State Codes and Statutes

Statutes > Utah > Title-16 > Chapter-06a

16-6a-101 - Title.
16-6a-102 - Definitions.
16-6a-103 - Notice.
16-6a-104 - Powers of the division.
16-6a-105 - Filing requirements.
16-6a-106 - Forms.
16-6a-107 - Fees.
16-6a-108 - Effective time and date of filed documents.
16-6a-109 - Correcting filed documents.
16-6a-110 - Filing duty of division.
16-6a-111 - Appeal from division's refusal to file document.
16-6a-112 - Evidentiary effect of copy of filed document.
16-6a-113 - Certificates issued by the division.
16-6a-114 - Penalty for signing false documents.
16-6a-115 - Liability to third parties.
16-6a-116 - Private foundations.
16-6a-117 - Judicial relief.
16-6a-118 - Electronic documents.
16-6a-119 - Execution against a mutual benefit corporation.
16-6a-201 - Incorporators.
16-6a-202 - Articles of incorporation.
16-6a-203 - Incorporation.
16-6a-204 - Liability for preincorporation transactions.
16-6a-205 - Organization of the corporation.
16-6a-206 - Bylaws.
16-6a-207 - Incorporation of cooperative association.
16-6a-301 - Purposes.
16-6a-302 - General powers.
16-6a-303 - Emergency powers.
16-6a-304 - Ultra vires.
16-6a-401 - Corporate name.
16-6a-402 - Reserved name.
16-6a-403 - Corporate name -- Limited rights.
16-6a-601 - No requirement of members.
16-6a-602 - Number and classes.
16-6a-603 - Admission.
16-6a-604 - Consideration.
16-6a-605 - Differences in rights and obligations of members.
16-6a-606 - Transfers.
16-6a-607 - Creditor's action against member.
16-6a-608 - Resignation.
16-6a-609 - Termination, expulsion, or suspension.
16-6a-610 - Purchase of memberships.
16-6a-611 - No property right.
16-6a-612 - Derivative suits.
16-6a-613 - Delegates.
16-6a-701 - Annual and regular meetings.
16-6a-702 - Special meetings.
16-6a-703 - Court-ordered meeting.
16-6a-704 - Notice of meeting.
16-6a-705 - Waiver of notice.
16-6a-706 - Record date -- Determining members entitled to notice and vote.
16-6a-707 - Action without meeting.
16-6a-708 - Meetings by telecommunication.
16-6a-709 - Action by written ballot.
16-6a-710 - Members' list for meeting and action by written ballot.
16-6a-711 - Voting entitlement generally.
16-6a-712 - Proxies.
16-6a-713 - Nonprofit corporation's acceptance of votes.
16-6a-714 - Quorum and voting requirements for voting groups.
16-6a-715 - Action by single and multiple voting groups.
16-6a-716 - Greater quorum or voting requirements.
16-6a-717 - Voting for directors -- Cumulative voting.
16-6a-718 - Voting agreements.
16-6a-801 - Requirement for board of directors.
16-6a-802 - Qualifications of directors.
16-6a-803 - Number of directors.
16-6a-804 - Election, appointment, and designation of directors.
16-6a-805 - Terms of directors generally.
16-6a-806 - Staggered terms for directors.
16-6a-807 - Resignation of directors.
16-6a-808 - Removal of directors.
16-6a-809 - Removal of directors by judicial proceeding.
16-6a-810 - Vacancy on board.
16-6a-811 - Compensation of directors.
16-6a-812 - Meetings.
16-6a-813 - Action without meeting.
16-6a-814 - Notice of meeting.
16-6a-815 - Waiver of notice.
16-6a-816 - Quorum and voting.
16-6a-817 - Committees of the board.
16-6a-818 - Officers.
16-6a-819 - Duties of officers.
16-6a-820 - Resignation and removal of officers.
16-6a-821 - Contract rights with respect to officers.
16-6a-822 - General standards of conduct for directors and officers.
16-6a-823 - Limitation of liability of directors.
16-6a-824 - Liability of directors for unlawful distributions.
16-6a-825 - Conflicting interest transaction.
16-6a-826 - Common members, directors, or officers.
16-6a-901 - Indemnification definitions.
16-6a-902 - Authority to indemnify directors.
16-6a-903 - Mandatory indemnification of directors.
16-6a-904 - Advance of expenses for directors.
16-6a-905 - Court-ordered indemnification of directors.
16-6a-906 - Determination and authorization of indemnification of directors.
16-6a-907 - Indemnification of officers, employees, fiduciaries, and agents.
16-6a-908 - Insurance.
16-6a-909 - Limitations on indemnification of directors.
16-6a-910 - Notice to voting members of indemnification of director.
16-6a-1001 - Authority to amend articles of incorporation.
16-6a-1002 - Amendment of articles of incorporation by board of directors or incorporators.
16-6a-1003 - Amendment of articles of incorporation by board of directors and members.
16-6a-1004 - Voting on amendments of articles of incorporation by voting groups.
16-6a-1005 - Articles of amendment to articles of incorporation.
16-6a-1006 - Restated articles of incorporation.
16-6a-1007 - Amendment of articles of incorporation pursuant to reorganization.
16-6a-1008 - Conversion to a business corporation.
16-6a-1008.7 - Conversion to or from a domestic limited liability company.
16-6a-1009 - Effect of amendment of articles of incorporation.
16-6a-1010 - Amendment of bylaws by board of directors or members.
16-6a-1011 - Bylaw changing quorum or voting requirement for members.
16-6a-1012 - Bylaw changing quorum or voting requirement for directors.
16-6a-1013 - Approval by third persons.
16-6a-1014 - Amendment terminating members or redeeming or canceling memberships.
16-6a-1101 - Merger.
16-6a-1102 - Action on plan of merger.
16-6a-1103 - Articles of merger.
16-6a-1104 - Effect of merger.
16-6a-1105 - Merger with foreign nonprofit corporation.
16-6a-1201 - Sale of property.
16-6a-1202 - Sale of property other than in regular course of activities.
16-6a-1301 - Distributions prohibited.
16-6a-1302 - Authorized distributions.
16-6a-1401 - Dissolution by incorporators or directors if no members.
16-6a-1402 - Dissolution by directors and members.
16-6a-1403 - Articles of dissolution.
16-6a-1404 - Revocation of dissolution.
16-6a-1405 - Effect of dissolution.
16-6a-1406 - Disposition of known claims by notification.
16-6a-1407 - Disposition of claims by publication.
16-6a-1408 - Enforcement of claims against dissolved nonprofit corporation.
16-6a-1409 - Service on dissolved nonprofit corporation.
16-6a-1410 - Grounds for administrative dissolution.
16-6a-1411 - Procedure for and effect of administrative dissolution.
16-6a-1412 - Reinstatement following administrative dissolution -- Reinstatement after voluntary dissolution.
16-6a-1413 - Appeal from denial of reinstatement.
16-6a-1414 - Grounds for judicial dissolution.
16-6a-1415 - Procedure for judicial dissolution.
16-6a-1416 - Receivership or custodianship.
16-6a-1417 - Decree of dissolution.
16-6a-1418 - Dissolution upon expiration of period of duration.
16-6a-1419 - Deposit with state treasurer.
16-6a-1501 - Authority to conduct affairs required.
16-6a-1502 - Consequences of conducting affairs without authority.
16-6a-1503 - Application for authority to conduct affairs.
16-6a-1504 - Amended application for authority to conduct affairs.
16-6a-1505 - Effect of filing an application for authority to conduct affairs.
16-6a-1506 - Corporate name and assumed corporate name of foreign nonprofit corporation.
16-6a-1507 - Registered name of foreign nonprofit corporation.
16-6a-1510 - Resignation of registered agent of foreign nonprofit corporation.
16-6a-1511 - Service on foreign nonprofit corporation.
16-6a-1512 - Merger of foreign nonprofit corporations authorized to conduct affairs in this state.
16-6a-1513 - Withdrawal of foreign nonprofit corporation.
16-6a-1514 - Service on withdrawn foreign nonprofit corporation.
16-6a-1515 - Grounds for revocation.
16-6a-1516 - Procedure for and effect of revocation.
16-6a-1517 - Appeal from revocation.
16-6a-1518 - Domestication of foreign nonprofit corporations.
16-6a-1601 - Corporate records.
16-6a-1602 - Inspection of records by directors and members.
16-6a-1603 - Scope of inspection right.
16-6a-1604 - Court-ordered inspection of corporate records.
16-6a-1605 - Limitations on use of membership list.
16-6a-1606 - Financial statements.
16-6a-1607 - Annual report for division.
16-6a-1608 - Statement of person named as director or officer.
16-6a-1609 - Interrogatories by division.
16-6a-1610 - Scope of a member's right to inspect or receive copies.
16-6a-1701 - Application to existing domestic nonprofit corporations -- Reports of domestic and foreign nonprofit corporation.
16-6a-1702 - Application to foreign nonprofit corporations.
16-6a-1703 - Nonapplicability of chapter.
16-6a-1704 - Saving provisions.
16-6a-1705 - Severability clause.

State Codes and Statutes

Statutes > Utah > Title-16 > Chapter-06a

16-6a-101 - Title.
16-6a-102 - Definitions.
16-6a-103 - Notice.
16-6a-104 - Powers of the division.
16-6a-105 - Filing requirements.
16-6a-106 - Forms.
16-6a-107 - Fees.
16-6a-108 - Effective time and date of filed documents.
16-6a-109 - Correcting filed documents.
16-6a-110 - Filing duty of division.
16-6a-111 - Appeal from division's refusal to file document.
16-6a-112 - Evidentiary effect of copy of filed document.
16-6a-113 - Certificates issued by the division.
16-6a-114 - Penalty for signing false documents.
16-6a-115 - Liability to third parties.
16-6a-116 - Private foundations.
16-6a-117 - Judicial relief.
16-6a-118 - Electronic documents.
16-6a-119 - Execution against a mutual benefit corporation.
16-6a-201 - Incorporators.
16-6a-202 - Articles of incorporation.
16-6a-203 - Incorporation.
16-6a-204 - Liability for preincorporation transactions.
16-6a-205 - Organization of the corporation.
16-6a-206 - Bylaws.
16-6a-207 - Incorporation of cooperative association.
16-6a-301 - Purposes.
16-6a-302 - General powers.
16-6a-303 - Emergency powers.
16-6a-304 - Ultra vires.
16-6a-401 - Corporate name.
16-6a-402 - Reserved name.
16-6a-403 - Corporate name -- Limited rights.
16-6a-601 - No requirement of members.
16-6a-602 - Number and classes.
16-6a-603 - Admission.
16-6a-604 - Consideration.
16-6a-605 - Differences in rights and obligations of members.
16-6a-606 - Transfers.
16-6a-607 - Creditor's action against member.
16-6a-608 - Resignation.
16-6a-609 - Termination, expulsion, or suspension.
16-6a-610 - Purchase of memberships.
16-6a-611 - No property right.
16-6a-612 - Derivative suits.
16-6a-613 - Delegates.
16-6a-701 - Annual and regular meetings.
16-6a-702 - Special meetings.
16-6a-703 - Court-ordered meeting.
16-6a-704 - Notice of meeting.
16-6a-705 - Waiver of notice.
16-6a-706 - Record date -- Determining members entitled to notice and vote.
16-6a-707 - Action without meeting.
16-6a-708 - Meetings by telecommunication.
16-6a-709 - Action by written ballot.
16-6a-710 - Members' list for meeting and action by written ballot.
16-6a-711 - Voting entitlement generally.
16-6a-712 - Proxies.
16-6a-713 - Nonprofit corporation's acceptance of votes.
16-6a-714 - Quorum and voting requirements for voting groups.
16-6a-715 - Action by single and multiple voting groups.
16-6a-716 - Greater quorum or voting requirements.
16-6a-717 - Voting for directors -- Cumulative voting.
16-6a-718 - Voting agreements.
16-6a-801 - Requirement for board of directors.
16-6a-802 - Qualifications of directors.
16-6a-803 - Number of directors.
16-6a-804 - Election, appointment, and designation of directors.
16-6a-805 - Terms of directors generally.
16-6a-806 - Staggered terms for directors.
16-6a-807 - Resignation of directors.
16-6a-808 - Removal of directors.
16-6a-809 - Removal of directors by judicial proceeding.
16-6a-810 - Vacancy on board.
16-6a-811 - Compensation of directors.
16-6a-812 - Meetings.
16-6a-813 - Action without meeting.
16-6a-814 - Notice of meeting.
16-6a-815 - Waiver of notice.
16-6a-816 - Quorum and voting.
16-6a-817 - Committees of the board.
16-6a-818 - Officers.
16-6a-819 - Duties of officers.
16-6a-820 - Resignation and removal of officers.
16-6a-821 - Contract rights with respect to officers.
16-6a-822 - General standards of conduct for directors and officers.
16-6a-823 - Limitation of liability of directors.
16-6a-824 - Liability of directors for unlawful distributions.
16-6a-825 - Conflicting interest transaction.
16-6a-826 - Common members, directors, or officers.
16-6a-901 - Indemnification definitions.
16-6a-902 - Authority to indemnify directors.
16-6a-903 - Mandatory indemnification of directors.
16-6a-904 - Advance of expenses for directors.
16-6a-905 - Court-ordered indemnification of directors.
16-6a-906 - Determination and authorization of indemnification of directors.
16-6a-907 - Indemnification of officers, employees, fiduciaries, and agents.
16-6a-908 - Insurance.
16-6a-909 - Limitations on indemnification of directors.
16-6a-910 - Notice to voting members of indemnification of director.
16-6a-1001 - Authority to amend articles of incorporation.
16-6a-1002 - Amendment of articles of incorporation by board of directors or incorporators.
16-6a-1003 - Amendment of articles of incorporation by board of directors and members.
16-6a-1004 - Voting on amendments of articles of incorporation by voting groups.
16-6a-1005 - Articles of amendment to articles of incorporation.
16-6a-1006 - Restated articles of incorporation.
16-6a-1007 - Amendment of articles of incorporation pursuant to reorganization.
16-6a-1008 - Conversion to a business corporation.
16-6a-1008.7 - Conversion to or from a domestic limited liability company.
16-6a-1009 - Effect of amendment of articles of incorporation.
16-6a-1010 - Amendment of bylaws by board of directors or members.
16-6a-1011 - Bylaw changing quorum or voting requirement for members.
16-6a-1012 - Bylaw changing quorum or voting requirement for directors.
16-6a-1013 - Approval by third persons.
16-6a-1014 - Amendment terminating members or redeeming or canceling memberships.
16-6a-1101 - Merger.
16-6a-1102 - Action on plan of merger.
16-6a-1103 - Articles of merger.
16-6a-1104 - Effect of merger.
16-6a-1105 - Merger with foreign nonprofit corporation.
16-6a-1201 - Sale of property.
16-6a-1202 - Sale of property other than in regular course of activities.
16-6a-1301 - Distributions prohibited.
16-6a-1302 - Authorized distributions.
16-6a-1401 - Dissolution by incorporators or directors if no members.
16-6a-1402 - Dissolution by directors and members.
16-6a-1403 - Articles of dissolution.
16-6a-1404 - Revocation of dissolution.
16-6a-1405 - Effect of dissolution.
16-6a-1406 - Disposition of known claims by notification.
16-6a-1407 - Disposition of claims by publication.
16-6a-1408 - Enforcement of claims against dissolved nonprofit corporation.
16-6a-1409 - Service on dissolved nonprofit corporation.
16-6a-1410 - Grounds for administrative dissolution.
16-6a-1411 - Procedure for and effect of administrative dissolution.
16-6a-1412 - Reinstatement following administrative dissolution -- Reinstatement after voluntary dissolution.
16-6a-1413 - Appeal from denial of reinstatement.
16-6a-1414 - Grounds for judicial dissolution.
16-6a-1415 - Procedure for judicial dissolution.
16-6a-1416 - Receivership or custodianship.
16-6a-1417 - Decree of dissolution.
16-6a-1418 - Dissolution upon expiration of period of duration.
16-6a-1419 - Deposit with state treasurer.
16-6a-1501 - Authority to conduct affairs required.
16-6a-1502 - Consequences of conducting affairs without authority.
16-6a-1503 - Application for authority to conduct affairs.
16-6a-1504 - Amended application for authority to conduct affairs.
16-6a-1505 - Effect of filing an application for authority to conduct affairs.
16-6a-1506 - Corporate name and assumed corporate name of foreign nonprofit corporation.
16-6a-1507 - Registered name of foreign nonprofit corporation.
16-6a-1510 - Resignation of registered agent of foreign nonprofit corporation.
16-6a-1511 - Service on foreign nonprofit corporation.
16-6a-1512 - Merger of foreign nonprofit corporations authorized to conduct affairs in this state.
16-6a-1513 - Withdrawal of foreign nonprofit corporation.
16-6a-1514 - Service on withdrawn foreign nonprofit corporation.
16-6a-1515 - Grounds for revocation.
16-6a-1516 - Procedure for and effect of revocation.
16-6a-1517 - Appeal from revocation.
16-6a-1518 - Domestication of foreign nonprofit corporations.
16-6a-1601 - Corporate records.
16-6a-1602 - Inspection of records by directors and members.
16-6a-1603 - Scope of inspection right.
16-6a-1604 - Court-ordered inspection of corporate records.
16-6a-1605 - Limitations on use of membership list.
16-6a-1606 - Financial statements.
16-6a-1607 - Annual report for division.
16-6a-1608 - Statement of person named as director or officer.
16-6a-1609 - Interrogatories by division.
16-6a-1610 - Scope of a member's right to inspect or receive copies.
16-6a-1701 - Application to existing domestic nonprofit corporations -- Reports of domestic and foreign nonprofit corporation.
16-6a-1702 - Application to foreign nonprofit corporations.
16-6a-1703 - Nonapplicability of chapter.
16-6a-1704 - Saving provisions.
16-6a-1705 - Severability clause.

State Codes and Statutes

State Codes and Statutes

Statutes > Utah > Title-16 > Chapter-06a

16-6a-101 - Title.
16-6a-102 - Definitions.
16-6a-103 - Notice.
16-6a-104 - Powers of the division.
16-6a-105 - Filing requirements.
16-6a-106 - Forms.
16-6a-107 - Fees.
16-6a-108 - Effective time and date of filed documents.
16-6a-109 - Correcting filed documents.
16-6a-110 - Filing duty of division.
16-6a-111 - Appeal from division's refusal to file document.
16-6a-112 - Evidentiary effect of copy of filed document.
16-6a-113 - Certificates issued by the division.
16-6a-114 - Penalty for signing false documents.
16-6a-115 - Liability to third parties.
16-6a-116 - Private foundations.
16-6a-117 - Judicial relief.
16-6a-118 - Electronic documents.
16-6a-119 - Execution against a mutual benefit corporation.
16-6a-201 - Incorporators.
16-6a-202 - Articles of incorporation.
16-6a-203 - Incorporation.
16-6a-204 - Liability for preincorporation transactions.
16-6a-205 - Organization of the corporation.
16-6a-206 - Bylaws.
16-6a-207 - Incorporation of cooperative association.
16-6a-301 - Purposes.
16-6a-302 - General powers.
16-6a-303 - Emergency powers.
16-6a-304 - Ultra vires.
16-6a-401 - Corporate name.
16-6a-402 - Reserved name.
16-6a-403 - Corporate name -- Limited rights.
16-6a-601 - No requirement of members.
16-6a-602 - Number and classes.
16-6a-603 - Admission.
16-6a-604 - Consideration.
16-6a-605 - Differences in rights and obligations of members.
16-6a-606 - Transfers.
16-6a-607 - Creditor's action against member.
16-6a-608 - Resignation.
16-6a-609 - Termination, expulsion, or suspension.
16-6a-610 - Purchase of memberships.
16-6a-611 - No property right.
16-6a-612 - Derivative suits.
16-6a-613 - Delegates.
16-6a-701 - Annual and regular meetings.
16-6a-702 - Special meetings.
16-6a-703 - Court-ordered meeting.
16-6a-704 - Notice of meeting.
16-6a-705 - Waiver of notice.
16-6a-706 - Record date -- Determining members entitled to notice and vote.
16-6a-707 - Action without meeting.
16-6a-708 - Meetings by telecommunication.
16-6a-709 - Action by written ballot.
16-6a-710 - Members' list for meeting and action by written ballot.
16-6a-711 - Voting entitlement generally.
16-6a-712 - Proxies.
16-6a-713 - Nonprofit corporation's acceptance of votes.
16-6a-714 - Quorum and voting requirements for voting groups.
16-6a-715 - Action by single and multiple voting groups.
16-6a-716 - Greater quorum or voting requirements.
16-6a-717 - Voting for directors -- Cumulative voting.
16-6a-718 - Voting agreements.
16-6a-801 - Requirement for board of directors.
16-6a-802 - Qualifications of directors.
16-6a-803 - Number of directors.
16-6a-804 - Election, appointment, and designation of directors.
16-6a-805 - Terms of directors generally.
16-6a-806 - Staggered terms for directors.
16-6a-807 - Resignation of directors.
16-6a-808 - Removal of directors.
16-6a-809 - Removal of directors by judicial proceeding.
16-6a-810 - Vacancy on board.
16-6a-811 - Compensation of directors.
16-6a-812 - Meetings.
16-6a-813 - Action without meeting.
16-6a-814 - Notice of meeting.
16-6a-815 - Waiver of notice.
16-6a-816 - Quorum and voting.
16-6a-817 - Committees of the board.
16-6a-818 - Officers.
16-6a-819 - Duties of officers.
16-6a-820 - Resignation and removal of officers.
16-6a-821 - Contract rights with respect to officers.
16-6a-822 - General standards of conduct for directors and officers.
16-6a-823 - Limitation of liability of directors.
16-6a-824 - Liability of directors for unlawful distributions.
16-6a-825 - Conflicting interest transaction.
16-6a-826 - Common members, directors, or officers.
16-6a-901 - Indemnification definitions.
16-6a-902 - Authority to indemnify directors.
16-6a-903 - Mandatory indemnification of directors.
16-6a-904 - Advance of expenses for directors.
16-6a-905 - Court-ordered indemnification of directors.
16-6a-906 - Determination and authorization of indemnification of directors.
16-6a-907 - Indemnification of officers, employees, fiduciaries, and agents.
16-6a-908 - Insurance.
16-6a-909 - Limitations on indemnification of directors.
16-6a-910 - Notice to voting members of indemnification of director.
16-6a-1001 - Authority to amend articles of incorporation.
16-6a-1002 - Amendment of articles of incorporation by board of directors or incorporators.
16-6a-1003 - Amendment of articles of incorporation by board of directors and members.
16-6a-1004 - Voting on amendments of articles of incorporation by voting groups.
16-6a-1005 - Articles of amendment to articles of incorporation.
16-6a-1006 - Restated articles of incorporation.
16-6a-1007 - Amendment of articles of incorporation pursuant to reorganization.
16-6a-1008 - Conversion to a business corporation.
16-6a-1008.7 - Conversion to or from a domestic limited liability company.
16-6a-1009 - Effect of amendment of articles of incorporation.
16-6a-1010 - Amendment of bylaws by board of directors or members.
16-6a-1011 - Bylaw changing quorum or voting requirement for members.
16-6a-1012 - Bylaw changing quorum or voting requirement for directors.
16-6a-1013 - Approval by third persons.
16-6a-1014 - Amendment terminating members or redeeming or canceling memberships.
16-6a-1101 - Merger.
16-6a-1102 - Action on plan of merger.
16-6a-1103 - Articles of merger.
16-6a-1104 - Effect of merger.
16-6a-1105 - Merger with foreign nonprofit corporation.
16-6a-1201 - Sale of property.
16-6a-1202 - Sale of property other than in regular course of activities.
16-6a-1301 - Distributions prohibited.
16-6a-1302 - Authorized distributions.
16-6a-1401 - Dissolution by incorporators or directors if no members.
16-6a-1402 - Dissolution by directors and members.
16-6a-1403 - Articles of dissolution.
16-6a-1404 - Revocation of dissolution.
16-6a-1405 - Effect of dissolution.
16-6a-1406 - Disposition of known claims by notification.
16-6a-1407 - Disposition of claims by publication.
16-6a-1408 - Enforcement of claims against dissolved nonprofit corporation.
16-6a-1409 - Service on dissolved nonprofit corporation.
16-6a-1410 - Grounds for administrative dissolution.
16-6a-1411 - Procedure for and effect of administrative dissolution.
16-6a-1412 - Reinstatement following administrative dissolution -- Reinstatement after voluntary dissolution.
16-6a-1413 - Appeal from denial of reinstatement.
16-6a-1414 - Grounds for judicial dissolution.
16-6a-1415 - Procedure for judicial dissolution.
16-6a-1416 - Receivership or custodianship.
16-6a-1417 - Decree of dissolution.
16-6a-1418 - Dissolution upon expiration of period of duration.
16-6a-1419 - Deposit with state treasurer.
16-6a-1501 - Authority to conduct affairs required.
16-6a-1502 - Consequences of conducting affairs without authority.
16-6a-1503 - Application for authority to conduct affairs.
16-6a-1504 - Amended application for authority to conduct affairs.
16-6a-1505 - Effect of filing an application for authority to conduct affairs.
16-6a-1506 - Corporate name and assumed corporate name of foreign nonprofit corporation.
16-6a-1507 - Registered name of foreign nonprofit corporation.
16-6a-1510 - Resignation of registered agent of foreign nonprofit corporation.
16-6a-1511 - Service on foreign nonprofit corporation.
16-6a-1512 - Merger of foreign nonprofit corporations authorized to conduct affairs in this state.
16-6a-1513 - Withdrawal of foreign nonprofit corporation.
16-6a-1514 - Service on withdrawn foreign nonprofit corporation.
16-6a-1515 - Grounds for revocation.
16-6a-1516 - Procedure for and effect of revocation.
16-6a-1517 - Appeal from revocation.
16-6a-1518 - Domestication of foreign nonprofit corporations.
16-6a-1601 - Corporate records.
16-6a-1602 - Inspection of records by directors and members.
16-6a-1603 - Scope of inspection right.
16-6a-1604 - Court-ordered inspection of corporate records.
16-6a-1605 - Limitations on use of membership list.
16-6a-1606 - Financial statements.
16-6a-1607 - Annual report for division.
16-6a-1608 - Statement of person named as director or officer.
16-6a-1609 - Interrogatories by division.
16-6a-1610 - Scope of a member's right to inspect or receive copies.
16-6a-1701 - Application to existing domestic nonprofit corporations -- Reports of domestic and foreign nonprofit corporation.
16-6a-1702 - Application to foreign nonprofit corporations.
16-6a-1703 - Nonapplicability of chapter.
16-6a-1704 - Saving provisions.
16-6a-1705 - Severability clause.