State Codes and Statutes

Statutes > West-virginia > 31e

§31E-1-101a Legislative acknowledgment.
§31E-1-102 Reservation of powers.
§31E-1-103 Construction of chapter.
§31E-1-120 Filing requirements.
§31E-1-121 Forms.
§31E-1-122 Filing, service and copying fees.
§31E-1-123 Effective time and date of document.
§31E-1-124 Correcting filed document.
§31E-1-125 Filing duty of secretary of state.
§31E-1-126 Appeal from secretary of state's refusal to file document.
§31E-1-127 Evidentiary effect of copy of filed document.
§31E-1-128 Certificate of existence.
§31E-1-129 Penalty for signing false document.
§31E-1-150 Chapter definitions.
§31E-1-151 Notice.
§31E-1-152 Number of members.
§31E-2-201 Incorporators.
§31E-2-202 Articles of incorporation.
§31E-2-203 Incorporation.
§31E-2-204 Organization of corporation.
§31E-2-205 Bylaws.
§31E-2-206 Emergency bylaws.
§31E-3-301 Purposes.
§31E-3-302 General powers.
§31E-3-303 Emergency powers.
§31E-3-304 Ultra vires.
§31E-4-401 Corporate name.
§31E-4-402 Use of the words "corporation", "incorporated" or "limited"; prohibitions; penalties.
§31E-4-403 Reserved name.
§31E-4-404 Registered name.
§31E-5-501 Registered office and registered agent.
§31E-5-502 Change of registered office or registered agent.
§31E-5-503 Resignation of registered agent.
§31E-5-504 Service on corporation.
§31E-6-601 Classes of members.
§31E-6-602 Rules for membership.
§31E-6-603 Imposition of fines and penalties; levy of dues and assessments.
§31E-6-604 Liability of members.
§31E-7-702 Special meeting.
§31E-7-703 Court-ordered meeting.
§31E-7-704 Action without meeting; validity of actions at meetings not properly called.
§31E-7-705 Notice of meeting.
§31E-7-706 Waiver of notice.
§31E-7-707 Record date.
§31E-7-708 Conduct of the meeting.
§31E-7-721 Members' voting rights.
§31E-7-722 Proxies.
§31E-7-723 Corporation's acceptance or rejection of votes.
§31E-7-724 Quorum and voting requirements.
§31E-7-725 Action by single and multiple classes of members.
§31E-7-726 Other quorum or voting requirement.
§31E-7-727 Voting for directors; cumulative voting.
§31E-7-728 Inspectors of election.
§31E-8-802 Qualifications of directors.
§31E-8-803 Number and election of directors.
§31E-8-804 Special provisions regarding directors.
§31E-8-805 Election of directors by certain classes of members.
§31E-8-806 Terms of directors generally.
§31E-8-807 Staggered terms for directors.
§31E-8-808 Resignation of directors.
§31E-8-809 Removal of directors by members or directors.
§31E-8-810 Removal of directors by judicial proceeding.
§31E-8-811 Vacancy on board.
§31E-8-812 Compensation of directors.
§31E-8-821 Action without meeting.
§31E-8-822 Notice of meeting.
§31E-8-823 Waiver of notice.
§31E-8-824 Quorum and voting.
§31E-8-825 Committees.
§31E-8-826 Court-ordered meeting of directors.
§31E-8-831 Standards of liability for directors.
§31E-8-832 [RESERVED]
§31E-8-833 Directors' liability for unlawful distributions.
§31E-8-841 Duties of officers.
§31E-8-842 Standards of conduct for officers.
§31E-8-843 Resignation and removal of officers.
§31E-8-844 Contract rights of officers.
§31E-8-851 Permissible indemnification.
§31E-8-852 Mandatory indemnification.
§31E-8-853 Advance for expenses.
§31E-8-854 Circuit court-ordered indemnification and advance for expenses.
§31E-8-855 Determination and authorization of indemnification.
§31E-8-856 Indemnification of officers.
§31E-8-857 Insurance.
§31E-8-858 Variation by corporate action; application of part.
§31E-8-859 Exclusivity of part.
§31E-10-1002 Certain amendments by board of directors.
§31E-10-1003 Amendment by board of directors and members.
§31E-10-1004 Amendment by incorporators.
§31E-10-1005 Articles of amendment.
§31E-10-1006 Restated articles of incorporation.
§31E-10-1007 Amendment pursuant to reorganization.
§31E-10-1008 Effect of amendment.
§31E-10-1021 Bylaw increasing quorum or voting requirement for directors.
§31E-10-1022 Bylaw increasing quorum or voting requirement for members.
§31E-11-1101 Merger.
§31E-11-1102 Action on plan of merger.
§31E-11-1103 Articles of merger.
§31E-11-1104 Effect of merger.
§31E-12-1201 Disposition of assets not requiring member approval.
§31E-12-1202 Member approval of certain dispositions.
§31E-13-1302 Dissolution by board of directors and members.
§31E-13-1303 Articles of dissolution.
§31E-13-1304 Revocation of dissolution.
§31E-13-1305 Effect of dissolution.
§31E-13-1306 Known claims against dissolved corporation.
§31E-13-1307 Unknown claims against dissolved corporation.
§31E-13-1308 Adoption of plan for distribution of assets.
§31E-13-1309 Liquidating distribution of assets.
§31E-13-1321 Procedure for and effect of administrative dissolution.
§31E-13-1322 Reinstatement following administrative dissolution.
§31E-13-1323 Appeal from denial of reinstatement.
§31E-13-1331 Procedure for judicial dissolution.
§31E-13-1332 Receivership or custodianship.
§31E-13-1333 Decree of dissolution.
§31E-14-1401 Authority to conduct affairs required.
§31E-14-1402 Consequences of conducting affairs without authority.
§31E-14-1403 Application for certificate of authority.
§31E-14-1404 Amended certificate of authority.
§31E-14-1405 Effect of certificate of authority.
§31E-14-1406 Corporate name of foreign corporation.
§31E-14-1407 Registered office and registered agent of foreign corporation.
§31E-14-1408 Change of registered office or registered agent of foreign corporation.
§31E-14-1409 Resignation of registered agent of foreign corporation.
§31E-14-1410 Service on foreign corporation.
§31E-14-1421 Revocation of withdrawal.
§31E-14-1431 Procedure for and effect of revocation.
§31E-14-1432 Appeal from revocation.
§31E-15-1502 Inspection of records by members.
§31E-15-1503 Scope of inspection right.
§31E-15-1504 Circuit court-ordered inspection.
§31E-15-1505 Inspection of records by directors.
§31E-15-1506 Exception to notice requirement.
§31E-16-1601 Application to existing domestic corporations.
§31E-16-1602 Application to qualified foreign corporations.
§31E-16-1603 Effective date.

State Codes and Statutes

Statutes > West-virginia > 31e

§31E-1-101a Legislative acknowledgment.
§31E-1-102 Reservation of powers.
§31E-1-103 Construction of chapter.
§31E-1-120 Filing requirements.
§31E-1-121 Forms.
§31E-1-122 Filing, service and copying fees.
§31E-1-123 Effective time and date of document.
§31E-1-124 Correcting filed document.
§31E-1-125 Filing duty of secretary of state.
§31E-1-126 Appeal from secretary of state's refusal to file document.
§31E-1-127 Evidentiary effect of copy of filed document.
§31E-1-128 Certificate of existence.
§31E-1-129 Penalty for signing false document.
§31E-1-150 Chapter definitions.
§31E-1-151 Notice.
§31E-1-152 Number of members.
§31E-2-201 Incorporators.
§31E-2-202 Articles of incorporation.
§31E-2-203 Incorporation.
§31E-2-204 Organization of corporation.
§31E-2-205 Bylaws.
§31E-2-206 Emergency bylaws.
§31E-3-301 Purposes.
§31E-3-302 General powers.
§31E-3-303 Emergency powers.
§31E-3-304 Ultra vires.
§31E-4-401 Corporate name.
§31E-4-402 Use of the words "corporation", "incorporated" or "limited"; prohibitions; penalties.
§31E-4-403 Reserved name.
§31E-4-404 Registered name.
§31E-5-501 Registered office and registered agent.
§31E-5-502 Change of registered office or registered agent.
§31E-5-503 Resignation of registered agent.
§31E-5-504 Service on corporation.
§31E-6-601 Classes of members.
§31E-6-602 Rules for membership.
§31E-6-603 Imposition of fines and penalties; levy of dues and assessments.
§31E-6-604 Liability of members.
§31E-7-702 Special meeting.
§31E-7-703 Court-ordered meeting.
§31E-7-704 Action without meeting; validity of actions at meetings not properly called.
§31E-7-705 Notice of meeting.
§31E-7-706 Waiver of notice.
§31E-7-707 Record date.
§31E-7-708 Conduct of the meeting.
§31E-7-721 Members' voting rights.
§31E-7-722 Proxies.
§31E-7-723 Corporation's acceptance or rejection of votes.
§31E-7-724 Quorum and voting requirements.
§31E-7-725 Action by single and multiple classes of members.
§31E-7-726 Other quorum or voting requirement.
§31E-7-727 Voting for directors; cumulative voting.
§31E-7-728 Inspectors of election.
§31E-8-802 Qualifications of directors.
§31E-8-803 Number and election of directors.
§31E-8-804 Special provisions regarding directors.
§31E-8-805 Election of directors by certain classes of members.
§31E-8-806 Terms of directors generally.
§31E-8-807 Staggered terms for directors.
§31E-8-808 Resignation of directors.
§31E-8-809 Removal of directors by members or directors.
§31E-8-810 Removal of directors by judicial proceeding.
§31E-8-811 Vacancy on board.
§31E-8-812 Compensation of directors.
§31E-8-821 Action without meeting.
§31E-8-822 Notice of meeting.
§31E-8-823 Waiver of notice.
§31E-8-824 Quorum and voting.
§31E-8-825 Committees.
§31E-8-826 Court-ordered meeting of directors.
§31E-8-831 Standards of liability for directors.
§31E-8-832 [RESERVED]
§31E-8-833 Directors' liability for unlawful distributions.
§31E-8-841 Duties of officers.
§31E-8-842 Standards of conduct for officers.
§31E-8-843 Resignation and removal of officers.
§31E-8-844 Contract rights of officers.
§31E-8-851 Permissible indemnification.
§31E-8-852 Mandatory indemnification.
§31E-8-853 Advance for expenses.
§31E-8-854 Circuit court-ordered indemnification and advance for expenses.
§31E-8-855 Determination and authorization of indemnification.
§31E-8-856 Indemnification of officers.
§31E-8-857 Insurance.
§31E-8-858 Variation by corporate action; application of part.
§31E-8-859 Exclusivity of part.
§31E-10-1002 Certain amendments by board of directors.
§31E-10-1003 Amendment by board of directors and members.
§31E-10-1004 Amendment by incorporators.
§31E-10-1005 Articles of amendment.
§31E-10-1006 Restated articles of incorporation.
§31E-10-1007 Amendment pursuant to reorganization.
§31E-10-1008 Effect of amendment.
§31E-10-1021 Bylaw increasing quorum or voting requirement for directors.
§31E-10-1022 Bylaw increasing quorum or voting requirement for members.
§31E-11-1101 Merger.
§31E-11-1102 Action on plan of merger.
§31E-11-1103 Articles of merger.
§31E-11-1104 Effect of merger.
§31E-12-1201 Disposition of assets not requiring member approval.
§31E-12-1202 Member approval of certain dispositions.
§31E-13-1302 Dissolution by board of directors and members.
§31E-13-1303 Articles of dissolution.
§31E-13-1304 Revocation of dissolution.
§31E-13-1305 Effect of dissolution.
§31E-13-1306 Known claims against dissolved corporation.
§31E-13-1307 Unknown claims against dissolved corporation.
§31E-13-1308 Adoption of plan for distribution of assets.
§31E-13-1309 Liquidating distribution of assets.
§31E-13-1321 Procedure for and effect of administrative dissolution.
§31E-13-1322 Reinstatement following administrative dissolution.
§31E-13-1323 Appeal from denial of reinstatement.
§31E-13-1331 Procedure for judicial dissolution.
§31E-13-1332 Receivership or custodianship.
§31E-13-1333 Decree of dissolution.
§31E-14-1401 Authority to conduct affairs required.
§31E-14-1402 Consequences of conducting affairs without authority.
§31E-14-1403 Application for certificate of authority.
§31E-14-1404 Amended certificate of authority.
§31E-14-1405 Effect of certificate of authority.
§31E-14-1406 Corporate name of foreign corporation.
§31E-14-1407 Registered office and registered agent of foreign corporation.
§31E-14-1408 Change of registered office or registered agent of foreign corporation.
§31E-14-1409 Resignation of registered agent of foreign corporation.
§31E-14-1410 Service on foreign corporation.
§31E-14-1421 Revocation of withdrawal.
§31E-14-1431 Procedure for and effect of revocation.
§31E-14-1432 Appeal from revocation.
§31E-15-1502 Inspection of records by members.
§31E-15-1503 Scope of inspection right.
§31E-15-1504 Circuit court-ordered inspection.
§31E-15-1505 Inspection of records by directors.
§31E-15-1506 Exception to notice requirement.
§31E-16-1601 Application to existing domestic corporations.
§31E-16-1602 Application to qualified foreign corporations.
§31E-16-1603 Effective date.

State Codes and Statutes

State Codes and Statutes

Statutes > West-virginia > 31e

§31E-1-101a Legislative acknowledgment.
§31E-1-102 Reservation of powers.
§31E-1-103 Construction of chapter.
§31E-1-120 Filing requirements.
§31E-1-121 Forms.
§31E-1-122 Filing, service and copying fees.
§31E-1-123 Effective time and date of document.
§31E-1-124 Correcting filed document.
§31E-1-125 Filing duty of secretary of state.
§31E-1-126 Appeal from secretary of state's refusal to file document.
§31E-1-127 Evidentiary effect of copy of filed document.
§31E-1-128 Certificate of existence.
§31E-1-129 Penalty for signing false document.
§31E-1-150 Chapter definitions.
§31E-1-151 Notice.
§31E-1-152 Number of members.
§31E-2-201 Incorporators.
§31E-2-202 Articles of incorporation.
§31E-2-203 Incorporation.
§31E-2-204 Organization of corporation.
§31E-2-205 Bylaws.
§31E-2-206 Emergency bylaws.
§31E-3-301 Purposes.
§31E-3-302 General powers.
§31E-3-303 Emergency powers.
§31E-3-304 Ultra vires.
§31E-4-401 Corporate name.
§31E-4-402 Use of the words "corporation", "incorporated" or "limited"; prohibitions; penalties.
§31E-4-403 Reserved name.
§31E-4-404 Registered name.
§31E-5-501 Registered office and registered agent.
§31E-5-502 Change of registered office or registered agent.
§31E-5-503 Resignation of registered agent.
§31E-5-504 Service on corporation.
§31E-6-601 Classes of members.
§31E-6-602 Rules for membership.
§31E-6-603 Imposition of fines and penalties; levy of dues and assessments.
§31E-6-604 Liability of members.
§31E-7-702 Special meeting.
§31E-7-703 Court-ordered meeting.
§31E-7-704 Action without meeting; validity of actions at meetings not properly called.
§31E-7-705 Notice of meeting.
§31E-7-706 Waiver of notice.
§31E-7-707 Record date.
§31E-7-708 Conduct of the meeting.
§31E-7-721 Members' voting rights.
§31E-7-722 Proxies.
§31E-7-723 Corporation's acceptance or rejection of votes.
§31E-7-724 Quorum and voting requirements.
§31E-7-725 Action by single and multiple classes of members.
§31E-7-726 Other quorum or voting requirement.
§31E-7-727 Voting for directors; cumulative voting.
§31E-7-728 Inspectors of election.
§31E-8-802 Qualifications of directors.
§31E-8-803 Number and election of directors.
§31E-8-804 Special provisions regarding directors.
§31E-8-805 Election of directors by certain classes of members.
§31E-8-806 Terms of directors generally.
§31E-8-807 Staggered terms for directors.
§31E-8-808 Resignation of directors.
§31E-8-809 Removal of directors by members or directors.
§31E-8-810 Removal of directors by judicial proceeding.
§31E-8-811 Vacancy on board.
§31E-8-812 Compensation of directors.
§31E-8-821 Action without meeting.
§31E-8-822 Notice of meeting.
§31E-8-823 Waiver of notice.
§31E-8-824 Quorum and voting.
§31E-8-825 Committees.
§31E-8-826 Court-ordered meeting of directors.
§31E-8-831 Standards of liability for directors.
§31E-8-832 [RESERVED]
§31E-8-833 Directors' liability for unlawful distributions.
§31E-8-841 Duties of officers.
§31E-8-842 Standards of conduct for officers.
§31E-8-843 Resignation and removal of officers.
§31E-8-844 Contract rights of officers.
§31E-8-851 Permissible indemnification.
§31E-8-852 Mandatory indemnification.
§31E-8-853 Advance for expenses.
§31E-8-854 Circuit court-ordered indemnification and advance for expenses.
§31E-8-855 Determination and authorization of indemnification.
§31E-8-856 Indemnification of officers.
§31E-8-857 Insurance.
§31E-8-858 Variation by corporate action; application of part.
§31E-8-859 Exclusivity of part.
§31E-10-1002 Certain amendments by board of directors.
§31E-10-1003 Amendment by board of directors and members.
§31E-10-1004 Amendment by incorporators.
§31E-10-1005 Articles of amendment.
§31E-10-1006 Restated articles of incorporation.
§31E-10-1007 Amendment pursuant to reorganization.
§31E-10-1008 Effect of amendment.
§31E-10-1021 Bylaw increasing quorum or voting requirement for directors.
§31E-10-1022 Bylaw increasing quorum or voting requirement for members.
§31E-11-1101 Merger.
§31E-11-1102 Action on plan of merger.
§31E-11-1103 Articles of merger.
§31E-11-1104 Effect of merger.
§31E-12-1201 Disposition of assets not requiring member approval.
§31E-12-1202 Member approval of certain dispositions.
§31E-13-1302 Dissolution by board of directors and members.
§31E-13-1303 Articles of dissolution.
§31E-13-1304 Revocation of dissolution.
§31E-13-1305 Effect of dissolution.
§31E-13-1306 Known claims against dissolved corporation.
§31E-13-1307 Unknown claims against dissolved corporation.
§31E-13-1308 Adoption of plan for distribution of assets.
§31E-13-1309 Liquidating distribution of assets.
§31E-13-1321 Procedure for and effect of administrative dissolution.
§31E-13-1322 Reinstatement following administrative dissolution.
§31E-13-1323 Appeal from denial of reinstatement.
§31E-13-1331 Procedure for judicial dissolution.
§31E-13-1332 Receivership or custodianship.
§31E-13-1333 Decree of dissolution.
§31E-14-1401 Authority to conduct affairs required.
§31E-14-1402 Consequences of conducting affairs without authority.
§31E-14-1403 Application for certificate of authority.
§31E-14-1404 Amended certificate of authority.
§31E-14-1405 Effect of certificate of authority.
§31E-14-1406 Corporate name of foreign corporation.
§31E-14-1407 Registered office and registered agent of foreign corporation.
§31E-14-1408 Change of registered office or registered agent of foreign corporation.
§31E-14-1409 Resignation of registered agent of foreign corporation.
§31E-14-1410 Service on foreign corporation.
§31E-14-1421 Revocation of withdrawal.
§31E-14-1431 Procedure for and effect of revocation.
§31E-14-1432 Appeal from revocation.
§31E-15-1502 Inspection of records by members.
§31E-15-1503 Scope of inspection right.
§31E-15-1504 Circuit court-ordered inspection.
§31E-15-1505 Inspection of records by directors.
§31E-15-1506 Exception to notice requirement.
§31E-16-1601 Application to existing domestic corporations.
§31E-16-1602 Application to qualified foreign corporations.
§31E-16-1603 Effective date.