Effective - 28 Aug 2011
351.1213. Foreign cooperatives, conflict of laws — certificate of authority required, other requirements. — 1. (1) Subject to the constitution of this state, the laws of the jurisdiction under which a foreign cooperative is organized govern its organization and internal affairs and the liability of its members. A foreign cooperative shall not be denied a certificate of authority to transact business in this state by reason of any difference between those laws and the laws of this state.
(2) A foreign cooperative holding a valid certificate of authority in this state has no greater rights or privileges than a domestic cooperative. The certificate of authority does not authorize the foreign cooperative to exercise any of its powers or purposes that a domestic cooperative is forbidden by law to exercise in this state.
(3) A foreign cooperative may apply for a certificate of authority under any name that would be available to a cooperative, whether or not the name is the name under which it is authorized in its jurisdiction of organization.
(4) Nothing contained herein shall be interpreted to require a foreign business entity which is not formed as a cooperative association under the laws of any foreign jurisdiction but is otherwise operating on a cooperative basis to comply with the provisions of sections 351.1000 to 351.1228, including but not limited to obtaining a certificate of authority as set forth in subsection 2 of this section. Such an entity shall, however, remain obligated to comply with the revised statutes of Missouri, as applicable to such entity.
2. (1) Before transacting business in this state, a foreign cooperative shall obtain a certificate of authority from the secretary of state. An applicant for the certificate shall submit to the secretary of state an application for registration as a foreign cooperative, signed by an authorized person and setting forth:
(a) The name of the foreign cooperative and, if different, the name under which it proposes to register and transact business in this state;
(b) The jurisdiction of its organization or formation, and the date of such organization or formation;
(c) The name and business address, which may not be a post office box, of the proposed registered agent in this state, which agent shall be an individual resident of this state, a domestic business entity, or a foreign cooperative having a place of business in, and authorized to do business in, this state;
(d) The address of the registered office required to be maintained in the jurisdiction of its organization by the laws of that jurisdiction or, if not so required, of the principal place of business of the foreign cooperative;
(e) The date the foreign cooperative expires in the jurisdiction of its organization; and
(f) A statement that the secretary of state is appointed as the agent of the foreign cooperative for service of process if the foreign cooperative fails to maintain a registered agent in this state or if the agent cannot be found or served with the exercise of reasonable diligence.
(2) The application shall be accompanied by a filing fee of one hundred dollars.
(3) The application shall also be accompanied by a certificate of good standing or certificate of existence issued by the secretary of state of the foreign cooperative's state of domicile, which certificate shall be dated within sixty days of the date of filing.
(4) If the secretary of state finds that an application for a certificate of authority conforms to law and all fees have been paid, the secretary of state shall:
(a) File the original application; and
(b) Return a copy of the original application to the person who filed it with a certificate of authority issued by the secretary of state.
(5) A certificate of authority issued under this section is effective from the date the application is filed with the secretary of state accompanied by the payment of the requisite fees.
(6) If any statement in the application for a certificate of authority by a foreign cooperative was false when made or any arrangements or other facts described have changed, making the application inaccurate in any respect, the foreign cooperative shall promptly file with the secretary of state:
(a) In the case of a change in its name, a termination, or a merger, a certificate to that effect authenticated by the proper officer of the state or country under the laws of which the foreign cooperative is organized; and
(b) A fee for the document, which is the same as the fee for filing an amendment.
3. A foreign cooperative authorized to transact business in this state shall:
(1) Appoint and continuously maintain a registered agent in the same manner as provided in section 351.1027; or
(2) File a report upon any change in the name or business address of its registered agent in the same manner as provided in section 351.1027.
4. (1) A foreign cooperative authorized to transact business in this state may cancel its registration by filing articles of cancellation with the secretary of state, which articles of cancellation shall set forth:
(a) The name of the foreign cooperative and the state or country under the laws of which it is organized;
(b) That the foreign cooperative is not transacting business in this state;
(c) That the foreign cooperative surrenders its authority to transact business in this state;
(d) That the foreign cooperative revokes the authority of its registered agent in this state to accept service of process and consents to that service of process in any action, suit, or proceeding based upon any cause of action arising in this state out of the transaction of the foreign cooperative in this state;
(e) A post office address to which a person may mail a copy of any process against the foreign cooperative; and
(f) That the authority of the secretary of state to accept service of process in this state for any cause of action arising out of the transactions of the foreign cooperative in this state remains in full force and effect.
(2) The filing with the secretary of state of a certificate of termination or a certificate of merger if the foreign cooperative is not the surviving organization from the proper officer of the state or country under the laws of which the foreign cooperative is organized constitutes a valid application of withdrawal and the authority of the foreign cooperative to transact business in this state shall cease upon the filing of the certificate.
(3) The certificate of authority of a foreign cooperative to transact business in this state may be revoked by the secretary of state upon the occurrence of any of the following events:
(a) The foreign cooperative has failed to appoint and maintain a registered agent as required by sections 351.1000 to 351.1228, file a report upon any change in the name or business address of the registered agent, or file in the office of the secretary of state any amendment to its application for a certificate of authority as specified in subdivision (6) of subsection 2 of this section; or
(b) A misrepresentation has been made of any material matter in any application, report, affidavit, or other document submitted by the foreign cooperative under sections 351.1000 to 351.1228.
(4) No certificate of authority of a foreign cooperative shall be revoked by the secretary of state unless:
(a) The secretary of state has given the foreign cooperative not less than sixty days' notice by mail addressed to its registered office in this state or, if the foreign cooperative fails to appoint and maintain a registered agent in this state, addressed to the office address in the jurisdiction of organization; and
(b) During the sixty-day period, the foreign cooperative has failed to file the report of change regarding the registered agent, to file any amendment, or to correct the misrepresentation.
(5) Sixty days after the mailing of the notice without the foreign cooperative taking the action set forth in paragraph (b) of subdivision (4) of this subsection, the authority of the foreign cooperative to transact business in this state shall cease. The secretary of state shall issue a certificate of revocation and shall mail the certificate to the address of the registered agent in this state or if there is none, then to the principal place of business or the registered office required to be maintained in the jurisdiction of organization of the foreign cooperative.
5. (1) A foreign cooperative transacting business in this state shall not maintain any action, suit, or proceeding in any court of this state until it possesses a certificate of authority.
(2) The failure of a foreign cooperative to obtain a certificate of authority does not impair the validity of any contract or act of the foreign cooperative or prevent the foreign cooperative from defending any action, suit, or proceeding in any court of this state.
(3) A foreign cooperative, by transacting business in this state without a certificate of authority, appoints the secretary of state as its agent upon whom any notice, process, or demand may be served.
(4) A foreign cooperative that transacts business in this state without a valid certificate of authority is liable to the state for the years or parts of years during which it transacted business in this state without the certificate in any amount equal to all fees that would have been imposed by sections 351.1000 to 351.1228 upon the foreign cooperative had it duly obtained the certificate, filed all reports required by sections 351.1000 to 351.1228, and paid all penalties imposed by sections 351.1000 to 351.1228. The attorney general shall bring proceedings to recover all amounts due this state under the provisions of this section.
(5) A foreign cooperative that transacts business in this state without a valid certificate of authority shall be subject to a civil penalty, payable to the state, not to exceed five thousand dollars. Each director or in the absence of directors, each member or agent who authorizes, directs, or participates in the transaction of business in this state on behalf of a foreign cooperative that does not have a certificate shall be subject to a civil penalty, payable to the state, not to exceed one thousand dollars.
(6) The civil penalties set forth in subdivision (5) of this subsection may be recovered in an action brought in this state by the attorney general. Upon a finding by the court that a foreign cooperative or any of its members, directors, or agents have transacted business in this state in violation of sections 351.1000 to 351.1228, the court shall issue, in addition to the imposition of a civil penalty, an injunction restraining the further transaction of the business of the foreign cooperative and the further exercise of the foreign cooperative's rights and privileges in this state. The foreign cooperative shall be enjoined from transacting business in this state until all civil penalties plus any interest and court costs that the court may assess have been paid and until the foreign cooperative has otherwise complied with the provisions of sections 351.1000 to 351.1228.
(7) A member of a foreign cooperative shall not be liable for the debts and obligations of the foreign cooperative solely by reason of foreign cooperative's having transacted business in this state without a valid certificate of authority.
6. (1) The following activities of a foreign cooperative, among others, shall not constitute transacting business within the meaning of this section:
(a) Maintaining or defending any action or suit or any administrative arbitration proceeding, or settling any proceeding, claim, or dispute;
(b) Holding meetings of its members or carrying on any other activities concerning its internal affairs;
(c) Maintaining bank accounts;
(d) Having members that are residents of this state or such members having retail locations in this state;
(e) Selling through independent contractors;
(f) Soliciting or obtaining orders, whether by mail or through employees or agents or otherwise, if the orders require acceptance outside this state before they become contracts;
(g) Creating or acquiring indebtedness, mortgages, and security interests in real or personal property;
(h) Securing or collecting debts or enforcing mortgages and security interests in property securing the debts;
(i) Selling or transferring title to property in this state to any person; or
(j) Conducting an isolated transaction that is completed within thirty days and that is not one in the course of repeated transactions of a like manner.
(2) For purposes of this section, any foreign cooperative that owns income-producing real or tangible personal property in this state, other than property exempted under subdivision (1) of this subsection, shall be considered to be transacting business in this state.
(3) The list of activities in subdivision (1) of this subsection shall not be exhaustive. This subsection shall not apply in determining the contracts or activities that may subject a foreign cooperative to service of process or taxation in this state or to regulation under any other law of this state.
7. The secretary of state, the attorney general, or both, may bring an action to restrain a foreign cooperative from transacting business in this state in violation of sections 351.1000 to 351.1228 or other laws of this state.
8. Service of process on a foreign cooperative shall be as provided under Missouri law.
--------
(L. 2011 S.B. 366)
Structure Missouri Revised Statutes
Title XXIII - Corporations, Associations and Partnerships
Chapter 351 - General and Business Corporations
Section 351.010 - Title of Law.
Section 351.015 - Definitions.
Section 351.017 - Independent legal significance doctrine applicable to sections in this chapter.
Section 351.020 - What corporations may organize under this law.
Section 351.035 - Bridge corporations — organization — powers.
Section 351.040 - Use of streets by bridge corporations — damages to abutting property.
Section 351.045 - Condemnation of lands and easements of light and air — procedure.
Section 351.046 - Filing requirements — filing signifies document is correct.
Section 351.048 - Effective dates of filing of documents — delayed effective date.
Section 351.049 - Correcting filed documents — fee.
Section 351.050 - Incorporators, duties — ownership and acquisition of shares, how construed.
Section 351.051 - Documents filed, when — refusal to file — duty to file.
Section 351.053 - Liability for preincorporation transactions.
Section 351.055 - Articles of incorporation, required contents — optional contents.
Section 351.060 - Filing of articles of incorporation — certificate of incorporation.
Section 351.065 - Incorporation tax or fee.
Section 351.075 - Certificate of incorporation is evidence of corporate existence.
Section 351.076 - Certificate of good standing.
Section 351.080 - First meeting and organization of board.
Section 351.085 - Amendment of articles of incorporation permitted.
Section 351.090 - Articles of incorporation, how amended.
Section 351.093 - Certain shareholders must be permitted to vote, when.
Section 351.095 - Certificate of amendment, contents of.
Section 351.100 - Certificate of amendment, secretary of state to file and certify, when.
Section 351.105 - When amendment shall become effective.
Section 351.106 - Restatement of articles of incorporation.
Section 351.107 - Restated articles of incorporation may be amended at time of restatement.
Section 351.110 - Name of corporation regulated.
Section 351.115 - Reservation of right to exclusive use of corporate name, time period.
Section 351.122 - Option of biennial filing of corporate registration reports.
Section 351.127 - Additional fee — expiration date.
Section 351.145 - Notice provided for corporate registration report.
Section 351.150 - Failure to comply not excused for lack of notice.
Section 351.155 - Duplicate forms, when furnished.
Section 351.156 - Evidentiary effect of copy of filed document.
Section 351.170 - Expenses of organization or reorganization, how paid.
Section 351.182 - Stock warrants, options — terms — consideration.
Section 351.185 - Consideration for shares — exchange or conversion of shares.
Section 351.195 - Reduction of stated capital, how made.
Section 351.200 - Redemption or purchase of own shares — retirement of shares.
Section 351.210 - Paid-in surplus — its distribution and restrictions.
Section 351.220 - Payment of dividends on shares of stock.
Section 351.225 - Shareholders' meetings prescribed by bylaws.
Section 351.230 - Shareholders' meetings — notice of, how given, contents of.
Section 351.235 - Meetings, how convened — vote inspectors, when appointed, duties of.
Section 351.240 - Inspector's oath.
Section 351.246 - Shareholders may create voting trust.
Section 351.250 - Transfer books closed, when.
Section 351.255 - Officer to make list of shareholders entitled to vote.
Section 351.270 - Bylaws may require concurrence of greater portion of shares than statutes require.
Section 351.273 - Corporate action may be taken without meeting by written consents.
Section 351.275 - Limitation of shareholder's obligation to corporation or its creditors.
Section 351.280 - When execution may be levied against shareholders.
Section 351.290 - Bylaws, how adopted and amended.
Section 351.295 - Stock certificate, form, contents, authorized signatures.
Section 351.300 - Fractional shares, how issued.
Section 351.305 - Preemptive right of shareholder to acquire additional shares, limited, how.
Section 351.310 - Board of directors, powers, qualifications, compensation.
Section 351.315 - Number of directors, how elected, how removed.
Section 351.317 - Directors of corporations, removal of, when, how.
Section 351.320 - Board vacancy, how filled.
Section 351.325 - Board, quorum.
Section 351.330 - Two or more directors shall constitute committee, when.
Section 351.335 - Board meetings, where and how held.
Section 351.340 - Board meetings, where and how held.
Section 351.345 - Liability of directors.
Section 351.347 - Acquisition proposals, board may make recommendation.
Section 351.360 - Officers — how chosen — powers and duties.
Section 351.365 - Removal of officer or agent, when.
Section 351.370 - Registered office and registered agent.
Section 351.375 - Change of address of registered office or agent, how made.
Section 351.376 - Resignation of agent.
Section 351.380 - Process served on registered agent.
Section 351.385 - Powers of corporation.
Section 351.387 - Definitions.
Section 351.390 - Corporation's powers to purchase, hold, transfer or dispose of its own shares.
Section 351.400 - Disposition of assets.
Section 351.405 - Rights of dissenting shareholder — sale or exchange of assets.
Section 351.407 - Control shares acquisition procedures — exceptions.
Section 351.410 - Merger procedure.
Section 351.415 - Consolidation procedure.
Section 351.420 - Merger plan to be submitted to shareholders, procedure.
Section 351.425 - Voting by shareholders on plan for merger or consolidation.
Section 351.430 - Summary of articles of merger or consolidation filed — contents.
Section 351.445 - Certificate of merger returned to surviving or new corporation.
Section 351.448 - Merger without shareholders' vote, when — requirements, results.
Section 351.450 - New status after merger or consolidation has been effected.
Section 351.458 - Merger or consolidation with foreign corporation — procedure.
Section 351.461 - Merger of domestic corporation.
Section 351.462 - Dissolution by incorporators or initial directors.
Section 351.464 - Dissolution by board of directors and shareholders.
Section 351.466 - Dissolution by consent of all shareholders.
Section 351.467 - Filing for discontinuation of certain corporations — procedure.
Section 351.468 - Articles of dissolution.
Section 351.474 - Revocation of dissolution.
Section 351.476 - Effect of dissolution.
Section 351.478 - Known claims against dissolved corporation.
Section 351.482 - Unknown claims against dissolved corporation.
Section 351.483 - Certain claims against insured dissolved corporations, limitations.
Section 351.484 - Grounds for administrative dissolution.
Section 351.486 - Procedure and effect of administrative dissolution.
Section 351.492 - Appeal from denial of reinstatement.
Section 351.493 - Penalties for violations by corporations or businesses.
Section 351.494 - Grounds for judicial dissolution.
Section 351.496 - Procedure for judicial dissolution.
Section 351.498 - Receivership or custodianship.
Section 351.502 - Decree of dissolution.
Section 351.504 - Deposit with state treasurer.
Section 351.522 - Request for termination — contents — fees.
Section 351.526 - Certain corporations, directors and officers as trustees.
Section 351.572 - Authority to transact business required.
Section 351.574 - Consequences of transacting business without authority.
Section 351.576 - Application for certificate of authority.
Section 351.578 - Amended certificate of authority.
Section 351.582 - Effect of certificate of authority.
Section 351.584 - Corporate name of foreign corporation.
Section 351.586 - Registered office and agent of foreign corporation.
Section 351.588 - Change of registered office of agent of foreign corporation.
Section 351.592 - Resignation of registered agent of foreign corporation.
Section 351.594 - Service on foreign corporation.
Section 351.596 - Withdrawal of foreign corporation, procedure.
Section 351.602 - Procedure and effect of revocation.
Section 351.604 - Reinstatement of revoked certificate — appeal of revocation.
Section 351.606 - Statutory merger, foreign corporation, filing required.
Section 351.655 - Waiver of notice equivalent to giving of notice.
Section 351.658 - Fees for corporate filings with secretary of state.
Section 351.660 - Power and authority of secretary of state.
Section 351.675 - Fees paid to director of revenue.
Section 351.680 - Deposit of registration moneys.
Section 351.685 - Administrative personnel — compensation.
Section 351.690 - Applicability of chapter to certain corporations.
Section 351.700 - Powers of general assembly.
Section 351.705 - No exemption from antitrust law.
Section 351.710 - Penalty for refusal to exhibit books and records.
Section 351.713 - Penalty for signing false documents.
Section 351.715 - Penalty for violations.
Section 351.720 - Punishment when convicted of misdemeanor.
Section 351.750 - Application of law.
Section 351.755 - Definition — election of status.
Section 351.760 - Notice of status on issued shares.
Section 351.765 - Share transfer prohibition.
Section 351.770 - Share transfer after first refusal by corporation.
Section 351.775 - Attempted share transfer in breach of prohibition.
Section 351.780 - Compulsory purchase of shares after death of shareholder.
Section 351.785 - Exercise of compulsory purchase right.
Section 351.790 - Court action to compel purchase.
Section 351.800 - Shareholder agreements.
Section 351.805 - Elimination of board of directors.
Section 351.815 - Annual meeting.
Section 351.820 - Execution of documents in more than one capacity.
Section 351.825 - Limited liability.
Section 351.830 - Merger — share exchange — sale of assets.
Section 351.835 - Termination of close corporation status.
Section 351.840 - Effect of termination of close corporation status.
Section 351.845 - Shareholder option to dissolve corporation.
Section 351.850 - Court action to protect shareholders.
Section 351.855 - Ordinary relief.
Section 351.860 - Extraordinary relief — share purchase.
Section 351.865 - Extraordinary relief — dissolution.
Section 351.870 - Definitions.
Section 351.875 - Grounds for shareholder dissent.
Section 351.880 - Rights of partial dissenter.
Section 351.885 - Meeting notice to state shareholder may be entitled to assert dissenters' rights.
Section 351.890 - Written notice of intent to demand payment for shares.
Section 351.895 - Written dissenters' notice — contents.
Section 351.900 - Shareholder to demand payment and deposit certificates.
Section 351.905 - Restricted transfer of uncertificated shares.
Section 351.910 - Payment for fair value of shares.
Section 351.915 - Time period — release of transfer restrictions.
Section 351.920 - Withholding of payment from dissenter — grounds.
Section 351.925 - Right to demand payment — notification of fair value.
Section 351.930 - Proceeding to determine fair value of shares.
Section 351.935 - Participation in administrative proceedings.
Section 351.1000 - Citation of law.
Section 351.1003 - Definitions
Section 351.1006 - Formation and organization authorized.
Section 351.1012 - Name of cooperative, requirements.
Section 351.1018 - Amendment of articles, procedure.
Section 351.1021 - Revocation of erroneous filing and curative documents, fee.
Section 351.1024 - Date of existence — perpetual duration, exception.
Section 351.1030 - Bylaw requirements, adoption, amendment — emergency bylaws permitted.
Section 351.1033 - Record-keeping requirements — examination of records, when.
Section 351.1039 - Emergency powers and procedures
Section 351.1045 - Minimum number of directors — division into classes permitted.
Section 351.1048 - Board election, procedure — voting by mail, procedure.
Section 351.1051 - Vacancy, how filled.
Section 351.1054 - Removal of director, procedure.
Section 351.1057 - Meetings, conferences.
Section 351.1060 - Quorum requirements.
Section 351.1063 - Majority vote required, when.
Section 351.1066 - Written action permitted, when, procedure.
Section 351.1072 - Discharge of duties, directors.
Section 351.1078 - Personal liability of directors, limitations.
Section 351.1084 - Election of officers — chief executive officer permitted.
Section 351.1090 - Division of membership interests, classes or series.
Section 351.1093 - Certified and uncertified membership interests, requirements.
Section 351.1099 - Annual meeting requirements.
Section 351.1102 - Special members' meetings, when, requirements.
Section 351.1105 - Quorum, how constituted.
Section 351.1108 - Meetings, remote communication permitted, requirements.
Section 351.1111 - Majority vote of members required, when.
Section 351.1114 - Written action permitted, when, requirements.
Section 351.1117 - Patron members, voting rights and requirements.
Section 351.1120 - Additional vote for patron member, when.
Section 351.1123 - Membership interests owned or controlled by another business, person, or trust.
Section 351.1129 - Property rights of cooperative.
Section 351.1135 - Contributions accepted, when, requirements.
Section 351.1138 - Contribution agreements, requirements.
Section 351.1141 - Contribution rights agreements.
Section 351.1144 - Profits and losses, allocation of, requirements.
Section 351.1150 - Unclaimed property, how treated.
Section 351.1153 - Merger and consolidation — definitions — procedure, effect of.
Section 351.1159 - Abandonment of plan of merger, procedure.
Section 351.1162 - Dissolution, affirmative vote required.
Section 351.1165 - Notice of dissolution.
Section 351.1168 - Dissolution, interests in property may be conveyed, when.
Section 351.1174 - Creditor claims barred, when.
Section 351.1177 - Articles of dissolution, procedure.
Section 351.1180 - Court supervision of dissolution, when.
Section 351.1183 - Equitable relief and liquidation of assets, when.
Section 351.1189 - Receivers, requirements.
Section 351.1192 - Involuntary dissolution, when.
Section 351.1195 - Creditor claims to be filed under oath, when, court procedure.
Section 351.1198 - Discontinuance of involuntary dissolution.
Section 351.1201 - Court order of dissolution, when.
Section 351.1204 - Certified copy of dissolution to be filed.
Section 351.1207 - Creditor claims after dissolution forever barred.
Section 351.1216 - Notice deemed given, when — electronic communications, consent given, when.
Section 351.1219 - Cooperative not deemed a franchise.
Section 351.1222 - Records and signatures — definitions — legal effect of.
Section 351.1225 - Amendments and repeal of act, state reserves right of.
Section 351.1227 - Additional powers of secretary of state — rulemaking authority.
Section 351.1228 - Filing fees, determined by secretary of state.