WASHINGTON NONPROFIT CORPORATION ACT

Checkout our iOS App for a better way to browser and research.


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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 2015 c 176 § 3136, effective January 1, 2016.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Repealed by 2015 c 176 § 3136, effective January 1, 2016.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Cross-reference section, repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Repealed by 1986 c 261 § 7.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Repealed by 2021 c 176 § 5301, effective January 1, 2022.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Cross-reference section, repealed by 2021 c 176 § 5301, effective January 1, 2022.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.



Download our app to see the most-to-date content.