CHANGES TO OHIO S GENERAL CORPORATION LAW, NONPROFIT CORPORATION LAW, AND LLC CODE: A MIXED BAG. by James B. Rosenthal Cohen Rosenthal & Kramer LLP
|
|
- Edgar Warner
- 5 years ago
- Views:
Transcription
1 CHANGES TO OHIO S GENERAL CORPORATION LAW, NONPROFIT CORPORATION LAW, AND LLC CODE: A MIXED BAG by James B. Rosenthal Cohen Rosenthal & Kramer LLP 2012 James B. Rosenthal The Ohio legislature has passed H.B. 48, a bill containing significant revisions to Ohio s general corporation law, nonprofit corporation law, and limited liability company code. It was signed into law by Governor Kasich and is slated to become effective May 4, The revisions were initiated by the Corporation Law Section of the Ohio State Bar Association, whose intent was to bring Ohio into conformity with the law of jurisdictions deemed to be more business friendly. As a result, the substantive changes, for the most part, tend to clarify and limit the duties of corporate fiduciaries and enhance a corporation s ability to defend against potential liability to shareholders and third-parties in the context of major transactions, such as a merger, asset sale, or dissolution. The most notable departures from current law concern dissenting shareholder rights, the procedures for voluntary dissolution, and the right to indemnification or advancement of expenses for directors of both for-profit and nonprofit corporations involved in any civil, criminal, administrative, or investigative suit or proceeding. This article will summarize the significant aspects of the new law in the order in which the revisions appear in the Ohio Revised Code. GENERAL FOR-PROFIT CORPORATION LAW Section now provides that any right to indemnification or advancement of expenses for a corporate officer or director provided for in a corporation s articles cannot be eliminated by an amendment to that article after an occurrence or omission becomes the subject of a legal proceeding or investigative action unless the original article explicitly authorizes the elimination or impairment of the right after the act or omission has occurred. Page 1 of 6
2 Section now clarifies that there can be a single director of a corporation and that a director must be at least eighteen years of age. Section now clarifies that a director serving on a committee of the board is nonetheless considered to be acting in all respects as a director. Section , a highly specific provision, contains various changes applicable only to mortgages made by electric cooperatives, including requirements as to where the mortgage is to be recorded and what fees the Secretary of State shall charge for recording such mortgages. Sections , , , and all apply to dissenters rights and represent a major change in the law. Historically, a shareholder dissatisfied with the proposed terms of a merger or sale of substantially all of a corporation s assets could dissent from the transaction and sue to recover the fair cash value of his or her shares in an appraisal action. That right has now been radically restricted in Ohio and will no longer apply to shares of stock in a publicly traded corporation or to transactions in which the consideration a shareholder in an otherwise privately held entity will receive consists of shares in a publicly held corporation. This so-called market exception has long been part of the Model Business Corporation Act. According to the Official Comment to the Model Act, this provision is predicated on the theory that where an efficient market exists, the market price will be an adequate proxy for the fair value of the corporation's shares, thus making appraisal unnecessary. A further change to the rights of dissenting shareholders seeking an appraisal deals with how fair cash value is to be computed. The statute continues to provide that fair cash value is the amount that a willing seller who is under no compulsion to sell would be willing to accept and that a willing buyer who is under no compulsion to purchase would be willing to pay, but the statute now expressly excludes from that calculation any appreciation or depreciation in market value resulting from the proposed transaction, and any premium associated with control of the corporation or any discount for lack of marketability or minority status. See R.C (C)(1). Perhaps the most far-reaching changes to the corporation code involve new laws governing the voluntary dissolution of a corporation. In Sections , the legislature has changed the mandatory contents of the resolution a corporation must adopt. In Section and new Section , there are detailed new procedures, including dispositive deadlines, that a corporation must follow in providing notice to each known creditor and to each person that has a claim against the Page 2 of 6
3 corporation, including claims that are conditional, unmatured, or contingent upon the occurrence or nonoccurrence of future events. If the proper notice is provided, a claim procedure is instituted whereby the corporation can reject, in whole or in part, any matured claim, and may offer security to any claimant whose claim is otherwise contingent or conditional. A claim against the corporation is then barred if a rejected claimant does not file suit within thirty days after the corporation mails the notice of rejection. If a contingent claimant is offered security, the claimant must reject it within thirty days of its receipt or be deemed to accept it as the sole source from which to satisfy the claimant s claim against the corporation. If the corporation has provided the required notice, it may apply to a court for a determination that the amount and form of insurance or other security satisfies certain statutory requirements as to its sufficiency. In new Section , the legislature requires a dissolving corporation to follow all of the determinations it makes concerning claims and affords a safe-harbor to directors who approve such actions in the absence of fraud. New Section confirms the vitality of Ohio s so-called trust fund doctrine, albeit in limited fashion. The trust fund doctrine holds that a creditor of a dissolved corporation may satisfy its claim by pursuing corporate assets into the hands of shareholders. This principle has long been the common law of Ohio, and is recognized in the Ohio Revised Code (see, e.g., R.C (G)), but is not subject to any specific statutory limitations. The new law changes that. Now, a shareholder who receives a distribution of assets from a dissolving corporation is only liable to a creditor for the shareholder s pro-rata share of the creditor s claim, or the amount distributed to the shareholder, whichever is less. In keeping with the common law, it is now a statutory provision that the shareholder can never be liable in an amount in excess of that individual shareholder s distributed share. Moreover, the shareholder of a dissolved corporation can only be liable to a creditor if the claim against the corporation is commenced within the new time periods set forth in Section Practically speaking, that means the shorter of 5 years from dissolution, or within 30 days after the corporation rejects the claim, providing the corporation followed the new procedures for notifying claimants. Section addresses the authority of the Common Pleas Court to adjudicate and control various aspects of a corporate dissolution, Page 3 of 6
4 including claims of creditors, and has received some technical revisions to clarify the Court s jurisdiction and authority. Section , which touches upon the powers of a receiver appointed in connection with the dissolution of a corporation, has been amended to incorporate the new claims procedures set forth in Section Section changes some of the circumstances for judicially dissolving a corporation, including removal of the requirement that dissolution be necessary to protect the shareholders, and requiring a 2/3 supermajority of voting power in order to petition a court for judicial dissolution. The statute previously empowered a simple majority of votes to seek judicial dissolution of a corporation. Section makes minor changes to the process for seeking judicial appointment of a provisional director. NON-PROFT CORPORATION LAW Like the for-profit corporation statute, Ohio s non-profit corporation law has been changed to provide that any right to indemnification or advancement of expenses for a corporate officer or director provided for in a corporation s articles cannot be eliminated by an amendment to that article after an occurrence or omission becomes the subject of a legal proceeding or investigative action unless the provision explicitly authorizes the elimination or impairment of the right after the act or omission has occurred. See, R.C (E)(6). LIMITED LIABILITY COMPANY LAW Ohio s Limited Liability Company statute has also received significant additions. New Section confirms that the operating agreement governs relations among and between members, managers and the limited liability company, but forbids the operating agreement from: varying any rights and duties otherwise pertaining to professional service providers under Section ; unreasonably restricting the right of access to books and records; unreasonably eliminating the duties of loyalty or care; unreasonably eliminating or defining the standard of good faith and fair dealing applicable to members; unreasonably eliminating or defining the standards by which a manager must measure the execution of its duties; alter the statutory requirements concerning winding up; restricting the rights of third parties under the Code. Page 4 of 6
5 Section now clarifies that a substitute member of a limited liability company is bound by the operating agreement whether or not he substitute member or assignee executes the agreement. Section , consistent with the changes to the for-profit corporation law, now clarifies, if not restricts, the rights of creditors. It is now explicit in the Code that an order charging the membership interest of a member of a limited liability company is the sole and exclusive remedy that a judgment creditor may seek to satisfy a judgment against the membership interest of a member. It is now also explicit that no creditor of a member the member s assignee shall have any right to possession of the property of the limited liability company. Under new Section (D), the limited liability or one or more members who are not subject to a charging order may pay the judgment creditor the full amount still due under the judgment, and thereby succeed to the rights of the judgment creditor. New Section is likely to be a featured player in litigation for years to come. This statute provides that the only fiduciary duties a member owes to the limited liability company or to other members are the duty of loyalty and the duty of care, and it then defines both. The duty of loyalty is limited to: accounting to the company for any property, profit, or benefit derived in the conduct of the business or from the company s property, or from a company opportunity; refraining from dealing with the company on behalf of any party with an adverse interest; and refraining from competing with the company at any time prior to its dissolution. The duty of care consists of refraining from conduct that is grossly negligent, reckless, intentional misconduct, or knowingly illegal. The statute now contains an express covenant of good faith and fair dealing, but tempers that by providing that a member does not violate any duty or obligation under the statute merely because the member s conduct furthers the member s own interest. New Section clarifies the duties of manager-members. It provides that a manager of a limited liability company serving as manager pursuant to a written appointment and written management agreement, but who is also a member, owes the company and its members only the duties of a manager, while a manager who is a member but is not serving pursuant to such writings owes the company and other members only the duties of a member. Section sets forth new standards for the judicial dissolution of a limited liability company. A court is now required to declare a Page 5 of 6
6 dissolution and winding upon the occurrence of any event that makes it unlawful for all or substantially all of the business of the company to be continued, unless the illegality can be cured within 90 days after notice, or upon a finding that the economic purpose of the limited liability company is likely to be unreasonably frustrated, a member has engaged in conduct that makes it reasonably impractical to carry on the business with that member, or it is otherwise reasonably impractical to carry on the limited liability company s business in conformity with the operating agreement. Section has received a technical change so that, unless otherwise agreed, a person providing goods or services to a member or group of members of an limited liability company incurs no liability or obligation to, and is not in privity with, the company, its members, or its creditors by reason of providing such goods and services to the member or group of members of the LLC. # # # Page 6 of 6
Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery
Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery Sheldon K. Rennie 302.622.4202 srennie@foxrothschild.com Carl D. Neff 302.622.4272 cneff@foxrothschild.com
More informationIC 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 informationCORPORATIONS CODE SECTION
CORPORATIONS CODE SECTION 5231-5239 5231. (a) A director shall perform the duties of a director, including duties as a member of any committee of the board upon which the director may serve, in good faith,
More informationOHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)
OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) ARTICLE ONE MEMBERS 1.01 Categories of Members 1.02 Individual Members 1.03 Ohio Friends of the Library Members 1.04 Institutional
More informationLIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.
[Delaware LLC with One Member]* LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME] This Limited Liability Company Operating Agreement (the Agreement ), dated as of the day of, 20, is being made by
More informationLIMITED LIABILITY COMPANY OPERATING AGREEMENT OF, LLC
LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF, LLC FORMED IN THE STATE OF KENTUCKY This Agreement, entered into on, 20, is a (Check One) - SINGLE-MEMBER LLC OPERATING AGREEMENT, entered into by and
More informationTHIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016
THIRD AMENDED AND RESTATED OPERATING AGREEMENT OF HRCP II, L.L.C. November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office... 3
More informationEXHIBIT C (Form of Reorganized MIG LLC Agreement)
Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY
More informationa federally chartered corporation RECITALS
AMENDED AND RESTATED FEDERAL CHARTER OF INCORPORATION issued by THE UNITED STATES OF AMERICA, DEPARTMENT OF THE INTERIOR BUREAU OF INDIAN AFFAIRS to the PORT GAMBLE S'KLALLAM TRIBE for the NOO-KAYET DEVELOPMENT
More informationCODE OF REGULATIONS OCLC Online Computer Library Center, Inc. ARTICLE I NAME AND LOCATION OF CORPORATION
Revised November 16, 2016 CODE OF REGULATIONS OCLC Online Computer Library Center, Inc. ARTICLE I NAME AND LOCATION OF CORPORATION The name of this Corporation is OCLC Online Computer Library Center, Inc.
More informationBankruptcy/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 informationBYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME
BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians
More informationAMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NORTHWESTERN CORPORATION ARTICLE 1 NAME
Effective May 03, 2016 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NORTHWESTERN CORPORATION ARTICLE 1 NAME The name of the Corporation is NorthWestern Corporation (the Corporation ). ARTICLE 2
More informationReport of the Nonprofit Organizations Law Section of the Oregon State Bar on House Bill 2609 (2017)
Report of the Nonprofit Organizations Law Section of the Oregon State Bar on House Bill 2609 (2017) Presented to the House Judiciary Committee February 21, 2017 Chair Barker and Members of the Committee:
More informationHOUSE BILL No page 2
HOUSE BILL No. 2153 AN ACT concerning public benefit corporations; relating to the Kansas general corporation code; business entity standard treatment act; amending K.S.A. 2016 Supp. 17-6014, 17-6712,
More informationINSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234
INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 1 Bylaws adopted DE Merger April 18, 2007. 2 Bylaws amended October 26, 2010. 3 Bylaws amended November 7, 2017. 4 Bylaws amended May 23, 2018
More informationCERTIFICATE OF INCORPORATION DIME COMMUNITY BANCSHARES, INC. UNDER SECTION 102 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE
CERTIFICATE OF INCORPORATION OF DIME COMMUNITY BANCSHARES, INC. UNDER SECTION 102 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE 1 CERTIFICATE OF INCORPORATION OF DIME COMMUNITY BANCSHARES, INC.
More informationMEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES
MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES This Limited Liability Company Operating Agreement (this Agreement ) of The English-
More informationHARMONIZED UNIFORM STATUTORY TRUST ENTITY ACT (Amendments to Uniform Statutory Trust Entity Act)
D R A F T FOR DISCUSSION ONLY HARMONIZED UNIFORM STATUTORY TRUST ENTITY ACT (Amendments to Uniform Statutory Trust Entity Act) Provisions on Series Trusts NATIONAL CONFERENCE OF COMMISSIONERS ON UNIFORM
More informationRESTATED CERTIFICATE OF INCORPORATION OF VEONEER, INC.
RESTATED CERTIFICATE OF INCORPORATION OF VEONEER, INC. Veoneer, Inc., a Delaware corporation, the original Certificate of Incorporation of which was filed with the Secretary of State of the State of Delaware
More informationSECTION 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 informationOperating Agreement SAMPLE. XYZ Company, LLC., a Mississippi Limited Liability Company
Operating Agreement XYZ Company, LLC., a Mississippi Limited Liability Company THIS OPERATING AGREEMENT of XYZ Company, LLC. (the Company ) is entered into as of the date set forth on the signature page
More informationLIMITED LIABILITY COMPANY AGREEMENT [INSERT NAME] L3C. A [Insert State] Low-Profit Limited Liability Company. Dated as of, 2007
C&D DRAFT 5/23/07 LIMITED LIABILITY COMPANY AGREEMENT OF [INSERT NAME] L3C A [Insert State] Low-Profit Limited Liability Company Dated as of, 2007 DOC# 283839 v1 LIMITED LIABILITY COMPANY AGREEMENT OF
More informationAMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER
AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER Effective as of October 16, 2013 THE LIMITED LIABILITY COMPANY INTERESTS
More informationWinding 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 informationUniform Partnership Act (1997). SECTION 101. DEFINITIONS.
GENERAL PROVISIONS SECTION 101. SHORT TITLE. This [act] may be cited as the Revised Uniform Limited Liability Company Act. SECTION 102. DEFINITIONS. SECTION 101. SHORT TITLE. This [Act] may be cited as
More informationImpact of enforcement of the Insolvency and Bankruptcy Code, 2016 on the sections to the Companies Act, 2013
Impact of enforcement of the Insolvency and Bankruptcy Code, 2016 on the sections to the Companies Act, 2013 Section 245 to 255 of Insolvency and Bankruptcy Code, 2016 enlists the amendments, resulting
More informationBYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION
BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes
More informationBYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.
BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page REFERENCE TABLE TO BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page ARTICLE I - OFFICES... 1 ARTICLE II - PURPOSES... 1 ARTICLE III - BOARD OF
More informationMaster Agreement for Foreign Exchange Transactions
Master Agreement for Foreign Exchange Transactions Warning The transactions governed by this Master Agreement are foreign currency transactions. Foreign currency transactions involve the risk of loss from
More informationSenate Bill No. 72 Senators Care and Amodei
Senate Bill No. 72 Senators Care and Amodei CHAPTER... AN ACT relating to business entities; adopting the Uniform Limited Partnership Act (2001) and providing for its applicability on a voluntary basis;
More informationRecent Delaware Corporate Governance Decisions. Paul D. Manca, Esquire Hogan & Hartson LLP Washington, DC
APRIL 2009 EXECUTIVE SUMMARY Recent Delaware Corporate Governance Decisions Paul D. Manca, Esquire Hogan & Hartson LLP Washington, DC BUSINESS LAW AND GOVERNANCE PRACTICE GROUP In three separate decisions
More informationWinding up. Tribunal. Voluntary (Now governed by the Insolvency and Bankruptcy Code)
Winding up Tribunal (the provision relating to the inability to pay debts now covered by the Insolvency and Bankruptcy Code) Voluntary (Now governed by the Insolvency and Bankruptcy Code) JURISDICTION:
More informationChapter 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 informationLLC OPERATING AGREEMENT
State of Michigan LLC OPERATING AGREEMENT Rev. 133C845 This LLC Operating Agreement (this Agreement ) is made this 08 day of January, 2018, among Kenneth A Wenger, Hattie J Stamps, (each a Member and collectively
More informationBYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION
BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description
More informationAMERICAN LUMBER STANDARD COMMITTEE, INCORPORATED BYLAWS NOVEMBER 4, 2016
AMERICAN LUMBER STANDARD COMMITTEE, INCORPORATED BYLAWS NOVEMBER 4, 2016 TABLE OF CONTENTS Section 1 - Purpose.... 3 Section 2 - Construction.... 3 Section 3 - Committee Composition.... 3 Section 4 - Directors....
More informationBARC Electric Cooperative AS AMENDED JANUARY 2013
BARC Electric Cooperative COOPERATIVE BYLAWS AS AMENDED JANUARY 2013 ARTICLE I DEFINITIONS SECTION 1.1 General Provisions. Unless the context requires otherwise, capitalized words ( Defined Terms ) shall
More informationNOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016
Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section
More informationBrightmoor Artisans Collective By laws
Brightmoor Artisans Collective By laws Approved for adoption 12/12/2016. Non-profit, membership based organization. Bylaws of Brightmoor Artisans Collective Article I -- Name and Purpose Section 1 -- Name
More informationPRINCIPLES OF EUROPEAN CONTRACT LAW
25 May 2002 PRINCIPLES OF EUROPEAN CONTRACT LAW TEXT OF ARTICLES IN PART 3 IN ENGLISH 1 ENGLISH TEXT CHAPTER 10 Plurality of parties Section 1: Plurality of debtors ARTICLE 10:101: SOLIDARY, SEPARATE AND
More informationOperating Agreement SAMPLE XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company
Operating Agreement XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company THIS OPERATING AGREEMENT of XYZ COMPANY LLC (the Company ) is entered into as of the date set forth on the signature
More informationBY-LAWS PENN NATIONAL SECURITY INSURANCE COMPANY. (As Amended Through September 1, 1998)
BY-LAWS PENN NATIONAL SECURITY INSURANCE COMPANY (As Amended Through September 1, 1998) PENN NATIONAL SECURITY INSURANCE COMPANY BY-LAWS ARTICLE I Section 1. PURPOSE. The general objects of this Company
More information557. 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 informationNC 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 informationBYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices
Bylaws Template Membership BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS OF Article I - Offices Section 1. Registered Office and Registered Agent. The registered office shall be located at and may be
More informationRegulations. entitled. European Communities (Electronic Money) Regulations 2002
S.I. No. 221 of 2002 Regulations entitled European Communities (Electronic Money) Regulations 2002 Presentation No.: 11644 Price: 4.06 European Communities (Electronic Money) Regulations 2002 Arrangement
More informationAMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME]
AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] [CORPORATION NAME], a corporation organized and existing under the laws of the State of Delaware (the Corporation ), certifies that:
More informationAMENDED AND RESTATED GENERAL SECURITY AGREEMENT
Execution Version AMENDED AND RESTATED GENERAL SECURITY AGREEMENT by and among RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP as Guarantor LP and COMPUTERSHARE TRUST COMPANY OF CANADA as Bond Trustee and
More informationOPERATING AGREEMENT TRUAX HOTEL SPE, LLC. A California Limited Liability Company April 1, 2016
OPERATING AGREEMENT TRUAX HOTEL SPE, LLC A California Limited Liability Company April 1, 2016 Truax Hotel SPE, LLC C-1 EXHIBIT A OPERATING AGREEMENT OPERATING AGREEMENT Truax Hotel SPE, LLC A California
More informationBYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018
BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 Table of Contents Article I. Name and Purpose... 3 1.1 Name... 3 1.2 Purposes... 3 Article II. Membership... 3 2.1 Eligibility for
More informationLIMITED LIABILITY COMPANY OPERATING AGREEMENT OF EMERALD METRICS, LLC
LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF EMERALD METRICS, LLC FORMED IN THE STATE OF Oregon This Agreement, entered into on September 20, 2017, is a MULTI-MEMBER LLC OPERATING AGREEMENT, entered
More informationOperating Agreement SAMPLE. XYZ LLC Regular, a Wyoming Limited Liability Company
Operating Agreement XYZ LLC Regular, a Wyoming Limited Liability Company THIS OPERATING AGREEMENT of XYZ LLC Regular (the Company ) is entered into as of the date set forth on the signature page of this
More informationBylaws 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 informationBYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE
BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION These Bylaws are adopted by the Association and are supplemental to the Pennsylvania Nonprofit Corporation Act of 1988 as the same shall from time
More informationAMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC
Exhibit 3.2 Execution Version AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF RICE MIDSTREAM MANAGEMENT LLC TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction
More informationCERTIFICATE OF INCORPORATION OF WINGSTOP INC.
CERTIFICATE OF INCORPORATION OF WINGSTOP INC. ARTICLE I - NAME The name of the corporation is Wingstop Inc. (the Corporation ). ARTICLE II - REGISTERED OFFICE AND AGENT The address of the Corporation s
More informationOPERATING AGREEMENT OF GREASE BOX, LLC. Effective Date: April 20, 2017
OPERATING AGREEMENT OF GREASE BOX, LLC Effective Date: April 20, 2017 This (the Agreement ) of, a California limited liability company, is entered into by and between and Elizabeth Boelter, the sole member
More informationBYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE
Revision Proposal submitted by unanimous approval by the Lower Macungie Library Board - as reviewed and accepted at LML Board Meeting - 12/18/2008 BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME
More informationThis PDF was updated May 1, For the latest available governance information, please visit
Unisys Corporate Governance About Governance The Unisys Board of Directors and management team take our corporate governance responsibilities very seriously and are committed to managing the company in
More informationArticle 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA.
Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA. Article 2. Location of Office The headquarters and principal
More informationCERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME
CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED The undersigned does hereby make and acknowledge this Certificate of Incorporation for the purpose of forming a business corporation pursuant
More informationBylaws of the National Christmas Tree Association, Inc. (As amended August 2010)
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE
More informationARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year
Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,
More informationTURKS AND CAICOS ISLANDS TRUSTS BILL 2015 ARRANGEMENT OF CLAUSES
TURKS AND CAICOS ISLANDS TRUSTS BILL 2015 ARRANGEMENT OF CLAUSES PART I PRELIMINARY CLAUSE 1. Short title and commencement 2. Interpretation 3. Meaning of insolvent 4. Meaning of personal relationship
More informationSECOND AMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC. November 1, 2016
SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF VIRGINIA INTERNATIONAL TERMINALS, LLC November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03
More informationIC 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 informationAmended and Restated. Market-Based Sales Tariff. Virginia Electric and Power Company
Virginia Electric and Power Company,Amended and Restated Market-Based Sales Tariff Filing Category: Compliance Filing Date: 11/30/2015 FERC Docket: ER16-00431-000 FERC Action: Accept FERC Order: Delegated
More informationOperating Agreement SAMPLE. XYZ, a Michigan Limited Liability Company
Operating Agreement XYZ, a Michigan Limited Liability Company THIS OPERATING AGREEMENT of XYZ (the Company ) is entered into as of the date set forth on the signature page of this Agreement by each of
More informationUNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION NOTICE OF PENDENCY AND PROPOSED PARTIAL SETTLEMENT OF CLASS ACTION
UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION x In re GEMSTAR-TV GUIDE INTERNATIONAL, INC. : Master File No. 02-CV-2775-MRP (PLAx) SECURITIES LITIGATION : : CLASS ACTION
More informationBYLAWS Monroe Farm Market Cooperative. Article One Membership
BYLAWS Monroe Farm Market Cooperative Article One Membership 1.1 Qualifications. Any person, firm, partnership, limited liability partnership, limited partnership,limited liability company ( LLC ), corporation
More informationTHE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004
THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004 ARTICLE 1. OFFICES 1.1 Principal Office - Delaware: The principal office of the Association in the State of Delaware shall be in the
More informationARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY
Page-1 ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Purpose: The Association of Director of Anatomic and Surgical Pathology (the "Association")
More informationBYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.
BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. (A Corporation Not-For-Profit) TABLE OF CONTENTS Page ARTICLE I Name and Office...1 SECTION 1.1. Name....1 SECTION 1.2. Office....1 SECTION
More informationF R E Q U E N T L Y A S K E D Q U E S T I O N S A B O U T T H E T R U S T I N D E N T U R E A C T O F
F R E Q U E N T L Y A S K E D Q U E S T I O N S A B O U T T H E T R U S T I N D E N T U R E A C T O F 1 9 3 9 General What is the Trust Indenture Act and what does it govern? The Trust Indenture Act of
More informationUNIFORM PROTECTED SERIES ACT*
UNIFORM PROTECTED SERIES ACT* Drafted by the NATIONAL CONFERENCE OF COMMISSIONERS ON UNIFORM STATE LAWS and by it APPROVED AND RECOMMENDED FOR ENACTMENT IN ALL THE STATES at its ANNUAL CONFERENCE MEETING
More informationMODEL ACT ON THE SIMPLIFIED STOCK CORPORATION (MASSC) CHAPTER I GENERAL PROVISIONS
- 49 - ANNEX MODEL ACT ON THE SIMPLIFIED STOCK CORPORATION (MASSC) CHAPTER I GENERAL PROVISIONS ARTICLE 1. NATURE.--The simplified stock corporation is a for profit legal entity by shares, the nature of
More informationBYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)
BYLAWS OF GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation (As Amended August, 2013) 1 EXHIBIT A TABLE OF CONTENTS Article I. Offices Article II. Section 2.1 Section
More informationTHIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ]
THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ] AMONG (1) REGIONAL TRANSPORTATION DISTRICT (RTD); (2) DENVER TRANSIT PARTNERS, LLC, a limited liability company
More informationMaster Agreement for Foreign Exchange Transactions
AFSL:439303 www.etrans.com.au Warning E-Trans Australia Pty Ltd Master Agreement for Foreign Exchange Transactions The transactions governed by this Master Agreement are foreign currency transactions.
More informationCORE TECHNOLOGIES CONSULTING, LLC UNLIMITED OEM SOFTWARE LICENSE AGREEMENT
CORE TECHNOLOGIES CONSULTING, LLC UNLIMITED OEM SOFTWARE LICENSE AGREEMENT ATTENTION: PLEASE READ THIS AGREEMENT CAREFULLY BEFORE YOU INSTALL, COPY, DOWNLOAD OR USE THIS SOFTWARE ACCOMPANYING THIS PACKAGE.
More informationBanking on Business Agreement
Banking on Business Agreement This Banking on Business Agreement (this Agreement ) is made as of this day of, 20, by and between the FEDERAL HOME LOAN BANK OF PITTSBURGH, a corporation organized and existing
More informationLIMITED LIABILITY COMPANY OPERATING AGREEMENT OF TuitionCare , LLC [A Special Purpose Entity ( SPE )]
LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF TuitionCare 2017-2018, LLC [A Special Purpose Entity ( SPE )] This Limited Liability Company Operating Agreement of TuitionCare 2017-2018, LLC (the Company
More informationAMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation
AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.
More informationBYLAWS OF FINANCIAL EXECUTIVES OF HOUSTON, INC. Article One. Membership
BYLAWS OF FINANCIAL EXECUTIVES OF HOUSTON, INC. These Bylaws shall govern the operations of Financial Executives of Houston, Inc. ( FEI Houston ), a non-profit corporation incorporated in the State of
More informationAMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO
Exhibit 3.1 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NRG YIELD, INC. NRG Yield, Inc. (the Corporation ) was incorporated under the name NRG Yieldco, Inc. by filing its original certificate
More informationOPERATING AGREEMENT OF {}, A NEW YORK LIMITED LIABILITY COMPANY WITNESSETH: ARTICLE I
[New York LLC Complex Operating Agreement with Options for Various Situations]* OPERATING AGREEMENT OF {}, A NEW YORK LIMITED LIABILITY COMPANY Operating Agreement, dated as of {effective date -- may not
More informationRESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.
RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC. Gannett Co., Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Section 245 of the General Corporation
More informationREPRESENTATIONS AND WARRANTIES OF SELLER.
All Accounts sold to Purchaser under this Agreement are sold and transferred without recourse as to their enforceability, collectability or documentation except as stated above. 2. PURCHASE PRICE. Subject
More informationAMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC, 2014
AMENDED AND RESTATED OPERATING AGREEMENT OF VIRGINIA INTERNATIONAL TERMINALS, LLC, 2014 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office...
More informationUNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION PLAN OF LIQUIDATION
UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION IN RE: WOODLAKE PARTNERS, LLC, DEBTOR CASE NO. 14 81035 CHAPTER 11 PLAN OF LIQUIDATION Woodlake Partners, LLC (the
More informationAMENDED AND RESTATED BYLAWS DISH NETWORK CORPORATION. (effective March 28, 2018) ARTICLE I. Principal Office and Corporate Seal
AMENDED AND RESTATED BYLAWS OF DISH NETWORK CORPORATION (effective March 28, 2018) ARTICLE I Principal Office and Corporate Seal Section 1.1. Principal Office. The principal office and place of business
More informationDISCLAIMER. therefore the pagination of the following version is different from the pagination of the original version.
DISCLAIMER The following version of the Articles of Incorporation of the Williamson Valley Ranch Road Association was produced from a copy of the Articles of Incorporation of the Williamson Valley Ranch
More informationFIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC
Exhibit 3.3 FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT TABLE CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction 3 ARTICLE II ORGANIZATION Section 2.1
More informationUNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES
UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation Bylaws ARTICLE I PURPOSES 1.1 The purposes of the United Women s Hockey League Inc. (the Corporation or the League ) are exclusively
More informationSOLE MEMBER OPERATING AGREEMENT OF, LLC. An Oregon Limited Liability Company
SOLE MEMBER OPERATING AGREEMENT OF, LLC An Oregon Limited Liability Company THIS OPERATING AGREEMENT ( Agreement ) is made and entered into as of, 20, by and among, LLC an Oregon Limited Liability Company
More informationEXECUTIVE CHANGE OF CONTROL AGREEMENT
EXECUTIVE CHANGE OF CONTROL AGREEMENT THIS EXECUTIVE CHANGE OF CONTROL AGREEMENT (this "Agreement") is dated as of September 22, 2008 (the "Effective Date"), by and between Mattson Technology, Inc., (the
More informationRESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014)
RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014) MEMBERS DrupalCon, Inc. (the "Corporation") is a Washington, D.C. nonprofit, public benefit corporation, and it has no members. From time to
More informationTHE FIBRE BOX ASSOCIATION. AMENDED AND RESTATED BYLAWS April 2014
THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS April 2014 ARTICLE 1. OFFICES 1.1 Principal Office - Illinois: The principal office of the Association shall be in the State of Illinois or in such
More informationLIMITED LIABILITY COMPANY AGREEMENT OF. Friends of NWCS, LLC. A Washington Limited Liability Company. Dated and Effective. as of
LIMITED LIABILITY COMPANY AGREEMENT OF Friends of NWCS, LLC A Washington Limited Liability Company Dated and Effective as of 1 LIMITED LIABILITY COMPANY AGREEMENT of Friends of NWCS, LLC A Washington Limited
More information