PocketLaw
  • Home
  • Catalog
  • Law Online
  • Teams

Chapter 9 (450.2901...450.2935)

  1. Law
  2. Michigan Compiled Laws
  3. Corporations
  4. 162 of 1982 - Nonprofit Corporation Act (450.2101 - 450.3192)
  5. Chapter 9 (450.2901...450.2935)

Checkout our iOS App for a better way to browser and research.

Section
450.2901

Report of Domestic Corporation; Contents; Electronic Transmission; Distribution to Shareholder, Member, or Director.

Section
450.2911

Annual Report to Administrator; Filing; Contents.

Section
450.2913

Destruction or Disposal of Certain Records.

Section
450.2915

Repealed. 2003, Act 107, Imd. Eff. July 24, 2003.

Section
450.2922

Failure of Domestic or Foreign Corporation to File Annual Report or Pay Filing Fee or Penalty; Automatic Dissolution or Revocation of Certificate of Authority; Dissolution of Charitable Purpose Corporation; Notice; Right to Certificate of Good Standing; Electronic Transmission of Notification.

Section
450.2923

Extension of Time for Filing Report; Reporting Failure or Neglect Under MCL 450.2922, 450.2931, or 450.2932; Action by Attorney General; Notice; Electronic Transmission.

Section
450.2924

Annual Reports Due or Deficient Prior to Date of Act; Penalties.

Section
450.2925

Renewal of Corporate Existence or Certificate of Authority Following Dissolution or Revocation.

Section
450.2931

Wilful False Statement in Report; Additional Penalty.

Section
450.2932

Prohibited Conduct as Misdemeanor; Fine.

Section
450.2935

Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.

  • Privacy
  • Terms of Service
Copyright © 2025. PocketLaw