Key: (1) language to be deleted (2) new language
Laws of Minnesota 1992
CHAPTER 503-S.F.No. 2088
An act relating to corporations; making miscellaneous
changes in provisions dealing with the organization
and operation of nonprofit corporations; amending
Minnesota Statutes 1990, sections 309.52, subdivision
1; 317A.011, subdivision 14; 317A.111, subdivision 3;
317A.227; 317A.251, subdivision 3; 317A.255,
subdivisions 1, 2, and by adding a subdivision;
317A.341, subdivision 2; 317A.431, subdivision 2;
317A.447; 317A.461; 317A.751, subdivision 3; 317A.821,
subdivision 3; and 317A.827, by adding a subdivision;
Minnesota Statutes 1991 Supplement, sections 317A.821,
subdivision 2; 317A.823; and 317A.827, subdivision 1.
BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA:
Section 1. Minnesota Statutes 1990, section 309.52,
subdivision 1, is amended to read:
Subdivision 1. No charitable organization, except as
otherwise provided in section 309.515, shall solicit
contributions from persons in this state by any means whatsoever
unless, prior to any solicitation, there shall be on file with
the attorney general upon forms provided by the attorney
general, a registration statement containing, without
limitation, the following information:
(a) Legally established name.
(b) Name or names under which it solicits contributions.
(c) Form of organization.
(d) Date and place of organization.
(e) Address of principal office in this state, or, if none,
the name and address of the person having custody of books and
records within this state.
(f) Names and addresses of, and total annual compensation
paid to, officers, directors, trustees, and chief executive
officer.
(g) Federal and state tax exempt status.
(h) Denial at any time by any governmental agency or court
of the right to solicit contributions.
(i) Date on which accounting year of the charitable
organization ends.
(j) General purposes for which organized.
(k) General purposes for which contributions to be
solicited will be used.
(l) Methods by which solicitation will be made.
(m) Copies of contracts between charitable organization and
professional fund raisers relating to financial compensation or
profit to be derived by the professional fund raisers. Where
any such contract is executed after filing of the registration
statement, a copy thereof shall be filed within seven days of
the date of execution.
(n) Board, group or individual having final discretion as
to the distribution and use of contributions received.
(o) The amount of total contributions received during the
accounting year last ended.
(p) Such other information as the attorney general may by
rule or order require to promote fairness of the solicitation
and to assure full and fair disclosure of all material
information to the attorney general.
Sec. 2. Minnesota Statutes 1990, section 317A.011,
subdivision 14, is amended to read:
Subd. 14. [NOTICE.] (a) "Notice" is given by a member of a
corporation to the corporation or an officer of the corporation
when in writing and mailed or delivered to the corporation or
the officer at the registered office of the corporation.
(b) Notice is given by the corporation to an a director,
officer, member, or other person:
(1) when mailed to the person at an address designated by
the person, at the last known address of the person or, in the
case of an a director, officer, or member, at the address of the
person in the corporate records;
(2) when communicated to the person orally;
(3) when handed to the person;
(4) when left at the office of the person with a clerk or
other person in charge of the office, or if there is no one in
charge, when left in a conspicuous place in the office;
(5) if the person's office is closed or the person to be
notified has no office, when left at the dwelling or usual place
of abode of the person with a person of suitable age and
discretion residing in the house; or
(6) when the method is fair and reasonable when all the
circumstances are considered.
(c) Notice by mail is given when deposited in the United
States mail with sufficient postage. Notice is considered
received when it is given.
Sec. 3. Minnesota Statutes 1990, section 317A.111,
subdivision 3, is amended to read:
Subd. 3. [STATUTORY PROVISIONS THAT MAY BE MODIFIED IN
ARTICLES OR BYLAWS.] The following provisions govern a
corporation unless modified in the articles or bylaws:
(1) a certain method must be used for amending the articles
(section 317A.133);
(2) a corporation has perpetual duration and certain powers
(section 317A.161);
(3) certain procedures apply to the adoption, amendment, or
repeal of bylaws by the members (section 317A.181);
(4) a director holds office until expiration of the
director's term and election of a successor (section 317A.207);
(5) the term of a director filling a vacancy expires at the
end of the term the director is filling (section 317A.207);
(6) the compensation of directors is fixed by the board
(section 317A.211);
(7) a certain method must be used for removal of directors
(section 317A.223);
(8) a certain method must be used for filling board
vacancies (section 317A.227);
(9) board meetings must be held at least once per year and
if the board fails to select a place for a board meeting, it
must be held at the registered office (section 317A.231);
(10) a director may call a board meeting, and the notice of
the meeting need not state the purpose of the meeting (section
317A.231);
(11) a majority of the board is a quorum (section
317A.235);
(12) the affirmative vote of the majority of directors
present is required for board action (section 317A.237);
(13) a committee consists of one or more persons, who need
not be directors, appointed by the board (section 317A.241);
(14) the president and treasurer have certain duties, until
the board determines otherwise (section 317A.305);
(15) a certain method must be used for removal of officers
(section 317A.341);
(16) officers may delegate some or all of their duties and
powers, if not prohibited by the board from doing so (section
317A.351);
(16) (17) a corporation does not have members (section
317A.401);
(17) (18) the board may determine the consideration
required to admit members (section 317A.401);
(18) (19) all members are entitled to vote and have equal
rights and preferences in matters not otherwise provided for by
the board or members (section 317A.401);
(19) (20) memberships may not be transferred (section
317A.405);
(20) (21) a corporation with voting members must hold a
regular meeting of voting members annually (section 317A.431);
(21) (22) if a specific minimum notice period has not been
fixed by law, at least five days' notice is required for a
meeting of members (section 317A.435);
(22) (23) the board may fix a date up to 60 days before the
date of a members meeting as the date for determination of the
members entitled to notice of and entitled to vote at the
meeting (section 317A.437);
(23) (24) each member has one vote (section 317A.441);
(24) (25) the affirmative vote of the majority of members
with voting rights present and entitled to vote is required for
action of the members, unless this chapter or the articles or
bylaws require a greater vote or voting by class (section
317A.443);
(25) (26) members may take action at a meeting by voice or
ballot, by unanimous action without a meeting, by mailed ballot,
or by electronic communication (section 317A.443);
(26) (27) the number of members required for a quorum is
ten percent of the members entitled to vote (section 317A.451);
(27) (28) certain procedures govern acceptance of member
acts (section 317A.455); and
(28) (29) indemnification of certain persons is required
(section 317A.521).
Sec. 4. Minnesota Statutes 1990, section 317A.227, is
amended to read:
317A.227 [VACANCIES.]
(a) Unless the articles or bylaws provide otherwise, and
except as provided in paragraphs (b), (c), and (d), if a vacancy
occurs on the board of directors, including a vacancy resulting
from an increase in the number of directors:
(1) the members with voting rights, if any, may fill the
vacancy; or
(2) the remaining members of the board, though less than a
quorum, may fill the vacancy.
(b) If a vacant office was held by a director elected by a
class, chapter, or other organizational unit or by region or
other geographic grouping, only members of the class, chapter,
unit, or grouping are entitled to vote to fill the vacancy.
(c) If a vacant office was held by an appointed director,
only the person who appointed the director may fill the vacancy.
(d) If a vacant office was held by a designated director,
the vacancy must be filled as provided in the articles or
bylaws. The vacancy may not be filled by the board unless
authorized by the articles or bylaws.
(e) A vacancy that will occur at a specific later date may
be filled before the vacancy occurs but the new director may not
take office until the vacancy occurs.
Sec. 5. Minnesota Statutes 1990, section 317A.251,
subdivision 3, is amended to read:
Subd. 3. [PRESUMPTION OF ASSENT; DISSENT.] A director who
is present at a meeting of the board when an action is approved
by the board is presumed to have assented to the action
approved, unless the director:
(1) objects at the beginning of the meeting to the
transaction of business because the meeting is not lawfully
called or convened and does not participate in the meeting, in
which case the director is not considered to be present at the
meeting for purposes of this chapter;
(2) votes against the action at the meeting; or
(3) is prohibited from voting on the action by the articles
or bylaws or by section 317A.255 from voting on the action as a
result of a decision to approve, ratify, or authorize a
transaction pursuant to section 317A.255 or a conflict of
interest policy adopted by the board.
Sec. 6. Minnesota Statutes 1990, section 317A.255,
subdivision 1, is amended to read:
Subdivision 1. [CONFLICT; PROCEDURE WHEN CONFLICT
ARISES.] (a) A contract or other transaction between a
corporation and: (1) its director, or between or a member of
the family of its director and; (2) a director of a related
organization, or between a corporation and a member of the
family of a director of a related organization; or (3) an
organization in or of which its director the corporation's
director, or a member of the family of its director, is a
director, officer, or legal representative or has a material
financial interest,; is not void or voidable because the
director or or the other individual or organization are parties
or because the director is present at the meeting of the members
or the board or a committee at which the contract or transaction
is authorized, approved, or ratified, if: a requirement of
paragraph (b) is satisfied.
(b) A contract or transaction described in paragraph (a) is
not void or voidable if:
(1) the contract or transaction was, and the person
asserting the validity of the contract or transaction has the
burden of establishing that the contract or transaction was,
fair and reasonable as to the corporation when it was
authorized, approved, or ratified;
(2) the material facts as to the contract or transaction
and as to the director's interest are fully disclosed or known
to the members and the contract or transaction is approved in
good faith by two-thirds of the members entitled to vote, other
than not counting any vote that the interested director or
directors might otherwise have, or the unanimous affirmative
vote of all members, whether or not entitled to vote;
(3) the material facts as to the contract or transaction
and as to the director's interest are fully disclosed or known
to the board or a committee, and the board or committee
authorizes, approves, or ratifies the contract or transaction in
good faith by a majority of the board or committee, but not
counting any vote that the interested director may not be
counted might otherwise have, and not counting the director in
determining the presence of a quorum and may not vote; or
(4) the contract or transaction is a merger or
consolidation described in section 317A.601.
Sec. 7. Minnesota Statutes 1990, section 317A.255,
subdivision 2, is amended to read:
Subd. 2. [MATERIAL FINANCIAL INTEREST.] For purposes of
this section:
(1) a director does not have a material financial interest
in a resolution fixing the compensation of the director or
fixing the compensation of another director as a director,
officer, employee, or agent of the corporation, even though the
first director is also receiving compensation from the
corporation; and
(2) a director has a material financial interest in an
organization in which the director, or the spouse, parents,
children and spouses of children, brothers and sisters or
spouses of brothers and sisters of the director, have, or a
member of the family of the director, has a material financial
interest.
Sec. 8. Minnesota Statutes 1990, section 317A.255, is
amended by adding a subdivision to read:
Subd. 4. [MEMBER OF THE FAMILY.] For purposes of this
section, a member of the family of a director is a spouse,
parent, child, spouse of a child, brother, sister, or spouse of
a brother or sister.
Sec. 9. Minnesota Statutes 1990, section 317A.341,
subdivision 2, is amended to read:
Subd. 2. [REMOVAL.] Except as otherwise provided in the
articles or bylaws, an officer may be removed, with or without
cause, by a resolution adopted by the board or by the members,
whichever elected or appointed the officer. The removal is
without prejudice to contractual rights of the officer.
Sec. 10. Minnesota Statutes 1990, section 317A.431,
subdivision 2, is amended to read:
Subd. 2. [DEMAND BY MEMBERS.] If an annual meeting of
voting members has not been held during the preceding 15 months,
at least 50 members with voting rights or ten percent of the
members with voting rights, whichever is less, may demand an
annual meeting of members by written notice of demand given to
the president or the treasurer of the corporation. Within 30
days after receipt of the demand, the board shall cause a
meeting of members to be called and held at the expense of the
corporation on notice no later than 90 days after receipt of the
demand. If the board fails to cause a meeting to be called and
held as required by this subdivision, the members with voting
rights making the demand may call the meeting at the expense of
the corporation by giving notice as required by section 317A.435.
Sec. 11. Minnesota Statutes 1990, section 317A.447, is
amended to read:
317A.447 [ACTION BY WRITTEN BALLOT.]
(a) Except as provided in paragraph (e) and unless
prohibited or limited by the articles or bylaws, an action that
may be taken at a regular or special meeting of members may be
taken without a meeting if the corporation mails or delivers a
written ballot to every member entitled to vote on the matter.
(b) A written ballot must:
(1) set forth each proposed action; and
(2) provide an opportunity to vote for or against each
proposed action.
(c) Approval by written ballot under this section is valid
only when if the number of votes cast by ballot equals or
exceeds the quorum required to be present at a meeting
authorizing the action, and the number of approvals equals or
exceeds the number of votes that would be required to approve
the matter at a meeting at which the total number of votes cast
was the same as the number of votes cast by ballot.
(d) Solicitations for votes by written ballot must:
(1) indicate the number of responses needed to meet the
quorum requirements;
(2) state the percentage of approvals necessary to approve
each matter other than election of directors; and
(3) specify the time by which a ballot must be received by
the corporation in order to be counted.
(e) Except as otherwise provided in the articles or bylaws,
a written ballot may not be revoked.
Sec. 12. Minnesota Statutes 1990, section 317A.461, is
amended to read:
317A.461 [BOOKS AND RECORDS; FINANCIAL STATEMENT.]
Subdivision 1. [ARTICLES AND BYLAWS; MINUTES.] A
corporation shall keep at its registered office correct and
complete copies of its articles and bylaws, accounting records,
voting agreements, and minutes of meetings of members, board of
directors, and committees having any of the authority of the
board of directors for the last six years.
Subd. 2. [INSPECTION.] A member or a director, or the
agent or attorney of a member or a director, may inspect
all books and records and voting agreements documents referred
to in subdivision 1 or 3 for any proper purpose at any
reasonable time. A proper purpose is one reasonably related to
the person's interest as a member or director of the corporation.
Subd. 3. [FINANCIAL STATEMENT.] Upon request, a
corporation shall give the member or the director a statement
showing the financial result of all operations and transactions
affecting income and surplus during its last annual accounting
period and a balance sheet containing a summary of its assets
and liabilities as of the closing date of the accounting period.
Subd. 4. [OTHER USE PROHIBITED.] A member or director who
has gained access under this section to any corporate record may
not use or furnish to another for use the corporate record or a
portion of the contents for any purpose other than a proper
purpose. Upon application of the corporation, a court may issue
a protective order or order other relief as may be necessary to
enforce the provisions of this subdivision.
Subd. 5. [COST OF COPIES.] The corporation may charge the
requesting party a reasonable fee to cover the expenses of
providing copies of documents under this section.
Subd. 6. [COMPUTERIZED RECORDS.] The records maintained by
a corporation may use any information storage technique, even
though the technique makes them illegible visually, if the
records can be converted accurately and within a reasonable time
into a form that is legible visually and whose contents are
assembled by related subject matter to permit convenient use by
people in the normal course of business. A corporation shall
convert any of the records referred to in subdivision 1 or 3
upon the request of a person entitled to inspect them, and the
expense of the conversion must be borne by the person who bears
the expense of copying under subdivision 5. A copy of the
conversion is admissible in evidence, and must be accepted for
all other purposes, to the same extent as the existing or
original records would be if they were legible visually.
Subd. 7. [REMEDIES.] A member or a director who is
wrongfully denied access to or copies of documents under this
section may bring an action for injunctive relief, damages, and
costs and reasonable attorney fees.
Sec. 13. Minnesota Statutes 1990, section 317A.751,
subdivision 3, is amended to read:
Subd. 3. [ACTION BY DIRECTOR OR MEMBERS WITH VOTING
RIGHTS.] A court may grant equitable relief in an action by a
director or at least 50 members with voting rights or ten
percent of the members with voting rights, whichever is less,
when it is established that:
(1) the directors or the persons having the authority
otherwise vested in the board are deadlocked in the management
of the corporate affairs, the members cannot break the deadlock,
and the corporation or the parties have not provided for a
procedure to resolve the dispute;
(2) the directors or those in control of the corporation
have acted fraudulently, illegally, or in a manner unfairly
prejudicial toward one or more members in their capacities as
members, directors, or officers;
(3) the members of the corporation are so divided in voting
power that, for a period that includes the time when two
consecutive regular meetings were held, they have failed to
elect successors to directors whose terms have expired or would
have expired upon the election and qualification of their
successors;
(4) the corporate assets are being misapplied or wasted; or
(5) the period of duration as provided in the articles has
expired and has not been extended as provided in section
317A.801.
Sec. 14. Minnesota Statutes 1991 Supplement, section
317A.821, subdivision 2, is amended to read:
Subd. 2. [LOSS OF GOOD STANDING; CORPORATE NAME.] A
corporation that does not file the initial corporate
registration required under subdivision 1 with the secretary of
state on or before December 31, 1990, loses its good standing.
To regain its good standing, the corporation must file the
initial corporate registration. If, as a part of the initial
corporate registration process the corporation needs to bring
its registered office address into compliance with section
317A.011, subdivision 2, the fees stated in subdivision 1,
paragraph (b), apply. If a corporation loses its good standing
under this subdivision, its corporate name or a name that is not
distinguishable may be registered after January 1, 1992, by
another person before the corporation regains its good
standing. If the name or a name that is not distinguishable has
been registered by another person, the corporation may not file
its initial corporate registration and regain its good standing
unless it obtains the consent of the other person as provided in
section 317A.115, subdivision 2, or adopts a new corporate name
that complies with section 317A.115.
Sec. 15. Minnesota Statutes 1990, section 317A.821,
subdivision 3, is amended to read:
Subd. 3. [DISSOLUTION; EXTENSION.] If a corporation fails
to regain its good standing under subdivision 2 on or before
December 31, 2000 1997, the corporation is dissolved under
section 317A.827. After December 31, 2000 1997, the corporate
existence of a corporation dissolved under this subdivision may
be extended by filing the initial corporate registration with
the secretary of state and payment of a $1,000 fee. The
extension relates back to December 31, 2000 1997.
Sec. 16. Minnesota Statutes 1991 Supplement, section
317A.823, is amended to read:
317A.823 [ANNUAL CORPORATE REGISTRATION.]
Subdivision 1. [NOTICE FROM SECRETARY OF STATE;
REGISTRATION REQUIRED.] (a) Before February 1 of each year, the
secretary of state shall mail a corporate registration form by
first-class mail to each corporation that incorporated or filed
a corporate registration during either of the previous two
calendar years at its last registered office address listed on
the records of the secretary of state. The form must include
the exact legal corporate name and registered office address
currently on file with the secretary of state along with the
name of the person who performs the functions of the president.
The secretary of state may also give notice of the requirement
to file the annual registration by any other means the secretary
of state considers appropriate.
(b) A corporation shall file a corporate registration with
the secretary of state once each calendar year. The
registration must include the exact legal corporate name and
registered office address of the corporation and must be signed
by an authorized person. If the corporation has changed its
registered office address to an address other than that listed
on the records of the secretary of state, the corporation shall
file the new registered office address on the registration
form. A fee of $35 must be paid for filing the registered
office address change. The new address must comply with section
317A.011, subdivision 2, and must have been approved by the
board.
Subd. 2. [LOSS OF GOOD STANDING; CORPORATE NAME.] A
corporation that files an initial corporate registration under
section 317A.821 or that is incorporated on or after January 1,
1990, and that does not file a corporate registration during a
calendar year loses its good standing after December 31 of that
year. To regain its good standing, the corporation must file a
single annual corporate registration and pay a $25 fee. If a
corporation loses its good standing under this subdivision, its
corporate name or a name that is not distinguishable may be
registered by another person before the corporation regains its
good standing. If the name or a name that is not
distinguishable has been registered by another person, the
corporation may not file its corporate registration and regain
its good standing unless it obtains the consent of the other
person as provided in section 317A.115, subdivision 2, or adopts
a new corporate name that complies with section 317A.115.
Subd. 3. [NOTICE; DISSOLUTION.] If a corporation fails to
file a report required under this section for three consecutive
calendar years, the secretary of state shall give notice to the
corporation by first-class mail at its registered office and by
any other means of notice that the secretary of state considers
appropriate, that it has violated this section and is subject to
dissolution under section 317A.827 if the delinquent
registration is not filed with a $25 fee within 60 days after
the mailing of the notice or the date of the alternative
notice. For purposes of this subdivision, "delinquent
registration" means a single registration. A corporation that
fails to file the delinquent annual registration within the 60
days is dissolved under section 317A.827.
Sec. 17. Minnesota Statutes 1991 Supplement, section
317A.827, subdivision 1, is amended to read:
Subdivision 1. [PROCEDURE.] If a corporation requests
dissolution as part of the initial registration under section
317A.821, if it fails to file the initial registration by
December 31, 2000 1997, or if it fails to file the delinquent
registration before expiration of the 60-day period in section
317A.823, subdivision 3, the secretary of state shall
immediately issue a certificate of dissolution and file a copy
in the office of the secretary of state. If the corporation is
dissolved for failure to file a registration, the secretary of
state shall issue a certificate of involuntary dissolution. The
secretary of state shall send the original certificate to the
registered office of the corporation and file a copy in the
office of the secretary of state. The secretary of state shall
annually inform the attorney general of the names of
corporations dissolved under this section during the previous
year and indicate whether the dissolution was voluntary or
involuntary. A corporation dissolved under this section is not
entitled to the benefits of section 317A.781, subdivision 1.
Sec. 18. Minnesota Statutes 1990, section 317A.827, is
amended by adding a subdivision to read:
Subd. 3. [REACTIVATION.] If a corporation is dissolved for
failure to file the annual registration for three consecutive
years, it may reactivate by paying a $25 fee, filing the annual
registration, and filing any necessary amendment, including the
filing fees for the amendment.
Presented to the governor April 17, 1992
Signed by the governor April 23, 1992, 11:48 a.m.
Official Publication of the State of Minnesota
Revisor of Statutes