US Lawyer Database

Section 504.1607 – Exception to notice requirement.

504.1607 Exception to notice requirement. 1. Whenever notice is required to be given under any provision of this chapter to any member, such notice shall not be required to be given if notice of two consecutive annual meetings, and all notices of meetings during the period between such two consecutive annual meetings, have been sent […]

Section 504.1611 – Financial statements for members.

504.1611 Financial statements for members. 1. Except as provided in the articles or bylaws of a religious corporation, a corporation upon written demand from a member shall furnish that member the corporation’s latest annual financial statements, which may be consolidated or combined statements of the corporation and one or more of its subsidiaries or affiliates, […]

Section 504.1612 – Report of indemnification to members.

504.1612 Report of indemnification to members. If a corporation indemnifies or advances expenses to a director under section 504.852, 504.853, 504.854, or 504.855 in connection with a proceeding by or in the right of the corporation, the corporation shall report the indemnification or advance in writing to the members with or before the notice of […]

Section 504.1613 – Biennial report for secretary of state.

504.1613 Biennial report for secretary of state. 1. Each domestic corporation, and each foreign corporation authorized to transact business in this state, shall deliver to the secretary of state for filing a biennial report on a form prescribed and furnished by the secretary of state that sets forth all of the following: a. The name […]

Section 504.1701 – Application to existing domestic corporations.

504.1701 Application to existing domestic corporations. 1. A domestic corporation that is incorporated under chapter 504A, Code 2005, is subject to this chapter beginning on July 1, 2005. 2. Prior to July 1, 2005, only the following corporations are subject to the provisions of this chapter: a. A corporation formed on or after January 1, […]

Section 504.1702 – Application to qualified foreign corporations.

504.1702 Application to qualified foreign corporations. A foreign corporation authorized to transact business in this state prior to January 1, 2005, is subject to this chapter beginning on July 1, 2005, but is not required to obtain a new certificate of authority to transact business under this chapter. 2004 Acts, ch 1049, §177, 192

Section 504.1703 – Savings provisions.

504.1703 Savings provisions. 1. Except as provided in subsection 2, the repeal of a statute by 2004 Acts, ch. 1049 , does not affect any of the following: a. The operation of the statute or any action taken under it before its repeal. b. Any ratification, right, remedy, privilege, obligation, or liability acquired, accrued, or […]

Section 504.1704 – Severability.

504.1704 Severability. If any provision of this chapter or its application to any person or circumstance is held invalid by a court of competent jurisdiction, the invalidity does not affect other provisions or applications of the chapter that can be given effect without the invalid provision or application, and to this end the provisions of […]

Section 504.1532 – Procedure for and effect of revocation.

504.1532 Procedure for and effect of revocation. 1. The secretary of state, upon determining that one or more grounds exist under section 504.1531 for revocation of a certificate of authority, shall serve the foreign corporation with written notice of that determination under section 504.1510. 2. The attorney general, upon determining that one or more grounds […]

Section 504.1533 – Appeal from revocation.

504.1533 Appeal from revocation. 1. A foreign corporation may appeal the secretary of state’s revocation of its certificate of authority to the district court within thirty days after the service of the certificate of revocation is perfected under section 504.1510 by petitioning to set aside the revocation and attaching to the petition copies of its […]