Code of Alabama

Search for this:
 Search these answers
181 through 190 of 1,606 similar documents, best matches first.
<<previous   Page: 15 16 17 18 19 20 21 22 23 24   next>>

4-3-42
Section 4-3-42 Certificate of incorporation - Contents. The certificate of incorporation of
the authority shall state: (1) The names of the persons forming the authority, together with
the residence of each thereof, and a statement that each of them is a duly qualified elector
of and owner of property in the state; (2) The name of the authority (which shall include
the words "airport authority" or "airport and industrial authority");
(3) The period for the duration of the authority (if the duration is to be perpetual, that
fact shall be so stated); (4) The name of each of the authorizing subdivisions, together with
the date on which the governing body thereof adopted a resolution authorizing the incorporation
of the authority; (5) The proposed location of the principal office of the authority, which
shall be in this state; and (6) Any other matters relating to the authority that the incorporators
may choose to insert and that is not inconsistent with this article or with the laws of...

alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/4-3-42.htm - 1K - Match Info - Similar pages

10A-3-7.09
Section 10A-3-7.09 Involuntary dissolution - Venue and service of process. Every action for
the involuntary dissolution of a nonprofit corporation shall be commenced by the Attorney
General in the circuit court for the county in which the nonprofit corporation's principal
office is located in this state, and if none in this state, in the circuit court for the county
in which the nonprofit corporation's most recent registered office is located. Summons shall
issue and be served as in other civil actions. If process is returned not found, the Attorney
General shall cause publication to be made as in other civil cases in some newspaper published
in the county in which the nonprofit corporation's principal office is located in this state,
and if none in this state, in the county in which the nonprofit corporation's most recent
registered office is located, containing a notice of the pendency of the action, the title
of the court, the title of the action, and the date on or after which...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-3-7.09.htm - 2K - Match Info - Similar pages

11-49A-5
Section 11-49A-5 Certificate of incorporation - Filing; contents; signing and acknowledging;
additional documents; notice to Secretary of State. Within 40 days following the adoption
of an authorizing resolution by the governing body the applicants shall proceed to incorporate
an authority by filing for record in the office of the judge of probate of the county in which
the municipality is located, a certificate of incorporation which shall comply in form and
substance with the requirements of this section and which shall be in the form and executed
in the manner herein provided. The certificate of incorporation of the authority shall state:
(1) The names of the persons forming the authority, and that each of them is a duly qualified
elector of the authorizing municipality; (2) The name of the authority (which shall be "_____
Transit Authority", with the insertion of the name of the authorizing municipality);
(3) The period for the duration of the authority (if the duration is to be...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/11-49A-5.htm - 3K - Match Info - Similar pages

11-57-4
Section 11-57-4 Certificate of incorporation - Contents; execution and acknowledgment; approval
by governing body. (a) The certificate of incorporation of the authority shall state: (1)
The name and address of each of the incorporators and a statement that each of them is a duly
qualified elector of and property owner in the municipality; (2) The name of the corporation
(which shall be "The Public Library Authority of the (City or Town) of _____" or
some other name of a similar import); (3) The location of its principal office, which shall
be in the municipality; (4) The number of directors (which shall be three or a multiple of
three); and (5) Any other matter relating to the authority that the incorporators may choose
to insert and which shall not be inconsistent with this chapter or with the laws of the state.
(b) The certificate of incorporation shall be signed and acknowledged by each of the incorporators
before an officer authorized by the laws of the state to take...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/11-57-4.htm - 1K - Match Info - Similar pages

11-61A-4
Section 11-61A-4 Certificate of incorporation. The certificate of incorporation of the authority
shall state all of the following: (1) The name of each person forming the authority, the residence
of each person, a statement that each person is a duly qualified elector of the municipality,
and a statement that each is the owner of property in the municipality. (2) The name of the
authority (which shall include the words "Parking Authority"). (3) The duration
that the authority will exist. If the duration is to be perpetual, that fact shall be stated.
(4) The name of the municipality authorizing the incorporation of the authority and the date
the authorization was granted. (5) The proposed location of the principal office of the authority,
which shall be within the boundaries of the municipality. (6) Any other matters that are not
inconsistent with this chapter or other laws of the state that the authority chooses to insert.
(Acts 1994, No. 94-254, p. 470, §4.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/11-61A-4.htm - 1K - Match Info - Similar pages

22-3A-6
Section 22-3A-6 Members; officers; terms; records; meetings; appointment of Governor's designee.
(a) The applicants named in the application and their respective successors in office shall
constitute the members of the authority. The State Health Officer shall be the president of
the authority, the Governor or his designee shall serve as vice-president of the authority,
the Director of Finance of the state shall serve as secretary of the authority, and the State
Treasurer shall be the treasurer of the authority. The State Treasurer shall act as custodian
of the funds of the authority and shall pay the principal of and the interest and premium
(if any) on the bonds of the authority out of the funds hereinafter provided for. The State
Treasurer shall act as paying agent with respect to any series of bonds issued under this
chapter. (b) The service of each of the Governor, the State Health Officer, the Director of
Finance and the State Treasurer as a member of the authority and as an...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/22-3A-6.htm - 4K - Match Info - Similar pages

27-2-5
Section 27-2-5 Commissioner of Insurance - Official seal. (a) The commissioner shall have an
official seal as heretofore provided him by the State of Alabama. (b) All certificates executed
by the commissioner, other than licenses of agents, brokers, solicitors, adjusters, and similar
licenses, shall bear his seal. (c) Every such certificate so executed and sealed under the
authority conferred upon the commissioner by law may be recorded in the proper recording office
in this state in the same manner and with the same effect as a deed regularly acknowledged
or proven. (d) Every certificate and other document or paper executed by the commissioner
pursuant to any authority conferred upon him by law and sealed with the seal of his office
and all copies or photographic copies of papers certified by him and authenticated by such
seal shall, in all cases, be evidenced equally and in like manner as the original thereof
and shall have the same force and effect as the original would in any...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/27-2-5.htm - 1K - Match Info - Similar pages

27-3-22
Section 27-3-22 Suspension or revocation of certificates - Order and notices. (a) Suspension
or revocation of an insurer's certificate of authority shall be by the commissioner's order
given to the insurer as provided by Section 27-2-18. The commissioner shall promptly also
give notice of such suspension or revocation to the insurer's agents in this state of record
in the commissioner's office. The insurer shall not solicit or write any new coverages in
this state during the period of any such suspension or revocation. (b) In his discretion,
the commissioner may cause notice of any such revocation to be published in one or more newspapers
of general circulation published in this state. (c) Upon revocation or suspension of the certificate
of authority of a surety insurer, the commissioner shall so notify each officer in this state
authorized to approve official bonds by circular letter stating the grounds of such suspension
or revocation. (Acts 1971, No. 407, p. 707, §67.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/27-3-22.htm - 1K - Match Info - Similar pages

27-3-32
Section 27-3-32 Domestic insurer may transfer domicile to another state and be admitted as
foreign insurer if so qualified; approval of Commissioner of Insurance; effect of interests
of policyholders; effect upon certificates of authority, agents, etc., including outstanding
policies; insurer's duty to file new policy forms; insurer's duty to notify commissioner of
details of transfer and file amendments required by law. The certificate of authority, agents
appointments and licenses, rates, and other items which the Commissioner of Insurance allows,
in his discretion, which are in existence at the time any insurer licensed to transact the
business of insurance in this state transfers its corporate domicile to this or any other
state by merger, consolidation or any other lawful method shall continue in full force and
effect upon such transfer if such insurer remains duly qualified to transact the business
of insurance in this state. All outstanding policies of any transferring insurer...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/27-3-32.htm - 2K - Match Info - Similar pages

4-3-3
Section 4-3-3 Contents of certificate of incorporation. The certificate of incorporation of
the authority shall state: (1) The names of the persons forming the authority, together with
the residence of each thereof, and a statement that each of them is a duly qualified elector
of and owner of property in the state; (2) The name of the authority (which name shall include
the words "airport authority"); (3) The period for the duration of the authority
(if the duration is to be perpetual, that fact shall be so stated); (4) The name of each of
the authorizing subdivisions, together with the date on which the governing body thereof adopted
a resolution authorizing the incorporation of the authority; (5) The proposed location of
the principal office of the authority, which shall be in this state; and (6) Any other matters
relating to the authority that the incorporators may choose to insert and that are not inconsistent
with this article or with the laws of the state. (Acts 1963, No. 265, p....
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/4-3-3.htm - 1K - Match Info - Similar pages

181 through 190 of 1,606 similar documents, best matches first.
<<previous   Page: 15 16 17 18 19 20 21 22 23 24   next>>