US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Section 355.001 – Citation of law.

Effective – 01 Jul 1995 355.001. Citation of law. — This chapter shall be known and may be cited as the “Missouri Nonprofit Corporation Act”. ­­——– (L. 1994 H.B. 1095) Effective 7-01-95

Section 355.011 – Filing requirements.

Effective – 28 Aug 2004 355.011. Filing requirements. — 1. A document must satisfy the requirements of this section, and of any other section that adds to or varies these requirements, to be entitled to filing by the secretary of state. 2. No document shall be entitled to filing by the secretary of state unless […]

Section 355.016 – Forms.

Effective – 28 Aug 2009 355.016. Forms. — 1. The secretary of state may prescribe and furnish on request, forms for: (1) A foreign corporation’s application for a certificate of authority to transact business in this state; (2) A foreign corporation’s application for a certificate of withdrawal; and (3) The corporate registration report. ­­If the […]

Section 355.020 – Corporations subject to law — acceptance of law, procedure.

Effective – 01 Jul 1995 355.020. Corporations subject to law — acceptance of law, procedure. — 1. The provisions of this chapter relating to domestic corporations apply to: (1) All corporations organized under this chapter including all domestic corporations in existence on July 1, 1995, that were previously incorporated under this chapter; and (2) Any […]

Section 355.021 – Fees.

Effective – 28 Aug 2014, 2 histories 355.021. Fees. — 1. The secretary of state shall collect the following fees when the documents described in this subsection are delivered for filing: (1) Articles of incorporation, twenty dollars; (2) Application for reserved name, twenty dollars; (3) Notice of transfer of reserved name, two dollars; (4) Application […]

Section 355.023 – Additional fee — expiration date.

Effective – 28 Aug 2020, 3 histories 355.023. Additional fee — expiration date. — The secretary of state may collect an additional fee of five dollars on each and every fee required in this chapter. All fees collected as provided in this section shall be deposited in the state treasury and credited to the secretary […]

Section 355.025 – Purposes for which organized.

Effective – 01 Jul 1995 355.025. Purposes for which organized. — Nonprofit corporations may be organized under this chapter for any one or more of the following or similar purposes: charitable; benevolent; eleemosynary; educational; civic; patriotic; political; religious; cultural; social welfare; health; cemetery; social; literary; athletic; scientific; research; agricultural; horticultural; soil, crop, livestock and poultry […]

Section 355.026 – Effective date of documents.

Effective – 01 Jul 1995 355.026. Effective date of documents. — 1. Except as provided in subsection 2 of this section, a document is effective: (1) On the date it is filed, as evidenced by the secretary of state’s endorsement on the original document; or (2) On the date specified in the document as its […]

Section 355.031 – Correction of filed documents.

Effective – 01 Jul 1995 355.031. Correction of filed documents. — 1. A domestic or foreign corporation may correct a document filed by the secretary of state if the document: (1) Contains an incorrect statement; or (2) Was defectively executed, attested, sealed, verified, or acknowledged. 2. A document is corrected: (1) By preparing articles of […]

Section 355.036 – Filing duty of secretary of state — refusal — effect.

Effective – 01 Jul 1995 355.036. Filing duty of secretary of state — refusal — effect. — 1. If a document delivered to the office of the secretary of state for filing satisfies the requirements of section 355.011, the secretary of state shall file it. 2. The secretary of state files a document by stamping […]

Section 355.041 – Mandamus action to compel filing.

Effective – 01 Jul 1995 355.041. Mandamus action to compel filing. — If the secretary of state refuses to file a document delivered for filing to his office, the domestic or foreign corporation may file an action for mandamus, as otherwise provided by law, to compel filing the document. ­­——– (L. 1994 H.B. 1095) Effective […]

Section 355.046 – Evidentiary effect of certificate.

Effective – 01 Jul 1995 355.046. Evidentiary effect of certificate. — A certificate attached to a copy of a document bearing the secretary of state’s signature, which may be in facsimile, and the seal of this state, is conclusive evidence that the original document is on file with the secretary of state. ­­——– (L. 1994 […]

Section 355.051 – Certificate of existence.

Effective – 01 Jul 1995 355.051. Certificate of existence. — 1. Any person may apply to the secretary of state to furnish a certificate of existence for a domestic or foreign corporation. 2. The certificate of existence shall set forth: (1) The domestic corporation’s corporate name or the foreign corporation’s corporate name used in this […]

Section 355.056 – False document — penalty.

Effective – 01 Jul 1995 355.056. False document — penalty. — 1. A person commits an offense by signing a document which such person knows is false in any material respect with intent that the document be delivered to the secretary of state for filing. 2. An offense under this section is a class A […]

Section 355.061 – Power of secretary of state.

Effective – 01 Jul 1995 355.061. Power of secretary of state. — The secretary of state shall have the power reasonably necessary to perform the duties required of his office by the provisions of this chapter. ­­——– (L. 1994 H.B. 1095) Effective 7-01-95

Section 355.066 – Definitions.

Effective – 28 Aug 2009 355.066. Definitions. — Unless the context otherwise requires or unless otherwise indicated, as used in this chapter the following terms mean: (1) “Approved by or approval by the members”, approved or ratified by the affirmative vote of a majority of the voters represented and voting at a duly held meeting […]

Section 355.071 – Notice — form — requirements.

Effective – 28 Aug 2009 355.071. Notice — form — requirements. — 1. For purposes of this chapter, notice may be oral or written. 2. Notice may be communicated in person, by telephone, telegraph, teletype, or other form of wire or wireless communication, or by mail or private carrier; if these forms of personal notice […]

Section 355.076 – Private foundations.

Effective – 01 Jul 1995 355.076. Private foundations. — 1. Except where otherwise determined by a court of competent jurisdiction, a corporation which is a private foundation as defined in section 509(a) of the Internal Revenue Code: (1) Shall distribute such amounts for each taxable year at such time and in such manner as not […]

Section 355.081 – Court-ordered meetings.

Effective – 01 Jul 1995 355.081. Court-ordered meetings. — 1. If for any reason it is impractical or impossible for any corporation to call or conduct a meeting of its members, delegates, or directors, or otherwise obtain their consent, in the manner prescribed by its articles, bylaws, or this chapter, then upon petition of a […]

Section 355.086 – Notice to attorney general, requirement.

Effective – 01 Jul 1995 355.086. Notice to attorney general, requirement. — 1. The attorney general shall be given notice of the commencement of any proceeding which this chapter authorizes the attorney general to bring but which has been commenced by another person. 2. Whenever any provision of this chapter requires that notice be given […]