§ 45-2-211. Indemnification of Officers, Directors or Employees
45-2-302. Voting of shares. 45-2-616. Preservation of bank records. 45-2-618. Notification at maturity of certificate of deposit — Requirement. 45-2-1313. Merger of bank in financial difficulty. 45-2-1407. Powers.
§ 45-2-302. Voting of Shares
45-2-616. Preservation of bank records. 45-2-618. Notification at maturity of certificate of deposit — Requirement. 45-2-1313. Merger of bank in financial difficulty. 45-2-1407. Powers.
§ 45-2-616. Preservation of Bank Records
45-2-618. Notification at maturity of certificate of deposit — Requirement. 45-2-1313. Merger of bank in financial difficulty. 45-2-1407. Powers.
§ 45-2-618. Notification at Maturity of Certificate of Deposit — Requirement
45-2-1313. Merger of bank in financial difficulty. 45-2-1407. Powers.
§ 45-2-1313. Merger of Bank in Financial Difficulty
45-2-1407. Powers.
§ 45-2-2106. Application for Certificate of Authority — Effect of Failure to Timely File or Full Denial — Effect of Approval
In order to obtain a certificate of authority to begin acting as a fiduciary in this state, the applicant shall file an application for a certificate of authority, containing: Evidence that capital and surplus have been fully paid in; The name and address of each investor, and the number of shares or membership units purchased […]
§ 45-2-2107. Adequate Capital Structure — Factors Considered
No state trust company shall be organized with capital of less than five hundred thousand dollars ($500,000), or such greater amount as may be required by the commissioner after considering the factors in this section. The commissioner may at any time prescribe a capital structure for a state trust company that the commissioner deems adequate […]
§ 45-2-2108. Board of Directors — Membership — Meetings — Chief Executive Officer — Fidelity Bond and Insurance — Audited Financial Statement
The business and affairs of a state trust company organized as a corporation shall be managed under a board of directors consisting of a minimum of five (5) and a maximum of twenty-five (25) members, as specified in the charter or bylaws. A trust company organized as a limited liability company shall be managed by […]
§ 45-2-2109. Change of Control in or of Controlling Person of State Trust Company
Section 45-2-103(a), including the requirement to file an application and receive the prior approval of the commissioner, shall apply to a change of control in a state trust company or a controlling person of a state trust company. In the case of a change of control in a controlling person, the commissioner may waive the […]
§ 45-2-103. Changes Affecting Bank Control
45-2-211. Indemnification of officers, directors or employees. 45-2-302. Voting of shares. 45-2-616. Preservation of bank records. 45-2-618. Notification at maturity of certificate of deposit — Requirement. 45-2-1313. Merger of bank in financial difficulty. 45-2-1407. Powers.