There is a newer version of the Nebraska Revised Statutes
2012 Nebraska Revised Statutes
Chapter 21 - CORPORATIONS AND OTHER COMPANIES
- 21-101 - Act, how cited.
- 21-102 - Terms, defined.
- 21-103 - Knowledge; notice.
- 21-104 - Nature, purpose and duration of limited liability company; classification for tax purposes.
- 21-105 - Powers.
- 21-106 - Governing law.
- 21-107 - Supplemental principles of law.
- 21-108 - Name.
- 21-109 - Reservation of name.
- 21-110 - Operating agreement; scope, function, and limitations.
- 21-111 - Operating agreement; effect on limited liability company and persons becoming members; preformation agreement.
- 21-112 - Operating agreement; effect on third parties and relationship to records effective on behalf of limited liability company.
- 21-113 - Office and agent for service of process.
- 21-114 - Change of designated office or agent for service of process.
- 21-115 - Resignation of agent for service of process.
- 21-116 - 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.
- 21-125 - Biennial report.
- 21-126 - No agency power of member as member.
- 21-127 - Statement of authority.
- 21-128 - Statement of denial.
- 21-129 - Liability of members and managers.
- 21-130 - Becoming member.
- 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.
- 21-142 - Charging order.
- 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.
- 21-148 - Winding up.
- 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.
- 21-155 - Governing law.
- 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.
- 21-165 - Derivative action.
- 21-166 - Proper plaintiff.
- 21-167 - Complaint.
- 21-168 - Special litigation committee.
- 21-169 - Proceeds and expenses.
- 21-170 - Terms, defined.
- 21-171 - Merger.
- 21-172 - Action on plan of merger by constituent limited liability company.
- 21-173 - Filings required for merger; effective date.
- 21-174 - Effect of merger.
- 21-175 - Conversion.
- 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.
- 21-179 - Domestication.
- 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.
- 21-186 - Certificate of registration; application; contents; display; fee; electronic records; use; license verification fee; Secretary of State; duties.
- 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.
- 21-192 - Fees.
- 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.
- 21-201 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-202 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-203 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-204 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-205 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-206 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-207 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-208 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-209 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-210 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-211 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-212 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-213 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-214 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-215 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-216 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-217 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-218 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-219 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-220 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-221 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-222 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-223 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-224 - Repealed. Laws 1963, c. 544, art. 10, § 1.
- 21-301 - Domestic corporations; biennial report and fee; procedure.
- 21-302 - Domestic corporations; biennial report; contents.
- 21-303 - Domestic corporations; occupation tax; fees; amount; stock without par value, determination of amount.
- 21-304 - Foreign corporations; biennial report and fee; procedure.
- 21-305 - Foreign corporations; biennial report; contents.
- 21-306 - Foreign corporations; occupation tax; investigation by Secretary of State for collection purposes.
- 21-307 - Repealed. Laws 1969, c. 124, § 11.
- 21-308 - Repealed. Laws 1969, c. 124, § 11.
- 21-309 - Repealed. Laws 1969, c. 124, § 11.
- 21-310 - Repealed. Laws 1967, c. 101, § 14.
- 21-311 - Fees; disposition; monthly report of Secretary of State.
- 21-312 - Fees; lien; notice; lien subject to prior liens.
- 21-313 - Failure to file report or pay fee; automatically dissolved, when.
- 21-314 - Fees; how collected; credited to General Fund.
- 21-315 - Fees; collection; venue of action.
- 21-316 - Repealed. Laws 1971, LB 485, § 2.
- 21-317 - Reports and fees; violations; annulment of charter.
- 21-318 - List of corporations; duty of Secretary of State.
- 21-319 - Investigation by Secretary of State for collection purposes; duty of county clerk.
- 21-320 - Repealed. Laws 1969, c. 124, § 11.
- 21-321 - Reports and fees; exemptions.
- 21-322 - Dissolution, revocation of charter; certificate required; filing; fees.
- 21-323 - Domestic corporations; reports and taxes; notice; failure to pay; automatic dissolution; lien; priority.
- 21-323.01 - Domestic corporation automatically dissolved; reinstatement; application; procedure; payment required.
- 21-323.02 - Domestic corporation automatically dissolved; denial of reinstatement; appeal.
- 21-324 - Repealed. Laws 1967, c. 101, § 14.
- 21-325 - Foreign corporations; reports and taxes; notice; failure to pay; automatic dissolution; lien; priority.
- 21-325.01 - Foreign corporation automatically dissolved; reinstatement; procedure.
- 21-325.02 - Foreign corporation automatically dissolved; reinstatement denied; appeal.
- 21-326 - Repealed. Laws 1967, c. 101, § 14.
- 21-327 - Repealed. Laws 1967, c. 101, § 14
- 21-328 - Fees; refund; procedure; appeal.
- 21-329 - Paid-up capital stock, defined.
- 21-330 - Corporations; excess payment; refund.
- 21-401 - Repealed. Laws 1961, c. 69, § 1.
- 21-402 - Repealed. Laws 1961, c. 69, § 1.
- 21-403 - Repealed. Laws 1961, c. 69, § 1.
- 21-404 - Repealed. Laws 1961, c. 69, § 1.
- 21-405 - Repealed. Laws 1961, c. 69, § 1.
- 21-406 - Repealed. Laws 1961, c. 69, § 1.
- 21-407 - Repealed. Laws 1961, c. 69, § 1.
- 21-408 - Repealed. Laws 1961, c. 69, § 1.
- 21-501 - Repealed. Laws 1961, c. 70, § 1.
- 21-502 - Repealed. Laws 1961, c. 70, § 1.
- 21-503 - Repealed. Laws 1961, c. 70, § 1.
- 21-504 - Repealed. Laws 1961, c. 70, § 1.
- 21-601 - Repealed. Laws 1961, c. 71, § 1.
- 21-602 - Repealed. Laws 1961, c. 71, § 1.
- 21-603 - Repealed. Laws 1961, c. 71, § 1.
- 21-604 - Repealed. Laws 1961, c. 71, § 1.
- 21-605 - Repealed. Laws 1961, c. 71, § 1.
- 21-606 - Repealed. Laws 1961, c. 71, § 1.
- 21-607 - Repealed. Laws 1961, c. 71, § 1.
- 21-608 - Societies declared to be corporations; status of subordinate organizations.
- 21-609 - Societies declared to be corporations; power to acquire and hold property; charter, constitution; filing of copy required.
- 21-610 - Societies declared to be corporations; power to act as administrator, executor, guardian, or trustee.
- 21-611 - Corporate acts; how attested.
- 21-612 - Subordinate organizations; operation of orphanages and other homes; incorporation; acquisition of property; use and investment of funds; power to borrow.
- 21-613 - Grand organizations; operation of orphanages and other homes; acquisition of property; use and investment of funds.
- 21-614 - Orphanages and other homes; books, inspection by Auditor of Public Accounts; diversion of property and funds; powers of Attorney General.
- 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.
- 21-701 - Repealed. Laws 1961, c. 73, § 1.
- 21-702 - Repealed. Laws 1961, c. 73, § 1.
- 21-703 - Repealed. Laws 1961, c. 73, § 1.
- 21-704 - Repealed. Laws 1961, c. 73, § 1.
- 21-705 - Repealed. Laws 1961, c. 73, § 1.
- 21-706 - Repealed. Laws 1961, c. 73, § 1.
- 21-707 - Repealed. Laws 1961, c. 73, § 1.
- 21-708 - Repealed. Laws 1961, c. 73, § 1.
- 21-709 - Repealed. Laws 1961, c. 73, § 1.
- 21-710 - Repealed. Laws 1961, c. 73, § 1.
- 21-711 - Repealed. Laws 1961, c. 73, § 1.
- 21-712 - Repealed. Laws 1961, c. 73, § 1.
- 21-713 - Repealed. Laws 1961, c. 73, § 1.
- 21-714 - Repealed. Laws 1961, c. 73, § 1.
- 21-715 - Repealed. Laws 1961, c. 73, § 1.
- 21-716 - Repealed. Laws 1961, c. 73, § 1.
- 21-717 - Repealed. Laws 1961, c. 73, § 1.
- 21-718 - Repealed. Laws 1961, c. 73, § 1.
- 21-719 - Repealed. Laws 1961, c. 73, § 1.
- 21-720 - Repealed. Laws 1961, c. 73, § 1.
- 21-721 - Repealed. Laws 1961, c. 73, § 1.
- 21-722 - Repealed. Laws 1961, c. 73, § 1.
- 21-723 - Repealed. Laws 1961, c. 73, § 1.
- 21-724 - Repealed. Laws 1961, c. 73, § 1.
- 21-725 - Repealed. Laws 1961, c. 73, § 1.
- 21-726 - Repealed. Laws 1961, c. 73, § 1.
- 21-727 - Repealed. Laws 1961, c. 73, § 1.
- 21-728 - Repealed. Laws 1961, c. 73, § 1.
- 21-729 - Repealed. Laws 1961, c. 73, § 1.
- 21-730 - Repealed. Laws 1961, c. 73, § 1.
- 21-731 - Repealed. Laws 1961, c. 73, § 1.
- 21-801 - Repealed. Laws 1967, c. 102, § 1.
- 21-802 - Repealed. Laws 1967, c. 102, § 1.
- 21-803 - Repealed. Laws 1967, c. 102, § 1.
- 21-804 - Repealed. Laws 1967, c. 102, § 1.
- 21-805 - Repealed. Laws 1967, c. 102, § 1.
- 21-806 - Repealed. Laws 1967, c. 102, § 1.
- 21-807 - Repealed. Laws 1967, c. 102, § 1.
- 21-808 - Repealed. Laws 1967, c. 102, § 1.
- 21-809 - Repealed. Laws 1967, c. 102, § 1.
- 21-810 - Repealed. Laws 1967, c. 102, § 1.
- 21-811 - Repealed. Laws 1967, c. 102, § 1.
- 21-812 - Repealed. Laws 1967, c. 102, § 1.
- 21-813 - Repealed. Laws 1967, c. 102, § 1.
- 21-814 - Repealed. Laws 1967, c. 102, § 1.
- 21-815 - Repealed. Laws 1967, c. 102, § 1.
- 21-816 - Repealed. Laws 1967, c. 102, § 1.
- 21-817 - Repealed. Laws 1967, c. 102, § 1.
- 21-818 - Repealed. Laws 1967, c. 102, § 1.
- 21-819 - Repealed. Laws 1967, c. 102, § 1.
- 21-820 - Repealed. Laws 1967, c. 102, § 1.
- 21-821 - Repealed. Laws 1967, c. 102, § 1.
- 21-822 - Repealed. Laws 1967, c. 102, § 1.
- 21-823 - Repealed. Laws 1967, c. 102, § 1.
- 21-824 - Repealed. Laws 1967, c. 102, § 1.
- 21-825 - Repealed. Laws 1967, c. 102, § 1.
- 21-826 - Repealed. Laws 1967, c. 102, § 1.
- 21-827 - Repealed. Laws 1967, c. 102, § 1.
- 21-828 - Repealed. Laws 1967, c. 102, § 1.
- 21-829 - Repealed. Laws 1967, c. 102, § 1.
- 21-830 - Repealed. Laws 1967, c. 102, § 1.
- 21-831 - Repealed. Laws 1967, c. 102, § 1.
- 21-832 - Repealed. Laws 1967, c. 102, § 1.
- 21-833 - Repealed. Laws 1967, c. 102, § 1.
- 21-834 - Repealed. Laws 1967, c. 102, § 1.
- 21-834.01 - Repealed. Laws 1967, c. 102, § 1.
- 21-835 - Repealed. Laws 1967, c. 102, § 1.
- 21-836 - Repealed. Laws 1967, c. 102, § 1.
- 21-837 - Repealed. Laws 1967, c. 102, § 1.
- 21-838 - Repealed. Laws 1967, c. 102, § 1.
- 21-839 - Repealed. Laws 1967, c. 102, § 1.
- 21-840 - Repealed. Laws 1967, c. 102, § 1.
- 21-841 - Repealed. Laws 1967, c. 102, § 1.
- 21-842 - Repealed. Laws 1967, c. 102, § 1.
- 21-842.01 - Repealed. Laws 1967, c. 102, § 1.
- 21-842.02 - Repealed. Laws 1967, c. 102, § 1.
- 21-843 - Repealed. Laws 1967, c. 102, § 1.
- 21-844 - Repealed. Laws 1967, c. 102, § 1.
- 21-845 - Repealed. Laws 1967, c. 102, § 1.
- 21-846 - Repealed. Laws 1967, c. 102, § 1.
- 21-847 - Repealed. Laws 1967, c. 102, § 1.
- 21-848 - Repealed. Laws 1967, c. 102, § 1.
- 21-849 - Repealed. Laws 1967, c. 102, § 1.
- 21-850 - Repealed. Laws 1967, c. 102, § 1.
- 21-851 - Repealed. Laws 1967, c. 102, § 1.
- 21-852 - Repealed. Laws 1967, c. 102, § 1.
- 21-853 - Repealed. Laws 1967, c. 102, § 1.
- 21-854 - Repealed. Laws 1967, c. 102, § 1.
- 21-901 - Repealed. Laws 1961, c. 76, § 1.
- 21-902 - Repealed. Laws 1961, c. 76, § 1.
- 21-903 - Repealed. Laws 1961, c. 76, § 1.
- 21-904 - Repealed. Laws 1961, c. 76, § 1.
- 21-905 - Repealed. Laws 1961, c. 76, § 1.
- 21-906 - Repealed. Laws 1961, c. 76, § 1.
- 21-907 - Repealed. Laws 1961, c. 76, § 1.
- 21-908 - Repealed. Laws 1961, c. 76, § 1.
- 21-909 - Repealed. Laws 1961, c. 76, § 1.
- 21-910 - Repealed. Laws 1961, c. 76, § 1.
- 21-911 - Repealed. Laws 1961, c. 76, § 1.
- 21-912 - Repealed. Laws 1961, c. 76, § 1.
- 21-913 - Repealed. Laws 1961, c. 76, § 1.
- 21-914 - Repealed. Laws 1961, c. 76, § 1.
- 21-1001 - Repealed. Laws 1967, c. 102, § 1.
- 21-1002 - Repealed. Laws 1967, c. 102, § 1.
- 21-1003 - Repealed. Laws 1967, c. 102, § 1.
- 21-1004 - Repealed. Laws 1967, c. 102, § 1.
- 21-1005 - Repealed. Laws 1967, c. 102, § 1.
- 21-1006 - Repealed. Laws 1967, c. 102, § 1.
- 21-1007 - Repealed. Laws 1967, c. 102, § 1.
- 21-1008 - Repealed. Laws 1967, c. 102, § 1.
- 21-1009 - Repealed. Laws 1967, c. 102, § 1.
- 21-1010 - Repealed. Laws 1967, c. 102, § 1.
- 21-1011 - Repealed. Laws 1967, c. 102, § 1.
- 21-1012 - Repealed. Laws 1967, c. 102, § 1.
- 21-1013 - Repealed. Laws 1967, c. 102, § 1.
- 21-1014 - Repealed. Laws 1967, c. 102, § 1.
- 21-1015 - Repealed. Laws 1967, c. 102, § 1.
- 21-1016 - Repealed. Laws 1967, c. 102, § 1.
- 21-1017 - Repealed. Laws 1967, c. 102, § 1.
- 21-1101 - Legislative grant of charter; reservation of power to change.
- 21-1102 - Repealed. Laws 1969, c. 125, § 2.
- 21-1103 - Repealed. Laws 1969, c. 125, § 2.
- 21-1104 - Repealed. Laws 1969, c. 125, § 2.
- 21-1105 - Repealed. Laws 1969, c. 125, § 2.
- 21-1106 - Repealed. Laws 1969, c. 125, § 2.
- 21-1107 - Repealed. Laws 1969, c. 125, § 2.
- 21-1108 - Repealed. Laws 1969, c. 125, § 2.
- 21-1109 - Repealed. Laws 1969, c. 125, § 2.
- 21-1110 - Repealed. Laws 1969, c. 125, § 2.
- 21-1111 - Repealed. Laws 1969, c. 125, § 2.
- 21-1201 - Repealed. Laws 1963, c. 98, § 135.
- 21-1202 - Repealed. Laws 1963, c. 98, § 135.
- 21-1203 - Repealed. Laws 1963, c. 98, § 135.
- 21-1204 - Repealed. Laws 1963, c. 98, § 135.
- 21-1205 - Repealed. Laws 1963, c. 98, § 135.
- 21-1206 - Repealed. Laws 1963, c. 98, § 135.
- 21-1207 - Repealed. Laws 1963, c. 98, § 135.
- 21-1208 - Repealed. Laws 1963, c. 98, § 135.
- 21-1209 - Repealed. Laws 1963, c. 98, § 135.
- 21-1209.01 - Repealed. Laws 1963, c. 98, § 135.
- 21-1210 - Repealed. Laws 1963, c. 98, § 135.
- 21-1211 - Repealed. Laws 1963, c. 98, § 135.
- 21-1212 - Repealed. Laws 1963, c. 98, § 135.
- 21-1213 - Repealed. Laws 1963, c. 98, § 135.
- 21-1214 - Repealed. Laws 1963, c. 98, § 135.
- 21-1215 - Repealed. Laws 1963, c. 98, § 135.
- 21-1216 - Repealed. Laws 1963, c. 98, § 135.
- 21-1217 - Repealed. Laws 1963, c. 98, § 135.
- 21-1301 - Cooperative corporation; formation; general purposes and powers; exceptions; action by cooperative corporation; vote required.
- 21-1302 - Cooperative corporation; articles of incorporation; contents.
- 21-1303 - Cooperative corporation; additional powers; stockholder vote; conditions; adoption of articles and bylaws.
- 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.
- 21-1307 - Repealed. Laws 1963, c. 102, § 4.
- 21-1308 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1309 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1310 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1311 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1312 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1313 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1314 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1315 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1316 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1316.01 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1317 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1318 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1319 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1320 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1320.01 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1321 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1322 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1323 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1324 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1325 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1326 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1326.01 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1327 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1327.01 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1328 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1329 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1330 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1331 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1331.01 - Repealed. Laws 2002, LB 1094, § 19.
- 21-1332 - Repealed. Laws 2002, LB 1094, § 19.
- 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.
- 21-1337 - Cooperative farm land company; certificate of compliance; occupation tax laws inapplicable.
- 21-1338 - Cooperative farm land company; fees; disposition.
- 21-1339 - Cooperative farm land company; investment in purchase-money mortgages by insurance companies, authorized.
- 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.
- 21-1405 - Powers.
- 21-1406 - Members; eligibility; suspension or withdrawal; voting; liability for corporate debts; certificate of membership.
- 21-1407 - Bylaws.
- 21-1408 - Directors; duties and powers; annual and special meetings; notice.
- 21-1409 - Repealed. Laws 1981, LB 283, § 7.
- 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.
- 21-1413 - Repealed. Laws 1981, LB 283, § 7.
- 21-1414 - Application of general corporation laws.
- 21-1501 - Repealed. Laws 1959, c. 80, § 93.
- 21-1502 - Repealed. Laws 1959, c. 80, § 93
- 21-1503 - Repealed. Laws 1959, c. 80, § 93.
- 21-1504 - Repealed. Laws 1959, c. 80, § 93.
- 21-1505 - Repealed. Laws 1959, c. 80, § 93.
- 21-1506 - Repealed. Laws 1959, c. 80, § 93.
- 21-1507 - Repealed. Laws 1959, c. 80, § 93.
- 21-1508 - Repealed. Laws 1959, c. 80, § 93.
- 21-1509 - Repealed. Laws 1989, LB 92, § 278.
- 21-1509.01 - Repealed. Laws 1989, LB 92, § 278.
- 21-1510 - Repealed. Laws 1989, LB 92, § 278.
- 21-1511 - Repealed. Laws 1972, LB 1156, § 1.
- 21-1512 - Repealed. Laws 1989, LB 92, § 278.
- 21-1513 - Repealed. Laws 1989, LB 92, § 278.
- 21-1514 - Repealed. Laws 1989, LB 92, § 278.
- 21-1515 - Repealed. Laws 1989, LB 92, § 278.
- 21-1516 - Repealed. Laws 1989, LB 92, § 278.
- 21-1517 - Repealed. Laws 1957, c. 57, § 2.
- 21-1518 - Repealed. Laws 1989, LB 92, § 278.
- 21-1519 - Repealed. Laws 1989, LB 92, § 278.
- 21-1520 - Repealed. Laws 1989, LB 92, § 278.
- 21-1521 - Repealed. Laws 1989, LB 92, § 278.
- 21-1522 - Repealed. Laws 1951, c. 41, § 3.
- 21-1523 - Repealed. Laws 1959, c. 80, § 93.
- 21-1524 - Repealed. Laws 1959, c. 80, § 93.
- 21-1525 - Repealed. Laws 1959, c. 80, § 93.
- 21-1526 - Repealed. Laws 1959, c. 80, § 93.
- 21-1527 - Repealed. Laws 1959, c. 80, § 93.
- 21-1528 - Repealed. Laws 1959, c. 80, § 93.
- 21-1529 - Repealed. Laws 1959, c. 264, § 1.
- 21-1601 - Repealed. Laws 1961, c. 80, § 1.
- 21-1602 - Repealed. Laws 1961, c. 80, § 1.
- 21-1603 - Repealed. Laws 1961, c. 80, § 1.
- 21-1604 - Repealed. Laws 1961, c. 80, § 1.
- 21-1605 - Repealed. Laws 1961, c. 80, § 1.
- 21-1701 - Act, how cited.
- 21-1702 - Definitions, where found.
- 21-1703 - Capital, defined.
- 21-1704 - Corporate central credit union, defined.
- 21-1705 - Credit union, defined.
- 21-1706 - Department, defined.
- 21-1707 - Director, defined.
- 21-1708 - Employee, defined.
- 21-1709 - Fixed asset, defined.
- 21-1710 - Immediate family, defined.
- 21-1711 - Individual, defined.
- 21-1712 - Insolvent, defined.
- 21-1713 - Line of credit, defined.
- 21-1714 - Loan, defined.
- 21-1715 - Membership officer, defined.
- 21-1716 - Membership shares, defined.
- 21-1717 - Official, defined.
- 21-1718 - Organization, defined.
- 21-1719 - Person, defined.
- 21-1720 - Reserves, 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 - Existing credit unions; organization; procedure.
- 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.
- 21-1729 - Place of business.
- 21-1730 - Fiscal year.
- 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.
- 21-1736 - Examinations.
- 21-1737 - Records.
- 21-1738 - Reports.
- 21-1739 - Repealed. Laws 2007, LB 124, § 78.
- 21-1740 - Credit union; powers.
- 21-1741 - Safety deposit box service.
- 21-1742 - Incidental powers.
- 21-1743 - Membership; requirements.
- 21-1744 - Fees.
- 21-1745 - Retention of membership; when.
- 21-1746 - Liability of members.
- 21-1747 - Expulsion of members.
- 21-1748 - Termination of members.
- 21-1749 - Meetings.
- 21-1750 - Voting rights.
- 21-1751 - Special meeting.
- 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.
- 21-1760 - Vacancies.
- 21-1761 - Compensation; expenses.
- 21-1762 - Conflicts of interest.
- 21-1763 - Indemnification.
- 21-1764 - Officers; duties.
- 21-1765 - Board of directors; authority.
- 21-1766 - Executive committee.
- 21-1767 - Meetings of directors.
- 21-1767.01 - Bond.
- 21-1768 - Duties of directors.
- 21-1769 - Credit committee; credit manager; loan officers; powers and duties.
- 21-1770 - Loan officer license.
- 21-1771 - Supervisory committee; duties; audit.
- 21-1772 - Suspension and removal of officials.
- 21-1773 - Share insurance.
- 21-1774 - Shares.
- 21-1775 - Special purpose share accounts.
- 21-1776 - Dividends.
- 21-1777 - Accounting for interest and dividend expenses.
- 21-1778 - Maximum share account.
- 21-1779 - Withdrawals.
- 21-1780 - Fees related to member accounts.
- 21-1781 - Minor accounts.
- 21-1782 - Joint accounts.
- 21-1783 - Trust accounts.
- 21-1784 - Liens.
- 21-1785 - Dormant accounts.
- 21-1786 - Reduction in shares.
- 21-1787 - Purpose and conditions of loans.
- 21-1788 - Interest rate.
- 21-1789 - Other charges related to loans.
- 21-1790 - Loan documentation.
- 21-1791 - Loan limit.
- 21-1792 - Installments.
- 21-1793 - Line of credit.
- 21-1794 - Participation loans.
- 21-1795 - Other loan programs.
- 21-1796 - Loans to officials.
- 21-1797 - Liability insurance.
- 21-1798 - Money-type instruments.
- 21-1799 - Federally authorized plans; powers; treatment.
- 21-17,100 - Investment of funds.
- 21-17,101 - Deposit 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.
- 21-17,108 - Liquidation.
- 21-17,109 - Merger or consolidation.
- 21-17,110 - Conversion.
- 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.
- 21-17,115 - Credit union organized under laws of Nebraska; rights, powers, privileges, and immunities of federal credit union; exception.
- 21-17,116 - Credit unions existing prior to October 1, 1996; how treated.
- 21-17,117 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,117.01 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,117.02 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,117.03 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,117.04 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,117.05 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,118 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,119 - Repealed. Laws 1988, LB 795, § 8.
- 21-17,120 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,120.01 - Transferred to section 21-17,115.
- 21-17,120.02 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,121 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,122 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,123 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,124 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,125 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,126 - Repealed. Laws 1996, LB 948, § 130.
- 21-17,127 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,128 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,129 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,130 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,131 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,132 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,133 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,134 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,135 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,136 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,137 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,138 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,139 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,140 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,141 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,142 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,143 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,144 - Repealed. Laws 2003, LB 131, § 40.
- 21-17,145 - Repealed. Laws 2003, LB 131, § 40.
- 21-1801 - Repealed. Laws 1973, LB 157, § 6.
- 21-1802 - Repealed. Laws 1973, LB 157, § 6.
- 21-1803 - Repealed. Laws 1973, LB 157, § 6.
- 21-1804 - Repealed. Laws 1973, LB 157, § 6.
- 21-1901 - Act, how cited.
- 21-1902 - Legislative power.
- 21-1903 - Filing requirements.
- 21-1904 - Forms.
- 21-1905 - Fees.
- 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.
- 21-1914 - Terms, defined.
- 21-1915 - Notice.
- 21-1916 - Private foundations; requirements.
- 21-1917 - Meetings and votes; court order.
- 21-1918 - Attorney General; notice; powers.
- 21-1919 - Religious corporations; constitutional protections.
- 21-1920 - Incorporators.
- 21-1921 - Articles of incorporation.
- 21-1922 - Incorporation.
- 21-1923 - Liability for preincorporation transactions.
- 21-1924 - Organization of corporation.
- 21-1925 - Bylaws.
- 21-1926 - Emergency bylaws and powers.
- 21-1927 - Purposes.
- 21-1928 - General powers.
- 21-1929 - Emergency powers.
- 21-1930 - Ultra vires.
- 21-1931 - Corporate name.
- 21-1932 - Reserved name.
- 21-1933 - Registered name.
- 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.
- 21-1939 - Consideration.
- 21-1940 - No requirement of members.
- 21-1941 - Differences in rights and obligations.
- 21-1942 - Transfers.
- 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.
- 21-1946 - Resignation.
- 21-1947 - Termination, expulsion, and suspension.
- 21-1948 - Purchase of memberships.
- 21-1949 - Derivative suits.
- 21-1950 - Delegates.
- 21-1951 - Annual and regular meetings.
- 21-1952 - Special meeting.
- 21-1953 - Court-ordered meeting.
- 21-1954 - Action by written consent.
- 21-1955 - Notice of meeting.
- 21-1956 - Waiver of notice.
- 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.
- 21-1963 - Proxies.
- 21-1964 - Cumulative voting for directors.
- 21-1965 - Other methods of electing directors.
- 21-1966 - Corporation's acceptance of votes.
- 21-1967 - Voting agreements.
- 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.
- 21-1978 - Vacancy on board.
- 21-1979 - Compensation of directors.
- 21-1980 - Regular and special meetings.
- 21-1981 - Action without meeting.
- 21-1982 - Call and notice of meeting.
- 21-1983 - Waiver of notice.
- 21-1984 - Quorum; voting.
- 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.
- 21-1990 - Required officers.
- 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.
- 21-1996 - Terms, defined.
- 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.
- 21-19,103 - Insurance.
- 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.
- 21-19,122 - Effect 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.
- 21-19,147 - Foreign corporation; transacting business without authority; consequences; civil penalty.
- 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.
- 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.
- 21-2001 - Act, how cited.
- 21-2002 - Legislative powers.
- 21-2003 - Filing requirements.
- 21-2004 - Forms.
- 21-2005 - Fees.
- 21-2006 - Effective time and date of filing.
- 21-2007 - Correcting filed document.
- 21-2008 - Secretary of State; filing duty.
- 21-2009 - Secretary of State's refusal to file document; appeal.
- 21-2010 - Evidentiary effect of copy of filed document.
- 21-2011 - Certificate of existence or authorization.
- 21-2012 - Signing false document; penalty.
- 21-2013 - Secretary of State; powers.
- 21-2014 - Terms, defined.
- 21-2015 - Notice.
- 21-2016 - Number of shareholders.
- 21-2017 - Incorporators.
- 21-2018 - Articles of incorporation.
- 21-2019 - Corporate existence.
- 21-2020 - Preincorporation transactions; joint and several liability.
- 21-2021 - Organizational meetings.
- 21-2022 - Bylaws.
- 21-2023 - Emergency bylaws.
- 21-2024 - Corporation; purpose.
- 21-2025 - Corporation; general powers.
- 21-2026 - Corporation; emergency powers.
- 21-2027 - Ultra vires.
- 21-2028 - Corporate name.
- 21-2029 - Reserved name.
- 21-2030 - Registered name.
- 21-2031 - Registered office and registered agent.
- 21-2032 - Change of registered office or registered agent.
- 21-2033 - Resignation of registered agent.
- 21-2034 - Service on corporation.
- 21-2035 - Authorized shares.
- 21-2036 - Class or series of shares; determined by board of directors.
- 21-2037 - Issued and outstanding shares.
- 21-2038 - Fractional shares.
- 21-2039 - Subscription for shares before incorporation.
- 21-2040 - Issuance of shares.
- 21-2041 - Liability of shareholders.
- 21-2042 - Share dividends.
- 21-2043 - Share options.
- 21-2044 - Form and content of certificates.
- 21-2045 - Shares without certificates.
- 21-2046 - Restriction on transfer or registration of shares or other securities.
- 21-2047 - Payment of expenses.
- 21-2048 - Shareholders' preemptive rights.
- 21-2049 - Corporation's acquisition of own shares.
- 21-2050 - Distributions to shareholders.
- 21-2051 - Annual meeting.
- 21-2052 - Special meeting.
- 21-2053 - Court-ordered meeting.
- 21-2054 - Action without meeting.
- 21-2055 - Notice of meeting.
- 21-2056 - Waiver of notice.
- 21-2057 - Record date.
- 21-2058 - Shareholders' list for meeting.
- 21-2059 - Voting entitlement of shares.
- 21-2060 - Proxies.
- 21-2061 - Shares held by nominees.
- 21-2062 - Corporation's acceptance of notes.
- 21-2063 - Voting groups; quorum and voting requirements.
- 21-2064 - Action by single and multiple voting groups.
- 21-2065 - Greater quorum or voting requirements.
- 21-2066 - Voting for directors; cumulative voting.
- 21-2067 - Voting trusts.
- 21-2068 - Voting agreements.
- 21-2069 - Shareholder agreements.
- 21-2070 - Derivative proceedings; terms, defined.
- 21-2071 - Derivative proceedings; standing.
- 21-2072 - Derivative proceedings; demand; venue.
- 21-2073 - Derivative proceedings; stay.
- 21-2074 - Derivative proceedings; dismissal.
- 21-2075 - Derivative proceedings; discontinuance or settlement.
- 21-2076 - Derivative proceedings; payment of expenses.
- 21-2077 - Derivative proceedings; applicability to foreign corporations.
- 21-2078 - Board of directors; duties.
- 21-2079 - Qualifications of directors.
- 21-2080 - Number and election of directors.
- 21-2081 - Election of directors by classes of shareholders.
- 21-2082 - Terms of directors.
- 21-2083 - Staggered terms of directors.
- 21-2084 - Resignation of directors.
- 21-2085 - Removal of directors by shareholders.
- 21-2086 - Removal of directors by judicial proceeding.
- 21-2087 - Vacancy on board of directors.
- 21-2088 - Compensation of directors.
- 21-2089 - Board of directors; meetings.
- 21-2090 - Action without meeting.
- 21-2091 - Notice of meeting.
- 21-2092 - Waiver of notice.
- 21-2093 - Quorum and voting.
- 21-2094 - Committees.
- 21-2095 - Standards of conduct for directors.
- 21-2096 - Director; liability for unlawful distributions.
- 21-2097 - Required officers.
- 21-2098 - Duties of officers.
- 21-2099 - Standards of conduct for officers.
- 21-20,100 - Resignation and removal of officers.
- 21-20,101 - Contract rights of officers.
- 21-20,102 - Indemnification; terms, defined.
- 21-20,103 - Indemnification authority.
- 21-20,104 - Mandatory indemnification.
- 21-20,105 - Indemnification; expenses.
- 21-20,106 - Court-ordered indemnification.
- 21-20,107 - Determination and authorization of indemnification.
- 21-20,108 - Indemnification of officers.
- 21-20,109 - Indemnification; insurance.
- 21-20,110 - Indemnification; variation by corporation.
- 21-20,111 - Indemnification; restrictions.
- 21-20,112 - Director; conflict of interest; terms, defined.
- 21-20,113 - Director; conflict of interest; judicial action.
- 21-20,114 - Director; conflict of interest; directors' action.
- 21-20,115 - Director; conflict of interest; shareholders' action.
- 21-20,116 - Articles of incorporation; authority to amend.
- 21-20,117 - Articles of incorporation; amendment by board of directors.
- 21-20,118 - Articles of incorporation; amendment by board of directors and shareholders.
- 21-20,119 - Articles of incorporation; voting on amendments by voting groups.
- 21-20,120 - Articles of incorporation; amendment before issuance of shares.
- 21-20,121 - Articles of incorporation; articles of amendment.
- 21-20,122 - Restated articles of incorporation.
- 21-20,123 - Articles of incorporation; amendment pursuant to reorganization.
- 21-20,124 - Articles of incorporation; effect of amendment.
- 21-20,125 - Bylaws; amendment by board of directors or shareholders.
- 21-20,126 - Bylaw increasing quorum or voting requirement for shareholders.
- 21-20,127 - Bylaw increasing quorum or voting requirement for board of directors.
- 21-20,128 - Merger; plan.
- 21-20,129 - Share exchange; plan.
- 21-20,130 - Merger or share exchange; action on plan.
- 21-20,131 - Merger of subsidiary.
- 21-20,132 - Articles of merger or share exchange.
- 21-20,133 - Effect of merger or share exchange.
- 21-20,134 - Merger or share exchange with foreign corporation.
- 21-20,135 - Sales of assets in regular course of business and mortgage of assets.
- 21-20,135.01 - Transfer of real estate.
- 21-20,136 - Sales of assets other than in regular course of business.
- 21-20,137 - Dissenters' rights; terms, defined.
- 21-20,138 - Right to dissent.
- 21-20,139 - Dissent by nominees and beneficial owners.
- 21-20,140 - Notice of dissenters' rights.
- 21-20,141 - Dissenters' rights; notice of intent to demand payment.
- 21-20,142 - Dissenters' notice.
- 21-20,143 - Dissenters' rights; duty to demand payment.
- 21-20,144 - Dissenters' rights; share restrictions.
- 21-20,145 - Dissenters' rights; payment.
- 21-20,146 - Dissenters' rights; failure to take action.
- 21-20,147 - Dissenters' rights; after-acquired shares.
- 21-20,148 - Dissenters' rights; procedure if shareholder dissatisfied with payment or offer.
- 21-20,149 - Dissenters' rights; court action.
- 21-20,150 - Dissenters' rights; court costs and attorney's fees.
- 21-20,151 - Voluntary dissolution; dissolution by incorporators or initial directors.
- 21-20,152 - Voluntary dissolution; dissolution by board of directors and shareholders.
- 21-20,153 - Voluntary dissolution; articles of dissolution.
- 21-20,154 - Voluntary dissolution; revocation of dissolution.
- 21-20,155 - Voluntary dissolution; effect.
- 21-20,156 - Voluntary dissolution; known claims against dissolved corporation.
- 21-20,157 - Voluntary dissolution; unknown claims against dissolved corporation.
- 21-20,158 - Administrative dissolution; grounds.
- 21-20,159 - Administrative dissolution; procedure and effect.
- 21-20,160 - Administrative dissolution; reinstatement.
- 21-20,161 - Administrative dissolution; denial of reinstatement; appeal.
- 21-20,162 - Judicial dissolution; grounds.
- 21-20,163 - Judicial dissolution; procedure.
- 21-20,164 - Judicial dissolution; receivership or custodianship.
- 21-20,165 - Judicial dissolution; decree.
- 21-20,166 - Judicial dissolution; election to purchase.
- 21-20,167 - Dissolution; deposit with State Treasurer.
- 21-20,168 - Foreign corporation; certificate of authority.
- 21-20,169 - Foreign corporation; transacting business without certificate of authority; effect.
- 21-20,170 - Foreign corporation; certificate of authority; application.
- 21-20,171 - Foreign corporation; amended certificate of authority.
- 21-20,172 - Foreign corporation; certificate of authority; effect.
- 21-20,173 - Corporate name of foreign corporation.
- 21-20,174 - Foreign corporation; registered office and registered agent.
- 21-20,175 - Foreign corporation; change of registered office or registered agent.
- 21-20,176 - Foreign corporation; resignation of registered agent.
- 21-20,177 - Foreign corporation; service; consent to service of search warrant or subpoena.
- 21-20,178 - Foreign corporation; withdrawal.
- 21-20,179 - Foreign corporation; revocation of certificate of authority; grounds.
- 21-20,180 - Foreign corporation; revocation of certificate of authority; procedure and effect.
- 21-20,180.01 - Foreign corporation; revocation of certificate of authority; reinstatement; procedure; effect.
- 21-20,181 - Foreign corporation; revocation of certificate of authority; reinstatement denied; appeal.
- 21-20,181.01 - Foreign corporation; domestication; procedure.
- 21-20,181.02 - Foreign corporation; cessation of domestication.
- 21-20,181.03 - Foreign corporation; surrender of foreign charter; effect.
- 21-20,182 - Corporate records.
- 21-20,183 - Inspection of corporate records by shareholders.
- 21-20,184 - Inspection of corporate records; rights.
- 21-20,185 - Corporate records; court-ordered inspection.
- 21-20,186 - Financial statements for shareholders.
- 21-20,187 - Other reports to shareholders.
- 21-20,188 - Biennial report to Secretary of State.
- 21-20,189 - Publication and notice requirements.
- 21-20,190 - Act; applicability to existing domestic corporations.
- 21-20,191 - Act; applicability to qualified foreign corporations.
- 21-20,192 - Repeal of statutes; reduction in penalty; effect.
- 21-20,193 - Foreign corporation; domesticated under prior law; status.
- 21-20,194 - Conversion; plan.
- 21-20,195 - Conversion; action on plan.
- 21-20,196 - Conversion; articles of conversion.
- 21-20,197 - Effect of conversion.
- 21-2101 - Act, how cited.
- 21-2102 - Terms, defined.
- 21-2103 - Business development corporations; incorporation.
- 21-2104 - Business development corporation; purposes.
- 21-2105 - Powers.
- 21-2106 - Name.
- 21-2107 - Offices; location.
- 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.
- 21-2113 - Reserves; amount.
- 21-2114 - Funds; deposit.
- 21-2115 - Books and records.
- 21-2116 - Shares; exempt from registration.
- 21-2117 - Credit of state not pledged.
- 21-2201 - Act, how cited.
- 21-2202 - Terms, defined.
- 21-2203 - Powers, benefits, and privileges.
- 21-2204 - Articles of incorporation; certificate of registration; filing.
- 21-2205 - Professional services that may be rendered.
- 21-2206 - Corporate name.
- 21-2207 - Offices; designate in articles of incorporation; change; duties.
- 21-2208 - Shares of capital stock; issuance; transfer; conditions; violation; effect.
- 21-2209 - Provision of services in another jurisdiction; license required, when; foreign corporation; requirements.
- 21-2210 - Professional relationship and liabilities.
- 21-2211 - Regulating board; powers.
- 21-2212 - Death or disqualification of shareholder; purchase or redemption of shares; death or disqualification of last remaining shareholder; powers of successor in interest.
- 21-2213 - Officer, shareholder, agent, or employee; legally disqualified; effect.
- 21-2214 - Secretary of State; names of corporations; certify to Attorney General; legally disqualified officer, shareholder, agent, or employee; action for dissolution.
- 21-2215 - Involuntary dissolution; procedure.
- 21-2216 - Regulating board; certificate of registration; contents; filing; fee; display; electronic access; Secretary of State; duty; corporate suspension or dissolution; when.
- 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.
- 21-2301 - Terms, defined.
- 21-2302 - Legislative intent.
- 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.
- 21-2308 - Corporate powers.
- 21-2309 - Corporate bonds; payment.
- 21-2310 - Bonds; security.
- 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.
- 21-2316 - Act; how construed.
- 21-2317 - Corporation incorporated under Nebraska Nonprofit Corporation Act; validated.
- 21-2318 - Act, how cited.
- 21-2401 - Repealed. Laws 1983, LB 599, § 15.
- 21-2402 - Repealed. Laws 1983, LB 599, § 15.
- 21-2403 - Repealed. Laws 1983, LB 599, § 15.
- 21-2404 - Repealed. Laws 1983, LB 599, § 15.
- 21-2405 - Repealed. Laws 1983, LB 599, § 15.
- 21-2406 - Repealed. Laws 1983, LB 599, § 15.
- 21-2407 - Repealed. Laws 1983, LB 599, § 15.
- 21-2408 - Repealed. Laws 1983, LB 599, § 15.
- 21-2409 - Repealed. Laws 1983, LB 599, § 15.
- 21-2410 - Repealed. Laws 1983, LB 599, § 15.
- 21-2411 - Repealed. Laws 1983, LB 599, § 15.
- 21-2412 - Repealed. Laws 1983, LB 599, § 15.
- 21-2413 - Repealed. Laws 1983, LB 599, § 15.
- 21-2414 - Repealed. Laws 1983, LB 599, § 15.
- 21-2415 - Repealed. Laws 1983, LB 599, § 15.
- 21-2416 - Repealed. Laws 1983, LB 599, § 15.
- 21-2417 - Repealed. Laws 1983, LB 599, § 15.
- 21-2418 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2419 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2420 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2421 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2422 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2423 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2424 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2425 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2426 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2427 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2428 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2429 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2430 - Repealed. Laws 1988, LB 1110, § 26.
- 21-2431 - Act, how cited.
- 21-2432 - Legislative declarations.
- 21-2433 - Definitions, where found.
- 21-2434 - Acquiring person, defined.
- 21-2435 - Affiliate, defined.
- 21-2436 - Associate, 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.
- 21-2443 - Owner, defined.
- 21-2444 - Person, 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.
- 21-2453 - Act; exemptions.
- 21-2501 - Act, how cited.
- 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.
- 21-2601 - Act, how cited; termination.
- 21-2601.01 - Terms, defined.
- 21-2602 - Organization of company; purpose; deemed a syndicate; exceptions.
- 21-2603 - Powers.
- 21-2604 - Name.
- 21-2604.01 - Reservation of name.
- 21-2605 - Formation.
- 21-2606 - Articles of organization.
- 21-2607 - Filing of articles of organization and current registration certificate.
- 21-2608 - Effect of issuance of certificate of organization.
- 21-2609 - Registered office and registered agent to be maintained.
- 21-2610 - Change of registered office or registered agent.
- 21-2611 - Failure to maintain registered agent or registered office or pay annual fee.
- 21-2612 - Liability of members, managers, and employees.
- 21-2613 - Service of process.
- 21-2614 - Contributions to capital; stated capital, defined.
- 21-2615 - Management.
- 21-2616 - Contracting debts.
- 21-2617 - Property.
- 21-2617.01 - Biennial report; contents; dissolution of company; revocation of certificate; Secretary of State; powers; procedure; revival or restoration; when.
- 21-2618 - Division of profits.
- 21-2619 - Withdrawal or reduction of members' contributions to capital.
- 21-2620 - Liability of member to company.
- 21-2621 - Interest in company; transferability of interest; admission of additional members.
- 21-2622 - Dissolution.
- 21-2623 - Filing of statement of intent to dissolve.
- 21-2624 - Effect of filing of dissolving statement.
- 21-2625 - Distribution of assets upon dissolution.
- 21-2626 - Articles of dissolution.
- 21-2627 - Filing of articles of dissolution; issuance of certificate of dissolution.
- 21-2628 - Amendment of articles of organization.
- 21-2629 - Parties to actions.
- 21-2630 - Waiver of notice.
- 21-2631 - Professional service; license and registration certificate required; filing.
- 21-2631.01 - Registration certificate; application; contents; issuance; fees; display; Secretary of State; access electronic licensing records; verification; suspension.
- 21-2631.02 - Registration certificate; expiration; filing; not transferable or assignable.
- 21-2631.03 - Registration certificate; suspension or revocation; procedures.
- 21-2632 - Professional service; regulation of practice.
- 21-2632.01 - Limited liability company; professional service; limitation of services.
- 21-2633 - Taxation.
- 21-2634 - Fees.
- 21-2635 - Unauthorized assumption of powers.
- 21-2636 - Legislative intent; recognition outside the state.
- 21-2637 - Foreign limited liability company; law governing; rights.
- 21-2638 - Foreign limited liability company; certificate of authority; application.
- 21-2639 - Foreign limited liability company; filing of certificate of authority and current registration certificate.
- 21-2640 - Foreign limited liability company; name.
- 21-2641 - Foreign limited liability company; application for certificate of authority; amendments.
- 21-2642 - Foreign limited liability company; withdrawal.
- 21-2643 - Foreign limited liability company; transaction of business without certificate of authority; effect.
- 21-2644 - Foreign limited liability company; activities not considered transacting business in this state.
- 21-2645 - Action by Attorney General.
- 21-2646 - Act; applicability to attorneys at law.
- 21-2647 - Merger or consolidation; authorized.
- 21-2648 - Merger or consolidation; written plan; contents.
- 21-2649 - Merger or consolidation; approval; abandonment.
- 21-2650 - Merger or consolidation; filings required; when effective.
- 21-2651 - Merger or consolidation; effect.
- 21-2652 - Merger or consolidation; domestic and foreign entities; conditions; effect.
- 21-2653 - Notices; publication; filing.
- 21-2654 - Charging order; authorized; procedure; effect; powers of court.
- 21-2701 - Terms, defined.
- 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.
- 21-2901 - Act, how cited.
- 21-2902 - Legislative power to amend or repeal.
- 21-2903 - Terms, defined.
- 21-2904 - Nature of limited cooperative association.
- 21-2905 - Powers.
- 21-2906 - Name.
- 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.
- 21-2912 - Dual capacity.
- 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.
- 21-2916 - 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.
- 21-2923 - Biennial report.
- 21-2924 - Filing fees.
- 21-2925 - Organizers.
- 21-2926 - Formation of limited cooperative association; articles of organization.
- 21-2927 - Organization of limited cooperative association.
- 21-2928 - Bylaws.
- 21-2929 - Members.
- 21-2930 - Becoming a member.
- 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.
- 21-2938 - Quorum.
- 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.
- 21-2943 - Manner of voting.
- 21-2944 - Districts and delegates; classes of members.
- 21-2945 - Member interest.
- 21-2946 - Patron and investor member interests.
- 21-2947 - Transferability of member interest.
- 21-2948 - Security interest.
- 21-2949 - Marketing contract, defined; authority.
- 21-2950 - Marketing contract.
- 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.
- 21-2957 - Term of director.
- 21-2958 - Resignation of director.
- 21-2959 - Removal of director.
- 21-2960 - Suspension of director by board.
- 21-2961 - Vacancy on board.
- 21-2962 - Compensation of directors.
- 21-2963 - Meetings.
- 21-2964 - Action without meeting.
- 21-2965 - Meetings and notice.
- 21-2966 - Waiver of notice of meeting.
- 21-2967 - Quorum.
- 21-2968 - Voting.
- 21-2969 - Committees.
- 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.
- 21-2976 - Indemnification.
- 21-2977 - Members' contributions.
- 21-2978 - Forms of contribution and valuation.
- 21-2979 - Contribution agreements.
- 21-2980 - Allocation of profits and losses.
- 21-2981 - Distributions.
- 21-2981.01 - Distributions to members; redemption or repurchase authorized; how treated.
- 21-2981.02 - Limit on distributions.
- 21-2981.03 - Prohibited distribution; director liability; member or holder of financial rights liability; actions authorized; statute of limitation.
- 21-2982 - Member's dissociation; power of estate of member.
- 21-2983 - Effect of dissociation as member.
- 21-2984 - Dissolution.
- 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.
- 21-2993 - Court proceeding.
- 21-2994 - Administrative dissolution.
- 21-2995 - Reinstatement following administrative dissolution.
- 21-2996 - Denial of reinstatement; appeal.
- 21-2997 - Direct action by member.
- 21-2998 - Derivative action.
- 21-2999 - Proper plaintiff.
- 21-29,100 - Complaint.
- 21-29,101 - Proceeds and expenses.
- 21-29,102 - Governing law.
- 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.
- 21-29,118 - Repealed. Laws 2008, LB 848, § 35.
- 21-29,119 - Repealed. Laws 2008, LB 848, § 35.
- 21-29,120 - Repealed. Laws 2008, LB 848, § 35.
- 21-29,121 - Repealed. Laws 2008, LB 848, § 35.
- 21-29,122 - Merger or consolidation.
- 21-29,123 - Notice and action on plan of merger or consolidation by constituent limited cooperative association.
- 21-29,124 - Approval or abandonment of merger or consolidation by members of constituent limited cooperative association.
- 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.
- 21-29,128 - Repealed. Laws 2008, LB 848, § 35.
- 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.
- 21-29,133 - Immunities, rights, and privileges.
- 21-29,134 - Secretary of State; powers.
Disclaimer: These codes may not be the most recent version. Nebraska may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.