State Laws /
Georgia /
Title 14 - Corporations, Partnerships, and Associations
Title 14 - Corporations, Partnerships, and Associations
395 sections · Georgia
- § 14-2-201 — Incorporators
- § 14-2-202 — Articles of Incorporation
- § 14-2-201.1 — Publication of Notice of Intent to File Articles of Incorporation
- § 14-2-203 — Incorporation
- § 14-2-204 — Liability for Preincorporation Transactions
- § 14-2-206 — Bylaws
- § 14-2-205 — Organization of Corporation
- § 14-2-207 — Emergency Bylaws
- § 14-2-301 — Purposes
- § 14-2-303 — Emergency Powers
- § 14-2-304 — Ultra Vires
- § 14-2-302 — General Powers
- § 14-2-305 — Submission of Certain Matters to Shareholder Vote
- § 14-2-401 — Corporate Name
- § 14-2-402 — Reserved Name
- § 14-2-403 — Registered Name
- § 14-2-1201 — Sale and Mortgage of Assets Not Requiring Shareholder Approval
- § 14-2-1202 — Sale of Assets Requiring Shareholder Approval
- § 14-2-1701 — Application of Chapter
- § 14-2-1702 — Application to Qualified Foreign Corporations
- § 14-2-1703 — Saving Provisions
- § 14-3-201 — Who May Incorporate
- § 14-3-202 — Articles of Incorporation
- § 14-3-202.1 — Publication of Notice of Intent to File Articles of Incorporation
- § 14-3-203 — Effect of Filing Articles of Incorporation
- § 14-3-204 — Liability for Preincorporation Transactions
- § 14-3-205 — Organizational Meeting
- § 14-3-207 — Emergency Bylaws
- § 14-3-301 — Purposes of Corporation
- § 14-3-302 — Duration and Powers of Corporation
- § 14-3-303 — Emergency Powers
- § 14-3-304 — Ultra Vires
- § 14-3-305 — Nonprofit Defined; Rights; Director's Role; Reporting
- § 14-3-401 — Corporate Name
- § 14-3-402 — Reservation of Corporate Name
- § 14-3-1101 — Definitions; Plan of Merger
- § 14-3-403 — Registered Name of Foreign Corporation
- § 14-3-1102 — Merger Without Court Approval; Notice to Attorney General; Receipt or Retention by Member of Anythin
- § 14-3-1103 — Approval of Plan of Merger by Members or Directors; Abandonment of Plan
- § 14-3-1104 — Articles of Merger; Publication of Notice of Merger
- § 14-3-1104.1 — Required Filing of Notice of Merger
- § 14-3-1105 — Effect of Merger
- § 14-3-1106 — Merger With Foreign Corporation
- § 14-3-1107 — Effect of Merger on Bequest, Devise, or Other Transfer of Property
- § 14-3-1201 — Sale or Other Disposal of Assets in Usual Course of Activities; Mortgage or Other Encumbrance of Ass
- § 14-3-1108 — Definitions; Merger With Foreign Corporations; Requirements
- § 14-3-1202 — Sale or Other Disposition of Assets Other Than in Usual Course of Activities
- § 14-3-1301 — Distributions Prohibited
- § 14-3-1302 — Exceptions to Prohibition Against Distributions
- § 14-3-1701 — Corporations As to Which Chapter Applicable and As to Which Not Applicable; Corporations Existing on
- § 14-3-1702 — Applicability to Qualified Foreign Corporations
- § 14-3-1703 — Saving Provisions
- § 14-4-1 — Intention
- § 14-4-2 — Existing Venue Statutes Unaffected by Chapter
- § 14-4-21 — Number of Directors; Effect Upon Acts of Directors Prior to April 1, 1969
- § 14-4-22 — Use of Name of Another Without Consent
- § 14-4-25 — When Previously Used Corporate Name Becomes Available for Use by Others
- § 14-4-24 — Appeal From Action of Secretary of State
- § 14-4-40 — Creation of Shares With or Without Par Value and of Classes of Shares
- § 14-4-41 — Authority Prerequisite to Issuance of Stock
- § 14-4-42 — Application of Laws Governing Par Stock to Nonpar Stock
- § 14-4-43 — Consideration for Sale of Nonpar Stock
- § 14-4-44 — Change of Par Stock Into Nonpar Stock
- § 14-4-45 — Application for Incorporation of Corporations Having Nonpar Stock
- § 14-4-46 — Statement As to Nonpar Stock
- § 14-4-47 — Meeting
- § 14-4-60 — Powers Generally
- § 14-4-61 — Power to Make Donations for Public Welfare or for Charitable, Scientific, or Educational Purposes
- § 14-3-206 — Bylaws
- § 14-4-62 — Continuous Succession; Term of Articles of Incorporation or Charter
- § 14-4-63 — Liability of Persons Transacting Business Before Minimum Capital Stock Subscribed for
- § 14-4-64 — Responsibility for Acts of Officers
- § 14-4-65 — Improper Dividends; Liability of Officers
- § 14-4-80 — Renewal of Charter
- § 14-4-81 — Revival of Expired Charter
- § 14-4-101 — Issuance of Certificate of Amendment to Acquire Powers; Form
- § 14-4-100 — Application for Amendment of Charter of Companies Incorporated by Act of General Assembly; Surrender
- § 14-4-103 — Acceptance of Amendment Conclusively Presumed
- § 14-4-102 — Issuance of Certificate of Amendment to Surrender Powers; Form
- § 14-4-104 — Secretary of State to Keep Record of Amendments
- § 14-4-105 — Amendments of Charter and Changes in Capitalization of Railroad Companies Undergoing Reorganization
- § 14-4-120 — Petition for Change of Name, Principal Office, Capital Stock, or Number of Directors
- § 14-4-121 — Issuance of Certificate of Change of Name, Principal Office, Capital Stock, or Number of Directors
- § 14-4-140 — Merger or Share Exchange Consolidation of Corporations Incorporated by Secretary of State
- § 14-4-141 — Merger or Share Exchange Consolidation of Corporations Chartered by Secretary of State With Domestic
- § 14-4-142 — Merger or Share Exchange Consolidation of Corporations Chartered by Secretary of State With Foreign
- § 14-4-143 — Right of Stockholder to Dissent From Merger or Share Exchange Consolidation -- Demand for Payment of
- § 14-4-144 — Arbitration of Value of Stock
- § 14-4-145 — Appeal From Appraisal
- § 14-4-146 — Cessation of Stockholders' Rights and Transfer of Stock to Corporation
- § 14-4-147 — Enforcement Against Corporation of Judgment Determining Value of Stock
- § 14-4-148 — Stockholders of Surviving or Resulting Corporation
- § 14-4-149 — Article Cumulative of Other Provisions
- § 14-4-150 — Recording of Charter of Consolidated or Merged Corporation
- § 14-4-160 — Forfeiture of Charter
- § 14-4-161 — Effect of Dissolution Upon Causes of Action; Service of Process
- § 14-4-180 — Annual Registration Required
- § 14-4-181 — Penalty for Failure to Report
- § 14-4-182 — Filing of Reports by Secretary of State; Correction of Improper Reports
- § 14-5-1 — Intention
- § 14-5-2 — By Whom Powers Granted
- § 14-5-3 — Right of State to Withdraw Franchise When Charter Granted Since January 1, 1863
- § 14-4-23 — Objection to Grant of Charter; Hearing Thereon
- § 14-5-4 — Corporate Existence Not Subject to Collateral Attack by Person Dealing With Corporation
- § 14-5-5 — Personal Use or Borrowing of Corporate Property by Officer or Director
- § 14-5-6 — Contributions to Influence Official Action Prohibited; Penalty
- § 14-5-7 — Execution of Instruments Conveying Interest in Real Property or Releasing Security Agreement
- § 14-5-9 — Jurisdiction and Service of Summons in Garnishment Proceedings
- § 14-5-8 — Joint Tenancy of Shares and Securities
- § 14-5-10 — Derivative Actions
- § 14-5-11 — Applicability of Chapters 2 and 3 to Corporations Chartered by General Assembly; Filing of Annual Re
- § 14-5-20 — Secretary of State As Corporation Commissioner
- § 14-5-21 — Fees; Report; Refunds
- § 14-5-22 — Condition of Acceptance of Documents
- § 14-5-23 — Rules and Regulations
- § 14-5-41 — Validity of Contracts and Deposits; Enforcement
- § 14-5-40 — Applicability of Chapter 3 of Title
- § 14-5-42 — Authority to Act As Trustee of Charitable Trust
- § 14-5-43 — Church Represented by Majority; Effect of Withdrawal of Part of Congregation
- § 14-5-44 — Church Edifice Liable to Sale for Debt
- § 14-5-45 — Interference by Courts With Management of Church
- § 14-5-46 — Conveyances to Churches or Religious Societies Confirmed
- § 14-5-47 — Authority of Churches or Religious Societies Over Trustees Holding Land for Their Use
- § 14-5-48 — Vacancies in Administration of Land Trusts for Use of Churches and Religious Societies; Certificate
- § 14-5-49 — Applicability of Code §s 14-5-46 Through 14-5-48 to Other Societies
- § 14-5-50 — Corporate Rights Generally
- § 14-5-51 — Powers of Eleemosynary and Religious Corporations Extended
- § 14-6-1 — Through 14-6-15
- § 14-7-1 — Short Title
- § 14-7-2 — Definitions
- § 14-7-3 — Election to Practice As Professional Corporation; Application
- § 14-7-4 — Professional Services
- § 14-7-6 — Name
- § 14-7-5 — Stock
- § 14-7-7 — Standards of Practice; Standards Applicable to Professional Relationship and Legal Liabilities
- § 14-8-1 — Short Title
- § 14-8-2 — Definitions
- § 14-8-4 — Construction With Other Laws
- § 14-8-5 — Governing Laws in Absence of Specific Provision in This Chapter
- § 14-8-7 — Determination of Existence of Partnership
- § 14-8-8 — Determination of Ownership of Property
- § 14-8-9 — Agency of Partners for Partnership
- § 14-8-10 — Conveyance of Real Property by Partners
- § 14-8-11 — Representation of Partnership Affairs by Partner
- § 14-8-10.1 — Statement of Partnership Generally
- § 14-4-183 — Fees of Secretary of State for Filing Documents
- § 14-8-12 — Notice to or Knowledge of the Partnership
- § 14-8-13 — Liability of Partnership for Acts of Partners
- § 14-8-14 — Recovery From Partnership for Loss Caused by Wrongful Act of Partner
- § 14-8-15 — Liability of Partners
- § 14-8-15.1 — Power to Sue or Be Sued
- § 14-8-16 — Liability of Person Representing Himself As a Partner
- § 14-8-17 — Liability of Incoming Partner
- § 14-8-18 — Rights and Duties of Partners
- § 14-8-19 — Partnership Books
- § 14-8-20 — Responsibility of Partners to Reveal True Information to Representative of Deceased Partner
- § 14-8-21 — Benefits Derived by a Partner Without the Consent of Other Partners
- § 14-8-22 — Right to Formal Accounting of Partnership Affairs
- § 14-8-23 — Continuation of Partnership After Time of Termination
- § 14-8-24 — Property Rights of Partner
- § 14-8-25 — Incidents of Tenancy in Partnership
- § 14-8-26 — Interest of Partner in Partnership
- § 14-8-27 — Conveyance of Partnership Interest; Dissolution of Partnership
- § 14-8-28 — Judgment Creditor of a Partner Against Debtor Partner's Interest in Partnership
- § 14-8-29 — Cessation of Partners' Association in Carrying on Partnership After Dissolution
- § 14-8-31 — Causation of Dissolution
- § 14-8-30 — Continuation of Dissolved Partnership During Wind-Up of Partnership's Affairs
- § 14-8-32 — Dissolution of Partnership by Court Decree
- § 14-8-33 — Limitation of Authority of Partner to Act for Dissolved Partnership
- § 14-8-34 — Liability of Partners to Copartners for Actions Following Dissolution of Partnership
- § 14-8-36 — Effect of Dissolution of Partnership on Existing Liability of Partners
- § 14-8-35 — Actions Which Can Bind a Dissolved Partnership; Liability of Partners
- § 14-8-37 — Rights of Partners in Winding Up Partnership Affairs
- § 14-8-38.1 — Vesting of Property of Dissolved Partnership in Partnership Continuing Business
- § 14-8-38 — Application of Partnership Property to Satisfy Obligations Upon Rightful Dissolution; Rights of Part
- § 14-8-38.2 — Vesting of Property of Dissolved Partnership Prior to July 1, 1989
- § 14-8-39 — Rescission of Partnership Agreement Following Fraud or Misrepresentation
- § 14-8-40 — Settlement of Accounts Between Partners After Dissolution
- § 14-8-41 — Relations With Creditors Following Withdrawal, Expulsion, or Death of Existing Partners or Assignmen
- § 14-8-42 — Continuation of Business After Withdrawal or Death of a Partner
- § 14-8-43 — Rights of Partners to Accounting of Interest in Partnership Upon Dissolution
- § 14-8-44 — Law Governing Foreign Limited Liability Partnership
- § 14-8-45 — Certificate of Authority Requirement for Foreign Limited Liability Partnerships; Contents of Applica
- § 14-8-47 — Issuance of Certificate of Authority to Foreign Limited Liability Partnership
- § 14-8-46 — Registered Office and Registered Agent Required for Foreign Limited Liability Partnership; Secretary
- § 14-8-48 — Name of Foreign Limited Liability Partnership
- § 14-8-49 — Change of Name of Foreign Limited Liability Partnership
- § 14-8-50 — Withdrawal of Foreign Limited Liability Partnership From State
- § 14-8-52 — Procedure for Revocation of Certificate of Authority of Foreign Limited Liability Partnership
- § 14-8-51 — Grounds for Revocation of Certificate of Authority of Foreign Limited Liability Partnership
- § 14-8-53 — Appeal From Revocation of Certificate of Authority by Foreign Limited Liability Partnership
- § 14-8-54 — Transaction of Business Without Certificate of Authority by Foreign Limited Liability Partnership
- § 14-8-55 — Action to Restrain Foreign Limited Liability Partnership From Transacting Business in State
- § 14-8-56 — Annual Registration of Foreign Limited Liability Partnership
- § 14-8-57 — Filing Fees Pertaining to Foreign Limited Liability Partnerships
- § 14-8-58 — Administrative Power of Secretary of State Pertaining to Foreign Limited Liability Partnership Laws
- § 14-8-59 — Rules and Regulations Pertaining to Foreign Limited Liability Partnerships
- § 14-8-60 — Effect of Secretary of State's Filing of Documents Pertaining to Foreign Limited Liability Partnersh
- § 14-8-61 — Effective Date of Laws Governing Foreign Limited Liability Partnership
- § 14-8-63 — Name of Limited Liability Partnership
- § 14-8-62 — Limited Liability Partnership Election; Recording; Fees; Contents; Procedures and Effect; Cancellati
- § 14-8-64 — Recognition of Limited Liability Partnership Outside State; Internal Affairs of Partnerships Governe
- § 14-9-100 — Short Title
- § 14-9-101 — Definitions
- § 14-9-103 — Reservation of Name
- § 14-9-102 — Partnership Name
- § 14-9-104 — Registered Office and Agents
- § 14-9-105 — Records to Be Kept
- § 14-9-106 — Authorized Activity; Acquisition or Conveyance of Interest in Real Property
- § 14-9-107 — Business Transactions of Partner With Partnership
- § 14-9-108 — Indemnification of Partners or Other Persons; Expansion, Restriction, or Elimination of Partner's Du
- § 14-9-109 — Evidence of Filing
- § 14-9-201 — Certificate of Limited Partnership
- § 14-9-202 — Amendment of Certificate
- § 14-9-203 — Certificate of Cancellation
- § 14-9-204 — Execution of Certificates
- § 14-9-205 — Execution by Judicial Act
- § 14-9-206 — Filing With Secretary of State
- § 14-9-206.1 — Merger
- § 14-9-206.3 — Articles of Correction; Effective Date
- § 14-9-206.2 — Conversion to Limited Partnership
- § 14-9-206.5 — Annual Registration
- § 14-9-206.6 — Failure to File Annual Registration
- § 14-9-206.7 — Failure to File Under Chapter for Three Consecutive Years
- § 14-9-301 — Admission of Limited Partners
- § 14-9-206.8 — Conversion to Foreign Limited Liability Company, Foreign Limited Partnership, or Foreign Corporation
- § 14-9-302 — Voting Rights; Additional Rights, Powers, and Duties
- § 14-9-303 — Liability
- § 14-9-305 — Inspection of Partnership Records; Information
- § 14-9-304 — Person Erroneously Believing Himself Limited Partner
- § 14-9-401 — Admission of Additional General Partners
- § 14-9-403 — Rights, Powers, and Liabilities Generally
- § 14-9-404 — Rights, Powers, and Liabilities of General Partner Who is Also Limited Partner
- § 14-9-405 — Voting Rights; Additional Rights, Powers, and Duties
- § 14-9-501 — Form of Contribution
- § 14-9-502 — Promise to Contribute; Liability for Contribution
- § 14-9-503 — Allocations Among Partners
- § 14-9-601 — Interim Distributions; Redemption of Interest of Partner
- § 14-9-602 — Withdrawal of General Partner
- § 14-9-603 — Withdrawal of Limited Partner
- § 14-9-604 — Distribution Upon Withdrawal
- § 14-9-605 — Form of Distribution
- § 14-9-606 — Right to Distribution
- § 14-9-701 — Nature of Partnership Interest
- § 14-9-703 — Rights of Creditor
- § 14-9-702 — Assignment of Partnership Interest
- § 14-9-704 — Right of Assignee to Become Limited Partner
- § 14-9-705 — Power of Legal Representative of Deceased or Incompetent Partner
- § 14-9-801 — Events Triggering Dissolution
- § 14-9-802 — Judicial Dissolution
- § 14-9-804 — Distribution of Assets
- § 14-9-803 — Winding Up
- § 14-9-805 — Execution of Deeds or Other Transfer Instruments
- § 14-9-901 — Laws Governing
- § 14-9-903 — Issuance of Certificate
- § 14-9-902 — Certificate of Authority; Activities Not Constituting Transacting Business
- § 14-9-902.1 — Registered Agent; Office
- § 14-9-904 — Name
- § 14-9-905 — Change of Name or State of Organization; Foreign Limited Partnership Converting to Foreign Limited L
- § 14-9-907 — Transaction of Business Without Registering
- § 14-9-906 — Certificate of Withdrawal
- § 14-9-908 — Action by Attorney General
- § 14-9-1001 — Right of Limited Partner to Bring Action
- § 14-9-1002 — Requirements for Plaintiff
- § 14-9-1003 — Complaint
- § 14-9-1004 — Expenses
- § 14-9-1102 — Administrative Powers of Secretary of State
- § 14-9-1101 — Fees
- § 14-9-1103 — Rules and Regulations
- § 14-9-1104 — Duty of Secretary of State to File Documents
- § 14-9-1201 — Partnerships Covered by Chapter
- § 14-9-1203 — Nonrenewable One-Year Name Reservation for Partnerships Existing Prior to July 1, 1988
- § 14-9-1202 — Effect on Partnerships Existing Prior to July 1, 1988
- § 14-9-1204 — Applicability of Uniform Partnership Act
- § 14-10-1 — Short Title
- § 14-10-3 — Persons Entitled to Form Association; Purpose; Limitation to One Type of Professional Service
- § 14-10-2 — Definitions
- § 14-10-4 — Formation
- § 14-10-5 — Business Other Than Rendering Professional Service Prohibited; Investments and Ownership of Property
- § 14-10-6 — Professional Services to Be Rendered Only by Licensed Officers, Employees, and Agents;
- § 14-10-7 — Relationship Between Person Rendering and Person Receiving Professional Service; Liability of Member
- § 14-10-8 — Management
- § 14-10-9 — Continuity of Existence Independent of Status or Acts of Members
- § 14-10-10 — Ownership
- § 14-10-11 — Severance of Connection With Association Required Upon Legal Disqualification of Member to Render Pr
- § 14-10-12 — Valuation of Membership or Shares of Deceased, Retired, Expelled, or Disqualified Member or Sharehol
- § 14-10-13 — Annual Report; Fee; Penalty for Failure to Furnish Report
- § 14-10-14 — Limitation on Sale or Transfer of Membership or Shares
- § 14-10-15 — Distribution of Assets Following Dissolution
- § 14-10-16 — Powers Generally; Assets Not Liable to Attachment for Debts of Members or Shareholders
- § 14-10-17 — Actions by or Against Associations
- § 14-10-18 — Applicability of Corporation Laws; Inapplicability of Partnership Laws
- § 14-11-100 — Short Title
- § 14-11-101 — Definitions
- § 14-11-102 — Evidence of Filing
- § 14-11-201 — Purpose
- § 14-11-202 — Powers
- § 14-11-203 — Formation
- § 14-11-204 — Articles of Organization
- § 14-11-205 — Execution of Documents
- § 14-11-206 — Filing by the Secretary of State
- § 14-11-208 — Reservation of Name; Transfer of Reserved Name
- § 14-11-207 — Name
- § 14-11-210 — Amendment of Articles of Organization; Restatement
- § 14-11-209 — Registered Office and Registered Agent
- § 14-11-211 — Correcting Filed Document
- § 14-11-301 — Agency of Members and Managers
- § 14-11-212 — Conversion to Limited Liability Company
- § 14-11-303 — Liability to Third Parties
- § 14-11-302 — Limitations on Authority to Convey Real Property
- § 14-11-304 — Management
- § 14-11-306 — Indemnification
- § 14-11-305 — Duties
- § 14-11-308 — Approval Rights of Members and Managers
- § 14-11-307 — Conflicting Interest Transactions
- § 14-11-309 — Action Without Meeting
- § 14-11-310 — Meetings
- § 14-11-311 — Notice
- § 14-11-313 — Records and Information
- § 14-11-312 — Waiver of Notice
- § 14-11-314 — Professional Relationships
- § 14-11-402 — Liability for Contribution
- § 14-11-401 — Contributions to Capital
- § 14-11-404 — Distributions
- § 14-11-403 — Allocation of Profits and Losses
- § 14-11-405 — Distributions Upon Event of Dissociation
- § 14-11-406 — Distributions in Kind
- § 14-11-407 — Restrictions on Making Distributions
- § 14-11-408 — Liability Upon Wrongful Distribution
- § 14-11-409 — Right to Distribution
- § 14-11-501 — Nature of Limited Liability Company Interest
- § 14-11-502 — Assignment of Limited Liability Company Interest
- § 14-11-503 — Rights of Assignee to Become Member
- § 14-11-504 — Rights of Judgment Creditor
- § 14-11-505 — Admission of Members
- § 14-11-506 — Powers of Estate of a Deceased or Incompetent Member
- § 14-11-601 — Events of Dissociation
- § 14-11-601.1 — Events Resulting in Cessation of Membership
- § 14-11-602 — Dissolution
- § 14-11-603 — Judicial and Administrative Dissolution; Reservation of Name
- § 14-11-604 — Winding Up
- § 14-11-605 — Distribution of Assets
- § 14-11-606 — Statement of Commencement of Winding Up
- § 14-11-607 — Known Claims Against Dissolved Limited Liability Company
- § 14-11-608 — Unknown Claims Against Dissolved Limited Liability Company
- § 14-11-609 — Manner of Publication of Request for Claims
- § 14-11-610 — Certificate of Termination
- § 14-11-611 — Execution of Deeds or Other Instruments by Signing
- § 14-11-701 — Law Applicable to Foreign Limited Liability Companies
- § 14-11-702 — Requirement for Certificate of Authority; Application; Activities Not Considered Transacting Busines
- § 14-11-703 — Registered Office and Registered Agent; Requirement and Qualifications; Change of Office or Agent; R
- § 14-11-704 — Issuance of Certificate of Authority
- § 14-11-705 — Name
- § 14-11-706 — Amended Certificate Required for Change of Name or Jurisdiction of Organization; Foreign Limited Lia
- § 14-11-707 — Certificate of Withdrawal; Application; Service After Withdrawal
- § 14-11-708 — Revocation of Certificate; Grounds
- § 14-11-709 — Revocation of Certificate; Notice to Company; Issuance and Effect of Certificate of Revocation; Serv
- § 14-11-710 — Appeal of Revocation of Certificate
- § 14-11-711 — Failure of Company to Procure Certificate; Effect; Penalty
- § 14-11-712 — Action to Restrain Company in Violation of Chapter
- § 14-11-801 — Right of Member to Bring Derivative Action
- § 14-11-802 — Complaint
- § 14-11-803 — Stay of Proceedings
- § 14-11-804 — Discontinuance or Settlement
- § 14-11-805 — Dismissal
- § 14-11-806 — Expenses
- § 14-11-807 — Applicability to Foreign Limited Liability Companies
- § 14-11-901 — Merger
- § 14-11-902 — Plan of Merger
- § 14-11-903 — Approval of Merger
- § 14-11-904 — Articles of Merger
- § 14-11-905 — Effects of Merger
- § 14-11-906 — Election by a Limited Liability Company to Become a Foreign Limited Liability Company, a Foreign Lim
- § 14-11-1001 — Definitions
- § 14-11-1003 — Notice of Dissenters' Rights
- § 14-11-1002 — Right to Dissent
- § 14-11-1004 — Notice of Intent to Demand Payment
- § 14-11-1005 — Dissenters' Notice
- § 14-11-1006 — Duty to Demand Payment
- § 14-11-1008 — Offer of Payment
- § 14-11-1007 — Membership Interest Restrictions
- § 14-11-1009 — Failure to Take Action
- § 14-11-1010 — Procedure If Member Dissatisfied With Payment or Offer
- § 14-11-1011 — Court Action
- § 14-11-1013 — Limitation of Actions
- § 14-11-1012 — Court Costs and Counsel Fees
- § 14-11-1101 — Filing Fees and Penalties
- § 14-11-1102 — Execution by Judicial Act
- § 14-11-1103 — Annual Registration
- § 14-11-1104 — Taxation
- § 14-11-1105 — Administrative Powers of Secretary of State
- § 14-11-1106 — Rules and Regulations
- § 14-11-1107 — Laws Governing Chapter; Limited Liability Companies
- § 14-11-1108 — Service of Process; Venue
- § 14-11-1109 — Effective Date; Repealer