Missouri Revised Statutes
Chapter 351 - General and Business Corporations
Section 351.355 - Officer, director, employee, or agent of corporation indemnified, when, methods authorized.

Effective - 28 Aug 2006
351.355. Officer, director, employee, or agent of corporation indemnified, when, methods authorized. — 1. A corporation created under the laws of this state may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit, or proceeding, whether civil, criminal, administrative or investigative, other than an action by or in the right of the corporation, by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses, including attorneys' fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his or her conduct was unlawful.
2. The corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses, including attorneys' fees, and amounts paid in settlement actually and reasonably incurred by him in connection with the defense or settlement of the action or suit if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his or her duty to the corporation unless and only to the extent that the court in which the action or suit was brought determines upon application that, despite the adjudication of liability and in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.
3. Except as otherwise provided in the articles of incorporation or the bylaws, to the extent that a director, officer, employee or agent of the corporation has been successful on the merits or otherwise in defense of any action, suit, or proceeding referred to in subsections 1 and 2 of this section, or in defense of any claim, issue or matter therein, he or she shall be indemnified against expenses, including attorneys' fees, actually and reasonably incurred by him in connection with the action, suit, or proceeding.
4. Any indemnification under subsections 1 and 2 of this section, unless ordered by a court, shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he or she has met the applicable standard of conduct set forth in this section. The determination shall be made by the board of directors by a majority vote of a quorum consisting of directors who were not parties to the action, suit, or proceeding, or if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders.
5. Expenses incurred in defending any civil, criminal, administrative, or investigative action, suit or proceeding may be paid by the corporation in advance of the final disposition of the action, suit, or proceeding as authorized by the board of directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount unless it shall ultimately be determined that he or she is entitled to be indemnified by the corporation as authorized in this section.
6. The indemnification provided by this section shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under the articles of incorporation or bylaws or any agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.
7. A corporation created under the laws of this state shall have the power to give any further indemnity, in addition to the indemnity authorized or contemplated under other subsections of this section, including subsection 6, to any person who is or was a director, officer, employee or agent, or to any person who is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, provided such further indemnity is either (i) authorized, directed, or provided for in the articles of incorporation of the corporation or any duly adopted amendment thereof or (ii) is authorized, directed, or provided for in any bylaw or agreement of the corporation which has been adopted by a vote of the shareholders of the corporation, and provided further that no such indemnity shall indemnify any person from or on account of such person's conduct which was finally adjudged to have been knowingly fraudulent, deliberately dishonest or willful misconduct. Nothing in this subsection shall be deemed to limit the power of the corporation under subsection 6 of this section to enact bylaws or to enter into agreements without shareholder adoption of the same.
8. The corporation may purchase and maintain insurance or another arrangement on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the corporation would have the power to indemnify him against such liability under the provisions of this section. Without limiting the power of the corporation to procure or maintain any kind of insurance or other arrangement the corporation may for the benefit of persons indemnified by the corporation create a trust fund, establish any form of self insurance, secure its indemnity obligation by grant of a security interest or other lien on the assets of the corporation, or establish a letter of credit, guaranty, or surety arrangement. The insurance or other arrangement may be procured, maintained, or established within the corporation or with any insurer or other person deemed appropriate by the board of directors regardless of whether all or part of the stock or other securities of the insurer or other person are owned in whole or in part by the corporation. In the absence of fraud the judgment of the board of directors as to the terms and conditions of the insurance or other arrangement and the identity of the insurer or other person participating in an arrangement shall be conclusive and the insurance or arrangement shall not be voidable and shall not subject the directors approving the insurance or arrangement to liability on any ground regardless of whether directors participating in the approval are beneficiaries of the insurance arrangement.
9. Any provision of this chapter to the contrary notwithstanding, the provisions of this section shall apply to all existing and new domestic corporations, including but not limited to banks, trust companies, insurance companies, building and loan associations, savings bank and safe deposit companies, mortgage loan companies, corporations formed for benevolent, religious, scientific or educational purposes and nonprofit corporations.
10. For the purpose of this section, references to "the corporation" include all constituent corporations absorbed in a consolidation or merger as well as the resulting or surviving corporation so that any person who is or was a director, officer, employee or agent of such a constituent corporation or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise shall stand in the same position under the provisions of this section with respect to the resulting or surviving corporation as he or she would if he or she had served the resulting or surviving corporation in the same capacity.
11. For purposes of this section, the term "other enterprise" shall include employee benefit plans; the term "fines" shall include any excise taxes assessed on a person with respect to an employee benefit plan; and the term "serving at the request of the corporation" shall include any service as a director, officer, employee or agent of the corporation which imposes duties on, or involves services by, such director, officer, employee, or agent with respect to an employee benefit plan, its participants, or beneficiaries; and a person who acted in good faith and in a manner he or she reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner "not opposed to the best interests of the corporation" as referred to in this section.
­­--------
(L. 1949 p. 242 § 45a, A.L. 1972 H.B. 1149, A.L. 1975 S.B. 14, A.L. 1983 S.B. 367, A.L. 1986 S.B. 565, A.L. 2000 S.B. 896, A.L. 2004 H.B. 1664, A.L. 2006 H.B. 1715)
(1960) In action to set aside sale of treasury stock of corporation by board of directors to one of the directors without notifying other stockholders, where the minority stockholder was successful his expenses and attorney fees would be awarded against the corporation. Johnson v. Duensing (A.), 340 S.W.2d 758.

Structure Missouri Revised Statutes

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 351.025 - Corporation organized under special law may file certification of acceptance of this law.

Section 351.030 - Organization of street railroad, telegraph and telephone corporations, booming and rafting corporations.

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 351.047 - Forms.

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 351.120 - Corporate registration report required, when — change in registered office or agent to be filed with report — waiver, when.

Section 351.122 - Option of biennial filing of corporate registration reports.

Section 351.125 - Fees.

Section 351.127 - Additional fee — expiration date.

Section 351.140 - Registration, form — subject to false declaration penalties — notice on form required.

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 351.160 - Shares or bonds shall be for money paid, labor or property actually received — bonded indebtedness, how incurred.

Section 351.165 - Note or obligation not to be considered payment for original issue shares — corporation shall not lend money to shareholder for purchase of shares — liability.

Section 351.170 - Expenses of organization or reorganization, how paid.

Section 351.175 - Subscriptions for shares — payment — failure to pay — notice for payment or forfeiture.

Section 351.180 - Power to issue shares — preferences — procedure — redemption of stock by corporation, requirements — amended certificate of designation for classes or series adversely affecting holders, majority vote of holders required.

Section 351.182 - Stock warrants, options — terms — consideration.

Section 351.185 - Consideration for shares — exchange or conversion of shares.

Section 351.190 - A corporation may determine that only a part of the consideration for which shares may be issued shall be stated capital, when.

Section 351.195 - Reduction of stated capital, how made.

Section 351.200 - Redemption or purchase of own shares — retirement of shares.

Section 351.205 - Preferred shares issued before November 21, 1943, without redemption provisions, how redeemed.

Section 351.210 - Paid-in surplus — its distribution and restrictions.

Section 351.215 - Books and records, minutes of meeting — shareholder's right to examine — acquiring person's demand deemed proper, when — penalty.

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 351.245 - Shares, how voted — control share acquisition proxies, valid when, requirements, shareholder may authorize another person to act as proxy, procedure — electronic transmission defined.

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 351.260 - Voting of shares standing in name of another corporation, domestic or foreign — deceased person's shares — receivers — pledges.

Section 351.265 - Quorum of outstanding shares — representation by proxy — representation of false proxy, penalty.

Section 351.267 - Five percent of shares of telephone company constitutes quorum, when — powers of quorum — directors, election by districts authorized.

Section 351.268 - Shareholder's meeting, adjournment due to lack of quorum — postponement, adjournment defined.

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 351.285 - Secretary shall give names and addresses of shareholders to officers holding executions against corporation.

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 351.323 - Provisional director appointed by court, when — qualifications, compensation, powers, removal.

Section 351.325 - Board, quorum.

Section 351.327 - Financial interest of corporate officers, effect on contracts with corporations — directors setting their own compensation not a conflict of interest, exception.

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 351.355 - Officer, director, employee, or agent of corporation indemnified, when, methods authorized.

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 351.386 - Purposes.

Section 351.387 - Definitions.

Section 351.388 - Private and public corporations authorized to apply for and operate foreign trade zones.

Section 351.390 - Corporation's powers to purchase, hold, transfer or dispose of its own shares.

Section 351.395 - Conveyance of property not invalid because board of directors has exceeded corporation's powers — lack of capacity, power asserted, how.

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 351.408 - Conversion to corporation, certificate of conversion required, procedure, effect of conversion.

Section 351.409 - Conversion of corporation to another business entity, procedure — certificate of conversion required — effect of conversion — inapplicability to nonprofit organizations.

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 351.435 - Certain originals to be delivered to secretary of state who shall issue certificate of merger or consolidation.

Section 351.445 - Certificate of merger returned to surviving or new corporation.

Section 351.447 - Corporation holding ninety percent of the shares of another may merge without election, when.

Section 351.448 - Merger without shareholders' vote, when — requirements, results.

Section 351.450 - New status after merger or consolidation has been effected.

Section 351.455 - Shareholder entitled to appraisal and payment of fair value, when — remedy exclusive, when.

Section 351.458 - Merger or consolidation with foreign corporation — procedure.

Section 351.459 - Definitions — business combinations, requirements — permitted combinations — exceptions.

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 351.488 - Reinstatement following dissolution — name of reinstated corporation — administrative dissolution, effect of.

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 351.598 - Revocation.

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 351.608 - No prior approval by state agency necessary for acquisition of stocks and bonds by foreign corporations, when.

Section 351.609 - Records possessed by corporations providing certain services to the public, definitions — applicability of section — records provided under subpoena or warrant — accelerated or extended time for production of records — motion to qua...

Section 351.655 - Waiver of notice equivalent to giving of notice.

Section 351.657 - Abstract of corporate or registration record, fee — certification by secretary of state, fee — no fees, who — public inspection authorized — information by telephone, what given.

Section 351.658 - Fees for corporate filings with secretary of state.

Section 351.660 - Power and authority of secretary of state.

Section 351.665 - Secretary of state may examine books and records — penalty for disclosing information.

Section 351.670 - Disapproval of articles of incorporation, amendment, merger — forfeiture of certificate of authority — review.

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 351.695 - Law not to affect rights, privileges, immunities and franchises, suits pending, under provisions of prior laws.

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 351.810 - Bylaws.

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 351.1009 - Authorized officer or director required, when — bylaws and board — organizational meeting.

Section 351.1012 - Name of cooperative, requirements.

Section 351.1015 - Articles, contents, filing requirements — formation, when — transaction of business, when.

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 351.1027 - Office and agent requirements — change of office or agent, procedure — resignation of agent, procedure — appointment of agent by secretary of state, when.

Section 351.1030 - Bylaw requirements, adoption, amendment — emergency bylaws permitted.

Section 351.1033 - Record-keeping requirements — examination of records, when.

Section 351.1036 - Additional powers — act as agent of members, when — contractual authority — property rights — financial rights — employee benefits permitted.

Section 351.1039 - Emergency powers and procedures

Section 351.1042 - Governance by board required — board action, requirements — third-party agreements permitted, when.

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 351.1069 - Committees, procedure for meetings, minutes — committee members considered directors.

Section 351.1072 - Discharge of duties, directors.

Section 351.1075 - Contracts and transactions, not voidable for material financial interest of director, when.

Section 351.1078 - Personal liability of directors, limitations.

Section 351.1081 - Definitions — indemnification of former officials, when — liability insurance permitted, when.

Section 351.1084 - Election of officers — chief executive officer permitted.

Section 351.1087 - Membership of cooperatives, requirements — membership interests, authorization and issuance.

Section 351.1090 - Division of membership interests, classes or series.

Section 351.1093 - Certified and uncertified membership interests, requirements.

Section 351.1096 - Issuance of new certificates of membership for destroyed, lost, or stolen certificates.

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 351.1126 - Cooperative interests in other business entity, representative at business meeting of other entity permitted.

Section 351.1129 - Property rights of cooperative.

Section 351.1132 - Transfer of membership and financial rights, restrictions — death of member, effect of.

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 351.1147 - Net income, set aside permitted, when — annual distribution required — refund credits.

Section 351.1150 - Unclaimed property, how treated.

Section 351.1153 - Merger and consolidation — definitions — procedure, effect of.

Section 351.1156 - Subsidiaries, merger with parent, when, procedure — certificate of merger required.

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 351.1171 - Revocation of dissolution proceedings, when — members' meeting permitted — effective date of revocation.

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 351.1186 - Court authority in dissolution proceedings — receiver may be appointed — distribution of assets.

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 351.1210 - Claims against dissolved cooperative, former officers, directors, and members may defend.

Section 351.1213 - Foreign cooperatives, conflict of laws — certificate of authority required, other requirements.

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.