State Codes and Statutes

Statutes > Rhode-island > Title-7 > Chapter-7-6

§ 7-6-1 - Short title.
§ 7-6-2 - Definitions.
§ 7-6-3 - Corporations to which this chapter applies.
§ 7-6-4 - Purposes.
§ 7-6-5 - General powers.
§ 7-6-6 - Indemnification.
§ 7-6-7 - Guarantee authorized by members.
§ 7-6-8 - Limiting powers of certain corporations.
§ 7-6-9 - Exemption from liability.
§ 7-6-10 - Defense of ultra vires.
§ 7-6-11 - Corporate name.
§ 7-6-11.1 - Reservation of name – Transfer of reserved name.
§ 7-6-12 - Registered office and registered agent.
§ 7-6-13 - Change of registered office or registered agent.
§ 7-6-14 - Service of process on corporation.
§ 7-6-15 - Members.
§ 7-6-16 - Bylaws.
§ 7-6-17 - Bylaws and other powers in emergency.
§ 7-6-18 - Meetings of members.
§ 7-6-19 - Notice of members' meetings.
§ 7-6-20 - Voting.
§ 7-6-21 - Quorum.
§ 7-6-22 - Board of directors.
§ 7-6-23 - Number and election of directors.
§ 7-6-24 - Vacancies on board of directors.
§ 7-6-25 - Quorum of directors.
§ 7-6-26 - Committees.
§ 7-6-26.1 - Director conflicts of interest.
§ 7-6-27 - Place and notice of directors' meetings.
§ 7-6-28 - Officers.
§ 7-6-29 - Removal of officers.
§ 7-6-30 - Books and records.
§ 7-6-31 - Dividends prohibited.
§ 7-6-32 - Loans to directors prohibited.
§ 7-6-33 - Incorporators.
§ 7-6-34 - Articles of incorporation.
§ 7-6-35 - Filing of articles of incorporation.
§ 7-6-36 - Effect of issuance of certificate of incorporation.
§ 7-6-37 - Organization meetings.
§ 7-6-38 - Right to amend articles of incorporation.
§ 7-6-39 - Procedure to amend articles of incorporation.
§ 7-6-40 - Articles of amendment.
§ 7-6-41 - Effectiveness of amendment.
§ 7-6-42 - Restated articles of incorporation.
§ 7-6-43 - Procedure for merger.
§ 7-6-44 - Procedure for consolidation.
§ 7-6-45 - Approval of merger or consolidation.
§ 7-6-46 - Articles of merger or consolidation.
§ 7-6-47 - Effect of merger or consolidation.
§ 7-6-48 - Merger or consolidation of domestic and foreign corporations.
§ 7-6-49 - Sale, lease, exchange, or mortgage of assets.
§ 7-6-50 - Voluntary dissolution.
§ 7-6-51 - Distribution of assets.
§ 7-6-52 - Plan of distribution.
§ 7-6-53 - Revocation of voluntary dissolution proceedings.
§ 7-6-54 - Articles of dissolution.
§ 7-6-55 - Filing of articles of dissolution.
§ 7-6-56 - Revocation of certificate of incorporation.
§ 7-6-57 - Issuance of certificate of revocation.
§ 7-6-58 - Withdrawal of certificate of revocation.
§ 7-6-59 - Appeal from revocation of articles of incorporation.
§ 7-6-60 - Jurisdiction of court to liquidate assets and affairs of the corporation.
§ 7-6-61 - Procedure in liquidation of corporation by court.
§ 7-6-62 - Qualification of receivers.
§ 7-6-63 - Filing of claims in liquidation proceedings.
§ 7-6-64 - Discontinuance of liquidation proceedings.
§ 7-6-65 - Decree of involuntary dissolution.
§ 7-6-66 - Filing of decree of dissolution.
§ 7-6-67 - Deposits with general treasurer.
§ 7-6-68 - Survival of remedy after dissolution.
§ 7-6-69 - Continuation of certain corporate powers.
§ 7-6-70 - Admission of foreign corporation.
§ 7-6-71 - Powers of foreign corporation.
§ 7-6-72 - Corporate name of foreign corporation.
§ 7-6-73 - Change of name by foreign corporation.
§ 7-6-74 - Application for certificate of authority.
§ 7-6-75 - Filing of application for certificate of authority.
§ 7-6-76 - Effect of certificate of authority.
§ 7-6-77 - Registered office and registered agent of foreign corporation.
§ 7-6-78 - Change of registered office or registered agent of foreign corporation.
§ 7-6-79 - Service of process on foreign corporation.
§ 7-6-80 - Amendment to articles of incorporation of foreign corporation.
§ 7-6-81 - Merger of foreign corporation authorized to conduct affairs in this state.
§ 7-6-82 - Amended certificate of authority.
§ 7-6-83 - Withdrawal of foreign corporation.
§ 7-6-84 - Filing of application for withdrawal.
§ 7-6-85 - Revocation of certificate of authority.
§ 7-6-86 - Issuance of certificate of revocation.
§ 7-6-87 - Withdrawal of certificates of revocation.
§ 7-6-88 - Appeal from revocation of certificate of authority.
§ 7-6-89 - Conducting affairs without certificate of authority.
§ 7-6-90 - Annual report of domestic and foreign corporations.
§ 7-6-91 - Filing of annual report of domestic and foreign corporations.
§ 7-6-92 - Fees for filing documents and issuing certificates.
§ 7-6-93 - Miscellaneous charges.
§ 7-6-94 - Penalties imposed upon corporation.
§ 7-6-95 - Penalties imposed upon directors and officers.
§ 7-6-96 - Interrogatories by secretary of state.
§ 7-6-97 - Information disclosed by interrogatories.
§ 7-6-98 - Powers of secretary of state.
§ 7-6-99 - Appeal from secretary of state.
§ 7-6-100 - Certificates and certified copies to be received in evidence.
§ 7-6-101 - Forms to be furnished by secretary of state.
§ 7-6-102 - Greater voting requirements.
§ 7-6-103 - Waiver of notice.
§ 7-6-104 - Action by incorporators, members, or directors without a meeting.
§ 7-6-105 - Unauthorized assumption of corporate powers.
§ 7-6-106 - Reservation of power.
§ 7-6-107 - Effect of repeal of prior chapters.
§ 7-6-108 - Effect of invalidity of part of this chapter.

State Codes and Statutes

Statutes > Rhode-island > Title-7 > Chapter-7-6

§ 7-6-1 - Short title.
§ 7-6-2 - Definitions.
§ 7-6-3 - Corporations to which this chapter applies.
§ 7-6-4 - Purposes.
§ 7-6-5 - General powers.
§ 7-6-6 - Indemnification.
§ 7-6-7 - Guarantee authorized by members.
§ 7-6-8 - Limiting powers of certain corporations.
§ 7-6-9 - Exemption from liability.
§ 7-6-10 - Defense of ultra vires.
§ 7-6-11 - Corporate name.
§ 7-6-11.1 - Reservation of name – Transfer of reserved name.
§ 7-6-12 - Registered office and registered agent.
§ 7-6-13 - Change of registered office or registered agent.
§ 7-6-14 - Service of process on corporation.
§ 7-6-15 - Members.
§ 7-6-16 - Bylaws.
§ 7-6-17 - Bylaws and other powers in emergency.
§ 7-6-18 - Meetings of members.
§ 7-6-19 - Notice of members' meetings.
§ 7-6-20 - Voting.
§ 7-6-21 - Quorum.
§ 7-6-22 - Board of directors.
§ 7-6-23 - Number and election of directors.
§ 7-6-24 - Vacancies on board of directors.
§ 7-6-25 - Quorum of directors.
§ 7-6-26 - Committees.
§ 7-6-26.1 - Director conflicts of interest.
§ 7-6-27 - Place and notice of directors' meetings.
§ 7-6-28 - Officers.
§ 7-6-29 - Removal of officers.
§ 7-6-30 - Books and records.
§ 7-6-31 - Dividends prohibited.
§ 7-6-32 - Loans to directors prohibited.
§ 7-6-33 - Incorporators.
§ 7-6-34 - Articles of incorporation.
§ 7-6-35 - Filing of articles of incorporation.
§ 7-6-36 - Effect of issuance of certificate of incorporation.
§ 7-6-37 - Organization meetings.
§ 7-6-38 - Right to amend articles of incorporation.
§ 7-6-39 - Procedure to amend articles of incorporation.
§ 7-6-40 - Articles of amendment.
§ 7-6-41 - Effectiveness of amendment.
§ 7-6-42 - Restated articles of incorporation.
§ 7-6-43 - Procedure for merger.
§ 7-6-44 - Procedure for consolidation.
§ 7-6-45 - Approval of merger or consolidation.
§ 7-6-46 - Articles of merger or consolidation.
§ 7-6-47 - Effect of merger or consolidation.
§ 7-6-48 - Merger or consolidation of domestic and foreign corporations.
§ 7-6-49 - Sale, lease, exchange, or mortgage of assets.
§ 7-6-50 - Voluntary dissolution.
§ 7-6-51 - Distribution of assets.
§ 7-6-52 - Plan of distribution.
§ 7-6-53 - Revocation of voluntary dissolution proceedings.
§ 7-6-54 - Articles of dissolution.
§ 7-6-55 - Filing of articles of dissolution.
§ 7-6-56 - Revocation of certificate of incorporation.
§ 7-6-57 - Issuance of certificate of revocation.
§ 7-6-58 - Withdrawal of certificate of revocation.
§ 7-6-59 - Appeal from revocation of articles of incorporation.
§ 7-6-60 - Jurisdiction of court to liquidate assets and affairs of the corporation.
§ 7-6-61 - Procedure in liquidation of corporation by court.
§ 7-6-62 - Qualification of receivers.
§ 7-6-63 - Filing of claims in liquidation proceedings.
§ 7-6-64 - Discontinuance of liquidation proceedings.
§ 7-6-65 - Decree of involuntary dissolution.
§ 7-6-66 - Filing of decree of dissolution.
§ 7-6-67 - Deposits with general treasurer.
§ 7-6-68 - Survival of remedy after dissolution.
§ 7-6-69 - Continuation of certain corporate powers.
§ 7-6-70 - Admission of foreign corporation.
§ 7-6-71 - Powers of foreign corporation.
§ 7-6-72 - Corporate name of foreign corporation.
§ 7-6-73 - Change of name by foreign corporation.
§ 7-6-74 - Application for certificate of authority.
§ 7-6-75 - Filing of application for certificate of authority.
§ 7-6-76 - Effect of certificate of authority.
§ 7-6-77 - Registered office and registered agent of foreign corporation.
§ 7-6-78 - Change of registered office or registered agent of foreign corporation.
§ 7-6-79 - Service of process on foreign corporation.
§ 7-6-80 - Amendment to articles of incorporation of foreign corporation.
§ 7-6-81 - Merger of foreign corporation authorized to conduct affairs in this state.
§ 7-6-82 - Amended certificate of authority.
§ 7-6-83 - Withdrawal of foreign corporation.
§ 7-6-84 - Filing of application for withdrawal.
§ 7-6-85 - Revocation of certificate of authority.
§ 7-6-86 - Issuance of certificate of revocation.
§ 7-6-87 - Withdrawal of certificates of revocation.
§ 7-6-88 - Appeal from revocation of certificate of authority.
§ 7-6-89 - Conducting affairs without certificate of authority.
§ 7-6-90 - Annual report of domestic and foreign corporations.
§ 7-6-91 - Filing of annual report of domestic and foreign corporations.
§ 7-6-92 - Fees for filing documents and issuing certificates.
§ 7-6-93 - Miscellaneous charges.
§ 7-6-94 - Penalties imposed upon corporation.
§ 7-6-95 - Penalties imposed upon directors and officers.
§ 7-6-96 - Interrogatories by secretary of state.
§ 7-6-97 - Information disclosed by interrogatories.
§ 7-6-98 - Powers of secretary of state.
§ 7-6-99 - Appeal from secretary of state.
§ 7-6-100 - Certificates and certified copies to be received in evidence.
§ 7-6-101 - Forms to be furnished by secretary of state.
§ 7-6-102 - Greater voting requirements.
§ 7-6-103 - Waiver of notice.
§ 7-6-104 - Action by incorporators, members, or directors without a meeting.
§ 7-6-105 - Unauthorized assumption of corporate powers.
§ 7-6-106 - Reservation of power.
§ 7-6-107 - Effect of repeal of prior chapters.
§ 7-6-108 - Effect of invalidity of part of this chapter.

State Codes and Statutes

State Codes and Statutes

Statutes > Rhode-island > Title-7 > Chapter-7-6

§ 7-6-1 - Short title.
§ 7-6-2 - Definitions.
§ 7-6-3 - Corporations to which this chapter applies.
§ 7-6-4 - Purposes.
§ 7-6-5 - General powers.
§ 7-6-6 - Indemnification.
§ 7-6-7 - Guarantee authorized by members.
§ 7-6-8 - Limiting powers of certain corporations.
§ 7-6-9 - Exemption from liability.
§ 7-6-10 - Defense of ultra vires.
§ 7-6-11 - Corporate name.
§ 7-6-11.1 - Reservation of name – Transfer of reserved name.
§ 7-6-12 - Registered office and registered agent.
§ 7-6-13 - Change of registered office or registered agent.
§ 7-6-14 - Service of process on corporation.
§ 7-6-15 - Members.
§ 7-6-16 - Bylaws.
§ 7-6-17 - Bylaws and other powers in emergency.
§ 7-6-18 - Meetings of members.
§ 7-6-19 - Notice of members' meetings.
§ 7-6-20 - Voting.
§ 7-6-21 - Quorum.
§ 7-6-22 - Board of directors.
§ 7-6-23 - Number and election of directors.
§ 7-6-24 - Vacancies on board of directors.
§ 7-6-25 - Quorum of directors.
§ 7-6-26 - Committees.
§ 7-6-26.1 - Director conflicts of interest.
§ 7-6-27 - Place and notice of directors' meetings.
§ 7-6-28 - Officers.
§ 7-6-29 - Removal of officers.
§ 7-6-30 - Books and records.
§ 7-6-31 - Dividends prohibited.
§ 7-6-32 - Loans to directors prohibited.
§ 7-6-33 - Incorporators.
§ 7-6-34 - Articles of incorporation.
§ 7-6-35 - Filing of articles of incorporation.
§ 7-6-36 - Effect of issuance of certificate of incorporation.
§ 7-6-37 - Organization meetings.
§ 7-6-38 - Right to amend articles of incorporation.
§ 7-6-39 - Procedure to amend articles of incorporation.
§ 7-6-40 - Articles of amendment.
§ 7-6-41 - Effectiveness of amendment.
§ 7-6-42 - Restated articles of incorporation.
§ 7-6-43 - Procedure for merger.
§ 7-6-44 - Procedure for consolidation.
§ 7-6-45 - Approval of merger or consolidation.
§ 7-6-46 - Articles of merger or consolidation.
§ 7-6-47 - Effect of merger or consolidation.
§ 7-6-48 - Merger or consolidation of domestic and foreign corporations.
§ 7-6-49 - Sale, lease, exchange, or mortgage of assets.
§ 7-6-50 - Voluntary dissolution.
§ 7-6-51 - Distribution of assets.
§ 7-6-52 - Plan of distribution.
§ 7-6-53 - Revocation of voluntary dissolution proceedings.
§ 7-6-54 - Articles of dissolution.
§ 7-6-55 - Filing of articles of dissolution.
§ 7-6-56 - Revocation of certificate of incorporation.
§ 7-6-57 - Issuance of certificate of revocation.
§ 7-6-58 - Withdrawal of certificate of revocation.
§ 7-6-59 - Appeal from revocation of articles of incorporation.
§ 7-6-60 - Jurisdiction of court to liquidate assets and affairs of the corporation.
§ 7-6-61 - Procedure in liquidation of corporation by court.
§ 7-6-62 - Qualification of receivers.
§ 7-6-63 - Filing of claims in liquidation proceedings.
§ 7-6-64 - Discontinuance of liquidation proceedings.
§ 7-6-65 - Decree of involuntary dissolution.
§ 7-6-66 - Filing of decree of dissolution.
§ 7-6-67 - Deposits with general treasurer.
§ 7-6-68 - Survival of remedy after dissolution.
§ 7-6-69 - Continuation of certain corporate powers.
§ 7-6-70 - Admission of foreign corporation.
§ 7-6-71 - Powers of foreign corporation.
§ 7-6-72 - Corporate name of foreign corporation.
§ 7-6-73 - Change of name by foreign corporation.
§ 7-6-74 - Application for certificate of authority.
§ 7-6-75 - Filing of application for certificate of authority.
§ 7-6-76 - Effect of certificate of authority.
§ 7-6-77 - Registered office and registered agent of foreign corporation.
§ 7-6-78 - Change of registered office or registered agent of foreign corporation.
§ 7-6-79 - Service of process on foreign corporation.
§ 7-6-80 - Amendment to articles of incorporation of foreign corporation.
§ 7-6-81 - Merger of foreign corporation authorized to conduct affairs in this state.
§ 7-6-82 - Amended certificate of authority.
§ 7-6-83 - Withdrawal of foreign corporation.
§ 7-6-84 - Filing of application for withdrawal.
§ 7-6-85 - Revocation of certificate of authority.
§ 7-6-86 - Issuance of certificate of revocation.
§ 7-6-87 - Withdrawal of certificates of revocation.
§ 7-6-88 - Appeal from revocation of certificate of authority.
§ 7-6-89 - Conducting affairs without certificate of authority.
§ 7-6-90 - Annual report of domestic and foreign corporations.
§ 7-6-91 - Filing of annual report of domestic and foreign corporations.
§ 7-6-92 - Fees for filing documents and issuing certificates.
§ 7-6-93 - Miscellaneous charges.
§ 7-6-94 - Penalties imposed upon corporation.
§ 7-6-95 - Penalties imposed upon directors and officers.
§ 7-6-96 - Interrogatories by secretary of state.
§ 7-6-97 - Information disclosed by interrogatories.
§ 7-6-98 - Powers of secretary of state.
§ 7-6-99 - Appeal from secretary of state.
§ 7-6-100 - Certificates and certified copies to be received in evidence.
§ 7-6-101 - Forms to be furnished by secretary of state.
§ 7-6-102 - Greater voting requirements.
§ 7-6-103 - Waiver of notice.
§ 7-6-104 - Action by incorporators, members, or directors without a meeting.
§ 7-6-105 - Unauthorized assumption of corporate powers.
§ 7-6-106 - Reservation of power.
§ 7-6-107 - Effect of repeal of prior chapters.
§ 7-6-108 - Effect of invalidity of part of this chapter.