Sec. 2.
The articles of agreement of every corporation formed under the provisions of this act shall be signed by the persons associating in the first instance, and acknowledged before some person authorized by the laws of this state to take the acknowledgment of deeds, and shall state:
1. The object for which it is organized.
2. The amount of land which it owns or proposes to purchase, and the town and county in which the same is situated.
3. The amount of its capital stock and the number of shares into which the same shall be divided.
4. The name by which such corporation shall be known.
5. The names of those who shall constitute the first board of directors, and the name of the first treasurer.
6. The names of the subscribers to the articles of association, and the number of shares subscribed by each, toward the required capital.
7. The term of duration of such corporation, which shall not exceed 30 years.
History: 1915, Act 58, Eff. Aug. 24, 1915 ;-- CL 1915, 11178 ;-- CL 1929, 10463 ;-- CL 1948, 456.202
Structure Michigan Compiled Laws
Chapter 456 - Cemetery Associations
Act 58 of 1915 - Cremation Companies (456.201 - 456.213)
Section 456.201 - Cremation Companies; Incorporators, Purposes.
Section 456.202 - Articles of Agreement; Signing, Acknowledgment, Contents.
Section 456.204 - Repealed. 2011, Act 112, Imd. Eff. July 20, 2011.
Section 456.205 - Tax Exemption; Exception.
Section 456.206 - Encumbrance of Certain Property Prohibited; Surety Bond and Cash Bond.
Section 456.207 - Annual Meeting; Election of Directors, Term; Right to Vote; Special Meetings.
Section 456.208 - Officers; Selection.
Section 456.209 - Directors; Powers.
Section 456.210 - Records of Cremations; Contents.
Section 456.211 - Records of Niches.
Section 456.212 - Grounds; Laying Out, Improvement.
Section 456.213 - Sale of Niches; Trust Fund, Investment and Use.