From inside the book
Results 1-3 of 84
Page 217
... corporation's assets and with re- spect to which the prescriptions of 1 , 5 and 10 years under the laws of Louisi- ana are either not applicable or have not run . Kohler v . McClellan , C.C.A. § 36. Relation of directors and officers to ...
... corporation's assets and with re- spect to which the prescriptions of 1 , 5 and 10 years under the laws of Louisi- ana are either not applicable or have not run . Kohler v . McClellan , C.C.A. § 36. Relation of directors and officers to ...
Page 229
... corporation in 1938 was held up because of letter which they wrote or concurred in , and such delay sub- jected ... corporation's earnings had to be distributed in 1938 to avoid surtax . Pool v . Pool , App.1944 , 16 So.2d 132 . A ...
... corporation in 1938 was held up because of letter which they wrote or concurred in , and such delay sub- jected ... corporation's earnings had to be distributed in 1938 to avoid surtax . Pool v . Pool , App.1944 , 16 So.2d 132 . A ...
Page 325
... corporation , subject to payment of its debts . State v . New Orleans Wa- ter Supply Co. , 1904 , 111 La . 1049 , 36 So. 117 . The successor of a corporation can ex- ercise only such powers as were con- ferred on its predecessor ...
... corporation , subject to payment of its debts . State v . New Orleans Wa- ter Supply Co. , 1904 , 111 La . 1049 , 36 So. 117 . The successor of a corporation can ex- ercise only such powers as were con- ferred on its predecessor ...
Contents
TITLES AND CHAPTERS | xv |
Numerical Index to Titles and Chapters XIII | xxxi |
Louisiana Revised Statutes of 1950 | xxxiii |
Copyright | |
8 other sections not shown
Other editions - View all
Common terms and phrases
action adopted agent alleged amendment amount appeal application appointment assets association authority Bank board of directors bonds Business Corporation by-laws capital stock cause certificate charter claim constitute contract corporation corporation's court creditors debts Decisions defendant dissolution dividends effect elected entitled evidence executed existence fact filed follows foreign corporation held History and Source hold holders incorporation interest issued judgment La.Ann liability limited liquidator Louisiana majority manager meeting ment Model mortgage necessary Note notice organized Orleans owner paid parties payment person plaintiff poration president proceedings purchase ration receiver record resolution Review rule Secretary secure shareholders shares Source of Law statute stockholders subscribed subscription suit thereof tion transfer trust Uniform unless valid vote