NC General Statutes - Chapter 55A Article 14 1

Size: px
Start display at page:

Download "NC General Statutes - Chapter 55A Article 14 1"

Transcription

1 Article 14. Dissolution. Part 1. Voluntary Dissolution. 55A Dissolution by incorporators or directors prior to commencement of activities. (a) A corporation that has not admitted members entitled to vote on dissolution, has not commenced activities, and has no assets may be dissolved by action of its board of directors or a majority of its incorporators, if there are no directors, by delivering to the Secretary of State for filing articles of dissolution that set forth: (1) The name of the corporation; (2) The names and addresses of its officers, if any; (3) The names and addresses of its directors, if any, or if none, the names and addresses of its incorporators; (4) The date of its incorporation; (5) That the corporation has not admitted members entitled to vote on dissolution, has not commenced activities, and has no assets; (6) That no debt of the corporation remains unpaid; and (7) That a majority of the incorporators or directors authorized the dissolution. (b) Upon the filing of articles of dissolution under this section, the corporation becomes nonexistent and is cancelled as if such corporation had never been created. (1955, c. 1230; 1973, c. 314, s. 5; 1985 (Reg. Sess., 1986), c. 801, ss. 41, 43; 1993, c. 398, s. 1.) 55A Dissolution by directors, members, and third persons. (a) Unless this Chapter, the articles of incorporation, bylaws, or the board of directors or members (acting pursuant to subsection (c) of this section) require a greater vote or voting by class, dissolution is authorized if a plan of dissolution meeting the requirements of G.S. 55A is approved: (1) By the board; (2) By the members entitled to vote thereon, if any, by two-thirds of the votes cast or a majority of the votes entitled to be cast on the plan of dissolution, whichever is less; and (3) In writing by any person or persons whose approval is required by a provision of the articles of incorporation authorized by G.S. 55A for an amendment to the articles of incorporation or bylaws. (b) If the corporation does not have members entitled to vote thereon, dissolution shall be approved by a vote of a majority of the directors then in office. The corporation shall provide at least five days' written notice of any directors' meeting at which such approval will be considered. The notice shall state that the purpose, or one of the purposes, of the meeting is to consider dissolution of the corporation and contain or be accompanied by a copy or summary of the plan of dissolution. (c) The board of directors may condition its approval of the proposed dissolution, and the members entitled to vote thereon may condition their approval of the dissolution on receipt of a higher percentage of affirmative votes or on any other basis. (d) If the board of directors seeks to have dissolution approved by the members entitled to vote thereon at a membership meeting, the corporation shall give notice of the membership meeting to those members in accordance with G.S. 55A The notice shall state that the purpose, or one of the purposes, of the meeting is to consider dissolving the corporation and contain or be accompanied by a copy or summary of the plan of dissolution. (e) If the board seeks to have dissolution approved by the members entitled to vote thereon by written consent or written ballot, the material soliciting the approval shall contain or NC General Statutes - Chapter 55A Article 14 1

2 be accompanied by a copy or summary of the plan of dissolution. (1955, c. 1230; 1973, c. 314, s. 5; 1985 (Reg. Sess., 1986), c. 801, s. 41; 1993, c. 398, s. 1.) 55A Plan of dissolution. (a) The plan of dissolution approved pursuant to G.S. 55A shall provide that all liabilities and obligations of the corporation be paid and discharged, or adequate provisions be made therefor, and that the remainder of the corporation's assets be distributed as follows: (1) Assets held by the corporation upon condition requiring return, transfer, or conveyance, which condition occurs by reason of the dissolution, shall be returned, transferred, or conveyed in accordance with such requirements; (2) Other assets, if any, of a charitable or religious corporation shall, subject to the articles of incorporation or bylaws, be transferred or conveyed to one or more of the following: the United States, a state, a charitable or religious corporation, or a person that is exempt under section 501(c)(3) of the Internal Revenue Code of 1986 or any successor section; (3) Other assets, if any, of a corporation that is not a charitable or religious corporation shall, subject to the articles of incorporation and bylaws, be distributed as provided in the plan of dissolution. (b) The plan of dissolution may set forth other provisions relating to the dissolution. (1955, c. 1230; 1993, c. 398, s. 1.) 55A Articles of dissolution. (a) At any time after dissolution is authorized pursuant to G.S. 55A-14-02, the corporation may dissolve by delivering to the Secretary of State for filing articles of dissolution setting forth: (1) The name of the corporation; (2) The names and addresses of its officers; (3) The names and addresses of its directors; (4) The plan of dissolution as required by G.S. 55A-14-03; (5) The date dissolution was authorized; (6) If approval by members was not required, a statement to that effect and a statement that the plan of dissolution was approved by a sufficient vote of the board of directors; (7) If approval by members was required, a statement that the plan of dissolution was approved as required by this Chapter; and (8) If approval of dissolution by some person or persons other than the members or the board of directors is required pursuant to G.S. 55A-14-02(a)(3), a statement that the approval was obtained. (b) A corporation is dissolved upon the effective date of its articles of dissolution. (1955, c. 1230; 1973, c. 314, s. 7; 1993, c. 398, s. 1.) 55A Revocation of dissolution. (a) A corporation may revoke its dissolution authorized under G.S. 55A within 120 days of its effective date. (b) Revocation of dissolution shall be authorized in the same manner as the dissolution was authorized unless an authorization under G.S. 55A permitted revocation by action of the board of directors alone, in which event the board of directors may revoke the dissolution without action by the members or any other person. (c) After the revocation of dissolution is authorized, the corporation may revoke the dissolution by delivering to the Secretary of State for filing articles of revocation of dissolution, together with a copy of its articles of dissolution, that set forth:

3 (1) The name of the corporation; (2) The effective date of the dissolution that was revoked; (3) The date that the revocation of dissolution was authorized; (4) If the corporation's board of directors revoked the dissolution, a statement to that effect; (5) If the corporation's board of directors revoked a dissolution authorized by the members alone or in conjunction with another person or persons, a statement that revocation was permitted by action by the board of directors alone pursuant to that authorization; and (6) If member or third person action was required to revoke the dissolution, a statement that the action was taken as required. (d) Revocation of dissolution is effective upon the effective date of the articles of revocation of dissolution. (e) When the revocation of dissolution is effective, it relates back to and takes effect as of the effective date of the dissolution and the corporation resumes carrying on its activities as if dissolution had never occurred, subject to the rights of any person who reasonably relied to his prejudice upon the filing of the articles of dissolution. (1955, c. 1230; 1993, c. 398, s. 1.) 55A Effect of dissolution. (a) A dissolved corporation continues its corporate existence but shall not carry on any activities except those appropriate to wind up and liquidate its affairs, including: (1) Preserving and protecting its assets; (2) Discharging or making provision for discharging its liabilities and obligations; (3) Disposing of its remaining assets in accordance with its plan of dissolution; and (4) Doing every other act necessary to wind up and liquidate its assets and affairs. (b) Dissolution of a corporation does not: (1) Transfer title to the corporation's property; (2) Subject its directors or officers to standards of conduct different from those prescribed in Article 8 of this Chapter; (3) Change quorum or voting requirements for its board of directors or members; change provisions for selection, resignation, or removal of its directors or officers or both; or change provisions for amending its bylaws; (4) Prevent commencement of a proceeding by or against the corporation in its corporate name; (5) Abate or suspend a proceeding pending by or against the corporation on the effective date of dissolution; or (6) Terminate the authority of the registered agent of the corporation. (1955, c. 1230; 1993, c. 398, s. 1.) 55A Known claims against dissolved corporation. (a) A dissolved corporation may dispose of the known claims against it by following the procedure described in this section. (b) The dissolved corporation shall notify its known claimants in writing of the dissolution at any time after its effective date. The written notice shall: (1) Describe information that shall be included in a claim; (2) Provide a mailing address where a claim may be sent;

4 (3) State the deadline, which shall not be fewer than 120 days from the effective date of the written notice, by which the dissolved corporation shall receive the claim; and (4) State that the claim will be barred if not received by the deadline. (c) A claim against the dissolved corporation is barred: (1) If the corporation does not receive the claim by the deadline from a claimant who received written notice under subsection (b) of this section; or (2) If a claimant whose claim was rejected by written notice from the dissolved corporation does not commence a proceeding to enforce the claim within 90 days from the date of receipt of the rejection notice. (d) For purposes of this section, "claim" does not include a contingent liability or a claim based on an event occurring after the effective date of dissolution. (1955, c. 1230; 1973, c. 314, s. 5; 1985 (Reg. Sess., 1986), c. 801, s. 41; 1993, c. 398, s. 1.) 55A Unknown and certain other claims against dissolved corporation. (a) A dissolved corporation may also publish notice of its dissolution and request that persons with claims against the corporation present them in accordance with the notice. (b) The notice shall: (1) Be published one time in a newspaper of general circulation in the county where the dissolved corporation's principal office (or, if there is none in this State, its registered office) is or was last located; (2) Describe the information that shall be included in a claim and provide a mailing address where the claim may be sent; and (3) State that a claim against the corporation will be barred unless a proceeding to enforce the claim is commenced within five years after the publication of the notice. (c) If the dissolved corporation publishes a newspaper notice in accordance with subsection (b) of this section, the claim of each of the following claimants is barred unless the claimant commences a proceeding to enforce the claim against the dissolved corporation within five years after the publication date of the newspaper notice: (1) A claimant who did not receive written notice under G.S. 55A-14-07; (2) A claimant whose claim was timely sent to the dissolved corporation but not acted on; (3) A claimant whose claim is contingent or based on an event occurring after the effective date of dissolution. (d) Nothing in this section shall bar: (1) Any claim alleging the liability of the corporation; or (2) Any proceeding or action to establish the liability of the corporation; or (3) The recovery on any judgment against the corporation to the extent that the corporation is protected by insurance coverage with respect to such claim, proceeding, or judgment. (1955, c. 1230; 1973, c. 314, s. 5; 1985 (Reg. Sess., 1986), c. 801, s. 41; 1993, c. 398, s. 1.) 55A Enforcement of claims. (a) A claim under G.S. 55A or G.S. 55A may be enforced: (1) Against the dissolved corporation, to the extent of its undistributed assets, including coverage under any applicable insurance policy, or (2) If the assets have been distributed in liquidation, against any person, other than a creditor of the corporation, to whom the corporation distributed its property to the extent of the distributee's pro rata share of the claim or the corporate assets distributed to such person in liquidation, whichever is less,

5 but the distributee's total liability for all claims under this section shall not exceed the total amount of assets distributed to the distributee. (b) Nothing in G.S. 55A or G.S. 55A shall extend any applicable period of limitation. (1985 (Reg. Sess., 1986), c. 801, s. 33; 1993, c. 398, s. 1.) 55A through 55A Reserved for future codification purposes. Part 2. Administrative Dissolution. 55A Grounds for administrative dissolution. The Secretary of State may commence a proceeding under G.S. 55A to dissolve administratively a corporation if: (1) The corporation does not pay within 60 days after they are due any penalties, fees, or other payments due under this Chapter; (2) Repealed by Session Laws 1995, c. 539, s. 24. (3) The corporation is without a registered agent or registered office in this State for 60 days or more; (4) The corporation does not notify the Secretary of State within 60 days that its registered agent or registered office has been changed, that its registered agent has resigned, or that its registered office has been discontinued; (5) The corporation's period of duration stated in its articles of incorporation expires; (6) The corporation knowingly fails or refuses to answer truthfully and fully within the time prescribed in this Chapter interrogatories propounded by the Secretary of State in accordance with the provisions of this Chapter; or (7) The corporation does not designate the address of its principal office with the Secretary of State or does not notify the Secretary of State within 60 days that the principal office has changed. (1993, c. 398, s. 1; 1995, c. 539, ss. 24, 25.) 55A Procedure for and effect of administrative dissolution. (a) If the Secretary of State determines that one or more grounds exist under G.S. 55A for dissolving a corporation, the Secretary of State shall mail the corporation written notice of the Secretary of State's determination. (b) If the corporation does not correct each ground for dissolution or demonstrate to the reasonable satisfaction of the Secretary of State that each ground determined by the Secretary of State does not exist within 60 days after notice is mailed, the Secretary of State shall administratively dissolve the corporation by signing a certificate of dissolution that recites the ground or grounds for dissolution and its effective date. The Secretary of State shall file the original of the certificate and mail a copy to the corporation. (c) The provisions of G.S. 55A-14-06, 55A-14-07, and 55A apply to a corporation administratively dissolved. (d) The administrative dissolution of a corporation does not terminate the authority of its registered agent. (1993, c. 398, s. 1.) 55A Reinstatement following administrative dissolution. (a) A corporation administratively dissolved under G.S. 55A may apply to the Secretary of State for reinstatement. The application shall: (1) Recite the name of the corporation and the effective date of its administrative dissolution; and (2) State that the ground or grounds for dissolution either did not exist or have been eliminated.

6 (a1) If, at the time the corporation applies for reinstatement, the name of the corporation is not distinguishable from the name of another entity authorized to be used under G.S. 55D-21, then the corporation must change its name to a name that is distinguishable upon the records of the Secretary of State from the name of the other entity before the Secretary of State may prepare a certificate of reinstatement. (b) If the Secretary of State determines that the application contains the information required by subsection (a) of this section, that the information is correct, and that the name of the corporation complies with G.S. 55D-21 and any other applicable section, the Secretary of State shall cancel the certificate of dissolution and prepare a certificate of reinstatement that recites the Secretary of State's determination and the effective date of reinstatement, file the original of the certificate, and mail a copy to the corporation. (c) When the reinstatement is effective, it relates back to and takes effect as of the effective date of the administrative dissolution and the corporation resumes carrying on its activities as if the administrative dissolution had never occurred, subject to the rights of any person who reasonably relied to his prejudice upon the certificate of dissolution. (1993, c. 398, s. 1; 1996, 2nd Ex. Sess., c. 17, s. 15.1(d); , s. 2; , s. 9; , ss. 7.2, 7.3.) 55A Appeal from denial of reinstatement. (a) If the Secretary of State denies a corporation's application for reinstatement following administrative dissolution, the Secretary of State shall serve the corporation under G.S. 55D-33 with a written notice that explains the reason or reasons for denial. (b) The corporation may appeal the denial of reinstatement to the Superior Court of Wake County within 30 days after service of the notice of denial is perfected. The appeal is commenced by filing a petition with the court and with the Secretary of State requesting the court to set aside the dissolution. The petition shall have attached to it copies of the Secretary of State's certificate of dissolution, the corporation's application for reinstatement, and the Secretary of State's notice of denial. No service of process on the Secretary of State is required except for the filing of the petition as set forth in this subsection. The appeal to the superior court shall be determined by a judge of the superior court upon such further evidence, notice, and opportunity to be heard, if any, as the court may deem appropriate under the circumstances. The corporation shall have the burden of establishing that it is entitled to reinstatement. (c) Upon consideration of the petition and any response made by the Secretary of State, the court may, prior to entering final judgment, order the Secretary of State to reinstate the dissolved corporation or may take other action the court considers appropriate. (d) The court's final decision may be appealed as in other civil proceedings. (1993, c. 398, s. 1; , ss. 5A(c), 48(e); , ss. 173, 175(a); , s. 6.) 55A Inapplicability of Administrative Procedure Act. The Administrative Procedure Act shall not apply to any proceeding or appeal provided for in G.S. 55A through G.S. 55A (1993, c. 398, s. 1.) 55A through 55A Reserved for future codification purposes. Part 3. Judicial Dissolution. 55A Grounds for judicial dissolution. (a) The superior court may dissolve a corporation: (1) In a proceeding by the Attorney General if it is established that: a. The corporation obtained its articles of incorporation through fraud; or

7 (b) b. The corporation has, after written notice by the Attorney General given at least 20 days prior thereto, continued to exceed or abuse the authority conferred upon it by law; (2) In a proceeding by a member or director, if it is established that: a. The directors are deadlocked in the management of the corporate affairs, and the members, if any, are unable to break the deadlock; b. The directors or those in control of the corporation have acted, are acting, or will act in a manner that is illegal, oppressive, or fraudulent; c. The members are deadlocked in voting power and have failed, for a period that includes at least two consecutive annual meeting dates, to elect successors to directors whose terms have, or would otherwise have, expired; d. The corporate assets are being misapplied or wasted; or e. The corporation is no longer able to carry out its purposes. (3) In a proceeding by a creditor if it is established that: a. The creditor's claim has been reduced to judgment and execution on the judgment has been returned unsatisfied; or b. The corporation has admitted in writing that the creditor's claim is due and owing and the corporation is insolvent. (4) In a proceeding by the corporation to have its voluntary dissolution continued under court supervision. Prior to dissolving a corporation, the court shall consider whether: (1) There are reasonable alternatives to dissolution; (2) Dissolution is in the public interest, if the corporation is a charitable or religious corporation; and (3) Dissolution is reasonably necessary for the protection of the rights or interests of the members, if any. (1955, c. 1230; 1985 (Reg. Sess., 1986), c. 801, s. 42; 1993, c. 398, s. 1.) 55A Procedure for judicial dissolution. (a) Venue for a proceeding to dissolve a corporation lies in the county where a corporation's principal office, or, if there is none in this State, its registered office, is or was last located. (b) It is not necessary to make directors or members parties to a proceeding to dissolve a corporation unless relief is sought against them individually. (c) A court in a proceeding brought to dissolve a corporation may issue injunctions, appoint a receiver with all powers and duties the court directs, take other action required to preserve the corporate assets wherever located, and carry on the activities of the corporation. (1955, c. 1230; 1985 (Reg. Sess., 1986), c. 801, s. 42; 1993, c. 398, s. 1.) 55A Receivership. (a) A court in a judicial proceeding brought to dissolve a corporation may appoint one or more receivers to wind up and liquidate, or to manage, the affairs of the corporation. The court shall hold a hearing, after notifying all parties to the proceeding and any interested persons designated by the court, before appointing a receiver. The court appointing a receiver has exclusive jurisdiction over the corporation and all of its property wherever located. (b) The court may appoint an individual or a domestic or foreign business or nonprofit corporation (authorized to transact business in this State) as a receiver. The court may require the receiver to post bond, with or without sureties, in an amount the court directs.

8 (c) The court shall describe the powers and duties of the receiver in its appointing order, which may be amended from time to time. Such powers may include without limitation the power: (1) To dispose of all or any part of the assets of the corporation wherever located, at a public or private sale, if authorized by the court; (2) To sue and defend in his own name as receiver of the corporation in all courts of this State; and (3) To exercise all of the powers of the corporation, through or in place of its board of directors or officers, to the extent necessary to manage the affairs of the corporation in the best interests of its members and creditors. (d) The court from time to time during the receivership may order compensation paid and expense disbursements or reimbursements made to the receiver and his counsel from the assets of the corporation or proceeds from the sale of the assets. (1955, c. 1230; 1993, c. 398, s. 1.) 55A Decree of dissolution. (a) If, after a hearing, the court determines that one or more grounds for judicial dissolution described in G.S. 55A exist, it may enter a decree dissolving the corporation and specifying the effective date of the dissolution, and the clerk of the court shall deliver a certified copy of the decree to the Secretary of State, who shall file it. (b) After entering the decree of dissolution, the court shall direct the winding up and liquidation of the corporation's affairs in accordance with G.S. 55A and the notification of its claimants in accordance with G.S. 55A and G.S. 55A The corporation's name becomes available for use by another entity as provided in G.S. 55D-21. (1955, c. 1230; 1967, c. 823, s. 23; 1985 (Reg. Sess., 1986), c. 801, s. 42; 1993, c. 398, s. 1; , s. 24; , ss. 173, 175(a); , s. 6.) 55A through 55A Reserved for future codification purposes. Part 4. Miscellaneous. 55A Disposition of amounts due to unavailable members and creditors. Upon liquidation of a corporation, the portion of the assets distributable to a creditor or member who is unknown or cannot be found shall be disposed of in accordance with Chapter 116B of the General Statutes. (1955, c. 1230; 1981, c. 682, s. 13; 1993, c. 398, s. 1.)

9 Undated, retrieved 17 January North Carolina Code Chapter 55A - North Carolina Nonprofit Corporation Act. 55A Plan of dissolution. 55A Plan of dissolution. (a) The plan of dissolution approved pursuant to G.S. 55A shall provide that all liabilities and obligations of the corporation be paid and discharged, or adequate provisions be made therefor, and that the remainder of the corporation's assets be distributed as follows: (1) Assets held by the corporation upon condition requiring return, transfer, or conveyance, which condition occurs by reason of the dissolution, shall be returned, transferred, or conveyed in accordance with such requirements; (2) Other assets, if any, of a charitable or religious corporation shall, subject to the articles of incorporation or bylaws, be transferred or conveyed to one or more of the following: the United States, a state, a charitable or religious corporation, or a person that is exempt under section 501(c)(3) of the Internal Revenue Code of 1986 or any successor section; (3) Other assets, if any, of a corporation that is not a charitable or religious corporation shall, subject to the articles of incorporation and bylaws, be distributed as provided in the plan of dissolution. (b) The plan of dissolution may set forth other provisions relating to the dissolution. (1955, c. 1230; 1993, c. 398, s. 1.) Disclaimer: These codes may not be the most recent version. North Carolina may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources. From law.justia.com/codes/north-carolina/2009/chapter_55a/gs_55a html 17 January 2016

10 Undated, retrieved 17 January 2016 How to Dissolve a Nonprofit Corporation in North Carolina Find out how to go about dissolving a nonprofit corporation in your state. by: David M. Steingold, Contributing Author Not all nonprofit corporations last forever. Among other possibilities, a nonprofit may close because it s no longer able to get necessary funding, the directors or members have irreconcilable differences, or the organization simply decides that it has met its goals and no longer needs to exist. Whatever the underlying reason, if you choose to close down a North Carolina nonprofit corporation, you ll need to go through a process called dissolution. Dissolution requires a vote or other formal authorization, the filing of key documents with government agencies, and a group of other tasks collectively known as winding up the corporation. The specific steps for closing a nonprofit organization will vary depending on several basic facts. Bearing that in mind, this article is limited in the following ways: it only covers nonprofit corporations (not all nonprofits are incorporated) it only covers nonprofits that have applied to the IRS and been approved specifically as 501(c)(3) tax-exempt organizations it only covers voluntary dissolution based on a decision by the nonprofit s directors and, where applicable, the nonprofit s members (a nonprofit may be involuntarily dissolved through a court decree); and it only covers nonprofits that have started operations (there are streamlined dissolution procedures for nonprofits that have not admitted members, have no assets, and have not commenced activities). Benefits of Formal Dissolution Your nonprofit corporation is registered with the State of North Carolina. Through the dissolution process, you will officially cancel that registration and officially end the corporation s existence. More specifically, a properly-handled dissolution achieves at least two important goals: it puts your organization beyond the reach of creditors and other claimants; and it allows you to fulfill your legal obligations regarding the proper distribution of any remaining assets. From 17 January 2016

11 Authorizing Dissolution The procedure for authorizing dissolution will vary depending on whether or not your nonprofit has members. If you re unsure of whether your nonprofit has members, you should check your articles of incorporation, bylaws, or similar organizational documents. North Carolina s Nonprofit Corporation Act ( NCA ) provides for voluntary dissolution through either: if there are members, action by the directors followed by a vote of the members; or if there are no members, a vote of the directors. To dissolve your nonprofit, you will need a plan of dissolution. At a minimum, the plan must provide that all of your nonprofit s liabilities and obligations are to be paid and discharged, or otherwise adequately provided for, and also provide for the proper distribution of any remaining assets. You may want to get an attorney to assist you in preparing the plan. If your nonprofit has voting members, the board first must approve the plan of dissolution and then submit it to the members. Generally, board approval of the plan will require a majority vote of the directors, but check your articles of incorporation and bylaws for different voting requirements. If the board wants the dissolution to be approved by the members at a membership meeting, members must be given at least 10 days advance notice. The notice must include a copy or summary of the plan of dissolution. Under the NCA, a two-thirds majority of the votes actually cast, or a simple majority of the votes entitled to be cast, whichever is less, is required to approve the dissolution. Your board may also obtain approval from the members through written consent or written ballot. If your nonprofit does not have members, it is up to the board to approve the plan of dissolution. Generally, the plan must be approved by a majority of the directors. However, check your articles of incorporation and bylaws for different rules regarding board approval. You must give at least five days notice of the meeting and the notice must include a copy or summary of the plan of dissolution. If your bylaws require that dissolution also be approved by any other person, that person must provide approval in writing. Make sure to properly record the plan of dissolution, the directors votes, and, where necessary, the members votes. You ll need this information for filings with the state and the IRS. Certain Matters are Unchanged by Dissolution Among other things, dissolution alone does not: transfer title to the nonprofit s property subject the nonprofit s directors or officers to standards of conduct different from those that applied before dissolution From 17 January 2016

12 change quorum or voting requirements for directors or members, change provisions for selection, resignation, or removal of directors or officers or change provisions for amending bylaws prevent commencement of a proceeding by or against the nonprofit abate or suspend a proceeding pending by or against the nonprofit on the date of dissolution; or terminate the authority of the nonprofit s registered agent. Articles of Dissolution After your board (and members, where applicable) have approved the dissolution, you ll need to file articles of dissolution with the Secretary of State ("SOS"). You are not required by law to file this document but you won t properly complete the voluntary dissolution of your nonprofit organization without it. The articles of dissolution must contain: the name of your nonprofit the names and addresses of its officers the names and addresses of its directors the plan of dissolution the date dissolution was authorized, and a statement regarding what approval was required for dissolution (members, directors, any other person) and how approval was obtained. A blank form for the articles of dissolution is available for download from the SOS website. There is a $15 fee to file the articles of dissolution. You must file the original and one copy. Winding Up After your nonprofit has formally authorized dissolution, it continues to exist only for the purpose of taking care of certain final matters that, collectively, are known as winding up the company. Winding up is largely about paying off any debts and then distributing any remaining assets, but there may also be other tasks involved. It may be appropriate to designate one or more officers or directors to handle these matters. Generally speaking, you can only distribute money and property after you have paid off all of your nonprofit s debts. For distributions, the NCA has specific rules you will need to follow. For example, your nonprofit must return any items that were loaned to it on the condition that they would be returned upon dissolution. In addition, after paying off debts and returning loaned assets, a dissolving 501(c)(3) organization must distribute its remaining assets for tax-exempt purposes. In practice, this usually means distributing assets to one or more other 501(c)(3) From 17 January 2016

13 organizations. Other distribution rules, contained in your articles of incorporation, bylaws, or a plan of distribution, may also apply. If you have any questions, you should consult with a lawyer. Notice to Creditors and Other Claimants One other part of winding up your dissolved nonprofit involves giving notice to creditors and other claimants. Giving notice is optional. However, doing so will help limit your liability and also allow you to more safely make final distributions of remaining assets. Under the NCA, one way to give notice is by sending a written document directly to known claimants after dissolution. Proper written notice must: describe information that must be included in a claim provide a mailing address where a claim may be sent state the deadline, which may not be fewer than 120 days from the date of the notice, by which your dissolved nonprofit must receive the claim; and state that the claim will be barred if not received by the deadline. You also may give notice to unknown claimants by publishing in a newspaper. As with sending direct notice to known claimants, there are specific rules for giving notice through publication. Generally speaking, claimants have five years after the date of newspaper publication to bring a claim. Some of the rules for giving notice and responding to claims can be hard to understand. Therefore, if you choose to give claimants notice, you should strongly consider getting assistance from a business attorney. Federal Tax Note For federal tax purposes, you ll need to file IRS Form 990 or IRS Form 990-EZ. You must include a completed Schedule N (Liquidation, Termination, Dissolution, or Significant Disposition of Assets), as well as copies of your articles of dissolution, resolution to dissolve, and plan of dissolution. When completing Form 990 or Form 990-EZ, you ll need to check the Terminated box in the header area on Page 1 of the return. For additional, more specific guidance, check out Every Nonprofit s Tax Guide, by Stephen Fishman (Nolo), go to the IRS website, or consult with a tax professional. Additional Information You can find additional information, such as forms, mailing addresses, phone numbers, and filing fees, on the SOS website. Final Note: Dissolving and winding up your nonprofit corporation is only one piece of the process of closing your organization. For further, general guidance on many of the other steps involved, check Nolo s 20-point checklist for closing a business and the Nolo article on what you need to know about closing a business. From 17 January 2016

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Title 13-B: MAINE NONPROFIT CORPORATION ACT Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 11: DISSOLUTION Table of Contents Section 1101. VOLUNTARY DISSOLUTION... 3 Section 1101-A. VOLUNTARY DISSOLUTION BY INCORPORATORS... 4 Section 1102.

More information

IC Chapter 22. General Dissolution

IC Chapter 22. General Dissolution IC 23-17-22 Chapter 22. General Dissolution IC 23-17-22-1 Corporations without members; corporations that have not commenced business; articles of dissolution; contents Sec. 1. A majority of the incorporators

More information

IC Chapter 45. Voluntary Dissolution

IC Chapter 45. Voluntary Dissolution IC 23-1-45 Chapter 45. Voluntary Dissolution IC 23-1-45-1 Corporation that has not issued shares or commenced business Sec. 1. A majority of the incorporators or initial directors of a corporation that

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

55A-1-03 through 55A Reserved for future codification purposes.

55A-1-03 through 55A Reserved for future codification purposes. Chapter 55A North Carolina Nonprofit Corporation Act. ARTICLE 1. General Provisions. Part 1. Short Title and Reservation of Power. 55A-1-01. Short title. This Chapter shall be known and may be cited as

More information

JAMESTOWN S KLALLAM TRIBE TRIBAL CODE TITLE 35 NON-PROFIT CORPORATIONS Chapters: Chapter General Provisions Chapter 35.

JAMESTOWN S KLALLAM TRIBE TRIBAL CODE TITLE 35 NON-PROFIT CORPORATIONS Chapters: Chapter General Provisions Chapter 35. JAMESTOWN S KLALLAM TRIBE TRIBAL CODE TITLE 35 NON-PROFIT CORPORATIONS Chapters: Chapter 35.01 General Provisions Chapter 35.02 Members of the Corporation Chapter 35.03 Board of Directors Chapter 35.04

More information

NC General Statutes - Chapter 57D Article 7 1

NC General Statutes - Chapter 57D Article 7 1 Article 7. Foreign LLCs. Part 1. Certificate of Authority. 57D-7-01. Authority to transact business. (a) A foreign LLC may not transact business in this State until it obtains a certificate of authority

More information

NC General Statutes - Chapter 55A Article 10 1

NC General Statutes - Chapter 55A Article 10 1 Article 10. Amendment of Articles of Incorporation and Bylaws. Part 1. Amendment of Articles of Incorporation. 55A-10-01. Authority to amend. (a) A corporation may amend its articles of incorporation at

More information

SECTION 801. EVENTS CAUSING DISSOLUTION. A statutory trust is dissolved,

SECTION 801. EVENTS CAUSING DISSOLUTION. A statutory trust is dissolved, 1 1 1 1 1 1 1 0 1 [ARTICLE] DISSOLUTION AND WINDING UP SECTION 01. EVENTS CAUSING DISSOLUTION. A statutory trust is dissolved, and its activities must be wound up, upon the occurrence of: (1) an event

More information

NC General Statutes - Chapter 84 Article 1 1

NC General Statutes - Chapter 84 Article 1 1 Chapter 84. Attorneys-at-Law. Article 1. Qualifications of Attorney; Unauthorized Practice of Law. 84-1. Oaths taken in open court. Attorneys before they shall be admitted to practice law shall, in open

More information

New Jersey Statutes Title 15A Corporations, Nonprofit

New Jersey Statutes Title 15A Corporations, Nonprofit New Jersey Statutes Title 15A Corporations, Nonprofit Last modified: March 29, 2010 This was copied from multiple HTML documents and may contain transcription errors. The original HTML pages came from

More information

NC General Statutes - Chapter 55A Article 7 1

NC General Statutes - Chapter 55A Article 7 1 Article 7. Members' Meetings and Voting; Derivative Proceedings. Part 1. Meetings and Action Without Meetings. 55A-7-01. Annual and regular meetings. (a) A corporation having members with the right to

More information

Hawaii Nonprofit Corporations Act Chapter 414D, Hawaii Revised Statutes (Effective 1 July 2002)

Hawaii Nonprofit Corporations Act Chapter 414D, Hawaii Revised Statutes (Effective 1 July 2002) V Hawaii Nonprofit Corporations Act Chapter 414D, Hawaii Revised Statutes (Effective 1 July 2002) 323 NOTES: 1. The following is not the full text of Hawaii Nonprofit Corporations Act, Chapter 414D, Hawaii

More information

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County.

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County. BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation 1. The name of this corporation is Bar Association of Sonoma County. 2. The principal office for the transaction of the activities

More information

Chapter 3 Miscellaneous 735. Disclosure of information by Revenue Commissioners to Registrar] MKD/096/AC#

Chapter 3 Miscellaneous 735. Disclosure of information by Revenue Commissioners to Registrar] MKD/096/AC# [PART 12 STRIKE OFF AND RESTORATION Chapter 1 Strike Off of company 715. When Registrar may strike company off register. 716. Grounds for involuntary strike off 717. Registrar s notice to company of intention

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation. Article 1 Name.

ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation. Article 1 Name. ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation Article 1 Name The name of this corporation is the Mountain Home Hurricane Swim Team, Inc. Article

More information

Winding up by court 568. Application of Chapter 569. Circumstances in which company may be wound up by the court

Winding up by court 568. Application of Chapter 569. Circumstances in which company may be wound up by the court PART 11 WINDING UP CHAPTER 1 Preliminary and interpretation 559. Interpretation (Part 11) 560. Restriction of this Part 561. Modes of winding up general statement as to position under Act 562. Types of

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation Adopted September 25, 2009 1 BYLAWS OF CALIFORNIA ASSOSCIATION OF WORKPLACE INVESTIGATORS,

More information

NC General Statutes - Chapter 55 Article 1 1

NC General Statutes - Chapter 55 Article 1 1 Chapter 55. North Carolina Business Corporation Act. Article 1. General Provisions. Part 1. Short Title and Reservation of Power. 55-1-01. Short title. This Chapter shall be known and may be cited as the

More information

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation) BYLAWS OF CALIFORNIA SOCCER ASSOCIATION-NORTH (A California Nonprofit Mutual Benefit Corporation) August 2014 TABLE OF CONTENTS Article I PRINCIPAL OFFICE...1 Article II AFFILIATION...1 Article III MEMBERSHIP...

More information

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 ARTICLE I. MEMBERSHIP Bylaws of St. Joseph Food Cooperative Adopted February 2011; Page 1 of 8 BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 Section 1. Qualifications. Any person, cooperative,

More information

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE Adopted by the Members May 6, 2014 BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE TABLE OF CONTENTS FOR BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE a California Mutual Benefit Corporation Article

More information

NC General Statutes - Chapter 28C 1

NC General Statutes - Chapter 28C 1 Chapter 28C. Estates of Missing Persons. 28C-1. Death not presumed from seven years' absence; exposure to peril to be considered. (a) Death Not to Be Presumed from Mere Absence. In any action under this

More information

557. Hearing of proceedings otherwise than in public Power of court to order the return of assets which have been improperly transferred.

557. Hearing of proceedings otherwise than in public Power of court to order the return of assets which have been improperly transferred. 557. Hearing of proceedings otherwise than in public. 558. Power of court to order the return of assets which have been improperly transferred. 559. Reporting to Director of Corporate Enforcement of misconduct

More information

Constitution of Ross County Agricultural Society

Constitution of Ross County Agricultural Society Constitution of Ross County Agricultural Society ARTICLE I This organization shall be known as The Ross County Agricultural Society and its purpose shall be for the encouragement and improvement of agriculture,

More information

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

Non- Profit Corporations: Selected Statues Related to Members

Non- Profit Corporations: Selected Statues Related to Members Non- Profit Corporations: Selected Statues Related to Members CONNECTICUT Sec. 33-1055. Classes of members. A corporation may have one or more classes of members or may have no members. If the corporation

More information

NC General Statutes - Chapter 59 Article 2 1

NC General Statutes - Chapter 59 Article 2 1 Article 2. Uniform Partnership Act. Part 1. Preliminary Provisions. 59-31. North Carolina Uniform Partnership Act. Articles 2 through 4A, inclusive, of this Chapter shall be known and may be cited as the

More information

Chapter 4 Creditors Voluntary Winding Up Application of Chapter. MKD/096/AC#

Chapter 4 Creditors Voluntary Winding Up Application of Chapter. MKD/096/AC# [PART 11 WINDING UP Chapter 1 Preliminary and Interpretation 549. Interpretation (Part 11). 550. Restriction of this Part. 551. Modes of winding up - general statement as to position under Act. 552. Types

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC.

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 -- INTRODUCTION, PURPOSES AND DEFINITIONS... 1 Section 1.1 Introduction... 1 Section 1.2 Purposes... 1 Section 1.3 Definitions...

More information

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ). AMENDED AND RESTATED BYLAWS OF NORTH CAROLINA MEDICAL GROUP MANAGERS a North Carolina nonprofit corporation November 1, 2002; Revised May 13, 2005; Revised September 16, 2005; Revised September 15, 2009;

More information

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL SECTION 1. Name--The name of the corporation shall be "The Dante Society of America, Incorporated." The corporation is hereinafter

More information

NC General Statutes - Chapter 1 Article 31 1

NC General Statutes - Chapter 1 Article 31 1 Article 31. Supplemental Proceedings. 1-352. Execution unsatisfied, debtor ordered to answer. When an execution against property of a judgment debtor, or any one of several debtors in the same judgment,

More information

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

NC General Statutes - Chapter 55 Article 8 1

NC General Statutes - Chapter 55 Article 8 1 Article 8. Directors and Officers. Part 1. Board of Directors. 55-8-01. Requirement for and duties of board of directors. (a) Except as provided in subsection (c), each corporation must have a board of

More information

NC General Statutes - Chapter 44A Article 2 1

NC General Statutes - Chapter 44A Article 2 1 Article 2. Statutory Liens on Real Property. Part 1. Liens of Mechanics, Laborers, and Materialmen Dealing with Owner. 44A-7. Definitions. Unless the context otherwise requires, the following definitions

More information

For An Act To Be Entitled

For An Act To Be Entitled 1 State of Arkansas 2 79th General Assembly A Bill ACT 1147 OF 1993 3 Regular Session, 1993 SENATE BILL 330 4 By: Senator Harriman 5 6 7 For An Act To Be Entitled 8 "AN ACT TO CREATE THE NONPROFIT CORPORATION

More information

BY-LAWS OF RENTON COMMUNITY CO-OP A Washington State Nonprofit Corporation

BY-LAWS OF RENTON COMMUNITY CO-OP A Washington State Nonprofit Corporation BY-LAWS OF RENTON COMMUNITY CO-OP A Washington State Nonprofit Corporation ARTICLE I - NAME AND LOCATION...2 Section 1. NAME....2 Section 2. LOCATION....2 ARTICLE II - CHAPTER...2 ARTICLE III - PURPOSE...2

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

NC General Statutes - Chapter 43 Article 4 1

NC General Statutes - Chapter 43 Article 4 1 Article 4. Registration and Effect. 43-13. Manner of registration. (a) The register of deeds shall register and index, as hereinafter provided, the decree of title before mentioned and all subsequent transfers

More information

Kentucky Revised Statutes. KRS Chapter

Kentucky Revised Statutes. KRS Chapter Page 1 of 6 Kentucky Revised Statutes List by Section Statutes Last Updated July 18, 2008 Includes Enactments through the 2008 Extraordinary Session This page was produced on 7/23/2008 at 10:02:05 AM Terms

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents Bylaws Adopted August 27, 2014 JeffCo Aquatic Coalition 1 Port Townsend, Washington Table of Contents Article 1: Name and Governance 1.1 Name 1.2 Sources of law 1.3 Bylaws Article 2: Nonprofit Purposes

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

NC General Statutes - Chapter 66 Article 33 1

NC General Statutes - Chapter 66 Article 33 1 Article 33. Telephonic Seller Registration and Bond Requirement. 66-260. Definitions. As used in this Article, unless the context requires otherwise: (1) "Gift or prize" means any premium, bonus, award,

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE,

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, BYLAWS PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, an unincorporated organization created by the City of

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

SOCIETY ACT [RSBC 1996] CHAPTER

SOCIETY ACT [RSBC 1996] CHAPTER 1 of 66 24/03/2016 10:37 AM Copyright (c) Queen's Printer, Victoria, British Columbia, Canada License Disclaimer This Act has "Not in Force" sections. See the Table of Legislative Changes. SOCIETY ACT

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty Unconditional Guaranty Agreement Between Professional Employer Organization s and Guarantor Made For the Direct Benefit Of the Commissioner of Insurance In His Official Capacity Now come (each hereinafter

More information

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty Unconditional Cross Guaranty Agreement Between Professional Employer Organization Group Members Made For the Direct Benefit Of the Commissioner of Insurance In His Official Capacity Now come (each hereinafter

More information

Corporate Bylaws of the Great Western Franchisee Association

Corporate Bylaws of the Great Western Franchisee Association Corporate Bylaws of the Great Western Franchisee Association As amended as of January 5, 2004 As amended as of November 1, 2009 As amended as of May 14, 2010 As amended as of December 16, 2010 (Keep GWFA

More information

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation PREAMBLE The name of this Corporation shall be EMERGENCY MEDICAL

More information

South Carolina Registry of Interpreters for the Deaf Bylaws

South Carolina Registry of Interpreters for the Deaf Bylaws South Carolina Registry of Interpreters for the Deaf Bylaws Article I. NAME The name of this corporation shall be the South Carolina Registry of Interpreters for the Deaf (SC RID). Article II. OBJECTIVES

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is Downtown Berkeley Association ( DBA ). The principal

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009 AMENDED BYLAWS TEHACHAPI MLS Originally Approved by Board of Directors 9/8/2009 Re-certified August 10, 2017 Re-Certified April 26, 2016 Re-Certified April 16, 2015 Re-Certified by CAR August 16, 2012

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC. The document that follows is the SECOND DRAFT, effective as of February 25, 2014. No reliance should be made, nor representations inferred from, the contents of this draft document. AMENDED AND RESTATED

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

Bylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions

Bylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions Bylaws of The University of Idaho Retirees Association, Incorporated Adopted 10 January 1979. Amended 20 September 1980 and 19 September 1981; revised 18 September 1982, authorized by Articles of Incorporation

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION TABLE OF CONTENTS Section Page ARTICLES OF INCORPORATION 1 BY LAWS 2 ARTICLE I OFFICES 3 Section 1. Principal Office 3 Section 2. Other Offices 3 ARTICLE II MEMBERSHIP 3 Section 1. Classes 3 Section 2.

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

GUYANA TRADE UNIONS ACT. Arrangement of sections

GUYANA TRADE UNIONS ACT. Arrangement of sections GUYANA TRADE UNIONS ACT Arrangement of sections 1. Short title. 2. Interpretation. 3. Trade unions. 4. Exemptions. 5. When objects of union not unlawful. 6. When trade union contracts not enforceable.

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 212

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 212 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW 1999-425 SENATE BILL 212 AN ACT TO AMEND CERTAIN STATUTES REGARDING THE NORTH CAROLINA BOARD OF MORTUARY SCIENCE AND MUTUAL BURIAL ASSOCIATIONS,

More information

IC Chapter 17. Distribution and Discharge

IC Chapter 17. Distribution and Discharge IC 29-1-17 Chapter 17. Distribution and Discharge IC 29-1-17-1 Order of court; perishable property; depreciable property; storage or preservation; income and profits Sec. 1. (a) At any time during the

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

Bankruptcy/UCC Committee of Business Law Section of the Florida Bar Attn: Carlos Sardi, Esq., Chair, and Stephanie Lieb, Esq.

Bankruptcy/UCC Committee of Business Law Section of the Florida Bar Attn: Carlos Sardi, Esq., Chair, and Stephanie Lieb, Esq. DATE: March 15, 2018 TO: FROM: Bankruptcy/UCC Committee of Business Law Section of the Florida Bar Attn: Carlos Sardi, Esq., Chair, and Stephanie Lieb, Esq., Vice Chair Andrew Layden, Esq. Christopher

More information

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Title 13-B: MAINE NONPROFIT CORPORATION ACT Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 7: DIRECTORS AND OFFICERS Table of Contents Section 701. BOARD OF DIRECTORS... 3 Section 702. NUMBER AND ELECTION OF DIRECTORS... 3 Section 703. VACANCIES...

More information

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation AMENDED and RESTATED BYLAWS OF TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation The Board of Directors and the Members of the Association hereby amend all previous Bylaws, and replace

More information

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION ARTICLE I Offices The principal and registered office of the Colorado Chautauqua Association (the "Association") required by the Colorado

More information

HON. MARK BROWN FOUNDATIONS ANALYSIS

HON. MARK BROWN FOUNDATIONS ANALYSIS HON. MARK BROWN FOUNDATIONS ANALYSIS PART 1 OPENING PROVISIONS 1. Short title 2. Commencement 3. Interpretation PART 2 ESTABLISHMENT OF FOUNDATIONS Application for Establishment 4. Application for the

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information

Carolina Regional Volleyball Association

Carolina Regional Volleyball Association RESTATED BYLAWS OF CAROLINA REGIONAL VOLLEYBALL ASSOCIATION Carolina Regional Volleyball Association Article I: Name The name of the Corporation shall be the CAROLINA REGIONAL VOLLEYBALL ASSOCIATION. Article

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

NC General Statutes - Chapter 74E 1

NC General Statutes - Chapter 74E 1 Chapter 74E. Company Police Act. 74E-1. Title. This Chapter is the "Company Police Act" and may be cited by that name. (1991 (Reg. Sess., 1992), c. 1043, s. 1.) 74E-2. Policy and scope. (a) The purpose

More information

AMENDED AND RESTATED BYLAWS OF FINTECH OPEN SOURCE FOUNDATION. A Delaware Nonprofit Corporation. Adopted April 24, 2018 ARTICLE I NAME

AMENDED AND RESTATED BYLAWS OF FINTECH OPEN SOURCE FOUNDATION. A Delaware Nonprofit Corporation. Adopted April 24, 2018 ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF FINTECH OPEN SOURCE FOUNDATION A Delaware Nonprofit Corporation Adopted April 24, 2018 ARTICLE I NAME Section 1.1. Foundation ). The name of this corporation is Fintech Open

More information