North Dakota Century Code

Chapter 10-15

Cooperative Associations

Section Section Name
10-15-01 Definitions
10-15-01.1 Legal recognition of electronic records and electronic signatures
10-15-02 Purposes
10-15-03 General powers
10-15-04 Incorporators
10-15-05 Articles ‑ Provisions
10-15-06 Articles ‑ Scope
10-15-07 Filing articles of association ‑ Cooperative existence
10-15-08 Certificate of association
10-15-08.1 Cooperative name (Contingent effective date - See note)
10-15-08.2 Reserved name
10-15-09 Organization meetings ‑ Temporary board
10-15-10 Members' first meeting
10-15-11 Bylaws
10-15-12 Principal office ‑ Registered agent
10-15-12.1 Change of registered office or registered agent ‑ Change of name of registered agent
10-15-13 Service of process
10-15-14 Promotion expense ‑ Limitation
10-15-15 Membership
10-15-16 Voting
10-15-17 Member meetings
10-15-18 Quorum
10-15-19 Notice ‑ Waiver
10-15-20 Stock ‑ Authorization, control, use, right
10-15-21 Stock certificates
10-15-22 Stock subscriptions ‑ Liability
10-15-23 Missing securities or records
10-15-24 Liability of cooperative for wrongful transfers of its securities
10-15-25 Directors ‑ Number, election, removal, and vacancies
10-15-26 Directors ‑ Meetings, quorum, and waiver of notice
10-15-27 Executive committee
10-15-28 Action without meeting by directors or members
10-15-29 Officers
10-15-30 Compensation and benefits to directors, officers, and employees
10-15-31 Liability of directors and members
10-15-32 Disposition of assets ‑ Right to secure debts
10-15-33 Apportionment and distribution of proceeds
10-15-34 Unclaimed distributions, redemptions, or payments
10-15-34.1 Unclaimed distributions, redemptions, or payments
10-15-35 Books and records ‑ Penalty for refusal to produce
10-15-36 Annual reports ‑ Filing thereof ‑ Fees ‑ Penalties
10-15-37 Amendments to articles
10-15-38 Filing amendments ‑ Limitation of action
10-15-39 Restated articles
10-15-40 Amendments by bankruptcy court
10-15-41 Merger and consolidation
10-15-42 Articles of merger or consolidation ‑ Effect
10-15-43 Division of a cooperative
10-15-44 Conversion of corporation
10-15-45 Voluntary dissolution
10-15-46 Involuntary dissolution
10-15-47 Liquidation under court supervision
10-15-48 Property omitted from final distribution
10-15-49 Amounts due unknown persons
10-15-50 Survival of remedy after dissolution
10-15-51 Admission of foreign cooperatives
10-15-51.1 Foreign cooperative - Name
10-15-52 Foreign cooperative authority
10-15-52.1 Merger of foreign cooperative authorized to transact business in this state
10-15-52.2 Amendment to articles of association of foreign cooperatives
10-15-52.3 Amended certificate of authority
10-15-52.4 Withdrawal of foreign cooperative
10-15-52.5 Filing of application for withdrawal for foreign cooperatives
10-15-52.6 Change of registered office or registered agent of foreign cooperative
10-15-52.7 Foreign cooperative - Revocation of certificate of authority
10-15-53 Secretary of state - Filing documents - Effective date
10-15-53.1 Secretary of state ‑ Annual report to the secretary of state
10-15-53.2 Secretary of state - Involuntary dissolution - Revocation of certificate of authority
10-15-53.3 Secretary of state ‑ Reinstatement following an involuntary dissolution or revocation of authority ‑ Appeals
10-15-54 Fees
10-15-55 Defense of ultra vires
10-15-56 Member or stockholder derivative actions
10-15-57 Forms to be furnished by secretary of state
10-15-57.1 Correcting a filed record
10-15-57.2 Secretary of state ‑ Certificates and certified copies to be received in evidence
10-15-58 Use of term cooperative ‑ Penalty for improper use
10-15-59 Associations not in restraint of trade
10-15-60 Application of chapter
10-15-61 Short title
10-15-62 Secretary of state ‑ Confidential records