Code of Virginia
Chapter 9 - Virginia Stock Corporation Act
§ 13.1-722. Repealed

Repealed by Acts 2005, c. 765, cl. 2.

Structure Code of Virginia

Code of Virginia

Title 13.1 - Corporations

Chapter 9 - Virginia Stock Corporation Act

§ 13.1-601. Short title

§ 13.1-602. Reservation of power to amend or repeal

§ 13.1-603. Definitions

§ 13.1-604. Filing requirements

§ 13.1-604.1. Filings with the Commission pursuant to reorganization

§ 13.1-605. Issuance of certificate by Commission; recordation of documents

§ 13.1-606. Effective time and date of document

§ 13.1-607. Correcting filed articles

§ 13.1-608. Evidentiary effect of copy of filed document

§ 13.1-609. Certificate of good standing

§ 13.1-610. Notices and other communications

§ 13.1-610.1. Householding

§ 13.1-611. Number of shareholders

§ 13.1-612. Penalty for signing false document

§ 13.1-613. Unlawful to transact or offer to transact business as a corporation unless authorized

§ 13.1-614. Hearing and finality of Commission action; injunctions

§ 13.1-614.1. Definitions

§ 13.1-614.2. Defective corporate actions

§ 13.1-614.3. Ratification of defective corporate actions

§ 13.1-614.4. Action of ratification

§ 13.1-614.5. Notice

§ 13.1-614.6. Effect of ratification

§ 13.1-614.7. Filings

§ 13.1-614.8. Commission proceedings regarding validity of corporate actions

§ 13.1-615. Fees to be collected by Commission; application of payment; payment of fees prerequisite to Commission action; exceptions

§ 13.1-615.1. Charter and entrance fees for corporations

§ 13.1-616. Fees for filing documents or issuing certificates

§ 13.1-617. Repealed

§ 13.1-618. Incorporators

§ 13.1-619. Articles of incorporation

§ 13.1-620. Special kinds of business

§ 13.1-621. Issuance of certificate of incorporation

§ 13.1-622. Liability for preincorporation transactions

§ 13.1-623. Organization of corporation

§ 13.1-624. Bylaws

§ 13.1-625. Emergency bylaws

§ 13.1-626. Purposes

§ 13.1-627. General powers

§ 13.1-628. Emergency powers

§ 13.1-629. Lack of power to act

§ 13.1-630. Corporate name

§ 13.1-631. Reserved name

§ 13.1-632. Registered name

§ 13.1-633. Repealed

§ 13.1-634. Registered office and registered agent

§ 13.1-635. Change of registered office or registered agent

§ 13.1-636. Resignation of registered agent

§ 13.1-637. Service on corporation

§ 13.1-638. Authorized shares

§ 13.1-639. Terms of class or series determined by board of directors

§ 13.1-640. Issued and outstanding shares

§ 13.1-641. Fractional shares

§ 13.1-642. Subscription for shares before incorporation

§ 13.1-643. Issuance of shares

§ 13.1-644. Liability of shareholders and others

§ 13.1-645. Share dividends

§ 13.1-646. Share rights, options, warrants, and other awards

§ 13.1-647. Form and content of certificates evidencing shares

§ 13.1-648. Shares without certificates

§ 13.1-649. Restriction on transfer of shares and other securities

§ 13.1-650. Expense of issue

§ 13.1-651. Shareholders' preemptive rights

§ 13.1-652. Corporation's acquisition of its own shares

§ 13.1-653. Distributions to shareholders

§ 13.1-654. Annual meeting

§ 13.1-655. Special meeting

§ 13.1-656. Court-ordered meeting

§ 13.1-657. Action without meeting

§ 13.1-658. Notice of meeting

§ 13.1-659. Waiver of notice

§ 13.1-660. Record date for meeting

§ 13.1-660.1. Conduct of the meeting

§ 13.1-660.2. Remote participation in shareholders' meetings

§ 13.1-661. Shareholders' list for meeting

§ 13.1-662. Voting entitlement of shares

§ 13.1-663. Proxies

§ 13.1-664. Shares held by intermediaries and nominees

§ 13.1-664.1. Inspectors of election

§ 13.1-665. Corporation's acceptance of votes

§ 13.1-666. Quorum and voting requirements for voting groups

§ 13.1-667. Action by single and multiple voting groups

§ 13.1-668. Modifying quorum or voting requirements

§ 13.1-669. Voting for directors; cumulative voting

§ 13.1-669.1. Judicial determination of corporate offices and review of elections and shareholder votes

§ 13.1-670. Voting trusts

§ 13.1-671. Voting agreements

§ 13.1-671.1. Shareholder agreements

§ 13.1-672. Repealed

§ 13.1-672.1. Standing; condition precedent; stay of proceedings

§ 13.1-672.2. Discontinuance or settlement

§ 13.1-672.3. Foreign corporations

§ 13.1-672.4. Dismissal

§ 13.1-672.5. Payment of and security for expenses

§ 13.1-672.6. Shareholder action to appoint a custodian or receiver for a public corporation

§ 13.1-672.7. Shareholder defined

§ 13.1-673. Requirement for and duties of board of directors

§ 13.1-674. Qualifications for directors or for nominees for director

§ 13.1-675. Number and election of directors

§ 13.1-676. Election of directors by certain classes or series of shares

§ 13.1-677. Terms of directors generally

§ 13.1-678. Staggered terms for directors

§ 13.1-679. Resignation of directors

§ 13.1-680. Removal of directors by shareholders

§ 13.1-681. Repealed

§ 13.1-681.1. Removal of directors by judicial proceeding

§ 13.1-682. Vacancy on board of directors

§ 13.1-683. Compensation of directors

§ 13.1-684. Meetings of the board of directors

§ 13.1-685. Action without meeting of board of directors

§ 13.1-686. Notice of board of directors' meetings

§ 13.1-687. Waiver of notice by director

§ 13.1-688. Quorum and voting by directors

§ 13.1-689. Committees

§ 13.1-690. General standards of conduct for director

§ 13.1-690.1. Director of open-end management investment company deemed disinterested

§ 13.1-691. Director conflict of interests

§ 13.1-691.1. Business opportunities

§ 13.1-692. Liability for unlawful distributions

§ 13.1-692.1. Limitation on liability of officers and directors; exception

§ 13.1-693. Required officers

§ 13.1-694. Duties of officers

§ 13.1-695. Resignation and removal of officers

§ 13.1-696. Definitions

§ 13.1-697. Authority to indemnify

§ 13.1-698. Mandatory indemnification

§ 13.1-699. Advance for expenses

§ 13.1-700. Repealed

§ 13.1-700.1. Court orders for advance, reimbursement, or indemnification

§ 13.1-701. Determination and authorization of indemnification

§ 13.1-702. Advance for expenses and indemnification for officers

§ 13.1-703. Insurance

§ 13.1-704. Application of article

§ 13.1-705. Authority to amend articles of incorporation

§ 13.1-706. Amendment of articles of incorporation by the board of directors

§ 13.1-707. Amendment of articles of incorporation by the board of directors and shareholders

§ 13.1-708. Voting on amendments by voting groups

§ 13.1-709. Amendment of articles of incorporation by incorporators

§ 13.1-710. Articles of amendment

§ 13.1-711. Restated articles of incorporation

§ 13.1-712. Repealed

§ 13.1-712.1. Abandonment of amendment or restatement of articles of incorporation

§ 13.1-713. Effect of amendment of articles of incorporation

§ 13.1-714. Amendment of bylaws by board of directors or shareholders

§ 13.1-715. Bylaw provisions increasing quorum or voting requirements for the board of directors

§ 13.1-715.1. Definitions

§ 13.1-716. Merger

§ 13.1-717. Share exchange

§ 13.1-718. Action on a plan of merger or share exchange

§ 13.1-719. Merger between parent and subsidiary or between subsidiaries

§ 13.1-719.1. Formation of a holding company

§ 13.1-720. Articles of merger or share exchange

§ 13.1-721. Effect of merger or share exchange

§ 13.1-721.1. Abandonment of a merger or share exchange

§ 13.1-722. Repealed

§ 13.1-722.1:1. Definitions

§ 13.1-722.2. Domestication

§ 13.1-722.3. Action on a plan of domestication of a domestic corporation

§ 13.1-722.4. Repealed

§ 13.1-722.5. Articles of domestication; effectiveness

§ 13.1-722.6. Amendment of plan of domestication; abandonment

§ 13.1-722.7. Repealed

§ 13.1-722.7:1. Effect of domestication

§ 13.1-722.8. Definitions

§ 13.1-722.9. Conversion

§ 13.1-722.10. Plan of conversion

§ 13.1-722.11. Action on plan of conversion

§ 13.1-722.12. Articles of conversion; effectiveness

§ 13.1-722.12:1. Amendment of plan of conversion; abandonment

§ 13.1-722.13. Effect of conversion

§ 13.1-722.14. Repealed

§ 13.1-723. Disposition of assets not requiring shareholder approval

§ 13.1-724. Shareholder approval of certain dispositions

§ 13.1-725. Definitions

§ 13.1-725.1. Affiliated transactions

§ 13.1-726. Voting requirements for affiliated transactions

§ 13.1-726.1. Determination by disinterested directors

§ 13.1-727. Exceptions

§ 13.1-727.1. Nonexclusivity

§ 13.1-728. Repealed

§ 13.1-728.1. Definitions

§ 13.1-728.2. Application

§ 13.1-728.3. Voting rights

§ 13.1-728.4. Control share acquisition statement

§ 13.1-728.5. Meeting of shareholders

§ 13.1-728.6. Notice to shareholders

§ 13.1-728.7. Redemption

§ 13.1-728.8. Appraisal rights

§ 13.1-728.9. Nonexclusivity

§ 13.1-729. Definitions

§ 13.1-730. Right to appraisal

§ 13.1-731. Assertion of rights by nominees and beneficial owners

§ 13.1-732. Notice of appraisal rights

§ 13.1-733. Notice of intent to demand payment

§ 13.1-734. Appraisal notice and form

§ 13.1-735. Repealed

§ 13.1-735.1. Perfection of rights; right to withdraw

§ 13.1-736. Repealed

§ 13.1-737. Payment

§ 13.1-738. After-acquired shares

§ 13.1-739. Procedure if shareholder dissatisfied with payment or offer

§ 13.1-740. Court action

§ 13.1-741. Court costs and counsel fees

§ 13.1-741.1. Limitations on other remedies for fundamental transactions

§ 13.1-742. Dissolution by directors and shareholders

§ 13.1-743. Articles of dissolution

§ 13.1-744. Revocation of dissolution

§ 13.1-745. Effect of dissolution

§ 13.1-746. Known claims against dissolved corporation

§ 13.1-746.1. Other claims against dissolved corporation

§ 13.1-746.2. Court proceedings

§ 13.1-746.3. Director duties

§ 13.1-747. Grounds for judicial dissolution

§ 13.1-748. Receivership or custodianship

§ 13.1-749. Decree of dissolution

§ 13.1-749.1. Election to purchase in lieu of dissolution

§ 13.1-750. Articles of termination of corporate existence

§ 13.1-751. Termination of corporate existence by incorporators or initial directors

§ 13.1-752. Automatic termination of corporate existence

§ 13.1-753. Involuntary termination of corporate existence

§ 13.1-754. Reinstatement of a corporation that has ceased to exist

§ 13.1-755. Survival of remedy after termination of corporate existence

§ 13.1-756. Repealed

§ 13.1-757. Authority to transact business required

§ 13.1-758. Consequences of transacting business without authority

§ 13.1-759. Application for certificate of authority

§ 13.1-760. Amended certificate of authority

§ 13.1-761. Effect of certificate of authority

§ 13.1-762. Corporate name of foreign corporation

§ 13.1-763. Registered office and registered agent of foreign corporation

§ 13.1-764. Change of registered office or registered agent of a foreign corporation

§ 13.1-765. Resignation of registered agent of foreign corporation

§ 13.1-766. Service of process on foreign corporation

§ 13.1-766.1. Merger of foreign corporation authorized to transact business in Commonwealth

§ 13.1-766.2. Conversion of foreign corporation authorized to transact business in Commonwealth

§ 13.1-767. Withdrawal of foreign corporation

§ 13.1-768. Automatic revocation of certificate of authority

§ 13.1-768.1. Repealed

§ 13.1-769. Involuntary revocation of certificate of authority

§ 13.1-769.1. Reinstatement of a foreign corporation's certificate of authority that has been withdrawn or revoked

§ 13.1-770. Corporate records

§ 13.1-771. Inspection of records by shareholders

§ 13.1-772. Scope of inspection right

§ 13.1-773. Court-ordered inspection

§ 13.1-773.1. Inspection of records by directors

§ 13.1-774. Financial statements for shareholders

§ 13.1-775. Annual report of domestic and foreign corporations

§ 13.1-775.1. Annual registration fees to be paid by domestic and foreign corporations; penalty for failure to pay timely

§ 13.1-775.2. Collection of unpaid bills for registration fees

§ 13.1-776. Definitions

§ 13.1-777. Institution of proceeding to determine shareholders

§ 13.1-778. Application to existing corporations

§ 13.1-779. Savings provision

§ 13.1-780. Repealed

§ 13.1-781. Property title records

§ 13.1-782. Definitions

§ 13.1-783. Application and effect of article

§ 13.1-784. Formation of benefit corporations

§ 13.1-785. Election of status after formation

§ 13.1-786. Termination of status

§ 13.1-787. Corporate purposes

§ 13.1-788. Standard of conduct for directors

§ 13.1-789. Limitation upon liability of officers

§ 13.1-790. Right of action

§ 13.1-791. Annual benefit report

§ 13.1-792. Reserved