2019 Louisiana Laws
Revised Statutes
Title 12 - Corporations and Associations
PART III. ELECTIVE OFFICIALS IN MUNICIPALITIES OF 25,000 OR MORE
CHAPTER 1. BUSINESS CORPORATION ACT
PART 1. GENERAL PROVISIONS
SUBPART A. SHORT TITLE AND RESERVATION OF POWER
SUBPART B. FILING DOCUMENTS
- §1-120. Requirements for documents; extrinsic facts
- §1-121. Forms
- §1-122. Filing, service, and copying fees
- §1-123. Effective time and date of document
- §1-124. Correcting filed document
- §1-125. Filing duty of secretary of state
- §1-126. §1-126. Appeal from secretary of state's refusal to file document [Reserved.]
- §1-127. Evidentiary effect of copy of filed document [Reserved.]
- §1-128. Certificate of existence and standing
- §1-129. Penalty for signing false document
SUBPART C. SECRETARY OF STATE
SUBPART D. DEFINITIONS
- §1-140. Definitions
- §1-141. Notices and other communications
- §1-142. Number of shareholders
- §1-143. Qualified director
- §1-144. Householding
PART 2. INCORPORATION
- §1-201. Incorporators
- §1-202. Articles of incorporation and signed consent by agent to appointment
- §1-203. Incorporation
- §1-204. Liability for preincorporation transactions [Reserved.]
- §1-205. Organization of corporation
- §1-206. Bylaws
- §1-207. Emergency bylaws
PART 3. PURPOSES AND POWERS
PART 4. NAME
PART 5. OFFICE AND AGENT
- §1-501. Registered office and registered agent
- §1-502. Change of registered office or registered agent
- §1-503. Resignation of registered agent
- §1-504. Service on corporation
PART 6. SHARES AND DISTRIBUTIONS
SUBPART A. SHARES
- §1-601. Authorized shares
- §1-602. Terms of class or series determined by board of directors
- §1-603. Issued and outstanding shares
- §1-604. Fractional shares
SUBPART B. ISSUANCE OF SHARES
- §1-620. Subscription for shares before incorporation
- §1-621. Issuance of shares
- §1-622. Liability of shareholders
- §1-623. Share dividends
- §1-624. Share options
- §1-625. Form and content of certificates
- §1-626. Shares without certificates
- §1-627. Restriction on transfer of shares and other securities
- §1-628. Expense of issue
SUBPART C. SUBSEQUENT ACQUISITION OF SHARES BY SHAREHOLDERS AND CORPORATION
SUBPART D. DISTRIBUTIONS
PART 7. SHAREHOLDERS
SUBPART A. MEETINGS
- §1-701. Annual meeting
- §1-702. Special meeting
- §1-703. Court-ordered meeting
- §1-704. Action without meeting
- §1-705. Notice of meeting
- §1-706. Waiver of notice
- §1-707. Record date
- §1-708. Conduct of the meeting
- §1-709. Remote participation in annual and special meetings
SUBPART B. VOTING
- §1-720. Shareholders' list for meeting
- §1-721. Voting entitlement of shares
- §1-722. Proxies
- §1-723. Shares held by intermediaries and nominees
- §1-724. Corporation's acceptance of votes
- §1-725. Quorum and voting requirements for voting groups
- §1-726. Action by single and multiple voting groups
- §1-727. Greater quorum or voting requirements
- §1-728. Quorum and voting for directors; cumulative voting
- §1-729. Inspectors of election
SUBPART C. VOTING TRUSTS AND AGREEMENTS
SUBPART D. DERIVATIVE PROCEEDINGS
- §1-740. Subpart definitions
- §1-741. Standing
- §1-742. Demand
- §1-742.1. Petition in derivative proceeding
- §1-742.2. Jurisdiction over a director
- §1-742.3. Venue in derivative proceeding
- §1-743. Stay of proceedings
- §1-744. Dismissal
- §1-745. Discontinuance or settlement
- §1-746. Payment of expenses
- §1-747. Applicability to foreign corporations
SUBPART E. PROCEEDING TO APPOINT RECEIVER
PART 8. DIRECTORS AND OFFICERS
SUBPART A. BOARD OF DIRECTORS
- §1-801. Requirement for and functions of board of directors
- §1-802. Qualifications of directors
- §1-803. Number and election of directors
- §1-804. Election of directors by certain classes of shareholders
- §1-805. Terms of directors generally
- §1-806. Staggered terms for directors
- §1-807. Resignation of directors
- §1-808. Removal of directors by shareholders
- §1-809. §1-809. [Reserved]
- §1-810. Vacancy on board
- §1-811. Compensation of directors
- §1-812. Director proxies
SUBPART B. MEETINGS AND ACTION OF THE BOARD
- §1-820. Meetings
- §1-821. Action without meeting
- §1-822. Notice of meeting
- §1-823. Waiver of notice
- §1-824. Quorum and voting
- §1-825. Committees
- §1-826. Submission of matters for shareholder vote
SUBPART C. DIRECTORS
- §1-830. Standards of conduct for directors
- §1-831. Standards of liability for directors
- §1-832. Protection against monetary liability
- §1-833. Directors' liability for unlawful distributions
SUBPART D. OFFICERS
- §1-840. Officers
- §1-841. Functions of officers
- §1-842. Standards of conduct for officers
- §1-843. Resignation and removal of officers
- §1-844. Contract rights of officers
SUBPART E. INDEMNIFICATION AND ADVANCE FOR EXPENSES
- §1-850. Subpart definitions
- §1-851. Permissible indemnification
- §1-852. Mandatory indemnification
- §1-853. Advance for expenses
- §1-854. Court-ordered indemnification and advance for expenses
- §1-855. Determination and authorization of indemnification
- §1-856. Indemnification of officers
- §1-857. Insurance
- §1-858. Variation by corporate action; application of Subpart
- §1-859. Exclusivity of Subpart
SUBPART F. DIRECTORS' CONFLICTING INTEREST TRANSACTIONS
- §1-860. Subpart definitions
- §1-861. Judicial action
- §1-862. Directors' action
- §1-863. Shareholders' action
SUBPART G. BUSINESS OPPORTUNITIES
PART 9. DOMESTICATION AND CONVERSION
SUBPART A. PRELIMINARY PROVISIONS
SUBPART B. DOMESTICATION
- §1-920. Domestication
- §1-921. Action on a plan of domestication
- §1-922. Articles of domestication
- §1-923. Surrender of charter upon domestication
- §1-924. Effect of domestication
- §1-925. Abandonment of a domestication
SUBPART C. NONPROFIT CONVERSION
- §1-930. Nonprofit conversion
- §1-931. Action on a plan of nonprofit conversion
- §1-932. Articles of nonprofit conversion
- §1-933. Surrender of charter upon foreign nonprofit conversion
- §1-934. Effect of nonprofit conversion
- §1-935. Abandonment of a nonprofit conversion
SUBPART D. FOREIGN NONPROFIT DOMESTICATION AND CONVERSION
- §1-940. Foreign nonprofit domestication and conversion
- §1-941. Articles of nonprofit domestication and conversion
- §1-942. Effect of foreign nonprofit domestication and conversion
- §1-943. Abandonment of a foreign nonprofit domestication and conversion
SUBPART E. ENTITY CONVERSION
- §1-950. Entity conversion authorized; definitions
- §1-951. Plan of entity conversion
- §1-952. Action on a plan of entity conversion
- §1-953. Articles of entity conversion
- §1-954. Surrender of charter upon conversion
- §1-955. Effect of entity conversion
- §1-956. Abandonment of an entity conversion
PART 10. AMENDMENT OF ARTICLES OF INCORPORATION AND BYLAWS
SUBPART A. AMENDMENT OF ARTICLES OF INCORPORATION
- §1-1001. Authority to amend
- §1-1002. Amendment before issuance of shares
- §1-1003. Amendment by board of directors and shareholders
- §1-1004. Voting on amendments by voting groups
- §1-1005. Amendment by board of directors
- §1-1006. Articles of amendment
- §1-1007. Restated articles of incorporation
- §1-1008. Amendment pursuant to reorganization
- §1-1009. Effect of amendment
SUBPART B. AMENDMENT OF BYLAWS
- §1-1020. Amendment by board of directors or shareholders
- §1-1021. Bylaw increasing quorum or voting requirement for directors
- §1-1022. Public corporation bylaw provisions relating to the election of directors
PART 11. MERGERS AND SHARE EXCHANGES
- §1-1101. Definitions
- §1-1102. Merger
- §1-1103. Share exchange
- §1-1104. Action on a plan of merger or share exchange
- §1-1105. Merger between parent and subsidiary or between subsidiaries
- §1-1106. Articles of merger or share exchange
- §1-1107. Effect of merger or share exchange
- §1-1108. Abandonment of a merger or share exchange
PART 12. DISPOSITION OF ASSETS
- §1-1201. Disposition of assets not requiring shareholder approval
- §1-1202. Shareholder approval of certain dispositions
PART 13. APPRAISAL RIGHTS
SUBPART A. RIGHT TO APPRAISAL AND PAYMENT FOR SHARES
- §1-1301. Definitions
- §1-1302. Right to appraisal
- §1-1303. Assertion of rights by nominees and beneficial shareholders
SUBPART B. PROCEDURE FOR EXERCISE OF APPRAISAL RIGHTS
- §1-1320. Notice of appraisal rights
- §1-1321. Notice of intent to demand appraisal and consequences of voting or consenting
- §1-1322. Appraisal notice and form
- §1-1323. Perfection of rights and right to withdraw
- §1-1324. Payment
- §1-1325. After-acquired shares
- §1-1326. Procedure if shareholder dissatisfied with payment or offer
SUBPART C. JUDICIAL APPRAISAL OF SHARES
SUBPART D. OTHER REMEDIES
PART 14. DISSOLUTION
SUBPART A. VOLUNTARY DISSOLUTION
- §1-1401. [Reserved.]
- §1-1402. Dissolution by board of directors and shareholders
- §1-1403. Articles of dissolution
- §1-1404. Revocation of dissolution
- §1-1405. Effect of dissolution
- §1-1406. Known claims against dissolved corporation
- §1-1407. Other claims against dissolved corporation
- §1-1408. Court proceedings
- §1-1409. Responsibility of the board of directors
- §1-1410. Certain sections in Subpart A applicable to all dissolved corporations
- §1-1411. §§1-1411 – 1-1429 [Reserved]
- §1-1412. §12:1-1412
- §1-1413. §12:1-1413 [Reserved]
- §1-1414. §12:1-1414 [Reserved]
- §1-1415. §12:1-1415 [Reserved]
- §1-1416. §12:1-1416 [Reserved]
- §1-1417. §12:1-1417 [Reserved]
- §1-1418. §12:1-1418 [Reserved]
- §1-1419. §12:1-1419 [Reserved]
- §1-1420. §12:1-1420 [Reserved]
- §1-1421. §12:1-1421 [Reserved]
- §1-1422. §12:1-1422 [Reserved]
- §1-1423. §12:1-1423 [Reserved]
- §1-1424. §12:1-1424 [Reserved]
- §1-1425. §12:1-1425 [Reserved]
- §1-1426. §12:1-1426 [Reserved]
- §1-1427. §12:1-1427 [Reserved]
- §1-1428. §12:1-1428 [Reserved]
- §1-1429. §12:1-1429 [Reserved]
SUBPART C. JUDICIAL DISSOLUTION
- §1-1430. Grounds for judicial dissolution
- §1-1431. Procedure for judicial dissolution
- §1-1432. Appointment of receiver or liquidator
- §1-1433. Judgment of dissolution
- §1-1434. Election to purchase in lieu of dissolution
- §1-1435. Oppressed shareholder's right to withdraw
- §1-1436. Judicial determination of fair value and payment terms for withdrawing shareholder's shares
- §1-1437. Stay of duplicative proceedings
- §1-1438. Conversion of oppression proceeding into court-supervised dissolution
SUBPART D. TERMINATION AND REINSTATEMENT
- §1-1440. Articles of termination
- §1-1441. Simplified termination procedure for certain corporations
- §1-1442. Administrative termination
- §1-1443. Effective date and effects of termination
- §1-1444. Reinstatement of terminated corporation
- §1-1445. Appointment of liquidator for terminated corporation
- §1-1446. PART 15. FOREIGN CORPORATIONS §§1-1446 - 1-1600 [Reserved.]
PART 16. RECORDS AND REPORTS
SUBPART A. RECORDS
- §1-1601. Corporate records
- §1-1602. Inspection of records by shareholders
- §1-1603. Scope of inspection right
- §1-1604. Court-ordered inspection
- §1-1605. Inspection of records by directors
- §1-1606. Exception to notice requirement
SUBPART B. REPORTS
- §1-1620. Financial statements for shareholders
- §1-1621. Annual report for secretary of state
- §1-1622. Reporting obligation of corporation that contracts with the state
PART 17. TRANSITION PROVISIONS
- §1-1701. Application to existing domestic corporations
- §1-1702. Limited applicability to foreign corporations
- §1-1703. Saving provisions
- §1-1704. [Reserved.]
- §1-1705. Transition rule for reinstatement of a corporation with a revoked charter
- §2. Filing methods
- §2.1. Electronic mail addresses and short message service numbers; confidentiality
- §2.2. Electronic notification of status changes
PART II. INCORPORATION
- §21. Incorporators
- §22. Purposes
- §23. Corporate name; reservation of name
- §24. Articles of incorporation
- §25. Filing and recording articles and initial report; issuance and effect of certificate of incorporation; commencement of corporate existence
- §25.1. Acquisition of immovable property prior to incorporation; retroactivity of corporate existence
- §26. Condition precedent to beginning business
- §27. Expenses of organization, reorganization and financing
- §28. By-laws
- §29. Shareholders' agreements
PART III. AMENDMENT AND RESTATEMENT OF ARTICLES
- §31. Method of amending articles generally
- §32. Articles of amendment, contents and filing
- §33. Special amendment provisions
- §34. Restatement of articles
- §35. Certificate of correction
PART IV. CORPORATE POWERS
PART V. SHARES
- §51. Classes of shares; fractional shares
- §52. Issuance of shares; consideration
- §53. Reservation of shares
- §54. Reclassification of stock
- §55. Redemption, purchase and cancellation of shares
- §56. Convertible securities and stock-purchase rights
- §57. Certificates of stock
- §58. Transfer of shares
- §59. Restriction on transfer of shares and other securities
PART VI. CAPITAL, SURPLUS, DIVIDENDS
- §61. Allocation to capital and surplus, and increases and reductions thereof
- §62. Surplus
- §63. Dividends
PART VII. SHAREHOLDERS
- §71. Subscriptions for shares
- §72. Shareholders' preemptive rights
- §73. Shareholders' meetings
- §74. Quorum
- §75. Voting of shareholders and bondholders
- §76. Consent of shareholders
- §77. Fixing record date
- §78. Voting trusts
- §79. Registered holder of shares
PART VIII. DIRECTORS AND OFFICERS
- §81. Directors
- §82. Officers and agents
- §83. Indemnification of officers, directors, employees, and agents; insurance
- §84. Interested directors; quorum
PART IX. LIABILITY OF DIRECTORS, OFFICERS, SHAREHOLDERS AND SUBSCRIBERS
- §91. Relation of directors and officers to corporation and shareholders
- §92. Liability of directors and officers
- §93. Liability of subscribers and shareholders
- §94. Directors or shareholders not participating in unlawful act
- §95. Actions for fraud
- §96. Actions against directors and officers
PART X. REPORTS, RECORDS, REGISTERED OFFICE AND AGENTS
- §101. Initial report
- §102. Annual report
- §103. Corporate records; right of shareholder to inspect
- §104. Registered office and registered agent for service of process
PART XI. MERGERS, CONSOLIDATIONS, AND SHARE EXCHANGES
- §111. Authorization for mergers, consolidations, and share exchanges
- §112. Merger or consolidation procedure
- §113. Consolidation; articles of incorporation
- §114. When merger or consolidation effective
- §115. Effect of merger or consolidation
- §116. Share exchange
- §117. Merger or consolidation of corporation and limited liability company, partnership, or limited partnership
PART XII. TRANSFERS OF CORPORATE ASSETS
PART XIII. DISSENTING SHAREHOLDERS' RIGHTS, FAIR PRICE PROTECTION, AND CONTROL SHARE ACQUISITION
- §130. Definitions
- §130.1. Standard of care; review
- §130.2. Intentional misconduct; injunctive relief; civil penalty
- §131. Rights of a shareholder dissenting from certain corporate actions
- §132. Definitions
- §133. Vote required in business combinations
- §134. When voting requirements not applicable
- §135. Definitions
- §136. Law applicable to control share voting rights
- §137. Notice of control share acquisition
- §138. Shareholder meeting to determine control share voting rights
- §139. Notice of shareholder meeting
- §140. Resolution granting control share voting rights
- §140.1. Redemption of control shares
- §140.2. Rights of dissenting shareholders
- §140.3. Corporate representation; state entities
PART XIII-A. FOREIGN CORPORATIONS
- §140.11. Definitions
- §140.12. Applicability
- §140.13. Notice of control share acquisition
- §140.14. Shareholder meeting to determine control share voting rights
- §140.15. Notice of shareholder meeting
- §140.16. Resolution granting control share voting rights
- §140.17. Conflict of laws
PART XIV. DISSOLUTION
- §141. Dissolution voluntary or involuntary, out of court or under judicial supervision; effect of proceeding for dissolution
- §142. Voluntary proceedings for dissolution; authorization; appointment of liquidators
- §142.1. Dissolution by affidavit
- §143. Involuntary proceedings for dissolution; grounds; institution; appointment of liquidator
- §144. Qualifications of liquidator; filling vacancies in the office of liquidator
- §145. Dissolution out of court; procedure; powers of liquidator
- §146. Dissolution proceedings under judicial supervision; procedure; powers of liquidator
- §147. Claims against corporation in liquidation; peremption
- §148. Certificate of dissolution; assets omitted from liquidation; post-dissolution proceedings
- §149. Termination of proceedings for dissolution
PART XV. RECEIVERS
PART XVI. OTHER PROCEEDINGS
- §161. Compromise arrangements; reorganizations; approval and effect
- §162. Reorganization under Act of Congress
- §163. Failure to file annual reports; revocation and reinstatement of articles and limitation on authority to do business with the state
- §164. Change of jurisdiction of incorporation
- §165. Nonprofit corporation; reincorporation as a business corporation
PART XVII. GENERAL PROVISIONS
- §171. Fees
- §172. Penalties
- §173. Application to existing corporations
- §174. Monopolies and restraints of trade
- §175. Chapter inapplicable to foreign corporations
- §176. Effect of invalidity of part of chapter; severability
- §177. Reservation of power
- §178. Short title
CHAPTER 2. NONPROFIT CORPORATION LAW
- §201. NONPROFIT CORPORATION LAW
- §202. Incorporation
- §202.1. Limitation on formation; exceptions
- §203. Articles of incorporation
- §204. Corporate name
- §204.1. Corporate name restrictions
- §204.2. Naming of certain nonprofit corporations
- §205. Filing and recording articles; issuance and effect of certificate of incorporation; commencement of corporate existence
- §205.1. Annual report to secretary of state
- §206. Effect of filing or recording papers
- §207. General powers
- §208. Defense of ultra vires
- §209. Corporations not required to be non-stock corporations
- §210. Members, shareholders and certificates
- §211. Subscriptions for shares
- §212. Shareholders' preemptive rights
- §213. Issuance of shares; consideration
- §214. Reservation of shares
- §215. Convertible securities and stock-purchase rights
- §216. Redemption, purchase and cancellation of shares
- §217. Classes and qualifications of membership
- §218. Membership dues; assessments
- §219. Liability of subscribers and members
- §220. Reduction of membership below stated number
- §221. Capital, surplus, allocation thereto, and increases and reductions thereof
- §222. Bylaws
- §223. Corporate records and reports
- §224. Board of directors
- §225. Officers and agents
- §226. Relation of directors and officers to corporation and members; liability of officers and directors
- §227. Indemnification of officers, directors, employees and agents; insurance
- §228. Interested directors; quorum
- §229. Meetings of members
- §230. Notice of meetings of members
- §231. Quorum of members
- §232. Voting of members
- §233. Unanimous consent
- §234. Fixing record date
- §235. Voting trusts
- §236. Registered office and agent
- §237. Amendment of articles generally
- §237.1. Amendment of articles; special provision
- §238. Articles of amendment; contents; filing
- §239. Special amendment provisions
- §239.1. Certificate of correction
- §240. Reclassification of stock
- §241. Restatement of articles
- §242. Authorization for mergers and consolidations
- §243. Merger or consolidation procedure
- §244. Consolidation; articles of incorporation
- §245. When merger or consolidation effective
- §246. Effect of merger or consolidation
- §247. Voluntary transfer of assets
- §247.1. Change of jurisdiction of incorporation
- §248. Rights of a shareholder dissenting from certain corporate actions
- §249. Dissolution voluntary or involuntary, out of court or under judicial supervision; effect of proceeding for dissolution
- §250. Voluntary proceedings for dissolution; authorization; appointment of liquidators
- §250.1. Dissolution by affidavit
- §251. Involuntary proceedings for dissolution; grounds; institution; appointment of liquidator
- §252. Qualifications of liquidator; filling vacancies in the office of liquidator
- §253. Dissolution proceedings out of court; procedure; powers of liquidator
- §254. Dissolution proceedings under judicial supervision; procedure; powers of liquidator
- §255. Claims against corporation in liquidation; peremption
- §256. Certificate of dissolution; assets omitted from liquidation; post-dissolution proceedings
- §257. Termination of proceedings for dissolution
- §258. Appointment of receiver
- §259. Receivership procedure; powers of receiver
- §260. Compromise arrangements; reorganizations; approval and effect
- §261. Reorganization under Act of Congress
- §262. Action by the state to annul, vacate or forfeit corporate franchise; suspension
- §262.1. Failure to file annual reports; revocation and reinstatement of articles; limitation on authority to do business with the state
- §263. Fees
- §264. Penalties
- §265. Application to existing corporations
- §266. Scope of Chapter
- §267. Effect of invalidity of part of Chapter; severability
- §268. Reservation of power
- §269. Short title
CHAPTER 3. FOREIGN CORPORATION LAW
- §301. FOREIGN CORPORATION LAW
- §302. Acts not considered transacting business
- §303. Name of authorized foreign corporation
- §304. Application for certificate of authority
- §305. Issuance of certificate of authority
- §306. Effect of certificate of authority
- §307. Amended certificate of authority
- §307.1. Certificate of correction by a foreign corporation
- §308. Registered agent, registered office and principal business establishment, keeping of records by foreign corporation
- §309. Annual report
- §310. Change of corporate name
- §311. Merger, consolidation, or dissolution
- §312. Withdrawal
- §312.1. Termination of withdrawal proceedings
- §313. Revocation of certificate of authority
- §314. Transacting business without authority
- §314.1. Authority to investigate; penalty
- §315. Penalties
- §316. Fees
- §317. Appointment of receiver
- §318. Pre-filing procedure
- §319. Definitions
- §320. Application to authorized corporations
- §321. Short title
CHAPTER 4. SPECIAL CORPORATIONS
PART I. ELECTRIC COOPERATIVES
- §401. SPECIAL CORPORATIONS
- §402. Terms defined
- §403. Powers
- §404. Name
- §405. Incorporators
- §406. Articles of incorporation
- §407. Bylaws
- §408. Members
- §409. Board of directors; elections
- §410. Districts
- §411. Officers
- §412. Amendment of articles of incorporation
- §413. Consolidation
- §414. Merger
- §415. Effect of consolidation or merger
- §416. Conversion of existing corporations
- §417. Initiative by members
- §417.1. Corporate records; disclosure; right of members to inspect
- §418. Dissolution
- §419. Filing of articles
- §420. Refunds to members
- §421. Disposition of property
- §422. Non-liability of members for debts of cooperative
- §423. Recordation of mortgages and conveyances
- §424. Waiver of notice
- §425. Taxation
- §426. Jurisdiction of the Public Service Commission
- §427. Securities law exemption
- §428. Acquisition of servitudes
- §429. Construction
- §430. Short title
PART I-A. PARTICULAR ELECTRIC COOPERATIVES
- §431. Repealed by Acts 2014, No. 132, §1, eff. May 22, 2014.
- §431.1. Repealed by Acts 2014, No. 132, §1, eff. May 22, 2014.
PART II. SEA FOOD MARKETING ASSOCIATIONS
- §441. Sea Food Marketing Associations authorized
- §442. Purpose of legislation
- §443. Terms defined
- §444. Persons who may organize
- §445. Activities in which association may engage
- §446. Powers of association
- §447. Members
- §448. Articles of association
- §449. Amendments to articles of association
- §450. Bylaws
- §451. General and special meetings; how called
- §452. Board of directors
- §453. Election of officers
- §454. Certificates of membership and shares of stock
- §455. Removal of officer or director
- §456. Referendum
- §457. Marketing contract
- §458. Breach of contract or of bylaws
- §459. Acquisitions of business, etc., and payment therefor
- §460. Conflicting laws not to apply
- §461. Limitation of use of term "co-operative"
- §462. Interest in other corporations or associations
- §463. Contracts and agreements with other associations
- §464. Existent associations may adopt the provisions of this Part
- §465. How similar foreign associations may carry on business in Louisiana
- §466. Breach of marketing contract and knowingly spreading false reports concerning finances and management
- §467. Not in restraint of trade
- §468. Repealed by Acts 1982, No. 526, 3, Aug. 11, 1982
- §469. Filing fees
- §470. Application of Chapter 1
- §471. Short title
PART III. ORTHODOX CHURCHES
- §481. Application of Part
- §482. Permission to incorporate
- §483. Certificate of incorporation; form and contents
PART IV. REAL ESTATE INVESTMENT TRUSTS
- §491. Real estate investment trusts authorized and defined
- §492. Qualification and restrictions and procedural rights
- §493. Name of Part
PART V. COOPERATIVE HOUSING CORPORATIONS
- §499.1. Short title; purpose
- §499.2. Application of chapter; amendment of articles of incorporation to comply with chapter
- §499.3. Definitions
- §499.4. Application of laws; conflict of laws
- §499.5. Articles of organization
- §499.6. Name
- §499.7. Power to make, amend, or repeal by-laws
- §499.8. Articles or by-laws
- §499.9. Net savings; apportionment
- §499.10. Termination of proprietary leases
- §499.11. Loans
- §499.12. Tax exemptions
- §499.13. Homestead exemption
CHAPTER 5. LOUISIANA UNINCORPORATED ASSOCIATION ACT
- §501. Definitions
- §502. Supplementary general principles of law
- §503. Territorial application
- §504. Immovable and movable property; unincorporated association as legatee or beneficiary
- §505. Statement of authority as to immovable property
- §506. Liability in tort and contract
- §507. Capacity to assert and defend; standing
- §508. Effect of judgment or order
- §509. Disposition of movable property of inactive unincorporated association
- §510. Appointment of agent to receive service of process
- §511. Claim not abated by change
- §512. Dissolution of unincorporated association
- §513. Involuntary proceedings for dissolution and appointment of liquidator
- §514. Grounds for involuntary dissolution
- §515. Continuation of purpose
- §516. Disposition of assets
- §517. Short title
- §518. Uniformity of application and construction
- §519. Severability clause
- §520. Savings clause
CHAPTER 6. TRANSFER OF STOCK
PART I. IN GENERAL
- §601. TRANSFER OF STOCK
- §602. Authority to transfer stock
- §603. Transfer to heirs or legatees of deceased stockholder; proof required
PART II. UNIFORM STOCK TRANSFER LAW
PART III. CLEARING CORPORATIONS
CHAPTER 7. FINANCING CORPORATE ACTIVITIES
- §701. FINANCING CORPORATE ACTIVITIES
- §702. Mortgages executed by public utility corporations and cable television companies; description of property; recordation; effect
- §703. Rate of interest paid by corporations
- §704. Repealed by Acts 2001, No. 128, 18, eff. July 1, 2001.
CHAPTER 8. PROFESSIONAL LAW CORPORATIONS
- §801. PROFESSIONAL LAW CORPORATIONS
- §802. Professional corporations
- §803. The corporate name
- §804. Corporate authority
- §805. Shares
- §806. Certificate of stock
- §807. Liability of incorporators, subscribers, shareholders, directors, officers and agents
- §808. Action of shareholders
- §809. Shareholders' agreements
- §810. Directors
- §811. Officers and agents
- §812. Merger and consolidation
- §813. Dissolution
- §814. Certification of foreign professional law corporation
- §815. Regulation by Supreme Court
- §816. Short title
CHAPTER 9. PROFESSIONAL MEDICAL CORPORATIONS
- §901. Terms defined
- §902. Professional corporations
- §903. The corporate name
- §904. Corporate authority
- §905. Shares
- §906. Certificate of stock
- §907. Liability of incorporators, subscribers, shareholders, directors, officers and agents
- §908. Action of shareholders
- §909. Shareholders' agreements
- §910. Directors
- §911. Officers and agents
- §912. Merger and consolidation
- §913. Dissolution
- §914. Regulation by Louisiana State Board of Medical Examiners
- §915. Short title
CHAPTER 10. INDUSTRIAL OR ECONOMIC DEVELOPMENT CORPORATIONS
- §951. INDUSTRIAL OR ECONOMIC
- §952. Incorporators; articles of incorporation; approval
- §953. Powers
- §954. Acquisition and disposition of securities; evidences of indebtedness; stock; loans from members
- §955. Applications for membership; loans to corporation
- §956. Duration of membership; notice of withdrawal
- §957. Powers of stockholders and members; voting
- §958. Amendment of articles; certification of amendment
- §959. Officers; board of directors; responsibility for losses
- §960. Retention of earned surplus
- §961. Deposits
- §962. Annual audit
- §963. Initial meeting of incorporators; quorum
- §964. Duration of corporation
- §965. Dissolution; distribution of assets
- §966. Pledge of state credit prohibited
- §967. State development company; federal definition
- §968. Tax exemptions, credits and privileges applicable
- §969. License fees
- §970. Fiscal year
- §971. Applicability of Louisiana business corporation law
- §972. Savings clause
CHAPTER 11. PROFESSIONAL DENTAL CORPORATIONS AND LIMITED LIABILITY COMPANIES
- §981. PROFESSIONAL DENTAL CORPORATIONS
- §982. Professional corporations
- §982.1. Professional limited liability companies
- §983. Corporate and limited liability company name
- §984. Corporate and limited liability company authority
- §985. Shares
- §985.1. Members
- §986. Certificate of stock
- §986.1. Membership interest
- §987. Liability of incorporators, subscribers, shareholders, directors, officers and agents
- §987.1. Liability of holder of interest in a limited liability company
- §988. Action of shareholders
- §988.1. Action of holders of membership interest
- §989. Shareholders' agreements
- §989.1. Membership ownership agreements
- §990. Directors
- §991. Officers and agents
- §992. Merger and consolidation
- §993. Dissolution
- §994. Regulation by Louisiana State Board of Dentistry
- §995. Short title
CHAPTER 12. PROFESSIONAL ACCOUNTING CORPORATIONS
- §1011. PROFESSIONAL ACCOUNTING CORPORATIONS
- §1012. Professional corporations
- §1013. The corporate name
- §1014. Repealed by Acts 2000, 1st Ex. Sess., No. 30, 2, eff. April 14, 2000.
- §1015. Shares
- §1016. Certificate of stock
- §1017. Liability of incorporators, subscribers, shareholders, directors, officers, and agents
- §1018. Actions of shareholders
- §1019. Shareholders agreements
- §1020. Directors
- §1021. Officers and agents
- §1022. Repealed by Acts 2000, 1st Ex. Sess., No. 30, 2, eff. April 14, 2000.
- §1023. Dissolution
- §1024. Regulation by state board of certified public accountants of Louisiana
- §1025. Short title
CHAPTER 13. MISCELLANEOUS PROVISIONS APPLICABLE TO MORE THAN ONE KIND OF CORPORATION
- §1041. MISCELLANEOUS PROVISIONS APPLICABLE
- §1042. Franchise agreements; provisions for dispute resolution
CHAPTER 14. PROFESSIONAL CHIROPRACTIC CORPORATIONS
- §1051. PROFESSIONAL CHIROPRACTIC CORPORATIONS
- §1052. Professional corporations
- §1053. The corporate name
- §1054. Corporate authority
- §1055. Shares
- §1056. Certificate of stock
- §1057. Liability of incorporators, subscribers, shareholders, directors, officers and agents
- §1058. Action of shareholders
- §1059. Shareholders' agreements
- §1060. Directors
- §1061. Officers and agents
- §1062. Merger and consolidation
- §1063. Dissolution
- §1064. Regulation by Louisiana State Board of Chiropractic Examiners
- §1065. Short title
CHAPTER 15. PROFESSIONAL NURSING CORPORATIONS
- §1071. PROFESSIONAL NURSING CORPORATIONS
- §1072. Professional corporations
- §1073. The corporate name
- §1074. Corporate authority
- §1075. Shares
- §1076. Certificate of stock
- §1077. Liability of incorporators, subscribers, shareholders, directors, officers and agents
- §1078. Action of shareholders
- §1079. Shareholders' agreements
- §1080. Directors
- §1081. Officers and agents
- §1082. Merger and consolidation
- §1083. Dissolution
- §1084. Regulation by Louisiana State Board of Nursing
- §1085. Short title
CHAPTER 16. PROFESSIONAL ARCHITECTURAL CORPORATIONS
- §1086. PROFESSIONAL ARCHITECTURAL
- §1087. Professional corporation
- §1088. Corporate name
- §1089. Corporate authority
- §1090. Shares
- §1091. Certificate of stock
- §1092. Liability of incorporators, subscribers, shareholders, directors, officers, and agents
- §1093. Action of shareholders
- §1094. Shareholders' agreements
- §1095. Directors
- §1096. Officers
- §1097. Contracts
- §1098. Merger and consolidation
- §1099. Dissolution
- §1100. Regulation by Louisiana State Board of Architectural Examiners
- §1101. Short title
CHAPTER 17. PROFESSIONAL OPTOMETRY CORPORATIONS
- §1110. PROFESSIONAL OPTOMETRY CORPORATIONS
- §1111. Professional corporations
- §1112. Corporate name
- §1113. Corporate authority
- §1114. Shares
- §1115. Certificate of stock
- §1116. Liability of incorporators, subscribers, shareholders, directors, officers or agents
- §1117. Action of shareholders
- §1118. Shareholders' agreements
- §1119. Directors
- §1120. Officers and agents
- §1121. Merger and consolidation
- §1122. Dissolution
- §1123. Regulation by Louisiana State Board of Optometry
- §1124. Short title
CHAPTER 18. PROFESSIONAL PSYCHOLOGY CORPORATIONS
- §1130. PROFESSIONAL PSYCHOLOGY CORPORATIONS
- §1131. Professional corporations
- §1132. The corporate name
- §1133. Corporate authority
- §1134. Shares
- §1135. Certificate of stock
- §1136. Liability of incorporators, subscribers, shareholders, directors, officers and agents
- §1137. Action of shareholders
- §1138. Shareholders' agreements
- §1139. Directors
- §1140. Officers and agents
- §1141. Merger and consolidation
- §1142. Dissolution
- §1143. Regulation by the Louisiana State Board of Examiners of Psychologists
- §1144. Short title
CHAPTER 19. PROFESSIONAL VETERINARY MEDICINE CORPORATIONS
- §1151. PROFESSIONAL VETERINARY
- §1152. Professional corporations
- §1153. The corporate name
- §1154. Corporate authority
- §1155. Shares
- §1156. Certificate of stock
- §1157. Liability of incorporators, subscribers, shareholders, directors, officers and agents
- §1158. Action of shareholders
- §1159. Shareholders' agreements
- §1160. Directors
- §1161. Officers and agents
- §1162. Merger and consolidation
- §1163. Dissolution
- §1164. Regulation by Louisiana Board of Veterinary Medicine
- §1165. Short title
CHAPTER 20. ARCHITECTURAL-ENGINEERING CORPORATIONS
- §1171. Terms defined
- §1172. Corporate name
- §1173. Corporate authority
- §1174. Directors, officers, and agents; liability
- §1175. Shareholders' agreements
- §1176. Directors
- §1177. Officers
- §1178. Contracts
- §1179. Regulation
- §1180. Compliance by existing corporation
- §1181. Short title
CHAPTER 21. PROFESSIONAL OCCUPATIONAL THERAPY CORPORATIONS
- §1190. PROFESSIONAL OCCUPATIONAL
- §1191. Professional corporations
- §1192. Corporate name
- §1193. Corporate authority
- §1194. Shares
- §1195. Certificate of stock
- §1196. Liability of incorporators, subscribers, shareholders, directors, officers, and agents
- §1197. Action of shareholders
- §1198. Shareholders' agreements
- §1199. Directors
- §1200. Officers and agents
- §1201. Merger and consolidation
- §1202. Dissolution
- §1203. Regulation by Louisiana State Board of Medical Examiners
- §1204. Short title
CHAPTER 22. LIMITED LIABILITY COMPANIES
PART I. DEFINITIONS
PART II. FORMATION
- §1302. Purpose
- §1303. Powers
- §1304. Formation
- §1305. Articles of organization; initial report
- §1306. Name
- §1307. Reservation of name; transfer of reserved name
- §1308. Registered office and registered agent
- §1308.1. Annual report
- §1308.2. Failure to file annual report; revocation and reinstatement of articles; limitation on authority to do business with the state
- §1308.3. Conversion of state of organization
- §1309. Amendment of articles of organization
- §1310. Certificates of correction
- §1310.1. Retroactivity of company's existence; acquisition of immovable property prior to limited liability company's existence
PART III. MANAGEMENT AND MANAGEMENT RIGHTS OF MEMBERS
- §1311. Management by members
- §1312. Managers
- §1313. Election and removal of managers
- §1314. Duties of members and managers
- §1315. Limitation of liability and indemnification of members and managers
- §1316. Voting by managers
- §1317. Agency power of managers or members
- §1317.1. Company representation; state entities
- §1318. Voting rights of members
- §1319. Records and information
- §1320. Liability to third parties of members and managers
PART IV. FINANCE
- §1321. Contributions to capital
- §1322. Liability for contribution
- §1323. Sharing of profits and losses
PART V. DISTRIBUTIONS
- §1324. Interim distributions
- §1325. Distributions upon withdrawal
- §1326. Distribution in kind
- §1327. Restrictions on making distributions
- §1328. Liability upon wrongful distribution
PART VI. ASSIGNMENT OF MEMBERSHIP INTERESTS
- §1329. Nature of membership interest
- §1330. Assignment of membership interest
- §1331. Rights of judgment creditor
- §1332. Right of assignee to become a member
- §1333. Powers of estate of a deceased or incompetent member
PART VII. DISSOLUTION
- §1334. Dissolution
- §1335. Judicial dissolution
- §1335.1. Dissolution by affidavit
- §1336. Winding up
- §1337. Distribution of assets
- §1338. Claims against limited liability company in liquidation; peremption
- §1339. Articles of dissolution
- §1340. Certificate of dissolution; assets omitted from liquidation; post-dissolution proceedings
- §1341. Liability of members of dissolved limited liability companies
PART VIII. FOREIGN LIMITED LIABILITY COMPANIES
- §1342. Admission of foreign limited liability company
- §1343. Transactions not constituting transacting business
- §1344. Name of authorized foreign limited company
- §1345. Application for certificate of authority
- §1346. Issuance of certificate of authority
- §1347. Effect of certificate of authority
- §1348. Amended certificate of authority
- §1349. Certificate of correction by a foreign limited liability company
- §1350. Registered agent; registered office and principal business establishment; keeping of records by foreign limited liability company
- §1350.1. Annual report
- §1351. Withdrawal
- §1352. Termination of withdrawal proceedings
- §1353. Revocation or suspension of certificate of authority; limitation on authority to do business with the state
- §1354. Transacting business without authority
- §1355. Authority to investigate; penalty
- §1356. Repealed by Acts 2017, No. 367, §3.
PART IX. MERGER
- §1357. Merger or consolidation
- §1358. Agreement of merger or consolidation
- §1359. Approval of merger or consolidation
- §1360. Certificate of merger or consolidation
- §1361. Effects of merger or consolidation
- §1362. Merger or consolidation with foreign entity
PART X. MISCELLANEOUS
- §1363. Revocation and reinstatement of articles; limitation on authority to do business within the state
- §1364. Filing, service, and copying fees
- §1365. Derivative actions
- §1366. Applicability of provisions to foreign and interstate commerce
- §1367. Rules of construction
- §1368. Taxation
- §1369. Short title
- §1370. Voting trusts
CHAPTER 23. PROFESSIONAL SOCIAL WORK CORPORATIONS
- §1400. PROFESSIONAL SOCIAL WORK CORPORATIONS
- §1401. Professional corporations
- §1402. The corporate name
- §1403. Corporate authority
- §1404. Shares
- §1405. Certificate of stock
- §1406. Liability of incorporators, subscribers, shareholders, directors, officers and agents
- §1407. Action of shareholders
- §1408. Shareholders' agreements
- §1409. Directors
- §1410. Officers and agents
- §1411. Merger and consolidation
- §1412. Dissolution
- §1413. Regulation by the Louisiana State Board of Social Work Examiners
- §1414. Short title
CHAPTER 24. PRESCRIPTIVE PERIODS APPLICABLE TO BUSINESS ORGANIZATIONS
CHAPTER 25. CONVERSIONS OF BUSINESS ORGANIZATIONS
- §1601. Definitions
- §1602. Conversion of domestic entities
- §1603. Conversion application
- §1604. Filing and recording conversion application; issuance and effect of certificate of conversion
- §1605. Effect of conversion
- §1606. Tax filing requirements
- §1607. Recognition of conversion; updating of professional license
CHAPTER 26. PROVISIONS APPLICABLE TO MORE THAN ONE KIND OF BUSINESS ORGANIZATION
- §1701. Filing Methods
- §1702. Electronic mail addresses and short message service numbers; confidentiality
- §1703. Electronic notification of status changes
- §1704. Judicial review; removal of officers, members, managers, and partners
CHAPTER 27. BENEFIT CORPORATIONS
PART I. PRELIMINARY PROVISIONS
- §1801. Short title
- §1802. Application and effect of Chapter
- §1803. Definitions
- §1804. Election of status; corporate name
- §1805. Termination of status
PART II. CORPORATE PURPOSES
PART III. ACCOUNTABILITY
- §1821. Standard of conduct for directors
- §1822. Benefit director
- §1823. Standard of conduct for officers
- §1824. Benefit officer
- §1825. Right of action
PART IV. TRANSPARENCY