Skip to main content Skip to office menu Skip to footer
Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2010 to 2022 Index (topics)

NONPROFIT CORPORATIONS

Alternative teacher preparation programs, Minn. Law 2017 1Sp c 5 art 3 s 20

Articles of conversion, Minn. Law 2017 c 17 s 13

Articles of incorporation

Contents, Minn. Law 2010 c 250 art 2 s 16

Dependence on facts outside articles, Minn. Law 2010 c 250 art 1 s 14

Articles of merger, Minn. Law 2017 c 17 s 9

Assets, transfers, Minn. Law 2010 c 250 art 1 s 37

Board of directors

Directors, number, Minn. Law 2017 c 17 s 5

Resolutions by, conversions, Minn. Law 2017 c 17 s 12

Votes and voting, conversions, Minn. Law 2017 c 17 s 12

Bylaws, initial bylaws, adoption, Minn. Law 2010 c 250 art 1 s 18, 19

Certificates and certification, certificates of merger, surviving corporations, Minn. Law 2017 c 17 s 9

Committee members, appointment, Minn. Law 2010 c 250 art 1 s 27

Committees, special litigation committees, Minn. Law 2017 c 17 s 6

Conversions

Abandonment, Minn. Law 2017 c 17 s 14

Approval, Minn. Law 2017 c 17 s 12

Articles of conversion, Minn. Law 2017 c 17 s 13

Authority continued, Minn. Law 2017 c 17 s 15

Certificates, Minn. Law 2017 c 17 s 13

Diversion of assets, Minn. Law 2017 c 17 s 10

Effective date, Minn. Law 2017 c 17 s 13

Fiduciary capacity, Minn. Law 2017 c 17 s 15

Foreign organizations, Minn. Law 2017 c 17 s 15

Plan, contents, Minn. Law 2017 c 17 s 11

Requirements, Minn. Law 2017 c 17 s 11

Corporate and partnership farming, Minn. Law 2010 c 333 art 1 s 28

Definitions, Nonprofit Corporation Act, Minn. Law 2017 c 17 s 1, 2

Directors

Actions of board, failure to sign, Minn. Law 2010 c 250 art 1 s 26

Conflicts of interest, Minn. Law 2010 c 250 art 1 s 29

Meetings

Location, Minn. Law 2010 c 250 art 1 s 22

Notice, Minn. Law 2010 c 250 art 1 s 23

Proxy voting, Minn. Law 2010 c 250 art 1 s 24

Remote communications, Minn. Law 2010 c 250 art 1 s 22

Number, Minn. Law 2010 c 250 art 1 s 20

Directors, conflicts of interest, Minn. Law 2011 c 106 s 12

Dissolution, Minn. Law 2010 c 250 art 1 s 38

Certificates, Minn. Law 2011 c 106 s 13, 14

When stated duration has expired, Minn. Law 2011 c 106 s 15

Duration, extensions, repeal, Minn. Law 2011 c 106 s 27

Election of governing law, repeal, Minn. Law 2011 c 106 s 27

Grants to, child care improvement grants, Minn. Law 2021 1Sp c 7 art 8 s 9, 11

Incorporation, procedures, Minn. Law 2017 c 17 s 3, 4

Indemnification, Minn. Law 2010 c 250 art 1 s 35

Manufactured homes, owned by nonprofit corporation, Minn. Law 2021 1Sp c 8 art 3 s 1

Members of corporation, votes and voting, Minn. Law 2017 c 17 s 8

Members with voting rights, Minn. Law 2010 c 250 art 1 s 13, 15 to 17, 21, 25, 33, 34, 36, 39

Mergers

Articles of merger, Minn. Law 2017 c 17 s 9

Corporate members, approval, Minn. Law 2017 c 17 s 9

Subsidiaries, Minn. Law 2017 c 17 s 9

Mergers or consolidations, plans, approval, Minn. Law 2010 c 250 art 1 s 36

Mergers, subsidiaries, Minn. Law 2018 c 103 s 18

Minnesota emerging entrepreneur loans, Minn. Law 2016 c 189 art 7 s 37

Names, Minn. Law 2014 c 157 art 2 s 24

Nonprofit firefighting corporations, Minn. Law 2014 c 296 art 12 s 16

Officers

Appointment, Minn. Law 2010 c 250 art 1 s 30, 31

Definitions, Minn. Law 2010 c 250 art 1 s 11

Multiple offices, Minn. Law 2010 c 250 art 1 s 32

Removal, Minn. Law 2010 c 250 art 1 s 34

Officers, other officers, Minn. Law 2017 c 17 s 7

Political contributions, Minn. Law 2013 c 138 art 1 s 50 to 2013 c 138 art 1 s 54

President, Minn. Law 2010 c 250 art 1 s 34

Receiverships, Minn. Law 2012 c 143 art 3 s 17 to 2012 c 143 art 3 s 20

Registered agents, Minn. Law 2010 c 250 art 2 s 5, 17, 18

Registered offices, Minn. Law 2010 c 250 art 2 s 5, 17

Service of process on, revisor's corrections, Minn. Law 2015 c 21 art 1 s 1

Subcommittees, Minn. Law 2010 c 250 art 1 s 12, 28