21-19,172. Biennial report; contents.
(a) Commencing in 1999 and each odd-numbered year thereafter, each domestic corporation, and each foreign corporation authorized to transact business in this state, shall deliver to the Secretary of State a biennial report on a form prescribed and furnished by the Secretary of State that sets forth:
(1) The name of the corporation and the state or country under whose law it is incorporated;
(2) The street address of its registered office and the name of its current registered agent at the office in this state. A post office box number may be provided in addition to the street address;
(3) The street address of its principal office;
(4) The names and business or residence addresses of its directors and principal officers;
(5) A brief description of the nature of its activities;
(6) Whether or not it has members;
(7) If it is a domestic corporation, whether it is a public benefit, mutual benefit, or religious corporation; and
(8) If it is a foreign corporation, whether it would be a public benefit, mutual benefit, or religious corporation had it been incorporated in this state.
(b) The information in the biennial report must be current on the date the biennial report is executed on behalf of the corporation.
(c) The first biennial report must be delivered to the Secretary of State between January 1 and April 1 of the odd-numbered year following the calendar year in which a domestic corporation was incorporated or a foreign corporation was authorized to transact business. Subsequent biennial reports must be delivered to the Secretary of State between January 1 and April 1 of the following odd-numbered years. For purposes of the Nebraska Nonprofit Corporation Act, the biennial report is due on April 1 of the odd-numbered year in which it must be delivered to the Secretary of State as required by this section.
(d) If a biennial report does not contain the information required by this section, the Secretary of State shall promptly notify the reporting domestic or foreign corporation in writing and return the report to it for correction. If the report is corrected to contain the information required by this section and delivered to the Secretary of State within thirty days after the effective date of notice, it is deemed to be timely filed.
(e) Upon the delivery of the biennial report as provided in this section, the Secretary of State shall charge and collect a fee as prescribed in section 21-1905. For purposes of the Nebraska Nonprofit Corporation Act, the fee is due on April 1 of the odd-numbered year in which the biennial report must be delivered to the Secretary of State as required by this section.
(f) Biennial reports shall be filed in 1997 pursuant to sections 21-1981 and 21-1982 (Reissue 1991) as if such sections had not been repealed by Laws 1996, LB 681. Fees, including penalties, due or delinquent prior to 1999 shall be paid pursuant to section 21-1982 (Reissue 1991) as if such section had not been repealed by Laws 1996, LB 681.
(g) A correction or an amendment to the biennial report may be delivered to the Secretary of State for filing at any time.
Source
Structure Nebraska Revised Statutes
Chapter 21 - Corporations and Other Companies
21-104 - Nature, purpose and duration of limited liability company; classification for tax purposes.
21-107 - Supplemental principles of law.
21-110 - Operating agreement; scope, function, and limitations.
21-113 - Office and agent for service of process.
21-114 - Change of designated office or agent for service of process; change of address.
21-115 - Resignation of agent for service of process.
21-117 - Formation; certificate of organization and other filings.
21-118 - Amendment or restatement of certificate of organization.
21-119 - Signing of records to be delivered for filing to Secretary of State.
21-120 - Signing and filing pursuant to judicial order.
21-121 - Delivery to and filing of records by Secretary of State; effective time and date.
21-122 - Correcting filed record.
21-123 - Liability for inaccurate information in filed record.
21-124 - Certificate of existence or authorization.
21-126 - No agency power of member as member.
21-127 - Statement of authority.
21-129 - Liability of members and managers.
21-131 - Form of contribution.
21-132 - Liability for contributions.
21-133 - Sharing of and right to distributions before dissolution.
21-134 - Limitations on distribution.
21-135 - Liability for improper distributions.
21-136 - Management of limited liability company.
21-137 - Indemnification and insurance.
21-138 - Standards of conduct for members and managers.
21-139 - Right of members, managers, and dissociated members to information.
21-140 - Nature of transferable interest.
21-141 - Transfer of transferable interest.
21-143 - Power of personal representative of deceased member.
21-144 - Member's power to dissociate; wrongful dissociation.
21-145 - Events causing dissociation.
21-146 - Effect of person's dissociation as member.
21-147 - Events causing dissolution; rescission; procedure.
21-149 - Known claims against dissolved limited liability company.
21-150 - Other claims against dissolved limited liability company.
21-151 - Administrative dissolution.
21-152 - Reinstatement following administrative dissolution.
21-153 - Appeal from rejection of reinstatement.
21-154 - Distribution of assets in winding up limited liability company's activities.
21-156 - Application for certificate of authority.
21-157 - Activities not constituting transacting business.
21-158 - Filing of certificate of authority.
21-159 - Noncomplying name of foreign limited liability company.
21-160 - Revocation of certificate of authority.
21-161 - Cancellation of certificate of authority.
21-162 - Effect of failure to have certificate of authority.
21-163 - Action by Attorney General.
21-164 - Direct action by member.
21-168 - Special litigation committee.
21-169 - Proceeds and expenses.
21-172 - Action on plan of merger by constituent limited liability company.
21-173 - Filings required for merger; effective date.
21-176 - Action on plan of conversion by converting limited liability company.
21-177 - Filings required for conversion; effective date.
21-178 - Effect of conversion.
21-180 - Action on plan of domestication by domesticating limited liability company.
21-181 - Filings required for domestication; effective date.
21-182 - Effect of domestication.
21-183 - Restrictions on approval of mergers, conversions, and domestications.
21-184 - Sections not exclusive.
21-185 - Professional service; filing required; certificate of registration; contents.
21-187 - Certificate of registration; expiration; annual application.
21-188 - Certificate of registration; suspension or revocation; procedure; notice.
21-189 - Authority and duty of regulatory body licensing professionals.
21-190 - Professional service; limitation.
21-191 - Applicability to attorneys at law.
21-193 - Notice; publication required; filing.
21-194 - Uniformity of application and construction.
21-195 - Relation to Electronic Signatures in Global and National Commerce Act.
21-196 - Effect on certain actions, proceedings, and rights.
21-197 - Application to existing relationships.
21-202 - Reservation of power to amend or repeal.
21-203 - Requirements for documents; extrinsic facts.
21-205 - Filing, service, and copying fees.
21-206 - Effective time and date of document.
21-207 - Correcting filed document.
21-208 - Filing duty of Secretary of State.
21-209 - Appeal from Secretary of State's refusal to file document.
21-210 - Evidentiary effect of copy of filed document.
21-211 - Certificate of existence.
21-212 - Penalty for signing false document.
21-215 - Notices and other communications.
21-216 - Number of shareholders.
21-218.02 - Defective corporate actions.
21-218.03 - Ratification of defective corporate actions.
21-218.04 - Action on ratification.
21-218.05 - Notice requirements.
21-218.06 - Effect of ratification.
21-218.08 - Judicial proceedings regarding validity of corporate actions.
21-220 - Articles of incorporation.
21-222 - Liability for preincorporation transactions.
21-223 - Organization of corporation.
21-233 - Registered office and registered agent.
21-234 - Change of registered office or registered agent.
21-235 - Resignation of registered agent.
21-236 - Service on corporation.
21-238 - Terms of class or series determined by board of directors.
21-239 - Issued and outstanding shares.
21-241 - Subscription for shares before incorporation.
21-243 - Liability of shareholders.
21-245 - Share options and other awards.
21-246 - Form and content of certificates.
21-247 - Shares without certificates.
21-248 - Restriction on transfer of shares and other securities.
21-250 - Shareholders' preemptive rights.
21-251 - Corporation's acquisition of its own shares.
21-252 - Distributions to shareholders.
21-255 - Court-ordered meeting.
21-256 - Action without meeting.
21-260 - Conduct of the meeting.
21-261 - Remote participation in annual and special meetings.
21-262 - Shareholders' list for meeting.
21-263 - Voting entitlement of shares.
21-265 - Shares held by intermediaries and nominees.
21-266 - Corporation's acceptance of votes.
21-267 - Quorum and voting requirements for voting groups.
21-268 - Action by single and multiple voting groups.
21-269 - Greater quorum or voting requirements.
21-270 - Voting for directors; cumulative voting.
21-271 - Inspectors of election.
21-274 - Shareholder agreements.
21-280 - Discontinuance or settlement.
21-282 - Applicability to foreign corporations.
21-283 - Shareholder action to appoint custodian or receiver.
21-284 - Requirement for and functions of board of directors.
21-285 - Qualifications of directors.
21-286 - Number and election of directors.
21-287 - Election of directors by certain classes of shareholders.
21-288 - Terms of directors generally.
21-289 - Staggered terms for directors.
21-290 - Resignation of directors.
21-291 - Removal of directors by shareholders.
21-292 - Removal of directors by judicial proceeding.
21-294 - Compensation of directors.
21-296 - Action without meeting.
21-2,101 - Submission of matters for shareholder vote.
21-2,102 - Standards of conduct for directors.
21-2,103 - Standards of liability for directors.
21-2,104 - Directors' liability for unlawful distributions.
21-2,106 - Functions of officers.
21-2,107 - Standards of conduct for officers.
21-2,108 - Resignation and removal of officers.
21-2,109 - Contract rights of officers.
21-2,110 - Subpart definitions.
21-2,111 - Permissible indemnification.
21-2,112 - Mandatory indemnification.
21-2,113 - Advance for expenses.
21-2,114 - Court-ordered indemnification and advance for expenses.
21-2,115 - Determination and authorization of indemnification.
21-2,116 - Indemnification of officers.
21-2,118 - Variation by corporate action; application of subchapter.
21-2,119 - Exclusivity of subpart.
21-2,120 - Subpart definitions.
21-2,123 - Shareholders' action.
21-2,124 - Business opportunities.
21-2,125 - Excluded transactions.
21-2,126 - Required approvals.
21-2,128 - Action on a plan of domestication.
21-2,129 - Articles of domestication.
21-2,130 - Surrender of charter upon domestication.
21-2,131 - Effect of domestication.
21-2,132 - Abandonment of a domestication.
21-2,133 - Nonprofit conversion.
21-2,134 - Action on a plan of nonprofit conversion.
21-2,135 - Articles of nonprofit conversion.
21-2,136 - Surrender of charter upon foreign nonprofit conversion.
21-2,137 - Effect of nonprofit conversion.
21-2,138 - Abandonment of a nonprofit conversion.
21-2,139 - Foreign nonprofit domestication and conversion.
21-2,140 - Articles of domestication and conversion.
21-2,141 - Effect of foreign nonprofit domestication and conversion.
21-2,142 - Abandonment of a foreign nonprofit domestication and conversion.
21-2,143 - Entity conversion authorized; definitions.
21-2,144 - Plan of entity conversion.
21-2,145 - Action on a plan of entity conversion.
21-2,146 - Articles of entity conversion.
21-2,147 - Surrender of charter upon conversion.
21-2,148 - Effect of entity conversion.
21-2,149 - Abandonment of an entity conversion.
21-2,150 - Authority to amend.
21-2,151 - Amendment before issuance of shares.
21-2,152 - Amendment by board of directors and shareholders.
21-2,153 - Voting on amendments by voting groups.
21-2,154 - Amendment by board of directors.
21-2,155 - Articles of amendment.
21-2,156 - Restated articles of incorporation.
21-2,157 - Amendment pursuant to reorganization.
21-2,158 - Effect of amendment.
21-2,159 - Amendment by board of directors or shareholders.
21-2,160 - Bylaw increasing quorum or voting requirement for directors.
21-2,164 - Action on a plan of merger or share exchange.
21-2,165 - Merger between parent and subsidiary or between subsidiaries.
21-2,166 - Articles of merger or share exchange.
21-2,167 - Effect of merger or share exchange.
21-2,168 - Abandonment of a merger or share exchange.
21-2,169 - Disposition of assets not requiring shareholder approval.
21-2,170 - Shareholder approval of certain dispositions.
21-2,172 - Right to appraisal.
21-2,173 - Assertion of rights by nominees and beneficial owners.
21-2,174 - Notice of appraisal rights.
21-2,175 - Notice of intent to demand payment and consequences of voting or consenting.
21-2,176 - Appraisal notice and form.
21-2,177 - Perfection of rights; right to withdraw.
21-2,179 - After-acquired shares.
21-2,180 - Procedure if shareholder dissatisfied with payment or offer.
21-2,182 - Court costs and expenses.
21-2,183 - Other remedies limited.
21-2,184 - Dissolution by incorporators or initial directors.
21-2,185 - Dissolution by board of directors and shareholders.
21-2,186 - Articles of dissolution.
21-2,187 - Revocation of dissolution.
21-2,188 - Effect of dissolution.
21-2,189 - Known claims against dissolved corporation.
21-2,190 - Other claims against dissolved corporation.
21-2,193 - Grounds for administrative dissolution.
21-2,194 - Procedure for and effect of administrative dissolution.
21-2,195 - Reinstatement following administrative dissolution.
21-2,196 - Appeal from denial of reinstatement.
21-2,197 - Grounds for judicial dissolution.
21-2,198 - Procedure for judicial dissolution.
21-2,199 - Receivership or custodianship.
21-2,200 - Decree of dissolution.
21-2,201 - Election to purchase in lieu of dissolution.
21-2,202 - Deposit with State Treasurer.
21-2,203 - Authority to transact business required.
21-2,204 - Consequences of transacting business without authority.
21-2,205 - Application for certificate of authority.
21-2,206 - Amended certificate of authority.
21-2,207 - Effect of certificate of authority.
21-2,208 - Corporate name of foreign corporation.
21-2,209 - Registered office and registered agent of foreign corporation.
21-2,210 - Change of registered office or registered agent of foreign corporation.
21-2,211 - Resignation of registered agent of foreign corporation.
21-2,212 - Service on foreign corporation.
21-2,213 - Withdrawal of foreign corporation.
21-2,214 - Automatic withdrawal upon certain conversions.
21-2,215 - Withdrawal upon conversion to a nonfiling entity.
21-2,216 - Transfer of authority.
21-2,217 - Grounds for revocation.
21-2,218 - Procedure for and effect of revocation.
21-2,219 - Foreign corporation; reinstatement.
21-2,220 - Appeal from revocation.
21-2,220.01 - Foreign corporation; domestication; procedure.
21-2,220.02 - Foreign corporation; cessation of domestication.
21-2,220.03 - Foreign corporation; surrender of foreign charter; effect.
21-2,220.04 - Foreign corporation; domesticated under prior law; status.
21-2,222 - Inspection of records by shareholders.
21-2,223 - Scope of inspection right.
21-2,224 - Court-ordered inspection.
21-2,225 - Inspection of records by directors.
21-2,226 - Exception to notice requirements.
21-2,227 - Financial statements for shareholders.
21-2,228 - Biennial report for Secretary of State.
21-2,229 - Notice of incorporation, amendment, merger, or share exchange; notice of dissolution.
21-2,230 - Application to existing domestic corporations.
21-2,231 - Application to qualified foreign corporations.
21-301 - Domestic corporations; biennial report and occupation tax; procedure.
21-302 - Domestic corporations; biennial report; contents.
21-303 - Corporations; occupation tax; amount; stock without par value, determination of amount.
21-304 - Foreign corporations; biennial report and occupation tax; procedure.
21-305 - Foreign corporations; biennial report; contents.
21-311 - Occupation taxes; disposition; monthly report of Secretary of State.
21-312 - Occupation taxes; lien; notice; lien subject to prior liens.
21-314 - Occupation taxes; how collected; credited to General Fund.
21-315 - Occupation taxes; collection; venue of action.
21-318 - List of corporations; duty of Secretary of State.
21-319 - Investigation by Secretary of State for collection purposes; duty of county clerk.
21-321 - Reports and fees; exemptions.
21-322 - Dissolution; certificate required; filing; fees.
21-323.02 - Domestic corporation administratively dissolved; denial of reinstatement; appeal.
21-325.01 - Foreign corporation authority to transact business revoked; reinstatement; procedure.
21-325.02 - Foreign corporation authority to transact business; reinstatement denied; appeal.
21-328 - Occupation tax; refund; procedure; appeal.
21-329 - Paid-up capital stock, defined.
21-330 - Corporations; excess payment; refund.
21-402 - Applicability of act; Nebraska Model Business Corporation Act generally applicable.
21-404 - Incorporation; articles of incorporation; statement required.
21-406 - Benefit corporation; terminate status; procedure.
21-407 - General public benefit; specific public benefit.
21-408 - Board of directors, committees of the board, and directors; duties; powers; liability.
21-409 - Board of directors; benefit director; annual benefit report; contents; liability.
21-410 - Officer; consider interests and factors; liability; duties.
21-411 - Benefit officer; powers and duties.
21-413 - Annual benefit report; contents.
21-414 - Annual benefit report; distribution; posting; Secretary of State; filing; fee.
21-503 - Nature of protected series.
21-504 - Powers and duration of protected series.
21-507 - Additional limitations on operating agreement.
21-509 - Protected series designation; amendment.
21-512 - Service of process, notice, demand, or other record.
21-514 - Information required in biennial report; effect of failure to provide.
21-517 - Protected-series transferable interest.
21-520 - Limitations on liability.
21-521 - Claim seeking to disregard limitation of liability.
21-522 - Remedies of judgment creditor of associated member or protected-series transferee.
21-523 - Enforcement against nonassociated asset.
21-524 - Events causing dissolution of protected series.
21-525 - Winding up dissolved protected series.
21-528 - Protected series; prohibited acts.
21-529 - Series limited liability company; prohibited acts.
21-530 - Merger authorized; parties restricted.
21-534 - Application of section 21-523 after merger.
21-536 - No attribution of activities constituting doing business or for establishing jurisdiction.
21-537 - Authorization of foreign protected series.
21-539 - Uniformity of application and construction.
21-540 - Relation to Electronic Signatures in Global and National Commerce Act.
21-608 - Societies declared to be corporations; status of subordinate organizations.
21-611 - Corporate acts; how attested.
21-615 - Orphanages and other homes; establishment; certified copy of charter to be filed.
21-616 - Orphanages and other homes; establishment under other laws.
21-617 - Society names and emblems; registration.
21-618 - Society names and emblems; registration; procedure; effect.
21-619 - Society names and emblems; registration; record.
21-620 - Society names and emblems; similarity; registration not granted, when.
21-621 - Society names and emblems; registration; certificate to issue.
21-622 - Society emblems; unlawful use; penalty.
21-623 - Society names and emblems; registration; fees.
21-624 - Society names and emblems; registration; organizations not affected.
21-1101 - Legislative grant of charter; reservation of power to change.
21-1302 - Cooperative corporation; articles of incorporation; contents.
21-1304 - Cooperative corporation; contracts with members; provisions; damages for breach.
21-1305 - Cooperative corporation; fees, filings, and reports.
21-1306 - Cooperative; use of word restricted; penalty for violation.
21-1333 - Cooperative farm land company; incorporation; purposes; general powers.
21-1334 - Cooperative farm land company; articles of incorporation; contents; new members.
21-1335 - Cooperative farm land company; corporate powers.
21-1336 - Cooperative farm land company; annual report; contents; fee.
21-1338 - Cooperative farm land company; fees; disposition.
21-1401 - Terms, defined; act, how cited.
21-1402 - Formation; purposes.
21-1403 - Articles of incorporation; contents.
21-1404 - Articles of incorporation; filing; certified copy as evidence; fees.
21-1408 - Directors; duties and powers; annual and special meetings; notice.
21-1410 - Marketing contracts; breach; rights of association.
21-1411 - Federation of associations; acquisition of stock or membership; agreements.
21-1412 - Cooperative; use of term restricted.
21-1414 - Application of general corporation laws.
21-1702 - Definitions, where found.
21-1704 - Corporate central credit union, defined.
21-1705 - Credit union, defined.
21-1706 - Department, defined.
21-1708.01 - Financial institution, defined.
21-1709 - Fixed asset, defined.
21-1710 - Immediate family, defined.
21-1711 - Individual, defined.
21-1713 - Line of credit, defined.
21-1715 - Membership officer, defined.
21-1716 - Membership shares, defined.
21-1718 - Organization, defined.
21-1721 - Risk assets, defined.
21-1722 - Share account, defined.
21-1723 - Ownership of a share account; rights.
21-1724 - Organization; procedure; hearing.
21-1725.01 - New credit union; branch credit union; application; procedure; hearing.
21-1726 - Forms of articles and bylaws.
21-1727 - Articles and bylaws; amendments.
21-1728 - Use of name exclusive; violation; penalty; injunction.
21-1731 - Department; general powers.
21-1732 - Director; powers and duties.
21-1733 - Order; appeal; procedure.
21-1734 - Corrective measures; receivership proceedings.
21-1735 - National Credit Union Administration Board; appointment as receiver or liquidator.
21-1740 - Credit union; powers.
21-1741 - Safe deposit box service.
21-1743 - Membership; requirements.
21-1745 - Retention of membership; when.
21-1746 - Liability of members.
21-1747 - Expulsion of members.
21-1748 - Termination of members.
21-1752 - Central credit union; membership.
21-1753 - Central credit union; board of directors; credit committee.
21-1754 - Central credit union; board of directors; officers; supervisory committee.
21-1755 - Central credit union; purchase of credit union.
21-1756 - Central credit union; loans and investments; limitations.
21-1757 - Direction of credit union affairs.
21-1758 - Election or appointment of board and committees.
21-1759 - Record of board and committee membership.
21-1761 - Compensation; expenses.
21-1762 - Conflicts of interest.
21-1765 - Board of directors; authority.
21-1766 - Executive committee.
21-1767 - Meetings of directors.
21-1768 - Duties of directors.
21-1769 - Credit committee; credit manager; loan officers; powers and duties.
21-1770 - Loan officer license; opt out.
21-1771 - Supervisory committee; duties; audit.
21-1772 - Suspension and removal of officials.
21-1775 - Special purpose share accounts.
21-1777 - Accounting for interest and dividend expenses.
21-1778 - Maximum share account.
21-1780 - Fees related to member accounts.
21-1786 - Reduction in shares.
21-1787 - Purpose and conditions of loans.
21-1789 - Other charges related to loans.
21-1794 - Participation loans.
21-1795 - Other loan programs.
21-1797 - Liability insurance.
21-1798 - Money-type instruments.
21-1799 - Federally authorized plans; powers; treatment.
21-17,100 - Investment of funds.
21-17,102 - Authorized investments.
21-17,103 - Transfer to regular reserve account.
21-17,104 - Allowance-for-loan-losses account.
21-17,105 - Use of regular reserve account.
21-17,106 - Special reserve account.
21-17,107 - Waiver of reserve requirements.
21-17,109 - Merger or consolidation.
21-17,111 - Conversion from state to federal credit union.
21-17,112 - Conversion from federal to state credit union.
21-17,113 - Property taxation and collection.
21-17,114 - Credit Union Act Fund; created; use; investment.
21-17,120.01 - Transferred to section 21-17,115.
21-1903 - Filing requirements.
21-1906 - Effective date of document.
21-1907 - Correcting filed document.
21-1908 - Secretary of State; duties.
21-1909 - Refusal to file document; appeal.
21-1910 - Filed document; evidentiary effect.
21-1911 - Certificate of existence.
21-1912 - Signing false document; penalty.
21-1913 - Secretary of State; powers.
21-1916 - Private foundations; requirements.
21-1917 - Meetings and votes; court order.
21-1918 - Attorney General; notice; powers.
21-1919 - Religious corporations; constitutional protections.
21-1921 - Articles of incorporation.
21-1923 - Liability for preincorporation transactions.
21-1924 - Organization of corporation.
21-1926 - Emergency bylaws and powers.
21-1934 - Registered office; registered agent.
21-1935 - Change of registered office or registered agent.
21-1936 - Resignation of registered agent.
21-1937 - Service on corporation.
21-1938 - Admission of members.
21-1940 - No requirement of members.
21-1941 - Differences in rights and obligations.
21-1943 - Member's liability to third parties.
21-1944 - Member's liability for dues, assessments, and fees.
21-1945 - Creditor's action against member.
21-1947 - Termination, expulsion, and suspension.
21-1948 - Purchase of memberships.
21-1951 - Annual and regular meetings.
21-1953 - Court-ordered meeting.
21-1954 - Action by written consent.
21-1957 - Record date; determining members entitled to notice and vote.
21-1958 - Action by written ballot.
21-1959 - Members' list for meeting.
21-1960 - Voting entitlement generally.
21-1961 - Quorum requirements.
21-1962 - Voting requirements.
21-1964 - Cumulative voting for directors.
21-1965 - Other methods of electing directors.
21-1966 - Corporation's acceptance of votes.
21-1968 - Requirement for and duties of board of directors.
21-1969 - Qualifications of directors.
21-1970 - Number of directors.
21-1971 - Election, designation, and appointment of directors.
21-1972 - Terms of directors generally.
21-1973 - Staggered terms for directors.
21-1974 - Resignation of directors.
21-1975 - Removal of directors elected by members or directors.
21-1976 - Removal of designated or appointed directors.
21-1977 - Removal of directors by judicial proceeding.
21-1979 - Compensation of directors.
21-1980 - Regular and special meetings.
21-1981 - Action without meeting.
21-1982 - Call and notice of meeting.
21-1985 - Committees of the board.
21-1986 - General standards for directors.
21-1987 - Director; conflict of interest.
21-1988 - Loans to or guaranties for directors and officers.
21-1989 - Liability for unlawful distributions.
21-1991 - Duties and authority of officers.
21-1992 - Standards of conduct for officers.
21-1993 - Resignation and removal of officers.
21-1994 - Contract rights of officers.
21-1995 - Officers' authority to execute documents.
21-1997 - Authority to indemnify.
21-1998 - Mandatory indemnification.
21-1999 - Advance for expenses.
21-19,100 - Court-ordered indemnification.
21-19,101 - Determination and authorization of indemnification.
21-19,102 - Indemnification of officers, employees, and agents.
21-19,104 - Applicability of sections.
21-19,105 - Authority to amend.
21-19,106 - Amendment of articles of incorporation by directors.
21-19,107 - Amendment of articles of incorporation by directors and members.
21-19,108 - Class voting by members on amendments.
21-19,109 - Articles of amendment.
21-19,110 - Restated articles of incorporation.
21-19,111 - Amendment pursuant to judicial reorganization.
21-19,112 - Effect of amendment and restatement.
21-19,113 - Amendment to bylaws by directors.
21-19,114 - Amendment to bylaws by directors and members.
21-19,115 - Class voting by members on amendments.
21-19,116 - Approval by third persons.
21-19,117 - Amendment terminating members or redeeming or canceling memberships.
21-19,118 - Approval of plan of merger.
21-19,119 - Mergers by public benefit or religious corporations; procedure.
21-19,120 - Action on plan by board, members, and third persons.
21-19,121 - Articles of merger.
21-19,123 - Merger with foreign corporation.
21-19,124 - Bequests, devises, and gifts.
21-19,125 - Sale of assets in regular course of activities and mortgage of assets.
21-19,126 - Sale of assets other than in regular course of activities.
21-19,127 - Prohibited distributions.
21-19,128 - Authorized distributions.
21-19,129 - Dissolution by incorporators or directors; notice of dissolution; plan.
21-19,130 - Dissolution by directors, members, and third persons; plan.
21-19,131 - Notice to the Attorney General.
21-19,132 - Articles of dissolution.
21-19,133 - Revocation of dissolution.
21-19,134 - Effect of dissolution.
21-19,135 - Known claims against dissolved corporations; notice.
21-19,136 - Unknown claims against dissolved corporation; notice.
21-19,137 - Grounds for administrative dissolution.
21-19,138 - Procedure for and effect of administrative dissolution.
21-19,139 - Reinstatement following administrative dissolution.
21-19,140 - Appeal from denial of reinstatement.
21-19,141 - Grounds for judicial dissolution.
21-19,142 - Procedure for judicial dissolution.
21-19,143 - Receivership or custodianship.
21-19,144 - Decree of dissolution.
21-19,145 - Assets; deposit with State Treasurer; when.
21-19,146 - Foreign corporation; authority to transact business required.
21-19,148 - Foreign corporation; application for certificate of authority.
21-19,149 - Foreign corporation; amended certificate of authority.
21-19,150 - Foreign corporation; effect of certificate of authority.
21-19,151 - Foreign corporation; corporate name.
21-19,152 - Foreign corporation; registered office; registered agent.
21-19,153 - Foreign corporation; change of registered office or registered agent.
21-19,154 - Foreign corporation; resignation of registered agent.
21-19,155 - Foreign corporation; service.
21-19,156 - Foreign corporation; withdrawal.
21-19,157 - Foreign corporation; grounds for revocation of certificate of authority.
21-19,158 - Foreign corporation; procedure and effect of revocation.
21-19,159 - Foreign corporation; revoked certificate; application for reinstatement.
21-19,160 - Foreign corporation; denial of reinstatement; appeal.
21-19,161 - Foreign corporation; domestication procedure.
21-19,162 - Foreign corporation; renouncing domestication.
21-19,163 - Foreign corporation; domestication; procedure; effect.
21-19,164 - Foreign corporation organized prior to January 1, 1997; status.
21-19,165 - Corporate records.
21-19,166 - Inspection of records by members.
21-19,167 - Scope of inspection rights.
21-19,168 - Court-ordered inspection.
21-19,169 - Limitations on use of membership list.
21-19,170 - Financial statements for members.
21-19,171 - Report of indemnification to members.
21-19,172 - Biennial report; contents.
21-19,173 - Notice of incorporation, amendment, merger, or dissolution; publication.
21-19,174 - Applicability of act.
21-19,175 - Foreign corporation; subject to act; effect.
21-19,176 - Repeal of former law; effect.
21-19,177 - Public benefit, mutual benefit, and religious corporation; designation.
21-2103 - Business development corporations; incorporation.
21-2104 - Business development corporation; purposes.
21-2108 - Shares; acquire, sell, assign, or mortgage.
21-2109 - Membership; investment.
21-2110 - Shares; par value; authorized capital.
21-2111 - Board of directors; election; vacancy.
21-2112 - Articles of incorporation; amendment.
21-2116 - Shares; exempt from registration.
21-2117 - Credit of state not pledged.
21-2203 - Powers, benefits, and privileges.
21-2204 - Articles of incorporation; certificate of registration; filing.
21-2205 - Professional services that may be rendered.
21-2207 - Offices; designate in articles of incorporation; change; duties.
21-2208 - Shares of capital stock; issuance; transfer; conditions; violation; effect.
21-2210 - Professional relationship and liabilities.
21-2211 - Regulating board; powers.
21-2213 - Officer, shareholder, agent, or employee; legally disqualified; effect.
21-2215 - Involuntary dissolution; procedure.
21-2217 - Registration certificate; term; filing; failure to file; effect; not transferable.
21-2218 - Regulating board; certificate of registration; revoke or suspend; procedure.
21-2219 - Merger or consolidation.
21-2220 - Sections; attorneys at law; applicability.
21-2221 - Sections; when not applicable.
21-2222 - Rights of natural persons.
21-2223 - Designated broker; professional corporation.
21-2303 - Incorporation; procedure; application; approval.
21-2304 - Articles of incorporation; contents.
21-2305 - Articles of incorporation; filing.
21-2306 - Articles of incorporation; amendment; procedure.
21-2307 - Board of directors; qualifications; expenses; public meetings.
21-2309 - Corporate bonds; payment.
21-2311 - Corporation; property; bonds; exempt from taxation.
21-2312 - Local political subdivision; liability; exempt.
21-2313 - Corporation; nonprofit.
21-2314 - Corporation; dissolution; effect.
21-2315 - Corporation; documents; filing without payment of fees or taxes.
21-2317 - Corporation incorporated under Nebraska Nonprofit Corporation Act; validated.
21-2432 - Legislative declarations.
21-2433 - Definitions, where found.
21-2434 - Acquiring person, defined.
21-2437 - Business combination, defined.
21-2438 - Control, controlling, controlled by, or under common control with, defined.
21-2439 - Control-share acquisition, defined.
21-2440 - Interested shareholder, defined.
21-2441 - Interested shares, defined.
21-2442 - Issuing public corporation, defined.
21-2445 - Share acquisition date, defined.
21-2446 - Subsidiary of an issuing public corporation, defined.
21-2447 - Voting stock, defined.
21-2448 - Stock or other property; market value; how determined.
21-2449 - Acquiring person; deliver information statement; contents; amendment.
21-2450 - Consideration of voting rights; special meeting; conditions.
21-2451 - Control-share acquisition; voting rights of shares.
21-2452 - Business combination; prohibited activities.
21-2502 - Registration of corporate name; procedure; term.
21-2503 - Corporation dissolution; change of name; effect; continued use of name; not required.
21-2504 - Corporate name; registration; assignment; procedure.
21-2505 - Names registered; Secretary of State; duties.
21-2506 - Secretary of State; cancel registration; when.
21-2507 - False or fraudulent registration; liability.
21-2508 - Wrongful use of registered name; liability; action to enjoin; other remedies.
21-2702 - Foreign trade zones; establishment, operation, and maintenance.
21-2703 - Foreign trade zones; select and describe locations.
21-2801 - Religious association; ceases to exist; vesting of property.
21-2802 - Religious association; vesting of property; application; notice; transfer of property.
21-2803 - Religious association; affiliated with other association; withdrawal; use of name.
21-2902 - Legislative power to amend or repeal.
21-2904 - Nature of limited cooperative association.
21-2907 - Reservation of name.
21-2908 - Foreign limited cooperative association; name.
21-2909 - Use of terms or abbreviation.
21-2910 - Required information.
21-2911 - Business transactions of member with limited cooperative association.
21-2913 - Designated office and agent for service of process.
21-2914 - Change of designated office or agent for service of process.
21-2915 - Resignation of agent for service of process.
21-2917 - Signing of records to be delivered for filing to the Secretary of State.
21-2918 - Signing and filing of records pursuant to judicial order.
21-2919 - Delivery to and filing of records by Secretary of State; effective time and date.
21-2920 - Correcting filed record.
21-2921 - Liability for false information in filed record.
21-2922 - Certificate of good standing or authorization.
21-2926 - Formation of limited cooperative association; articles of organization.
21-2927 - Organization of limited cooperative association.
21-2931 - No right or power as member to bind limited cooperative association.
21-2932 - No liability as member for limited cooperative association obligations.
21-2933 - Right of member and former member to information.
21-2934 - Annual members' meetings.
21-2935 - Special members' meetings.
21-2936 - Notice of members' meetings.
21-2937 - Waiver of members' meeting notice.
21-2939 - Voting by patron members; voting by investor members.
21-2940 - Action without a meeting.
21-2941 - Determination of voting power of patron member.
21-2942 - Voting by investor members.
21-2944 - Districts and delegates; classes of members.
21-2946 - Patron and investor member interests.
21-2947 - Transferability of member interest.
21-2949 - Marketing contract, defined; authority.
21-2951 - Duration of marketing contract; termination.
21-2952 - Remedies for breach or anticipating repudiation of contract.
21-2953 - Existence and powers of board of directors.
21-2954 - No liability as director for limited cooperative association's obligations.
21-2955 - Qualifications of directors and composition of board.
21-2956 - Election of directors.
21-2958 - Resignation of director.
21-2959 - Removal of director.
21-2960 - Suspension of director by board.
21-2962 - Compensation of directors.
21-2964 - Action without meeting.
21-2965 - Meetings and notice.
21-2966 - Waiver of notice of meeting.
21-2970 - Standards of conduct and liability.
21-2971 - Conflict of interest.
21-2972 - Right of director to information.
21-2973 - Other considerations of directors.
21-2974 - Appointment and authority of officers.
21-2975 - Resignation and removal of officers.
21-2977 - Members' contributions.
21-2978 - Forms of contribution and valuation.
21-2979 - Contribution agreements.
21-2980 - Allocation of profits and losses.
21-2981.01 - Distributions to members; redemption or repurchase authorized; how treated.
21-2981.02 - Limit on distributions.
21-2982 - Member's dissociation; power of estate of member.
21-2983 - Effect of dissociation as member.
21-2985 - Judicial dissolution.
21-2986 - Voluntary dissolution before commencement of activity.
21-2987 - Voluntary dissolution by the board and members.
21-2988 - Articles of dissolution.
21-2989 - Winding up of activities.
21-2990 - Distribution of assets in winding up limited cooperative association.
21-2991 - Known claims against dissolved limited cooperative association.
21-2992 - Other claims against dissolved limited cooperative association.
21-2994 - Administrative dissolution.
21-2995 - Reinstatement following administrative dissolution.
21-2996 - Denial of reinstatement; appeal.
21-2997 - Direct action by member.
21-29,101 - Proceeds and expenses.
21-29,103 - Application for certificate of authority.
21-29,104 - Activities not constituting transacting business.
21-29,105 - Filing of certificate of authority.
21-29,106 - Noncomplying name of foreign cooperative.
21-29,107 - Revocation of certificate of authority.
21-29,108 - Cancellation of certificate of authority; effect of failure to have certificate.
21-29,109 - Action by Attorney General.
21-29,110 - Authority to amend articles of organization or bylaws; rights of member.
21-29,111 - Notice and action on amendment of articles of organization or bylaws.
21-29,112 - Change to amendment of articles of organization or bylaws at meeting.
21-29,113 - Approval of amendment.
21-29,114 - Vote affecting group, class, or district of members.
21-29,115 - Emergency bylaws; procedure for adoption.
21-29,116 - Amendment or restatement of articles of organization.
21-29,117 - Merger and consolidation; terms, defined.
21-29,122 - Merger or consolidation.
21-29,125 - Merger or consolidation with subsidiary.
21-29,126 - Filings required for merger or consolidation; effective date.
21-29,127 - Effect of merger or consolidation.
21-29,129 - Disposition of assets.
21-29,130 - Notice and action on disposition of assets.
21-29,131 - Vote on disposition of assets.
21-29,132 - Exemption from Securities Act of Nebraska.