Chapter 490. BUSINESS CORPORATIONS  


Section 490.101. Short title.
Section 490.102. Reservation of power to amend or repeal.
Section 490.103.
Section 490.104.
Section 490.105.
Section 490.106.
Section 490.107.
Section 490.108.
Section 490.109.
Section 490.110.
Section 490.111.
Section 490.112.
Section 490.113.
Section 490.114.
Section 490.115.
Section 490.116.
Section 490.117.
Section 490.118.
Section 490.119.
Section 490.120. Filing requirements.
Section 490.121. Forms.
Section 490.122. Filing, service, and copying fees.
Section 490.123. Effective time and date of documents.
Section 490.124. Correcting filed documents.
Section 490.125. Filing duty of secretary of state.
Section 490.126. Appeal from secretary of state’s refusal to file document.
Section 490.127. Evidentiary effect of copy of filed document.
Section 490.128. Certificate of existence.
Section 490.129. Penalty for signing false document.
Section 490.130.
Section 490.131.
Section 490.132.
Section 490.133.
Section 490.134.
Section 490.135. Secretary of state — powers.
Section 490.136.
Section 490.137.
Section 490.138.
Section 490.139.
Section 490.140. Definitions.
Section 490.141. Notice or other communication.
Section 490.142. Number of shareholders.
Section 490.143. Qualified director.
Section 490.144. Householding.
Section 490.201. Incorporators.
Section 490.202. Articles of incorporation.
Section 490.203. Incorporation.
Section 490.204. Liability for preincorporation transactions.
Section 490.205. Organization of corporation.
Section 490.206. Bylaws.
Section 490.207. Emergency bylaws.
Section 490.301. Purposes.
Section 490.302. General powers.
Section 490.303. Emergency powers.
Section 490.304. Ultra vires.
Section 490.401. Corporate name.
Section 490.402. Reserved name.
Section 490.403. Registered name.
Section 490.501. Registered office and registered agent.
Section 490.502. Change of registered office or registered agent.
Section 490.503. Resignation of registered agent.
Section 490.504. Service on corporation.
Section 490.601. Authorized shares.
Section 490.602. Terms of class or series determined by board of directors.
Section 490.603. Issued and outstanding shares.
Section 490.604. Fractional shares.
Section 490.605.
Section 490.606.
Section 490.607.
Section 490.608.
Section 490.609.
Section 490.610.
Section 490.611.
Section 490.612.
Section 490.613.
Section 490.614.
Section 490.615.
Section 490.616.
Section 490.617.
Section 490.618.
Section 490.619.
Section 490.620. Subscription for shares before incorporation.
Section 490.621. Issuance of shares.
Section 490.622. Liability of shareholders.
Section 490.623. Share dividends.
Section 490.624. Share options.
Section 490.624A. Poison pill defense authorized.
Section 490.625. Content of certificates.
Section 490.626. Shares without certificates.
Section 490.627. Restriction on transfer of shares and other securities.
Section 490.628. Expense of issue.
Section 490.629. Reversion of disbursements to cooperative associations.
Section 490.630. Shareholders’ preemptive rights.
Section 490.631. Corporation’s acquisition of its own shares.
Section 490.632. Reacquired shares as issued but not outstanding shares.
Section 490.633.
Section 490.634.
Section 490.635.
Section 490.636.
Section 490.637.
Section 490.638.
Section 490.639.
Section 490.640. Distribution to shareholders.
Section 490.701. Annual meeting.
Section 490.702. Special meeting.
Section 490.703. Court-ordered meeting.
Section 490.704. Action without meeting.
Section 490.705. Notice of meeting.
Section 490.706. Waiver of notice.
Section 490.707. Record date.
Section 490.708. Conduct of the meeting.
Section 490.709. Remote participation in annual and special meetings.
Section 490.710.
Section 490.711.
Section 490.712.
Section 490.713.
Section 490.714.
Section 490.715.
Section 490.716.
Section 490.717.
Section 490.718.
Section 490.719.
Section 490.720. Shareholders’ list for meeting.
Section 490.721. Voting entitlement of shares.
Section 490.722. Proxies.
Section 490.723. Shares held by nominees.
Section 490.724. Corporation’s acceptance of votes.
Section 490.725. Quorum and voting requirements for voting groups.
Section 490.726. Action by single or multiple groups.
Section 490.727. Greater quorum or voting requirements.
Section 490.728. Voting for directors — cumulative voting.
Section 490.729. Inspectors of election.
Section 490.730. Voting trusts.
Section 490.731. Voting agreements.
Section 490.732. Shareholder agreements.
Section 490.733.
Section 490.734.
Section 490.735.
Section 490.736.
Section 490.737.
Section 490.738.
Section 490.739.
Section 490.740. Definitions.
Section 490.741. Standing.
Section 490.742. Demand.
Section 490.743. Stay of proceedings.
Section 490.744. Dismissal.
Section 490.745. Discontinuance or settlement.
Section 490.746. Payment of expenses.
Section 490.747. Applicability to foreign corporations.
Section 490.748. Shareholder action to appoint custodian or receiver.
Section 490.801. Requirement for and functions of board of directors.
Section 490.802. Qualifications of directors.
Section 490.803. Number and election of directors.
Section 490.804. Election of directors by certain classes of shareholders.
Section 490.805. Terms of directors generally.
Section 490.806. Staggered terms for directors.
Section 490.806A. Public corporations — staggered terms.
Section 490.807. Resignation of directors.
Section 490.808. Removal of directors by shareholders.
Section 490.809. Removal of directors by judicial proceeding.
Section 490.810. Vacancy on board.
Section 490.811. Compensation of directors.
Section 490.812.
Section 490.813.
Section 490.814.
Section 490.815.
Section 490.816.
Section 490.817.
Section 490.818.
Section 490.819.
Section 490.820. Meetings.
Section 490.821. Action without meeting.
Section 490.822. Notice of meeting.
Section 490.823. Waiver of notice.
Section 490.824. Quorum and voting.
Section 490.825. Committees.
Section 490.826. Submission of matters for shareholder vote.
Section 490.827.
Section 490.828.
Section 490.829.
Section 490.830. Standards of conduct for directors.
Section 490.831. Standards of liability for directors.
Section 490.832. Director conflict of interest.
Section 490.833. Liability for unlawful distribution.
Section 490.834.
Section 490.835.
Section 490.836.
Section 490.837.
Section 490.838.
Section 490.839.
Section 490.840. Officers.
Section 490.841. Functions of officers.
Section 490.842. Standards of conduct for officers.
Section 490.843. Resignation and removal of officers.
Section 490.844. Contract rights of officers.
Section 490.845.
Section 490.846.
Section 490.847.
Section 490.848.
Section 490.849.
Section 490.850. Definitions.
Section 490.851. Permissible indemnification.
Section 490.852. Mandatory indemnification.
Section 490.853. Advance for expenses.
Section 490.854. Court-ordered indemnification.
Section 490.855. Determination and authorization of indemnification.
Section 490.856. Indemnification of officers.
Section 490.857. Insurance.
Section 490.858. Variation by corporate action — application of part.
Section 490.859. Exclusivity of part.
Section 490.860. Part definitions.
Section 490.861. Judicial action.
Section 490.862. Directors’ action.
Section 490.863. Shareholders’ action.
Section 490.864.
Section 490.865.
Section 490.866.
Section 490.867.
Section 490.868.
Section 490.869.
Section 490.870. Business opportunities.
Section 490.901. Foreign-trade zone corporation.
Section 490.902. Foreign insurance companies becoming domestic.
Section 490.1001. Amendment of articles of incorporation — authority to amend.
Section 490.1002. Amendment before issuance of shares.
Section 490.1003. Amendment by board of directors and shareholders.
Section 490.1004. Voting on amendments by voting groups.
Section 490.1005. Amendment by board of directors.
Section 490.1005A. Public corporation — amendment by board of directors.
Section 490.1006. Articles of amendment.
Section 490.1007. Restated articles of incorporation.
Section 490.1008. Amendment pursuant to reorganization.
Section 490.1009. Effect of amendment.
Section 490.1010.
Section 490.1011.
Section 490.1012.
Section 490.1013.
Section 490.1014.
Section 490.1015.
Section 490.1016.
Section 490.1017.
Section 490.1018.
Section 490.1019.
Section 490.1020. Amendment of bylaws by board of directors or shareholders.
Section 490.1021. Bylaw increasing quorum or voting requirement for directors.
Section 490.1022.
Section 490.1101. Definitions.
Section 490.1102. Merger.
Section 490.1103. Share exchange.
Section 490.1104. Action on a plan of merger or share exchange.
Section 490.1105. Merger between parent and subsidiary or between subsidiaries.
Section 490.1106. Articles of merger or share exchange.
Section 490.1107. Effect of merger or share exchange.
Section 490.1108. Abandonment of a merger or share exchange.
Section 490.1108A. Consideration of acquisition proposals — community interests.
Section 490.1109. Qualified merger — corporation and cooperative association.
Section 490.1110. Business combinations with interested shareholders.
Section 490.1111. Conversion.
Section 490.1112. Action on plan of conversion by converting domestic corporation.
Section 490.1113. Filings required for conversion — effective date.
Section 490.1114. Effect of conversion.
Section 490.1201. Disposition of assets not requiring shareholder approval.
Section 490.1202. Shareholder approval of certain dispositions.
Section 490.1301. Definitions.
Section 490.1302. Shareholders’ right to appraisal.
Section 490.1303. Assertion of rights by nominees and beneficial owners.
Section 490.1304.
Section 490.1305.
Section 490.1306.
Section 490.1307.
Section 490.1308.
Section 490.1309.
Section 490.1310.
Section 490.1311.
Section 490.1312.
Section 490.1313.
Section 490.1314.
Section 490.1315.
Section 490.1316.
Section 490.1317.
Section 490.1318.
Section 490.1319.
Section 490.1320. Notice of appraisal rights.
Section 490.1321. Notice of intent to demand payment.
Section 490.1322. Appraisal notice and form.
Section 490.1323. Perfection of rights — right to withdraw.
Section 490.1324. Payment.
Section 490.1325. After-acquired shares.
Section 490.1326. Procedure if shareholder dissatisfied with payment or offer.
Section 490.1327.
Section 490.1328.
Section 490.1329.
Section 490.1330. Court action.
Section 490.1331. Court costs and expenses.
Section 490.1332.
Section 490.1333.
Section 490.1334.
Section 490.1335.
Section 490.1336.
Section 490.1337.
Section 490.1338.
Section 490.1339.
Section 490.1340. Other remedies limited.
Section 490.1401. Dissolution by incorporators or initial directors.
Section 490.1402. Dissolution by board of directors and shareholders.
Section 490.1403. Articles of dissolution.
Section 490.1404. Revocation of dissolution.
Section 490.1405. Effect of dissolution.
Section 490.1406. Known claims against dissolved corporation.
Section 490.1407. Other claims against dissolved corporation.
Section 490.1408. Court proceedings.
Section 490.1409. Director duties.
Section 490.1410.
Section 490.1411.
Section 490.1412.
Section 490.1413.
Section 490.1414.
Section 490.1415.
Section 490.1416.
Section 490.1417.
Section 490.1418.
Section 490.1419.
Section 490.1420. Grounds for administrative dissolution.
Section 490.1421. Procedure for and effect of administrative dissolution.
Section 490.1422. Reinstatement following administrative dissolution.
Section 490.1423. Appeal from denial of reinstatement.
Section 490.1424.
Section 490.1425.
Section 490.1426.
Section 490.1427.
Section 490.1428.
Section 490.1429.
Section 490.1430. Grounds for judicial dissolution.
Section 490.1431. Procedure for judicial dissolution.
Section 490.1432. Receivership or custodianship.
Section 490.1433. Decree of dissolution.
Section 490.1434. Election to purchase in lieu of dissolution.
Section 490.1435.
Section 490.1436.
Section 490.1437.
Section 490.1438.
Section 490.1439.
Section 490.1440. Deposit with state treasurer.
Section 490.1501. Authority to transact business required.
Section 490.1502. Consequences of transacting business without authority.
Section 490.1503. Application for certificate of authority.
Section 490.1504. Amended certificate of authority.
Section 490.1505. Effect of certificate of authority.
Section 490.1506. Corporate name of foreign corporation.
Section 490.1507. Registered office and registered agent of foreign corporation.
Section 490.1508. Change of registered office or registered agent of foreign corporation.
Section 490.1509. Resignation of registered agent of foreign corporation.
Section 490.1510. Service on foreign corporation.
Section 490.1511.
Section 490.1512.
Section 490.1513.
Section 490.1514.
Section 490.1515.
Section 490.1516.
Section 490.1517.
Section 490.1518.
Section 490.1519.
Section 490.1520. Withdrawal of foreign corporation.
Section 490.1521.
Section 490.1522.
Section 490.1523. Transfer of authority.
Section 490.1524.
Section 490.1525.
Section 490.1526.
Section 490.1527.
Section 490.1528.
Section 490.1529.
Section 490.1530. Grounds for revocation.
Section 490.1531. Procedure for and effect of revocation.
Section 490.1532. Appeal from revocation.
Section 490.1601. Corporate records.
Section 490.1602. Inspection of records by shareholders.
Section 490.1603. Scope of inspection right.
Section 490.1604. Court-ordered inspection.
Section 490.1605. Inspection of records by directors.
Section 490.1606. Exception to notice requirement.
Section 490.1607.
Section 490.1608.
Section 490.1609.
Section 490.1610.
Section 490.1611.
Section 490.1612.
Section 490.1613.
Section 490.1614.
Section 490.1615.
Section 490.1616.
Section 490.1617.
Section 490.1618.
Section 490.1619.
Section 490.1620. Financial statements for shareholders.
Section 490.1621. Other reports to shareholders.
Section 490.1622. Biennial report for secretary of state.
Section 490.1701. Application to existing corporations.
Section 490.1702. Application to qualified foreign corporations.
Section 490.1703. Savings provisions.
Section 490.1704. Preemptive rights for existing corporations.
Section 490.1705. Reinstatement of corporations existing prior to December 31, 1989.