From inside the book
Results 1-3 of 82
Page 261
Directors , authorization by The fact that the resolution of board Under this section , a deed authorized of directors approving contract , executed by vote of the two surviving members of by president , providing for transfer of board ...
Directors , authorization by The fact that the resolution of board Under this section , a deed authorized of directors approving contract , executed by vote of the two surviving members of by president , providing for transfer of board ...
Page 319
This resolution shall show each shareholder who voted for the revocation . The secretary of the corporation or of the meeting shall certify the resolution , and attest to the fact that those voting for revocation constitute at least ...
This resolution shall show each shareholder who voted for the revocation . The secretary of the corporation or of the meeting shall certify the resolution , and attest to the fact that those voting for revocation constitute at least ...
Page 389
Voluntary proceedings for dissolution A. Voluntary proceedings for dissolution may be commenced whenever a resolution to dissolve is adopted by a two - thirds vote , or such other vote as the articles may require of the voting members ...
Voluntary proceedings for dissolution A. Voluntary proceedings for dissolution may be commenced whenever a resolution to dissolve is adopted by a two - thirds vote , or such other vote as the articles may require of the voting members ...
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