South Dakota Codified Laws
Chapter 01A - South Dakota Business Corporation Act
Section 47-1A-202.1 - Articles of incorporation--Optional provisions.

47-1A-202.1. Articles of incorporation--Optional provisions.
The articles of incorporation may set forth:
(1)The names and addresses of the individuals who are to serve as the initial directors;
(2)Provisions not inconsistent with law regarding:
(a)The purpose or purposes for which the corporation is organized;
(b)Managing the business and regulating the affairs of the corporation;
(c)Defining, limiting, and regulating the powers of the corporation, its board of directors, and shareholders;
(d)A par value for authorized shares or classes of shares; and
(e)The imposition of personal liability on shareholders for the debts of the corporation to a specified extent and upon specified conditions;
(3)Any provision that under this chapter is required or permitted to be set forth in the bylaws;
(4)A provision eliminating or limiting the liability of a director to the corporation or its shareholders for money damages for any action taken, or any failure to take any action, as a director, except liability for the amount of a financial benefit received by a director to which the director is not entitled; an intentional infliction of harm on the corporation or the shareholders; a violation of §47-1A-833; or an intentional violation of criminal law;
(5)A provision permitting or making obligatory indemnification of a director for liability, as defined in subdivision 47-1A-850(5), to any person for any action taken, or any failure to take any action, as a director, except liability for receipt of a financial benefit to which the director is not entitled; an intentional infliction of harm on the corporation or its shareholders; a violation of §47-1A-833.1; or an intentional violation of criminal law; and
(6)Any provision limiting or denying preemptive rights to acquire additional or treasury shares of the corporation.

Source: SL 2005, ch 239, §29.

Structure South Dakota Codified Laws

South Dakota Codified Laws

Title 47 - Corporations

Chapter 01A - South Dakota Business Corporation Act

Section 47-1A-101 - Short title.

Section 47-1A-120 - Requirements for documents.

Section 47-1A-120.1 - Terms of plan or filed document dependent on extrinsic facts--Applicable provisions.

Section 47-1A-120.2 - Provision of filed document dependent on extrinsic fact but fact not ascertainable by reference or shareholders not noticed of fact--Article of amendment.

Section 47-1A-120.3 - Dependency on extrinsic facts prohibited for specified provisions of plan or filed document.

Section 47-1A-121 - Forms.

Section 47-1A-122 - Fees for filing and service.

Section 47-1A-122.1 - Copying and certification fees.

Section 47-1A-123 - Effective time and date of document--Exceptions.

Section 47-1A-123.1 - Delayed effective time and date of document.

Section 47-1A-124 - Correction filed document--Circumstances when allowed.

Section 47-1A-124.1 - Correction of filed document--Procedure.

Section 47-1A-124.2 - Articles of correction--Effective date.

Section 47-1A-125 - Filing duty of Office of Secretary of State.

Section 47-1A-126 - Appeal from Office of Secretary of State's refusal to file document.

Section 47-1A-127 - Evidentiary effect of copy of filed document.

Section 47-1A-128 - Certificate of existence.

Section 47-1A-129 - Penalty for signing false document.

Section 47-1A-140 - Chapter definitions.

Section 47-1A-141 - Type of notice--Written or oral.

Section 47-1A-141.1 - Method of notice.

Section 47-1A-141.2 - Effective date of written notice by domestic or foreign corporation to shareholder.

Section 47-1A-141.3 - Address of written notice.

Section 47-1A-141.4 - Effective date of written notice--Exception.

Section 47-1A-141.5 - Notice requirements governing particular circumstances.

Section 47-1A-142 - Number of shareholders.

Section 47-1A-201 - Incorporators.

Section 47-1A-202 - Articles of incorporation--Required provisions.

Section 47-1A-202.1 - Articles of incorporation--Optional provisions.

Section 47-1A-202.2 - Articles of incorporation--Corporate powers.

Section 47-1A-202.3 - Articles of incorporation--Extrinsic facts.

Section 47-1A-203 - Incorporation.

Section 47-1A-204 - Liability for pre-incorporation transactions.

Section 47-1A-205 - Organization of corporation.

Section 47-1A-206 - Bylaws.

Section 47-1A-207 - Emergency bylaws.

Section 47-1A-301 - Purposes.

Section 47-1A-302 - General powers.

Section 47-1A-303 - Emergency powers.

Section 47-1A-304 - Ultra vires.

Section 47-1A-401 - Corporate name--Use of particular words--Purpose.

Section 47-1A-401.1 - Corporate name--Distinguishable from specified names--Exceptions.

Section 47-1A-401.2 - Corporate name--Application to use name not distinguishable from specified names--Authorization.

Section 47-1A-401.3 - Corporate name--Use of name upon merger, reorganization, or acquisition of assets.

Section 47-1A-403 - Foreign corporation--Registration of corporate name.

Section 47-1A-403.1 - Foreign corporation--Renewal of registration of corporate name.

Section 47-1A-403.2 - Foreign corporation--Qualification under registered name--Use of name by another--Termination.

Section 47-1A-601 - Authorized shares in articles of incorporation--Class or series--Terms.

Section 47-1A-601.1 - Classes or series of shares articles of incorporation required to authorize.

Section 47-1A-601.2 - Classes or series of shares articles of incorporation may authorize.

Section 47-1A-602 - Classification or reclassification of unissued shares determined by board of directors.

Section 47-1A-602.1 - Terms of class or series determined by board of directors.

Section 47-1A-603 - Issuance of shares--Outstanding until reacquired, redeemed, converted, or cancelled.

Section 47-1A-603.1 - Outstanding shares--Shares with unlimited voting rights and entitled to receipt of net assets upon dissolution required.

Section 47-1A-604 - Fractional shares--Scrip.

Section 47-1A-604.1 - Scrip--Label on certificate--Information.

Section 47-1A-604.2 - Rights of holder of fractional share--Scrip.

Section 47-1A-604.3 - Issuance of script--Authorization by board of directors--Conditions.

Section 47-1A-620 - Subscription for shares before incorporation.

Section 47-1A-621.1 - Issuance of shares requiring approval of shareholders.

Section 47-1A-622 - Liability of shareholders.

Section 47-1A-623 - Share dividends.

Section 47-1A-624 - Share options.

Section 47-1A-625 - Form and content of certificates generally.

Section 47-1A-625.1 - Certificate requirements when corporation authorized to issue different classes of shares or different series within a class.

Section 47-1A-625.2 - Signatures on certificate--Seal.

Section 47-1A-626 - Shares without certificates.

Section 47-1A-627 - Restriction on transfer of shares or registration of transfer of shares in articles, bylaws, or agreements--Effect on shares.

Section 47-1A-627.1 - Purposes for which restriction on transfer of shares and registration of transfer of shares authorized--Validity and enforceability of restriction.

Section 47-1A-627.2 - Terms of restriction on transfer or registration of transfer of shares.

Section 47-1A-628 - Expense of issue.

Section 47-1A-630 - Shareholders' preemptive rights.

Section 47-1A-631 - Corporation's acquisition of its own shares.

Section 47-1A-640 - Distributions to shareholders authorized--Distribution entitlement date.

Section 47-1A-640.1 - Distribution to shareholders prohibited if certain financial conditions result.

Section 47-1A-640.2 - Factors used to measure effect of distribution.

Section 47-1A-640.3 - Indebtedness to shareholder by reason of distribution at parity with indebtedness to general unsecured creditor.

Section 47-1A-640.4 - Indebtedness of corporation for purposes of determinations under § 47-1A-640.1.

Section 47-1A-640.5 - Application of provisions in §§ 47-1A-640 to 47-1A-640.4.

Section 47-1A-701 - Annual meeting.

Section 47-1A-702 - Special meeting.

Section 47-1A-703 - Court-ordered meeting.

Section 47-1A-704 - Action without meeting.

Section 47-1A-704.1 - Notice to nonvoting shareholders of action to be taken by unanimous consent of voting shareholders.

Section 47-1A-705 - Notice of meeting.

Section 47-1A-706 - Waiver of notice.

Section 47-1A-707 - Record date.

Section 47-1A-708 - Conduct of the meeting.

Section 47-1A-709 - Shareholders' meeting--Remote communication--Requirements.

Section 47-1A-720 - Shareholders' list for meeting.

Section 47-1A-721 - Voting entitlement of shares.

Section 47-1A-721.1 - Limitation on voting entitlement of shares when owned by a second corporation--Shares held in fiduciary capacity.

Section 47-1A-721.2 - Voting entitlement of redeemable shares.

Section 47-1A-722 - Voting shares in person or by proxy--Appointment of proxy.

Section 47-1A-722.1 - Effective date and duration of appointment of proxy.

Section 47-1A-722.2 - Appointment of proxy revocable--Exception.

Section 47-1A-722.3 - Death or incapacity of shareholder appointing proxy.

Section 47-1A-722.4 - Transferee for value of shares subject to irrevocable appointment of proxy--Revocation.

Section 47-1A-722.5 - Acceptance of proxy's vote or other action--Limitations.

Section 47-1A-723 - Shares held by nominees.

Section 47-1A-724 - Corporation's acceptance of votes.

Section 47-1A-724.1 - Corporation's rejection of votes--Liability for acceptance or rejection--Validity of corporate action.

Section 47-1A-725 - Quorum and voting requirements for voting groups.

Section 47-1A-726 - Action by single and multiple voting groups.

Section 47-1A-727 - Greater quorum or voting requirements.

Section 47-1A-728 - Cumulative voting for directors.

Section 47-1A-729 - Inspectors of election.

Section 47-1A-730 - Voting trusts--Creation--Effective date and duration.

Section 47-1A-730.1 - Extension of voting trust for additional terms--Agreement.

Section 47-1A-731 - Voting agreements.

Section 47-1A-732 - Shareholder agreements--Effectiveness.

Section 47-1A-732.1 - Form, approval, amendment, and term of shareholder agreements.

Section 47-1A-732.2 - Existence of agreement to be noted on certificate--Right of rescission on purchase of shares without notice of agreement.

Section 47-1A-732.3 - Limitations on effectiveness of agreement--Amendment to articles of incorporation or bylaws.

Section 47-1A-732.4 - Liability of directors limited to extent discretion or powers limited by agreement.

Section 47-1A-732.5 - Agreement not grounds for imposition of personal liability on shareholder for acts or debts of corporation.

Section 47-1A-732.6 - Incorporators or subscribers for shares to act as shareholders with respect to agreement.

Section 47-1A-740 - Subpart definitions.

Section 47-1A-741 - Standing.

Section 47-1A-742 - Demand.

Section 47-1A-743 - Stay of proceedings.

Section 47-1A-744 - Dismissal upon determination that maintenance of proceeding not in best interests of corporation.

Section 47-1A-744.1 - Groups authorized to make determination that maintenance of proceeding not in best interest of corporation.

Section 47-1A-744.2 - Factors not pertinent to determining independence of directors.

Section 47-1A-744.3 - Proceeding commenced after rejection of shareholder demand--Complaint requirements.

Section 47-1A-744.4 - Burden of proof dependent on whether or not board consists of independent directors.

Section 47-1A-744.5 - Appointment of panel to make determination--Burden of proof.

Section 47-1A-745 - Discontinuance or settlement.

Section 47-1A-746 - Payment of expenses.

Section 47-1A-747 - Applicability to foreign corporations.

Section 47-1A-801 - Requirement for and duties of board of directors.

Section 47-1A-802 - Qualifications of directors.

Section 47-1A-803 - Number and election of directors.

Section 47-1A-804 - Election of directors by certain classes of shareholders.

Section 47-1A-805 - Terms of directors generally.

Section 47-1A-806 - Staggered terms for directors.

Section 47-1A-807 - Resignation of directors.

Section 47-1A-808 - Removal of directors by shareholders.

Section 47-1A-809 - Removal of directors by judicial proceeding.

Section 47-1A-810 - Vacancy on board.

Section 47-1A-811 - Compensation of directors.

Section 47-1A-820 - Meetings.

Section 47-1A-821 - Action without meeting.

Section 47-1A-822 - Notice of meeting.

Section 47-1A-823 - Waiver of notice.

Section 47-1A-824 - Quorum and voting.

Section 47-1A-824.1 - Director presence assent to action taken--Exceptions.

Section 47-1A-825 - Committees--Creation--Appointment of members.

Section 47-1A-825.1 - Powers of committees.

Section 47-1A-825.2 - Acts relating to committees not compliance by director with standards of conduct.

Section 47-1A-825.3 - Absent or disqualified committee member--Appointment of alternate member.

Section 47-1A-830 - Standards of conduct for directors.

Section 47-1A-830.1 - Director reliance on performance or information supplied by specified persons.

Section 47-1A-831 - Standards of liability for directors.

Section 47-1A-831.1 - Specific burdens when seeking specified money damages or payment.

Section 47-1A-831.2 - Limitations on the effect of §§ 47-1A-831 and 47-1A-831.1.

Section 47-1A-833 - Directors' liability for unlawful distributions.

Section 47-1A-833.1 - Contribution or recoupment--Limitation of action.

Section 47-1A-840 - Officers.

Section 47-1A-841 - Duties of officers.

Section 47-1A-842 - Standards of conduct for officers.

Section 47-1A-842.1 - Reliance on performance of or information supplied by specified persons authorized in discharge of duties.

Section 47-1A-842.2 - Liability of officer.

Section 47-1A-843 - Resignation and removal of officers.

Section 47-1A-844 - Contract rights of officers.

Section 47-1A-850 - Subpart definitions.

Section 47-1A-851 - Permissible indemnification.

Section 47-1A-851.1 - Prohibited indemnification--Exception.

Section 47-1A-852 - Mandatory indemnification.

Section 47-1A-853 - Advance for expenses.

Section 47-1A-853.1 - Authorizations under § 47-1A-853--Board of directors or shareholders.

Section 47-1A-854 - Court-ordered indemnification and advance for expenses.

Section 47-1A-855 - Determination and authorization of indemnification.

Section 47-1A-856 - Indemnification of officers.

Section 47-1A-857 - Insurance.

Section 47-1A-858 - Variation by corporate action--Application of subpart.

Section 47-1A-859 - Exclusivity of subpart.

Section 47-1A-860 - Subpart definitions.

Section 47-1A-861 - Judicial action--Transaction other than director's conflicting interest transaction.

Section 47-1A-861.1 - Judicial action--Director's conflicting interest transaction.

Section 47-1A-862 - Directors' action respecting transaction--Effectiveness.

Section 47-1A-862.1 - Sufficiency of director disclosure.

Section 47-1A-862.2 - Quorum of qualified directors.

Section 47-1A-862.3 - Qualified director defined.

Section 47-1A-863 - Shareholders' action respecting transaction--Effectiveness.

Section 47-1A-863.1 - Quorum of qualified shareholders.

Section 47-1A-863.2 - Notice by director of all shares beneficially owned or voting of which is controlled by director or relative.

Section 47-1A-863.3 - Court authority upon failure of shareholder vote to comply with § 47-1A-863.

Section 47-1A-901 - Excluded transactions.

Section 47-1A-902 - Required approvals.

Section 47-1A-920 - Domestication--Foreign business corporation to be domestic business corporation.

Section 47-1A-920.1 - Domestication--Domestic business corporation to be foreign business corporation.

Section 47-1A-920.2 - Plan of domestication--Content.

Section 47-1A-920.3 - Plan of domestication--Amendments.

Section 47-1A-920.4 - Terms of plan of domestication dependent on extrinsic facts.

Section 47-1A-920.5 - Evidence of indebtedness or contract with merger provision containing not reference to domestication--Provision application to domestication.

Section 47-1A-921 - Action on a plan of domestication.

Section 47-1A-921.1 - Articles of domestication--Content.

Section 47-1A-921.2 - Articles of domestication--Filing and effectiveness.

Section 47-1A-921.3 - Certificate of authority to transact business by foreign corporation cancelled upon domestication.

Section 47-1A-922 - Articles of domestication--Execution--Content.

Section 47-1A-922.1 - Articles of charter surrender--Filing and effectiveness.

Section 47-1A-923 - Surrender of charter upon domestication.

Section 47-1A-924 - Effect of domestication.

Section 47-1A-924.1 - Effect of domestication of domestic business corporation in foreign jurisdiction.

Section 47-1A-924.2 - Owner liability of shareholder in domesticated foreign corporation.

Section 47-1A-924.3 - Owner liability only for debts arising after effective time of articles of domestication.

Section 47-1A-925 - Abandonment of a domestication of domestic business corporation.

Section 47-1A-925.1 - Abandonment of domestication of foreign business corporation.

Section 47-1A-950 - Domestic business corporation to become domestic unincorporated entity.

Section 47-1A-950.1 - Domestic business corporation to become foreign unincorporated entity.

Section 47-1A-950.2 - Domestic unincorporated entity to become domestic business corporation.

Section 47-1A-950.3 - Foreign unincorporated entity to become domestic business corporation.

Section 47-1A-950.4 - Evidence of indebtedness or contract applying to merger containing no reference to entity conversion--Provision application to entity conversion.

Section 47-1A-950.5 - Definition of terms applying to §§ 47-1A-950 to 47-1A-956.

Section 47-1A-951 - Plan of entity conversion--Content.

Section 47-1A-951.1 - Plan of entity conversion--Amendments.

Section 47-1A-951.2 - Terms of plan of entity conversion dependent on extrinsic facts.

Section 47-1A-952 - Action on a plan of entity conversion.

Section 47-1A-953 - Domestic business corporation converted to domestic unincorporated entity--Articles of entity conversion--Content.

Section 47-1A-953.1 - Domestic unincorporated entity converted to domestic business corporation--Articles of entity conversion--Content.

Section 47-1A-953.2 - Foreign unincorporated entity converted to domestic business corporation--Articles of entity conversion--Content.

Section 47-1A-953.3 - Articles of entity conversion--Filing and effectiveness--Cancellation of certificate of authority.

Section 47-1A-954 - Surrender of charter upon conversion.

Section 47-1A-955 - Effect of entity conversion.

Section 47-1A-955.1 - Effect of conversion of domestic business to a foreign other entity.

Section 47-1A-955.2 - Owner liability only for debts arising after effective time of articles of entity conversion.

Section 47-1A-955.3 - Owner liability of an interest holder in an unincorporated entity converted to domestic business corporation.

Section 47-1A-956 - Abandonment of an entity conversion.

Section 47-1A-957 - Cooperative converted to business corporation.

Section 47-1A-1001 - Authority to amend.

Section 47-1A-1002 - Amendment before issuance of shares.

Section 47-1A-1003 - Amendment by board of directors and shareholders.

Section 47-1A-1004 - Voting on amendments by voting groups.

Section 47-1A-1005 - Amendment by board of directors.

Section 47-1A-1006 - Articles of amendment.

Section 47-1A-1007 - Restated articles of incorporation--Adoption.

Section 47-1A-1007.1 - Restated articles of incorporation--Delivery to Office of Secretary of State.

Section 47-1A-1007.2 - Restated articles of incorporation--Certification as articles currently in effect.

Section 47-1A-1008 - Amendment pursuant to reorganization.

Section 47-1A-1009 - Effect of amendment.

Section 47-1A-1020 - Amendment by board of directors or shareholders.

Section 47-1A-1021 - Bylaw increasing quorum or voting requirement for directors.

Section 47-1A-1101 - Definitions.

Section 47-1A-1102 - Merger allowed generally.

Section 47-1A-1102.1 - Foreign business corporation or foreign eligible entities allowed to parties to merger.

Section 47-1A-1102.2 - Procedures for approval of merger if not in organic law of entity.

Section 47-1A-1102.3 - Plan of merger--Required content.

Section 47-1A-1102.4 - Plan of merger--Amendment.

Section 47-1A-1102.5 - Property held in trust or for charitable purposes--Disposition by court order.

Section 47-1A-1103 - Share exchange generally.

Section 47-1A-1103.1 - Foreign corporation or eligible party allowed to be party to share exchange.

Section 47-1A-1103.2 - Procedures for approval of share exchange if not in organic law of entity.

Section 47-1A-1103.3 - Plan of share exchange--Required content.

Section 47-1A-1103.4 - Plan of share exchange--Amendments.

Section 47-1A-1103.5 - Acquisition of shares in transactions other than share exchange.

Section 47-1A-1104 - Action on a plan of merger or share exchange.

Section 47-1A-1105 - Merger between parent and subsidiary or between subsidiaries.

Section 47-1A-1105.1 - Parent corporation notice to subsidiary shareholders of merger effectiveness.

Section 47-1A-1105.2 - Provisions applicable to merger between parent and subsidiary.

Section 47-1A-1106 - Articles of merger or share exchange.

Section 47-1A-1107 - Effect of merger or share exchange.

Section 47-1A-1107.1 - Rights of shares of domestic corporation exchanged.

Section 47-1A-1107.2 - Owner liability only as in organic law and for debts arising after effective time of articles of merger or share exchange.

Section 47-1A-1107.3 - Effect of merger on surviving foreign corporation or foreign eligible entity.

Section 47-1A-1107.4 - Effect of merger or share exchange on owner liability of person who had owner liability for obligations of party to merger or share exchange.

Section 47-1A-1108 - Abandonment of a merger or share exchange.

Section 47-1A-1201 - Disposition of assets not requiring shareholder approval.

Section 47-1A-1202 - Shareholder approval of certain dispositions.

Section 47-1A-1202.1 - Resolution authorizing disposition--Recommendation and submission of resolution to shareholders--Conditions.

Section 47-1A-1202.2 - Meeting of shareholders to consider disposition--Notice.

Section 47-1A-1202.3 - Votes required for approval of disposition.

Section 47-1A-1202.4 - Abandonment of disposition.

Section 47-1A-1202.5 - Provisions not governing disposition of assets in course of dissolution.

Section 47-1A-1202.6 - Assets of direct or indirect consolidated subsidiary considered assets of parent corporation.

Section 47-1A-1301 - Definitions.

Section 47-1A-1302 - Right to appraisal.

Section 47-1A-1302.1 - Limitations on availability of appraisal rights.

Section 47-1A-1302.2 - Limits on or elimination of appraisal rights for preferred shares by articles of incorporation--Application.

Section 47-1A-1302.3 - Challenge of specified completed corporate actions--Limitation.

Section 47-1A-1303 - Assertion of appraisal rights by record shareholders for part of shares in name.

Section 47-1A-1303.1 - Assertion of appraisal rights of beneficial shareholder.

Section 47-1A-1320 - Notice of appraisal rights.

Section 47-1A-1321 - Notice of intent to demand payment.

Section 47-1A-1322 - Appraisal notice and form--Delivery to shareholders.

Section 47-1A-1322.1 - Appraisal notice and form--Time limits and content.

Section 47-1A-1323 - Perfection of rights--Right to withdraw.

Section 47-1A-1323.1 - Subsequent withdrawal from appraisal process.

Section 47-1A-1323.2 - Loss of payment upon failure to return form and deposit share certificates.

Section 47-1A-1324 - Payment for shares.

Section 47-1A-1325 - Withholding of payment for after-acquired shares.

Section 47-1A-1325.1 - Notice required upon withholding of payment for after-acquired shares.

Section 47-1A-1325.2 - Payment for shares upon shareholder acceptance of offer in notice.

Section 47-1A-1325.3 - Payment for shares of amount offered in notice to specified shareholders.

Section 47-1A-1326 - Procedure if shareholder dissatisfied with payment or offer.

Section 47-1A-1330 - Court action.

Section 47-1A-1330.1 - Venue.

Section 47-1A-1330.2 - Parties--Service.

Section 47-1A-1330.3 - Jurisdiction--Appraisers--Discovery--Jury trial.

Section 47-1A-1330.4 - Judgment amount.

Section 47-1A-1331 - Court costs.

Section 47-1A-1331.1 - Counsel and expert fees and expenses.

Section 47-1A-1331.2 - Counsel fees to be paid by benefited shareholders.

Section 47-1A-1401 - Dissolution by incorporators or initial directors.

Section 47-1A-1402 - Proposal to dissolve by board of directors--Requirements for adoption.

Section 47-1A-1402.1 - Conditions for submission of proposal for dissolution.

Section 47-1A-1402.2 - Meeting of shareholders to consider dissolving corporation--Notice.

Section 47-1A-1402.3 - Votes required for adoption of proposal to dissolve.

Section 47-1A-1403 - Articles of dissolution--Content--Filing--Effective date.

Section 47-1A-1403.1 - Dissolved corporation defined.

Section 47-1A-1404 - Revocation of dissolution.

Section 47-1A-1405 - Effect of dissolution.

Section 47-1A-1405.1 - Limitations on effect of dissolution.

Section 47-1A-1406 - Known claims against dissolved corporation.

Section 47-1A-1406.1 - Bar on known claims against dissolved corporation.

Section 47-1A-1406.2 - Claim exclusions.

Section 47-1A-1407 - Other claims against dissolved corporation--Publication of notice of dissolution.

Section 47-1A-1407.1 - Time for bringing action to enforce claim against dissolved corporation after notice publication.

Section 47-1A-1407.2 - Enforcement of claims against dissolved corporations.

Section 47-1A-1408 - Court proceedings for determination of amount and form of security for contingent, unknown, or future claims.

Section 47-1A-1408.1 - Court-ordered security satisfaction for contingent, unknown, or future claims.

Section 47-1A-1409 - Director duties.

Section 47-1A-1420 - Grounds for administrative dissolution.

Section 47-1A-1421 - Procedure for and effect of administrative dissolution.

Section 47-1A-1422 - Reinstatement following administrative dissolution.

Section 47-1A-1423 - Appeal from denial of reinstatement.

Section 47-1A-1430 - Grounds for judicial dissolution.

Section 47-1A-1431 - Venue.

Section 47-1A-1431.1 - Shareholders as parties.

Section 47-1A-1431.2 - Authority of court until full hearing held.

Section 47-1A-1431.3 - Shareholder right to avoid dissolution by purchase of petitioner shares--Notice.

Section 47-1A-1432 - Receivership or custodianship.

Section 47-1A-1433 - Decree of dissolution.

Section 47-1A-1434 - Election to purchase in lieu of dissolution.

Section 47-1A-1434.1 - Filing deadline for election to purchase--Notice of right to participate in election--Participation.

Section 47-1A-1434.2 - Agreement on fair value and terms of purchase of shares.

Section 47-1A-1434.3 - Court determination of fair value of shares when parties unable to reach agreement.

Section 47-1A-1434.4 - Order directing purchase of shares--Terms and conditions--Fees and expenses.

Section 47-1A-1434.5 - Dismissal of petition to dissolve corporation.

Section 47-1A-1434.6 - Time for purchase--Intent of corporation to adopt articles of dissolution--Dissolution--Fees and expenses--Claims.

Section 47-1A-1434.7 - Provisions applicable to payment by corporation pursuant to order to purchase shares.

Section 47-1A-1440 - Deposit with state treasurer.

Section 47-1A-1501 - Authority to transact business required.

Section 47-1A-1502 - Consequences of transacting business without authority.

Section 47-1A-1502.1 - Stay of proceeding until necessity for certificate of authority is determined and obtained.

Section 47-1A-1502.2 - Penalties for transacting business without certificate of authority--Collection.

Section 47-1A-1503 - Application for certificate of authority.

Section 47-1A-1504 - Amended certificate of authority.

Section 47-1A-1505 - Effect of certificate of authority.

Section 47-1A-1506 - Corporate name of foreign corporation--Use of particular words--Fictitious name.

Section 47-1A-1506.1 - Corporate name--Distinguishable from specified names.

Section 47-1A-1506.2 - Corporate name--Application to use name not distinguishable from specified names--Authorization.

Section 47-1A-1506.3 - Corporate name--Use of name upon merger, reorganization, or acquisition of assets.

Section 47-1A-1506.4 - Corporation prohibited from transacting business in state upon change to unauthorized name--Amended certificate of authority.

Section 47-1A-1520 - Withdrawal of foreign corporation.

Section 47-1A-1521 - Automatic withdrawal upon certain conversions.

Section 47-1A-1522 - Withdrawal upon conversion to a nonfiling entity.

Section 47-1A-1523 - Transfer of authority.

Section 47-1A-1530 - Grounds for revocation.

Section 47-1A-1531 - Procedure for and effect of revocation.

Section 47-1A-1531.1 - Revocation appoints Office of Secretary of State agent for service of process for corporation--Registered agent.

Section 47-1A-1532 - Appeal from revocation.

Section 47-1A-1601 - Corporate records--Requirements.

Section 47-1A-1601.1 - Corporate records--Copies at principal office.

Section 47-1A-1602 - Shareholder right to inspect and copy records specified in § 47-1A-1601.1.

Section 47-1A-1602.1 - Shareholder right to inspect and copy specified records--Prerequisites in § 47-1A-1602.2.

Section 47-1A-1602.2 - Prerequisites to shareholder right to inspect and copy records specified in § 47-1A-1602.1.

Section 47-1A-1602.3 - Abolition or limitation of right of inspection prohibited--Application.

Section 47-1A-1603 - Scope of inspection right.

Section 47-1A-1604 - Court-ordered inspection of records specified in § 47-1A-1602.

Section 47-1A-1604.1 - Court-ordered inspection of other records.

Section 47-1A-1604.2 - Court-ordered inspection--Order to pays costs--Restrictions on use or distribution of records.

Section 47-1A-1605 - Inspection of records by directors.

Section 47-1A-1605.1 - Court-ordered inspection of records upon application of director.

Section 47-1A-1605.2 - Court-ordered inspection for director--Limitations--Costs.

Section 47-1A-1606 - Exception to notice requirement.

Section 47-1A-1620 - Financial statements for shareholders.

Section 47-1A-1701 - Application to existing domestic corporations.

Section 47-1A-1702 - Application to qualified foreign corporations.

Section 47-1A-1703 - Saving provisions.