There is a newer version of the Nebraska Revised Statutes
2014 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; change of address.
- 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 - Short title.
- 21-202 - Reservation of power to amend or repeal.
- 21-203 - Requirements for documents; extrinsic facts.
- 21-204 - Forms.
- 21-205 - Filing, service, and copying fees.
- 21-206 - Effective time and date of document.
- 21-207 - Correcting filed document.
- 21-208 - Filing duty of Secretary of State.
- 21-209 - Appeal from Secretary of State's refusal to file document.
- 21-210 - Evidentiary effect of copy of filed document.
- 21-211 - Certificate of existence.
- 21-212 - Penalty for signing false document.
- 21-213 - Powers.
- 21-214 - Act definitions.
- 21-215 - Notices and other communications.
- 21-216 - Number of shareholders.
- 21-217 - Qualified director.
- 21-218 - Householding.
- 21-219 - Incorporators.
- 21-220 - Articles of incorporation.
- 21-221 - Incorporation.
- 21-222 - Liability for preincorporation transactions.
- 21-223 - Organization of corporation.
- 21-224 - Bylaws.
- 21-225 - Emergency bylaws.
- 21-226 - Purposes.
- 21-227 - General powers.
- 21-228 - Emergency powers.
- 21-229 - Ultra vires.
- 21-230 - Corporate name.
- 21-231 - Reserved name.
- 21-232 - Registered name.
- 21-233 - Registered office and registered agent.
- 21-234 - Change of registered office or registered agent.
- 21-235 - Resignation of registered agent.
- 21-236 - Service on corporation.
- 21-237 - Authorized shares.
- 21-238 - Terms of class or series determined by board of directors.
- 21-239 - Issued and outstanding shares.
- 21-240 - Fractional shares.
- 21-241 - Subscription for shares before incorporation.
- 21-242 - Issuance of shares.
- 21-243 - Liability of shareholders.
- 21-244 - Share dividends.
- 21-245 - Share options and other awards.
- 21-246 - Form and content of certificates.
- 21-247 - Shares without certificates.
- 21-248 - Restriction on transfer of shares and other securities.
- 21-249 - Expense of issue.
- 21-250 - Shareholders' preemptive rights.
- 21-251 - Corporation's acquisition of its own shares.
- 21-252 - Distributions to shareholders.
- 21-253 - Annual meeting.
- 21-254 - Special meeting.
- 21-255 - Court-ordered meeting.
- 21-256 - Action without meeting.
- 21-257 - Notice of meeting.
- 21-258 - Waiver of notice.
- 21-259 - Record date.
- 21-260 - Conduct of the meeting.
- 21-261 - Remote participation in annual and special meetings.
- 21-262 - Shareholders' list for meeting.
- 21-263 - Voting entitlement of shares.
- 21-264 - Proxies.
- 21-265 - Shares held by nominees.
- 21-266 - Corporation's acceptance of votes.
- 21-267 - Quorum and voting requirements for voting groups.
- 21-268 - Action by single and multiple voting groups.
- 21-269 - Greater quorum or voting requirements.
- 21-270 - Voting for directors; cumulative voting.
- 21-271 - Inspectors of election.
- 21-272 - Voting trusts.
- 21-273 - Voting agreements.
- 21-274 - Shareholder agreements.
- 21-275 - Subpart definitions.
- 21-276 - Standing.
- 21-277 - Demand.
- 21-278 - Stay of proceedings.
- 21-279 - Dismissal.
- 21-280 - Discontinuance or settlement.
- 21-281 - Payment of expenses.
- 21-282 - Applicability to foreign corporations.
- 21-283 - Shareholder action to appoint custodian or receiver.
- 21-284 - Requirement for and functions of board of directors.
- 21-285 - Qualifications of directors.
- 21-286 - Number and election of directors.
- 21-287 - Election of directors by certain classes of shareholders.
- 21-288 - Terms of directors generally.
- 21-289 - Staggered terms for directors.
- 21-290 - Resignation of directors.
- 21-291 - Removal of directors by shareholders.
- 21-292 - Removal of directors by judicial proceeding.
- 21-293 - Vacancy on board.
- 21-294 - Compensation of directors.
- 21-295 - Meetings.
- 21-296 - Action without meeting.
- 21-297 - Notice of meeting.
- 21-298 - Waiver of notice.
- 21-299 - Quorum and voting.
- 21-2,100 - Committees.
- 21-2,101 - Submission of matters for shareholder vote.
- 21-2,102 - Standards of conduct for directors.
- 21-2,103 - Standards of liability for directors.
- 21-2,104 - Directors' liability for unlawful distributions.
- 21-2,105 - Officers.
- 21-2,106 - Functions of officers.
- 21-2,107 - Standards of conduct for officers.
- 21-2,108 - Resignation and removal of officers.
- 21-2,109 - Contract rights of officers.
- 21-2,110 - Subpart definitions.
- 21-2,111 - Permissible indemnification.
- 21-2,112 - Mandatory indemnification.
- 21-2,113 - Advance for expenses.
- 21-2,114 - Court-ordered indemnification and advance for expenses.
- 21-2,115 - Determination and authorization of indemnification.
- 21-2,116 - Indemnification of officers.
- 21-2,117 - Insurance.
- 21-2,118 - Variation by corporate action; application of subchapter.
- 21-2,119 - Exclusivity of subpart.
- 21-2,120 - Subpart definitions.
- 21-2,121 - Judicial action.
- 21-2,122 - Directors' action.
- 21-2,123 - Shareholders' action.
- 21-2,124 - Business opportunities.
- 21-2,125 - Excluded transactions.
- 21-2,126 - Required approvals.
- 21-2,127 - Domestication.
- 21-2,128 - Action on a plan of domestication.
- 21-2,129 - Articles of domestication.
- 21-2,130 - Surrender of charter upon domestication.
- 21-2,131 - Effect of domestication.
- 21-2,132 - Abandonment of a domestication.
- 21-2,133 - Nonprofit conversion.
- 21-2,134 - Action on a plan of nonprofit conversion.
- 21-2,135 - Articles of nonprofit conversion.
- 21-2,136 - Surrender of charter upon foreign nonprofit conversion.
- 21-2,137 - Effect of nonprofit conversion.
- 21-2,138 - Abandonment of a nonprofit conversion.
- 21-2,139 - Foreign nonprofit domestication and conversion.
- 21-2,140 - Articles of domestication and conversion.
- 21-2,141 - Effect of foreign nonprofit domestication and conversion.
- 21-2,142 - Abandonment of a foreign nonprofit domestication and conversion.
- 21-2,143 - Entity conversion authorized; definitions.
- 21-2,144 - Plan of entity conversion.
- 21-2,145 - Action on a plan of entity conversion.
- 21-2,146 - Articles of entity conversion.
- 21-2,147 - Surrender of charter upon conversion.
- 21-2,148 - Effect of entity conversion.
- 21-2,149 - Abandonment of an entity conversion.
- 21-2,150 - Authority to amend.
- 21-2,151 - Amendment before issuance of shares.
- 21-2,152 - Amendment by board of directors and shareholders.
- 21-2,153 - Voting on amendments by voting groups.
- 21-2,154 - Amendment by board of directors.
- 21-2,155 - Articles of amendment.
- 21-2,156 - Restated articles of incorporation.
- 21-2,157 - Amendment pursuant to reorganization.
- 21-2,158 - Effect of amendment.
- 21-2,159 - Amendment by board of directors or shareholders.
- 21-2,160 - Bylaw increasing quorum or voting requirement for directors.
- 21-2,161 - Definitions.
- 21-2,162 - Merger.
- 21-2,163 - Share exchange.
- 21-2,164 - Action on a plan of merger or share exchange.
- 21-2,165 - Merger between parent and subsidiary or between subsidiaries.
- 21-2,166 - Articles of merger or share exchange.
- 21-2,167 - Effect of merger or share exchange.
- 21-2,168 - Abandonment of a merger or share exchange.
- 21-2,169 - Disposition of assets not requiring shareholder approval.
- 21-2,170 - Shareholder approval of certain dispositions.
- 21-2,171 - Definitions.
- 21-2,172 - Right to appraisal.
- 21-2,173 - Assertion of rights by nominees and beneficial owners.
- 21-2,174 - Notice of appraisal rights.
- 21-2,175 - Notice of intent to demand payment and consequences of voting or consenting.
- 21-2,176 - Appraisal notice and form.
- 21-2,177 - Perfection of rights; right to withdraw.
- 21-2,178 - Payment.
- 21-2,179 - After-acquired shares.
- 21-2,180 - Procedure if shareholder dissatisfied with payment or offer.
- 21-2,181 - Court action.
- 21-2,182 - Court costs and expenses.
- 21-2,183 - Other remedies limited.
- 21-2,184 - Dissolution by incorporators or initial directors.
- 21-2,185 - Dissolution by board of directors and shareholders.
- 21-2,186 - Articles of dissolution.
- 21-2,187 - Revocation of dissolution.
- 21-2,188 - Effect of dissolution.
- 21-2,189 - Known claims against dissolved corporation.
- 21-2,190 - Other claims against dissolved corporation.
- 21-2,191 - Court proceedings.
- 21-2,192 - Director duties.
- 21-2,193 - Grounds for administrative dissolution.
- 21-2,194 - Procedure for and effect of administrative dissolution.
- 21-2,195 - Reinstatement following administrative dissolution.
- 21-2,196 - Appeal from denial of reinstatement.
- 21-2,197 - Grounds for judicial dissolution.
- 21-2,198 - Procedure for judicial dissolution.
- 21-2,199 - Receivership or custodianship.
- 21-2,200 - Decree of dissolution.
- 21-2,201 - Election to purchase in lieu of dissolution.
- 21-2,202 - Deposit with State Treasurer.
- 21-2,203 - Authority to transact business required.
- 21-2,204 - Consequences of transacting business without authority.
- 21-2,205 - Application for certificate of authority.
- 21-2,206 - Amended certificate of authority.
- 21-2,207 - Effect of certificate of authority.
- 21-2,208 - Corporate name of foreign corporation.
- 21-2,209 - Registered office and registered agent of foreign corporation.
- 21-2,210 - Change of registered office or registered agent of foreign corporation.
- 21-2,211 - Resignation of registered agent of foreign corporation.
- 21-2,212 - Service on foreign corporation.
- 21-2,213 - Withdrawal of foreign corporation.
- 21-2,214 - Automatic withdrawal upon certain conversions.
- 21-2,215 - Withdrawal upon conversion to a nonfiling entity.
- 21-2,216 - Transfer of authority.
- 21-2,217 - Grounds for revocation.
- 21-2,218 - Procedure for and effect of revocation.
- 21-2,219 - Foreign corporation; reinstatement.
- 21-2,220 - Appeal from revocation.
- 21-2,221 - Corporate records.
- 21-2,222 - Inspection of records by shareholders.
- 21-2,223 - Scope of inspection right.
- 21-2,224 - Court-ordered inspection.
- 21-2,225 - Inspection of records by directors.
- 21-2,226 - Exception to notice requirements.
- 21-2,227 - Financial statements for shareholders.
- 21-2,228 - Biennial report for Secretary of State.
- 21-2,229 - Notice of incorporation, amendment, merger, or share exchange; notice of dissolution.
- 21-2,230 - Application to existing domestic corporations.
- 21-2,231 - Application to qualified foreign corporations.
- 21-2,232 - Saving provisions.
- 21-301 - Domestic corporations; biennial report and occupation tax; procedure.
- 21-302 - Domestic corporations; biennial report; contents.
- 21-303 - Domestic corporations; occupation tax; amount; stock without par value, determination of amount.
- 21-304 - Foreign corporations; biennial report and occupation tax; procedure.
- 21-305 - Foreign corporations; biennial report; contents.
- 21-306 - 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 - Occupation taxes; disposition; monthly report of Secretary of State.
- 21-312 - Occupation taxes; lien; notice; lien subject to prior liens.
- 21-313 - Domestic corporation; foreign corporation; failure to file report or pay occupation tax; effect.
- 21-314 - Occupation taxes; how collected; credited to General Fund.
- 21-315 - Occupation taxes; collection; venue of action.
- 21-316 - Repealed. Laws 1971, LB 485, § 2.
- 21-317 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. 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; certificate required; filing; fees.
- 21-323 - Domestic corporations; reports and taxes; notice; failure to pay; administrative dissolution; lien; priority.
- 21-323.01 - Domestic corporation administratively dissolved; reinstatement; application; procedure; payment required.
- 21-323.02 - Domestic corporation administratively dissolved; denial of reinstatement; appeal.
- 21-324 - Repealed. Laws 1967, c. 101, § 14.
- 21-325 - Foreign corporations; reports and taxes; notice; failure to pay; authority to transact business revoked; lien; priority.
- 21-325.01 - Foreign corporation authority to transact business revoked; reinstatement; procedure.
- 21-325.02 - Foreign corporation authority to transact business; reinstatement denied; appeal.
- 21-326 - Repealed. Laws 1967, c. 101, § 14.
- 21-327 - Repealed. Laws 1967, c. 101, § 14
- 21-328 - Occupation tax; refund; procedure; appeal.
- 21-329 - Paid-up capital stock, defined.
- 21-330 - Corporations; excess payment; refund.
- 21-401 - Act, how cited.
- 21-402 - Applicability of act; Business Corporation Act generally applicable.
- 21-403 - Terms, defined.
- 21-404 - Incorporation; articles of incorporation; statement required.
- 21-405 - Existing business corporation; amend articles of incorporation; statement required; other entities; procedure.
- 21-406 - Benefit corporation; terminate status; procedure.
- 21-407 - General public benefit; specific public benefit.
- 21-408 - Board of directors, committees of the board, and directors; duties; powers; liability.
- 21-409 - Board of directors; benefit director; annual benefit report; contents; liability.
- 21-410 - Officer; consider interests and factors; liability; duties.
- 21-411 - Benefit officer; powers and duties.
- 21-412 - Limitation on actions and claims; liability; benefit enforcement proceeding; when authorized.
- 21-413 - Annual benefit report; contents.
- 21-414 - Annual benefit report; distribution; posting; Secretary of State; filing; fee.
- 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 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Act, how cited.
- 21-2002 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Legislative powers.
- 21-2003 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Filing requirements.
- 21-2004 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Forms.
- 21-2005 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Fees.
- 21-2006 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Effective time and date of filing.
- 21-2007 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Correcting filed document.
- 21-2008 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Secretary of State; filing duty.
- 21-2009 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Secretary of State's refusal to file document; appeal.
- 21-2010 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Evidentiary effect of copy of filed document.
- 21-2011 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Certificate of existence or authorization.
- 21-2012 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Signing false document; penalty.
- 21-2013 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Secretary of State; powers.
- 21-2014 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Terms, defined.
- 21-2015 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Notice.
- 21-2016 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Number of shareholders.
- 21-2017 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Incorporators.
- 21-2018 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation.
- 21-2019 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporate existence.
- 21-2020 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Preincorporation transactions; joint and several liability.
- 21-2021 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Organizational meetings.
- 21-2022 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Bylaws.
- 21-2023 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Emergency bylaws.
- 21-2024 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporation; purpose.
- 21-2025 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporation; general powers.
- 21-2026 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporation; emergency powers.
- 21-2027 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Ultra vires.
- 21-2028 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporate name.
- 21-2029 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Reserved name.
- 21-2030 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Registered name.
- 21-2031 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Registered office and registered agent.
- 21-2032 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Change of registered office or registered agent.
- 21-2033 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Resignation of registered agent.
- 21-2034 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Service on corporation.
- 21-2035 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Authorized shares.
- 21-2036 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Class or series of shares; determined by board of directors.
- 21-2037 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Issued and outstanding shares.
- 21-2038 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Fractional shares.
- 21-2039 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Subscription for shares before incorporation.
- 21-2040 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Issuance of shares.
- 21-2041 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Liability of shareholders.
- 21-2042 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Share dividends.
- 21-2043 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Share options.
- 21-2044 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Form and content of certificates.
- 21-2045 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Shares without certificates.
- 21-2046 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Restriction on transfer or registration of shares or other securities.
- 21-2047 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Payment of expenses.
- 21-2048 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Shareholders' preemptive rights.
- 21-2049 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporation's acquisition of own shares.
- 21-2050 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Distributions to shareholders.
- 21-2051 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Annual meeting.
- 21-2052 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Special meeting.
- 21-2053 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Court-ordered meeting.
- 21-2054 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Action without meeting.
- 21-2055 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Notice of meeting.
- 21-2056 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Waiver of notice.
- 21-2057 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Record date.
- 21-2058 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Shareholders' list for meeting.
- 21-2059 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voting entitlement of shares.
- 21-2060 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Proxies.
- 21-2061 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Shares held by nominees.
- 21-2062 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporation's acceptance of notes.
- 21-2063 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voting groups; quorum and voting requirements.
- 21-2064 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Action by single and multiple voting groups.
- 21-2065 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Greater quorum or voting requirements.
- 21-2066 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voting for directors; cumulative voting.
- 21-2067 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voting trusts.
- 21-2068 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voting agreements.
- 21-2069 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Shareholder agreements.
- 21-2070 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Derivative proceedings; terms, defined.
- 21-2071 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Derivative proceedings; standing.
- 21-2072 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Derivative proceedings; demand; venue.
- 21-2073 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Derivative proceedings; stay.
- 21-2074 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Derivative proceedings; dismissal.
- 21-2075 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Derivative proceedings; discontinuance or settlement.
- 21-2076 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Derivative proceedings; payment of expenses.
- 21-2077 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Derivative proceedings; applicability to foreign corporations.
- 21-2078 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Board of directors; duties.
- 21-2079 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Qualifications of directors.
- 21-2080 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Number and election of directors.
- 21-2081 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Election of directors by classes of shareholders.
- 21-2082 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Terms of directors.
- 21-2083 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Staggered terms of directors.
- 21-2084 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Resignation of directors.
- 21-2085 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Removal of directors by shareholders.
- 21-2086 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Removal of directors by judicial proceeding.
- 21-2087 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Vacancy on board of directors.
- 21-2088 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Compensation of directors.
- 21-2089 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Board of directors; meetings.
- 21-2090 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Action without meeting.
- 21-2091 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Notice of meeting.
- 21-2092 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Waiver of notice.
- 21-2093 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Quorum and voting.
- 21-2094 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Committees.
- 21-2095 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Standards of conduct for directors.
- 21-2096 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Director; liability for unlawful distributions.
- 21-2097 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Required officers.
- 21-2098 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Duties of officers.
- 21-2099 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Standards of conduct for officers.
- 21-20,100 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Resignation and removal of officers.
- 21-20,101 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Contract rights of officers.
- 21-20,102 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Indemnification; terms, defined.
- 21-20,103 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Indemnification authority.
- 21-20,104 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Mandatory indemnification.
- 21-20,105 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Indemnification; expenses.
- 21-20,106 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Court-ordered indemnification.
- 21-20,107 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Determination and authorization of indemnification.
- 21-20,108 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Indemnification of officers.
- 21-20,109 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Indemnification; insurance.
- 21-20,110 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Indemnification; variation by corporation.
- 21-20,111 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Indemnification; restrictions.
- 21-20,112 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Director; conflict of interest; terms, defined.
- 21-20,113 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Director; conflict of interest; judicial action.
- 21-20,114 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Director; conflict of interest; directors' action.
- 21-20,115 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Director; conflict of interest; shareholders' action.
- 21-20,116 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation; authority to amend.
- 21-20,117 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation; amendment by board of directors.
- 21-20,118 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation; amendment by board of directors and shareholders.
- 21-20,119 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation; voting on amendments by voting groups.
- 21-20,120 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation; amendment before issuance of shares.
- 21-20,121 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation; articles of amendment.
- 21-20,122 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Restated articles of incorporation.
- 21-20,123 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation; amendment pursuant to reorganization.
- 21-20,124 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of incorporation; effect of amendment.
- 21-20,125 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Bylaws; amendment by board of directors or shareholders.
- 21-20,126 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Bylaw increasing quorum or voting requirement for shareholders.
- 21-20,127 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Bylaw increasing quorum or voting requirement for board of directors.
- 21-20,128 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Merger; plan.
- 21-20,129 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Share exchange; plan.
- 21-20,130 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Merger or share exchange; action on plan.
- 21-20,131 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Merger of subsidiary.
- 21-20,132 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Articles of merger or share exchange.
- 21-20,133 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Effect of merger or share exchange.
- 21-20,134 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Merger or share exchange with foreign corporation.
- 21-20,135 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Sales of assets in regular course of business and mortgage of assets.
- 21-20,135.01 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Transfer of real estate.
- 21-20,136 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Sales of assets other than in regular course of business.
- 21-20,137 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; terms, defined.
- 21-20,138 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Right to dissent.
- 21-20,139 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissent by nominees and beneficial owners.
- 21-20,140 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Notice of dissenters' rights.
- 21-20,141 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; notice of intent to demand payment.
- 21-20,142 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' notice.
- 21-20,143 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; duty to demand payment.
- 21-20,144 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; share restrictions.
- 21-20,145 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; payment.
- 21-20,146 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; failure to take action.
- 21-20,147 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; after-acquired shares.
- 21-20,148 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; procedure if shareholder dissatisfied with payment or offer.
- 21-20,149 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; court action.
- 21-20,150 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissenters' rights; court costs and attorney's fees.
- 21-20,151 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voluntary dissolution; dissolution by incorporators or initial directors.
- 21-20,152 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voluntary dissolution; dissolution by board of directors and shareholders.
- 21-20,153 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voluntary dissolution; articles of dissolution.
- 21-20,154 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voluntary dissolution; revocation of dissolution.
- 21-20,155 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voluntary dissolution; effect.
- 21-20,156 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voluntary dissolution; known claims against dissolved corporation.
- 21-20,157 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Voluntary dissolution; unknown claims against dissolved corporation.
- 21-20,158 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Administrative dissolution; grounds.
- 21-20,159 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Administrative dissolution; procedure and effect.
- 21-20,160 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Administrative dissolution; reinstatement.
- 21-20,161 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Administrative dissolution; denial of reinstatement; appeal.
- 21-20,162 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Judicial dissolution; grounds.
- 21-20,163 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Judicial dissolution; procedure.
- 21-20,164 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Judicial dissolution; receivership or custodianship.
- 21-20,165 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Judicial dissolution; decree.
- 21-20,166 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Judicial dissolution; election to purchase.
- 21-20,167 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Dissolution; deposit with State Treasurer.
- 21-20,168 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; certificate of authority.
- 21-20,169 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; transacting business without certificate of authority; effect.
- 21-20,170 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; certificate of authority; application.
- 21-20,171 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; amended certificate of authority.
- 21-20,172 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; certificate of authority; effect.
- 21-20,173 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporate name of foreign corporation.
- 21-20,174 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; registered office and registered agent.
- 21-20,175 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; change of registered office or registered agent.
- 21-20,176 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; resignation of registered agent.
- 21-20,177 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; service; consent to service of search warrant or subpoena.
- 21-20,178 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; withdrawal.
- 21-20,179 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; revocation of certificate of authority; grounds.
- 21-20,180 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; revocation of certificate of authority; procedure and effect.
- 21-20,180.01 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; revocation of certificate of authority; reinstatement; procedure; effect.
- 21-20,181 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; revocation of certificate of authority; reinstatement denied; appeal.
- 21-20,181.01 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; domestication; procedure.
- 21-20,181.02 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; cessation of domestication.
- 21-20,181.03 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; surrender of foreign charter; effect.
- 21-20,182 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporate records.
- 21-20,183 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Inspection of corporate records by shareholders.
- 21-20,184 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Inspection of corporate records; rights.
- 21-20,185 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Corporate records; court-ordered inspection.
- 21-20,186 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Financial statements for shareholders.
- 21-20,187 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Other reports to shareholders.
- 21-20,188 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Biennial report to Secretary of State.
- 21-20,189 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Publication and notice requirements.
- 21-20,190 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Act; applicability to existing domestic corporations.
- 21-20,191 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Act; applicability to qualified foreign corporations.
- 21-20,192 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Repeal of statutes; reduction in penalty; effect.
- 21-20,193 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Foreign corporation; domesticated under prior law; status.
- 21-20,194 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Conversion; plan.
- 21-20,195 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Conversion; action on plan.
- 21-20,196 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. Conversion; articles of conversion.
- 21-20,197 - Repealed. Laws 2014, LB749, § 298. Operative date January 1, 2016. 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 - Repealed. Laws 2013, LB 283, § 10.
- 21-2601.01 - Repealed. Laws 2013, LB 283, § 10.
- 21-2602 - Repealed. Laws 2013, LB 283, § 10.
- 21-2603 - Repealed. Laws 2013, LB 283, § 10.
- 21-2604 - Repealed. Laws 2013, LB 283, § 10.
- 21-2604.01 - Repealed. Laws 2013, LB 283, § 10.
- 21-2605 - Repealed. Laws 2013, LB 283, § 10.
- 21-2606 - Repealed. Laws 2013, LB 283, § 10.
- 21-2607 - Repealed. Laws 2013, LB 283, § 10.
- 21-2608 - Repealed. Laws 2013, LB 283, § 10.
- 21-2609 - Repealed. Laws 2013, LB 283, § 10.
- 21-2610 - Repealed. Laws 2013, LB 283, § 10.
- 21-2611 - Repealed. Laws 2013, LB 283, § 10.
- 21-2612 - Repealed. Laws 2013, LB 283, § 10.
- 21-2613 - Repealed. Laws 2013, LB 283, § 10.
- 21-2614 - Repealed. Laws 2013, LB 283, § 10.
- 21-2615 - Repealed. Laws 2013, LB 283, § 10.
- 21-2616 - Repealed. Laws 2013, LB 283, § 10.
- 21-2617 - Repealed. Laws 2013, LB 283, § 10.
- 21-2617.01 - Repealed. Laws 2013, LB 283, § 10.
- 21-2618 - Repealed. Laws 2013, LB 283, § 10.
- 21-2619 - Repealed. Laws 2013, LB 283, § 10.
- 21-2620 - Repealed. Laws 2013, LB 283, § 10.
- 21-2621 - Repealed. Laws 2013, LB 283, § 10.
- 21-2622 - Repealed. Laws 2013, LB 283, § 10.
- 21-2623 - Repealed. Laws 2013, LB 283, § 10.
- 21-2624 - Repealed. Laws 2013, LB 283, § 10.
- 21-2625 - Repealed. Laws 2013, LB 283, § 10.
- 21-2626 - Repealed. Laws 2013, LB 283, § 10.
- 21-2627 - Repealed. Laws 2013, LB 283, § 10.
- 21-2628 - Repealed. Laws 2013, LB 283, § 10.
- 21-2629 - Repealed. Laws 2013, LB 283, § 10.
- 21-2630 - Repealed. Laws 2013, LB 283, § 10.
- 21-2631 - Repealed. Laws 2013, LB 283, § 10.
- 21-2631.01 - Repealed. Laws 2013, LB 283, § 10.
- 21-2631.02 - Repealed. Laws 2013, LB 283, § 10.
- 21-2631.03 - Repealed. Laws 2013, LB 283, § 10.
- 21-2632 - Repealed. Laws 2013, LB 283, § 10.
- 21-2632.01 - Repealed. Laws 2013, LB 283, § 10.
- 21-2633 - Repealed. Laws 2013, LB 283, § 10.
- 21-2634 - Repealed. Laws 2013, LB 283, § 10.
- 21-2635 - Repealed. Laws 2013, LB 283, § 10.
- 21-2636 - Repealed. Laws 2013, LB 283, § 10.
- 21-2637 - Repealed. Laws 2013, LB 283, § 10.
- 21-2638 - Repealed. Laws 2013, LB 283, § 10.
- 21-2639 - Repealed. Laws 2013, LB 283, § 10.
- 21-2640 - Repealed. Laws 2013, LB 283, § 10.
- 21-2641 - Repealed. Laws 2013, LB 283, § 10.
- 21-2642 - Repealed. Laws 2013, LB 283, § 10.
- 21-2643 - Repealed. Laws 2013, LB 283, § 10.
- 21-2644 - Repealed. Laws 2013, LB 283, § 10.
- 21-2645 - Repealed. Laws 2013, LB 283, § 10.
- 21-2646 - Repealed. Laws 2013, LB 283, § 10.
- 21-2647 - Repealed. Laws 2013, LB 283, § 10.
- 21-2648 - Repealed. Laws 2013, LB 283, § 10.
- 21-2649 - Repealed. Laws 2013, LB 283, § 10.
- 21-2650 - Repealed. Laws 2013, LB 283, § 10.
- 21-2651 - Repealed. Laws 2013, LB 283, § 10.
- 21-2652 - Repealed. Laws 2013, LB 283, § 10.
- 21-2653 - Repealed. Laws 2013, LB 283, § 10.
- 21-2654 - Repealed. Laws 2013, LB 283, § 10.
- 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.