§ 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.
§ 45-2-2103. Application for Charter — Records Check — Notifications — Withdrawal
The application for charter shall be filed with the commissioner, in the form the commissioner prescribes, containing the following information: The name, residence and occupation of each incorporator or organizer, or of each individual controlling any entity acting as an incorporator or organizer, as determined by the commissioner, as well as the amount of stock […]
§ 45-2-2104. Investigation and Examination of Charter Applicants — Determination on Application
Within ninety (90) days after the filing of a complete application for charter, the commissioner shall investigate and examine the application to determine whether: The character, reputation and financial standing of the incorporators or organizers is such to establish that the trust company is being formed in good faith for a proper purpose; The character, […]
§ 45-2-2105. Payment of Subscriptions — Placement in Escrow Account — Removal of Funds
After the trust company charter or articles of organization have been issued by the commissioner, the incorporators, or, if directors have been initially appointed, the directors of the proposed state trust company, may call for the payment of the subscriptions. The subscriptions shall be placed into an escrow account. The incorporators or directors, as appropriate, […]
§ 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 […]