2005 North Carolina Code - General Statutes Article 1 - General Provisions.

Chapter 55.

North Carolina Business Corporation Act.

Article 1.

General Provisions.

Part 1.  Short Title and Reservation of Power.

§ 55‑1‑01.  Short title.

This Chapter shall be known and may be cited as the "North Carolina Business Corporation Act". (1955, c. 1371, s. 1; 1989, c. 265, s. 1.)

 

§ 55‑1‑02.  Reservation of power to amend or repeal.

The General Assembly has power to amend or repeal all or part of this Chapter at any time and all domestic and foreign corporations subject to this Chapter are governed by the amendment or repeal. (1901, c. 2, s. 7; Rev., s. 1136; C.S., s. 1135; G.S. 55‑36; 1955, c. 1371, s. 1; 1989, c. 265, s. 1.)

 

§§ 55‑1‑03 through 55‑1‑19.  Reserved for future codification purposes.

 

Part 2. Filing Documents.

§ 55‑1‑20.  Filing requirements.

(a)       A document required or permitted by this Chapter to be filed by the Secretary of State must be filed under Chapter 55D of the General Statutes.

(b)       A document submitted on behalf of a domestic or foreign corporation must be executed:

(1)       By the chair of its board of directors, by its president, or by another of its officers;

(2)       If directors have not been selected or the corporation has not been formed, by an incorporator; or

(3)       If the corporation is in the hands of a receiver, trustee, or other court‑appointed fiduciary, by that fiduciary.

(c)       through (i). Reserved.

(j)        Repealed by Session Laws 2002‑159, s. 15 effective October 11, 2002. (1955, c. 1371, s. 1; 1967, c. 13, s. 1; c. 823, s. 16; 1989, c. 265, s. 1; 1989 (Reg. Sess., 1990), c. 1024, s. 12.1(a); 1991, c. 645, s. 15; 1999‑369, s. 1.1; 2001‑358, ss. 3(a), 6(a); 2001‑387, ss. 1, 155, 173; 2001‑413, s. 6; 2002‑159, s. 15.)

 

§ 55‑1‑21.  Forms.

(a)       The Secretary of State may promulgate and furnish on request forms for the following:

(1)       An application for a certificate of existence.

(2)       A foreign corporation's application for a certificate of authority to transact business in this State.

(3)       A foreign corporation's application for a certificate of withdrawal.

(4)       Repealed by Session Laws 1997‑475, s. 6.2.

If the Secretary of State so requires, use of these forms is mandatory.

(b)       The Secretary of State may promulgate and furnish on request forms for other documents required or permitted to be filed by this Chapter but their use is not mandatory. (1955, c. 1371, s. 1; 1989, c. 265, s. 1; 1997‑475, s. 6.2.)

 

§ 55‑1‑22.  Filing, service, and copying fees.

(a)       The Secretary of State shall collect the following fees when the documents described in this subsection are delivered to the Secretary for filing:

             Document                                                                                                               Fee

(1)        Articles of incorporation                                                                                  $125.00

(2)        Application for reserved name                                                                              30.00

(3)        Notice of transfer of reserved name                                                                     10.00

(4)        Application for registered name                                                                           10.00

(5)        Application for renewal of registered name                                                        10.00

(6)        Corporation's statement of change of registered agent or registered

             office or both                                                                                                            5.00

(7)        Agent's statement of change of registered office for each affected

             corporation                                                                                                                5.00

(8)        Agent's statement of resignation                                                                         No fee

(9)        Designation of registered agent or registered office or both                               5.00

(10)     Amendment of articles of incorporation                                                              50.00

(11)     Restated articles of incorporation                                                                        10.00

             with amendment of articles                                                                                   50.00

(12)     Articles of merger or share exchange                                                                  50.00

(12a)    Articles of conversion (other than articles of conversion included as

             part of another document)                                                                                     50.00

(13)     Articles of dissolution                                                                                           30.00

(14)     Articles of revocation of dissolution                                                                   10.00

(15)     Certificate of administrative dissolution                                                           No fee

(16)     Application for reinstatement following administrative dissolution               100.00

(17)     Certificate of reinstatement                                                                                No fee

(18)     Certificate of judicial dissolution                                                                      No fee

(19)     Application for certificate of authority                                                              250.00

(20)     Application for amended certificate of authority                                                75.00

(21)     Application for certificate of withdrawal                                                             25.00

(22)     Certificate of revocation of authority to transact business                              No fee

(23)     Annual report                                                                                                          20.00

(24)     Articles of correction                                                                                            10.00

(25)     Application for certificate of existence or authorization (paper)                      15.00

(25a)    Application for certificate of existence or authorization (electronic)             10.00

(26)     Any other document required or permitted to be filed by this Chapter             10.00

(27)     Repealed by Session Laws 2001‑358, s. 6(b), effective January 1, 2002.           

(b)       The Secretary of State shall collect a fee of ten dollars ($10.00) each time process is served on the Secretary under this Chapter. The party to a proceeding causing service of process is entitled to recover this fee as costs if the party prevails in the proceeding.

(c)       The Secretary of State shall collect the following fees for copying, comparing, and certifying a copy of any filed document relating to a domestic or foreign corporation:

(1)       One dollar ($1.00) a page for copying or comparing a copy to the original.

(2)       Fifteen dollars ($15.00) for a paper certificate.

(3)       Ten dollars ($10.00) for an electronic certificate.

(d)       The fee for the annual report in subdivision (23) of this section is nonrefundable. (1957, c. 1180; 1967, c. 823, s. 20; 1969, c. 751, ss. 42, 43, 45; c. 797, ss. 4, 5; 1975, 2nd Sess., c. 981, s. 1; 1983, c. 713, ss. 32‑38; 1989, c. 265, s. 1; c. 714; 1989 (Reg. Sess., 1990), c. 1057; 1991, c. 574, s. 1; 1997‑456, s. 55.3; 1997‑475, s. 5.1; 1997‑485, s. 10; 2001‑358, s. 6(b); 2001‑387, ss. 2, 173; 2001‑413, s. 6; 2002‑126, ss. 29A.25, 29A.26; 2003‑349, s. 7.)

 

§§ 55‑1‑22.1 through 55‑1‑27: Transferred to §§ 55D‑11 through 55D‑17 by Session Laws 2001‑358, s. 3(b).

 

§ 55‑1‑28.  Certificate of existence.

(a)       Anyone may apply to the Secretary of State to furnish a certificate of existence for a domestic corporation or a certificate of authorization for a foreign corporation.

(b)       A certificate of existence or authorization sets forth:

(1)       The domestic corporation's corporate name or the foreign corporation's corporate name used in this State;

(2)       That (i) the domestic corporation is duly incorporated under the law of this State, the date of its incorporation, and the period of its duration if less than perpetual; or (ii) that the foreign corporation is authorized to transact business in this State;

(3)       That the articles of incorporation of a domestic corporation or the certificate of authority of a foreign corporation has not been suspended for failure to comply with the Revenue Act of this State and that the corporation has not been administratively dissolved for failure to comply with the provisions of this Chapter;

(4)       That its most recent annual report required by G.S. 55‑16‑22 either has been delivered to the Secretary of State or is not delinquent;

(5)       That articles of dissolution have not been filed; and

(6)       Other facts of record in the office of the Secretary of State that may be requested by the applicant.

(c)       Subject to any qualification stated in the certificate, a certificate of existence or authorization issued by the Secretary of State may be relied upon as conclusive evidence that the domestic or foreign corporation is in existence or is authorized to transact business in this State. (1955, c. 1371, s. 1; 1989, c. 265, s. 1; 1991, c. 645, s. 1; 1997‑475, s. 6.3.)

 

§ 55‑1‑29: Transferred to § 55D‑18 by Session Laws 2001‑358, s. 3(b).

 

Part 3.  Secretary of State.

§ 55‑1‑30.  Powers.

The Secretary of State has the power reasonably necessary to perform the duties required of him by this Chapter. (1955, c. 1371, s. 1; 1989, c. 265, s. 1.)

 

§ 55‑1‑31.  Interrogatories by Secretary of State.

The Secretary of State may propound to any corporation, domestic or foreign which he has reason to believe is subject to the provisions of this Chapter, and to any officer or director thereof, such written interrogatories as may be reasonably necessary and proper to enable him to ascertain whether such corporation is subject to the provisions of this Chapter or has complied with all the provisions of this Chapter applicable to it.  Subject to applicable jurisdictional requirements, such interrogatories shall be answered within 30 days after the mailing therefor, or within such additional time as shall be fixed by the Secretary of State, and the answers thereto shall be full and complete and shall be made in writing and under oath.  If such interrogatories be directed to an individual they shall be answered by him, and if directed to a corporation they shall be answered by the president, vice‑president, secretary or assistant secretary thereof.  The Secretary of State shall certify to the Attorney General, for such action as the Attorney General may deem appropriate, all interrogatories and answers thereto which disclose a violation of any of the provisions of this Chapter, requiring or permitting action by the Attorney General. (1955, c. 1371, s. 1; 1989, c. 265, s. 1.)

 

§ 55‑1‑32.  Penalties imposed upon corporations, officers, and directors for failure to answer interrogatories.

(a)       The knowing failure or refusal of a domestic or foreign corporation to answer truthfully and fully within the time prescribed in this Chapter interrogatories propounded by the Secretary of State in accordance with the provisions of this Chapter shall constitute grounds for administrative dissolution under G.S. 55‑14‑20 or for revocation under G.S. 55‑15‑30, as the case may be.

     (b)  Each officer and director of a domestic or foreign corporation who knowingly fails or refuses within the time prescribed by this Chapter to answer truthfully and fully interrogatories propounded to him by the Secretary of State in accordance with the provisions of this Chapter shall be guilty of a Class 1 misdemeanor. (1955, c. 1371, s. 1; 1989, c. 265, s. 1; 1993, c. 539, s. 440, c. 552, s. 3; 1994, Ex. Sess., c. 24, s. 14(c).)

 

§ 55‑1‑33.  Information disclosed by interrogatories.

Interrogatories propounded by the Secretary of State and the answers thereto shall not be open to public inspection nor shall the Secretary of State disclose any facts or information obtained therefrom except insofar as his official duty may require the same to be made public or in the event such interrogatories or the answers thereto are required for evidence in any criminal proceedings or in any other action or proceedings by this State. (1955, c. 1371, s. 1; 1989, c. 265, s. 1.)

 

§§ 55‑1‑34 through 55‑1‑39.  Reserved for future codification purposes.

 

Part 4. Definitions.

§ 55‑1‑40.  Chapter definitions.

In this Chapter unless otherwise specifically provided:

(1)       "Articles of incorporation" include amended and restated articles of incorporation and articles of merger.

(2)       "Authorized shares" means the shares of all classes a domestic or foreign corporation is authorized to issue.

(2a)     "Business entity," as used in G.S. 55‑11‑10 and Article 11A of this Chapter, means a domestic corporation (including a professional corporation as defined in G.S. 55B‑2), a foreign corporation, a domestic or foreign nonprofit corporation, a domestic or foreign limited liability company, a domestic or foreign limited partnership, a registered limited liability partnership or foreign limited liability partnership as defined in G.S. 59‑32, or any other partnership as defined in G.S. 59‑36 whether or not formed under the laws of this State.

(3)       "Conspicuous" means so written that a reasonable person against whom the writing is to operate should have noticed it. For example, printing in italics or boldface or contrasting color, or typing in capitals or underlined, is conspicuous.

(4)       "Corporation" or "domestic corporation" means a corporation for profit or a corporation having capital stock that is incorporated under or subject to the provisions of this Chapter and that is not a foreign corporation except that in G.S. 55‑9‑01 and G.S. 55‑15‑21 "corporation" includes domestic and foreign corporations.

(5)       "Deliver" includes mail.

(6)       "Distribution" means a direct or indirect transfer of money or other property (except its own shares) or incurrence of indebtedness by a corporation to or for the benefit of its shareholders in respect of any of its shares. A distribution may be in the form of a declaration or payment of a dividend; a purchase, redemption, or other acquisition of shares; a distribution of indebtedness; or otherwise.

(6a)     "Dividend credit" as used in G.S. 55‑6‑01(d)(5) means the aggregate of all yearly dividend credits. "Yearly dividend credit" means with respect to noncumulative preferred shares, the amount by which the full dividend preference of such a share, to the extent that such preference is earned by the corporation with respect to such a share in a particular fiscal year, exceeds the dividends paid on said share for that year; provided, that no dividend credit shall accrue unless, and only to the extent that, there exists an earned surplus at the end of such fiscal year. Computations of earnings allocable to classes of shares made in good faith by the board of directors in accordance with generally accepted accounting principles shall be conclusive. For the purpose of this definition, a dividend is deemed paid if it has been declared and funds for its payment have been set aside.

(6b)     "Domestic limited liability company" has the same meaning as in G.S. 57C‑1‑03.

(6c)     "Domestic limited partnership" has the same meaning as in G.S. 59‑102.

(6d)     "Domestic nonprofit corporation" means a corporation as defined in G.S. 55A‑1‑40.

(7)       "Effective date of notice" is defined in G.S. 55‑1‑41.

(8)       "Electronic" has the same meaning as in G.S. 66‑312.

(8a)     "Electronic record" has the same meaning as in G.S. 66‑312.

(8b)     "Electronic signature" has the same meaning as in G.S. 66‑312.

(9)       "Entity" includes (without limiting the meaning of such term in Article 9 of this Chapter):

a.         Any domestic or foreign:

1.         Corporation; nonprofit corporation; professional corporation;

2.         Limited liability company;

3.         Profit and nonprofit unincorporated association; and

4.         Business trust, estate, partnership, trust;

b.         Two or more persons having a joint or common economic interest; and

c.         The United States, and any state and foreign government.

(10)     "Foreign corporation" means a corporation for profit incorporated under a law other than the law of this State.

(10a)   "Foreign limited liability company" has the same meaning as in G.S. 57C‑1‑03.

(10b)   "Foreign limited partnership" has the same meaning as in G.S. 59‑102.

(10c)   "Foreign nonprofit corporation" means a foreign corporation as defined in G.S. 55A‑1‑40.

(11)     "Governmental subdivision" includes authority, county, district, and municipality.

(12)     "Includes" means a partial definition.

(13)     "Individual" denotes a natural person legally competent to act and also includes the estate of an incompetent or deceased individual.

(13a)   An item is "mailed" when it is deposited in the United States mail with postage thereon prepaid and correctly addressed. When a corporation mails an item to a shareholder, "correctly addressed" means addressed to the shareholder's address as shown in the corporation's current record of shareholders.

(14)     "Means" denotes an exhaustive definition.

(14a)   "Merger" as used in Article 9 includes a "share exchange" as used in Article 11.

(15)     "Notice" includes demand and is defined in G.S. 55‑1‑41.

(16)     "Person" includes individual and entity.

(17)     "Principal office" means the office (in or out of this State) where the principal executive offices of a domestic or foreign corporation are located, as designated in its most recent annual report filed with the Secretary of State or, in the case of a domestic or foreign corporation that has not yet filed an annual report, in its articles of incorporation or application for a certificate of authority, respectively.

(18)     "Proceeding" includes civil suit and criminal, administrative, and investigatory action.

(18a)   "Public corporation" means any corporation that has a class of shares registered under Section 12 of the Securities Exchange Act of 1934, as amended (15 U.S.C. § 78l  ).

(19)     "Record date" means the date established under Article 6 or 7 on which a corporation determines the identity of its shareholders for purposes of this Chapter.

(20)     "Secretary" means the corporate officer to whom the board of directors has delegated responsibility under G.S. 55‑8‑40(c) for custody of the minutes of the meetings of the board of directors and of the shareholders and for authenticating records of the corporation.

(21)     "Shares" means the units into which the proprietary interests in a corporation are divided.

(22)     "Shareholder" means the person in whose name shares are registered in the records of a corporation or the beneficial owner of shares to the extent of the rights granted by a nominee certificate on file with a corporation.

(23)     "State", when referring to a part of the United States, includes a state and commonwealth (and their agencies and governmental subdivisions) and a territory and insular possession (and their agencies and governmental subdivisions) of the United States.

(24)     "Subscriber" means a person who subscribes for shares in a corporation, whether before or after incorporation.

(24a)   "Unincorporated entity" means a domestic or foreign limited liability company, a domestic or foreign limited partnership, a registered limited liability partnership or foreign limited liability partnership as defined in G.S. 59‑32, or any other partnership as defined in G.S. 59‑36, whether or not formed under the laws of this State.

(25)     "United States" includes district, authority, bureau, commission, department, and any other agency of the United States.

(26)     "Voting group" means all shares of one or more classes or series that under the articles of incorporation or this Chapter are entitled to vote and be counted together collectively on a matter at a meeting of shareholders. All shares entitled by the articles of incorporation or this Chapter to vote generally on the matter are for that purpose a single voting group. (1955, c. 1371, s. 1; 1959, c. 1316, s. 1; 1989, c. 265, s. 1; 1989 (Reg. Sess., 1990), c. 1024, s. 12.4; 1993, c. 552, s. 4; 1999‑369, ss. 1.2, 1.3; 1999‑456, s. 3; 2001‑358, s. 5(a); 2001‑387, ss. 3, 4, 5, 173, 175(a); 2001‑413, s. 6; 2001‑487, s. 62(a).)

 

§ 55‑1‑41.  Notice.

(a)       Notice under this Chapter shall be in writing unless oral notice is authorized in the corporation's articles of incorporation or bylaws and written notice is not specifically required by this Chapter.

(b)       Notice may be communicated in person; by electronic means; or by mail or private carrier. If these forms of personal notice are impracticable as to one or more persons, notice may be communicated to such persons by publishing notice in a newspaper in the county wherein the corporation has its principal place of business in the State, or if it has no principal place of business in the State, the county wherein it has its registered office; or by radio, television, or other form of public broadcast communication.

(c)       Written notice by a domestic or foreign corporation to its shareholder is effective when deposited in the United States mail with postage thereon prepaid and correctly addressed to the shareholder's address shown in the corporation's current record of shareholders. To the extent the corporation pursuant to G.S. 55‑1‑50 and the shareholder have agreed, notice by a domestic corporation to its shareholder in the form of an electronic record sent by electronic means is effective when it is sent as provided in G.S. 66‑325. A shareholder may terminate any such agreement at any time on a prospective basis effective upon written notice of termination to the corporation or upon such later date as may be specified in the notice.

(d)       Written notice to a domestic or foreign corporation (authorized to transact business in this State) may be addressed to its registered agent at its registered office or to the corporation or its secretary at its principal office shown in its most recent annual report on file in the office of the Secretary of State or, in the case of a domestic or foreign corporation that has not yet filed an annual report, in its articles of incorporation or application for a certificate of authority, respectively.

(e)       Except as provided in subsection (c), written notice is effective at the earliest of the following:

(1)       When received;

(2)       Five days after its deposit in the United States mail, as evidenced by the postmark or otherwise, if mailed with at least first‑class postage thereon prepaid and correctly addressed;

(3)       On the date shown on the return receipt, if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee.

In the case of notice in the form of an electronic record sent by electronic means, the time of receipt shall be determined as provided in G.S. 66‑325.

(f)        Oral notice is effective when actually communicated to the person entitled thereto.

(g)       If this Chapter prescribes notice requirements for particular circumstances, those requirements govern. If articles of incorporation or bylaws prescribe notice requirements not inconsistent with this section or other provisions of this Chapter, those requirements govern. (1989, c. 265, s. 1; 1993, c. 552, s. 5; 2001‑387, s. 6.)

 

§ 55‑1‑42.  Number of shareholders.

(a)       For purposes of this Chapter, the following identified as a shareholder in a corporation's current record of shareholders constitutes one shareholder:

(1)       All co‑owners of the same shares;

(2)       A corporation, partnership, trust, estate, or other entity;

(3)       The trustees, guardians, custodians, or other fiduciaries of a single trust, estate, or account.

(b)       For purposes of this Chapter, shareholdings registered in substantially similar names constitute one shareholder if it is reasonable to believe that the names represent the same person. (1989, c. 265, s. 1.)

 

§§ 55‑1‑43 through 55‑1‑49.  Reserved for future codification purposes.

 

Part 5. Miscellaneous.

§ 55‑1‑50.  Electronic transactions.

For purposes of applying Article 40 of Chapter 66 of the General Statutes to transactions under this Chapter, a corporation may agree to conduct a transaction by electronic means through provision in its articles of incorporation or bylaws or by action of its board of directors. (2001‑387, s. 7.)

Disclaimer: These codes may not be the most recent version. North Carolina 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.