There is a newer version of the Minnesota Statutes
2005 Minnesota Statutes - Chapter 317A — Nonprofit corporations
- Repealed, Renumbered, etc. Sections within Chapter 317A
- 317A.001 — Citation.
- 317A.011 — Definitions.
- 317A.015 — Legal recognition of electronic records and signatures.
- 317A.021 — Application and election.
- 317A.022 — Election by certain chapter 318 associations.
- 317A.031 — Transition; continuation of legal acts.
- 317A.041 — Reservation of right.
- 317A.051 — Scope of chapter.
- 317A.061 — Foreign nonprofit corporations; sections applicable.
- 317A.101 — Purposes.
- 317A.105 — Incorporators.
- 317A.111 — Articles.
- 317A.113 — Private foundations; provisions considered contained in articles.
- 317A.115 — Corporate name.
- 317A.117 — Reserved name.
- 317A.121 — Registered office; registered agent.
- 317A.123 — Change of registered office or registered agent; change of name of registered agent.
- 317A.131 — Amendment of articles.
- 317A.133 — Procedure for amendment of articles.
- 317A.139 — Articles of amendment.
- 317A.141 — Effect of amendment.
- 317A.151 — Filing; effective date of articles.
- 317A.155 — Presumption; certificate of incorporation.
- 317A.161 — Powers.
- 317A.163 — Corporate seal.
- 317A.165 — Effect of lack of power; ultra vires.
- 317A.171 — Organization.
- 317A.181 — Bylaws.
- 317A.201 — Board.
- 317A.203 — Number.
- 317A.205 — Qualifications; election.
- 317A.207 — Terms.
- 317A.209 — Acts not void or voidable.
- 317A.211 — Compensation.
- 317A.213 — Classification of directors.
- 317A.215 — Cumulative voting for directors.
- 317A.221 — Resignation.
- 317A.223 — Removal of directors.
- 317A.225 — Removal of appointed directors.
- 317A.227 — Vacancies.
- 317A.231 — Board meetings.
- 317A.235 — Quorum.
- 317A.237 — Act of the board.
- 317A.239 — Action without meeting.
- 317A.241 — Committees.
- 317A.251 — Standard of conduct.
- 317A.255 — Director conflicts of interest.
- 317A.257 — Unpaid directors; liability for damages.
- 317A.301 — Officers required.
- 317A.305 — Duties of required officers.
- 317A.311 — Other officers.
- 317A.315 — Multiple offices.
- 317A.321 — Officers considered elected.
- 317A.331 — Contract rights.
- 317A.341 — Resignation; removal; vacancies.
- 317A.351 — Delegation.
- 317A.361 — Standard of conduct.
- 317A.401 — Members.
- 317A.403 — Membership certificates.
- 317A.405 — Transfer of membership.
- 317A.407 — Liability of members.
- 317A.409 — Resignation.
- 317A.411 — Termination.
- 317A.413 — Purchase of memberships.
- 317A.415 — Delegates.
- 317A.431 — Annual meetings of voting members.
- 317A.433 — Special meetings of voting members.
- 317A.434 — Court-ordered meeting of voting members.
- 317A.435 — Notice requirements.
- 317A.437 — Record date; determining members entitled to notice and vote.
- 317A.439 — Members' list for meeting.
- 317A.441 — Right to vote.
- 317A.443 — Act of the members.
- 317A.445 — Unanimous action without a meeting.
- 317A.447 — Action by ballot.
- 317A.449 — Repealed, 2002 c 311 art 3 s 15
- 317A.450 — Remote communications for member meetings.
- 317A.451 — Quorum.
- 317A.453 — Proxies.
- 317A.455 — Corporation's Acceptance of Member Act.
- 317A.457 — Voting agreements.
- 317A.461 — Books and records; financial statement.
- 317A.467 — Equitable remedies.
- 317A.501 — Loans; guarantees; suretyship.
- 317A.505 — Advances.
- 317A.521 — Indemnification.
- 317A.601 — Merger, consolidation, or transfer.
- 317A.611 — Plan of merger or consolidation.
- 317A.613 — Plan approval.
- 317A.615 — Articles of merger or consolidation; certificate.
- 317A.631 — Abandonment.
- 317A.641 — Effective date of merger or consolidation; effect.
- 317A.643 — Continuance of corporate authority.
- 317A.651 — Merger or consolidation with foreign corporation.
- 317A.661 — Transfer of assets; when permitted.
- 317A.671 — Certain assets not to be diverted.
- 317A.701 — Methods of dissolution.
- 317A.711 — Voluntary dissolution by incorporators.
- 317A.721 — Voluntary dissolution by board and members with voting rights.
- 317A.723 — Filing notice of intent to dissolve; effect.
- 317A.725 — Procedure in dissolution.
- 317A.727 — Notice to creditors and claimants.
- 317A.729 — Claims in dissolution.
- 317A.730 — Statute of limitations.
- 317A.731 — Revocation of dissolution proceedings.
- 317A.733 — Articles of dissolution; certificate of dissolution; effect.
- 317A.735 — Distribution of assets.
- 317A.741 — Supervised voluntary dissolution.
- 317A.751 — Judicial intervention; equitable remedies or dissolution.
- 317A.753 — Procedure in involuntary or supervised voluntary dissolution.
- 317A.755 — Qualifications of receivers; powers.
- 317A.759 — Filing claims in proceedings to dissolve.
- 317A.763 — Decree of dissolution.
- 317A.765 — Filing decree.
- 317A.771 — Deposit with commissioner of finance of amount due certain persons.
- 317A.781 — Claims barred; exceptions.
- 317A.783 — Right to sue or defend after dissolution.
- 317A.791 — Omitted assets.
- 317A.801 — Extension after duration expired.
- 317A.805 — Effect of extension.
- 317A.811 — Notice to attorney general; waiting period.
- 317A.813 — Remedial powers of attorney general.
- 317A.821 — Initial corporate registration with secretary of state.
- 317A.823 — Annual corporate registration.
- 317A.825 — Acceptance of registration by secretary of state.
- 317A.827 — Continuation for certain purposes; reinstatement.
- 317A.901 — Service of process on corporation.
- 317A.903 — State interested; proceedings.
- 317A.905 — Chambers of commerce, boards of trade, exchanges.
- 317A.907 — Corporations to secure or maintain homes for dependent children.
- 317A.909 — Corporations for religious purposes.
Disclaimer: These codes may not be the most recent version. Minnesota 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.