Go To Top capitol dome
Michigan Legislature
Michigan Compiled Laws Complete Through PA 19 of 2024
House: Adjourned until Tuesday, April 9, 2024 1:30:00 PM
Senate: Adjourned until Tuesday, April 9, 2024 10:00:00 AM


Updated website coming soon!

Michigan Legislature

Main Content

MCL Index

Show update info: 
NOTE: Dates reflect any modification to item, not necessarily a change in law.

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     Section 450.1‑450.61 ‑ Repealed. 1951, Act 239, Eff.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     Section 450.62‑450.64 ‑ Repealed. 1982, Act 162, Eff.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     Section 450.65‑450.80 ‑ Repealed. 1972, Act 284, Eff.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     Section 450.81 ‑ Repealed. 1982, Act 162, Eff.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     Section 450.82‑450.91a ‑ Repealed. 1972, Act 284, Eff.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     Section 450.92 ‑ Repealed. 1982, Act 162, Eff.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     Section 450.93‑450.97 ‑ Repealed. 1974, Act 140, Imd.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

up icon