Section 2-6-20 – Definitions.
Section 2-6-20 Definitions. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §1.)
Section 2-6-20 Definitions. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §1.)
Section 2-6-21 Legislative findings and intent. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §2.)
Section 2-6-22 Authority and procedure for incorporation. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §3.)
Section 2-6-23 Certificate of incorporation. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §5.)
Section 2-6-24 Governor, Commissioner of Agriculture and Industries and Director of Finance to constitute corporation; directors; officers; record of proceedings. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §6.)
Section 2-6-25 Powers of corporation generally. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §7.)
Section 2-6-26 Conveyance of coliseum and lands of agricultural center to corporation by state. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §8.)
Section 2-6-27 Lease of corporation’s properties to board – Authorized; provisions of lease agreement. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §9.)
Section 2-6-28 Issuance and sale of bonds of corporation. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §10.)
Section 2-6-29 Execution of bonds. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §11.)
Section 2-6-30 Pledge for bonds. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §12.)
Section 2-6-31 Use of proceeds from sale of bonds. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §13.)
Section 2-6-32 Construction of coliseum. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §14.)
Section 2-6-33 Refunding bonds. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §15.)
Section 2-6-34 State Treasurer to disburse rental payments. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §16.)
Section 2-6-35 Notice of bond resolution; limitation of action to contest validity of bonds, etc.; venue of actions under article. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §17.)
Section 2-6-36 Bonds legal investments. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §18.)
Section 2-6-37 Exemption from taxation. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §19.)
Section 2-6-38 Conveyance of properties to state; dissolution of corporation. Repealed by Act 2011-575, p. 1231, §30, effective June 9, 2011. (Acts 1951, No. 532, p. 934, §20.)