There is a newer version of the Utah Code
2006 Utah Code - Chapter 06a — Utah Revised Nonprofit Corporation Act
- 16-6a-101 — Title.
- 16-6a-102 — Definitions.
- 16-6a-103 — Notice.
- 16-6a-104 — Powers of the division.
- 16-6a-105 — Filing requirements.
- 16-6a-106 — Forms.
- 16-6a-107 — Fees.
- 16-6a-108 — Effective time and date of filed documents.
- 16-6a-109 — Correcting filed documents.
- 16-6a-110 — Filing duty of division.
- 16-6a-111 — Appeal from division's refusal to file document.
- 16-6a-112 — Evidentiary effect of copy of filed document.
- 16-6a-113 — Certificates issued by the division.
- 16-6a-114 — Penalty for signing false documents.
- 16-6a-115 — Liability to third parties.
- 16-6a-116 — Private foundations.
- 16-6a-117 — Judicial relief.
- 16-6a-118 — Electronic documents.
- 16-6a-201 — Incorporators.
- 16-6a-202 — Articles of incorporation.
- 16-6a-203 — Incorporation.
- 16-6a-204 — Liability for preincorporation transactions.
- 16-6a-205 — Organization of the corporation.
- 16-6a-206 — Bylaws.
- 16-6a-207 — Incorporation of cooperative association.
- 16-6a-301 — Purposes.
- 16-6a-302 — General powers.
- 16-6a-303 — Emergency powers.
- 16-6a-304 — Ultra vires.
- 16-6a-401 — Corporate name.
- 16-6a-402 — Reserved name.
- 16-6a-403 — Corporate name -- Limited rights.
- 16-6a-501 — Registered office and registered agent.
- 16-6a-502 — Change of registered office or registered agent.
- 16-6a-503 — Resignation of registered agent.
- 16-6a-504 — Service on corporation.
- 16-6a-601 — No requirement of members.
- 16-6a-602 — Number and classes.
- 16-6a-603 — Admission.
- 16-6a-604 — Consideration.
- 16-6a-605 — Differences in rights and obligations of members.
- 16-6a-606 — Transfers.
- 16-6a-607 — Creditor's action against member.
- 16-6a-608 — Resignation.
- 16-6a-609 — Termination, expulsion, or suspension.
- 16-6a-610 — Purchase of memberships.
- 16-6a-611 — No property right.
- 16-6a-612 — Derivative suits.
- 16-6a-613 — Delegates.
- 16-6a-701 — Annual and regular meetings.
- 16-6a-702 — Special meetings.
- 16-6a-703 — Court-ordered meeting.
- 16-6a-704 — Notice of meeting.
- 16-6a-705 — Waiver of notice.
- 16-6a-706 — Record date -- Determining members entitled to notice and vote.
- 16-6a-707 — Action without meeting.
- 16-6a-708 — Meetings by telecommunication.
- 16-6a-709 — Action by written ballot.
- 16-6a-710 — Members' list for meeting and action by written ballot.
- 16-6a-711 — Voting entitlement generally.
- 16-6a-712 — Proxies.
- 16-6a-713 — Nonprofit corporation's acceptance of votes.
- 16-6a-714 — Quorum and voting requirements for voting groups.
- 16-6a-715 — Action by single and multiple voting groups.
- 16-6a-716 — Greater quorum or voting requirements.
- 16-6a-717 — Voting for directors -- Cumulative voting.
- 16-6a-718 — Voting agreements.
- 16-6a-801 — Requirement for board of directors.
- 16-6a-802 — Qualifications of directors.
- 16-6a-803 — Number of directors.
- 16-6a-804 — Election, appointment, and designation of directors.
- 16-6a-805 — Terms of directors generally.
- 16-6a-806 — Staggered terms for directors.
- 16-6a-807 — Resignation of directors.
- 16-6a-808 — Removal of directors.
- 16-6a-809 — Removal of directors by judicial proceeding.
- 16-6a-810 — Vacancy on board.
- 16-6a-811 — Compensation of directors.
- 16-6a-812 — Meetings.
- 16-6a-813 — Action without meeting.
- 16-6a-814 — Notice of meeting.
- 16-6a-815 — Waiver of notice.
- 16-6a-816 — Quorum and voting.
- 16-6a-817 — Committees of the board.
- 16-6a-818 — Officers.
- 16-6a-819 — Duties of officers.
- 16-6a-820 — Resignation and removal of officers.
- 16-6a-821 — Contract rights with respect to officers.
- 16-6a-822 — General standards of conduct for directors and officers.
- 16-6a-823 — Limitation of liability of directors.
- 16-6a-824 — Liability of directors for unlawful distributions.
- 16-6a-825 — Conflicting interest transaction.
- 16-6a-826 — Common members, directors, or officers.
- 16-6a-901 — Indemnification definitions.
- 16-6a-902 — Authority to indemnify directors.
- 16-6a-903 — Mandatory indemnification of directors.
- 16-6a-904 — Advance of expenses for directors.
- 16-6a-905 — Court-ordered indemnification of directors.
- 16-6a-906 — Determination and authorization of indemnification of directors.
- 16-6a-907 — Indemnification of officers, employees, fiduciaries, and agents.
- 16-6a-908 — Insurance.
- 16-6a-909 — Limitations on indemnification of directors.
- 16-6a-910 — Notice to voting members of indemnification of director.
- 16-6a-1001 — Authority to amend articles of incorporation.
- 16-6a-1002 — Amendment of articles of incorporation by board of directors or incorporators.
- 16-6a-1003 — Amendment of articles of incorporation by board of directors and members.
- 16-6a-1004 — Voting on amendments of articles of incorporation by voting groups.
- 16-6a-1005 — Articles of amendment to articles of incorporation.
- 16-6a-1006 — Restated articles of incorporation.
- 16-6a-1007 — Amendment of articles of incorporation pursuant to reorganization.
- 16-6a-1008 — Conversion to a corporation.
- 16-6a-1008.7 — Conversion to or from a domestic limited liability company.
- 16-6a-1009 — Effect of amendment of articles of incorporation.
- 16-6a-1010 — Amendment of bylaws by board of directors or members.
- 16-6a-1011 — Bylaw changing quorum or voting requirement for members.
- 16-6a-1012 — Bylaw changing quorum or voting requirement for directors.
- 16-6a-1013 — Approval by third persons.
- 16-6a-1014 — Amendment terminating members or redeeming or canceling memberships.
- 16-6a-1101 — Merger.
- 16-6a-1102 — Action on plan of merger.
- 16-6a-1103 — Articles of merger.
- 16-6a-1104 — Effect of merger.
- 16-6a-1105 — Merger with foreign nonprofit corporation.
- 16-6a-1201 — Sale of property.
- 16-6a-1202 — Sale of property other than in regular course of activities.
- 16-6a-1301 — Distributions prohibited.
- 16-6a-1302 — Authorized distributions.
- 16-6a-1401 — Dissolution by incorporators or directors if no members.
- 16-6a-1402 — Dissolution by directors and members.
- 16-6a-1403 — Articles of dissolution.
- 16-6a-1404 — Revocation of dissolution.
- 16-6a-1405 — Effect of dissolution.
- 16-6a-1406 — Disposition of known claims by notification.
- 16-6a-1407 — Disposition of claims by publication.
- 16-6a-1408 — Enforcement of claims against dissolved nonprofit corporation.
- 16-6a-1409 — Service on dissolved nonprofit corporation.
- 16-6a-1410 — Grounds for administrative dissolution.
- 16-6a-1411 — Procedure for and effect of administrative dissolution.
- 16-6a-1412 — Reinstatement following administrative dissolution -- Reinstatement after voluntary dissolution.
- 16-6a-1413 — Appeal from denial of reinstatement.
- 16-6a-1414 — Grounds for judicial dissolution.
- 16-6a-1415 — Procedure for judicial dissolution.
- 16-6a-1416 — Receivership or custodianship.
- 16-6a-1417 — Decree of dissolution.
- 16-6a-1418 — Dissolution upon expiration of period of duration.
- 16-6a-1419 — Deposit with state treasurer.
- 16-6a-1501 — Authority to conduct affairs required.
- 16-6a-1502 — Consequences of conducting affairs without authority.
- 16-6a-1503 — Application for authority to conduct affairs.
- 16-6a-1504 — Amended application for authority to conduct affairs.
- 16-6a-1505 — Effect of filing an application for authority to conduct affairs.
- 16-6a-1506 — Corporate name and assumed corporate name of foreign nonprofit corporation.
- 16-6a-1507 — Registered name of foreign nonprofit corporation.
- 16-6a-1508 — Registered office and registered agent of foreign nonprofit corporation.
- 16-6a-1509 — Change of registered office or registered agent of foreign nonprofit corporation.
- 16-6a-1510 — Resignation of registered agent of foreign nonprofit corporation.
- 16-6a-1511 — Service on foreign nonprofit corporation.
- 16-6a-1512 — Merger of foreign nonprofit corporations authorized to conduct affairs in this state.
- 16-6a-1513 — Withdrawal of foreign nonprofit corporation.
- 16-6a-1514 — Service on withdrawn foreign nonprofit corporation.
- 16-6a-1515 — Grounds for revocation.
- 16-6a-1516 — Procedure for and effect of revocation.
- 16-6a-1517 — Appeal from revocation.
- 16-6a-1518 — Domestication of foreign nonprofit corporations.
- 16-6a-1601 — Corporate records.
- 16-6a-1602 — Inspection of records by directors and members.
- 16-6a-1603 — Scope of member's inspection right.
- 16-6a-1604 — Court-ordered inspection of corporate records.
- 16-6a-1605 — Limitations on use of membership list.
- 16-6a-1606 — Financial statements.
- 16-6a-1607 — Annual report for division.
- 16-6a-1608 — Statement of person named as director or officer.
- 16-6a-1609 — Interrogatories by division.
- 16-6a-1610 — Scope of a member's right to inspect or receive copies.
- 16-6a-1701 — Application to existing domestic nonprofit corporations -- Reports of domestic and foreign nonprofit corporation.
- 16-6a-1702 — Application to foreign nonprofit corporations.
- 16-6a-1703 — Nonapplicability of chapter.
- 16-6a-1704 — Saving provisions.
- 16-6a-1705 — Severability clause.
Disclaimer: These codes may not be the most recent version. Utah 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.