Section 591.14 – Failure to file certificate — penalty.
591.14 Failure to file certificate — penalty. Any corporation organized under the laws of this state which failed to file with the office of secretary of state a certificate relative to any issuance of its capital stock prior to July 4, 1951, containing the specific information required by statute at the time of such issuance […]
Section 591.15 – Failure to publish notice of incorporation or amendment.
591.15 Failure to publish notice of incorporation or amendment. In all instances where the incorporators, stockholders and directors of corporations organized in this state for pecuniary profit have omitted to publish notice of incorporation or notice of amendments to articles of incorporation within three months after the date of the certificates of incorporation issued by […]
Section 591.16 – Nonprofit corporate renewal legalized.
591.16 Nonprofit corporate renewal legalized. 1. In all cases wherein any corporation organized under chapter 2 of Title IX, Code of 1897, or chapter 394 of the Codes of 1924, 1927, 1931, 1935 and 1939, or chapter 504 of the Codes of 1946, 1950, 1954, 1958 and 1962, or purporting to have been organized, reincorporated […]
Section 591.17 – Nonprofit corporations legalized.
591.17 Nonprofit corporations legalized. 1. In all instances where corporations not for pecuniary profit have heretofore adopted renewal articles of incorporation or articles of reincorporation and there has been a failure to set forth therein the time of the annual meeting or the time of the annual meeting of the trustees or directors and such […]
Section 591.13 – Corporation stock — certificates of information.
591.13 Corporation stock — certificates of information. In all instances in which corporations, incorporated under the laws of this state, have properly issued any of their capital stock prior to July 4, 1951, and have filed in the office of secretary of state certificates relative thereto containing the specific information required by statute at the […]
Section 591.1 – Defective publication.
591.1 Defective publication. Corporations heretofore incorporated under the laws of the state which have caused notice of their incorporation to be published once each week for four consecutive weeks in some daily, semiweekly or triweekly newspaper, instead of causing the same to be published in each issue of such newspaper for four consecutive weeks, are […]
Section 591.2 – Publication after required time.
591.2 Publication after required time. In all instances where the incorporators of corporations organized in this state for pecuniary profit have omitted to publish notice of such incorporation within three months after the date of the certificates of incorporation issued by the secretary of state, but did publish such notices thereafter in the manner and […]
Section 591.3 – Filing of renewals after required time.
591.3 Filing of renewals after required time. In all instances where proper action has been taken prior to July 1, 1959, by the stockholders for renewal of any corporation for pecuniary profit and the certificates showing such proceedings, together with the articles of incorporation, have been filed and recorded in the office of the county […]
Section 591.4 – Defective notice or acknowledgment, etc.
591.4 Defective notice or acknowledgment, etc. In all instances where the incorporators of corporations organized in the state prior to January 1, 1959, have failed to publish notices of such incorporation within three months from and after the date of the certificates of incorporation issued by the secretary of state, but did publish such notices […]
Section 591.5 – Notices of incorporation.
591.5 Notices of incorporation. In all instances where the incorporators of corporations for pecuniary profit have omitted to publish notice of incorporation within three months from the date of the certificate of incorporation issued by the secretary of state, but have published notice thereafter in manner and form as by law required, such notices are […]