There is a newer version of the Oregon Revised Statutes
2011 Oregon Revised Statutes
ORS Volume 13, Chapters 536 - 644
ORS Chapter 554
- 554.005 Filing requirements.
- 554.007 Effective time and date of document.
- 554.009 Correcting filed document.
- 554.010 [Repealed by 1987 c.94 171]
- 554.012 Forms.
- 554.015 Filing duty of Secretary of State.
- 554.016 Filing, service, copying and certification fees.
- 554.017 Appeal from Secretary of State s refusal to file document.
- 554.018 Evidentiary effect of copy of filed document.
- 554.019 Certificate of existence.
- 554.020 Articles of incorporation; filing.
- 554.030 Evidence of corporate existence.
- 554.040 Contents of articles.
- 554.050 Nonprofit corporations; further statements in articles.
- 554.060 Challenge to validity of organization; effect of defects or omissions.
- 554.070 Membership; meetings; voting; proxies; voting trusts; quorum; removal of officers.
- 554.080 Corporate existence; powers of corporation.
- 554.082 Registered office and registered agent.
- 554.084 Change of registered office or registered agent.
- 554.086 Resignation of registered agent.
- 554.088 Service on corporation.
- 554.090 Directors; qualifications; president; seal; secretary-treasurer; exercise of corporate powers; indemnification.
- 554.100 Oath of office.
- 554.110 Powers of directors.
- 554.120 Records of proceedings of directors; lien docket; deposit of moneys; segregation of funds; accounting; warrant and bond register.
- 554.130 Assessments; certification; collections; lien; foreclosure; service charges; disposition of proceeds.
- 554.135 Alternative method for collecting assessments.
- 554.140 Directors duty to institute proceedings to enforce lien; attorney fees.
- 554.150 Action to compel assessment.
- 554.160 Assessments to provide funds to meet obligations; custody, disbursement and disposal of funds; general operating expenses.
- 554.170 Covenants by landowners; effect.
- 554.180 Landowners notice; contents.
- 554.190 Recording notice; effect; lien on land; priority.
- 554.200 Incurring indebtedness before notice recorded; scope of notice.
- 554.210 Plans and specifications; how adopted.
- 554.220 Bonds; denominations; interest; maturities; execution; coupons; amortized installment obligations.
- 554.230 Bonds; recitals; payment; liability of land.
- 554.240 Retirement of bonds; conditions of sale; resolution authorizing bond issue; surrender of bonds in payment of assessments; debts not to exceed assessments or benefits.
- 554.250 Refunding bonds.
- 554.260 Contracts with governmental agencies or others for financial assistance or cooperative action.
- 554.270 Purchase or lease of works and water rights; provision as to payment; serial coupon obligations.
- 554.280 Resolution for serial coupon obligations; maturities; interest; retirement; recitals; fund for payment; assessments.
- 554.290 Warrants to pay claims; interest; assessments to pay warrants; limitation on amount of warrants.
- 554.300 Amendment of articles; approval by members; dissolution of corporation by members; inclusion of lands by irrigation, drainage or flood control district.
- 554.302 Dissolution of corporation by Secretary of State; conditions.
- 554.305 Notice of grounds for dissolution; opportunity for correction; effect of dissolution.
- 554.307 Reinstatement of dissolved corporation.
- 554.309 Denial of reinstatement; appeal.
- 554.310 [Amended by 1963 c.358 1; 1969 c.694 50; 1983 c.717 32; 1985 c.351 24; 1987 c.94 151; repealed by 1991 c.132 37]
- 554.315 Annual report; contents; filing with Secretary of State; amended report.
- Note: 554.315 was added to and made a part of ORS chapter 554 by legislative action but was not added to any smaller series therein. See Preface to Oregon Revised Statutes for further explanation.
- 554.320 Exemption from taxation.
- 554.330 [Repealed by 1969 c.345 20]
- 554.340 Judicial determination of legality of proceedings.
- 554.350 Service to lands outside district; findings; tax exemption.
- 554.375 Dissolution of district and reorganization as corporation; meeting of landowners; approval of reorganization by landowners.
- 554.380 Articles of incorporation for corporation formed from dissolved district; required provisions; status as public corporation; membership.
- 554.385 Findings by board of reorganizing district; plan of dissolution; transfer of district assets to corporation; statement of dissolution.
- 554.390 Dissolution of district and reorganization as corporation under ORS 554.320 and 554.375 to 554.390 prohibited after 2004.
- 554.410 Applicability of ORS 554.005 to 554.340 to corporations organized under 1911 Act.
- 554.420 Amendment of articles, and landowners notice, of corporation organized under 1911 Act.
- 554.430 Applicability of 1911 Act, as amended, to corporations organized under that Act.
- 554.440 Malheur Improvement Company; exclusion or inclusion of land.
- 554.510 Authority to include or exclude lands.
- 554.520 Application for inclusion or exclusion; approval of members.
- 554.530 Application; contents; deposit; filing.
- 554.540 Meeting date.
- 554.550 Notice of meeting.
- 554.560 Quorum for meeting.
- 554.570 Effect of exclusion on existing debts.
- 554.580 Condition of approval of inclusion.
- 554.590 Articles of amendment; filing; effective date.
- 554.600 [1963 c.103 11; repealed by 1987 c.94 171] _______________
Disclaimer: These codes may not be the most recent version. Oregon 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.