US Lawyer Database

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 594A.5 – Organization or change before January 1, 1965.

594A.5 Organization or change before January 1, 1965. 1. All proceedings taken prior to January 1, 1965, purporting to provide for the organization, reorganization, enlargement, or change in the boundaries of any school corporation in this state and not heretofore declared invalid by any court are hereby legalized, validated, and confirmed. 2. The foregoing shall […]

Section 590.2 – Notice of hearing in probate.

590.2 Notice of hearing in probate. In all instances prior to January 1, 1964, where the clerk of the district court of any county failed to publish notice of the time fixed for hearing of the probate of any will filed in such county as required by section 11865 of the Code [1924 to 1939, […]

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 […]

Section 591.6 – Amended articles and change of name.

591.6 Amended articles and change of name. Any corporation, organized under chapter 2 of Title IX, Code of 1897, or chapter 394, Codes of 1924, 1927, 1931, 1935 and 1939, or chapter 504, Codes of 1946, 1950, 1954 and 1958, which shall have heretofore adopted articles of incorporation or changed its name or amended its […]

Section 591.7 – Cooperative associations or corporations.

591.7 Cooperative associations or corporations. In all instances where cooperative associations or corporations have been organized under the law as it appears in chapter 389, Code of 1927, where such associations or corporations have filed the original articles rather than a verified copy with the county recorder or where the secretary of state failed to […]