MCL - Index of Chapter 450

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 450 CORPORATIONS
Act 327 of 1931 MICHIGAN GENERAL CORPORATION STATUTE (450.1 - 450.192)
Section 450.1-450.61 Repealed. 1951, Act 239, Eff. Sept. 28, 1951;—1962, Act 174, Eff. Jan. 1, 1964;—1967, Act 67, Eff. Nov. 2, 1967;—1972, Act 284, Eff. Jan. 1, 1973.
Section 450.62-450.64 Repealed. 1982, Act 162, Eff. Jan. 1, 1983.
Section 450.65-450.80 Repealed. 1972, Act 284, Eff. Jan. 1, 1973.
Section 450.81 Repealed. 1982, Act 162, Eff. Jan. 1, 1983.
Section 450.82-450.91a Repealed. 1972, Act 284, Eff. Jan. 1, 1973.
Section 450.92 Repealed. 1982, Act 162, Eff. Jan. 1, 1983.
Section 450.93-450.97 Repealed. 1974, Act 140, Imd. Eff. June 5, 1974.
Section 450.98 Applicability of act to corporations limiting dividends or voting rights, and conducting not more than 50% of business with nonstockholders or nonmembers; classification of corporations organized under MCL 450.98 to 450.109 as profit and nonprofit.
Section 450.99 Cooperative plan; definition; allocation of reserved earnings; cooperative corporations; use of term “cooperative,”“co-op,” or variation thereof.
Section 450.100 Cooperative corporations; shares of stock, contents.
Section 450.101 Cooperative corporations; shareholders' powers; directors, election, term, number; voting.
Section 450.102 Cooperative corporations; membership, regulations.
Section 450.103 Cooperative corporations; amendments to articles.
Section 450.104 Cooperative corporations; reserve funds, investment; shareholders, vote.
Section 450.105 Cooperative corporations; purchase of business; payment, methods.
Section 450.106 Cooperative corporations; distribution of dividends; reserves; distribution of cooperative dividends; determining annual privilege fee.
Section 450.107 Cooperative corporations; surplus earnings, distribution; failure, penalty.
Section 450.108 Cooperative corporations; dealing in commodities; contracts, agreements.
Section 450.109 Cooperative corporations; breach of contract; encouragement prohibited; penalty.
Section 450.117-450.132a Repealed. 1982, Act 162, Eff. Jan. 1, 1983.
Section 450.133 Incorporation of fraternal or secret societies; parent lodge.
Section 450.134 Parent corporations; articles of incorporation.
Section 450.135 Parent corporations; ritual, rules; subordinate lodges, chartering.
Section 450.136 Parent corporations; supervision, subordinate lodge.
Section 450.137 Parent corporations; management, secretary.
Section 450.138 Parent corporations; name, regulations.
Section 450.139 Parent corporations; powers as to property.
Section 450.140 Parent corporations; government, representative form; first annual meeting.
Section 450.141 Parent corporations; annual meeting, powers.
Section 450.142 Local lodges; purpose.
Section 450.143 Local lodges; articles of incorporation.
Section 450.144 Local lodges; powers as to property; parent corporation, supervision.
Section 450.145 Local lodges; officers, representatives.
Section 450.146 Parent or local lodges; powers of non-profit corporation.
Section 450.147 Parent or local lodges; relief funds, raising, payment from treasury.
Section 450.148 Trustee corporations; definition.
Section 450.149 Trustee corporations; trustees, vesting of property; trust instrument, definition.
Section 450.150 Trustee corporations; articles of incorporation.
Section 450.151 Trustee corporations; officers.
Section 450.152 Trustee corporations; powers as to property.
Section 450.153 Trustee corporations; property and funds, use, investments.
Section 450.154 Trustee corporations; trustees, vacancy, filling.
Section 450.155 Trustee corporations; circuit courts, petition; jurisdiction of court.
Section 450.156 Trustee corporations; act amendment of trustee agreement.
Section 450.157 Trustee corporation; hospitals; asylums; trustee instrument; indenturing or apprenticing destitute or foundling children; withdrawal.
Section 450.158 Trustee corporations; hospital, asylum, charitable institution; gifts, acceptance.
Section 450.159 Church trustee corporations; trustees, election, number; certification of election.
Section 450.159a Church trustee corporations; trustees, increase, decrease; resolutions, adoption; meetings, terms; additional trustee, election.
Section 450.160 Church trustee corporations; trustees, vacancy, filling.
Section 450.161 Church trustee corporations; powers as to property.
Section 450.162 Church trustee corporations; investment, powers, certificate.
Section 450.163-450.167 Repealed. 1982, Act 162, Eff. Jan. 1, 1983.
Section 450.167a Henry Ford trade school; dissolution; cancellation of franchise; assets, disposal, sale; debts, payment; retirement program; payment of dissolution charges; certificate, filing, contents.
Section 450.168 Repealed. 1982, Act 162, Eff. Jan. 1, 1983.
Section 450.169 Corporations to provide student aid.
Section 450.170 Educational corporations; incorporation.
Section 450.171 Educational corporations; classification; religious college not included; filing of articles of incorporation; statement; guaranteed annual income as credit to capital; use of "college", "university", or "junior college" as name; expansion of program; reopening of educational corporation; requirements; definitions.
Section 450.172 Educational foundations; colleges, establishment.
Section 450.173 Educational foundations; articles of incorporation, contents, amendment.
Section 450.174 Educational foundations; property, acceptance; government.
Section 450.175 Educational foundations; board of directors, trustees; powers.
Section 450.176 Educational corporations; holders of diplomas or certificates; privilege or immunity.
Section 450.177 Educational foundations; inspection by state board of education, time; annual report, contents.
Section 450.178 Ecclesiastical corporations; incorporation; purpose.
Section 450.179 Ecclesiastical corporations; articles of incorporation.
Section 450.180 Ecclesiastical corporations; articles, execution, contents; receivership; unclaimed property, state.
Section 450.181 Ecclesiastical corporations; by-laws.
Section 450.182 Ecclesiastical corporations; articles, amendment procedure.
Section 450.183 Ecclesiastical corporations; powers as to property.
Section 450.184 Ecclesiastical corporations; gifts, acceptance, investment.
Section 450.184a Organization and operation of religious college by ecclesiastical corporation.
Section 450.185 Ecclesiastical corporations; powers of church unrestricted.
Section 450.186 Ecclesiastical corporations; Sunday school, religious society; incorporation.
Section 450.186a Public building corporations; incorporation; contracts with state administrative board, legislature's approval.
Section 450.186b Public building corporations; powers as to property; state contracts, leases; bonds; by-laws.
Section 450.186c Public building corporations; non-profit provisions, applicability; administration of property and accumulation; rent to state; fees, purpose.
Section 450.186d Public building corporations; trustees, number, terms, compensation; members, term, admission.
Section 450.186e Public building corporations; winding up affairs by legislature; property, conservation, disposition.
Section 450.187 Repealed. 1965, Act 161, Imd. Eff. July 15, 1965.
Section 450.187a Repealed. 1970, Act 66, Imd. Eff. July 10, 1970.
Section 450.187b Repealed. 1972, Act 284, Eff. Jan. 1, 1973.
Section 450.188, 450.189 Repealed. 1982, Act 162, Eff. Jan. 1, 1983.
Section 450.190 Catchline headings of sections not part of act.
Section 450.191 Repeal of acts and parts of acts; MCL 450.631 and 450.632 inapplicable to corporations governed by this act.
Section 450.192 Saving clause.
E.R.O. No. 1972-4 EXECUTIVE REORGANIZATION ORDER (450.211 - 450.211)
Section 450.211 Corporation division; transfer.
Act 192 of 1962 Repealed-PROFESSIONAL SERVICE CORPORATION ACT (450.221 - 450.235)
Act 169 of 1965 DISSOLUTION OF CHARITABLE PURPOSE CORPORATIONS ACT (450.251 - 450.253)
Section 450.251 Charitable purpose corporations; prohibited conduct; compliance with subsection (2); merger, conversion, or dissolution; notice and documents to attorney general; court proceedings; consent to dissolution by attorney general.
Section 450.251a Short title of act.
Section 450.252 Acceptance of certain certificates and amendments by department of licensing and regulatory affairs; issuance of certificate of withdrawal.
Section 450.252a Consent by attorney general; failure to provide written notice under subsection (1); submission of affidavit; judicial review of refusal of attorney general to consent to transaction.
Section 450.253 Construction of act.
Act 85 of 1921 Repealed-CORPORATE FEES, TAXES, AND CHARGES (450.301 - 450.310)
Act 392 of 1978 VALIDATION OF AUDITS (450.321 - 450.321)
Section 450.321 Validation of certain audits.
Act 226 of 1885 Repealed-REPORTS OF CERTAIN FOREIGN CORPORATIONS AND JOINT STOCK COMPANIES (450.351 - 450.354)
Act 16 of 1932 (1st Ex. Sess.) Repealed-EXTENSION OF CORPORATE LIFE (450.361 - 450.363)
Act 26 of 1963 (2nd Ex. Sess.) TERM OF EXISTENCE OF DOMESTIC CORPORATIONS (450.371 - 450.372)
Section 450.371 Domestic corporations; terms of existence.
Section 450.372 Effective date of act.
Act 213 of 1935 Repealed-REINSTATEMENT OF NONPROFIT CORPORATIONS (450.401 - 450.402)
Act 2 of 1945 REVIVAL OF NONPROFIT CORPORATIONS (450.411 - 450.412)
Section 450.411 Nonprofit corporations; renewal of corporate existence; new articles; reports; fees; penalty.
Section 450.412 Nonprofit corporations; revival of charter; extension of corporate term; validity of corporate acts.
Act 161 of 1947 Repealed-REINSTATEMENT OF ECCLESIASTICAL CORPORATIONS (450.421 - 450.422)
Act 48 of 1947 Repealed-REINSTATEMENT OF PROFIT CORPORATIONS (450.431 - 450.432)
Act 90 of 1954 Repealed-REINSTATEMENT OF NONPROFIT CORPORATIONS (450.441 - 450.442)
Act 138 of 1941 REINSTATEMENT OF CEMETERY ASSOCIATIONS (450.471 - 450.473)
Section 450.471 Nonprofit cemetery association; reinstatement of charter; report; penalty; certificate; filing articles of association.
Section 450.472 Non-profit cemetery associations; right restoration; contracts validation.
Section 450.473 Non-profit cemetery associations; county clerk, duties.
R.S. of 1846 Revised Statutes of 1846 (450.504 - 450.525)
R-S-1846-450-504-55 CHAPTER 55 CHAPTER 55. GENERAL PROVISIONS RELATING TO CORPORATIONS. (450.504...450.525)
R-S-1846-450-504-55-CORPORATIONS CORPORATIONS (450.504...450.525)
Section 450.504 Absence or death of person authorized to call or preside at legal meeting of corporation; application; warrant to call meeting.
Section 450.507 Holding of land; subscriptions; donations; stock transfer; articles, amendment.
Section 450.519 Contributions; recovery in chancery.
Section 450.520 Acts of incorporation; amendment, alteration or repeal.
Section 450.521 Assessing officers; returns, contents.
Section 450.522 Assessing officers; returns, default; penalty.
Section 450.523 Fraudulent transfer of shares to avoid taxation; penalty.
Section 450.524 Returns to state treasurer; default, computation, state tax.
Section 450.525 Attorney general and legislature; examination.
Act 139 of 1895 Repealed-CHANGE IN CORPORATE NAME (450.601 - 450.601)
Act 112 of 1889 Repealed-SALE OF CORPORATE PROPERTY, FRANCHISES, RIGHTS, AND PRIVILEGES (450.631 - 450.632)
Act 112 of 1885 Repealed-ELECTION OF CORPORATE DIRECTORS (450.651 - 450.651)
Act 354 of 1917 PRACTICE OF LAW BY CORPORATIONS AND VOLUNTARY ASSOCIATIONS (450.681 - 450.681)
Section 450.681 Practice of law by corporations and voluntary associations prohibited; exceptions; penalty.
R.S. of 1846 Revised Statutes of 1846 (450.691 - 450.696)
R-S-1846-450-691-53 CHAPTER 53 CHAPTER 53. OF LIBRARIES AND LYCEUMS. (450.691...450.696)
R-S-1846-450-691-53-LIBRARIES-AND-LYCEUMS. LIBRARIES AND LYCEUMS. (450.691...450.696)
Section 450.691 Incorporation of library by proprietors; meeting; notice.
Section 450.692 Libraries; proprietors; powers; proceedings, certificate; recording.
Section 450.693 Libraries; powers of corporation; governing law.
Section 450.694 Libraries; collector and treasurer, bond.
Section 450.695 Libraries; shares, assessment and transfer; holding of property.
R-S-1846-450-691-53-LIBRARIES-AND-LYCEUMS-OF-LYCEUMS. OF LYCEUMS. (450.696...450.696)
Section 450.696 Libraries; organization; powers.
Act 156 of 1955 ATTORNEY IN FACT FOR SERVICE OF PROCESS (450.701 - 450.704)
Section 450.701 Corporation director, manager, trustee or officer; resident agent, attorney; appointment, duration.
Section 450.702 Corporation director, manager, trustee or officer; resident agent; service of process, copy forwarded.
Section 450.703 Corporation director, manager, trustee or officer; continuance.
Section 450.704 Corporation director, manager, trustee or officer; resignation.
Act 368 of 1965 Repealed-SCHOLARSHIP CORPORATIONS (450.711 - 450.728)
Act 152 of 1985 THE EMPLOYEE-OWNED CORPORATION ACT (450.731 - 450.738)
Section 450.731 Short title.
Section 450.732 Definitions.
Section 450.733 Program to assist in developing employee-owned corporations; establishment; operation; duty of department.
Section 450.734 Powers of department generally.
Section 450.735 Assistance in implementing MCL 450.734.
Section 450.736 Notice of decision to close or relocate operations.
Section 450.737 Feasibility study; informational meeting.
Section 450.738 Conditional effective date.
Act 44 of 1979 Repealed-EMPLOYEE-OWNED CORPORATIONS (450.751 - 450.759)
Act 428 of 1980 STATE PROCUREMENTS FOR MINORITY OWNED AND WOMAN OWNED BUSINESSES (450.771 - 450.776)
Section 450.771 Definitions.
Section 450.772 Construction, goods, and services procurement policy; minority owned and woman owned businesses; provisions; program changes; portion of prime contract reflecting minority owned or woman owned business participation; bidder requirements; contract award.
Section 450.773 Establishing procurement policy for meeting projected goals; report; staff.
Section 450.774 Certification as minority owned or woman owned business; affidavit; filing.
Section 450.775 Violating or conspiring to violate act; fraudulent procurement of contract; felony; penalty; barring violator from obtaining future contracts.
Section 450.776 Minority owned or woman owned business as prime contractor.
Act 464 of 1980 Repealed-SMALL BUSINESS DEVELOPMENT PROGRAM (450.781 - 450.787)
Act 112 of 1988 THE BUSINESS OPPORTUNITY ACT FOR PERSONS WITH DISABILITIES (450.791 - 450.795)
Section 450.791 Short title.
Section 450.792 Definitions.
Section 450.793 Departmental goals; review of progress; recommendations; changes in programs; consideration of subcontracts and joint ventures; consideration in meeting requirements of subsections (1) and (3); award of contract to lowest qualified bidder; report.
Section 450.794 Designation of certifying agency by governor; acceptable documentation; verification; application form; affidavit and documentation; proof required.
Section 450.795 Fraudulent procurement of contract prohibited; violation as felony; penalty.
Act 217 of 1985 Repealed-EMPLOYEE-OWNED CORPORATION REVOLVING LOAN FUND (450.801 - 450.815)
Act 305 of 2000 UNIFORM ELECTRONIC TRANSACTIONS ACT (450.831 - 450.849)
Section 450.831 Short title.
Section 450.832 Definitions.
Section 450.833 Applicability of act to electronic records and signatures; exception for 2020.
Section 450.834 Applicability of act; commencement.
Section 450.835 Scope of act; terms.
Section 450.835a Amending, reaffirming, or repealing restrictive covenant by electronic signature.
Section 450.836 Construction of act.
Section 450.837 Record or signature in electronic form; legal effect; enforcement.
Section 450.838 Agreement to conduct transaction by electronic means; satisfaction of legal requirement.
Section 450.839 Attribution of electronic record or signature.
Section 450.840 Change or error in transmission of electronic record.
Section 450.841 Signature notarized, acknowledged, verified, or made under oath; satisfaction of requirement.
Section 450.842 Retention of record.
Section 450.843 Evidence of record or signature in criminal or civil proceeding.
Section 450.844 Automated transaction; applicable rules.
Section 450.845 Electronic record considered sent or received.
Section 450.846 Transferable record.
Section 450.848 Use of electronic records and signatures by governmental agency; determination by department of technology, management, and budget.
Section 450.848a Strict compliance exception for 2020 to 2021; applicability to transactions under uniform commercial code.
Section 450.849 Standards adopted by other governmental agencies.
Act 284 of 1972 BUSINESS CORPORATION ACT (450.1101 - 450.2099)
284-1972-1 CHAPTER 1 GENERAL PROVISIONS (450.1101...450.1151)
Section 450.1101 Short title.
Section 450.1103 Liberal construction; purposes and policies of act.
Section 450.1104 Definitions controlling interpretation of act.
Section 450.1105 Definitions; A, B.
Section 450.1106 Definitions; C to E.
Section 450.1107 Definitions; F to I.
Section 450.1108 Definitions; N to P.
Section 450.1109 Definitions; S.
Section 450.1110 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1121 Applicability of act to domestic and foreign corporations.
Section 450.1122 References to repealed acts; statutes inapplicable to corporations defined in MCL 450.1106; uniform voidable transactions act inapplicable to distributions.
Section 450.1123 Applicability of act generally.
Section 450.1125 Applicability to foreign commerce, interstate commerce, and federal corporations.
Section 450.1127 Applicability to existing corporations; saving clause.
Section 450.1129 Amendment or repeal of act.
Section 450.1131 Submission of document; delivery; filing; return of copy or original; public inspection; maintaining records or files; copies of documents and destroying originals; certified reproduced copy of document as evidence; effective date of document; fees.
Section 450.1132 Filed documents; language, form, execution, and contents.
Section 450.1133 Correction of document relating to domestic or foreign corporation; signing and filing of certificate of correction; contents of certificate; effective date of corrected document.
Section 450.1141 Corporate action without notice or lapse of prescribed time period.
Section 450.1142 Notice or communication where communication unlawful or where notice or communication not required; statement.
Section 450.1143 Mailing notice or communication; delivery; electronic transmission; "address" defined; notice to corporation's resident agent.
Section 450.1151 Failure to file document; notice; refusing or revoking authorization of foreign corporation to transact business; judicial review.
284-1972-2 CHAPTER 2 FORMATION; PURPOSES AND POWERS (450.1201...450.1275)
Section 450.1201 Incorporators.
Section 450.1202 Articles of incorporation; contents.
Section 450.1204 Articles of incorporation; provision as to compromise, arrangement, or plan of reorganization.
Section 450.1205 Articles of incorporation; effect of provision as to compromise, arrangement, or plan of reorganization.
Section 450.1209 Articles of incorporation; permissible provisions.
Section 450.1211 Corporate name; required words and abbreviations.
Section 450.1212 Corporate name; conformity; noncompliance of corporate name of foreign corporation as bar to certificate of authority; rights to use of corporate name not created.
Section 450.1213 Assumption of name implying banking, insurance, surety, or trust company; prohibited letters or words; corporation licensed as nursing home; use of terms.
Section 450.1215 Corporate name; reservation of right to use; transfer of right.
Section 450.1217 Transacting business under assumed name; certificate.
Section 450.1221 Beginning of corporate existence; filing of articles as evidence.
Section 450.1223 Selection of board; adoption of bylaws; first meeting; quorum; election of officers; transaction of business.
Section 450.1231 Adoption, amendment, or repeal of bylaws; contents of bylaws.
Section 450.1241 Registered office and resident agent required; address.
Section 450.1242 Changing registered office or resident agent; statement; changing address of registered office.
Section 450.1243 Resignation of resident agent.
Section 450.1246 Service of process.
Section 450.1251 Formation of corporation for lawful purpose; exception; aiding national emergency.
Section 450.1261 Corporate powers.
Section 450.1271 Asserting lack of corporate capacity or power.
Section 450.1275 Agreement to pay interest in excess of legal rate; defense of usury prohibited.
284-1972-2A CHAPTER 2A PROFESSIONAL CORPORATIONS (450.1281...450.1289)
Section 450.1281 Incorporation as professional corporation.
Section 450.1282 Definitions.
Section 450.1283 Professional corporation; formation; name.
Section 450.1284 Professional corporation subject to MCL 333.16101 to 333.18838.
Section 450.1285 Professional services; licensure of officers, employee, and agents; other laws; liability.
Section 450.1286 Persons required to sever employment with and financial interest in professional corporation; exception; failure to comply with section.
Section 450.1287 Professional services; limitation.
Section 450.1288 Issuance of capital stock; sale or transfer of shares; voting trust or other agreement; redemption or purchase of shares.
Section 450.1289 Professional entity as surviving entity of merger or conversion.
284-1972-3 CHAPTER 3 CAPITAL STRUCTURE AND CORPORATE FINANCE (450.1301...450.1392)
Section 450.1301 Issuance and classes of shares; rights, preferences, and limitations.
Section 450.1301a Amendment deleting reference to par value.
Section 450.1302 Class of shares; division and issuance in series; rights and preferences; certificate; resolution eliminating class or series of shares; subsequent resolution.
Section 450.1303 Convertible shares and bonds; increase in shares to satisfy conversion privileges.
Section 450.1304 Convertible shares and bonds; conditions to issuance; disposition of convertible bonds or shares.
Section 450.1304a Redeemable shares.
Section 450.1305 Subscription for shares.
Section 450.1306 Subscription for shares; payment; call; security interest.
Section 450.1307 Subscription agreement; default in payment; rights and duties of corporation.
Section 450.1308 Cancellation of shares upon rescission of subscription.
Section 450.1311, 450.1313 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1314 Reservation of powers to shareholders; consideration for authorized issuance of shares; determination of adequacy; shares fully paid and nonassessable; rights and privileges of subscriber.
Section 450.1315 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1317 Liability of purchaser, holder, subscriber, assignee, transferee, pledgee, or shareholder.
Section 450.1321 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1327 Expenses of organization and reorganization; expenses of sale or underwriting of shares.
Section 450.1331 Share certificates.
Section 450.1332 Share certificates; contents.
Section 450.1334 Share certificates; loss or destruction; bond.
Section 450.1335 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1336 Issuance or transfer of shares without certificates; statement.
Section 450.1338 Fractions of share or scrip.
Section 450.1341 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1341a Issuance of shares pro rata and without consideration; share dividend.
Section 450.1342 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1342a Rights, options, or warrants.
Section 450.1343 Preemptive rights.
Section 450.1344 Acquisition of own shares by corporation; shares as authorized but unissued; reducing number of authorized shares if reissuance prohibited; restriction on acquisition.
Section 450.1345 Distributions to shareholders; record date for determining entitlement; prohibited distribution; determination; measuring effect of distribution; indebtedness to shareholder; obligation to make future payments; enforceability of guaranty or other undertaking by third party; asserting right of rescission or other legal or equitable rights.
Section 450.1351-450.1367 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1368 Repealed. 1997, Act 118, Imd. Eff. Oct. 24, 1997.
Section 450.1371-450.1381 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1391 Inspection and voting rights of bondholders; facsimile signatures.
Section 450.1392 Chapter inapplicable to distributions in dissolution.
284-1972-4 CHAPTER 4 SHAREHOLDERS (450.1401...450.1497)
Section 450.1401 Meetings of shareholders; place.
Section 450.1402 Annual meeting of shareholders.
Section 450.1403 Special meeting of shareholders.
Section 450.1404 Meetings of shareholders; notice; adjournment; result of shareholder's attendance at meeting.
Section 450.1405 Participating in meeting of shareholders by conference telephone or remote communications.
Section 450.1406 Meeting of shareholders; duties of chairperson.
Section 450.1406a Electronic transmission as notice; consent.
Section 450.1407 Corporate action without meeting, notice, or vote of shareholders.
Section 450.1411 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1412 Fixing record dates for certain purposes.
Section 450.1413 List of shareholders entitled to vote.
Section 450.1415 Shareholder meeting; quorum.
Section 450.1421 Proxy; expiration; means; use of reproduction of writing or transmission; revocability; incompetence or death of shareholder.
Section 450.1422 Irrevocable proxy.
Section 450.1423 Revocable proxy.
Section 450.1431 Inspectors at shareholders' meetings.
Section 450.1432 Procedure recognizing beneficial owner of shares as shareholder.
Section 450.1441 Voting by shareholders.
Section 450.1442 Voting as a class or series.
Section 450.1444 Voting shares standing in name of another corporation; voting pledged shares.
Section 450.1445 Voting shares held by representatives or fiduciaries.
Section 450.1446 Voting by joint tenants or tenants in common.
Section 450.1447 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1447a Voting shares owned by second corporation.
Section 450.1448 Voting of redeemable shares.
Section 450.1451 Cumulative voting.
Section 450.1455 Articles control where voting requirements exceed those of act.
Section 450.1461 Voting agreements between shareholders.
Section 450.1463 Repealed. 1997, Act 118, Imd. Eff. Oct. 24, 1997.
Section 450.1466 Voting trust agreement; certificates.
Section 450.1467 Responsibility of voting trustee; determination of right to vote and manner of voting.
Section 450.1468 Extending duration of voting trust agreement.
Section 450.1471 Shares as personal property; shares transferable.
Section 450.1472 Restriction on transfer or registration of transfer of bond or share; imposition; enforcement.
Section 450.1473 Permissible restrictions on transfer or registration of transfer of bonds or shares.
Section 450.1481 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1485 Corporate books, records, and minutes.
Section 450.1487 Request for balance sheet, statement of income, and statement of source and application of funds; inspection of records; court order; definition; holder of voting trust certificate deemed shareholder.
Section 450.1488 Shareholder agreement.
Section 450.1489 Action by shareholder.
Section 450.1491 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1491a Definitions.
Section 450.1492 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1492a Commencement of derivative proceeding by shareholder; criteria.
Section 450.1493 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1493a Commencement of derivative proceeding by shareholder; criteria.
Section 450.1494 Stay of derivative proceeding; condition.
Section 450.1495 Dismissal of derivative proceeding; determination.
Section 450.1496 Discontinuance or settlement of derivative proceeding; judicial approval; notice; expense.
Section 450.1497 Termination of derivative proceeding; order of court.
284-1972-5 CHAPTER 5 DIRECTORS AND OFFICERS (450.1501...450.1571)
Section 450.1501 Management of corporation; qualifications of director.
Section 450.1505 Number, election, and term of directors; resignation; designation, compensation, and expenses of independent director; communication of independent director with shareholders.
Section 450.1506 Division of directors into classes; terms of directors in first, second, or third class; election.
Section 450.1511 Removal of directors by shareholders.
Section 450.1514 Removal of director by court.
Section 450.1515 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1515a Filling vacancy in board.
Section 450.1521 Regular or special meetings of board.
Section 450.1523 Quorum; majority vote as constituting action of board.
Section 450.1525 Consent to action of board without meeting.
Section 450.1527 Committees; designation by board; membership; absence or disqualification of member; terms.
Section 450.1528 Committees; powers and authority; limitations; subcommittees.
Section 450.1529 Submission of matter to shareholder vote.
Section 450.1531 Officers of corporation; election or appointment; holding 2 or more offices; authority and duties.
Section 450.1535 Removal or resignation of officers; contract rights.
Section 450.1541 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1541a Director or officer; manner of discharging duties; reliance on information, opinions, reports, or statements; action against director or officer; limitations.
Section 450.1545 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1545a Interest of director or officer in transaction; compensation of directors.
Section 450.1546 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1548 Loan, guaranty, or assistance by corporation to director, officer, or employee.
Section 450.1551 Liability of directors for corporate actions; liability of shareholders accepting or receiving share dividend or distribution.
Section 450.1552 Rights of director against whom claim is successfully asserted under MCL 450.1551.
Section 450.1553 Presumption of concurrence by director in corporation action; effect of dissent.
Section 450.1554 Action against director or shareholder; limitation.
Section 450.1561 Indemnification of certain persons generally.
Section 450.1562 Additional provisions for indemnification of certain persons.
Section 450.1563 Indemnification against actual and reasonable expenses.
Section 450.1564 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1564a Indemnification under MCL 450.1561, MCL 450.1562, or MCL 450.1563; determination and evaluation; designation of committee or selection of independent legal counsel; partial indemnification; payment authorization; indemnification for expenses and liabilities.
Section 450.1564b Payment or reimbursement of party in advance of final disposition of proceeding; undertaking as unlimited general obligation; evaluation of reasonableness; advancement of expenses.
Section 450.1564c Application for indemnification to court; determination.
Section 450.1565 Limitation on total amount of expenses advanced or indemnified; duration of indemnification; elimination or impairment.
Section 450.1567 Liability insurance.
Section 450.1569 “Corporation” defined for purposes of MCL 450.1561 to 450.1567; "business organization" defined.
Section 450.1571 Definitions.
284-1972-6 CHAPTER 6 AMENDMENTS TO ARTICLES OF INCORPORATION (450.1601...450.1651)
Section 450.1601 General power of amendment.
Section 450.1602 Specific powers of amendment.
Section 450.1611 Articles of incorporation; amendment procedure.
Section 450.1615 Class vote on amendment.
Section 450.1621 Dissent of shareholder to amendment; payment to dissenting shareholder.
Section 450.1631 Certificate of amendment.
Section 450.1641 Adoption of restated articles of incorporation; amendment.
Section 450.1642 Designation and contents of restated articles; omission.
Section 450.1643 Signing and filing restated articles; execution; original articles superseded; status of restated articles.
Section 450.1651 Abandonment of amendment; certificate of abandonment.
284-1972-7 CHAPTER 7 CORPORATE COMBINATIONS AND DISPOSITIONS (450.1701...450.1774)
Section 450.1701 Merger of domestic corporations; adoption and contents of plan of merger.
Section 450.1702 Plan of share exchange; approval; contents; power of corporation not limited.
Section 450.1703 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1703a Plan of merger or share exchange; approval; definitions.
Section 450.1704 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1706 Merger with domestic or foreign corporation; execution of certificate by incorporators; compliance.
Section 450.1707 Certificate of merger or share exchange.
Section 450.1711 Merger of parent and subsidiary corporations; approval; mailing copy or summary of plan of merger to minority shareholders; waiver; compliance; effectuation of merger under other provisions.
Section 450.1712 Merger of parent and subsidiary corporations; certificate of merger.
Section 450.1713 Merger of parent and subsidiary corporations; approval of shareholders.
Section 450.1721-450.1723 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1724 Merger; applicable provisions; share exchange.
Section 450.1731-450.1734 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1735 Foreign corporations and domestic corporations; merger or share exchange; compliance; liability; power of foreign corporation not limited.
Section 450.1736 Merger of domestic corporation with business organization.
Section 450.1741 Abandonment of merger or share exchange.
Section 450.1745 Conversion of domestic corporation into business organization; requirements; "business organization" and "entity" defined.
Section 450.1746 Conversion of business organization into domestic corporation; requirements.
Section 450.1751 Disposition of corporate property and assets; approval by shareholders.
Section 450.1753 Disposition of corporate property and assets not in usual and regular course of business; recommendation and submission of transaction; notice; authorization; abandonment; disposition by second corporation; transaction as distribution.
Section 450.1754 Rights of shareholders.
Section 450.1761 Definitions.
Section 450.1762 Right of shareholder to dissent and obtain payment for shares.
Section 450.1763 Rights of partial dissenter; assertion of dissenters' rights by beneficial shareholder.
Section 450.1764 Corporate action creating dissenters' rights; vote of shareholders; notice.
Section 450.1765 Notice of intent to demand payment for shares.
Section 450.1766 Dissenters' notice; delivery to shareholders; contents.
Section 450.1767 Duties of shareholder sent dissenter's notice; retention of rights; failure to demand payment or deposit share certificates.
Section 450.1768 Restriction on transfer of shares without certificates; retention of rights.
Section 450.1768a Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1769 Payment by corporation to dissenter; accompanying documents.
Section 450.1770 Return of deposited certificates and release of transfer restrictions; effect of corporation taking proposed action.
Section 450.1771 Election to withhold payment from dissenter; offer to pay estimated fair value of shares, plus accrued interest; statements; explanation.
Section 450.1772 Demand for payment of dissenter's estimate or rejection of corporation's offer and demand for payment of fair value and interest due; waiver.
Section 450.1773 Petitioning court to determine fair value of shares and accrued interest; failure of corporation to commence proceeding; venue; parties; service; jurisdiction; appraisers; discovery rights; judgment.
Section 450.1773a Referee; appointment; powers; compensation; duties; objections to report; application to court for action; adoption, modification, or recommitment of report; further evidence; judgment; review.
Section 450.1774 Costs of appraisal proceeding.
284-1972-7A CHAPTER 7A (450.1775...450.1784)
Section 450.1775 Meanings of words and phrases; inconsistent provisions.
Section 450.1776 Definitions; A, B.
Section 450.1777 Definitions; C, D.
Section 450.1778 Definitions; E to S.
Section 450.1779 Definitions; V.
Section 450.1780 Advisory statement and approval.
Section 450.1781 Conditions for inapplicability of vote to business combination; inapplicability of certain provisions.
Section 450.1782 Applicability of MCL 450.1780; resolution.
Section 450.1783 Applicability of MCL 450.1780; interested shareholder; resolution; election.
Section 450.1784 Business corporations exempt from requirements of MCL 450.1780.
284-1972-7B CHAPTER 7B CONTROL SHARE ACQUISITIONS (450.1790...450.1799)
Section 450.1790-450.1799 Repealed. 2008, Act 402, Imd. Eff. Jan. 6, 2009.
284-1972-8 CHAPTER 8 DISSOLUTION (450.1801...450.1864)
Section 450.1801 Methods of dissolution.
Section 450.1803 Conditions to dissolution by incorporators or directors; certificate of dissolution.
Section 450.1804 Dissolution by action of board and shareholders; certificate of dissolution.
Section 450.1805 Dissolution; execution and filing certificate.
Section 450.1806 Certificate of dissolution; filing; time of effectiveness; conditions; date stamp as evidence.
Section 450.1811 Revocation of dissolution proceedings; certificate of revocations.
Section 450.1815 Renewal of corporate existence; manner.
Section 450.1817 Effective date of revocation of dissolution or renewal of corporate existence; accrued penalty or liability unaffected; adoption of corporate name; rights of corporation.
Section 450.1821 Action by attorney general for dissolution; grounds.
Section 450.1823 Action by director or shareholder for dissolution; judgment; proof.
Section 450.1825 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1831 Occurrences dissolving corporation.
Section 450.1833 Corporate existence continued for purpose of winding up affairs.
Section 450.1834 Functions of dissolved corporation and its officers, directors, and shareholders continued.
Section 450.1841 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1841a Notice to existing claimants of dissolution; contents; notice as recognition of validity of claim; conditions barring claim; “existing claim” defined; effective date of notice.
Section 450.1842 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1842a Publication of notice of dissolution; requirements; claimants commencing proceedings within 1 year of notice.
Section 450.1843 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1851 Judicial supervision of corporate affairs and liquidation of assets; permitting creditor to file claim or commence proceeding.
Section 450.1855 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1855a Provision for debts, obligations, and liabilities; distribution of remaining assets.
Section 450.1861 Implementation of judicially confirmed plan of reorganization.
Section 450.1862 Powers of corporation under judicially confirmed plan of reorganization.
Section 450.1863 Certificate or document filed or recorded pursuant to plan of reorganization.
Section 450.1864 Additional certificate or document filed to conform to plan of reorganization as finally confirmed; effect of filing; fees.
284-1972-9 CHAPTER 9 REPORTS (450.1901...450.1935)
Section 450.1901 Financial report.
Section 450.1911 Annual report; filing date; contents; exception; information unchanged.
Section 450.1913 Destruction or disposition of corporate documents by county clerk.
Section 450.1915 Repealed. 2003, Act 106, Imd. Eff. July 24, 2003.
Section 450.1921 Neglecting or refusing to file report or pay fee; penalty; exception; waiver.
Section 450.1922 Dissolution of corporation or revocation of certificate of authority for neglecting or refusing to file reports or pay fee or penalty; notice of impending dissolution; right to certificate of good standing.
Section 450.1923 Extension of time for filing report; report to attorney general; action for imposition of penalties; notice of failure to file report.
Section 450.1924 Annual reports due or deficient; penalties and interest.
Section 450.1925 Renewal of corporate existence or certificate of authority by filing reports and paying fees and penalties; adoption of corporate name; effect of compliance.
Section 450.1931 Wilful false statement in report; penalty.
Section 450.1932 False or fraudulent report, certificate, or statement; falsification or alteration of books, records, or accounts; penalties.
Section 450.1935 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
284-1972-10 CHAPTER 10 FOREIGN CORPORATIONS (450.2001...450.2099)
Section 450.2001 Foreign corporation transacting business in state on effective date of act.
Section 450.2002 Foreign corporation with certificate of authority.
Section 450.2003 Foreign corporation without certificate of authority.
Section 450.2011 Certificate of authority as prerequisite to transacting business; scope of authority.
Section 450.2012 Activities not constituting transaction of business; applicability of section.
Section 450.2013 Loans.
Section 450.2014 Applicability of MCL 450.2001 to 450.2055.
Section 450.2015 Certificate of authority to transact business; application; filing; contents.
Section 450.2016 Foreign corporation; application; attaching certificate of good standing; fees; issuance of certificate of authority; duration of authority.
Section 450.2021 Foreign corporation; amended application; conditions; contents; corporation as survivor of merger or conversion; increase in authorized shares.
Section 450.2023 Repealed. 1993, Act 91, Eff. Oct. 1, 1993.
Section 450.2031 Application for withdrawal from state.
Section 450.2032 Issuance and effect of certificate of withdrawal.
Section 450.2035 Information required to be filed on dissolution, termination, merger, conversion, or consolidation; assessment of unpaid fees; certificate of withdrawal; "business organization" defined.
Section 450.2041 Certificate of authority; grounds for revocation.
Section 450.2042 Certificate of authority; revocation; notice; certificate of revocation; effect.
Section 450.2051 Action or proceeding by or against foreign corporation without certificate of authority; order of dismissal; recommencement of action; validity of corporate contracts or acts.
Section 450.2055 Penalty for transacting business without certificate of authority.
Section 450.2056 Registration of corporate name by foreign corporation not authorized to transact business in state; filing; duration; notice; renewal.
Section 450.2060 Filing fees.
Section 450.2061 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.2062 Organization and admission fee; initial admission fee of foreign corporation for profit and foreign regulated investment company; fees for increase in authorized shares; additional admission fee; determining amount of authorized shares attributable to this state; information relating to determination of fees; "corporation" defined; determination of fee if capital of corporation not divided into shares; domestic corporation resulting from merger or consolidation; admission fees.
Section 450.2063 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.2064 “Regulated investment company” defined.
Section 450.2098 Repeals.
Section 450.2099 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Act 162 of 1982 NONPROFIT CORPORATION ACT (450.2101 - 450.3192)
162-1982-1 CHAPTER 1 (450.2101...450.2151)
Section 450.2101 Short title.
Section 450.2103 Construction and application of act.
Section 450.2104 Definitions generally.
Section 450.2105 Definitions; A, B.
Section 450.2106 Definitions; C to E.
Section 450.2107 Definitions; F.
Section 450.2108 Definitions; M to P.
Section 450.2109 Definitions; S.
Section 450.2110 Definitions; V.
Section 450.2121 Corporations to which act applicable; corporation formed under predecessor act.
Section 450.2122 Statutory reference to repealed act as reference to this act; statutes inapplicable to domestic corporation; uniform voidable transactions act inapplicable to distributions.
Section 450.2123 Applicability to corporation formed under other act not repealed by this act; organizations to which act inapplicable.
Section 450.2124 Requirements of other acts not modified; compliance; inconsistency between acts.
Section 450.2125 Applicability to commerce with foreign nations and among several states, and to corporations formed by act of congress.
Section 450.2127 Effect of act on existing corporation, cause of action, liability, penalty, action, or special proceeding.
Section 450.2129 Supplementation, alteration, amendment, or repeal of act by legislature.
Section 450.2131 Submission of documents; delivery; endorsement; indexing; returning copy or original; public inspection; maintenance of records and files; reproductions; effective date of document; fees.
Section 450.2132 English language; signatures; contents of documents.
Section 450.2133 Correction of document; certificate; effective date of corrected document.
Section 450.2141 Taking action without notice and without lapse of prescribed period of time; waiver.
Section 450.2142 Dispensing with notice or communication to person with whom communication unlawful; affidavit, certificate, or other instrument.
Section 450.2143 Giving notice or communication by mail; electronic transmission as written notice; delivery of notice or documents to common address; delivery of notice to resident agent; "address" defined.
Section 450.2151 Failure of administrator to file document promptly; notice of failure to file; posting notice on website or sending by mail or electronic mail address; refusal or revocation of authorization of foreign corporation to conduct affairs in state; judicial review.
162-1982-2 CHAPTER 2 (450.2201...450.2275)
Section 450.2201 Incorporators; signing and filing articles of incorporation.
Section 450.2202 Articles of incorporation; contents.
Section 450.2204 Articles of incorporation; provision pertaining to proposed compromise or arrangement or reorganization between corporation and creditors or shareholders.
Section 450.2205 Articles of incorporation; including provision of MCL 450.2204; effect on creditors, shareholders, or members of corporation; administration and enforcement of provision by circuit court; restraining actions and proceedings against corporation; appointment and powers of temporary receiver.
Section 450.2209 Articles of incorporation; additional provisions; liability of director or volunteer officer.
Section 450.2212 Corporate name.
Section 450.2213 Assuming name that implies corporation is banking corporation, insurance or surety company, or trust company prohibited.
Section 450.2215 Reservation of right to use corporate name; application; duration; expiration; transfer of right to exclusive use of reserved corporate name.
Section 450.2217 Conduct of affairs under assumed name or names other than corporate name; certificate of assumed name; duration; extensions; notification of impending expiration; enterprises participating together in partnership or joint venture; transfer or use of assumed name in merger or conversion.
Section 450.2221 Corporate existence to begin on effective date of articles of incorporation; filing as conclusive evidence that conditions precedent fulfilled and corporation formed; exception.
Section 450.2223 Selection of board and adoption of bylaws; first meeting; notice; quorum; transaction of business.
Section 450.2231 Bylaws; adoption; amendment or repeal; contents.
Section 450.2241 Registered office; resident agent.
Section 450.2242 Change of registered office or resident agent; statement.
Section 450.2243 Resident agent; resignation; notice; appointment of successor; termination of appointment of resigning resident agent; registered office of corporation.
Section 450.2246 Resident agent; service of process, notice, or demand; resident agent as agent of director or officer in certain action; forwarding process to director or officer; electronic transmission of notice.
Section 450.2251 Corporate purposes; conduct of lawful activities during war or national emergency.
Section 450.2261 Corporate powers; inconsistency between certain acts; corporate existence in perpetuity; fixed limitation or term; waiver of right to perpetual existence; nonprofit power corporation; public school academy; providing services in learned profession; personal liability and accountability for negligent or wrongful acts or misconduct; indemnification.
Section 450.2262 Existing incorporated association or society operating as corporation subject to act; payment of death or sick benefits; reserves; rules; investment of funds securing reserves; statement required of evidence of obligation to pay death and sick benefits.
Section 450.2271 Act of corporation and transfer of property to or by corporation not invalid where corporation without capacity or power; assertion of lack of capacity or power.
Section 450.2275 Agreement to pay rate of interest in excess of legal rate; defense of usury prohibited.
162-1982-3 CHAPTER 3 (450.2301...450.2392)
Section 450.2301 Payment or distribution of assets, income, or profit; conferring benefits on shareholders or members; transfer of money or property to or for benefit of directors or officers; dividends or distributions to shareholders or members; corporation charging fees or prices for services or products; use, conveyance, or distribution of assets held by corporation for noncharitable purposes; prohibition.
Section 450.2302 Corporation organized upon nonstock basis.
Section 450.2303 Corporation organized on stock basis; issuance of shares authorized in articles of incorporation; rules of qualification and government of shareholders.
Section 450.2303a Corporation board organized on stock basis; amendment of articles of incorporation deleting reference to par value.
Section 450.2303b Conversion of shares into shares of any class or bonds; conversion of bonds into other bonds or shares; authorization of board to increase authorized shares.
Section 450.2303c Issuance of bonds convertible into shares or shares convertible into other shares of corporation; condition; cancellation of converted bonds; restoration of converted shares.
Section 450.2303d Shares redeemable in cash, bonds, securities, or other property; prices and conditions.
Section 450.2304 Corporation organized on membership basis; provisions of articles or bylaws; rights, preferences, and limitations of or on members; classes of members; voting rights; condominium association; homeowners or property owners association; transferability and termination of membership; rules of qualification and government; limitations on membership.
Section 450.2305 Corporation organized on directorship basis; members; voting; matters subject to action by board of directors.
Section 450.2307 Subscription for shares or membership; enforceability; irrevocability; acceptance; consent to revocation; subscription agreement.
Section 450.2308 Subscription for shares or membership; payment; installments; call for payment ratable; retention of security interest as security for performance by subscriber.
Section 450.2309 Default in payment of amount due under subscription agreement; rights and duties of corporation; limiting and adding to rights and remedies of corporation.
Section 450.2310 Rescission of subscription under which part of shares issued and in which security interest retained as cancellation of shares.
Section 450.2311 Fees or dues required as condition of shareholding or membership; fixing; enforcement.
Section 450.2312 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2313 Corporation, foreign corporation, business corporation, foreign business corporation, limited liability company, unincorporated association, partnership, or other person as shareholder or member; officers and directors as director of corporation; rights, powers, privileges, and liabilities of shareholders or members.
Section 450.2314 Corporation organized on stock basis; issuance of shares; powers.
Section 450.2315 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2317 Person purchasing shares of corporation; person holding stock or membership in fiduciary or representative capacity; person becoming assignee, transferee, or pledgee of shares or membership; liability.
Section 450.2327 Charges and expenses of organization or reorganization; sale or underwriting expenses and compensation; payment or allowance.
Section 450.2331 Representation of shares by certificates; signatures of officers; seal; facsimiles.
Section 450.2332 Certificate representing shares; required statements.
Section 450.2334 Lost or destroyed certificate; issuance of new certificate; bond.
Section 450.2336 Authorization of shares without certificates.
Section 450.2338 Issuing fractions of shares; powers of corporation; providing opportunity to purchase additional fractions of share or scrip.
Section 450.2341a Issuance of shares pro rata and without consideration; issuance of shares as share dividend; "share dividend" defined.
Section 450.2343 Preemptive right of shareholder of corporation organized on stock basis to acquire unissued shares; extent; statement; principles; "shares" defined.
Section 450.2344 Acquisition of own shares or memberships; amendment of articles of incorporation.
Section 450.2345 Distributions to shareholders or members.
Section 450.2361 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2363 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2365 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2371 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2391 Conferring voting and inspection rights upon bond holders; signatures of officers.
Section 450.2392 Applicability of chapter to distributions made in dissolution under chapter 8.
162-1982-4 CHAPTER 4 (450.2401...450.2497)
Section 450.2401 Meetings of shareholders or members; location.
Section 450.2402 Annual meeting of shareholders or members for election of directors and conduct other business; failure to hold meeting at designated time or elect sufficient number of directors; adjournment of meeting; court order to hold meeting or election; quorum.
Section 450.2403 Special meeting of shareholders or members; court order; quorum.
Section 450.2404 Notice of time, place, and purposes of meeting of shareholders or members; manner; contents; notice of adjourned meeting; notice not given; attendance at meeting; participating and voting by remote communication; meeting without notice.
Section 450.2405 Shareholder, member, or proxy holder participation in meeting by conference telephone or other means of remote communication; conditions; participation as presence in person at meeting; participating and voting by remote communication.
Section 450.2406 Chairperson presiding at meeting of shareholders or members; powers, duties, and authority.
Section 450.2406a Notice by electronic transmission.
Section 450.2407 Taking corporate action without meeting; consent; notice; statement on filed certificate; consent by electronic transmission; delivery.
Section 450.2408 Taking corporate action without meeting; shareholder or member action by ballot; requirements; revocation of ballot; inclusion of proposed action in ballot; statement of certificate.
Section 450.2409 Taking corporate action without meeting; voting by shareholder or member at polling place; accessibility; requirements; revocation of ballot; inclusion of proposed action in ballot; statement on certificate.
Section 450.2411 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2412 Record date.
Section 450.2413 Making and certifying list of shareholders or members entitled to vote at meeting or adjournment; requirements; noncompliance; adjournment of meeting; validity of action taken.
Section 450.2415 Quorum; continuing conduct of business if less than quorum; adjournment of meeting; shareholders entitled to vote separately.
Section 450.2421 Authorizing person to act for shareholder or member by proxy; election of directors by proxy; validity; revocability; methods of granting authority; use of copy, facsimile, or reproduction.
Section 450.2422 Irrevocable proxy.
Section 450.2423 Revocability of proxy.
Section 450.2431 Inspectors at shareholders' or members' meeting; waiver; appointment and duties; failure to appoint; vacancy; report; evidence.
Section 450.2432 Beneficial owner of shares or memberships registered in name of nominee; recognition by corporation as shareholder or member; procedure.
Section 450.2441 Voting generally.
Section 450.2442 Voting as class.
Section 450.2443 Grouping of members in local units; basis; purpose; actions authorized by bylaws; incorporation and powers of local units; powers, rights, and privileges of elected representatives or delegates.
Section 450.2444 Voting by corporation or business corporation; voting of pledged shares.
Section 450.2445 Voting of shares or membership held by person in representative or fiduciary capacity or held jointly by fiduciaries.
Section 450.2446 Voting of shares or membership held by joint tenants or tenants in common.
Section 450.2447 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2447a Voting of shares or memberships if owned by another corporation or business corporation.
Section 450.2448 Redemption of shares; voting.
Section 450.2451 Voting for directors.
Section 450.2455 Action requiring vote or concurrence of greater proportion of shares, members, or class than required by act; amendment of articles of incorporation.
Section 450.2461 Agreement as to voting rights.
Section 450.2466 Transfer of shares or membership to trustee; filing of voting rights agreement; voting and other rights of trustee; inspection of filed copy of voting trust agreement; description of beneficial interests.
Section 450.2467 Shares or memberships subject to voting trust; liability of trustee; designation of 2 or more persons as voting trustees.
Section 450.2468 Extension of voting trust agreement.
Section 450.2471 Shares as personal property; transfer; applicability of MCL 440.8101 to 440.8601.
Section 450.2472 Transfer or registration of bond, share, or membership; written restriction.
Section 450.2473 Transfer or registration of bond, share, or membership; imposition of restrictions; conditions.
Section 450.2481 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2485 Books, records, and minutes.
Section 450.2487 Mailing balance sheet and statements to shareholder or member upon request; inspection during regular business hours; written demand; "proper purpose" defined; order compelling inspection; burden of proof; powers of court; inspection by director; costs; holder of voting trust certificate as shareholder or member; right to inspect prohibited or limited; definitions.
Section 450.2488 Agreement among members of corporation.
Section 450.2489 Court action that certain acts illegal, fraudulent, or willfully unfair and oppressive; order or relief; "willfully unfair and oppressive conduct" defined.
Section 450.2491 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2491a Definitions.
Section 450.2492 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2492a Derivate proceeding; criteria to be met by shareholder or member.
Section 450.2493 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2493a Derivative proceeding; commencement.
Section 450.2494 Derivative proceeding; investigation; issuance of stay.
Section 450.2495 Derivative proceeding; dismissal.
Section 450.2496 Derivative proceeding; discontinuance or settlement; court approval required.
Section 450.2497 Derivative proceeding; termination.
162-1982-5 CHAPTER 5 (450.2501...450.2571)
Section 450.2501 Board of directors; management of business and affairs of corporation; qualifications; powers.
Section 450.2501a Board of directors; minimum age; requirements.
Section 450.2505 Board; number, term, election or appointment, and resignation of directors.
Section 450.2506 Dividing directors up to 5 classes; election or appointment; term; expiration.
Section 450.2511 Removal of director; vote.
Section 450.2514 Removal of director by circuit court.
Section 450.2515 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2515a Vacancy.
Section 450.2521 Regular or special meetings of board; location; notice; attendance or participation as waiver of notice; participation by means of conference telephone or other remote communication.
Section 450.2523 Quorum; vote constituting action of board or committee; amendment of bylaws.
Section 450.2525 Taking action without meeting; consent.
Section 450.2527 Designation of committees; membership; alternates; absent or disqualified member; providing for election or appointment of committees in articles or bylaws.
Section 450.2528 Executive committee designated under MCL 450.2527(1) or (3); powers and authority; subcommittees.
Section 450.2529 Submitting matter to vote.
Section 450.2531 Officers of corporation; membership; election or appointment; individual holding 2 or more offices; term of office; authority and duties.
Section 450.2535 Removal of officer; suspension of authority to act; contract rights; resignation of officer; notice.
Section 450.2541 Director or officer; discharge of duties; manner; reliance on certain information; compliance; liability; claim for monetary damages for breach of volunteer director's duty; commencement of action.
Section 450.2545 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2545a Transaction in which director or officer has interest.
Section 450.2546 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2548 Loan, guaranty, or assistance by corporation for officer or employee.
Section 450.2551 Liability of directors for certain corporate actions; liability of shareholder or member accepting or receiving distribution contrary to act.
Section 450.2552 Rights of director against whom claim successfully asserted under MCL 450.2551.
Section 450.2553 Presence or absence of director at meeting at which action under MCL 450.2551 taken; presumption; dissent.
Section 450.2554 Commencement of action under MCL 450.2551 or 450.2552.
Section 450.2556 Volunteer's acts or omissions; claim for monetary damages.
Section 450.2561 Indemnification of director, officer, partner, trustee, employee, nondirector volunteer, or agent in connection with action, suit, or proceeding; conditions; presumption.
Section 450.2562 Indemnification against expenses of director, officer, partner, trustee, employee, nondirector volunteer, or agent in connection with action or suit by or in right of corporation; conditions; limitations.
Section 450.2563 Indemnification for expenses of director, officer, or nondirector volunteer successful in defense of action, suit, or proceeding referred to in MCL 450.2561 or 450.2562.
Section 450.2564 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2564a Indemnification of director, officer, employee, nondirector volunteer, or agent under MCL 450.2561 or 450.2562; authorization; basis; determination; evaluation; designation of committee or selection of legal counsel; indemnification for portion of expenses; payment; indemnification of director for expenses and liabilities.
Section 450.2564b Expenses incurred by director, officer, employee, nondirector volunteer, or agent; reimbursement; agreement; advances.
Section 450.2564c Indemnification of director, officer, employee, nondirector volunteer, or agent; application to court; determination.
Section 450.2565 Indemnification or advance of expenses not exclusive of other rights; limitation; continuation; amended provision.
Section 450.2567 Purchase and maintenance of insurance on behalf of director, officer, employee, nondirector volunteer, or agent.
Section 450.2569 Scope of "corporation" for purposes of MCL 450.2561 to 450.2567.
Section 450.2571 Definitions.
162-1982-6 CHAPTER 6 (450.2601...450.2651)
Section 450.2601 Amendment of articles of incorporation; contents.
Section 450.2602 Amendment of articles of incorporation; purposes.
Section 450.2611 Amendment of articles by incorporation; amendment without shareholder or member action; manner of adoption; notice of meeting; vote on proposed amendment; requirements; adoption; number of amendments acted upon at 1 meeting; certificate of amendment.
Section 450.2615 Voting as class on proposed amendment.
Section 450.2631 Certificate of amendment; signing and execution; filing; contents.
Section 450.2641 Integrating provisions of articles into single instrument; adoption of restated articles of incorporation; adoption before first meeting; amendments subject to other provisions of act.
Section 450.2642 Restated articles of incorporation; heading or introductory paragraph; designation; required statements; omitted provisions.
Section 450.2643 Restated articles of incorporation; signing, filing, and executing; effect.
Section 450.2651 Abandonment of amendment; certificate.
162-1982-7 CHAPTER 7 (450.2701...450.2754)
Section 450.2701 Merger of domestic corporations; plan; contents; distributions.
Section 450.2703 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015
Section 450.2703a Plan of merger; approval.
Section 450.2706 Merger of domestic corporation with domestic or foreign corporation; conditions; consent; execution of certificate of merger; participation of other corporations.
Section 450.2707 Certificate of merger; signing and filing; contents; determining effectiveness.
Section 450.2711 Merger of domestic corporation with subsidiary corporation; approval of plan of merger; mailing copy of plan to minority shareholder or member of record; other provisions; definitions.
Section 450.2712 Certificate of merger; execution and filing of certificate of merger by parent company; determination of effective date.
Section 450.2713 Subsidiary corporation as constituent corporation in merger; approval of shareholders or members.
Section 450.2721 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2722 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2723 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2724 Merger other than under MCL 450.2736a.
Section 450.2731 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2732 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2735 Merger of domestic business corporation, foreign corporation, or foreign business corporation with domestic corporation; surviving corporation; compliance; liability for enforcement of obligation; acquisition of shares or memberships through voluntary exchange; distributions.
Section 450.2736 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2736a Merger of domestic corporations with business organizations; requirements; merger of domestic corporation with domestic or foreign entity; consent; executing and filing certificate of merger; contents; effect of merger; surviving entity; liability for enforcement of obligation; distributions; applicability of MCL 450.2735; definitions.
Section 450.2737 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2741 Abandonment of merger; procedure; certificate of abandonment.
Section 450.2745 Conversion of domestic corporation into business organization; requirements; effect; surviving business organization; liability for certain obligation; distributions; "business organization" and "entity" defined.
Section 450.2746 Conversion of business organization into domestic corporation; requirements; effectiveness of certificate of conversion; surviving domestic corporation.
Section 450.2751 Actions by corporation; terms and conditions; consideration; "consideration" defined.
Section 450.2753 Disposition of property and assets of corporation; disposal of all or substantially all of property; presumption that corporation retains significant continuing business activity; "consideration" defined; recommendation of proposed transaction; exceptions; submission to shareholders or members; approval; notice of meeting; statement; authorization; fixing term or condition and consideration; voting; abandonment; distribution.
Section 450.2754 Merger or acquisition under MCL 2703a(2); right of shareholders or members to receive notice and vote.
162-1982-8 CHAPTER 8 (450.2801...450.2864)
Section 450.2801 Dissolution of corporation; methods; summary dissolution of corporation whose assets disposed of under court order in receivership or bankruptcy proceedings; filing copy of order with administrator.
Section 450.2803 Dissolution of corporation by action of incorporators or directors; conditions; certificate of dissolution.
Section 450.2804 Dissolution of corporation by action of shareholders or members; recommendation; exceptions; approval or authorization; notice; voting; certificate.
Section 450.2805 Dissolution under agreement under MCL 450.2488; effectiveness.
Section 450.2811 Revocation of dissolution proceedings; filing and execution of certificate; additional manner of revocation.
Section 450.2815 Renewal of corporate existence.
Section 450.2817 Effect of filing certificate of revocation of dissolution or renewal of corporate existence; accrued penalty or liability; adoption of corporate name; rights.
Section 450.2821 Action by attorney general for dissolution of corporation; grounds; other actions.
Section 450.2823 Dissolution of corporation by judgment in action brought in court; proof; action for dissolution of charitable purpose corporation.
Section 450.2825 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2831 Dissolution of corporation; conditions.
Section 450.2833 Dissolved corporation; continuation of corporate existence; conduct of affairs.
Section 450.2834 Dissolved corporation and officers, directors, shareholders, and members; manner of functioning.
Section 450.2841 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2841a Written notice to claimants of dissolved corporation.
Section 450.2842 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2842a Publication of notice of dissolved corporation.
Section 450.2843 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
Section 450.2851 Application for judgment that affairs of corporation and liquidation of assets continue under supervision of court; orders and judgments; permitting creditor to file claim or commence proceeding.
Section 450.2855 Dissolution of corporation; applicable provisions.
Section 450.2861 Plan of reorganization; action by directors, shareholders, or members not required to put plan into effect.
Section 450.2862 Powers of corporation under reorganization; issuing shares of capital stock and bonds for consideration specified in plan of reorganization.
Section 450.2863 Document filed or recorded to accomplish corporate purpose pursuant to plan of reorganization; making, execution, and acknowledgment; contents; filing.
Section 450.2864 Reversal or vacation of reorganization plan; filing of other or further certificates or documents; effect; fees.
162-1982-9 CHAPTER 9 (450.2901...450.2935)
Section 450.2901 Report of domestic corporation; contents; electronic transmission; distribution to shareholder, member, or director.
Section 450.2911 Annual report to administrator; filing; contents.
Section 450.2913 Destruction or disposal of certain records.
Section 450.2915 Repealed. 2003, Act 107, Imd. Eff. July 24, 2003.
Section 450.2922 Failure of domestic or foreign corporation to file annual report or pay filing fee or penalty; automatic dissolution or revocation of certificate of authority; dissolution of charitable purpose corporation; notice; right to certificate of good standing; electronic transmission of notification.
Section 450.2923 Extension of time for filing report; reporting failure or neglect under MCL 450.2922, 450.2931, or 450.2932; action by attorney general; notice; electronic transmission.
Section 450.2924 Annual reports due or deficient prior to date of act; penalties.
Section 450.2925 Renewal of corporate existence or certificate of authority following dissolution or revocation.
Section 450.2931 Wilful false statement in report; additional penalty.
Section 450.2932 Prohibited conduct as misdemeanor; fine.
Section 450.2935 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.
162-1982-10 CHAPTER 10 (450.3001...450.3099)
Section 450.3001 Foreign corporation authorized to conduct affairs in this state on January 1, 1983; rights and privileges; duties, restrictions, penalties, and liabilities.
Section 450.3002 Foreign corporation receiving certificate of authority under act; rights and privileges; duties, restrictions, penalties, and liabilities.
Section 450.3003 Foreign corporation conducting affairs without certificate of authority; duties, restrictions, penalties, and liabilities.
Section 450.3011 Foreign corporation; certificate of authority required; extent of authorization to conduct affairs in state.
Section 450.3012 Foreign corporation not considered to be conducting affairs in state; activities; applicability of section.
Section 450.3013 Acquisition of federally insured or guaranteed loan by foreign corporation.
Section 450.3015 Application of foreign corporation for certificate of authority to conduct affairs in state; contents.
Section 450.3016 Application of foreign corporation to conduct affairs in state; certificate; attachment; fees; issuance of certificate; duration of authority.
Section 450.3021 Foreign corporation authorized to conduct affairs in state; filing with administrator copy of amended application; contents; survivor of merger or conversion.
Section 450.3031 Foreign corporation authorized to conduct affairs in state; withdrawal; certificate; application.
Section 450.3032 Issuance of certificate of withdrawal to foreign corporation; conditions; effect.
Section 450.3035 Foreign corporation authorized to conduct affairs in state; dissolution; termination or cancellation of authority or existence; merger, conversion, or consolidation; filing information, certificate, order, or judgment with administrator; payment of fees; certificate of withdrawal.
Section 450.3041 Revocation of certificate of authority of foreign corporation to conduct affairs in state; grounds.
Section 450.3042 Revocation of certificate of authority of foreign corporation to conduct affairs in state; notice of default; certificate of revocation; force and effect.
Section 450.3051 Action commenced by foreign corporation without certificate of authority prohibited; order of dismissal; effect of failure to obtain certificate of authority on validity of contract and act of corporation; defense of action or proceeding.
Section 450.3055 Foreign corporation conducting affairs in state without certificate of authority; penalty.
Section 450.3060 Fees; payment; certification of file or record; waiver; form of payment.
Section 450.3061 Fee for privilege of exercising franchises in state.
Section 450.3098 Repeal of acts and parts of acts.
Section 450.3099 Effective date of act.
162-1982-11 CHAPTER 11 (450.3100...450.3192)
Section 450.3100 Short title.
Section 450.3101 Applicability of act and chapter; amendment of articles or bylaws; exemption.
Section 450.3102 Controlling definitions.
Section 450.3103 Definitions; C to F.
Section 450.3104 Definitions; I to U.
Section 450.3107 Inconsistent provisions inapplicable to chapter.
Section 450.3109 Requirements of MCL 460.1 et seq. not modified; effect of economic activity conducted by cooperative.
Section 450.3121 Articles of incorporation; requirement.
Section 450.3123 Use of term “cooperative,”“co-op,”“consumer cooperative,” or any variation thereof.
Section 450.3125 Adoption of initial bylaws; ratification or amendment; contents of bylaws.
Section 450.3131 Organization on nonstock membership basis.
Section 450.3132 Membership; notice of qualifications.
Section 450.3133 Classification.
Section 450.3134 Cooperative organized on member capital basis, member fee basis, or basis combining member capital and membership fee; powers.
Section 450.3135 Net savings; determination, allocation, distribution, and use; apportionment of losses.
Section 450.3136 Certificate; issuance; contents; restrictions on dividends.
Section 450.3137 Nonvoting investment certificate or bond.
Section 450.3138 Advising persons in writing; statement on membership certificate.
Section 450.3139 Redemption of member capital; failure to patronize cooperative; notice of redemption; failure to respond and claim payment; failure to claim refunds of patronage capital, deposits, and fees; failure of nonmember patron to pay in or accumulate full member capital or comply with bylaws.
Section 450.3141 Meetings; petitions; signatures; quorum.
Section 450.3143 Alternative notice of regular meeting.
Section 450.3144 Proxies; voting by mail ballot, referendum, or electronic transmission.
Section 450.3145 Amendments; affirmative vote of majority.
Section 450.3146 Effective date of adopted action; confirmation vote; filing with administrator.
Section 450.3147 Dispute resolution body.
Section 450.3148 Purchase or sale under execution, in course of bankruptcy, or by legal process or operation of law; pledge of certificate; assignment of proprietary lease or other agreement.
Section 450.3149 Books for recording operations; annual report, balance sheet, and income statement; certified report of condition; copies of reports; mailings at request and expense of member; notice of member's desire to be contacted by other members regarding proposal.
Section 450.3151 Initial board of directors; membership; term.
Section 450.3152 Board of directors; election or appointment other than by vote of membership.
Section 450.3153 Affiliation with another organization; section inapplicable to allocations of net savings.
Section 450.3161 Amendment to articles of incorporation; calling special meeting; consideration of proposed amendment.
Section 450.3162 Distribution of assets generally.
Section 450.3183 Distribution of assets upon dissolution; distribution of assets held for charitable or similar purpose; redemption of investment certificates.
Section 450.3191 Foreign cooperative.
Section 450.3192 Election by corporation to accept act and chapter; procedure; effect of filing certificate of election.
Act 23 of 1993 MICHIGAN LIMITED LIABILITY COMPANY ACT (450.4101 - 450.5200)
23-1993-1 ARTICLE 1 (450.4101...450.4106)
Section 450.4101 Short title.
Section 450.4102 Definitions.
Section 450.4103 Documents; signatures; requirements.
Section 450.4104 Documents; filing; delivery; endorsement; returning copy; inspection by public; copies admissible in evidence; effective date; form; fees.
Section 450.4105 Failure to promptly file document; notice of refusal to file; judicial review.
Section 450.4106 Documents; inaccurate record or defective execution; certificate of correction; filing; signature; contents; effective date of corrected document.
23-1993-2 ARTICLE 2 (450.4201...450.4216)
Section 450.4201 Limited liability company; purpose.
Section 450.4202 Limited liability company; formation; filing as evidence that all conditions performed; exception; duration.
Section 450.4203 Articles of organization; contents.
Section 450.4204 Limited liability company; low-profit limited liability company; name; requirements; rights.
Section 450.4204a Limited liability company licensed as nursing home; use of terms.
Section 450.4205 Reserving right to use of name; application; transfer of right.
Section 450.4206 Transacting business under assumed name; certificate; effective period; extension; notice of expiration; rights not created; same name assumed in partnership or joint venture; transfer of assumed name to survivor; use of name by surviving company; assumed name of converted company; certificate of conversion.
Section 450.4207 Maintaining registered office and resident agent; service of process, notice, or demand; appointment of agent; annual statement; service of process by mail.
Section 450.4207a Certificate of good standing.
Section 450.4208 Resident agent; resignation; notice; appointment of successor; termination of appointment.
Section 450.4209 Changing registered office or resident agent; statement; filing; contents; changing business or residence address of resident agent.
Section 450.4210 Limited liability company; powers.
Section 450.4211 Validity of action or transfer of property; asserting lack of capacity or power.
Section 450.4212 Interest rate; agreement.
Section 450.4213 Registered office or principal place of business; documents required to be kept.
Section 450.4214 Conflict between articles of organization and operating agreement.
Section 450.4215 Operating agreement unenforceable.
Section 450.4216 Limited liability company; powers.
23-1993-3 ARTICLE 3 (450.4301...450.4308)
Section 450.4301 Members; contribution.
Section 450.4302 Promise by member to contribute; enforcement; obligation to perform; rights of company; compromising obligation; enforcement by creditor of original member's obligation.
Section 450.4303 Distribution of assets; allocation; manner; basis.
Section 450.4304 Distribution; conditions for receiving.
Section 450.4305 Distributions to withdrawing member.
Section 450.4306 Distributions; demand, acceptance, and receipt of distribution; form.
Section 450.4307 Distributions prohibited under certain situations; exceptions; effect of distribution under subsection (1); remedies available; future payments to withdrawing members; effect of subsection (1) on third party; asserting legal or equitable rights.
Section 450.4308 Distribution; violating operating agreement or MCL 450.4307; liability of members or managers; presumption of assent; knowledge of violation; contribution; commencement of proceeding.
23-1993-4 ARTICLE 4 (450.4401...450.4409)
Section 450.4401 Management vested in members.
Section 450.4402 Managers; delegation; qualifications; number; notice of delegation.
Section 450.4403 Managers; selection; vote; removal; notice.
Section 450.4404 Managers; duties; action for failure to perform duties.
Section 450.4405 Managers; voting requirements.
Section 450.4406 Manager as agent.
Section 450.4407 Managers; eliminating or limiting liability; exceptions.
Section 450.4408 Repealed. 2010, Act 290, Imd. Eff. Dec. 16, 2010.
Section 450.4409 Manager or agent with interest in company; effect; majority vote by members with no interest in transaction; claims.
23-1993-5 ARTICLE 5 (450.4501...450.4515)
Section 450.4501 Members; admission; liability for acts, debts, or obligations.
Section 450.4502 Members; voting rights.
Section 450.4503 Members; obtaining certain financial statements and tax returns; inspecting and copying records; obtaining other information; formal accounting of company's affairs.
Section 450.4504 Membership interest as personal property.
Section 450.4505 Membership interest; assignment; liability of assignee; assignor as member; liability of assignor not released.
Section 450.4506 Assignee of membership interest; conditions for membership; rights and powers; liability for obligations of assignor.
Section 450.4507 Charging membership interest with payment of judgment; rights of judgment creditor; rights and powers of member; charging order as lien on membership interest; section as exclusive remedy.
Section 450.4508 Encumbrance against membership interest; effect.
Section 450.4509 Withdrawal of member; distribution; expulsion.
Section 450.4510 Commencement and maintenance of civil suit by company; conditions.
Section 450.4511 Investigation of allegations; stay of derivative proceeding.
Section 450.4512 Dismissal of derivative proceeding; findings; burden of proof; determination; “disinterested” defined.
Section 450.4513 Discontinued or settled derivative proceeding; court approval required; notice; expense.
Section 450.4514 Termination of derivative proceeding; court order.
Section 450.4515 Action in circuit court; grounds; order or grant of relief; “willfully unfair and oppressive conduct” defined.
23-1993-6 ARTICLE 6 (450.4601...450.4604)
Section 450.4601 Articles of organization; amendment.
Section 450.4602 Articles of organization; conditions requiring amendment.
Section 450.4603 Articles of organization; certificate of amendment; filing; contents.
Section 450.4604 Restated articles of organization.
23-1993-7 ARTICLE 7 (450.4701...450.4709)
Section 450.4701 Domestic limited liability companies; merger; plan.
Section 450.4702 Merger; approval of plan by members; withdrawal and distribution.
Section 450.4703 Plan of merger; execution; certificate; contents and effectiveness.
Section 450.4704 Merger; provisions.
Section 450.4705 Merger of foreign limited liability companies with domestic limited liability companies; conditions; compliance and liability of surviving company.
Section 450.4705a Definitions; merger of domestic limited liability companies with business organizations.
Section 450.4706 Abandoning plan of merger; procedure.
Section 450.4707 Conversion of domestic partnership or domestic limited partnership to limited liability company.
Section 450.4708 Conversion into business organization; requirements; effectiveness of certificate of conversion; foreign business organization as surviving business organization; "business organization" and "entity" defined.
Section 450.4709 Conversion of business organization into domestic limited liability company; requirements; effectiveness of certificate of conversion.
23-1993-8 ARTICLE 8 (450.4801...450.4808)
Section 450.4801 Dissolution and winding up; conditions.
Section 450.4802 Dissolution; decree by circuit court.
Section 450.4803 Dissolution; action by attorney general; grounds; other actions not excluded.
Section 450.4804 Certificate of dissolution; filing; contents.
Section 450.4805 Winding up by managers, members, or circuit court; procedures; right to maintain actions.
Section 450.4806 Dissolution; notice to existing claimants; contents; validity of claim not recognized; claims barred under certain conditions; “existing claim” defined; effective date of notice.
Section 450.4807 Dissolution; publication of notice; requirements; commencing proceeding to enforce claims; claimants with known existing claims not receiving notice.
Section 450.4808 Winding up; distribution of assets; order; filing tax returns and paying tax obligations.
23-1993-9 ARTICLE 9 (450.4901...450.4910)
Section 450.4901 Limited liability company; rendering professional services; applicability of article.
Section 450.4902 Definitions.
Section 450.4903 Professional limited liability company; purpose stated in articles of organization; name.
Section 450.4904 Rendering professional services; organization of professional liability company or professional limited liability company; license or legal authorization of persons required.
Section 450.4905 Professional limited liability company; license required; “employee” explained; effect of act on laws applicable to professional relationship and liabilities; liability for negligent or wrongful acts.
Section 450.4906 Disqualification, restriction, or limitation on persons rendering professional service; severing employment and financial interest; noncompliance.
Section 450.4907 Professional limited liability company; prohibited activities; exception.
Section 450.4908 Sale or transfer of membership interest; restrictions.
Section 450.4909 Annual report; filing fee; penalty for late filing.
Section 450.4910 Merger; limitation.
23-1993-10 ARTICLE 10 (450.5001...450.5010)
Section 450.5001 Foreign limited liability company; laws of jurisdiction.
Section 450.5002 Transacting business; certificate of authority by foreign limited liability company required; application; filing; contents.
Section 450.5003 Certificate of authority; issuance; powers, rights, and privileges of foreign limited liability company.
Section 450.5004 Certificate of authority; satisfaction of MCL 450.4204 required for issuance.
Section 450.5005 Inaccurate application; correcting statement; certificate; exception; survivor of merger; certificate attesting to merger; annual statement.
Section 450.5006 Certificate of withdrawal; contents, form, manner, and execution of application.
Section 450.5007 Foreign limited liability company; transacting business without certificate of authority.
Section 450.5008 Activities not considered to be transacting business in state; applicability of section to other state laws.
Section 450.5009 Making or purchasing loans or participation or interest in loans.
Section 450.5010 Maintaining action to restrain by attorney general.
23-1993-11 ARTICLE 11 (450.5101...450.5200)
Section 450.5101 Filing fees; deposit; use; charges for certifying or copying files or records; dishonored checks; form of payment; waiver; veteran.
Section 450.5102 Effect of actions by legislature.
Section 450.5103 Interest as security.
Section 450.5200 Effective date.