From inside the book
Results 1-3 of 87
Page 162
... President's control over suit instituted by him , and authority of attorney em- ployed by him , ceased when president's resignation was accepted by directors . St. Bernard Trappers ' Ass'n v . Michel , 1927 , 162 La . 366 , 110 So. 617 ...
... President's control over suit instituted by him , and authority of attorney em- ployed by him , ceased when president's resignation was accepted by directors . St. Bernard Trappers ' Ass'n v . Michel , 1927 , 162 La . 366 , 110 So. 617 ...
Page 164
... president and director , familiar with the charter authority of the president , and having no power to employ agents , could not rely on his re- conventional demand against the compa- ny for breach of contract of employ- ment , on the ...
... president and director , familiar with the charter authority of the president , and having no power to employ agents , could not rely on his re- conventional demand against the compa- ny for breach of contract of employ- ment , on the ...
Page 424
... president from office for the purpose of determining whether suffi- cient cause existed for his removal , where no contract rights of the person removed were involved . Id . Executive board of nontrading corpo- ration , vested by ...
... president from office for the purpose of determining whether suffi- cient cause existed for his removal , where no contract rights of the person removed were involved . Id . Executive board of nontrading corpo- ration , vested by ...
Contents
Title of Act | 10 |
TITLE | 12 |
Chap Sec 1 BUSINESS CORPORATION LAW | 13 |
Copyright | |
16 other sections not shown
Other editions - View all
Common terms and phrases
action agent agreement alleged amendment amount Ass'n assets authority Bank board of directors by-laws capital stock capital surplus charter Committee Comment-1968 contract corporation's court creditors Cross References Business debts defendant dissolution dividends elected entitled estopped ex rel executed filed foreign corporation History and Source holders incorporation insolvent issuance issued judgment L.Ed La.Ann La.App Law Review Commentaries liability Library References C.J.S. Library References Corporations liquidator Llano Del Rio Louisiana mandamus meeting ment merger mortgage Nonprofit corporations Notes of Decisions notice Orleans App owner paid par value parties payment person plaintiff pledged poration president Prior Laws proceedings purchase purpose ration receivership record References Business corporations registered office Renumbered from R.S.1950 rized Secretary service of process shareholders Source of Law statute stock certificate stockholders subscribers subscription suit surplus thereof tion transaction trust ultra vires valid vote voting trust