealed. Laws 1963, c. 98, § 135.
21-1207 Repealed. Laws 1963, c. 98, § 135.
21-1208 Repealed. Laws 1963, c. 98, § 135.
21-1209 Repealed. Laws 1963, c. 98, § 135.
21-1209.01 Repealed. Laws 1963, c. 98, § 135.
21-1210 Repealed. Laws 1963, c. 98, § 135.
21-1211 Repealed. Laws 1963, c. 98, § 135.
21-1212 Repealed. Laws 1963, c. 98, § 135.
21-1213 Repealed. Laws 1963, c. 98, § 135.
21-1214 Repealed. Laws 1963, c. 98, § 135.
21-1215 Repealed. Laws 1963, c. 98, § 135.
21-1216 Repealed. Laws 1963, c. 98, § 135.
21-1217 Repealed. Laws 1963, c. 98, § 135.
21-1301 Cooperative corporation; formation; general purposes and powers; exceptions; action by cooperative corporation; vote required.
21-1302 Cooperative corporation; articles of incorporation; contents.
21-1303 Cooperative corporation; additional powers; stockholder vote; conditions; adoption of articles and bylaws.
21-1304 Cooperative corporation; contracts with members; provisions; damages for breach.
21-1305 Cooperative corporation; fees, filings, and reports.
21-1306 Cooperative; use of word restricted; penalty for violation.
21-1307 Repealed. Laws 1963, c. 102, § 4.
21-1308 Repealed. Laws 2002, LB 1094, § 19.
21-1309 Repealed. Laws 2002, LB 1094, § 19.
21-1310 Repealed. Laws 2002, LB 1094, § 19.
21-1311 Repealed. Laws 2002, LB 1094, § 19.
21-1312 Repealed. Laws 2002, LB 1094, § 19.
21-1313 Repealed. Laws 2002, LB 1094, § 19.
21-1314 Repealed. Laws 2002, LB 1094, § 19.
21-1315 Repealed. Laws 2002, LB 1094, § 19.
21-1316 Repealed. Laws 2002, LB 1094, § 19.
21-1316.01 Repealed. Laws 2002, LB 1094, § 19.
21-1317 Repealed. Laws 2002, LB 1094, § 19.
21-1318 Repealed. Laws 2002, LB 1094, § 19.
21-1319 Repealed. Laws 2002, LB 1094, § 19.
21-1320 Repealed. Laws 2002, LB 1094, § 19.
21-1320.01 Repealed. Laws 2002, LB 1094, § 19.
21-1321 Repealed. Laws 2002, LB 1094, § 19.
21-1322 Repealed. Laws 2002, LB 1094, § 19.
21-1323 Repealed. Laws 2002, LB 1094, § 19.
21-1324 Repealed. Laws 2002, LB 1094, § 19.
21-1325 Repealed. Laws 2002, LB 1094, § 19.
21-1326 Repealed. Laws 2002, LB 1094, § 19.
21-1326.01 Repealed. Laws 2002, LB 1094, § 19.
21-1327 Repealed. Laws 2002, LB 1094, § 19.
21-1327.01 Repealed. Laws 2002, LB 1094, § 19.
21-1328 Repealed. Laws 2002, LB 1094, § 19.
21-1329 Repealed. Laws 2002, LB 1094, § 19.
21-1330 Repealed. Laws 2002, LB 1094, § 19.
21-1331 Repealed. Laws 2002, LB 1094, § 19.
21-1331.01 Repealed. Laws 2002, LB 1094, § 19.
21-1332 Repealed. Laws 2002, LB 1094, § 19.
21-1333 Cooperative farm land company; incorporation; purposes; general powers.
21-1334 Cooperative farm land company; articles of incorporation; contents; new members.
21-1335 Cooperative farm land company; corporate powers.
21-1336 Cooperative farm land company; annual report; contents; fee.
21-1337 Cooperative farm land company; certificate of compliance; occupation tax laws inapplicable.
21-1338 Cooperative farm land company; fees; disposition.
21-1339 Cooperative farm land company; investment in purchase-money mortgages by insurance companies, authorized.
21-1401 Terms, defined; act, how cited.
21-1402 Formation; purposes.
21-1403 Articles of incorporation; contents.
21-1404 Articles of incorporation; filing; certified copy as evidence; fees.
21-1405 Powers.
21-1406 Members; eligibility; suspension or withdrawal; voting; liability for corporate debts; certificate of membership.
21-1407 Bylaws.
21-1408 Directors; duties and powers; annual and special meetings; notice.
21-1409 Repealed. Laws 1981, LB 283, § 7.
21-1410 Marketing contracts; breach; rights of association.
21-1411 Federation of associations; acquisition of stock or membership; agreements.
21-1412 Cooperative; use of term restricted.
21-1413 Repealed. Laws 1981, LB 283, § 7.
21-1414 Application of general corporation laws.
21-1501 Repealed. Laws 1959, c. 80, § 93.
21-1502 Repealed. Laws 1959, c. 80, § 93
21-1503 Repealed. Laws 1959, c. 80, § 93.
21-1504 Repealed. Laws 1959, c. 80, § 93.
21-1505 Repealed. Laws 1959, c. 80, § 93.
21-1506 Repealed. Laws 1959, c. 80, § 93.
21-1507 Repealed. Laws 1959, c. 80, § 93.
21-1508 Repealed. Laws 1959, c. 80, § 93.
21-1509 Repealed. Laws 1989, LB 92, § 278.
21-1509.01 Repealed. Laws 1989, LB 92, § 278.
21-1510 Repealed. Laws 1989, LB 92, § 278.
21-1511 Repealed. Laws 1972, LB 1156, § 1.
21-1512 Repealed. Laws 1989, LB 92, § 278.
21-1513 Repealed. Laws 1989, LB 92, § 278.
21-1514 Repealed. Laws 1989, LB 92, § 278.
21-1515 Repealed. Laws 1989, LB 92, § 278.
21-1516 Repealed. Laws 1989, LB 92, § 278.
21-1517 Repealed. Laws 1957, c. 57, § 2.
21-1518 Repealed. Laws 1989, LB 92, § 278.
21-1519 Repealed. Laws 1989, LB 92, § 278.
21-1520 Repealed. Laws 1989, LB 92, § 278.
21-1521 Repealed. Laws 1989, LB 92, § 278.
21-1522 Repealed. Laws 1951, c. 41, § 3.
21-1523 Repealed. Laws 1959, c. 80, § 93.
21-1524 Repealed. Laws 1959, c. 80, § 93.
21-1525 Repealed. Laws 1959, c. 80, § 93.
21-1526 Repealed. Laws 1959, c. 80, § 93.
21-1527 Repealed. Laws 1959, c. 80, § 93.
21-1528 Repealed. Laws 1959, c. 80, § 93.
21-1529 Repealed. Laws 1959, c. 264, § 1.
21-1601 Repealed. Laws 1961, c. 80, § 1.
21-1602 Repealed. Laws 1961, c. 80, § 1.
21-1603 Repealed. Laws 1961, c. 80, § 1.
21-1604 Repealed. Laws 1961, c. 80, § 1.
21-1605 Repealed. Laws 1961, c. 80, § 1.
21-1701 Act, how cited.
21-1702 Definitions, where found.
21-1703 Capital, defined.
21-1704 Corporate central credit union, defined.
21-1705 Credit union, defined.
21-1706 Department, defined.
21-1707 Director, defined.
21-1708 Employee, defined.
21-1709 Fixed asset, defined.
21-1710 Immediate family, defined.
21-1711 Individual, defined.
21-1712 Insolvent, defined.
21-1713 Line of credit, defined.
21-1714 Loan, defined.
21-1715 Membership officer, defined.
21-1716 Membership shares, defined.
21-1717 Official, defined.
21-1718 Organization, defined.
21-1719 Person, defined.
21-1720 Reserves, defined.
21-1721 Risk assets, defined.
21-1722 Share account, defined.
21-1723 Ownership of a share account; rights.
21-1724 Organization; procedure; hearing.
21-1725 Existing credit unions; organization; procedure.
21-1725.01 New credit union; branch credit union; application; procedure; hearing.
21-1726 Forms of articles and bylaws.
21-1727 Articles and bylaws; amendments.
21-1728 Use of name exclusive; violation; penalty; injunction.
21-1729 Place of business.
21-1730 Fiscal year.
21-1731 Department; general powers.
21-1732 Director; powers and duties.
21-1733 Order; appeal; procedure.
21-1734 Corrective measures; receivership proceedings.
21-1735 National Credit Union Administration Board; appointment as receiver or liquidator.
21-1736 Examinations.
21-1737 Records.
21-1738 Reports.
21-1739 Repealed. Laws 2007, LB 124, § 78.
21-1740 Credit union; powers.
21-1741 Safety deposit box service.
21-1742 Incidental powers.
21-1743 Membership; requirements.
21-1744 Fees.
21-1745 Retention of membership; when.
21-1746 Liability of members.
21-1747 Expulsion of members.
21-1748 Termination of members.
21-1749 Meetings.
21-1750 Voting rights.
21-1751 Special meeting.
21-1752 Central credit union; membership.
21-1753 Central credit union; board of directors; credit committee.
21-1754 Central credit union; board of directors; officers; supervisory committee.
21-1755 Central credit union; purchase of credit union.
21-1756 Central credit union; loans and investments; limitations.
21-1757 Direction of credit union affairs.
21-1758 Election or appointment of board and committees.
21-1759 Record of board and committee membership.
21-1760 Vacancies.
21-1761 Compensation; expenses.
21-1762 Conflicts of interest.
21-1763 Indemnification.
21-1764 Officers; duties.
21-1765 Board of directors; authority.
21-1766 Executive committee.
21-1767 Meetings of directors.
21-1767.01 Bond.
21-1768 Duties of directors.
21-1769 Credit committee; credit manager; loan officers; powers and duties.
21-1770 Loan officer license.
21-1771 Supervisory committee; duties; audit.
21-1772 Suspension and removal of officials.
21-1773 Share insurance.
21-1774 Shares.
21-1775 Special purpose share accounts.
21-1776 Dividends.
21-1777 Accounting for interest and dividend expenses.
21-1778 Maximum share account.
21-1779 Withdrawals.
21-1780 Fees related to member accounts.
21-1781 Minor accounts.
21-1782 Joint accounts.
21-1783 Trust accounts.
21-1784 Liens.
21-1785 Dormant accounts.
21-1786 Reduction in shares.
21-1787 Purpose and conditions of loans.
21-1788 Interest rate.
21-1789 Other charges related to loans.
21-1790 Loan documentation.
21-1791 Loan limit.
21-1792 Installments.
21-1793 Line of credit.
21-1794 Participation loans.
21-1795 Other loan programs.
21-1796 Loans to officials.
21-1797 Liability insurance.
21-1798 Money-type instruments.
21-1799 Federally authorized plans; powers; treatment.
21-17,100 Investment of funds.
21-17,101 Deposit of funds.
21-17,102 Authorized investments.
21-17,103 Transfer to regular reserve account.
21-17,104 Allowance-for-loan-losses account.
21-17,105 Use of regular reserve account.
21-17,106 Special reserve account.
21-17,107 Waiver of reserve requirements.
21-17,108 Liquidation.
21-17,109 Merger or consolidation.
21-17,110 Conversion.
21-17,111 Conversion from state to federal credit union.
21-17,112 Conversion from federal to state credit union.
21-17,113 Property taxation and collection.
21-17,114 Credit Union Act Fund; created; use; investment.
21-17,115 Credit union organized under laws of Nebraska; rights, powers, privileges, and immunities of federal credit union; exception.
21-17,116 Credit unions existing prior to October 1, 1996; how treated.
21-17,117 Repealed. Laws 1996, LB 948, § 130.
21-17,117.01 Repealed. Laws 1996, LB 948, § 130.
21-17,117.02 Repealed. Laws 1996, LB 948, § 130.
21-17,117.03 Repealed. Laws 1996, LB 948, § 130.
21-17,117.04 Repealed. Laws 1996, LB 948, § 130.
21-17,117.05 Repealed. Laws 1996, LB 948, § 130.
21-17,118 Repealed. Laws 1996, LB 948, § 130.
21-17,119 Repealed. Laws 1988, LB 795, § 8.
21-17,120 Repealed. Laws 1996, LB 948, § 130.
21-17,120.01 Transferred to section 21-17,115.
21-17,120.02 Repealed. Laws 1996, LB 948, § 130.
21-17,121 Repealed. Laws 1996, LB 948, § 130.
21-17,122 Repealed. Laws 1996, LB 948, § 130.
21-17,123 Repealed. Laws 1996, LB 948, § 130.
21-17,124 Repealed. Laws 1996, LB 948, § 130.
21-17,125 Repealed. Laws 1996, LB 948, § 130.
21-17,126 Repealed. Laws 1996, LB 948, § 130.
21-17,127 Repealed. Laws 2003, LB 131, § 40.
21-17,128 Repealed. Laws 2003, LB 131, § 40.
21-17,129 Repealed. Laws 2003, LB 131, § 40.
21-17,130 Repealed. Laws 2003, LB 131, § 40.
21-17,131 Repealed. Laws 2003, LB 131, § 40.
21-17,132 Repealed. Laws 2003, LB 131, § 40.
21-17,133 Repealed. Laws 2003, LB 131, § 40.
21-17,134 Repealed. Laws 2003, LB 131, § 40.
21-17,135 Repealed. Laws 2003, LB 131, § 40.
21-17,136 Repealed. Laws 2003, LB 131, § 40.
21-17,137 Repealed. Laws 2003, LB 131, § 40.
21-17,138 Repealed. Laws 2003, LB 131, § 40.
21-17,139 Repealed. Laws 2003, LB 131, § 40.
21-17,140 Repealed. Laws 2003, LB 131, § 40.
21-17,141 Repealed. Laws 2003, LB 131, § 40.
21-17,142 Repealed. Laws 2003, LB 131, § 40.
21-17,143 Repealed. Laws 2003, LB 131, § 40.
21-17,144 Repealed. Laws 2003, LB 131, § 40.
21-17,145 Repealed. Laws 2003, LB 131, § 40.
21-1801 Repealed. Laws 1973, LB 157, § 6.
21-1802 Repealed. Laws 1973, LB 157, § 6.
21-1803 Repealed. Laws 1973, LB 157, § 6.
21-1804 Repealed. Laws 1973, LB 157, § 6.
21-1901 Act, how cited.
21-1902 Legislative power.
21-1903 Filing requirements.
21-1904 Forms.
21-1905 Fees.
21-1906 Effective date of document.
21-1907 Correcting filed document.
21-1908 Secretary of State; duties.
21-1909 Refusal to file document; appeal.
21-1910 Filed document; evidentiary effect.
21-1911 Certificate of existence.
21-1912 Signing false document; penalty.
21-1913 Secretary of State; powers.
21-1914 Terms, defined.
21-1915 Notice.
21-1916 Private foundations; requirements.
21-1917 Meetings and votes; court order.
21-1918 Attorney General; notice; powers.
21-1919 Religious corporations; constitutional protections.
21-1920 Incorporators.
21-1921 Articles of incorporation.
21-1922 Incorporation.
21-1923 Liability for preincorporation transactions.
21-1924 Organization of corporation.
21-1925 Bylaws.
21-1926 Emergency bylaws and powers.
21-1927 Purposes.
21-1928 General powers.
21-1929 Emergency powers.
21-1930 Ultra vires.
21-1931 Corporate name.
21-1932 Reserved name.
21-1933 Registered name.
21-1934 Registered office; registered agent.
21-1935 Change of registered office or registered agent.
21-1936 Resignation of registered agent.
21-1937 Service on corporation.
21-1938 Admission of members.
21-1939 Consideration.
21-1940 No requirement of members.
21-1941 Differences in rights and obligations.
21-1942 Transfers.
21-1943 Member's liability to third parties.
21-1944 Member's liability for dues, assessments, and fees.
21-1945 Creditor's action against member.
21-1946 Resignation.
21-1947 Termination, expulsion, and suspension.
21-1948 Purchase of memberships.
21-1949 Derivative suits.
21-1950 Delegates.
21-1951 Annual and regular meetings.
21-1952 Special meeting.
21-1953 Court-ordered meeting.
21-1954 Action by written consent.
21-1955 Notice of meeting.
21-1956 Waiver of notice.
21-1957 Record date; determining members entitled to notice and vote.
21-1958 Action by written ballot.
21-1959 Members' list for meeting.
21-1960 Voting entitlement generally.
21-1961 Quorum requirements.
21-1962 Voting requirements.
21-1963 Proxies.
21-1964 Cumulative voting for directors.
21-1965 Other methods of electing directors.
21-1966 Corporation's acceptance of votes.
21-1967 Voting agreements.
21-1968 Requirement for and duties of board of directors.
21-1969 Qualifications of directors.
21-1970 Number of directors.
21-1971 Election, designation, and appointment of directors.
21-1972 Terms of directors generally.
21-1973 Staggered terms for directors.
21-1974 Resignation of directors.
21-1975 Removal of directors elected by members or directors.
21-1976 Removal of designated or appointed directors.
21-1977 Removal of directors by judicial proceeding.
21-1978 Vacancy on board.
21-1979 Compensation of directors.
21-1980 Regular and special meetings.
21-1981 Action without meeting.
21-1982 Call and notice of meeting.
21-1983 Waiver of notice.
21-1984 Quorum; voting.
21-1985 Committees of the board.
21-1986 General standards for directors.
21-1987 Director; conflict of interest.
21-1988 Loans to or guaranties for directors and officers.
21-1989 Liability for unlawful distributions.
21-1990 Required officers.
21-1991 Duties and authority of officers.
21-1992 Standards of conduct for officers.
21-1993 Resignation and removal of officers.
21-1994 Contract rights of officers.
21-1995 Officers' authority to execute documents.
21-1996 Terms, defined.
21-1997 Authority to indemnify.
21-1998 Mandatory indemnification.
21-1999 Advance for expenses.
21-19,100 Court-ordered indemnification.
21-19,101 Determination and authorization of indemnification.
21-19,102 Indemnification of officers, employees, and agents.
21-19,103 Insurance.
21-19,104 Applicability of sections.
21-19,105 Authority to amend.
21-19,106 Amendment of articles of incorporation by directors.
21-19,107 Amendment of articles of incorporation by directors and members.
21-19,108 Class voting by members on amendments.
21-19,109 Articles of amendment.
21-19,110 Restated articles of incorporation.
21-19,111 Amendment pursuant to judicial reorganization.
21-19,112 Effect of amendment and restatement.
21-19,113 Amendment to bylaws by directors.
21-19,114 Amendment to bylaws by directors and members.
21-19,115 Class voting by members on amendments.
21-19,116 Approval by third persons.
21-19,117 Amendment terminating members or redeeming or canceling memberships.
21-19,118 Approval of plan of merger.
21-19,119 Mergers by public benefit or religious corporations; procedure.
21-19,120 Action on plan by board, members, and third persons.
21-19,121 Articles of merger.
21-19,122 Effect of merger.
21-19,123 Merger with foreign corporation.
21-19,124 Bequests, devises, and gifts.
21-19,125 Sale of assets in regular course of activities and mortgage of assets.
21-19,126 Sale of assets other than in regular course of activities.
21-19,127 Prohibited distributions.
21-19,128 Authorized distributions.
21-19,129 Dissolution by incorporators or directors; notice of dissolution; plan.
21-19,130 Dissolution by directors, members, and third persons; plan.
21-19,131 Notice to the Attorney General.
21-19,132 Articles of dissolution.
21-19,133 Revocation of dissolution.
21-19,134 Effect of dissolution.
21-19,135 Known claims against dissolved corporations; notice.
21-19,136 Unknown claims against dissolved corporation; notice.
21-19,137 Grounds for administrative dissolution.
21-19,138 Procedure for and effect of administrative dissolution.
21-19,139 Reinstatement following administrative dissolution.
21-19,140 Appeal from denial of reinstatement.
21-19,141 Grounds for judicial dissolution.
21-19,142 Procedure for judicial dissolution.
21-19,143 Receivership or custodianship.
21-19,144 Decree of dissolution.
21-19,145 Assets; deposit with State Treasurer; when.
21-19,146 Foreign corporation; authority to transact business required.
21-19,147 Foreign corporation; transacting business without authority; consequences; civil penalty.
21-19,148 Foreign corporation; application for certificate of authority.
21-19,149 Foreign corporation; amended certificate of authority.
21-19,150 Foreign corporation; effect of certificate of authority.
21-19,151 Foreign corporation; corporate name.
21-19,152 Foreign corporation; registered office; registered agent.
21-19,153 Foreign corporation; change of registered office or registered agent.
21-19,154 Foreign corporation; resignation of registered agent.
21-19,155 Foreign corporation; service.
21-19,156 Foreign corporation; withdrawal.
21-19,157 Foreign corporation; grounds for revocation of certificate of authority.
21-19,158 Foreign corporation; procedure and effect of revocation.
21-19,159 Foreign corporation; revoked certificate; application for reinstatement.
21-19,160 Foreign corporation; denial of reinstatement; appeal.
21-19,161 Foreign corporation; domestication procedure.
21-19,162 Foreign corporation; renouncing domestication.
21-19,163 Foreign corporation; domestication; procedure.
21-19,164 Foreign corporation organized prior to January 1, 1997; status.
21-19,165 Corporate records.
21-19,166 Inspection of records by members.
21-19,167 Scope of inspection rights.
21-19,168 Court-ordered inspection.
21-19,169 Limitations on use of membership list.
21-19,170 Financial statements for members.
21-19,171 Report of indemnification to members.
21-19,172 Biennial report; contents.
21-19,173 Notice of incorporation, amendment, merger, or dissolution; publication.
21-19,174 Applicability of act.
21-19,175 Foreign corporation; subject to act; effect.
21-19,176 Repeal of former law; effect.
21-19,177 Public benefit, mutual benefit, and religious corporation; designation.
21-2001 Act, how cited.
21-2002 Legislative powers.
21-2003 Filing requirements.
21-2004 Forms.
21-2005 Fees.
21-2006 Effective time and date of filing.
21-2007 Correcting filed document.
21-2008 Secretary of State; filing duty.
21-2009 Secretary of State's refusal to file document; appeal.
21-2010 Evidentiary effect of copy of filed document.
21-2011 Certificate of existence or authorization.
21-2012 Signing false document; penalty.
21-2013 Secretary of State; powers.
21-2014 Terms, defined.
21-2015 Notice.
21-2016 Number of shareholders.
21-2017 Incorporators.
21-2018 Articles of incorporation.
21-2019 Corporate existence.
21-2020 Preincorporation transactions; joint and several liability.
21-2021 Organizational meetings.
21-2022 Bylaws.
21-2023 Emergency bylaws.
21-2024 Corporation; purpose.
21-2025 Corporation; general powers.
21-2026 Corporation; emergency powers.
21-2027 Ultra vires.
21-2028 Corporate name.
21-2029 Reserved name.
21-2030 Registered name.
21-2031 Registered office and registered agent.
21-2032 Change of registered office or registered agent.
21-2033 Resignation of registered agent.
21-2034 Service on corporation.
21-2035 Authorized shares.
21-2036 Class or series of shares; determined by board of directors.
21-2037 Issued and outstanding shares.
21-2038 Fractional shares.
21-2039 Subscription for shares before incorporation.
21-2040 Issuance of shares.
21-2041 Liability of shareholders.
21-2042 Share dividends.
21-2043 Share options.
21-2044 Form and content of certificates.
21-2045 Shares without certificates.
21-2046 Restriction on transfer or registration of shares or other securities.
21-2047 Payment of expenses.
21-2048 Shareholders' preemptive rights.
21-2049 Corporation's acquisition of own shares.
21-2050 Distributions to shareholders.
21-2051 Annual meeting.
21-2052 Special meeting.
21-2053 Court-ordered meeting.
21-2054 Action without meeting.
21-2055 Notice of meeting.
21-2056 Waiver of notice.
21-2057 Record date.
21-2058 Shareholders' list for meeting.
21-2059 Voting entitlement of shares.
21-2060 Proxies.
21-2061 Shares held by nominees.
21-2062 Corporation's acceptance of notes.
21-2063 Voting groups; quorum and voting requirements.
21-2064 Action by single and multiple voting groups.
21-2065 Greater quorum or voting requirements.
21-2066 Voting for directors; cumulative voting.
21-2067 Voting trusts.
21-2068 Voting agreements.
21-2069 Shareholder agreements.
21-2070 Derivative proceedings; terms, defined.
21-2071 Derivative proceedings; standing.
21-2072 Derivative proceedings; demand; venue.
21-2073 Derivative proceedings; stay.
21-2074 Derivative proceedings; dismissal.
21-2075 Derivative proceedings; discontinuance or settlement.
21-2076 Derivative proceedings; payment of expenses.
21-2077 Derivative proceedings; applicability to foreign corporations.
21-2078 Board of directors; duties.
21-2079 Qualifications of directors.
21-2080 Number and election of directors.
21-2081 Election of directors by classes of shareholders.
21-2082 Terms of directors.
21-2083 Staggered terms of directors.
21-2084 Resignation of directors.
21-2085 Removal of directors by shareholders.
21-2086 Removal of directors by judicial proceeding.
21-2087 Vacancy on board of directors.
21-2088 Compensation of directors.
21-2089 Board of directors; meetings.
21-2090 Action without meeting.
21-2091 Notice of meeting.
21-2092 Waiver of notice.
21-2093 Quorum and voting.
21-2094 Committees.
21-2095 Standards of conduct for directors.
21-2096 Director; liability for unlawful distributions.
21-2097 Required officers.
21-2098 Duties of officers.
21-2099 Standards of conduct for officers.
21-20,100 Resignation and removal of officers.
21-20,101 Contract rights of officers.
21-20,102 Indemnification; terms, defined.
21-20,103 Indemnification authority.
21-20,104 Mandatory indemnification.
21-20,105 Indemnification; expenses.
21-20,106 Court-ordered indemnification.
21-20,107 Determination and authorization of indemnification.
21-20,108 Indemnification of officers.
21-20,109 Indemnification; insurance.
21-20,110 Indemnification; variation by corporation.
21-20,111 Indemnification; restrictions.
21-20,112 Director; conflict of interest; terms, defined.
21-20,113 Director; conflict of interest; judicial action.
21-20,114 Director; conflict of interest; directors' action.
21-20,115 Director; conflict of interest; shareholders' action.
21-20,116 Articles of incorporation; authority to amend.
21-20,117 Articles of incorporation; amendment by board of directors.
21-20,118 Articles of incorporation; amendment by board of directors and shareholders.
21-20,119 Articles of incorporation; voting on amendments by voting groups.
21-20,120 Articles of incorporation; amendment before issuance of shares.
21-20,121 Articles of incorporation; articles of amendment.
21-20,122 Restated articles of incorporation.
21-20,123 Articles of incorporation; amendment pursuant to reorganization.
21-20,124 Articles of incorporation; effect of amendment.
21-20,125 Bylaws; amendment by board of directors or shareholders.
21-20,126 Bylaw increasing quorum or voting requirement for shareholders.
21-20,127 Bylaw increasing quorum or voting requirement for board of directors.
21-20,128 Merger; plan.
21-20,129 Share exchange; plan.
21-20,130 Merger or share exchange; action on plan.
21-20,131 Merger of subsidiary.
21-20,132 Articles of merger or share exchange.
21-20,133 Effect of merger or share exchange.
21-20,134 Merger or share exchange with foreign corporation.
21-20,135 Sales of assets in regular course of business and mortgage of assets.
21-20,135.01 Transfer of real estate.
21-20,136 Sales of assets other than in regular course of business.
21-20,137 Dissenters' rights; terms, defined.
21-20,138 Right to dissent.
21-20,139 Dissent by nominees and beneficial owners.
21-20,140 Notice of dissenters' rights.
21-20,141 Dissenters' rights; notice of intent to demand payment.
21-20,142 Dissenters' notice.
21-20,143 Dissenters' rights; duty to demand payment.
21-20,144 Dissenters' rights; share restrictions.
21-20,145 Dissenters' rights; payment.
21-20,146 Dissenters' rights; failure to take action.
21-20,147 Dissenters' rights; after-acquired shares.
21-20,148 Dissenters' rights; procedure if shareholder dissatisfied with payment or offer.
21-20,149 Dissenters' rights; court action.
21-20,150 Dissenters' rights; court costs and attorney's fees.
21-20,151 Voluntary dissolution; dissolution by incorporators or initial directors.
21-20,152 Voluntary dissolution; dissolution by board of directors and shareholders.
21-20,153 Voluntary dissolution; articles of dissolution.
21-20,154 Voluntary dissolution; revocation of dissolution.
21-20,155 Voluntary dissolution; effect.
21-20,156 Voluntary dissolution; known claims against dissolved corporation.
21-20,157 Voluntary dissolution; unknown claims against dissolved corporation.
21-20,158 Administrative dissolution; grounds.
21-20,159 Administrative dissolution; procedure and effect.
21-20,160 Administrative dissolution; reinstatement.
21-20,161 Administrative dissolution; denial of reinstatement; appeal.
21-20,162 Judicial dissolution; grounds.
21-20,163 Judicial dissolution; procedure.
21-20,164 Judicial dissolution; receivership or custodianship.
21-20,165 Judicial dissolution; decree.
21-20,166 Judicial dissolution; election to purchase.
21-20,167 Dissolution; deposit with State Treasurer.
21-20,168 Foreign corporation; certificate of authority.
21-20,169 Foreign corporation; transacting business without certificate of authority; effect.
21-20,170 Foreign corporation; certificate of authority; application.
21-20,171 Foreign corporation; amended certificate of authority.
21-20,172 Foreign corporation; certificate of authority; effect.
21-20,173 Corporate name of foreign corporation.
21-20,174 Foreign corporation; registered office and registered agent.
21-20,175 Foreign corporation; change of registered office or registered agent.
21-20,176 Foreign corporation; resignation of registered agent.
21-20,177 Foreign corporation; service; consent to service of search warrant or subpoena.
21-20,178 Foreign corporation; withdrawal.
21-20,179 Foreign corporation; revocation of certificate of authority; grounds.
21-20,180 Foreign corporation; revocation of certificate of authority; procedure and effect.
21-20,180.01 Foreign corporation; revocation of certificate of authority; reinstatement; procedure; effect.
21-20,181 Foreign corporation; revocation of certificate of authority; reinstatement denied; appeal.
21-20,181.01 Foreign corporation; domestication; procedure.
21-20,181.02 Foreign corporation; cessation of domestication.
21-20,181.03 Foreign corporation; surrender of foreign charter; effect.
21-20,182 Corporate records.
21-20,183 Inspection of corporate records by shareholders.
21-20,184 Inspection of corporate records; rights.
21-20,185 Corporate records; court-ordered inspection.
21-20,186 Financial statements for shareholders.
21-20,187 Other reports to shareholders.
21-20,188 Biennial report to Secretary of State.
21-20,189 Publication and notice requirements.
21-20,190 Act; applicability to existing domestic corporations.
21-20,191 Act; applicability to qualified foreign corporations.
21-20,192 Repeal of statutes; reduction in penalty; effect.
21-20,193 Foreign corporation; domesticated under prior law; status.
21-2101 Act, how cited.
21-2102 Terms, defined.
21-2103 Business development corporations; incorporation.
21-2104 Business development corporation; purposes.
21-2105 Powers.
21-2106 Name.
21-2107 Offices; location.
21-2108 Shares; acquire, sell, assign, or mortgage.
21-2109 Membership; investment.
21-2110 Shares; par value; authorized capital.
21-2111 Board of directors; election; vacancy.
21-2112 Articles of incorporation; amendment.
21-2113 Reserves; amount.
21-2114 Funds; deposit.
21-2115 Books and records.
21-2116 Shares; exempt from registration.
21-2117 Credit of state not pledged.
21-2202 Terms, defined.
21-2203 Powers, benefits, and privileges.
21-2204 Articles of incorporation; certificate of registration; filing.
21-2205 Professional services that may be rendered.
21-2206 Corporate name.
21-2207 Offices; designate in articles of incorporation; change; duties.
21-2208 Shares of capital stock; issuance; transfer; conditions; violation; effect.
21-2209 Provision of services in another jurisdiction; license required, when; foreign corporation; requirements.
21-2210 Professional relationship and liabilities.
21-2211 Regulating board; powers.
21-2212 Death or disqualification of shareholder; purchase or redemption of shares; death or disqualification of last remaining shareholder; powers of successor in interest.
21-2213 Officer, shareholder, agent, or employee; legally disqualified; effect.
21-2214 Secretary of State; names of corporations; certify to Attorney General; legally disqualified officer, shareholder, agent, or employee; action for dissolution.
21-2215 Involuntary dissolution; procedure.
21-2216 Regulating board; certificate of registration; contents; filing; fee; display; electronic access; Secretary of State; duty; corporate suspension or dissolution; when.
21-2217 Registration certificate; term; filing; failure to file; effect; not transferable.
21-2218 Regulating board; certificate of registration; revoke or suspend; procedure.
21-2219 Merger or consolidation.
21-2220 Sections; attorneys at law; applicability.
21-2221 Sections; when not applicable.
21-2301 Terms, defined.
21-2302 Legislative intent.
21-2303 Incorporation; procedure; application; approval.
21-2304 Articles of incorporation; contents.
21-2305 Articles of incorporation; filing.
21-2306 Articles of incorporation; amendment; procedure.
21-2307 Board of directors; qualifications; expenses; public meetings.
21-2308 Corporate powers.
21-2309 Corporate bonds; payment.
21-2310 Bonds; security.
21-2311 Corporation; property; bonds; exempt from taxation.
21-2312 Local political subdivision; liability; exempt.
21-2313 Corporation; nonprofit.
21-2314 Corporation; dissolution; effect.
21-2315 Corporation; documents; filing without payment of fees or taxes.
21-2316 Act; how construed.
21-2317 Corporation incorporated under Nebraska Nonprofit Corporation Act; validated.
21-2318 Act, how cited.
21-2401 Repealed. Laws 1983, LB 599, § 15.
21-2402 Repealed. Laws 1983, LB 599, § 15.
21-2403 Repealed. Laws 1983, LB 599, § 15.
21-2404 Repealed. Laws 1983, LB 599, § 15.
21-2405 Repealed. Laws 1983, LB 599, § 15.
21-2406 Repealed. Laws 1983, LB 599, § 15.
21-2407 Repealed. Laws 1983, LB 599, § 15.
21-2408 Repealed. Laws 1983, LB 599, § 15.
21-2409 Repealed. Laws 1983, LB 599, § 15.
21-2410 Repealed. Laws 1983, LB 599, § 15.
21-2411 Repealed. Laws 1983, LB 599, § 15.
21-2412 Repealed. Laws 1983, LB 599, § 15.
21-2413 Repealed. Laws 1983, LB 599, § 15.
21-2414 Repealed. Laws 1983, LB 599, § 15.
21-2415 Repealed. Laws 1983, LB 599, § 15.
21-2416 Repealed. Laws 1983, LB 599, § 15.
21-2417 Repealed. Laws 1983, LB 599, § 15.
21-2418 Repealed. Laws 1988, LB 1110, § 26.
21-2419 Repealed. Laws 1988, LB 1110, § 26.
21-2420 Repealed. Laws 1988, LB 1110, § 26.
21-2421 Repealed. Laws 1988, LB 1110, § 26.
21-2422 Repealed. Laws 1988, LB 1110, § 26.
21-2423 Repealed. Laws 1988, LB 1110, § 26.
21-2424 Repealed. Laws 1988, LB 1110, § 26.
21-2425 Repealed. Laws 1988, LB 1110, § 26.
21-2426 Repealed. Laws 1988, LB 1110, § 26.
21-2427 Repealed. Laws 1988, LB 1110, § 26.
21-2428 Repealed. Laws 1988, LB 1110, § 26.
21-2429 Repealed. Laws 1988, LB 1110, § 26.
21-2430 Repealed. Laws 1988, LB 1110, § 26.
21-2431 Act, how cited.
21-2432 Legislative declarations.
21-2433 Definitions, where found.
21-2434 Acquiring person, defined.
21-2435 Affiliate, defined.
21-2436 Associate, defined.
21-2437 Business combination, defined.
21-2438 Control, controlling, controlled by, or under common control with, defined.
21-2439 Control-share acquisition, defined.
21-2440 Interested shareholder, defined.
21-2441 Interested shares, defined.
21-2442 Issuing public corporation, defined.
21-2443 Owner, defined.
21-2444 Person, defined.
21-2445 Share acquisition date, defined.
21-2446 Subsidiary of an issuing public corporation, defined.
21-2447 Voting stock, defined.
21-2448 Stock or other property; market value; how determined.
21-2449 Acquiring person; deliver information statement; contents; amendment.
21-2450 Consideration of voting rights; special meeting; conditions.
21-2451 Control-share acquisition; voting rights of shares.
21-2452 Business combination; prohibited activities.
21-2453 Act; exemptions.
21-2501 Act, how cited.
21-2502 Registration of corporate name; procedure; term.
21-2503 Corporation dissolution; change of name; effect; continued use of name; not required.
21-2504 Corporate name; registration; assignment; procedure.
21-2505 Names registered; Secretary of State; duties.
21-2506 Secretary of State; cancel registration; when.
21-2507 False or fraudulent registration; liability.
21-2508 Wrongful use of registered name; liability; action to enjoin; other remedies.
21-2601 Act, how cited; termination.
21-2601.01 Terms, defined.
21-2602 Organization of company; purpose; deemed a syndicate; exceptions.
21-2603 Powers.
21-2604 Name.
21-2604.01 Reservation of name.
21-2605 Formation.
21-2606 Articles of organization.
21-2607 Filing of articles of organization and current registration certificate.
21-2608 Effect of issuance of certificate of organization.
21-2609 Registered office and registered agent to be maintained.
21-2610 Change of registered office or registered agent.
21-2611 Failure to maintain registered agent or registered office or pay annual fee.
21-2612 Liability of members, managers, and employees.
21-2613 Service of process.
21-2614 Contributions to capital; stated capital, defined.
21-2615 Management.
21-2616 Contracting debts.
21-2617 Property.
21-2617.01 Biennial report; contents; dissolution of company; revocation of certificate; Secretary of State; powers; procedure; revival or restoration; when.
21-2618 Division of profits.
21-2619 Withdrawal or reduction of members' contributions to capital.
21-2620 Liability of member to company.
21-2621 Interest in company; transferability of interest; admission of additional members.
21-2622 Dissolution.
21-2623 Filing of statement of intent to dissolve.
21-2624 Effect of filing of dissolving statement.
21-2625 Distribution of assets upon dissolution.
21-2626 Articles of dissolution.
21-2627 Filing of articles of dissolution; issuance of certificate of dissolution.
21-2628 Amendment of articles of organization.
21-2629 Parties to actions.
21-2630 Waiver of notice.
21-2631 Professional service; license and registration certificate required; filing.
21-2631.01 Registration certificate; application; contents; issuance; fees; display; Secretary of State; access electronic licensing records; verification; suspension.
21-2631.02 Registration certificate; expiration; filing; not transferable or assignable.
21-2631.03 Registration certificate; suspension or revocation; procedures.
21-2632 Professional service; regulation of practice.
21-2632.01 Limited liability company; professional service; limitation of services.
21-2633 Taxation.
21-2634 Fees.
21-2635 Unauthorized assumption of powers.
21-2636 Legislative intent; recognition outside the state.
21-2637 Foreign limited liability company; law governing; rights.
21-2638 Foreign limited liability company; certificate of authority; application.
21-2639 Foreign limited liability company; filing of certificate of authority and current registration certificate.
21-2640 Foreign limited liability company; name.
21-2641 Foreign limited liability company; application for certificate of authority; amendments.
21-2642 Foreign limited liability company; withdrawal.
21-2643 Foreign limited liability company; transaction of business without certificate of authority; effect.
21-2644 Foreign limited liability company; activities not considered transacting business in this state.
21-2645 Action by Attorney General.
21-2646 Act; applicability to attorneys at law.
21-2647 Merger or consolidation; authorized.
21-2648 Merger or consolidation; written plan; contents.
21-2649 Merger or consolidation; approval; abandonment.
21-2650 Merger or consolidation; filings required; when effective.
21-2651 Merger or consolidation; effect.
21-2652 Merger or consolidation; domestic and foreign entities; conditions; effect.
21-2653 Notices; publication; filing.
21-2654 Charging order; authorized; procedure; effect; powers of court.
21-2701 Terms, defined.
21-2702 Foreign trade zones; establishment, operation, and maintenance.
21-2703 Foreign trade zones; select and describe locations.
21-2801 Religious association; ceases to exist; vesting of property.
21-2802 Religious association; vesting of property; application; notice; transfer of property.
21-2803 Religious association; affiliated with other association; withdrawal; use of name.
21-2901 Act, how cited.
21-2902 Legislative power to amend or repeal.
21-2903 Terms, defined.
21-2904 Nature of limited cooperative association.
21-2905 Powers.
21-2906 Name.
21-2907 Reservation of name.
21-2908 Foreign limited cooperative association; name.
21-2909 Use of terms or abbreviation.
21-2910 Required information.
21-2911 Business transactions of member with limited cooperative association.
21-2912 Dual capacity.
21-2913 Designated office and agent for service of process.
21-2914 Change of designated office or agent for service of process.
21-2915 Resignation of agent for service of process.
21-2916 Service of process.
21-2917 Signing of records to be delivered for filing to the Secretary of State.
21-2918 Signing and filing of records pursuant to judicial order.
21-2919 Delivery to and filing of records by Secretary of State; effective time and date.
21-2920 Correcting filed record.
21-2921 Liability for false information in filed record.
21-2922 Certificate of good standing or authorization.
21-2923 Biennial report.
21-2924 Filing fees.
21-2925 Organizers.
21-2926 Formation of limited cooperative association; articles of organization.
21-2927 Organization of limited cooperative association.
21-2928 Bylaws.
21-2929 Members.
21-2930 Becoming a member.
21-2931 No right or power as member to bind limited cooperative association.
21-2932 No liability as member for limited cooperative association obligations.
21-2933 Right of member and former member to information.
21-2934 Annual members' meetings.
21-2935 Special members' meetings.
21-2936 Notice of members' meetings.
21-2937 Waiver of members' meeting notice.
21-2938 Quorum.
21-2939 Voting by patron members; voting by investor members.
21-2940 Action without a meeting.
21-2941 Determination of voting power of patron member.
21-2942 Voting by investor members.
21-2943 Manner of voting.
21-2944 Districts and delegates; classes of members.
21-2945 Member interest.
21-2946 Patron and investor member interests.
21-2947 Transferability of member interest.
21-2948 Security interest.
21-2949 Marketing contract, defined; authority.
21-2950 Marketing contract.
21-2951 Duration of marketing contract; termination.
21-2952 Remedies for breach or anticipating repudiation of contract.
21-2953 Existence and powers of board of directors.
21-2954 No liability as director for limited cooperative association's obligations.
21-2955 Qualifications of directors and composition of board.
21-2956 Election of directors.
21-2957 Term of director.
21-2958 Resignation of director.
21-2959 Removal of director.
21-2960 Suspension of director by board.
21-2961 Vacancy on board.
21-2962 Compensation of directors.
21-2963 Meetings.
21-2964 Action without meeting.
21-2965 Meetings and notice.
21-2966 Waiver of notice of meeting.
21-2967 Quorum.
21-2968 Voting.
21-2969 Committees.
21-2970 Standards of conduct and liability.
21-2971 Conflict of interest.
21-2972 Right of director to information.
21-2973 Other considerations of directors.
21-2974 Appointment and authority of officers.
21-2975 Resignation and removal of officers.
21-2976 Indemnification.
21-2977 Members' contributions.
21-2978 Forms of contribution and valuation.
21-2979 Contribution agreements.
21-2980 Allocation of profits and losses.
21-2981 Distributions.
21-2981.01 Distributions to members; redemption or repurchase authorized; how treated.
21-2981.02 Limit on distributions.
21-2981.03 Prohibited distribution; director liability; member or holder of financial rights liability; actions authorized; statute of limitation.
21-2982 Member's dissociation; power of estate of member.
21-2983 Effect of dissociation as member.
21-2984 Dissolution.
21-2985 Judicial dissolution.
21-2986 Voluntary dissolution before commencement of activity.
21-2987 Voluntary dissolution by the board and members.
21-2988 Articles of dissolution.
21-2989 Winding up of activities.
21-2990 Distribution of assets in winding up limited cooperative association.
21-2991 Known claims against dissolved limited cooperative association.
21-2992 Other claims against dissolved limited cooperative association.
21-2993 Court proceeding.
21-2994 Administrative dissolution.
21-2995 Reinstatement following administrative dissolution.
21-2996 Denial of reinstatement; appeal.
21-2997 Direct action by member.
21-2998 Derivative action.
21-2999 Proper plaintiff.
21-29,100 Complaint.
21-29,101 Proceeds and expenses.
21-29,102 Governing law.
21-29,103 Application for certificate of authority.
21-29,104 Activities not constituting transacting business.
21-29,105 Filing of certificate of authority.
21-29,106 Noncomplying name of foreign cooperative.
21-29,107 Revocation of certificate of authority.
21-29,108 Cancellation of certificate of authority; effect of failure to have certificate.
21-29,109 Action by Attorney General.
21-29,110 Authority to amend articles of organization or bylaws; rights of member.
21-29,111 Notice and action on amendment of articles of organization or bylaws.
21-29,112 Change to amendment of articles of organization or bylaws at meeting.
21-29,113 Approval of amendment.
21-29,114 Vote affecting group, class, or district of members.
21-29,115 Emergency bylaws; procedure for adoption.
21-29,116 Amendment or restatement of articles of organization.
21-29,117 Merger and consolidation; terms, defined.
21-29,118 Repealed. Laws 2008, LB 848, § 35.
21-29,119 Repealed. Laws 2008, LB 848, § 35.
21-29,120 Repealed. Laws 2008, LB 848, § 35.
21-29,121 Repealed. Laws 2008, LB 848, § 35.
21-29,122 Merger or consolidation.
21-29,123 Notice and action on plan of merger or consolidation by constituent limited cooperative association.
21-29,124 Approval or abandonment of merger or consolidation by members of constituent limited cooperative association.
21-29,125 Merger or consolidation with subsidiary.
21-29,126 Filings required for merger or consolidation; effective date.
21-29,127 Effect of merger or consolidation.
21-29,128 Repealed. Laws 2008, LB 848, § 35.
21-29,129 Disposition of assets.
21-29,130 Notice and action on disposition of assets.
21-29,131 Vote on disposition of assets.
21-29,132 Exemption from Securities Act of Nebraska.
21-29,133 Immunities, rights, and privileges.
21-29,134 Secretary of State; powers.