US Lawyer Database

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 416.515 – Process, form.

Effective – 28 Aug 1959 416.515. Process, form. — All process in suits brought under the provisions of sections 416.410 to 416.560 shall be in form and substance the same as now provided for in suits against residents of this state. ­­——– (L. 1959 H.B. 255 § 22)

Section 416.520 – Service of process, how made.

Effective – 28 Aug 1959 416.520. Service of process, how made. — 1. Service of process in suits brought under the provisions of sections 416.410 to 416.560 shall be made by delivering a copy of the summons, with a copy of the petition attached, together with a remittance of two dollars, to the secretary of […]

Section 416.525 – Notice of service of process, form.

Effective – 28 Aug 1959 416.525. Notice of service of process, form. — The notification provided for in section 416.520 shall be substantially in the following form, to wit: To (here insert the name of each defendant and his residence, the last known place of abode as definitely as known): You will take notice that […]

Section 416.480 – Remedies exclusive.

Effective – 28 Aug 1959 416.480. Remedies exclusive. — The remedies provided for in sections 416.410 to 416.560 are exclusive and no criminal fines or penalties shall be imposed for violation of sections 416.410 to 416.560. ­­——– (L. 1959 H.B. 255 § 15)

Section 416.485 – Actions barred, when.

Effective – 28 Aug 1959 416.485. Actions barred, when. — Any action arising under sections 416.410 to 416.560, whether in law or equity, shall be commenced within two years after the right of action first accrues or is forever barred. ­­——– (L. 1959 H.B. 255 § 16)

Section 416.490 – License required for manufacturer, processor or distributor, exception, expires when, fee — revocation, procedure — rules.

Effective – 28 Aug 1995 416.490. License required for manufacturer, processor or distributor, exception, expires when, fee — revocation, procedure — rules. — 1. It is unlawful for any person to operate a milk or milk products manufacturing or processing plant or to act as a distributor within this state unless licensed under the provisions […]

Section 416.495 – Milk control fund, source and purpose.

Effective – 28 Aug 1959 416.495. Milk control fund, source and purpose. — 1. All moneys collected and received by the director, arising from any license fees established pursuant to sections 416.410 to 416.560, shall be paid into the state treasury and shall, by the state treasurer, be placed in a separate fund to be […]