Code of Alabama

Search for this:
 Search these answers
31 through 40 of 648 similar documents, best matches first.
<<previous   Page: 1 2 3 4 5 6 7 8 9 10   next>>

10A-3-7.18
Section 10A-3-7.18 Survival of remedy after dissolution. The dissolution of a nonprofit corporation
either (1) by the filing of the articles of dissolution by the Secretary of State, or (2)
by an order of court when the court has not liquidated the assets and affairs of the corporation
as provided in this chapter, or (3) by operation of law, or (4) by expiration of its period
of duration, shall not take away or impair any remedy available to or against the nonprofit
corporation, its directors, officers, or members, for any right or claim existing, or any
liability incurred, prior to the dissolution if action or other proceeding thereon is commenced
within two years after the date of the dissolution. Any action or proceeding by or against
the nonprofit corporation may be prosecuted or defended by the nonprofit corporation in its
corporate name. The members, directors, and officers shall have power to take the corporate
or other action as shall be appropriate to protect the remedy,...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-3-7.18.htm - 1K - Match Info - Similar pages

10A-30-1.05
Section 10A-30-1.05 Certificate of formation; name of association; dissolution; applicable
to professional associations formed prior to January 1, 1984. Prior to January 1, 1984, person
or persons may form a professional association by executing and recording the certificate
of formation in the office of the judge of probate of the county in which the principal office
of the association is located, and must be by the judge recorded in a book kept for that purpose.
After recording the certificate of formation, the judge of probate shall endorse thereon a
certificate of registration, showing the book and page where recorded, and for services for
recording the certificate shall receive fifteen cents ($.15) for each 100 words of the certificate
of formation and two dollars fifty cents ($2.50) for examining the certificate of formation.
The person or persons forming the association shall adopt such name for the association as
they in their discretion may determine, provided that the name...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-30-1.05.htm - 2K - Match Info - Similar pages

17-12-24
Section 17-12-24 Penalty for failure to make returns. If any officer required to make returns
of any election to the Secretary of State or to the Speaker of the House of Representatives
fails to make such returns within the time prescribed, he or she forfeits to the state five
hundred dollars ($500), recoverable by motion to be made by the district attorney of the proper
circuit, in the name of the state in the circuit court of the county of such officer required
to make the returns, upon three days' notice of such motion; and the certificate of the Secretary
of State or of the Speaker of the House of Representatives, as the case may be, setting forth
that such return has not been received is presumptive evidence of the failure of such officer
to make such return. (Code 1852, §357; Code 1867, §406; Code 1876, §3372; Code 1886, §448;
Code 1896, §1665; Code 1907, §433; Code 1923, §523; Code 1940, T. 17, §207; §17-14-26;
amended and renumbered by Act 2006-570, p. 1331, §56.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/17-12-24.htm - 1K - Match Info - Similar pages

17-14-3
Section 17-14-3 Time of general elections. The Governor, Lieutenant Governor, Attorney General,
Auditor, Secretary of State, Treasurer, Commissioner of Agriculture and Industries, senators
and representatives in the Legislature, a sheriff in each county, one coroner in all counties
having a coroner, and other officers not otherwise provided for, shall be elected on the first
Tuesday after the first Monday in November 2006, and every fourth year thereafter. A president
of the Public Service Commission shall be elected on the first Tuesday after the first Monday
in November 2008, and every fourth year thereafter. Two associate public service commissioners
shall be elected on the first Tuesday after the first Monday in November 2006, and every fourth
year thereafter. (Code 1876, §245; Code 1886, §340; Code 1896, §1575; Code 1907, §333;
Code 1923, §416; Code 1940, T. 17, §68; §17-2-3; amended and renumbered by Act 2006-570,
p. 1331, §68.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/17-14-3.htm - 1K - Match Info - Similar pages

26-24-30
Section 26-24-30 Alabama Children's Policy Council. (a) The Alabama Children's Policy Council
is hereby created and shall consist of the following members: Three appointees from business
and industry made by the Governor; the Lieutenant Governor; the Speaker of the House of Representatives;
two members of the Alabama Senate, one appointed by the Lieutenant Governor and one appointed
by the President Pro Tempore of the Senate; two members of the House of Representatives appointed
by the Speaker of the House of Representatives; the Chief Justice of the Supreme Court of
Alabama; the legal advisor to the Governor; the Attorney General; the President of the Juvenile
and Family Court Judges' Association; the Commissioner of the Department of Corrections; the
President of the District Attorneys' Association; the President of the Chief Juvenile Probation
Officers' Association; the Commissioner of the Department of Human Resources; the Administrative
Director of Courts; the Secretary of the...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/26-24-30.htm - 4K - Match Info - Similar pages

10A-10-1.14
Section 10A-10-1.14 Amendment of declaration. (a) Except as provided in subsection (c) of Section
10A-10-1.06 or subdivision (7) of subsection (a) of Section 10A-10-1.07, a declaration of
trust may be amended only as provided in this section. (b) The board of trustees of a real
estate investment trust proposing an amendment to its declaration of trust shall: (1) Adopt
a resolution which sets forth the proposed amendment and declares that it is advisable. (2)
Direct that the proposed amendment be submitted for consideration at either an annual or special
meeting of the shareholders. (c) Notice which states that a purpose of the meeting will be
to act upon the proposed amendment shall be given by the real estate investment trust in the
manner provided in the declaration of trust or bylaws to: (1) Each shareholder entitled to
vote on the proposed amendment. (2) Each shareholder not entitled to vote on the proposed
amendment if the contract rights of the shareholder's shares, as expressly...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-10-1.14.htm - 2K - Match Info - Similar pages

10A-2-10.02
Section 10A-2-10.02 Amendment by board of directors. REPEALED IN THE 2019 REGULAR SESSION BY
ACT 2019-94 EFFECTIVE JANUARY 1, 2020. THIS IS NOT IN THE CURRENT CODE SUPPLEMENT. Unless
the articles of incorporation provide otherwise, a corporation's board of directors may adopt
one or more amendments to the corporation's articles of incorporation without shareholder
action: (1) To extend the duration of the corporation if it was incorporated at a time when
limited duration was required by law; (2) To delete the names and addresses of the initial
directors; (3) To delete the name and address of the initial registered agent or registered
office, if a statement of change is on file with the Secretary of State; (4) To change each
issued and unissued authorized share of an outstanding class into a greater number of whole
shares if the corporation has only shares of that class outstanding; (5) To change the corporate
name by substituting the word "corporation," or "incorporated," or an...

alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-2-10.02.htm - 1K - Match Info - Similar pages

10A-3-2.21
Section 10A-3-2.21 Officers. (a) The officers of a nonprofit corporation shall consist of a
president, one or more vice-presidents, a secretary, a treasurer and other officers and assistant
officers as may be deemed necessary, each of whom shall be elected or appointed at such time,
in the manner and for the terms not exceeding three years as may be prescribed in the nonprofit
corporation's governing documents. In the absence of any provision, all officers shall be
elected or appointed annually by the board of directors. Each officer shall hold office for
the term to which he or she is elected or appointed and until his or her successor shall have
been elected or appointed. If the bylaws so provide, any two or more offices may be held by
the same person, except the offices of president and secretary. (b) The governing documents
of the nonprofit corporation may provide that any one or more officers of the corporation
shall be ex officio members of the board of directors. (c) The...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-3-2.21.htm - 1K - Match Info - Similar pages

10A-3-7.08
Section 10A-3-7.08 Involuntary dissolution - Procedure; notification to Attorney General. The
Secretary of State shall certify to the Attorney General, from time to time, the names of
all nonprofit corporations which have given cause for dissolution as provided in this chapter,
together with the facts pertinent thereto. Whenever the Secretary of State shall certify the
name of a nonprofit corporation to the Attorney General as having given any cause for dissolution,
the Secretary of State shall concurrently mail to the nonprofit corporation at its registered
office a notice that the certification has been made. Upon the receipt of the certification,
the Attorney General shall, no sooner than 30 days nor more than 90 days after the receipt,
file an action in the name of the State of Alabama against the nonprofit corporation for its
dissolution. If, before an action is filed, the nonprofit corporation shall appoint or maintain
a registered agent as provided in this title, or shall file...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-3-7.08.htm - 1K - Match Info - Similar pages

10A-5-7.06
Section 10A-5-7.06 Articles of dissolution. REPEALED IN THE 2014 REGULAR SESSION BY ACT 2014-144
EFFECTIVE JANUARY 1, 2017. (a) After the dissolution of the limited liability company pursuant
to Section 10A-5-7.01, the limited liability company shall file articles of dissolution in
the office of the judge of probate of the county in which the certificate of formation was
filed. The articles of dissolution shall set forth: (1) The name of the limited liability
company. (2) The date of filing its certificate of formation. (3) The reason for filing the
articles of dissolution. (4) The effective date of the articles of dissolution, which shall
be a date certain, if they are not to be effective immediately. (5) Any other information
the members or managers filing the articles deem appropriate. (b) The articles of dissolution
and two copies shall be delivered to the judge of probate. If the judge of probate finds that
the articles of dissolution conform to law and that all fees prescribed in...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-5-7.06.htm - 2K - Match Info - Similar pages

31 through 40 of 648 similar documents, best matches first.
<<previous   Page: 1 2 3 4 5 6 7 8 9 10   next>>