Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

Office of the Revisor of Statutes

CHAPTER 116O. ENTERPRISE MINNESOTA, INC.

Table of Sections
Section Headnote
116O.01 CITATION.
116O.011 NAME CHANGE.
116O.02 DEFINITIONS.
116O.03 CORPORATION; BOARD OF DIRECTORS; POWERS.
116O.04 CORPORATE PERSONNEL.
116O.05 POWERS OF CORPORATION.
116O.06 [Repealed, 2008 c 290 s 14]
116O.061 FINANCIAL ASSISTANCE.
116O.07 [Repealed, 2008 c 290 s 14]
116O.071 [Repealed, 2008 c 290 s 14]
116O.072 [Repealed, 2008 c 290 s 14]
116O.08 [Repealed, 2008 c 290 s 14]
116O.09 MS 2006 [Renumbered 116V.01]
116O.091 Subdivisions renumbered, repealed, or no longer in effect
116O.092 [Repealed, 1993 c 363 s 8]
116O.10 [Repealed, 2008 c 290 s 14]
116O.11 [Repealed, 2008 c 290 s 14]
116O.115 SMALL BUSINESS GROWTH ACCELERATION PROGRAM.
116O.12 [Repealed, 2008 c 290 s 14]
116O.122 [Repealed, 2008 c 290 s 14]
116O.13 MS 2006 [Renumbered 116V.02]
116O.14 AUDITS.
116O.15 ANNUAL REPORT.
116O.20 DISSOLUTION.

Official Publication of the State of Minnesota
Revisor of Statutes