Section 416.535 – Proof of service by mailing.
Effective – 28 Aug 1959 416.535. Proof of service by mailing. — Proof of the mailing or personal delivery of said notification to the nonresident by an adult person not an officer serving same shall be made by affidavit of the party doing said acts. All affidavits of service shall be endorsed upon or attached […]
Section 416.540 – Provisions for service on nonresidents in addition to other methods.
Effective – 28 Aug 1959 416.540. Provisions for service on nonresidents in addition to other methods. — The foregoing provisions relative to service of process in suits against nonresidents shall not be deemed to prevent actual personal service in this state upon a nonresident in the time, manner, form, or under the conditions provided for […]
Section 416.545 – Venue of actions.
Effective – 28 Aug 1959 416.545. Venue of actions. — Except as otherwise provided under sections 416.450 and 416.455, any suit brought under the provisions of sections 416.410 to 416.560 shall be filed in the county in which the cause of action accrues or in the county where the plaintiff resides, and if there be […]
Section 416.550 – Continuance of action as to nonresident.
Effective – 28 Aug 1959 416.550. Continuance of action as to nonresident. — The court in which the action is pending shall grant such continuance to a nonresident defendant as may be proper to afford him reasonable opportunity to defend the action. ——– (L. 1959 H.B. 255 § 29)
Section 416.555 – Secretary of state to keep record of process.
Effective – 28 Aug 1959 416.555. Secretary of state to keep record of process. — It shall be the duty of the secretary of state to keep a record of all process served upon him, or his chief clerk, under the provisions of sections 416.410 to 416.560, which record will show the day and hour […]
Section 416.560 – Secretary of state’s fee as costs.
Effective – 28 Aug 1959 416.560. Secretary of state’s fee as costs. — The fee of two dollars paid by plaintiff to the secretary of state under section 416.520 at the time of service of the process shall be taxed as part of plaintiff’s costs if he prevails in the action or proceeding. ——– (L. […]
Section 416.600 – Citation of law.
Effective – 28 Aug 1993 416.600. Citation of law. — Sections 416.600 to 416.640 may be known and shall be cited as the “Missouri Motor Fuel Marketing Act”. ——– (L. 1993 S.B. 374)
Section 416.605 – Definitions.
Effective – 28 Aug 1993 416.605. Definitions. — As used in sections 416.600 to 416.640, the following words and phrases mean: (1) “Affiliate”, any person who, other than by means of franchise, is controlled by, or is under common control with, any other person, whether through stock ownership or otherwise; (2) “Cost”, is the sum […]
Section 416.610 – Transfer prices, public disclosure required.
Effective – 28 Aug 1993 416.610. Transfer prices, public disclosure required. — Each person engaged in commerce in motor fuel in this state is required to establish and publicly disclose upon request its transfer price on all grades of motor fuel transferred or sold to itself or an affiliate for resale in this state at […]
Section 416.530 – Personal service authorized, how served.
Effective – 28 Aug 1959 416.530. Personal service authorized, how served. — In lieu of mailing the notification to the defendant in a foreign state, plaintiff may cause said notification to be personally served in the foreign state on the defendant by an adult person not a party to the suit by delivering said notification […]