Administrative termination, reinstatement, Minn. Law 2018 c 103 s 28
Articles of organization, filing fee, Minn. Law 2016 c 135 art 4 s 16 to 2016 c 135 art 4 s 18
Assets, sale, lease, transfer, or other disposition, Minn. Law 2016 c 135 art 4 s 19
Board of governors, votes and voting, Minn. Law 2016 c 135 art 4 s 19
Conversion plans, authority to convert, Minn. Law 2016 c 135 art 4 s 20
Definitions, Minn. Law 2018 c 103 s 30, 31
Family farms, homesteads, determination, Minn. Law 2019 1Sp c 6 art 4 s 10 to 2019 1Sp c 6 art 4 s 13
Foreign limited liability companies, certificates of authority, amendments, Minn. Law 2018 c 103 s 29
Foreign limited liability companies, domestication, Minn. Law 2016 c 135 art 4 s 21, 22
Guarantee, Minn. Law 2016 c 135 art 4 s 15
Inclusions in other law, Minn. Law 2016 c 135 art 4 s 1 to 2016 c 135 art 4 s 14
Members of company, votes and voting, Minn. Law 2016 c 135 art 4 s 19
Mergers, wholly owned subsidiaries, Minn. Law 2018 c 103 s 32
Nonprofit corporations, conversion to, Minn. Law 2017 c 17 s 11 to 2017 c 17 s 15
Suretyship, Minn. Law 2016 c 135 art 4 s 15