Michigan Compiled Laws
Act 230 of 1897 - Summer Resort and Park Associations (455.1 - 455.24)
Section 455.17 - Stockholders' Liability; Subrogation; Contribution.

Sec. 17.
The stockholders of all corporations formed under this act shall be jointly, severally and individually liable for all labor and services performed for such corporation, which said liability, founded on this statue [statute], may be enforced by a suit at law in an action of assumpsit, at any time after an execution in favor of the plaintiff shall be duly returned unsatisfied in whole or in part against said corporation: Provided, always, That if any or several of said stockholders shall, by any such proceedings, be compelled to pay any such sum to creditors, he or they may recover the same in full of the corporation, or may compel the stockholders jointly or severally, or any number of them, to contribute ratably to re-imburse him or them, in any action at law or in chancery.
History: 1897, Act 230, Imd. Eff. June 4, 1897 ;-- CL 1897, 7634 ;-- CL 1915, 10050 ;-- CL 1929, 10320 ;-- CL 1948, 455.17

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 455 - Summer Resort and Park Associations

Act 230 of 1897 - Summer Resort and Park Associations (455.1 - 455.24)

Section 455.1 - Summer Resort and Park Associations; Incorporation, Purpose.

Section 455.2 - Articles of Association; Signing, Acknowledgment, Contents.

Section 455.3 - Filing Articles With Department of Commerce; Subscribers and Stockholders as Body Politic and Corporate; Powers; Alteration or Amendment of Articles; Certification, Filing, and Recording.

Section 455.3.amended - Filing Articles With Department of Licensing and Regulatory Affairs; Subscribers and Stockholders as Body Politic and Corporate; Powers; Alteration or Amendment of Articles; Certification, Filing, and Recording.

Section 455.4 - Evidence of Incorporation.

Section 455.5 - Certificates of Stock; Signing, Sealing, Right to Vote.

Section 455.6 - Annual Meeting; Notice, Failure to Hold.

Section 455.7 - Annual Report; Stockholders, Contents; Perjury.

Section 455.8 - First Meeting; Notice.

Section 455.9 - Board of Directors; Qualifications, Election, Terms, Vacancy; Stock, Ceasing Ownership; Quorum.

Section 455.9.amended - Board of Directors; Qualifications, Election, Terms, Vacancy; Stock, Ceasing Ownership; Quorum.

Section 455.10 - Board of Directors; Powers.

Section 455.10.amended - Board of Directors; Powers.

Section 455.11 - Board of Directors; Officers and Employees, Selection, Removal, Terms.

Section 455.12 - By-Laws and Rules; Amendment.

Section 455.13 - Books; Inspection; Stock, Transfer.

Section 455.14 - Capital Stock; Deemed Personal Property, Transfer; Lien on Stock, Enforcement; Subscriptions; Shares, Issuance.

Section 455.15 - Capital Stock; Subscriptions, Payment; Suit; Sale, Procedure; Disposition of Proceeds; Purchaser, Rights.

Section 455.16 - Annual Dues; Levy, Use, Payment.

Section 455.16a - Allocation of Taxable and Assessed Values to Stockholder Lessees; Percentage; Burden of Proof; Property Transfer Affidavit; Assessment Roll Change or Tax Roll Change; "Inflation Rate" Defined.

Section 455.17 - Stockholders' Liability; Subrogation; Contribution.

Section 455.18 - Annual Report.

Section 455.20 - Stockholders; Map or Plat of Land; Record; Use as Evidence; Street, Public Places.

Section 455.21 - Stockholders; Map or Plat of Land; Ownership, Sale; Dissolution, Disposition of Lots; Parks and Walks Dedicated to Public Use.

Section 455.22 - Repeal; Saving Clause; Provisions Governing Act.

Section 455.23 - Special Dues; Purpose, Time, Enforcement.

Section 455.23.amended - Special Dues; Purpose, Time, Enforcement.

Section 455.24 - Associate Members; Terms; Stock, Disposition.