2005 Montana Code Annotated - Part 5 — Shareholders
- 35-1-501 — Repealed.
- 35-1-502 — Repealed.
- 35-1-503 — Repealed.
- 35-1-504 — Repealed.
- 35-1-505 — Repealed.
- 35-1-506 — Repealed.
- 35-1-507 — Repealed.
- 35-1-508 — Repealed.
- 35-1-509 — Repealed.
- 35-1-510 — Repealed.
- 35-1-511 — Repealed.
- 35-1-512 — Repealed.
- 35-1-513 — Repealed.
- 35-1-514 — Repealed.
- 35-1-515 — Repealed.
- 35-1-516 — Annual meeting.
- 35-1-517 — Special meeting.
- 35-1-518 — Court-ordered meeting.
- 35-1-519 — Action without meeting.
- 35-1-520 — Notice of meeting.
- 35-1-521 — Waiver of notice.
- 35-1-522 — Record date.
- 35-1-523 — Shareholders' list for meeting.
- 35-1-524 — Voting entitlement of shares.
- 35-1-525 — Proxies.
- 35-1-526 — Shares held by nominees.
- 35-1-527 — Corporation's acceptance of votes.
- 35-1-528 — Quorum and voting requirements for voting groups.
- 35-1-529 — Action by single and multiple voting groups.
- 35-1-530 — Greater quorum or voting requirements.
- 35-1-531 — Voting for directors - cumulative voting.
- 35-1-532 — Voting trusts.
- 35-1-533 — Voting agreements.
- 35-1-534 — Liability of shareholders.
- 35-1-535 — Shareholders' preemptive rights.
- 35-1-536 through 35-1-540 reserved.
- 35-1-541 — Definitions.
- 35-1-542 — Standing.
- 35-1-543 — Demand.
- 35-1-544 — Stay of proceedings.
- 35-1-545 — Dismissal.
- 35-1-546 — Discontinuance or settlement - notice.
- 35-1-547 — Payment of expenses.
- 35-1-548 — Applicability to foreign corporations.
- 35-1-549 reserved.
- 35-1-550 — Number of shareholders.
Disclaimer: These codes may not be the most recent version. Montana 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.