State Laws /
Oregon /
Oregon Revised Statutes Chapter 65
Oregon Revised Statutes Chapter 65
368 sections · Oregon
- § 65.001 — Definitions
- § 65.007 — Filing, service,
- § 65.011 — Effective time and
- § 65.014 — Correcting filed
- § 65.017 — Filing duty of
- § 65.021 — Appeal from Secretary
- § 65.024 — Evidentiary effect of
- § 65.027 — Certificate of
- § 65.034 — Notice
- § 65.036 — Private foundations
- § 65.038 — Judicial relief
- § 65.040 — Notice to Attorney
- § 65.042 — Religious
- § 65.047 — Articles of
- § 65.054 — Liability for
- § 65.057 — Organization of
- § 65.064 — Emergency bylaws and
- § 65.067 — Corporation sole
- § 65.084 — Challenge of corporate
- § 65.101 — Registered name
- § 65.111 — Registered office and
- § 65.114 — Change of registered
- § 65.117 — Resignation of
- § 65.121 — Service on the
- § 65.137 — No requirement for
- § 65.144 — Rights and obligations
- § 65.151 — Members liability to
- § 65.154 — Members liability for
- § 65.157 — Creditors action
- § 65.167 — Termination, expulsion
- § 65.171 — Acquiring memberships
- § 65.174 — Derivative suits
- § 65.177 — Delegates
- § 65.201 — Annual and regular
- § 65.205 — Participation in
- § 65.207 — Court-ordered meeting;
- § 65.211 — Action without meeting
- § 65.212 — Members use of
- § 65.222 — Action by written
- § 65.224 — Members list for
- § 65.227 — Voting entitlement of
- § 65.237 — Corporations
- § 65.247 — Cumulative voting for
- § 65.251 — Other methods of
- § 65.254 — Voting agreements
- § 65.263 — Defective corporate
- § 65.266 — Ratification by board
- § 65.269 — Quorum; notice to
- § 65.272 — Notice of ratification
- § 65.275 — Corrected corporate
- § 65.278 — Articles of
- § 65.281 — Judicial review of
- § 65.301 — Requirement for and
- § 65.304 — Qualifications of
- § 65.311 — Election, designation
- § 65.314 — Terms of directors
- § 65.317 — Staggered terms for
- § 65.321 — Resignation of
- § 65.324 — Removal of directors
- § 65.327 — Removal of directors
- § 65.331 — Removal of designated
- § 65.335 — Compensation of
- § 65.337 — Regular and special
- § 65.341 — Action without meeting
- § 65.343 — Board of directors
- § 65.344 — Call and notice of
- § 65.354 — Committees
- § 65.357 — General standards for
- § 65.361 — Director conflict of
- § 65.364 — Loans to or guarantees
- § 65.367 — Liability for unlawful
- § 65.369 — Liability of qualified
- § 65.374 — Duties and authority
- § 65.377 — Standards of conduct
- § 65.381 — Resignation and
- § 65.384 — Contract rights of
- § 65.391 — Authority to indemnify
- § 65.394 — Mandatory
- § 65.401 — Court-ordered
- § 65.404 — Determination and
- § 65.407 — Indemnification of
- § 65.387 — to 65.411
- § 65.434 — Amendment by directors
- § 65.437 — Amendment by board of
- § 65.439 — Amendment of articles
- § 65.441 — Class voting by
- § 65.447 — Articles of amendment
- § 65.451 — Restated articles of incorporation
- § 65.454 — Amendment pursuant to
- § 65.457 — Effect of amendment
- § 65.461 — Amendment by directors
- § 65.464 — Amendment by directors
- § 65.467 — Approval by third
- § 65.481 — Approval of plan of
- § 65.484 — Limitations on mergers
- § 65.487 — Action on plan of
- § 65.491 — Articles and plan of
- § 65.497 — Merger with foreign
- § 65.504 — Merger with business
- § 65.531 — Sale of assets in
- § 65.534 — Sale of assets other
- § 65.551 — Prohibited
- § 65.554 — Authorized
- § 65.621 — Dissolution by
- § 65.624 — Dissolution by
- § 65.627 — Transfer or conveyance
- § 65.631 — Articles of
- § 65.634 — Revocation of
- § 65.637 — Effect of dissolution
- § 65.641 — Known claims against
- § 65.644 — Unknown claims against
- § 65.647 — Grounds for
- § 65.651 — Procedure for and
- § 65.654 — Reinstatement
- § 65.657 — Appeal from denial of
- § 65.661 — Grounds for judicial
- § 65.664 — Procedure for judicial
- § 65.667 — Receivership or
- § 65.671 — Judgment of
- § 65.674 — Deposit with State
- § 65.701 — Authority to transact
- § 65.704 — Consequences of
- § 65.707 — Application for
- § 65.711 — Amendment to
- § 65.717 — Corporate name of
- § 65.721 — Registered office and
- § 65.724 — Change of registered
- § 65.727 — Resignation of
- § 65.731 — Service on foreign
- § 65.734 — Withdrawal of foreign
- § 65.737 — Grounds for
- § 65.741 — Procedure for and
- § 65.744 — Appeal from
- § 65.747 — Reinstatement
- § 65.751 — Grounds for judicial
- § 65.754 — Procedure for judicial
- § 65.757 — Judgment of revocation
- § 65.774 — Inspection of records
- § 65.777 — Scope of inspection
- § 65.781 — Court-ordered
- § 65.782 — Limitations on use of
- § 65.784 — Report to members and
- § 65.787 — Annual report
- § 65.803 — Hospitals operated by
- § 65.805 — Notice to Attorney
- § 65.807 — Public hearing;
- § 65.809 — Time for Attorney
- § 65.811 — Disapproval of
- § 65.813 — Consultants; cost;
- § 65.954 — Reservation of power
- § 65.957 — Application to
- § 65.959 — Application to
- § 65.961 — Application to
- § 65.967 — Severability
- § 65.990 — Penalty for signing
- § 65.992 — Liability for certain
- § 65.001 — Definitions
- § 65.004 — Filing
- § 65.007 — Filing,
- § 65.011 — Effective time and date of document
- § 65.014 — Correcting filed document
- § 65.016 — Forms;
- § 65.017 — Filing
- § 65.021 — Appeal
- § 65.024 — Evidentiary effect of certified copy of filed document or secretarys
- § 65.027 — Certificate of existence or authorization
- § 65.031 — Powers
- § 65.034 — Notice
- § 65.036 — Private
- § 65.038 — Judicial relief
- § 65.040 — Notice
- § 65.042 — Religious corporations; constitutional protections
- § 65.044 — Incorporators
- § 65.047 — Articles of incorporation
- § 65.051 — Incorporation
- § 65.054 — Liability for preincorporation transactions
- § 65.057 — Organization of corporation
- § 65.061 — Bylaws
- § 65.064 — Emergency bylaws and powers
- § 65.067 — Corporation sole
- § 65.074 — Purposes
- § 65.077 — General
- § 65.081 — Emergency powers
- § 65.084 — Challenge of corporate authority; remedy
- § 65.094 — Corporate name
- § 65.097 — Reserved name
- § 65.101 — Registered name
- § 65.111 — Registered office and registered agent
- § 65.114 — Change
- § 65.117 — Resignation of registered agent
- § 65.121 — Service
- § 65.131 — Admission
- § 65.134 — Consideration
- § 65.137 — No
- § 65.144 — Rights
- § 65.147 — Transfers
- § 65.151 — Members
- § 65.154 — Members
- § 65.157 — Creditors action against member
- § 65.164 — Resignation
- § 65.167 — Termination, expulsion or suspension
- § 65.171 — Acquiring memberships
- § 65.174 — Derivative
- § 65.177 — Delegates
- § 65.201 — Annual
- § 65.204 — Special
- § 65.214 — may be conducted at a special meeting of members. [1989 c.1010 §53; 2013
- § 65.205 — Participation in meeting by remote communication
- § 65.205 — was added to and made a
- § 65.207 — Court-ordered meeting; attorney fees
- § 65.211 — Action
- § 65.212 — Members
- § 65.214 — Notice
- § 65.217 — Waiver
- § 65.221 — Record
- § 65.222 — Action
- § 65.224 — Members
- § 65.227 — Voting
- § 65.231 — Proxies
- § 65.234 — Adjournment
- § 65.237 — Corporations acceptance of votes
- § 65.241 — Quorum
- § 65.244 — Voting
- § 65.247 — Cumulative voting for directors
- § 65.251 — Other
- § 65.254 — Voting
- § 65.260 — Definitions for ORS 65.260 to 65.281
- § 65.263 — Defective corporate action; ratification or validation; effective date
- § 65.266 — Ratification by board of directors; procedure; submission to shareholders
- § 65.263 — (2), a corporations board of directors may ratify a defective corporate
- § 65.269 — Quorum;
- § 65.272 — Notice
- § 65.275 — Corrected corporate action; validity; effective date
- § 65.260 — to 65.281 and a determination, finding, order or judgment in a
- § 65.278 — Articles of validation; filing with Secretary of State
- § 65.281 — Judicial review of corporate action; persons permitted to seek review
- § 65.266 — (3) and 65.269; or
- § 65.301 — Requirement for and duties of board
- § 65.304 — Qualifications of directors
- § 65.307 — Number
- § 65.311 — Election, designation and appointment of directors
- § 65.314 — Terms
- § 65.317 — Staggered terms for directors
- § 65.321 — Resignation of directors
- § 65.324 — Removal
- § 65.327 — Removal
- § 65.331 — Removal
- § 65.334 — Vacancy
- § 65.335 — Compensation of directors
- § 65.337 — Regular
- § 65.341 — Action
- § 65.343 — Board
- § 65.344 — Call
- § 65.347 — Waiver
- § 65.351 — Quorum
- § 65.354 — Committees
- § 65.357 — General
- § 65.361 — Director conflict of interest
- § 65.364 — Loans
- § 65.361 — (2) and (5) for approval of issues involving director conflicts of
- § 65.367 — Liability for unlawful distributions
- § 65.369 — Liability of qualified directors
- § 65.371 — Required officers
- § 65.374 — Duties
- § 65.377 — Standards of conduct for officers
- § 65.381 — Resignation and removal of officers
- § 65.384 — Contract rights of officers
- § 65.387 — Definitions
- § 65.391 — Authority to indemnify
- § 65.394 — Mandatory indemnification
- § 65.397 — Advance
- § 65.401 — Court-ordered indemnification
- § 65.404 — Determination and authorization of indemnification
- § 65.407 — Indemnification of officers, employees and agents
- § 65.411 — Insurance
- § 65.414 — Application of ORS 65.387 to 65.411
- § 65.411 — do not limit a corporations power to pay or reimburse expenses incurred
- § 65.431 — Authority
- § 65.434 — Amendment by directors
- § 65.437 — Amendment by board of directors and members
- § 65.439 — Amendment of articles of incorporation of public benefit corporation
- § 65.441 — Class
- § 65.447 — Articles of amendment
- § 65.451 — Restated articles of incorporation
- § 65.454 — Amendment pursuant to court order
- § 65.457 — Effect
- § 65.461 — Amendment by directors
- § 65.464 — Amendment by directors and members
- § 65.467 — Approval by third persons
- § 65.481 — Approval of plan of merger
- § 65.484 — Limitations on mergers by public benefit or religious corporations
- § 65.487 — Action
- § 65.491 — Articles and plan of merger
- § 65.494 — Effect
- § 65.497 — Merger
- § 65.487 — and, if it is the surviving corporation of the merger, with ORS 65.491
- § 65.501 — [1989 c.1010 §124; repealed by
- § 65.504 — Merger
- § 65.531 — Sale of
- § 65.534 — Sale of
- § 65.551 — Prohibited distributions
- § 65.554 — Authorized distributions
- § 65.621 — Dissolution by incorporators
- § 65.624 — Dissolution by directors, members and third persons
- § 65.627 — Transfer or conveyance of assets as part of dissolution; notice to Attorney
- § 65.631 — Articles of dissolution
- § 65.624 — (1)(c), a statement that the approval was obtained; and
- § 65.634 — Revocation of dissolution
- § 65.637 — Effect
- § 65.641 — Known
- § 65.644 — Unknown
- § 65.647 — Grounds
- § 65.651 — Procedure for and effect of administrative dissolution
- § 65.654 — Reinstatement following administrative dissolution
- § 65.657 — Appeal
- § 65.661 — Grounds
- § 65.664 — Procedure for judicial dissolution
- § 65.667 — Receivership or custodianship
- § 65.671 — Judgment of dissolution
- § 65.674 — Deposit
- § 65.701 — Authority to transact business required
- § 65.704 — Consequences of transacting business without authority
- § 65.707 — Application for authority to transact business
- § 65.711 — Amendment to application for authority
- § 65.714 — Effect
- § 65.717 — Corporate name of foreign corporation
- § 65.721 — Registered office and registered agent of foreign corporation
- § 65.724 — Change
- § 65.727 — Resignation of registered agent of foreign corporation
- § 65.731 — Service
- § 65.734 — Withdrawal of foreign corporation
- § 65.737 — Grounds
- § 65.741 — Procedure for and effect of administrative revocation
- § 65.744 — Appeal
- § 65.747 — Reinstatement following administrative revocation
- § 65.751 — Grounds
- § 65.754 — Procedure for judicial revocation of authority
- § 65.757 — Judgment of revocation
- § 65.771 — Corporate records
- § 65.774 — Inspection of records by members
- § 65.777 — Scope
- § 65.781 — Court-ordered inspection; attorney fees
- § 65.774 — (1) to be available for inspection, the circuit court in the county
- § 65.782 — Limitations on use of membership list
- § 65.784 — Report
- § 65.787 — Annual
- § 65.800 — Definitions for ORS 65.803 to 65.815
- § 65.803 — Hospitals operated by nonprofit corporation; transfer of assets; approval by
- § 65.805 — Notice
- § 65.807 — Public
- § 65.809 — Time
- § 65.811 — Disapproval of proposed transfer of assets
- § 65.813 — Consultants; cost; rules; fee
- § 65.815 — Rules
- § 65.855 — [Formerly 61.755; renumbered
- § 65.860 — [Formerly 61.760; 1995 c.144 §14;
- § 65.865 — [Formerly 61.765; renumbered
- § 65.870 — [Formerly 61.770; 2003 c.576 §331;
- § 65.875 — [Formerly 61.775; 1999 c.731 §9;
- § 65.951 — Short
- § 65.954 — Reservation of power to amend or repeal
- § 65.957 — Application to existing domestic corporations; exemptions
- § 65.959 — Application to corporations relating to condominiums, planned communities or
- § 65.961 — Application to qualified foreign corporations
- § 65.964 — Saving
- § 65.967 — Severability
- § 65.990 — Penalty
- § 65.992 — Liability for certain actions in connection with operation of shell entity;