Michigan Compiled Laws
162-1982-5 - Chapter 5 (450.2501...450.2571)
Section 450.2505 - Board; Number, Term, Election or Appointment, and Resignation of Directors.

Sec. 505.
(1) The bylaws shall fix the number of directors or establish the manner for fixing the number, unless the articles of incorporation fix the number, subject to the following:
(a) The board of a private foundation and board of a corporation formed to provide care to a dentally underserved population under section 16625 of the public health code, 1978 PA 368, MCL 333.16625, shall consist of 1 or more directors.
(b) The board of a corporation that is not described in subdivision (a) shall consist of 3 or more directors.
(2) The articles of incorporation or a bylaw adopted by the shareholders, members, or incorporators of a corporation that is organized on a stock or membership basis may specify the term of office and the manner of election or appointment of directors. If the articles of incorporation or bylaws do not specify the term of office or manner of election or appointment of directors, the first board of directors shall hold office until the first annual meeting of shareholders or members. At the first annual meeting of shareholders or members and at each subsequent annual meeting the shareholders or members shall elect directors to hold office until the succeeding annual meeting, except as provided in section 506.
(3) The articles of incorporation or a bylaw of a corporation that is organized on a directorship basis shall specify the term of office and the manner of election or appointment of directors.
(4) A director shall hold office for the term for which he or she is elected or appointed and until his or her successor is elected or appointed and qualified, or until his or her resignation or removal. A director may resign by written notice to the corporation. A resignation of a director is effective when it is received by the corporation or at a later time if a later time is stated in the notice of resignation.
History: 1982, Act 162, Eff. Jan. 1, 1983 ;-- Am. 2008, Act 222, Imd. Eff. July 16, 2008 ;-- Am. 2014, Act 557, Imd. Eff. Jan. 15, 2015

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 450 - Corporations

Act 162 of 1982 - Nonprofit Corporation Act (450.2101 - 450.3192)

162-1982-5 - Chapter 5 (450.2501...450.2571)

Section 450.2501 - Board of Directors; Management of Business and Affairs of Corporation; Qualifications; Powers.

Section 450.2501a - Board of Directors; Minimum Age; Requirements.

Section 450.2505 - Board; Number, Term, Election or Appointment, and Resignation of Directors.

Section 450.2506 - Dividing Directors Up to 5 Classes; Election or Appointment; Term; Expiration.

Section 450.2511 - Removal of Director; Vote.

Section 450.2514 - Removal of Director by Circuit Court.

Section 450.2515 - Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.

Section 450.2515a - Vacancy.

Section 450.2521 - Regular or Special Meetings of Board; Location; Notice; Attendance or Participation as Waiver of Notice; Participation by Means of Conference Telephone or Other Remote Communication.

Section 450.2523 - Quorum; Vote Constituting Action of Board or Committee; Amendment of Bylaws.

Section 450.2525 - Taking Action Without Meeting; Consent.

Section 450.2527 - Designation of Committees; Membership; Alternates; Absent or Disqualified Member; Providing for Election or Appointment of Committees in Articles or Bylaws.

Section 450.2528 - Executive Committee Designated Under MCL 450.2527(1) or (3); Powers and Authority; Subcommittees.

Section 450.2529 - Submitting Matter to Vote.

Section 450.2531 - Officers of Corporation; Membership; Election or Appointment; Individual Holding 2 or More Offices; Term of Office; Authority and Duties.

Section 450.2535 - Removal of Officer; Suspension of Authority to Act; Contract Rights; Resignation of Officer; Notice.

Section 450.2541 - Director or Officer; Discharge of Duties; Manner; Reliance on Certain Information; Compliance; Liability; Claim for Monetary Damages for Breach of Volunteer Director's Duty; Commencement of Action.

Section 450.2545 - Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.

Section 450.2545a - Transaction in Which Director or Officer Has Interest.

Section 450.2546 - Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.

Section 450.2548 - Loan, Guaranty, or Assistance by Corporation for Officer or Employee.

Section 450.2551 - Liability of Directors for Certain Corporate Actions; Liability of Shareholder or Member Accepting or Receiving Distribution Contrary to Act.

Section 450.2552 - Rights of Director Against Whom Claim Successfully Asserted Under MCL 450.2551.

Section 450.2553 - Presence or Absence of Director at Meeting at Which Action Under MCL 450.2551 Taken; Presumption; Dissent.

Section 450.2554 - Commencement of Action Under MCL 450.2551 or 450.2552.

Section 450.2556 - Volunteer's Acts or Omissions; Claim for Monetary Damages.

Section 450.2561 - Indemnification of Director, Officer, Partner, Trustee, Employee, Nondirector Volunteer, or Agent in Connection With Action, Suit, or Proceeding; Conditions; Presumption.

Section 450.2562 - Indemnification Against Expenses of Director, Officer, Partner, Trustee, Employee, Nondirector Volunteer, or Agent in Connection With Action or Suit by or in Right of Corporation; Conditions; Limitations.

Section 450.2563 - Indemnification for Expenses of Director, Officer, or Nondirector Volunteer Successful in Defense of Action, Suit, or Proceeding Referred to in MCL 450.2561 or 450.2562.

Section 450.2564 - Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.

Section 450.2564a - Indemnification of Director, Officer, Employee, Nondirector Volunteer, or Agent Under MCL 450.2561 or 450.2562; Authorization; Basis; Determination; Evaluation; Designation of Committee or Selection of Legal Counsel; Indemnificati...

Section 450.2564b - Expenses Incurred by Director, Officer, Employee, Nondirector Volunteer, or Agent; Reimbursement; Agreement; Advances.

Section 450.2564c - Indemnification of Director, Officer, Employee, Nondirector Volunteer, or Agent; Application to Court; Determination.

Section 450.2565 - Indemnification or Advance of Expenses Not Exclusive of Other Rights; Limitation; Continuation; Amended Provision.

Section 450.2567 - Purchase and Maintenance of Insurance on Behalf of Director, Officer, Employee, Nondirector Volunteer, or Agent.

Section 450.2569 - Scope of "Corporation" for Purposes of MCL 450.2561 to 450.2567.

Section 450.2571 - Definitions.