From inside the book
Results 1-3 of 79
Page 220
Friedrichs , Young & Taney , ployed plaintiff on a yearly basis , es1910 , 126 La . 689 , 52 So. 996 . tablished that plaintiff's employment was for a period of one year , so that Officials in charge of the business of company did not ...
Friedrichs , Young & Taney , ployed plaintiff on a yearly basis , es1910 , 126 La . 689 , 52 So. 996 . tablished that plaintiff's employment was for a period of one year , so that Officials in charge of the business of company did not ...
Page 352
an endowment fund pledged to satisfy relief obligations under certificates issued between new and old elected officers , the court said : " It appears that plaintiff's corporation , since its organization , has been acting under certain ...
an endowment fund pledged to satisfy relief obligations under certificates issued between new and old elected officers , the court said : " It appears that plaintiff's corporation , since its organization , has been acting under certain ...
Page 505
Thereafter , the stock Stock in corporation belonging to and notes being in the possession of individual stockholders is their property the third party , plaintiffs made a deas distinguished from the tangible as- mand on the defendant ...
Thereafter , the stock Stock in corporation belonging to and notes being in the possession of individual stockholders is their property the third party , plaintiffs made a deas distinguished from the tangible as- mand on the defendant ...
What people are saying - Write a review
We haven't found any reviews in the usual places.
Contents
Numerical Index to Titles and Chapters The Louisiana Business Corporations Law by Charles E Dunbar Jr and Eugene A Nabors | xxxi |
Guide to Formation of Business Corporations by Charles E Dunbar Jr and Walker B Spencer | lxxv |
Louisiana Revised Statutes of 1950 | lxxvii |
Copyright | |
18 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 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 Law Source 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 subscription suit thereof tion transfer trust Uniform unless valid vote