OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 18. Corporations 
 (STOKST18)
 Search

Chapter A - Business Corporation Act

§ 1.1. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.2. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.3. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.4. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.5. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.6. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 1.7. Repealed by Laws 1949, HB 493, p. 127, § 23

§ 1.8. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.9. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.10. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.11. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.11A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.11B. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.11C. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.12. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.13. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.14. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.14A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.15. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.16. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.17. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.18. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.19. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.19A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.20. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.21. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.22. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.23. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.24. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.25. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.26. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.27. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.28. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.29. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.30. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.31. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.32. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.33. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.34. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.35. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.36. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.37. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.38. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.39. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.40. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.41. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.42. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.43. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.43A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.44. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.45. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.46. Repealed by Laws 1979, SB 6, c. 90, § 20, emerg. eff. June 15, 1979

§ 1.46A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.47. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.48. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.49. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.50. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.51. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.52. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.53. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.54. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.55. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.56. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.57. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.58. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.59. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.60. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.61. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.62. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.63. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.64. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.65. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.66. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.67. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.68. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.69. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.70. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.71. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.72. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.73. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.74. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.75. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.76. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.77. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.78. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.79. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.80. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.81. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.82. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.83. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.84. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.85. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.86. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.87. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.88. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.89. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.90. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.91. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.92. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.93. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.94. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.95. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.96. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.97. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.98. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.99. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.100. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.101. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.102. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.103. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.104. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.105. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.106. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.107. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.108. Repealed by Laws 1961, SB 36, art. 10, p. 181, § 10-102, eff. December 31, 1962

§ 1.109. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.110. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.111. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.112. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.113. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.114. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.115. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.116. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.117. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.118. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.119. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.120. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.121. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.122. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.123. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.124. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.125. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.126. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.127. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.128. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.129. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.130. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.131. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.132. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.133. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.134. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.135. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.136. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.137. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.138. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.139. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.140. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.141. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.142. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.143. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.144. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.145. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.146. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.147. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.148. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.149. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.150. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.151. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.152. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.153. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.154. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.155. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.156. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.157. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.158. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.159. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.160. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.161. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.162. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.163. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.164. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.165. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.166. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.167. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.168. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.169. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.170. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.170A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.171. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.172. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.173. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.174. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.175. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.175A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.176. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.177. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.178. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.179. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.180. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.181. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.182. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.183. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.184. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.185. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.186. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.187. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.188. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.189. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.190. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.191. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.192. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.193. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.194. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.195. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.196. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.197. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.198. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.198A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.198B. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.199. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.200. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.201. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.202. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.203. Repealed by Laws 1949, HB 493, p. 127, § 23, emerg. eff. June 6, 1949

§ 1.204. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.204A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.205. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.206. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.207. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.207A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.208. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.209. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.210. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.211. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.212. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.213. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.214. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.215. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.216. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.217. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.218. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.219. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 1.220. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.221. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.222. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.223. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.224. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.225. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.226. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.227. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.228. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.229. Repealed by Laws 1949, HB 493, p. 127, § 23, emerg. eff. June 6, 1949

§ 1.230. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.231. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.232. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.233. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.234. Repealed by Laws 1949, HB 493, p. 127, § 23, emerg. eff. June 6, 1949

§ 1.235. Repealed by Laws 1949, HB 493, p. 127, § 23, emerg. eff. June 6, 1949

§ 1.236. Repealed by Laws 1949, HB 493, p. 127, § 23, emerg. eff. June 6, 1949

§ 1.237. Repealed by Laws 1949, HB 493, p. 127, § 23, emerg. eff. June 6, 1949

§ 1.238. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.239. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.240. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.241. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.242. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.243. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.244. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.245. Repealed by Laws 1949, HB 493, p. 127, § 23, emerg. eff. June 6, 1949

§ 1.246. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.147. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.247A. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.248. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 1.249. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 1.250. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

Chapter 1 - Creation of Corporations

§ §§ 1 to 24. Repealed by Laws 1937, p. 317, § 14; Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941; Laws 1947, HB 20, p. 188, § 248.

Chapter 2 - Corporate Stock

§ §§ 51 to 60. Repealed by Laws 1937, p. 317, § 14; Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941; Laws 1947, HB 20, p. 18, § 248

Chapter 3 - Corporate Powers

§ §§ 71 to 129. Repealed by Laws 1937, p. 317, § 14; Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941; Laws 1947, HB 20, p. 18, § 248

Chapter 4 - Corporate Records

§ §§ 141 to 142. Repealed by Laws 1937, p. 317, § 14; Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941; Laws 1947, HB 20, p. 18, § 248

Chapter 5 - Dissolution of Corporations

§ §§ 151 to 165. Repealed by Laws 1937, p. 317, § 14; Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941; Laws 1947, HB 20, p. 18, § 248

Chapter 6 - Judgments Against and Sale of Corporate Franchise

§ §§ 181 to 186. Repealed by Laws 1937, p. 317, § 14; Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941; Laws 1947, HB 20, p. 18, § 248

Chapter 7 - Bridge Corporations

§ 191. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 192. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 193. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 194. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 195. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 196. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 197. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 198. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 199. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 200. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

§ 201. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968

Chapter 8 - Savings and Loan Associations

Domestic Associations

§ 211. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 212. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 212a. Repealed by Laws 1975, HB 2147, c. 236, § 6, emerg. eff. May 30, 1975

§ 212b. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 212c. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 212d. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 212e. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 213. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 214. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 215. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 216. Repealed by Laws 1965, SB 338, c. 145, § 8, emerg. eff. May 24, 1965

§ 217. Repealed by Laws 1965, SB 338, c. 145, § 8, emerg. eff. May 24, 1965

§ 218. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 219. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 220. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 221. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 222. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 223. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 224. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 225. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 226. Repealed by Laws 1965, SB 338, c. 145, § 8, emerg. eff. May 24, 1965

§ 227. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 228. Repealed by Laws 1965, SB 338, c. 145, § 8, emerg. eff. May 24, 1965

§ 229. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 230. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 231. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 232. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 233. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 234. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 235. Repealed by Laws 1937, HB 416, p. 323, § 14

§ 236. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 237. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 238. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 239. Repealed by Laws 1965, SB 338, c. 145, § 8, emerg. eff. May 24, 1965

§ 240. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 241. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 242. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 243. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 244. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 245. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 246. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

Foreign Associations

§ 281. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 282. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 283. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 284. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 285. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 286. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 287. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 288. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 289. Repealed by Laws 1965, SB 338, c. 145, § 8, emerg. eff. May 24, 1965

§ 290. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 291. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 292. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 293. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 294. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

Supervision and Regulation Act of 1925

§ 311. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 312. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 313. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 314. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 315. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 316. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 317. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 318. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 319. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 320. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 321. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 322. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 323. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 324. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 325. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 326. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 327. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 328. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

Supervision and Regulation Act of 1913

§ 351. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 352. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 353. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 354. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 355. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 356. Repealed by Laws 1965, SB 338, c. 145, § 8, emerg. eff. May 24, 1965

§ 357. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 358. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 359. Repealed by Laws 1941, HB 572, p. 463, § 1, emerg. eff. June 7, 1941

§ 360. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 361. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 362. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 363. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 364. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 365. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

§ 366. Repealed by Laws 1975, HB 1247, c. 236, § 6, emerg. eff. May 30, 1975

Oklahoma Savings and Loan Act of 1969

§ 371.1. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.2. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.3. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.4. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.5. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.6. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.7. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.8. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.9. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.10. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.11. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.12. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.13. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.14. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.15. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.16. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.17. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.18. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

§ 371.19. Repealed by Laws 1970, HB 1543, c. 101, § 6, emerg. eff. June 1, 1970

Oklahoma Savings and Loan Code

§ 381.1. Short Title

§ 381.2. Definitions

§ 381.2a. Construction of Terms-Federal Savings and Loan Insurance Corporation or FSLIC

§ 381.3. Conformity of Existing Associations

§ 381.4. Existing Capital Accounts

§ 381.5. Oklahoma Savings and Loan Board

§ 381.5a. Savings and Loan Advisory Council - Members

§ 381.6. Repealed by Laws 1993, SB 31, c. 183, § 73, emerg. eff. July 1, 1993

§ 381.6a. Certain Records of Oklahoma State Banking Department Designated as Public Records - Confidential Records

§ 381.7. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985

§ 381.7a. Association Examinations - Reports - Penalties

§ 381.8. Repealed by Laws 1993, SB 31, c. 183, § 73, emerg. eff. July 1, 1993

§ 381.8a. Document Preservation - Electronic Images

§ 381.9. Repealed by Laws 2000, HB 2675, c. 81, § 89, eff. November 1, 2000

§ 381.10. Certificate of Authority

§ 381.11. Supervision by the Commissioner

§ 381.12. Repealed by Laws 1993, SB 31, c. 183, § 73, emerg. eff. July 1, 1993

§ 381.13. Savings and Loan Administrator

§ 381.14. Limitation of Liability

§ 381.15. Examinations and Annual Fees

§ 381.16. Filing Requirements for a New Association

§ 381.17. Certificate of Incorporation - Contents

§ 381.18. Application and Supporting Data

§ 381.19. Orders Granting or Denying Application for Certifcate of Authority

§ 381.20. Required Savings Capital

§ 381.21. Corporate Existence - Organization Meeting

§ 381.22. Corporate Name

§ 381.23. Exclusiveness of Name

§ 381.24. Office Locations and Change of Name

§ 381.24. Establishment of Branches - Required Distances - Deposit Limitation - Certificate

§ 381.24b. Operation of Detached Facilities - Certificate and Application - Making Loans Prohibited - Violation

§ 381.24c. Military Savings Facility - Letter of Approval - Certificate - Application - Functions - Violations

§ 381.24d. Consumer Banking Electronic Facilities - Written Notice - Operation - Federal Savings Associations

§ 381.24e. Operations Centers

§ 381.24f. Consumer Banking Electronic Facilities - Written Notice - Operation - Federal Savings Associations

§ 381.24g. Association Subsidiary as Agent

§ 381.25. Amended Certificate of Incorporation

§ 381.26. Bylaws

§ 381.27. Membership and Voting Rights

§ 381.28. Members' Meetings

§ 381.29. Voting by Proxy

§ 381.30. Quorum

§ 381.31. Directors

§ 381.31a. Examination of Association

§ 381.32. Officers

§ 381.33. Indemnification of Directors, Officers, and Employees

§ 381.34. Fidelity Bonds

§ 381.35. Repealed by Laws 2000, HB 2675, c. 81, § 88, eff. November 1, 2000

§ 381.36. Reserves and Liquidity

§ 381.37. Savings Accounts - Capital

§ 381.38. Classification of Deposit Accounts

§ 381.39. Repealed by Laws 2000, HB 2675, c. 81, § 89, eff. November 1, 2000

§ 381.39a. Payable on Death (P.O.D.) Accounts - Joint Accounts

§ 381.40. Repealed by Laws 2000, HB 2675, c. 81, § 89, eff. November 1, 2000

§ 381.40a. Totten Trusts

§ 381.41. Repealed by Laws 2000, HB 2675, c. 81, § 89, eff. November 1, 2000

§ 381.41a. Minor's Deposit Account

§ 381.42. Accounts of Incompetents

§ 381.43. Accounts of Administrators, Executors, Guardians, Trustees or Other Fiduciaries

§ 381.44. Accounts of Deceased Nonresidents

§ 381.45. Power of Attorney - Revocation

§ 381.46. Right to Withdraw

§ 381.47. Notice and Payment of Withdrawals

§ 381.48. Repealed by Laws 1978, SB 385, c. 168, § 38, eff. July 1, 1979

§ 381.48a. No Payable on Death Beneficiary - Transfer by Affidavit

§ 381.49. Earnings on Deposit Accounts

§ 381.50. Requirements to Become Deposit-Type Association or Stock Association

§ 381.51. Deposits Authorized

§ 381.52. Repealed by Laws 1987, HB 1267, c. 61, § 26, emerg. eff. May 4, 1987

§ 381.52a. Association to Act Under Oklahoma Banking Code

§ 381.52b. Types of Deposit Accounts

§ 381.53. Repealed by Laws 2000, HB 2675, c. 81, § 88, eff. November 1, 2000

§ 381.53a. Permanent Capital Stock - Redemption - Paid-in Surplus - Dividends - Purchase of Stock - Capital Requirements

§ 381.53b. Impairment of Permanent Capital Stock - Notice - Appraisals - Assessments

§ 381.53c. Failure to Pay Assessment - Neglect or Refusal - Sale of Stock - Payment of Assessment

§ 381.53d. Proceeds From Assessment - Disposition

§ 381.53e. Application for Permit to Sell Stock - Issuance of Permit - Conditions - Amendment, Alteration, or Revocation

§ 381.53f. Insurance

§ 381.54. General Powers

§ 381.55. Real Property

§ 381.56. Investment in Securities

§ 381.57. Loans

§ 381.58. Loan Rates of Interest

§ 381.59. Conversion into Federal Association

§ 381.60. Conversion into State-Chartered Association

§ 381.61. Merger or Consolidation

§ 381.62. Voluntary Liquidation

§ 381.63. Repealed by Laws 2000, HB 1267, c. 61, § 26, emerg. eff. May 4, 1987

§ 381.63a. Sale of Association's Assets - Approval of Purchase Agreement - Assumption of Deposit or Share Account or Certificate of Deposit - Transfer of Fiduciary Position

§ 381.64. Authorized Foreign Associations

§ 381.65. Activities of Unauthorized Associations

§ 381.66. Federal Associations

§ 381.66a. Conversion to National Banking Association or Oklahoma-Chartered Bank - Vote on Directors - Conversion Plan - Reserves

§ 381.66b. Conversion into Stock Association - Directors - Plan - Certificate of Authority - Nonconforming Assets

§ 381.66. Merger of National Banking Associations or Oklahoma-Chartered Banks into Stock Association

§ 381.66d. Merger of Stock Association into National Banking Association

§ 381.67. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 381.68. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989

§ 381.69. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 381.70. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

In-State Savings Institutions

§ 381.71. Definitions

§ 381.72. Repealed by Laws 1990, HB 2278, c. 118, § 26, emerg eff. April 23, 1990

§ 381.73. Acquisition of Control - Prohibited Transactions - Approval of Acquisition - Branching, Acquisition, and Conversion by Subsidiaries - Limitations and Restrictions - Applicable Law - Regulatory Supervision - Divestiture - Penalties - Judicial Review

§ 381.74. Involuntary Liquidation by Commissioner - Notice - Omission of Hearing - Transfer of Assets - Liquidation - Commissioner's Powers and Expenses

§ 381.75. Plans of Reorganization

§ 381.76. Liquidation of Association by the State Banking Commissioner

§ 381.77. Liquidation of Insured Association by Federal Deposit Insurance Corporation

§ 381.78. Removal of Officer, Director, or Employee by Commissioner - Findings - Appeal

§ 381.79. Appeal of Final Orders

§ 381.80. Criminal Offenses and Penalties

§ 381.81. Payment of Fine or Penalty by Association Upon Another Person

§ 381.82. Deposits After Notification of Insolvency

§ 381.83. Prohibition Upon Serving as Officer or Director

§ 381.84. Criminal Offense - Embezzlement, Abstraction, or Misapplication of Funds

§ 381.85. Unlawful to Publish, Utter or Circulate False Statements

§ 381.86. Injunctions

Credit to Borrowers on Insolvency

§ 391. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 392. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

Federal Savings and Loan Associations

§ 401. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 402. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 403. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 404. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 405. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

§ 406. Repealed by Laws 1970, HB 1543, c. 101, § 67, emerg. eff. June 1, 1970

Chapter 9 - Chambers of Commerce, Commercial Clubs, and Similar Associations

§ 411. Reports - Misapplication of Funds

Chapter 10 - Cooperative Corporations

General Provisions

§ 421. Corporations Authorized - Purposes

§ 422. Articles of Incorporation

§ 423. Filing of Articles - Certificate

§ 424. Amendment of Articles

§ 425. Powers

§ 426. Stock

§ 427. Voting Rights

§ 428. Liability of Subscribers and Shareholders

§ 429. Directors - Selection and Powers

§ 430. Removal of Director - Vacancies

§ 431. Liability of Directors

§ 432. Dividends and Profits - Reserve Fund

§ 433. Illegal Dividends - Liability of Directors

§ 434. Financial Statements

§ 435. Use of Word Cooperative

§ 436. Forfeiture of Charter

Rural Electric Cooperative Act

§ 437. Short Title

§ 437.1. Cooperatives

§ 437.2. Powers of a Cooperative

§ 437.3. Name - Use of Cooperatives, and Electric

§ 437.4. Incorporators

§ 437.5. Articles of Incorporation - Requirements

§ 437.6. By-Laws

§ 437.7. Members - Meetings - Voting - Quorum

§ 437.8. Board of Trustees

§ 437.9. Voting Districts - Delegates - Trustees

§ 437.10. Officers

§ 437.11. Amendment of Articles of Incorporation

§ 437.12. Consolidation

§ 437.13. Merger

§ 437.14. Effect of Consolidation or Merger

§ 437.15. Conversion of Existing Corporations

§ 437.16. Initiative by Members

§ 437.17. Dissolution

§ 437.18. Filing of Articles

§ 437.19. Refunds to Members

§ 437.20. Disposition of Property

§ 437.21. Non-liability of Members, Trustees and Officers for Debts of Cooperative

§ 437.22. Waiver of Notice

§ 437.23. Foreign Corporation

§ 437.24. Fees

§ 437.25. Exemption from Excise and Income Taxes - License Fee

§ 437.27. Securities Act Exemption

§ 437.28. Definitions

§ 437.29. Construction of Act

Telephone Cooperative Corporations Act

§ 438.1. Short Title

§ 438.2. Organization Authorized

§ 438.3. Definitions

§ 438.4. Powers of Cooperative

§ 438.5. Name

§ 438.6. Five or More May Organize

§ 438.7. Articles of Incorporation - Provisions

§ 438.8. Bylaws

§ 438.9. Membership

§ 438.10. Meetings - Notice - Quorum - Vote

§ 438.11. Waiver of Notice of Meeting

§ 438.12. Board of Trustees - Term - Election of Successors - Removal - No Salaries - Fees and Expenses - Quorum

§ 438.13. Division Into Districts-Election of Trustees and District Delegates

§ 438.14. Officers - Powers and Duties - Removal

§ 438.15. Amendment of Articles of Incorporation - Procedure

§ 438.16. Change of Location of Principal Office

§ 438.17. Consolidation of Cooperatives - Requirements and Procedure

§ 438.18. Merger of Cooperatives - Requirements and Procedure

§ 438.19. Status of Consolidated or Merged Cooperatives - Rights of Creditors - Liens

§ 438.20. Conversion of Existing Corporation Into a Cooperative - Requirements

§ 438.21. Dissolution

§ 438.22. Filing With Secretary of State

§ 438.23. Cooperatives to be Nonprofit Organizations

§ 438.24. Power of Board of Trustees to Authorize Execution of Mortgages, Deeds, etc.

§ 438.25. Members not Liable for Debts

§ 438.26. Recording of Mortgages - After-Acquired Property Subject to Lien

§ 438.27. Standards of Construction

§ 438.28. Acknowledgments

§ 438.29. Foreign Nonprofit Cooperative Corporation-Compliance With State Statutes

§ 438.30. Interconnection of Company's Lines - Failure to Agree Upon Terms and Conditions, Corporation Commission to Prescribe Terms and Conditions

§ 438.31. Rates - Powers and Duties of Corporation Commission - Appeals

§ 438.32. Furnishing Services to Territory Not Already Being Furnished-Time for Issuing Order-Certificate of Convenience and Necessity

§ 438.33. Cooperative, Nonprofit and Mutual Cooperatives and Associations Subject to Act

§ 438.34. Provision Severable - Invalidity Clause

§ 438.35. Act As Amendment to Constitution

Grain Cooperatives

§ 439.1. Conversion of Grain Elevator Business into a Cooperative - Requirements

§ 439.2. Articles of Conversion - Filing - Certificate of Conversion

§ 440. Reserved

Uniform Limited Cooperative Association Act

Article 1 - General Provisions

§ 440-101. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-102. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-103. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-104. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-105. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-106. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-107. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-108. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-109. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-110. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-111. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-112. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-113. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-114. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-115. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-116. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-117. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-118. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-119. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-120. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 2 - Filing and Annual Reports

§ 440-201. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-202. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-203. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-204. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-205. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-206. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-207. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-208. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 3 - Formation and Initial Articles of Organization of Limited Cooperative Association

§ 440-301. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-302. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-303. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-304. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 4 - Amendment of Organic Rules of Limited Cooperative Association

§ 440-401. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-402. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-403. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-404. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-405. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-406. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-407. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 5 - Members

§ 440-501. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-502. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-503. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-504. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-505. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-506. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-507. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-508. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-509. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-510. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-511. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-512. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-513. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-514. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-515. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-516. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-517. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 6 - Member's Interest in Limited Cooperative Association

§ 440-601. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-602. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-603. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-604. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-605. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 7 - Marketing Contracts

§ 440-701. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-702. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-703. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-704. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 8 - Directors and Officers

§ 440-801. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-802. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-803. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-804. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-805. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-806. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-807. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-808. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-809. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-810. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-811. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-812. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-813. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-814. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-815. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-816. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-817. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-818. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-819. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-820. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-821. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-822. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-823. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 9 - Indemnification

§ 440-901. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 10 - Contributions, Allocations, and Distributions

§ 440-1001. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1002. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1003. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1004. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1005. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1006. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1007. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1008. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1009. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 11 - Dissociation

§ 440-1101. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1102. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1103. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 12 - Dissolution

§ 440-1201. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1202. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1203. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1204. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1205. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1206. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1207. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1208. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1209. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1210. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1211. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1212. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1213. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1214. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1215. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 13 - Action By Member

§ 440-1301. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1302. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1303. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1304. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1305. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 14 - Foreign Cooperatives

§ 440-1401. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1402. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1403. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1404. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1405. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1406. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1407. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1408. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 15 - Disposition of Assets

§ 440-1501. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1502. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1503. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1504. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 16 - Conversion and Merger

§ 440-1601. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1602. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1603. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1604. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1605. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1606. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1607. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1608. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1609. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1610. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1611. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1612. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

Article 17 - Miscellaneous Provisions

§ 440-1701. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1702. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1703. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 440-1704. Repealed by Laws 2009, HB 2148, c. 68, § 151, eff. January 1, 2010

§ 441. Reserved

Uniform Limited Cooperative Association Act of 2009

Article 1 - General Provisions

§ 441-101. Short Title

§ 441-102. Definitions

§ 441-103. Limited Cooperative Association Subject to Amendment or Repeal of the Uniform Limited Cooperative Association Act of 2009

§ 441-104. Nature of Limited Cooperative Association

§ 441-105. Purpose and Duration of Limited Cooperative Association

§ 441-106. Powers

§ 441-107. Governing Law

§ 441-108. Supplemental Principles of Law

§ 441-109. Requirements of Other Laws

§ 441-110. Relation to Restraint of Trade and Antitrust Laws

§ 441-111. Name

§ 441-112. Reservation of Name

§ 441-113. Effect of Organic Rules

§ 441-114. Required Information

§ 441-115. Business Transactions of Member with Limited Cooperative Association

§ 441-116. Dual Capacity

§ 441-117. Designated Office and Agent for Service of Process

§ 441-118. Change of Designated Office or Agent for Service of Process

§ 441-119. Resignation of Agent for Service of Process

§ 441-120. Service of Process

Article 2 - Filing and Annual Reports

§ 441-201. Signing of Records Delivered for Filing to Secretary of State

§ 441-202. Signing and Filing of Records Pursuant to Judicial Order

§ 441-203. Delivery to and Filing of Records by Secretary of State - Effective Time and Date

§ 441-204. Correcting Filed Record

§ 441-205. Liability for Inaccurate Information in Filed Record

§ 441-206. Certificate of Good Standing or Authorization

§ 441-207. Annual Report for Secretary of State

§ 441-208. Filing Fees

Article 3 - Formation and Initial Articles of Organization of Limited Cooperative Association

§ 441-301. Organizers

§ 441-302. Formation of Limited Cooperative Organization - Articles of Organization

§ 441-303. Organization of Limited Cooperative Association

§ 441-304. Bylaws

Article 4 - Amendment of Organic Rules of Limited Cooperative Association

§ 441-401. Authority to Amend Organic Rules

§ 441-402. Notice and Action on Amendment of Organic Rules

§ 441-403. Method of Voting on Amendment of Organic Rules

§ 441-404. Voting by District, Class, or Voting Group

§ 441-405. Approval of Amendment

§ 441-406. Restated Articles of Organization

§ 441-407. Amendment or Restatement of Articles of Organization - Filing

Article 5 - Members

§ 441-501. Members

§ 441-502. Becoming a Member

§ 441-503. No Power as Member to Bind Association

§ 441-504. No Liability as Member for Association's Obligations

§ 441-505. Right of Member and Former Member to Information

§ 441-506. Annual Meeting of Members

§ 441-507. Special Meeting of Members

§ 441-508. Notice of Members Meeting

§ 441-509. Waiver of Members Meeting Notice

§ 441-510. Quorum of Members

§ 441-511. Voting by Patron Members

§ 441-512. Determination of Voting Power of Patron Member

§ 441-513. Voting by Investor Members

§ 441-514. Voting Requirements for Members

§ 441-515. Manner of Voting

§ 441-516. Action without a Meeting

§ 441-517. Districts and Delegates - Classes of Members

Article 6 - Member's Interest in Limited Cooperative Association

§ 441-601. Member's Interest

§ 441-602. Patron and Investor Members' Interests

§ 441-603. Transferability of Member's Interest

§ 441-604. Security Interest and Set-Off

§ 441-605. Charging Orders for Judgment Creditor of Member or Transferee

Article 7 - Marketing Contracts

§ 441-701. Authority

§ 441-702. Marketing Contracts

§ 441-703. Duration of Marketing Contract

§ 441-704. Remedies for Breach of Contract

Article 8 - Directors and Officers

§ 441-801. Board of Directors

§ 441-802. No Liability as Director for Limited Cooperative Association's Obligations

§ 441-803. Qualifications of Directors

§ 441-804. Election of Directors and Composition of Board

§ 441-805. Term of Director

§ 441-806. Resignation of Director

§ 441-807. Removal of Director

§ 441-808. Suspension of Director by Board

§ 441-809. Vacancy on Board

§ 441-810. Remuneration of Directors

§ 441-811. Meetings

§ 441-812. Action without Meeting

§ 441-813. Meetings and Notice

§ 441-814. Waiver of Notice of Meeting

§ 441-815. Quorum

§ 441-816. Voting

§ 441-817. Committees

§ 441-818. Standards of Conduct and Liability

§ 441-819. Conflict of Interest

§ 441-820. Other Considerations of Directors

§ 441-821. Right of Director or Committee Member to Information

§ 441-822. Appointment and Authority of Officers

§ 441-823. Resignation and Removal of Officers

Article 9 - Indemnification

§ 441-901. Indemnification

Article 10 - Contributions, Allocations, and Distributions

§ 441-1001. Members' Contributions

§ 441-1002. Contribution and Valuation

§ 441-1003. Contribution Agreements

§ 441-1004. Allocations of Profits and Losses

§ 441-1005. Distributions

§ 441-1006. Redemption or Repurchase

§ 441-1007. Limitations on Distributions

§ 441-1008. Liability for Improper Distributions - Limitation of Action

§ 441-1009. Relation to State Securities Law

Article 11 - Dissociation

§ 441-1101. Member's Dissociation

§ 441-1102. Effect of Dissociation as Member

§ 441-1103. Power of Estate of Member

Article 12 - Dissolution

§ 441-1201. Dissolution and Winding Up

§ 441-1202. Nonjudicial Dissolution

§ 441-1203. Judicial Dissolution

§ 441-1204. Voluntary Dissolution Before Commencement of Activity

§ 441-1205. Voluntary Dissolution by the Board and Members

§ 441-1206. Winding Up

§ 441-1207. Distribution of Assets in Winding Up Limited Cooperative Association

§ 441-1208. Known Claims Against Dissolved Limited Cooperative Association

§ 441-1209. Other Claims Against Dissolved Limited Cooperative Association

§ 441-1210. Court Proceeding

§ 441-1211. Administrative Dissolution

§ 441-1212. Reinstatement Following Administrative Dissolution

§ 441-1213. Denial of Reinstatement - Appeal

§ 441-1214. Statement of Dissolution

§ 441-1215. Statement of Termination

Article 13 - Action by Member

§ 441-1301. Derivative Action

§ 441-1302. Proper Plaintiff

§ 441-1303. Pleading

§ 441-1304. Approval for Discontinuance or Settlement

§ 441-1305. Proceeds and Expenses

Article 14 - Foreign Cooperatives

§ 441-1401. Governing Law

§ 441-1402. Application for Certificate of Authority

§ 441-1403. Activities Not Constituting Transacting Business

§ 441-1404. Issuance of Certificate of Authority

§ 441-1405. Noncomplying Name of Foreign Cooperative

§ 441-1406. Revocation of Certificate of Authority

§ 441-1407. Cancellation of Certificate of Authority - Effect of Failure to Have Certificate

§ 441-1408. Action by Attorney General

Article 15 - Disposition of Assets

§ 441-1501. Disposition of Assets not Requiring Member Approval

§ 441-1502. Member Approval of Other Disposition of Assets

§ 441-1503. Notice and Action on Disposition of Assets

§ 441-1504. Disposition of Assets

Article 16 - Conversion and Merger

§ 441-1601. Definitions

§ 441-1602. Conversion

§ 441-1603. Action on Plan of Conversion by Converting Limited Cooperative Association

§ 441-1604. Filings Required for Conversion - Effective Date

§ 441-1605. Effect of Conversion

§ 441-1606. Merger

§ 441-1607. Notice and Action on Plan of Merger by Constituent Limited Cooperative Association

§ 441-1608. Approval or Abandonment of Merger by Members

§ 441-1609. Filings Required for Merger - Effective Date

§ 441-1610. Effect of Merger

§ 441-1611. Consolidation

§ 441-1612. Article not Exclusive

Article 17 - Miscellaneous Provisions

§ 441-1701. Uniformity of Application and Construction

§ 441-1702. Relation to Electronic Signatures in Global and National Commerce Act

§ 441-1703. Savings Clause

§ 441-1704. Act Deemed Amendment of Constitution

§ 442. Reserved

§ 443. Reserved

§ 444. Reserved

§ 445. Reserved

§ 446. Reserved

§ 447. Reserved

§ 448. Reserved

§ 449. Reserved

§ 450. Reserved

Chapter 11 - Foreign Corporations

General Provisions

§ 451. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 451a. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 452. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 453. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 454. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 455. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 456. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 457. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 458. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 459. Repealed by Laws 1947, HB 20, p. 188, § 248

Venue

§ 471. Venue of Actions

§ 472. Repealed by Laws 1961, SB 97, p. 198, § 5

§ 473. Repealed by Laws 1961, SB 97, p. 198, § 5

§ 474. Repealed by Laws 1961, SB 97, p. 198, § 5

§ 475. Repealed by Laws 1961, SB 97, p. 198, § 5

§ 475.1. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

§ 475.2. Repealed by Laws 1986, HB 1979, c. 292, § 160, eff. November 1, 1986

Fiduciary Powers

§ 476. Repealed by Laws 1998, HB 2894, c. 104, § 40, eff. November 1, 1998

§ 477. Repealed by Laws 1998, HB 2894, c. 104, § 40, eff. November 1, 1998

§ 478. Repealed by Laws 1998, HB 2894, c. 104, § 40, eff. November 1, 1998

Chapter 12 -Surety and Guaranty Companies

§ 481. Surety by Corporation

§ 482. Copy of Charter or Articles of Incorporation-Statement of Assets and Liabilities-Deposit-Authority to do Business-Exemption

§ 483. Liberal Construction

§ 484. Time for Filing Statement of Assets and Liabilities- Inquiry into Solvency-Additional Security

§ 485. Action Against Surety Company - Venue

§ 486. Refusal to Pay Final Judgment or Decree-Forfeiture of Right to do Business

§ 487. Estoppel - Denial of Liability

§ 488. Failure to Comply - Penalty

§ 489. Fiduciary Bonds - Expenses of Trust - Amount of Bond

§ 490. Official Bonds - Cancellation by Surety - Notice Required - Liability

§ 491. Agreement With Surety for Principal to Deposit Money Not Subject to Withdrawal

Chapter 13 - Mining and Manufacturing Corporations

§ 501 to 508. Repealed by Laws 1947, HB 20, p. 188, § 248

§ 509 to 517. Repealed by Laws 1980, HB 1851, c. 68, emerg. eff. April 10, 1980

Chapter 14 - Religious, Charitable, and Educational Corporations

§ 543. Real Property Held by Religious, Charitable, Educational, or Scientific Corporations

§ 549. Charitable or Educational Corporations - Right to Maintain Business Enterprise

§ 550. Power to Borrow Money and Incur Indebtedness-Mortgage or Pledge of Property-Liability of Property to Taxation

Oklahoma Solicitation of Charitable Contributions Act of 1955

§ 551.1. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.2. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.3. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.4. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.5. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.6. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.7. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.8. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.9. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.10. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.11. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.12. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.13. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.14. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.15. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

§ 551.16. Repealed by Laws 1959, HB 632, p. 92, § 20, emerg. eff. May 8, 1959

Oklahoma Solicitation of Charitable Contributions Act

§ 552.1. Short Title

§ 552.1a. Purpose

§ 552.2. Definitions

§ 552.3. Registration - Fee - Information to be Filed

§ 552.3a. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.4. Exempt Persons and Organizations

§ 552.5. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.6. Records - Inspection

§ 552.7. Professional Fund Raisers - Registration - Fees - Bond

§ 552.8. Contracts

§ 552.9. Professional Solicitors - Registration - Fees - Contact Information - Effect of Convictions - Signature

§ 552.10. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.11. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.12. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.13. Exchange of Information Between States

§ 552.14. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.14a. Violations - Actions by Attorney General or District Attorney's - Consent Judgments - Remedies and Penalties - Investigative Demands

§ 552.15. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.16. Powers and Duties Not Restricted

§ 552.17. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.18. Repealed by Laws 2010, SB 1070, c. 460, § 15, eff. July 1, 2011

§ 552.19. Electronic Registrations - Secretary of State's Notice of Violations - Review of Applications by Office of Attorney General's - Notice to Entities Required to Register - Enforcement Actions

§ 552.20. Secretary of State Charitable Solicitations Revolving Fund

§ 552.20. Secretary of State Charitable Solicitations Revolving Fund

§ 552.21. Attorney General Charitable Solicitations Enforcement Revolving Fund

§ 552.21. Attorney General Charitable Solicitations Enforcement Revolving Fund

§ 552.22. Existing Registrations Grandfathered Until Expired or Terminated

Soliciting Funds for the Public Welfare

§ 553.1. Solicitation Under Certain Promises Prohibited

§ 553.2. Exceptions to Act

§ 553.3. Penalties for Violation

Religious Corporations

§ 561. Board of Trustees or Officers of Religious Corporations - Selection

§ 562. Becoming Organized through Adoption of Articles

§ 563. Grants or Deeds Transferring Real Estate to Religious Corporation in Trust-Title Vests in Successors

§ 564.1. Property - Extinct Church

§ 564.2. Preservation of Property

§ 564.3. District Court - Petition - Hearing - Order

§ 564.4. Notice by Publication

§ 564.5. Liens or Reversionary Interest - Not Affected

§ 571. Educational Corporations - Property Held Solely for Purpose of Education

§ 572. Use of Funds and Proceeds-Donations, Devises and Bequests

§ 573. Powers of Corporation - Appoint President and Professors - Direct Course of Studies, etc.

§ 574. Power to Confer Degrees and Honors

§ 575. Mechanical Shops, Machinery, Lands for Agricultural Purposes

Benevolent. Charitable, and Fraternal Organizations

§ 581. Benevolent or Charitable Corporations - Purposes

§ 582. Transfer of Membership-Fraternal Beneficiary Society

§ 583. Change of Corporate Name - Fraternal Beneficiary Society

§ 584. Exclusive Use of Name

§ 585. Unlawful Wearing the Insignia, Assuming the Name or Claiming Membership in Humane, Fraternal or Charitable Corporations

§ 586. Injunction to Restrain Actual or Threatened Violation

§ 587. Penalty for Violation

§ 588. Benevolent Corporations May Own Real or Personal Property

§ 589. Obtaining Charter as Charitable Corporation - Election of Trustees - Bylaws

§ 590. Community Fund - Meetings - Notice

§ 591. Articles of Incorporation - Amendment

§ 592. Fire Departments for Unincorporated Areas - Authority to Incorporate

§ 593. Schedule of Fees

§ 594. No Liability in Tort While Engaged in Fire Protection

Chapter 15 - Telegraph and Telephone Companies

§ 601. Right of Way - Use of Public Ground, Streets and Highways - Use of Railroad Property - Certain Limitations

Chapter 16 - Wagon Road Corporations

§ 611 to 622. Repealed by Laws 1961, HB 1012, p. 204, § 1, emerg. eff. July 12, 1961

Chapter 17 - Miscellaneous Provisions

Foreign Corporations

§ 661 to 663. Repealed by Laws 1972, HB 1107, c. 208, § 12. eff. October 1, 1972

Validating Acts

§ 671. Share-Purchase Options or Warrants Validated if Authorized or Ratified

Chapter 18 - Professional Entity Act

§ 801. Short Title

§ 802. Construction of Act

§ 803. Definitions

§ 803. Definitions

§ 804. Formation of Professional Entity-Certificate of Incorporation

§ 805. Application of Respective Associated Act

§ 806. Purpose for which Incorporated

§ 807. Name of Professional Entity

§ 808. Office

§ 809. Interest Holders Must be Duly Licensed

§ 810. Managers and Shareholders Must Be Duly Licensed

§ 811. Professional Services Through Officers, Employees and Agents

§ 812. Professional Relationship Preserved

§ 813. Professional Regulation

§ 814. Prohibited Acts

§ 815. Death or Disqualification of Shareholders-Sole Shareholder

§ 817. Prior Corporation

§ 818. Certificates

§ 819. Inapplicability of Conflicting Laws

Chapter 19 - Nonprofit Corporations

§ 863. Nonprofit Corporations for Creating Rural Water and Sewer Districts-Exemption from Taxation and Assessments

§ 865. Legislative Findings-Liability of Board of Directors

§ 866. Immunity of Board of Directors - Scope

§ 867. Board of Directors-Personal Liability-Breach of Fiduciary Duty

§ 868. Authority of Exempt Corporation to Issue Indebtedness on Tax-Exempt or Taxable Basis

Chapter 20 - Oklahoma Business Development Corporation Act

§ 901. Short Title

§ 902. Definitions

§ 903. Organization - Purpose

§ 904. Powers

§ 905. Limitation on amount of Capital Stock Acquired by Member-Minimum Capital Stock

§ 906. Members-Acceptance of Loans

§ 907. Board of Directors

§ 908. Voting Rights

§ 909. Retention of Certain Earnings

§ 910. Deposit of Funds

§ 911. Amendment of Articles of Incorporation

§ 912. Audits and Reports

Chapter 21 - Farming and Ranching Business Corporations

§ 951. Prohibition on Formation of Farming or Ranching Busness Corporations -Exceptions

§ 952. Revocation of License-Vacation of Franchise - Penalties

§ 953. Actions for Divestment of Interest in Land Held by Corporation - Exemptions - Dissolution of Corporation

§ 954. Research of Feeding Operations - Exemption

§ 954.1. Exemption for Production of Nursery Stock

§ 955. Limitations on Ownership - Exceptions

§ 956. Action for Divestment - Cost - Attorney Fees

Chapter 22 - Oklahoma General Corporation Act

General Provisions

§ 1001. Short Title

§ 1002. Scope of Act

§ 1003. Repealed by Laws 1997, SB 327, c. 418, § 126, eff. November 1, 1997

§ 1004. Reserved Power of State to Amend or Repeal - Oklahoma General Corporation Act Part of Corporation's Chapter or Certificate of Incorporation

Formation

§ 1005. Incorporators - How Corporation Formed - Purposes

§ 1006. Certificate of Incorporation - Contents

§ 1007. Execution, Acknowledgment, Filing and Effective Date of Original Certificate of Incorporation and Other Instruments - Exceptions

§ 1008. Certificate of Incorporation - Definition

§ 1009. Certificate of Incorporation and Other Certificates - Evidence

§ 1010. Commencement of Corporate Existence

§ 1011. Powers of Incorporators

§ 1012. Organization Meeting of Incorporators or Directors Named in Certificate of Incorporation

§ 1013. Bylaws

§ 1014. Emergency Bylaws and Other Powers in Emergency

§ 1014.1. Interpretation and Enforcement of the Certificate of Incorporation and Bylaws

Powers

§ 1015. General Powers

§ 1016. Specific Powers

§ 1017. Powers Respecting Securities of Other Corporations or Entities

§ 1018. Lack of Corporate Capacity or Power, Effect - Ultra Vires

§ 1019. Private Foundations - Powers and Duties

§ 1020. Limitations Upon Real Estate Ownership

Registered Office and Registered Agent

§ 1021. Registered Office in State - Principal Office or Place of Business - In State

§ 1022. Registered Agent in State; Resident Agent

§ 1023. Change of Location of Registered Office - Change of Registered Agent

§ 1024. Change of Address or Name of Registered Agent

§ 1025. Resignation of Registered Agent Coupled with Appointment of Successor

§ 1026. Resignation of Registered Agent Not Coupled with Appointment of Successor

Directors and Officers

§ 1027. Board of Directors - Powers - Number - Qualifications - Terms and Quorum - Committees - Classes of Directors - Not for Profit Corporations - Reliance Upon Books - Action Without Meeting - Etc.

§ 1028. Officers - Titles, Duties, Selection, Term - Failure to Elect - Vacancies

§ 1029. Loans to Employees and Officers - Guaranty of Obligations of Employees and Officers

§ 1030. Interested Directors - Quorum

§ 1031. Indemnification of Officers, Directors, Employees and Agents - Insurance

Stock and Dividends

§ 1032. Classes and Series of Stock - Rights, etc.

§ 1033. Issuance of Stock, Lawful Consideration - Fully Paid Stock

§ 1034. Consideration For Stock

§ 1035. Determination of Amount of Capital - Capital, Surplus, and Net Assets Defined

§ 1036. Fractions of Shares

§ 1037. Partly Paid Shares

§ 1038. Rights and Options Respecting Stock

§ 1039. Stock Certificates, Uncertificated Shares

§ 1040. Shares of Stock; Personal Property, Transfer and Taxation

§ 1041. Corporation's Powers Respecting Ownership, Voting, etc. of Its Own Stock; Rights of Stock Called for Redemption

§ 1042. Issuance of Additional Stock; When and by Whom

§ 1043. Liability of Shareholder or Subscriber for Stock not Paid in Full

§ 1044. Payment for Stock Not Paid in Full

§ 1045. Failure to Pay for Stock; Remedies

§ 1046. Revocability of Pre-Incorporation Subscriptions

§ 1047. Formalities Required of Stock Subscriptions

§ 1048. Situs of Ownership of Stock

§ 1049. Dividends - Payment - Wasting Asset Corporations

§ 1050. Special Purpose Reserves

§ 1051. Liability of Directors as to Dividends or Stock Redemption

§ 1052. Declaration and Payment of Dividends

§ 1053. Liability of Directors for Unlawful Payment of Dividend or Unlawful Stock Purchase or Redemption - Exoneration from Liability - Contribution Among Directors - Subrogation

Stock Transfers

§ 1054. Transfer of Stock, Stock Certificates and Uncertificated Stock

§ 1055. Restriction on Transfer of Securities

Meetings, Elections, Voting, and Notice

§ 1056. Meetings of Shareholders

§ 1057. Voting Rights of Shareholders - Proxies - Limitations

§ 1058. Fixing Date for Determination of Shareholders of Record

§ 1059. Cumulative Voting

§ 1060. Voting Rights of Members of Nonstock Corporations - Quorum - Proxies

§ 1061. Quorum and Required Vote for Stock Corporations

§ 1062. Voting Rights of Fiduciaries, Pledgors and Joint Owners of Stock

§ 1063. Voting Trusts and Other Voting Agreements

§ 1064. List of Shareholders Entitled to Vote - Penalty for Refusal to Produce - Stock Ledger

§ 1065. Inspection of Books and Records

§ 1066. Voting, Inspection and Other Rights of Bondholders and Debenture Holders

§ 1067. Notice of Meetings and Adjourned Meetings

§ 1068. Vacancies and Newly Created Directorships

§ 1069. Form of Records

§ 1070. Contested Election of Directors; Proceedings to Determine Validity

§ 1071. Appointment of Custodian or Receiver of Corporation on Deadlock or for Other Cause

§ 1072. Powers of Court in Elections of Directors

§ 1073. Consent of Shareholders in Lieu of Meeting

§ 1074. Waiver of Notice

§ 1075. Exception to Requirements of Notice

§ 1075.1. Voting Procedures and Inspectors of Elections

§ 1075.2. Electronic Notice - Effectiveness of Revocation of Consent

§ 1075.3. Single Written Notice to Shareholders Who Share an Address

Amendment of Certificate of Incorporation - Changes in Capital and Capital Stock

§ 1076. Amendment of Certificate of Incorporation Before Receipt of Payment for Stock

§ 1077. Amendment of Certificate of Incorporation after Receipt of Payment for Stock - Nonstock Corporations

§ 1078. Retirement of Stock

§ 1079. Reduction of Capital

§ 1080. Restated Certificate of Incorporation

Merger or Consolidation

§ 1081. Merger or Consolidation of Domestic Corporations

§ 1082. Merger or Consolidation of Domestic and Foreign Corporations - Service of Process Upon Surviving or Resulting Corporation

§ 1083. Merger of Parent Corporation and Subsidiary or Subsidiaries

§ 1084. Merger or Consolidation of Domestic Nonstock, Not for Profit Corporations

§ 1085. Merger or Consolidation of Domestic and Foreign Nonstock, Not for Profit Corporations; Service of Process Upon Surviving or Resulting Corporation

§ 1086. Merger or Consolidation of Domestic Stock and Nonstock Corporations

§ 1087. Merger or Consolidation of Domestic and Foreign Stock and Nonstock Corporations

§ 1088. Status, Rights, Liabilities, etc. of Constituent and Surviving or Resulting Corporations Following Merger or Consolidation

§ 1089. Powers of Corporation Surviving or Resulting from Merger or Consolidation; Issuance of Stock, Bonds or Other Indebtedness

§ 1090. Effect of Merger Upon Pending Actions

§ 1090.1. Share Acquisitions By Domestic Corporations

§ 1090.2. Merger or Consolidation of Domestic Corporation and Business Entity

§ 1090.3. Business Combinations With Interested Shareholders

§ 1090.4. Conversion of a Domestic Business Entity to a Domestic Corporation

§ 1090.5. Conversion of Domestic Corporation to a Business Entity

§ 1091. Appraisal Rights

Sale of Assets, Dissolution, and Winding Up

§ 1092. Sale, Lease or Exchange of Assets - Consideration - Procedure

§ 1093. Mortgage or Pledge of Assets

§ 1094. Dissolution of Joint Venture Corporation Having Two Shareholders

§ 1095. Dissolution Before the Issuance of Shares or Beginning Business - Procedure

§ 1096. Dissolution - Procedure

§ 1097. Dissolution of Nonstock Corporation - Procedure

§ 1098. Repealed by Laws 1998, SB 1300, c. 422, § 39, eff. November 1, 1998

§ 1099. Continuation of Corporation After Dissolution for Purposes of Suit and Winding Up Affairs

§ 1100. Trustees or Receivers for Dissolved Corporations - Appointment - Powers - Duties

§ 1100.1. Notice to Claimants - Filing of Claims

§ 1100.2. Payment and Distribution to Claimants and Shareholders

§ 1100.3. Liability of Shareholders of Dissolved Corporations

§ 1101. Jurisdiction of District Court

§ 1104. Revocation or Forfeiture of Charter - Proceedings

§ 1105. Dissolution or Forfeiture of Charter by Decree of Court - Filing

Insolvency, Receivers, and Trustees

§ 1106. Receivers for Insolvent Corporations - Appointment and Powers

§ 1107. Title to Property; Filing Order of Appointment; Exception

§ 1108. Notices to Shareholders and Creditors

§ 1109. Receivers or Trustees; Inventory; List of Debts and Reports

§ 1110. Creditors' Proofs of Claims; When Barred; Notice

§ 1111. Adjudication of Claims; Appeal

§ 1112. Sale of Perishable or Deteriorating Property

§ 1113. Compensation, Costs and Expenses of Receiver or Trustee

§ 1114. Substitution of Trustee or Receiver as Party; Abatement of Actions

§ 1115. Liens for Wages or Products When Corporation is Insolvent

§ 1116. Discontinuance of Liquidation

§ 1117. Compromise or Arrangement Between Corporation and Creditors or Shareholders

§ 1118. Proceedings Under the Federal Bankruptcy Code - Effectuation

Renewal, Revival, Extension, and Restoration of Certificate of Incorporation or Charter

§ 1119. Revocation of Voluntary Dissolution

§ 1120. Renewal, Revival, Extension and Restoration of Certificate of Incorporation

§ 1121. Status of Corporation

Suits Against Corporations, Directors, Officers, or Shareholders

§ 1122. Failure of Corporation to Obey Order of Court; Appointment of Receiver

§ 1123. Failure of Corporation to Obey Writ of Mandamus - Quo Warranto Proceedings for Forfeiture of Charter

§ 1124. Actions Against Officers, Directors or Shareholders to Enforce Liability of Corporation; Unsatisfied Judgment Against Corporation

§ 1125. Action by Officer, Director or Shareholder Against Corporation for Corporate Debt Paid

§ 1126. Shareholder's Derivative Action; Allegation of Stock Ownership

§ 1127. Liability of Corporation, Etc.; Impairment by Certain Transactions

§ 1128. Defective Organization of Corporation as Defense

§ 1129. Usury; Pleading by Corporation

Foreign Corporations

§ 1130. Foreign Corporations; Definition; Qualification to do Business in State; Procedure

§ 1131. Additional Requirements in Case of Change of Name, Mailing Address, Authorized Capital or Business Purpose, or Merger, Consolidation or Conversion

§ 1132. Exceptions to Requirements

§ 1133. Change of Registered Agent Upon Whom Process May be Served

§ 1134. Violations and Penalties

§ 1135. Withdrawal of Foreign Corporation from State; Procedure; Service of Process on Secretary of State.

§ 1136. Service of Process on Nonqualifying Foreign Corporations

§ 1137. Actions By and Against Unqualified Foreign Corporations

§ 1138. Foreign Corporations Doing Business Without Having Qualified-Injunctions

Miscellaneous Provisions

§ 1139. Reservation of Corporate Name

§ 1140. Trade Names

§ 1140.1. Withdrawal of Trade Name-Report

§ 1140.2. Transfer of Trade Name Ownership-Report

§ 1140.3. Amending Trade Name Report

§ 1141. Prohibition on Use of Same or Indistinguishable Names; Exceptions

§ 1142. Filing and Other Service Fees

§ 1142.1. Charges for Telephone Assistance Service by Secretary of State

§ 1142.2. Credit for Payment of Certain Tax

§ 1143. Duplication of Oklahoma General Corporation Act by Secretary of State; Distribution.

§ 1144. Required Filing with the County Clerk Following a Merger or Consolidation, or a Change of Corporate Name.

Chapter 23 - Control Share Provisions

§ 1145. Control Shares; Definition

§ 1146. Control Share Acquisition; Definition

§ 1147. Interested Shares; Definition

§ 1148. Issuing Public Corporation; Definition

§ 1148A. Other Definitions

§ 1149. Law Governing Control Share Voting Rights

§ 1150. Notice of Control Share Acquisition

§ 1151. Shareholder Meeting to Determine Control Share Voting Rights

§ 1152. Notice of Shareholder Meeting

§ 1153. Resolution Granting Control Share Voting Rights

§ 1154. Redemption of Control Shares

§ 1155. Rights of Dissenting Shareholders

Chapter 24 - Reserved

§ Chapter 24. Reserved

Chapter 25 - Reserved

§ Chapter 25. Reserved

Chapter 26 - Reserved

§ Chapter 26. Reserved

Chapter 27 - Reserved

§ Chapter 27. Reserved

Chapter 28 - Reserved

§ Chapter 28. Reserved

Chapter 29 - Reserved

§ Chapter 29. Reserved

Chapter 30 - Reserved

§ Chapter 30. Reserved

Chapter 31 - Reserved

§ Chapter 31. Reserved

Chapter 32 - Oklahoma Limited Liability Company Act

§ 2000. Short Title

§ 2001. Definitions

§ 2002. Purposes of Limited Liability Companies

§ 2003. Limited Liability Company-Powers

§ 2004. Filing the Articles of Organization

§ 2005. Required Contents of the Articles of Organization

§ 2006. Execution of the Articles of Organization

§ 2007. Articles of Organization or Other Articles to be Delivered to Secretary of State - Filing and Fees - Cancellation

§ 2008. Company Name - Restrictions

§ 2009. Reservation of Company Name - Application

§ 2010. Principal Office - Resident Agent - Changes

§ 2011. Amendment of Articles of Organization

§ 2012. Correction of Typographical or Technical Errors-Articles of Correction

§ 2012.1. Cancellation of Articles of Organization

§ 2012.2. Operating Agreement of Limited Liability Company

§ 2013. Management - Qualifications - Number of Managers

§ 2014. Managers - Election - Removal - Resignation

§ 2015. Management of Company Without Designated Managers - Resignation of Member

§ 2016. Managers - Duties - Good Faith - Liability

§ 2017. Member or Manager - Limitation or Elimination of Liability - Indemnification - Creation of Series or Groups

§ 2018. Majority Vote of Managers

§ 2019. Managers as Agents

§ 2019.1. Transfer of Title of Property of the Company

§ 2020. Voting Rights of Members

§ 2021. Records to be Kept at Principal Place of Business-Access by Members and Managers

§ 2022. Liability of Member or Manager

§ 2023. Forms of Contribution by Member

§ 2024. Written Promise of Contribution - Performance - Compromise - Failure to Perform - Remedy

§ 2025. Profits and Losses - Distributions

§ 2026. Distributions to Members Before Withdrawal and Dissolution

§ 2027. Repealed by Laws 1997, SB 432, c. 145, § 9, eff. November 1, 1997

§ 2028. Form of Distribution - Asset in Kind

§ 2029. Status of Member and Distribution

§ 2030. Restrictions on Distribution - Determination of Prohibited Distributions - Effect of Distribution - Indebtedness

§ 2031. Wrongful Distribution-Liability-Recovery Action

§ 2032. Membership Interest as Personal Property

§ 2033. Assignability of Membership Interest

§ 2034. Judgment Creditor - Rights - Exclusive Remedy

§ 2035. Assignee of Interest Becoming Member - Rights and Powers, Restrictions and Liabilities - Assignor's Liabilities - Time of Admission of Member

§ 2036. Events Causing Cessation of Membership - Withdrawal - Death or Incapacity

§ 2037. Dissolution

§ 2038. Dissolution Upon Application by Member - Decree

§ 2039. Winding Up of Business or Affairs - Binding Acts of Managers - Notice Presumed

§ 2040. Distribution of Assets Upon Winding Up

§ 2041. Articles of Dissolution - Filing and Contents

§ 2042. Laws Governing Foreign Limited Liability Company - Rights and Privileges - Purposes

§ 2043. Foreign Limited Liability Company - Registration

§ 2044. Conforming Application for Registration - Duties of Secretary of State

§ 2045. Name of Foreign Limited Liability Company - Use of Fictitious Name

§ 2046. Foreign Limited Liability Company - Correction Certificate for False Statements - Filing

§ 2047. Certificate of Withdrawal - Foreign Limited Liability Company - Execution

§ 2048. Registration Required to Transact Business in State-Foreign Limited Liability Company

§ 2049. Foreign Limited Liability Company - Acts Not Constituting Transacting Business In State

§ 2050. Action to Restrain Foreign Limited Liability Company

§ 2051. Action Brought by Member to Recover Judgment - Conditions

§ 2052. Complaint in a Derivative Action

§ 2053. Reasonable Expenses in a Derivative Action - Remittance of Proceeds

§ 2054. Agreement of Merger or Consolidation

§ 2054.1. Conversion of a Business Entity to a Limited Liability Company

§ 2054.2. Conversion of Limited Liability Company to a Business Entity

§ 2054.3. Contractual Appraisal Rights

§ 2054.4. Series of Members, Managers, or Membership Interests Having Separate Rights - Personal Obligation of Member of Manager

§ 2055. Fees

§ 2055.1. Failure to Pay Registered Agent Fees

§ 2055.2. Annual Certificate for Domestic Limited Liability Company and Foreign Limited Liability Company

§ 2055.2. Annual Certificate for Domestic Limited Liability Company and Foreign Limited Liability Company

§ 2056. Petition to Direct the Execution and Filing of Articles or Document

§ 2057. Application to Commerce

§ 2058. Rules of Construction of Act

§ 2059. Jurisdiction-District Court

§ 2060. Cases Not Provided for in Act