There is a newer version
of
this Division
2021 Michigan Compiled Laws
Chapter 450 - Corporations
Act 162 of 1982 - Nonprofit Corporation Act (450.2101 - 450.3192)
162-1982-2 - Chapter 2 (450.2201...450.2275)
- Section 450.2201 - Incorporators; Signing and Filing Articles of Incorporation.
- Section 450.2202 - Articles of Incorporation; Contents.
- Section 450.2204 - Articles of Incorporation; Provision Pertaining to Proposed Compromise or Arrangement or Reorganization Between Corporation and Creditors or Shareholders.
- Section 450.2205 - Articles of Incorporation; Including Provision of MCL 450.2204; Effect on Creditors, Shareholders, or Members of Corporation; Administration and Enforcement of Provision by Circuit Court; Restraining Actions and Proceedings Against Corporation; Appointment and Powers of Temporary Receiver.
- Section 450.2209 - Articles of Incorporation; Additional Provisions; Liability of Director or Volunteer Officer.
- Section 450.2212 - Corporate Name.
- Section 450.2213 - Assuming Name That Implies Corporation Is Banking Corporation, Insurance or Surety Company, or Trust Company Prohibited.
- Section 450.2215 - Reservation of Right to Use Corporate Name; Application; Duration; Expiration; Transfer of Right to Exclusive Use of Reserved Corporate Name.
- Section 450.2217 - Conduct of Affairs Under Assumed Name or Names Other Than Corporate Name; Certificate of Assumed Name; Duration; Extensions; Notification of Impending Expiration; Enterprises Participating Together in Partnership or Joint Venture; Transfer or Use of Assumed Name in Merger or Conversion.
- Section 450.2221 - Corporate Existence to Begin on Effective Date of Articles of Incorporation; Filing as Conclusive Evidence That Conditions Precedent Fulfilled and Corporation Formed; Exception.
- Section 450.2223 - Selection of Board and Adoption of Bylaws; First Meeting; Notice; Quorum; Transaction of Business.
- Section 450.2231 - Bylaws; Adoption; Amendment or Repeal; Contents.
- Section 450.2241 - Registered Office; Resident Agent.
- Section 450.2242 - Change of Registered Office or Resident Agent; Statement.
- Section 450.2243 - Resident Agent; Resignation; Notice; Appointment of Successor; Termination of Appointment of Resigning Resident Agent; Registered Office of Corporation.
- Section 450.2246 - Resident Agent; Service of Process, Notice, or Demand; Resident Agent as Agent of Director or Officer in Certain Action; Forwarding Process to Director or Officer; Electronic Transmission of Notice.
- Section 450.2251 - Corporate Purposes; Conduct of Lawful Activities During War or National Emergency.
- Section 450.2261 - Corporate Powers; Inconsistency Between Certain Acts; Corporate Existence in Perpetuity; Fixed Limitation or Term; Waiver of Right to Perpetual Existence; Nonprofit Power Corporation; Public School Academy; Providing Services in Learned Profession; Personal Liability and Accountability for Negligent or Wrongful Acts or Misconduct; Indemnification.
- Section 450.2262 - Existing Incorporated Association or Society Operating as Corporation Subject to Act; Payment of Death or Sick Benefits; Reserves; Rules; Investment of Funds Securing Reserves; Statement Required of Evidence of Obligation to Pay Death and Sick Benefits.
- Section 450.2271 - Act of Corporation and Transfer of Property to or by Corporation Not Invalid Where Corporation Without Capacity or Power; Assertion of Lack of Capacity or Power.
- Section 450.2275 - Agreement to Pay Rate of Interest in Excess of Legal Rate; Defense of Usury Prohibited.
Disclaimer: These codes may not be the most recent version. Michigan 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.