§414D-32 Articles of incorporation. (a) The articles of incorporation shall set forth:
(1) A corporate name for the corporation that satisfies the requirements of section 414D-61;
(2) The mailing address of the corporation's initial principal office and the information required by section 425R-4(a);
(3) The name and address of each incorporator;
(4) Whether or not the corporation will have members; and
(5) Provisions not inconsistent with law regarding the distribution of assets on dissolution.
(b) The articles of incorporation may set forth:
(1) The purpose or purposes for which the corporation is organized, which may be, either alone or in combination with other purposes, the transaction of any lawful activity;
(2) The names and addresses of the individuals who are to serve as the initial directors;
(3) Provisions not inconsistent with law regarding:
(A) Managing and regulating the affairs of the corporation;
(B) Defining, limiting, and regulating the powers of the corporation, its board of directors, and members (or any class of members), including but not limited to the power to merge with another corporation, convert to another type of entity, sell all or substantially all of the corporation's assets, or dissolve the corporation; and
(C) The characteristics, qualifications, rights, limitations, and obligations attaching to each or any class of members;
(4) Any provision that under this chapter is required or permitted to be set forth in the bylaws;
(5) Provisions eliminating or limiting the personal liability of a director to the corporation or members of the corporation for monetary damages for breach of the director's duties to the corporation and its members; provided that such a provision may not eliminate or limit the liability of a director:
(A) For any breach of the director's duty of loyalty to the corporation or its members;
(B) For acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law;
(C) For any transaction from which a director derived an improper personal economic benefit; or
(D) Under sections 414D-150 to 414D-152.
(c) None of the provisions specified in this section shall eliminate or limit the liability of a director for any act or omission occurring prior to the date when the provision becomes effective.
(d) The articles of incorporation need not set forth any of the corporate powers enumerated in this chapter. [L 2001, c 105, pt of §1; am L 2002, c 130, §39; am L 2003, c 124, §24; am L 2009, c 55, §18]
Structure Hawaii Revised Statutes
Title 23. Corporations and Partnerships
414D. Hawaii Nonprofit Corporations Act
414D-2 Reservation of power to amend or repeal.
414D-5 Filing, service, and copying fees.
414D-6 Effective time and date of document.
414D-7 Correcting filed document.
414D-8 Filing duty of the department director.
414D-9 Appeal from the department director's refusal to file document.
414D-10 Evidentiary effect of copy of filed document.
414D-11 Certificates and certified copies to be received in evidence.
414D-12 Penalty for signing false document.
414D-13 Department director; powers.
414D-18 Miscellaneous charges.
414D-19 Shares of stock and dividends prohibited; compensation; distribution.
414D-20 Notice to the attorney general of commencement of proceeding.
414D-32 Articles of incorporation.
414D-34 Liability for preincorporation transactions.
414D-35 Organization of corporation.
414D-37 Emergency bylaws and powers.
414D-64 Administrative order of abatement for infringement of corporate name.
414D-72 Designation or change of registered agent.
414D-73 Resignation of registered agent.
414D-74 Service on corporation.
414D-83 No requirement of members.
414D-84 Differences in rights and obligations of members.
414D-85 Member's liability to third parties.
414D-86 Member's liability for dues, assessments, and fees.
414D-87 Creditor's action against member.
414D-89 Termination, expulsion, and suspension.
414D-92 Purchase of memberships.
414D-101 Annual and regular meetings.
414D-103 Court-ordered meetings.
414D-104 Action by written consent.
414D-107 Record date; determining members entitled to notice and vote.
414D-109 Members' list for meeting.
414D-110 Voting entitlement generally.
414D-114 Cumulative voting for directors.
414D-115 Other methods of electing directors.
414D-116 Corporation's acceptance of votes.
414D-131 Requirement for and duties of the board.
414D-132 Qualifications of directors.
414D-134 Election, designation, and appointment of directors.
414D-135 Terms of directors generally.
414D-136 Staggered terms for directors.
414D-137 Resignation of directors.
414D-138 Removal of directors elected by members or directors.
414D-139 Removal of designated or appointed directors.
414D-140 Removal of directors by judicial proceeding.
414D-142 Compensation of directors.
414D-143 Regular and special meetings.
414D-144 Action without meeting.
414D-145 Call and notice of meetings.
414D-146 Waiver of notice of meeting.
414D-148 Committees of the board.
414D-149 General standards for directors.
414D-150 Director conflict of interest.
414D-151 Loans to or guaranties for directors and officers.
414D-152 Liability for unlawful distributions.
414D-154 Duties and authority of officers.
414D-155 Standards of conduct for officers.
414D-156 Resignation and removal of officers.
414D-157 Contract rights of officers.
414D-158 Officers' authority to execute documents.
414D-160 Authority to indemnify.
414D-161 Mandatory indemnification.
414D-162 Advance for expenses.
414D-163 Court-ordered indemnification.
414D-164 Determination and authorization of indemnification.
414D-165 Indemnification of officers, employees, and agents.
414D-167 Application of this part.
414D-182 Procedure to amend articles of incorporation.
414D-183 Articles of amendment.
414D-184 Restated, amended and restated, articles of incorporation.
414D-185 Amendment pursuant to judicial reorganization.
414D-186 Effect of amendment and restatement.
414D-188 Approval by third persons.
414D-202 Action on plan by board, members, and third persons.
414D-206 Bequests, devises, and gifts.
414D-210.1 Effect of conversion.
414D-211 Limitations on merger by public benefit corporations.
414D-221 Sale of assets in regular course of activities and mortgage of assets.
414D-222 Sale of assets other than in regular course of activities.
414D-231 Prohibited distributions.
414D-232 Authorized distributions.
414D-233 Notice to the attorney general of intention to dissolve
414D-241 Dissolution by incorporators, initial directors, and third persons.
414D-242 Dissolution by directors, members, and third persons.
414D-243 Articles of dissolution.
414D-244 Revocation of dissolution.
414D-245 Effect of dissolution.
414D-246 Known claims against dissolved corporation.
414D-247 Unknown claims against dissolved corporation.
414D-248 Grounds for administrative dissolution.
414D-249 Procedure for and effect of administrative dissolution and effect of expiration.
414D-250 Reinstatement following administrative dissolution.
414D-251 Appeal from denial of reinstatement.
414D-252 Grounds for judicial dissolution.
414D-253 Procedure for judicial dissolution.
414D-254 Receivership or custodianship.
414D-255 Decree of dissolution.
414D-256 Deposit with director of finance.
414D-271 Authority to transact business required.
414D-272 Consequences of transacting business without authority.
414D-273 Application for certificate of authority.
414D-274 Change of name by foreign corporation.
414D-275 Effect of certificate of authority.
414D-276 Corporate name of foreign corporation.
414D-277 Registered agent of foreign corporation.
414D-278 Change of registered agent of foreign corporation.
414D-279 Resignation of registered agent of foreign corporation.
414D-280 Service on foreign corporation.
414D-281 Application to corporations heretofore authorized to transact business in this State.
414D-282 Withdrawal of foreign corporation.
414D-283 Grounds for revocation of certificate of authority.
414D-284 Procedure and effect of revocation.
414D-285 Appeal from revocation.
414D-302 Inspection of records by members.
414D-303 Scope of inspection rights.
414D-304 Court-ordered inspection.
414D-305 Limitations on use of membership list.
414D-306 Financial statements for members.
414D-306.5 Inspection of records by directors.
414D-307 Report of indemnification to members.
414D-311 Superseding chapters.
414D-321 Application to existing domestic corporations.