These documents are currently being revised to incorporate the changes made during the 2024 Legislative Session. Please consult the Sections Affected Table for changes made during the 2024 Legislative Session.

Chapter 24.03.250 RCW Dispositions

WASHINGTON NONPROFIT CORPORATION ACT


Sections

24.03.005  Definitions.
[2020 c 57 § 80. Prior: 2015 c 176 § 3101; 2004 c 265 § 1; 2002 c 74 § 4; 1989 c 291 § 3; 1986 c 240 § 1; 1982 c 35 § 72; 1967 c 235 § 2.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.007  Standards for electronic filing-Rules.
[2004 c 265 § 2; 2002 c 74 § 5.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.008  Records submitted for filing-Exact or conformed copies.
[2004 c 265 § 3; 2002 c 74 § 6.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.009  Notice by electronic transmission-Consent required-When effective.
[2004 c 265 § 4.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.010  Applicability.
[1971 ex.s. c 53 § 1; 1967 c 235 § 3.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.015  Purposes.
[1986 c 240 § 2; 1983 c 106 § 22; 1967 c 235 § 4.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.017  Corporation may elect to have chapter apply to it-Procedure.
[2015 c 176 § 3102; 2004 c 265 § 5; 1982 c 35 § 73; 1971 ex.s. c 53 § 2.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.020  Incorporators.
[2004 c 265 § 6; 1986 c 240 § 3; 1982 c 35 § 74; 1967 c 235 § 5.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.025  Articles of incorporation.
[1987 c 212 § 703; 1982 c 35 § 75; 1967 c 235 § 6.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.027  Filing false statements-Penalty.

Cross-reference section, repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.030  Limitations.
[1986 c 240 § 4; 1967 c 235 § 7.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.035  General powers.
[1991 c 72 § 42; 1986 c 240 § 5; 1967 c 235 § 8.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.038  Corporation authorized to provide professional services — Limitations.
[1985 c 431 § 2.]
Repealed by 1986 c 261 § 7. Later enactment, see RCW 18.100.132.


24.03.040  Defense of ultra vires.
[1967 c 235 § 9.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.043  Indemnification of agents of any corporation authorized.

Cross-reference section, repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.045  Corporate name.
[2015 c 176 § 3103; 2004 c 265 § 7; 1998 c 102 § 3; 1994 c 211 § 1305; 1989 c 291 § 10; 1987 c 55 § 39; 1986 c 240 § 6; 1982 c 35 § 76; 1967 c 235 § 10.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.046  Reservation of exclusive right to use a corporate name.
[2015 c 176 § 3104; 1993 c 356 § 1; 1982 c 35 § 77.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.047  Registration of corporate name.
[2015 c 176 § 3105; 1994 c 211 § 1306; 1993 c 356 § 2; 1987 c 55 § 40; 1986 c 240 § 7; 1982 c 35 § 78.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.048  Renewal of registration of corporate name.
[2015 c 176 § 3106; 1986 c 240 § 8; 1982 c 35 § 79.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.050  Registered agent.
[2015 c 176 § 3107; 2009 c 202 § 1; 2004 c 265 § 8; 1986 c 240 § 9; 1982 c 35 § 80; 1969 ex.s. c 163 § 1; 1967 c 235 § 11.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.055  Change of registered agent.
[2015 c 176 § 3108; 2004 c 265 § 9; 1993 c 356 § 3; 1986 c 240 § 10; 1982 c 35 § 81; 1967 c 235 § 12.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.060  Service of process on corporation.
[2015 c 176 § 3109; 1986 c 240 § 11; 1982 c 35 § 82; 1967 c 235 § 13.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.065  Members-Member committees.
[2004 c 98 § 1; 1986 c 240 § 12; 1967 c 235 § 14.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.070  Bylaws.
[1991 c 72 § 43; 1986 c 240 § 13; 1967 c 235 § 15.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.075  Meetings of members and committees of members.
[2004 c 98 § 2; 1986 c 240 § 14; 1967 c 235 § 16.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.080  Notice of members' meetings.
[2004 c 265 § 10; 1969 ex.s. c 115 § 1; 1967 c 235 § 17.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.085  Voting.
[2004 c 265 § 11; 1969 ex.s. c 115 § 2; 1967 c 235 § 18.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.090  Quorum.
[1967 c 235 § 19.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.095  Board of directors.
[1967 c 235 § 20.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.100  Number and election or appointment of directors.
[1986 c 240 § 15; 1967 c 235 § 21.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.103  Removal of directors.
[1986 c 240 § 16.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.1031  Judicial removal of directors.
[1999 c 32 § 1.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.105  Vacancies.
[2011 c 336 § 655; 1986 c 240 § 17; 1967 c 235 § 22.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.110  Quorum of directors.
[1986 c 240 § 18; 1967 c 235 § 23.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.113  Assent presumed-Procedures for dissent or abstention.
[2004 c 265 § 12; 1986 c 240 § 19.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.115  Committees.
[2011 c 336 § 656; 1986 c 240 § 20; 1967 c 235 § 24.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.120  Place and notice of directors' meetings.
[2004 c 265 § 13; 1986 c 240 § 21; 1967 c 235 § 25.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.125  Officers.
[1986 c 240 § 22; 1967 c 235 § 26.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.127  Duties of a director.
[1986 c 240 § 23.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.130  Removal of officers.
[1967 c 235 § 27.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.135  Required documents in the form of a record-Inspection-Copying.
[2004 c 265 § 14; 1986 c 240 § 24; 1967 c 235 § 28.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.140  Loans to directors and officers prohibited.
[1967 c 235 § 29.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.145  Filing of articles of incorporation.
[2015 c 176 § 3110; 2002 c 74 § 7; 1982 c 35 § 83; 1967 c 235 § 30.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.150  Effect of filing the articles of incorporation.
[1986 c 240 § 25; 1982 c 35 § 84; 1967 c 235 § 31.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.155  Organization meetings.
[2004 c 265 § 15; 1986 c 240 § 26; 1967 c 235 § 32.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.160  Right to amend articles of incorporation.
[1967 c 235 § 33.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.165  Procedure to amend articles of incorporation.
[2004 c 265 § 16; 1986 c 240 § 27; 1967 c 235 § 34.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.170  Articles of amendment.
[2004 c 265 § 17; 1982 c 35 § 85; 1967 c 235 § 35.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.175  Filing of articles of amendment.
[2015 c 176 § 3111; 2002 c 74 § 8; 1982 c 35 § 86; 1967 c 235 § 36.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.180  Effect of filing of articles of amendment.
[2015 c 176 § 3112; 1986 c 240 § 28; 1982 c 35 § 87; 1967 c 235 § 37.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.183  Restated articles of incorporation.
[2015 c 176 § 3113; 2004 c 265 § 18; 2002 c 74 § 9; 1986 c 240 § 29; 1982 c 35 § 88.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.185  Procedure for merger.
[1986 c 240 § 30; 1967 c 235 § 38.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.190  Procedure for consolidation.
[1986 c 240 § 31; 1967 c 235 § 39.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.195  Approval of merger or consolidation.
[2004 c 265 § 19; 1986 c 240 § 32; 1967 c 235 § 40.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.200  Articles of merger or consolidation.
[2015 c 176 § 3114; 2004 c 265 § 20; 2002 c 74 § 10; 1986 c 240 § 33; 1982 c 35 § 89; 1967 c 235 § 41.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.205  Merger or consolidation-When effective.
[2015 c 176 § 3115; 1986 c 240 § 34; 1982 c 35 § 90; 1967 c 235 § 42.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.207  Merger or consolidation of domestic and foreign corporation.
[2015 c 176 § 3116; 2004 c 265 § 21; 1986 c 240 § 35; 1982 c 35 § 91.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.210  Effect of merger or consolidation.
[1967 c 235 § 43.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.215  Sale, lease, exchange, or other disposition of assets not in the ordinary course of business.
[2004 c 265 § 22; 1986 c 240 § 36; 1967 c 235 § 44.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.217  Sale, lease, exchange, or disposition of assets in course of business-Mortgage and pledge of assets.
[1986 c 240 § 37.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.220  Voluntary dissolution.
[2004 c 265 § 23; 1986 c 240 § 38; 1982 c 35 § 92; 1967 c 235 § 45.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.225  Distribution of assets.
[1967 c 235 § 46.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.230  Plan of distribution.
[2011 c 336 § 657; 2004 c 265 § 24; 1969 ex.s. c 115 § 3; 1967 c 235 § 47.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.235  Revocation of voluntary dissolution proceedings.
[2004 c 265 § 25; 1967 c 235 § 48.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.240  Articles of dissolution.
[2004 c 265 § 26; 1993 c 356 § 4; 1982 c 35 § 93; 1967 c 235 § 49.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.245  Filing of articles of dissolution.
[2015 c 176 § 3117; 2002 c 74 § 11; 1982 c 35 § 94; 1967 c 235 § 50.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.250  Involuntary dissolution.
[1969 ex.s. c 163 § 2; 1967 c 235 § 51.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.255  Notification to attorney general.
[1982 c 35 § 95; 1969 ex.s. c 163 § 3; 1967 c 235 § 52.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.260  Venue and process.
[1967 c 235 § 53.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.265  Jurisdiction of court to liquidate assets and affairs of corporation.
[1986 c 240 § 39; 1967 c 235 § 54.]
Repealed by 2010 c 212 § 5.


24.03.266  Dissolution of a nonprofit corporation-Superior courts.
[2010 c 212 § 1.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.270  Procedure in liquidation of corporation by court.
[1967 c 235 § 55.]
Repealed by 2010 c 212 § 5.


24.03.271  Dissolution of a nonprofit corporation-Venue-Proceedings-Court's authority-Distribution of assets.
[2010 c 212 § 2.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.275  Qualification of receivers — Bond.
[1967 c 235 § 56.] Repealed by 2004 c 165 § 47.


24.03.276  Dissolution of a nonprofit corporation-Decree.
[2010 c 212 § 3.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.280  Filing of claims in liquidation proceedings.
[1967 c 235 § 57.] Repealed by 2004 c 165 § 47.


24.03.285  Discontinuance of liquidation proceedings.
[1967 c 235 § 58.] Repealed by 2004 c 165 § 47.


24.03.290  Decree of involuntary dissolution.
[1967 c 235 § 59.]
Repealed by 2010 c 212 § 5.


24.03.295  Filing of decree of dissolution.
[1986 c 240 § 40; 1967 c 235 § 60.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.300  Survival of remedy after dissolution-Extension of duration of corporation.
[2015 c 176 § 3118; 1986 c 240 § 41; 1982 c 35 § 96; 1967 c 235 § 61.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.302  Administrative dissolution-Reinstatement-Survival of actions.
[2015 c 176 § 3119; 1994 c 287 § 8; 1993 c 356 § 5; 1987 c 117 § 3; 1986 c 240 § 42; 1982 c 35 § 97; 1971 ex.s. c 128 § 1; 1969 ex.s. c 163 § 9.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.3025  Administrative dissolution or revocation of a certificate of authority-Corporation name not distinguishable from name of governmental entity-Application by governmental entity.
[1997 c 12 § 2.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.303  Reinstatement under certain circumstances-Request for relief.
[1987 c 117 § 6.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.305  Registration of foreign corporation-Authority to conduct affairs.
[2015 c 176 § 3120; 1993 c 181 § 12; 1986 c 240 § 43; 1967 c 235 § 62.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.307  Foreign degree-granting institution branch campus-Acts not deemed transacting business in state.
[1993 c 181 § 6.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.310  Powers of foreign corporation-Effect of registration-Governing law.
[2015 c 176 § 3121; 1967 c 235 § 63.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.315  Corporate name of foreign corporation-Fictitious name.
[2015 c 176 § 3122; 1982 c 35 § 98; 1967 c 235 § 64.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.320  Change of name by foreign corporation.
[1986 c 240 § 44; 1967 c 235 § 65.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.325  Foreign registration statement.
[2015 c 176 § 3123; 2002 c 74 § 12; 1986 c 240 § 45; 1967 c 235 § 66.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.330  Filing of application for certificate of authority.
[2004 c 265 § 27; 2002 c 74 § 13; 1986 c 240 § 46; 1982 c 35 § 99; 1969 ex.s. c 163 § 4; 1967 c 235 § 67.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.332  Certificate of authority as insurance company-Filing of records.
[2004 c 265 § 28; 1998 c 23 § 12.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.334  Certificate of authority as insurance company-Registration or reservation of name.
[1998 c 23 § 13.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.335  Effect of foreign registration statement-Right of state to terminate registration.
[2015 c 176 § 3124; 1982 c 35 § 100; 1967 c 235 § 68.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.340  Registered agent of foreign corporation.
[2015 c 176 § 3125; 2004 c 265 § 29; 1982 c 35 § 101; 1967 c 235 § 69.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.345  Change of registered agent of foreign corporation.
[2015 c 176 § 3126; 2004 c 265 § 30; 1993 c 356 § 6; 1986 c 240 § 47; 1982 c 35 § 102; 1967 c 235 § 70.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.350  Service on foreign corporation.
[2015 c 176 § 3127; 2011 c 336 § 658; 1986 c 240 § 48; 1982 c 35 § 103; 1967 c 235 § 71.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.355  Amendment to articles of incorporation of foreign corporation.
[1967 c 235 § 72.]
Repealed by 1986 c 240 § 59.


24.03.360  Merger of foreign corporation authorized to conduct affairs in this state.
[1986 c 240 § 49; 1967 c 235 § 73.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.365  Amended foreign registration statement.
[2015 c 176 § 3128; 2004 c 265 § 31; 1967 c 235 § 74.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.370  Withdrawal of foreign corporation.
[2015 c 176 § 3129; 1993 c 356 § 7; 1982 c 35 § 104; 1967 c 235 § 75.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.375  Filing of application for withdrawal.
[2002 c 74 § 14; 1982 c 35 § 105; 1967 c 235 § 76.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.380  Termination of registration.
[2015 c 176 § 3130; 2004 c 265 § 32; 1986 c 240 § 50; 1982 c 35 § 106; 1967 c 235 § 77.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.385  Issuance of certificate of revocation.
[1986 c 240 § 51; 1982 c 35 § 107; 1967 c 235 § 78.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.386  Foreign corporations-Application for reinstatement.
[1993 c 356 § 8; 1987 c 117 § 1; 1986 c 240 § 57.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.388  Foreign corporations-Fees for application for reinstatement-Filing current annual report-Penalties established by rule.
[1994 c 287 § 9; 1993 c 356 § 9; 1991 c 223 § 3; 1987 c 117 § 2; 1986 c 240 § 58.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.390  Conducting affairs without registering.
[2015 c 176 § 3131; 1986 c 240 § 52; 1967 c 235 § 79.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.395  Annual report of domestic and foreign corporations.
[2015 c 176 § 3132; 1993 c 356 § 10; 1989 c 291 § 2; 1987 c 117 § 4; 1986 c 240 § 53; 1982 c 35 § 108; 1967 c 235 § 80.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.400  Filing of annual or biennial report of domestic and foreign corporations-Notice-Reporting dates.
[2011 c 183 § 5; 1993 c 356 § 11; 1986 c 240 § 54; 1982 c 35 § 109; 1973 c 90 § 1; 1967 c 235 § 81.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.405  Applicable fees, charges, and penalties.
[2015 c 176 § 3133; 2010 1st sp.s. c 29 § 3; 1993 c 269 § 5; 1991 c 223 § 1; 1987 c 117 § 5; 1986 c 240 § 55; 1982 c 35 § 110; 1981 c 230 § 5; 1969 ex.s. c 163 § 5; 1967 c 235 § 82.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.410  Miscellaneous fees.
[2004 c 265 § 33; 1993 c 269 § 6; 1982 c 35 § 111; 1979 ex.s. c 133 § 2; 1969 ex.s. c 163 § 6; 1967 c 235 § 83.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.415  Disposition of fees.
[2011 c 336 § 659; 1967 c 235 § 84.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.417  Fees for services by secretary of state.

Cross-reference section, repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.420  Penalties imposed upon corporation.
[1969 ex.s. c 163 § 7; 1967 c 235 § 85.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.425  Penalties imposed upon directors and officers.
[2015 c 176 § 3134; 2004 c 265 § 34; 1967 c 235 § 86.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.430  Interrogatories by secretary of state.
[2004 c 265 § 35; 1982 c 35 § 112; 1967 c 235 § 87.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.435  Confidential nature of information disclosed by interrogatories.
[1982 c 35 § 113; 1967 c 235 § 88.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.440  Power and authority of secretary of state.
[1982 c 35 § 114; 1967 c 235 § 89.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.445  Duty of secretary of state to file-Review of refusal to file.
[2015 c 176 § 3135; 2004 c 265 § 36; 1986 c 240 § 56; 1982 c 35 § 115; 1967 c 235 § 90.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.450  Certificates and certified copies to be received in evidence.
[2004 c 265 § 37; 1982 c 35 § 116; 1967 c 235 § 91.]
Repealed by 2015 c 176 § 3136, effective January 1, 2016.


24.03.455  Greater voting requirements.
[1967 c 235 § 92.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.460  Waiver of notice.
[2004 c 265 § 38; 1967 c 235 § 93.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.465  Action by members or directors without a meeting.
[2004 c 265 § 39; 1967 c 235 § 94.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.470  Unauthorized assumption of corporate powers.
[1967 c 235 § 95.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.480  Postsecondary education loans-Interest rates.
[1989 c 166 § 1.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.490  Public benefit nonprofit corporation designation established.
[1989 c 291 § 4.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.500  Public benefit nonprofit corporations-Temporary designation.
[1989 c 291 § 5.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.510  Public benefit nonprofit corporations-Application.
[1989 c 291 § 6.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.520  Public benefit nonprofit corporations-Renewal.
[1989 c 291 § 7.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.530  Public benefit nonprofit corporations-Fees.
[1989 c 291 § 8.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.540  Public benefit nonprofit corporations-Removal of status.
[1989 c 291 § 9.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.550  Host home programs-Registration.
[2016 c 166 § 3.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.900  Short title.
[1967 c 235 § 1.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.905  Savings-1967 c 235.
[1967 c 235 § 96.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.910  Severability-1967 c 235.
[1967 c 235 § 97.]
Decodified by the code reviser, July 2016.


24.03.915  Notice to existing corporations.
[1982 c 35 § 117; 1969 ex.s. c 163 § 8; 1967 c 235 § 98.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.920  Repealer-Exception.
[1967 c 235 § 100.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


24.03.925  Effective date-1967 c 235.
[1967 c 235 § 99.]
Repealed by 2021 c 176 § 5301, effective January 1, 2022.


Site Contents
Selected content listed in alphabetical order under each group