Code of Alabama

Search for this:
 Search these answers
131 through 140 of 1,084 similar documents, best matches first.
<<previous   Page: 10 11 12 13 14 15 16 17 18 19   next>>

11-50-342
Section 11-50-342 Qualifications, appointment, terms of office, compensation, and removal of
members of board; oath and bond thereof; vacancies; election of officers; quorum. (a) Each
board of water and sewer commissioners shall consist of three members appointed by the council.
The members first appointed shall serve for terms of two, four, and six years, respectively,
from the date of the judge of probate's certificate mentioned in subsection (c) of Section
11-50-341 and until their successors shall be duly appointed and qualified; provided, however,
that a council which has heretofore created or hereafter creates a board as provided in this
article may, at its option, increase the board from three to five members to serve according
to all the conditions and terms set forth in this article. In the event the council elects
to increase the membership of the board from three to five members, one member added to the
board shall be appointed to serve for a term of four years, and the...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/11-50-342.htm - 3K - Match Info - Similar pages

6-9-211
Section 6-9-211 Judgment constitutes lien on property of defendant. Every judgment, a certificate
of which has been filed as provided in Section 6-9-210, shall be a lien in the county where
filed on all property of the defendant which is subject to levy and sale under execution,
and such lien shall continue for 10 years after the date of such judgment; provided, that
when an action or other proceeding to enforce or foreclose said lien is instituted or begun
within said 10 years, but has not been completed, decided, or determined within said 10-year
period, and at the time said action or proceeding is instituted or begun, or lien claimed
therein, a lis pendens notice thereof is filed in the office of the judge of probate of the
county in which said property is situated, the lien provided for in this section shall continue
as to the property upon which said lien is claimed in said action or proceeding and may be
enforced or foreclosed in that action as if said 10-year period had not...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/6-9-211.htm - 1K - Match Info - Similar pages

10A-2-1.40
Section 10A-2-1.40 Definitions applicable to business corporations. In this chapter: REPEALED
IN THE 2019 REGULAR SESSION BY ACT 2019-94 EFFECTIVE JANUARY 1, 2020. THIS IS NOT IN THE CURRENT
CODE SUPPLEMENT. (1) "Articles of incorporation" include amended and restated articles
of incorporation and, in the case of a corporation existing on January 1, 1981, its certificate
of incorporation, including any amended certificate, and also include, except where the context
otherwise requires, articles of merger. The term "articles of incorporations" as
used in this chapter is synonymous with the term "certificate of formation" employed
in Chapter 1. (2) "Authorized shares" means the shares of all classes a domestic
or foreign business corporation is authorized to issue. (3) "Corporation" or "domestic
corporation" means a business corporation, which is not a foreign corporation, incorporated
under or subject to the provisions of this chapter. (4) "Distribution" means a direct
or indirect...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-2-1.40.htm - 4K - Match Info - Similar pages

10A-2-7.02
Section 10A-2-7.02 Special meeting. REPEALED IN THE 2019 REGULAR SESSION BY ACT 2019-94 EFFECTIVE
JANUARY 1, 2020. THIS IS NOT IN THE CURRENT CODE SUPPLEMENT. (a) A corporation shall hold
a special meeting of shareholders: (1) On call of its board of directors or the person or
persons authorized to do so by the articles of incorporation or bylaws; or (2) If the holders
of at least 10 percent of all the votes entitled to be cast on any issue proposed to be considered
at the proposed special meeting sign, date, and deliver to the corporation's president or
secretary one or more written demands for the meeting describing the purpose or purposes for
which it is to be held, who shall, within 21 days of the receipt of demand, cause notice to
be given of the meeting to be held within the minimum time following the notice prescribed
by Section 10A-2-7.05(a); or (3) On call of the holders of at least 10 percent of the votes
entitled to be cast at the proposed special meeting who signed a demand...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-2-7.02.htm - 2K - Match Info - Similar pages

10A-2-7.20
Section 10A-2-7.20 Shareholders' list for meeting. REPEALED IN THE 2019 REGULAR SESSION BY
ACT 2019-94 EFFECTIVE JANUARY 1, 2020. THIS IS NOT IN THE CURRENT CODE SUPPLEMENT. (a) After
fixing a record date for a meeting, a corporation shall prepare an alphabetical list of the
names of all its shareholders who are entitled to notice of a shareholders' meeting. The list
must be arranged by voting group, and within each voting group by class or series of shares,
and show the address of and number of shares held by each shareholder. (b) The shareholders'
list must be available for inspection by any shareholder, beginning two business days after
notice of the meeting is given for which the list was prepared and continuing through the
meeting, at the corporation's principal office or, if the corporation's principal office is
located outside this state, at its registered office. A shareholder, his or her agent, or
attorney is entitled on written demand to inspect and, for a proper purpose, to...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-2-7.20.htm - 2K - Match Info - Similar pages

10A-2A-16.11
Section 10A-2A-16.11 Annual report for Secretary of State. (a) Each corporation, and each foreign
corporation authorized to transact business in this state, shall deliver to the Secretary
of State for filing an annual report that sets forth: (1) The name of the corporation and
the state or other jurisdiction under whose law it is incorporated; (2) The address of its
registered office and the name of its registered agent at that office in this state; (3) The
address of its principal office including, in the case of a foreign corporation, the address
of its principal office in the state or other jurisdiction under whose law it is incorporated;
(4) The names and respective addresses of its president and secretary; and (5) A brief statement
of the character of business in which it is actually engaged in this state. (b) Information
in the annual report must be current as of the date the annual report is executed on behalf
of the corporation. (c) The first annual report must be delivered to...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-2A-16.11.htm - 2K - Match Info - Similar pages

13A-12-200.8
Section 13A-12-200.8 Property subject to forfeiture for violation of this division; procedures;
hearing; forfeiture action; action for money judgment. (a) The following property is subject
to forfeiture: (1) All obscene material and material which is harmful to minors used, intended
to be used or obtained in violation of the provisions of this division; (2) All moneys, negotiable
instruments, and funds used, intended to be used, or obtained in any violation of the provisions
of this division; (3) All proceeds or receipts derived from property which is subject to forfeiture
pursuant to subdivisions (a)(1) and (a)(2) of this section. (b) Property taken or detained
under this section shall not be subject to replevin but is deemed to be in the custody of
the state, county or municipal law enforcement agency subject only to the orders and judgment
of the court having jurisdiction over the forfeiture proceedings. When property is seized
under this division, the state, county or municipal law...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/13A-12-200.8.htm - 7K - Match Info - Similar pages

45-35A-51.20
Section 45-35A-51.20 Discharges. (a) The appointing authority may discharge an employee in
the classified service, whenever he or she considers the good of the service and the welfare
of the city will be best served thereby, by making and filing in his or her office an order
to that effect together with the reasons assigned for the discharge, however, the power to
discharge shall not be capriciously or arbitrarily exercised in any case; a copy of such order
and the reasons assigned shall be served upon each the employee and the director before the
effective date thereof; and a copy served upon the director shall be filed and retained in
the office as a public record. The discharged employee, within 10 days after receipt of the
discharge notice, may appeal the action of the appointing authority to the board, by filing
a written answer to the chair with a demand for a hearing. It shall be the duty of the board
to fix a time and place for hearing on the appeal, and to give notice thereof...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/45-35A-51.20.htm - 3K - Match Info - Similar pages

5-10A-1
Section 5-10A-1 Authorization or direction of banks to postpone paying liabilities, segregate
deposits and assets, renew loans, etc. The superintendent with the concurrence of not less
than two other members of the Banking Board, or any three members of the Banking Board without
action by said superintendent, are hereby authorized and empowered, in addition to all other
powers now conferred by law upon the superintendent or the Banking Board, or both, whenever
in their judgment the circumstances warrant it, to authorize or direct any and all banks:
(1) To postpone for any length of time the payment of any proportion of deposit or other liabilities,
demand and savings account liabilities and certificate of deposit liabilities to any individual,
firm, corporation or entity as said state officials may deem necessary and expedient, to be
determined by them according to any facts and conditions which in their opinion, for emergency
or other reasons, require such action in each particular...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/5-10A-1.htm - 2K - Match Info - Similar pages

10A-2-16.22
Section 10A-2-16.22 Annual report for Secretary of State. REPEALED IN THE 2019 REGULAR SESSION
BY ACT 2019-94 EFFECTIVE JANUARY 1, 2020. THIS IS NOT IN THE CURRENT CODE SUPPLEMENT. (a)
Each domestic corporation, and each foreign corporation authorized to transact business in
this state, shall deliver to the Secretary of State for filing an annual report that sets
forth: (1) The name of the corporation and the state or other jurisdiction under whose law
it is incorporated; (2) The address of its registered office and the name of its registered
agent at that office in this state; (3) The address of its principal office including, in
the case of a foreign corporation, the address of its principal office in the state or other
jurisdiction under whose law it is incorporated; (4) The names and respective addresses of
its president and secretary; and (5) A brief statement of the character of business in which
it is actually engaged in this state. (b) Information in the annual report must be...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-2-16.22.htm - 2K - Match Info - Similar pages

131 through 140 of 1,084 similar documents, best matches first.
<<previous   Page: 10 11 12 13 14 15 16 17 18 19   next>>