CHAPTER 10-01 General Provisions [Repealed]

[Repealed by S.L. 1957, ch. 102, § 140]

CHAPTER 10-01.1 Registered Agents Act

10-01.1-01. Citation.

This chapter may be cited as the “North Dakota Registered Agents Act”.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-02. Definitions.

For purposes of this chapter, unless the context otherwise requires:

  1. “Appointment of agent” means a statement appointing an agent for service of process filed by a domestic entity that is not a filing entity or a nonqualified foreign entity under section 10-01.1-12.
  2. “Commercial registered agent” means a person that is listed under section 10-01.1-06 that serves in this state as the agent for service of process for another entity and that is:
    1. An individual residing in this state; or
    2. A domestic or foreign corporation or limited liability company.
  3. “Domestic corporation” means a corporation, other than a foreign corporation, incorporated under any chapter of this code.
  4. “Domestic entity” means an entity whose internal affairs are governed by the laws of this state.
  5. “Domestic limited liability company” means a limited liability company, other than a foreign limited liability company, organized under chapter 10-32.1.
  6. “Electronic communication” means any form of communication, not directly involving the physical transmission of paper:
    1. That creates a record that may be retained, retrieved, and reviewed by a recipient of the communication; and
    2. That may be directly reproduced in paper form by the recipient through an automated process.
  7. “Entity” means a person that has a separate legal existence or has the power to acquire an interest in real property in its own name other than:
    1. An individual;
    2. A testamentary, inter vivos, or charitable trust, with the exception of a business trust, statutory trust, or similar trust;
    3. An association or relationship that is not a partnership by reason of section 45-14-02 or a similar provision of the law of any other jurisdiction;
    4. A decedent’s estate; or
    5. A government or governmental subdivision, agency, or instrumentality, or a quasi-governmental instrumentality.
  8. “Filed with the secretary of state” means, except as otherwise permitted by rule or law:
    1. That a record meeting the applicable requirements of this chapter, together with the fees provided in section 10-01.1-03, was delivered or communicated to the secretary of state by a method or medium of communication acceptable by the secretary of state and was determined by the secretary of state to conform to law.
    2. That the secretary of state did then:
      1. Record the actual date on which the record was filed, and if different, the effective date of filing; and
      2. Record the record in the office of the secretary of state.
  9. “Filing entity” means an entity that is created by the filing of a public organic document.
  10. “Foreign corporation” means a corporation:
    1. That is incorporated under laws other than the laws of this state; and
    2. That is a qualified foreign entity.
  11. “Foreign entity” means an entity other than a domestic entity.
  12. “Foreign limited liability company” means a limited liability company:
    1. That is organized under laws other than the laws of this state for a purpose for which a limited liability company may be organized under chapter 10-32.1; and
    2. That is a qualified foreign entity.
  13. “Foreign qualification document” means an application for a certificate of authority or other foreign qualification filing with the secretary of state by a foreign entity.
  14. “Governance interest” means the right under the organic law or organic rules of an entity, other than as a governor, agent, assignee, or proxy, to:
    1. Receive or demand access to information concerning, or the books and records of, the entity;
    2. Vote for the election of the governors of the entity; or
    3. Receive notice of or vote on any or all issues involving the internal affairs of the entity.
  15. “Governor” means a person by or under whose authority the powers of an entity are exercised and under whose direction the business and affairs of the entity are managed pursuant to the organic law and organic rules of the entity.
  16. “Interest” means:
    1. A governance interest in an unincorporated entity;
    2. A transferable interest in an unincorporated entity; or
    3. A share or membership in a corporation.
  17. “Interest holder” means a direct holder of an interest.
  18. “Jurisdiction of organization”, with respect to an entity, means the jurisdiction whose law includes the organic law of the entity.
  19. “Noncommercial registered agent” means a person that is not listed as a commercial registered agent under section 10-01.1-06 that serves in this state as the agent for service of process for another entity and that is:
    1. An individual residing in this state; or
    2. A domestic or foreign corporation or a domestic or foreign limited liability company.
  20. “Nonqualified foreign entity” means a foreign entity that is not authorized to transact business in this state pursuant to a filing with the secretary of state.
  21. “Nonresident LLP statement” means a registration as provided in subsection 23 of section 45-22-01 and is:
    1. A registration of a domestic limited liability partnership that does not have an office in this state; or
    2. A registration of a foreign limited liability partnership that does not have an office in this state.
  22. “Organic law” means the statutes, if any, other than this chapter, governing the internal affairs of an entity.
  23. “Organic rules” means the public organic document and private organic rules of an entity.
  24. “Person” means an individual, corporation, estate, trust, partnership, limited liability company, business or similar trust, association, joint venture, public corporation, government or governmental subdivision, agency, or instrumentality, or any other legal or commercial entity.
  25. “Principal executive office” means:
    1. If the entity has one or more elected or appointed governors, then an office where one or more of the governors has an office; or
    2. If the entity has no elected or appointed governors, then the office of the registered agent of the entity.
  26. “Private organic rules” means the rules, whether or not in a record, that:
    1. Govern the internal affairs of an entity;
    2. Are binding on all of its interest holders; and
    3. Are not part of its public organic document, if any.
  27. “Public organic document” means the public record the filing of which creates an entity, and any amendment to or restatement of that record.
  28. “Qualified foreign entity” means a foreign entity that is authorized to transact business in this state pursuant to a filing with the secretary of state.
  29. “Record” means information is inscribed on a tangible medium or is stored in an electronic or other medium and is retrievable in perceivable form.
  30. “Registered agent” means:
    1. A commercial registered agent; or
    2. A noncommercial registered agent.
  31. “Registered agent filing” means:
    1. The public organic document of a domestic filing entity;
    2. A nonresident LLP statement;
    3. A foreign qualification document; or
    4. An appointment of agent.
  32. “Registered office” means the address in this state of a registered agent as provided in this chapter and need not be the same as the principal place of business or principal executive office of the represented entity.
  33. “Represented entity” means:
    1. A domestic filing entity;
    2. A domestic or qualified foreign limited liability partnership that does not have an office in this state;
    3. A qualified foreign entity;
    4. A domestic or foreign unincorporated nonprofit association for which an appointment of agent has been filed;
    5. A domestic entity that is not a filing entity for which an appointment of agent has been filed; or
    6. A nonqualified foreign entity for which an appointment of agent has been filed.
  34. “Signed” means:
    1. That the signature of a person, which may be a facsimile affixed, engraved, printed, placed, stamped with indelible ink, transmitted by facsimile telecommunication or electronically, or in any other manner reproduced on the record with the present intention to authenticate that record; and
    2. With respect to a record required by this chapter to be filed with the secretary of state, that:
      1. The record is signed by a person authorized to do so by the organic rules of the entity; and
      2. The signature and the record are communicated by a method or medium of communication acceptable by the secretary of state.
  35. “Transferable interest” means the right under an entity’s organic law to receive distributions from the entity.
  36. “Type”, with respect to an entity, means a generic form of entity:
    1. Recognized at common law; or
    2. Organized under an organic law, whether or not some entities organized under that organic law are subject to provisions of that law that create different categories of the form of entity.

Source: S.L. 2007, ch. 99, § 1; 2015, ch. 87, § 1, effective July 1, 2015.

10-01.1-03. Fees.

  1. The secretary of state shall collect the following fees when a filing is made under this chapter:
    1. Commercial registered agent listing, one thousand dollars;
    2. Commercial registered agent termination statement, five hundred dollars;
    3. Statement of change, ten dollars except when the change is a change of address and in the secretary of state’s opinion that change results from rezoning or postal reassignment;
    4. Statement appointing an agent for service of process, ten dollars; and
    5. Any process, notice, or demand for service, twenty-five dollars.
  2. The secretary of state shall collect the following fees for copying and certifying a copy of any document filed under this chapter:
    1. The fee provided in section 54-09-04 for copying a record;
    2. Fifteen dollars for furnishing a certificate; and
    3. Five dollars for a search of records when supplying copies, certification, or written verification of facts.
  3. The secretary of state may not collect a fee to file a statement of resignation.

Source: S.L. 2007, ch. 99, § 1; 2009, ch. 106, § 1.

10-01.1-04. Addresses in filings.

Whenever a provision of this chapter, other than subdivision d of subsection 1 of section 10-01.1-11 requires that a filing state an address, the filing must state:

  1. An actual street address or rural route box number in this state; and
  2. A mailing address in this state if different from the address under subsection 1.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-05. Appointment of registered agent.

  1. A registered agent filing must state:
    1. The name of the commercial registered agent of the represented entity; or
    2. If the entity does not have a commercial registered agent, then the name and address of the noncommercial registered agent of the entity.
  2. The appointment of a registered agent pursuant to subsection 1 is an affirmation by the represented entity that the agent has consented to serve as such.
  3. Upon request and as soon as practicable, the secretary of state shall make available in a record a list of filings that contain the name of a registered agent. The list must:
    1. List in alphabetical order the names of the registered agents; and
    2. State:
      1. The type of filing;
      2. The name of the represented entity making the filing; and
      3. The address of the principal executive office if disclosed in the record filed by the represented entity.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-06. Listing of commercial registered agent.

  1. An individual residing in this state or a domestic or foreign corporation or limited liability company may become listed as a commercial registered agent by filing with the secretary of state a commercial registered agent listing statement signed by or on behalf of the person which states:
    1. The name of the individual or the name, type, and jurisdiction of organization of the entity;
    2. That the person is in the business of serving as a commercial registered agent in this state; and
    3. The address of a place of business of the person in this state to which service of process and other notice and documents being served on or sent to entities represented by it may be delivered.
  2. An individual residing in this state or a domestic or foreign corporation or limited liability company may file additional listings as a commercial registered agent if filed with trade names registered under chapter 47-25. The filing must be in the same manner as provided in subsection 1 and disclose the trade name being used. A listing with a trade name may provide an alternate address of a place of business of the person in this state to which service of process and other notice and documents being served on or sent to entities represented by it may be delivered.
  3. If the name of a person filing a commercial registered agent listing statement is not distinguishable on the records of the secretary of state from the name of another commercial registered agent listed under this section, the person must adopt and register a trade name that is so distinguishable and use that name in its statement and when it does business in this state as a commercial registered agent.
  4. A commercial registered agent listing statement takes effect on filing.
  5. The secretary of state shall note the filing of the commercial registered agent listing statement in the record of the represented entity and in the index of filings maintained by the secretary of state for each entity represented by the registered agent at the time of the filing. The statement has the effect of deleting the address of the registered agent from the registered agent filing of each of those entities.
  6. The secretary of state may make minor modifications to the name of a registered agent in a previously filed record in order to cause the modified name to be consistent with the correct name of a proposed commercial registered agent when it can be concluded from the previously filed record that the name of the proposed commercial registered agent was intended.

Source: S.L. 2007, ch. 99, § 1; 2009, ch. 106, § 2; 2011, ch. 87, § 1.

10-01.1-07. Termination of listing of commercial registered agent.

  1. A commercial registered agent may terminate its listing as a commercial registered agent by filing with the secretary of state a commercial registered agent termination statement signed by or on behalf of the agent which states:
    1. The name of the agent as currently listed under section 10-01.1-06; and
    2. That the agent is no longer in the business of serving as a commercial registered agent in this state.
  2. A commercial registered agent termination statement takes effect on the thirty-first day after the day on which it is filed.
  3. The commercial registered agent shall promptly furnish each entity represented by it with notice in a record of the filing of the commercial registered agent termination statement.
  4. When a commercial registered agent termination statement takes effect, the registered agent ceases to be an agent for service of process on each entity formerly represented by it.
    1. Until an entity formerly represented by a terminated commercial registered agent appoints a new registered agent, service of process may be made on the entity as provided in section 10-01.1-13.
    2. Termination of the listing of a commercial registered agent under this section does not affect any contractual rights a represented entity may have against the agent or that the agent may have against the entity.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-08. Change of registered agent by entity.

  1. A represented entity may change the information currently on file under subsection 1 of section 10-01.1-05 by filing with the secretary of state a statement of change on forms prescribed by the secretary of state and signed on behalf of the entity which states:
    1. The name of the entity; and
    2. The information that is to be in effect as a result of the filing of the statement of change.
  2. The interest holders or governors of a domestic entity need not approve the filing of:
    1. A statement of change under this section; or
    2. A similar filing changing the registered agent or registered office of the entity in any other jurisdiction.
  3. The appointment of a registered agent pursuant to subsection 1 is an affirmation by the represented entity that the agent has consented to serve as such.
  4. A statement of change filed under this section takes effect on filing.
  5. Instead of using the procedures in this section, a represented entity may change the information currently on file under subsection 1 of section 10-01.1-05 by amending its most recent registered agent filing as provided by the laws of this state other than this chapter for amending that filing.

Source: S.L. 2007, ch. 99, § 1; 2021, ch. 85, § 1, effective August 1, 2021.

10-01.1-09. Change of name or address by noncommercial registered agent.

  1. If a noncommercial registered agent changes its name or its address as currently in effect with respect to a represented entity pursuant to subsection 1 of section 10-01.1-05, the agent shall file with the secretary of state, with respect to each entity represented by the agent, a statement of change signed by or on behalf of the agent which states:
    1. The name of the entity;
    2. If the name of the agent has changed, its new name; and
    3. If the address of the agent has changed, its new address.
  2. A statement of change filed under this section takes effect on filing.
  3. A noncommercial registered agent shall promptly furnish the represented entity with notice in a record of the filing of a statement of change and the changes made by the filing.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-10. Change of name, address, or type of organization by commercial registered agent.

  1. If a commercial registered agent changes its name as a result of a merger, conversion, exchange, sale, reorganization, or amendment, its address as currently listed under subsection 1 of section 10-01.1-06, or its type of jurisdiction of organization, the agent shall file with the secretary of state a statement of change signed by or on behalf of the agent which states:
    1. The name of the agent as currently listed under subsection 1 of section 10-01.1-06;
    2. If the name of the agent has changed, its new name;
    3. If the address of the agent has changed, its new address; and
    4. If the type or jurisdiction of organization of the agent has changed, then its new type or jurisdiction of organization.
  2. The filing of a statement of change under subsection 1 is effective to change the information regarding the commercial registered agent with respect to each entity represented by the agent.
  3. A statement of change filed under this section takes effect on filing.
  4. A commercial registered agent shall promptly furnish each entity represented by it with notice in a record of the filing of a statement or change relating to the name or address of the agent and the changes made by the filing.
  5. If a commercial registered agent changes its address without filing a statement of change as required by this section, then the secretary of state may cancel the listing of the agent under section 10-01.1-06. A cancellation under this subsection has the same effect as a termination under section 10-01.1-07. Promptly after canceling the listing of an agent, the secretary of state shall notify:
    1. Each entity represented by the agent, stating that the agent has ceased to be an agent for service of process on the entity and that, until the entity appoints a new registered agent, service of process may be made on the entity as provided in section 10-01.1-13; and
    2. The agent, stating that the listing of the agent has been canceled under this section.
  6. The secretary of state shall note the filing of the commercial registered agent change statement in the index of filings maintained by the secretary of state for each entity represented by the commercial registered agent at the time of the filing.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-11. Resignation of registered agent — Removal of agent appointed without consent.

  1. Until the legal existence of a represented entity ceases, or until the authority of a foreign entity is withdrawn or revoked, a registered agent may resign at any time with respect to a represented entity by filing with the secretary of state a statement of resignation signed by or on behalf of the registered agent which states:
    1. The name of the entity;
    2. The name of the registered agent;
    3. That the registered agent resigns from serving as agent for service of process for the entity; and
    4. The name and address of the person to which the registered agent will send the notice required by subsection 3.
  2. A statement of resignation takes effect on the earlier of the thirty-first day after the day on which it is filed or the appointment of a new registered agent for the represented entity.
  3. The registered agent shall promptly furnish the represented entity with notice in a record of the date on which a statement of resignation was filed.
  4. When a statement of resignation takes effect, the registered agent ceases to have responsibility for any matter tendered to it as agent for the represented entity. A resignation under this section does not affect any contractual rights the entity may have against the registered agent or that the registered agent may have against the entity.
  5. A registered agent may resign with respect to a represented entity whether or not the entity is in good standing but not after the legal existence of the represented entity has ceased or, in the case of a foreign entity, after its authority has been withdrawn or revoked.
  6. If a person becomes aware of having been named as a registered agent without the person’s prior consent, the appointed person shall notify the secretary of state in writing of the nonconsensual appointment. Upon notification, the secretary of state shall remove the appointed person as registered agent in the published record and notify the entity that it fails to maintain a registered agent. The entity that filed a document with the secretary of state evidencing a nonconsensual appointment of registered agent is subject to the provisions related to failure to maintain a registered agent as provided in the laws of this state which govern the entity and the documents filed.

Source: S.L. 2007, ch. 99, § 1; 2015, ch. 86, § 1, effective August 1, 2015.

10-01.1-12. Appointment of agent by nonfiling or nonqualified foreign entity.

  1. A domestic entity that is not a filing entity or a nonqualified foreign entity may file with the secretary of state a statement appointing an agent for service of process signed on behalf of the entity which states:
    1. The name, type, and jurisdiction of organization of the entity; and
    2. The information required by subsection 1 of section 10-01.1-05.
  2. A statement appointing an agent for service of process takes effect on filing.
  3. The appointment of a registered agent under this section does not qualify a nonqualified foreign entity to do business in this state and is not sufficient alone to create personal jurisdiction over the nonqualified foreign entity in this state.
  4. A statement appointing an agent for service of process may not be rejected for filing because the name of the entity filing the statement is not distinguishable on the records of the secretary of state from the name of another entity appearing in those records. The filing of a statement appointing an agent for service of process does not make the name of the entity filing the statement unavailable for use by another entity.
  5. An entity that has filed a statement appointing an agent for service of process may cancel the statement by filing a statement of cancellation, which shall take effect upon filing, and must state the name of the entity and that the entity is canceling its appointment of an agent for service of process in this state. A statement appointing an agent for service of process, which has not been canceled earlier, is effective for a period of five years after the date of filing. The secretary of state may destroy a statement provided for in this section after the statement has been on file for six years.
  6. A statement appointing an agent for service of process for a nonqualified foreign entity terminates automatically on the date the entity becomes a qualified foreign entity.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-13. Service of process on entities, nonresident governors, and the secretary of state.

  1. Until the legal existence of an entity ceases, or until the authority of a foreign entity is withdrawn or revoked, service of any process, notice, or demand on the entity or nonresident governor may be served on:
    1. A registered agent;
    2. A governor of the entity, whether resident in this state or not;
    3. Any responsible person found at the registered office or at the principal executive office if located in this state; or
    4. On the secretary of state as provided in this section.
  2. Service is perfected under this section pursuant to North Dakota Rules of Civil Procedure or applicable law.
  3. The secretary of state is the agent for service of process:
    1. When a foreign entity transacts business without a certificate of authority;
    2. When a domestic entity has been dissolved;
    3. If an entity that previously filed a registered agent filing with the secretary of state no longer has a registered agent; or
    4. If the registered agent, governor, or responsible person cannot with reasonable diligence be served.
  4. Service of process, notice, or demand on a registered agent must be in the form of a written document.
  5. Service on the secretary of state:
    1. Shall be made by registered mail or personal delivery to the secretary of state and not by electronic communication.
    2. Shall include the return of the sheriff, or the affidavit of an individual who is not a party, verifying that neither the registered agent nor a responsible person can be found at the registered office or at the principal executive office.
    3. Is deemed personal service upon the entity and must be made by filing with the secretary of state:
      1. Three copies of the process, notice, or demand; and
      2. The fees provided in section 10-01.1-03.
    4. Is returnable in not less than thirty days notwithstanding a shorter period specified in the process, notice, or demand.
  6. The secretary of state shall immediately forward, by registered mail, a copy of the process, notice, or demand addressed to:
    1. The entity at the principal executive office address of record;
    2. Any address provided by any serving party; or
    3. To any forwarding address provided by the United States postal service.
  7. The secretary of state shall maintain a record of every process, notice, and demand served on the secretary of state under this section, including the date of service and the action taken with reference to the process, notice, or demand.
  8. Service of process, notice, or demand may be perfected by any other means provided by law other than this chapter.
  9. The court shall determine if service is proper.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-14. Duties of registered agent.

The only duties under this chapter of a registered agent who has complied with this chapter are:

  1. To forward to the represented entity at the address most recently supplied to the agent by the entity any process, notice, or demand that is served on the agent;
  2. To provide the notices required by this chapter to the entity at the address most recently supplied to the agent by the entity; and
  3. If the agent is:
    1. A noncommercial registered agent, then to keep current the information required by subsection 1 of section 10-01.1-05 in the most recent registered agent filing for the entity; or
    2. A commercial registered agent, then to keep current the information listed for it under subsection 1 of section 10-01.1-06.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-15. Jurisdiction and venue.

The appointment or maintenance in this state of a registered agent does not by itself create the basis for personal jurisdiction over the represented entity in this state. The address of the agent does not determine venue in an action or proceeding involving the entity.

Source: S.L. 2007, ch. 99, § 1.

10-01.1-16. Relation to Electronic Signatures in Global and National Commerce Act.

This chapter modifies, limits, and supersedes the federal Electronic Signatures in Global and National Commerce Act [15 U.S.C. 7001 et seq.], but does not modify, limit, or supersede section 101(c) of that Act [15 U.S.C. 7001(c)] or authorize delivery of any of the notices described in section 103(b) of that Act [15 U.S.C. 7003(b)].

Source: S.L. 2007, ch. 99, § 1.

10-01.1-17. Savings clause.

This chapter does not affect an action or proceeding commenced or right accrued before the effective date of this chapter.

Source: S.L. 2007, ch. 99, § 1.

CHAPTER 10-02 Organization and Perpetuation [Repealed]

[Repealed by S.L. 1957, ch. 102, § 140]

CHAPTER 10-03 Capital Stock and Membership [Repealed]

[Repealed by S.L. 1957, ch. 102, § 140]

CHAPTER 10-04 Supervision of Issue and Sale of Securities

10-04-01. Title.

This chapter shall be known as the Securities Act of 1951.

Source: S.L. 1951, ch. 106, § 1; R.C. 1943, 1957 Supp., § 10-0401.

Cross-References.

North Dakota mill and elevator association exempt from Securities Act in performing its marketing functions, see N.D.C.C. § 54-18-04.1.

Uniform Commercial Code — Investment Securities, see N.D.C.C. ch. 41-08.

Notes to Decisions

Constitutionality of Chapter.

Chapter 10-04 does not violate article I, section 18, of the state constitution, which prohibits laws impairing the obligations of contracts. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

Law Reviews.

North Dakota Securities Law, 72 N.D. L. Rev. 55 (1996).

10-04-02. Definitions.

When used in this chapter, unless the context or subject matter otherwise requires:

  1. “Agent” means an individual, other than a broker-dealer, who represents a broker-dealer or an issuer or is self-employed in effecting or attempting to effect purchases or sales of securities. However, a partner, officer, or director of a broker-dealer, or an individual having a similar status or performing similar functions is an agent only if the individual otherwise comes within the term.
  2. “Bank” means:
    1. A bank institution organized under the laws of the United States;
    2. A member bank of the federal reserve system;
    3. Any other banking institution, whether or not incorporated, doing business under the laws of a state or of the United States, a substantial portion of the business of which consists of receiving deposits or exercising fiduciary powers similar to those permitted to be exercised by national banks under the authority of the comptroller of the currency pursuant to section 1 of Public Law 87-722, and which is supervised and examined by a state or federal agency having supervision over banks, and which is not operated for the purpose of evading this chapter; and
    4. A receiver, conservator, or other liquidating agent of any institution or firm included in subdivision a, b, or c.
  3. “Broker-dealer” means a person engaged in the business of effecting transactions in securities issued by another person or by such person for the account of others or for the person’s own account. The term does not include:
    1. An agent;
    2. A bank or savings institution if its activities as a broker-dealer are limited to those specified in subsections 3(a)(4)(B)(i) through (vi), (viii) through (x), and (xi) if limited to unsolicited transactions; 3(a)(5)(B) and 3(a)(5)(C) of the Securities Exchange Act of 1934 or a bank that satisfies the conditions described in subsection 3(a)(4)(E) of the Securities Exchange Act of 1934; or
    3. An issuer, including an officer, director, employee, or trustee of, or member or manager of, or partner in, or a general partner of, an issuer, that sells, offers for sale, or does any act in furtherance of the sale of a security that represents an economic interest in that issuer, provided no commission, fee, or other similar remuneration is paid to or received by the issuer for the sale.
  4. “Commissioner” means the securities commissioner of this state.
  5. “Department” means the state securities department.
  6. “Depository institution” means:
    1. A bank; or
    2. A savings institution, trust company, credit union, or similar institution that is organized or chartered under the laws of a state or of the United States, authorized to receive deposits, and supervised and examined by an official or agency of a state or the United States if its deposits or share accounts are insured to the maximum amount authorized by statute by the federal deposit insurance corporation, the national credit union shares insurance fund, or a successor authorized by federal law. The term does not include:
      1. An insurance company or other organization primarily engaged in the business of insurance;
      2. A Morris plan bank; or
      3. An industrial loan company.
  7. “Federal covered adviser” means a person who is registered under section 203 of the Investment Advisers Act of 1940.
  8. “Federal covered security” means a security that is, or upon completion of a transaction will be, a covered security pursuant to section 18(b) of the Securities Act of 1933 or rules or regulations adopted under that Act.
  9. “Institutional investor” means any of the following, whether acting for itself or for others in a fiduciary capacity:
    1. A depository institution or international banking institution;
    2. An insurance company;
    3. A separate account of an insurance company;
    4. An investment company as defined in the Investment Company Act of 1940;
    5. A broker-dealer under the Securities Exchange Act of 1934;
    6. An employee pension, profit-sharing, or benefit plan if the plan has total assets in excess of ten million dollars or its investment decisions are made by a named fiduciary, as defined in the Employee Retirement Income Security Act of 1974, that is a broker-dealer registered under the Securities Exchange Act of 1934, an investment adviser registered or exempt from registration under the Investment Advisers Act of 1940, an investment adviser registered under this Act, a depository institution, or an insurance company;
    7. A plan established and maintained by a state, a political subdivision of a state, or an agency or instrumentality of a state or a political subdivision of a state for the benefit of its employees, if the plan has total assets in excess of ten million dollars or its investment decisions are made by a duly designated public official or by a named fiduciary, as defined in the Employee Retirement Income Security Act of 1974, that is a broker-dealer registered under the Securities Exchange Act of 1934, an investment adviser registered or exempt from registration under the Investment Advisers Act of 1940, an investment adviser registered under this chapter, a depository institution, or an insurance company;
    8. A trust, if it has total assets in excess of ten million dollars, its trustee is a depository institution, and its participants are exclusively plans of the types identified in subdivision f or g, regardless of the size of their assets, except a trust that includes as participants self-directed individual retirement accounts or similar self-directed plans;
    9. An organization described in section 501(c)(3) of the Internal Revenue Code, corporation, Massachusetts trust or similar business trust, limited liability company, or partnership, not formed for specific purpose of acquiring the securities offered, with total assets in excess of ten million dollars;
    10. A small business investment company licensed by the small business administration under section 301(c) of the Small Business Investment Act of 1958 with total assets in excess of ten million dollars;
    11. A private business development company as defined in section 202(a)(22) of the Investment Advisers Act of 1940 with total assets in excess of ten million dollars;
    12. A federal covered investment adviser acting for its own account;
    13. A qualified institutional buyer as defined in rule 144A(a)(1), other than rule 144A(a)(1)(i)(H), adopted under the Securities Act of 1933;
    14. A major United States institutional investor as defined in rule 15a-6(b)(4)(i) adopted under the Securities Exchange Act of 1934; or
    15. Any other person, other than an individual, of institutional character with total assets in excess of ten million dollars not organized for the specific purpose of evading this chapter.
  10. “Investment adviser” means any person who, for compensation, engages in the business of advising others, either directly or through publications or writings, as to the value of securities or as to the advisability of investing in, purchasing, or selling securities, or who, for compensation and as a part of a regular business, issues or promulgates analyses or reports concerning securities. The term includes financial planners and other persons who, as an integral component of other financially related services, provide the foregoing investment advisory services to others for compensation and as part of a business or who hold themselves out as providing the foregoing investment advisory services to others for compensation. The term does not include:
    1. An investment adviser representative.
    2. A bank, savings institution, or trust company.
    3. A lawyer, accountant, engineer, or teacher whose performance of these services is solely incidental to the practice of the person’s profession.
    4. A broker-dealer or its agent whose performance of these services is solely incidental to the conduct of business as a broker-dealer and who receives no special compensation for them.
    5. A publisher of any bona fide newspaper, news column, newsletter, news magazine, or business or financial publication or service, whether communicated in hard copy form, or by electronic means, or otherwise, that does not consist of the rendering of advice on the basis of the specific investment situation of each client.
    6. A federal covered adviser.
    7. A person who is excluded by the Investment Advisers Act of 1940 from the definition of investment adviser.
    8. Such other persons not within the intent of this subsection as the commissioner may by rule or order designate.
    1. “Investment adviser representative” means an individual employed by or associated with an investment adviser or federal covered adviser and who:
      1. Makes any recommendations or otherwise renders advice regarding securities directly to advisory clients;
      2. Manages the accounts or portfolios of clients;
      3. Determines which recommendations or advice regarding securities should be given;
      4. Provides investment advice or holds out as providing investment advice, receives compensation to solicit, offer, or negotiate for the sale of or sells investment advisory services; or
      5. Immediately supervises employees in the performance of any of the foregoing.
    2. The term does not include an individual who:
      1. Is employed by or associated with a federal covered investment adviser, unless the individual has a “place of business” in this state, as that term is defined by the securities and exchange commission pursuant to section 203A of the Investment Advisers Act of 1940.
      2. Is an agent whose performance of investment advice is solely incidental to the individual acting as an agent and who does not receive special compensation for investment advisory services.
      3. Performs only clerical or ministerial acts.
  11. “Issuer” means every person who issues or proposes to issue any security, except that:
    1. With respect to certificates of deposit, voting-trust certificates, collateral trust certificates, or shares in an unincorporated investment trust, issuer means the person or persons performing the acts and assuming the duties of depositor or manager pursuant to the provisions of the trust or other agreement or instrument under which such securities are issued.
    2. With respect to equipment trust certificates or like securities serving the same purpose, issuer means the person by whom the equipment or property is or will be used or to which the property or equipment is or will be leased or conditionally sold or that is otherwise contractually responsible for assuring payment of the certificate.
    3. With respect to fractional interests in an oil, gas, or other mineral lease or in payments out of production under a lease, right, or royalty, issuer means the owner of any such right or any interest in such lease or in payments out of production under a lease, right, or royalty, whether whole or fractional, that creates fractional interests for the purpose of sale.
    4. With respect to a fractional or pooled interest in a viatical settlement contract, issuer means the person who creates, for the purpose of sale, the fractional or pooled interest. The issuer of a viatical settlement contract that is not fractionalized or pooled means the person effecting the transactions with the investors in such contracts.
  12. “Offer for sale” or “offer to sell” means every attempt or offer to dispose of, or solicitation of an order or offer to buy, a security or interest in a security for value.
  13. “Person” means an individual, corporation, limited liability company, partnership, association, joint venture, trust, government, governmental subdivision, agency, or instrumentality or any other legal or commercial entity.
  14. “Place of business” of a broker-dealer, an investment adviser, or a federal covered investment adviser means:
    1. An office at which the broker-dealer, investment adviser, or federal covered investment adviser regularly provides brokerage or investment advice or solicits, meets with, or otherwise communicates with customers or clients; or
    2. Any other location that is held out to the general public as a location at which the broker-dealer, investment adviser, or federal covered investment adviser provides brokerage or investment advice or solicits, meets with, or otherwise communicates with customers or clients.
  15. “Principal place of business” of a broker-dealer or an investment adviser means the executive office of the broker-dealer or investment adviser from which the officers, partners, or managers of the broker-dealer or investment adviser direct, control, and coordinate the activities of the broker-dealer or investment adviser.
  16. “Record” except in phrases “of record”, “official record”, and “public record” means information that is inscribed on a tangible medium or that is stored in an electronic or other medium and is retrievable in perceivable form.
  17. “Sale” or “sell” means every sale, contract to sell, or disposition of a security or interest in a security for value, and every contract to make any such sale or disposition. The term includes:
    1. Any security given or delivered with, or as a bonus on account of any purchase of securities or any other thing, must be conclusively presumed to constitute a part of the subject of such purchase and to have been sold for value.
    2. A sale or offer of a warrant or right to purchase or subscribe to another security of the same or another issuer and a sale or offer of a security that gives the holder a present or future right or privilege to convert the security into another security of the same or another issuer, including an offer of the other security.
  18. “Security” means any note; stock; treasury stock; bond; debenture; evidence of indebtedness; certificate of interest or participation in any profit-sharing agreement; certificate of interest or participation in an oil, gas, or mining title or lease or in payments out of production under such a title or lease; collateral trust certificate; preorganization certificate or subscription; transferable share; investment contract; viatical or life settlement contract or a fractionalized or pooled interest therein; program, contract, or other arrangement in which persons invest in a common enterprise the returns of which depend to any extent upon inducing other persons to participate or invest in the enterprise; investment of money or money’s worth including goods furnished or services performed in the risk capital of a venture with the expectation of profit or some other form of benefit to the investor when the investor has no direct control over the investment or policy decisions of the venture; voting-trust certificate; certificate of deposit for a security; foreign currency commodity contract, as used in chapter 51-23; or beneficial interest in title to property, profits, or earnings; or, in general, any interest or instrument commonly known as a “security”; or any certificate of interest or participation in, temporary or interim certificate for, receipt for, guarantee of, or warrant or right to subscribe to or purchase, any of the foregoing.
  19. “State” means a state of the United States, the District of Columbia, Puerto Rico, the United States Virgin Islands, or any territory or insular possession subject to the jurisdiction of the United States.
  20. “Viatical or life settlement contract” means an agreement for the purchase, sale, assignment, transfer, devise, or bequest of any portion of the death benefit or ownership of a life insurance policy or certificate, for consideration that is less than the expected death benefit of the life insurance policy or certificate. “Viatical or life settlement contract” does not include:
    1. The assignment, transfer, sale, devise, or bequest of a death benefit, life insurance policy, or certificate of insurance by the owner to the provider pursuant to chapter 26.1-33.4;
    2. The assignment of a life insurance policy to a bank or depository institution; or
    3. The exercise of accelerated benefits pursuant to the terms of a life insurance policy issued in accordance with the insurance laws of this state.

Source: S.L. 1951, ch. 106, § 2; R.C. 1943, 1957 Supp., § 10-0402; S.L. 1973, ch. 81, § 2; 1977, ch. 83, § 1; 1981, ch. 132, § 1; 1983, ch. 128, § 1; 1985, ch. 140, § 1; 1987, ch. 135, § 1; 1989, ch. 122, § 1; 1993, ch. 54, § 106; 1999, ch. 92, § 1; 1999, ch. 93, §§ 2, 3; 2001, ch. 271, § 1; 2003, ch. 82, § 1; 2005, ch. 97, § 1; 2007, ch. 266, § 1; 2009, ch. 107, § 1; 2009, ch. 254, § 1; 2021, ch. 86, § 1, effective July 1, 2021.

Note.

Section 1 of P.L. 87-722 referenced above is compiled at 12 USCS § 92a.

The Securities Exchange Act of 1934 referenced above is compiled at 15 USCS § 78a et seq.

Section 203 of the Investment Advisers Act of 1940 referenced above is compiled at 15 USCS § 80b-3.

The Securities Act of 1933 referenced above is compiled at 15 USCS § 77a et seq.

The Employee Retirement Income Security Act of 1974 referenced above is compiled at 29 USCS § 1001, et seq.

The Investment Company Act of 1940 referenced above is compiled at 15 USCS § 80a-1, et seq.

Section 501(c)(3) of the Internal Revenue Code referenced above is compiled at 26 USCS § 501(c)(3).

Section 301 of the Small Business Investment Act of 1958 referenced above is compiled at 15 USCS § 681.

Cross-References.

Definitions in investment securities chapter of Uniform Commercial Code, see N.D.C.C. § 41-08-02.

Notes to Decisions

Agent.

District court improperly granted summary judgment on investors’ fraud claims under N.D.C.C. ch. 10-04 where there was a fact issue about whether an attorney was an agent, as defined by N.D.C.C. § 10-04-02(1), and could be held liable for violations of the Securities Act. Whether the attorney personally violated N.D.C.C. § 10-04-15 did not matter because under N.D.C.C. § 10-04-17, the person making such sale or contract for sale, and every director, officer, or agent of or for such seller who shall have participated or aided in any way in making such sale was jointly and severally liable to such purchaser. If another defendant seller violated N.D.C.C. § 10-04-15 by making fraudulent statements and omitting material information in connection with the offer, sale, or purchase of the securities, and the attorney was an agent, the attorney was liable for the violation under N.D.C.C. § 10-04-17. Ward v. Bullis, 2008 ND 80, 748 N.W.2d 397, 2008 N.D. LEXIS 81 (N.D. 2008).

Summary judgment was improperly granted to an attorney because there were genuine issues of fact as to whether the attorney was an agent under the Securities Act. The attorney would have been liable under N.D.C.C. § 10-04-17 for sale or contracts for sale made in violation of the Securities Act if he met the statutory definition of an agent, under N.D.C.C. § 10-04-02(1), and he participated or aided in any way in the sale of the securities. Ward v. Bullis, 2008 ND 80, 748 N.W.2d 397, 2008 N.D. LEXIS 81 (N.D. 2008).

An attorney may be liable for violations of the Securities Act if he is an agent representing the broker-dealer, issuer, or is self-employed and effects or attempts to effect the purchase or sale of securities, and he participates or aids in any way in the sale or contract for sale made in violation of the Securities Act; however, an attorney who merely provides legal services, drafts documents used in the purchase or sale of the security, or engages in the legal profession’s traditional advisory functions is not an agent within the meaning of N.D.C.C. § 10-04-02(1). To be liable as an agent, the attorney must do more than act as legal counsel, the attorney must actively assist in offering securities for sale, solicit offers to buy, or actually perform the sale. Ward v. Bullis, 2008 ND 80, 748 N.W.2d 397, 2008 N.D. LEXIS 81 (N.D. 2008).

While defendant claimed that he was not required to register as an agent under N.D.C.C. § 10-04-10(2) because, as part owner of the issuer, he was therefore an “issuer” and was exempt from registration, the court upheld the decision because federal law did not preempt state securities laws requiring the registration of individuals involved in the sale of securities, and defendant was required to register as an agent because he represented an issuer and was not exempt from registration. State v. Hager, 2010 ND 217, 790 N.W.2d 745, 2010 N.D. LEXIS 218 (N.D. 2010).

Evidence of Indebtedness.

Corporate notes, offered to shareholders of another corporation in exchange for their stock as a part of a plan by first corporation to gain control of the other, were “evidence of indebtedness” under former subsection 12 (now subsection 19) of this section and were required to be registered, and it was no defense to the charged violation of this requirement that the contract resulting from such offer was void for lack of consideration or mutuality. State v. Davis, 131 N.W.2d 730, 1964 N.D. LEXIS 148 (N.D. 1964).

Jury Instructions.

In a securities action involving the renewal of three promissory notes, where the issue was whether, on the dates in question, defendant’s conduct constituted a sale or offer to sell unregistered or non-exempt securities, the trial court correctly instructed the jury on the definition of security, on sale or sell, and on offer for sale or offer to sell under N.D.C.C. § 10-04-02, and the court’s instructions adequately informed the jury on those issues. Furthermore, the court did not err in not including language from Liberty Nat’l Bank & Trust Co. v. Dvorak, 199 N.W.2d 414 (N.D. 1972) to the effect that “a note is renewed when a new note evidencing the same obligation is executed and delivered by the maker to the holder of the old note,” because North Dakota securities law does not distinguish between a new note and a renewal for purposes of a securities violation. Had defendant been entitled to a defense based on his theory of renewal, his requested language was effectively included in the trial court’s instruction from Dvorak. State v. Noorlun, 2005 ND 189, 705 N.W.2d 819, 2005 N.D. LEXIS 225 (N.D. 2005), cert. denied, 547 U.S. 1196, 126 S. Ct. 2869, 165 L. Ed. 2d 902, 2006 U.S. LEXIS 4590 (U.S. 2006).

Note Sales.

A note is a security and every person who, for all or part of his time, engages in selling notes issued by such person is a dealer and issuance of personal promissory notes by an individual constitutes sale of securities. A dealer is not exempted from registration merely because he is making isolated sales and notes need not be negotiable to come within Securities Act since issuer and dealer may be same person. A party who gave notes in return for personal loans was making sales of securities within meaning of act and where he made nine separate sales in two and one-half months, he was engaged “all or part of his time” in selling securities and therefore was a dealer and subject to prosecution for failure to register as such. State v. Weisser, 161 N.W.2d 360, 1968 N.D. LEXIS 84 (N.D. 1968).

A note need not be negotiable to come within the Securities Act. State v. Weigel, 165 N.W.2d 695, 1969 N.D. LEXIS 115 (N.D. 1969).

Promissory note is a “note” within the definition of a “security” and the act of disposing of promissory notes for value is a sale and thus within the provisions of the Securities Act. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

Offer for Sale.

Because North Dakota securities law applied to transaction, purchaser of stock, in order to be entitled to rescission, needed only to prove that seller, in connection with the offer of his stock for sale, omitted to state a material fact necessary in order to make the statements made, in the light of the circumstances under which they were made, not misleading. Barnes v. Sunderman, 453 N.W.2d 793, 1990 N.D. LEXIS 71 (N.D. 1990).

“Record.”

Former employee’s purchase of units in a former employer was exempt from the North Dakota Securities Act because the purchase was “contained in a record,” as the employer’s stock purchase agreement was a qualifying record. Munson v. Indigo Acquisition Holdings, LLC, 2019 ND 197, 931 N.W.2d 679, 2019 N.D. LEXIS 206 (N.D. 2019).

Security.

In the definition of “security”, the phrase “or other arrangement in which persons invest in a common enterprise the returns of which depend to any extent upon introducing other persons to participate or invest in the enterprise”, does not modify or condition the words which precede it and does not modify nor restrict the instruments listed in the definition, but rather increases the instruments included within the definition of “security”. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

Evidence was sufficient to support an inference that “loan commitments” were evidence of indebtedness and, therefore, securities. State v. Gates, 325 N.W.2d 166, 1982 N.D. LEXIS 335 (N.D. 1982).

Corporation’s multi-level marketing plan through which it distributed its products constituted a “security” where fees had to be submitted to corporation to become a distributor or direct distributor, and success in program was dependent to some extent, although not solely dependent, on recruiting other persons to distribute product. Meadow Fresh Farms v. Sandstrom, 333 N.W.2d 780, 1983 N.D. LEXIS 263 (N.D. 1983).

Stock Sales.

Corporate stock involved in sale of plaintiff’s interest in a bar to defendant was traditional stock and North Dakota securities law applied to the transaction. Barnes v. Sunderman, 453 N.W.2d 793, 1990 N.D. LEXIS 71 (N.D. 1990).

Working Interest Agreement.

Where documents entitled “working interest agreements” allowed the purchasers to receive proceeds from the drilling and production of oil wells without actual effort on their part, the documents were in fact securities and subject to registration as required by this chapter. Hummel v. Kranz, 126 N.W.2d 786, 1964 N.D. LEXIS 87 (N.D. 1964).

DECISIONS UNDER PRIOR LAW

“Buyer’s Certificate.”

A “buyer’s certificate” offered for cash to be used for the development of a coal mine was a “speculative security” within the meaning of the 1915 Blue Sky Law. State ex rel. Rossen v. Welch, 42 N.D. 44, 172 N.W. 234, 1919 N.D. LEXIS 132 (N.D. 1919).

Lack of Definition in Indictment.

An indictment under the 1923 Blue Sky Law was not defective because it used the terms “dealer” and “speculative security” without defining them, since the law itself defined the terms. State v. Hastings, 54 N.D. 878, 211 N.W. 816, 1926 N.D. LEXIS 99 (N.D. 1926).

Collateral References.

Dealers: who is “dealer” under state securities act exempting sales by owners other than issuers not made in course of successive transactions, and the like, 6 A.L.R.3d 1425.

What constitutes an “investment contract” within the meaning of state Blue Sky Laws, 47 A.L.R.3d 1375.

What constitutes “public” or “private” offering within meaning of state securities regulation, 84 A.L.R.3d 1009.

10-04-03. Administration of chapter.

  1. The state securities department is under the supervision of a chief officer designated as the securities commissioner. The securities commissioner must be appointed by the governor and confirmed by the senate and shall hold office for a term of four years, beginning on the first day of July following a national presidential election and continuing until a successor has been appointed, confirmed by the senate, and has qualified, unless removed as herein provided. If the senate is not in session, the governor may make an interim appointment, and the interim appointee may hold office until the senate confirms or rejects the appointment. The commissioner may not own or control any security required to be registered under this chapter, or any security which is exempt based on the approval of the securities department. The commissioner may not be an officer, director, or employee of any broker-dealer, agent, investment adviser, or investment adviser representative required to be registered under this chapter, or of a federal covered adviser required to be notice-filed under this chapter. The governor may remove from office any commissioner who fails to discharge faithfully the duties of office or who becomes disqualified under the provisions of this section.
  2. The commissioner shall have authority to administer oaths in, and to prescribe forms for, all matters arising under this chapter. The commissioner may from time to time make, amend, and rescind such rules, forms, and orders as are necessary under this chapter, including rules and forms governing registration statements, applications and reports, and defining any terms, whether or not used in this chapter, if the definitions are consistent with this chapter. The commissioner shall cooperate with the administrators of the securities laws of other states and of the United States with a view toward achieving maximum uniformity in the interpretation of like provisions of the laws administered by them and in the forms which are required to be filed under such law.
  3. In addition to their regular compensation, the commissioner and the commissioner’s employees shall be paid travel expenses necessary and actually incurred in the performance of their duties.
  4. A special fund is established in the state treasury and designated as the investor education and technology fund. The commissioner may deposit the following moneys into the investor education and technology fund:
    1. Payments for tuition or other costs associated with educational services or materials provided by the department.
    2. Grants or donations for the purpose of investor education received by the commissioner from any public or private source.
    3. Civil penalties assessed by the commissioner under the Securities Act of 1951, if the commissioner finds that:
      1. The violations or alleged violations underlying the assessment of civil penalties involve repeat violations, involve numerous investors, or appear to have been perpetrated on a systematic basis; and
      2. The violations or alleged violations underlying the assessment of civil penalties could have been prevented or significantly curtailed had the individual investors involved in the matter been more knowledgeable about financial concepts in general, or about any specific laws, practices, or procedures relating to the securities industry.
  5. A special fund is established in the state treasury and designated as the securities department special fund. All fees, civil penalties, or other moneys collected under this chapter must be deposited in the securities department special fund, except funds permitted to be deposited into the investor education and technology fund under subsection 4 or civil penalties collected from enforcement actions for the purpose of distribution to aggrieved investors, which may be deposited in the investor restitution fund. Funds in the investor restitution fund are appropriated to the securities commissioner on a continuing basis for distribution to aggrieved investors.
    1. The moneys deposited in the securities department special fund are reserved for use by the securities department to defray the expenses of the department in the discharge of administrative and regulatory powers and duties of the department as prescribed by law. Deposits under this subdivision are subject to the applicable laws relating to the appropriations of state funds and to the deposit and expenditure of state moneys. The securities commissioner is responsible for the proper expenditure of these moneys as provided by law.
    2. The office of management and budget shall transfer any balance in the securities department special fund in excess of the amounts necessary for department expenditures pursuant to the department’s biennial appropriation to the general fund.
  6. The commissioner may honor requests from interested persons for the issuance of a statement or opinion concerning the applicability of this chapter or the rules adopted under this chapter to any transaction or proposed transaction which may be subject to this chapter. Any such request must be accompanied by a nonrefundable fee of one hundred fifty dollars.

It is the prime duty of the commissioner to administer the provisions of this chapter. The commissioner shall receive a salary within the amount appropriated for salaries by the legislative assembly. The commissioner shall use a seal with the words “securities commissioner, North Dakota” and such design as the commissioner may prescribe engraved thereon by which seal the commissioner may authenticate documents used in the administration of this chapter. The commissioner may employ such employees as are necessary for the administration of this chapter. In the absence or disability of the commissioner, the deputy or designee of the commissioner may administer the provisions of this chapter as acting commissioner.

The commissioner shall maintain and administer the investor education and technology fund. The moneys in the fund are appropriated to provide education services to the public relating to any of the financial services industries, including the securities industry, and to provide for the technology needs of the department, including the purchase or rental of equipment or software, servicing of the equipment or software, and training the commissioner’s staff in the use of the equipment or software.

Source: S.L. 1951, ch. 106, § 3; R.C. 1943, 1957 Supp., § 10-0403; S.L. 1959, ch. 110, § 1; 1961, ch. 116, § 1; 1961, ch. 117, § 1; 1979, ch. 151, § 1; 1981, ch. 535, § 2; 1983, ch. 128, § 2; 1985, ch. 140, § 2; 1989, ch. 122, § 2; 1989, ch. 123, §§ 1, 2; 1997, ch. 101, § 1; 1999, ch. 92, § 2; 2003, ch. 82, § 2; 2005, ch. 97, § 2; 2019, ch. 36, § 2, effective July 1, 2019; 2021, ch. 15, § 25, effective July 1, 2021.

Collateral References.

Who, other than officers and directors, is civilly liable under State Securities Acts for purchase price of unauthorized corporate securities, 59 A.L.R.2d 1030.

10-04-04. Registration of securities.

It is unlawful for any person to sell, or offer for sale, any security in this state unless it is registered under this chapter or the security or transaction is exempt under section 10-04-05 or 10-04-06 or it is a federal covered security.

Source: S.L. 1951, ch. 106, § 4; R.C. 1943, 1957 Supp., § 10-0404; S.L. 1961, ch. 117, § 2; 1999, ch. 92, § 3; 2001, ch. 109, § 1.

Notes to Decisions

Constitutionality.

This section is not unconstitutionally vague. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

Applicability.

Where partnership investors sued a corporation, asserting that it participated in the fraudulent sale of interests in partnerships A and B, and failed to register those securities or its dealers in North Dakota, neither this section nor N.D.C.C. § 10-04-10 were applicable because the action did not involve a sale or offer to sell from or within North Dakota. Luallin v. Koehler, 2002 ND 80, 644 N.W.2d 591, 2002 N.D. LEXIS 97 (N.D. 2002).

Evidence Sufficient.

Circumstantial evidence was sufficient to establish that defendant was guilty of securities violations in North Dakota on the dates alleged in the information; the jury could have rationally concluded that the victim received defendant’s letters in Fargo, and defendant offered to sell her or sold her securities on the dates alleged in the information in violation of N.D.C.C. ch. 10-04. State v. Noorlun, 2005 ND 189, 705 N.W.2d 819, 2005 N.D. LEXIS 225 (N.D. 2005), cert. denied, 547 U.S. 1196, 126 S. Ct. 2869, 165 L. Ed. 2d 902, 2006 U.S. LEXIS 4590 (U.S. 2006).

DECISIONS UNDER PRIOR LAW

Culpability of Agent.

An agent could be convicted under the 1923 Blue Sky Law for selling unregistered securities even though he sold as agent. State v. Merry, 62 N.D. 339, 243 N.W. 788, 1932 N.D. LEXIS 184 (N.D. 1932).

Trust Company Issue.

This section did not prohibit sale of securities issued by trust company which were exempt from registration under subsection 2 of N.D.C.C. § 10-04-05. State ex rel. Holloway v. First Am. Bank & Trust Co., 186 N.W.2d 573, 1971 N.D. LEXIS 163 (N.D. 1971).

10-04-04.1. Agent or investment adviser representative records — Exempt record.

The home address of an agent or investment adviser representative received by the commissioner is an exempt record as defined in section 44-04-17.1.

Source: S.L. 2017, ch. 217, § 1, effective August 1, 2017.

10-04-05. Exempt securities.

Sections 10-04-04, 10-04-07.1, 10-04-07.2, 10-04-08, and 10-04-08.4 do not apply to any of the following securities:

  1. A security, including a revenue obligation or a separate security as defined in rule 131 adopted under the Securities Act of 1933, issued, insured, or guaranteed by the United States, by a state, by a political subdivision of a state, by a public authority, agency, or instrumentality of one or more states, by a political subdivision of one or more states, or by a person controlled or supervised by and acting as an instrumentality of the United States under authority granted by the Congress, or a certificate of deposit for any of the foregoing, except that this exemption does not include a municipal security with respect to the offer or sale in this state if the security is payable solely from revenues to be received from a nongovernmental industrial or commercial enterprise, unless such payments are made or unconditionally guaranteed by a person whose securities are exempt from registration or the issuer first files a notice in a record specifying the terms of the proposed offer or sale and pays a nonrefundable filing fee of one hundred dollars.
  2. Securities issued by and representing or that will represent an interest in or a direct obligation of, or be guaranteed by a banking institution organized under the laws of the United States, a member bank of the federal reserve system, or a depository institution a substantial portion of the business of which consists or will consist of receiving deposits or share accounts that are insured to the maximum amount authorized by statute by the federal deposit insurance corporation, the national credit union share insurance fund, or a successor authorized by federal law or exercising fiduciary powers that are similar to those permitted for national banks under the authority of the comptroller of currency pursuant to section 1 of Public Law 87-722 or issued or guaranteed as to both principal and interest by an international bank of which the United States is a member.
  3. Securities issued by a building and loan association subject to supervision by an agency of the state of North Dakota, or policy contracts, including variable annuity contracts, of an insurance company subject to supervision by an agency of the state of North Dakota.
  4. Securities issued or guaranteed by a railroad, other common carrier, public utility, or public utility holding company that is regulated in respect to its rates and charges by the United States or a state, regulated in respect to the issuance or guarantee of the security by the United States, a state, Canada, or a Canadian province or territory, or a public utility holding company registered under the Public Utility Holding Company Act of 1935 or a subsidiary of such a registered holding company within the meaning of that Act.
  5. Any security issued by any person organized and operated not for private profit but exclusively for religious, educational, benevolent, fraternal, charitable, social, or reformatory purposes; provided that prior to any offer of such security each person must meet the following conditions:
    1. Apply for and obtain the written approval of the commissioner.
    2. File an application, offering disclosure document, and pay a nonrefundable filing fee of one hundred fifty dollars, which document and fee must accompany the application.
    3. File a notice identifying the basis of its qualification under this exemption with such additional information as the commissioner may require.
    4. Provide a copy of the offering disclosure document to each person to whom an offer to sell or sale is made.
  6. Any note, draft, bill of exchange, or bankers’ acceptance which arises out of a current transaction or the proceeds of which have been or are to be used for current transactions, is not the subject of a public offering, is prime quality negotiable commercial paper which has at the time of issuance a definite maturity of not exceeding nine months, is payable in cash only, and is not convertible into and does not carry an option or right to receive payment or any bonus in any other security.
  7. Securities, other than common stock, providing for a fixed return, which have been outstanding and in the hands of the public for not less than five years and upon which no default has occurred during the five years next preceding the date of sale.
  8. Securities, including patronage dividends or refunds, issued by any cooperative organized under the statutes of this state.
  9. An equipment trust certificate with respect to equipment leased or conditionally sold to, a person, if any security issued by the person would be exempt under this section or would be a federal covered security under section 18(b)(1) of the Securities Act of 1933.
  10. Any bond, note, or other evidence of debt issued by a holding corporation or limited liability company and secured by collateral consisting of any of the securities described in subsections 4 and 9, if the collateral securities equal in fair value at least one hundred twenty-five percent of the par value of the bonds, notes, or other evidences of debts secured thereby.
  11. The execution of orders for purchase of securities by a registered broker-dealer provided such broker-dealer acts as agent for the purchaser, has made no solicitation of the order to purchase such securities, has no direct material interest in the sale or distribution of the securities ordered, receives no commission, profit, or other compensation other than the commissions involved in the purchase and sale of the securities and delivery to the purchaser of written confirmation of the order which clearly itemizes the commissions paid to the registered broker-dealer. Clear and complete records of all transactions exempted under this subsection shall be maintained by the registered broker-dealer.
  12. Any security issued, insured, or guaranteed by a foreign government with which the United States currently maintains diplomatic relations, or any of its political subdivisions, if the security is recognized as a valid obligation by the issuer, insurer, or guarantor.
    1. A federal covered security specified in section 18(b)(1) of the Securities Act of 1933 or by rule adopted under that provision or a security listed or approved for listing on:
      1. The New York stock exchange;
      2. The American stock exchange;
      3. The national association of securities dealers automated quotation national market system;
      4. Tier I of the Philadelphia stock exchange, incorporated;
      5. Tier I of the Pacific exchange, incorporated;
      6. Chicago board options exchange, incorporated; or
      7. Any other stock exchange or automated quotation system which the securities and exchange commission approves by rule.
    2. A put or call option contract; a warrant; a subscription right on or with respect to such securities; or an option or similar derivative security on a security or an index of securities or foreign currencies issued by a clearing agency registered under the Securities Exchange Act of 1934 and listed or designated for trading on a national securities exchange, a facility of a national securities exchange, or a facility of a national securities association registered under the Securities Exchange Act of 1934 or an offer or sale, of the underlying security in connection with the offer, sale, or exercise of an option or other security that was exempt when the option or other security was written or issued; or an option or a derivative security designated by the securities and exchange commission under section 9(b) of the Securities Exchange Act of 1934.
  13. Securities issued by North Dakota united dues credit trust to members of North Dakota united.
  14. A security of a foreign issuer that is a margin security defined in regulations or rules adopted by the board of governors of the federal reserve system.

The approval is effective for a period of one year from the date of approval. At least thirty days prior to the expiration date, there must be filed an application, offering disclosure document, and a nonrefundable fee of one hundred dollars for the renewal of the filing for additional periods of one year.

Source: S.L. 1951, ch. 106, § 5; R.C. 1943, 1957 Supp., § 10-0405; S.L. 1959, ch. 110, § 2; 1961, ch. 117, § 3; 1963, ch. 102, § 1; 1965, ch. 95, § 1; 1973, ch. 81, § 3; 1979, ch. 151, § 2; 1981, ch. 132, § 2; 1983, ch. 128, § 3; 1985, ch. 140, § 3; 1985, ch. 150, § 11; 1987, ch. 141, § 26; 1989, ch. 123, § 3; 1991, ch. 96, § 1; 1991, ch. 97, § 1; 1993, ch. 54, § 106; 1993, ch. 86, § 1; 1995, ch. 107, § 3; 1999, ch. 92, § 4; 2001, ch. 88, § 67; 2003, ch. 82, § 3; 2005, ch. 97, § 3; 2005, ch. 151, § 2; 2017, ch. 129, § 1, effective August 1, 2017; 2021, ch. 86, § 2, effective July 1, 2021.

Note.

The Securities Act of 1933 referenced above is compiled at 15 USCS § 77a et seq.

Section 1 of P.L. 87-722 referenced above is compiled at 12 USCS § 92a.

The Public Utility Holding Company Act of 1935 referenced above was formerly compiled at 15 USCS § 79, et seq. It was repealed by Act Aug. 8, 2005, P.L. 109-58, Title XII, Subtitle F, § 1263, 119 Stat. 974.

The Securities Exchange Act of 1934 referenced above is compiled at 15 USCS § 78a et seq.

Cross-References.

Membership certificates of electric cooperatives exempt, see N.D.C.C. § 10-13-08.

Notes to Decisions

Constitutionality.

This section’s exemption of certain securities from registration requirements does not establish an unconstitutional classification system in violation of constitutional equal protection provisions. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

DECISIONS UNDER PRIOR LAW

Securities Issued by Trust Company.

Securities issued by a trust company organized under chapter 6-05 were exempted from registration by subsection 2 of this section. State ex rel. Holloway v. First Am. Bank & Trust Co., 186 N.W.2d 573, 1971 N.D. LEXIS 163 (N.D. 1971).

Collateral References.

Preincorporation subscriptions, applicability of Blue Sky Laws to, 50 A.L.R.2d 1103.

Sale of memberships in club or similar organization as sale of securities within provisions of securities acts, 87 A.L.R.2d 1140.

What securities are exempt from registration under § 402(a) of the Uniform Securities Act, 84 A.L.R.3d 575.

10-04-06. Exempt transactions.

Except as hereinafter in this section expressly provided, sections 10-04-04, 10-04-07.1, 10-04-07.2, 10-04-08, 10-04-08.4, and 10-04-10 do not apply to any of the following transactions:

  1. A transaction by an executor, administrator of an estate, sheriff, marshal, receiver, guardian, conservator, or trustee in bankruptcy.
  2. The sale, in good faith and not for the purpose of avoiding the provisions of this chapter, by a pledgee of securities pledged for a bona fide debt.
  3. An isolated sale of any security made by or on behalf of a bona fide owner for the owner’s account, such owner not being an issuer, underwriter, broker-dealer, or agent and such sale not being made in the course of repeated and successive transactions of a like character. This subsection shall not exempt any broker-dealer or agent participating in an isolated sale from registering in accordance with section 10-04-10.
  4. A transaction by an issuer for:
    1. Securities dividends or other distributions by a corporation, cooperative, limited partnership, limited liability limited partnership, or limited liability company out of its earnings or surplus; or
    2. The sale or distribution of additional capital stock of a corporation or cooperative, interest of a partnership, or membership interest of a limited liability company to or among its own stockholders, partners, or members.
  5. A sale or offer to sell to:
    1. An institutional investor;
    2. A federal covered investment adviser; or
    3. Any other person exempted by rule adopted or order issued by the commissioner.
  6. Any transaction incident to a vote by stockholders, partners, or members pursuant to the articles of incorporation, bylaws, partnership agreement, articles of organization, member-control agreement, or the applicable corporation, partnership, or limited liability company statute on a merger, consolidation, exchange of securities, or sale of corporate, partnership, or limited liability company assets in consideration of the issuance of securities of another corporation, partnership, or limited liability company, other reorganization to which the issuer, or its parent or subsidiary and the other person or its parent or subsidiary, are parties, or any transaction incident to a judicially approved reorganization in which a security is issued in exchange for one or more outstanding securities, claims, or property interests, or partly in such exchange and partly for cash, or the solicitation of tenders of securities by an offeror in a tender offer in compliance with rule 162 adopted under the Securities Act of 1933.
  7. A transaction under an offer to existing securityholders of the issuer, including persons that at the date of the transaction are holders of convertible securities, options, or warrants, if a commission or other remuneration, other than a standby commission, is not paid or given, directly or indirectly, for soliciting a securityholder in this state.
  8. A nonissuer transaction by or through a broker-dealer and agent, both of which are registered or exempt from registration under this chapter, or a resale transaction by a sponsor of a unit investment trust registered under the Investment Company Act of 1940, in a security of a class that has been outstanding in the hands of the public for at least ninety days, if, at the date of the transaction:
    1. The issuer of the security is engaged in business, the issuer is not in the organizational stage or in bankruptcy or receivership, and the issuer is not a blank check, blind pool, or shell company that has no specific business plan or purpose or has indicated that its primary business plan is to engage in a merger or combination of the business with, or an acquisition of, an unidentified person;
    2. Such securities are sold at prices reasonably related to the current market price;
    3. Such securities do not constitute the whole or part of an unsold allotment to, or subscription or participation by, the broker-dealer as an underwriter of the security or a redistribution;
    4. Such securities are listed in Mergent’s Industrial Manual, Mergent’s Bank and Finance Manual, Mergent’s Transportation Manual, Mergent’s Public Utility Manual, or Fitch investor service, incorporated, are on the OTCQX or OTCQB markets operated by OTC Markets Group Incorporated, or are filed under section 13 or 15(d) of the Securities Exchange Act of 1934 [ch. 404, title I, sec. 1; 48 Stat. 881; 15 U.S.C. 78 et seq.]; and
    5. Any one of the following requirements is met:
      1. The issuer of the security has a class of equity securities listed on a national securities exchange registered under section 6 of the Securities Exchange Act of 1934 or designated for trading on the national association of securities dealers automated quotation system;
      2. The issuer of the security is a unit investment trust registered under the Investment Company Act of 1940;
      3. The issuer of the security, including its predecessors, has been engaged in continuous business for at least three years; or
      4. The issuer of the security has total assets of at least two million dollars based on an audited balance sheet as of a date within eighteen months before the date of the transaction or, in the case of a reorganization or merger when the parties to the reorganization or merger each had the audited balance sheet, a pro forma balance sheet for the combined organization.
    1. Any transaction pursuant to an offer directed by the offeror to not more than thirty-five persons, other than those designated in subsection 5, in this state during any period of twelve consecutive months, whether or not the offeror or any of the offerees is then present in this state, if all of the following conditions are met:
      1. The seller reasonably believes that all the buyers in this state, other than those designated in subsection 5, are purchasing for investment.
      2. Except for offers or sales with respect to persons designated in subsection 5, no security may be offered or sold under this subdivision except through or by a broker-dealer and agent registered in accordance with section 10-04-10, unless it is offered and sold through an officer, director, governor, or partner of the issuer and no commission or other remuneration is paid, either directly or indirectly.
      3. The offeror applies for and obtains the written approval of the commissioner prior to making any offers in this state and pays a nonrefundable filing fee of one hundred fifty dollars, which fee must accompany the application for approval.
    2. Any offer or sale in this state of common stock, preferred stock, limited liability company membership interests, or limited partnership interests of an issuer during any period of twelve consecutive months if all of the following conditions are met:
      1. The issuer reasonably believes that all the buyers in this state, other than those designated in subsection 5, are purchasing for investment.
      2. Except with respect to offers and sales made to persons designated in subsection 5, no security may be sold under this subdivision except through or by a broker-dealer and agent registered in accordance with section 10-04-10, unless it is offered and sold through an officer, director, governor, or partner of the issuer and no commission or other remuneration is paid, either directly or indirectly.
      3. The issuer is both organized under the laws of this state and has its principal place of business in this state.
      4. No public advertising matter or general solicitation, except tombstone advertisements approved by the commissioner, is used in connection with any offers or sales.
      5. An offering disclosure document in the form approved by the commissioner must be delivered to each offeree prior to the sale of the security.
      6. The gross proceeds of the offering may not exceed five million dollars.
      7. The issuer must apply for and obtain the written approval of the commissioner prior to making any offer or sale in this state by filing an application prescribed by the commissioner, a copy of the offering disclosure document, and any other information or documents the commissioner may require, together with a nonrefundable filing fee of one hundred fifty dollars.
      8. All funds raised in the offering are placed in an escrow account until the total offering amount has been sold.
    3. The issuer must file a report of all offers and sales made in this state pursuant to subdivision a or b on a form prescribed by the commissioner within thirty days after the completion of the offering or expiration of the twelve-month approval period, whichever occurs first.
    4. The exemptions provided under subdivisions a and b may not be combined.
    5. An exemption under this subsection is not available for the securities of any issuer if the issuer or any promoter, officer, director, manager, partner, or underwriter of the issuer:
      1. Has filed a registration statement that is the subject of a currently effective registration stop order entered pursuant to any federal or state securities law within five years prior to the filing of the application required under this exemption.
      2. Has been convicted within five years prior to the filing of the application required under this exemption of any felony or misdemeanor in connection with the offer, purchase, or sale of any security or any felony involving fraud or deceit, including forgery, embezzlement, obtaining money under false pretenses, larceny, or conspiracy to defraud.
      3. Is currently subject to any state administrative enforcement order or judgment entered by any state securities administrator or the securities and exchange commission within five years prior to the filing of the application required under this exemption or is subject to any federal or state administrative enforcement order or judgment in which fraud or deceit, including making untrue statements of material facts, was found and the order of judgment was entered within five years prior to the filing of the application required under this exemption.
      4. Is subject to any federal or state administrative enforcement order or judgment which prohibits, denies, or revokes the use of any exemption from registration in connection with the offer, purchase, or sale of securities.
      5. Is currently subject to any order, judgment, or decree of any court of competent jurisdiction temporarily or preliminarily restraining or enjoining, or is subject to any order, judgment, or decree of any court of competent jurisdiction, permanently restraining or enjoining, such part from engaging in or continuing any conduct or practice in connection with the purchase or sale of a security or involving the making of any false filing with any state or with the securities and exchange commission entered within five years prior to the filing of the application required under this exemption.
      6. Has been or is the subject of any order issued by the United States postal service that was entered within five years prior to reliance on this exemption and alleged any fraudulent or unlawful conduct.
    6. Subdivision e does not apply if the commissioner determines, upon a showing of good cause, that it is not necessary under the circumstances that the exemption should not be denied.
  9. The sale of capital stock of a corporation or membership interests of a limited liability company if the corporation or limited liability company is organized under the statutes of this state or the sale of memberships, including dues, in a nonprofit corporation incorporated in North Dakota if the corporation or limited liability company is organized and operated for the primary purpose of promoting community development.
  10. Any security issued in connection with an employees’ stock purchase, savings, option, profit-sharing, pension, or similar employees’ benefit plan, including any securities, plan interests, and guarantees issued under a compensatory benefit plan or compensation contract, contained in a record, established by the issuer, its parents, its majority-owned subsidiaries, or the majority-owned subsidiaries of the issuer’s parent for the participation of their employees, including offers or sales of such securities to:
    1. Directors; general partners; trustees, if the issuer is a business trust; officers; consultants; and advisers;
    2. Family members who acquire such securities from those persons through gifts or domestic relations orders;
    3. Former employees, directors, general partners, trustees, officers, consultants, and advisers if those individuals were employed by or providing services to the issuer when the securities were offered; and
    4. Insurance agents who are exclusive insurance agents of the issuer, or the issuer’s subsidiaries or parents, or who derive more than fifty percent of their annual income from those organizations.
  11. The sale of a security issued by the United States, or the state of North Dakota, or any political subdivision or instrumentality of the state of North Dakota; provided, that the offer for sale and sale are made by an official or employee of the issuer or of the Bank of North Dakota acting in an official capacity and not for personal pecuniary profit, or by a bank or similar financial association or institution or an official or employee thereof solely as an accommodation to customers of such association or institution and without asking or receiving a commission or remuneration other than an accommodation fee not to exceed one hundred dollars in connection with the transaction.
  12. Any offer or sale of shares of capital stock issued by a professional corporation, professional limited liability company, or professional limited liability partnership which is organized and operated pursuant to chapter 10-31.
  13. The offer or sale of a security issued by North Dakota united dues credit trust to members of North Dakota united.
    1. An offer, but not a sale, of a security made by or on behalf of an issuer for the sole purpose of soliciting an indication of interest in receiving a prospectus or similar disclosure document for the security if all of the following conditions are satisfied:
      1. The issuer is or will be a business entity organized under the laws of one of the states or possessions of the United States or one of the provinces or territories of Canada; is engaged in or proposes to engage in a business other than petroleum exploration or production, mining, or other extractive industries; and is not a blind pool offering or other offering for which the specific business or properties cannot now be described.
      2. The issuer may solicit indications of interest in a project or business only within a period of twelve months after receiving approval from the commissioner and does not pay a commission or fee to any person for soliciting a potential investor or prospective purchaser in this state unless the person who receives the commission or fee is registered as a broker-dealer or agent in this state.
      3. The issuer intends to register securities in this state, rely upon subsection 8 of section 10-04-05 for the issuance of a security, or receive approval for an exemption under subsection 5 of section 10-04-05 or subsection 9 of this section.
      4. The issuer files a solicitation of interest form and copies of any advertising or marketing materials, including scripts for use in telephone, television, electronic, or computer publications, for approval by the commissioner at least ten business days before the issuer begins soliciting indications of interest from potential purchasers and at least ten business days before publishing or distributing any materials or information to any person.
      5. The issuer obtains approval of the commissioner for any amendments or changes in filed forms, marketing materials, or advertisements at least ten business days before distributing the amended marketing materials or amended advertising information to any person.
      6. The issuer does not use any solicitation of interest form, script, advertisement, or other material which the issuer has been notified by the commissioner not to distribute, to solicit indications of interest.
      7. Except for scripted broadcasts and published notices, the issuer does not communicate with any offeree about the contemplated offering unless the offeree is provided with the most current solicitation of interest form at or before the time of the communication or within five days from the communication.
      8. The issuer stops all communications with prospective investors made in reliance on this exemption immediately after filing an application to register or qualify the securities with the commissioner or with the securities and exchange commission.
      9. The issuer does not accept money or sign completed contracts for sales of securities with any person while soliciting indications of interest and does not complete any sales of securities until at least ten business days after completing a securities registration or approval to offer and sell securities in this state.
      10. The issuer does not make a sale until three days after delivery to the purchaser of a prospectus or similar disclosure document.
      11. The issuer does not know, and in the exercise of reasonable care could not know, that the issuer or any officer, director, manager, ten percent shareholder, promoter, partner, or agent of the issuer:
        1. Has been the subject of or filed a registration statement that is the subject of a stop order, administrative enforcement order, judgment, injunction, or restraining order issued by any federal or state securities agency, any court of competent jurisdiction, or the United States postal service and which prohibits, denies, or revokes the registration or use of any exemption from registration in connection with the offer, sale, or purchase of a security, franchise, commodity, or other financial transaction or which involves fraud, deceit, misstatements of material facts, forgery, embezzlement, obtaining money under false pretenses, larceny, conspiracy to defraud, or similar deceptive acts within five years prior to the filing of the solicitation of interest form; or
        2. Has been convicted of any felony or misdemeanor involving the offer, purchase, or sale of a security, franchise, commodity, or financial transaction, or any felony or misdemeanor involving fraud, deceit, forgery, embezzlement, conspiracy to defraud, or a similar financial crime.
    2. The issuer shall comply with the requirements set forth below. Failure to comply will not result in the loss of the exemption from the requirements of section 10-04-04, but is a violation of this chapter, is actionable by the commissioner under section 10-04-16, and constitutes grounds for denying or revoking the exemption as to a specific security or transaction.
      1. Any published notice must contain at least the identity of the chief executive officer of the issuer, a brief and general description of its business and products, and the following legends:
        1. NO MONEY OR OTHER CONSIDERATION IS BEING SOLICITED AND NONE WILL BE ACCEPTED;
        2. NO SALES OF THE SECURITIES WILL BE MADE OR COMMITMENT TO PURCHASE ACCEPTED UNTIL DELIVERY OF A PROSPECTUS OR SIMILAR DISCLOSURE DOCUMENT THAT INCLUDES COMPLETE INFORMATION ABOUT THE ISSUER AND THE OFFERING;
        3. AN INDICATION OF INTEREST MADE BY A PROSPECTIVE INVESTOR INVOLVES NO OBLIGATION OR COMMITMENT OF ANY KIND; and
        4. THIS OFFER IS BEING MADE PURSUANT TO AN EXEMPTION FROM REGISTRATION UNDER THE FEDERAL AND STATE SECURITIES LAWS. NO SALE MAY BE MADE UNTIL THE OFFERING STATEMENT IS QUALIFIED BY THE SECURITIES AND EXCHANGE COMMISSION AND IS REGISTERED OR APPROVED IN THIS STATE.
      2. Any script for broadcast must contain at least the identity of the chief executive of the issuer, a brief description of its business and products, its address and telephone number, and the following legends:
        1. THIS IS FOR AN INDICATION OF INTEREST ONLY AND INVOLVES NO OBLIGATION OR COMMITMENT OF ANY KIND UPON A PROSPECTIVE INVESTOR;
        2. NO MONEY OR OTHER CONSIDERATION IS BEING SOLICITED; and
        3. THIS OFFER IS MADE PURSUANT TO AN EXEMPTION FROM REGISTRATION UNDER FEDERAL AND STATE SECURITIES LAWS.
        4. Is currently subject to any order, judgment, or decree of any court of competent jurisdiction, entered within the last five years, temporarily, preliminarily, or permanently restraining or enjoining such party from engaging in or continuing to engage in any conduct or practice involving fraud or deceit in connection with the purchase or sale of any security.
    3. Offers made on reliance of this exemption will not result in a violation of section 10-04-04 by virtue of being integrated with subsequent offers or sales of securities unless such subsequent offers and sales would be integrated under federal securities laws.
  14. An offer or sale of common stock, limited liability company membership interests, or limited partnership interests by a person to a person or other subscribers, not exceeding ten in number, for the sole purpose of organization in this state, if the securities are not acquired for the purpose of resale to others for a period of twelve months, advertising has not been published or circulated in connection with the offer or sale, and all sales are consummated within ten days after the date of organization.
  15. Any offer or sale of a security by an issuer in a transaction provided all of the following conditions are met:
    1. Sales of securities may be made only to persons who are, or the issuer reasonably believes are, accredited investors as defined in 17 CFR 230.501(a) promulgated by the securities and exchange commission.
    2. The exemption is not available to an issuer that is in the development stage that either has no specific business plan or purpose or has indicated that its business plan is to engage in a merger or acquisition with an unidentified company or companies, or other entity or person.
    3. The issuer reasonably believes that all purchasers are purchasing for investment and not with the view to, or for, sale in connection with a distribution of the security. Any resale of a security sold in reliance of this exemption within twelve months of sale must be presumed to be with a view to distribution and not for investment, except a resale pursuant to a registration statement effective under section 10-04-04 or to an accredited investor pursuant to an exemption available under subsection 5.
      1. The exemption is not available to an issuer if the issuer, any of the issuer’s predecessors, any affiliated issuer, any of the issuer’s directors, officers, general partners, beneficial owners of ten percent or more of any class of its equity securities, any of the issuer’s promoters presently connected with the issuer in any capacity, any underwriter of the securities to be offered, or any partner, director, or officer of such underwriter:
      2. Paragraph 1 does not apply if:
        1. The party subject to the disqualification is licensed or registered to conduct securities-related business in the state in which the order, judgment, or decree creating the disqualification was entered against such party;
        2. Before the first offer under this exemption, the state securities administrator, or the court or regulatory authority that entered the order, judgment, or decree, waives the disqualification; or
        3. The issuer establishes that it did not know and in the exercise of reasonable care, based on a factual inquiry, could not have known that a disqualification existed under this subdivision.
      1. A general announcement of the proposed offering may be made by any means.
      2. The general announcement must include only the following information, unless additional information is specifically permitted by the commissioner:
        1. The name, address, and telephone number of the issuer of the securities;
        2. The name, a brief description, and price, if known, of any security to be issued;
        3. A brief description of the business of the issuer in twenty-five words or less;
        4. The type, number, and aggregate amount of securities being offered;
        5. The name, address, and telephone number of the person to contact for additional information; and
        6. A statement that:
          1. Sales will only be made to accredited investors;
          2. No money or other consideration is being solicited or will be accepted by way of this general announcement; and
          3. The securities have not been registered with or approved by any state securities agency or the securities and exchange commission and are being offered and sold pursuant to an exemption from registration.
    4. The issuer, in connection with an offer, may provide information in addition to the general announcement under subdivision e, if such information:
      1. Is delivered through an electronic database that is restricted to persons who have been prequalified as accredited investors; or
      2. Is delivered after the issuer reasonably believes that the prospective purchaser is an accredited investor.
    5. Telephone solicitation is not permitted unless prior to placing the call, the issuer reasonably believes that the prospective purchaser to be solicited is an accredited investor.
    6. Dissemination of the general announcement of the proposed offering to persons who are not accredited investors does not disqualify the issuer from claiming the exemption.
    7. The issuer shall file with the department a notice of transaction, a consent to service of process, a copy of the general announcement, and a nonrefundable filing fee of one hundred dollars within fifteen days after the first sale in this state.
    8. The security offered or sold under this subsection is offered or sold by a broker-dealer and agent registered in accordance with section 10-04-10, or offered and sold through an officer, director, governor, or partner of the issuer and no commission or other remuneration is paid.
  16. The offer or sale of a security issued by an organization organized under and operated in compliance with chapter 10-06.1.
  17. Any offer or sale of an agricultural-related cooperative security by or on behalf of an agricultural producer, as defined by section 32-44-01, to a person for the purpose of producing and selling agricultural products, as defined by section 32-44-01, to the cooperative. Commissions or other remuneration may not be paid or given directly or indirectly for soliciting any prospective buyer in this state, except to a broker-dealer or agent registered in this state, to an agent of a bank or a commercial trust department, to a licensed real estate agent, or to a licensed auctioneer if the sale is made at a bona fide public auction.
  18. A transaction in a note, bond, debenture, or other evidence of indebtedness secured by a mortgage or other security agreement if:
    1. The note, bond, debenture, or other evidence of indebtedness is offered and sold with the mortgage or other security agreement as a unit;
    2. A general solicitation or general advertisement of the transaction is not made; and
    3. A commission or other remuneration is not paid or given, directly or indirectly, to a person not registered under this chapter as a broker-dealer or as an agent.
  19. A nonissuer transaction by a federal covered investment adviser with investments under management in excess of one hundred million dollars acting in the exercise of discretionary authority in a signed record for the account of others.

The commissioner may, as to any security or transaction or any type of security or transaction, withdraw or further condition this exemption, or increase or decrease the number of offerees permitted, or waive the condition in paragraph 1.

The commissioner may withdraw or further condition this exemption or waive the conditions in paragraphs 5 and 6.

The prohibitions listed above shall not apply if the person subject to the disqualification is duly licensed or registered to conduct securities-related business in the state in which the administrative order or judgment was entered against such person or if the broker-dealer employing such party is licensed or registered in this state and the form B-D filed with this state discloses the order, conviction, judgment, or decree relating to such person. A person disqualified under this subsection may not act in a capacity other than that for which the person is licensed or registered. Any disqualification caused by this section is automatically waived if the agency, which created the basis for disqualification, determines upon a showing of good cause that it is not necessary under the circumstances that the exemption be denied.

(a) Within the last five years, has filed a registration statement that is the subject of a currently effective registration stop order entered by any state securities administrator or the securities and exchange commission;

(b) Within the last five years, has been convicted of any criminal offense in connection with the offer, purchase, or sale of any security, or involving fraud or deceit;

(c) Is currently subject to any state or federal administrative enforcement order or judgment, entered within the last five years, finding fraud or deceit in connection with the purchase or sale of any security; or

Source: S.L. 1951, ch. 106, § 6; R.C. 1943, 1957 Supp., § 10-0406; S.L. 1959, ch. 110, § 3; 1961, ch. 117, § 4; 1963, ch. 102, § 2; 1965, ch. 95, § 2; 1967, ch. 87, § 2; 1969, ch. 125, §§ 1, 2; 1969, ch. 126, § 1; 1973, ch. 81, §§ 4, 6; 1977, ch. 83, § 2; 1981, ch. 132, § 3; 1981, ch. 133, § 1; 1983, ch. 129, § 1; 1985, ch. 140, § 4; 1985, ch. 141, § 1; 1985, ch. 150, § 12; 1987, ch. 135, §§ 2, 3; 1987, ch. 141, § 27; 1989, ch. 123, § 4; 1989, ch. 124, § 1; 1991, ch. 97, § 2; 1993, ch. 54, § 106; 1993, ch. 86, § 2; 1995, ch. 107, § 4; 1997, ch. 101, § 2; 1999, ch. 50, § 5; 1999, ch. 92, § 5; 1999, ch. 94, § 1; 2001, ch. 109, §§ 2, 3, 4, 5, 6.; 2003, ch. 82, § 4; 2003, ch. 83, § 1; 2005, ch. 97, § 4; 2009, ch. 107, §§ 2, 3; 2017, ch. 129, § 2, effective August 1, 2017; 2019, ch. 888, § 1, effective August 1, 2019; 2021, ch. 86, § 3, effective July 1, 2021.

Note.

The Securities Act of 1933 referenced above is compiled at 15 USCS § 77a et seq.

The Securities Exchange Act of 1934 referenced above is compiled at 15 USCS § 78a et seq.

The Investment Company Act of 1940 referenced above is compiled at 15 USCS § 80a-1, et seq.

Notes to Decisions

Constitutionality.

This section’s exemption of certain transactions from registration requirements does not establish an unconstitutional classification system in violation of constitutional equal protection provisions. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

Exempt Transactions.

Former employee’s purchase of units in a former employer was exempt from the North Dakota Securities Act because the purchase was “contained in a record,” as the employer’s stock purchase agreement was a qualifying record. Munson v. Indigo Acquisition Holdings, LLC, 2019 ND 197, 931 N.W.2d 679, 2019 N.D. LEXIS 206 (N.D. 2019).

Number of Offerees.

This section exempts transactions based, partially, upon the number of offerees, not the number of buyers. McCarney v. Johanneson, 315 N.W.2d 470, 1982 N.D. LEXIS 239 (N.D. 1982).

Registration Requirements.

Introductory clause to this section indicates which requirements are not applicable to such transactions; the sections mentioned therein all relate to registration requirements, and not the antifraud provisions of N.D.C.C. §§ 10-04-15 and 10-04-17. Barnes v. Sunderman, 453 N.W.2d 793, 1990 N.D. LEXIS 71 (N.D. 1990).

Renewal of Voting-Trust Certificates.

Solicitation for the renewal of existing voting-trust certificates was exempt from registration. Reserve Life Ins. Co. v. Provident Life Ins. Co., 499 F.2d 715, 1974 U.S. App. LEXIS 8019 (8th Cir. N.D. 1974), cert. denied, 419 U.S. 1107, 95 S. Ct. 778, 42 L. Ed. 2d 803, 1975 U.S. LEXIS 221 (U.S. 1975).

Collateral References.

Sales as “isolated” or “successive” or the like under State Securities Act, 1 A.L.R.3d 614.

10-04-06.1. Suspension and revocation of exemptions.

The commissioner may by order or regulation suspend or revoke any exemption under section 10-04-05 or 10-04-06 with respect to any specific security or transaction or may require with respect to any specific security or transaction, prior to the making of any offers or sales, such information with respect thereto or the security to be offered or sold thereunder or such reports after the making of such sales, as the commissioner may deem necessary to enable the commissioner to determine whether or not to suspend or revoke the exemption. No such order may be entered without appropriate prior notice to all interested parties, opportunity for hearing, and written findings of fact and conclusions of law, except that the commissioner may by order summarily suspend any of the specified exemptions pending final determination of any proceeding under this section. Upon the entry of a summary order, the commissioner shall promptly notify all interested parties that it has been entered and the reasons therefor and that within fifteen days of the receipt of a written request the matter will be set down for hearing. If no hearing is requested and none is ordered by the commissioner, the order will remain in effect until it is modified or vacated by the commissioner. If a hearing is requested or ordered, the commissioner, after notice of and opportunity for a hearing to all interested parties, may modify or vacate the order or extend it until final determination.

Source: S.L. 1973, ch. 81, § 1.

10-04-06.2. Legacy fund investments — Notice filing.

  1. Within thirty days of completion of the transaction, any issuer of securities in receipt of an investment from the legacy fund under paragraph 3 of subdivision a of subsection 3 of section 21-10-11 or under subdivision b of subsection 3 of section 21-10-11, shall file electronically a notice on a form prescribed by the commissioner and containing information as required by the commissioner.
  2. The notice filing requirement under this section does not exempt the issuer from or supersede any other provision of this chapter.

Source: S.L. 2021, ch. 15, § 26, effective July 1, 2021.

10-04-07. Registration by description. [Repealed]

Repealed by S.L. 2005, ch. 97, § 22.

10-04-07.1. Registration by announcement — Secondary.

  1. Securities that have been outstanding and in the hands of the public for not less than one year as the result of prior original registration in North Dakota or through securities and exchange commission registration, by the issuer, or by the underwriter on behalf of an issuer, are entitled to registration by announcement in the manner and subject to the conditions provided by this section.
    1. A balance sheet and an earnings statement showing statutory net earnings after all dividends (returned premiums) to policyholders and after all expenses including state and federal income taxes for the fiscal period ended not more than twelve months prior to the filing date upon which either an unqualified or a qualified opinion has been expressed by a certified public accountant; provided, however, that any qualification of opinion relates only to generally accepted principles of accounting which may have been modified to meet the reporting requirements of the various state insurance departments.
    2. Such balance sheet separates the surplus account into its component parts and shows a positive balance in the accumulated unrestricted retained earnings account, on statutory basis.
    3. Earnings statements for the four fiscal years immediately preceding the beginning date of the earnings statement required in subdivision a prepared by the same certified public accountant showing statutory net earnings after the deductions enumerated in subdivision a for each fiscal year; provided, however, that these statements need not be accompanied by an unqualified or a qualified opinion of the certified public accountant unless such certified public accountant did actually perform an audit of the company for any year or years covered by the earnings statements in which case the requirements of subdivision a apply for the year or years so audited.
    4. A statement prepared by a certified public accountant or actuary showing a net gain in insurance in force for each of the last five fiscal years.
  2. Securities entitled to registration by announcement may be registered only by a broker-dealer registered with the department as provided for in section 10-04-10 by filing with the department a written announcement of intention to trade in the securities containing the following:
    1. Name of issuer and location of the headquarters or principal office.
    2. A brief description of the security, including price and current earnings.
    3. A statement that the securities have been outstanding and in the hands of the public not less than one year as aforesaid.
    4. A balance sheet not more than twelve months old.
    5. A statement that the security has been registered in North Dakota or by the securities and exchange commission.
  3. The filing of such announcement with the department constitutes the registration of the security, unless advised to the contrary within forty-eight hours or advised to furnish additional information, and such broker-dealer shall pay to the commissioner a filing fee of twenty-five dollars. Upon registration, such securities may be sold in this state for a period of one year from date of registration by registered broker-dealers at a price or prices reasonably related to the current market price of such security at the time of sale, subject, however, to any and all rights and authority granted the commissioner and to any person or purchaser under chapter 10-04, in respect of securities registered by the commissioner by coordination or qualification. No security registered under this section shall be sold directly or indirectly for the benefit of the issuer, or an underwriter of such securities, or for the promotion of any scheme or enterprise with the intent of violating or evading any provision of this chapter; provided, that no security, the registration of which has been revoked by the commissioner, or application for registration of which has been denied by the commissioner, or withdrawn by the applicant, shall be registered under this section.
  4. Securities registered pursuant to section 10-04-07.2 or 10-04-08 become eligible for trading in the secondary market at current market prices upon completion of the original offering when said securities are outstanding and in the hands of the public and remain so until the end of the registration year when renewal for secondary is permissible. Notification of completion of initial offering should be sent to the commissioner when the offering is completed requesting change to secondary.

In addition to the foregoing, stock, having equal voting rights with other classes, of life insurance companies may also qualify for registration under this section provided the company has been in continuous operation for twenty years immediately preceding the date of filing for registration and provided further that in addition to supplying the information required by subdivisions a through c of subsection 2 the applicant can supply all of the following:

Source: S.L. 1961, ch. 117, § 5; 1965, ch. 95, § 3; 1973, ch. 81, § 5; 1999, ch. 92, § 6; 2003, ch. 82, § 6; 2005, ch. 97, §§ 5, 6; 2021, ch. 86, § 4, effective July 1, 2021.

Notes to Decisions

Securities Exempt from Registration.

Securities of trust company organized under N.D.C.C. ch. 6-05 were exempted from registration under this section by former subsection 2 of N.D.C.C. § 10-04-05; it was not unlawful, under N.D.C.C. § 10-04-04, to sell exempt securities issued by a trust company; however, it was necessary that trust company be registered as a “dealer” under N.D.C.C. § 10-04-10 if it was to offer for sale or sell its exempt securities. State ex rel. Holloway v. First Am. Bank & Trust Co., 186 N.W.2d 573, 1971 N.D. LEXIS 163 (N.D. 1971).

10-04-07.2. Registration by coordination.

  1. A security for which a registration statement has been filed under the federal Securities Act of 1933 [15 U.S.C. 77a et seq.] in connection with the same offering may be registered by coordination under this section. Only the issuer of the security or a broker-dealer registered under section 10-04-10 may make an application for registration of securities by coordination.
  2. A registration statement and accompanying records under this section must contain or be accompanied by all of the following records in addition to the information specified in section 10-04-08, a payment of an initial filing fee in the amount as set forth in subsection 2 of section 10-04-08, and a consent to service of process conforming to the requirements of section 10-04-14:
    1. A copy of the latest form of prospectus filed under the federal Securities Act of 1933 [15 U.S.C. 77a et seq.].
    2. A copy of the articles of incorporation and bylaws, or substantial equivalents, currently in effect; a copy of any agreement with or among underwriters; a copy of any indenture or other instrument governing the issuance of the security to be registered; and a specimen, copy, or description of the security that is required by rule adopted or order issued under this chapter.
    3. Copies of any other information or any other records filed by the issuer under the federal Securities Act of 1933 [15 U.S.C. 77a et seq.] requested by the commissioner.
    4. An undertaking to forward each amendment to the federal prospectus, other than an amendment that delays the effective date of the registration statement, promptly after filing with the federal securities and exchange commission.
  3. A registration statement under this section becomes effective simultaneously with or subsequent to the federal registration statement if all the following conditions are satisfied.
    1. A stop order under subsection 4 or issued by the federal securities and exchange commission is not in effect and a proceeding is not pending against the issuer under section 10-04-09.
    2. The registration statement has been on file for at least twenty days or a shorter period provided by rule adopted or order issued under this chapter.
  4. The registrant promptly shall notify the commissioner in a record of the date the federal registration statement becomes effective and the content of any price amendment and promptly shall file a record containing the price amendment. If the notice is not timely received, the commissioner may issue a stop order, without prior notice or hearing, retroactively denying effectiveness to the registration statement or suspending the registration statement’s effectiveness until compliance with this section. The commissioner promptly shall notify the registrant of an order by sending a copy of the order to the registrant and if the registrant subsequently complies with the notice requirements of this section, the stop order is void as of the date of issuance.
  5. If the federal registration statement becomes effective before each of the conditions in this section is satisfied or is waived by the commissioner, the registration statement is automatically effective under this chapter at the time all the conditions are satisfied or waived. If the registrant notifies the commissioner of the date the federal registration statement is expected to become effective, the commissioner promptly shall notify the registrant and promptly confirm this notice by a record, indicating whether all the conditions are satisfied or waived and whether the commissioner intends the institution of a proceeding under section 10-04-09. The notice by the commissioner does not preclude the institution of such a proceeding.
  6. Registration under this section is effective for a period of one year. A renewal fee of one hundred fifty dollars must be paid for the renewal of the registration of the securities for additional periods of one year.

Source: S.L. 2019, ch. 89, § 1, effective July 1, 2019.

10-04-08. Registration by qualification.

Securities required to be registered by qualification under this chapter before they may be sold in this state must be registered as provided in this section. Application for registration of securities by qualification must be made by the issuer of the securities or by a registered broker-dealer by filing with the department:

  1. An application for registration, which must be made in writing or on forms prescribed by the commissioner, must contain the following information and be accompanied by the following documents:
    1. With respect to the applicant or issuer and any significant subsidiary:
      1. Its name, address, and form of organization;
      2. The state of foreign jurisdiction and date of its organization;
      3. The general character and location of its business;
      4. A general description of its physical properties and equipment; and
      5. A statement of the general competitive conditions in the industry or business in which it is or will be engaged.
    2. With respect to every director and officer of the issuer, or person occupying a similar status or performing similar functions:
      1. The person’s name, address, and principal occupation for the past five years;
      2. The amount of securities of the issuer held by the person as of a specified date within thirty days of the filing of the application for registration;
      3. The amount of the securities covered by the application for registration to which the person has indicated an intention to subscribe; and
      4. A description of any material interest in any transaction with the issuer or any subsidiary effected within the past three years or proposed to be effected.
    3. With respect to persons covered by subdivision b, the remuneration paid during the past twelve months and estimated to be paid during the next twelve months, directly or indirectly, by the issuer to all those persons in the aggregate.
    4. With respect to any person owning of record, or beneficially if known, ten percent or more of the outstanding shares of any class of equity security of the issuer, the information specified in subdivision b other than the person’s occupation.
    5. With respect to every promoter if the issuer was organized within the past three years, the information specified in subdivision b, any amount paid to the promoter within that period or intended to be paid to the promoter, and the consideration for any such payment.
    6. With respect to any person on whose behalf any part of the offering is to be made in a nonissuer distribution:
      1. The person’s name and address;
      2. The amount of securities of the issuer held by the person as of the date of the filing of the application for registration;
      3. A description of any material interest in any transaction with the issuer or any subsidiary effected within the past three years or proposed to be effected; and
      4. A statement of the person’s reasons for making the offering.
    7. The title, kind, classes, and amount of securities to be offered in this state; the proposed offering price to the public or the method by which it is to be computed; any variation therefrom at which any proportion of the offering is to be made to any person or class of persons other than the underwriters, with a specification of any such person or class; the basis upon which the offering is to be made if otherwise than for cash; the maximum amount of commission or other form of remuneration to be paid in cash or otherwise, directly or indirectly, for or in connection with the sale or offering for sale of such securities; the estimated aggregate underwriting and selling discounts or commissions and finders’ fees, including separately cash, securities, contracts, or anything else of value to accrue to the underwriters or finders in connection with the offering, or, if the selling discounts or commissions are variable, the basis of determining them and their maximum and minimum amounts; the estimated amounts of other selling expenses, including legal, engineering, and accounting charges and a statement as to what person, corporation, or limited liability company shall be responsible for payment of the same; the name and address of every underwriter and every recipient of a finder’s fee; a copy of any underwriting or selling-group agreement pursuant to which the distribution is to be made, or the proposed form of any such agreement whose terms have not yet been determined; and a description of the plan of distribution of any securities which are to be offered otherwise than through an underwriter.
    8. The estimated cash proceeds to be received by the issuer from the offering; the purposes for which the proceeds are to be used by the issuer; the amount to be used for each purpose; the amounts of any funds to be raised from other sources to achieve the purposes stated; the sources of any such funds; and, if any part of the proceeds is to be used to acquire any property, including goodwill, otherwise than in the ordinary course of business, the names and addresses of the vendors, the purchase price, the names of any persons who have received commissions in connection with the acquisition, and the amounts of any such commissions and any other expense in connection with the acquisition.
    9. A description of each and every stock option or other security option outstanding, or to be created in connection with the offering, including the price at which such options may be exercised together with the amount of any such options held or to be held by every person.
    10. The capitalization and long-term debt of the issuer and any subsidiary, including a description of each security outstanding or being registered or otherwise offered, and a statement of the amount and kind of consideration for which the issuer or any subsidiary has issued any of its securities within the past two years or is obligated to issue any of its securities.
    11. The dates of, parties to, and general effect concisely stated of, every management or other material contract made or to be made otherwise than in the ordinary course of business if it is to be performed in whole or in part at or after the filing of the application for registration or was made within the past two years, together with a copy of every such contract; and a description of any pending litigation or proceeding to which the issuer is a party and which affects its business or assets.
    12. A detailed statement showing the items of cash, property, services, patents, goodwill, and any other consideration for which any securities of the issuer have been within two years or are to be issued in payment.
    13. A copy of any prospectus, pamphlet, circular, form letter, advertisement, or other sales literature intended as of the effective date to be used in connection with the offering.
    14. A specimen or copy of the security being registered; a copy of the issuer’s articles of incorporation and bylaws, as currently in effect; and a copy of any indenture or other instrument covering the security to be registered.
    15. A balance sheet of the issuer as of a date within four months prior to the filing of the application for registration; a profit and loss statement and analysis of surplus for each of the three fiscal years preceding the date of the balance sheet and for any period between the close of the last fiscal year and the date of the balance sheet, or for the period of the issuer’s and any predecessor’s existence if less than three years; and, if any part of the proceeds of the offering is to be applied to the purchase of any business, the same financial statements which would be required if the business were the registrant.
    16. Other states in which it is proposed to offer the securities for sale to the public; other states in which the securities are eligible for sale to the public; states which have refused, by order or otherwise, to render the securities eligible for sale to the public or have revoked or suspended the right to sell the securities, or in which an application for registration has been withdrawn; and, if application has been made to register the securities under the federal Securities Act of 1933, the date upon which the application to register the securities was first filed, and a statement as to whether registration under that Act is effective, and if so, the effective date.
    17. Such additional information as the commissioner requires by rule or order or may subsequently request.
  2. Payment of a filing fee for each security or class of security to be registered as follows:
    1. For an initial filing, one-tenth of one percent of the aggregate amount of each security or class of security to be registered but not more than two thousand five hundred dollars.
    2. In no event may an initial filing fee be less than one hundred fifty dollars for each security or class of security to be registered.
    3. An applicant may increase the aggregate amount of each security or class of security to be registered by filing a notice of the additional aggregate dollar amount to be registered and payment of a filing fee of one-tenth of one percent of the additional aggregate dollar amount but not more than five hundred dollars.
    4. No application shall be deemed to be filed or pending and no securities covered by such application shall be deemed to be registered unless a filing fee has been paid. The filing fee shall be retained even if the filing is withdrawn, denied, suspended, revoked, or abandoned.
    5. For the renewal of the registration of securities for additional periods of one year, there must be paid a renewal fee of one hundred fifty dollars.
  3. If the applicant is not domiciled in this state and is not a corporation or limited liability company organized or authorized to transact business under the laws of this state, a consent to service of process conforming to the requirements of section 10-04-14.
  4. The commissioner may by rule or order require as a part of the application for registration under this section that a prospectus containing any designated part of the information specified in subsection 1 be submitted to the commissioner and the same prospectus must be sent or given to each person to whom a sale or an offer to sell is made. The commissioner may by rule or otherwise permit the omission of any item of information or document from any application for registration. In all cases in which an application is filed to register securities and a registration statement covering the same securities has been filed with the federal securities and exchange commission, a copy of the registration statement so filed must be accepted by the commissioner in lieu of the information specified in subdivisions a through q of subsection 1, except that it must be accompanied by a statement of the amount of such securities to be offered in this state. All of the statements, exhibits, or documents of every kind required under this section must be certified by the applicant or the issuer or any person having knowledge of the facts. An applicant may, with the consent of the commissioner, amend or withdraw an application and any or all statements, exhibits, or documents filed therewith under this section at any time prior to the registration or prior to any offering and sale of the securities sought to be registered or the entry of an order denying the registration of such securities, but in no event may the fee be returned.

Registration under this section is effective for a period of one year.

Source: S.L. 1951, ch. 106, § 8; R.C. 1943, 1957 Supp., § 10-0408; S.L. 1959, ch. 110, § 4; 1961, ch. 117, § 6; 1965, ch. 96, § 2; 1979, ch. 151, § 3; 1983, ch. 129, § 3; 1991, ch. 54, § 3; 1993, ch. 54, § 106; 1999, ch. 92, § 7; 2003, ch. 82, § 7; 2005, ch. 97, § 7; 2009, ch. 107, § 4.

Notes to Decisions

Securities Exempt from Registration.

Securities of trust company organized under N.D.C.C. ch. 6-05 were exempted from registration under this section by former subsection 2 of N.D.C.C. § 10-04-05; it was not unlawful, under N.D.C.C. § 10-04-04, to sell exempt securities issued by a trust company; however, it was necessary that trust company be registered as a “dealer” under N.D.C.C. § 10-04-10 if it was to offer for sale or sell its exempt securities. State ex rel. Holloway v. First Am. Bank & Trust Co., 186 N.W.2d 573, 1971 N.D. LEXIS 163 (N.D. 1971).

10-04-08.1. Authority of commissioner.

  1. The right to sell securities in this state shall not be granted in any case when it appears to the commissioner that the sale of such securities would work a fraud or deception on purchasers or the public, or that the proposed disposal of the securities is on unfair terms, or if the proposed plan of business of the applicant appears to be unfair, unjust, or inequitable. When the commissioner deems it necessary the commissioner has power, in connection with pending applications and at the expense of the applicant, to require the applicant to furnish additional information, to order appraisals, audits, or other examinations and reports, and, when the applicant is the issuer of the securities, or the proposed sale is to be on behalf of the issuer, to make an investigation of the books, records, property, business, and affairs of such issuer.
  2. Upon compliance with all the provisions of this chapter relating to applications for approval or registration by announcement, coordination, or qualification and the requirements of the commissioner, the commissioner shall either approve or register such securities or if the commissioner is of the opinion that sale of the securities would be contrary to the provisions of this section, the commissioner shall deny the application. The commissioner has power to place such conditions, limitations, and restrictions on any approval or registration as may be necessary to carry out the purposes of this chapter. Registration or approval must be by entry in the register of securities, which entry must show the securities approved or registered and for whom approved or registered, and the conditions, limitations, and restrictions, if any, or shall make proper reference to a formal order of the commissioner on file showing such conditions, limitations, and restrictions. Included among any other reasonable conditions, limitations, and restrictions which the commissioner may deem necessary are the following:
    1. The commissioner may by rule, order, or directive require that any security issued or to be issued to a promoter for a consideration different from the public offering price, or to any person for a consideration other than cash, be deposited in escrow with the commissioner or some other depository satisfactory to the commissioner under an escrow agreement that the owners of such securities shall not be entitled to sell or transfer such securities or to withdraw such securities from escrow until all other stockholders who have paid for their stock in cash shall have been paid a dividend or dividends aggregating not less than six percent of the initial offering price shown to the satisfaction of the commissioner to have been held actually earned on the investment in any common stock as held. In case of dissolution or insolvency during the time such securities are held in escrow, the owners of such securities shall not participate in the assets until after the owners of all other securities have been paid in full.
    2. The commissioner may by rule, order, or directive require that all the proceeds from the sale of the approved or registered security be impounded until the issuer receives a specified amount of funds, which amount shall be determined by the commissioner.
    3. The commissioner may refuse to allow the granting of any stock options to any person, but if such an option is allowed, the commissioner may prescribe that the price at which the option can be exercised shall be increased each year in which it is not exercised in an amount to be determined by the commissioner and that the option shall lapse altogether after a specified period to be set by the commissioner.
    4. If any stock is given for past services or consideration, the commissioner may require that the issuer submit to the commissioner a strict and comprehensive evaluation of such past services or consideration and may limit the amount of stock so given in order that it is commensurate with the value of the past services and in no case shall the commissioner allow stock to be given for future services.
    5. The commissioner may limit the price at which the securities, either of par or no par value, may be sold, and if such securities are quoted by a recognized quotation list, such price shall be limited to an amount not unreasonably in excess of the amount quoted.
    6. The commissioner may by rule, order, or directive limit compensation, and all other expenses paid or incurred, directly or indirectly, in connection with the organization, approval, registration, or sale of securities, to an amount not in excess of compensation paid or expenses incurred in connection with the organization, approval, registration, or sale of similar securities.
    7. If more than one class of stock is issued and one class of stock is issued for the purpose of giving preference as to dividends, the commissioner may require that a greater consideration, commensurate with the value of the dividend preference, be paid per share for such stock.
    8. The commissioner may by rule, order, or directive require that any security approved or registered be sold only on a specified form of subscription or sale contract, and that a signed or conformed copy of each contract be filed with the commissioner or preserved by the corporation, partnership, or limited liability company for any period up to three years specified in the rule, order, or directive.
    9. So long as the approval or registration is effective, the commissioner may by rule or order require the person who filed for approval or registration to file reports, not more often than quarterly, to provide reasonably current information upon the matters contained in the application or registration statement, and to disclose the progress of the offering.
    10. The commissioner has the authority to disapprove an application for approval or registration of any security when it is established that one or more of the promoters are not of good business reputation or character.
  3. The provisions of this section do not apply to a federal covered security.

Source: S.L. 1959, ch. 110, § 5; 1961, ch. 117, § 7; 1983, ch. 128, § 4; 1993, ch. 54, § 106; 1999, ch. 92, § 8; 2021, ch. 86, § 5, effective July 1, 2021.

Notes to Decisions

Objective of Act.

A basic objective of the Securities Act is avoidance of fraud or deception in sale of securities. State v. Weigel, 165 N.W.2d 695, 1969 N.D. LEXIS 115 (N.D. 1969).

Collateral References.

Investigative authority of administrative agencies in state regulation of securities, 58 A.L.R.5th 293.

10-04-08.2. Advertising matter — Regulations.

  1. No circular, prospectus, advertisement, form or market letter, report, document, pamphlet, leaflet, script, or other written or printed matter, or any communication by radio, television, or similar communications media, hereinafter referred to as advertising matter, used in connection with the offer, sale, or rendering investment advice with respect to any security in this state shall be published, circulated, distributed, broadcast, or caused to be published, circulated, distributed, or broadcast in any manner unless and until such advertising matter shall have been filed with the commissioner at least five business days prior to its first publication, circulation, distribution, or broadcast, unless such advertising matter pertains to a security or transaction exempted in section 10-04-05 or 10-04-06, relates to a federal covered security, or is used by a federal covered adviser.
  2. The commissioner may by rule or order and subject to such terms and conditions as may be prescribed therein exempt any advertising matter from the filing requirement imposed under subsection 1 if the commissioner finds that the imposition of the filing requirement is not necessary or appropriate in the public interest or for the protection of investors.
  3. The commissioner has the power to disapprove any advertising matter filed pursuant to subsection 1 which the commissioner deems in conflict with the purposes of this chapter.
  4. Nothing in this section or section 10-04-04 shall be construed to prohibit the publication or distribution to the public of a preliminary prospectus, provided that no solicitation is made or order or conditional order accepted prior to registration in this state, and provided also that, unless the preliminary prospectus relates to a federal covered security, the following legend appears on each such prospectus or preliminary prospectus:

A registration statement relating to these securities has been filed but has not yet become effective. Information contained herein is subject to completion or amendment. These securities may not be sold nor may offers to buy be accepted prior to the time the registration statement becomes effective. This prospectus shall not constitute an offer to sell or the solicitation of an offer to buy nor shall there be any sale of these securities in any state in which such offer, solicitation, or sale would be unlawful prior to registration or approval under the securities laws of any such state.

Source: S.L. 1959, ch. 110, § 6; 1961, ch. 117, § 8; 1977, ch. 83, § 3; 1999, ch. 92, § 9.

10-04-08.3. Unlawful representations concerning registration or exemption.

  1. Neither the fact that an application for approval under section 10-04-05 or 10-04-06 or registration under section 10-04-07.1, 10-04-07.2, 10-04-08, or 10-04-10 or a notice filing under section 10-04-08.4 has been filed nor the fact that a security or person is effectively approved or registered constitutes a finding by the commissioner that any document filed under this chapter is true, complete, and not misleading. Neither any such fact nor the fact that an exemption or exception is available for a security or a transaction means that the commissioner has passed in any way upon the merits or qualifications of, or recommended or given approval to, any security, transaction, or person.
  2. It is unlawful to make, or cause to be made, to any prospective purchaser, customer, or client any representation inconsistent with subsection 1.

Source: S.L. 1977, ch. 83, § 4; 1999, ch. 92, § 10; 2005, ch. 97, § 8; 2021, ch. 86, § 6, effective July 1, 2021.

10-04-08.4. Federal covered security.

A federal covered security may be offered and sold in this state without registration, subject to the following:

  1. Any federal covered security that is subject to section 18(b)(2) of the Securities Act of 1933, as amended, may be offered and sold upon the electronic filing of:
    1. A copy of the issuer’s registration statement or a notice of intent for an indefinite or definite dollar amount for each security or class of security on a form prescribed by the commissioner.
    2. A unit investment trust may file an initial notice filing for a definite dollar amount or an indefinite dollar amount. At the time of the initial notice filing for a definite dollar amount, the issuer shall pay a filing fee of one-tenth of one percent of the first seven hundred fifty thousand dollars and one-twentieth of one percent of any amount in excess of seven hundred fifty thousand dollars of the aggregate offering price of each security or class of security. In no event, however, may such filing fee be less than one hundred twenty-five dollars for each security or class of security.
    3. An investment company or unit investment trust may file an initial notice filing for an indefinite dollar amount and pay a filing fee of four hundred dollars for each security or class of security.
    4. A notice filing for a definite dollar amount may be increased before the expiration date on the certificate of effectiveness at the same reduced fee, which must be calculated as provided in subdivision b as a separate fee for each additional amount.
    5. A notice filing for a definite dollar amount may be renewed for additional periods of one year by filing, at least fifteen days prior to its expiration, a renewal and sales report notice with a fee of one hundred dollars to renew the unsold balance.
    6. A notice filing for an indefinite dollar amount may be renewed by filing, within sixty days following the issuer’s fiscal year, a renewal and sales report notice with a fee of one hundred twenty-five dollars.
    7. A notice filing may be terminated by the issuer upon providing the commissioner a notice of such termination.
    8. The provision for each security or class of security in this subsection is effective when the federal registration statement becomes effective with the securities and exchange commission or the date the notice of intent is received by the commissioner, whichever is later. A filing notice for a definite dollar amount is effective for a period of eighteen months from the date of effectiveness.
    9. A copy of any document filed with the securities and exchange commission as the commissioner may require.
    1. Any federal covered security that is subject to section 18(b)(4)(D) of the Securities Act of 1933, as amended, may be offered and sold under the following conditions:
      1. A notice of intent is filed electronically on SEC form D with a consent to service of process and a nonrefundable filing fee of one hundred dollars within fifteen calendar days after the first sale in this state.
      2. A copy of any document filed with the securities and exchange commission is provided, as the commissioner may require.
      3. The notice filing is effective for a period of one year from the date the filing is received by the commissioner.
      4. The filing fee shall be two hundred fifty dollars in the event the filing is not made within the time period specified in subdivision a.
      5. An issuer conducting an offering under this subsection may renew the offering for an additional period of twelve months by electronically filing SEC form D marked “renewal” and payment of the renewal filing fee of one hundred dollars. The renewal filing fee is two hundred fifty dollars if the filing is made after the expiration date of the current notice filing.
    2. No security may be offered or sold under this subsection, except through or by a broker-dealer and agent registered in accordance with section 10-04-10, unless it is offered and sold through an officer, director, governor, or partner of the issuer and no commission or other remuneration is paid, either directly or indirectly.
  2. The commissioner, by rule or otherwise, may require the filing of a notice or any document filed with the securities and exchange commission under the Securities Act of 1933 with respect to a federal covered security under section 18(b)(3) or 18(b)(4) of the Securities Act of 1933, together with a filing fee.
    1. The following provisions apply to offerings made under tier 2 of federal Regulation A and section 18(b)(3) of the Securities Act of 1933 [15 U.S.C. 77r(b)(3)]:
        1. An issuer planning to offer and sell securities in this state in an offering exempt under tier 2 of federal Regulation A shall submit electronically the following at least twenty-one calendar days before the initial sale in this state:
          1. A completed uniform notice filing of regulation A - tier 2 offering form;
          2. A copy of any document filed with the securities and exchange commission, as the commissioner may require; and
          3. A filing fee of five hundred dollars.
        2. The initial notice filing is effective for twelve months from the date of the filing with this state.
      1. An issuer may increase the amount of securities offered in this state by submitting electronically a uniform notice filing of regulation A - tier 2 offering form marked “amendment”.
      2. An issuer conducting an offering under this subsection may renew the offering for an additional period of twelve months by electronically filing a uniform notice filing of regulation A - tier 2 offering form marked “renewal” and payment of the renewal filing fee of one hundred dollars.
    2. A security may not be offered or sold under this subsection, except through or by a broker-dealer and agent registered in accordance with section 10-04-10, unless the security is offered and sold through an officer, director, governor, or partner of the issuer and no commission or other remuneration is paid, either directly or indirectly.
    1. The following provisions apply to offerings made under federal Regulation Crowdfunding [17 CFR 227] and sections 4(a)(6) and 18(b)(4)(C) of the Securities Act of 1933 [15 U.S.C. 77d(a)(b) and 15 U.S.C. 77r(b)(4)(C)]:
        1. An issuer that offers and sells securities in this state in an offering exempt under federal Regulation Crowdfunding [17 CFR 227], and that either has the issuer’s principal place of business in this state or sells fifty percent or greater of the aggregate amount of the offering to residents of this state, shall file electronically the following with the commissioner:
          1. A completed uniform notice of federal crowdfunding offering form;
          2. A copy of any document filed with the securities and exchange commission, as the commissioner may require; and
          3. A filing fee of one hundred fifty dollars.
        2. If the issuer has the issuer’s principal place of business in this state, the filing required under this subsection must be filed with the commissioner when the issuer makes its initial form C filing concerning the offering with the securities and exchange commission. If the issuer does not have the issuer’s principal place of business in this state but residents of this state have purchased fifty percent or greater of the aggregate amount of the offering, the filing required under this subsection must be filed when the issuer becomes aware that such purchases have met this threshold and in no event later than thirty days from the date of completion of the offering. The initial notice filing is effective for twelve months from the date of the filing with this state.
      1. An issuer conducting an offering under this subsection may renew the offering for an additional period of twelve months by electronically filing the uniform notice of federal crowdfunding offering form marked “renewal” and payment of the renewal filing fee of one hundred dollars.
    2. A security may not be offered or sold under this subsection, except through or by a broker-dealer and agent registered in accordance with section 10-04-10, unless the security is offered and sold through an officer, director, governor, or partner of the issuer and no commission or other remuneration is paid, either directly or indirectly.
  3. The commissioner may issue a stop order suspending the offer and sale of a federal covered security, except a federal covered security under section 18(b)(1) of the Securities Act of 1933, as amended, if it is found to be in the public interest or there is a failure to comply with any of the provisions stated in this section.

Source: S.L. 1999, ch. 92, § 11; 2001, ch. 109, § 7; 2005, ch. 97, § 9; 2009, ch. 107, § 5; 2019, ch. 888, § 2, effective August 1, 2019; 2021, ch. 86, § 7, effective July 1, 2021.

Note.

The Securities Act of 1933 referenced above is compiled at 15 USCS § 77a et seq.

10-04-08.5. Financial exploitation — Vulnerable adult. [Effective through August 31, 2022]

  1. As used in this section:
    1. “Eligible adult” means an adult who is at least sixty-five years old or a vulnerable adult as defined in section 50-25.2-01.
    2. “Financial exploitation” means:
      1. The wrongful or unauthorized taking, withholding, appropriation, or use of money, assets, or property of an eligible adult; or
      2. Any act or omission taken by a person, including through the use of a power of attorney, guardianship, or conservatorship of an eligible adult, to:
        1. Obtain control, through deception, intimidation, or undue influence, over the eligible adult’s money, assets, or property, to deprive the eligible adult of the ownership, use, benefit, or possession of the eligible adult’s money, assets, or property; or
        2. Convert money, assets, or property of the eligible adult to deprive the eligible adult of the ownership, use, benefit, or possession of the eligible adult’s money, assets, or property.
    3. “Qualified individual” means any agent, investment adviser representative, or person who serves in a supervisory, compliance, or legal capacity for a broker-dealer or investment adviser.
  2. If a qualified individual reasonably believes financial exploitation of an eligible adult may have occurred, may have been attempted, or is being attempted, the qualified individual shall notify the department of human services and the commissioner.
  3. If a qualified individual reasonably believes financial exploitation of an eligible adult may have occurred, may have been attempted, or is being attempted, a qualified individual may notify a third party reasonably associated with the eligible adult or any other person permitted under state or federal law or rule, rules of a self-regulating organization, or customer agreement. Disclosure may not be made to a designated third party who is suspected of financial exploitation or other abuse of the eligible adult.
  4. A qualified individual who in good faith and exercising reasonable care discloses information under this section is immune from administrative or civil liability that might otherwise result from disclosure or for any failure to notify the customer of the disclosure.
    1. A broker-dealer or investment adviser may delay a transaction or disbursement of funds or securities from an account of an eligible adult or an account on which an eligible adult is a beneficiary if:
      1. The broker-dealer or investment adviser reasonably believes the requested transaction or disbursement may result in financial exploitation of an eligible adult after initiating an internal review of the requested transaction or disbursement and the suspected financial exploitation; and
      2. The broker-dealer or investment adviser:
        1. Provides written notification of the delay and the reason for the delay to all parties authorized to transact business on the account, unless a party is reasonably believed to have engaged in suspected or attempted financial exploitation of the eligible adult, within two days after the requested transaction or disbursement;
        2. Notifies the department of human services and the commissioner within two days after the requested transaction or disbursement; and
        3. Continues its internal review of the suspected or attempted financial exploitation of the eligible adult as necessary.
    2. Any delay of a transaction or disbursement authorized by this section expires upon the earlier of:
      1. A determination by the broker-dealer or investment adviser that the transaction or disbursement will not result in financial exploitation of the eligible adult; or
      2. Fifteen business days after the date on which the broker-dealer or investment adviser first delayed the transaction or disbursement of the funds or securities, unless the department of human services or the commissioner requests the broker- dealer or investment adviser extend the delay, in which case the delay expires within twenty-five business days after the date the broker-dealer or investment adviser first delayed the transaction or disbursement of the funds or securities unless the delay is terminated by either of the agencies or an order of a court of competent jurisdiction.
    3. A court of competent jurisdiction or the commissioner may enter an order extending the delay of the transaction or disbursement of funds or securities or may order other protective relief based on the broker-dealer, investment adviser, or other interested party’s petition that initiated the delay under this section.
  5. A broker-dealer or investment adviser who in good faith and exercising reasonable care complies with this section is immune from any administrative or civil liability that may otherwise arise from a delay in the transaction or disbursement in accordance with this section.
  6. A broker-dealer or investment adviser shall provide access to or copies of records that are relevant to the suspected or attempted financial exploitation of an eligible adult to the department of human services and to law enforcement, either as part of a referral to the department or to law enforcement, or upon request of the department or law enforcement pursuant to an investigation. The records may include historical records and records relating to the most recent transaction that may comprise financial exploitation of an eligible adult. Any record provided to the department of human services or law enforcement under this section is an exempt record under chapter 44-04. This section does not limit or otherwise impede the authority of the commissioner to access or examine the books and records of a broker-dealer or investment adviser as otherwise provided by law.

Source: S.L. 2017, ch. 80, § 1, effective August 1, 2017.

10-04-08.5. Financial exploitation — Vulnerable adult. [Effective September 1, 2022]

  1. As used in this section:
    1. “Eligible adult” means an adult who is at least sixty-five years old or a vulnerable adult as defined in section 50-25.2-01.
    2. “Financial exploitation” means:
      1. The wrongful or unauthorized taking, withholding, appropriation, or use of money, assets, or property of an eligible adult; or
      2. Any act or omission taken by a person, including through the use of a power of attorney, guardianship, or conservatorship of an eligible adult, to:
        1. Obtain control, through deception, intimidation, or undue influence, over the eligible adult’s money, assets, or property, to deprive the eligible adult of the ownership, use, benefit, or possession of the eligible adult’s money, assets, or property; or
        2. Convert money, assets, or property of the eligible adult to deprive the eligible adult of the ownership, use, benefit, or possession of the eligible adult’s money, assets, or property.
    3. “Qualified individual” means any agent, investment adviser representative, or person who serves in a supervisory, compliance, or legal capacity for a broker-dealer or investment adviser.
  2. If a qualified individual reasonably believes financial exploitation of an eligible adult may have occurred, may have been attempted, or is being attempted, the qualified individual shall notify the department of health and human services and the commissioner.
  3. If a qualified individual reasonably believes financial exploitation of an eligible adult may have occurred, may have been attempted, or is being attempted, a qualified individual may notify a third party reasonably associated with the eligible adult or any other person permitted under state or federal law or rule, rules of a self-regulating organization, or customer agreement. Disclosure may not be made to a designated third party who is suspected of financial exploitation or other abuse of the eligible adult.
  4. A qualified individual who in good faith and exercising reasonable care discloses information under this section is immune from administrative or civil liability that might otherwise result from disclosure or for any failure to notify the customer of the disclosure.
    1. A broker-dealer or investment adviser may delay a transaction or disbursement of funds or securities from an account of an eligible adult or an account on which an eligible adult is a beneficiary if:
      1. The broker-dealer or investment adviser reasonably believes the requested transaction or disbursement may result in financial exploitation of an eligible adult after initiating an internal review of the requested transaction or disbursement and the suspected financial exploitation; and
      2. The broker-dealer or investment adviser:
        1. Provides written notification of the delay and the reason for the delay to all parties authorized to transact business on the account, unless a party is reasonably believed to have engaged in suspected or attempted financial exploitation of the eligible adult, within two days after the requested transaction or disbursement;
        2. Notifies the department of health and human services and the commissioner within two days after the requested transaction or disbursement; and
        3. Continues its internal review of the suspected or attempted financial exploitation of the eligible adult as necessary.
    2. Any delay of a transaction or disbursement authorized by this section expires upon the earlier of:
      1. A determination by the broker-dealer or investment adviser that the transaction or disbursement will not result in financial exploitation of the eligible adult; or
      2. Fifteen business days after the date on which the broker-dealer or investment adviser first delayed the transaction or disbursement of the funds or securities, unless the department of health and human services or the commissioner requests the broker-dealer or investment adviser extend the delay, in which case the delay expires within twenty-five business days after the date the broker-dealer or investment adviser first delayed the transaction or disbursement of the funds or securities unless the delay is terminated by either of the agencies or an order of a court of competent jurisdiction.
    3. A court of competent jurisdiction or the commissioner may enter an order extending the delay of the transaction or disbursement of funds or securities or may order other protective relief based on the broker-dealer, investment adviser, or other interested party’s petition that initiated the delay under this section.
  5. A broker-dealer or investment adviser who in good faith and exercising reasonable care complies with this section is immune from any administrative or civil liability that may otherwise arise from a delay in the transaction or disbursement in accordance with this section.
  6. A broker-dealer or investment adviser shall provide access to or copies of records that are relevant to the suspected or attempted financial exploitation of an eligible adult to the department of health and human services and to law enforcement, either as part of a referral to the department or to law enforcement, or upon request of the department or law enforcement pursuant to an investigation. The records may include historical records and records relating to the most recent transaction that may comprise financial exploitation of an eligible adult. Any record provided to the department of health and human services or law enforcement under this section is an exempt record under chapter 44-04. This section does not limit or otherwise impede the authority of the commissioner to access or examine the books and records of a broker-dealer or investment adviser as otherwise provided by law.

Source: S.L. 2017, ch. 80, § 1, effective August 1, 2017; 2021, ch. 352, § 8, effective September 1, 2022.

10-04-09. Suspension or revocation of registration of securities.

The commissioner may revoke the registration of any securities registered under this chapter if, after a hearing or opportunity for hearing as provided in section 10-04-12, the commissioner finds that any provisions of this chapter or any rule, order, or condition lawfully imposed under this chapter has been violated, or if the commissioner finds any of the following:

  1. The sale of such securities would work or tend to work a fraud, or deception upon the purchasers thereof or the public, or that the disposal of the securities is on unfair terms, or if the plan of business of the applicant appears to be unfair, unjust, or inequitable.
  2. The issuer of such securities is insolvent, or has violated any of the provisions of this chapter or any order of the commissioner of which such issuer has notice, or does not conduct its business in accord with law.
  3. The issuer of such securities has made any fraudulent representations in any prospectus or in any circular or other literature that has been distributed concerning the issuer or its securities.
  4. The issuer of such securities has refused to permit an examination into its affairs as provided in this section or has failed to furnish the commissioner any further information required pursuant to this section.
  5. No action may be brought under this section by the commissioner after ten years from the date of the alleged violation.

If the commissioner has reasonable grounds to believe that the registration of any securities registered under this chapter should be revoked upon any ground specified in this section, the commissioner or the commissioner’s agent may conduct an examination into the affairs of the issuer of such securities; provided, that the commissioner or the commissioner’s agent may conduct such an examination only if the information sought by such examination could not be obtained from other readily available sources. In making any such examination, the commissioner or the commissioner’s agent shall have access to and may compel the production of all the books and papers of an issuer and may administer oaths to and examine the officers and any employees of such issuer as to its business and affairs. They may also require a balance sheet exhibiting the assets and liabilities of any such issuer or the issuer’s income statement, or both, to be certified to by a certified public accountant. Whenever the commissioner may deem it necessary in connection with any such examination, the commissioner may also require such balance sheet or income statement, or both, to be made more specific in such particulars as the commissioner shall point out or to be brought down to the latest practicable date. Such examination shall be made at the office of the commissioner, unless the issuer or a registered dealer requests that the examination be made at some other place, in which case the person making such request may be required by the commissioner to advance sufficient funds to pay the actual expenses of such investigation.

If the commissioner has reasonable grounds to believe that the registration of any securities under this chapter should be revoked on any ground specified in this section, the commissioner may enter an order suspending the registration of such securities pending an examination into the affairs of the issuer of such securities or pending a hearing or opportunity for hearing as provided in section 10-04-12; provided, that no such suspension order shall be effective for more than thirty days and such an order, if not withdrawn by the commissioner within thirty days, shall automatically terminate thirty days after the date of its issuance. Such suspension order shall state specifically the grounds for its issuance. Upon the entry of an order suspending the registration of any securities or of an order withdrawing a suspension order previously issued, the commissioner shall send a copy of such order to the issuer of such securities.

If the commissioner finds, after a hearing or opportunity for hearing as provided in section 10-04-12, that there are grounds for revoking the registration of certain securities, the commissioner may enter in the register of securities an order revoking the registration of such securities. Such order shall state specifically the grounds for its issuance. Upon the entry of an order revoking the registration of securities, the commissioner shall send a copy of such order to the issuer of such securities. No order revoking the registration of securities shall invalidate any sale of such securities made prior to the entry of such order.

Source: S.L. 1951, ch. 106, § 9; R.C. 1943, 1957 Supp., § 10-0409; S.L. 1959, ch. 110, § 7; 1995, ch. 100, § 1; 1999, ch. 92, § 12; 2005, ch. 97, § 10.

10-04-10. Registration of broker-dealers, agents, investment advisers, and investment adviser representatives — Notice filings by federal covered advisers.

  1. Broker-dealers. It is unlawful for a person to transact business in this state as a broker-dealer unless the person is registered under this chapter as a broker-dealer or is exempt. The following persons are exempt from the registration requirements:
    1. A broker-dealer without a place of business in this state if its only transactions effected in this state are with:
      1. The issuer of the securities involved in the transactions;
      2. A broker-dealer registered as a broker-dealer under this chapter or not required to be registered as a broker-dealer under this chapter;
      3. An institutional investor;
      4. A nonaffiliated federal covered investment adviser with investments under management in excess of one hundred million dollars acting for the account of others pursuant to discretionary authority in a signed record;
      5. A bona fide pre-existing customer whose principal place of residence is not in this state and the person is registered as a broker-dealer under the Securities Exchange Act of 1934 or not required to be registered under the Securities Exchange Act of 1934 and is registered under the securities laws of the state in which the customer maintains a principal place of residence; and
      6. A bona fide pre-existing customer whose principal place of residence is in this state but was not present in this state when the customer relationship was established, if:
        1. The broker-dealer is registered under the Securities Exchange Act of 1934 or not required to be registered under the Securities Exchange Act of 1934 and is registered under the securities laws of the state in which the customer relationship was established and where the customer had maintained a principal place of residence; and
        2. Within thirty days after the customer’s first transaction in this state, the person files an application for registration as a broker-dealer in this state and a further transaction is not effected more than forty-five days after the date on which the application is filed, or, if earlier, the date on which the commissioner notifies the person that the commissioner has denied the application for registration or has stayed the pendency of the application for good cause.
    2. A person that deals solely in United States government securities and is supervised as a broker-dealer in government securities by the board of governors of the federal reserve system, the comptroller of the currency, the federal deposit insurance corporation, or the office of thrift supervision.
    1. Agent. It is unlawful for an individual to transact business in this state as an agent unless the individual is registered under this chapter as an agent or is exempt from registration. The following individuals are exempt from the registration requirements:
      1. An individual who represents a broker-dealer in effecting transactions in this state limited to those in section 15(h)(2) of the Securities Exchange Act of 1934;
      2. An individual who represents a broker-dealer that is exempt under subsection 1;
      3. An individual who represents an issuer that effects transactions solely in federal covered securities of the issuer, but an individual who effects transactions in a federal covered security under section 18(b)(3) or 18(b)(4)(D) of the Securities Act of 1933 is not exempt if the individual is compensated in connection with the agent’s participation by the payment of commissions or other remuneration based, directly or indirectly, on transactions in those securities; or
      4. An individual who represents a broker-dealer registered in this state or exempt from registration in the offer and sale of securities for an account of a nonaffiliated federal covered investment adviser with investments under management in excess of one hundred million dollars acting for the account of others pursuant to discretionary authority in a signed record.
    2. Application for registration as an agent must be made in writing or electronically in a form prescribed by the commissioner, must be signed by the applicant and by the registered broker-dealer or issuer employing or proposing to employ such applicant, duly verified by oath, must be filed with the department, and must contain information the commissioner determines to be necessary concerning the applicant.
    3. The commissioner shall require as a condition of registration that the applicant pass a written examination as evidence of knowledge of the securities business.
    4. The commissioner may also require such additional information as to the applicant’s previous business experience as the commissioner deems necessary to determine whether or not the applicant should be registered as an agent under the provisions of this law. If an agent proposes to be self-employed, the agent shall specifically state the particular security or securities the agent proposes to sell in this state in the application, and if said security or securities are exempt under section 10-04-05 or 10-04-06, or have been registered by announcement under section 10-04-07.1, or have been registered by coordination under section 10-04-07.2, or have been registered by qualification under section 10-04-08, then the commissioner may require that said self-employed agent file an indemnity bond running to the state of North Dakota conditioned for the faithful compliance by said self-employed agent with all the applicable provisions of this chapter and for the faithful performance and payment of all obligations hereunder. The bond must be in a form approved and in the amount required by the commissioner.
    5. When an applicant has fully complied with the provisions of this subsection, the commissioner may register such applicant as an agent unless the commissioner finds that such applicant is not of good business reputation, or that the broker-dealer named on the application is not a registered broker-dealer. When the commissioner has registered an applicant as an agent, the commissioner shall immediately notify the broker-dealer of such registration.
    6. Every registered broker-dealer or issuer promptly shall notify the department of the termination of the employment by the broker-dealer or issuer of a registered agent.
  2. Investment advisers.
    1. It is unlawful for any person to transact business in this state as an investment adviser unless the person is registered under this chapter as an investment adviser or is exempt from registration as an investment adviser. The following persons are exempt from the registration requirements:
      1. A person without a place of business in this state that is registered under the securities laws of the state in which the person has its principal place of business if its only clients in this state are:
        1. Federal covered investment advisers, investment advisers registered under this chapter, or broker-dealers registered under this chapter;
        2. Institutional investors; or
        3. Bona fide pre-existing clients whose principal places of residence are not in this state if the investment adviser is registered under the securities laws of the state in which the clients maintain principal places of residences.
      2. A person without a place of business in this state if the person has had, during the preceding twelve months not more than five clients resident in this state in addition to those specified in paragraph 1.
    2. Application for registration as an investment adviser must be made in writing or electronically in a form prescribed by the commissioner, must be signed by the applicant, duly verified by oath, must be filed with the department, and must contain information the commissioner determines to be necessary concerning the applicant.
  3. Federal covered adviser.
    1. Except with respect to a federal covered investment adviser described in subdivision b, it shall be unlawful for a person to transact business in this state as a federal covered adviser unless such person has made a notice filing with the department, in writing or electronically, consisting of a copy of those documents that have been filed with the securities and exchange commission as the commissioner may require by rule or otherwise and the prescribed notice filing fee.
    2. The following federal covered investment advisers are not required to comply with the notice filing requirement:
      1. A federal covered investment adviser without a place of business in this state if its only clients are:
        1. Federal covered investment advisers, investment advisers registered under this chapter, and broker-dealers registered under this chapter;
        2. Institutional investors; or
        3. Bona fide pre-existing clients whose principal places of residence are not in this state.
      2. A federal covered investment adviser without a place of business in this state if the person has had, during the preceding twelve months, not more than five clients that are resident in this state in addition to those specified under paragraph 1.
  4. Investment adviser representatives. It is unlawful for an individual to transact business in this state as an investment adviser representative unless the individual is registered under this chapter as an investment adviser representative or is exempt from registration as an investment adviser representative or that the investment adviser representative is employed by or associated with an investment adviser that is exempt from registration or a federal covered investment adviser that is excluded from the notice filing requirements.
  5. Refusal of registration. If the commissioner has reason to believe there are grounds to refuse the approval of any application under this section, the commissioner may, by order, summarily postpone the approval of any application made under this section. If, after affording an applicant a hearing or an opportunity for a hearing as provided in section 10-04-12, the commissioner finds that there is sufficient ground to refuse to register such applicant as provided in this section, the commissioner shall enter an order refusing to register such applicant. Such order shall state specifically the grounds for its issuance. A copy of such order must be mailed to the applicant at the applicant’s business address, and if the application is for registration as an agent, to the registered broker-dealer or issuer or if the application is for registration as an investment adviser representative to the investment adviser or federal covered adviser who proposed to employ such applicant. If the commissioner finds that an applicant has been guilty of any act or omission which would constitute a sufficient ground for revocation of a broker-dealer’s, agent’s, investment adviser’s, or investment adviser representative’s registration under section 10-04-11, such act or omission may constitute a sufficient ground for a finding by the commissioner that such applicant is not of good business reputation.
  6. Record and renewal of registrations. The names and addresses of all persons who have been registered as broker-dealers, agents, investment advisers, or investment adviser representatives, and all orders with respect thereto, and the names and addresses of all federal covered advisers who have made a notice filing must be recorded in a register of broker-dealers, agents, investment advisers, federal covered advisers, and investment adviser representatives in the office of the commissioner. Every registration and notice filing under this section expires on December thirty-first of each year, unless renewed. The commissioner may by order provide for expirations and renewals, including dates, forms, and procedures, adjust registration and notice filing fees to correspond with expiration dates, and do any other thing which may be necessary or convenient in order to participate in a central registration depository or any similar arrangement designed to promote uniformity, to ease regulatory burdens, or to encourage cooperation with other states, the securities and exchange commission, or any registered national securities association or exchange.
  7. Fees. The fee, which must accompany the application, for registration, transfer, or notice filing, and for each annual renewal thereof is:
    1. For each broker-dealer $200.00 b. For each agent $60.00 c. For each investment adviser or federal covered adviser $100.00 d. For each investment adviser representative $50.00

Application for registration as a broker-dealer must be made in writing or electronically in a form prescribed by the commissioner, must be signed by the applicant, duly verified by oath, must be filed with the department, and must contain information the commissioner determines to be necessary concerning the applicant.

The commissioner may also require such additional information relating to the applicant and as to the previous history, record, or association of the applicant, its officers, directors, employees, members, partners, managers, or trustees as the commissioner deems necessary to establish whether or not the applicant should be registered as a broker-dealer under the provisions of this law.

There must be filed with such application a written consent to the service of process upon the commissioner in actions against such broker-dealer, conforming to the requirements of section 10-04-14.

When an applicant has fully complied with the provisions of this subsection, the commissioner may register such applicant as a broker-dealer unless the commissioner finds that the applicant is not of good business reputation, or is not solvent, or the applicant’s principals and compliance or sales supervisor do not appear qualified by training, examination, or experience to act on behalf of a broker-dealer in securities.

Except as prohibited by the Securities Exchange Act of 1934, the commissioner may require an indemnity bond running to the state of North Dakota conditioned for the faithful compliance by the broker-dealer and the broker-dealer’s agents with all the provisions of this law and for the faithful performance and payment of all obligations of the broker-dealer and the broker-dealer’s agents.

The bond must be of such type as may be approved by the commissioner and must be in such amount as the commissioner deems necessary to protect purchasers. Any such bond must have as surety thereon a surety company authorized to do business in this state. When the commissioner has registered an applicant as a broker-dealer, the commissioner shall notify the applicant of such registration.

The commissioner may also require such additional information relating to the applicant and as to the previous history, record, or association of the applicant, its officers, directors, employees, members, partners, managers, or trustees, as the commissioner deems necessary to establish whether or not the applicant should be registered as an investment adviser under the provisions of this chapter.

Except as prohibited by the Investment Advisers Act of 1940, the commissioner may require an indemnity bond running to the state of North Dakota conditioned for the faithful compliance by the investment adviser and the investment adviser’s representatives with all the provisions of this law and for the faithful performance and payment of all obligations of the investment adviser and the investment adviser’s representatives. The bond must be of such type as may be approved by the commissioner and must be in such amount as the commissioner deems necessary to protect persons in this state. Any such bond must have as surety thereon a surety company authorized to do business in this state.

The commissioner may by rule or order provide for an examination to be taken by any class of or all applicants, as well as persons who represent or will represent an investment adviser in doing any of the acts which make the person an investment adviser.

When an applicant has fully complied with the provisions of this subsection, the commissioner may register such applicant as an investment adviser unless the commissioner finds that the applicant is not of good business reputation or is not solvent.

A registrant as investment adviser shall notify the department of any change of address.

A notice filing is effective from receipt until the following December thirty-first. It may be renewed by filing with the department, prior to expiration, those documents filed with the securities and exchange commission as the commissioner may require by rule or otherwise, with the notice filing renewal fee.

If the information contained in any document filed with the department is or becomes inaccurate or incomplete in any material respect, the federal covered adviser shall file an amendment with the department whenever such amendment is filed with the securities and exchange commission.

A notice filing may be terminated by a federal covered adviser by filing a notice of termination with the department.

Application for registration as an investment adviser representative must be submitted in writing or electronically in a form prescribed by the commissioner, be signed by the applicant and if applicable, by the investment adviser employing or proposing to employ the applicant, be duly verified by oath, be filed with the department, and contain information the commissioner determines to be necessary concerning the applicant.

When an applicant has fully complied with the provisions of this subsection, the commissioner may register the applicant as an investment adviser representative unless the commissioner finds that the applicant is not of good business reputation; that the investment adviser named in the application is not a registered investment adviser; or the federal covered adviser named in the application has not made a notice filing with the commissioner, as required by subsection 4. When the commissioner has registered an applicant as an investment adviser representative, the commissioner shall immediately notify the investment adviser or the federal covered adviser, as applicable, of such registration.

Every registered investment adviser shall promptly notify the department of the termination of the employment by the adviser of a registered investment adviser representative. Every registered investment adviser representative employed by a federal covered adviser or the federal covered adviser shall promptly notify the department of the termination of such employment. The registration of the investment adviser representative is automatically suspended from the time of termination of employment until such time as the representative is registered by the commissioner as a representative of another investment adviser or federal covered adviser.

The commissioner shall require as a condition of registration that the applicant pass a written examination as evidence of knowledge of the securities business. At the discretion of the commissioner, certain professional designations may be accepted in lieu of an examination.

Click to view

An application to register as a broker-dealer, agent, investment adviser, or investment adviser representative may, with the consent of the commissioner, be withdrawn upon written application.

Source: S.L. 1951, ch. 106, § 10; R.C. 1943, 1957 Supp., § 10-0410; S.L. 1959, ch. 110, § 8; 1961, ch. 117, § 9; 1963, ch. 102, § 3; 1965, ch. 96, § 3; 1969, ch. 125, § 3; 1973, ch. 120, § 2; 1977, ch. 83, §§ 5 to 8; 1979, ch. 151, § 4; 1981, ch. 132, § 4; 1983, ch. 129, § 4; 1985, ch. 140, § 5; 1989, ch. 122, § 3; 1989, ch. 125, § 1; 1991, ch. 96, § 2; 1991, ch. 97, § 3; 1993, ch. 54, § 106; 1999, ch. 92, § 13; 2001, ch. 109, § 8; 2003, ch. 82, § 8; 2005, ch. 97, § 11; 2019, ch. 88, § 3, effective August 1, 2019; 2021, ch. 86, § 8, effective July 1, 2021.

Notes to Decisions

Constitutionality.

This section, when construed by standards of commercial practice and common understanding, sets forth with reasonable clarity the proscribed conduct, and can be understood by the reasonable man, and thus does not violate due process of law. State v. Henderson, 156 N.W.2d 700, 1968 N.D. LEXIS 112 (N.D. 1968).

This section is not unconstitutionally vague. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

Applicability.

Where partnership investors sued a corporation, asserting that it participated in the fraudulent sale of interests in partnerships A and B, and failed to register those securities or its dealers in North Dakota, N.D.C.C. §§ 10-04-04 and 10-04-10 did not apply because the action did not involve a sale or offer to sell from or within North Dakota. Luallin v. Koehler, 2002 ND 80, 644 N.W.2d 591, 2002 N.D. LEXIS 97 (N.D. 2002).

Evidence Sufficient.

Circumstantial evidence was sufficient to establish that defendant was guilty of securities violations in North Dakota on the dates alleged in the information; the jury could have rationally concluded that the victim received defendant’s letters in Fargo, and defendant offered to sell her or sold her securities on the dates alleged in the information in violation of N.D.C.C. ch. 10-04. State v. Noorlun, 2005 ND 189, 705 N.W.2d 819, 2005 N.D. LEXIS 225 (N.D. 2005), cert. denied, 547 U.S. 1196, 126 S. Ct. 2869, 165 L. Ed. 2d 902, 2006 U.S. LEXIS 4590 (U.S. 2006).

Note Sales.

Fact that unregistered sale of single note was alleged while this section refers to securities in plural was inconsequential since, under N.D.C.C. § 1-01-35, words used in singular include the plural and vice versa and since error was at best technical in view of proof of sale of several other notes and did not affect any substantial right of accused; gist of offense under this section is selling, in nonexempt transaction, without being registered. State v. Henderson, 156 N.W.2d 700, 1968 N.D. LEXIS 112 (N.D. 1968).

A note is a security and every person who, for all or part of his time, engages in selling notes issued by such person is a dealer and issuance of personal promissory notes by an individual constitutes sale of securities. A dealer is not exempted from registration merely because he is making isolated sales and notes need not be negotiable to come within Securities Act since issuer and dealer may be same person. A party who gave notes in return for personal loans was making sales of securities within meaning of act and where he made nine separate sales in two and one-half months, he was engaged “all or part of his time” in selling securities and therefore was a dealer and subject to prosecution for failure to register as such. State v. Weisser, 161 N.W.2d 360, 1968 N.D. LEXIS 84 (N.D. 1968).

A note need not be negotiable to come within the State v. Weigel, 165 N.W.2d 695, 1969 N.D. LEXIS 115 (N.D. 1969).

Registration As Agent.

While defendant claimed that he was not required to register as an agent under N.D.C.C. § 10-04-10(2) because, as part owner of the issuer, he was therefore an “issuer” and was exempt from registration, the court upheld the decision because federal law did not preempt state securities laws requiring the registration of individuals involved in the sale of securities, and defendant was required to register as an agent because he represented an issuer and was not exempt from registration. State v. Hager, 2010 ND 217, 790 N.W.2d 745, 2010 N.D. LEXIS 218 (N.D. 2010).

Registration As Dealer.

The exemption of securities of a trust company from registration under the Securities Act did not exempt the trust company from being registered as a “dealer” under the act if it was to offer for sale or sell its exempt securities. State ex rel. Holloway v. First Am. Bank & Trust Co., 186 N.W.2d 573, 1971 N.D. LEXIS 163 (N.D. 1971).

Sufficiency of Information.

Information in prosecution for unregistered sale of note was not defective as charging four offenses (selling securities without registering as salesman, selling securities without registering as dealer, offering to sell securities without registering as salesman, and offering to sell securities without registering as dealer) since information was in language of statute and since act charged in information was sufficient to apprise accused of what state would attempt to prove. State v. Henderson, 156 N.W.2d 700, 1968 N.D. LEXIS 112 (N.D. 1968).

Surety Bond.

Commissioner has discretion under this section to determine by regulation whether the annual term of required surety bond shall coincide with the annual term of registration and, where a bond was renewed covering five annual periods for which surety charged and received appropriate annual premiums, the bond carried an annual cumulative liability and the surety was liable under the bond for the face amount in each of the five separate annual periods covered. Giese v. Engelhardt, 175 N.W.2d 578, 1970 N.D. LEXIS 95 (N.D. 1970).

Collateral References.

Who, other than officers and directors of corporation, is civilly liable under State Securities Act for purchase price of unauthorized securities, 59 A.L.R.2d 1030.

Waiver of rights or release of liability in advance of controversy under State Securities Act or Blue Sky Law, 61 A.L.R.2d 1308.

Attorney’s preparation of legal document incident to sale of securities as rendering him liable under state securities regulation statutes, 62 A.L.R.3d 252.

10-04-10.1. Advisory activities.

  1. It is unlawful for any person who receives, directly or indirectly, any consideration from another person for advising the other person as to the value of securities or their purchase or sale, whether through the issuance of analyses or reports or otherwise:
    1. To employ any device, scheme, or artifice to defraud the other person; or
    2. To engage in any act, practice, or course of business which operates or would operate as a fraud or deceit upon the other person.
  2. It is unlawful for any person, in the solicitation of a client for investment advisory services, to make any false or misleading statement of material fact, or to fail to disclose a material fact.
  3. It is unlawful for any person who provides investment advisory services subject to the provisions of this chapter to knowingly sell any security to or purchase any security from a client while acting for the person’s own account or as a broker for another client unless the person first makes a written disclosure to the client of the capacity in which the person is acting and obtains the client’s written consent to the transaction.
  4. It is unlawful for any person who provides investment advisory services subject to the provisions of this chapter to engage in dishonest or unethical practices as the commissioner may define by rule.
  5. It is unlawful for any investment adviser to enter, extend, or renew any investment advisory contract unless the investment advisory contract provides in writing that:
    1. The investment adviser may not be compensated on the basis of a share of capital gains, earnings, or capital appreciation of the funds or any portion of the funds of the client. This subdivision does not prohibit an investment advisory contract that provides for compensation based on the total value of a fund determined as of a definite date or averaged as of definite dates or over a definite period. This subdivision does not prohibit an investment advisory contract that provides for performance fees permitted and determined in accordance with section 205 of the Investment Advisers Act of 1940 [Pub. L. 768; 54 Stat. 852; 15 U.S.C. 80b-5] and the rules adopted thereunder.
    2. An assignment of the investment advisory contract may not be made by the investment adviser unless the investment adviser notifies the client of the intended assignment and obtains the prior written consent of the client.
    3. The investment adviser shall provide written notice to the client within fifteen days of any change of ownership in excess of five percent.
    4. The investment adviser shall provide written notice to the client within fifteen days of a change of controlling interest of the investment adviser. The client may terminate the investment advisory contract without penalty by providing a written notice to the investment adviser within thirty days after the client’s receipt of the notice of change of controlling interest.
  6. It is unlawful for any investment adviser to take or have custody of any securities or funds of any client unless the investment adviser acts as a fiduciary pursuant to duties as an executor, guardian, conservator, receiver, or trustee.

Source: S.L. 1977, ch. 83, § 9; 1989, ch. 122, § 4; 1993, ch. 54, § 106; 1995, ch. 100, § 2; 1999, ch. 92, § 14; 2001, ch. 109, § 9; 2011, ch. 86, § 1.

10-04-10.2. Conviction not bar to registration — Exceptions. [Repealed]

Repealed by S.L. 2003, ch. 82, § 16.

10-04-10.3. Postregistration provisions.

  1. Every broker-dealer, agent, investment adviser, and investment adviser representative conducting business in this state shall make and keep such accounts, correspondence, memoranda, papers, books, and other records as described below:
    1. With the exclusion of a broker-dealer whose activities are limited to the sale of securities that it issues and who is not a member or required to be a member of any self-regulatory organization, every broker-dealer registered in or conducting business in this state, and each branch office located in or conducting business in this state, must keep and maintain all records as required by:
      1. Federal statutes or by rules or regulations promulgated by the securities and exchange commission.
      2. Rules promulgated by any securities exchange or self-regulatory organization of which the broker-dealer is a member.
      3. The laws, rules, or regulations of any state in which the broker-dealer is registered or maintains a place of business from which it conducts securities business in North Dakota.
    2. Every investment adviser which maintains its principal place of business in any state, other than this state, and is registered as an investment adviser in the state in which it maintains its principal place of business, shall keep and maintain such books and records as required by the state in which it maintains its principal place of business.
    3. Every investment adviser which maintains its principal place of business in this state, or is not registered or exempt from registration in the state in which it maintains its principal place of business, shall keep and maintain the following books and records for a period of three years:
      1. Financial documents of the investment adviser which shall include:
        1. Journals and ledgers tracking income and expenses of the investment adviser. These documents must be continually maintained to within thirty days of current.
        2. Trial balances, financial statements, and internal audit papers.
        3. Checkbooks and statements on any type of account on which the investment adviser has check-writing privileges.
        4. Statements regarding any account of the investment adviser with any insurance company, broker-dealer, investment adviser, federal covered adviser, or financial institution.
      2. A file which contains copies of all incoming and outgoing correspondence between the investment adviser or its representative and any of its customers, prospective customers, or former customers.
      3. A file containing a copy of each customer complaint against the investment adviser or a representative of the investment adviser.
      4. A file containing all advertisements used by the investment adviser or a representative of the investment adviser. To the extent that past performance of the investment adviser is used in advertising materials, the investment adviser shall maintain all accounts, records, and internal working papers that form the basis of the performance of the investment adviser.
      5. Copies of all contracts between the investment adviser and its customers.
      6. A manual regarding the supervisory procedures of the investment adviser, unless the investment adviser is wholly owned by the only representative of the investment adviser and the investment adviser has no employees.
      7. With respect to discretionary accounts:
        1. A list of all discretionary accounts.
        2. A file containing all discretionary trading agreements.
        3. A list of all trades that were conducted on a discretionary basis.
      8. All records created by the investment adviser or provided by a client or prospective client of an investment adviser regarding the financial condition of the client or prospective client.
      9. Records tracking all securities purchased by or advice provided by the investment adviser and the payment for the services if any. These records shall disclose whether the investment adviser or the investment adviser representative had any direct or indirect beneficial interest in the investment involved.
      10. An updated copy of part II of the form ADV and a summary of all material updates to the same.
      11. A list of all parties to whom referral fees have been paid and the amount of money paid to each such person.
      12. A list containing the date of receipt and date of transmission of each customer check provided to the investment adviser for the purpose of deposit with the custodian of the investment adviser. Copies of each of the checks must be maintained with the list.
  2. Every registered broker-dealer, agent, investment adviser, and investment adviser representative shall file such financial reports as the commissioner prescribes by rule.
  3. If the information contained in any document filed with the commissioner is or becomes inaccurate or incomplete in any material respect, the registrant shall promptly file a correcting amendment.
  4. All the records of any registered person are subject at any time or from time to time to such reasonable periodic, special, or other examinations by representatives of the commissioner, within or outside this state, as the commissioner deems necessary or appropriate in the public interest or for the protection of investors. For the purpose of avoiding unnecessary duplication of examinations, the commissioner, if deemed practicable in administering this subsection, may cooperate with the securities administrators of other states, the securities and exchange commission, any national securities exchange or national securities association registered under the Securities Exchange Act of 1934, or any other jurisdiction, agency, or organization charged by law or statute with regulating or prosecuting any aspect of the securities business, and in so cooperating may share any information obtained as a result of any investigation or examination.
  5. The commissioner and the commissioner’s representatives may copy records or require a registrant to copy records and provide the copies to the commissioner and the commissioner’s representatives to the extent and in a manner reasonable under the circumstances.

All records required to be maintained pursuant to subdivision a or b must be preserved as set forth in the rules or regulations of the jurisdiction originating the recordkeeping requirement. The commissioner may by rule enhance or waive the requirements of this subsection.

It is a violation of this subsection for any person who is registered, required to be registered, or is affiliated with or employed by any such entity, to create or cause to be created any record discussed in this subsection, if such record contains a material misstatement or misrepresentation regarding a customer or a customer’s investments and the person knew or should have known of the falsity of the information or acted in reckless disregard of the truthfulness of the information.

Source: S.L. 1989, ch. 122, § 6; 1989, ch. 126, § 1; 1999, ch. 92, § 16; 2003, ch. 82, § 9; 2005, ch. 97, §§ 12, 13.

10-04-11. Suspension or revocation of broker-dealer’s, agent’s, investment adviser’s, and investment adviser representative’s registration.

  1. The commissioner may censure, place limitations on the activities of, suspend for a period not exceeding twelve months, or revoke the registration of any broker-dealer, agent, investment adviser, or investment adviser representative or any partner, officer, or director, any person occupying a similar status or performing similar functions, or any person directly or indirectly controlling the broker-dealer or investment adviser if, after a hearing or opportunity for hearing as provided in section 10-04-12, the commissioner finds that such registered broker-dealer, agent, investment adviser, or investment adviser representative:
    1. Has violated or failed to comply with any provisions of this chapter or any order or rule of the commissioner under this chapter;
    2. Is, in the case of a broker-dealer or investment adviser, insolvent;
    3. Has engaged in dishonest, fraudulent, or unethical practices in the securities business;
    4. Conducts business in purchasing or selling securities at such variations from current market prices as, in light of all the circumstances, are unconscionable or unfair to the purchasing public, or if such variance, including commissions on sales, unreasonably exceeds the price quoted by a recognized national quotation list as prescribed by the commissioner;
    5. Has failed to file with the department any financial record required pursuant to section 10-04-10.3, or has refused to permit or has otherwise impeded an examination into the person’s affairs as provided by section 10-04-10.3 and subsection 3;
    6. Has filed an application for registration which, as of its effective date or as of any date after filing in the case of an order denying effectiveness, was incomplete in any material respect or contained any statement which was, in light of the circumstances under which it was made, false or misleading with respect to any material fact;
    7. Has been convicted of an offense determined by the commissioner to have a direct bearing upon a person’s ability to serve the public as a broker-dealer, agent, investment adviser, or investment adviser representative, or the commissioner finds that a person, following conviction of any offense, is not sufficiently rehabilitated under section 12.1-33-02.1;
    8. Is permanently or temporarily enjoined by any court of competent jurisdiction from engaging in or continuing any conduct or practice involving any aspect of the securities business;
    9. Is the subject of an order of the commissioner denying, suspending, or revoking registration as a broker-dealer, agent, investment adviser, or investment adviser representative;
    10. Is the subject of an order entered by the securities administrator of any other state or by the securities and exchange commission denying or revoking registration as a broker-dealer, agent, investment adviser, or investment adviser representative, or the substantial equivalent of those terms as defined in this chapter, or is the subject of an order suspending or expelling membership in or association with a member of a self-regulatory organization registered under the Securities Exchange Act of 1934, the Commodity Exchange Act, or the Investment Advisers Act of 1940; or is the subject of a United States post-office fraud order;
    11. Has, in connection with the offer, sale, or purchase of any security, directly or indirectly, effected a series of transactions creating actual or apparent active trading in any security, or to raise or depress the price of a security, for the purpose of inducing the purchase or sale of the security;
    12. Is not qualified on the basis of such factors as training, experience, and knowledge of the securities business;
    13. Has failed reasonably to supervise the person’s agents if the person is a broker-dealer or the person’s employees or investment adviser representatives if the person is an investment adviser; or
    14. Is the subject of an order entered by the insurance administrator of any state denying or revoking registration as an insurance producer, consultant, or the substantial equivalent of those terms as defined in section 26.1-26-02.
  2. It is sufficient cause for revocation of registration of a broker-dealer or investment adviser as provided in this section, in case of a partnership, corporation, limited liability company, or any unincorporated association, if any member of a partnership or any officer or director of the corporation or association or any manager or governor of a limited liability company has been guilty of any act or omission which would be sufficient grounds for revoking the registration of an individual broker-dealer or investment adviser.
  3. If the commissioner has reasonable grounds to believe that the registration of any registered broker-dealer, agent, investment adviser, or investment adviser representative should be censured, suspended, or revoked upon any grounds specified in this section, the commissioner or the commissioner’s agent may conduct an examination into the affairs of any such registered broker-dealer, agent, investment adviser, or investment adviser representative. In making any such examination, the commissioner or the commissioner’s agent shall have access to and may compel the production of all the books and papers of a registered broker-dealer, agent, investment adviser, or investment adviser representative, and may administer oaths to and examine the officers and employees of such broker-dealer or investment adviser as to the broker-dealer’s or investment adviser’s business and affairs.
  4. If the commissioner makes written findings of fact to support the conclusion that grounds exist pursuant to subsection 1 for the commissioner to suspend or revoke any registration, the commissioner may by order summarily suspend registration pending final determination of any proceeding under this section. Upon the entry of the summary order, the commissioner shall promptly notify the applicant, as well as the employer or prospective employer if the applicant is an agent or investment adviser representative, that it has been entered and the reasons. The person subject to the order, if desiring a hearing, must make a written request for a hearing to the commissioner within fifteen days after receipt of the notice. Within fifteen days after receipt by the commissioner of a written request, the matter will be set for hearing to determine if the order should be modified, vacated, or extended pending a final determination. If a hearing is not requested and none is ordered by the commissioner, the order will remain in effect until modified or vacated by the commissioner.
  5. If the commissioner finds, after affording a registered broker-dealer, a registered agent, a registered investment adviser, or a registered investment adviser representative a hearing or opportunity for hearing as provided in section 10-04-12, that there are grounds to censure, suspend, or revoke the registration of such broker-dealer, agent, investment adviser, or investment adviser representative, the commissioner may enter an order in the register of broker-dealers, agents, investment advisers, and investment adviser representatives censuring, suspending, or revoking the registration of such broker-dealer, agent, investment adviser, or investment adviser representative. Such order shall state specifically the grounds for its issuance. A copy of such order shall be sent by registered mail to the broker-dealer, agent, investment adviser, or investment adviser representative whose registration is censured, suspended, or revoked thereby at the person’s business address and, if the censure, suspension, or revocation is of the registration of an agent or investment adviser representative, to the registered broker-dealer or registered investment adviser who employs such person. Suspension or revocation of the registration of a broker-dealer shall also suspend or revoke the registration of all of the broker-dealer’s agents. Suspension or revocation of the registration of an investment adviser also suspends or revokes the registration of all of the investment adviser’s investment adviser representatives. Suspension or revocation of the registration of an agent or investment adviser representative solely because of employment by a broker-dealer or investment adviser whose registration was suspended or revoked shall not prejudice subsequent applications for registration by such person.
  6. No action may be brought under this section by the commissioner after ten years from the date of the alleged violation.

It is a violation for any person to engage in any conduct described in subdivisions a, c, d, e, f, and k and any administrative rules promulgated under any of those subdivisions, if the activities occurred in this state, or with respect to a resident of this state, or has caused or could have caused harm to investors in this state.

Source: S.L. 1951, ch. 106, § 11; R.C. 1943, 1957 Supp., § 10-0411; S.L. 1959, ch. 110, § 9; 1977, ch. 83, § 10; 1977, ch. 130, § 4; 1981, ch. 132, § 5; 1989, ch. 122, § 7; 1989, ch. 126, §§ 2, 3; 1991, ch. 97, § 4; 1993, ch. 54, § 106; 1995, ch. 100, § 3; 1999, ch. 92, § 17; 2001, ch. 262, § 1; 2003, ch. 82, § 10; 2005, ch. 97, § 14.

Cross-References.

Definition of offense, see N.D.C.C. § 12.1-01-04(19).

10-04-12. Hearings.

Before entering an order revoking the registration of any securities as provided in section 10-04-09, the commissioner shall send to the issuer of the securities, and if the application for registration of the securities was filed by a registered broker-dealer, to the registered broker-dealer, a notice of opportunity for hearing. Before entering an order refusing to register any person as a broker-dealer, agent, investment adviser, or investment adviser representative, as provided in section 10-04-10, or censuring, placing limitations, suspending, or revoking the registration of any person as a registered broker-dealer, agent, investment adviser, or investment adviser representative as provided in section 10-04-11, the commissioner shall send to that person, and if that person is an agent or investment adviser representative or an applicant for registration as an agent or investment adviser representative, to the registered broker-dealer or investment adviser who employs or proposes to employ that agent or investment adviser representative, a notice of opportunity for hearing.

  1. Notices of opportunity for hearing must be sent by registered mail, return receipt requested, to the addressee’s business address, and the notice must state:
    1. The order the commissioner proposes to issue.
    2. The grounds for issuing the proposed order.
    3. That the person to whom the notice is sent may be afforded a hearing upon request to the commissioner if the request is made within fifteen days after receipt of the notice.
  2. Whenever a person requests a hearing in accordance with this section, the commissioner shall immediately set a date, time, and place for the hearing and shall notify the person requesting the hearing. The date set for the hearing must be within thirty days, but not earlier than fifteen days, after the request for hearing has been made, unless otherwise agreed to by both the commissioner and the person requesting the hearing.
  3. Any hearing conducted under this section must be conducted in accordance with chapter 28-32.
  4. If the commissioner does not receive a request for a hearing within the prescribed time, the commissioner may enter a final order which must set forth the findings with respect to the matters involved.

Source: S.L. 1951, ch. 106, § 12; R.C. 1943, 1957 Supp., § 10-0412; S.L. 1977, ch. 83, § 11; 1989, ch. 122, § 8; 1995, ch. 313, § 1; 1999, ch. 92, § 18; 2005, ch. 97, § 15.

Notes to Decisions

Appeals.

Securities Commissioner’s decision to deny a motion to dismiss several cease and desist orders due to his failure to comply with the time requirements of subsection (2) of this section was not a final appealable order because no legal rights were affected. Henry v. Sec. Comm'r, 2003 ND 62, 659 N.W.2d 869, 2003 N.D. LEXIS 73 (N.D. 2003).

10-04-12.1. Board of review. [Repealed]

Repealed by S.L. 1983, ch. 128, § 7.

10-04-13. Appeals. [Repealed]

Repealed by S.L. 1995, ch. 313, § 14.

10-04-14. Service of process.

  1. Every applicant for registration under this chapter, every issuer which proposes to offer a security in this state through any person acting on an agency basis in the common-law sense, and every person making a notice filing under subsection 2 of section 10-04-08.4 shall file with the department, in such form as the commissioner prescribes, an irrevocable consent appointing the commissioner or the commissioner’s successor in office to be the applicant’s attorney to receive service of any lawful process in any noncriminal suit, action, or proceeding against the applicant or the applicant’s successor, executor, or administrator which arises under this chapter or any rule or order hereunder after the consent has been filed, with the same force and validity as if served personally on the person filing the consent. A person who has filed such a consent in connection with a previous registration or notice filing need not file another. Service may be made by leaving a copy of the process with the department, but it is not effective unless the plaintiff, who may be the commissioner in a suit, action, or proceeding instituted by the commissioner, forthwith sends notice of the service and a copy of the process by registered or certified mail to the defendant or respondent at the defendant’s or respondent’s last-known address on file with the department, and the plaintiff’s affidavit of compliance with this subsection is filed in the case on or before the return day of the process, if any, or within such further time as the court allows.
  2. When any person, including any nonresident of this state, engages in conduct prohibited or made actionable by this chapter or any rule or order hereunder, and the person has not filed a consent to service of process under subsection 1 and personal jurisdiction over the person cannot otherwise be obtained in this state, that conduct shall be considered equivalent to the person’s appointment of the commissioner or the commissioner’s successor in office to be the person’s attorney to receive service of any lawful process in any noncriminal suit, action, or proceeding against the person or the person’s successor, executor, or administrator which grows out of that conduct and which is brought under this chapter or any rule or order hereunder, with the same force and validity as if served on the person personally. Service may be made by leaving a copy of the process with the department, and it is not effective unless the plaintiff, who may be the commissioner in a suit, action, or proceeding instituted by the commissioner, forthwith sends notice of the service and a copy of the process by registered or certified mail to the defendant or respondent at the defendant’s or respondent’s last-known address or takes other steps which are reasonably calculated to give actual notice, and the plaintiff’s affidavit of compliance with this subsection is filed in the case on or before the return day of the process, if any, or within such further time as the court allows.
  3. When process is served under this section, the court, or the commissioner in a proceeding before the commissioner, shall order such continuance as may be necessary to afford the defendant or respondent reasonable opportunity to defend.

Source: S.L. 1951, ch. 106, § 14; R.C. 1943, 1957 Supp., § 10-0414; S.L. 1979, ch. 151, § 5; 1999, ch. 92, § 19; 2001, ch. 109, § 10; 2003, ch. 82, § 11.

10-04-15. Fraudulent practices.

It shall be a fraudulent practice and it shall be unlawful:

  1. For any person knowingly to subscribe to, or make or cause to be made, any material false statement or representation in any application, financial statement, or other document or statement required to be filed under any provision of this chapter, or to omit to state any material statement or fact in any such document or statement which is necessary in order to make the statements made, in light of the circumstances under which they are made, not misleading.
  2. For any person, in connection with the offer, sale, or purchase of any security, directly or indirectly, to:
    1. Employ any device, scheme, or artifice to defraud;
    2. Make any untrue statement of a material fact or to omit to state a material fact necessary in order to make the statements made, in light of the circumstances under which they are made, not misleading; or
    3. Engage in any act, practice, or course of business which operates or would operate as a fraud or deception upon purchasers or the public.
  3. For any person that advises others for compensation, either directly or indirectly or through publications or writings, as to the value of securities or the advisability of investing in, purchasing, or selling securities or that, for compensation as part of a regular business, issues or promulgates analyses or reports relating to securities:
    1. To employ a device, scheme, or artifice to defraud another person; or
    2. To engage in an act, practice, or course of business that operates or would operate as a fraud or deceit upon another person or the public.
  4. For any person, in connection with the offer, sale, or purchase of any security, or advising a person to offer, sell, or purchase any security, directly or indirectly, to effect a series of transactions creating actual or apparent active trading in any security, or to raise or depress the price of a security, for the purpose of inducing the purchase of the security.

Source: S.L. 1951, ch. 106, § 15; R.C. 1943, 1957 Supp., § 10-0415; S.L. 1959, ch. 110, § 10; 1995, ch. 100, § 4; 2001, ch. 109, § 11; 2005, ch. 97, § 16.

Notes to Decisions

Instructions to Jury.

Trial court was not in error in failing to explain and define the term “fraudulent practice” where the term was explained, and defined by the language of the statute which was covered by the instructions. State v. Pandolfo, 106 N.W.2d 615, 1960 N.D. LEXIS 95 (N.D. 1960).

Liability of Agent.

District court improperly granted summary judgment on investors’ fraud claims under N.D.C.C. ch. 10-04 where there was a fact issue about whether an attorney was an agent, as defined by N.D.C.C. § 10-04-02(1), and could be held liable for violations of the Securities Act. Whether the attorney personally violated N.D.C.C. § 10-04-15 did not matter because under N.D.C.C. § 10-04-17, the person making such sale or contract for sale, and every director, officer, or agent of or for such seller who shall have participated or aided in any way in making such sale was jointly and severally liable to such purchaser. If another defendant seller violated N.D.C.C. § 10-04-15 by making fraudulent statements and omitting material information in connection with the offer, sale, or purchase of the securities, and the attorney was an agent, the attorney was liable for the violation under N.D.C.C. § 10-04-17. Ward v. Bullis, 2008 ND 80, 748 N.W.2d 397, 2008 N.D. LEXIS 81 (N.D. 2008).

Material False Statement.

Because North Dakota securities law applied to transaction, purchaser of stock, in order to be entitled to rescission, needed only to prove that seller, in connection with the offer of his stock for sale, omitted to state a material fact necessary in order to make the statements made, in the light of the circumstances under which they were made, not misleading. Barnes v. Sunderman, 453 N.W.2d 793, 1990 N.D. LEXIS 71 (N.D. 1990).

Relation to Common Law Fraud.

Plaintiff investors’ common law fraud claims failed because: (1) the conduct on which the fraud claim was based needed to be actionable fraud without the assistance of N.D.C.C. § 10-04-15; (2) N.D.C.C. § 32-03.2-02 did not create an independent basis of liability; (3) the investors presented no evidence that defendant attorney himself made any fraudulent statements and omissions, and (4) they failed to present any evidence to raise a genuine issue of material fact that there was a common plan to commit fraud or that the attorney knew that a seller of securities was making fraudulent statements and omitting material information in soliciting investors. Ward v. Bullis, 2008 ND 80, 748 N.W.2d 397, 2008 N.D. LEXIS 81 (N.D. 2008).

Relation to Section 10-04-06.

Introductory clause to N.D.C.C. § 10-04-06 indicates which requirements are not applicable to such transactions; the sections mentioned all relate to registration requirements, and not the antifraud provisions of this section and N.D.C.C. § 10-04-17. Barnes v. Sunderman, 453 N.W.2d 793, 1990 N.D. LEXIS 71 (N.D. 1990).

Remedy.

Any claim based on this section is governed and limited by remedy provided by N.D.C.C. § 10-04-17. Weidner v. Engelhart, 176 N.W.2d 509, 1970 N.D. LEXIS 85 (N.D. 1970).

DECISIONS UNDER PRIOR LAW

Limitation Period.

The three-year and one-year (now five-year) period of limitation of former subsection 1 (now subsection 5) of N.D.C.C. § 10-04-17 applied to fraudulent practices alleged under the provisions of the act including this section. Weidner v. Engelhart, 176 N.W.2d 509, 1970 N.D. LEXIS 85 (N.D. 1970).

Collateral References.

Pyramid distribution plan, validity of, 54 A.L.R.3d 217.

Material facts, duty to disclose to stock purchaser, 80 A.L.R.3d 13.

Backdating Stock Options as Breach of Corporate or Fiduciary Duties, 29 A.L.R.6th 491.

10-04-16. Orders, injunctions, and prosecutions for violations — Civil penalty.

If it appears to the commissioner, either upon complaint or otherwise, that any person has engaged in, or is engaging in, or is about to engage in any act or practice or transaction that is prohibited by this chapter or by any order of the commissioner issued under this chapter or which is declared to be illegal in this chapter, the commissioner may:

  1. Issue any order, including cease and desist, rescission, stop, and suspension orders, which the commissioner deems necessary or appropriate in the public interest or for the protection of investors. The commissioner may, in addition to any other remedy authorized by this chapter, impose by order and collect a civil penalty against any person found in an administrative action to have violated any provision of this chapter, or any rule or order adopted or issued under this chapter, in an amount not to exceed ten thousand dollars for each violation. The commissioner may bring actions to recover penalties pursuant to this section in district court. A person aggrieved by an order issued pursuant to this subsection may request a hearing before the commissioner if a written request is made within fifteen days after receipt of the order. If a request for hearing is made under this subsection, the commissioner shall schedule a hearing within a reasonable time. Subsections 3 and 4 of section 10-04-12 apply to any hearing conducted under this subsection. If, after a hearing, the commissioner sustains an order previously issued, the sustaining order is subject to appeal to the district court of Burleigh County according to the procedures set forth in chapter 28-32. Any order issued under this subsection is a final order if it is properly served and no hearing was requested within the required timeline. If an order issued under this subsection is sustained or modified after a hearing held in accordance with section 10-04-12, the order sustaining or modifying that order is a final order. If the final order is not appealed in accordance with the procedures set forth in chapter 28-32 or if the final order is sustained on appeal, the securities department may file a certified copy of the final order with the clerk of a court of competent jurisdiction. The order so filed has the same effect as a judgment of the court and may be recorded, enforced, or satisfied in the same manner as a judgment of the court.
  2. Apply to the district court of any county in this state for an injunction restraining the person and the person’s agents, employees, partners, officers, and directors from continuing the act, practice, or transaction or engaging therein or doing any acts in furtherance thereof, and for such other and further relief as the facts warrant. In any proceeding for an injunction, the commissioner may apply for and on due showing be issued the court’s subpoena requiring the appearance forthwith of any defendant and the defendant’s agents, employees, partners, officers, or directors, and the production of the documents, books, and records necessary for the hearing upon the petition for an injunction. Upon proof of any of the offenses described in this section, the court may grant the injunction as the facts warrant, and a receiver or conservator may be appointed for the defendant or the defendant’s assets, and the court may assess civil penalties in an amount not to exceed ten thousand dollars for each violation of this chapter, and any rules promulgated thereunder or orders issued thereunder. The court shall not require the commissioner to post a bond.
  3. Refer any evidence available concerning the act, practice, or transaction to the appropriate criminal prosecutor who may, with or without the reference, institute the necessary criminal proceedings. The prosecutor may apply for and on due showing be issued the court’s subpoena requiring the appearance forthwith of any defendant and the defendant’s agents, employees, partners, officers, and directors, and the production of any documents, books, and records necessary for the prosecution of the criminal proceedings.

Source: S.L. 1951, ch. 106, § 16; R.C. 1943, 1957 Supp., § 10-0416; S.L. 1973, ch. 82, § 1; 1983, ch. 128, § 6; 1989, ch. 127, § 1; 1995, ch. 100, § 5; 1995, ch. 313, § 2; 2001, ch. 109, § 12; 2003, ch. 82, § 12; 2005, ch. 97, § 17.

Cross-References.

Injunctions, see N.D.C.C. ch. 32-06.

DECISIONS UNDER PRIOR LAW

Indictment.

An indictment under the 1923 Blue Sky Law was not defective because it used the terms “dealer” and “speculative security” without defining them, since the law itself defined the terms. State v. Hastings, 54 N.D. 878, 211 N.W. 816, 1926 N.D. LEXIS 99 (N.D. 1926).

10-04-16.1. Investigations and subpoenas.

  1. The department may:
    1. Make such public or private investigations within or outside of this state as deemed necessary to determine whether any person has violated, is violating, or is about to violate any provision of this chapter or any rule or order hereunder, or to aid in the enforcement of this chapter or in the prescribing of rules and forms hereunder.
      1. For the purposes of this section, an investigation may include an examination of the books and records of any person registered under the provisions of this chapter. In the discretion of the commissioner, the expense reasonably attributed to an investigation under this section must be paid by the broker-dealer, agent, investment adviser, or investment adviser representative whose affairs are investigated.
      2. No person is liable to a broker-dealer, agent, investment adviser, federal covered adviser, or investment adviser representative for defamation relating to a statement that is contained in a record required or requested by the securities department pursuant to this subsection or required to be maintained under section 10-04-10.3, unless the person knew, or should have known at the time the statement was made, that it was false in a material respect or the person acted in reckless disregard of the statement’s truth or falsity.
    2. Require or permit any person to file a statement in writing, under oath or otherwise, as to all the facts and circumstances concerning the matter to be investigated.
    3. Publish information concerning any violation of this chapter or any rule or order hereunder and may keep confidential the information or documents obtained or prepared in the course of any investigation conducted under this section but only during an active and ongoing investigation. If an investigation under this section extends beyond six months, the commissioner shall, upon a request by any party, state in writing that the need for confidentiality still exists, the general reason why the need exists, and the date, as can best be determined at the time, when the need for confidentiality will cease.
  2. For the purpose of any investigation or proceeding under this chapter, the commissioner or any officer designated by the commissioner may administer oaths and affirmations, subpoena witnesses, compel their attendance, take evidence, and require the production of any books, papers, correspondence, memoranda, agreements, or other documents or records which the commissioner deems relevant or material to the inquiry.
  3. The commissioner may issue subpoenas in this state at the request of a securities agency or administrator of another state if the activities constituting an alleged violation for which information is sought would be a violation of this chapter if the activities had occurred in this state.
  4. In case of contumacy by, or refusal to obey a subpoena issued to, any person, the district court, upon application by the commissioner, may issue to the person an order requiring the person to appear before the commissioner, or the officer designated by the commissioner, there to produce documentary evidence if so ordered or to give evidence touching the matter under investigation or in question. Failure to obey the order of the court may be punished by the court as a contempt of court.
  5. No person is excused from attending and testifying or from producing any document or record before the commissioner, or in obedience to the subpoena of the commissioner or any officer designated by the commissioner, or in any proceeding instituted by the commissioner, on the ground that the testimony or evidence, documentary or otherwise, required of the person may tend to incriminate the person or subject the person to a penalty or forfeiture. No testimony or evidence, documentary or otherwise, compelled from an individual after a valid claim of the privilege against self-incrimination has been made may be used against the individual in any criminal proceeding, or in any proceeding to subject the individual to a penalty or forfeiture, except that the individual testifying is not exempt from prosecution and punishment for perjury or contempt committed in testifying.

Source: S.L. 1977, ch. 83, § 12; 1989, ch. 127, § 2; 1991, ch. 97, § 5; 1999, ch. 92, § 20; 2001, ch. 109, § 13; 2001, ch. 293, § 4; 2003, ch. 82, § 13; 2005, ch. 97, § 18.

10-04-17. Remedies.

  1. Every sale or contract for sale made in violation of any of the provisions of this chapter, or of any rule or order issued by the commissioner under any provisions of this chapter, shall be voidable at the election of the purchaser. The person making such sale or contract for sale, and every director, officer, or agent of or for such seller who shall have participated or aided in any way in making such sale shall be jointly and severally liable to such purchaser who may sue either at law or in equity to recover the full amount paid by such purchaser, together with all taxable court costs, interest as provided in this subsection, and reasonable attorney’s fees, less the amount of any income received on the securities, upon tender to the seller, in person or in open court, of the securities sold or of the contracts made, or for damages if the purchaser no longer owns the securities. Damages are the amount that would be recoverable upon a tender less the value of the securities when the purchaser disposed of them and interest as provided in subsection 2 from the date of disposition. No purchaser shall claim or have the benefit of this section if the purchaser shall have refused or failed to accept, within thirty days from the date of such offer, an offer in writing of the seller to take back the securities in question and to refund the full amount paid by such purchaser, together with interest on such amount for the period from the date of payment by such purchaser down to the date of repayment. Any offer made pursuant to this subsection must be registered or exempt from registration under this chapter in order to preclude a subsequent civil action by the purchaser. For the purposes of this subsection, interest shall be computed as follows:
    1. In case such securities consist of interest-bearing obligations, at the same rate as provided in such securities, less the amount of any income received on the securities.
    2. In case such securities consist of other than interest-bearing obligations, at the legal rate specified in section 47-14-05, less the amount of any income received on the securities.
  2. Any person that receives directly or indirectly any consideration for providing investment advice to another person and violates this chapter is liable to the other person as follows:
    1. For violations of section 10-04-15, the person is liable for the actual damages caused by the violative conduct, interest at the rate as specified in section 47-14-05, costs, and reasonable attorney’s fees, less the amount of any income received as a result of the violative conduct.
    2. For all other violations of this chapter, or any rule promulgated thereunder, the person is liable for all income collected in connection with the violative conduct.
  3. The provisions of this section do not apply to a violation of section 10-04-08.4.
  4. Nothing in this chapter shall limit any statutory or common-law right of any person in any court for any act involved in the sale of securities.
  5. No action may be taken under this section after five years from the date that the aggrieved party knew or reasonably should have known about the facts that are the basis for the alleged violation.
  6. Each of the following persons are liable jointly and severally with and to the same effect as persons liable under this section:
    1. A person who controls, supervises, or serves as an officer, director, or managing partner of a person liable under this section, unless the person did not know, and in the exercise of reasonable care could not have known, of the conduct by reason of which the liability is alleged to exist.
    2. An individual who is an employee of or associated with a person liable under this section and who materially aids the conduct giving rise to the liability, unless the individual did not know, and in the exercise of reasonable care could not have known, of the conduct by reason of which the liability is alleged to exist.
    3. A person who is a broker-dealer, agent, investment adviser, or investment adviser representative that materially aids the conduct giving rise to the liability under this section, unless the person did not know, and in the exercise of reasonable care could not have known, of the conduct by reason of which the liability is alleged to exist.

Source: S.L. 1951, ch. 106, § 17; R.C. 1943, 1957 Supp., § 10-0417; S.L. 1981, ch. 132, § 6; 1991, ch. 97, § 6; 1995, ch. 100, § 6; 1999, ch. 92, § 21; 2003, ch. 82, § 14; 2005, ch. 97, § 19.

Notes to Decisions

Action upon Fraud or Contract.

Where landowners alleged that they conveyed the mineral rights in their properties to defendant corporation in exchange for class A common stock in the corporation, and that they entered such transaction in reliance upon the promises and representations of the corporate defendant that if an aggregate of thirty thousand acres of mineral interests had not been acquired by the corporation by a certain date, all mineral interests would be returned to the landowners, action by the landowners for reconveyance more than three years after the date fixed was not barred by the former three-year (now five-year) limitation period of this section where the action was based upon either fraud or contract or both. Adams v. Little Mo. Minerals Ass'n, 143 N.W.2d 659, 1966 N.D. LEXIS 179 (N.D. 1966).

Application.

Any claim based on N.D.C.C. § 10-04-15, defining fraudulent practices in securities transactions, is governed and limited by remedy provided by this section. Weidner v. Engelhart, 176 N.W.2d 509, 1970 N.D. LEXIS 85 (N.D. 1970).

If this section is to have any meaning, “it must be construed as defining the remedy available to purchasers of securities where the sale is made in violation of any of the provisions of the Securities Act”. Weidner v. Engelhart, 176 N.W.2d 509, 1970 N.D. LEXIS 85 (N.D. 1970).

Attorney’s Fees.

Trial court did not abuse its discretion by awarding plaintiff attorney’s fees in amount of one-third of the principal amount of the contract, exclusive of interest on the judgment. Schollmeyer v. Saxowsky, 211 N.W.2d 377, 1973 N.D. LEXIS 129 (N.D. 1973).

Liability of Agent.

Language of N.D.C.C. ch. 10-04 clearly and unambiguously defines agent in language that is applicable to N.D.C.C. § 10-04-17, and therefore an individual must meet the statutory definition of agent to be held liable as an agent for violations of the Securities Act. Ward v. Bullis, 2008 ND 80, 748 N.W.2d 397, 2008 N.D. LEXIS 81 (N.D. 2008).

District court improperly granted summary judgment on investors’ fraud claims under N.D.C.C. ch. 10-04 where there was a fact issue about whether an attorney was an agent, as defined by N.D.C.C. § 10-04-02(1), and could be held liable for violations of the Securities Act. Whether the attorney personally violated N.D.C.C. § 10-04-15 did not matter because under N.D.C.C. § 10-04-17, the person making such sale or contract for sale, and every director, officer, or agent of or for such seller who shall have participated or aided in any way in making such sale was jointly and severally liable to such purchaser. If another defendant seller violated N.D.C.C. § 10-04-15 by making fraudulent statements and omitting material information in connection with the offer, sale, or purchase of the securities, and the attorney was an agent, the attorney was liable for the violation under N.D.C.C. § 10-04-17. Ward v. Bullis, 2008 ND 80, 748 N.W.2d 397, 2008 N.D. LEXIS 81 (N.D. 2008).

Summary judgment was improperly granted to an attorney because there were genuine issues of fact as to whether the attorney was an agent under the Securities Act. The attorney would have been liable under N.D.C.C. § 10-04-17 for sale or contracts for sale made in violation of the Securities Act if he met the statutory definition of an agent, under N.D.C.C. § 10-04-02(1), and he participated or aided in any way in the sale of the securities. Ward v. Bullis, 2008 ND 80, 748 N.W.2d 397, 2008 N.D. LEXIS 81 (N.D. 2008).

Liability of Directors or Officers.

In order for director of corporation to be held liable under this section to purchaser of corporate securities sold to him in violation of Securities Act, he must have participated or aided in some way in making such sale. Weidner v. Engelhart, 176 N.W.2d 509, 1970 N.D. LEXIS 85 (N.D. 1970).

Copies of minutes of directors’ meetings were properly admitted into evidence on the issue of the president’s activities and knowledge with respect to the sales of subordinate debentures even though the minutes did not show that such activities and knowledge specifically related to the sale of the debenture in question to the plaintiffs; it was not necessary that plaintiffs show that the president knew of the particular sale and had a personal hand in its transaction. Schollmeyer v. Saxowsky, 211 N.W.2d 377, 1973 N.D. LEXIS 129 (N.D. 1973).

Instruction that “a director or an officer of a corporation could be liable for aiding or participating in an illegal sale of securities irrespective of the care and diligence each exercised in the conduct of the business of the corporation” was permissible since the amount of care and diligence exercised by an officer or a director in the exercise of his office is not relevant to an illegal sale under this section and therefore should not be considered by the jury. Schollmeyer v. Saxowsky, 211 N.W.2d 377, 1973 N.D. LEXIS 129 (N.D. 1973).

Since liability under this section can be placed on a director without his having personal contact with the purchaser, jury was justified in finding that president aided in illegal sale of subordinate debenture to plaintiffs where he had been made manager of finance procurement for corporation and was specially compensated therefor, was aware of difficulties with securities commissioner over licensing of salesmen and registration of the debentures, hired employee whom he must have known was not a licensed security salesman, and where he knew that unlicensed salesman was selling securities in the form of subordinate debentures involved in the controversy. Schollmeyer v. Saxowsky, 211 N.W.2d 377, 1973 N.D. LEXIS 129 (N.D. 1973).

Liability of Trustee for Issuer.

In action by the purchasers of securities against a bank which was acting as trustee and registrar for the issuing corporation, instruction stating that the fact the bank was a trustee of the issue and as such became the depository of funds paid by the plaintiffs did not amount to “participation or aid in the making of the sale to the plaintiffs” within the meaning of this section unless it was shown by preponderance of the evidence that the bank had, at the time of the issuance of the securities, knowledge of security violations by the principal. Schollmeyer v. Engelhardt, 211 N.W.2d 389, 1973 N.D. LEXIS 128 (N.D. 1973).

No-Recourse Agreement Invalid.

Clause in subordinate debenture contract which denied purchaser of debenture any right to seek recourse for payment of principal, interest or premium from incorporator, stockholder, officer or director of the company, or of any predecessor or successor corporation was invalid since such waiver of liability tended to the oppression of the rights of purchasers as expressed in this section and was therefore contrary to public policy. Schollmeyer v. Saxowsky, 211 N.W.2d 377, 1973 N.D. LEXIS 129 (N.D. 1973).

Offer of Rescission.

Where securities sold in violation of this chapter were issued to husband and/or wife, an offer of rescission made to the husband alone did not bar a later action by the buyers as provided in former subsection 2 (now subsection 1) of this section. Hummel v. Kranz, 126 N.W.2d 786, 1964 N.D. LEXIS 87 (N.D. 1964).

Relation to Sections 10-04-06 and 10-04-15.

Introductory clause to N.D.C.C. § 10-04-06 indicates which requirements are not applicable to such transactions; the sections mentioned all relate to registration requirements, and not the antifraud provisions of N.D.C.C. § 10-04-15 and this section. Barnes v. Sunderman, 453 N.W.2d 793, 1990 N.D. LEXIS 71 (N.D. 1990).

Retroactive Application.

This section did not apply to a suit against a corporation and its officers and directors, to recover the purchase price paid by plaintiff for stock in corporation because of the provision of N.D.C.C. § 10-04-20, subdivision 1(b) (now repealed) relating to sales made prior to 1951 amendment. Woodhull v. Minot Clinic, 259 F.2d 676, 1958 U.S. App. LEXIS 4771 (8th Cir. N.D. 1958).

Statute of Limitations.
—Equitable Estoppel.

Corporation which informed its investors of its federal lawsuit against a third party for breach of contract was not equitably estopped from relying on the former one-year (now five-year) Securities Act limitation period; the information conveyed to investors was not false or misleading in any way and there was no allegation the corporation told investors to delay pursuit of their Securities Act claims until the third party litigation was resolved. Narum v. Faxx Foods, Inc., 1999 ND 45, 590 N.W.2d 454, 1999 N.D. LEXIS 49 (N.D. 1999).

—Offer of Rescission.

A Securities Act claim may not be pursued even if commenced within the one-year limitation period imposed by former subsection (1) (now a five-year limitation period under subsection 5) if a proper rescission offer made pursuant to former subsection (2) (now subsection 1) was declined by the shareholder. Narum v. Faxx Foods, Inc., 1999 ND 45, 590 N.W.2d 454, 1999 N.D. LEXIS 49 (N.D. 1999).

Collateral References.

Who, other than officers and directors of a corporation, is civilly liable under state securities acts (Blue Sky Laws) for purchase price of unauthorized securities, 59 A.L.R.2d 1030.

Waiver of rights or release of liability in advance of controversy, under state securities act or Blue Sky Law, 61 A.L.R.2d 1308.

Purchaser’s right to set up invalidity of contract because of violation of state securities regulation as affected by doctrine of estoppel, 84 A.L.R.2d 479.

Corporate officer or agent: what amounts to participation by corporate officer or agent in illegal issuance of security, in order to impose liability upon him under state securities regulation, 44 A.L.R.3d 588.

Effect, as between stockbroker and customer, of broker’s mistaken sale of stock or other security other than that intended by customer, 48 A.L.R.3d 513.

10-04-18. Penalties.

  1. Any person who willfully violates any provision of this chapter, except section 10-04-08.4 or subsection 4 of section 10-04-10, or any rule or order of the commissioner made pursuant to the provisions of this chapter, or who engages in any act, practice, or transaction declared by any provision of this chapter to be unlawful shall be guilty of a class B felony.
  2. As used in this section, the term “willfully”, except as it applies to subdivisions a and b of subsection 1 of section 10-04-10.1 and subdivisions a and c of subsection 2 of section 10-04-15, means that the person acted intentionally in the sense that the person was aware of what the person was doing. Proof of evil motive or intent to violate the law or knowledge that the law was being violated is not required.
  3. Each violative act or omission constitutes a separate offense, and a prosecution or conviction for any one offense shall not bar a prosecution or conviction for any other offense.
  4. An information must be filed or an indictment must be found under this chapter within five years after the alleged violation.
  5. No action may be brought under this chapter by the commissioner after five years from the date that the commissioner knew or reasonably should have known about the facts that are the basis for the alleged violation. This subsection does not apply to any action under sections 10-04-09 and 10-04-11.

Source: S.L. 1951, ch. 106, § 18; R.C. 1943, 1957 Supp., § 10-0418; S.L. 1959, ch. 110, § 11; 1963, ch. 102, § 4; 1975, ch. 106, § 69; 1979, ch. 151, § 6; 1981, ch. 132, § 7; 1995, ch. 100, § 7; 1999, ch. 92, § 22; 2001, ch. 109, § 14; 2003, ch. 82, § 15; 2005, ch. 97, §§ 20, 21.

Notes to Decisions

Constitutionality.

This section is not unconstitutionally vague. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

Information Received.

Where defendant entered a not guilty plea without objecting to the information, the information was not invalid under former N.D.C.C. § 29-09-02(3) (now repealed) and the appellate court rejected defendant’s claim that an information could not be filed under N.D.R.Crim.P. 7(a) until after a preliminary examination was held, the information received was sufficient to commence the action against defendant under N.D.C.C. § 29-04-05, within the five-year statute of limitations in N.D.C.C. § 10-04-18(4). State v. Noorlun, 2005 ND 189, 705 N.W.2d 819, 2005 N.D. LEXIS 225 (N.D. 2005), cert. denied, 547 U.S. 1196, 126 S. Ct. 2869, 165 L. Ed. 2d 902, 2006 U.S. LEXIS 4590 (U.S. 2006).

10-04-19. Evidentiary matters.

  1. In any action, civil or criminal, when a defense is based upon any exemption provided for in this chapter, the burden of proving the existence of such exemption shall be upon the party raising such defense.
  2. In any action, civil or criminal, a certificate signed and sealed by the commissioner, stating compliance or noncompliance with the provisions of this chapter, shall constitute prima facie evidence of such compliance or noncompliance with the provisions of this chapter and shall be admissible in any such action.

Source: S.L. 1951, ch. 106, § 19; R.C. 1943, 1957 Supp., § 10-0419.

Notes to Decisions

Burden of Proof.

In criminal prosecution for offering for sale or selling securities when not registered as a dealer or salesman, and for offering for sale or selling unregistered securities, defendant had the burden of proving the existence of an exemption as a defense; state was not required to prove the nonexistence of an exemption as an element of the crime charged. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

This section’s requirement that criminal defendant claiming an exemption as a defense has the burden of proving such exemption does not constitute an unconstitutional shifting of the burden of proof to the defendant. State v. Goetz, 312 N.W.2d 1, 1981 N.D. LEXIS 421 (N.D. 1981), cert. denied, 455 U.S. 924, 102 S. Ct. 1286, 71 L. Ed. 2d 467, 1982 U.S. LEXIS 728 (U.S. 1982).

10-04-20. Repeal of certain prior laws, saving of certain rights and liabilities thereunder. [Repealed]

Repealed by omission from this code.

CHAPTER 10-05 Powers and Operation [Repealed]

[Repealed by S.L. 1957, ch. 102, § 140]

CHAPTER 10-06 Corporate Farming Law [Repealed]

[Repealed by S.L. 1993, ch. 54, § 107]

CHAPTER 10-06.1 Corporate or Limited Liability Company Farming

10-06.1-01. Definitions.

For the purposes of this chapter, unless the language or context clearly indicates that a different meaning is intended:

  1. “Farming or ranching” means cultivating land for production of agricultural crops or livestock, or the raising or producing of livestock or livestock products, poultry or poultry products, milk or dairy products, or fruit or horticultural products. It does not include production of timber or forest products, the growing or processing of marijuana under chapter 19-24.1, or a contract whereby a processor or distributor of farm products or supplies provides grain, harvesting, or other farm services.
  2. “Farming or ranching corporation” means a farm or ranch corporation, joint-stock company, or association which, at all times, complies with the requirements of this chapter.
  3. “Farming or ranching limited liability company” means a farm or ranch limited liability company which, at all times, complies with the requirements of this chapter.
  4. “Nonprofit organization” means an organization or trust that has tax-exempt status under at least one of the following sections of the Internal Revenue Code:
    1. An organization that was in existence on December 31, 1984, and that is organized and operated exclusively for religious, charitable, scientific, testing for public safety, literary, or educational purposes, or for the prevention of cruelty to children or animals under section 501(c)(3), or is a domestic fraternal organization under section 501(c)(10).
    2. A charitable, religious, educational, or scientific organization classified as either a private foundation or as a public charity having status as an organization described in section 509(a)(1) or (3).
    3. A trust described in section 4947 for which a deduction is allowable under section 170.
  5. “Operating the farm or ranch” means engaging in personal labor or management activities on or off the farm or ranch, which contribute to the farm or ranch operations.

Source: S.L. 1993, ch. 54, § 2; 2019, ch. 90, § 1, effective August 1, 2019; 2021, ch. 85, § 2, effective August 1, 2021.

Derivation:

N.D.C.C. 10-06-01.1, 10-06-04.2.

Notes to Decisions

Constitutionality.

Corporate Farming Law does not violate equal protection standards of federal Fourteenth Amendment or sections 1, 21, or 22 of article I or section 44 of article IV of the state constitution. Coal Harbor Stock Farm, Inc. v. Meier, 191 N.W.2d 583 (N.D. 1971).

Family farm exception prevented foreign corporations and foreign limited liability companies from engaging in the business of farming or owning farm land in North Dakota while permitting North Dakota corporations and limited liability companies to do so, thus, by definition, the statute had a discriminatory effect and violated the dormant Commerce Clause. N.D. Farm Bureau, Inc. v. Stenehjem, 333 F. Supp. 3d 900, 2018 U.S. Dist. LEXIS 161572 (D.N.D. 2018).

Acquisition of Title.

The fact that the 1933 legislative assembly deleted from this section a clause prohibiting acquisition of real estate indicates an intent that the chapter shall not absolutely prevent the acquisition of title but only require its disposition within the prescribed period. Loy v. Kessler, 76 N.D. 738, 39 N.W.2d 260, 1949 N.D. LEXIS 95 (N.D. 1949).

Exception.

Except for certain cooperative corporations meeting statutory requirements, all corporations, both domestic and foreign, are prohibited from engaging in the business of farming or agriculture. Coal Harbor Stock Farm, Inc. v. Meier, 191 N.W.2d 583 (N.D. 1971).

Previously Acquired Land.

Former sections of this chapter, which limited rights of corporations to own rural real estate, clearly applied to previously acquired land and were neither a deprivation of property without due process nor an impairment of contractual or vested rights. Asbury Hosp. v. Cass County, 72 N.D. 359, 7 N.W.2d 438, 1943 N.D. LEXIS 75 (N.D. 1943); Asbury Hosp. v. Cass County, 73 N.D. 469, 16 N.W.2d 523, 1944 N.D. LEXIS 83 (N.D. 1944), modified, 326 U.S. 207, 66 S. Ct. 61, 90 L. Ed. 6, 1945 U.S. LEXIS 1533 (U.S. 1945).

Law Reviews.

North Dakota’s Corporate Farming Statute: An Analysis of the Recent Change in the Law, 58 N.D. L. Rev. 237 (1982).

Summary of significant decisions rendered by North Dakota Supreme Court in 1988 relating to corporations, 64 N.D. L. Rev. 173 (1988).

10-06.1-02. Farming or ranching by corporations and limited liability companies prohibited.

All corporations and limited liability companies, except as otherwise provided in this chapter, are prohibited from owning or leasing land used for farming or ranching and from engaging in the business of farming or ranching. A corporation or a limited liability company may be a partner in a partnership that is in the business of farming or ranching only if that corporation or limited liability company complies with this chapter.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-01.

Law Reviews.

Registration and Operation of North Dakota and Minnesota Limited Liability Partnerships, 72 N.D. L. Rev. 555 (1996).

Notes to Decisions

Constitutionality.

Family farm exception prevented foreign corporations and foreign limited liability companies from engaging in the business of farming or owning farm land in North Dakota while permitting North Dakota corporations and limited liability companies to do so, thus, by definition, the statute had a discriminatory effect and violated the dormant Commerce Clause. N.D. Farm Bureau, Inc. v. Stenehjem, 333 F. Supp. 3d 900, 2018 U.S. Dist. LEXIS 161572 (D.N.D. 2018).

Laches.

Nonprofit conservation organization could invoke the equitable defense of laches against the State in a corporate farming enforcement action, and laches was appropriate, because the twenty year delay in bringing the suit and seriousness of prejudice caused by divestment were too great to disregard; given the many years that passed since the purchase of property, it was speculative there would be any resulting harm to the public interest of preserving the availability of rural agricultural land. Wayne Stenehjem ex rel. State v. Nat'l Audubon Soc., Inc., 2014 ND 71, 844 N.W.2d 892, 2014 N.D. LEXIS 73 (N.D. 2014).

Presumptions.

Trial court was not clearly erroneous when it determined that the presumption as it related to the Attorney General was rebutted and, therefore, could not act to cancel the allegedly contradicting presumption of the county recorder performing her regular duty because the long delay in filing suit evidenced the fact that the duty to bring a corporate farming enforcement action was not being performed regularly; because one presumption had been rebutted, there could be no conflict. Wayne Stenehjem ex rel. State v. Nat'l Audubon Soc., Inc., 2014 ND 71, 844 N.W.2d 892, 2014 N.D. LEXIS 73 (N.D. 2014).

Unclean Hands.

Unclean hands doctrine was not applicable in the State's corporate farming enforcement action against a nonprofit conservation organization because the corporation did not have actual, as opposed to presumed, knowledge the land purchase violated state law, engage in any misconduct to delay the suit, or attempt to hide or mislead the State concerning its acquisition and ownership; the corporation recorded its deed with the county recorder and paid an assessment on the property each year. Wayne Stenehjem ex rel. State v. Nat'l Audubon Soc., Inc., 2014 ND 71, 844 N.W.2d 892, 2014 N.D. LEXIS 73 (N.D. 2014).

10-06.1-03. Retention of mineral interests prohibited.

For land and minerals acquired after July 1, 1985, any corporation or limited liability company that acquires mineral interests through foreclosure or in lieu of foreclosure which were not specifically valued at the time the security interest in the minerals was acquired, and which is prohibited from owning or leasing land used in farming or ranching, is prohibited from retaining mineral interests in land used for farming or ranching when the corporation or limited liability company divests itself of the land, and the mineral interests must be passed with the surface estate of the land when the corporation or limited liability company divests itself of the land under this chapter.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-01.

10-06.1-04. Conversion of corporations.

A business corporation regulated under chapter 10-19.1 may convert to a farming or ranching corporation by adopting an amendment to its articles of incorporation or by applying for an amended certificate of authority which specifies that the corporation elects to be subject to this chapter and by complying with all requirements of this chapter. The amendment must be filed with the secretary of state with the prescribed fee and with the initial report required by section 10-06.1-15. A farming or ranching corporation may convert to a business corporation by adopting an amendment to its articles of incorporation or by applying for an amended certificate of authority. The amendment must be filed with the secretary of state with the prescribed fee. The amendment must be accompanied by a report outlining the information, as of the date of the amendment, which is required under section 10-06.1-17, and the manner in which the corporation has divested itself of its owned or leased land holdings and its business of farming or ranching.

Source: S.L. 1993, ch. 54, § 2; 2021, ch. 85, § 3, effective August 1, 2021.

10-06.1-05. Conversion of limited liability company.

A business limited liability company regulated under chapter 10-32.1 may convert to a farming or ranching limited liability company by adopting an amendment to its articles of organization or by applying for an amended certificate of authority which specifies that the limited liability company elects to be subject to this chapter and by complying with all requirements of this chapter. The amendment must be filed with the secretary of state with the prescribed fee and with the initial report required by section 10-06.1-15. A farming or ranching limited liability company may convert to a business limited liability company by adopting an amendment to its articles of organization or by applying for an amended certificate of authority. The amendment must be filed with the secretary of state with the prescribed fee. The amendment must be accompanied by a report outlining the information, as of the date of the amendment, which is required under section 10-06.1-17 and the manner in which the limited liability company has divested itself of its owned or leased land holdings and its business of farming or ranching.

Source: S.L. 1993, ch. 54, § 2; 2015, ch. 87, § 2, effective July 1, 2015; 2021, ch. 85, § 4, effective August 1, 2021.

10-06.1-06. Surface coal mining — Exception.

A corporation or limited liability company not engaged in the business of farming or ranching may own or lease lands used for farming or ranching, when the business of such a corporation or limited liability company is the conducting of surface coal mining operations or related energy conversion, and when the owning or leasing of lands used for farming or ranching is reasonably necessary in the conduct of the business of surface coal mining or related energy conversion. When the necessity for owning or leasing of lands used for farming or ranching no longer exists, the exception provided in this section ceases and the corporation or limited liability company owning or leasing such lands is subject to this chapter.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-01.2.

10-06.1-07. Industrial and business purpose exception.

A corporation or limited liability company that is not engaged in the business of farming or ranching may own or lease land used for farming or ranching when the land is necessary for residential or commercial development; the siting of buildings, plants, facilities, industrial parks, or similar business or industrial purposes of the corporation or limited liability company; or for uses supportive of or ancillary to adjacent nonagricultural land for the benefit of both land parcels. The farmland or ranchland while not being immediately used for any purpose of the corporation or limited liability company must be available to be leased by persons who farm or ranch as sole proprietorships or partnerships, or by corporations or limited liability companies allowed to engage in farming or ranching under section 10-06.1-12.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-01.3.

10-06.1-08. Cooperative corporations allowed to engage in the business of farming or ranching — Requirements.

This chapter does not prohibit cooperative corporations, seventy-five percent of whose members or shareholders are actual farmers or ranchers residing on farms or ranches or depending principally on farming or ranching for their livelihood, from acquiring real estate and engaging in cooperative farming or ranching.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-04.

DECISIONS UNDER PRIOR LAW

Analysis

Constitutionality.

The exemption of cooperatives by former N.D.C.C. § 10-06-04 was a reasonable classification and did not deny other corporations equal protection of the laws within the meaning of the Fourteenth Amendment to the United States Constitution.Asbury Hosp. v. Cass County, 72 N.D. 359, 7 N.W.2d 438, 1943 N.D. LEXIS 75 (N.D. 1943); Asbury Hosp. v. Cass County, 73 N.D. 469, 16 N.W.2d 523, 1944 N.D. LEXIS 83 (N.D. 1944), modified, 326 U.S. 207, 66 S. Ct. 61, 90 L. Ed. 6, 1945 U.S. LEXIS 1533 (U.S. 1945).

A corporation that was not a cooperative had no standing to question the constitutionality of former N.D.C.C. § 10-06-04 on the basis of its distinction between cooperatives with resident members and other cooperatives. Asbury Hosp. v. Cass County, 72 N.D. 359, 7 N.W.2d 438, 1943 N.D. LEXIS 75 (N.D. 1943); Asbury Hosp. v. Cass County, 73 N.D. 469, 16 N.W.2d 523, 1944 N.D. LEXIS 83 (N.D. 1944), modified, 326 U.S. 207, 66 S. Ct. 61, 90 L. Ed. 6, 1945 U.S. LEXIS 1533 (U.S. 1945).

Exception.

Except for the cooperatives exempted by former N.D.C.C. § 10-06-04, no corporation, either domestic or foreign, could engage in the business of farming or agriculture. Coal Harbor Stock Farm, Inc. v. Meier, 191 N.W.2d 583 (N.D. 1971).

10-06.1-09. Certain nonprofit organizations or trusts may own or lease land — Certain nonprofit organizations may continue farming or ranching — Restriction on acquisition and ownership of land.

  1. A nonprofit organization or a trust for the benefit of an individual or a class of individuals related within the degrees of kinship specified in subsection 2 of section 10-06.1-12 may own or lease farmland or ranchland if that land is leased to a person who farms or ranches the land as a sole proprietorship or partnership, or a corporation or limited liability company allowed to engage in farming or ranching under section 10-06.1-12.
  2. To the extent farming or ranching is essential to a nonprofit organization’s charitable purposes, a nonprofit organization actively engaged in the business of farming or ranching in this state on January 1, 1983, may continue to engage in the business of farming or ranching without interruption after January 1, 1983.
  3. A nonprofit organization that owned farmland or ranchland for the preservation of unique historical, archaeological, or environmental land before January 1, 1983, may continue ownership of that land without interruption after January 1, 1983. An organization that is holding land for scenic preservation shall either prohibit all hunting, or if any parcel of the land is open to hunting, it must be open to hunting by the general public.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-04.1.

10-06.1-10. Acquisition of certain farmland or ranchland by certain nonprofit organizations.

A nonprofit organization may acquire farmland or ranchland only in accordance with the following:

  1. Unless it is permitted to own farmland or ranchland under section 10-06.1-09, the nonprofit organization must have been either incorporated in this state or issued a certificate of authority to do business in this state before January 1, 1985, or, before January 1, 1987, have been incorporated in this state if the nonprofit organization was created or authorized under Public Law No. 99-294 [100 Stat. 418]. A nonprofit organization created or authorized under Public Law No. 99-294 [100 Stat. 418] may acquire no more than twelve thousand acres [4856.228 hectares] of land from interest derived from state, federal, and private sources held in its trust fund.
  2. The land may be acquired only for the purpose of conserving natural areas and habitats for biota, and, after acquisition:
    1. The land must be maintained and managed for the purpose of conserving natural area and habitat for biota.
    2. Any agricultural use of the land is in accordance with the management of the land for conservation and agricultural use, and is by a sole proprietorship or partnership, or a corporation or limited liability company allowed to engage in farming or ranching under section 10-06.1-12.
    3. If any parcel of the land is open to hunting, it must be open to hunting by the general public.
    4. The nonprofit organization must fully comply with all state laws relating to the control of noxious and other weeds and insects.
    5. The nonprofit organization must make payments in lieu of property taxes on the property, calculated in the same manner as if the property was subject to full assessment and levy of property taxes.
    6. All property subject to valuation must be assessed for the purpose of making the payments under subdivision e in the same manner as other real property in this state is assessed for tax purposes. Before June thirtieth of each year, the county auditor of any county in which property subject to valuation is located shall give written notice to the nonprofit organization and the tax commissioner of the value placed by the county board of equalization upon each parcel of property subject to valuation in the county.
  3. Before farmland or ranchland may be purchased by a nonprofit organization for the purpose of conserving natural areas and habitats for biota, the governor must approve the proposed acquisition. A nonprofit organization that desires to purchase farmland or ranchland for the purpose of conserving natural areas and habitats for biota shall first submit a proposed acquisition plan to the agriculture commissioner who shall convene an advisory committee consisting of the director of the parks and recreation department, the agriculture commissioner, the state forester, the director of the game and fish department, the president of the North Dakota farmers union, the president of the North Dakota farm bureau, the president of the North Dakota stockmen’s association, and the chairman of the county commission of any county affected by the acquisition, or their designees. The advisory committee shall hold a public hearing with the board of county commissioners concerning the proposed acquisition plan and shall make recommendations to the governor within forty-five days after receipt of the proposed acquisition plan. The governor shall approve or disapprove any proposed acquisition plan, or any part thereof, within thirty days after receipt of the recommendations from the advisory committee.
  4. Land acquired in accordance with this section may not be conveyed to the United States or any agency or instrumentality of the United States.
  5. On failure to qualify to continue ownership under subsection 2, the land must be disposed of within five years of that failure to qualify.

Source: S.L. 1993, ch. 54, § 2; 1993, ch. 87, § 2; 2001, ch. 110, § 1; 2001, ch. 111, § 1; 2003, ch. 84, § 1; 2005, ch. 98, § 1.

Derivation:

N.D.C.C. 10-06-04.3.

Law Reviews.

The Effects of North American Free Trade Agreement (NAFTA) upon North Dakota State Law, 70 N.D. L. Rev. 485 (1994).

10-06.1-11. Required divestiture of agricultural land.

In addition to the divestiture requirements of sections 10-06.1-10 and 10-06.1-24, a nonprofit corporation that acquires land by gift or devise after December 31, 1984, the ownership of which is not permitted under this chapter, shall divest itself of the land within ten years after the acquisition. For purposes of this section, “ownership” means holding either fee or equitable title, unless fee title is held solely as security for payment of the purchase price, or unless fee title does not carry with it the right to immediate possession of the property. If the corporation fails to divest itself of the land within the required time, the attorney general shall take action under section 10-06.1-24.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-04.4.

10-06.1-12. Corporation or limited liability company allowed to engage in the business of farming or ranching — Requirements.

This chapter does not prohibit a corporation or a limited liability company from owning real estate and engaging in the business of farming or ranching, if the corporation meets all the requirements of chapter 10-19.1 or the limited liability company meets all the requirements of chapter 10-32.1 which are not inconsistent with this chapter. The following requirements also apply:

  1. If a corporation, the corporation must not have more than fifteen shareholders. If a limited liability company, the limited liability company must not have more than fifteen members.
  2. Each shareholder or member must be related to each of the other shareholders or members within one of the following degrees of kinship or affinity: parent, son, daughter, stepson, stepdaughter, grandparent, grandson, granddaughter, brother, sister, uncle, aunt, nephew, niece, great-grandparent, great-grandchild, first cousin, second cousin, or the spouse of a person so related.
  3. Each shareholder or member must be an individual or one of the following:
    1. A trust for the benefit of an individual or a class of individuals who are related to every shareholder of the corporation or member of the limited liability company within the degrees of kinship or affinity specified in this section.
    2. An estate of a decedent who was related to every shareholder of the corporation or member of the limited liability company within the degrees of kinship or affinity specified in this section.
  4. A trust or an estate may not be a shareholder or member if the beneficiaries of the trust or the estate together with the other shareholders or members are more than fifteen in number.
  5. Each individual who is a shareholder or member must be a citizen of the United States or a permanent resident alien of the United States.
  6. If a corporation, the officers and directors of the corporation must be shareholders who are actively engaged in operating the farm or ranch and at least one of the corporation’s shareholders must be an individual residing on or operating the farm or ranch. If a limited liability company, the governors and managers of the limited liability company must be members who are actively engaged in operating the farm or ranch and at least one of its members must be an individual residing on or operating the farm or ranch.
  7. An annual average of at least sixty-five percent of the gross income of the corporation or limited liability company over the previous five years, or for each year of its existence, if less than five years, must have been derived from farming or ranching operations.
  8. The income of the corporation or limited liability company from nonfarm rent, nonfarm royalties, dividends, interest, and annuities cannot exceed twenty percent of the gross income of the corporation or limited liability company.
  9. The corporation or limited liability company must own or lease farmland or ranchland in this state.

Source: S.L. 1993, ch. 54, § 2; 1999, ch. 50, § 6; 1999, ch. 95, § 1; 2015, ch. 87, § 3, effective July 1, 2015; 2019, ch. 91, § 1, effective August 1, 2019; 2021, ch. 85, § 5, effective August 1, 2021.

Notes to Decisions

Constitutionality.

Family farm exception prevented foreign corporations and foreign limited liability companies from engaging in the business of farming or owning farm land in North Dakota while permitting North Dakota corporations and limited liability companies to do so, thus, by definition, the statute had a discriminatory effect and violated the dormant Commerce Clause. N.D. Farm Bureau, Inc. v. Stenehjem, 333 F. Supp. 3d 900, 2018 U.S. Dist. LEXIS 161572 (D.N.D. 2018).

10-06.1-12.1. Ownership or leasing of land by corporations — Exceptions.

Disapproved by R.M. June 14, 2016.

History. S.L. 2015, ch. 84, § 1, effective August 1, 2015.

Note.

This section was rejected by voters at a primary election held in June of 2016.

10-06.1-13. Applicability of North Dakota Business Corporation Act.

Chapter 10-19.1 is applicable to farming or ranching corporations, which have the powers and privileges and are subject to the duties, restrictions, and liabilities of other business corporations except when inconsistent with the intent of this chapter. This chapter takes precedence in the event of any conflict with the provisions of chapter 10-19.1.

Source: S.L. 1993, ch. 54, § 2; 1999, ch. 50, § 7; 1999, ch. 95, § 2.

Derivation:

N.D.C.C. 10-06-07.1.

10-06.1-14. Applicability of North Dakota limited liability company laws.

Chapter 10-32.1, except those sections which pertain to foreign limited liability companies, is applicable to farming or ranching limited liability companies, which have the powers and privileges and are subject to the duties, restrictions, and liabilities of other business limited liability companies, except when inconsistent with the intent of this chapter. This chapter takes precedence in the event of any conflict with the provisions of chapter 10-32.1.

Source: S.L. 1993, ch. 54, § 2; 2015, ch. 87, § 4, effective July 1, 2015.

10-06.1-15. Initial report — Shareholder and member requirements.

  1. Every farming or ranching corporation or limited liability company shall file an initial report with its articles of incorporation, articles of organization, or certificate of authority. The report must be signed by the incorporators or organizers or, in the case of a certificate of authority, an authorized person, and must contain the following:
    1. The name of the corporation or limited liability company.
    2. With respect to each shareholder or member:
      1. The name and address of each, including the names and addresses and relationships of trusts and estates that own shares or membership interests;
      2. The number of shares or membership interests or percentage of shares or membership interests owned by each;
      3. The relationship of each;
      4. A statement of whether each is a citizen or permanent resident alien of the United States; and
      5. A statement of whether each will be actively engaged in operating the farm or ranch and whether each will reside on the farm or ranch.
    3. With respect to management:
      1. If a corporation, then the names and addresses of the officers and members of the board of directors; or
      2. If a limited liability company, then the names and addresses of the managers and members of the board of governors.
    4. If the purchase or lease of farmland or ranchland is final at the time of the initial report, a statement listing the acreage [hectarage] and location listed by section, township, range, and county of all land in the state owned or leased by the corporation or limited liability company and used for farming or ranching. If the purchase or lease of farmland or ranchland is not yet final at the time of the initial report, a statement that there is a bona fide and imminent intent and a plan to purchase or lease farmland or ranchland in the state.
    5. A statement that at least sixty-five percent of the gross income of the corporation or limited liability company will be derived from farming or ranching operations, and that twenty percent or less of the gross income of the corporation or limited liability company will be from nonfarm rent, nonfarm royalties, dividends, interest, and annuities.
  2. A corporation or a limited liability company may not commence farming or ranching in this state until the secretary of state has received and filed the articles of incorporation or articles of organization and the initial report required by this section. The corporation or limited liability company shall furnish to the official county newspaper of each county or counties in which any land is owned or leased by the corporation or limited liability company a legal notice reporting the following:
    1. The name of the corporation or limited liability company and its shareholders or members as listed in the initial report.
    2. A statement to the effect that the corporation or limited liability company has reported that it owns or leases land used for farming or ranching in the county and that a description of that land is available for inspection at the secretary of state’s office.

Source: S.L. 1993, ch. 54, § 2; 2007, ch. 99, § 2; 2021, ch. 85, § 6, effective August 1, 2021.

Derivation:

N.D.C.C. 10-06-07.3.

10-06.1-16. Share and membership interest transfer records.

Every corporation owning or leasing land used for farming or ranching or engaged in farming or ranching after June 30, 1981, shall keep a record of transfers of shares or transfers of interests in the corporation. Every limited liability company owning or leasing land used for farming or ranching or engaged in farming or ranching shall keep a record of transfers of membership interests in the limited liability company. If a corporation, the corporation’s secretary shall cause to be recorded in the record all transfers of shares or transfers of interests among and between the corporation and its respective shareholders or holders of interest. If a limited liability company, the limited liability company’s secretary shall cause to be recorded in the record all transfers of membership interests among and between the limited liability company and its respective members. The record must contain at least the following: the names of the transferor and transferee, their relationship, the date of the transfer and, if a corporation, the number of shares or the percentage of interests transferred or, if a limited liability company, the number or percentage of membership interests transferred.

Source: S.L. 1993, ch. 54, § 2.

10-06.1-17. Annual report — Contents — Filing requirements.

Except for the first annual report, the annual report of a corporation engaged in farming or ranching after June 30, 1981, and a limited liability company engaged in farming or ranching must be delivered to the secretary of state before April sixteenth of each year. The first annual report must be delivered before April sixteenth in the year following the calendar year of the effective date of the articles of incorporation, articles of organization, or certificate of authority. The annual report must be signed as provided in subsection 58 of section 10-19.1-01 if a corporation and subsection 49 of section 10-32.1-02 if a limited liability company, and submitted on a form prescribed by the secretary of state. If the corporation or limited liability company is in the hands of a receiver or trustee, it must be signed on behalf of the corporation or limited liability company by the receiver or trustee. An annual report must include the following information with respect to the preceding calendar year:

  1. The name of the corporation or limited liability company.
  2. The name of the registered agent of the corporation or limited liability company as provided in chapter 10-01.1 and, if a noncommercial registered agent, the address of the registered office of the corporation or limited liability company in this state.
  3. With respect to each corporation:
    1. A statement of the aggregate number of shares the corporation has authority to issue, itemized by classes, par value of shares, shares without par value, and series, if any, within a class.
    2. A statement of the aggregate number of issued shares, itemized by classes, par value of shares, shares without par value, and series, if any, within a class.
  4. With respect to each shareholder or member:
    1. The name and address of each, including the names and addresses and relationships of beneficiaries of trusts and estates which own shares or membership interests;
    2. The number of shares or membership interests or percentage of shares or membership interests owned by each;
    3. The relationship of each;
    4. A statement of whether each is a citizen or permanent resident alien of the United States; and
    5. A statement of whether at least one is an individual residing on or operating the farm or ranch.
  5. With respect to management:
    1. If a corporation, then the name and address of each officer and member of the board of directors, and a statement of whether each is a shareholder actively engaged in operating the farm or ranch; or
    2. If a limited liability company, then the name and address of each manager and member of the board of governors, and a statement of whether each is a member actively engaged in operating the farm or ranch.
  6. A statement providing the land description and listing the acreage [hectarage] and location listed by section, township, range, and county of all land in the state owned or leased by the corporation or limited liability company and used for farming or ranching. The statement must also designate which, if any, of the acreage [hectarage] is leased from or jointly owned with any shareholder or member and list the name of the shareholder or member with that acreage [hectarage].
  7. A statement of the percentage of the annual average gross income of the corporation or limited liability company which has been derived from farming or ranching operations over the previous five years or for each year of existence if less than five years.
  8. A statement of the percentage of gross income of the corporation or limited liability company derived from nonfarm rent, nonfarm royalties, dividends, interest, and annuities during the period covered by the report.
  9. A corporation engaged in farming which fails to file an annual report is subject to the penalties for failure to file an annual report as provided in chapter 10-19.1, except that the penalties must be calculated from the date of the report required by this section.
  10. A limited liability company engaged in farming which fails to file an annual report is subject to the penalties for failure to file an annual report as provided in chapter 10-32.1, except that the penalties must be calculated from the date of the report required by this section.

Source: S.L. 1993, ch. 54, § 2; 1995, ch. 101, § 1; 1997, ch. 103, § 1; 1999, ch. 95, § 3; 2003, ch. 48, § 3; 2007, ch. 99, § 3; 2011, ch. 87, § 2; 2013, ch. 89, § 1; 2015, ch. 86, § 2, effective July 1, 2015; 2015, ch. 87, § 5, effective July 1, 2015; 2019, ch. 92, § 1, effective August 1, 2019; 2019, ch. 94, § 4, effective August 1, 2019; 2021, ch. 85, § 7, effective August 1, 2021.

Derivation:

N.D.C.C. 10-06-08.

10-06.1-18. Reports of corporations and limited liability companies not engaged in farming or ranching.

Any business or nonprofit corporation and any limited liability company not engaged in the business of farming or ranching which owns or leases a tract of land used for farming or ranching which is larger than twenty acres [8.09 hectares] in size shall file with the attorney general, within twelve months of any transaction involving the purchase, sale, or surface leasing of such farmland or ranchland by that corporation or limited liability company, a report containing all of the following information:

  1. The name of the corporation or limited liability company and its place of incorporation or organization and, if a nonprofit corporation, a copy of its section 501(c)(3) exemption letter from the internal revenue service.
  2. The name of the registered agent of the corporation or limited liability company as provided in chapter 10-01.1 and, if a noncommercial registered agent, then the address of the noncommercial registered agent in this state.
  3. The acreage [hectarage] and location listed by section, township, range, and county of all such land in the state owned or leased by the corporation or limited liability company and used for farming or ranching.
  4. The date and method of acquisition or disposal of such farmland or ranchland.

Source: S.L. 1993, ch. 54, § 2; 2007, ch. 99, § 4.

Derivation:

N.D.C.C. 10-06-08.1.

10-06.1-19. Exemption from certain disclosure and other requirements for certain organizations.

Sections 10-06.1-12, 10-06.1-15, 10-06.1-17, and 10-06.1-18 do not apply to nonprofit organizations or to corporations or limited liability companies such as banks, trust companies, or foundations serving in a fiduciary capacity as the personal representative or trustee of an estate or trust for an individual described in subsection 2 of section 10-06.1-12.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-08.2.

10-06.1-20. Failure to file report — Penalty.

Every corporation or limited liability company which fails to file any report required under this chapter or willfully files false information on any report required under this chapter is guilty of a class A misdemeanor.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-09.

10-06.1-21. Secretary of state to transmit information of noncompliance.

If the secretary of state finds from the annual report that the corporation or limited liability company is not in compliance with the requirements of section 10-06.1-12, the secretary of state shall transmit such information to the attorney general and the governor.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-10.

10-06.1-22. Tax commissioner to compare returns and reports.

Each year the tax commissioner shall select at random at least five percent of the income tax returns filed by corporations or limited liability companies which report on income from farming or ranching operations and shall compare such returns with the annual report required to be filed with the secretary of state by section 10-06.1-17 and shall forward any apparent violations to the attorney general and the governor.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-11.

10-06.1-23. Attorney general to conduct random compliance program.

Each year the attorney general shall select at random at least five percent of the total number of corporations and limited liability companies authorized by this chapter for requests for information to determine compliance with this chapter. For such purpose, the attorney general may request affidavits, share transfer records, certified copies of marriage licenses, birth certificates, deeds, leases, and such other records and documents necessary to determine compliance. The corporation or limited liability company shall comply with any request for information made under this section.

Source: S.L. 1993, ch. 54, § 2; 2021, ch. 85, § 8, effective August 1, 2021.

Derivation:

N.D.C.C. 10-06-12.

10-06.1-24. Enforcement — Penalty.

  1. The recorder shall mail or deliver a copy of every instrument filed or recorded, within thirty days after the instrument is recorded, to the attorney general if the instrument documents evidence of a lease agreement or purchase agreement pursuant to subsection 6 or 7 or if the instrument conveys the title to farmland or ranchland to a corporation or limited liability company. The attorney general shall commence an action in the district court of the county in which the substantial portion of farmland or ranchland used in violation of this chapter is situated if the attorney general has reason to believe that any person is violating this chapter. The attorney general shall file for record with the recorder of each county in which any portion of the land is located a notice of the pendency of the action. If the court finds that the land in question is being held in violation of this chapter, or that a corporation or limited liability company is conducting the business of farming or ranching in violation of this chapter, the court shall enter an order so declaring. The attorney general shall file any such order for record with the recorder of each county in which any portion of the land is located. Thereafter, the corporation or limited liability company shall, within the time set by the court not to exceed one year from the date of the court’s final order, divest itself of any farming or ranching land owned or leased by it in violation of this chapter, and cease all farming or ranching operations. Except as otherwise provided in subsection 10, any corporation or limited liability company that fails to comply with the court’s order is subject to a civil penalty not to exceed twenty-five thousand dollars and may be dissolved or terminated by the secretary of state.
  2. The divestment period is deemed to be a covenant running with the title to the land against any corporate or limited liability company grantee, corporate or limited liability company successor, or corporation or limited liability company assignee of the corporation or limited liability company not authorized to do business under this chapter.
  3. Any land not divested within the divestment period prescribed must be sold at public sale in the manner prescribed by law for the foreclosure of real estate mortgage by action. In addition, any prospective or threatened violation may be enjoined by an action brought by the attorney general in the manner provided by law, including enjoining the corporation or limited liability company from completing performance on the remainder of any leasehold which is in violation of this chapter.
  4. Subject to the divestiture requirements of subsections 5, 6, and 7, a domestic or foreign corporation or limited liability company may acquire farmland or ranchland as security for indebtedness, by process of law in the collection of debts, or by any procedure for the enforcement of a lien or claim thereon, whether created by mortgage or otherwise.
  5. Unless retention of the farmland or ranchland is permitted under subsection 6 or 7, all farmland or ranchland acquired as security for indebtedness, in the collection of debts, or by the enforcement of a lien or claim shall be disposed of within three years after acquiring ownership, if the acquisition would otherwise violate this chapter.
  6. The disposition requirement does not apply to a corporation or limited liability company that has acquired title to the land through the process of foreclosure of a mortgage, or a deed from a mortgagor instead of a foreclosure, if, by the expiration of one month after what is or what would have been the redemption period of the mortgage if the mortgage had been foreclosed, that corporation or limited liability company leases to the prior mortgagor from whom it was acquired, with an option to purchase, and if documents evidencing the lease agreement have been filed with the recorder of each county in which the land is located. A copy of a notice of lease is sufficient evidence. The exemption in this subsection applies for only five years and then only if the property has been appraised in accordance with subsection 8. The annual lease payments required of the tenant may not exceed seven percent of the appraised value.
  7. The disposition requirement does not apply to a corporation or limited liability company that has acquired title to the land through the process of foreclosure of a mortgage, or a deed from the mortgagor instead of foreclosure, if, by the expiration of one month after what is or what would have been the redemption period of the mortgage if the mortgage had been foreclosed, that corporation or limited liability company contracts for the sale of the land to the prior mortgagor from whom it was acquired, and if documents evidencing the purchase agreement have been filed with the recorder of each county in which the land is located. A copy of a notice of the contract for deed is sufficient evidence. An exemption under this subsection is valid only if an appraisal has been made in accordance with subsection 8, and if it is valid, the exemption is unlimited in duration. The sale price may not exceed the price determined by the appraisers.
  8. If an appraisal is required, the appraisal must be made by three independent appraisers, one selected by the corporation or limited liability company, one selected by the prior mortgagor, and the third selected by the first two appraisers.
  9. If a corporation or limited liability company holds land pending divestiture, and the holding is not otherwise governed by this section, the land must be leased to persons actually engaged in farming or ranching and a disposal may not be to a corporation or limited liability company unless ownership by that corporation or limited liability company is authorized under this chapter.
  10. The civil penalty for a violation of section 10-06.1-10 may not exceed one hundred thousand dollars.
  11. Except as provided in subsection 10, any corporation or limited liability company continuing to violate this chapter is subject to a civil penalty not to exceed twenty-five thousand dollars and may be dissolved or terminated by the attorney general in accordance with the laws of this state.

Source: S.L. 1993, ch. 54, § 2; 2001, ch. 120, § 1; 2007, ch. 100, § 1.

Derivation:

N.D.C.C. 10-06-13.

Notes to Decisions

Presumptions.

Trial court did not err when it determined the presumption that an official duty had been performed regularly as it related to the Attorney General was rebutted by the fact of the filing of a corporate farming enforcement action because the long period of delay in filing suit evidenced the fact that the duty to enforce the law was not regularly being performed. Wayne Stenehjem ex rel. State v. Nat'l Audubon Soc., Inc., 2014 ND 71, 844 N.W.2d 892, 2014 N.D. LEXIS 73 (N.D. 2014).

DECISIONS UNDER PRIOR LAW

Analysis

Banks.

Because former N.D.C.C. § 10-06-13 was the more recent enactment, state banks were subject to the three-year divestiture period under subsection (5) of that section with regard to farmland or ranchland, rather than the five-year period under former N.D.C.C. § 6-03-09. State v. Liberty Nat'l Bank & Trust Co., 427 N.W.2d 307, 1988 N.D. LEXIS 149 (N.D.), cert. denied, 488 U.S. 956, 109 S. Ct. 393, 102 L. Ed. 2d 382, 1988 U.S. LEXIS 5086 (U.S. 1988).

Former N.D.C.C. § 10-06-13 was not preempted by 12 USCS § 29 of the National Bank Act; therefore, the district court erred in determining that the three-year divestiture requirement under subsection 5 of that section was not applicable to the national bank. State v. Liberty Nat'l Bank & Trust Co., 427 N.W.2d 307, 1988 N.D. LEXIS 149 (N.D.), cert. denied, 488 U.S. 956, 109 S. Ct. 393, 102 L. Ed. 2d 382, 1988 U.S. LEXIS 5086 (U.S. 1988).

Divestiture.

Where a large amount of land owned by the corporate defendant was in a small area and there were difficulties attendant with providing a fair opportunity to realize the value of that amount of land in such an area, farmland values were unstable, and the defendant was arguably in compliance with the Corporate Farming Law when the period of divestiture was ten years, a more appropriate period of divestiture was ten years from the effective date of the 1981 amendments, and the defendant would be required to either comply with the provisions of former N.D.C.C. ch. 10-06, or divest itself to its farmland by July 1, 1991. State v. J.P. Lamb Land Co., 401 N.W.2d 713, 1987 N.D. LEXIS 255 (N.D. 1987).

Jurisdiction.

District court of Burleigh County was without jurisdiction to consider state’s action seeking declaratory judgment concerning corporate ownership of farm and ranch land substantially located all in Nelson County where, pursuant to former N.D.C.C. § 10-06-13, jurisdiction for an enforcement action concerning corporate ownership would be in Nelson County district court and issues before court in an enforcement action would be identical to issues raised in declaratory judgment action. State v. J.P. Lamb Land Co., 359 N.W.2d 368, 1984 N.D. LEXIS 449 (N.D. 1984).

Sheriff’s Certificate of Sale.

No law prohibits a corporation, in protecting its security interest in real property, from purchasing an assignment of the sheriff’s certificate of sale to the real property. Bank of Steele v. Lang, 399 N.W.2d 293, 1987 N.D. LEXIS 239 (N.D. 1987).

By purchasing the sheriff’s certificate of sale to farm property the creditor bank was protecting its security interest in the property. Thus, the bank’s purchase was allowable under subsection 4 of former section 10-06-13. Lang v. Bank of Steele, 415 N.W.2d 787, 1987 N.D. LEXIS 430 (N.D. 1987).

10-06.1-25. Private enforcement.

This chapter may be enforced in the same manner as provided in section 10-06.1-24 by any corporation or limited liability company authorized to engage in farming or ranching by this chapter or any resident of legal age of a county in which the land owned or leased by a corporation or limited liability company in violation of this chapter is located. If such action is successful, all costs of the action must be assessed against the defendant and a reasonable attorney’s fee must be allowed the plaintiff. If judgment is rendered for the defendant, such costs and a reasonable attorney’s fee for the defendant must be paid by the plaintiff.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-14.

10-06.1-26. Protection of minority shareholders.

If a shareholder owns less than fifty percent of the shares of a farming or ranching corporation doing business under this chapter, and if the terms and conditions for the repurchase of those shares by the corporation or by the other shareholders are not set forth in the bylaws or the instrument which transferred the shares to the shareholder, or are not the subject of a shareholders’ agreement or an agreement between that shareholder and the corporation, then the disposition of such shares must be determined by this section upon the withdrawal of the shareholder. Any shareholder who desires to withdraw from the corporation shall first offer the shares for sale to the remaining shareholders in proportion to the shares owned by them. If not all of the shareholders wish to purchase the shares, any one shareholder may purchase all of the shares of the withdrawing shareholder. If no shareholder desires to purchase the shares of a withdrawing shareholder, then the corporation may purchase the shares. If the corporation chooses not to purchase the shares of the withdrawing shareholder, then the withdrawing shareholder may sell the shares to any other person eligible to be a shareholder. If the withdrawing shareholder is unable to sell the shares to any other person eligible to become a shareholder, then the withdrawing shareholder may bring an action in district court to dissolve the corporation. Upon a finding that the withdrawing shareholder cannot sell the shares at a fair price, the court shall enter an order directing that the corporation itself or any or all of the remaining shareholders pro rata or otherwise shall have twelve months from the date of the court’s order to purchase the shares of the withdrawing shareholder at a fair price as determined by the court and that if the shares of the withdrawing shareholder are not completely purchased at said price, the corporation shall be dissolved and the assets of the corporation shall be first used to pay all the liabilities of the corporation with the remaining net assets to be distributed pro rata to the shareholders in proportion to their ownership of shares. For the purpose of this section, a fair price for the shares of the withdrawing shareholder must be determined as though the shares were being valued for federal gift tax purposes under the Internal Revenue Code.

Source: S.L. 1993, ch. 54, § 2.

Derivation:

N.D.C.C. 10-06-15.

Notes to Decisions

Appellate Review.

Evidence, viewed in the light most favorable to plaintiff, could be interpreted to show unauthorized actions and misuse of corporate funds by the remaining shareholders in an attempt to freeze plaintiff out of a family farm corporation. Accordingly, the district court erred in granting summary judgment dismissing plaintiff’s 13 claims for damages and other relief. Smithberg v. Smithberg, 2019 ND 195, 931 N.W.2d 211, 2019 N.D. LEXIS 199 (N.D. 2019).

10-06.1-27. Protection of minority members.

If a member owns less than fifty percent of the membership interest of a farming or ranching limited liability company doing business under this chapter and if the terms and conditions for the repurchase of that membership interest by the limited liability company or by the other members are not set forth in the bylaws, the instrument that transferred the membership interest to the member, or are not the subject of a member-control agreement or other agreement between that member and the limited liability company, the disposition of the membership interest must be determined by this section upon the withdrawal of the member. Any member who desires to withdraw from the limited liability company shall first offer the membership interest for sale to the remaining members in proportion to the membership interests owned by the remaining members. If not all of the members wish to purchase the membership interest, any one member can purchase all of the membership interest of the withdrawing member. If no member desires to purchase the membership interest of the withdrawing member, the limited liability company may purchase the membership interest. If the limited liability company chooses not to purchase the membership interest of the withdrawing member, the withdrawing member may sell the membership interest to any other person eligible to be a member. If the withdrawing member is unable to sell the membership interest to any other person eligible to become a member, the withdrawing member may bring an action in district court to terminate the limited liability company. Upon a finding that the withdrawing member cannot sell the membership interest at a fair price, the court shall enter an order directing that the limited liability company or any of the remaining members pro rata or otherwise, have twelve months from the date of the court’s order to purchase the membership interest of the withdrawing member at a fair price as determined by the court and that if the membership interest of the withdrawing member is not completely purchased at the fair price, the limited liability company must be dissolved and the assets of the limited liability company must be first used to pay all liabilities of the limited liability company with the remaining net assets to be distributed pro rata to the members in proportion to the member’s membership interest ownership. For the purpose of this section, a fair price for the membership interest of the withdrawing member must be determined as though the membership interest was being valued for federal gift tax purposes under the Internal Revenue Code.

Source: S.L. 1993, ch. 54, § 2; 1999, ch. 95, § 4.

Derivation:

N.D.C.C. 10-06-15.

CHAPTER 10-07 Transfer of Real Estate And Interests Therein [Repealed]

[Repealed by S.L. 1983, ch. 502, § 4]

Note.

The provisions of this chapter have been replaced by section 47-10-05.1.

CHAPTER 10-08 Religious, Educational, and Benevolent Corporations [Repealed]

[Repealed by S.L. 1959, ch. 111, § 1]

CHAPTER 10-09 Orphans’ Homes [Repealed]

[Repealed by S.L. 1959, ch. 111, § 1]

CHAPTER 10-10 Cemetery Corporations [Repealed]

[Repealed by S.L. 1959, ch. 111, § 1]

CHAPTER 10-11 Fraternal Corporations [Repealed]

[Repealed by S.L. 1959, ch. 111, § 1]

CHAPTER 10-12 Mutual Aid Cooperatives

10-12-01. Mutual aid cooperatives.

Nonprofit cooperatives may be organized for the purpose of effectuating any plan for rural rehabilitation, subsistence farming, or housing, or for the purpose of effectuating any plan or program of any state or federal department or agency or of any other agency or corporation for giving assistance, financial or otherwise, in such endeavors or in cooperative endeavors of any nature or description, or for the purpose of engaging in such endeavors with or without such assistance.

Source: S.L. 1957, ch. 105, § 1; R.C. 1943, 1957 Supp., § 10-1201.

Cross-References.

Application of cooperative association law restricted, see N.D.C.C. § 10-15-60.

10-12-02. Special requirements and powers.

Mutual aid cooperatives are subject to the general law governing cooperatives, but shall also state in their articles the territory to be served by the cooperative, and shall have power to act as the agent or representative of any state, federal, or other agency, corporation, or limited liability company giving assistance to rural rehabilitation, subsistence farming, housing, or cooperative endeavors of any nature. Any cooperative that is hereafter organized under this chapter shall be known as a “mutual aid cooperative” and the word cooperative shall form a part of the name of each cooperative so organized. Any cooperative organized prior to July 1, 1957, and whose name does not include the term “mutual aid cooperative”, may at its option elect to change its name to include “mutual aid cooperative”.

Source: S.L. 1957, ch. 105, § 1; R.C. 1943, 1957 Supp., § 10-1202; S.L. 1959, ch. 112, § 1; 1993, ch. 54, § 106.

10-12-03. Personal property of rural rehabilitation corporation exempt from taxation — Real property taxable. [Repealed]

Repealed by S.L. 1983, ch. 595, § 3.

10-12-04. Industrial commission to receive assets of North Dakota rural rehabilitation corporation upon dissolution.

The industrial commission of North Dakota is hereby designated the agency of the state to receive the assets of the North Dakota rural rehabilitation corporation in the event such corporation is dissolved, including all properties that have been returned or may be returned to the North Dakota rural rehabilitation corporation by the secretary of agriculture upon the application of the corporation pursuant to the provisions of Public Law 499 of the 81st Congress, dated April 3, 1950, including also such assets as have again been transferred or may hereafter be transferred to the secretary of agriculture for administration pursuant to agreement between the North Dakota rural rehabilitation corporation and the secretary of agriculture under the provisions of Public Law 499 of the 81st Congress, dated April 3, 1950. The industrial commission of North Dakota is hereby authorized to enter into any agreement with the secretary of agriculture that may be required with respect to the administration of the assets it so receives.

Source: S.L. 1957, ch. 105, § 1; R.C. 1943, 1957 Supp., § 10-1204.

10-12-05. Application of Act to existing cooperatives. [Repealed]

Repealed by omission from this code.

CHAPTER 10-13 Electric Cooperative Corporations

10-13-01. Purposes of electric cooperatives.

A cooperative may be organized and operated as an electric cooperative under the general law governing cooperatives and this chapter for the purpose of engaging in rural electrification by any one or more of the following methods:

  1. The furnishing of electric energy to persons in rural areas who are not receiving central station service.
  2. The furnishing of assistance in the wiring of the premises of persons in rural areas or in the acquisition, supply, or installation of electrical or plumbing equipment therein.
  3. The furnishing of electrical energy, wiring facilities, electrical or plumbing equipment, or services to any other corporation, limited liability company, or cooperative organized under this chapter or to the members thereof.
  4. The operation and maintenance of electrical cold storage and electrical processing plants.
  5. The establishment and operation by itself or with any one or more electric cooperatives of an electric generation or transmission cooperative for the purpose of providing electric energy to other cooperatives, public utilities, municipalities, or any department or agency of the state or federal government.

Source: S.L. 1957, ch. 105, § 2; R.C. 1943, 1957 Supp., § 10-1301; S.L. 1961, ch. 118, § 4; 1993, ch. 54, § 106.

Cross-References.

Application of cooperative association law restricted, see N.D.C.C. § 10-15-60.

Electric Generation, Distribution, and Transmission Taxes, see N.D.C.C. ch. 57-33.2.

Notes to Decisions

Foreign Electric Cooperative.

Foreign electric cooperative was an entity that could seek eminent domain as a qualifying foreign cooperative pursuant to N.D.C.C. §§ 10-13-03(7), 10-15-52. Because N.D.C.C. § 10-15-60 does not restrict the powers afforded under § 10-15-52 to electric cooperatives, which may operate under the general law governing cooperatives as provided in N.D.C.C. § 10-13-01, the district courts properly granted under N.D.C.C. § 32-15-06 the cooperative’s petitions for access to properties along the route of a proposed power transmission line to conduct testing and surveys. Minnkota Power Coop. v. Anderson, 2012 ND 105, 817 N.W.2d 325, 2012 N.D. LEXIS 105 (N.D. 2012).

Service to Nonmembers.

The language of this section pertaining to the purposes of rural electric cooperatives does not preclude a cooperative from supplying service to nonmembers, so long as their total number does not exceed the ten and twenty percent limitations set out in subsection 1 of N.D.C.C. § 10-13-03. Cass County Elec. Coop. v. Wold Properties, 249 N.W.2d 514, 1976 N.D. LEXIS 181 (N.D. 1976).

Collateral References.

Liability of electric company to one other than employee for injury or death arising from commencement or resumption of service, 46 A.L.R.5th 423.

10-13-02. Name of electric cooperative.

The name of an electric cooperative must include the words “electric cooperative”. The name must be such as to distinguish it from any other cooperative organized and existing under the laws of this state or authorized to do business in this state. Only a cooperative organized subject to this chapter or authorized to do business under this chapter may use the words “electric cooperative” in its name.

Source: S.L. 1957, ch. 105, § 2; R.C. 1943, 1957 Supp., § 10-1302.

10-13-03. Powers of electric cooperatives.

In addition to the powers granted by the general law governing cooperatives, electric cooperatives have the power:

  1. To generate, manufacture, purchase, acquire, and accumulate electrical energy and to transmit, distribute, sell, furnish, and dispose of such electrical energy to its members, and to other persons not in excess of ten percent of the number of its members. However, a cooperative that acquires existing electrical facilities may continue service to persons, not in excess of twenty percent of the number of its members, who are already receiving service from such facilities without requiring such persons to become members but such persons may become members upon such terms as may be prescribed in the bylaws. An electric generation or transmission cooperative providing electric energy to other cooperatives, public utilities, municipalities, or any department or agency of the state or federal government shall not be limited to the ten percent and twenty percent limitation on the transmission, distribution, sale, furnishing, and disposal of electric energy as provided in this subsection.
  2. To establish, maintain, and operate electrical cold storage and electrical processing plants.
  3. To construct, erect, purchase, lease as lessee, and in any manner acquire, own, hold, maintain, operate, sell, dispose of, lease as lessor, exchange, and mortgage plants, buildings, works, machinery, supplies, equipment, apparatus, and transmission and distribution lines or systems necessary and proper for the operation of its business.
  4. To assist only its members to wire their premises and install therein electrical and plumbing fixtures, machinery, supplies, apparatus, and equipment of any and all kinds and character, and in connection therewith and for such purposes, to purchase, acquire, lease, sell, distribute, install, and repair electrical and plumbing fixtures, machinery, supplies, apparatus, and equipment of any and all kinds and character, and to receive, acquire, endorse, pledge, hypothecate, and dispose of notes, bonds, and other evidences of indebtedness.
  5. To furnish to other corporations, limited liability companies, or cooperatives organized under this chapter, or to the members thereof, electrical energy, wiring facilities, electrical and plumbing equipment, and services.
  6. To use any highway, right of way, easement, or other similar property right owned or held by the state or any political subdivision thereof in connection with the acquisition, construction, improvement, operation, or maintenance of its lines, with the consent of the local authorities having control of the street or highway proposed to be used for such purpose.
  7. Subject to chapter 32-15, to have and exercise the power of eminent domain to acquire private property for its use, such right to be paramount except as to property of the state or any political subdivision thereof.
  8. To fix, regulate, and collect rates, fees, rents, or other charges for electrical energy and other facilities, supplies, equipment, or services furnished by it.
  9. To make contracts with other cooperatives, with public utilities, with municipalities, or with any department or agency of the state or federal government, for the sale at wholesale to, or interchange of electric energy with, such cooperatives, public utilities, municipalities, or department or agency of the state or federal government, and, notwithstanding any provisions of this chapter, such cooperatives, public utilities, municipalities, or department or agency of the state or federal government shall be eligible to membership in cooperatives organized under this chapter.
  10. To establish and operate by itself or with any one or more electric cooperatives an electric generation or transmission cooperative for the purpose of providing electric energy to other cooperatives, public utilities, municipalities, or any department or agency of the state or federal government.

Source: S.L. 1957, ch. 105, § 2; R.C. 1943, 1957 Supp., § 10-1303; S.L. 1961, ch. 118, §§ 1, 2; 1993, ch. 54, § 106; 2007, ch. 293, § 6.

Notes to Decisions

Classifications of Service.

“Commercial”, “regular”, and “combination” classifications established for rate purposes by electric cooperative were necessary and convenient to effect purposes of the cooperative and thus were justified under subsection 12 of N.D.C.C. § 10-15-03; although cooperative’s bylaws obligated it to pay by credit to capital account for each patron all amounts collected in excess of operating costs and expenses, each consumer’s account was to be considered on basis of class to which he belonged rather than individually. Lillethun v. Tri-County Elec. Coop., 152 N.W.2d 147, 1967 N.D. LEXIS 80 (N.D. 1967).

Discriminatory Fees.

Defendant’s requirement that plaintiff pay $1,500 for electrical hookup to his rural location was not discriminatory and unjust where plaintiff was treated similarly to all potential customers of the coop. Lill v. Cavalier Rural Elec. Coop., 456 N.W.2d 527, 1990 N.D. LEXIS 120 (N.D. 1990).

Foreign Electric Cooperative.

Foreign electric cooperative was an entity that could seek eminent domain as a qualifying foreign cooperative pursuant to N.D.C.C. §§ 10-13-03(7), 10-15-52. Because N.D.C.C. § 10-15-60 does not restrict the powers afforded under § 10-15-52 to electric cooperatives, which may operate under the general law governing cooperatives as provided in N.D.C.C. § 10-13-01, the district courts properly granted under N.D.C.C. § 32-15-06 the cooperative’s petitions for access to properties along the route of a proposed power transmission line to conduct testing and surveys. Minnkota Power Coop. v. Anderson, 2012 ND 105, 817 N.W.2d 325, 2012 N.D. LEXIS 105 (N.D. 2012).

Service to Nonmembers.

A cooperative may be organized for the general purpose of serving “rural areas” as defined in N.D.C.C. § 10-13-04 and yet serve a limited number of customers who are nonmembers or even nonrural. Cass County Elec. Coop. v. Wold Properties, 249 N.W.2d 514, 1976 N.D. LEXIS 181 (N.D. 1976); Montana-Dakota Utils. Co. v. Divide County Sch. Dist., 193 N.W.2d 723, 1971 N.D. LEXIS 100 (N.D. 1971), overruled, Cass County Elec. Coop. v. Wold Properties, 249 N.W.2d 514, 1976 N.D. LEXIS 181 (N.D. 1976).

10-13-04. Members of electric cooperatives.

All persons who are not receiving central station service and who reside in rural areas proposed to be served by a cooperative organized under this chapter shall be eligible to membership in the cooperative. No person other than the incorporators shall be, become, or remain a member of a cooperative unless such person shall use or agree to use electrical energy or the facilities, supplies, equipment, and services furnished by a cooperative.

“Rural area” means any area not included within the boundaries of an incorporated city having a population in excess of two thousand five hundred inhabitants at the time a corporation or cooperative commences to operate electric facilities or to furnish electric energy in such an area, and includes both the farm and nonfarm population thereof. No change thereafter in the population of a rural area, as defined herein, regardless of the reason for such change, shall operate to affect in any way its status as a rural area for the purposes of this chapter.

An electric cooperative organized under this chapter may become a member of another such electric cooperative and may avail itself fully of the facilities and services thereof.

Source: S.L. 1957, ch. 105, § 2; R.C. 1943, 1957 Supp., § 10-1304; 2009, ch. 539, § 1.

Notes to Decisions

Continued Service After Annexation.

In view of N.D.C.C. § 49-03-01.3, which specifically contemplates the possibility of continued electric service by a cooperative within an annexed area, this section does not prohibit a rural electric cooperative from providing electric service in a rural area annexed by a municipality. Cass County Elec. Coop. v. Northern States Power Co., 419 N.W.2d 181, 1988 N.D. LEXIS 243 (N.D. 1988).

Service to Nonmembers.

The language of this section pertaining to the qualifications for membership in rural electric cooperatives does not preclude the cooperative from supplying service to nonmembers, so long as their total number does not exceed the ten and twenty percent limitations set out in subsection 1 of N.D.C.C. § 10-13-03. Cass County Elec. Coop. v. Wold Properties, 249 N.W.2d 514, 1976 N.D. LEXIS 181 (N.D. 1976).

10-13-05. Nonprofit basis — Rates and fees.

Each electric cooperative shall be operated without profit to its members, but the rates, fees, rents, or other charges for electrical energy and for any other facilities, supplies, equipment, or services furnished by the cooperative shall be sufficient at all times:

  1. To pay all the operating and maintenance expenses necessary or desirable for the prudent conduct of its business and the principal and interest on the obligations issued or assumed by the cooperative in the performance of the purpose for which it was organized.
  2. For the creation of reserves.

Source: S.L. 1957, ch. 105, § 2; R.C. 1943, 1957 Supp., § 10-1305.

Cross-References.

Electric companies, regulations, see N.D.C.C. ch. 49-20.

Notes to Decisions

Discriminatory Fees.

Defendant’s requirement that plaintiff pay $1,500 for electrical hookup to his rural location was not discriminatory and unjust where plaintiff was treated similarly to all potential customers of the coop. Lill v. Cavalier Rural Elec. Coop., 456 N.W.2d 527, 1990 N.D. LEXIS 120 (N.D. 1990).

10-13-06. Use of revenue — Dividends.

The revenues of an electric cooperative shall be devoted first to the payment of operating and maintenance expenses and the principal and interest on outstanding obligations, and thereafter, to such reserves for improvement, new construction, depreciation, and contingencies as the board of directors from time to time may prescribe. Revenues not required for the purposes set forth in this section shall be returned from time to time to the members of the cooperative in cash, in abatement of current charges for electrical energy, or otherwise as the board of directors may determine on a pro rata basis according to the amount of business done with each during the period. Such return may be made by way of general rate reduction to the members if the board of directors so elects.

Source: S.L. 1957, ch. 105, § 2; R.C. 1943, 1957 Supp., § 10-1306.

Collateral References.

Distribution of funds by nonprofit corporation absent dissolution, 51 A.L.R.3d 1318.

10-13-07. Excise tax exemption — License fee. [Repealed]

Repealed by S.L. 1965, ch. 97, § 1.

10-13-08. Exemption from securities law.

The provisions of chapter 10-04 shall not apply to the issuance of membership certificates in electric cooperatives organized under this chapter nor to obligations issued by any such cooperative to secure the repayment of moneys borrowed by the cooperative from or allotted to it by any federal agency.

Source: S.L. 1957, ch. 105, § 2; R.C. 1943, 1957 Supp., § 10-1308.

10-13-08.1. Electric cooperatives — Sale of physical plant — Approval.

No electric cooperative corporation shall sell, transfer, or convey, within the period of any single calendar year, physical plant in excess of five percent in value of such cooperative corporation, based upon the most recent audit of the books of said cooperative corporation, unless consent therefor shall have been obtained by vote of not less than two-thirds of the entire membership of such cooperative corporation cast at any regular or special meeting called for that purpose, after notice in writing to all the membership of such cooperative corporation not less than twenty nor more than thirty days prior to the date of such meeting. Nothing in this section shall prohibit the sale, transfer, conveyance, or exchange of electric cooperative corporation assets to another electric cooperative corporation, an agency of the state of North Dakota or of the government of the United States, nor in exchange for physical plant of equal monetary value to any person or organization, public or private.

Source: S.L. 1959, ch. 113, § 1.

10-13-09. Powers of electric cooperative corporation. [Repealed]

Repealed by omission from this code.

10-13-10. Directors, trustees, officers, and managers — Immunity from civil liability.

The directors, trustees, and officers of an electric cooperative, and the manager of an electric cooperative who is the person most responsible for carrying out the policies and directives of the officers, trustees, or the board of directors, are immune from civil liability for any act or omission relating to their service or function as a director, trustee, officer, or manager, unless the act or omission constitutes gross or willful negligence or gross or willful misconduct.

Source: S.L. 1987, ch. 137, § 1.

10-13-11. Right of rural electric cooperative to construct, own, and maintain electric transmission lines.

  1. For purposes of this section, the terms electric transmission provider, electric transmission line, electric public utility, and rural electric cooperative have the same meanings as in section 49-03-01.5.
  2. Except as provided in subsection 3, an electric transmission provider or designee may not construct an electric transmission line interconnecting with an existing electric transmission line owned, leased, or operated by a rural electric cooperative, unless the electric transmission provider or designee has provided written notice to the rural electric cooperative of its intention to do so. If the rural electric cooperative provides written notification to the electric transmission provider or designee within one hundred eighty days from receipt of the written notice under this subsection, that the rural electric cooperative is willing and able to construct and operate a similar electric transmission line, the rural electric cooperative shall have the right to construct the line.
  3. If an electric transmission line would interconnect facilities owned, leased, or operated by a rural electric cooperative and facilities owned, leased, or operated by a municipal utility, a municipal power agency, or an electric public utility doing business in this state the following conditions apply:
    1. The rural electric cooperative and municipal utility, municipal power agency, or the electric public utility shall attempt to agree on all terms and conditions, including design, construction, ownership, and operation of the electric transmission line.
    2. If parties are unable to agree, this subsection does not compel a party to participate in the project or be construed as a waiver by any party of its right to establish and enforce any requirements for interconnection of transmission facilities to its transmission system.
  4. For purposes of this section, a “municipal utility” means anything a municipality is allowed to possess under section 40-33-01 and a “municipal power agency” has the meaning provided in section 40-33.2-02.

History. S.L. 2015, ch. 85, § 1, effective August 1, 2015.

CHAPTER 10-14 Actions by and Against Corporations and Officers and Stockholders [Repealed]

[Repealed by S.L. 1957, ch. 102, § 140]

CHAPTER 10-15 Cooperative Associations

10-15-01. Definitions.

As used in this chapter, unless the context requires otherwise, the term:

  1. “Association” includes both cooperatives and foreign cooperatives.
  2. “Cooperative” means an association incorporated under this chapter.
  3. “Corporation” means all corporations not associations.
  4. “Electronic” means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities.
  5. “Electronic communication” means any form of communication, not directly involving the physical transmission of paper that:
    1. Creates a record that may be retained, retrieved, and reviewed by a recipient of the communication; and
    2. May be directly reproduced in paper form by the recipient through an automated process.
  6. “Electronic record” means a record created, generated, sent, communicated, received, or stored by electronic means.
  7. “Electronic signature” means an electronic sound, symbol, or process attached to or logically associated with a record and executed or adopted by a person with the intent to sign the record.
  8. “Filed with the secretary of state” means, except as otherwise permitted by law or rule:
    1. That a document meeting the applicable requirements of this chapter together with the fees provided in section 10-15-54 was delivered or communicated to the secretary of state by a method or medium of communication acceptable by the secretary of state and was determined by the secretary of state to conform to law.
    2. That the secretary of state shall then:
      1. Record the actual date on which the document is filed, and if different, the effective date of filing; and
      2. Record the document in the office of the secretary of state.
  9. “Foreign cooperative” means an association incorporated under a cooperative law of another state which has members residing within this state and which is operating on the following cooperative bases:
    1. Either no member of the foreign cooperative who is an individual is allowed more than one vote because of the amount of stock or membership capital the member owns therein, or the foreign cooperative does not pay dividends on stock or membership capital in excess of eight percent per annum.
    2. The foreign cooperative shall not deal in the products of or for nonmembers to an amount greater in value than such as are handled by it for members.
    3. The foreign cooperative distributes its proceeds according to either the law governing cooperatives of this state or the law of the state of its incorporation.
  10. “Member” means a person who has been qualified and accepted for membership in an association.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1501; 2005, ch. 99, § 1.

Cross-References.

Condominium property, see N.D.C.C. ch. 47-04.1.

Cooperative grazing associations, see N.D.C.C. ch. 36-08.

Credit unions, see N.D.C.C. ch. 6-06.

Electric cooperatives, see N.D.C.C. ch. 10-13.

Mutual aid cooperatives, see N.D.C.C. ch. 10-12.

Telephone cooperatives, see N.D.C.C. §§ 49-21-01, 49-21-13.1.

DECISIONS UNDER PRIOR LAW

Articles Not Determinative.

An association that met the requirements of the former cooperative association law and that attempted to file under that law was a cooperative association, rather than an ordinary business corporation, even though the form of the articles filed was that for a business corporation and omitted reference to its cooperative character. Equity Coop. Packing Co. v. Hall, 42 N.D. 523, 173 N.W. 796, 1919 N.D. LEXIS 174 (N.D. 1919).

Collateral References.

Validity and construction of provision for liquidated damages in contract with cooperative marketing association, 12 A.L.R.2d 130.

Equity credits and patronage dividends, rights in, 50 A.L.R.3d 435.

Distribution of funds by nonprofit corporation absent dissolution, 51 A.L.R.3d 1318.

Validity and enforceability of by-law amendment reducing benefits available to members, 61 A.L.R.3d 976.

Liability of member or former member of marketing or purchasing cooperative for its debts or losses, 96 A.L.R.3d 1243.

Law Reviews.

Farmers’ Cooperatives: Obtaining and Maintaining the Tax Exempt Status of Section 521, Robert J. Lamont, 53 N.D. L. Rev. 519 (1977).

10-15-01.1. Legal recognition of electronic records and electronic signatures.

  1. For purposes of this chapter:
    1. A record or signature may not be denied legal effect or enforceability solely because it is in electronic form;
    2. A contract may not be denied legal effect or enforceability solely because an electronic record was used in its formation;
    3. If a provision requires a record to be in writing, then an electronic record satisfies the requirement; and
    4. If a provision requires a signature, then an electronic signature satisfies the requirement.
  2. The provisions of this chapter relating to electronic records or electronic transactions do not limit or supersede any provision of chapter 9-16.

Source: S.L. 2005, ch. 99, § 2.

10-15-02. Purposes.

Cooperatives may be organized under this chapter for any lawful purpose except banking and insurance, but subject to statutes relating to the organization or operation of specified kinds of corporations or associations.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1502; S.L. 1983, ch. 132, § 1.

DECISIONS UNDER PRIOR LAW

Pre-1945 Corporations.

The 1945 amendment of former N.D.C.C. § 10-15-02 so as to permit electric cooperatives to be formed under former N.D.C.C. ch. 10-15 did not bring under such chapter corporations previously organized under N.D.C.C. ch. 10-13. Haaland v. Verendrye Elec. Coop., 69 N.W.2d 502, 1955 N.D. LEXIS 99 (N.D. 1955).

Law Reviews.

Cooperative State and Federal Laws, 3 Dak. L. Rev. 389 (1931).

10-15-03. General powers.

Unless otherwise provided by its articles, a cooperative may:

  1. Exist perpetually.
  2. Sue and be sued.
  3. Have a seal.
  4. Make contracts, incur liabilities, and borrow money; issue certificates representing indebtedness, or representing equity interests in its assets; acquire property; and dispose of, mortgage, pledge, lease, or otherwise use in any manner any of its property, or any interest therein, wherever situated.
  5. Invest its funds, lend money for its purposes, and hold any property as security for repayment.
  6. Conduct its business and affairs and have offices and exercise its powers in the United States or in any foreign country.
  7. Elect officers and appoint agents, define their duties, and fix their compensation.
  8. Make and alter bylaws, consistent with its articles and the laws of this state, for the administration and regulation of its affairs.
  9. Make donations for charitable, scientific, educational, or religious purposes.
  10. Indemnify any present or former director, officer, agent, or manager against actual expenses necessarily incurred in defense of any proceeding in which the person is a party because the person is or was a director, officer, agent, or manager. This subsection does not apply to those proceedings in which the person is adjudged liable for gross or willful negligence or gross or willful misconduct in the performance of duty. Such indemnification is not exclusive of other rights to which the person may be entitled. For purposes of this subsection, “manager” means the person who was the most responsible for carrying out the policies and directives of the officers or the board of directors when the act or omission complained of occurred.
  11. Cease its activities and surrender its franchise.
  12. Exercise all powers necessary or convenient to effect its purposes.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1503; S.L. 1987, ch. 137, § 2.

Notes to Decisions

Electric Cooperative.

“Commercial”, “regular”, and “combination” classifications established for rate purposes by electric cooperative were necessary and convenient to effect purposes of the cooperative and thus were justified under subsection 12 of N.D.C.C. § 10-15-03; although cooperative’s bylaws obligated it to pay by credit to capital account for each patron all amounts collected in excess of operating costs and expenses, each consumer’s account was to be considered on basis of class to which he belonged rather than individually. Lillethun v. Tri-County Elec. Coop., 152 N.W.2d 147, 1967 N.D. LEXIS 80 (N.D. 1967).

10-15-04. Incorporators.

Five or more adults, one of whom must be a resident, may form a cooperative by signing, acknowledging, and filing articles of association.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1504; S.L. 1967, ch. 98, § 2.

10-15-05. Articles — Provisions.

The articles of association shall set forth:

  1. The name of the cooperative.
  2. The period of existence, unless perpetual. Cooperatives now organized under the provisions of chapter 4-07 or 10-15 are granted perpetual existence irrespective of the period of existence set forth in articles of incorporation. Any such cooperative may nevertheless amend its articles to provide for a limited period of existence.
  3. The purposes for which organized. It is sufficient to state that the cooperative may engage in any activity within the purposes for which cooperatives may be organized, and all such activities shall then be deemed within its purposes, subject to express limitations.
  4. Whether the cooperative is organized with or without capital stock.
  5. The designation of classes of members, if more than one.
  6. The number and par value of shares of each authorized class of stock. If more than one class is authorized, the designation, preferences, limitations, and relative rights of each class shall also be set forth.
  7. Which classes of stock are membership stock.
  8. As to each class of stock, the rate of dividend, or that the rate of dividend may be fixed by the board, or that no dividend will be paid.
  9. Any reservation of a right to acquire or recall any stock.
  10. The basis of distribution of assets in the event of liquidation.
  11. The complete address where the cooperative’s principal office is to be located.
  12. If the address of the principal office is not located in North Dakota, the name and complete address in this state of the cooperative’s registered agent.
  13. The name and address of each incorporator.
  14. The names and addresses of at least five incorporators who will act as the temporary board.
  15. The effective date of the cooperative if a later date than that on which the certificate of association is issued by the secretary of state. A later effective date may not be later than ninety days after the date on which the certificate of association is issued.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1505; S.L. 1997, ch. 102, § 1; 1999, ch. 96, § 1; 2013, ch. 89, § 2.

Note.

Chapter 4-07, referred to in subdivision 2, was repealed by S.L. 1957, ch. 104, § 2.

10-15-06. Articles — Scope.

It is not necessary to set forth in the articles of association any of the powers granted by this chapter. The articles may include additional provisions, consistent with law, including provisions which are required or permitted to be set forth in the bylaws. Any provision required or permitted in the bylaws has equal force and effect if stated in the articles. Whenever a provision of the articles is inconsistent with a bylaw, the articles control.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1506.

10-15-07. Filing articles of association — Cooperative existence.

An original of the articles of association, duly signed and acknowledged, must be delivered to the secretary of state for filing. The legal corporate existence of a cooperative begins when the certificate of association is issued by the secretary of state or on a later date as specified in the articles of association. The secretary of state shall stamp on the articles of association the date of filing and provide to the cooperative a certificate of the filing.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1507; S.L. 1967, ch. 98, § 3; 1991, ch. 98, § 1; 1997, ch. 102, § 2.

10-15-08. Certificate of association.

Upon receipt of the articles of association and payment of the required fees, the secretary of state shall issue a certificate of association. The certificate of association shall be conclusive evidence, except as against the state in a proceeding to cancel or revoke such certificate, that all conditions precedent to corporate existence have been met.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1508.

10-15-08.1. Cooperative name. [Contingent expiration date – See note]

  1. The cooperative name:
    1. Must be expressed in letters or characters used in the English language as those letters or characters appear in the American standard code for information interchange (ASCII) table.
    2. May contain the word “corporation” or “incorporated” or an abbreviation of either of those words.
    3. May not contain a word or phrase that indicates or implies that it is organized for a purpose other than one or more business purposes for which a cooperative association may be organized under this chapter.
    4. May not be the same as, or deceptively similar to, the name, whether foreign and authorized to do business in this state, or domestic, unless there is filed with the articles of association of a domestic cooperative or the application for authority of a foreign cooperative, a record in compliance with subsection 2 of:
      1. Another cooperative association;
      2. A corporation;
      3. A limited liability company;
      4. A limited liability partnership;
      5. A limited partnership;
      6. A limited liability limited partnership;
      7. A name the right to which is, at the time of organization, in some manner reserved;
      8. A fictitious name registered with the secretary of state as provided in chapter 45-11;
      9. A trade name registered with the secretary of state as provided in chapter 47-25; or
      10. A trademark or service mark registered in the manner provided in chapter 47-22.
  2. If the secretary of state determines a cooperative name is deceptively similar to another name for purposes of this chapter, then the cooperative name may not be used unless there is filed with the articles of association or application for authority:
    1. A written consent to use the name obtained from the domestic or foreign corporation, limited liability company, limited liability partnership, limited liability limited partnership, or limited partnership authorized to do business in this state having a deceptively similar name, or the holder of a reserved name, registered trade name, fictitious name, or trademark or service mark; or
    2. A certified copy of a judgment of a court in this state establishing the prior right of the applicant to the use of the name in this state.
  3. The secretary of state shall determine whether a cooperative name is deceptively similar to another name for purposes of this chapter.
  4. This section and section 10-15-08.2 do not:
    1. Abrogate or limit:
      1. The law of unfair competition or unfair practices;
      2. Chapter 47-25;
      3. The laws of the United States with respect to the right to acquire and protect copyrights, trade names, trademarks, service names, and service marks; or
      4. Any other rights to the exclusive use of names or symbols; or
    2. Derogate the common law or the principles of equity.
  5. A cooperative that is involuntarily dissolved by the secretary of state under section 10-15-53.2 may reacquire the right to use that name by reinstating the cooperative within the time provided in section 10-15-53.3 or by refiling articles of association, unless the name has been adopted for use or reserved by another person, in which case the filing must be rejected unless the filing is accompanied by a written consent or judgment as provided in subdivision d of subsection 1. A cooperative that is unable to reacquire the use of its name shall adopt a new name that complies with this section.
  6. A cooperative that files its articles of association with an effective date later than the date of filing as provided in section 10-15-07 shall maintain the right to the name until the effective date.

Source: S.L. 1997, ch. 102, § 3; 2011, ch. 87, § 3; 2015, ch. 86, § 3, effective August 1, 2015.

Note.

This section is effective upon receipt by the legislative council of the certification by the secretary of state attesting that all necessary administrative rules and information technology components and systems are ready for implementation of this Act.

10-15-08.1. Cooperative name. [Contingent effective date – See note]

  1. The cooperative name:
    1. Must be expressed in letters or characters used in the English language as those letters or characters appear in the American standard code for information interchange (ASCII) table.
    2. May contain the word “corporation” or “incorporated” or an abbreviation of either of those words.
    3. May not contain a word or phrase indicating or implying it is organized for a purpose other than one or more business purposes for which a cooperative association may be organized under this chapter.
    4. Must be distinguishable in the records of the secretary of state from the name, whether foreign and authorized to do business in this state, or domestic, unless there is filed with the articles of association of a domestic cooperative or the application for authority of a foreign cooperative, a record in compliance with subsection 2 of:
      1. Another cooperative association;
      2. A corporation;
      3. A limited liability company;
      4. A limited liability partnership;
      5. A limited partnership;
      6. A limited liability limited partnership;
      7. A name the right to which is, at the time of organization, in some manner reserved;
      8. A fictitious name registered with the secretary of state as provided in chapter 45-11;
      9. A trade name registered with the secretary of state as provided in chapter 47-25; or
      10. A trademark or service mark registered in the manner provided in chapter 47-22.
  2. If the secretary of state determines a cooperative name is indistinguishable from another name for purposes of this chapter, then the cooperative name may not be used unless there is filed with the articles of association or application for authority:
    1. A written consent to use the name obtained from the domestic or foreign corporation, limited liability company, limited liability partnership, limited liability limited partnership, or limited partnership authorized to do business in this state having an indistinguishable name, or the holder of a reserved name, registered trade name, fictitious name, or trademark or service mark; or
    2. A certified copy of a judgment of a court in this state establishing the prior right of the applicant to the use of the name in this state.
  3. The secretary of state shall determine whether a cooperative name is distinguishable in the secretary of state’s records from another name for purposes of this chapter and may adopt rules reasonable or necessary for making these determinations.
  4. This section and section 10-15-08.2 do not:
    1. Abrogate or limit:
      1. The law of unfair competition or unfair practices;
      2. Chapter 47-25;
      3. The laws of the United States with respect to the right to acquire and protect copyrights, trade names, trademarks, service names, and service marks; or
      4. Any other rights to the exclusive use of names or symbols; or
    2. Derogate the common law or the principles of equity.
  5. A cooperative that is involuntarily dissolved by the secretary of state under section 10-15-53.2 may reacquire the right to use that name by reinstating the cooperative within the time provided in section 10-15-53.3 or by refiling articles of association, unless the name has been adopted for use or reserved by another person, in which case the filing must be rejected unless the filing is accompanied by a written consent or judgment as provided in subsection 2. A cooperative that is unable to reacquire the use of its name shall adopt a new name that complies with this section.
  6. A cooperative that files its articles of association with an effective date later than the date of filing as provided in section 10-15-07 shall maintain the right to the name until the effective date.

Source: S.L. 1997, ch. 102, § 3; 2011, ch. 87, § 3; contingently amended by 2015, ch. 86, § 3, effective August 1, 2015; contingently amended by 2019, ch. 93, § 1.

10-15-08.2. Reserved name.

  1. The exclusive right to the use of a name otherwise permitted by section 10-15-08.1 may be reserved by any person.
  2. The reservation must be made by filing with the secretary of state a request that the name be reserved, together with the fees provided in section 10-15-54. If the name is available for use by the applicant, the secretary of state shall reserve the name for the exclusive use of the applicant for a period of twelve months. The reservation may be renewed for successive twelve-month periods.
  3. The right to the exclusive use of a cooperative name reserved under this section may be transferred to another person by or on behalf of the applicant for whom the name was reserved by filing with the secretary of state a notice of the transfer and specifying the name and address of the transferee, together with the fees provided in section 10-15-54.
  4. The right to the exclusive use of a cooperative name reserved under this section may be canceled by or on behalf of the applicant for whom the name was reserved by filing with the secretary of state a notice of the cancellation, with the fees provided in section 10-15-54.
  5. The secretary of state may accept for filing a legible facsimile copy of the signed original of any request for a reserved name which is the same size as the original document and which meets all other requirements of this section.
  6. The secretary of state may destroy all reserved name requests and the reserved name requests index one year after expiration.

Source: S.L. 1997, ch. 102, § 4.

10-15-09. Organization meetings — Temporary board.

After articles have been filed, an organization meeting of the temporary board shall be held at the call of a majority of the incorporators or of a majority of the temporary directors for the adoption of bylaws, election of temporary officers, and transaction of other business.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1509; S.L. 1967, ch. 98, § 4.

10-15-10. Members’ first meeting.

The first meeting of the members shall be called by the temporary president or a majority of the temporary directors. Such meeting shall be held as soon as reasonably possible after the organization meeting of the temporary board but not later than six months after filing the articles. Failure to hold such meeting within the time specified does not affect the validity of organization.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1510; S.L. 1967, ch. 98, § 5.

10-15-11. Bylaws.

The initial bylaws of a cooperative may be adopted by the temporary board. Thereafter, bylaws may be adopted and amended only by the members, unless the members adopt a bylaw that permits the board to make and amend specified bylaws. Any bylaw adopted or amended by the board shall be reported at the next regular member meeting. Any such bylaw shall be at any time subject to amendment or repeal by the members. Unless the bylaws provide otherwise, any bylaw may be adopted, amended, or repealed by a majority of the members present at a meeting, provided that the members voting must be sufficient in number to constitute a quorum as provided in this chapter or the bylaws.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1511.

Collateral References.

Validity and enforceability of bylaw amendment reducing benefits available to members, 61 A.L.R.3d 976.

10-15-12. Principal office — Registered agent.

  1. A cooperative shall maintain in this state either:
    1. Its principal office; or
    2. A registered agent as provided in chapter 10-01.1 and, if a noncommercial registered agent, the address of the registered office in this state.
  2. The board may establish a registered agent and address of the registered agent or change the location of the principal office by causing a statement in writing to be filed as an amendment to the articles as provided in section 10-15-53 or, if only a change of address of the principal office is required, an amendment need not be filed; however, the change of address of the principal office must then be reported on the annual report filed after the change. If a written statement is filed, the statement shall set forth the name of the cooperative, the name and address of the registered agent as established, and the location of its principal office as changed. For the purposes of this chapter, the post-office address of an existing cooperative becoming subject to this chapter, as set forth in the articles for its business office, shall be considered its registered office and the secretary of the cooperative shall be considered its registered agent unless the articles are amended otherwise.
  3. The board may establish a registered agent as provided in chapter 10-01.1 by causing a statement in writing to be filed as an amendment to the articles as provided in section 10-15-53. Such statement shall set forth:
    1. The name of the cooperative; and
    2. The name of the registered agent as provided in chapter 10-01.1, and if a noncommercial registered agent, the address of the registered office.
  4. As provided in chapter 10-01.1:
    1. The board may change:
      1. A registered agent;
      2. The address of a registered agent; or
      3. The name of a registered agent.
    2. A registered agent may resign.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1512; S.L. 1967, ch. 98, § 6; 2007, ch. 99, § 5; 2013, ch. 89, § 3.

10-15-12.1. Change of registered office or registered agent — Change of name of registered agent. [Repealed]

Repealed by S.L. 2007, ch. 99, § 85.

10-15-13. Service of process.

Any process, notice, or demand required or permitted by law to be served upon the cooperative or its directors may be served as provided in chapter 10-01.1.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1513; S.L. 1993, ch. 88, § 2; 2007, ch. 99, § 6.

10-15-14. Promotion expense — Limitation.

No cooperative funds may be used, nor any stock issued, in payment of any promotion expenses in excess of ten percent of the paid-up capital stock or membership fees. No commission or expenses shall be paid on the sale of stock in excess of ten percent of the par value thereof, and the commission or expense shall be added to the selling price of the stock.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1514.

10-15-15. Membership.

A cooperative may have one or more classes of members. Provisions for qualifications, requirements, method of acceptance, terms, conditions, termination, and other incidents of membership shall be set forth in the bylaws. Any person, including a partnership, incorporated or unincorporated association, corporation, or body politic, may become a member in accordance with the bylaws.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1515.

10-15-16. Voting.

Except as permitted in this section, no person other than a member may vote at any member meeting.

  1. A person who has not fully paid for membership may not vote except as expressly permitted in the bylaws. If the cooperative permits two or more persons to hold one membership, the bylaws may provide how such member vote is to be cast.
  2. At any member meeting of a cooperative composed of individual members and member associations, each such individual member or association member shall be entitled to only one vote. In the case of a cooperative composed only of member associations, such member associations shall have only one vote, except that the articles may permit either or both:
    1. A member association to cast additional votes not exceeding a number equal to its membership.
    2. A cooperative whose member-patrons include other associations to base voting in whole or in part on a patronage basis.
  3. A member owning membership stock gains no additional vote thereby.
  4. Voting by proxy shall not be allowed in any cooperative, except the bylaws may provide for representation of members by delegates apportioned territorially. A delegate shall cast the votes to which members represented by the delegate are entitled.
  5. An absent member may submit a signed vote if the absent member has been previously notified in writing of the exact motion or resolution upon which the vote is taken. The bylaws may limit use of signed votes.
  6. In the absence of written notice that some person has been designated to represent a member who is other than a natural person, such member may be represented by any of its principal officers. Unless the bylaws provide otherwise, an individual may represent more than one such member, and may also vote as an individual if the individual is a member.
  7. The bylaws may set forth provisions, not inconsistent with this chapter, relating to the methods and procedures for voting.
  8. Whenever the articles require the vote of a greater proportion of the members than required by this chapter, the articles control.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1516.

Collateral References.

Transfer of, and voting rights in, stock of cooperative apartment association, 99 A.L.R.2d 236.

10-15-17. Member meetings.

  1. Unless the bylaws provide otherwise, member meetings shall be held at the principal office or such other place as the board may determine.
  2. An annual member meeting shall be held at the time fixed in or pursuant to the bylaws. In the absence of a bylaw provision, such meeting shall be held within six months after the close of the fiscal year at the call of the president or board.
  3. Special member meetings may be called by the president, board, or members having one-fifth of the votes entitled to be cast at such meeting.
  4. Written notice, stating the place, day, and hour, and in case of a special member meeting the purposes for which the meeting is called, shall be given not less than ten nor more than thirty days before the meeting at the direction of the person calling the meeting.
  5. At any meeting at which members are to be represented by delegates, notice to such members may be given by notifying such delegates and their alternates. Notice may consist of a notice to all members or may be in the form of an announcement at the meeting at which such delegates or alternates were elected.
  6. Action without a meeting may be taken pursuant to section 10-15-28.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1517.

10-15-18. Quorum.

A quorum at a member meeting shall be ten percent of the first one hundred members plus five percent of additional members, present in person or represented by delegates. Unless the bylaws fix a larger number of members to constitute a quorum, a quorum shall never be more than fifty members nor less than five members, or a majority of all members, whichever is smaller. Members represented by signed vote may be counted in computing a quorum only on those questions as to which the signed vote is taken. The provisions of this section shall not apply to an electric generation or transmission cooperative as provided in subsection 10 of section 10-13-03 and a quorum for such cooperative at a meeting of its membership shall be as provided in its bylaws.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1518; S.L. 1961, ch. 118, § 3.

10-15-19. Notice — Waiver.

Whenever notice is required by this chapter to be given to any person, such notice shall be given either personally or by mail. If mailed, such notice is given when deposited in the United States mail, with postage prepaid thereon, addressed to such person at the person’s address as it appears on the records of the cooperative.

A signed waiver is equivalent to personal notice to the person so signing.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1519.

10-15-20. Stock — Authorization, control, use, right.

  1. A cooperative organized with capital stock may issue the amount of stock stated in its articles. The stock may be divided into two or more classes with the designations, preferences, limitations, and relative rights as stated in the articles, except that:
    1. Stock as such has no voting power.
    2. Stock without par value may not be authorized or issued.
    3. The rate of dividends upon stock may not exceed eight percent of its par value for any year, and dividends may not be cumulative.
  2. The articles may require that members own one or more shares of membership stock. Such stock shall be issued or transferred only to a person eligible to become a member and only when such person satisfies other requisites for membership. Unless restricted by the articles, stock other than membership stock may be issued or transferred to any person.
  3. Unless the articles provide otherwise, a cooperative may acquire, recall, exchange, redeem, and reissue its own stock. Provisions in the articles and on the stock certificate may reserve to the cooperative a prior right to acquire any stock offered for sale, or a right to recall the stock of any stockholder, or both of said rights. The consideration paid for stock recalled by the cooperative shall be its par value and accrued unpaid dividends; provided, that if the book value of such stock is less than the par value, the consideration shall be such book value. The cooperative may set off obligations of the stockholder to it. If the remaining assets would be less than the aggregate amount payable to creditors and persons holding stock with preferential rights upon liquidation, no stock shall be acquired, recalled, exchanged, or redeemed for a consideration other than stock or certificates of equity interest of equal or subordinate rank.
  4. When stock is acquired, recalled, exchanged, or redeemed by the cooperative, such stock is restored to the status of authorized but unissued stock.
  5. Stockholders as such have no pre-emptive right to purchase additional stock.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1520; S.L. 1995, ch. 102, § 1.

Cross-References.

Registration of securities, exemption of cooperatives’ securities, see N.D.C.C. § 10-04-05.

Notes to Decisions

Right to Purchase from Decedent.

Pursuant to subsection 3 of this section, a cooperative has the legal right to purchase its stock from decedent, even on a prior right basis, but is not compelled to do so. Evanenko v. Farmers Union Elevator, 191 N.W.2d 258, 1971 N.D. LEXIS 117 (N.D. 1971).

DECISIONS UNDER PRIOR LAW

Right of Redemption.

Under R.C. 1943, § 10-1518, a cooperative association could by its bylaws prohibit the transfer of stock until the association had been given an opportunity to purchase it. Chaffee v. Farmers' Coop. Elevator Co., 39 N.D. 585, 168 N.W. 616, 1918 N.D. LEXIS 60 (N.D. 1918).

Collateral References.

Apartments: transfer of, and voting rights in, stock of cooperative apartment association, 99 A.L.R.2d 236.

10-15-21. Stock certificates.

No stock certificate may be issued except upon payment of at least the par value of the stock it represents. No cooperative may issue stock or bonds except for money, labor done, or money or property actually received. All fictitious increases of stock or indebtedness are void. If payment for stock is not in money, the board shall determine the value of the consideration and the determination, if made in good faith, is conclusive.

Each certificate for stock must bear the manual or facsimile signature of a principal officer and must state:

  1. The name of the cooperative; the number, par value, and class of the shares represented by the certificate; and whether or not it is membership stock.
  2. Any restrictions on the issuance or transfer of the stock, including those provided by law and the articles.
  3. If more than one class of stock is authorized, the designation of the several classes and their respective preferences, limitations, and relative rights. In lieu of the full statement, this information may be given in summary form or the certificate may state that the cooperative will, upon request, furnish the information required by this subsection.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1521; S.L. 1995, ch. 102, § 2.

10-15-22. Stock subscriptions — Liability.

A subscription for stock of a cooperative is irrevocable for six months unless otherwise provided by the subscription agreement or unless all subscribers consent to the revocation.

A stockholder or subscriber is under no obligation to any person with respect to the stockholder’s or subscriber’s stock or subscription other than the obligation to pay to the cooperative the full consideration for which such stock was to be issued.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1522.

10-15-23. Missing securities or records.

  1. When a security issued by a cooperative is missing, the cooperative shall issue a duplicate security if the owner so requests and furnishes an indemnity acceptable to the cooperative.
  2. When records showing ownership of securities or apportionment of equity interest in the assets are missing and the information therein contained is necessary to a proposed redemption of the interest, the cooperative may give notice and redeem as follows:
    1. The cooperative shall set aside an amount equal to the value of the interests to be redeemed.
    2. The cooperative shall give notice of such redemption to all owners of interests of which the cooperative has knowledge.
    3. If there are interests, the ownership of which is unknown to the cooperative, it shall publish notice of the redemption at least once a month for four months both in a publication circulated among members of cooperatives in the area, if any, and in a newspaper of general circulation in the area.
    4. Any unclaimed outstanding interest represented by the missing records may then be terminated in accordance with section 10-15-34.1.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1523; S.L. 1983, ch. 82, § 8.

10-15-24. Liability of cooperative for wrongful transfers of its securities.

  1. A cooperative is not liable for acting upon wrongful transfers of its securities unless it has notice that the certificate was not transferred by a proper person or has notice that the transfer was wrongful.
  2. As used in this section:
    1. “Proper person” means the registered owner or last prior transferee, whether or not described as fiduciary for another, or the person’s authorized agent, legal representative, or successor to the person’s interest by operation of law.
    2. “Transfer” includes a redemption or recall of stock.
    3. “Wrongful transfer” means a transfer which is in excess of the authorization or capacity of the transferor, or which is made in breach of the transferor’s fiduciary duty.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1524.

10-15-25. Directors — Number, election, removal, and vacancies.

  1. The business and affairs of a cooperative shall be managed by a board of directors. Every director shall be a member or a representative of a member who is other than a natural person. The bylaws shall prescribe any other qualifications for directors and may provide that directors be from specified territorial districts.
  2. The number of directors shall not be less than five, provided that in a cooperative with less than fifty members, the number of directors shall not be less than three. However, the number of directors required of a cooperative association shall never be greater than the number of members of the association. Subject to such limitation, the number shall be fixed in the articles, or if the articles so provide, in the bylaws.
  3. The directors constituting the temporary board, named in the articles, shall hold office until the first member meeting. At that meeting and thereafter, directors shall be elected by the members at a member meeting in the manner and for the terms provided in the bylaws. If the bylaws provide that directors be from specified territorial districts, the articles may limit voting for any director to members from within the territorial district from which such director is to be elected. Unless the bylaws provide otherwise, a director’s term of office shall be one year. Each director shall hold office for the term for which elected and until a successor takes office. The bylaws may permit selection of alternates to take the place of directors absent at a meeting of the board.
  4. Unless the bylaws provide otherwise, a director may be removed upon a majority vote of all members.
  5. Unless the bylaws provide otherwise, any vacancy existing in the board may be filled until the next annual meeting by appointment by a majority vote of the directors then in office.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1525; S.L. 1977, ch. 84, § 1.

10-15-26. Directors — Meetings, quorum, and waiver of notice.

  1. Meetings of the board shall be held at such place and upon such notice as is prescribed in or pursuant to the bylaws.
  2. Unless a greater number is required in the bylaws, a majority of the directors in office shall constitute a quorum for transaction of business. Unless a greater number is required in the bylaws, an act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the board.
  3. A signed waiver of notice of a board meeting is equivalent to personal notice to the person so signing. Attendance at a meeting is a waiver of notice of such meeting, except when a director attends the meeting and objects thereat to the transaction of business because the meeting was not lawfully convened.
  4. Unless the bylaws provide otherwise, the purposes of any meeting of the board need not be specified in the notice or waiver of notice of such meeting.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1526.

10-15-27. Executive committee.

If the bylaws so provide, the board may elect an executive committee to consist of three or more directors. When the board is not in session, such committee shall have all powers of the board except in respect to:

  1. Powers reserved by the board to itself.
  2. Apportionment or distribution of proceeds.
  3. Election of officers.
  4. Filling of vacancies in the board.
  5. Amendments to the bylaws.

The board may elect other directors as alternates for members of the executive committee.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1527.

10-15-28. Action without meeting by directors or members.

Any action which may be taken at a member meeting may be taken without a meeting if a writing setting forth and approving the action taken shall be signed by a majority of the members entitled to vote on such action. Any action which may be taken at a meeting of the directors or executive committee may be taken without a meeting if a writing setting forth and approving the action taken shall be signed by all of the directors or executive committee members entitled to vote on such action. In such cases, such consent shall have the same force and effect as if a meeting had been held.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1528.

10-15-29. Officers.

  1. The principal officers of a cooperative are a president, one or more vice presidents and a treasurer as prescribed in the bylaws, and a secretary. They shall be elected annually by the board at such time and in such manner as the bylaws provide. Each principal officer except the secretary and the treasurer must be a director of the cooperative. The offices of secretary and treasurer may be combined in one person. If the bylaws provide, the board of directors may also elect from its number a chairman and one or more vice chairmen, in which case the president and vice presidents need not be directors or stockholders.
  2. Any other officer may be chosen by the board or as provided in the bylaws.
  3. All officers shall have such authority and perform such duties as the bylaws provide or as the board may determine not inconsistent with the bylaws. Any officer may be removed by the board whenever in its judgment the best interests of the cooperative will be served thereby. Election or appointment shall not of itself create contract rights.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1529; S.L. 1983, ch. 133, § 1; 2005, ch. 99, § 3.

10-15-30. Compensation and benefits to directors, officers, and employees.

  1. Unless the bylaws provide otherwise, only the members may establish compensation or other benefits for a director, not available generally to officers and employees, for services as a director.
  2. Unless the bylaws provide otherwise, for prior or future services of any officer or employee, the board may provide reasonable compensation, pension, bonuses, or other benefits to such officer or employee, and pension or other benefits to family members or beneficiaries of an officer or employee. No officer or employee who is a director may take part in the vote on that person’s salary for services rendered the cooperative.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1530.

10-15-31. Liability of directors and members.

  1. Directors, trustees, and officers, and the manager who is the person most responsible for carrying out the policies and directives of the trustees, officers, or board of directors, are immune from civil liability for any act or omission relating to their service or function as a director, trustee, officer, or manager, unless the act or omission constitutes gross or willful negligence or gross or willful misconduct.
  2. Members, stockholders, and patrons of a cooperative are neither obligated to pay, nor liable upon, any cooperative obligation.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1531; S.L. 1987, ch. 137, § 3.

Notes to Decisions

Acts or Omissions While Serving.

General manager cannot suffer a loss as a result of a claim based on his negligent acts or omissions while serving as company’s general manager. National Farmers Union Standard Ins. Co. v. Souris River Tel. Mut. Aid Coop., 75 F.3d 1268, 1996 U.S. App. LEXIS 1201 (8th Cir. N.D. 1996).

Failure to Obtain Workers’ Compensation Coverage.

General manager was entitled to immunity from civil liability for any negligent failure to ensure that company obtained extraterritorial workers’ compensation coverage. National Farmers Union Standard Ins. Co. v. Souris River Tel. Mut. Aid Coop., 75 F.3d 1268, 1996 U.S. App. LEXIS 1201 (8th Cir. N.D. 1996).

Collateral References.

Liability of member or former member of marketing or purchasing cooperative for its debts or losses, 96 A.L.R.3d 1243.

10-15-32. Disposition of assets — Right to secure debts.

  1. Except as authorized by the members, the board may not dispose of all or substantially all of a cooperative’s fixed assets. At any meeting the members may authorize the disposition of all or substantially all of a cooperative’s fixed assets if:
    1. Notice that such disposition will be considered at such meeting has been given to all persons entitled to vote thereon.
    2. Such disposition has been approved by three-fourths of those voting at the meeting.
  2. Unless the bylaws provide otherwise, the board may secure payment of a cooperative’s debts by mortgaging the cooperative’s rights, privileges, authority and franchises, revenues, and other property.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1532.

10-15-33. Apportionment and distribution of proceeds.

At least once annually the directors shall determine and distribute net proceeds as follows:

  1. There shall be deducted from total proceeds:
    1. All operating expenses and costs.
    2. The cost of supplies, commodities, equipment, and other property or services procured or sold for patrons.
    3. The cost of services performed for patrons.
    4. All taxes and all other expenses.
    5. Reasonable and necessary reserves for depreciation, depletion, and obsolescence of physical property, doubtful accounts, and other valuation reserves, all of which shall be established in accordance with usual and customary accounting practices.
  2. The remainder of the total proceeds are net proceeds and shall be distributed and paid as follows:
    1. An amount, not to exceed five percent thereof, may be set aside as an educational fund to be used in teaching or promoting cooperative organization or principles when approved by a majority of the members voting at any annual meeting. Such fund shall for all purposes except the computation of net proceeds be deemed an expense of operation of the cooperative. Such funds shall not be used in any political activity. Such educational funds shall not be paid to any other cooperative, mutual aid corporation, or other general farm organization unless such cooperative, mutual aid corporation, or general farm organization receiving such funds provides in its bylaws or articles that officers and directors shall be elected by secret ballot and that only active or retired farmers and ranchers, their spouses, and their children, are eligible to vote on the affairs of the cooperative, mutual aid corporation, or general farm organization.
    2. A share of the net proceeds may be set aside for or paid to employees. Such amount shall for all purposes except the computation of net proceeds be deemed an expense of operation of the cooperative.
    3. In a cooperative organized with capital stock, such dividend may be paid upon capital stock as is authorized by the articles. No dividend may be paid if the capital is impaired or if payment of such dividend would result in an impairment of capital.
  3. Unless the articles or bylaws otherwise expressly provide, none of the remainder of the net proceeds shall constitute income of the cooperative but all thereof shall be distributed and paid to patrons, whether members or not, as follows:
    1. Reasonable reserves for necessary purposes may be created, which shall be credited to patrons in accordance with the ratio which their patronage bears to total patronage.
    2. All the remainder of the net proceeds shall be distributed and paid to patrons in accordance with the ratio which their patronage bears to total patronage.
    3. There shall be no distinction between the persons entitled thereto, but such reserves and distribution may be based upon business done with particular departments or in particular commodities, supplies, or services, or upon classification of business according to the type or nature thereof.
  4. If the articles or bylaws so provide:
    1. Any of the net proceeds may be credited to allocated or unallocated surplus or reserves of the cooperative.
    2. None of the remainder shall constitute income to the cooperative, but all thereof shall be distributed and paid in accordance with the ratio which individual patronage bears to total patronage, either to all patrons, to member patrons only, or to all patrons with nonmembers receiving a lower proportion than members, as the bylaws may provide. There shall be no other distinction between members and nonmembers, but distribution may be based on business done with particular departments, or in particular commodities, supplies, or services, or upon classification of business according to type or nature thereof.
  5. The distribution and payment of net proceeds under subsections 3 and 4 may be in cash, credits, stock, membership interests, certificates of interest, revolving fund certificates, letters of advice, or other certificates or securities of the cooperative or of other associations, corporations, or limited liability companies, in other property, or in any combination thereof.
  6. All or any part of the net proceeds may be applied to losses incurred in prior years, and the bylaws may also include any reasonable provisions for the apportionment of losses.
  7. When authorized by a majority of the members voting at any annual meeting, the directors may provide for the deduction from patronage dividends of membership dues in any other cooperative, mutual aid corporation, or other general farm organization.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1533; S.L. 1959, ch. 114, § 1; 1993, ch. 54, § 106.

Notes to Decisions

Bankruptcy of Corporate Member.

Fact that cooperatives customarily accelerated payment of capital credits upon death of individual patron but denied similar treatment to bankrupt or dissolved corporation violated the proscription of subsection 4b of this section against discrimination between patrons in such payment; a bankrupt corporation is “de facto dead”. In re Great Plains Royalty Corp., 471 F.2d 1261, 1973 U.S. App. LEXIS 12159 (8th Cir. N.D. 1973).

Effect of Death of Member.

Death of member of a cooperative does not cause patronage credits to vest. Evanenko v. Farmers Union Elevator, 191 N.W.2d 258, 1971 N.D. LEXIS 117 (N.D. 1971).

Patronage Credits.

Patronage credits constitute an interest of the patron which is contingent upon a determination by the board of directors who, exercising discretion, decide that such payments can be made without causing undue hardship to the cooperative. Evanenko v. Farmers Union Elevator, 191 N.W.2d 258, 1971 N.D. LEXIS 117 (N.D. 1971).

Collateral References.

Equity credits or patronage dividends, rights in, 50 A.L.R.3d 435.

Distribution of funds by nonprofit corporation absent dissolution, 51 A.L.R.3d 1318.

10-15-34. Unclaimed distributions, redemptions, or payments. [Repealed]

Repealed by S.L. 1977, ch. 75, § 4.

Note.

See N.D.C.C. § 10-15-34.1 for present provisions on unclaimed distributions, redemptions, or payments.

10-15-34.1. Unclaimed distributions, redemptions, or payments.

  1. Any distribution of proceeds or redemption of, or payment based upon, any security by a domestic cooperative, excluding all credit unions, which remains unclaimed six years after the date authorized for retirement or payment in cash or other property, may be forfeited by the board. Any amount forfeited shall revert to the domestic cooperative, as contributed capital, if, at least six months prior to the declared date of forfeiture, notice that such payment is available has been mailed to the last-known address of the person shown by the records to be entitled thereto, or if the address is unknown, notice is published under section 10-15-23.
  2. This section applies to all such payments authorized before or after July 1, 1979.

Source: S.L. 1979, ch. 152, § 1.

Cross-References.

Abandoned and unclaimed property, see N.D.C.C. ch. 47-30.1.

10-15-35. Books and records — Penalty for refusal to produce.

  1. A cooperative shall keep correct and complete books and records of account and shall also keep minutes of the proceedings of meetings of its members, board, and executive committee. The cooperative shall keep at its principal office records of the names and addresses of all members and stockholders with the amount of stock held by each and of ownership of equity interests. At any reasonable time, any member or stockholder, or the agent or attorney of either, upon written notice delivered or sent to the cooperative at least one week in advance, may examine any books or records for a purpose that is proper and specified in the notice.
  2. In any proceedings, or upon petition, any court of record may, upon notice and after hearing at which proper cause is shown, and upon suitable terms, order any of the cooperative’s books or records, and any other pertinent documents in its possession, or duly authenticated copies thereof, to be brought within this state. The documents must be kept at the place and for the time and purposes the order designates. Any cooperative failing to comply with the order is subject to dissolution, and its directors and officers are guilty of contempt of court.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1535; S.L. 1975, ch. 106, § 70; 1993, ch. 89, § 1.

10-15-36. Annual reports — Filing thereof — Fees — Penalties. [Repealed]

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1536; S.L. 1967, ch. 98, § 7; 1983, ch. 134, § 1; 1993, ch. 75, § 5; 1993, ch. 88, § 3; 1997, ch. 102, § 6; 2005, ch. 99, § 4; 2009, ch. 106, § 3; repealed by 2015, ch. 86, § 24, effective July 1, 2015.

10-15-37. Amendments to articles.

At any member meeting, a cooperative may adopt any amendment to its articles which is lawful under section 10-15-05 if a statement of the nature of the amendment was contained in the notice of the meeting.

An amendment is adopted when approved by members holding a majority of the member votes cast thereon.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1537.

10-15-38. Filing amendments — Limitation of action.

  1. Amendments to articles must be signed and acknowledged by an officer of the cooperative and set forth:
    1. The name of the cooperative.
    2. The amendments and date of adoption.
    3. The number of members.
    4. The number of members voting for and against the amendment.
  2. One copy of the amendment must be retained in the records of the association, and one copy must be filed in the office of the secretary of state.
  3. No amendment may affect any existing claim for relief or proceedings to which the cooperative is a party or existing rights of persons other than members or stockholders.
  4. No action may be maintained to invalidate any amendment because of the manner of its adoption unless commenced within two years after the date of filing.
  5. A cooperative that amends its name and is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, or is a general partner in a limited partnership which is on file with the secretary of state, must change or amend its name in each registration when it files an amendment.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1538; S.L. 1967, ch. 98, § 8; 1985, ch. 82, § 11; 1991, ch. 98, § 2; 1993, ch. 88, § 4; 2009, ch. 106, § 4.

10-15-39. Restated articles.

A cooperative may, by action taken in the manner required for an amendment, adopt restated articles which shall state they supersede existing articles and amendments. Restated articles shall meet all requirements of original articles except:

  1. Incorporators constituting the temporary board and the names and addresses of the incorporators may be omitted.
  2. The location of the principal office, or the complete address of the present registered agent, shall be set forth as of the time of adoption of the restated articles. The name of a new registered agent as provided in chapter 10-01.1 and, if a noncommercial registered agent, then the address of such noncommercial registered agent in this state may be set forth in lieu of the location of the principal office.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1539; S.L. 2007, ch. 99, § 7.

10-15-40. Amendments by bankruptcy court.

Certified copies of any order of a court of the United States, in proceedings under the bankruptcy laws, shall be filed as an amendment if the order affects an amendment to the articles. The principal officers of a cooperative shall cause each order to be promptly filed after it becomes final.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1540; S.L. 1967, ch. 98, § 9.

10-15-41. Merger and consolidation.

If otherwise lawful, any two or more associations may merge or consolidate under this chapter or under the law of the state where the surviving or new association will exist. Before a cooperative may merge or consolidate with any other association, a written plan of merger or consolidation shall be prepared by the board or by a committee selected by the board or the members for that purpose. Such plan shall set forth all the terms of the merger or consolidation and the proposed effect thereof on all members and stockholders of the cooperative. In case of consolidation, the plan shall also contain the articles of the new association. The members shall approve the plan in the manner provided in section 10-15-37 for amendments to the articles.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1541.

Law Reviews.

Cooperative Mergers and Consolidations: A Consideration of the Legal and Tax Issues, 63 N.D. L. Rev. 377 (1987).

10-15-42. Articles of merger or consolidation — Effect.

  1. Articles of merger or consolidation shall set forth the approved plan and such other information as is required by section 10-15-38. They shall be signed by two principal officers of each association merging or consolidating, sealed with the seal of each such association if any, and filed as an amendment to the articles. Unless otherwise specified in the plan, the merger or consolidation is effective when the articles are so filed.
  2. After the effective date, the associations which are parties to the plan become a single association. In the case of a merger, the surviving association is that association so designated in the plan. In the case of a consolidation, the new association is the association provided for in the plan. The separate existence of all associations which are parties to the plan, except the surviving or new association, then ceases.
  3. The surviving or new association possesses all the rights and all the property of each of the individual associations and is responsible for all their obligations. Title to any property is vested in the surviving or new association with no reversion or impairment thereof caused by the merger or consolidation. No right of any creditor may be impaired by the merger or consolidation without the creditor’s consent.
  4. The articles of the surviving association are deemed amended to the extent provided in the plan of merger.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1542; S.L. 1967, ch. 98, § 10; 2021, ch. 85, § 9, effective August 1, 2021.

10-15-43. Division of a cooperative.

  1. Any cooperative may divide itself into two or more cooperatives under this chapter. A written plan of division shall be prepared by the board or by a committee selected by the board for that purpose. Such plan shall set forth all the terms of the division and the proposed effect thereof on all members and stockholders of the cooperative. The plan shall also contain the articles of each new cooperative being formed and any amendments to the articles of the remaining cooperative.
  2. The members shall approve the plan in the manner provided in section 10-15-37 for amendments to articles.
  3. Articles of division shall set forth the approved plan and such other information as is required by section 10-15-38 and shall be filed as an amendment to the articles. Each part of the plan which contains the articles of a new cooperative shall be separately filed as articles of association for such new cooperative.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1543; S.L. 1967, ch. 98, § 11.

10-15-44. Conversion of corporation.

A corporation may convert itself into a cooperative by adopting an amendment to its articles by which it elects to become subject to this chapter, together with changes in its articles required by this chapter and other desirable changes permitted by this chapter. Such amendment shall be adopted and filed in the manner provided by the law then applicable to the corporation.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1544; S.L. 1967, ch. 98, § 12.

DECISIONS UNDER PRIOR LAW

Standing to Raise Constitutional Issues.

Secretary of state could not, as defense to mandamus, contend that ch. 99, S.L. 1919, by permitting conversion to a cooperative, unconstitutionally impairs the obligation of contract among the stockholders since the constitutional provision protects only the contracting parties, not the public generally. Mohall Farmers' Elevator Co. v. Hall, 44 N.D. 430, 176 N.W. 131, 1920 N.D. LEXIS 98 (N.D. 1920).

10-15-45. Voluntary dissolution.

  1. At any member meeting, whether or not a quorum is present, a cooperative may dissolve if:
    1. Notice that a resolution for dissolution will be considered and acted upon has been given to all members and to all other persons entitled by the articles to vote thereon.
    2. Such resolution is adopted by members holding three-fourths of the member votes cast thereon. The articles may permit stockholders to vote on the resolution for dissolution.
  2. When the resolution is adopted, either a committee designated by the resolution or the board shall liquidate all assets and pay the net proceeds of such liquidation available for distribution to all persons entitled to the same by law, the articles, and the bylaws.
  3. Articles of dissolution shall be signed by a majority of directors or of committee members and shall be sealed with the cooperative’s seal, if any. They shall set forth:
    1. The name of the cooperative.
    2. The name and address of each director or committee member.
    3. The date of adoption of the resolution of dissolution.
    4. A statement that all liquidation activities have been completed.
  4. The articles of dissolution shall be filed as provided in section 10-15-53, and thereupon the existence of the cooperative ceases.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1545; S.L. 1967, ch. 98, § 13.

10-15-46. Involuntary dissolution.

  1. A cooperative may be dissolved involuntarily by a decree of the district court where the principal office or registered agent is located in an action commenced by the attorney general when any of the following is established:
    1. The cooperative’s certificate of association was procured through fraud.
    2. The cooperative has continued to exceed or abuse the authority conferred upon it by this chapter.
    3. The cooperative failed to comply with a court order for the production of books, records, or other documents of the cooperative as provided in section 10-15-35.
  2. If the cooperative cures its defaults under subdivision c of subsection 1 prior to the entry of the court’s final decree and pays all penalties and court costs that have accrued, the claim for relief with respect to the defaults so cured will abate.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1546; S.L. 1985, ch. 82, § 12; 1993, ch. 88, § 5.

10-15-47. Liquidation under court supervision.

  1. The district court of the county where the principal office or registered agent of the cooperative is located may liquidate the assets and business of such cooperative when an action for that purpose is filed by or on behalf of:
    1. A majority of the designated committee or directors when a resolution is adopted pursuant to section 10-15-45.
    2. The attorney general when a decree of dissolution has been obtained pursuant to section 10-15-46.
    3. A judgment creditor whose execution is returned unsatisfied when it is established that the cooperative is unable to pay its debts as they become due in the usual course of its business.
    4. Any creditor when it is established that the cooperative is dissolving pursuant to section 10-15-45 without making adequate provision for payment of all creditors.
  2. Upon filing of any such action, the court acquires exclusive jurisdiction of all matter pertaining to the liquidation of such cooperative and the distribution of its assets to persons entitled thereto and may determine and order paid the expense of such liquidation proceeding. The court has power to issue injunctions, appoint receivers with such duties and powers as the court may direct, and take any other action necessary to the cooperative’s liquidation. A receiver appointed in such proceeding has authority to sue and be sued as receiver for the cooperative.
  3. The court shall fix the time within which creditors may file claims and shall prescribe the notice to be given to interested persons. Creditors who do not file their claims within the time limit may not participate in any distribution thereafter made, unless the court upon good cause shown extends their time for filing.
  4. When the court approves the final distribution of a cooperative’s assets, it shall enter a decree in the nature of articles of dissolution which shall be filed in the secretary of state’s office.
  5. The filing of an action under this section operates as a stay of all other proceedings against the cooperative until such time as the court issues its final judgment or directs otherwise.
  6. The court upon proper cause shown may at any time order the proceedings dismissed upon such terms and conditions as the court may impose.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1547; S.L. 1967, ch. 98, § 14.

10-15-48. Property omitted from final distribution.

  1. Upon filing the articles or decree of dissolution, title to any property omitted from the final distribution vests in the surviving directors or committee members who signed the articles, as trustees. They have all the powers of the cooperative with respect to such property and shall distribute the property or its proceeds to the persons beneficially entitled thereto.
  2. When no trustee can be found, the district court of the county where the property is located has power to appoint trustees upon application of any person having an interest in such property or its disposition.
  3. Any trustee may at any time make application to the proper district court for supervision of liquidation pursuant to section 10-15-47.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1548; S.L. 1967, ch. 98, § 15.

10-15-49. Amounts due unknown persons.

Upon liquidation of a cooperative, the assets distributable to persons who are unknown or cannot be found may be reduced to cash and transferred to the commissioner of university and school lands and shall be treated as abandoned and unclaimed property under the escheat and abandoned property laws of the state.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1549; S.L. 1977, ch. 75, § 3.

Cross-References.

Abandoned and unclaimed property, see N.D.C.C. ch. 47-30.1.

10-15-50. Survival of remedy after dissolution.

Except as provided in section 10-15-47, the dissolution of a cooperative does not impair any remedy available to or against such cooperative, its directors, stockholders, or members for any claim existing or any liability incurred prior to such dissolution if a proceeding thereon is commenced within two years after the date of filing the articles or decree of dissolution.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1550; S.L. 1967, ch. 98, § 16.

10-15-51. Admission of foreign cooperatives.

A foreign cooperative is authorized to do business in this state when the secretary of state issues a certificate of authority. In order to procure such certificate, the foreign cooperative shall make application therefor to the secretary of state and file with a certificate of good standing or certificate of existence duly authenticated by the incorporating officer of the state or country of incorporation. The application must set forth:

  1. The name of the cooperative and the state or country under the laws of which it is incorporated.
  2. The date of incorporation and the period of duration of the corporation.
  3. The address of the principal office of the cooperative.
  4. As provided in chapter 10-01.1, the name of the registered agent, and if a noncommercial registered agent, the address of the noncommercial registered agent in this state.
  5. The purpose or purposes of the cooperative which it proposes to pursue in the transaction of business in this state.
  6. The names and respective addresses of the directors and officers of the cooperative.
  7. Such additional information as may be necessary or appropriate in order to enable the secretary of state to determine whether such cooperative is entitled to a certificate of authority to transact business in this state.

Such application must be made on forms prescribed by the secretary of state and must be executed by an officer of the cooperative.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1551; S.L. 1967, ch. 98, § 17; 1983, ch. 135, § 1; 1993, ch. 88, § 6; 2007, ch. 99, § 8.

10-15-51.1. Foreign cooperative — Name.

A foreign cooperative may apply for a certificate of authority under any name that would be available to a domestic cooperative, whether the name is the name under which it is authorized in its jurisdiction of origin. A trade name must be registered as provided in chapter 47-25 when applying for a certificate of authority under a name different from the name authorized in the jurisdiction of origin.

Source: S.L. 2011, ch. 87, § 4.

Effective Date.

This section became effective July 1, 2011.

10-15-52. Foreign cooperative authority.

Upon issuance of the secretary of state’s certificate of authority, a foreign cooperative is entitled to all rights, exemptions, and privileges of a cooperative organized for the same purposes under the laws of this state.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1552.

Notes to Decisions

Foreign Electric Cooperative.

Foreign electric cooperative was an entity that could seek eminent domain as a qualifying foreign cooperative pursuant to N.D.C.C. §§ 10-13-03(7), 10-15-52. Because N.D.C.C. § 10-15-60 does not restrict the powers afforded under § 10-15-52 to electric cooperatives, which may operate under the general law governing cooperatives as provided in N.D.C.C. § 10-13-01, the district courts properly granted under N.D.C.C. § 32-15-06 the cooperative’s petitions for access to properties along the route of a proposed power transmission line to conduct testing and surveys. Minnkota Power Coop. v. Anderson, 2012 ND 105, 817 N.W.2d 325, 2012 N.D. LEXIS 105 (N.D. 2012).

10-15-52.1. Merger of foreign cooperative authorized to transact business in this state.

Whenever a foreign cooperative authorized to transact business in this state is a party to a statutory merger permitted by the laws of the state or country under the laws of which it is associated, and such cooperative is not the surviving cooperative, within thirty days after such merger becomes effective, the surviving cooperative shall file with the secretary of state a certificate of fact of merger duly authenticated by the proper officer of the state or country under the laws of which such statutory merger was effected.

Source: S.L. 1967, ch. 98, § 18; 1993, ch. 88, § 7.

10-15-52.2. Amendment to articles of association of foreign cooperatives. [Repealed]

Repealed by S.L. 1993, ch. 88, § 10.

10-15-52.3. Amended certificate of authority.

A foreign cooperative authorized to transact business in this state must procure an amended certificate of authority if it changes its cooperative name or desires to pursue in this state purposes other than those set forth in its prior application for a certificate of authority by making application to the secretary of state.

The requirements in respect to the application and the issuance of an amended certificate of authority and the effect thereof are the same as an original application for a certificate of authority.

In addition, an application must be accompanied by a certificate of fact of amendment duly authenticated by the proper officer of the state or country where the cooperative is incorporated.

A foreign cooperative which amends its name and applies for an amended certificate of authority, and is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, or is a general partner in a limited partnership which is on file with the secretary of state, must change or amend its name in each registration when it files an application for an amended certificate of authority.

Source: S.L. 1967, ch. 98, § 20; 1991, ch. 98, § 3; 1993, ch. 88, § 8; 2009, ch. 106, § 5.

10-15-52.4. Withdrawal of foreign cooperative.

A foreign cooperative authorized to transact business in this state may withdraw from this state upon procuring from the secretary of state a certificate of withdrawal. In order to procure such certificate of withdrawal, such foreign cooperative shall deliver to the secretary of state an application for withdrawal, which shall set forth:

  1. The name of the cooperative and the state or country under the laws of which it is associated.
  2. That the cooperative is not transacting business in this state.
  3. That the cooperative surrenders its authority to transact business in this state.
  4. That service of process in any action, suit, or proceeding based upon any claim for relief arising in this state during the time the cooperative was authorized to transact business in this state may thereafter be made on such cooperative by service as provided in section 10-01.1-13.
  5. A post-office address to which the secretary of state may mail a copy of any process against the cooperative that may be served on the secretary of state.
  6. Such additional information as may be necessary or appropriate in order to enable the secretary of state to determine and assess any unpaid fees payable by such foreign cooperative.

The application for withdrawal shall be made on forms prescribed and furnished by the secretary of state and shall be executed by the cooperative by its president or vice president and by its secretary or an assistant secretary or, if the cooperative is in the hands of a receiver or trustee, shall be executed on behalf of the cooperative by such receiver or trustee.

Source: S.L. 1967, ch. 98, § 21; 1983, ch. 135, § 2; 1985, ch. 82, § 13; 2007, ch. 99, § 9.

10-15-52.5. Filing of application for withdrawal for foreign cooperatives.

An application by a foreign cooperative for withdrawal must be delivered to the secretary of state. If the secretary of state finds that the application conforms to the provisions of section 10-15-52.4 and that all fees have been paid, the secretary of state shall endorse on the original application the word “filed”, and the month, day, and year of the filing and issue a certificate of withdrawal to the cooperative or its representative. Upon the issuance of the certificate of withdrawal, the authority of the cooperative to transact business in this state ceases.

Source: S.L. 1967, ch. 98, § 22; 1991, ch. 98, § 4.

10-15-52.6. Change of registered office or registered agent of foreign cooperative.

As provided in section 10-01.1-11:

  1. A foreign cooperative authorized to transact business in this state may change its registered office, its registered agent, or both; and
  2. A registered agent of a foreign cooperative may resign.

Source: S.L. 1993, ch. 88, § 9; 2007, ch. 99, § 10.

10-15-52.7. Foreign cooperative — Revocation of certificate of authority.

  1. The certificate of authority of a foreign cooperative to transact business in this state may be revoked by the secretary of state if:
    1. The foreign cooperative has failed to:
      1. Appoint and maintain a registered agent, and if a noncommercial registered agent, then the registered office of the noncommercial registered agent as provided in chapter 10-01.1;
      2. File in the office of the secretary of state any amendment to its application for a certificate of authority as provided in section 10-15-52.3;
      3. File in the office of the secretary of state any merger as provided in section 10-15-52.1;
      4. File in the office of the secretary of state an application for a certificate of withdrawal of its authority as provided in section 10-15-52.5 when the cooperative’s existence has expired or the cooperative has been dissolved in the jurisdiction of origin; or
    2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the foreign cooperative pursuant to this chapter.
  2. Except for revocation of the certificate of authority for failure to file the annual report as provided in section 10-15-53.2, no certificate of authority of a foreign cooperative may be revoked by the secretary of state unless:
    1. The secretary of state has given the foreign cooperative at least sixty days’ notice by mail addressed to its registered agent at the registered office in this state or, if the foreign cooperative fails to appoint and maintain a registered agent in this state, then addressed to its principal executive office; and
    2. During the sixty-day period, the foreign cooperative has failed to:
      1. File the report of change as provided in chapter 10-01.1 regarding the registered office or the registered agent;
      2. File any amendment;
      3. File any merger;
      4. File an application for certificate of withdrawal; or
      5. Correct the misrepresentation.
  3. Upon the expiration of sixty days after the mailing of the notice, the authority of the foreign cooperative to transact business in this state ceases and the secretary of state shall issue a notice of revocation and shall mail the notice to the registered agent at the registered office in this state or, if the foreign cooperative failed to appoint and maintain a registered agent or a registered office in this state, then addressed to the principal executive office of the foreign cooperative.

Source: S.L. 2011, ch. 87, § 5; 2015, ch. 86, § 4, effective July 1, 2015.

Effective Date.

This section became effective July 1, 2011.

10-15-53. Secretary of state — Filing documents — Effective date.

  1. A record authorized or required to be filed with the secretary of state under this chapter must be captioned to describe the purpose of the record, be in a medium permitted by the secretary of state, and be delivered to the secretary of state. If the filing fees required by section 10-15-54 have been paid, then, unless the secretary of state determines that a record does not comply with the filing requirements of this chapter, the secretary of state shall file the record, and for all records, except annual reports, send an image of the filed record to the person who filed the record.
  2. Upon request and payment of the fee provided in section 10-15-54, the secretary of state shall send to the requester a certified copy of a requested record.
  3. Except as otherwise provided in this chapter, a record filed with the secretary of state under this chapter may specify a delayed effective date that is no later than ninety days from the date of filing. If the record does not specify a delayed effective date, a record filed with the secretary of state is effective on the date the record is filed as evidenced by the endorsement of the secretary of state of the date on the record.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1553; S.L. 1967, ch. 98, § 23; 1975, ch. 106, § 71; 1991, ch. 98, § 5; 2015, ch. 86, § 5, effective July 1, 2015.

10-15-53.1. Secretary of state — Annual report to the secretary of state.

  1. A cooperative and a foreign cooperative shall file an annual report signed by a principal officer or the general manager setting forth:
    1. Its name and complete address of its principal place of business.
    2. The names and addresses of its directors and principal officers.
    3. In the case of a domestic cooperative, a statement, by class and par value, of the amount of stock it has authority to issue and the amount issued.
    4. A statement as to the general type of business in which engaged during the prior year.
  2. The annual report must be made on forms prescribed by the secretary of state and the information contained in the report must be given as of the date of the execution of the report. If the cooperative or foreign cooperative is in the hands of a receiver or trustee, the annual report must be signed on behalf of the cooperative or foreign cooperative by the receiver or trustee.
  3. The secretary of state may destroy any annual report provided for in this section after the annual report is on file for six years.
  4. Except for the first annual report, the annual report of a cooperative or foreign cooperative must be delivered to the secretary of state with the fees provided in section 10-15-54 before April first of each year. The first annual report of a cooperative must be delivered before April first in the year following the calendar year of the effective date stated in the articles of association, and the first annual report of a foreign cooperative must be delivered before April first of the year following the calendar year in which the certificate of authority was issued by the secretary of state. The secretary of state shall file the report if the report conforms to the requirements of subsections 1 and 2.
    1. If the report does not conform to those requirements, the report must be returned to the cooperative or foreign cooperative for any necessary corrections.
    2. If the report is filed before the deadlines provided in this section, any penalty for the failure to file a report within the time provided does not apply if the report is corrected to conform to the requirements of subsections 1 and 2 and returned to the secretary of state within thirty days after the annual report was returned by the secretary of state for corrections.
  5. After May first, the secretary of state shall notify any cooperative or foreign cooperative failing to file its annual report that its certificate of incorporation or certificate of authority is not in good standing and may be dissolved or revoked as provided in section 10-15-53.2.

History. S.L. 2015, ch. 86, § 6, effective July 1, 2015; 2019, ch. 92, § 2, effective August 1, 2019; 2021, ch. 85, § 10, effective August 1, 2021.

10-15-53.2. Secretary of state — Involuntary dissolution — Revocation of certificate of authority.

  1. With respect to involuntary dissolution of a cooperative by the secretary of state:
    1. A cooperative may be involuntarily dissolved by the secretary of state if:
      1. The cooperative has failed to:
        1. File with the secretary of state its annual report or any other record required to be filed with the secretary of state under this chapter together with the fees provided in section 10-15-54; or
        2. Appoint and maintain a registered agent and registered office as provided in section 10-15-12; or
      2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the cooperative pursuant to this chapter.
    2. A cooperative that fails to file its annual report, together with the fees provided in section 10-15-54, before April first of the year following the year it is found to be not in good standing ceases to exist and is considered involuntarily dissolved by operation of law.
      1. The secretary of state shall note the dissolution of the certificate of incorporation of the cooperative on the records of the secretary of state and shall give notice of the action to the dissolved cooperative.
      2. Notice by the secretary of state must be mailed to the cooperative to its principal office.
      3. The decision of the secretary of state that the cooperative has been involuntarily dissolved under this subsection is final.
      4. A cooperative that was dissolved for failure to file an annual report may be reinstated as provided in subsection 1 of section 10-15-53.3.
    3. Except for dissolution of a cooperative for failure to file the annual report as provided in section 10-15-53.1, a cooperative may not be dissolved by the secretary of state unless:
      1. The secretary of state has given the cooperative not less than sixty days’ notice by mail addressed to its principal office; and
      2. During the sixty-day period, the cooperative has failed to:
        1. File the report of change as provided in chapter 10-01.1 regarding the registered office or the registered agent;
        2. File any other required record; or
        3. Correct the misrepresentation.
    4. Upon expiration of sixty days after the mailing of the notice, the existence of the cooperative ceases. The secretary of state shall issue a notice of dissolution and shall mail the notice to the cooperative to its principal office.
  2. With respect to the revocation of a certificate of authority of a foreign cooperative by the secretary of state:
    1. The certificate of a foreign cooperative to transact business in this state may be revoked by the secretary of state if:
      1. The foreign cooperative has failed to:
        1. File with the secretary of state its annual report or any other record required to be filed with the secretary of state under this chapter together with the fees provided in section 10-15-54;
        2. Appoint and maintain a registered agent and registered office as provided in section 10-15-12;
        3. File with the secretary of state any amendment to its application for a certificate of authority as provided in section 10-15-52.3;
        4. File with the secretary of state any merger as provided in section 10-15-52.1; or
        5. File with the secretary of state an application for certificate of withdrawal of its authority as provided in section 10-15-52.4 when the existence of the foreign cooperative has expired or the foreign cooperative has been dissolved in the jurisdiction of the foreign cooperative; or
      2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the foreign cooperative pursuant to this chapter.
    2. A foreign cooperative that fails to file its annual report, together with the fees provided in section 10-15-54, before April first of the year following the year it is found not to be in good standing forfeits its authority to transact business in this state and its certificate of authority is considered revoked by operation of law.
      1. The secretary of state shall note the revocation of the certificate of authority of the foreign cooperative on the records of the secretary of state and shall give notice of the action to the foreign cooperative.
      2. Notice by the secretary of state must be mailed to the last registered agent of the cooperative at its last registered office in this state or, if the cooperative failed to maintain a registered agent in this state, mailed to its principal office.
      3. The decision of the secretary of state that a certificate of authority must be revoked under this subsection is final.
      4. A foreign cooperative for which authority was forfeited by, and certificate of authority was revoked by the secretary of state for failure to file an annual report may be reinstated as provided in subsection 1 of section 10-15-53.3 and may appeal as provided in subsection 2 of section 10-15-53.3.
    3. Except for revocation of the certificate of authority for failure to file the annual report as provided in section 10-15-53.1, a certificate of authority of a foreign cooperative may not be revoked by the secretary of state unless:
      1. The secretary of state has given the foreign cooperative not less than sixty days’ notice by mail addressed to its registered agent at the registered office in this state or, if the cooperative failed to maintain a registered agent in this state, the notice must be mailed to its principal office; and
      2. During the sixty-day period, the foreign cooperative has failed to:
        1. File the report of change as provided in chapter 10-01.1 regarding the registered office or the registered agent;
        2. File any amendment;
        3. File any merger;
        4. File an application for withdrawal;
        5. File any other required record; or
        6. Correct the misrepresentation.
    4. Upon expiration of sixty days after the mailing of the notice, the authority of the foreign cooperative to transact business in this state ceases. The secretary of state shall issue a notice of revocation and shall mail the notice to the registered agent at the registered office in this state or, if the foreign cooperative failed to maintain a registered agent in this state, the notice must be mailed to its principal office.
  3. If the cooperative or foreign cooperative files its annual report after the notice with the fee provided for in section 10-15-54 for late filing, the secretary of state shall restore the certificate of incorporation or authority to good standing. Until restored to good standing, the secretary of state may not accept for filing any document respecting the cooperative or foreign cooperative except those incident to its dissolution or withdrawal.

History. S.L. 2015, ch. 86, § 7, effective July 1, 2015.

10-15-53.3. Secretary of state — Reinstatement following an involuntary dissolution or revocation of authority — Appeals.

  1. With respect to reinstatement following involuntary dissolution or revocation of authority:
    1. A cooperative dissolved for failure to file an annual report or a foreign cooperative for which authority was forfeited by failure to file an annual report may be reinstated by filing the most recent past-due report, together with the statutory filing and penalty fees for an annual report and a reinstatement fee. The fees must be paid and the report filed within one year following the date of the involuntary dissolution or revocation. Reinstatement under this section does not affect the rights or liability of any person for the time from the dissolution or revocation to the reinstatement.
    2. With respect to a reinstatement that is more than one year after involuntary dissolution or revocation:
      1. If the secretary of state dissolves a cooperative or revokes the certificate of authority to transact business in this state of any foreign cooperative, under the provisions of section 10-15-53.2, the cooperative or foreign cooperative may appeal to district court in the judicial district serving Burleigh County for reinstatement by filing with the clerk of court a petition, including:
        1. A copy of the articles of incorporation of the cooperative and a copy of the notice of the involuntary dissolution given by the secretary of state; or
        2. A copy of the certificate of authority of the foreign cooperative to transact business in this state and a copy of the notice of revocation given by the secretary of state.
      2. If the court order sought is one for reinstatement of a cooperative that has been dissolved as provided in subsection 1 of section 10-15-53.2, or reinstatement of the certificate of authority of a foreign cooperative that has been revoked as provided in subsection 2 of section 10-15-53.2, together with any other actions the court deems proper, any order that reverses the decision of the secretary of state shall require the cooperative or foreign cooperative to:
        1. File the most recent past-due annual report;
        2. Pay the fees to the secretary of state for all past-due annual reports as provided in subsection 10 of section 10-15-54; and
        3. Pay the reinstatement fee to the secretary of state as provided in subsection 10 of section 10-15-54.
      3. Appeals from all final orders and judgments entered by the district court under this section in review of any ruling or decision of the secretary of state may be taken as in other civil actions.
    3. Reinstatement returns the cooperative to active status:
      1. As of the date of the reinstatement:
        1. In the office of the secretary of state; and
        2. As to persons adversely affected by the reinstatement; and
      2. As of the date of the involuntary dissolution or revocation:
        1. Validates contracts or other acts within the authority of the articles, and the cooperative is liable for those contracts or acts; and
        2. Restores to the cooperative all assets and rights of the cooperative and its members to the extent they were held by the cooperative and its members before the involuntary dissolution or revocation occurred, except to the extent that assets or rights were affected by acts occurring after the involuntary dissolution or revocation, sold, or otherwise distributed after that time.
    4. Reapplication for any license or permit by a reinstated cooperative must be pursuant to the law governing the issuance of the license or permit.
    5. Appeals from all final orders and judgments by the district court under this subsection may be taken as in other civil actions.
  2. With respect to appeals of the rejection by the secretary of state of any record required to be approved by the secretary of state before the record may be filed:
    1. The secretary of state shall give written notice of the rejection to the person that delivered the record, specifying the reasons for rejection.
    2. Within thirty days after the service of the notice of denial, the cooperative or foreign cooperative may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of court a petition setting forth a copy of the record sought to be filed and a copy of the written rejection of the record by the secretary of state.
    3. The matter must be tried de novo by the court.
    4. The court either shall sustain the action of the secretary of state or direct the secretary of state to take the action as the court may deem proper.
    5. Appeals from all final orders and judgments by the district court under this subsection may be taken as in other civil actions.

The matter must be tried de novo by the court. The court shall either sustain the action of the secretary of state or direct the secretary of state to take the action as the court may deem proper.

History. S.L. 2015, ch. 86, § 8, effective July 1, 2015.

10-15-54. Fees.

No document may be filed or recorded nor any certificate issued until all fees therefor have been paid. Any fee or penalty due under this chapter may be recovered in a suit brought by the attorney general in the name of the state. The secretary of state shall charge and collect from any association for:

  1. Filing articles of association and issuing a certificate of association, thirty dollars.
  2. Filing articles of amendment and issuing a certificate of amendment, twenty dollars.
  3. Filing restated articles of association, thirty dollars.
  4. Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, fifty dollars.
  5. Filing articles or decree of dissolution, twenty dollars.
  6. Receiving service of any process, notice, or demand, the fee provided in section 10-01.1-03.
  7. Filing an application of a foreign cooperative for a certificate of authority to do business in this state and issuing a certificate therefor, forty dollars.
  8. For filing a name reservation, a transfer of name reservation, a cancellation of name reservation, or a consent to use of name, ten dollars.
  9. For filing a change of registered office or change of registered agent, or both, the fees provided in section 10-01.1-03.
  10. Filing an annual report of a cooperative or foreign cooperative, twenty dollars.
    1. The secretary of state shall charge and collect additional fees for late filing of the annual report as follows:
      1. After the date provided in subsection 4 of section 10-15-53.1, five dollars.
      2. After the notice provided in subsection 5 of section 10-15-53.1, ten dollars.
      3. After the dissolution of a cooperative or the revocation of the certificate of authority of a foreign cooperative, a reinstatement fee of thirty dollars.
    2. Fees paid to the secretary of state under this subsection are not refundable if an annual report submitted to the secretary of state cannot be filed because the report lacks information required by section 10-15-53.1, or the annual report lacks sufficient payment as required by this subsection.
  11. Filing any other document or statement, or issuing any other certificate, ten dollars.
  12. Filing a statement of correction, twenty dollars.
  13. Any document submitted for approval before the actual time of submission for filing, one-half of the fee provided in this section for filing the document.
  14. Furnishing a copy of any record, or paper relating to a cooperative or a foreign cooperative:
    1. The fee provided in section 54-09-04 for copying a record; and
    2. Five dollars for a search of records.
  15. Furnishing a certificate of good standing, existence, authorization, or certifying any copy:
    1. Fifteen dollars; and
    2. Five dollars for a search of records.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1554; S.L. 1967, ch. 98, § 24; 1975, ch. 83, § 1; 1983, ch. 134, § 2; 1993, ch. 75, § 6; 1997, ch. 102, § 7; 2005, ch. 99, § 5; 2007, ch. 99, § 11; 2011, ch. 87, § 6; 2015, ch. 86, § 9, effective July 1, 2015.

10-15-55. Defense of ultra vires.

No act and no transfer of property to or by a cooperative is invalid because made in excess of the cooperative’s power, except that such lack of power may be asserted in a proceeding by:

  1. A member, stockholder, or director against the cooperative to enjoin any act or any transfer of property to or by the cooperative.
  2. The cooperative or its legal representative against any present or former officer or director.
  3. The attorney general against the cooperative in an action to dissolve the cooperative or to enjoin it from the transaction of unauthorized business.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1555.

10-15-56. Member or stockholder derivative actions.

  1. No action may be instituted or maintained in the right of any association by a member or stockholder unless the member or stockholder:
    1. Alleges in a complaint that the person was a member or registered stockholder when any part of the transaction of which the person complains took place, or that the person’s stock thereafter devolved upon the person by operation of law from a stockholder at such time.
    2. Alleges in a complaint with particularity the person’s efforts to secure from the board such action as the person desires. The person shall allege further that the person has either informed the association or board in writing of the ultimate facts of each claim for relief against each director or that the person has delivered to the association or board a copy of the complaint which the person proposes to file. The person shall state the reasons for the person’s failure to obtain such action or the reasons for not making such effort.
  2. The action shall not be dismissed or compromised without the approval of the court.
  3. If anything is recovered or obtained as the result of the action, whether by means of a compromise and settlement or by a judgment, the court may, out of the proceeds of the action, award the plaintiff the reasonable expenses of maintaining the action, including reasonable attorney’s fees, and may direct the plaintiff to account to the association for the remainder of such proceeds.
  4. In any action brought in the right of an association by less than three percent of the members or by holders of less than three percent of any class of stock outstanding, the defendants may require the plaintiff to give security for the reasonable expenses of defending such action, including attorney’s fees. The amount of such security may thereafter be increased or decreased in the discretion of the court upon showing that the security provided is or may be inadequate or is excessive.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1556; S.L. 1985, ch. 82, § 14.

10-15-57. Forms to be furnished by secretary of state.

The secretary of state may provide forms for any document to be filed in the secretary of state’s office under this chapter.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1557.

10-15-57.1. Correcting a filed record.

With respect to correction of a filed record:

  1. Whenever a record authorized by this chapter to be filed with the secretary of state has been filed and inaccurately records the action referred to in the record, contains an inaccurate or erroneous statement, or was defectively or erroneously signed, sealed, acknowledged, or verified, the record may be corrected by filing a statement of correction.
  2. A statement of correction:
    1. Must:
      1. Be signed by:
        1. The person that signed the original record; or
        2. By a person authorized to sign on behalf of that person;
      2. Set forth the name of the cooperative that filed the record;
      3. Identify the record to be corrected by description and by the date of its filing with the secretary of state;
      4. Identify the inaccuracy, error, or defect to be corrected; and
      5. Set forth a statement in corrected form of the portion of the record to be corrected.
    2. May not revoke or nullify the record.
  3. The statement of correction must be filed with the secretary of state.
  4. With respect to the effective date of correction:
    1. A certificate issued by the secretary of state before a record is corrected, with respect to the effect of filing the original record, is considered to be applicable to the record as corrected as of the date the record as corrected is considered to have been filed under this subsection.
    2. After a statement of correction has been filed with the secretary of state, the original record as corrected is considered to have been filed on the date the original record was filed as to all other persons and for all other purposes.

Source: S.L. 2011, ch. 87, § 7.

Effective Date.

This section became effective July 1, 2011.

10-15-57.2. Secretary of state — Certificates and certified copies to be received in evidence.

  1. All certificates issued by the secretary of state and all copies of records filed in accordance with this chapter, when certified by the secretary of state, may be taken and received in all courts, public offices, and official bodies as evidence of the facts stated.
  2. A certificate by the secretary of state under the great seal of this state, as to the existence or nonexistence of the facts relating to a cooperative which would not appear from a certified copy of any of the foregoing records or certificates, may be taken and received in all courts, public offices, and official bodies as evidence of the existence or nonexistence of the facts stated.
  3. Any certificate or certified copy issued by the secretary of state under this section may be created and disseminated as an electronic record with the same force and effect as if produced in a paper form.

Source: S.L. 2011, ch. 87, § 8.

Effective Date.

This section became effective July 1, 2011.

10-15-58. Use of term cooperative — Penalty for improper use.

  1. The term “cooperative”, or any variation thereof, may be used either by any association organized under this chapter or under other laws of this state relating to cooperative corporations.
  2. No other person may use the term “cooperative”, or any variation thereof, as part of the person’s corporate or other business name or title, nor may any other person in any other manner represent that that person is a cooperative. A violation of this subsection is an infraction.
  3. Any cooperative may obtain an injunction against acts prohibited by subsection 2 without showing any damage to itself.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1558; S.L. 1975, ch. 106, § 72.

10-15-59. Associations not in restraint of trade.

No association organized under this chapter shall be deemed to be a combination in restraint of trade or an illegal monopoly, or an attempt to lessen competition or fix prices arbitrarily. The marketing contracts or agreements between any such association and its members, or any agreements authorized in this chapter, shall not be considered illegal nor in restraint of trade.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1559.

10-15-60. Application of chapter.

All foreign and domestic cooperatives are governed by the provisions of this chapter except that they shall not apply to cooperatives governed by title 26 or by chapters 6-06, 10-12, 10-13, 36-08, or 49-21, except when the laws governing such associations clearly adopt or refer to any provisions of this chapter or refer to provisions of the general law governing cooperatives.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1560.

Notes to Decisions

Foreign Electric Cooperative.

Foreign electric cooperative was an entity that could seek eminent domain as a qualifying foreign cooperative pursuant to N.D.C.C. §§ 10-13-03(7), 10-15-52. Because N.D.C.C. § 10-15-60 does not restrict the powers afforded under § 10-15-52 to electric cooperatives, which may operate under the general law governing cooperatives as provided in N.D.C.C. § 10-13-01, the district courts properly granted under N.D.C.C. § 32-15-06 the cooperative’s petitions for access to properties along the route of a proposed power transmission line to conduct testing and surveys. Minnkota Power Coop. v. Anderson, 2012 ND 105, 817 N.W.2d 325, 2012 N.D. LEXIS 105 (N.D. 2012).

10-15-61. Short title.

This chapter may be cited as the North Dakota Cooperative Association Act.

Source: S.L. 1957, ch. 104, § 1; R.C. 1943, 1957 Supp., § 10-1561.

10-15-62. Secretary of state — Confidential records.

Any social security number or federal tax identification number disclosed or contained in any document filed with the secretary of state under this chapter is confidential. The secretary of state shall delete or obscure any social security number or federal tax identification number before a copy of any document is released to the public.

Source: S.L. 2005, ch. 99, § 6.

CHAPTER 10-16 Dissolution, Revival, Insolvency, Suspension, and Liquidation [Repealed]

[Repealed by S.L. 1957, ch. 102, § 140]

CHAPTER 10-17 Foreign Corporations [Repealed]

[Repealed by S.L. 1957, ch. 102, § 140]

CHAPTER 10-18 Transfer of Shares of Stock [Repealed]

[Repealed by S.L. 1965, ch. 296, § 32]

CHAPTER 10-18.1 Uniform Act for Simplification of Fiduciary Security Transfers [Repealed]

[Repealed by S.L. 1983, ch. 82, § 154; S.L. 1997, ch. 362, § 23]

CHAPTER 10-19 Business Corporations — General Provisions [Repealed]

[Repealed by S.L. 1985, ch. 147, § 24]

CHAPTER 10-19.1 North Dakota Business Corporation Act

10-19.1-00.1. Citation.

This chapter may be cited as the “North Dakota Business Corporation Act”.

Source: S.L. 2007, ch. 101, § 1.

10-19.1-01. Definitions.

For purposes of this chapter, unless the context otherwise requires:

  1. “Acquiring corporation” means the domestic or foreign corporation that acquires the shares of a corporation in an exchange.
  2. “Acquiring organization” means the foreign or domestic organization acquiring the ownership interests of another foreign or domestic organization participating in an exchange.
  3. “Address” means:
    1. In the case of a registered office or principal executive office, the mailing address, including the zip code, of the actual office location, which may not be only a post-office box; and
    2. In any other case, the mailing address, including the zip code.
  4. “Articles” means:
    1. In the case of a corporation incorporated under or governed by this chapter, articles of incorporation, articles of amendment, a resolution of election to become governed by this chapter, a demand retaining the two-thirds majority for shareholder approval of certain transactions, a statement of change of registered office, registered agent, or name of registered agent, a statement establishing or fixing the rights and preferences of a class or series of shares, a statement of cancellation of authorized shares, articles of merger, articles of abandonment, articles of conversion, and articles of dissolution.
    2. In the case of a foreign corporation, the term includes all records serving a similar function required to be filed with the secretary of state or other officer of the state of incorporation of the foreign corporation.
  5. “Authenticated electronic communication” means:
    1. That the electronic communication is delivered:
      1. To the principal place of business of the corporation; or
      2. To an officer or agent of the corporation authorized by the corporation to receive the electronic communication; and
    2. That the electronic communication provides information from which the corporation can reasonably conclude that the electronic communication was sent by the purported sender.
  6. “Ballot” means a written ballot or a ballot transmitted by electronic communications.
  7. “Board” or “board of directors” means the board of directors of a corporation.
  8. “Board member” means:
    1. An individual serving on the board of directors in the case of a corporation; and
    2. An individual serving on the board of governors in the case of a limited liability company.
  9. “Bylaws” means the code adopted for the regulation or management of the internal affairs of a corporation, regardless of how that code is designated.
  10. “Class”, when used with reference to ownership interests, means a category of ownership interests that differs in designation or one or more rights or preferences from another category of ownership interests of the organization.
  11. “Closely held corporation” means a corporation that does not have more than thirty-five shareholders.
  12. “Constituent corporation” means a corporation or a foreign corporation that:
    1. In a merger, is either the surviving corporation or a foreign or domestic corporation that is merged into the surviving organization; or
    2. In an exchange, is either the acquiring corporation or a foreign or domestic corporation whose shares are acquired by the acquiring organization.
  13. “Constituent organization” means an organization that:
    1. In a merger, is either the surviving organization or an organization that is merged into the surviving organization; or
    2. In an exchange, is either the acquiring organization or an organization whose securities are acquired by the acquiring organization.
  14. “Converted organization” means the organization into which a converting organization converts pursuant to sections 10-19.1-104.1 through 10-19.1-104.6.
  15. “Converting organization” means an organization that converts into another organization pursuant to sections 10-19.1-104.1 through 10-19.1-104.6.
  16. “Corporation” or “domestic corporation” means a corporation, other than a foreign corporation, organized for profit and incorporated under or governed by this chapter.
  17. “Data address” means the string of alphanumeric characters on a distributed or other electronic network or database which may be accessed only by knowledge or possession of a private key to facilitate or record transactions on the distributed or other electronic network or database.
  18. “Director” means a member of the board.
  19. “Distribution” means a direct or indirect transfer of money or other property, other than its own shares, with or without consideration, or an incurrence or issuance of indebtedness, by a corporation to any of its shareholders in respect of its shares, and may be in the form of a dividend, an interim distribution, or a distribution in liquidation, or as consideration for the purchase, redemption, or other acquisition of its shares, or otherwise.
  20. “Division” or “combination” means dividing or combining shares of a class or series, whether issued or unissued, into a greater or lesser number of shares of the same class or series.
  21. “Domestic organization” means an organization created under the laws of this state.
  22. “Electronic” means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities.
  23. “Electronic communication” means any form of communication, not directly involving the physical transmission of paper, including a process of communication which uses a distributed or other electronic network or database, or that:
    1. Creates a record that may be retained, retrieved, and reviewed by a recipient of the communication; and
    2. May be directly reproduced in paper form by the recipient through an automated process.
  24. “Electronic record” means a record created, generated, sent, communicated, received, or stored by electronic means.
  25. “Electronic signature” means an electronic sound, symbol, or process attached to or logically associated with a record and signed or adopted by a person with the intent to sign the record.
  26. “Filed with the secretary of state” means, except as otherwise permitted by law or rule:
    1. That a record meeting the applicable requirements of this chapter, together with the fees provided in section 10-19.1-147, was delivered or communicated to the secretary of state by a method or medium of communication acceptable by the secretary of state and was determined by the secretary of state to conform to law.
    2. That the secretary of state did then:
      1. Record the actual date on which the record was filed, and if different the effective date of filing; and
      2. Record the record in the office of the secretary of state.
  27. “Foreign corporation” means a corporation organized for profit which is incorporated under laws other than the laws of this state for a purpose for which a corporation may be incorporated under this chapter.
  28. “Foreign limited liability company” means a limited liability company organized under laws other than the laws of this state for a purpose for which a limited liability company may be organized under chapter 10-32.1.
  29. “Foreign organization” means an organization created under laws other than the laws of this state for a purpose for which an organization may be created under the laws of this state.
  30. “Good faith” means honesty in fact in the conduct of an act or transaction.
  31. “Governing body” means for an organization that is:
    1. A corporation, its board of directors;
    2. A limited liability company, its board of governors; or
    3. Any other organization, the body selected by its owners that has the ultimate power to determine the policies of the organization and to control its policies.
  32. “Governing statute” of an organization means:
    1. With respect to a domestic organization, the following chapters of this code which govern the internal affairs of the organization:
      1. If a corporation, then this chapter;
      2. If a limited liability company, then chapter 10-32.1;
      3. If a general partnership, then chapters 45-13 through 45-21;
      4. If a limited partnership, then chapter 45-10.2;
      5. If a limited liability partnership, then chapter 45-22; and
      6. If a limited liability limited partnership, then chapter 45-23; and
    2. With respect to a foreign organization, the laws of the jurisdiction under which the organization is created and under which the internal affairs of the organization are governed.
  33. “Identity” means the name of a shareholder or the data address for which the shareholder has knowledge or possession of the private key uniquely associated with the data address.
  34. “Intentionally” means that the person referred to has a purpose to do or fail to do the act or cause the result specified or believes that the act or failure to act, if successful, will cause that result. A person “intentionally” violates a statute:
    1. If the person intentionally does the act or causes the result prohibited by the statute; or
    2. If the person intentionally fails to do the act or cause the result required by the statute, even though the person may not know of the existence or constitutionality of the statute or the scope or meaning of the terms used in the statute.
  35. “Legal representative” means a person empowered to act for another person, including an agent, a manager, an officer, a partner, or an associate of an organization; a trustee of a trust; a personal representative; a trustee in bankruptcy; and a receiver, guardian, custodian, or conservator.
  36. “Limited liability company” or “domestic limited liability company” means a limited liability company, other than a foreign limited liability company, organized under or governed by chapter 10-32.1.
  37. “Network signature” means a string of alphanumeric characters which when broadcasted by a shareholder to the data address’s corresponding distributed or other electronic network or database provides reasonable assurances to a corporation that the shareholder has knowledge or possession of the private key uniquely associated with the data address.
  38. “Nonprofit corporation” means a corporation, whether domestic or foreign, incorporated under or governed by chapter 10-33.
  39. “Notice”:
    1. Is given by a shareholder of a corporation to the corporation or an officer of the corporation:
      1. When in writing and mailed or delivered to the corporation or the officer at the registered office or principal executive office of the corporation; or
      2. When given by a form of electronic communication consented to by the corporation to which the notice is given if by:
        1. Facsimile communication, when directed to a telephone number at which the corporation has consented to receive notice.
        2. Electronic mail, when directed to an electronic mail address at which the corporation has consented to receive notice.
        3. Posting on an electronic network on which the corporation has consented to receive notice, together with separate notice to the corporation of the specific posting, upon the later of:
          1. The posting; or
          2. The giving of the separate notice.
        4. Any other form of electronic communication by which the corporation has consented to receive notice, when directed to the corporation.
    2. Is given by a publicly held corporation to a shareholder:
      1. If the notice is addressed to the shareholder or group of shareholders in a manner permitted by the rules and regulations under the Securities Exchange Act of 1934, as amended, provided that the corporation has first received any affirmative written consent or implied consent required under those rules and regulations;
      2. When an electronic transmission has been made to a data address provided by the shareholder; or
      3. When electronically transmitted to the shareholder in a manner by which the shareholder has consented, when directed to the shareholder.
    3. Is given, in all other cases:
      1. When mailed to the person at an address designated by the person or at the last-known address of the person;
      2. When deposited with a nationally recognized overnight delivery service for overnight delivery or, if overnight delivery to the person is not available, for delivery as promptly as practicable to the person at an address designated by the person or at the last-known address of the person;
      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:
        1. If there is no one in charge, when left in a conspicuous place in the office; or
        2. If the office is closed or the person to be notified has no office, when left at the dwelling house or usual place of abode of the person with some person of suitable age and discretion then residing there;
      5. When given by a form of electronic communication consented to by the person to whom the notice is given if by:
        1. Facsimile communication, when directed to a telephone number at which the person has consented to receive notice.
        2. Electronic mail, when directed to an electronic mail address at which the person has consented to receive notice.
        3. Posting on an electronic network on which the person has consented to receive notice, together with separate notice to the person of the specific posting, upon the later of:
          1. The posting; or
          2. The giving of the separate notice.
        4. Any other form of electronic communication by which the person has consented to receive notice, when directed to the person; or
      6. When the method is fair and reasonable when all of the circumstances are considered.
    4. Is given by mail when deposited in the United States mail with sufficient postage affixed.
    5. Is given by deposit for delivery when deposited for delivery as provided in paragraph 2 of subdivision c, after having made sufficient arrangements for payment by the sender.
    6. Is deemed received when it is given.
  40. “Officer” means an individual who is eighteen years of age or more who is:
    1. Elected, appointed, or otherwise designated as the president, the treasurer, or any other officer pursuant to section 10-19.1-52; or
    2. Deemed elected as an officer pursuant to section 10-19.1-56.
  41. “Organization”:
    1. Means, whether domestic or foreign, a corporation, limited liability company, general partnership, limited partnership, limited liability partnership, limited liability limited partnership, or any other person subject to a governing statute; but
    2. Excludes:
      1. A nonprofit corporation, whether a domestic nonprofit corporation which is incorporated under chapter 10-33 or a foreign nonprofit corporation which is incorporated in another jurisdiction; and
      2. A nonprofit limited liability company, whether a domestic nonprofit limited liability company which is organized under chapter 10-36 or a foreign nonprofit limited liability company which is organized in another jurisdiction.
  42. “Originating records” means for an organization that is:
    1. A corporation, its articles of incorporation;
    2. A limited liability company, its articles of organization;
    3. A limited partnership, its certificate of limited partnership;
    4. A limited liability partnership, its registration; or
    5. A limited liability limited partnership, its certificate of limited liability limited partnership.
  43. “Outstanding shares” means all shares duly issued and not reacquired by a corporation.
  44. “Owners” means the holders of ownership interests in an organization.
  45. “Ownership interests” means for a domestic or foreign organization that is:
    1. A corporation, its shares;
    2. A limited liability company, its membership interests;
    3. A limited partnership, its partnership interests;
    4. A general partnership, its partnership interests;
    5. A limited liability partnership, its partnership interests;
    6. A limited liability limited partnership, its partnership interests; or
    7. Any other organization, its governance or transferable interests.
  46. “Parent” of a specified organization means an organization that directly, or indirectly through related organizations, owns more than fifty percent of the voting power of the ownership interests entitled to vote for directors or other members of the governing body of the specified organization.
  47. “Principal executive office” means:
    1. If the corporation has an elected or appointed president, then an office where the elected or appointed president of a corporation has an office; or
    2. If the corporation has no elected or appointed president, then the registered office of the corporation.
  48. “Publicly held corporation” means a corporation that has a class of equity securities registered pursuant to section 12 of the Securities Exchange Act of 1934 [15 U.S.C. 78L], or is subject to section 15(d) of the Securities Exchange Act of 1934 [15 U.S.C. 78o(d)].
  49. “Record” means information that is inscribed on a tangible medium or that is stored in an electronic or other medium and is retrievable in perceivable form.
  50. “Record of shareholders” means a record administered by or on behalf of a corporation and which records the identity of all the corporation’s shareholders and the number and class of shares held by each shareholder in accordance with section 10-19.1-84. The term includes a record of all issuances and transfers of shares of a corporation at the discretion of the corporation;
  51. “Registered office” means the place in this state designated in a corporation’s articles of incorporation or in a foreign corporation’s certificate of authority as the registered office.
  52. “Related organization” means an organization that controls, is controlled by, or is under common control with another organization with control existing if an organization:
    1. Owns, directly or indirectly, at least fifty percent of the ownership interests of another organization;
    2. Has the right, directly or indirectly, to elect, appoint, or remove fifty percent or more of the voting members of the governing body of another organization; or
    3. Has the power, directly or indirectly, to direct or cause the direction of the management and policies of another organization, whether through the ownership of voting interests, by contract, or otherwise.
  53. “Remote communication” means communication via electronic communication, conference telephone, videoconference, the internet, or such other means by which persons not physically present in the same location may communicate with each other on a substantially simultaneous basis.
  54. “Security” has the meaning given in section 10-04-02.
  55. “Series” means a category of shares, within a class of shares authorized or issued by a corporation by or pursuant to a corporation’s articles, that have some of the same rights and preferences as other shares within the same class, but that differ in designation or one or more rights and preferences from another category of shares within that class.
  56. “Share” means one of the units, however designated, into which the shareholders’ proprietary interests of the shareholder in a corporation are divided.
  57. “Shareholder” means a person registered on the books or records of a corporation or the corporation’s transfer agent or registrar as the owner of whole or fractional shares of the corporation or the owner of a private key uniquely associated with a data address that facilitates or records the sending and receiving of shares.
  58. “Signed” means:
    1. That the signature of a person, which may be a facsimile affixed, engraved, by network signature, printed, placed, stamped with indelible ink, transmitted by facsimile telecommunication or electronically, or in any other manner reproduced on the record, is placed on a record with the present intention to authenticate that record; and
    2. With respect to a record required by this chapter to be filed with the secretary of state, that:
      1. The record is signed by a person authorized to do so by this chapter, the articles or bylaws, or a resolution approved by the directors as required under section 10-19.1-46 or the shareholders as required under section 10-19.1-74; and
      2. The signature and the record are communicated by a method or medium of communication acceptable by the secretary of state.
  59. “Subscriber” means a person that subscribes for shares in a corporation, whether before or after incorporation.
  60. “Subsidiary” of a specified organization means an organization having more than fifty percent of the voting power of its ownership interests entitled to vote for directors, governors, or other members of the governing body of the organization owned directly, or indirectly, through related organizations, by the specified organization.
  61. “Surviving corporation” means the domestic or foreign corporation resulting from a merger which:
    1. May pre-exist the merger; or
    2. May be created by the merger.
  62. “Surviving organization” means the organization resulting from a merger which:
    1. May pre-exist the merger; or
    2. May be created by the merger.
  63. “Vote” includes authorization by written action.
  64. “Written action” means:
    1. A written record signed by all of the persons required to take the action; or
    2. The counterparts of a written record signed by any of the persons taking the action described.
      1. Each counterpart constitutes the action of the person signing; and
      2. All the counterparts, taken together, constitute one written action by all of the persons signing the counterparts.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 6; 1993, ch. 54, § 3; 1995, ch. 55, § 4; 1995, ch. 103, § 4; 1997, ch. 103, § 2; 1999, ch. 95, § 5; 2001, ch. 112, § 1; 2003, ch. 85, § 1; 2005, ch. 100, § 1; 2007, ch. 101, § 2; 2007, ch. 354, § 3; 2009, ch. 106, § 6; 2011, ch. 87, § 9; 2013, ch. 89, § 4; 2015, ch. 87, § 6, effective July 1, 2015; 2019, ch. 94, § 5, effective August 1, 2019.

Derivation:

N.D.C.C. 10-19-02.

DECISIONS UNDER PRIOR LAW

Offer to Buy Stock.

One who merely offered to buy stock did not thereby become a stockholder where the corporation did not issue a certificate, did not formally accept the offer, and did not send notice of stockholders’ meetings or otherwise treat the offeror as a stockholder. Jackson v. Sabie, 36 N.D. 49, 161 N.W. 722, 1917 N.D. LEXIS 169 (N.D. 1917).

Collateral References.

When is corporation close, or closely-held, corporation under common or statutory law, 111 A.L.R.5th 207.

Law Reviews.

Summary of significant decisions rendered by the North Dakota Supreme Court in 1989 relating to closely held corporations, 65 N.D. L. Rev. 529 (1989).

North Dakota Supreme Court Review, (Axtmann v. Chillemi, 2007 ND 179, 740 N.W.2d 838 (2007)), see 85 N. Dak. L. Rev. 503 (2009).

Note: Filling the Gap: Addressing the Potential Impact of North Dakota Adopting Legislation Creating a New Entity — The Low Profit Limited Liability Company, 86 N.D. L. Rev. 535 (2010).

10-19.1-01.1. Legal recognition of electronic records and electronic signatures.

For purposes of this chapter:

  1. A record or signature may not be denied legal effect or enforceability solely because it is in electronic form;
  2. A contract may not be denied legal effect or enforceability solely because an electronic record was used in its formation;
  3. If a provision requires a record to be in writing, an electronic record satisfies the requirement; and
  4. If a provision requires a signature, an electronic signature satisfies the requirement.

Source: S.L. 2003, ch. 85, § 2.

10-19.1-01.2. Knowledge and notice.

  1. A person knows or has knowledge of a fact if the person has actual knowledge of it. A person does not know or have knowledge of a fact merely because the person has reason to know or have knowledge of the fact.
  2. A person has notice of a fact if the person:
    1. Knows of the fact;
    2. Has received notice of the fact as provided in subsection 39 of section 10-19.1-01;
    3. Has reason to know the fact exists from all of the facts known to the person at the time in question; or
    4. Has notice of it under subsection 3.
  3. Subject to subsection 8, a person has notice of:
    1. The intention of a corporation to dissolve, ninety days after the effective date of the filed notice of intent to dissolve;
    2. The dissolution of a corporation, ninety days after the effective date of the filed articles of dissolution;
    3. The conversion of a corporation, ninety days after the effective date of the filed articles of conversion; or
    4. The merger of a corporation, ninety days after the effective date of the filed articles of merger.
  4. A person notifies or gives a notification to another person by taking the steps provided in subsection 39 of section 10-19.1-01, whether or not the other person learns of it.
  5. A person receives a notification as provided in subsection 39 of section 10-19.1-01.
  6. Except as otherwise provided in subsection 7 and except as otherwise provided in subsection 39 of section 10-19.1-01, a person other than an individual knows, has notice, or receives a notification of a fact for purposes of a particular transaction when the individual conducting the transaction for the person knows, has notice, or receives a notification of the fact, or in any event when the fact would have been brought to the attention of the individual if the person had exercised reasonable diligence.
    1. A person other than an individual exercises reasonable diligence if it maintains reasonable routines for communicating significant information to the individual conducting the transaction for the person and there is reasonable compliance with the routines.
    2. Reasonable diligence does not require an individual acting for the person to communicate information unless the communication is part of the regular duties of the individual or the individual has reason to know of the transaction and that the transaction would be materially affected by the information.
  7. Knowledge, notice, or receipt of a notification of a fact relating to the corporation by an officer or director is effective immediately as knowledge of, notice to, or receipt of a notification by the corporation, except in the case of a fraud on the corporation committed by or with the consent of the officer or director. Knowledge, notice, or receipt of a notification of a fact relating to the corporation by a shareholder who is not an officer or director, is not effective as knowledge by, notice to, or receipt of a notification by the corporation.
  8. Notice otherwise effective under subsection 3 does not affect the power of a person to transfer real property held in the name of a corporation unless at the time of transfer a certified copy of the relevant statement, amendment, or articles, as filed with the secretary of state, has been recorded in the office of the county recorder in the county in which the real property affected by the statement, amendment, or articles is located.
  9. With respect to notice given by a form of electronic communication:
    1. Consent by an officer or director to notice given by electronic communication may be given in writing or by authenticated electronic communication. The corporation is entitled to rely on any consent so given until revoked by the officer or director. However, no revocation affects the validity of any notice given before receipt by the corporation of revocation of the consent.
    2. An affidavit of an officer or director or an authorized agent of the corporation, that the notice has been given by a form of electronic communication is, in the absence of fraud, prima facie evidence of the facts stated in the affidavit.

Source: S.L. 2005, ch. 100, § 2; 2007, ch. 101, § 3; 2019, ch. 94, § 6, effective August 1, 2019.

10-19.1-02. Application to corporations incorporated after June 30, 1985.

This chapter applies to all corporations for profit incorporated for a purpose or purposes for which a corporation might be incorporated under this chapter or which are incorporated under chapters 6-05, 10-06.1, 10-30, 10-31, 26-08, or any other chapter which provides that such corporations are governed by the general corporation laws of this state.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 106.

Note.

Chapter 26-08 referred to in this section is repealed. For present provisions, see ch. 26.1-05.

10-19.1-02.1. Reservation of legislative right.

The legislative assembly reserves the right to amend or repeal the provisions of this chapter. A corporation incorporated under or governed by this chapter is subject to this reserved right.

Source: S.L. 2007, ch. 101, § 4.

10-19.1-03. Election prior to mandatory application. [Repealed]

Repealed by S.L. 1999, ch. 50, § 79.

10-19.1-04. Mandatory application.

After June 30, 1986, this chapter applies to all existing corporations incorporated under any chapter of this code providing for the incorporation of corporations for a purpose or purposes for which a corporation might be incorporated under this chapter or which are otherwise to be governed by the general corporation laws of this state.

All provisions of the articles and bylaws of the corporation that may be included in the articles or bylaws under this chapter remain in effect. All provisions of the articles and bylaws of the corporation that are inconsistent with this chapter cease to be effective on July 1, 1986. Any provisions required by this chapter to be contained in the articles that do not appear in the articles are read into them as a matter of law.

Source: S.L. 1985, ch. 147, § 3.

10-19.1-05. Retention of two-thirds majority.

  1. If the articles of a corporation described in section 10-19.1-02 do not contain a provision specifying the proportion of the voting power of the shares required for approval of amendments to the articles, plans of merger or exchange, or sales of assets, a shareholder or shareholders holding more than one-third of the voting power of all the shares entitled to vote for any or all of the above-mentioned actions, by signed written demand filed in duplicate original with the secretary of state, along with the fees provided in section 10-19.1-147, may amend the articles of the corporation to include a provision requiring the approval of the holders of two-thirds of the voting power of the shares entitled to vote for any or all of the above-mentioned actions for which no required majority was specified, notwithstanding any provisions of section 10-19.1-19, 10-19.1-98, or 10-19.1-104 to the contrary. Notice that the demand has been filed must be given by the shareholder to an officer of the corporation, but failure to give the notice does not invalidate the demand.
  2. A shareholder or shareholders holding more than one-third of the voting power of the shares entitled to vote for dissolution of a corporation described in section 10-19.1-02, by signed written demand filed in duplicate original with the secretary of state, along with the fees provided in section 10-19.1-147, may amend the articles of the corporation to include a provision requiring the approval of the holders of two-thirds of the voting power of all the shares for the authorization of the dissolution of the corporation, notwithstanding the provisions of section 10-19.1-107. Notice that the demand was filed must be given by the shareholder to an officer of the corporation, but failure to give the notice does not invalidate the demand.
  3. A signed written demand by the shareholders of a corporation pursuant to subsection 1 or 2 is valid only if filed with the secretary of state before July 1, 1986.

Source: S.L. 1985, ch. 147, § 3; 1999, ch. 50, § 8; 1999, ch. 95, § 6; 2001, ch. 55, § 5.

10-19.1-06. Transition.

The continuation or completion of any act by a corporation that has not incorporated under, but has become governed by, this chapter, and the continuation or performance of any executed or wholly or partially executory contract, conveyance, or transfer to or by the corporation, if otherwise lawful before the corporation became governed by this chapter, remains valid, and may be continued, completed, consummated, enforced, or terminated as required or permitted by a statute applicable prior to the date on which the corporation became governed by this chapter.

Source: S.L. 1985, ch. 147, § 3.

10-19.1-07. Reservation of legislative power. [Repealed]

Repealed by S.L. 1995, ch. 55, § 30.

10-19.1-08. Purposes.

A corporation may be incorporated under this chapter for any lawful business purpose or purposes, unless some other statute of this state requires incorporation for any of those purposes under a different law. Unless otherwise provided in its articles, a corporation has general business purposes.

Source: S.L. 1985, ch. 147, § 3; 2005, ch. 100, § 3.

Derivation:

N.D.C.C. 10-19-03.

Cross-References.

Annuity companies, organization, see N.D.C.C. ch. 6-05.

Banks, organization, see N.D.C.C. ch. 6-02.

Benevolent societies, see N.D.C.C. ch. 26.1-16.

Farming, restrictions on corporations engaging in agriculture or owning agricultural land, see N.D.C.C. ch. 10-06.1.

Irrigation corporations, see N.D.C.C. ch. 61-13.

Safe deposit companies, organization, see N.D.C.C. ch. 6-05.

Stock insurance companies, organization, see N.D.C.C. § 26.1-05-02.

Surety companies, organization, see N.D.C.C. ch. 6-05.

Trust companies, organization, see N.D.C.C. ch. 6-05.

Collateral References.

Applicability of statutes regulating sale of assets of corporation or property of corporation as affected by purpose or character of corporation, 9 A.L.R.2d 1306.

10-19.1-09. Incorporators.

One or more individuals of the age of eighteen years or more may act as incorporators of a corporation by filing with the secretary of state articles of incorporation for the corporation.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-52.

Collateral References.

Rights and liabilities of promoters or incorporators inter se under their contract for issuance of stock to them in return for services, 8 A.L.R.2d 722.

Personal liability of promoter to third person on or with respect to contract made for corporation or in aid of promotion, 41 A.L.R.2d 477.

Validity and construction of preincorporation agreement between promoters as to future employment, 66 A.L.R.3d 1138.

10-19.1-10. Articles.

  1. The articles of incorporation must contain:
    1. The name of the corporation.
    2. The name of the registered agent as provided in chapter 10-01.1 and, if a noncommercial registered agent, then the address of that noncommercial registered agent in this state.
    3. The address of the principal executive office.
    4. The aggregate number of shares that the corporation has authority to issue.
    5. The name and address of each incorporator.
    6. The effective date of incorporation if a later date than that on which the certificate of incorporation is issued by the secretary of state, which may not be later than ninety days after the date on which the certificate of incorporation is issued.
  2. The following provisions govern a corporation unless modified in the articles or in a shareholder control agreement under section 10-19.1-83:
    1. A corporation has general business purposes as provided in section 10-19.1-08.
    2. A corporation has perpetual existence and certain powers as provided in section 10-19.1-26.
    3. The power to adopt, amend, or repeal the bylaws is vested in the board as provided in section 10-19.1-31.
    4. A corporation must allow cumulative voting for directors as provided in section 10-19.1-39.
    5. The affirmative vote of a majority of directors present is required for an action of the board as provided in section 10-19.1-46.
    6. A written action by the board taken without a meeting must be signed by all directors as provided in section 10-19.1-47.
    7. The board may authorize the issuance of securities and rights to purchase securities as provided in subsection 1 of section 10-19.1-61.
    8. All shares are common shares entitled to vote and are of one class and one series as provided in subdivisions a and b of subsection 2 of section 10-19.1-61.
    9. All shares have equal rights and preferences in all matters not otherwise provided for by the board as provided in subdivisions a and b of subsection 2 of section 10-19.1-61.
    10. The par value of shares is fixed at one cent per share for certain purposes and may be fixed by the board for certain other purposes as provided in subdivisions a and b of subsection 2 of section 10-19.1-61.
    11. The board may effect share dividends, divisions, and combinations under certain circumstances without shareholder approval as provided in section 10-19.1-61.1.
    12. The board or the shareholders may issue shares for any consideration or for no consideration to effectuate share dividends or splits and determine the value of nonmonetary consideration as provided in subsection 1 of section 10-19.1-63.
    13. Shares of a class or series may not be issued to holders of shares of another class or series to effectuate share dividends or splits, unless authorized by a majority of the voting power of the shares of the same class or series as the shares to be issued as provided in subsection 1 of section 10-19.1-63.
    14. A corporation may issue rights to purchase securities whose terms, provisions, and conditions are fixed by the board as provided in section 10-19.1-64.
    15. A shareholder has certain pre-emptive rights, unless otherwise provided by the board as provided in section 10-19.1-65.
    16. Each share has one vote unless otherwise provided in the terms of the share as provided in subsection 5 of section 10-19.1-73.2.
    17. The affirmative vote of the holders of a majority of the voting power of the shares present and entitled to vote at a duly held meeting is required for an action of the shareholders, except when this chapter requires the affirmative vote of:
      1. A plurality of the votes cast as provided in subsection 1 of section 10-19.1-39; or
      2. A majority of the voting power of all shares entitled to vote as provided in subsection 1 of section 10-19.1-74.
    18. A written action of shareholders must be signed by all shareholders as provided in section 10-19.1-75.
    19. Shares of a corporation acquired by the corporation may be reissued as provided in subsection 1 of section 10-19.1-93.
    20. An exchange need not be approved by shareholders of the acquiring corporation unless the outstanding shares entitled to vote of that corporation will be increased by more than twenty percent immediately after the exchange as provided in subdivision c of subsection 3 of section 10-19.1-98.
    21. An exchange need not be approved by shareholders of the acquiring corporation unless the outstanding participating shares of that corporation will be increased by more than twenty percent immediately after the exchange as provided in subdivision d of subsection 3 of section 10-19.1-98.
  3. The following provisions govern a corporation unless modified in the articles, in a shareholder control agreement under section 10-19.1-83, or in the bylaws:
    1. A director serves for an indefinite term that expires upon the election and qualification of a successor as provided in section 10-19.1-35.
    2. The compensation of directors is fixed by the board as provided in section 10-19.1-37.
    3. The method provided in section 10-19.1-41 or 10-19.1-41.1 must be used for removal of directors.
    4. The method provided in section 10-19.1-42 must be used for filling board vacancies.
    5. If the board fails to select a place for a board meeting, it must be held at the principal executive office as provided in subsection 1 of section 10-19.1-43.
    6. A director may call a board meeting, and the notice of the meeting need not state the purpose of the meeting as provided in subsection 3 of section 10-19.1-43.
    7. A majority of the board is a quorum for a board meeting as provided in section 10-19.1-45.
    8. A committee:
      1. Must consist of one or more individuals, who need not be directors, appointed by affirmative vote of a majority of the directors present as provided in subsection 2 of section 10-19.1-48; and
      2. May create one or more subcommittees, each consisting of one or more members of the committees and may delegate to the subcommittee any or all of the authority of the committee as provided in subsection 7 of section 10-19.1-48.
    9. The board may establish a special litigation committee as provided in section 10-19.1-48.
    10. Unless the board determines otherwise, the officers have specified duties as provided in section 10-19.1-53.
    11. Officers may delegate some or all of their duties and powers, if not prohibited by the board from doing so as provided in section 10-19.1-59.
    12. The corporation may establish uncertificated shares as provided in subsection 6 of section 10-19.1-66.
    13. Regular meetings of shareholders need not be held, unless demanded by a shareholder under certain conditions as provided in section 10-19.1-71.
    14. No fewer than ten nor more than fifty days’ notice is required for a meeting of shareholders as provided in subsection 3 of section 10-19.1-73.
    15. The board may fix a date up to fifty days before the date of a shareholders’ meeting as the date for the determination of the holders of shares entitled to notice of and entitled to vote at the meeting as provided in subsection 1 of section 10-19.1-73.2.
    16. The number of shares required for a quorum at a shareholders’ meeting is a majority of the voting power of the shares entitled to vote at the meeting as provided in section 10-19.1-76.
    17. Indemnification of certain persons is required as provided in section 10-19.1-91.
    18. The board may authorize, and the corporation may make, distributions not prohibited, limited, or restricted by an agreement as provided in subsection 1 of section 10-19.1-92.
  4. The following provisions relating to the management of the business or the regulation of the affairs of a corporation may be included either in the articles or, except for naming members of the first board fixing a greater than majority director or shareholder vote or giving or prescribing the manner of giving voting rights to persons other than shareholders otherwise than pursuant to the articles, or eliminating or limiting a director’s personal liability, in the bylaws:
    1. The members of the first board may be named in the articles as provided in subsection 1 of section 10-19.1-32.
    2. A manner for increasing or decreasing the number of directors as provided in section 10-19.1-33.
    3. Additional qualifications for directors may be imposed as provided in section 10-19.1-34.
    4. Directors may be classified as provided in section 10-19.1-38.
    5. The day or date, time, and place of board meetings may be fixed as provided in subsection 1 of section 10-19.1-43.
    6. Absent directors may be permitted to give written consent or opposition to a proposal as provided in section 10-19.1-44.
    7. A larger than majority vote may be required for board action as provided in section 10-19.1-46.
    8. A director’s personal liability to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director may be eliminated or limited in the articles as provided in section 10-19.1-50.
    9. Authority to sign and deliver certain documents may be delegated to an officer or agent of the corporation other than the president as provided in section 10-19.1-53.
    10. Additional officers may be designated as provided in section 10-19.1-52.
    11. Additional powers, rights, duties, and responsibilities may be given to officers as provided in section 10-19.1-53.
    12. A method for filling vacant offices may be specified as provided in subsection 3 of section 10-19.1-58.
    13. A certain officer or agent may be authorized to sign share certificates as provided in subsection 1 of section 10-19.1-66.
    14. The transfer or registration of transfer of securities may be restricted as provided in section 10-19.1-70.
    15. The day or date, time, and place of regular shareholder meetings may be fixed as provided in subsection 3 of section 10-19.1-71.
    16. Certain persons may be authorized to call special meetings of shareholders as provided in subsection 1 of section 10-19.1-72.
    17. Notices of shareholder meetings may be required to contain certain information as provided in subsection 3 of section 10-19.1-73.
    18. Voting rights may be granted in or pursuant to the articles to persons who are not shareholders as provided in subsection 6 of section 10-19.1-73.2.
    19. A larger than majority vote may be required for shareholder action as provided in section 10-19.1-74.
    20. Corporate actions giving rise to dissenter rights may be designated as provided in subdivision d of subsection 1 of section 10-19.1-87.
    21. The rights and priorities of persons to receive distributions may be established as provided in section 10-19.1-92.
  5. The articles may contain other provisions not inconsistent with section 10-19.1-32 or any other provision of law relating to the management of the business or the regulation of the affairs of the corporation.
  6. It is not necessary to set forth in the articles any of the corporate powers granted by this chapter.
  7. Subsection 4 does not limit:
    1. The permissible scope of a shareholder control agreement; or
    2. The right of the board, by resolution, to take an action that the bylaws may authorize under this section without including the authorization in the bylaws, unless the authorization is required to be included in the bylaws by another provision of this chapter.
  8. Except for provisions included pursuant to subsection 1, any provision of the articles may:
    1. Be made dependent upon facts ascertainable outside the articles, but only if the manner in which the facts operate upon the provision is clearly and expressly set forth in the articles; and
    2. Incorporate by reference some or all of the terms of any agreements, contracts, or other arrangements entered into by the corporation, but only if the corporation retains at its principal executive office a copy of the agreements, contracts, or other arrangements or the portions incorporated by reference.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, §§ 4 to 6; 1995, ch. 103, § 5; 1995, ch. 104, § 1; 1997, ch. 103, § 3; 1999, ch. 50, § 9; 1999, ch. 95, § 7; 2001, ch. 112, § 2; 2005, ch. 100, § 4; 2007, ch. 99, § 12; 2007, ch. 101, § 5; 2009, ch. 106, § 7; 2011, ch. 87, § 10; 2013, ch. 89, § 5.

Derivation:

N.D.C.C. 10-19-53.

Cross-References.

Banking associations, articles of association, see N.D.C.C. § 6-02-02.

Domestic insurance companies, articles of incorporation, see N.D.C.C. § 26.1-05-06.

Collateral References.

Restrictions on sale or transfer of corporate stock, construction and application of provisions of articles providing for, 2 A.L.R.2d 745, 754.

Transfer of stock, validity of restriction on, in articles of incorporation, 61 A.L.R.2d 1318.

Construction and effect of corporate bylaws or articles relating to change in number of directors, 3 A.L.R.3d 623.

10-19.1-11. Filing of articles of incorporation.

An original of the articles of incorporation must be filed with the secretary of state. If the secretary of state finds that the articles of incorporation conform to law and all fees are paid under section 10-19.1-147, the secretary of state shall issue a certificate of incorporation to the incorporators or the incorporators’ representative.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 8; 1999, ch. 50, § 10; 1999, ch. 95, § 8.

Derivation:

N.D.C.C. 10-19-54.

10-19.1-12. Effective date of incorporation.

The corporate existence begins upon the issuance of the certificate of incorporation or at a later date as specified in the articles of incorporation. The certificate of incorporation is conclusive evidence that all conditions precedent and required to be performed by the incorporators have been performed and that the corporation has been incorporated under this chapter, except as against this state in a proceeding to cancel or revoke the certificate of incorporation or for involuntary dissolution of the corporation.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 104, § 2.

Derivation:

N.D.C.C. 10-19-55.

Notes to Decisions

No Pre-incorporation Contract.

In a breach of contract case, there was no error in failing to dismiss a corporation as a party to the action, even though there was no pre-incorporation contract, because the corporation had knowledge of all of the material facts surrounding a transaction where a contractor was the principal shareholder and registered agent of the corporation, and he testified that the corporation received payments under the contract and that the project at issue became the corporation’s at some point. The evidence did not support a finding that a pre-incorporation contract existed based on the date that the corporation came into existence. Westby v. Schmidt, 2010 ND 44, 779 N.W.2d 681, 2010 N.D. LEXIS 41 (N.D. 2010).

10-19.1-13. Corporate name. [Contingent effective date – See note]

  1. The corporate name:
    1. Must be expressed in letters or characters used in the English language as those letters or characters appear in the American standard code for information interchange (ASCII) table.
    2. Must contain the word “company”, “corporation”, “incorporated”, “limited”, or an abbreviation of one or more of these words.
    3. May not contain the words “limited liability company”, “limited partnership”, “limited liability partnership”, “limited liability limited partnership”, or an abbreviation of these words.
    4. May not contain a word or phrase indicating or implying the corporation:
      1. Is incorporated for a purpose other than:
        1. A lawful business purpose for which a corporation may be incorporated under this chapter; or
        2. For a purpose stated in its articles of incorporation; or
      2. May not be incorporated under this chapter.
    5. Must be distinguishable in the records of the secretary of state from:
      1. The name, whether foreign and authorized to do business in this state or domestic, unless there is filed with the articles a record that complies with subsection 3, of:
        1. Another corporation;
        2. A corporation incorporated or authorized to do business in this state under another chapter of this code;
        3. A limited liability company;
        4. A limited partnership;
        5. A limited liability partnership; or
        6. A limited liability limited partnership;
      2. A name the right to which is, at the time of incorporation, reserved in the manner provided in section 10-19.1-14, 10-32.1-12, 10-33-11, 45-10.2-11, 45-13-04.2, or 45-22-05;
      3. A fictitious name registered in the manner provided in chapter 45-11;
      4. A trade name registered in the manner provided in chapter 47-25; or
      5. A trademark or service mark registered in the manner provided in chapter 47-22.
  2. The secretary of state shall determine whether a corporate name is distinguishable in the secretary of state’s records from another name for purposes of this chapter and may adopt rules reasonable or necessary for making these determinations.
  3. If the secretary of state determines a corporate name is indistinguishable in the secretary of state’s records from another name for purposes of this chapter, the corporate name may not be used unless there is filed with the articles:
    1. The written consent of the holder of the rights to the name to which the proposed name has been determined to be indistinguishable; or
    2. A certified copy of a judgment of a court in this state establishing the prior right of the applicant to the use of the name in this state.
  4. This section does not affect the right of a domestic corporation existing on July 1, 1986, or a foreign corporation authorized to do business in this state on that date to continue the use of its name.
  5. This section and section 10-19.1-14 do not:
    1. Abrogate or limit:
      1. The law of unfair competition or unfair practices;
      2. Chapter 47-25;
      3. The laws of the United States with respect to the right to acquire and protect copyrights, trade names, trademarks, service names, and service marks; or
      4. Any other rights to the exclusive use of names or symbols; or
    2. Derogate the common law or the principles of equity.
  6. A domestic or foreign corporation that is the surviving organization in a merger with one or more other organizations, or that acquires by sale, lease, or other disposition to or exchange with an organization all or substantially all of the assets of another organization including its name, may have the same name, subject to the requirements of subsection 1, as that used in this state by any of the other organizations, if the other organization whose name is sought to be used:
    1. Was incorporated, organized, formed, or registered under the laws of this state;
    2. Is authorized to transact business or conduct activities in this state;
    3. Holds a reserved name in the manner provided in section 10-19.1-14, 10-32.1-12, 10-33-11, 45-10.2-11, 45-13-04.2, or 45-22-05;
    4. Holds a fictitious name registered in the manner provided in chapter 45-11;
    5. Holds a trade name registered in the manner provided in chapter 47-25; or
    6. Holds a trademark or service mark registered in the manner provided in chapter 47-22.
  7. The use of a name by a corporation in violation of this section does not affect or vitiate its corporate existence. However, a court in this state may, upon application of the state or of an interested or affected person, enjoin the corporation from doing business under a name assumed in violation of this section, although its articles may have been filed with the secretary of state and a certificate of incorporation issued.
  8. A corporation whose period of existence has expired or is involuntarily dissolved by the secretary of state pursuant to section 10-19.1-146 or 10-19.1-146.1 may reacquire the right to use that name by refiling articles of incorporation pursuant to section 10-19.1-11, unless the name has been adopted for use or reserved by another person, in which case the filing will be rejected unless the filing is accompanied by a written consent or judgment as provided in subsection 3. A corporation that cannot reacquire the use of its corporate name shall adopt a new corporate name that complies with the provisions of this section:
    1. By refiling articles of incorporation pursuant to section 10-19.1-11;
    2. By amending pursuant to section 10-19.1-17; or
    3. By reinstating pursuant to section 10-19.1-146.
  9. Subject to section 10-19.1-133, this section applies to a foreign corporation transacting business in this state, having a certificate of authority to transact business in this state, or applying for a certificate of authority.
  10. An amendment that only changes the name of the corporation may be authorized by a resolution approved by the board and may be submitted to and approved by the shareholders as provided in section 10-19.1-18.
  11. A corporation that files its articles of incorporation with an effective date later than the date of filing as provided in section 10-19.1-12 shall maintain the right to the name until the effective date.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 7; 1995, ch. 103, § 6; 1997, ch. 103, § 4; 1999, ch. 95, § 9; 2003, ch. 85, § 3; 2005, ch. 100, § 5; 2005, ch. 384, §§ 1, 2; 2007, ch. 101, § 6; 2011, ch. 87, § 11; contingently amended by 2015, ch. 87, §§ 7, 8, effective July 1, 2015; contingently amended by 2019, ch. 93, § 2.

Derivation:

N.D.C.C. 10-19-07.

DECISIONS UNDER PRIOR LAW

Similar Corporate Names.

The use of a confusingly similar corporate name should be enjoined in order to protect the business and good will of the prior corporation. Standard Oil Co. v. Standard Oil Co., 123 F. Supp. 227, 1954 U.S. Dist. LEXIS 2991 (D.N.D. 1954).

Collateral References.

Applicability to corporations of statutes as to doing business under a fictitious or assumed name or designation not showing the names of the persons interested, 42 A.L.R.2d 516.

Right to protection of corporate name as between domestic corporation and foreign corporation not qualified to do business in state, 26 A.L.R.3d 994.

Protection of business or trading corporation against use of same of similar name by another corporation, 72 A.L.R.3d 8.

Note.

This section is effective upon receipt by the legislative council of the certification by the secretary of state attesting that all necessary administrative rules and information technology components and systems are ready for implementation of this Act.

10-19.1-14. Reserved name.

  1. The exclusive right to the use of a corporate name otherwise permitted by section 10-19.1-13 may be reserved by any person.
  2. The reservation must be made by filing with the secretary of state a request that the name be reserved, together with the fees provided in section 10-19.1-147:
    1. If the name is available for use by the applicant, the secretary of state shall reserve the name for the exclusive use of the applicant for a period of twelve months.
    2. The reservation may be renewed for successive twelve-month periods.
  3. The right to the exclusive use of a corporate name reserved pursuant to this section may be transferred to another person by or on behalf of the applicant for whom the name was reserved by filing with the secretary of state a notice of the transfer and specifying the name and address of the transferee, together with the fees provided in section 10-19.1-147.
  4. The right to the exclusive use of a corporate name reserved pursuant to this section may be canceled by or on behalf of the applicant for whom the name was reserved by filing with the secretary of state a notice of the cancellation, together with the fees provided in section 10-19.1-147.
  5. The secretary of state may destroy all reserved name requests and index thereof one year after expiration.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 9; 1993, ch. 54, § 8; 1993, ch. 90, § 1; 1997, ch. 103, § 5; 2003, ch. 85, § 4.

Derivation:

N.D.C.C. 10-19-08.

10-19.1-15. Registered office — Registered agent.

A corporation shall continuously maintain a registered agent in this state as provided by chapter 10-01.1, and if a noncommercial registered agent, then the address of that noncommercial registered agent in this state.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 10; 1993, ch. 54, § 9; 1997, ch. 103, § 6; 2007, ch. 99, § 13.

Derivation:

N.D.C.C. 10-19-09.

Cross-References.

Agent to be stated in articles, see N.D.C.C. § 10-19.1-10.

Failure to appoint agent as grounds for dissolution, see N.D.C.C. § 10-19.1-118.

Notes to Decisions

Registered Agent.

There is no requirement that a registered agent of a corporation simultaneously serve as an officer or director of such corporation. Hilzendager v. Skwarok, 335 N.W.2d 768, 1983 N.D. LEXIS 307 (N.D. 1983).

10-19.1-16. Change of registered office or registered agent — Change of name of registered agent.

As provided in chapter 10-01.1:

  1. A corporation may change its registered office, change its registered agent, or state a change in the name of its registered agent.
  2. A registered agent of a corporation may resign.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 11; 1993, ch. 54, § 10; 1993, ch. 91, § 1; 1995, ch. 103, § 7; 1997, ch. 103, § 7; 2007, ch. 99, § 14.

Derivation:

N.D.C.C. 10-19-10.

Notes to Decisions

Resignation of Registered Agent.

Registered agent’s letter to secretary of state stating that he resigned as an officer and director of corporations, but not specifying that he also intended to resign as their registered agent, was not sufficient to constitute a resignation as registered agent of the corporations. Hilzendager v. Skwarok, 335 N.W.2d 768, 1983 N.D. LEXIS 307 (N.D. 1983).

10-19.1-17. Amendment of articles.

The articles of a corporation may be amended at any time to include or modify any provision that is required or permitted to appear in the articles or to omit any provision not required to be included in the articles, except that when articles are amended to restate them, the name and address of each incorporator and each initial director may be omitted. If only a change of address of the principal executive office is required, an amendment need not be filed; however, the change of address of the principal executive office must then be reported on the annual report filed after the change or be submitted in writing to the secretary of state without a filing fee. Unless otherwise provided in this chapter, the articles may be amended or modified only in accordance with sections 10-19.1-18, 10-19.1-19, and 10-19.1-20.

Source: S.L. 1985, ch. 147, § 3; 2013, ch. 89, § 6; 2015, ch. 86, § 10, effective August 1, 2015.

Derivation:

N.D.C.C. 10-19-58.

Collateral References.

Reduction of capital stock and distribution of capital assets upon reduction, 35 A.L.R.2d 1149.

Construction and effect of corporate bylaws or articles relating to change in number of directors, 3 A.L.R.3d 623.

10-19.1-18. Procedure for amendment when no shares are outstanding.

Before the issuance of shares by a corporation, the articles also may be amended pursuant to section 10-19.1-30 by the incorporators or by the board. The articles may be amended by the board to change or cancel a statement pursuant to subsection 4 of section 10-19.1-61, establishing or fixing the rights and preferences of a class or series of shares before the issuance of any shares of that class or series or at any subsequent time that no shares of that class or series are outstanding by filing articles of amendment or a statement of cancellation, as appropriate, with the secretary of state. If a statement filed pursuant to subsection 4 of section 10-19.1-61 is canceled, the shares of the class and series originally covered by the statement have the status of authorized but unissued, undesignated shares, unless the articles otherwise provide. If the articles provide that the canceled shares may not be reissued, the statement of cancellation must include the information specified in subsection 2 of section 10-19.1-93.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 11; 1995, ch. 103, § 8.

10-19.1-19. Procedure for amendment after issuance of shares.

  1. Except as otherwise provided in section 10-19.1-18, after the issuance of shares by the corporation, the articles may be amended in the manner set forth in this section.
  2. A resolution approved by the affirmative vote of a majority of the directors present, or proposed by a shareholder or shareholders holding five percent or more of the voting power of the shares entitled to vote, that sets forth the proposed amendment must be submitted to a vote at the next regular or special meeting of the shareholders of which notice has not yet been given but still can be timely given. Any number of amendments may be submitted to the shareholders and voted upon at one meeting, but the same or substantially the same amendment proposed by a shareholder or shareholders need not be submitted to the shareholders or be voted upon at more than one meeting during a fifteen-month period, except that if a corporation is registered or reporting under the federal securities laws, the provisions of this sentence do not apply to the extent that these provisions are in conflict with the federal securities laws or rules adopted under those laws. The resolution may amend the articles in their entirety to restate and supersede the original articles and all amendments to them.
  3. Written notice of the shareholders’ meeting setting forth the substance of the proposed amendment must be given to each shareholder entitled to vote in the manner provided in section 10-19.1-73 for the giving of notice of meetings of shareholders.
  4. The proposed amendment to the articles is adopted:
    1. When approved by the affirmative vote of the shareholders required by section 10-19.1-74, except as provided in subdivision b and in subsection 5; or
    2. If the articles provide for a specified proportion or number equal to or larger than the majority necessary to transact a specified type of business at a meeting, or if it is proposed to amend the articles to provide for a specified proportion or number equal to or larger than the majority necessary to transact a specified type of business at a meeting, the affirmative vote necessary to add the provision to, or to amend an existing provision in, the articles is the larger of:
      1. The specified proportion or number or, in the absence of a specific provision, the affirmative vote necessary to transact the type of business described in the proposed amendment at a meeting immediately before the effectiveness of the proposed amendment; or
      2. The specified proportion or number that would, upon effectiveness of the proposed amendment, be necessary to transact the specified type of business at a meeting.
  5. An amendment that merely restates the existing articles, as amended, may be authorized by a resolution approved by the board and may be submitted to and approved by the shareholders as provided in subsections 2, 3, and 4.
  6. Notwithstanding any contrary provision of this chapter, the board of a corporation that is registered as an open-end management investment company under the Investment Company Act of 1940, as amended, may, without shareholder approval, increase or decrease, but not below the then outstanding shares, the aggregate number of shares the corporation has authority to issue, including shares of any class or series, unless a provision has been included in the corporation’s articles prohibiting the board from increasing or decreasing the aggregate number of shares, or any class or series of shares, as applicable, that the corporation has authority to issue.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 9; 2001, ch. 112, § 3; 2003, ch. 85, § 5.

Derivation:

N.D.C.C. 10-19-59.

Cross-References.

Notice of shareholders’ meetings, see N.D.C.C. § 10-19.1-73.

DECISIONS UNDER PRIOR LAW

“Entire Capital Stock.”

The term “entire capital stock”, as used in a statute requiring a two-thirds vote to increase the capital stock, did not include stock authorized but unissued. Missouri Valley Grocery Co. v. Hall, 45 N.D. 419, 178 N.W. 193, 1920 N.D. LEXIS 140 (N.D. 1920).

10-19.1-20. Class or series voting on amendments.

The holders of the outstanding shares of a class or series are entitled to vote as a class or series upon a proposed amendment, whether or not entitled to vote thereon by the provisions of the articles, if the amendment would:

  1. Increase or decrease the par value of the shares of the class or series;
  2. Effect an exchange, reclassification, or cancellation of all or part of the shares of the class or series or effect a combination of outstanding shares of a class or series into a lesser number of shares of the class or series when each other class and series is not subject to a similar combination;
  3. Effect an exchange, or create a right of exchange, of all or any part of the shares of another class or series for the shares of the class or series;
  4. Change the rights or preferences of the shares of the class or series;
  5. Create a new class or series of shares having rights and preferences prior and superior to the shares of that class or series, or increase the rights and preferences or the number of authorized shares, of a class or series having rights and preferences prior or superior to the shares of that class or series;
  6. Divide the shares of the class into series and determine the designation of each series and the variations in the relative rights and preferences between the shares of each series, or authorize the board to do so;
  7. Limit or deny any existing pre-emptive rights of the shares of the class or series; or
  8. Cancel or otherwise affect distributions on the shares of the class or series that have accrued but have not been declared.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 10; 2005, ch. 100, § 6.

Derivation:

N.D.C.C. 10-19-60.

10-19.1-21. Articles of amendment.

When an amendment has been adopted, articles of amendment must be prepared which contain:

  1. The name of the corporation.
  2. The amendment adopted.
  3. The date of the adoption of the amendment by the shareholders or by the incorporators or the board when no shares have been issued.
  4. If the amendment restates the articles in their entirety, a statement that the restated articles supersede the original articles and all amendments to the original articles.
  5. A statement that the amendment has been adopted pursuant to this chapter.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 12; 2005, ch. 100, § 7.

Derivation:

N.D.C.C. 10-19-61, 10-19-64.

10-19.1-22. Effect of amendment.

  1. An amendment does not affect an existing cause of action in favor of or against the corporation, nor a pending suit to which the corporation is a party, nor the existing rights of persons other than shareholders.
  2. If the corporate name is changed by the amendment, a suit brought by or against the corporation under its former name does not abate for that reason.
  3. When effective under section 10-19.1-24, an amendment restating the articles in their entirety supersedes the original articles and all amendments to the original articles.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 13.

Derivation:

N.D.C.C. 10-19-63.

10-19.1-23. Filing articles of amendment.

An original of the articles of amendment must be filed with the secretary of state. If the secretary of state finds that the articles of amendment conform to law and all fees have been paid as provided under section 10-19.1-147, the articles of amendment must be recorded in the office of the secretary of state. A corporation that amends the corporate name and is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, or is a general partner in a limited partnership or a limited liability limited partnership, or is a managing partner of a limited liability partnership that is on file with the secretary of state must change or amend the corporation’s name in each registration when the corporation files an amendment.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 12; 1993, ch. 91, § 2; 1999, ch. 50, § 11; 1999, ch. 95, § 10; 2007, ch. 101, § 7; 2009, ch. 106, § 8.

Derivation:

N.D.C.C. 10-19-62.

10-19.1-24. Effective date of articles of amendment.

The articles of amendment are effective upon acceptance by the secretary of state or at another time within thirty days after acceptance if the articles of amendment so provide.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-55, 10-19-63, 10-23-06.

DECISIONS UNDER PRIOR LAW

Tax Liability.

Where articles of incorporation were filed and, after the issuance of a charter, the corporation conducted business operations which were included in the purpose for which it was incorporated, the fact that certain statutory requirements were not met and the fact that the charter of the corporation was canceled for failure to file a current annual report were immaterial insofar as the tax liability of the corporation was concerned, since, during the time involved in the case, the corporation was created and existing under the laws of the state, and it was a separate and distinct tax entity. Hvidsten v. United States, 185 F. Supp. 856, 1960 U.S. Dist. LEXIS 4296 (D.N.D. 1960).

Collateral References.

Validity of corporate organization as affected by violation of constitutional or statutory provision precluding issuance of corporate stock in consideration of promissory note, 78 A.L.R.2d 834.

10-19.1-25. Amendment of articles in court-supervised reorganization.

  1. Whenever a plan of reorganization of a corporation has been confirmed by decree or order of a court of competent jurisdiction in proceedings for the reorganization of the corporation, pursuant to the provisions of any applicable statute of the United States relating to reorganization of corporations, the articles may be amended, in the manner provided in this section, in as many respects as may be necessary to carry out the plan and to put it into effect, so long as the articles as amended contain only provisions which might be lawfully contained in original articles at the time of making the amendment. In particular, and without limitation upon any general power of amendment, the articles may be amended to:
    1. Change the corporate name, period of duration, or corporate purposes of the corporation.
    2. Repeal, alter, or amend the bylaws of the corporation.
    3. Change the aggregate number of shares, or shares of any class, which the corporation has the authority to issue.
    4. Change the preferences, limitations, relative rights in respect of all or any part of the shares of the corporation, and classify, reclassify, or cancel all or any part thereof, whether issued or unissued.
    5. Authorize the issuance of bonds, debentures, or other obligations of the corporation, whether convertible into shares of any class or bearing warrants or other evidences of optional rights to purchase or subscribe for shares of any class, and fix the terms and conditions thereof.
    6. Constitute or reconstitute and classify or reclassify a board and appoint directors and officers in place of or in addition to all or any of the directors or officers then in office.
  2. Amendments to the articles pursuant to subsection 1 must be made in the following manner:
    1. Articles of amendment approved by decree or order of the court must be executed and verified by the person or persons designated or appointed by the court for that purpose and must set forth the name of the corporation, the amendments of the articles approved by the court, the date of the decree or order approving the articles of amendment, and the title of the proceedings in which the decree or order was entered by a court having jurisdiction of the proceedings for the reorganization of the corporation under the provisions of an applicable statute of the United States.
    2. An original of the articles of amendment must be filed with the secretary of state. If the secretary of state finds that the articles of amendment conform to law and that all fees have been paid as provided in section 10-19.1-147, the original must be recorded in the office of the secretary of state.
  3. The articles of amendment become effective upon their acceptance by the secretary of state or at another time within thirty days after acceptance if the articles of amendment so provide.
  4. The articles are amended accordingly with the same effect as if the amendment had been adopted by unanimous action of the directors and shareholders.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 13; 1997, ch. 103, § 8.

Derivation:

N.D.C.C. 10-19-65, 10-19-66.

10-19.1-26. General powers.

  1. A corporation has the powers set forth in this section, subject to any limitations provided in any other statute of this state or in its articles.
  2. A corporation has perpetual duration.
  3. A corporation may sue and be sued, complain and defend and participate as a party or otherwise in any legal, administrative, or arbitration proceeding, in its corporate name.
  4. A corporation may purchase, lease, or otherwise acquire, own, hold, improve, use and otherwise deal in and with, real or personal property, or any interest in property, wherever situated.
  5. A corporation may sell, convey, mortgage, create a security interest in, lease, exchange, transfer, or otherwise dispose of all or any part of its real or personal property, or any interest in property, wherever situated.
  6. A corporation may purchase, subscribe for, or otherwise acquire, own, hold, vote, use, employ, sell, exchange, mortgage, lend, create a security interest in, or otherwise dispose of, use and deal in and with, securities or other interests in, or obligations of, a person or direct or indirect obligations of any domestic or foreign government or instrumentality.
  7. A corporation may make contracts and incur liabilities, borrow money, issue its securities, and secure any of its obligations by mortgage of or creation of a security interest in all or any of its property, franchises, and income.
  8. A corporation may invest and reinvest its funds.
  9. A corporation may take and hold real and personal property, whether or not of a kind sold or otherwise dealt in by the corporation, as security for the payment of money loaned, advanced, or invested.
  10. A corporation may conduct its business, carry on its operations, have offices, and exercise the powers granted by this chapter anywhere in the universe.
  11. Except as otherwise prohibited by law, a corporation may make donations, irrespective of corporate benefit, for the public welfare; for social, community, charitable, religious, educational, scientific, civic, literary, testing, and public safety purposes; for the purpose of fostering national or international amateur sports competition; the prevention of cruelty to children and animals; and for similar or related purposes.
  12. A corporation may pay pensions, retirement allowances, and compensation for past services, and establish employee or incentive benefit plans, trusts, and provisions for the benefit of its and its related organizations’ officers, managers, directors, governors, employees, and agents and, in the case of a related organization that is a limited liability company, members who provide services to the limited liability company, and the families, dependents, and beneficiaries of any of them. It may indemnify and purchase and maintain insurance for a fiduciary of any of these employee benefit and incentive plans, trusts, and provisions.
  13. A corporation may participate in any capacity in the promotion, organization, ownership, management, and operation of any organization or in any transaction, undertaking, or arrangement that the participating corporation would have power to conduct by itself, whether or not the participation involves sharing or delegation of control.
  14. A corporation may provide for its benefit life insurance and other insurance with respect to the services of its officers, directors, employees, and agents, or on the life of a shareholder for the purpose of acquiring at the death of the shareholder any or all shares in the corporation owned by the shareholder.
  15. A corporation may have, alter at pleasure, and use a corporate seal as provided in section 10-19.1-27.
  16. A corporation may adopt, amend, and repeal bylaws relating to the management of the business or the regulation of the affairs of the corporation as provided in section 10-19.1-31.
  17. A corporation may establish committees of the board of directors, elect or appoint persons to the committees, and define their duties as provided in section 10-19.1-48 and fix their compensation.
  18. A corporation may elect or appoint officers, employees, and agents of the corporation, and define their duties and fix their compensation.
  19. A corporation may issue securities and rights to purchase securities as provided in sections 10-19.1-61 through 10-19.1-69.
  20. A corporation may lend money to, guarantee an obligation of, become a surety for, or otherwise financially assist persons as provided in section 10-19.1-89.
  21. A corporation may make advances to its directors, officers, and employees and those of its subsidiaries as provided in section 10-19.1-90.
  22. A corporation shall indemnify those persons identified in section 10-19.1-91 against certain expenses and liabilities only as provided in section 10-19.1-91 and may indemnify other persons.
  23. A corporation may conduct all or part of its business under one or more trade names as provided in chapter 47-25.
  24. A corporation may acquire an ownership interest in another organization.
  25. A corporation may have and exercise all other powers necessary or convenient to effect any or all of the business purposes for which the corporation is incorporated.
  26. A corporation only may seek to obtain a license or permit required of the state after the articles of incorporation are filed with the secretary of state.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 14; 1995, ch. 54, § 1; 1995, ch. 103, § 11; 1997, ch. 103, § 9; 2019, ch. 92, § 3, effective August 1, 2019.

Derivation:

N.D.C.C. 10-19-04.

Cross-References.

Criminal responsibility of corporations, see N.D.C.C. § 12.1-03-02.

Insurance company, general powers, see N.D.C.C. § 26.1-05-01.

Powers and management of banking association, see N.D.C.C. ch. 6-03.

Collateral References.

Estoppel of stockholder to recover back or to secure restoration of compensation of corporate officers claimed to be exorbitant or unauthorized, 16 A.L.R.2d 467.

Widow or family of deceased officer, corporation’s power with respect to payment of remuneration, bonus, and the like to, 29 A.L.R.2d 1262.

Contracts: validity of contracts between corporations as affected by directors or officers in common, 33 A.L.R.2d 1060.

Indemnification for attorneys’ fees and other expenses incident to controversy respecting internal affairs of the corporation, corporation’s power to contract for, 39 A.L.R.2d 580.

Charities: corporation’s power to donate to a charitable or similar institution, 39 A.L.R.2d 1192, 1195.

Architecture, corporation’s practice of, 56 A.L.R.2d 726.

Partnership or joint venture, corporation’s power to enter into, 60 A.L.R.2d 917.

Professional service corporation statutes, practice by attorneys and physicians as corporate entities or associations under, 4 A.L.R.3d 383.

Trust involving a determination regarding the personal conduct or needs of beneficiaries, power of corporation to execute, 11 A.L.R.3d 300.

Indemnity for civil or criminal liability incurred by employee’s violation of antitrust laws, right of corporation to, 37 A.L.R.3d 1355.

Power of corporation to make political contribution or expenditure under state law, 79 A.L.R.3d 491.

Law Reviews.

The Corporation as Managing Partner in a Limited Partnership, 55 N.D. L. Rev. 237 (1979).

10-19.1-27. Corporate seal.

A corporation may, but need not, have a corporate seal. The use or nonuse of a corporate seal does not affect the validity, recordability, or enforceability of a record or act. If a corporation has a corporate seal, the use of the seal by the corporation on a record is not necessary.

Source: S.L. 1985, ch. 147, § 3; 2005, ch. 100, § 8.

10-19.1-28. Defense of ultra vires.

No act of a corporation and no conveyance or transfer of real or personal property to or by a corporation is invalid by reason of the fact that the corporation was without capacity or power to do such act or to make or receive such conveyance or transfer but such lack of capacity or power may be asserted:

  1. In a proceeding by a shareholder against the corporation to enjoin the doing of any act or acts or the transfer of real or personal property by or to the corporation. If the unauthorized acts or transfers sought to be enjoined are being, or are to be, performed or made pursuant to any contract to which the corporation is a party, the court may, if all of the parties to the contract are parties to the proceeding and if it deems the same to be equitable, set aside and enjoin the performance of such contract, and in so doing may allow to the corporation or to the other parties to the contract, as the case may be, compensation for the loss or damage sustained by either of them which may result from the action of the court in setting aside and enjoining the performance of such contract. However, anticipated profits to be derived from the performance of the contract shall not be awarded by the court as a loss or damage sustained.
  2. In a proceeding by the corporation, whether acting directly or through a receiver, trustee, or other legal representative, or through shareholders in a representative suit, against the incumbent or former officers or directors of the corporation.
  3. In a proceeding by the attorney general, as provided in this chapter, to dissolve the corporation or to enjoin the corporation from the transaction of unauthorized business.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-06.

Cross-References.

Actions by shareholders, see N.D.C.C. § 10-19.1-86.

Attorney general’s proceeding to dissolve corporation, see N.D.C.C. § 10-19.1-118.

Liability of directors in certain cases, see N.D.C.C. §§ 10-19.1-94, 10-19.1-95.

Quo warranto, see N.D.C.C. ch. 32-13.

Collateral References.

Estoppel of stockholder to recover back or to secure restoration of compensation of corporate officers claimed to be exorbitant or unauthorized, 16 A.L.R.2d 467.

Rights of creditors of corporation with respect to its purchase or acquisition of its own stock, 47 A.L.R.2d 758.

Who may assert invalidity of sale, mortgage, or other disposition of corporate property without approval of stockholders, 58 A.L.R.2d 784.

10-19.1-29. Unauthorized assumption of corporate powers — Liability.

All persons who assume to act as a corporation without authority are jointly and severally liable for all debts and liabilities incurred or arising as a result.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-23.

10-19.1-30. Organization.

  1. If the first board is not named in the articles, the incorporators may elect the first board or may act as directors with all of the powers, rights, duties, and liabilities of directors, until directors are elected or until shares are issued, whichever occurs first.
  2. After the issuance of the certificate of incorporation, the incorporators or the directors named in the articles shall, within a reasonable time, hold an organizational meeting at the call of a majority of the incorporators or of the directors named in the articles or take written action, for the purposes of transacting business and taking actions necessary or appropriate to complete the organization of the corporation, including amending the articles; electing directors; adopting bylaws; electing officers; adopting banking resolutions; authorizing or ratifying the purchase, lease, or other acquisition of suitable space, furniture, furnishings, supplies, and materials; approving a corporate seal; approving forms of certificates for shares of the corporation; adopting a fiscal year for the corporation; accepting subscriptions for and issuing shares of the corporation; and making any appropriate tax elections. If a meeting is held, the person or persons calling the meeting shall give at least three days’ notice of the meeting to each incorporator or director named, stating the date, time, and place of the meeting. Incorporators and directors may waive notice of an organizational meeting in the same manner a director may waive notice of meetings of the board under subsection 5 of section 10-19.1-43.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 12; 1997, ch. 103, § 10; 1999, ch. 95, § 11.

Derivation:

N.D.C.C. 10-19-57.

Cross-References.

Banking associations, bylaws, see N.D.C.C. § 6-03-02(6).

DECISIONS UNDER PRIOR LAW

No Waiver of Bylaws.

An officer of a corporation had no authority to waive, on behalf of the corporation, any substantive provision of bylaws adopted by the stockholders. J. P. Lamb & Co. v. Merchants' Nat'l Mut. Fire Ins. Co., 18 N.D. 253, 119 N.W. 1048, 1908 N.D. LEXIS 116 (N.D. 1908).

Notice of Authority.

An outsider was not charged with knowledge of the limitations placed on a corporate officer’s ostensible authority by the corporation’s bylaws. Grant County State Bank v. Northwestern Land Co., 28 N.D. 479, 150 N.W. 736, 1914 N.D. LEXIS 146 (N.D. 1914).

Collateral References.

Restricting sale or transfer of stock, construction and application of provisions of bylaws, providing for, 2 A.L.R.2d 745, 754.

Power of president of corporation to have litigation instituted by it where board of directors has failed or refused to grant permission, as affected by bylaws, 10 A.L.R.2d 701.

Stockholder’s right to inspect books and records of corporation as affected by bylaws, 15 A.L.R.2d 11.

Conflict of laws as to validity and effect of corporate bylaws, 27 A.L.R.2d 435.

Indebtedness, construction and effect of corporate articles, charter, or bylaws limiting duration or maturity of, 55 A.L.R.2d 949.

Transfer of stock, validity of bylaw restricting, 61 A.L.R.2d 1318.

Directors, construction and effect of corporate bylaws or articles relating to change in number of, 3 A.L.R.3d 623.

10-19.1-31. Bylaws.

  1. A corporation may, but need not, have bylaws. Bylaws may contain any provision relating to the management or the regulation of the affairs of the corporation not inconsistent with section 10-19.1-32 or any other provision of law or the articles, including:
    1. The number of directors, and the qualifications, manner of election, powers, duties, and compensation, if any, of directors;
    2. The qualifications of shareholders;
    3. Different classes of shares;
    4. The manner of admission, withdrawal, suspension, and expulsion of shareholders;
    5. Property, voting, and other rights and privileges of shareholders;
    6. The appointment and authority of committees;
    7. The appointment or election, duties, compensation, and tenure of officers;
    8. The time, place, and manner of calling, conducting, and giving notice of shareholder, board, and committee meetings, or of conducting mail ballots;
    9. The making of reports and financial statements to shareholders; or
    10. The number establishing a quorum for meetings of members and the board.
  2. Unless reserved by the articles to shareholders with voting rights, initial bylaws may be adopted by a majority of the incorporators, or by the first board pursuant to section 10-19.1-30. Unless reserved by the articles to the shareholders with voting rights, the power to adopt, amend, or repeal the bylaws is vested in the board. The power of the board is subject to the power of the shareholders, exercisable in the manner provided in subsection 3, to adopt, amend, or repeal bylaws adopted, amended, or repealed by the board.
  3. Unless the articles or bylaws provide otherwise, a shareholder or shareholders holding five percent or more of the voting power of the shares entitled to vote may propose a resolution for action by the shareholders to adopt, amend, or repeal bylaws adopted, amended, or repealed by the board.
    1. The resolution must set forth the provisions proposed for adoption, amendment, or repeal.
    2. The limitations and procedures for submitting, considering, and adopting the resolution are the same as provided in subsections 2, 3, and 4 of section 10-19.1-19 for amendment of the articles.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 11; 2001, ch. 112, § 4; 2003, ch. 85, § 6; 2011, ch. 87, § 12.

Derivation:

N.D.C.C. 10-19-25.

10-19.1-32. Board.

  1. The business and affairs of a corporation must be managed by or under the direction of a board, subject to subsection 2 and section 10-19.1-83. The members of the first board may be named in the articles or elected by the incorporators pursuant to section 10-19.1-30 or by the shareholders.
  2. The holders of the shares entitled to vote for directors of the corporation may, by unanimous affirmative vote, take any action that this chapter requires or permits the board to take. As to an action taken by the shareholders in that manner:
    1. The directors have no duties, liabilities, or responsibilities as directors under this chapter with respect to or arising from the action.
    2. The shareholders collectively and individually have all of the duties, liabilities, and responsibilities of directors under this chapter with respect to and arising from the action.
    3. If the action relates to a matter required or permitted by this chapter or by any other law to be approved or adopted by the board, either with or without approval or adoption by the shareholders, the action is deemed to have been approved or adopted by the board.
    4. A requirement that an instrument filed with a governmental agency contain a statement that the action has been approved and adopted by the board is satisfied by a statement that the shareholders have taken the action under this subsection.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 15.

Derivation:

N.D.C.C. 10-19-36.

DECISIONS UNDER PRIOR LAW

Ineligible Director.

Under prior statute requiring director to be a stockholder, a transferee of stock was not eligible to serve as director where the transfer had not been recorded on the corporate records at the time of the election. In re Argus Printing Co., 1 N.D. 434, 48 N.W. 347, 1891 N.D. LEXIS 12 (N.D. 1891).

Collateral References.

Purchase of claims against corporation by officer or director, 13 A.L.R.2d 1172.

Examination of books and records: purposes for which officer may exercise right to examine corporate books and records, 15 A.L.R.2d 11.

Assets: right of corporate officer to purchase corporate assets from corporation, 24 A.L.R.2d 71.

Power of corporation or its officers with respect to payment of remuneration, bonus, and the like to widow or family of deceased officer, 29 A.L.R.2d 1262.

Contracts: validity of contract between corporations as affected by directors or officers in common, 33 A.L.R.2d 1060.

Validity of stock option plan under which selected personnel of corporation may acquire stock interest therein, 34 A.L.R.2d 852.

Statute of frauds: promise by officer or director to pay debts of corporation, 35 A.L.R.2d 906.

Attorneys’ fees and other expenses incident to controversy respecting internal affairs of corporation as charge against the corporation, 39 A.L.R.2d 580.

Donation to a charity or similar institution, power of particular officer or agent of corporation of business corporation to bind it by a, 50 A.L.R.2d 447.

Mortgage or pledge corporate personal property, authority of corporate officers to, 62 A.L.R.2d 712.

Personal liability of officer who signs or endorses without qualification commercial paper of corporation, 82 A.L.R.2d 424.

Acquiring stock of minority stockholder, duty and liability of closely held corporation, its directors, officers, or majority stockholders in, 7 A.L.R.3d 500.

Mismanagement or defalcations by officers or employees, liability of corporate directors for negligence in permitting, 25 A.L.R.3d 941.

Conversion: liability of corporate directors or officers for negligence in permitting conversion of property of third persons by corporation, 29 A.L.R.3d 660.

Reports: persons liable under statutes imposing, upon directors, officers, or trustees of a corporation, personal liability for its debts on account of their failure to file or publish reports, required by law, as to corporate matters, 39 A.L.R.3d 428.

Liability of corporate officer or director for commission or compensation received from third person in connection with that person’s transaction with corporation, 47 A.L.R.3d 373.

Checks issued against insufficient funds, personal liability of officer or directors of corporation on corporate, 47 A.L.R.3d 1250.

Books and records: right of member, officer, agent, or director of private corporation or unincorporated association to assert personal privilege against self-incrimination with respect to production of corporate books or records, 52 A.L.R.3d 636.

Test in stockholders’ actions as to reasonableness of compensation of corporate officers who as directors determine own compensation, 53 A.L.R.3d 358.

Liability of director or dominant shareholder for enforcing debt legally owed him by corporation, 56 A.L.R.3d 212.

What business opportunities are in “line of business” of corporation for purposes of determining whether corporate opportunity was presented, 77 A.L.R.3d 961.

Personal civil liability of officer or director of corporation for negligence of subordinate employee causing personal injury or death of third person, 90 A.L.R.3d 916.

In personam jurisdiction over nonresident director of forum corporation under long-arm statutes, 100 A.L.R.3d 1108.

Validity of stockholders’ agreement allegedly infringing on directors’ management powers — modern cases, 15 A.L.R.4th 1078.

Financial inability of corporation to take advantage of business opportunity as affecting determination whether “corporate opportunity” was presented, 16 A.L.R.4th 185.

Purchase of shares of corporation by director or officer as usurpation of “corporate opportunity”, 16 A.L.R.4th 784.

Fairness to corporation where “corporate opportunity” is allegedly usurped by officer or director, 17 A.L.R.4th 479.

Personal liability of stockholder, officer, or agent for debt of foreign corporation doing business in the state, 27 A.L.R.4th 387.

Availability of sole shareholder’s Fifth Amendment privilege against self-incrimination to resist production of corporation’s books and records—modern status, 87 A.L.R. Fed. 177.

Law Reviews.

Corporate Governance and Shareholder Rights in a Time of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Article: Director Liability: A Cliche in North Dakota, see 84 N.D. L. Rev. 1109 (2008).

10-19.1-33. Number of directors.

The board must consist of one or more directors. The number of directors must be fixed by or in the manner provided in the articles or bylaws. The number of directors may be increased or, subject to section 10-19.1-41, decreased at any time by amendment to or in the manner provided in the articles or bylaws.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-37.

10-19.1-34. Qualifications and election of directors.

Directors must be individuals. The method of election and any additional qualifications for directors may be imposed by or in the manner provided in the articles or bylaws.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-36, 10-19-37.

Collateral References.

Election: corporation as necessary or proper party defendant in proceedings to determine validity of election or appointment of corporate director or officer, 21 A.L.R.2d 1048.

Change in number of directors, construction and effect of corporate bylaws or articles relating to, 3 A.L.R.3d 623.

Replacement: validity of agreement in conjunction with sale of corporate shares that majority of directors will be replaced by purchaser’s designees, 13 A.L.R.3d 361.

10-19.1-35. Terms of directors.

  1. With respect to length of terms:
    1. Unless fixed terms are provided for in the articles or bylaws, a director serves for an indefinite term that expires at the next regular meeting of the shareholders.
      1. A fixed term of a director, other than an ex officio director, may not exceed five years.
      2. An ex officio director serves as long as the director holds the office or position designated in the articles or bylaws.
    2. Unless the articles or bylaws provide otherwise, a director holds office until expiration of the term for which the director was elected or appointed and until a successor is elected and has qualified, or until the earlier death, resignation, removal, or disqualification of the director.
    3. A decrease in the number of directors or term of office does not shorten an incumbent director’s term.
    4. Except as provided in the articles or bylaws, the term of a director filling a vacancy expires at the end of the unexpired term that the director is filling.
  2. The articles or bylaws may provide for staggering the terms of directors by dividing the total number of directors into groups. The terms of office of the groups need not be uniform.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 12.

Derivation:

N.D.C.C. 10-19-37.

10-19.1-36. Acts not void or voidable.

The expiration of a director’s term with or without the election of a qualified successor does not make prior or subsequent acts of the officers or the board void or voidable.

Source: S.L. 1985, ch. 147, § 3.

10-19.1-37. Compensation of directors.

Subject to any limitations in the articles or bylaws, the board may fix the compensation of directors.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-36.

10-19.1-38. Classification of directors.

Directors may be divided into classes as provided in the articles or bylaws.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-38.

10-19.1-39. Voting for directors — Cumulative voting.

With respect to the election of directors:

  1. Unless otherwise provided in the articles and subject to subsection 2, directors are elected by a plurality of the voting power of the shares present and entitled to vote on the election of directors at a meeting at which a quorum is present.
  2. Unless otherwise provided in the articles, and except as provided in subsection 4 of section 10-19.1-41, each shareholder entitled to vote for directors has the right to cumulate those votes in all elections of directors by giving written notice of intent to cumulate those votes to any officer of the corporation before the meeting, or to the presiding officer at the meeting at which the election is to occur at any time before the election of directors at the meeting, in which case:
    1. The presiding officer at the meeting shall announce, before the election of directors, that shareholders may cumulate their votes; and
    2. Each shareholder shall cumulate those votes either by casting for one candidate the number of votes equal to the number of directors to be elected multiplied by the number of votes represented by the shares entitled to vote, or by distributing all of those votes on the same principle among any number of candidates.

Source: S.L. 1985, ch. 147, § 3; 2005, ch. 100, § 9; 2007, ch. 101, § 8.

Derivation:

N.D.C.C. 10-19-33.

10-19.1-40. Resignation of directors.

  1. A director may resign at any time by giving written notice to the corporation. The resignation is effective without acceptance when the notice is given to the corporation, unless a later effective time is specified in the notice.
  2. If a resignation is made effective at a later date, the board may fill the pending vacancy before the effective date if the board provides that the successor does not take office until the effective date.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 13.

10-19.1-41. Nonjudicial removal of directors.

  1. The provisions of this section apply unless modified by the articles, the bylaws, or an agreement described in section 10-19.1-83.
  2. A director may be removed at any time, with or without cause, if:
    1. The director was named by the board to fill a vacancy;
    2. The shareholders have not elected directors in the interval between the time of the appointment to fill a vacancy and the time of the removal; and
    3. A majority of the remaining directors present affirmatively vote to remove the director.
  3. Except as provided in subsection 4, any or all of the directors may be removed at any time, with or without cause, by the affirmative vote of the holders of a majority of the voting power of all shares entitled to vote at an election of directors. However, if a director has been elected solely by the holders of a class or series of shares, as stated in the articles or bylaws, then that director may be removed only by the affirmative vote of the holders of a majority of the voting power of all shares of that class or series entitled to vote at an election of that director.
  4. In a corporation having cumulative voting, unless the entire board is removed simultaneously, a director is not removed from the board if there are cast against removal of the director the votes of a proportion of the voting power sufficient to elect the director at an election of the entire board under cumulative voting.
  5. New directors may be elected at a meeting at which directors are removed. If the corporation allows cumulative voting and if a shareholder notifies the presiding officer at any time prior to the election of new directors of interest to cumulate the votes of the shareholders, then the presiding officer shall announce before the election that cumulative voting is in effect and shareholders shall cumulate their votes as provided in subdivision b of subsection 2 of section 10-19.1-39.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 14; 2007, ch. 101, § 9.

Derivation:

N.D.C.C. 10-19-40.

Cross-References.

Removal of officers, see N.D.C.C. § 10-19.1-58.

Collateral References.

Replacement: validity of agreement in conjunction with sale of corporate shares that majority of directors will be replaced by purchaser’s designees, 13 A.L.R.3d 361.

10-19.1-41.1. Removal of directors by judicial proceeding.

  1. The district court of the county where the principal executive office of a corporation is located may remove any director of the corporation from office in a proceeding commenced either by the corporation or its shareholders holding at least ten percent of the voting power of any class of shares, if the court finds:
    1. The director engaged in fraudulent or dishonest conduct or gross abuse of authority or discretion, with respect to the corporation;
    2. A final judgment has been entered finding that the director has violated section 10-19.1-50; and
    3. Removal is in the best interest of the corporation.
  2. The court that removes a director may bar the director from serving on the board for a period prescribed by the court.
  3. If the shareholders commence a proceeding under subdivision a of subsection 1, then the corporation shall be made a party defendant.

Source: S.L. 1997, ch. 103, § 15.

10-19.1-42. Board vacancies.

  1. Unless different rules for filling vacancies are provided for in the articles or bylaws:
    1. Vacancies on the board resulting from the death, resignation, removal, or disqualification of a director may be filled by the affirmative vote of a majority of the remaining directors, even though the remaining directors constitute less than a quorum; and
    2. Vacancies on the board resulting from newly created directorships may be filled by the affirmative vote of a majority of the directors serving at the time of the increase.
  2. Each director elected under this section to fill a vacancy holds office until a qualified successor is elected by the shareholders at the next regular or special meeting of the shareholders.
  3. 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.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 16.

Derivation:

N.D.C.C. 10-19-39.

Collateral References.

Vacancies in directorships, provision authorizing directors to fill as applicable to newly created directorships, 6 A.L.R.2d 174.

10-19.1-43. Board meetings.

  1. Meetings of the board may be held from time to time as provided in the articles or bylaws at any place within or without the state that the board may select or by any means described in subsection 2.
    1. If the articles, bylaws, or board fail to select a place for a meeting, the meeting must be held at the principal executive office, unless the articles or bylaws provide otherwise.
    2. The board may determine under subsection 2 that a meeting of the board shall be held solely by means of remote communication.
    3. Any participation in a meeting by a means set forth in subsection 2 constitutes presence in person at the meeting.
  2. Any meeting may be conducted:
    1. Solely by one or more means of remote communication through which all of the directors may participate with each other during the meeting:
      1. If the notice required by subsection 3 is given for the meeting; and
      2. If the number of directors participating in the meeting is a quorum at a meeting.
    2. By means of conference telephone or, if authorized by the board, by one or more other means of remote communication, in each case, through which the director, other directors so participating, and all directors physically present at the meeting may participate with each other during the meeting.
  3. Unless the articles or bylaws provide for a different time period, a director may call a board meeting by giving at least ten days’ notice or, in the case of organizational meetings pursuant to subsection 2 of section 10-19.1-30, at least three days’ notice, to all directors of the date, time, and place of the meeting.
    1. The notice need not state the purpose of the meeting unless the articles or bylaws require it.
    2. Any notice to a director given under any provision of this chapter, the articles, or the bylaws by a form of electronic communication consented to by the director to whom the notice is given is effective when given.
    3. Consent by a director to notice given by electronic communication may be given in writing or by authenticated electronic communication.
      1. Any consent so given may be relied upon until revoked by the director.
      2. However, no revocation affects the validity of any notice given before a receipt of revocation of the consent.
  4. If the date, time, and place of a board meeting have been provided in the articles or bylaws, or announced at a previous meeting of the board, no notice is required. Notice of an adjourned meeting need not be given other than by announcement at the meeting at which adjournment is taken.
  5. A director may waive notice of a meeting of the board. A waiver of notice by a director entitled to notice is effective whether given before, at, or after the meeting, and whether given in writing, by authenticated electronic communication, or by attendance. Attendance by a director at a meeting is a waiver of notice of that meeting, except when the director 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 after the objection.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 13; 1997, ch. 103, § 17; 2003, ch. 85, § 7; 2005, ch. 100, § 10; 2009, ch. 106, § 9.

Derivation:

N.D.C.C. 10-19-29, 10-19-43.

DECISIONS UNDER PRIOR LAW

Ratification of Acts Taken at Illegal Meeting.

Acts of directors at a meeting which was illegal because of lack of proper notice may be ratified, either expressly by the vote of the directors at a subsequent legal meeting, or impliedly by the corporation’s subsequent course of conduct. Johnson v. Community Dev. Corp., 222 N.W.2d 847, 1974 N.D. LEXIS 165 (N.D. 1974).

Waiver of Notice.

Where president of closed corporation was present at informal corporate meetings and voiced no objections to such informality, his attendance constitutes waiver of notice of such meetings. Remillong v. Schneider, 185 N.W.2d 493, 1971 N.D. LEXIS 166 (N.D. 1971).

Collateral References.

Waiver: participation in meeting as waiver of compliance with notice requirements for shareholders’ meetings, 64 A.L.R.3d 358.

10-19.1-44. Absent directors.

If the articles or bylaws so provide, a director may give advance written consent or opposition to a proposal to be acted on at a board meeting. If the director is not present at the meeting, consent or opposition to a proposal does not constitute presence for purposes of determining the existence of a quorum, but consent or opposition must be counted as the vote of a director present at the meeting in favor of or against the proposal and must be entered in the minutes or other record of action at the meeting, if the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 14.

10-19.1-45. Quorum of directors.

A majority, or a larger or smaller proportion or number provided in the articles or bylaws, of the directors currently holding office is a quorum for the transaction of business. In the absence of a quorum, a majority of the directors present may adjourn a meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the proportion or number otherwise required for a quorum.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-41.

10-19.1-46. Act of the board.

  1. The board shall take action by the affirmative vote of the greater of a majority of the directors present at a duly held meeting at the time the action is taken, or a majority of the minimum proportion or number of directors that would constitute a quorum for the transaction of business at the meeting, except when this chapter or the articles require the affirmative vote of a larger proportion or number. If the articles require a larger proportion or number than is required by this chapter for a particular action, then the articles control.
  2. The articles of a domestic corporation that is not incorporated under chapter 10-35 may confer upon one or more directors voting powers greater than or less than those of other directors.
    1. After the adoption of the initial articles, an amendment to the articles to confer upon one or more directors voting powers greater than or less than those of other directors requires the approval of all of the shareholders entitled to vote on the amendment.
    2. If the articles provide that any director has more or less than one vote on any matter, then:
      1. Every reference in this chapter to a majority or other proportion of the directors shall refer to a majority or other proportion of the voting power of the directors.
      2. Unless otherwise provided in the articles, the bylaws, or the resolution establishing the committee or the subcommittee, any such provision conferring greater or lesser voting power applies to voting in a committee or subcommittee.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 15; 2009, ch. 106, § 10.

Derivation:

N.D.C.C. 10-19-41.

10-19.1-47. Action without meeting by directors.

  1. An action required or permitted to be taken at a board meeting may be taken by written action signed by all of the directors. If the articles so provide, any action, other than an action requiring shareholder approval, may be taken by written action signed, or consented to by authenticated electronic communication, by the number of directors that would be required to take the same action at a meeting of the board at which all directors were present.
  2. The written action is effective when signed by, or consented to by authenticated electronic communication, the required number of directors, unless a different effective time is provided in the written action.
  3. When written action is permitted to be taken by less than all directors, all directors must be notified immediately of its text and effective date. Failure to provide the notice does not invalidate the written action. A director who does not sign or consent to the written action has no liability for the action or actions.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 18; 2003, ch. 85, § 8; 2019, ch. 92, § 4, effective August 1, 2019.

10-19.1-48. Board committees.

  1. A resolution approved by the affirmative vote of a majority of the directors currently holding office may establish committees having the authority of the board in the management of the business of the corporation only to the extent provided in the resolution. Committees may include a special litigation committee consisting of one or more independent directors or other independent persons to consider legal rights or remedies of the corporation and whether those rights or remedies should be pursued. Committees other than special litigation committees are subject at all times to the direction and control of the board.
  2. Committee members must be individuals. Unless the articles or bylaws provide for a different membership or manner of appointment, a committee must consist of one or more persons, who need not be directors, appointed by the board.
  3. Sections 10-19.1-43, 10-19.1-44, and 10-19.1-45 apply to committees and members of committees to the same extent as those sections apply to the board and directors.
  4. Minutes, if any, of committee meetings must be made available upon request to members of the committee and to any director.
  5. The establishment of, delegation of authority to, and action by a committee does not alone constitute compliance by a director with the standard of conduct set forth in section 10-19.1-50.
  6. Committee members are deemed to be directors for purposes of sections 10-19.1-50, 10-19.1-51, and 10-19.1-91.
  7. Unless otherwise provided in the articles, the bylaws, or the resolution of the board establishing the committee, a committee may create one or more subcommittees, each consisting of one or more members of the committee, and may delegate to a subcommittee any or all of the authority of the committee. In this chapter, unless the language or the context clearly indicates that a different meaning is intended:
    1. Any reference to a committee is deemed to include a subcommittee; and
    2. Any reference to a committee member is deemed to include a subcommittee member.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 16; 1997, ch. 103, § 19; 2007, ch. 101, § 10; 2009, ch. 106, § 11.

Derivation:

N.D.C.C. 10-19-42.

10-19.1-49. Committee of disinterested persons. [Repealed]

Repealed by S.L. 1993, ch. 54, § 107.

10-19.1-50. Standard of conduct for directors.

  1. A director shall discharge the duties of the position of director in good faith, in a manner the director reasonably believes to be in the best interests of the corporation, and with the care an ordinarily prudent person in a like position would exercise under similar circumstances. A person who so performs those duties is not liable by reason of being or having been a director of the corporation.
  2. A director is entitled to rely on information, opinions, reports, or statements, including financial statements and other financial data, in each case prepared or presented by:
    1. One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented;
    2. Counsel, public accountants, or other persons as to matters that the director reasonably believes are within the person’s professional or expert competence; or
    3. A committee of the board upon which the director does not serve, duly established in accordance with section 10-19.1-48 as to matters within its designated authority, if the director reasonably believes the committee to merit confidence.
  3. Subsection 2 does not apply to a director who has knowledge concerning the matter in question that makes the reliance otherwise permitted by subsection 2 unwarranted.
  4. A director who is present at a meeting of the board when an action is approved by the affirmative vote of a majority of the directors present 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 thereafter in the meeting, in which case the director shall not be considered to be present at the meeting for any purpose of this chapter;
    2. Votes against the action at the meeting; or
    3. Is prohibited from voting on the action:
      1. By the articles;
      2. By the bylaws;
      3. As the result of a decision to approve, ratify, or authorize a transaction pursuant to section 10-19.1-51; or
      4. By a conflict of interest policy adopted by the board.
  5. A director’s personal liability to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director may be eliminated or limited in the articles. The articles may not eliminate or limit the liability of a director:
    1. For any breach of the director’s duty of loyalty to the corporation or its shareholders;
    2. For acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law;
    3. Under section 10-19.1-95 or 10-04-17;
    4. For any transaction from which the director derived an improper personal benefit; or
    5. For any act or omission occurring prior to the date when the provision in the articles eliminating or limiting liability becomes effective.
  6. In discharging the duties of the position of director, a director may, in considering the best interests of the corporation, consider the interests of the corporation’s employees, customers, suppliers, and creditors, the economy of the state and nation, community and societal considerations, and the long-term as well as the short-term interests of the corporation and its shareholders, including the possibility that these interests may be best served by the continued independence of the corporation.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 17; 1995, ch. 54, § 2; 1997, ch. 103, § 20.

Collateral References.

Duty of corporate directors to exercise “informed” judgment in recommending responses to merger or tender offers, 46 A.L.R.4th 887.

Rescission of Directors’ and Officers’ Liability Insurance Policy, 29 A.L.R.6th 189.

Construction and Application of Exclusion Provisions of Directors and Officers Insurance Policy, Exclusive of Regulatory and Insured vs. Insured Exclusions, 34 A.L.R.6th 345.

Law Reviews.

Corporate Governance and Shareholder Rights in a Time of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Article: Director Liability: A Cliche in North Dakota, see 84 N.D. L. Rev. 1109 (2008).

10-19.1-51. Director conflicts of interest.

  1. A contract or other transaction between a corporation and:
    1. One or more of its directors or a member of the family of a director;
    2. A director or governor of a related organization, or a member of the family of a director or governor of a related organization; or
    3. An organization in or of which the corporation’s director, or a member of the family of its director, is a director, officer, governor, manager, or representative or has a material financial interest,
  2. The contract or transaction described in subsection 1 is not void or voidable if:
    1. The contract or transaction was, and the person asserting the validity of the contract or transaction was, fair and reasonable as to the corporation at the time it was authorized, approved, or ratified;
    2. The material facts as to the contract or transaction and as to the director’s or directors’ interest are fully disclosed or known to the holders of all outstanding shares, whether or not entitled to vote, and the contract or transaction is approved in good faith by:
      1. The holders of two-thirds of the voting power of the shares entitled to vote which are owned by persons other than the interested director or directors; or
      2. The unanimous affirmative vote of the holder of all outstanding shares, whether or not entitled to vote;
    3. The material facts as to the contract or transaction and as to the director’s or directors’ 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 directors or committee members currently holding office:
      1. However, the interested director or directors may not vote and are not considered for purposes of a quorum.
      2. If as a result, the number of remaining directors is not sufficient to reach a quorum, then a quorum for the purpose of considering the contract or transaction is the number of remaining directors or committee members, not counting any vote that the interested director might otherwise have in, and not counting the director in determining the presence of a quorum; or
    4. The contract or transaction is a distribution described in subsection 1 of section 10-19.1-92 or a merger or exchange described in subsection 1 or 2 of section 10-19.1-96.
  3. For purposes of this section:
    1. A director does not have a material financial interest in a resolution fixing the compensation of a director or fixing the compensation of another director as a director, officer, employee, or agent of the corporation, is not void or voidable or considered to be a contract or other transaction between a corporation even though the director receiving the compensation fixed by the resolution is present and voting at the meeting of the board or a committee at which the resolution is authorized, approved, or ratified, or even though other directors voting upon the resolution are also receiving compensation from the corporation;
    2. A director has a material financial interest in each organization in which the director, or a member of the family of the director, has a material financial interest; and
    3. A “member of the family” of a director is a spouse, parent, child, child of a spouse, brother, sister, or the spouse of any of these.
  4. The procedures described under subdivisions a, b, and c of subsection 2 are not required if the contract or other transaction is between related organizations.

is not void or voidable because the director or the other individual or organization is a party or because the director is present at the meeting of the shareholders or the board or a committee at which the contract or transaction is authorized, approved, or ratified, if at least one of the requirements of subsection 2 is satisfied.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 18; 1995, ch. 103, § 16; 1997, ch. 103, § 21; 2001, ch. 112, § 5; 2009, ch. 106, § 12; 2011, ch. 87, § 13.

Collateral References.

Duty of corporate directors to exercise “informed” judgment in recommending responses to merger or tender offers, 46 A.L.R.4th 887.

Law Reviews.

Corporate Governance and Shareholder Rights in a Time of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Article: Director Liability: A Cliche in North Dakota, see 84 N.D. L. Rev. 1109 (2008).

10-19.1-52. Officers.

  1. The officers of a corporation must be individuals who are eighteen years of age or more, exercising the functions of the offices and:
    1. Must consist of a president, a secretary, and a treasurer, however designated; and
    2. May also include one or more vice presidents and any other officers, however designated, as may be provided in the bylaws.
  2. Unless the articles or the bylaws provide that the shareholders with voting rights may elect the officers:
    1. Each officer must be elected by the board at the time and in the manner as may be provided in the bylaws; or
    2. To the extent authorized in the articles, the bylaws, or a resolution approved by the affirmative vote of a majority of the directors present, the president may appoint one or more officers, other than the treasurer.
  3. Unless otherwise provided, president means chief executive officer and treasurer means chief financial officer.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 22; 2005, ch. 100, § 11; 2011, ch. 87, § 14.

Derivation:

N.D.C.C. 10-19-49.

10-19.1-53. Duties of officers and agents.

Unless the articles, bylaws, or a resolution adopted by the board and not inconsistent with the articles or bylaws, provides otherwise, the officers shall have the following duties:

  1. The president shall:
    1. Have general active management for the business of the corporation;
    2. When present, preside at all meetings of the board and of shareholders;
    3. See that all orders and resolutions of the board are carried into effect;
    4. Sign and deliver in the name of the corporation any deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of the corporation, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the articles or bylaws or by the board to some officer or agent of the corporation;
    5. Maintain records of and, whenever necessary, certify all proceedings of the board and the shareholders; and
    6. Perform other duties prescribed by the board.
  2. The vice president, if any, or, if there is more than one, the vice presidents in the order determined by the board, shall:
    1. In the absence or disability of the president, perform the duties and exercise the powers of the president; and
    2. Shall perform other duties and shall have other powers as the board may from time to time prescribe.
  3. The treasurer shall:
    1. Keep accurate financial records for the corporation;
    2. Deposit all money, drafts, and checks in the name of and to the credit of the corporation in the banks and depositories designated by the board;
    3. Endorse for deposit all notes, checks, and drafts received by the corporation as ordered by the board, making proper vouchers;
    4. Disburse corporate funds and issue checks and drafts in the name of the corporation, as ordered by the board;
    5. Give to the president and the board, whenever requested, an account of all transactions by the treasurer and of the financial condition of the corporation; and
    6. Perform other duties prescribed by the board or by the president.
  4. The secretary shall:
    1. Attend all meetings of the board, all meetings of the shareholders, and when required, all meetings of standing committees;
    2. Record all proceedings of the meetings;
    3. Give, or cause to be given, notice of all meetings of the shareholders and meetings of the board; and
    4. Perform other duties prescribed by the board.
  5. All other officers and agents of the corporation, as between themselves and the corporation, have the authority and shall perform the duties in the management of the corporation as may be provided in the articles or bylaws, or as may be determined by resolution of the board not inconsistent with the articles and bylaws.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 17; 1997, ch. 103, § 23.

Cross-References.

Acts of officer of corporation legalized, see N.D.C.C. § 1-04-02.

Certificate of acknowledgment executed by a corporation, see N.D.C.C. § 47-19-28.

Notes to Decisions

Apparent Authority.

Where purported corporate president had control over the corporate checkbook, which the other members of the corporation did not inspect, and the purported president was the person responsible for drafting the corporation’s corporate documents and filing these documents with the North Dakota Secretary of State, these facts, coupled with the purported president’s representations to the lessor, raised a viable question as to the purported corporate president’s apparent authority to enter into a sale-and-leaseback arrangement with the lessor. Weinreis v. Hill, 2005 ND 127, 700 N.W.2d 692, 2005 N.D. LEXIS 163 (N.D. 2005).

Airplane lessee, a partnership, was not bound by its partner’s actions in holding himself out as its president and entering a sale-lease back transaction because the leasing company had acted negligently; there were problems with the documentation it had received, there were facts that should have placed the company on notice, or at least on inquiry, that the partner had no actual authority to bind the lessee to the lease agreement, and the company deposited the proceeds of the transaction in the partner’s bank account rather than the lessee’s account. The provisions of N.D.C.C. § 10-19.1-53 authorizing the president of a corporation to sign and deliver contracts did not preclude a finding, as a matter of fact, that there were facts that should have placed the leasing company on notice, or at least on inquiry, that the partner had no actual authority to bind the airplane lessee to the lease agreement. Weinreis v. Hill, 2006 ND 170, 719 N.W.2d 354, 2006 N.D. LEXIS 173 (N.D. 2006).

DECISIONS UNDER PRIOR LAW

Authority of Vice President.

An outsider without actual knowledge of any restrictions could rely on a corporate vice president’s representation that he had authority to receive money on behalf of the corporation. Merritt v. Adams County Land & Inv. Co., 29 N.D. 496, 151 N.W. 11, 1915 N.D. LEXIS 25 (N.D. 1915).

Compensation of Secretary.

Secretary of corporation could be compensated for services other than the usual duties of secretary, even without a special agreement for compensation. Edwards v. Fargo & S. Ry., 33 N.W. 100, 4 Dakota 549, 1887 Dakota LEXIS 11 (Dakota 1887).

Collateral References.

Power of president of corporation to have litigation instituted by it where a board of directors has failed or refused to grant permission, 10 A.L.R.2d 701.

Purchase of claims against corporation by officer thereof, 13 A.L.R.2d 1172.

Examination of books and records: purposes for which officer may exercise right to examine corporate books and records, 15 A.L.R.2d 11.

Assets: right of corporate officer to purchase corporate assets from corporation, 24 A.L.R.2d 71.

Hire employees for life, power of corporate officer to, 28 A.L.R.2d 929, 940.

Deceased officer: power of corporate officers with respect to payment of remuneration, bonus, and the like to widow or family of deceased officer, 29 A.L.R.2d 1262.

Contracts: validity of contract between corporations as affected by directors or officers in common, 33 A.L.R.2d 1060.

Guarantor or surety, authority of officer to bind corporation as, 34 A.L.R.2d 290, 291.

Statute of frauds: promise by officer or director to pay debt of corporation, 35 A.L.R.2d 906.

Commercial paper, authority of corporate officers to endorse and transfer, 37 A.L.R.2d 523.

Donation to a charity or similar institution, power of particular officer or agent of business corporation to bind it by a, 50 A.L.R.2d 447.

Liens: authority of president to subordinate corporation’s claim, assignment, lien, or the like, 53 A.L.R.2d 1421.

Mortgage or pledge corporate personal property, authority of corporate officers to, 62 A.L.R.2d 712.

Power of secretary or treasurer of corporation to institute litigation of it, 64 A.L.R.2d 900.

Arbitration: power of president of corporation to commence or carry on arbitration proceedings, 65 A.L.R.2d 1321.

Minority shareholder: duty and liability of closely held corporation, its directors, officers, or majority stockholders, in acquiring stock of minority shareholder, 7 A.L.R.3d 500.

Conversion: liability of corporate directors or officers for negligence in permitting conversion of property of third persons by corporation, 29 A.L.R.3d 660.

10-19.1-54. Other officers. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-19.1-55. Multiple offices.

Any number of offices or functions of those offices may be held or exercised by the same individual. If a record must be signed by individuals holding different offices or functions and an individual holds or exercises more than one of those offices or functions, that individual may sign the record in more than one capacity, but only if the record indicates each capacity in which the individual signs.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 24; 2005, ch. 100, § 12.

10-19.1-56. Officers deemed elected.

In the absence of an election or appointment of officers by the board, the individual or individuals exercising the functions of the principal officers of the corporation are deemed to have been elected to those offices.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 25.

Derivation:

N.D.C.C. 10-19-49.

Notes to Decisions

Apparent Authority.

Where purported corporate president had control over the corporate checkbook, which the other members of the corporation did not inspect, and the purported president was the person responsible for drafting the corporation’s corporate documents and filing these documents with the North Dakota Secretary of State, these facts, coupled with the purported president’s representations to the lessor, raised a viable question as to the purported corporate president’s apparent authority to enter into a sale-and-leaseback arrangement with the lessor. Weinreis v. Hill, 2005 ND 127, 700 N.W.2d 692, 2005 N.D. LEXIS 163 (N.D. 2005).

Airplane lessee, a partnership, was not bound by its partner’s actions in holding himself out as its president and entering a sale-lease back transaction because the leasing company had acted negligently; there were problems with the documentation it had received, there were facts that should have placed the company on notice, or at least on inquiry, that the partner had no actual authority to bind the lessee to the lease agreement, and the company deposited the proceeds of the transaction in the partner’s bank account rather than the lessee’s account. The provisions of N.D.C.C. § 10-19.1-56 did not preclude a finding, as a matter of fact, that there were facts that should have placed the leasing company on notice, or at least on inquiry, that the partner had no actual authority to bind the airplane lessee to the lease agreement. Weinreis v. Hill, 2006 ND 170, 719 N.W.2d 354, 2006 N.D. LEXIS 173 (N.D. 2006).

10-19.1-57. Contract rights.

The election or appointment of an individual as an officer or agent does not, of itself, create contract rights. However, a corporation may enter into a contract with an officer or agent. The resignation or removal of an officer or agent is without prejudice to any contractual rights or obligations. The fact that the contract may be for a term that is longer than the terms of the directors who authorized or approved the contract does not make the contract void or voidable.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 26.

Derivation:

N.D.C.C. 10-19-50.

10-19.1-58. Resignation, removal, and vacancies for officers.

  1. An officer may resign at any time by giving written notice to the corporation. The resignation is effective without acceptance when the notice is given to the corporation, unless a later effective date is specified in the notice.
  2. With respect to removal:
    1. Except as otherwise provided in the articles and bylaws, an officer may be removed at any time, with or without cause, by a resolution approved by the affirmative vote of a majority of the directors present, subject to the provisions of a shareholder control agreement.
    2. An officer appointed by the president also may be removed at any time, with or without cause, by the president.
    3. To the extent authorized in the articles, the bylaws, or a resolution approved by the affirmative vote of a majority of the directors present, the president may remove an officer elected or appointed by the board, other than the treasurer.
    4. The articles or the bylaws may provide other manners of removing an officer.
    5. A removal as described in this subsection is without prejudice to any contractual rights of the officer.
  3. A vacancy in an office because of death, resignation, removal, disqualification, or other cause may, or in the case of the president or treasurer must, be filled for the unexpired portion of the term in the manner provided in the articles or bylaws, or determined by the board, or pursuant to section 10-19.1-56.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 27; 2011, ch. 87, § 15.

Derivation:

N.D.C.C. 10-19-50.

Cross-References.

Removal of directors, see N.D.C.C. § 10-19.1-41.

10-19.1-59. Delegation by officers.

Unless prohibited by the articles or bylaws or by a resolution adopted by the board, an officer elected or appointed by the board may, without the approval of the board, delegate some or all of the duties and powers of an office to other individuals. An officer who delegates the duties or powers of an office remains subject to the standard of conduct for an officer with respect to the discharge of all duties and powers so delegated.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 28.

10-19.1-60. Standard of conduct for officers.

An officer shall discharge the duties of an office in good faith, in a manner the officer reasonably believes to be in the best interests of the corporation, and with the care an ordinarily prudent person in a like position would exercise under similar circumstances. An individual exercising the principal functions of an office or to whom some or all of the duties and powers of an office are delegated pursuant to section 10-19.1-59 is deemed an officer for purposes of this section and sections 10-19.1-86 and 10-19.1-91.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 29.

Notes to Decisions

Wrongful Intentional Conduct.

When the majority shareholder, who as one of two directors ran the day-to-day business of the corporation, intentionally set fire to the business to destroy sales receipts in the effort to avoid losing the business’s liquor license, his actions were a breach of his duty of care and were imputed to the corporation. Capitol Indem. Corp. v. Evolution, Inc., 293 F. Supp. 2d 1067, 2003 U.S. Dist. LEXIS 21125 (D.N.D. 2003).

Collateral References.

Rescission of Directors’ and Officers’ Liability Insurance Policy, 29 A.L.R.6th 189.

Construction and Application of Exclusion Provisions of Directors and Officers Insurance Policy, Exclusive of Regulatory and Insured vs. Insured Exclusions, 34 A.L.R.6th 345.

10-19.1-61. Authorized shares.

  1. Subject to any restrictions in the articles, a corporation may issue securities and rights to purchase securities only when authorized by the board.
  2. All shares of a corporation:
    1. Must be of one class and one series, unless the articles establish or authorize the board to establish more than one class or series;
    2. Must be common shares entitled to vote and have equal rights and preferences in all matters not otherwise provided for by the board, unless and to the extent the articles have created nonvoting shares or have fixed the relative rights and preferences of different classes and series; and
    3. Must have, unless a different par value is specified in the articles, a par value of one cent per share.
  3. Subject to any restrictions in the articles, the power granted in subsection 2 may be exercised by a resolution approved by the directors as required under section 10-19.1-46 establishing a class or series, setting forth the designation of the class or series, and fixing the relative rights and preferences of the class or series.
  4. A statement executed by an officer setting forth the name of the corporation and the text of the resolution and certifying the adoption of the resolution and the date of adoption must be filed with the secretary of state, together with the fees provided under section 10-19.1-147, before the issuance of any shares for which the resolution creates rights or preferences not set forth in the articles. The resolution is effective when the statement is filed with the secretary of state unless the statement specifies a later effective date within thirty days of filing the statement with the secretary of state.
  5. Without limiting the authority granted under this section, a corporation may issue shares of a class or series which:
    1. Are subject to the right of the corporation to redeem any of those shares at the price fixed for the shares’ redemption by the articles or by the board;
    2. Entitle the shareholders to cumulative, partially cumulative, or noncumulative distributions;
    3. Have preference over any class or series of shares for the payment of distributions of any or all kinds;
    4. Convert into shares of any other class or any series of the same or another class; or
    5. Have full, partial, or no voting rights, except as provided under section 10-19.1-20.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 19; 1995, ch. 103, § 18; 1999, ch. 50, § 12; 1999, ch. 95, § 12; 2007, ch. 101, § 11.

Derivation:

N.D.C.C. 10-19-12, 10-19-13.

Cross-References.

Amendments of articles, limitation of voting rights, see N.D.C.C. § 10-19.1-20.

Annuity, safe deposit, surety and trust companies, capital stock, see N.D.C.C. § 6-05-03.

Banking associations, capital stock and membership, see N.D.C.C. ch. 6-03.

Domestic insurance companies, capital stock, see N.D.C.C. ch. 26.1-05.

Merger or exchange, plan approval, N.D.C.C. § 10-19.1-98.

Power to acquire shares, see N.D.C.C. § 10-19.1-93.

Revocation of dissolution proceedings, see N.D.C.C. § 10-19.1-112.

Voluntary dissolution, limitation of voting rights prohibited, see N.D.C.C. § 10-19.1-107.

DECISIONS UNDER PRIOR LAW

Procedure.

Preferred stock could be redeemed pursuant to provisions in the articles of incorporation without going through the procedure ordinarily necessary to effect a reduction of capital. HILDRETH v. WESTERN REALTY CO., 62 N.D. 233, 242 N.W. 679, 1932 N.D. LEXIS 171 (N.D. 1932).

Time of Redemption.

Neither the articles of incorporation nor the stock certificate need fix a specific time for the redemption of preferred stock. HILDRETH v. WESTERN REALTY CO., 62 N.D. 233, 242 N.W. 679, 1932 N.D. LEXIS 171 (N.D. 1932).

Collateral References.

Validity of cancellation of accrued dividends on preferred corporate stock, 8 A.L.R.2d 893.

Statutory requirements respecting issuance of corporate stock as applicable to foreign corporations, 8 A.L.R.2d 1185.

Rights of preferred stockholders as to passed or accumulated dividends in going concern, 27 A.L.R.2d 1073.

Meaning of “book value” of corporate stock, 51 A.L.R.2d 606.

Inadequate capitalization as factor in disregard of corporate entity, 63 A.L.R.2d 1051.

Failure to issue stock as factor in disregard of corporate entity, 8 A.L.R.3d 1122.

Corporation’s delivery of stock certificate to stockholder as prerequisite of its issuance to him, 16 A.L.R.3d 1015.

Nonvoting common stock, validity of charter provision for, 52 A.L.R.3d 1131.

Validity of variations from one share-one vote rule under modern corporate law, 3 A.L.R.4th 1204.

10-19.1-61.1. Share dividends, divisions, and combinations.

  1. A corporation may effect a share dividend or a division or combination of its shares as provided in this section.
  2. Articles of amendment must be adopted by the board and the shareholders under section 10-19.1-19 and, if required, section 10-19.1-20 to effect a division or combination if, as a result of the proposed division or combination:
    1. The rights or preferences of the holders of outstanding shares of any class or series will be adversely affected; or
    2. The percentage of authorized shares of any class or series remaining unissued after the division or combination will exceed the percentage of authorized shares of that class or series that were unissued before the division or combination.
  3. If a division or combination is effected under this section, articles of amendment must be prepared that contain the information required by section 10-19.1-21.
  4. Subject to the restrictions provided in subsections 2 and 3 or any restrictions in the articles that state that this subsection does not apply, a share dividend, division, or combination may be effected by action of the board alone, without the approval of shareholders under sections 10-19.1-19 and 10-19.1-20. In effecting a division or combination under this subsection, the board may amend the articles to increase or decrease the par value of shares, increase or decrease the number of authorized shares, and make any other change necessary or appropriate to assure that the rights or preferences of the holders of outstanding shares of any class or series will not be adversely affected by the division or combination.
  5. If a division or combination that includes an amendment of the articles is effected under subsection 4, articles of amendment must be prepared that contain the information required by section 10-19.1-21 and a statement that the amendment will not adversely affect any right or preference of any holder of outstanding shares of any class or series and will not result in the percentage of authorized shares of any class or series which remains unissued after the division or combination exceeding the percentage of authorized shares of that class or series which were unissued before the division or combination.
  6. For purposes of this section, an increase or decrease in the relative voting rights of the shares that are the subject of the division or combination that arises solely from the increase or decrease in the number of shares outstanding is not an adverse effect on the outstanding shares of any class or series and any increase in the percentage of authorized shares remaining unissued arising solely from the elimination of fractional shares under section 10-19.1-68 must be disregarded.

Source: S.L. 1993, ch. 54, § 20; 1995, ch. 103, § 19; 1999, ch. 95, § 13; 2001, ch. 112, § 6; 2005, ch. 100, § 13.

10-19.1-62. Subscriptions for shares.

  1. A subscription for shares, whether made before or after the incorporation of a corporation, is not enforceable against the subscriber unless it is in writing and signed by the subscriber.
  2. Unless otherwise provided in the subscription agreement, or unless all of the subscribers and, if in existence, the corporation consents to a shorter or longer period, a subscription for shares is irrevocable for a period of six months.
  3. A subscription for shares, whether made before or after the incorporation of a corporation, shall be paid in full at the time or times, or in the installments, if any, specified in the subscription agreement. In the absence of a provision in the subscription agreement specifying the time at which the subscription is to be paid, the subscription shall be paid at the time or times determined by the board, but a call made by the board for payment on subscriptions shall be uniform for all shares of the same class or for all shares of the same series.
  4. Unless otherwise provided in the subscription agreement, in the event of default in the payment of an installment or call when due, the corporation may proceed to collect the amount due in the same manner as a debt due the corporation.
  5. If the amount due on a subscription for shares remains unpaid for a period of twenty days after written notice of demand for payment has been given to the delinquent subscriber, the shares subscribed for may be offered for sale by the corporation for a price in money equaling or exceeding the sum of the full balance owed by the delinquent subscriber plus the expenses incidental to the sale. If the shares subscribed for are sold pursuant to this subsection, the corporation shall pay to the delinquent subscriber or to the delinquent subscriber’s legal representative the lesser of:
    1. The excess of net proceeds realized by the corporation over the sum of the amount owed by the delinquent subscriber plus the expenses incidental to the sale; and
    2. The amount actually paid by the delinquent subscriber.
  6. If the amount due on a subscription for shares remains unpaid for a period of twenty days after written notice of demand for payment has been given to the delinquent subscriber and the shares subscribed for by the delinquent subscriber have not been sold pursuant to subsection 5, the corporation may cancel the subscription, in which event the shares subscribed for must be restored to the status of authorized but unissued shares, the corporation may retain the portion of the subscription price actually paid that does not exceed ten percent of the subscription price, and the corporation shall refund to the delinquent subscriber or the delinquent subscriber’s legal representative that portion of the subscription price actually paid which exceeds ten percent of the subscription price.

If the shares subscribed for are not sold pursuant to this subsection, the corporation may collect the amount due in the same manner as a debt due the corporation or cancel the subscription in accordance with subsection 6.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 20.

Derivation:

N.D.C.C. 10-19-14.

DECISIONS UNDER PRIOR LAW

Acceptance.

A subscription to shares of a going corporation did not become binding without acceptance by the corporation; and where the corporation did not accept the subscription, issue a certificate, send the subscriber notice of stockholders’ meetings, or otherwise treat him as a stockholder, the subscription was not binding on the subscriber. Jackson v. Sabie, 36 N.D. 49, 161 N.W. 722, 1917 N.D. LEXIS 169 (N.D. 1917).

Lack of Consideration.

A creditor who knew that the subscription agreement was without consideration could not hold the subscriber liable thereon. Baldwin v. Timber Inv. Co., 43 N.D. 638, 176 N.W. 662, 1918 N.D. LEXIS 120 (N.D. 1918).

Power to Forfeit Stock.

The power to forfeit stock for nonpayment of subscription was in the board of directors and could not be delegated. Jensen v. Northwestern Underwriters Ass'n, 35 N.D. 223, 159 N.W. 611, 1916 N.D. LEXIS 143 (N.D. 1916).

Unpaid Subscription.

A bona fide transfer of stock represented by a certificate marked fully paid was not liable for the portion of the subscription price that was in fact unpaid. Lavell v. Bullock, 43 N.D. 135, 174 N.W. 764, 1919 N.D. LEXIS 29 (N.D. 1919).

Collateral References.

Limitation of actions: enforcement of stock subscription after suit on note of subscriber is barred by statute, 11 A.L.R.2d 1380.

Conversion by promoter of money paid for a preincorporation subscription for stock shares as embezzlement, 84 A.L.R.2d 1100.

Duty to disclose material facts to stock purchaser, 80 A.L.R.3d 13.

10-19.1-63. Consideration for shares — Value and payment — Liability.

  1. Consideration for the issuance of shares may be paid, in whole or in part, in money; in other property, tangible or intangible; or in labor or services actually performed for the corporation. When payment of the consideration for which shares are to be issued is received by the corporation, the shares are considered fully paid and nonassessable. Neither promissory notes nor future services constitute payment or part payment for shares of a corporation.
  2. Subject to any restrictions in the articles, a corporation may, without any new or additional consideration, issue its own shares in exchange for or in conversion of its outstanding shares, or, subject to authorization of share dividends, divisions, and combinations according to section 10-19.1-61.1, issue its own shares pro rata to shareholders or the shareholders of one or more classes or series, to effectuate share dividends, divisions, or combinations. No shares of a class or series, shares of which are then outstanding, shall be issued to the holders of shares of another class or series, except in exchange for or in conversion of outstanding shares of the other class or series, unless the issuance is expressly provided for in the articles or is approved at a meeting by the affirmative vote of the holders of a majority of the voting power of all shares of the same class or series as the shares to be issued.
  3. The determinations of the board or the shareholders as to the amount or fair value or the fairness to the corporation of the consideration received or to be received by the corporation for its shares or the terms of payment, as well as the agreement to issue shares for that consideration, are presumed to be proper if they are made in good faith and on the basis of accounting methods, or a fair valuation or other method, reasonable in the circumstances. Unless otherwise required by the articles, the consideration may be less than the par value, if any, of the shares. Directors or shareholders who are present and entitled to vote, and who, intentionally or without reasonable investigation, fail to vote against approving an issue of shares for a consideration that is unfair to the corporation, or overvalue property received or to be received by the corporation as consideration for shares issued, are jointly and severally liable to the corporation for the benefit of the then shareholders who did not consent to and are damaged by the action, to the extent of the damages of those shareholders. A director or shareholder against whom a claim is asserted pursuant to this subsection, except in case of knowing participation in a deliberate fraud, is entitled to contribution on an equitable basis from other directors or shareholders who are liable under this section.
  4. A corporation may issue only shares that are nonassessable or that are assessable but are issued with the unanimous consent of the shareholders. “Nonassessable” shares are shares for which the agreed consideration has been fully paid, delivered, or rendered to the corporation.
    1. The reasonable charges and expenses of organization or reorganization of a corporation, and the reasonable expenses of and compensation for the sale or underwriting of its shares, may be paid or allowed by the corporation out of the consideration received by it in payment for its shares without rendering the shares not fully paid and nonassessable.
    2. If shares are issued in violation of this subsection, then the following persons are jointly and severally liable to the corporation for the difference between the agreed consideration for the shares and the consideration actually received by the corporation:
      1. A director or shareholder who was present and entitled to vote but who failed to vote against the issuance of the shares knowing of the violation;
      2. The person to whom the shares were issued; and
      3. A successor or transferee of the interest in the corporation of a person described in paragraph 1 or 2, including a purchaser of shares, a subsequent assignee, successor, or transferee, a pledgee, a holder of any other security interest in the assets of the corporation or shares granted by the person described in paragraph 1 or 2, or a legal representative of or for the person or estate of the person, which successor, transferee, purchaser, assignee, pledgee, holder, or representative acquired the interest knowing of the violation.
  5. A pledgee or holder of any other security interest in all or any shares that have been issued in violation of subsection 4 is not liable under subdivision b of subsection 4 if all those shares are surrendered to the corporation. The surrender does not impair any rights of the pledgee or holder of any other security interest against the pledgor or person granting the security interest.
  6. A pledgee, holder of any other security interest, or legal representative is liable under subdivision b of subsection 4 only in that capacity. The liability of the person under subdivision a of subsection 4 is limited to the assets held in that capacity for the person or estate of the person described in paragraph 1 or 2 of subdivision b of subsection 4.
  7. Each person liable under subdivision b of subsection 4 has a full right of contribution on an equitable basis from all other persons liable under that subdivision for the same transaction.
  8. An action may not be maintained against a person under subdivision b of subsection 4 unless commenced within two years from the date on which shares are issued in violation of subsection 4.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 21; 1999, ch. 95, § 14; 2003 ch. 85, § 9; 2003 Sp., ch. 670, § 1; 2005, ch. 100, § 14; 2007, ch. 101, § 12.

Derivation:

N.D.C.C. 10-19-15, 10-19-16.

Cross-References.

Authority to make distributions, see N.D.C.C. § 10-19.1-92.

DECISIONS UNDER PRIOR LAW

Conditional Subscription.

A subscription conditioned upon the corporation’s acceptance of a note as payment could not be lawfully accepted by the corporation, so that even though a stock certificate was issued, there was no lawful consideration for the note. Baird v. Kilene, 53 N.D. 244, 205 N.W. 681, 1925 N.D. LEXIS 76 (N.D. 1925); Nybakken v. Baird, 56 N.D. 786, 219 N.W. 472, 1928 N.D. LEXIS 200 (N.D. 1928).

Good Will.

Good will was an asset in exchange for which stock could be issued. Bryan v. Northwest Beverages, 69 N.D. 274, 285 N.W. 689, 1939 N.D. LEXIS 150 (N.D. 1939).

Preincorporation Services.

Preincorporation services in obtaining customers for the corporation and exclusive sales agencies were sufficient consideration for the issuance of stock. Bryan v. Northwest Beverages, 69 N.D. 274, 285 N.W. 689, 1939 N.D. LEXIS 150 (N.D. 1939).

Shareholder’s Loan.

A shareholder’s loan is a debt, not an asset, of the corporation; where a loan was repaid by the corporation to the shareholders before its operations were abandoned, the loan could not be considered a capital contribution. Hanewald v. Bryan's, Inc., 429 N.W.2d 414, 1988 N.D. LEXIS 250 (N.D. 1988).

Stockholder’s Liability.

Where a corporation did not receive any payment, either in labor, services, money, or property, for the stock which was issued, the stockholders’ failure to pay for their shares in the corporation made them personally liable for the corporation’s debt. Hanewald v. Bryan's, Inc., 429 N.W.2d 414, 1988 N.D. LEXIS 250 (N.D. 1988).

Collateral References.

Statutory requirement respecting payment for stock as applicable to foreign corporations, 8 A.L.R.2d 1185.

Patent rights, copyrights, trademarks, secret processes, formulas, or the like, as “property” within provisions of law or charter forbidding issuance of corporate stock except for money paid or property received, 37 A.L.R.2d 913.

Construction and effect of constitutional provision precluding issuance of corporate stock in consideration of promissory note, 78 A.L.R.2d 834.

10-19.1-64. Rights to purchase.

  1. “Right to purchase” means the right, however designated, pursuant to the terms of a security or agreement, entitling a person to subscribe to, purchase, or acquire securities of a corporation, whether by the exchange or conversion of other securities, or by the exercise of options, warrants, or other rights, or otherwise, but excluding pre-emptive rights.
  2. Rights to purchase may be either transferable or nontransferable and either separable or inseparable from other securities of the corporation, as the board may determine under this section.
  3. A corporation may issue rights to purchase after the terms, provisions, and conditions of the rights to purchase to be issued, including the conversion basis or the price at which securities may be purchased or subscribed for, are fixed by the board or by an officer pursuant to board authorization, subject to any restrictions in the articles.
  4. The instrument or written agreement evidencing the right to purchase must set forth in full, summarize, or incorporate by reference all the terms, provisions, and conditions applicable to the right to purchase.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 22; 1999, ch. 95, § 15; 2001, ch. 112, § 7.

Derivation:

N.D.C.C. 10-19-17.

Collateral References.

Validity of stock option plan under which selected personnel of corporation may acquire stock interest therein, 34 A.L.R.2d 852.

Who is “employee” under stock option plan or contract, 57 A.L.R.3d 787.

Sufficiency of consideration for employee stock option contract, 57 A.L.R.3d 1241.

Construction and effect of “dilution” provision of employee’s stock option contract, dealing with rights where stock structure of corporation changes before option is exercised, 59 A.L.R.3d 1030.

10-19.1-65. Pre-emptive rights.

  1. Unless denied or limited in the articles or by the board pursuant to subdivision b of subsection 2 of section 10-19.1-61, a shareholder of a corporation has the pre-emptive rights provided in this section.
  2. A pre-emptive right is the right of a shareholder to acquire a certain fraction of the unissued securities or rights to purchase securities of a corporation before the corporation may offer them to other persons.
  3. A shareholder has a pre-emptive right whenever the corporation proposes to issue new or additional shares or rights to purchase shares of the same class or series as the series held by the shareholder or, if a class of shares has no series, the same class as the class held by the shareholder, new or additional securities other than shares, or rights to purchase securities other than shares, that are exchangeable for, convertible into, or carry a right to acquire new or additional shares of the same class or series as those held by the shareholder or, if a class of shares has no series, the same class as the class held by the shareholder.
  4. Unless otherwise provided in the articles, a shareholder does not have a pre-emptive right pursuant to this section to acquire securities or rights to purchase securities that are:
    1. Issued for a consideration other than money;
    2. Issued pursuant to a plan of merger or exchange;
    3. Issued pursuant to an employee or incentive benefit plan approved at a meeting by the affirmative vote of the holders of a majority of the voting power of all shares entitled to vote;
    4. Issued upon exercise of previously issued rights to purchase securities of the corporation;
    5. Issued pursuant to a public offering of the corporation’s securities or rights to purchase securities. For purposes of this subdivision, “public offering” means an offering of the corporation’s securities or rights to purchase securities if the resale or other distribution of those securities or rights to purchase securities is not restricted by either state or federal securities laws; or
    6. Issued pursuant to a plan of reorganization approved by a court of competent jurisdiction pursuant to a statute of this state or of the United States.
  5. The fraction of the new issue that each shareholder may acquire by exercise of a pre-emptive right is the ratio that the number of shares of that class or series owned by the shareholder before the new issue bears to the total number of shares of that class or series issued and outstanding before the new issue.
  6. A shareholder may waive a pre-emptive right in writing. The waiver is binding upon the shareholder whether or not consideration has been given for the waiver. Unless otherwise provided in the waiver, a waiver of pre-emptive rights is effective only for the proposed issuance described in the waiver.
  7. When proposing the issuance of securities with respect to which shareholders have pre-emptive rights under this section, the board shall cause notice to be given to each shareholder entitled to pre-emptive rights. The notice must be given at least ten days before the date by which the shareholder must exercise a pre-emptive right and must contain:
    1. The number or amount of securities with respect to which the shareholder has a pre-emptive right and the method used to determine that number or amount;
    2. The price and other terms and conditions upon which the shareholder may purchase them; and
    3. The time within which and the method by which the shareholder must exercise the right.
  8. Securities that are subject to pre-emptive rights but not acquired by shareholders in the exercise of those rights may, for a period not exceeding one year after the date fixed by the board for the exercise of those pre-emptive rights, be issued to persons the board determines, at a price not less than, and on terms no more favorable to the purchaser than, those offered to the shareholders. Securities that are not issued during that one-year period shall, at the expiration of the period, again become subject to pre-emptive rights of shareholders.
  9. If the shareholders of a corporation are entitled to cumulative voting in the election of directors, no amendment to the articles which has the effect of denying, limiting, or modifying the pre-emptive rights provided in this section may be adopted if the votes of a proportion of the voting power sufficient to elect a director at an election of the entire board under cumulative voting are cast against the amendment.
  10. A denial or limitation of pre-emptive rights otherwise provided under this section does not limit the power of the corporation to grant first refusal rights or other rights to purchase from the corporation shares or other securities of the corporation to shareholders, subscribers, or other persons before the shares or other securities are offered to or acquired by any other person.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 23; 1995, ch. 103, § 21; 1999, ch. 95, § 16; 2007, ch. 101, § 13.

Derivation:

N.D.C.C. 10-19-24.

Collateral References.

Validity of stock option plan under which selected personnel of corporation may acquire stock interest therein, 34 A.L.R.2d 852.

10-19.1-66. Share certificates — Issuance and contents — Uncertificated shares.

  1. The shares of a corporation must be certificated shares or uncertificated shares. Each holder of certificated shares issued in compliance with section 10-19.1-63 is entitled to a certificate of shares.
  2. The shares of a corporation must be represented by certificates signed by the president or a vice president, and by the secretary, or by an assistant secretary of the corporation.
  3. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation even if the person ceases having that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of the certificate’s issue.
  4. Every certificate representing shares issued by a corporation that is authorized to issue shares of more than one class must set forth upon the face or back of the certificate, or must state that the corporation will furnish to any shareholders upon request and without charge, a full or summary statement of the designations, preferences, limitations, and relative rights of the shares of each class authorized to be issued and, if the corporation is authorized to issue any preferred or special class or series, the variations in the relative rights and preferences between the shares of each of the series to the extent the relative rights and preferences have been fixed and determined and the authority of the board to fix and determine the relative rights and preferences of subsequent series. Each certificate representing shares must state upon its face:
    1. The name of the corporation.
    2. That the corporation is organized under the laws of this state.
    3. The name of the person to whom issued.
    4. The number and class of shares and the designation of the series, if any, the certificate represents.
    5. The par value of any share represented by the certificate or a statement the shares are without par value.
  5. A certificate signed as provided under subsection 1 is prima facie evidence of the ownership of the shares referred to in the certificate.
  6. Unless uncertificated shares are prohibited by the articles or bylaws, a corporation may provide that some or all of any or all classes and series of the corporation’s shares will be uncertificated shares.
    1. The action by the corporation provided in this subsection does not apply to shares represented by a certificate until the certificate is surrendered to the corporation.
    2. Within a reasonable time after the issuance or transfer of uncertificated shares, the corporation shall give to the new shareholder the information required by this section to be stated on certificates.
    3. The information required under this section is not required to be given to the new shareholder by a publicly held corporation that adopted a system of issuance, recordation, and transfer of the corporation’s shares by electronic or other means not involving the issuance of certificates if the system complies with federal law.
    4. Except as otherwise expressly provided by statute, the rights and obligations of the holders of certificated and uncertificated shares of the same class and series are identical.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 30; 1999, ch. 95, § 17; 2007, ch. 101, § 14; 2019, ch. 94, § 7, effective August 1, 2019.

Derivation:

N.D.C.C. 10-19-20.

Cross-References.

Payment for shares, promissory notes and future services not constituting, see N.D.C.C. § 10-19.1-63.

Collateral References.

Delivery: corporation’s delivery of stock certificate to stockholder as prerequisite to its issuance to him, 16 A.L.R.3d 1015.

10-19.1-67. Lost share certificates — Replacement.

  1. A new share certificate may be issued pursuant to section 41-08-38 in place of one that is alleged to have been lost, stolen, or destroyed.
  2. The issuance of a new certificate under this section does not constitute an overissue of the shares it represents.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 362, § 1.

10-19.1-68. Fractional shares.

  1. A corporation may issue fractions of a share originally or upon transfer. If it does not issue fractions of a share, then it shall in connection with an original issuance of shares:
    1. Arrange for the disposition of fractional interests by those entitled to them;
    2. Pay in money the fair value of fractions of a share as of the time when persons entitled to receive the fractions are determined; or
    3. Issue scrip or warrants in registered or bearer form that entitle the holder to receive a certificate for a full share upon the surrender of the scrip or warrants aggregating a full share.
  2. A corporation may not pay money for fractional shares if that action would result in the cancellation of more than twenty percent of the outstanding shares of a class or series. A determination by the board of the fair value of fractions of a share is conclusive in the absence of fraud. A certificated or uncertificated fractional share, and any scrip or warrants if expressly provided, entitles the shareholder to exercise voting rights or receive distributions. The board may cause scrip or warrants to be issued subject to the condition the scrip or warrants become void if not exchanged for full shares before a specified date, or that the shares for which scrip or warrants are exchangeable may be sold by the corporation and the proceeds distributed to the holder of the scrip or warrants, or to any other condition or set of conditions the board may impose.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 22; 1999, ch. 95, § 18; 2011, ch. 87, § 16.

Derivation:

N.D.C.C. 10-19-21.

10-19.1-69. Liability of subscribers and shareholders with respect to shares.

  1. A holder of or subscriber for shares of a corporation is under no obligation to the corporation or its creditors with respect to such shares other than the obligation to pay to the corporation the full consideration of which such shares were issued or to be issued. As such, a shareholder is not personally liable for the acts or debts of the corporation.
  2. Any person becoming an assignee or transferee of shares or of a subscription for shares in good faith and without knowledge or notice that the full consideration therefore has not been paid shall not be personally liable to the corporation or its creditors for any unpaid portion of such consideration.
  3. A personal representative, conservator, guardian, trustee, assignee for the benefit of creditors, or a receiver is not personally liable to the corporation as a holder of or subscriber for shares of a corporation but the estate and funds in said person’s hands are liable.
  4. No pledgee or other holder of shares as collateral security is personally liable as a shareholder.

Source: S.L. 1985, ch. 147, § 3; 2007, ch. 101, § 15.

Derivation:

N.D.C.C. 10-19-22.

Cross-References.

Liability of directors for illegal distributions, see N.D.C.C. § 10-19.1-95.

DECISIONS UNDER PRIOR LAW

Bona Fide Transferee.

A bona fide transferee of stock represented by a certificate marked fully paid was not liable for the portion of the subscription price that was in fact unpaid. Lavell v. Bullock, 43 N.D. 135, 174 N.W. 764, 1919 N.D. LEXIS 29 (N.D. 1919).

Class Action by Creditor.

Creditor could maintain a class action to enforce the liabilities of stockholders, although his claim had not been reduced to judgment. Marshall-Wells Hardware Co. v. New Era Coal Co., 13 N.D. 396, 100 N.W. 1084, 1904 N.D. LEXIS 52 (N.D. 1904).

Enforcement by Corporate Creditor.

The shareholder liability created by statute may likewise be enforced in a direct action by a creditor of the corporation. Hanewald v. Bryan's, Inc., 429 N.W.2d 414, 1988 N.D. LEXIS 250 (N.D. 1988).

Model Business Corporation Act.

Drafters’ comments to section 25 of the Model Business Corporation Act said “The liability of a subscriber for the unpaid portion of his subscription and the liability of a shareholder for the unpaid balance of the full consideration for which his shares were issued are based upon contract principles. The liability of a shareholder to whom shares are issued for overvalued property or services is a breach of contract. These liabilities have not been considered to be exceptions to the absolute limited liability concept.” Hanewald v. Bryan's, Inc., 429 N.W.2d 414, 1988 N.D. LEXIS 250 (N.D. 1988).

No Payment for Stock.

Where a corporation did not receive any payment, either in labor, services, money, or property, for the stock which was issued, the stockholders’ failure to pay for their shares in the corporation made them personally liable for the corporation’s debt. Hanewald v. Bryan's, Inc., 429 N.W.2d 414, 1988 N.D. LEXIS 250 (N.D. 1988).

Collateral References.

Limitations of actions: enforcement of stock subscription after suit on note of subscriber is barred by statute, 11 A.L.R.2d 1380.

Reduction of capital stock, stockholder’s liability after, 35 A.L.R.2d 1149.

Professional corporation stockholders’ nonmalpractice liability, 50 A.L.R.4th 1276.

10-19.1-70. Restriction on transfer or registration of securities.

  1. A restriction on the transfer or registration of transfer of securities of a corporation may be imposed in the articles, in the bylaws, by a resolution adopted by the shareholders, or by an agreement among or other written action by a number of shareholders or holders of other securities or among them and the corporation. A restriction is not binding with respect to securities issued prior to the adoption of the restriction, unless the holders of those securities are parties to the agreement or voted in favor of the restriction.
  2. A written restriction on the transfer or registration of transfer of securities of a corporation which is not manifestly unreasonable under the circumstances and is noted conspicuously on the face or back of the certificate or included in information sent to the holders of uncertificated shares in accordance with subsection 6 of section 10-19.1-66 is valid and specifically enforceable against the holder of the restricted securities or a successor or transferee of the holder, including a pledgee or a legal representative.
    1. Unless noted conspicuously on the face or back of the certificate or included in information sent to holders of uncertificated shares in accordance with subsection 6 of section 10-19.1-66, a restriction, even though permitted by this section, is ineffective against a person without knowledge of the restriction.
    2. A restriction under this section is deemed to be noted conspicuously and is effective if the existence of the restriction is stated on the certificate and reference is made to a separate record creating or describing the restriction.

Source: S.L. 1985, ch. 147, § 3; 1999, ch. 95, § 19; 2005, ch. 100, § 15; 2011, ch. 87, § 17.

Notes to Decisions

Enforcement of Book Value Provision.

In an action for breach of fiduciary duties brought by minority shareholders, the remedy of a buyout at book value was not an abuse of discretion under N.D.C.C. § 10-19.1-85.1 because the stock transfer agreement was conspicuously noted on the stock certificates and enforcement of a book value provision was reasonable under N.D.C.C. §§ 10-19.1-70, 10-19.1-115(3). Brandt v. Somerville, 2005 ND 35, 692 N.W.2d 144, 2005 N.D. LEXIS 37 (N.D. 2005).

Collateral References.

Majority’s Fiduciary Obligation to Minority Shareholder of Close Corporation — Breach and Remedy, 39 A.L.R.6th 1.

10-19.1-71. Regular meetings of shareholders.

  1. Regular meetings of shareholders may be held on an annual or other less frequent periodic basis but need not be held unless required by the articles or bylaws or by subsection 2.
  2. If a regular meeting of shareholders has not been held during the earlier of six months after the fiscal yearend of the corporation or fifteen months after its last meeting:
    1. A shareholder or shareholders holding five percent or more of the voting power of all shares entitled to vote may demand a regular meeting of shareholders by written notice of demand given to the president or secretary of the corporation.
    2. Within thirty days after receipt of the demand by one of those officers, the board shall cause a regular meeting of shareholders to be called and held at the expense of the corporation on notice no later than ninety days after receipt of the demand.
    3. If the board fails to cause a regular meeting to be called as required by this subsection, the shareholders making the demand may call the meeting by giving notice as required by section 10-19.1-73.
    4. All necessary expenses of the notice and the meeting must be paid by the corporation.
  3. A regular meeting, if any, must be held on the date and at the time and place fixed by, or in a manner authorized by, the articles or bylaws, except that a meeting called by or at the demand of a shareholder pursuant to subsection 2 must be held in the county where the principal executive office of the corporation is located. To the extent authorized by the articles or bylaws, the board may determine that a regular meeting of the shareholders shall be held solely by means of remote communication in accordance with subsection 3 of section 10-19.1-75.2.
  4. At each regular meeting of shareholders:
    1. There must be an election of qualified successors for directors who serve for an indefinite term or whose terms have expired or are due to expire within six months after the date of the meeting.
    2. No other particular business is required to be transacted.
    3. Any business appropriate for action by the shareholders may be transacted.
  5. Failure to hold a meeting in accordance with the articles or bylaws does not affect the validity of a corporate action.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 31; 2003, ch. 85, § 10.

Derivation:

N.D.C.C. 10-19-26.

Collateral References.

Remedies to restrain or compel holding of stockholders’ meetings, 48 A.L.R.2d 615.

Oral evidence as to proceedings at stockholders’ meetings, 48 A.L.R.2d 1259.

Participation in meeting as waiver of compliance with notice requirement for shareholders’ meeting, 64 A.L.R.3d 358.

10-19.1-72. Special meetings of shareholders.

  1. Special meetings of the shareholders may be called for any purpose or purposes at any time, by:
    1. The president;
    2. Two or more directors;
    3. A person authorized in the articles or bylaws to call special meetings; or
    4. A shareholder or shareholders holding ten percent or more of the voting power of all shares entitled to vote, except that a special meeting for the purpose of considering any action to directly or indirectly facilitate or effect a business combination, including any action to change or otherwise affect the composition of the board of directors for that purpose, must be called by twenty-five percent or more of the voting power of all shares entitled to vote.
  2. A shareholder or shareholders holding the voting power specified in subdivision d of subsection 1 may demand a special meeting of shareholders by written notice of demand given to the president or secretary of the corporation and containing the purposes of the meeting.
    1. Within thirty days after receipt by one of those officers of the demand, the board shall cause a special meeting of shareholders to be called and held on notice no later than ninety days after receipt of the demand.
    2. If the board fails to cause a special meeting to be called as required by this subsection, the shareholder or shareholders making the demand may call the special meeting by giving notice as required by section 10-19.1-73.
    3. All necessary expenses of the notice and the meeting shall be paid by the corporation.
  3. Special meetings must be held on the date and at the time and place fixed by the president, the board, or a person authorized by the articles or bylaws to call a meeting, except that a special meeting called by or at the demand of a shareholder or shareholders pursuant to subsection 2 must be held in the county where the principal executive office is located. To the extent authorized by the articles or bylaws, the board may determine that a special meeting of the shareholders shall be held solely by means of remote communication in accordance with subsection 3 of section 10-19.1-75.2.
  4. The business transacted at a special meeting is limited to the purposes stated in the notice of the meeting. Any business transacted at a special meeting that is not included in those stated purposes is voidable by or on behalf of the corporation, unless all of the shareholders have waived notice of the meeting in accordance with subsection 4 of section 10-19.1-73.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 24; 1997, ch. 103, § 32; 2003, ch. 85, § 11.

Derivation:

N.D.C.C. 10-19-26.

10-19.1-72.1. Court-ordered meeting of shareholders.

  1. The district court of the county where the principal executive office of a corporation is located may order a meeting to be held:
    1. On application of a shareholder or shareholders holding five percent or more of the voting power of all shares entitled to vote, if a meeting was not held within the earlier of:
      1. Six months after the fiscal yearend of the corporation; or
      2. Fifteen months after its last meeting; or
    2. On application of a voting shareholder who signed a demand for a special meeting valid under section 10-19.1-72 or a person entitled to call a special meeting if:
      1. Notice of the special meeting was not given within thirty days after the date the demand was delivered to a corporate officer; or
      2. The special meeting was not held in accordance with the notice.
  2. The court may:
    1. Fix the time and place of the meeting;
    2. Specify a record date for determining shareholders entitled to notice of and to vote at the meeting;
    3. Prescribe the form and content of the meeting notice;
    4. Fix the quorum required for specific matters to be considered at the meeting or direct that the votes represented at the meeting constitute a quorum for action on those matters; and
    5. Enter other orders necessary to accomplish the purposes of the meeting.
  3. If the court orders a meeting it may also order the corporation to pay the costs of the shareholder, including reasonable attorney’s fees, incurred to obtain the order.

Source: S.L. 1997, ch. 103, § 33.

10-19.1-73. Notice of shareholder meetings.

  1. Except as otherwise provided in this chapter, notice of all meetings of shareholders must be given to every holder of shares entitled to vote unless:
    1. The meeting is an adjourned meeting to be held not more than one hundred twenty days after the date fixed for the original meeting and the date, time, and place of the meeting were announced at the time of the original meeting or any adjournment of the original meeting; or
    2. The following have been mailed by first-class mail to a shareholder at the address in the corporate records and returned nondeliverable:
      1. Two consecutive regular meeting notices and notices of any special meetings held during the period between the two regular meetings; or
      2. All payments of distributions, provided there were at least two sent during a twelve-month period.
  2. If notice of an adjourned meeting is required under subdivision a of subsection 1, then the date for determination of shares entitled to notice of and entitled to vote at the adjourned meeting must comply with subsection 1 of section 10-19.1-73.2, except that if the date of the meeting is set by court order, the court may provide that the original date of determination will continue in effect or may fix a new date.
  3. The notice:
    1. If a specific minimum notice period has not otherwise been fixed by law, must be given at least ten days before the date of the meeting, or a shorter time provided in the articles or bylaws, and not more than fifty days before the date of the meeting;
    2. Must contain the date, time, and place of the meeting;
    3. Must contain the information with respect to dissenters’ rights required by subsection 2 of section 10-19.1-88, if applicable;
    4. Must inform shareholders if proxies are permitted at the meeting and, if so, state the procedure for appointing proxies;
    5. Must contain a statement of the purpose of the meeting, in the case of a special meeting;
    6. Must contain any other information:
      1. Required by the articles or bylaws, or this chapter; or
      2. Considered necessary or desirable by the board of directors; and
    7. May contain any other information considered necessary or desirable by the person or persons calling the meeting.
  4. A shareholder may waive notice of a meeting of shareholders.
    1. A waiver of notice by a shareholder entitled to notice is effective whether given before, at, or after the meeting, and whether given in writing, or by attendance.
    2. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except when the shareholder objects:
      1. At the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened; or
      2. Before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of the item at that meeting.

An action or meeting that is taken or held without notice under this subdivision has the same force and effect as if notice was given. If the shareholder delivers a written notice of the shareholder’s current address to the corporation, the notice requirement is reinstated.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 25; 1995, ch. 103, § 23; 1997, ch. 103, § 34; 2011, ch. 87, § 18.

Derivation:

N.D.C.C. 10-19-28, 10-19-29.

Cross-References.

Merger or exchange, plan approval, see N.D.C.C. § 10-19.1-98.

Revocation of voluntary dissolution proceedings, specific reference to purpose of meeting necessary although not a special meeting, see N.D.C.C. § 10-19.1-112.

Collateral References.

Waiver: participation in meeting as waiver of compliance with notice requirements for shareholders’ meetings, 64 A.L.R.3d 358.

10-19.1-73.1. Electronic communications. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-19.1-73.2. Voting rights.

  1. The board may fix or authorize an officer to fix a date not more than fifty days, or a shorter time period provided in the articles or bylaws, before the date of a meeting of shareholders as the date for the determination of the holders of shares entitled to notice of and entitled to vote at the meeting. If a date is fixed, only shareholders on that date are entitled to notice of and permitted to vote at that meeting of shareholders.
  2. A determination of the holders of shares entitled to notice and to vote at a meeting of shareholders is effective for an adjournment of the meeting unless the board fixes a new date for determining the right to notice and to vote, which it must do if the meeting is adjourned to a date more than fifty days after the record date for determining shareholders entitled to notice of the original meeting.
  3. If a court orders a meeting adjourned to a date more than one hundred twenty days after the date fixed for the original meeting, it may:
    1. Maintain the original record date for notice and voting; or
    2. Fix a new record date for notice and voting.
  4. A resolution approved by the affirmative vote of a majority of the directors present may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, are deemed the shareholders for the purposes specified in the writing.
  5. Unless otherwise provided in the articles or bylaws, or in the terms of the shares, a shareholder has one vote for each share held.
  6. The articles may give or prescribe the manner of giving a creditor, securityholder, or other person a right to vote under this section.
  7. Shares owned by two or more shareholders may be voted by any one of them unless the corporation receives written notice from any one of them denying the authority of that person to vote those shares.
  8. Except as provided in subsection 7, a holder of shares entitled to vote may vote any portion of the shares in any way the shareholder chooses. If a shareholder votes without designating the proportion or number of shares voted in a particular way, the shareholder is deemed to have voted all of the shares in that way.

Source: S.L. 1997, ch. 103, § 35; 1999, ch. 95, § 20.

DECISIONS UNDER PRIOR LAW

Guardian.

Only a guardian appointed by law could sign a petition for liquidation on behalf of a minor bank depositor. State v. Farmers' Bank, 61 N.D. 427, 238 N.W. 122, 1931 N.D. LEXIS 290 (N.D. 1931).

Pledgee.

A pledgee to whom stock had been transferred on the corporate records had a right to vote it. In re Argus Printing Co., 1 N.D. 434, 48 N.W. 347, 1891 N.D. LEXIS 12 (N.D. 1891).

If stock had been transferred in the corporate records to a pledgee, a court of equity could, in a proper case, require the pledgee to give the pledgor a proxy. In re Argus Printing Co., 1 N.D. 434, 48 N.W. 347, 1891 N.D. LEXIS 12 (N.D. 1891).

Collateral References.

Cumulative voting of stock for corporate directors, 43 A.L.R.2d 1322.

Expenses incurred by competing factions within corporation in soliciting proxies as charge against corporation, 51 A.L.R.2d 873.

Proxies provision of Federal Securities Exchange Act, § 14 (15 USCS 78 (n)), 55 A.L.R.2d 1126.

Jointly held or fractional share in corporation, voting of, 98 A.L.R.2d 357.

Validity of proxy agreement for control of voting power of corporate stock, 98 A.L.R.2d 376.

Estate of deceased owner, who may exercise voting power of corporate stock pending settlement of, 7 A.L.R.3d 629.

Casting of ballots after closing of polls, 41 A.L.R.3d 234.

Right, as between pledgor and pledgee, to vote pledged stock, 68 A.L.R.3d 680.

Validity of variations from one share-one vote rule under modern corporate law, 3 A.L.R.4th 1204.

Misrepresentation in proxy solicitation — state cases, 20 A.L.R.4th 1287.

10-19.1-73.3. Voting list.

  1. After fixing a record date for notice of and voting at a meeting, a corporation shall prepare an alphabetical or numerical list of the identities of all its shareholders entitled to notice and to vote. The list must show:
    1. The number of shares each shareholder is entitled to vote at the meeting;
    2. Each shareholder’s physical mailing address, if the identity of a shareholder on the list consists of the shareholder’s name; and
    3. Each shareholder’s authorized means of receipt for electronic transmissions, if the identity of a shareholder on the list consists of the shareholder’s data address.
  2. The list of shareholders must be available for inspection by a shareholder with voting rights for the purpose of communication with other shareholders concerning the meeting, beginning two business days after the meeting notice is given and continuing through the meeting, at the principal executive office of the corporation or at a reasonable place identified in the meeting notice in the city where the meeting will be held.
    1. The list must also be available at the meeting.
    2. A shareholder or a shareholder’s agent or attorney is entitled on written demand to inspect and to copy the list, at a reasonable time and at the shareholder’s expense, during the period it is available for inspection and at any time during the meeting or an adjournment.
  3. If the corporation refuses to allow a shareholder with voting rights, or the shareholder’s agent or attorney, to inspect the list of shareholders before or at the meeting, the district court of the county where the principal executive office of the corporation is located, on application of the shareholder, may:
    1. Order the inspection or copying at the corporation’s expense;
    2. Postpone the meeting until the inspection or copying is complete; or
    3. Order the corporation to pay the shareholder’s costs, including reasonable attorney’s fees, incurred to obtain the order.
  4. Unless a written demand to inspect and copy a shareholder list has been made under subsection 2 before the shareholder meeting and a corporation improperly refuses to comply with the demand, refusal or failure to comply with this section does not affect the validity of action taken at the meeting.
  5. A shareholder or a shareholder’s agent or attorney who gains access to a shareholder list under this section may not use or give it to another for use of the shareholder list for any purpose other than a proper purpose. Upon application of the corporation, the district court may issue a protective order or order other relief necessary to enforce this subsection.

Source: S.L. 1997, ch. 103, § 36; 2019, ch. 94, § 8, effective August 1, 2019.

10-19.1-74. Act of the shareholders.

  1. Unless this chapter or the articles require a greater vote or voting by class and except for the election of directors which is governed by section 10-19.1-39, the shareholders shall take action by the affirmative vote of the holders of the greater of:
    1. A majority of the voting power of the shares present and entitled to vote on that item of business; or
    2. A majority of the voting power of the minimum number of shares entitled to vote that would constitute a quorum for the transaction of business at the meeting.
  2. In any case when a class or series of shares is entitled by this chapter, the articles of incorporation, or the terms of the shares to vote as a class or series, the matter being voted upon must also receive the affirmative vote of the owners of the same proportion of the shares as is required as provided in subsection 1, unless the articles of incorporation require a larger proportion. Unless otherwise stated in the articles or the bylaws in the case of voting as a class or series, the minimum percentage of the total voting power of shares of the class or series that must be present is equal to the minimum percentage of all shares entitled to vote required to be present under section 10-19.1-76.
  3. Unless otherwise provided in the articles or bylaws, shareholders may take action at a meeting by:
    1. Voice or ballot;
    2. Action without a meeting pursuant to section 10-19.1-75;
    3. Ballot pursuant to section 10-19.1-75.1; or
    4. Remote communication pursuant to section 10-19.1-75.2.

If the articles require a larger proportion or number than is required by this chapter for a particular action, then the articles control.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 27; 1995, ch. 103, § 25; 1997, ch. 103, § 37; 2005, ch. 100, § 16.

Derivation:

N.D.C.C. 10-19-34.

Cross-References.

Proceedings had by a two-thirds vote legal and binding on stockholders or members of corporation, see N.D.C.C. § 1-08-05.

Collateral References.

Validity, construction, and effect of provision in charter or bylaw requiring super majority vote, 80 A.L.R.4th 667.

10-19.1-74.1. Contractual requirement to submit matter to shareholders.

A corporation may agree to submit a matter to its shareholders whether or not the board determines, at any time after approving the matter, that the matter is no longer advisable and recommends that the shareholders reject it.

Source: S.L. 2007, ch. 101, § 16.

10-19.1-75. Shareholder action without a meeting.

An action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed, or consented to by authenticated electronic communication, by all of the shareholders entitled to vote on that action.

  1. If the articles so provide, any action may be taken by written action signed, or consented to by authenticated electronic communication, by the shareholders who own voting power equal to the voting power that would be required to take the same action at a meeting of the shareholders at which all shareholders were present. However, in no event may written action be taken by holders of less than a majority of the voting power of all shares entitled to vote on that action.
    1. After the adoption of the initial articles, an amendment to the articles to permit written action to be taken by less than all shareholders requires the approval of all of the shareholders entitled to vote on the amendment.
    2. When written action is permitted to be taken by less than all shareholders, all shareholders must be notified of its text and effective date no later than five days after the date on which the action is taken.
    3. Failure to provide the notice does not invalidate the written action.
    4. A shareholder who does not sign or consent to the written action has no liability for the action or actions taken by the written actions.
  2. The written action is effective when it has been signed, or consented to by authenticated electronic communication, by the required shareholders, unless a different effective time is provided in the written action.
  3. When this chapter requires or permits a certificate concerning an action to be filed with the secretary of state, the officers signing the certificate must so indicate if the action was taken under this section.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 38; 2003, ch. 85, § 12; 2005, ch. 100, § 17; 2007, ch. 101, § 17; 2009, ch. 106, § 13.

Derivation:

N.D.C.C. 10-19-27.

Cross-References.

Action by members or directors of nonprofit corporation without a meeting, N.D.C.C. § 10-33-43.

10-19.1-75.1. Shareholder action by ballot.

  1. Except as provided in subsection 5 and unless prohibited or limited by the articles or bylaws, an action that may be taken at a regular or special meeting of shareholders may be taken without a meeting if the corporation mails or delivers a ballot to every shareholder entitled to vote on the matter.
  2. A ballot must set forth each proposed action and provide an opportunity to vote for or against each proposed action.
  3. Approval by ballot under this section is valid only if:
    1. The number of votes cast by ballot equals or exceeds the quorum required to be present at a meeting authorizing the action; and
    2. 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.
  4. Solicitations for votes by 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.
  5. Except as otherwise provided in the articles or bylaws, a ballot may not be revoked.
  6. With respect to a ballot by electronic communication:
    1. A corporation may deliver a ballot by electronic communication only if the corporation complies with subsection 4 of section 10-19.1-75.2 as if the ballot were a notice.
    2. Consent by a shareholder to receive notice by electronic communication in a certain manner constitutes consent to receive a ballot by electronic communication in the same manner.

Source: S.L. 1997, ch. 103, § 39; 2005, ch. 100, § 18.

10-19.1-75.2. Remote communications for shareholder meetings.

  1. This section shall be construed and applied to:
    1. Facilitate remote communication consistent with other applicable law; and
    2. Be consistent with reasonable practices concerning remote communication and with the continued expansion of those practices.
  2. To the extent authorized in the articles or the bylaws and determined by the board:
    1. A meeting of the shareholders may be held solely by any combination of means of remote communication through which the participants may participate in the meeting:
      1. If notice of the meeting is given to every holder of shares entitled to vote as would be required by this chapter for a meeting; and
      2. If the number of shares held by the shareholders participating in the meeting would be sufficient to constitute a quorum at a meeting.
    2. A shareholder not physically present in person or by proxy at a regular or special meeting of shareholders may participate by means of remote communication in a meeting of shareholders held at a designated place.
  3. In any meeting of shareholders held solely by means of remote communication under subdivision a of subsection 2 or in any meeting of shareholders held at a designated place in which one or more shareholders participate by means of remote communication under subdivision b of subsection 2:
    1. The corporation shall implement reasonable measures to:
      1. Verify that each person deemed present and entitled to vote at the meeting by means of remote communication is a shareholder; and
      2. Provide each shareholder participating by means of remote communication with a reasonable opportunity to participate in the meeting, including an opportunity to:
        1. Read or hear the proceedings of the meeting substantially concurrently with those proceedings;
        2. If allowed by the procedures governing the meeting, have the shareholder’s remarks heard or read by other participants in the meeting substantially concurrently with the making of those remarks; and
        3. If otherwise entitled, vote on matters submitted to the shareholders.
    2. Participation in a meeting by this means constitutes presence at the meeting in person or by proxy if all of the requirements of section 10-19.1-76.2 are met.
  4. With respect to notice to shareholders:
    1. Any notice to shareholders given by the corporation under any provision of this chapter, the articles, or the bylaws by a form of electronic communication consented to by the shareholder to whom the notice is given is effective when given. The notice is deemed given:
      1. If by facsimile communication, when directed to a telephone number at which the shareholder has consented to receive notice;
      2. If by electronic mail, when directed to an electronic mail address at which the shareholder has consented to receive notice;
      3. If by a posting on an electronic network on which the shareholder has consented to receive notice, together with separate notice to the shareholder of the specific posting, upon the later of:
        1. The posting; or
        2. The giving of the separate notice; or
      4. If by any other form of electronic communication by which the shareholder has consented to receive notice, when directed to the shareholder.
    2. An affidavit of the secretary, other authorized officer, or authorized agent of the corporation, that the notice has been given by a form of electronic communication is, in the absence of fraud, prima facie evidence of the facts stated in the affidavit.
    3. Consent by a shareholder to notice given by electronic communication may be given in writing or by authenticated electronic communication. The corporation is entitled to rely on any consent so given until revoked by the shareholder. However, no revocation affects the validity of any notice given before receipt by the corporation of revocation of the consent.
  5. Any ballot, vote, authorization, or consent submitted by electronic communication under this chapter may be revoked by the shareholder submitting the ballot, vote, authorization, or consent so long as the revocation is received by an officer of the corporation at or before the meeting or before an action without a meeting is effective according to section 10-19.1-75.
  6. Waiver of notice by a shareholder of a meeting by means of authenticated electronic communication may be given in the manner provided in subsection 4 of section 10-19.1-73. Participation in a meeting by means of remote communication described in subdivisions a and b of subsection 2 is a waiver of notice of that meeting, except when the shareholder objects:
    1. At the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened; or
    2. Before a vote on an item of business because the item may not lawfully be considered at the meeting and does not participate in the consideration of the item at that meeting.

Source: S.L. 1997, ch. 103, § 40; 1999, ch. 50, § 13; 2003, ch. 85, § 13.

10-19.1-75.3. Number of shareholders.

  1. The following identified as a shareholder in a corporation’s current record of shareholders constitutes one shareholder:
    1. Three or fewer co-owners;
    2. A corporation, partnership, trust, estate, or other entity;
    3. The trustees, guardians, custodians, or other fiduciaries of a single trust, estate, or account; or
    4. One data address.
  2. Shareholdings registered in substantially similar names constitute one shareholder if it is reasonable to believe the names represent the same person.

Source: S.L. 2019, ch. 94, § 9, effective August 1, 2019.

10-19.1-76. Quorum of shareholders.

  1. Unless otherwise provided in the articles or bylaws, a quorum for a meeting of shareholders is the holders of a majority of the voting power of the shares entitled to vote at the meeting.
  2. Except as provided in subdivision b, a quorum is necessary for the transaction of business at a meeting of shareholders.
    1. If a quorum is not present, a meeting may be adjourned from time to time for that reason.
    2. If a quorum has been present at a meeting and shareholders have withdrawn from the meeting so that less than a quorum remains, the shareholders still present may continue to transact business until adjournment.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 41.

Derivation:

N.D.C.C. 10-19-32.

Cross-References.

“Quorum” defined, see N.D.C.C. § 1-01-10.

10-19.1-76.1. Voting of shares by organizations and legal representatives.

  1. Shares of a corporation registered in the name of another domestic or foreign corporation may be voted by the president or other legal representative of the domestic or foreign corporation.
  2. Except as provided in subsection 3, shares of a corporation registered in the name of a subsidiary are not entitled to be voted on any matter.
  3. Shares of a corporation in the name of or under the control of the corporation or a subsidiary in a fiduciary capacity are not entitled to be voted on any matter, except to the extent that the settlor or beneficial owner possesses and exercises a right to vote or gives the corporation or, with respect to shares in the name of or under control of a subsidiary, the subsidiary, binding instructions on how to vote the shares.
  4. Shares under the control of a person in a capacity as a personal representative, an administrator, executor, guardian, conservator, or attorney in fact may be voted by the person, either in person or by proxy, without registration of those shares in the name of the person. Shares registered in the name of a trustee of a trust or in the name of a custodian may be voted by the person, either in person or by proxy, but a trustee of a trust or a custodian may not vote shares held by the person unless they are registered in the name of the person.
  5. Shares registered in the name of a trustee in bankruptcy or a receiver may be voted by the trustee or either in person or by proxy. Shares under the control of a trustee in bankruptcy or a receiver may be voted by the trustee or receiver without registering the shares in the name of the trustee or receiver, if authority to do so is contained in an appropriate order of the court by which the trustee or receiver was appointed.
  6. Shares registered in the name of an organization not described in subsections 1 through 5 may be voted either in person or by proxy by the legal representative of that organization.
  7. A shareholder whose shares are pledged may vote those shares until the shares are registered in the name of the pledgee. If the corporation pledges its own shares under subsection 1 of section 10-19.1-93, the corporation may not vote the shares at a meeting or otherwise.

Source: S.L. 1997, ch. 103, § 42; 2007, ch. 101, § 18.

10-19.1-76.2. Proxies.

  1. At or before the meeting for which the appointment is to be effective, a shareholder may cast or authorize the casting of a vote:
    1. By filing with an officer authorized to tabulate votes a written appointment of a proxy which is signed by the shareholder.
    2. By remote communication or authenticated electronic communication to an officer authorized to tabulate votes, whether or not accompanied by written instructions of the shareholder, of an appointment of a proxy.
      1. The remote communication or authenticated electronic communication must set forth or be submitted with information from which it can be determined that the appointment is authorized by the shareholder. If it is reasonably concluded that the remote communication or authenticated electronic communication is valid, the inspectors of election or, if there are no inspectors, the other persons making that determination of validity shall specify the information upon which they relied to make that determination.
      2. A proxy so appointed may vote on behalf of the shareholder, or otherwise participate, in a meeting by remote communication according to section 10-19.1-75.2 to the extent the shareholder appointing the proxy would have been entitled to participate by remote communication according to section 10-19.1-75.2 if the shareholder did not appoint the proxy.
    3. A copy, facsimile telecommunication, or other reproduction of the original writing or transmission may be substituted or used in lieu of the original writing or transmission for any purpose for which the original writing or transmission could be used if the copy, facsimile telecommunication, or other reproduction is a complete and legible reproduction of the entire original writing or transmission.
    4. An appointment of a proxy for shares held jointly by two or more shareholders is valid if signed or consented to by authenticated electronic communication by any one of the shareholders, unless the corporation receives from any of those shareholders written notice or authenticated electronic communication either denying the authority of that person to appoint a proxy or appointing a different proxy.
  2. The appointment of a proxy is valid for eleven months, unless a longer period is expressly provided in the appointment. No appointment is irrevocable unless the appointment is coupled with an interest, including a security interest, in the shares or in the corporation. A shareholder who revokes a proxy is not liable in any way for damages, restitution, or other claim.
  3. An appointment may be revoked at will, unless the appointment is coupled with an interest, in which case it may not be revoked except in accordance with the terms of an agreement, if any, between the parties to the appointment. Appointment of a proxy is revoked by the person appointing the proxy by:
    1. Attending a meeting and voting in person;
    2. Signing and delivering to an officer or to a duly authorized agent of the corporation either:
      1. A writing stating the appointment of the proxy is revoked; or
      2. A new appointment; or
    3. Remote communication or by authenticated electronic communication, whether or not accompanied by written instructions of the shareholder, of:
      1. A statement that the proxy is revoked; or
      2. A new appointment.
  4. Revocation in either manner provided in subdivision b or c of subsection 3 revokes all earlier proxy appointments and is effective:
    1. When filed with an officer or with a duly authorized agent of the corporation; or
    2. When the remote communication or the authenticated electronic communication is received by an officer or by the duly authorized agent of the corporation.
  5. The death or incapacity of a person appointing a proxy does not affect the right of the corporation to accept the authority of the proxy, unless written notice of the death or incapacity is received by an officer authorized to tabulate votes before the proxy exercises authority under that appointment.
  6. Unless the appointment specifically provides otherwise, if two or more persons are appointed as proxies for a shareholder:
    1. Any one of them may vote the shares on each item of business in accordance with specific instructions contained in the appointment; and
    2. If no specific instructions are contained in the appointment with respect to voting the shares on a particular item of business, the shares must be voted as a majority of the proxies determine. If the proxies are equally divided, the shares may not be voted.
  7. Subject to section 10-19.1-76.3 and an express restriction, limitation, or specific reservation of authority of the proxy appearing on the appointment, the corporation may accept a vote or action by the proxy as the action of the shareholder. The vote of a proxy is final, binding, and not subject to challenge. However, the proxy is liable to the shareholder or beneficial owner for damages resulting from a failure to exercise the proxy or from an exercise of the proxy in violation of the authority granted in the appointment.
  8. If a proxy is given authority by a shareholder to vote on less than all items of business considered at a meeting of shareholders, the shareholder is considered to be present and entitled to vote by the proxy for purposes of subsection 1 of section 10-19.1-74, only with respect to those items of business for which the proxy has authority to vote. A proxy who is given authority by a shareholder who abstains with respect to an item of business is considered to have authority to vote on the item of business for purposes of this subsection.

The remote communication or the authenticated electronic communication must set forth or be submitted with information from which it can be determined that the revocation or the new appointment was authorized by the shareholder.

Source: S.L. 1997, ch. 103, § 43; 1999, ch. 95, § 21; 2003, ch. 85, § 14; 2005, ch. 100, § 19; 2009, ch. 106, § 14.

10-19.1-76.3. Acceptance of shareholder act by the corporation.

  1. If the name or network signature signed on a vote, consent, waiver, or proxy appointment corresponds to the record name or data address of a shareholder, the corporation if acting in good faith may accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.
  2. Unless the articles or bylaws provide otherwise, if the name or network signature signed on a vote, consent, waiver, or proxy appointment does not correspond to the record name or data address of a shareholder, the corporation if acting in good faith may accept the vote, consent waiver, or proxy appointment and give it effect as the act of the shareholder if:
    1. The shareholder is an organization and the name or network signature signed purports to be that of an officer, manager, or agent of the organization;
    2. The name or network signature signed purports to be that of an administrator, guardian, or conservator representing the shareholder and, if the corporation requests, evidence of fiduciary status acceptable to the corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;
    3. The name or network signature signed purports to be that of a receiver or trustee in bankruptcy of the shareholder, and, if the corporation requests, evidence of this status acceptable to the corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;
    4. The name or network signature signed purports to be that of a pledgee, beneficial owner, or attorney in fact of the shareholder, and if, the corporation requests, evidence acceptable to the corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment; or
    5. Two or more persons hold the shares as cotenants or fiduciaries and the name or network signature signed purports to be the name or data address of at least one of the coholders and the person signing appears to be acting on behalf of all the coholders.
  3. The corporation may reject a vote, consent, waiver, or proxy appointment if the officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis to doubt the validity of the signature on it or the authority of the signatory to sign for the shareholder.
  4. The corporation or its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section is not liable in damages to the shareholder for the consequences of the acceptance or rejection.
  5. Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

Source: S.L. 1997, ch. 103, § 44; 2005, ch. 100, § 20; 2019, ch. 94, § 10, effective August 1, 2019.

10-19.1-77. Voting rights. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-19.1-78. Voting list. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-19.1-79. Voting of shares by organizations and legal representatives. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-19.1-80. Proxies. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-19.1-81. Voting trusts.

  1. Shares in a corporation may be transferred to a trustee pursuant to written agreement, for the purpose of conferring on the trustee the right to vote and otherwise represent the beneficial owner of those shares for a period not exceeding ten years, except that if the agreement is made in connection with an indebtedness of the corporation, the voting trust may extend until the indebtedness is discharged. Unless otherwise specified in the agreement, the voting trust may be terminated at any time by the beneficial owners of a majority of the voting power of the shares held by the trustee. A signed original of the agreement must be filed with the corporation.
  2. When a voting trust agreement is signed, the trustee shall prepare a list of the identities of all owners of beneficial interests in the trust, together with the number and class of shares each transferred to the trust. The list must include each shareholder’s:
    1. Physical mailing address, if the identity of a shareholder on the list consists of the shareholder’s name; or
    2. Authorized means of receipt for electronic transmissions, if the identity of a shareholder on the list consists of the shareholder’s data address.
  3. Unless otherwise provided in the trust agreement, if there are two or more trustees, the manner of voting is determined as provided in subsection 5 of section 10-19.1-73.2.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 45; 2019, ch. 94, § 11, effective August 1, 2019.

Derivation:

N.D.C.C. 10-19-35.

DECISIONS UNDER PRIOR LAW

Agreements Prior to Statute.

The provision for a ten-year limit on the period of voting-trust agreements does not affect an agreement executed prior to the enactment of the statute. Reserve Life Ins. Co. v. Provident Life Ins. Co., 499 F.2d 715, 1974 U.S. App. LEXIS 8019 (8th Cir. N.D. 1974), cert. denied, 419 U.S. 1107, 95 S. Ct. 778, 42 L. Ed. 2d 803, 1975 U.S. LEXIS 221 (U.S. 1975).

Sufficient Compliance.

Filing of a true copy of the trust agreement and copies of the executed consent to an extension, even though without addresses of the consentors, was in compliance with the terms of this section. Reserve Life Ins. Co. v. Provident Life Ins. Co., 499 F.2d 715, 1974 U.S. App. LEXIS 8019 (8th Cir. N.D. 1974), cert. denied, 419 U.S. 1107, 95 S. Ct. 778, 42 L. Ed. 2d 803, 1975 U.S. LEXIS 221 (U.S. 1975).

Collateral References.

Transfer of beneficiary’s interest, validity of provision of voting trust against, 11 A.L.R.2d 1000.

Removal of trustee of voting trust, 34 A.L.R.2d 1136.

Agreement controlling the vote of corporate stock, 45 A.L.R.2d 799.

Validity of voting trusts or other similar agreement for control of voting power of corporate stock, 98 A.L.R.2d 376.

10-19.1-82. Shareholder voting agreements.

A written agreement solely among persons who are then shareholders or subscribers for shares to be issued, relating to the voting of their shares, is valid and specifically enforceable by and against the parties to the agreement. The agreement may override the provisions of section 10-19.1-76.2 regarding proxies and is not subject to the provisions of section 10-19.1-73.2 regarding voting trusts.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 46.

10-19.1-83. Shareholder control agreements.

  1. A written agreement among the shareholders of a corporation and the subscribers for shares to be issued, relating to the control of any phase of the business and affairs of the corporation, its liquidation and dissolution, or the relations among shareholders of or subscribers to shares of the corporation is valid and specifically enforceable as provided in subsections 2 and 3. The agreement may also include as parties persons who are neither shareholders or subscribers.
  2. A written agreement as described in subsection 1 which relates to the control of or the liquidation and dissolution of the corporation, the relations among the shareholders and subscribers, or any phase of the business and affairs of the corporation, including the management of its business, the declaration and payment of distributions, the election of directors or officers, the employment of shareholders and others by the corporation, or the arbitration of disputes, is valid and specifically enforceable, if the agreement is signed by all persons who, on the date the agreement first became effective, are then the shareholders of the corporation, whether or not the shareholders all have voting shares, and the subscribers for shares, whether or not voting shares, to be issued. A written agreement as described in subsection 1 may provide for its amendment through nonunanimous means.
  3. The written agreement is enforceable by the persons described in subsection 1 who are parties to the agreement and is binding upon and enforceable against only the persons described in subsection 1 and other persons with knowledge of the existence of the agreement. A signed original of the written agreement must be filed with the corporation. The existence and location of a copy of the written agreement must be noted conspicuously on the face or back of each certificate for shares issued by the corporation and included in information sent to the holders of uncertificated shares according to subsection 6 of section 10-19.1-66. A shareholder, a beneficial owner of shares, or another person with a security interest in shares may obtain upon written demand a copy of the agreement from the corporation at the expense of the corporation.
  4. If an agreement authorized by this section takes away from any person any of the authority and responsibility which that person would otherwise possess under this chapter, the effect of the agreement is also:
    1. To relieve that person of liability imposed by law for acts and omissions in the possession or exercise of that authority and responsibility; and
    2. To impose that liability on the person or persons possessing the authority and responsibility under the agreement.
  5. A shareholder is not liable pursuant to subsection 4 by virtue of a shareholder vote, if the shareholder had no right to vote on the action.
  6. This section does not apply to, limit, or restrict agreements otherwise valid, nor is the procedure set forth in this section the exclusive method of agreement among shareholders or between the shareholders and the corporation with respect to any of the matters described in this section.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 47; 1999, ch. 95, § 22; 2001, ch. 112, § 8.

Notes to Decisions

Derived from Minnesota Business Corporations Act.

Numerous sections of chapter 10-19.1 were derived from the Minnesota Business Corporations Act, Chapter 302A, Minn. Stat. Ann. KBM, Inc. v. MacKichan, 386 N.W.2d 914, 1986 N.D. LEXIS 314 (N.D. 1986).

Statute of Frauds.

Alleged agreement relating to a corporation fell under the scope of N.D.C.C. § 9-06-04(1) because it could not have been performed within one year, and partial performance did not save the agreement; there was no conduct or action of the parties prior to the corporation’s dissolution that was inconsistent with closely held corporations and passive shareholders. The acceptance of a share of the profits of a corporation, although providing no work, was entirely consistent with the benefits routinely afforded to a passive shareholder. Rickert v. Dakota Sanitation Plus, Inc., 2012 ND 37, 812 N.W.2d 413, 2012 N.D. LEXIS 24 (N.D. 2012).

10-19.1-84. Books and records — Inspection.

  1. A corporation shall keep, at the corporation’s principal executive office or at another place or places within the United States determined by the board, a share register not more than one year old, containing the identities of each shareholder, in alphabetical or numerical order by class of shares showing the number and classes of shares held by each shareholder.
    1. The list must include each shareholder’s:
      1. Physical mailing address, if the identity of a shareholder on the list consists of the shareholder’s name; or
      2. Authorized means of receipt for electronic transmissions, if the identity of a shareholder on the list consists of the shareholder’s data address.
    2. A record of shareholders may show both the shareholder’s name and data address.
    3. A corporation shall also keep, at the corporation’s principal executive office or at another place or places within the United States determined by the board, a record of the dates on which certificated or uncertificated shares were issued.
  2. A corporation shall keep, at its principal executive office or at another place or places within the United States determined by the board, and, if its principal executive office or any such other place is outside of this state, shall make available at its registered office or at its principal executive office within this state within ten days after receipt by an officer of the corporation of a written demand for them made by a person described in subsection 4 or 5, originals or copies of:
    1. Records of all proceedings of shareholders for the last three years;
    2. Records of all proceedings of the board for the last three years;
    3. Its articles and all amendments currently in effect;
    4. Its bylaws and all amendments currently in effect;
    5. Financial statements required by section 10-19.1-85 and the financial statement for the most recent interim period prepared in the course of the operation of the corporation for distribution to the shareholders or to a governmental agency as a matter of public record;
    6. Reports made to shareholders generally within the last three years;
    7. A statement of the identities and usual business addresses of its directors and principal officers;
    8. Voting trust agreements and beneficial interests owner’s list described in section 10-19.1-81;
    9. Shareholder control agreements described in section 10-19.1-83; and
    10. A copy of agreements, contracts, or other arrangements or portions of them incorporated by reference under subsection 8 of section 10-19.1-10.
  3. A corporation shall keep appropriate and complete financial records.
  4. A shareholder or a holder of a voting trust certificate of a corporation that is not a publicly held corporation has an absolute right, upon written demand, to examine and copy, in person or by a legal representative, at any reasonable time, and the corporation shall make available within ten days after receipt by an officer of the corporation of the written demand:
    1. The share register; and
    2. All records referred to in subsection 2.
  5. A shareholder or a holder of a voting trust certificate of a corporation that is not a publicly held corporation has a right, upon written demand, to examine and copy, in person or by a legal representative, other corporate records at any reasonable time only if the shareholder, beneficial owner, or holder of a voting trust certificate demonstrates a proper purpose for the examination.
  6. A shareholder, beneficial owner, or holder of a voting trust certificate of a publicly held corporation has, upon written demand stating the purpose and acknowledged or verified in the manner provided in chapter 44-06.1, a right at any reasonable time to examine and copy the corporation’s share register and other corporate records reasonably related to the stated purpose and described with reasonable particularity in the written demand upon demonstrating the stated purpose to be a proper purpose. The acknowledged or verified demand must be directed to the corporation at its registered office in this state or at its principal place of business.
  7. For purposes of subsections 5 and 6, a “proper purpose” is one reasonably related to the person’s interest as a shareholder, beneficial owner, or holder of a voting trust certificate of the corporation.
  8. On application of the corporation, a court in this state may issue a protective order permitting the corporation to withhold portions of the records of proceedings of the board for a reasonable period of time, not to exceed twelve months, in order to prevent premature disclosure of confidential information which would be likely to cause competitive injury to the corporation. A protective order may be renewed for successive reasonable periods of time, each not to exceed twelve months and in total not to exceed thirty-six months, for good cause shown. If a protective order is issued, the statute of limitations for any action which the shareholder, beneficial owner, or holder of a voting trust certificate might bring as a result of information withheld automatically extends for the period of delay. If the court does not issue a protective order with respect to any portion of the records of proceedings as requested by the corporation, it shall award reasonable expenses, including attorney’s fees and disbursements, to the shareholder, beneficial owner, or holder of a voting trust certificate. This subsection does not limit the right of a court to grant other protective orders or impose other reasonable restrictions on the nature of the corporate records that may be copied or examined under this subsection and subsection 9 or the use or distribution of the records by the demanding shareholder, beneficial owner, or holder of a voting trust certificate.
  9. A shareholder, beneficial owner, or holder of a voting trust certificate who has gained access under subsection 8 to any corporate record, including the share register, 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 subsection.
  10. Copies of the share register and all records referred to in subsection 2, if required to be furnished under this section, must be furnished at the expense of the corporation. In all other cases, the corporation may charge the requesting party a reasonable fee to cover the expenses of providing the copy.
  11. The records maintained by a corporation, including its share register, financial records, and minute books, may be retained on, or by means of, or be in the form of any information storage device or method, including, punched holes, printed, magnetized spots, microimages, or any one or more distributed or other electronic networks or databases provided the records are retained in written form or in another form that can be converted into written form within a reasonable time, 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 the records referred to in subsection 4 upon the request of a person entitled to inspect them, and the expense of the conversion shall be borne by the person who bears the expense of copying pursuant to subsection 10. 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.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 31; 1995, ch. 103, § 28; 1999, ch. 95, § 23; 2005, ch. 100, § 21; 2007, ch. 101, § 19; 2011, ch. 334, § 1; 2011, ch. 87, § 19; 2019, ch. 94, §§ 12-14, effective August 1, 2019.

Derivation:

N.D.C.C. 10-19-51.

DECISIONS UNDER PRIOR LAW

Improper Purpose for Inspection.

Court would not issue mandamus to enforce stockholder’s right of inspection where the real purpose was to compel the corporation, under threat of a laborious and costly examination, to buy the stockholder’s stock. Lien v. Savings, Loan & Trust Co., 43 N.D. 260, 174 N.W. 621, 1919 N.D. LEXIS 23 (N.D. 1919).

Collateral References.

Stockholders’ right to inspect books and records of corporation, 15 A.L.R.2d 11.

Purposes for which stockholder may exercise right to examine corporate books and records, 15 A.L.R.2d 11.

Form, particularity, and manner of designation required in subpoena duces tecum for production of corporate books, records, and documents, 23 A.L.R.2d 862.

Jurisdiction of action involving inspection of books of foreign corporation, 72 A.L.R.2d 1211.

Right of stockholder to have corporate books inspected by attorney, accountant, or other agent without stockholder’s presence, 48 A.L.R.3d 1072.

Documents of corporation as are subject to shareholder’s right to inspection, 88 A.L.R.3d 663.

Majority’s Fiduciary Obligation to Minority Shareholder of Close Corporation — Breach and Remedy, 39 A.L.R.6th 1.

10-19.1-85. Financial statements.

  1. A corporation shall, upon the written request of a shareholder, prepare annual financial statements within one hundred eighty days after the close of the corporation’s fiscal year, including at least a balance sheet as of the end of the fiscal year and a statement of income for the fiscal year, prepared on the basis of accounting methods reasonable in the circumstances. The financial statements may be consolidated statements of the corporation and one or more of its subsidiaries.
    1. If the statements are audited by a public accountant, each copy must be accompanied by a report setting forth the opinion of the accountant on the statements.
    2. If these statements are not audited by a public accountant, each copy must be accompanied by a statement of the treasurer or other person in charge of the corporation’s financial records:
      1. Stating the reasonable belief of the person that the financial statements were prepared in accordance with accounting methods reasonable in the circumstances;
      2. Describing the basis of presentation; and
      3. Describing any respects in which the financial statements were not prepared on a basis consistent with those prepared for the previous year.
  2. Upon written request by a shareholder, a corporation shall furnish its most recent annual financial statements as required under subsection 1 no later than ten business days after receipt of a shareholder’s written request. “Furnish” for purposes of this subsection means that the corporation shall deliver or mail, postage prepaid, the financial statements to the address specified by the requesting shareholder.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 29; 1997, ch. 103, § 48.

Derivation:

N.D.C.C. 10-19-51.

10-19.1-85.1. Equitable remedies for shareholders.

If a corporation or an officer or director of the corporation violates this chapter, a court in this state, in an action brought by a shareholder of the corporation, may grant equitable relief it considers just and reasonable in the circumstances and award expenses, including attorney’s fees and disbursements, to the shareholders.

Source: S.L. 1997, ch. 103, § 49.

Notes to Decisions

Applicability.

Trial court did not err in dismissing a limited liability company’s misappropriation claim against the former wife of one of its members because the wife was not a corporate officer, director, manager, or governor of the company; therefore, the provisions of the Business Corporation Act and the Limited Liability Company Act did not apply. McColl Farms, LLC v. Pflaum, 2013 ND 169, 837 N.W.2d 359, 2013 N.D. LEXIS 170 (N.D. 2013).

Attorney’s Fees.

Attorney’s fees were properly awarded in a shareholder derivative action under N.D.C.C. §§ 10-19.1-85.1, 10-19.1-115(6) because the district court found that the controlling shareholder had violated many of his fiduciary duties and had acted arbitrarily, vexatiously, or otherwise not in good faith. The district court’s findings, in which it considered the lodestar method as well as the factors provided by N.D.R. Prof Conduct 1.5(a), supported the reasonableness of the award. Thompson v. Schmitz, 2011 ND 70, 795 N.W.2d 913, 2011 N.D. LEXIS 70 (N.D. 2011).

Enforcement of Book Value Provision.

In an action for breach of fiduciary duties brought by minority shareholders, the remedy of a buyout at book value was not an abuse of discretion under N.D.C.C. § 10-19.1-85.1 because the stock transfer agreement was conspicuously noted on the stock certificates and enforcement of a book value provision was reasonable under N.D.C.C. §§ 10-19.1-70, 10-19.1-115(3). Brandt v. Somerville, 2005 ND 35, 692 N.W.2d 144, 2005 N.D. LEXIS 37 (N.D. 2005).

Expert Witness Fees.

Award of expert witness fees for a non-testifying expert was within the discretion of the district court under N.D.C.C. §§ 10-19.1-85.1, 10-19.1-115(6) based on the assistance provided by the non-testifying expert with regard to pretrial matters. Thompson v. Schmitz, 2011 ND 70, 795 N.W.2d 913, 2011 N.D. LEXIS 70 (N.D. 2011).

Interest.

Broad equitable powers of the district court under N.D.C.C. §§ 10-19.1-85.1, 10-19.1-115(6) provided authority for an award of pre-judgment interest from the date of the controlling shareholder’s misapplication of corporate assets. Thompson v. Schmitz, 2011 ND 70, 795 N.W.2d 913, 2011 N.D. LEXIS 70 (N.D. 2011).

Postponement.

District court did not abuse its discretion in refusing to postpone a special corporate election where the court found no irreparable harm would result to a farm bureau, whose members were insured by the corporation, because the election could be challenged if it was wrongfully conducted, and the bureau did not demonstrate to the district court that any statute had been violated, or would have been violated, unless the election was postponed. Nodak Mut. Ins. Co. v. Ward County Farm Bureau, 2004 ND 60, 676 N.W.2d 752, 2004 N.D. LEXIS 66 (N.D. 2004).

10-19.1-86. Actions by shareholders.

No action may be brought in this state by a shareholder in the right of a domestic or foreign corporation unless the plaintiff is a holder of record of shares or voting trust certificates at the time of the transaction of which the plaintiff complains, or the plaintiff’s shares or voting trust certificates thereafter devolved upon the plaintiff by operation of law from a person who was a holder of record at such time.

  1. In any action thereafter instituted in the right of any domestic or foreign corporation by the holder or holders of record of shares of the corporation or voting trust certificates, the court having jurisdiction, upon final judgment and finding that the action was brought without reasonable cause, may require the plaintiff or plaintiffs to pay the parties named as defendant the reasonable expenses, including fees of attorneys, incurred by them in defense of such action.
  2. In any action now pending or hereafter instituted or maintained in the right of any domestic or foreign corporation by the holder or holders of record of less than five percent of the outstanding shares of any class of the corporation or voting trust certificates, unless the shares or voting trust certificates so held have a market value in excess of twenty-five thousand dollars, the corporation in whose right such action is brought is entitled at any time before final judgment to require the plaintiff or plaintiffs to give security for the reasonable expenses, including fees of attorneys, that may be incurred by it in connection with such action or may be incurred by other parties named as defendant for which it may become legally liable.
    1. Market value must be determined on the date the plaintiff institutes the action or, in the case of an intervenor, on the date the intervenor becomes a party to the action.
    2. The amount of the security may from time to time be increased or decreased, in the discretion of the court, upon showing that the security provided has or may become inadequate or is excessive.
    3. The corporation has recourse to such security in such amount as the court having jurisdiction determines upon the termination of the action, whether or not the court finds the action was brought without reasonable cause.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 50.

Derivation:

N.D.C.C. 10-19-48.

Notes to Decisions

Minority Shareholder’s Rights.

Adult children, who had a minority interest in closely-held corporation in which parents owned majority of stock, were not entitled to intervention of right in parents’ divorce action, where court had appointed a receiver over the corporation, since the children did not have an adequate interest in divorce action, and under the proper circumstances, as minority shareholders, children had other routes to relief. Fisher v. Fisher, 546 N.W.2d 354, 1996 N.D. LEXIS 113 (N.D. 1996).

Postponement of Election.

District court did not abuse its discretion in refusing to postpone a special corporate election where the court found no irreparable harm would result to a farm bureau, whose members were insured by the corporation, because the election could be challenged if it was wrongfully conducted, and the bureau did not demonstrate to the district court that any statute has been violated, or would have been violated, unless the election was postponed. Nodak Mut. Ins. Co. v. Ward County Farm Bureau, 2004 ND 60, 676 N.W.2d 752, 2004 N.D. LEXIS 66 (N.D. 2004).

DECISIONS UNDER PRIOR LAW

Joinder of Actions.

A stockholder’s derivative action against a corporate officer for alleged mismanagement of the corporate affairs could not be joined with an action for accounting for stock allegedly taken from the stockholder by fraud. Niven v. Peoples, 23 N.D. 202, 136 N.W. 73, 1912 N.D. LEXIS 83 (N.D. 1912).

Collateral References.

Diversity of citizenship as ground of jurisdiction of federal courts in stockholders’ derivative action against directors where corporation is a citizen of same state as plaintiffs, under 28 USCS § 1401, 18 A.L.R.2d 1022.

Intervention by stockholder for purpose of interposing defense for corporation, 33 A.L.R.2d 473.

Attorneys’ fees and other expenses incident to controversy respecting internal affairs of corporation as charge against corporation, 39 A.L.R.2d 580.

Diversity of citizenship for purposes of federal jurisdiction in stockholders’ derivative action, 68 A.L.R.2d 824.

Intervention by other stockholders in stockholder’s derivative action, 69 A.L.R.2d 562.

Shareholders’ suits against investment companies, 30 A.L.R.3d 1088.

Communications by corporation as privileged in stockholders’ action, 34 A.L.R.3d 1106.

Circumstances excusing demand upon other shareholders which is otherwise prerequisite to bringing of stockholder’s derivative suit on behalf of corporation, 48 A.L.R.3d 595.

Test in stockholders’ actions as to reasonableness of compensation of corporate officers who as directors determine own compensation, 53 A.L.R.3d 358.

Amount of attorneys’ compensation in absence of contract or statute fixing amount, 57 A.L.R.3d 475.

Allowance of punitive damages in stockholder’s derivative action, 67 A.L.R.3d 350.

Negligence, nonfeasance, or ratification of wrongdoing as excusing demand on directors as prerequisite to bringing of stockholder’s derivative suit on behalf of corporation, 99 A.L.R.3d 1034.

Propriety of termination of properly initiated derivative action by “independent committee” appointed by board of directors whose actions (or inaction) are under attack, 22 A.L.R.4th 1206.

Right to jury trial in stockholder’s derivative action, 32 A.L.R.4th 1111.

Excessiveness or inadequacy of attorneys fees in matters involving commercial and general business activities, 23 A.L.R.5th 241.

10-19.1-87. Rights of dissenting shareholders.

  1. A shareholder of a corporation may dissent from, and obtain payment for the fair value of the shareholder’s shares in the event of, any of the following corporate actions:
    1. Unless otherwise provided in the articles, an amendment of the articles that materially and adversely affects the rights or preferences of the shares of a dissenting shareholder in that it:
      1. Alters or abolishes a preferential right of the shares;
      2. Creates, alters, or abolishes a right in respect of the redemption of the shares, including a provision respecting a sinking fund for the redemption or repurchase of shares;
      3. Alters or abolishes a pre-emptive right of the holder of the shares to acquire shares, securities other than shares, or rights to purchase shares or securities other than shares;
      4. Excludes or limits the right of a shareholder to vote on a matter, or to accumulate votes, except as the right may be excluded or limited through the authorization or issuance of securities of an existing or new class or series with similar or different voting rights; or
      5. Eliminates the right to obtain payment under this subdivision;
    2. A sale, lease, transfer, or other disposition of property and assets of the corporation that requires shareholder approval under subsection 2 of section 10-19.1-104, but not including:
      1. A disposition in dissolution described in subsection 2 of section 10-19.1-109;
      2. A disposition pursuant to an order of a court; or
      3. A disposition for cash on terms requiring that all or substantially all of the net proceeds of disposition be distributed to the shareholders in accordance with their respective interests within one year after the date of disposition;
    3. A plan of merger to which the corporation is a constituent organization, except as provided in subsection 3 and except for a plan of merger adopted under section 10-19.1-100.1;
    4. A plan of exchange, whether under this chapter or under its governing statute in the case of another organization, to which the corporation is a constituent organization as the corporation whose shares will be acquired by the acquiring organization, except as provided in subsection 3;
    5. A plan of conversion adopted by a corporation; or
    6. Any other corporate action taken pursuant to a shareholder vote with respect to which the articles, the bylaws, or a resolution approved by the board directs that dissenting shareholders may obtain payment for their shares.
  2. A shareholder may not assert dissenters’ rights as to less than all of the shares registered in the name of the shareholder, unless the shareholder dissents with respect to all the shares that are beneficially owned by another person but registered in the name of the shareholder and discloses the name and address of each beneficial owner on whose behalf the shareholder dissents. In that event, the rights of the dissenter must be determined as if the shares as to which the shareholder has dissented and the other shares were registered in the names of different shareholders. The beneficial owner of shares who is not the shareholder may assert dissenters’ rights with respect to shares held on behalf of the beneficial owner, and must be treated as a dissenting shareholder under the terms of this section and section 10-19.1-88, if the beneficial owner submits to the corporation at the time of or before the assertion of the rights a written consent of the shareholder.
  3. Unless the articles, the bylaws, or a resolution approved by the board otherwise provide, the right to obtain payment under this section does not apply to the shareholders of:
    1. The surviving corporation in a merger with respect to shares of the shareholders that are not entitled to be voted on the merger and are not canceled or exchanged in the merger; or
    2. The corporation whose shares will be acquired by the acquiring organization in a plan of exchange with respect to shares of the shareholders that are not entitled to be voted on the plan of exchange and are not exchanged in the plan of exchange.
  4. The shareholders of a corporation who have a right under this section to obtain payment for their shares, or who would have the right to obtain payment for their shares absent the exception set for in subsection 6, do not have a right at law or in equity to have a corporate action described in subsection 1 set aside or rescinded, except when the corporate action is fraudulent with regard to the complaining shareholder or the corporation.
  5. If a date is fixed according to subsection 1 of section 10-19.1-73.2 for the determination of shareholders entitled to receive notice of and to vote on an action described under subsection 1, only shareholders as of the date fixed and beneficial owners as of the date fixed who hold through shareholders, as provided in subsection 2, may exercise dissenters’ rights.
  6. Notwithstanding subsection 1, the right to obtain payment under this section, other than in connection with a plan of merger adopted under section 10-19.1-100, is limited in accordance with the following provisions:
    1. The right to obtain payment under this section is not available for the holders of shares of any class or series of shares that is listed on the New York stock exchange, the American stock exchange, nasdaq global market, or the nasdaq global select market.
    2. The applicability of subdivision a is determined as of:
      1. The record date fixed to determine the shareholders entitled to receive notice of, and to vote at, the meeting of shareholders to act upon the corporate action described in subsection 1; or
      2. The day before the effective date of corporate action described in subsection 1 if there is no meeting of shareholders.
    3. Subdivision a is not applicable, and the right to obtain payment under this section is available pursuant to subsection 1, for the holders of any class or series of shares who are required by the terms of the corporate action described in subsection 1 to accept for such shares anything other than shares, or cash in lieu of fractional shares, of any class or any series of shares of the domestic or foreign corporation, or any other ownership interest of any other organization, that satisfies the standards set forth in subdivision a at the time the corporate action becomes effective.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 32; 1995, ch. 103, § 30; 1997, ch. 103, § 51; 1999, ch. 95, § 24; 2001, ch. 112, § 9; 2003, ch. 85, § 15; 2005, ch. 100, § 22; 2007, ch. 101, § 20; 2009, ch. 106, § 15.

Derivation:

N.D.C.C. 10-20-08, 10-20-11.

Notes to Decisions

Exclusive remedy.

Although the shareholders alleged in their answer and counterclaim that the corporation acted fraudulently, they did not argue on appeal that they raised a genuine issue of material fact to preclude summary judgment dismissal of this claim; thus, pursuant to N.D.C.C. § 10-19.1-87(4) the district court did not err in ruling the shareholders had no other remedy available to them to receive the fair value of their preferred shares. Ramsey Fin. Corp. v. Haugland, 2006 ND 167, 719 N.W.2d 346, 2006 N.D. LEXIS 170 (N.D. 2006).

Notice to Shareholders.

Amendment of the corporation’s articles of incorporation to allow for the redemption of preferred shares gave the shareholders dissenting shareholder rights under N.D.C.C. ch. 10-19.1; under N.D.C.C. §§ 10-19.1-87 and 10-19.1-88, the shareholders were afforded notice and had full knowledge of the proposed corporate action. Delaying implementation of the procedures for exercising dissenting shareholders’ rights until an amendment to the articles of incorporation was filed and accepted by the Secretary of State would exalt form over substance. Ramsey Fin. Corp. v. Haugland, 2006 ND 167, 719 N.W.2d 346, 2006 N.D. LEXIS 170 (N.D. 2006).

Valuation.

The value of wife’s interest in close corporation which represented a minority discount of 11.3 percent was not clearly erroneous in light of the following considerations: (1) in light of the protections afforded dissenting shareholders by N.D.C.C. § 10-19.1-87 and 88, which contain procedures for a shareholder to obtain the fair value of his or her shares in a corporation, the trial court concluded it had discounted the wife’s interest too severely after the first trial; (2) the husband testified that no minority discount should be applied because the corporation had been run for the benefit of the minority shareholders, that the corporation had given oil and gas properties to the minority shareholders and had paid some of their personal expenses; and (3) a valuation expert testified there should be no minority discount in a family-owned business in divorce cases, where, as here, the wife’s family owned the corporation and the minority shares were not being sold to unrelated, unknown buyers. Kaiser v. Kaiser, 555 N.W.2d 585, 1996 N.D. LEXIS 253 (N.D. 1996).

Trial court did not fail to consider relevant evidence relating to the valuation of a corporation because a shareholder was entitled to the value of his shares as if they had been valued and disposed of on the date of dissolution, without taking into consideration the actual profits earned by a different corporation, operating with different management practices and under different circumstances, in subsequent years. Rickert v. Dakota Sanitation Plus, Inc., 2012 ND 37, 812 N.W.2d 413, 2012 N.D. LEXIS 24 (N.D. 2012).

DECISIONS UNDER PRIOR LAW

“Fair Value.”

Where corporation’s assets consisted largely of some inventory and buildings and equipment used in the business, there was a limited market in the corporate stock but sufficient to furnish a basis for reconstruction of market value, and corporation had shown losses for several years but had potential for profits under better management, “fair value” of shares would be determined on trial de novo by weighing asset value at fifty percent, market value at twenty-five percent and value based on earnings at twenty-five percent. Brown v. Hedahl's-Q B & R, 185 N.W.2d 249, 1971 N.D. LEXIS 162 (N.D. 1971).

In determining fair value of dissenting shareholder’s shares all material elements and factors reflecting on the corporation’s value as a going concern must be considered. Brown v. Hedahl's-Q B & R, 185 N.W.2d 249, 1971 N.D. LEXIS 162 (N.D. 1971).

Purchaser’s Rights.

Purchaser who agreed to purchase stock before a merger was proposed and voted against the merger by proxy from the record owner was entitled to all of the rights of the previous owner, even though the stock was not transferred on the corporate books until after the vote on the merger because the books had been closed pending the meeting on the merger. Brown v. Hedahl's-Q B & R, 185 N.W.2d 249, 1971 N.D. LEXIS 162 (N.D. 1971).

Collateral References.

Timeliness and sufficiency of dissenting stockholder’s notice of his objection to consolidation or merger and of his demand for payment for his shares, 40 A.L.R.3d 260.

Valuation of stock of dissenting stockholders in case of consolidation or merger of corporation, sale of its assets, or the like, 48 A.L.R.3d 430.

Propriety of applying minority discount of value of shares purchased by corporation or its shareholders from minority shareholders, 13 A.L.R.5th 840.

Use of marketability discount in valuing closely held corporation or its stock, 16 A.L.R.6th 693.

10-19.1-88. Procedures for asserting dissenters’ rights.

  1. For purposes of this section, the terms defined in this subsection have the meanings given them.
    1. “Corporation” means the issuer of the shares held by a dissenter before the corporate action referred to in subsection 1 of section 10-19.1-87 or the successor by merger of that issuer.
    2. “Fair value of the shares” means the value of the shares of a corporation immediately before the effective date of a corporate action referred to in subsection 1 of section 10-19.1-87.
    3. “Interest” means interest commencing five days after the effective date of the corporate action referred to in subsection 1 of section 10-19.1-87, up to and including the date of payment, calculated at the rate provided in section 28-20-34 for interest on verdicts and judgments.
  2. If a corporation calls a shareholder meeting at which any action described in subsection 1 of section 10-19.1-87 is to be voted upon, the notice of the meeting shall inform each shareholder of the right to dissent and shall include a copy of section 10-19.1-87 and this section.
  3. If the proposed action must be approved by the shareholders, and the corporation calls a meeting of shareholders, then a shareholder who is entitled to dissent under section 10-19.1-87 and who wishes to exercise dissenter’s rights shall file with the corporation before the vote on the proposed action a written notice of intent to demand the fair value of the shares owned by the shareholder and may not vote the shares in favor of the proposed action.
  4. After the proposed action has been approved by the board and, if necessary, the shareholders, the corporation shall send to all shareholders who have complied with subsection 3, to all shareholders who did not sign or consent to a written action that gave effect to the action creating the right to obtain payment under section 10-19.1-87, and to all shareholders entitled to dissent if no shareholder vote was required, a notice that contains:
    1. The address to which a demand for payment and share certificates must be sent in order to obtain payment and the date by which they must be received;
    2. A form to be used to certify the date on which the shareholder, or the beneficial owner on whose behalf the shareholder dissents, acquired the shares or an interest in them and to demand payment; and
    3. A copy of section 10-19.1-87 and this section.
  5. In order to receive the fair value of shares, a dissenting shareholder must demand payment and deposit certificated shares within thirty days after the notice required by subsection 4 was given, but the dissenter retains all other rights of a shareholder until the proposed action takes effect.
  6. After the corporate action takes effect, or after the corporation receives a valid demand for payment, whichever is later, the corporation shall remit, to each dissenting shareholder who has complied with subsections 3, 4, and 5, the amount the corporation estimates to be the fair value of the shares, plus interest, accompanied by:
    1. The corporation’s closing balance sheet and statement of income for a fiscal year ending not more than sixteen months before the effective date of the corporate action, together with the latest available interim financial statements;
    2. An estimate by the corporation of the fair value of the shares and a brief description of the method used to reach the estimate; and
    3. A copy of section 10-19.1-87 and this section.
  7. The corporation may withhold the remittance described in subsection 6 from a person who was not a shareholder on the date the action dissented from was first announced to the public or who is dissenting on behalf of a person who was not a beneficial owner on that date. If the dissenter has complied with subsections 3, 4, and 5, the corporation shall forward to the dissenter the materials described in subsection 6, a statement of the reason for withholding the remittance, and an offer to pay to the dissenter the amount listed in the materials if the dissenter agrees to accept the amount in full satisfaction. The dissenter may decline the offer and demand payment under subsection 9. Failure to do so entitles the dissenter only to the amount offered. If the dissenter makes demand, subsections 10 and 11 apply.
  8. If the corporation fails to remit within sixty days of the deposit of certificates, it shall return all deposited certificates. However, the corporation may again give notice under subsections 4 and 5 and require deposit at a later time.
  9. If a dissenter believes that the amount remitted under subsections 6, 7, and 8 is less than the fair value of the shares plus interest, the dissenter may give written notice to the corporation of the dissenter’s own estimate of the fair value of the shares plus interest, within thirty days after the corporation mails the remittance under subsections 6, 7, and 8, and demand payment of the difference. Otherwise, a dissenter is entitled only to the amount remitted by the corporation.
  10. If the corporation receives a demand under subsection 9, it shall, within sixty days after receiving the demand, either pay to the dissenter the amount demanded or agreed to by the dissenter after a discussion with the corporation or file in court a petition requesting that the court determine the fair value of the shares plus interest. The petition shall be filed in the county in which the registered office of the corporation is located, except that a surviving foreign corporation that receives a demand relating to the shares of a constituent corporation shall file the petition in the county in this state in which the last registered office of the constituent corporation was located. The petition shall name as parties all dissenters who have demanded payment under subsection 9 and who have not reached agreement with the corporation. The corporation, after filing the petition, shall serve all parties with a summons and copy of the petition under the North Dakota Rules of Civil Procedure. The residents of this state may be served by registered mail or by publication as provided by law. Except as otherwise provided, the North Dakota Rules of Civil Procedure apply to the proceeding. The jurisdiction of the court is plenary and exclusive. The court may appoint appraisers, with powers and authorities the court deems proper, to receive evidence on and recommend the amount of the fair value of the shares. The court shall determine whether the shareholder or other shareholders in question have fully complied with the requirements of this section, and shall determine the fair value of the shares, taking into account any and all factors the court finds relevant, computed by any method or combination of methods that the court, in its discretion, sees fit to use, whether or not used by the corporation or by a dissenter. The fair value of the shares as determined by the court is binding on all shareholders, wherever located. A dissenter is entitled to judgment for the amount by which the fair value of the shares as determined by the court, plus interest, exceeds the amount, if any, remitted under subsections 6, 7, and 8, but shall not be liable to the corporation for the amount, if any, by which the amount, if any, remitted to the dissenter under subsections 6, 7, and 8 exceeds the fair value of the shares as determined by the court, plus interest.
  11. The court shall determine the costs and expenses of a proceeding under subsection 10, including the reasonable expenses in compensation of any appraisers appointed by the court, and shall assess those costs and expenses against the corporation, except that the court may assess part or all of those costs and expenses against a dissenter whose action in demanding payment under subsection 9 is found to be arbitrary, vexatious, or not in good faith.
  12. If the court finds that the corporation has failed to comply substantially with this section, the court may assess all fees and expenses of any experts or attorneys as the court deems equitable. These fees and expenses may also be assessed against a person who has acted arbitrarily, vexatiously, or not in good faith in bringing the proceeding, and may be awarded to a party injured by those actions.
  13. The court may award, in its discretion, fees and expenses to an attorney for the dissenters out of the amount awarded to the dissenters, if any.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 33; 1995, ch. 103, § 31; 1999, ch. 95, § 25; 2005, ch. 100, § 23.

Derivation:

N.D.C.C. 10-20-08, 10-20-11.

Notes to Decisions

Notice to Shareholders.

Amendment of the corporation’s articles of incorporation to allow for the redemption of preferred shares gave the shareholders dissenting shareholder rights under N.D.C.C. ch. 10-19.1; under N.D.C.C. §§ 10-19.1-87 and 10-19.1-88, the shareholders were afforded notice and had full knowledge of the proposed corporate action. Delaying implementation of the procedures for exercising dissenting shareholders’ rights until an amendment to the articles of incorporation was filed and accepted by the Secretary of State would exalt form over substance. Ramsey Fin. Corp. v. Haugland, 2006 ND 167, 719 N.W.2d 346, 2006 N.D. LEXIS 170 (N.D. 2006).

Valuation.

The value of wife’s interest in close corporation which represented a minority discount of 11.3 percent was not clearly erroneous in light of the following considerations: (1) in light of the protections afforded dissenting shareholders by N.D.C.C. § 10-19.1-87 and 88, which contain procedures for a shareholder to obtain the fair value of his or her shares in a corporation, the trial court concluded it had discounted the wife’s interest too severely after the first trial; (2) the husband testified that no minority discount should be applied because the corporation had been run for the benefit of the minority shareholders, that the corporation had given oil and gas properties to the minority shareholders and had paid some of their personal expenses; and (3) a valuation expert testified there should be no minority discount in a family-owned business in divorce cases, where, as here, the wife’s family owned the corporation and the minority shares were not being sold to unrelated, unknown buyers. Kaiser v. Kaiser, 555 N.W.2d 585, 1996 N.D. LEXIS 253 (N.D. 1996).

The trial court did not err in valuing each of wife’s minority shares at the same value as each of husband’s controlling shares; wife’s corporate remedies would adequately protect her minority interest in the corporation. Fisher v. Fisher, 1997 ND 176, 568 N.W.2d 728, 1997 N.D. LEXIS 195 (N.D. 1997).

Shareholders were entitled to $134.25 per share from the corporation for their shares of preferred stock where they never demanded payment or deposited their certificated shares with the corporation; consequently, the shareholders were not entitled to a court determination of the fair value of their shares plus interest, but were entitled to the amount offered pursuant to N.D.C.C. § 10-19.1-88(7). Ramsey Fin. Corp. v. Haugland, 2006 ND 167, 719 N.W.2d 346, 2006 N.D. LEXIS 170 (N.D. 2006).

Trial court did not fail to consider relevant evidence relating to the valuation of a corporation because a shareholder was entitled to the value of his shares as if they had been valued and disposed of on the date of dissolution, without taking into consideration the actual profits earned by a different corporation, operating with different management practices and under different circumstances, in subsequent years. Rickert v. Dakota Sanitation Plus, Inc., 2012 ND 37, 812 N.W.2d 413, 2012 N.D. LEXIS 24 (N.D. 2012).

Collateral References.

Use of marketability discount in valuing closely held corporation or its stock, 16 A.L.R.6th 693.

10-19.1-89. Loans — Guarantees — Suretyship.

  1. A corporation may lend money to, guarantee or pledge its assets as security for an obligation of, become a surety for, or otherwise financially assist any person, if the transaction, or a class of transactions to which the transaction belongs, is approved by the board and:
    1. Is in the usual and regular course of business of the corporation;
    2. Is with, or for the benefit of, a related organization, an organization in which the corporation has a financial interest, a person or organization with which the corporation has a business relationship in the usual and regular course of business, or an organization to which the corporation has the power to make donations;
    3. Is with, or for the benefit of, an officer or director or other employee of the corporation or a related organization, and may reasonably be expected, in the judgment of the board, to benefit the corporation; or
    4. Whether or not any separate consideration has been paid or promised to the corporation has been approved by:
      1. The holders of two-thirds of the voting power of the shares entitled to vote which are owned by persons other than the interested person or persons; or
      2. The unanimous affirmative vote of the holders of all outstanding shares, whether or not entitled to vote.
  2. A loan, guarantee, surety contract, or other financial assistance under subsection 1 may be with or without interest and may be unsecured or may be secured in any manner, including a grant of a security interest in shares of the corporation.
  3. This section does not grant any authority to act as a bank or to carry on the business of banking.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 34; 1995, ch. 103, § 32; 1997, ch. 103, § 52.

Derivation:

N.D.C.C. 10-19-04, 10-19-46, 10-19-47.

Notes to Decisions

Board Approval Lacking.

This section permits a corporation to guarantee or pledge its assets if it obtains the approval of its board of directors; however, it does not prescribe remedies or explicitly state that an assignment lacking board approval is void per se. 277 F. Supp. 2d 1040.

District court properly granted summary judgment under Fed.R.Civ.P. 56 in favor of the United States in a taxpayer’s action seeking a refund of taxes paid in response to the Internal Revenue Service’s (IRS) assessment of a tax underpayment under 26 USCS § 72(p)(1); although the taxpayer claimed that a collateral assignment of annuity contracts was void because it was never authorized by the board of directors of the taxpayer’s corporation, as required under N.D.C.C § 10-19.1-89(1), the IRS properly treated the assignment as a taxable event based on the realities of the transaction. The contract was never voided through appropriate action by the corporation, and the taxpayer enjoyed the benefits of using the assignment as collateral for a loan. 366 F.3d 622.

Collateral References.

Authority of directors to bind corporation as guarantor or surety, 34 A.L.R.2d 290, 291.

10-19.1-90. Advances.

A corporation may, without a vote of the directors or its shareholders, advance money to its shareholders who provide services, directors, officers, or employees to cover expenses that can reasonably be anticipated to be incurred by them in the performance of their duties and for which they would be entitled to reimbursement in the absence of an advance.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 53.

Derivation:

N.D.C.C. 10-19-46.

10-19.1-91. Indemnification.

  1. For purposes of this section:
    1. “Corporation” includes a domestic or foreign corporation that was the predecessor of the corporation referred to in this section in a merger or other transaction in which the predecessor’s existence ceased upon consummation of the transaction.
    2. “Official capacity” means:
      1. With respect to a director, the position of director in a corporation;
      2. With respect to a person other than a director, the elective or appointive office or position held by an officer, member of a committee of the board, or the employment relationship undertaken by an employee of the corporation; and
      3. With respect to a director, officer, or employee of the corporation who, while a director, officer, or employee of the corporation, is or was serving at the request of the corporation or whose duties in that position involve or involved service as a governor, director, officer, manager, partner, trustee, employee, or agent of another organization or employee benefit plan, the position of that person as a governor, director, officer, manager, partner, trustee, employee, or agent, as the case may be, of the other organization or employee benefit plan.
    3. “Proceeding” means a threatened, pending, or completed civil, criminal, administrative, arbitration, or investigative proceeding, including a proceeding by or in the right of the corporation.
    4. “Special legal counsel” means counsel who has not in the preceding five years:
      1. Represented the corporation or a related organization in any capacity other than special legal counsel; or
      2. Represented a director, officer, member of a committee of the board, or employee whose indemnification is in issue.
  2. Subject to subsection 5, a corporation shall indemnify a person made or threatened to be made a party to a proceeding by reason of the former or present official capacity of the person against judgments, penalties, fines including excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorney’s fees and disbursements, incurred by the person in connection with the proceeding, if, with respect to the acts or omissions of the person complained of in the proceeding, the person:
    1. Has not been indemnified by another organization or employee benefit plan for the same judgments, penalties, fines including excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorney’s fees and disbursements, incurred by the person in connection with the proceeding with respect to the same acts or omissions;
    2. Acted in good faith;
    3. Received no improper personal benefit and section 10-19.1-51, if applicable, has been satisfied;
    4. In the case of a criminal proceeding, had no reasonable cause to believe the conduct was unlawful; and
    5. In the case of acts or omissions occurring in the official capacity described in paragraph 1 or 2 of subdivision b of subsection 1, reasonably believed that the conduct was in the best interests of the corporation, or in the case of acts or omissions occurring in the official capacity described in paragraph 3 of subdivision b of subsection 1, reasonably believed that the conduct was not opposed to the best interests of the corporation. If the person’s acts or omissions complained of in the proceeding relate to conduct as a director, officer, trustee, employee, or agent of an employee benefit plan, the conduct is not considered to be opposed to the best interests of the corporation if the person reasonably believed that the conduct was in the best interests of the participants or beneficiaries of the employee benefit plan.
  3. The termination of a proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or an equivalent plea does not, of itself, establish that the person did not meet the criteria set forth in subsection 2.
  4. Subject to subsection 5, if a person is made or threatened to be made a party to a proceeding, the person is entitled, upon written request to the corporation, to payment or reimbursement by the corporation of reasonable expenses, including attorney’s fees and disbursements, incurred by the person in advance of the final disposition of the proceeding:
    1. Upon receipt by the corporation of a written affirmation by the person of a good-faith belief that the criteria for indemnification set forth in subsection 2 have been satisfied and a written undertaking by the person to repay all amounts so paid or reimbursed by the corporation, if the ultimate determination is that the criteria for indemnification have not been satisfied; and
    2. After a determination that the facts then known to those making the determination would not preclude indemnification under this section.
  5. The articles or bylaws may prohibit indemnification or advances of expenses otherwise required under this section or may impose conditions on indemnification or advances of expenses in addition to the conditions contained in subsections 2, 3, and 4, including monetary limits on indemnification or advances for expenses, if the prohibitions or conditions apply equally to all persons or to all persons within a given class. A prohibition or limit on indemnification or advances may not apply to or affect the right of a person to indemnification or advances of expenses with respect to any act or omission of the person occurring before the effective date of a provision in the articles or the date of adoption of a provision in the bylaws establishing the prohibition or limit on indemnification or advances.
  6. This section does not require, or limit the ability of, a corporation to reimburse expenses, including attorney’s fees and disbursements, incurred by a person in connection with an appearance as a witness in a proceeding at a time when the person has not been made or threatened to be made a party to a proceeding.
  7. All determinations whether indemnification of a person is required because the criteria provided in subsection 2 have been satisfied and whether a person is entitled to payment or reimbursement of expenses in advance of the final disposition of a proceeding as provided in subsection 4 must be made:
    1. By the board by a majority of a quorum, if the directors who are at the time parties to the proceeding are not counted for determining either a majority or the presence of a quorum;
    2. If a quorum under subdivision a cannot be obtained, by a majority of a committee of the board, consisting solely of two or more directors not at the time parties to the proceeding, duly designated to act in the matter by a majority of the full board, including directors who are parties;
    3. If a determination is not made under subdivision a or b, by special legal counsel, selected either by a majority of the board or a committee by vote pursuant to subdivision a or b or, if the requisite quorum of the full board cannot be obtained and the committee cannot be established, by a majority of the full board, including directors who are parties;
    4. If a determination is not made under subdivisions a, b, and c, by the affirmative vote of the shareholders required by section 10-19.1-74, other than the shareholders who are a party to the proceeding; or
    5. If an adverse determination is made under subdivisions a through d, or under subsection 8, or if no determination is made under subdivisions a through d, or under subsection 8, within sixty days after:
      1. The later to occur of the termination of a proceeding or a written request for indemnification to the corporation; or
      2. A request for an advance of expenses, as the case may be, by a court in this state, which may be the same court in which the proceeding involving the person’s liability took place, upon application of the person and any notice the court requires.
  8. With respect to a person who is not, and who was not at the time of the acts or omissions complained of in the proceedings, a director, officer, or person possessing, directly or indirectly, the power to direct or cause the direction of the management or policies of the corporation, the determination whether indemnification of this person is required because the criteria set forth in subsection 2 have been satisfied and whether this person is entitled to payment or reimbursement of expenses in advance of the final disposition of a proceeding as provided in subsection 4 may be made by an annually appointed committee of the board, having at least one member who is a director. The committee shall report at least annually to the board concerning its actions.
  9. A corporation may purchase and maintain insurance on behalf of a person in that person’s official capacity against any liability asserted against and incurred by the person in or arising from that capacity, whether or not the corporation would have been required to indemnify the person against the liability under the provisions of this section.
  10. A corporation that indemnifies or advances expenses to a person in accordance with this section in connection with a proceeding by or on behalf of the corporation shall report to the shareholders in writing the amount of the indemnification or advance and to whom and on whose behalf the indemnification or advance was paid not later than the next meeting of shareholders.
  11. This section does not limit the power of the corporation to indemnify persons other than a director, officer, employee, or member of a committee of the board by contract or otherwise.

The written undertaking required by subdivision a is an unlimited general obligation of the person making it, but need not be secured and shall be accepted without reference to financial ability to make the repayment.

The person seeking indemnification or payment or reimbursement of expenses pursuant to this subdivision has the burden of establishing that the person is entitled to indemnification or payment or reimbursement of expenses.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, §§ 35, 36; 1995, ch. 103, § 33; 1997, ch. 103, § 54; 1999, ch. 95, § 26; 2001, ch. 112, § 10; 2005, ch. 100, § 24; 2009, ch. 106, § 16.

Derivation:

N.D.C.C. 10-19-04.

Cross-References.

Indemnification by banking association, see N.D.C.C. § 6-03-02.1.

10-19.1-92. Distributions.

  1. The board may authorize and cause the corporation to make a distribution only if the board determines, in accordance with subsection 2, that the corporation will be able to pay its debts in the ordinary course of business after making the distribution and the board does not know before the distribution is made that the determination was or has become erroneous.
    1. The corporation may make the distribution if it is able to pay its debts in the ordinary course of business after making the distribution.
    2. The effect of a distribution on the ability of the corporation to pay its debts in the ordinary course of business after making the distribution must be measured in accordance with subsection 3.
    3. The right of the board to authorize, and the corporation to make, distributions may be prohibited, limited, or restricted by, or the rights and priorities of persons to receive distributions may be established by, the articles or bylaws or an agreement.
  2. A determination that the corporation will be able to pay its debts in the ordinary course of business after the distribution is presumed to be proper if the determination is made in compliance with the standard of conduct provided in section 10-19.1-50 on the basis of financial information prepared in accordance with accounting methods, or a fair valuation or other method, reasonable in the circumstances. No liability under section 10-19.1-50 or 10-19.1-95 will accrue if the requirements of this subsection have been met.
  3. With respect to the effect of a distribution:
    1. In the case of a distribution made by a corporation in connection with a purchase, redemption, or other acquisition of its shares, the effect of the distribution must be measured as of the date on which money or other property is transferred, or indebtedness payable in installments or otherwise is incurred, by the corporation, or as of the date on which the shareholder ceases to be a shareholder of the corporation with respect to the shares, whichever is the earliest.
    2. The effect of any other distribution must be measured as of the date of its authorization if payment occurs one hundred twenty days or less following the date of authorization, or as of the date of payment if payment occurs more than one hundred twenty days following the date of authorization.
    3. The provisions of chapter 13-02.1 do not apply to distributions made by a corporation governed by this chapter.
  4. Indebtedness of a corporation incurred or issued in a distribution in accordance with this section to a shareholder who as a result of the transaction is no longer a shareholder is on a parity with the indebtedness of the corporation to its general unsecured creditors, except to the extent subordinated, agreed to, or secured by a pledge of any assets of the corporation or a related organization, or subject to any other agreement between the corporation and the shareholder.
  5. A distribution may be made to the holders of a class or series of shares only if:
    1. All amounts payable to the holders of shares having a preference for the payment of that kind of distribution are paid; and
    2. The payment of the distribution does not reduce the remaining net assets of the corporation below the aggregate preferential amount payable in the event of liquidation to the holders of shares having preferential rights, unless:
      1. The distribution is made to those shareholders in the order and to the extent of their respective priorities; or
      2. The holders of shares who do not receive distributions in that order give notice to the corporation of their agreement to waive their right to that distribution.
  6. A determination that the payment of the distribution described in subsection 5 does not reduce the remaining net assets of the corporation below the aggregate preferential amount payable in the event of liquidation to the holders of shares having preferential rights is presumed to be proper if the determination is made in compliance with the standard of conduct provided in section 10-19.1-50 on the basis of financial information prepared in accordance with accounting methods, a fair valuation, or other methods reasonable in the circumstances. Liability under section 10-19.1-50 or 10-19.1-94 will not arise if the requirements of this subsection are met.
  7. If the money or property available for distribution is insufficient to satisfy all preferences, the distributions shall be made pro rata according to the order of priority of preferences by classes and by series within those classes.

Source: S.L. 1985, ch. 147, § 3; 1987, ch. 73, § 3; 1995, ch. 103, § 34; 1997, ch. 103, § 55.

Derivation:

N.D.C.C. 10-19-44, 10-19-45.

Notes to Decisions

Passive Shareholder.

Alleged agreement relating to a corporation fell under the scope of N.D.C.C. § 9-06-04(1) because it could not have been performed within one year, and partial performance did not save the agreement; there was no conduct or action of the parties prior to the corporation’s dissolution that was inconsistent with closely held corporations and passive shareholders. The acceptance of a share of the profits of a corporation, although providing no work, was entirely consistent with the benefits routinely afforded to a passive shareholder. Rickert v. Dakota Sanitation Plus, Inc., 2012 ND 37, 812 N.W.2d 413, 2012 N.D. LEXIS 24 (N.D. 2012).

Prohibition on Payment of Further Dividends.

Although the shareholder argued that the prohibition on payment of further dividends should not be given effect because no purchase agreement was prepared as called for by the December 28, 2001, offer and because the closing was delayed beyond the contemplated closing date of the end of March 2002, the shareholder accepted payment for his shares of stock when the sale was finally closed on September 12, 2002; a party who accepts performance in a manner different from that required by contract acquiesces in any nonconforming performance. Bernabucci v. Huber, 2006 ND 71, 712 N.W.2d 323, 2006 N.D. LEXIS 74 (N.D. 2006).

DECISIONS UNDER PRIOR LAW

Charter Authorization of Distribution.

Where the charter authorized a pro rata distribution to preferred stockholders by way of partial liquidation and an equivalent reduction in the preferred capitalization, this could be done even though an incidental result would be to reduce the voting interest of the preferred stock to less than a majority. HILDRETH v. WESTERN REALTY CO., 62 N.D. 233, 242 N.W. 679, 1932 N.D. LEXIS 171 (N.D. 1932).

Federal Taxes.

Statutory restriction on the power to declare dividends did not constitute an executed written contract within the meaning of the federal law granting an exemption from the tax on undistributed profits. Crane-Johnson Co. v. Helvering, 311 U.S. 54, 61 S. Ct. 114, 85 L. Ed. 35, 1940 U.S. LEXIS 1198 (U.S. 1940).

Repayment of Selected Loans.

The repayment of unsecured loans on which directors were sureties was lawful where the corporation was solvent, even though secured loans were not repaid at the same time. Lyness v. L. J. Kuske Realty Co., 54 N.D. 479, 209 N.W. 993, 1926 N.D. LEXIS 51 (N.D. 1926).

Collateral References.

Bankruptcy: right of bankrupt’s creditors in unclaimed dividends, 4 A.L.R.2d 1435.

Cancellation of accrued dividends on preferred corporate stock, validity of, 8 A.L.R.2d 893.

Overpayments of dividends on preferred stock as deductible in payment of dividends for later years, 10 A.L.R.2d 241.

Parties defendant to stockholder’s suit to compel declaration of dividend, 15 A.L.R.2d 1124.

Remedy for refusal of corporation or its agent to register or effectuate transfer of stock, 22 A.L.R.2d 12.

Preferred stockholders’ rights, upon liquidation or dissolution, to dividends, 25 A.L.R.2d 788.

Rights of preferred stockholders as to passed or accumulated dividends in going concern, 27 A.L.R.2d 1073.

Consolidation: dividend rights in surplus of new consolidated corporation resulting from reduction of capital stock of former constituent corporations, 28 A.L.R.2d 1177.

Reduction of capital stock and distribution of capital assets upon reduction, 35 A.L.R.2d 1149.

Right as between life beneficiaries and remaindermen in corporate dividends or distributions during the life interest, 44 A.L.R.2d 1277.

Interpleader: corporation’s right to interplead claimants to dividends, 46 A.L.R.2d 980.

Change in stock or corporate structure, or split or substitution of stock of corporation, as affecting bequest of stock, 46 A.L.R.3d 7.

Modern status of rules governing allocations of stock dividends or splits between principal and income, 81 A.L.R.3d 876.

Relief other than by dissolution in cases of intracorporate deadlock or dissension, 34 A.L.R.4th 13.

10-19.1-93. Power to acquire shares.

  1. A corporation may acquire its own shares, subject to section 10-19.1-92.
    1. If a corporation acquires its own shares, then any of the acquired shares that are not pledged by the corporation as security for the future payment of some or all of the purchase price for the shares constitute authorized but unissued shares of the corporation, unless the articles provide that they may not be reissued. If the articles prohibit reissue, the number of authorized shares is reduced by the number of shares acquired.
    2. If a corporation pledges acquired shares as security for future payment of all or part of the purchase price for the shares and reissues the pledged shares in its own name, then:
      1. The shares must continue to be issued and outstanding except for voting and determination of a quorum, and the shares are not considered to be present and entitled to vote at any meeting of shareholders;
      2. The corporation may not vote or exercise any other rights of a shareholder with respect to the pledged shares, but the pledgee shall have any rights, other than the right to vote, with respect to the shares which the pledgee is entitled to by contract;
      3. If the pledge is foreclosed, the corporation shall reissue and deliver the pledged shares to or at the direction of the pledgee; and
      4. Shares that are released from a pledge have the status specified in subdivision a.
  2. If the number of authorized shares of a corporation is reduced by an acquisition of its shares, the corporation shall, no later than the time it makes its next annual report to shareholders or, if no report is made, no later than three months after the end of the fiscal year in which the acquisition occurs, file with the secretary of state a statement of cancellation showing the reduction in the authorized shares. The statement must contain:
    1. The name of the corporation;
    2. The number of acquired shares canceled, itemized by classes and series; and
    3. The aggregate number of authorized shares itemized by classes and series, after giving effect to the cancellation.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 37; 1995, ch. 103, § 35; 2007, ch. 101, § 21.

Derivation:

N.D.C.C. 10-19-05, 10-19-68, 10-19-69.

DECISIONS UNDER PRIOR LAW

Agreement Between Stockholders.

Stockholder who surrendered a portion of his stock to the corporation, pursuant to an agreement with other stockholders that they would do the same, had no cause of action against the corporation, either for return of the stock or for its value, upon failure of the other stockholders to perform, since the corporation was not a party to the contract. SHORES v. DAKOTA-MONTANA OIL CO., 61 N.D. 71, 237 N.W. 172, 1931 N.D. LEXIS 246 (N.D. 1931).

Transfer Pursuant to Resolution.

Stockholder who caused a resolution to be passed at annual shareholders’ meeting requiring that any shareholder desiring to sell his shares first offer them to the corporation for one hundred dollars per share could not rescind his share transfer to the corporation pursuant to the resolution where transfer was made voluntarily and with knowledge that resolution could be canceled. Kutchera v. Kutchera, 189 N.W.2d 680, 1971 N.D. LEXIS 147 (N.D. 1971).

Collateral References.

Duty and liability of closely held corporation, its directors, officers, or majority stockholders, in acquiring stock of minority shareholder, 7 A.L.R.3d 500.

What constitutes waiver of stockholder’s or corporation’s right to enforce first-option stock purchase agreement, 55 A.L.R.3d 723.

Construction and operation of statute restricting corporation’s right to purchase its own stock to purchase from surplus, 61 A.L.R.3d 1049.

10-19.1-94. Liability of shareholders for illegal distributions.

  1. A shareholder who knows or should have known that a distribution was made in violation of section 10-19.1-92 is liable to the corporation, its receiver or other person winding up its affairs, or a director under subsection 2 of section 10-19.1-95 but only to the extent that the distribution received by the shareholder exceeded the amount that properly could have been paid under section 10-19.1-92.
  2. An action may not be commenced under this section more than two years from the date of the distribution.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-19-47.

Law Reviews.

Registration and Operation of North Dakota and Minnesota Limited Liability Partnerships, 72 N.D. L. Rev. 555 (1996).

10-19.1-95. Liability of directors for illegal distributions.

  1. In addition to any other liabilities, a director who is present and votes for or fails to vote against, except a director who is prohibited by section 10-19.1-51 from voting on the distribution, or consents in writing to, a distribution made in violation of subsection 1 or 5 of section 10-19.1-92 or a restriction contained in the articles or bylaws or an agreement, and who fails to comply with the standard of conduct provided in section 10-19.1-50, is liable to the corporation, its receiver or any other person winding up its affairs, jointly and severally with all other directors so liable and to other directors under subsection 3, but only to the extent that the distribution exceeded the amount that properly could have been paid under section 10-19.1-92.
  2. A director against whom an action is brought under this section with respect to a distribution may implead in that action all shareholders who received the distribution and may compel pro rata contribution from them in that action to the extent provided in subsection 1 of section 10-19.1-94.
  3. A director against whom an action is brought under this section with respect to a distribution may implead in that action all other directors who voted for or consented in writing to the distribution and who failed to comply with the standard of conduct provided in section 10-19.1-50, and may compel pro rata contribution from them in that action.
  4. An action may not be commenced under this section more than two years from the date of the distribution.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 36; 1997, ch. 103, § 56.

Derivation:

N.D.C.C. 10-19-47.

Cross-References.

Liability of officers of domestic insurance company, see N.D.C.C. § 26.1-05-22.

Liability of subscribers and shareholders, see N.D.C.C. § 10-19.1-69.

DECISIONS UNDER PRIOR LAW

Standing of Corporation’s Judgment Creditor.

Where corporate judgment debtor did not wish to pursue action against a director for alleged wrongful conduct in making distribution of assets at a time when the corporation was insolvent or such distribution would have rendered it insolvent, its corporate judgment creditor has no standing to bring the action in its stead. Robertson's, Inc. v. Renden, 189 N.W.2d 639, 1971 N.D. LEXIS 143 (N.D. 1971).

Suit by Bankruptcy Trustee.

A trustee in bankruptcy of the corporation could maintain an action against the stockholders to enforce liability for illegal dividends received from an insolvent corporation. Ulness v. Dunnell, 61 N.D. 95, 237 N.W. 208, 1931 N.D. LEXIS 248 (N.D. 1931).

Collateral References.

Personal liability of officer who signs or endorses without qualification commercial paper of corporation, 82 A.L.R.2d 424.

Minority shareholder: duty and liability of closely held corporation, its directors, officers, or majority stockholders, in acquiring stock of minority shareholder, 7 A.L.R.3d 500.

Mismanagement: liability of corporate directors for negligence in permitting mismanagement or defalcations by officers or employees, 25 A.L.R.3d 941.

Conversion: liability of corporate directors or officers for negligence in permitting conversion of property of third persons by corporation, 29 A.L.R.3d 660.

Reports: persons liable under statutes imposing, upon directors, officers, or trustees of a corporation, personal liability for its debts on account of their failure to file or publish reports, required by law, as to corporate matters, 39 A.L.R.3d 428.

Liability of corporate officer or director for commission or compensation received from third person in connection with that person’s transaction with corporation, 47 A.L.R.3d 373.

Checks issued against insufficient funds, personal liability of officers or directors on corporate, 47 A.L.R.3d 1250.

Liability of director or dominant shareholder for enforcing debt legally owed him by corporation, 56 A.L.R.3d 212.

Personal civil liability of officer or director of corporation for negligence of subordinate employee causing personal injury or death of third person, 90 A.L.R.3d 916.

Availability of and time for bringing action against former director, officer, or stockholder in dissolved corporation for personal injuries incurred after final dissolution, 20 A.L.R.4th 414.

Personal liability of stockholder, officer, or agent for debt of foreign corporation doing business in the state, 27 A.L.R.4th 387.

10-19.1-96. Merger — Exchange — Transfer.

  1. With or without a business purpose, a corporation may merge with another domestic or foreign organization under a plan of merger approved in the manner provided in this section and in sections 10-19.1-97 through 10-19.1-103 and in the manner provided in the governing statute of the other organization.
  2. With respect to an exchange:
    1. A corporation may acquire all the ownership interests of one or more classes or series of another domestic or foreign organization under a plan of exchange approved in the manner provided in this section and in sections 10-19.1-97 through 10-19.1-103 in the case of a domestic corporation and in the manner provided in the governing statute in the case of any other organization.
    2. Another domestic or foreign organization may acquire all the shares of one or more classes or series of a corporation under a plan of exchange approved in the manner provided in this section and in sections 10-19.1-97 through 10-19.1-103 in the case of a domestic corporation and in the manner provided in the governing statute in the case of any other organization.
  3. A corporation may sell, lease, transfer, or otherwise dispose of all or substantially all of the corporation’s property and assets in the manner provided in section 10-19.1-104.
  4. A corporation may participate in a merger or exchange only as permitted by this section and by sections 10-19.1-97 through 10-19.1-103. The dissenter’s rights for shareholders of a corporation are governed by this chapter.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 38; 1999, ch. 95, § 27; 2007, ch. 101, § 22.

Derivation:

N.D.C.C. 10-20-01, 10-20-02.

Cross-References.

Banking associations, consolidation or merger, see N.D.C.C. § 6-03-11.

Collateral References.

Validity, construction, and application of FDIC prohibition of golden parachute payments, 12 U.S.C. § 1828(k)(1), 79 A.L.R. Fed. 2d 409.

“Golden parachute” defense to hostile corporate takeover, 66 A.L.R.4th 138.

Lockup option defense to hostile corporate takeover, 66 A.L.R.4th 180.

10-19.1-97. Plan of merger or exchange.

  1. A plan of merger or exchange must contain:
    1. The name of the corporation and of each other constituent organization proposing to merge or participate in an exchange and:
      1. In the case of a merger, the name of the surviving organization; or
      2. In the case of an exchange, the name of the acquiring organization;
    2. The terms and conditions of the proposed merger or exchange;
    3. The manner and basis for converting or exchanging ownership interests:
      1. In the case of a merger, the manner and basis of converting the ownership interests of the constituent organizations into securities of the surviving organization or of any other organization or, in whole or in part, into money or other property; or
      2. In the case of an exchange, the manner and basis of exchanging the ownership interests to be acquired for securities of the acquiring organization or any other organization or, in whole or in part, into money or other property;
    4. In the case of a merger, a statement of any amendments to the originating records of the surviving organization proposed as part of the merger; and
    5. Any other provisions with respect to the proposed merger or exchange which are deemed necessary or desirable.
  2. This section does not limit the power of a corporation to acquire all or part of the ownership interests of one or more classes or series of any other organization through a negotiated agreement with the owners or otherwise.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 39; 1999, ch. 95, § 28; 2007, ch. 101, § 23.

Derivation:

N.D.C.C. 10-20-01, 10-20-02.

Collateral References.

Liability of successor corporation for punitive damages for injury caused by predecessor’s product, 55 A.L.R.4th 166.

Propriety of applying minority discount of value of shares purchased by corporation or its shareholders from minority shareholders, 13 A.L.R.5th 840.

10-19.1-98. Plan approval.

  1. A resolution containing the plan of merger or exchange must be approved by the governing body as required by section 10-19.1-46 in the case of a domestic corporation, or by the governing statute of each other constituent organization and must then be submitted at a regular or special meeting to the owners of each constituent organization, in the case of a plan of merger or the constituent organization whose ownership interests will be acquired by the acquiring constituent organization in the exchange, in the case of a plan of exchange. If owners owning any class or series of ownership interests in a constituent organization are entitled to vote on the plan of merger or exchange under this subsection, then written notice must be given to every owner of that constituent organization, whether or not entitled to vote at the meeting, not less than fourteen days nor more than sixty days before the meeting, in the manner provided in section 10-19.1-73 for notice of meetings of shareholders in the case of a domestic corporation, or in the manner provided in its governing statute in the case of each other constituent organization. The written notice must state that a purpose of the meeting is to consider the proposed plan of merger or exchange. A copy or short description of the plan of merger or exchange must be included in or enclosed with the notice.
  2. At the meeting a vote of the owners must be taken on the proposed plan. The plan of merger or exchange is adopted when approved by the affirmative vote of the holders of a majority of the voting power of all ownership interests entitled to vote. Except as provided in subsection 3, a class or series of ownership interests of the constituent organization is entitled to vote as a class or series if any provision of the plan would, if contained in a proposed amendment to the articles, or a member-control agreement, entitle the class or series of ownership interests to vote as a class or series and, in the case of an exchange, if the class or series is included in the exchange.
  3. A class or series of ownership interests of the constituent organization is not entitled to vote as a class or series if the plan of merger or exchange affects a cancellation or exchange of all ownership interests of the constituent organization of all classes and series that are outstanding immediately before the merger or exchange and owners of ownership interests of that class or series are entitled to obtain payment for the fair value of their ownership interests under section 10-19.1-87, or would have the right to obtain payment for their ownership interests absent the exception set forth in subsection 6 of section 10-19.1-87, in the case of a domestic corporation, or under its governing statute in the case of any other organization in the event of the merger or exchange.
  4. Notwithstanding subsections 1 and 2, submission of a plan of merger or exchange to a vote at a meeting of owners of a surviving constituent organization is not required if:
    1. The articles will not be amended in the transaction;
    2. Each owner of ownership interests in the constituent organization which were outstanding immediately before the effective date of the transaction will hold the same number of ownership interests with identical rights immediately after the effective date;
    3. The voting power of the outstanding ownership interests of the constituent organization entitled to vote immediately after the merger or exchange, plus the voting power of the ownership interests of the constituent organization entitled to vote issuable on conversion of, or on the exercise of rights to purchase, securities issued in the transaction, will not exceed by more than twenty percent the voting power of the outstanding ownership interests of the constituent organization entitled to vote immediately before the transaction; and
    4. The number of participating ownership interests of the constituent organization immediately after the merger, plus the number of participating ownership interests of the constituent organization issuable on conversion of, or on the exercise of rights to purchase, securities issued in the merger, will not exceed by more than twenty percent the number of participating ownership interests of the constituent organization immediately before the merger. “Participating ownership interests” are outstanding ownership interests of the constituent organization which entitle their owners to participate without limitation in distributions by the constituent organization.
  5. If the merger or exchange is with an organization other than a domestic corporation, the plan of merger or exchange must also be approved in the manner provided in the governing statute of the other organization.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 40; 1995, ch. 103, § 37; 1999, ch. 95, § 29; 2001, ch. 112, § 11; 2007, ch. 101, § 24.

Derivation:

N.D.C.C. 10-20-03.

10-19.1-99. Articles of merger — Certificate.

  1. Upon receiving the approval required by section 10-19.1-98, articles of merger must be prepared which contain:
    1. The plan of merger; and
    2. A statement that the plan is approved by each constituent organization under this chapter or under its governing statute in the case of any other organization.
  2. The articles of merger must be signed on behalf of each constituent organization and filed with the secretary of state, together with the fees provided in section 10-19.1-147.
  3. The secretary of state shall issue a certificate of merger to the surviving constituent organization or the surviving constituent organization’s legal representative. The certificate must contain the effective date of merger.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 14; 1993, ch. 54, § 41; 1999, ch. 50, § 14; 1999, ch. 95, § 30; 2007, ch. 101, § 25.

Derivation:

N.D.C.C. 10-20-04.

10-19.1-100. Merger of subsidiary into parent.

  1. If either the parent or the subsidiary is a domestic organization, then a parent that is a domestic or foreign organization owning at least ninety percent of the outstanding ownership interests of each class and series of a subsidiary that is a domestic or foreign organization directly, or indirectly through related organizations other than classes or series that, absent this section, would otherwise not be entitled to vote on the merger:
    1. May merge the subsidiary into the parent or into any other subsidiary at least ninety percent of the outstanding ownership interests of each class and series of which is owned by the parent directly, or indirectly through related organizations other than classes or series that, absent this section, would otherwise not be entitled to vote on the merger, without a vote of the owners of the parent or any subsidiary; or
    2. May merge the parent, or the parent and one or more subsidiaries into one of the subsidiaries under this section.
  2. A resolution approved by the present directors of the parent as required by section 10-19.1-46 in the case of a domestic corporation or by the present members of the governing body of the parent as required by its governing statute in the case of any other organization must set forth a plan of merger that contains:
    1. The name of the subsidiary or subsidiaries, the name of the parent, and the name of the surviving constituent organization;
    2. The manner and basis of converting the ownership interests of the subsidiary or subsidiaries or the parent into securities or ownership interests of the parent, of the subsidiary, or of another organization; or, in whole or in part, into money or other property;
    3. If the parent is a constituent organization but is not the surviving constituent organization in the merger, a provision for the pro rata issuance of ownership interests of the surviving constituent organization to the owners of ownership interests of the parent on surrender of any ownership interests of the parent; and
    4. If the surviving constituent organization is a subsidiary, a statement of any amendments to the articles of the surviving constituent organization that will be part of the merger.
  3. Notwithstanding subsection 1:
    1. If the parent is a domestic corporation and the conditions of subsection 4 of section 10-19.1-98 are not met with respect to the parent, then the resolution is not effective unless it is approved by the affirmative vote of the holders of a majority of the voting power of all shares of the parent entitled to vote at a regular or special meeting held in accordance with section 10-19.1-98; and
    2. If the parent is a domestic or foreign organization and is not the surviving organization in the merger, then the resolution is not effective unless it is also approved in the manner provided in the governing statute of the parent.
  4. Notwithstanding subsection 3, if the parent is a constituent organization and is the surviving organization in the merger, it may change its corporate name, without a vote of its owners, by the inclusion of a provision to that effect in the resolution of merger setting forth the plan of merger that is approved by the affirmative vote of a majority of the board members of the parent present. Upon the effective date of the merger, the name of the parent must be changed.
  5. If the subsidiary is a domestic organization, then notice of the action, including a copy of the plan of merger must be given to each owner, other than the parent and any subsidiary, of each subsidiary that is a constituent organization in the merger before, or within ten days after, the effective date of the merger.
  6. Articles of merger must be prepared which contain:
    1. The plan of merger;
    2. The number of outstanding ownership interests of each class and series of the subsidiary that is a constituent organization in the merger, other than the classes or series that, absent this section, would otherwise not be entitled to vote on the merger, and the number of ownership interests of each class and series owned, other than the classes or series that, absent this section, would otherwise not be entitled to vote on the merger, by the parent directly, or indirectly through related constituent organizations; and
    3. A statement that the plan of merger is approved by the parent under this section.
  7. The articles of merger must be signed on behalf of the parent and filed with the secretary of state, with the fees provided in section 10-19.1-147.
  8. The secretary of state shall issue a certificate of merger to the surviving constituent organization or the legal representative of the surviving constituent organization. The certificate must contain the effective date of the merger.
  9. If all of the ownership interests of one or more domestic subsidiaries that is a constituent organization to a merger under this section are not owned by the parent directly, or indirectly through related constituent organizations, immediately before the merger, then the owners of each domestic subsidiary which is either a limited liability company or a corporation, have dissenter’s rights under section 10-19.1-87, without regard to subsection 3 of section 10-19.1-87 or 10-32.1-33, and under section 10-19.1-88.
    1. If the parent is a constituent organization but is not the surviving organization in the merger, the articles of incorporation or articles of organization of the surviving organization immediately after the merger differ from the articles of incorporation or articles of organization of the parent immediately before the merger in a manner that would entitle an owner of the parent to dissenter’s rights under subdivision a of subsection 1 of section 10-19.1-87 or section 10-32.1-33, and the articles of incorporation or articles of organization of the surviving constituent organization constitute an amendment to the articles of incorporation or articles of organization of the parent, then that owner of the parent has dissenter’s rights as provided under section 10-19.1-87 or 10-32.1-33.
    2. Except as provided in this subsection, section 10-19.1-87 does not apply to any merger affected under this section.
  10. A merger among a parent and one or more subsidiaries or among two or more subsidiaries of a parent may be accomplished under sections 10-19.1-97 through 10-19.1-99 instead of this section, in which case this section does not apply.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 15; 1993, ch. 54, § 42; 1995, ch. 103, § 38; 1999, ch. 50, § 15; 1999, ch. 95, § 31; 2001, ch. 112, § 12; 2003, ch. 85, § 16; 2007, ch. 101, § 26; 2015, ch. 87, § 9, effective July 1, 2015.

Derivation:

N.D.C.C. 10-20-05.

10-19.1-100.1. Merger to effect a holding company reorganization.

  1. For purposes of this section:
    1. “Holding company” means the corporation that is or becomes the direct parent of the surviving corporation of a merger accomplished under this section.
    2. “Parent constituent corporation” means the parent corporation that merges with or into the subsidiary constituent corporation.
    3. “Subsidiary constituent corporation” means the subsidiary corporation that the parent constituent corporation merges with or into in the merger.
  2. Unless its articles expressly provide otherwise, and subject to subsection 3, a parent constituent corporation may merge with or into a subsidiary constituent corporation without a vote of the shareholders of the parent constituent corporation.
  3. A merger may be accomplished under this section only if each of the following requirements is met:
    1. The holding company and the constituent corporations to the merger are each organized under this chapter;
    2. At all times following the issuance of shares until the consummation of a merger under this section, the holding company was a direct wholly owned subsidiary of the parent constituent corporation;
    3. Immediately before the consummation of a merger under this section, the subsidiary constituent corporation is an indirect wholly owned subsidiary of the parent constituent corporation and a direct wholly owned subsidiary of the holding company;
    4. The parent constituent corporation and the subsidiary constituent corporation are the only constituent corporations to the merger;
    5. Immediately after the merger becomes effective, the surviving corporation becomes or remains a direct wholly owned subsidiary of the holding company;
    6. Each share or fraction of a share of the parent constituent corporation outstanding immediately before the effective time of the merger is converted in the merger into a share or equal fraction of a share of the holding company having the same designation and relative rights and preferences, and the same restrictions thereon, as the share or fraction of a share of the parent constituent corporation being converted in the merger;
    7. The articles and bylaws of the holding company immediately following the effective time of the merger contain provisions identical to the articles and bylaws of the parent constituent corporation immediately before the effective time of the merger, other than provisions, if any, regarding the incorporator or incorporators, the corporate name, the registered office and agent, the initial board, and the initial subscribers for shares and the provisions contained in any amendment to the articles of the parent constituent corporation that were necessary to effect an exchange, reclassification, or cancellation of shares if the exchange, reclassification, or cancellation has become effective;
    8. The articles and bylaws of the surviving corporation immediately following the effective time of the merger are identical to the articles and bylaws of the parent constituent corporation immediately before the effective time of the merger, other than provisions, if any, regarding the incorporator or incorporators, the corporate name, the registered office and agent, the initial board, and the initial subscribers for shares and the provisions contained in any amendment to the articles of the parent constituent corporation that were necessary to effect an exchange, reclassification, or cancellation of shares if the exchange, reclassification, or cancellation has become effective, except that:
      1. The articles of the surviving corporation shall be amended in the merger to contain a provision requiring that any act or transaction by or involving the surviving corporation, other than the election or removal of directors of the surviving corporation, that requires for its adoption under this chapter or its articles the approval of the shareholders of the surviving corporation shall, by specific reference to this section, require, in addition, the approval of the shareholders of the holding company, or any successor by merger, by the same vote as is required by this chapter or the articles of the surviving corporation; and
      2. The articles of the surviving corporation may be amended in the merger to reduce the number of classes, series, and shares that the surviving corporation is authorized to issue;
    9. The directors of the parent constituent corporation become or remain the directors of the holding company immediately after the merger becomes effective;
    10. The board of the parent constituent corporation determines that the shareholders of the parent constituent corporation will not recognize gain or loss for United States federal income tax purposes; and
    11. A resolution approved by the affirmative vote of a majority of the directors of the parent constituent corporation present sets forth a plan of merger that contains provisions addressing the requirements of subdivisions a through j.
  4. Neither paragraph 1 of subdivision h of subsection 3, nor any provisions of the surviving corporation’s articles required by that item may be construed to require approval of the shareholders of the holding company to elect or remove directors of the surviving corporation.
  5. If the name of the holding company at the time the merger takes effect is the same as the name of the parent constituent corporation immediately before that time, the shares of the holding company into which the shares of the parent constituent corporations are converted in the merger must, unless new certificates are issued, be represented by the share certificates that previously represented shares of the parent constituent corporation.
  6. Articles of merger must be:
    1. Prepared that contain:
      1. The plan of merger; and
      2. A statement that the plan of merger was adopted under this section.
    2. Signed on behalf of the parent constituent corporation and filed with the secretary of state.
  7. The secretary of state shall issue a certificate of merger to the surviving corporation or its legal representative.
  8. A merger between a parent and a subsidiary may be accomplished under sections 10-19.1-97, 10-19.1-98, 10-19.1-99, and 10-19.1-100 instead of this section, in which case this section does not apply.

Source: S.L. 2003, ch. 85, § 17; 2007, ch. 101, § 27.

10-19.1-101. Abandonment of plan of merger or exchange.

  1. After a plan of merger or exchange is approved by the owners entitled to vote on the approval of the plan as provided in section 10-19.1-98 and before the effective date of the plan, the plan may be abandoned:
    1. With respect to the approval of the abandonment:
      1. If the owners of the ownership interests of each of the constituent organizations entitled to vote on the approval of the plan as provided in section 10-19.1-98 have approved the abandonment at a meeting by the affirmative vote of the owners of a majority of the voting power of the ownership interests entitled to vote;
      2. If the owners of a constituent organization are not entitled to vote on the approval of the plan under section 10-19.1-98, the governing body of the constituent organization has approved the abandonment by the affirmative vote required by section 10-19.1-46 in the case of a domestic corporation or by its governing statute in the case of any other organization; and
      3. If the merger or exchange is with a foreign organization, then if abandonment is approved in the manner as may be required by the governing statute of the foreign organization;
    2. If the plan itself provides for abandonment and all conditions for abandonment set forth in the plan are met; or
    3. Pursuant to subsection 2.
  2. If articles of merger are not filed with the secretary of state and the plan is to be abandoned or if a plan of exchange is to be abandoned before the effective date of the plan, then a resolution by the governing body of any constituent organization abandoning the plan of merger or exchange may be approved by the affirmative vote of the governing body required by section 10-19.1-46 in the case of a domestic corporation or by its governing statute in the case of any other organization, subject to the contract rights of any other person under the plan.
  3. If articles of merger are filed with the secretary of state, but are not yet effective, the constituent organizations, in the case of abandonment under paragraph 1 of subdivision a of subsection 1, then the constituent organization or any one of them under paragraph 2 of subdivision a of subsection 1, as the abandoning constituent organization in the case of abandonment under subsection 2, shall file with the secretary of state, with the fees provided in section 10-19.1-147, articles of abandonment that contain:
    1. The names of the constituent organizations;
    2. The provision of this section under which the plan is abandoned; and
    3. The text of the resolution approved by the affirmative vote of a majority of the directors present abandoning the plan.
  4. If the certificate of merger is issued, then the governing body shall surrender the certificate to the secretary of state upon filing the articles of abandonment.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 16; 1993, ch. 54, § 43; 1999, ch. 50, § 16; 1999, ch. 95, § 32; 2007, ch. 101, § 28.

Derivation:

N.D.C.C. 10-20-03.

10-19.1-102. Effective date of merger or exchange — Effect.

  1. A merger is effective when the articles of merger are filed with the secretary of state or on a later date specified in the articles of merger. An exchange is effective on the date specified in the plan of exchange.
  2. When a merger becomes effective:
    1. The constituent organizations become a single entity, the surviving organization.
    2. The separate existence of all constituent organizations except the surviving organization ceases.
    3. As to any corporation that was a constituent organization and is not the surviving constituent organization, the articles of merger serve as articles of termination, and unless previously filed, the notice of dissolution.
    4. The surviving organization has all the rights, privileges, immunities, and powers and is subject to all of the duties and liabilities of the specified organization under its governing statute.
    5. The surviving organization possesses all the rights, privileges, immunities, and franchises, of a public as well as of a private nature, of each of the constituent organizations.
      1. All property and all debts due on any account, including subscriptions to ownership interests and all other choses in action, and every other interest of or belonging to or due to each of the constituent organizations vests in the surviving organization without any further act or deed.
      2. Confirmatory deeds, assignments, or similar instruments to accomplish that vesting may be signed and delivered at any time in the name of a constituent organization by the organization’s current officers, managers, or governing body, as the case may be, or, if the organization no longer exists, by the last officers, managers, or governing body of the organization.
      3. The title to any real estate or any interest vested in any of the constituent organizations does not revert nor in any way become impaired by reason of the merger.
    6. The surviving organization is responsible and liable for all the liabilities and obligations of each of the constituent organizations.
      1. A claim of or against or a pending proceeding by or against a constituent organization may be prosecuted as if the merger did not take place, or the surviving organization may be substituted in the place of the constituent organization.
      2. Neither the rights of creditors nor any liens upon the property of a constituent organization are impaired by the merger.
    7. The articles of the surviving organization are deemed to be amended to the extent that changes in its articles, if any, are contained in the plan of merger.
  3. When a merger or exchange becomes effective, the ownership interests to be converted or exchanged under the terms of the plan cease to exist in the case of a merger, or are deemed to be exchanged in the case of an exchange. The owners of those ownership interests are entitled only to the securities, money, or other property into which those ownership interests have been converted or for which those ownership interests have been exchanged in accordance with the plan, subject to any dissenter’s rights under section 10-19.1-87 or 10-32.1-33.

Source: S.L. 1985, ch. 147, § 3; 1999, ch. 95, § 33; 2007, ch. 101, § 29; 2015, ch. 87, § 10, effective July 1, 2015.

Derivation:

N.D.C.C. 10-20-06.

Collateral References.

Tax liabilities as within agreement for assumption or payment of another’s obligations, 4 A.L.R.2d 1314.

Federal diversity of citizenship jurisdiction, merger or consolidation as creating multistate corporation for purposes of, 25.27 A.L.R.2d 745, 777.

Charitable trust of which corporation is beneficiary, merger or consolidation of corporation as terminating, 34 A.L.R.3d 749.

Similarity of ownership or control as basis for charging corporation acquiring assets of another with liability for former owner’s debts, 49 A.L.R.3d 881.

Validity and construction of state statute making successor corporation liable for taxes of predecessor, 65 A.L.R.3d 1181.

Liability of successor corporation for injury or damage caused by product issued by predecessor, 66 A.L.R.3d 824.

Form of business organization of successor or predecessor as affecting successor liability, 32 A.L.R.4th 196.

10-19.1-102.1. Continuance of corporate authority.

When an act or record is considered necessary or appropriate to evidence the vesting of property or other rights in the single corporation, the persons with authority to do so under the articles, bylaws, or member-control agreement of each constituent organization shall do the act or sign and deliver the record and for this purpose, the existence of the constituent organizations and the authority of those persons is continued.

Source: S.L. 2005, ch. 100, § 25; 2007, ch. 101, § 30.

10-19.1-103. Merger or exchange with foreign organization.

  1. A domestic corporation may merge with, including a merger pursuant to section 10-19.1-100, or participate in an exchange with a foreign organization by following the procedures set forth in this section, if:
    1. With respect to a merger, the merger is permitted by its governing statute.
    2. With respect to an exchange, the constituent organization whose ownership interests will be acquired is a domestic organization, regardless of whether the exchange is permitted by its governing statute.
  2. Each domestic corporation shall comply with the provisions of sections 10-19.1-96 through 10-19.1-103 with respect to the merger or exchange of ownership interests and each foreign organization shall comply with the applicable provisions of its governing statute.
  3. If the surviving organization in a merger will be a domestic corporation, then the organization shall comply with this chapter.
  4. If the surviving organization in a merger will be a foreign organization and will transact business in this state, then the organization shall comply with the provisions of its governing statute. In every case, the surviving foreign organization shall file with the secretary of state:
    1. An agreement that it may be served with process in this state in a proceeding for the enforcement of an obligation of a constituent organization and in a proceeding for the enforcement of the rights of a dissenting owner of an ownership interest of a constituent organization against the surviving foreign organization;
    2. An irrevocable appointment of the secretary of state as the agent of the organization to accept service of process in any proceeding, and an address to which process may be forwarded as provided in section 10-01.1-13; and
    3. An agreement that the organization will promptly pay to the dissenting owners of ownership interests of each domestic constituent organization the amount, if any, to which they are entitled under its governing statute.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 44; 1999, ch. 50, § 17; 1999, ch. 95, § 34; 2005, ch. 100, § 26; 2007, ch. 99, § 15; 2007, ch. 101, § 31.

Derivation:

N.D.C.C. 10-20-07.

Collateral References.

Merger or consolidation as creating multi-state corporation for purposes of federal diversity of citizenship jurisdiction, 27 A.L.R.2d 745, 777.

10-19.1-104. Transfer of assets — When permitted.

  1. A corporation, by affirmative vote of a majority of the directors present upon those terms and conditions and for those considerations, which may be money, securities, or other instruments for the payment of money or other property, as the board deems expedient, and without shareholder approval, may:
    1. Sell, lease, transfer, or otherwise dispose of all or substantially all of its property and assets in the usual and regular course of its business;
    2. Grant a security interest in all or substantially all of its property and assets whether or not in the usual and regular course of its business; or
    3. Transfer any or all of its property to an organization all the ownership interests of which are owned directly, or indirectly through wholly owned organizations, by the corporation.
  2. With respect to shareholders’ approval:
    1. A corporation, by affirmative vote of a majority of the directors present, may sell, lease, transfer, or otherwise dispose of all or substantially all of its property and assets, including its good will, not in the usual and regular course of its business, upon those terms and conditions and for those considerations, which may be money, securities, or other instruments for the payment of money or other property, as the board deems expedient, when approved at a regular or special meeting of the shareholders by the affirmative vote of the holders of a majority of the voting power of the shares entitled to vote.
      1. Written notice of the meeting must be given to all shareholders whether or not they are entitled to vote at the meeting.
      2. The written notice must state that a purpose of the meeting is to consider the sale, lease, transfer, or other disposition of all or substantially all of the property and assets of the corporation.
    2. Shareholder approval is not required under subdivision a if, following the sale, lease, transfer, or other disposition of its property and assets, the corporation retains a significant continuing business activity. The corporation will conclusively be deemed to have retained a significant continuing business activity if the corporation retains a business activity that represented at least:
      1. Twenty-five percent of the corporation’s total assets at the end of the most recently completed fiscal year; and
      2. Twenty-five percent of either income from continuing operations before taxes or revenues from continuing operations for that fiscal year, measured on a consolidated basis with its subsidiaries for each of paragraphs 1 and 2.
  3. Confirmatory deeds, assignments, or similar instruments to evidence a sale, lease, transfer, or other disposition may be signed and delivered at any time in the name of the transferor by its current officers or, if the corporation no longer exists, by its last officers.
  4. The transferee is liable for the debts, obligations, and liabilities of the transferor only to the extent provided in the contract or agreement between the transferee and the transferor or to the extent provided by this chapter or other statutes of this state. A disposition of all or substantially all of the property and assets of the corporation under this section is not considered to be a merger or a de facto merger pursuant to this chapter or otherwise. The transferee shall not be liable solely because it is deemed to be a continuation of the transferor.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 39; 2005, ch. 100, § 27; 2007, ch. 101, § 32; 2011, ch. 87, § 20.

Derivation:

N.D.C.C. 10-20-09, 10-20-10, 10-20-11.

DECISIONS UNDER PRIOR LAW

Conveyance After Dissolution.

A corporation was without power to convey property five years after its dissolution, where the attempted transfer of assets remaining after distribution to shareholders was not effected by a court in accordance with section 10-19.1-126, and the transaction did not involve a confirmatory deed. Brend v. Dome Dev., 418 N.W.2d 610, 1988 N.D. LEXIS 23 (N.D. 1988).

Collateral References.

Statutory requirements respecting issuance of corporate stock on reorganization as applicable to foreign corporation, 8 A.L.R.2d 1185.

Applicability of statutes regulating sale of assets or property as affected by purpose or character of corporation, 9 A.L.R.2d 1306.

Who may assert invalidity of sale, mortgage, or other disposition of corporate property without approval of stockholders, 58 A.L.R.2d 784.

10-19.1-104.1. Conversion.

  1. An organization other than a corporation may convert to a corporation, and a corporation may convert to another organization other than a general partnership as provided in this section and sections 10-19.1-104.2 through 10-19.1-104.6 and a plan of conversion, if:
    1. The governing statute of the other organization authorizes the conversion;
    2. The conversion is not prohibited by the law of the jurisdiction that enacted the governing statute; and
    3. The other organization complies with its governing statute in effecting the conversion.
  2. For the purposes of sections 10-19.1-104.1 through 10-19.1-104.6, unless the context otherwise requires:
    1. “Act of the board” means action by the board as provided in section 10-19.1-46 whether:
      1. At a meeting of the board as provided in section 10-19.1-43; or
      2. By a written action of the board as provided in section 10-19.1-47.
    2. “Act of the governing body” means action by the governing body of any organization, other than a domestic corporation, in the manner provided in the governing statute.
    3. “Act of the owners” means action by the owners of an organization, other than a domestic corporation, in the manner provided in its governing statute.
    4. “Act of the shareholders” means action by the shareholders as provided in section 10-19.1-74 whether:
      1. At a meeting of the shareholders as provided in sections 10-19.1-71 and 10-19.1-72; or
      2. By a written action of the shareholders as provided in section 10-19.1-75.
    5. “Certificate of creation” means:
      1. A certificate of incorporation, if the converted organization is a corporation deemed to be incorporated under this chapter;
      2. A certificate of organization, if the converted organization is a limited liability company deemed to be organized under chapter 10-32.1;
      3. A certificate of limited partnership, if the converted organization is a limited partnership deemed to be formed under chapter 45-10.2;
      4. The filed registration of a limited liability partnership, if the converted organization is a limited liability partnership deemed to be established under chapter 45-22; or
      5. A certificate of limited liability limited partnership, if the converted organization is a limited liability limited partnership deemed to be formed under chapter 45-23.
    6. “Date of origin” means the date on which:
      1. A corporation which is:
        1. The converting organization was incorporated; or
        2. The converted organization is deemed to be incorporated;
      2. A limited liability company which is:
        1. The converting organization was organized; or
        2. The converted organization is deemed to be organized;
      3. A general partnership that is the converting organization was formed;
      4. A limited partnership which is:
        1. The converting organization was formed; or
        2. The converted organization is deemed to be formed;
      5. A limited liability partnership which is:
        1. The converting organization was formed; or
        2. The converted organization is deemed to be formed; and
      6. A limited liability limited partnership which is:
        1. The converting organization was formed; or
        2. The converted organization is deemed to be formed.
    7. “Filed registration” means the registration of a limited liability partnership which has been filed with the secretary of state.
    8. “General partnership” means an organization formed under chapters 45-13 through 45-21.
    9. “Organizational records” means for an organization which is:
      1. A corporation, its articles of incorporation and bylaws;
      2. A limited liability company, its articles of organization, operating agreement or bylaws, and any member-control agreement;
      3. A limited partnership, its partnership agreement;
      4. A limited liability partnership, its partnership agreement; or
      5. A limited liability limited partnership, its partnership agreement.

Source: S.L. 2005, ch. 100, § 28; 2007, ch. 101, § 33; 2015, ch. 87, § 11, effective July 1, 2015.

10-19.1-104.2. Plan of conversion.

A plan of conversion must be in a record and must contain:

  1. The name and form of the converting organization before conversion;
  2. The name and form of the converted organization after conversion;
  3. The terms and conditions of the proposed conversion;
  4. The manner and basis of converting each ownership interest in the converting organization into ownership interests in the converted organization or, in whole or in part, into money or other property;
  5. The organizational records of the converted organization; and
  6. Any other provisions with respect to the proposed conversion that are deemed necessary or desirable.

Source: S.L. 2005, ch. 100, § 29.

10-19.1-104.3. Plan approval and amendment.

  1. If the converting organization is a corporation, then:
    1. A resolution containing or amending the plan of conversion must be approved by an act of the board of the converting corporation and must then be approved by an act of its shareholders.
      1. In the action by the shareholders, a class or series of shares is entitled to vote as a class or series on the approval or amendment of the plan.
      2. Any amendment of the plan is subject to any contractual rights.
    2. If the resolution containing or amending the plan of conversion is approved by the shareholders:
      1. At a shareholder meeting, then:
        1. Written notice must be given to every shareholder of the converting corporation, whether or not entitled to vote at the meeting, not less than fourteen days nor more than fifty days before the meeting, in the manner provided in section 10-19.1-73.
        2. The written notice must state that a purpose of the meeting is to consider the proposed plan of conversion or an amendment to it.
        3. A copy or short description of the plan of conversion or the amendment to it must be included in or enclosed with the notice.
      2. By a written action of the shareholders, then a copy or short description of the plan of conversion or the amendment to it must be included in or attached to the written action.
  2. If the converting organization is not a corporation, then the approval and amendment of the plan of conversion must comply with its governing statute in effecting the conversion.

Source: S.L. 2005, ch. 100, § 30.

10-19.1-104.4. Articles of conversion.

  1. Upon receiving the approval required by section 10-19.1-104.3, articles of conversion must be prepared in a record that must contain:
    1. A statement that the converting organization is being converted into another organization, including:
      1. The name of the converting organization immediately before the filing of the articles of conversion;
      2. The name to which the name of the converting organization is to be changed, which must be a name that satisfies the laws applicable to the converted organization;
      3. The form of organization that the converted organization will be; and
      4. The jurisdiction of the governing statute of the converted organization;
    2. A statement that the plan of conversion has been approved by the converting organization as provided in section 10-19.1-104.3;
    3. A statement that the plan of conversion has been approved as required by the governing statute of the converted organization;
    4. The plan of conversion without organization records;
    5. A copy of the originating record of the converted organization; and
    6. If the converted organization is a foreign organization not authorized to transact business or conduct activities in this state, then the street and mailing address of an office which the secretary of state may use for the purposes of subsection 4 of section 10-19.1-104.6.
  2. The articles of conversion must be signed on behalf of the converting organization and filed with the secretary of state.
    1. If the converted organization is a domestic organization:
      1. Then the filing of the articles of conversion must also include the filing with the secretary of state of the originating record of the converted organization.
      2. Upon both the articles of conversion and the originating record of the converted organization being filed with the secretary of state, the secretary of state shall issue a certificate of conversion and the appropriate certificate of creation to the converted organization or its legal representative.
    2. If the converted organization is a foreign organization:
      1. That is transacting business or conducting activities in this state, then:
        1. The filing of the articles of conversion must include the filing with the secretary of state of an application for a certificate of authority by the converted organization.
        2. Upon both the articles of conversion and the application for a certificate of authority by the converted organization being filed with the secretary of state, the secretary of state shall issue a certificate of conversion and the appropriate certificate of authority to the converted organization or the legal representative.
      2. That is not transacting business or conducting activities in this state, then, upon the articles of conversion being filed with the secretary of state, the secretary of state shall issue a certificate of conversion to the converted organization or its legal representative.
  3. A converting organization that is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, is a general partner in a limited partnership or a limited liability limited partnership, or is a managing partner in a limited liability partnership that is on file with the secretary of state must change or amend the name of the converting organization to the name of the converted organization in each registration when filing the articles of conversion.

Source: S.L. 2005, ch. 100, § 31; 2009, ch. 106, § 17.

10-19.1-104.5. Abandonment of conversion.

  1. If the articles of conversion have not been filed with the secretary of state, and:
    1. If the converting organization is a corporation, then:
      1. Before a plan of conversion has been approved by the converting corporation as provided in section 10-19.1-104.3, it may be abandoned by an act of its board.
      2. After a plan of conversion has been approved by the converting corporation as provided in section 10-19.1-104.3, and before the effective date of the plan, it may be abandoned:
        1. If the shareholders of the converting corporation entitled to vote on the approval of the plan as provided in section 10-19.1-104.3 have approved the abandonment by an act of the shareholders; or
        2. If the plan provides for abandonment and if all conditions for abandonment set forth in the plan are met.
    2. If the converting organization is not a corporation, then the abandonment of the plan of conversion must comply with its governing statute.
  2. If articles of conversion have been filed with the secretary of state, but have not yet become effective, then the converting organization shall file with the secretary of state articles of abandonment that contain:
    1. The name of the converting organization;
    2. The provision of this section under which the plan is abandoned; and
    3. If the plan is abandoned:
      1. By an act of the board under paragraph 1 of subdivision a of subsection 1, or by an act of the shareholders under subparagraph b of paragraph 2 of subdivision a of subsection 1, then the text of the resolution abandoning the plan; or
      2. As provided in the plan under subparagraph b of paragraph 2 of subdivision a of subsection 1, then a statement that the plan provides for abandonment and that all conditions for abandonment set forth in the plan are met.

Source: S.L. 2005, ch. 100, § 32.

10-19.1-104.6. Effective date of conversion — Effect.

  1. A conversion is effective when the filing requirements of subsection 2 of section 10-19.1-104.4 have been fulfilled or on a later date specified in the articles of conversion.
  2. With respect to the effect of conversion on the converting organization and on the converted organization:
    1. An organization that has been converted as provided in sections 10-19.1-104.1 through 10-19.1-104.6 is for all purposes the same entity that existed before the conversion.
    2. Upon a conversion becoming effective:
      1. If the converted organization:
        1. Is a corporation, then the converted organization has all the rights, privileges, immunities, and powers, and is subject to all the duties and liabilities, of a corporation incorporated under this chapter; or
        2. Is not a corporation, then the converted organization has all the rights, privileges, immunities, and powers, and is subject to the duties and liabilities as provided in its governing statute;
      2. All property owned by the converting organization remains vested in the converted organization;
      3. All debts, liabilities, and other obligations of the converting organization continue as obligations of the converted organization;
      4. An action or proceeding pending by or against the converting organization may be continued as if the conversion has not occurred;
      5. Except as otherwise provided by other law, all rights, privileges, immunities, and powers of the converting organization remain vested in the converted organization; and
      6. Except as otherwise provided in the plan of conversion, the terms and conditions of the plan of conversion take effect.
  3. When a conversion becomes effective, each ownership interest in the converting organization is deemed to be converted into ownership interests in the converted organization or, in whole or in part, into money or other property to be received under the plan, subject to any dissenters’ rights under section 10-19.1-87.
  4. A converted organization that is a foreign organization consents to the jurisdiction of the courts of this state to enforce any obligation owed by the converting corporation, if before the conversion the converting corporation was subject to suit in this state on the obligation.
  5. A converted organization that is a foreign organization and not authorized to transact business in this state appoints the secretary of state as its agent for service of process for purposes of enforcing an obligation under this subsection as provided in section 10-01.1-13.

Source: S.L. 2005, ch. 100, § 33; 2007, ch. 99, § 16.

10-19.1-105. Methods of dissolution.

A corporation may be dissolved:

  1. Before the issuance of shares, pursuant to section 10-19.1-106;
  2. After the issuance of shares, pursuant to sections 10-19.1-107 through 10-19.1-113.1; or
  3. By order of a court pursuant to sections 10-19.1-114 through 10-19.1-122.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 54, § 3; 2009, ch. 106, § 18.

10-19.1-106. Voluntary dissolution prior to the issuance of shares.

A corporation that has not issued shares may be dissolved by the incorporators or directors in the manner set forth in this section:

  1. A majority of the incorporators or directors shall sign articles of dissolution containing:
    1. The name of the corporation;
    2. The date of incorporation;
    3. A statement that shares have not been issued;
    4. A statement that all consideration received from subscribers for shares to be issued, less expenses incurred in the organization of the corporation, has been returned to the subscribers; and
    5. A statement that no debts remain unpaid.
  2. The articles of dissolution must be filed with the secretary of state, with the fees provided for in section 10-19.1-147.
  3. When the articles of dissolution have been filed with the secretary of state, the corporation is dissolved.
  4. The secretary of state shall issue to the dissolved corporation or its legal representative a certificate of dissolution that contains:
    1. The name of the corporation;
    2. The date the articles of dissolution were filed with the secretary of state; and
    3. A statement that the corporation is dissolved.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 17; 1995, ch. 103, § 40; 1999, ch. 50, § 18; 1999, ch. 95, § 35.

Derivation:

N.D.C.C. 10-21-01.

10-19.1-107. Voluntary dissolution after the issuance of shares.

After the issuance of shares, a corporation may be dissolved when authorized in the manner set forth in this section:

  1. If the corporation has outstanding shares, then:
    1. Written notice must be given to each shareholder, whether or not entitled to vote at a meeting of shareholders within the time and in the manner provided in section 10-19.1-73 for notice of meetings of shareholders and, whether the meeting is a regular or a special meeting, must state that a purpose of the meeting is to consider dissolving the corporation.
    2. The proposed dissolution must be submitted for approval at a meeting of shareholders. If the proposed dissolution is approved at a meeting by the affirmative vote of the holders of a majority of the voting power of all shares entitled to vote, the dissolution must be commenced.
  2. If the corporation no longer has any outstanding shares, then the directors may authorize and commence the dissolution. If the directors take that action, then:
    1. The notice of dissolution filed under section 10-19.1-108 shall so reflect; and
    2. The directors shall have the right to revoke the dissolution proceedings in accordance with section 10-19.1-112.

Source: S.L. 1985, ch. 147, § 3; 2009, ch. 106, § 19.

Derivation:

N.D.C.C. 10-21-02, 10-21-03.

Cross-References.

Dissolution of banks and trust companies, see N.D.C.C. ch. 6-07.

Dissolution of insurance companies, see N.D.C.C. ch. 26.1-07.

10-19.1-108. Filing notice of intent to dissolve — Effect.

  1. If dissolution of the corporation is approved pursuant to subsections 1 and 2 of section 10-19.1-107, the corporation shall file with the secretary of state, with the fees provided in section 10-19.1-147, a notice of intent to dissolve. The notice must contain:
    1. The name of the corporation;
    2. The date and place of the meeting at which the resolution was approved pursuant to subsections 1 and 2 of section 10-19.1-107; and
    3. A statement that the requisite vote of the shareholders was received or that all shareholders entitled to vote signed a written action.
  2. When the notice of intent to dissolve has been filed with the secretary of state, and subject to section 10-19.1-112, the corporation shall cease to carry on its business, except to the extent necessary for the winding up of the corporation. The shareholders shall retain the right to revoke the dissolution proceedings in accordance with section 10-19.1-112 and the right to remove directors or fill vacancies on the board. The corporate existence continues to the extent necessary to wind up the affairs of the corporation until the dissolution proceedings are revoked or articles of dissolution are filed with the secretary of state.
  3. The filing with the secretary of state of a notice of intent to dissolve does not affect any remedy in favor of the corporation or any remedy against it or its directors, officers, or shareholders in those capacities, except as provided in sections 10-19.1-110, 10-19.1-110.1, and 10-19.1-124.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 18; 1993, ch. 54, § 45; 1999, ch. 50, § 19; 1999, ch. 95, § 36.

Derivation:

N.D.C.C. 10-21-03, 10-21-04, 10-21-05.

Cross-References.

Notice of shareholders’ meetings, see N.D.C.C. § 10-19.1-73.

Collateral References.

Preferred stockholders’ rights, upon liquidation or dissolution, to dividends, 25 A.L.R.2d 788.

Patent, copyright, or trade-mark owned by corporation on dissolution thereof, stockholder’s rights to, 30 A.L.R.2d 938.

Criminal proceedings, maintainability against dissolved corporation, 40 A.L.R.2d 1396.

Arbitration proceedings, dissolved corporation’s power to participate in, 71 A.L.R.2d 1121.

Service of process upon dissolved domestic corporation in absence of express statutory direction, 75 A.L.R.2d 1399.

Dissolution of corporation on ground of intracorporate deadlock or dissension, 83 A.L.R.3d 458.

10-19.1-109. Procedure in dissolution.

  1. When a notice of intent to dissolve has been filed with the secretary of state, the board, or the officers acting under the direction of the board, shall proceed as soon as possible:
    1. To collect or make provisions for the collection of all known debts due or owing to the corporation, including unpaid subscriptions for shares;
    2. Except as provided in sections 10-19.1-110, 10-19.1-110.1, and 10-19.1-124, to pay or make provision for the payment of all known debts, obligations, and liabilities of the corporation according to their priorities; and
    3. To give notice to creditors and claimants under section 10-19.1-110 or to proceed under section 10-19.1-110.1.
  2. Notwithstanding section 10-19.1-104, when a notice of intent to dissolve has been filed with the secretary of state, the directors may sell, lease, transfer, or otherwise dispose of all or substantially all of the property and assets of a dissolving corporation without a vote of the shareholders.
  3. All tangible or intangible property, including money, remaining after the discharge of, or after making adequate provision for the discharge of, the debts, obligations, and liabilities of the corporation must be distributed to the shareholders in accordance with subsection 4 of section 10-19.1-92.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 46; 1995, ch. 103, § 41.

Derivation:

N.D.C.C. 10-21-06.

DECISIONS UNDER PRIOR LAW

Analysis

Conveyance After Dissolution.

A corporation was without power to convey property five years after its dissolution, where the attempted transfer of assets remaining after distribution to shareholders was not effected by a court in accordance with N.D.C.C. § 10-19.1-126, and the transaction did not involve a confirmatory deed. Brend v. Dome Dev., 418 N.W.2d 610, 1988 N.D. LEXIS 23 (N.D. 1988).

Dissolution by Expiration of Charter.

Where the dissolution was by reason of the expiration of the corporation’s charter, a receivership was not authorized and the directors should carry out the liquidation. Langer v. Fargo Mercantile Co., 43 N.D. 237, 174 N.W. 90, 1919 N.D. LEXIS 19 (N.D. 1919).

Duty to Evaluate Good Will.

Directors of a dissolved corporation, in selling to a new corporation formed by themselves the assets of a going business, had the duty of trustees to protect the other stockholders and were required to include a fair valuation of good will in the price at which the sale was made. Langer v. Fargo Mercantile Co., 48 N.D. 545, 186 N.W. 104, 1921 N.D. LEXIS 77 (N.D. 1921).

10-19.1-110. Dissolution procedure for corporations that give notice to creditors and claimants.

When a notice of intent to dissolve has been filed with the secretary of state, the corporation may give notice of the filing to each creditor of and claimant against the corporation known or unknown, present or future, and contingent or noncontingent.

  1. If notice to creditors and claimants is given, it must be given by:
    1. Publishing the notice once each week for four successive weeks in an official newspaper, as defined in chapter 46-06, in the county or counties where the registered office and the principal executive office of the corporation are located; and
    2. Giving written notice to known creditors and claimants pursuant to subsection 39 of section 10-19.1-01.
  2. The notice to creditors and claimants must contain:
    1. A statement that the corporation is in the process of dissolving;
    2. A statement that the corporation has filed with the secretary of state a notice of intent to dissolve;
    3. The date of filing the notice of intent to dissolve;
    4. The address of the office to which written claims against the corporation must be presented; and
    5. The date by which all the claims must be received, which must be the later of ninety days after published notice or, with respect to a particular known creditor or claimant, ninety days after the date on which written notice was given to that creditor or claimant. Published notice is deemed given on the date of first publication for the purpose of determining this date.
  3. With respect to claims against a corporation that gave notice to creditors and claimants:
    1. The corporation has thirty days from the receipt of each claim filed according to the procedures set forth by the corporation on or before the date set forth in the notice to accept or reject the claim by giving written notice to the person submitting it. A claim not expressly rejected in this manner is deemed accepted.
    2. A creditor or claimant to whom notice is given and whose claim is rejected by the corporation has:
      1. Sixty days from the date of rejection;
      2. One hundred eighty days from the date the corporation filed with the secretary of state the notice of intent to dissolve; or
      3. Ninety days after the date on which notice was given to the creditor or claimant,
    3. A creditor or claimant to whom notice is given who fails to file a claim according to the procedures set forth by the corporation on or before the date set forth in the notice is barred from suing on that claim or otherwise realizing upon it or enforcing it, except as provided in section 10-19.1-124.
    4. A creditor or claimant whose claim is rejected by the corporation under subdivision b is barred from suing on that claim or otherwise realizing upon or enforcing it, if the creditor or claimant does not initiate legal, administrative, or arbitration proceedings with respect to the claim within the time provided in subdivision b.
  4. Articles of dissolution for a corporation dissolving under this section that has given notice to creditors and claimants under this section must be filed with the secretary of state after:
    1. The ninety-day period in subdivision e of subsection 2 has expired and the payment of claims of all creditors and claimants filing a claim within that period has been made or provided for; or
    2. The longest of the periods described in subdivision b of subsection 3 has expired and there are no pending legal, administrative, or arbitration proceedings by or against the corporation commenced within the time provided in subdivision b of subsection 3.
  5. The articles of dissolution for a corporation that has given notice to creditors and claimants under this section must state:
    1. The last date on which the notice was given and:
      1. That the payment of all creditors and claimants filing a claim within the ninety-day period in subdivision e of subsection 2 has been made or provided for; or
      2. The date on which the longest of the periods described in subdivision b of subsection 3 expired;
    2. That the remaining property, assets, and claims of the corporation have been distributed among its shareholders in accordance with subsection 5 of section 10-19.1-92, or that adequate provision has been made for that distribution; and
    3. That there are no pending legal, administrative, or arbitration proceedings by or against the corporation commenced within the time provided in subdivision b of subsection 3, or that adequate provision has been made for the satisfaction of any judgment, order, or decree that may be entered against it in a pending proceeding.

whichever is longer, to pursue any other remedies with respect to the claim.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 47; 1995, ch. 103, § 42; 1997, ch. 103, § 57; 2003, ch. 85, § 18; 2005, ch. 100, § 34; 2007, ch. 101, § 34; 2019, ch. 94, § 15, effective August 1, 2019.

Derivation:

N.D.C.C. 10-21-06.

10-19.1-110.1. Dissolution procedure for corporations that do not give notice to creditors and claimants.

When a notice of intent to dissolve has been filed with the secretary of state and the corporation has elected not to give notice to creditors and claimants in the manner provided in section 10-19.1-110:

  1. Articles of dissolution for a corporation that has not given notice to creditors and claimants in the manner provided in section 10-19.1-110:
    1. Must be filed with the secretary of state after:
      1. The payment of claims of all known creditors and claimants has been made or provided for; or
      2. At least two years have elapsed from the date of filing the notice of intent to dissolve; and
    2. Must state:
      1. If the articles of dissolution are being filed pursuant to paragraph 1 of subdivision a, that all known debts, obligations, and liabilities of the corporation have been paid and discharged or that adequate provision has been made for payment or discharge;
      2. That the remaining property, assets, and claims of the corporation have been distributed among its shareholders in accordance with subsection 5 of section 10-19.1-92, or that adequate provision has been made for that distribution; and
      3. That there are no pending legal, administrative, or arbitration proceedings by or against the corporation, or that adequate provision has been made for the satisfaction of any judgment, order, or decree that may be entered against it in a pending proceeding.
  2. With respect to claims against a corporation that does not give notice:
    1. If a corporation has paid or provided for all known creditors or claimants at the time articles of dissolution are filed, a creditor or claimant who does not file a claim or pursue a remedy, in a legal, administrative, or arbitration proceeding within two years after the date of filing the notice of intent to dissolve is barred from suing on that claim or otherwise realizing upon or enforcing it.
    2. If the corporation has not paid or provided for all known creditors and claimants at the time articles of dissolution are filed, a person who does not file a claim or pursue a remedy in a legal, administrative, or arbitration proceeding within two years after the date of filing the notice of intent to dissolve is barred from suing on that claim or otherwise realizing upon or enforcing it, except as provided in section 10-19.1-124.

Source: S.L. 1993, ch. 54, § 48; 1997, ch. 103, § 58; 1999, ch. 50, § 20.

Notes to Decisions

Claim Against Shareholders.

Section 10-19.1-124 applies only to claims which are otherwise barred under other statutory provisions, and does not bar a claim against shareholders for assets distributed in dissolution prior to enforcement of a valid third-party claim under this section. Jones v. Billings County Sch. Dist. # 1, 1997 ND 173, 568 N.W.2d 477, 1997 N.D. LEXIS 192 (N.D. 1997).

Two-Year Limitation.

Former subsection (3)(a) of this section gave claimants two years after the filing of the notice of intent to dissolve to bring claims against the corporation, even though subsection (1)(a) allowed articles of dissolution to be filed within that two-year period. Jones v. Billings County Sch. Dist. # 1, 1997 ND 173, 568 N.W.2d 477, 1997 N.D. LEXIS 192 (N.D. 1997).

10-19.1-111. Claims in dissolution. [Repealed]

Repealed by S.L. 1993, ch. 54, § 107.

10-19.1-112. Revocation of dissolution proceedings.

  1. Dissolution proceedings commenced pursuant to section 10-19.1-107 may be revoked prior to filing of articles of dissolution.
  2. Written notice must be given to every shareholder entitled to vote at a shareholders’ meeting within the time and in the manner provided in section 10-19.1-73 for notice of meetings of shareholders and must state that a purpose of the meeting is to consider the advisability of revoking the dissolution proceedings. The proposed revocation must be submitted to the shareholders at the meeting. If the proposed revocation is approved at a meeting by the affirmative vote of the holders of a majority of the voting power of all shares entitled to vote, the dissolution proceedings are revoked.
  3. Revocation of dissolution proceedings is effective when a notice of revocation is filed with the secretary of state, with the fees provided in section 10-19.1-147. The corporation may resume business after this revocation.

Source: S.L. 1985, ch. 147, § 3; 1991, ch. 98, § 19; 1999, ch. 50, § 21; 1999, ch. 95, § 37.

Derivation:

N.D.C.C. 10-21-07, 10-21-08, 10-21-09, 10-21-10.

Cross-References.

Notice of shareholders’ meetings, see N.D.C.C. § 10-19.1-73.

10-19.1-113. Articles of dissolution — Certificate of dissolution — Effect. [Repealed]

Repealed by S.L. 1993, ch. 54, § 107.

10-19.1-113.1. Filing of articles of dissolution — Effective date of dissolution — Certificate.

  1. An original of the articles of dissolution must be filed with the secretary of state. If the secretary of state determines the articles of dissolution conform to law and all fees have been paid under section 10-19.1-147, the secretary of state shall issue a certificate of dissolution.
  2. When the certificate of dissolution has been issued by the secretary of state, or on a later date within thirty days after filing if the articles of dissolution so provide, the corporation is dissolved.
  3. The secretary of state shall issue to the corporation, or its legal representative, a certificate of dissolution that contains:
    1. The name of the corporation;
    2. The date the dissolution is effective; and
    3. A statement that the corporation was dissolved on the effective date of the dissolution.

Source: S.L. 1993, ch. 54, § 49; 1999, ch. 50, § 22; 1999, ch. 95, § 38; 2003, ch. 85, § 19.

DECISIONS UNDER PRIOR LAW

Analysis

Conveyance After Dissolution.

A corporation was without power to convey property five years after its dissolution, where the attempted transfer of assets remaining after distribution to shareholders was not effected by a court in accordance with N.D.C.C. § 10-19.1-126, and the transaction did not involve a confirmatory deed. Brend v. Dome Dev., 418 N.W.2d 610, 1988 N.D. LEXIS 23 (N.D. 1988).

Retirement of Patronage Credits.

For the purpose of retiring patronage credits, at least in the case where there is an absence of a bylaw provision to the contrary, a corporation which has been legally dissolved is entitled to the same treatment as that given to an individual patron who dies. Schill v. Langdon Farmers Union Oil Co., 442 N.W.2d 408, 1989 N.D. LEXIS 134 (N.D. 1989) (decided under former 10-19.1-113).

10-19.1-114. Supervised voluntary dissolution.

After the notice of intent to dissolve has been filed with the secretary of state and before a certificate of dissolution has been issued, the corporation, or for good cause shown, a shareholder or creditor may apply to a court within the county in which the principal executed office or the registered office of the corporation is situated to have the dissolution conducted or continued under the supervision of the court as provided in sections 10-19.1-115 through 10-19.1-124.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-21-16.

10-19.1-115. Involuntary dissolution.

  1. This section applies to corporations that are not publicly held corporations.
  2. A court may grant any equitable relief it deems just and reasonable in the circumstances or may dissolve a corporation and liquidate its assets and business:
    1. In a supervised voluntary dissolution pursuant to section 10-19.1-114;
    2. In an action by a shareholder 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 shareholders are unable to 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 or illegally toward one or more shareholders in their capacities as shareholders or directors of any corporation or as officers or employees of a closely held corporation;
      3. The directors or those in control of the corporation have acted in a manner unfairly prejudicial toward one or more shareholders in their capacities as shareholders or directors of a corporation that is not a publicly held corporation or as officers or employees of a closely held corporation;
      4. The shareholders 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;
      5. The corporate assets are being misapplied or wasted; or
      6. The period of duration as provided in the articles has expired and has not been extended as provided in section 10-19.1-127;
    3. In an action by a creditor when:
      1. The claim of the creditor has been reduced to judgment and an execution thereon has been returned unsatisfied; or
      2. The corporation has admitted in writing that the claim of the creditor is due and owing and it is established that the corporation is unable to pay its debts in the ordinary course of business; or
    4. In an action by the attorney general to dissolve the corporation in accordance with section 10-19.1-118 when it is established that a decree of dissolution is appropriate.
  3. In determining whether to order equitable relief or dissolution, the court shall take into consideration the financial condition of the corporation but may not refuse to order equitable relief or dissolution solely on the ground that the corporation has accumulated or current operating profits.
  4. In an action under subdivision b of subsection 2 involving a corporation that is not a publicly held corporation at the time the action is commenced and in which one or more of the circumstances described in that subdivision is established, the court, upon motion of a corporation or a shareholder or beneficial owner of shares of the corporation, may order the sale by a plaintiff or a defendant of all shares of the corporation held by the plaintiff or defendant to either the corporation or the moving shareholders, whichever is specified in the motion, if the court determines in its discretion that an order would be fair and equitable to all parties under the circumstances of the case.
    1. The purchase price of any shares so sold must be the fair value of the shares as of the date of the commencement of the action or as of another date found equitable by the court. However, if the shares in question are then subject to sale and purchase pursuant to the bylaws of the corporation, a shareholder control agreement, the terms of the shares, or otherwise, the court shall order the sale for the price and on the terms as set forth, unless the court determines that the price or terms are unreasonable under all the circumstances of the case.
    2. Within five days after the entry of the order, the corporation shall provide each selling shareholder or beneficial owner with the information it is required to provide under subsection 6 of section 10-19.1-88.
    3. If the parties are unable to agree on fair value within forty days of entry of the order, the court shall determine the fair value of the shares under the provisions of subsection 10 of section 10-19.1-88 and may allow interest or costs as provided in subsections 1 and 11 of section 10-19.1-88.
    4. The purchase price must be paid in one or more installments as agreed on by the parties, or, if no agreement can be reached within forty days of entry of the order, as ordered by the court. Upon entry of an order for the sale of shares under this subsection and provided that the corporation or the moving shareholders post a bond in adequate amount with sufficient sureties or otherwise satisfy the court that the full purchase price of the shares, plus any additional costs, expenses, and fees as may be awarded, will be paid when due and payable, the selling shareholders shall no longer have any rights or status as shareholders, officers, or directors, except the right to receive the fair value of their shares plus such other amounts as may be awarded.
  5. In determining whether to order equitable relief or dissolution, the court shall take into consideration the duty which all shareholders in a closely held corporation owe one another to act in an honest, fair, and reasonable manner in the operation of the corporation and the reasonable expectations of the shareholders as they exist at the inception and develop during the course of the shareholders’ relationship with the corporation and with each other. For purposes of this section, any written agreement, including an employment agreement and a buy-sell agreement, between or among shareholders or between or among one or more shareholders and the corporation is presumed to reflect the parties’ reasonable expectation concerning the matters dealt with in the agreement.
  6. In deciding whether to order dissolution, the court shall consider whether lesser relief suggested by one or more parties, such as any form of equitable relief, a buyout, or a partial liquidation, would be adequate to permanently relieve the circumstances established under subdivision b or c of subsection 1. Lesser relief may be ordered in any case when it would be appropriate under all the facts and circumstances of the case.
  7. If the court finds that a party to a proceeding brought under this section has acted arbitrarily, vexatiously, or otherwise not in good faith, it may in its discretion award reasonable expenses, including attorney’s fees and disbursements, to any of the other parties.
  8. Proceedings under this section must be brought in a court within the county in which the principal executive office of the corporation is located. It is not necessary to make shareholders parties to the action or proceeding unless relief is sought against them personally.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 50; 1995, ch. 103, § 43; 1997, ch. 103, § 59; 2013, ch. 89, § 7; 2021, ch. 56, § 2, effective August 1, 2021.

Derivation:

N.D.C.C. 10-21-16.

Cross-References.

Failure to file an annual report, involuntary dissolution for, see N.D.C.C. § 10-19.1-146.

Notes to Decisions

Attorney’s Fees.

Attorney’s fees were properly awarded in a shareholder derivative action under N.D.C.C. §§ 10-19.1-85.1, 10-19.1-115(6) because the district court found that the controlling shareholder had violated many of his fiduciary duties and had acted arbitrarily, vexatiously, or otherwise not in good faith. The district court’s findings, in which it considered the lodestar method as well as the factors provided by N.D.R. Prof Conduct 1.5(a), supported the reasonableness of the award. Thompson v. Schmitz, 2011 ND 70, 795 N.W.2d 913, 2011 N.D. LEXIS 70 (N.D. 2011).

Deposit with the Court.

In an action for breach of fiduciary duties brought by minority shareholders, the trial court’s decision to allow the majority shareholders to deposit the money awarded, plus the interest accrued, with the clerk of court was permissible under N.D.C.C. § 10-19.1-115(3)(d) and N.D.R.Civ.P. 67. Brandt v. Somerville, 2005 ND 35, 692 N.W.2d 144, 2005 N.D. LEXIS 37 (N.D. 2005).

Divorce Action.

Where husband attempted to gain legal advantage over the jointly held business in a divorce action, the court could conclude that his conduct was oppressive, fraudulent, and unfairly prejudicial, supporting the decision to appoint a receiver. Grinaker v. Grinaker, 553 N.W.2d 200, 1996 N.D. LEXIS 208 (N.D. 1996).

The trial court did not err in valuing each of wife’s minority shares at the same value as each of husband’s controlling shares; wife’s corporate remedies would adequately protect her minority interest in the corporation. Fisher v. Fisher, 1997 ND 176, 568 N.W.2d 728, 1997 N.D. LEXIS 195 (N.D. 1997).

Enforcement of Book Value Provision.

In an action for breach of fiduciary duties brought by minority shareholders, the remedy of a buyout at book value was not an abuse of discretion under N.D.C.C. § 10-19.1-85.1 because the stock transfer agreement was conspicuously noted on the stock certificates and enforcement of a book value provision was reasonable under N.D.C.C. §§ 10-19.1-70, 10-19.1-115(3). Brandt v. Somerville, 2005 ND 35, 692 N.W.2d 144, 2005 N.D. LEXIS 37 (N.D. 2005).

Where plaintiff dissident shareholder of close corporation had been terminated from employment by the corporation and sought relief under N.D.C.C. § 10-19.1-115, plaintiff had not bargained away corporation’s duty of loyalty and good faith to her by signing a buy-sell agreement contemplating the involuntary termination of employee shareholders of the corporation and her reasonable expectations under the agreement as to continued employment had to be considered in determining whether she was entitled to relief. Because the trial court failed to make any findings as to whether the shareholders acted in a manner unfairly prejudicial to plaintiff, remand was necessary for further fact-finding and a determination of relief under N.D.C.C. ch. 10-19.1. Kortum v. Johnson, 2008 ND 154, 755 N.W.2d 432, 2008 N.D. LEXIS 161 (N.D. 2008).

Expert Witness Fees.

Award of expert witness fees for a non-testifying expert was within the discretion of the district court under N.D.C.C. §§ 10-19.1-85.1, 10-19.1-115(6) based on the assistance provided by the non-testifying expert with regard to pretrial matters. Thompson v. Schmitz, 2011 ND 70, 795 N.W.2d 913, 2011 N.D. LEXIS 70 (N.D. 2011).

Improper Splitting of Actions.

When a shareholder brought a cause of action for the involuntary dissolution of a corporation, and then he brought a second cause of action against other investors, the district court did not err in dismissing the second matter because it was improperly split from the first cause of action; both matters arose out of the same operative facts. Lucas v. Porter, 2008 ND 160, 755 N.W.2d 88, 2008 N.D. LEXIS 160 (N.D. 2008).

Interest.

Broad equitable powers of the district court under N.D.C.C. §§ 10-19.1-85.1, 10-19.1-115(6) provided authority for an award of pre-judgment interest from the date of the controlling shareholder’s misapplication of corporate assets. Thompson v. Schmitz, 2011 ND 70, 795 N.W.2d 913, 2011 N.D. LEXIS 70 (N.D. 2011).

Valuation.

Valuation of a brother’s interest in a closely held corporation was not clearly erroneous because (1) the court was permitted to adjust the value based on a sister’s fiduciary breach, (2) the value was within the range of the evidence, and (3) a minority discount did not apply. Puklich v. Puklich, 2019 ND 154, 930 N.W.2d 593, 2019 N.D. LEXIS 153 (N.D. 2019).

In valuing plaintiff’s interest in a family farm corporation at $169,985, the district court listed numerous reasons why it chose to adopt defendants’ expert’s valuation over plaintiff’s expert’s valuation. The district court’s method of valuing plaintiff’s interest in the corporation was not clearly erroneous. Smithberg v. Smithberg, 2019 ND 195, 931 N.W.2d 211, 2019 N.D. LEXIS 199 (N.D. 2019).

Valuation Date.

Brother’s interest in a closely held corporation was not reduced by dividends the brother received during litigation because the brother was an owner entitled to dividends. Puklich v. Puklich, 2019 ND 154, 930 N.W.2d 593, 2019 N.D. LEXIS 153 (N.D. 2019).

Wrongful Appropriation Of Corporate Opportunity.

Trial court did not err in finding a breach of fiduciary duties and ordering a buyout of minority shareholders’ stock because the corporation’s financing of another small business owned by the majority shareholders was unfairly prejudicial under N.D.C.C. § 10-19.1-115(1)(b)(3) and was a wrongful appropriation of a corporate opportunity. Brandt v. Somerville, 2005 ND 35, 692 N.W.2d 144, 2005 N.D. LEXIS 37 (N.D. 2005).

Plain language of N.D.C.C. § 10-19.1-115(1)(b)(3) authorizes any equitable relief deemed just and reasonable in the circumstances in an action by a shareholder when it is established that directors or those in control of the corporation have acted in a manner unfairly prejudicial toward one or more shareholders in a closely-held corporation. Danuser v. IDA Mktg. Corp., 2013 ND 196, 838 N.W.2d 488, 2013 N.D. LEXIS 198 (N.D. 2013).

District court did not err in deciding that a director had breached a fiduciary duty to a corporate shareholder given that the plain language of N.D.C.C. § 10-19.1-115(1)(b)(3) was contrary to the director’s argument that directors only owed a duty to the corporation and shareholders collectively. Danuser v. IDA Mktg. Corp., 2013 ND 196, 838 N.W.2d 488, 2013 N.D. LEXIS 198 (N.D. 2013).

Director of a corporation has a fiduciary duty not to act in a manner unfairly prejudicial to one or more shareholders in the closely-held corporation under the plain language of N.D.C.C. § 10-19.1-115(1)(b)(3). Danuser v. IDA Mktg. Corp., 2013 ND 196, 838 N.W.2d 488, 2013 N.D. LEXIS 198 (N.D. 2013).

DECISIONS UNDER PRIOR LAW

Dissolution.

The trial court abused its discretion in ordering the extreme remedy of dissolution of an on-going business where the plaintiff sought as an alternative remedy that the defendant pay to the plaintiff the true value of his stock in the corporation. Balvik v. Sylvester, 411 N.W.2d 383, 1987 N.D. LEXIS 392 (N.D. 1987).

Forced dissolution of a corporation is a drastic remedy which should be invoked with extreme caution and only when justice requires it; therefore, alternative equitable remedies not specifically stated in this section are allowed. Balvik v. Sylvester, 411 N.W.2d 383, 1987 N.D. LEXIS 392 (N.D. 1987).

Forced dissolution of a corporation is a drastic remedy which should be invoked with extreme caution and only when justice requires it. KBM, Inc. v. MacKichan, 386 N.W.2d 914, 1986 N.D. LEXIS 314 (N.D. 1986).

Receivership Absent Judgment.

Creditor could bring proceedings for receivership without first reducing his debt to judgment. Marshall-Wells Hardware Co. v. New Era Coal Co., 13 N.D. 396, 100 N.W. 1084, 1904 N.D. LEXIS 52 (N.D. 1904).

Collateral References.

“Oppressive” conduct under statute authorizing dissolution of corporation at suit of minority stockholders, what amounts to, 56 A.L.R.3d 358.

Dissolution of corporation on ground of intracorporate deadlock or dissension, 83 A.L.R.3d 458.

When is corporation close, or closely-held, corporation under common or statutory law, 111 A.L.R.5th 207.

Use of marketability discount in valuing closely held corporation or its stock, 16 A.L.R.6th 693.

Law Reviews.

Corporate Behavior and the Minority Shareholder: Contrasting Interpretations of Section 10-19.1-11

Business-Divorce Distribution: The North Dakota Supreme Court Affirms Disentanglement of a Jointly Owned Close Corporation Involved in a Divorce Action, Fisher v. Fisher, 1997 ND 176, 568 N.W.2d 728 (1997), 75 N.D. L. Rev. 871 (1999).

10-19.1-116. Procedure in involuntary or supervised voluntary dissolution.

  1. In dissolution proceedings the court may issue injunctions, appoint receivers with all powers and duties the court directs, take other actions required to preserve the corporate assets wherever situated, and carry on the business of the corporation until a full hearing can be held.
  2. After a full hearing has been held, upon whatever notice the court directs to be given to all parties to the proceedings and to any other parties in interest designated by the court, the court may appoint a receiver to collect the corporate assets, including all amounts owing to the corporation by subscribers on account of any unpaid portion to the corporation by subscribers on account of any unpaid portion of the consideration for the issuance of shares. A receiver has authority, subject to the order of the court, to continue the business of the corporation and to sell, lease, transfer, or otherwise dispose of all or any of the property and assets of the corporation either at public or private sale.
  3. The assets of the corporation or the proceeds resulting from a sale, lease, transfer, or other disposition must be applied in the following order of priority to the payment and discharge of:
    1. The costs and expenses of the proceedings, including attorney’s fees and disbursements;
    2. Debts, taxes, and assessments due the United States, this state and its subdivisions, and other states and their subdivisions, in that order;
    3. Claims duly proved and allowed to employees under title 65. Claims under this subdivision may not be allowed if the corporation carried workforce safety and insurance, as provided by law, at the time the injury was sustained;
    4. Claims, including the value of all compensation paid in any medium other than money, duly proved and allowed to employees for services performed within three months preceding the appointment of the receiver, if any; and
    5. Other claims duly proved and allowed.
  4. After payment of the expenses of receivership and claims of creditors duly proved, the remaining assets, if any, must be distributed to the shareholders in accordance with subsection 4 of section 10-19.1-92.

Source: S.L. 1985, ch. 147, § 3; 1989, ch. 69, § 3; 1995, ch. 54, § 4; 2003, ch. 561, § 3.

Derivation:

N.D.C.C. 10-21-17.

Notes to Decisions

Court Monitor.

The following functions, assigned by court to a monitor, were not those of a receiver: acting as a conduit during litigation by obtaining monthly reports from defendant bank about salaries, bonuses, expenditures, or loan write-offs in favor of bank’s shareholders, officers, or directors; attending meetings of board of directors; receiving minutes of those meetings; forwarding all information and reports received from bank to court and to all counsel. Vorachek v. Citizens State Bank, 461 N.W.2d 580, 1990 N.D. LEXIS 204 (N.D. 1990).

Court monitor, appointed by trial court to observe and report actions of defendant bank during litigation, was not a “receiver” within North Dakota law, because monitor did not take possession of any fund or property which was subject of litigation. Therefore, statutes applicable to receivers were inapplicable. Vorachek v. Citizens State Bank, 461 N.W.2d 580, 1990 N.D. LEXIS 204 (N.D. 1990).

Receivers.

A receiver is one who takes possession of and preserves, pendente lite, and for benefit of party ultimately entitled to it, funds or property in litigation. Vorachek v. Citizens State Bank, 461 N.W.2d 580, 1990 N.D. LEXIS 204 (N.D. 1990).

DECISIONS UNDER PRIOR LAW

Dissolution by Expiration of Charter.

Where the dissolution was by reason of the expiration of the corporation’s charter, a receivership was not authorized and the directors should carry out the liquidation. Langer v. Fargo Mercantile Co., 43 N.D. 237, 174 N.W. 90, 1919 N.D. LEXIS 19 (N.D. 1919).

Powers of Officers.

After appointment of receiver, bank officers had no power to transfer a note and mortgage to another. Brynjolfson v. Osthus, 12 N.D. 42, 96 N.W. 261, 1903 N.D. LEXIS 22 (N.D. 1903).

An injunction against foreclosure of lien by secured creditor was improper where no provision had been made for appointment of receiver or other preservation of the property. Marshall-Wells Hardware Co. v. New Era Coal Co., 13 N.D. 396, 100 N.W. 1084, 1904 N.D. LEXIS 52 (N.D. 1904).

Receiver’s Power to Appeal.

The receiver of an insolvent bank could not appeal from an order granting one creditor preference rights to the assets of the bank. State ex rel. Miller v. People's State Bank, 22 N.D. 583, 135 N.W. 196, 1912 N.D. LEXIS 57 (N.D. 1912).

Receiver’s Power to Seek Injunction.

Receiver was a proper party to seek an injunction against the sheriff to prevent levy of execution against the corporate assets. State v. Movius Land & Loan Co., 53 N.D. 656, 207 N.W. 492, 1926 N.D. LEXIS 17 (N.D. 1926).

Receiver’s Title.

Receiver’s title was subject to the same infirmities as in the hands of the corporation. Widman v. Kellogg, 22 N.D. 396, 133 N.W. 1020, 1911 N.D. LEXIS 58 (N.D. 1911).

Collateral References.

Preference over other creditors based on claim for insurance premiums advanced on policies issued insured, 8 A.L.R.2d 349.

Validity of security for contemporaneous loan to corporation by officer, director, or stockholder, 31 A.L.R.2d 663.

10-19.1-117. Qualifications of receivers — Powers.

  1. A receiver must be an individual, a domestic organization, or a foreign organization authorized to transact business or conduct activities in this state. A receiver shall give bond as directed by the court with the sureties required by the court.
  2. A receiver may sue and defend in all courts as receiver of the corporation. The court appointing the receiver has exclusive jurisdiction of the corporation and its property.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 60.

Derivation:

N.D.C.C. 10-21-18.

Cross-References.

Receivers, see N.D.C.C. ch. 32-10.

DECISIONS UNDER PRIOR LAW

Interested Party As Receiver.

Although law did not specifically disqualify those who may be interested parties, section 32-10-02 requires consent of opposing parties before party interested in an action may be appointed receiver. In re Weisser Fin. Co., 169 N.W.2d 420, 1969 N.D. LEXIS 91 (N.D. 1969).

10-19.1-118. Action by attorney general.

  1. A corporation may be dissolved involuntarily by a decree of a court in this state in an action filed by the attorney general when it is established that:
    1. The articles and certificate of incorporation were procured through fraud;
    2. The corporation was incorporated for a purpose not permitted by section 10-19.1-08;
    3. The corporation failed to comply with the requirements of sections 10-19.1-02 through 10-19.1-24 essential to incorporation under or election to become governed by this chapter;
    4. The corporation has failed for thirty days to appoint and maintain a registered agent in this state as provided in chapter 10-01.1;
    5. The corporation has failed for thirty days after change of its registered office or registered agent to file in the office of the secretary of state a statement of such change as provided in chapter 10-01.1; or
    6. The corporation has acted, or failed to act, in a manner that constitutes surrender or abandonment of the corporate franchise, privileges, or enterprise.
  2. An action may not be commenced under this section until thirty days after notice to the corporation by the attorney general of the reason for the filing of the action. If the reason for filing the action is an act that the corporation has done, or omitted to do, and the act or omission may be corrected by an amendment of the articles or bylaws or by performance of or abstention from the act, the attorney general shall give the corporation thirty additional days in which to effect the correction before filing the action.

Source: S.L. 1985, ch. 147, § 3; 2007, ch. 99, § 17.

Derivation:

N.D.C.C. 10-21-13.

Cross-References.

Charter of corporation may be vacated for unfair discrimination in sale of farm products, see N.D.C.C. § 4-14-05.

DECISIONS UNDER PRIOR LAW

Failure to File Annual Report.

Failure to file an annual report did not, without action by the attorney general, forfeit the charter so as to permit collateral attack on the corporate existence. Farmers' State Bank v. Brown, 52 N.D. 806, 204 N.W. 673, 1925 N.D. LEXIS 143 (N.D. 1925).

Price-Fixing.

Participation in a combination to fix prices was an abuse of power giving rise to the right in the state to bring quo warranto. State ex rel. Langer v. Gamble-Robinson Fruit Co., 44 N.D. 376, 176 N.W. 103, 1919 N.D. LEXIS 233 (N.D. 1919).

Substitution of Attorney General for Private Plaintiff.

Where a private person originally commenced proceedings against a corporation but the attorney general was later substituted as party plaintiff, the substitution cured the original defect in parties and the proceedings could continue as if originally commenced by the attorney general. State v. Movius Land & Loan Co., 53 N.D. 656, 207 N.W. 492, 1926 N.D. LEXIS 17 (N.D. 1926).

Collateral References.

Intracorporate deadlock or dissension, dissolution of corporation on grounds of, 83 A.L.R.3d 458.

10-19.1-119. Filing claims in proceedings to dissolve.

  1. In proceedings referred to in section 10-19.1-115 to dissolve a corporation, the court may require all creditors and claimants of the corporation to file their claims under oath with the clerk of court or with the receiver in a form prescribed by the court.
  2. If the court requires the filing of claims, it shall fix a date, which may not be less than one hundred twenty days from the date of the order, as the last day for the filing of claims, and shall prescribe the notice of the fixed date that must be given to creditors and claimants. Before the fixed date, the court may extend the time for filing claims. Creditors and claimants failing to file claims on or before the fixed date may be barred, by order of court, from claiming an interest in or receiving payment out of the property or assets of the corporation.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-21-19.

10-19.1-120. Discontinuance of dissolution proceedings.

The involuntary or supervised voluntary dissolution of a corporation must be discontinued at any time during the dissolution proceedings when it is established that cause for dissolution no longer exists. When this is established, the court shall dismiss the proceedings and direct the receiver, if any, to redeliver to the corporation all its remaining property and assets.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-21-20.

10-19.1-121. Decree of dissolution.

  1. In an involuntary or supervised voluntary dissolution after the costs and expenses of the proceedings and all debts, obligations, and liabilities of the corporation have been paid or discharged and all of its remaining property and assets have been distributed to its shareholders or, if its property and assets are not sufficient to satisfy and discharge the costs, expenses, debts, obligations, and liabilities, when all the property and assets have been applied so far as they will go to their payment according to the priorities set forth in section 10-19.1-116, the court shall enter a decree dissolving the corporation.
  2. When the decree dissolving the corporation has been entered, the corporation is dissolved.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-21-21.

10-19.1-122. Filing decree.

After the court enters a decree dissolving a corporation, the clerk of court shall cause a certified copy of the decree to be filed with the secretary of state. The secretary of state may not charge a fee for filing the decree.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-21-22.

10-19.1-123. Deposit with administrator of abandoned property of amount due certain shareholders — Appropriation.

Upon dissolution of a corporation, the portion of the assets distributable to a person who is unknown or cannot be found must be reduced to money and deposited with the administrator of abandoned property for disposition pursuant to chapter 47-30.2. The amount deposited is appropriated to the administrator of abandoned property and must be paid over to the person or a legal representative, upon proof satisfactory to the administrator of abandoned property of a right to payment.

Source: S.L. 1985, ch. 147, § 3; 1987, ch. 73, § 4; 1997, ch. 103, § 61; 2021, ch. 337, § 2, effective July 1, 2021.

Derivation:

N.D.C.C. 10-21-23.

10-19.1-124. Claims barred — Exceptions.

  1. A person who is or becomes a creditor or claimant at any time before, during, or following the conclusion of dissolution proceedings, who does not file a claim or pursue a remedy in a legal, administrative, or arbitration proceeding within the time provided in section 10-19.1-110, 10-19.1-110.1, 10-19.1-114, 10-19.1-115, or 10-19.1-119, or has not begun a legal, administrative, or arbitration proceeding before the beginning of the dissolution proceedings, and a person claiming through or under the creditor or claimant, is barred from bringing that claim or otherwise realizing upon or enforcing it, except as provided in this section.
  2. At any time within one year after articles of dissolution have been filed with the secretary of state, or a decree of dissolution has been entered, a creditor or claimant who shows good cause for not having previously filed the claim may apply to a court in this state to allow a claim:
    1. Against the corporation to the extent of undistributed assets; or
    2. If the undistributed assets are not sufficient to satisfy the claim, against a shareholder, whose liability is limited to a portion of the claim that is equal to the portion of the distributions to shareholders in liquidation or dissolution received by the shareholder, but in no event may a shareholder’s liability exceed the amount which that shareholder actually received in the dissolution.
  3. All known contractual debts, obligations, and liabilities incurred in the course of winding up the corporation’s affairs shall be paid by the corporation before the distribution of assets to a shareholder. A person to whom this kind of debt, obligation, or liability is owed but not paid may pursue any remedy against the officers and directors of the corporation who are responsible for, but who fail to cause the corporation to pay or make provision for, payment of the debts, obligations, and liabilities, or against shareholders to the extent permitted under section 10-19.1-94. This subsection does not apply to dissolution under the supervision or order of a court.
  4. Any statutory and common-law rights of persons who may bring claims of injury to a person, including death, are not affected by dissolution under this chapter.

Source: S.L. 1985, ch. 147, § 3; 1993, ch. 54, § 51; 1997, ch. 103, § 62; 2009, ch. 106, § 20.

Derivation:

N.D.C.C. 10-21-24.

Notes to Decisions

Claims Against Shareholders.

This section applies only to claims which are otherwise barred under other statutory provisions, and does not bar a claim against shareholders for assets distributed in dissolution prior to enforcement of a valid third-party claim under former N.D.C.C. § 10-19.1-110.1(3)(a) (see now N.D.C.C. § 10-19.1-110.1(2)(a)). Jones v. Billings County Sch. Dist. # 1, 1997 ND 173, 568 N.W.2d 477, 1997 N.D. LEXIS 192 (N.D. 1997).

Collateral References.

Estoppel of one selling or conveying property to dissolved or defunct corporation to deny its existence, 20 A.L.R.2d 1084.

Criminal proceedings, maintainability against dissolved corporation, 40 A.L.R.2d 1396.

Arbitration proceedings, dissolved corporation’s power to participate in, 71 A.L.R.2d 1121.

Service of process upon dissolved domestic corporation in absence of express statutory direction, 75 A.L.R.2d 1399.

Availability of and time for bringing action against former director, officer, or stockholder in dissolved corporation for personal injuries incurred after final dissolution, 20 A.L.R.4th 414.

10-19.1-125. Right to sue or defend after dissolution.

After a corporation has been dissolved, any of its former officers, directors, or shareholders may assert or defend, in the name of the corporation, any claim by or against the corporation.

Source: S.L. 1985, ch. 147, § 3.

Derivation:

N.D.C.C. 10-21-24.

Collateral References.

Liability of shareholders, directors, and officers where corporate business is continued after its dissolution, 72 A.L.R.4th 419.

10-19.1-126. Omitted assets.

Title to assets remaining after payment of all debts, obligations, or liabilities and after distributions to shareholders may be transferred by a court in this state.

Source: S.L. 1985, ch. 147, § 3.

DECISIONS UNDER PRIOR LAW

Conveyance After Dissolution.

A corporation was without power to convey property five years after its dissolution, where the attempted transfer of assets remaining after distribution to shareholders was not effected by a court in accordance with this section and the transaction did not involve a confirmatory deed. Brend v. Dome Dev., 418 N.W.2d 610, 1988 N.D. LEXIS 23 (N.D. 1988).

10-19.1-127. Extension after duration expired.

  1. A corporation whose period of duration as provided in the articles has expired and which has continued to do business despite that expiration may reinstate its articles and extend the period of duration, including making the duration perpetual, within one year after the date of expiration by filing an amendment to the articles as set forth in this section.
  2. An amendment to the articles must be approved by the board and must include:
    1. The date on which the period of duration expired under the articles;
    2. A statement that the period of duration will be perpetual or, if some shorter period is to be provided, the date to which the period of duration is extended; and
    3. A statement that the corporation has been in continuous operation since before the date of expiration of its original period of duration.
  3. The amendment to the articles must be presented, after notice, at a meeting of the shareholders. The amendment is adopted when approved by the shareholders pursuant to section 10-19.1-19.
  4. Articles of amendment, together with any fees and delinquent filings and reports, conforming to section 10-19.1-21 must be filed with the secretary of state.

Source: S.L. 1985, ch. 147, § 3; 1997, ch. 103, § 63.

10-19.1-128. Effect of extension.

Filing with the secretary of state of articles of amendment extending the period of duration of a corporation:

  1. Relates back to the date of expiration of the original period of duration of the corporation as provided in the articles;
  2. Validates contracts or other acts within the authority of the articles, and the corporation is liable for those contracts or acts; and
  3. Restores to the corporation all the assets and rights of the corporation to the extent they were held by the corporation before expiration of its original period of duration, except those sold or otherwise distributed after that time.

Source: S.L. 1985, ch. 147, § 3.

10-19.1-129. Service of process on corporation, foreign corporation, and nonresident directors.

Any process, notice, or demand required or permitted by law to be served on the corporation, the foreign corporation, or any director may be served as provided in section 10-01.1-13.

Source: S.L. 1985, ch. 147, § 3; 1995, ch. 103, § 44; 1997, ch. 51, § 1; 1999, ch. 50, § 23; 1999, ch. 95, § 39; 2003, ch. 85, § 20; 2005, ch. 100, § 35; 2007, ch. 99, § 18.

Derivation:

N.D.C.C. 10-19-11.

Cross-References.

Service on domestic corporations generally, see N.D.R.Civ.P. 4(d)(2).

Collateral References.

Setting aside default judgment for failure of statutory agent on whom process was served to notify defendant, 20 A.L.R.2d 1179.

“Managing agent” of domestic corporation within statute providing for service of summons or process thereon, 71 A.L.R.2d 178.

Dissolved domestic corporation, service in absence of express statutory direction, 75 A.L.R.2d 1399.

Who is “general” or “managing” agent of foreign corporation under statute authorizing service of process on such agent, 17 A.L.R.3d 625.

Validity, construction, and application of “fiduciary shield” doctrine — modern cases, 79 A.L.R.5th 587.

10-19.1-130. State interested — Proceedings.

If it appears at any stage of a proceeding in a court in this state that the state is, or is likely to be, interested therein, or that it is a matter of general public interest, the court shall order that a copy of the complaint or petition be served upon the attorney general in the same manner prescribed for serving a summons in a civil action. The attorney general shall intervene in a proceeding when the attorney general determines that the public interest requires it, whether or not the attorney general has been served.

Source: S.L. 1985, ch. 147, § 3.

10-19.1-131. Foreign trade zones. [Repealed]

Repealed by S.L. 1999, ch. 50, § 79.

10-19.1-132. Foreign corporation — Governing law.

  1. Subject to the constitution of this state, the laws of the jurisdiction under which a foreign corporation is incorporated govern its incorporation and internal activities.
    1. Nothing in this chapter authorizes this state to regulate the incorporation or internal activities of a foreign corporation.
    2. A foreign corporation may not be denied a certificate of authority to conduct activities in this state by reason of any difference between the laws of the jurisdiction under which the foreign corporation was incorporated and the laws of this state.
  2. A foreign corporation holding a valid certificate of authority in this state has no greater rights and privileges than a domestic corporation. The certificate of authority does not authorize the foreign corporation to exercise any of its powers or purposes that a domestic corporation is forbidden by law to exercise in this state.
  3. A foreign corporation may not be denied a certificate of authority to conduct activities in this state by reason of any difference between the laws of the jurisdiction under which the foreign corporation is incorporated and the laws of this state.

Source: S.L. 1997, ch. 103, § 64.

Cross-References.

Foreign bank or trust company serving as fiduciary in state, see N.D.C.C. §§ 6-08-25 to 6-08-28.

Foreign fraternal benefit societies, see N.D.C.C. § 26.1-15.1-29.

Foreign insurers, see ch. 26.1-11; N.D.C.C. § 26.1-12-27.

DECISIONS UNDER PRIOR LAW

Acquiring and Storing Personal Property.

A single act of acquisition of personal property and storage in a public warehouse in the state did not constitute doing business within the state. State ex rel. Hart-Parr Co. v. Robb-Lawrence Co., 15 N.D. 55, 106 N.W. 406, 1906 N.D. LEXIS 13 (N.D. 1906).

Application to Do Business.

Fact that a foreign corporation had applied for and been admitted to do business in the state did not necessarily establish that it was actually doing business for tax purposes. Farwell, Ozmun, Kirk & Co. v. Wallace, 45 N.D. 173, 177 N.W. 103, 1920 N.D. LEXIS 117 (N.D. 1920).

Bank Not “Foreign Corporation”.

Bank, as a federally chartered corporation, is not a “foreign corporation” subject to this section, and therefore it is not required to obtain a certificate of authority in order to maintain an action for possession after a judgment of foreclosure. Federal Land Bank v. Gefroh, 390 N.W.2d 46, 1986 N.D. LEXIS 367 (N.D. 1986).

Creating Evidence of Debt.

The making of a loan to a resident of the territory did not constitute doing business within the territory where the note was dated, the note and mortgage were delivered, and the draft for the money loaned was payable in another state and the contract specified that it was subject to the laws of the other state. United States Sav. & Loan Co. v. Shain, 8 N.D. 136, 77 N.W. 1006, 1898 N.D. LEXIS 45 (N.D. 1898).

Doing Business Within State.

Foreign corporation’s solicitation of orders through employees or agents in North Dakota did not constitute “doing business within the state”, where orders solicited were to be accepted out of state by foreign corporation. E. E. Bach Millwork Co. v. Meisner & Co., 228 N.W.2d 904, 1975 N.D. LEXIS 189 (N.D. 1975).

Federally Chartered Corporation.

A federally chartered corporation is not subject to the registration requirements of this chapter. Federal Land Bank v. Anderson, 401 N.W.2d 709, 1987 N.D. LEXIS 251 (N.D. 1987).

Performance of One Contract.

The performance of a single contract for plastering in county buildings was not doing business within the state. Brioschi-Minuti Co. v. Elson-Williams Constr. Co., 41 N.D. 628, 172 N.W. 239, 1919 N.D. LEXIS 103 (N.D. 1919).

Sale of Property.

Sale of machinery to be delivered within state was interstate commerce even though the machinery had been stored within the state, so seller was not doing business within the state. Sucker State Drill Co. v. Wirtz Bros., 17 N.D. 313, 115 N.W. 844, 1908 N.D. LEXIS 38 (N.D. 1908).

Solicitation of Business.

A foreign corporation was not engaged in local business where it had no place of business in the state, and its only business in the state consisted in soliciting orders for grain to be shipped to it at its place of business in Minnesota. Cooper v. E. L. Welch Co., 218 F. 719, 1914 U.S. Dist. LEXIS 1431 (D.N.D. 1914).

General solicitation of business by foreign corporation within the state indicated that the corporation was doing business within the state even though only one transaction was consummated. Dahl Implement & Lumber Co. v. Campbell, 45 N.D. 239, 178 N.W. 197, 1920 N.D. LEXIS 142 (N.D. 1920).

Collateral References.

Issuance of stock: statutory requirements respecting issuance of corporate stock as applicable to foreign corporation, 8 A.L.R.2d 1185.

Shipping goods: foreign corporation’s purchase within state of goods to be shipped into other state or country as doing business within state for purposes of jurisdiction, 12 A.L.R.2d 1439.

Ownership or control by foreign corporation of stock of other corporation as constituting doing business within state, 18 A.L.R.2d 187, 193.

What constitutes doing business within state by foreign magazine, newspaper, or other publishing corporations, for purposes other than taxation, 38 A.L.R.2d 747.

Collection or commercial agency as doing business within the state so as to be subject to statutory regulation and licensing provisions, 54 A.L.R.2d 811, 885.

Leasing of real estate by foreign corporation, as lessor or lessee, as doing business within state within statute prescribing conditions of right to do business, 59 A.L.R.2d 1131.

Jurisdiction of action or proceeding involving internal affairs of foreign corporation, 72 A.L.R.2d 1211.

Meetings: holding directors’, officers’, or stockholders’ or sales meetings or conventions in a state by foreign corporation as doing business within the state, 84 A.L.R.2d 412.

Stockholder’s right to inspect books and records of foreign corporation, 19 A.L.R.3d 869.

Dissolving or winding up affairs of corporation domiciled in another state, 19 A.L.R.3d 1279.

Validity, as a matter of due process, of state statutes or rules of court conferring in personam jurisdiction over nonresidents or foreign corporations on the basis of isolated business transaction within state, 20 A.L.R.3d 1201.

Construction and application of state statutes or rules of court predicating in personam jurisdiction over nonresidents or foreign corporations on making or performing a contract within the state, 23 A.L.R.3d 551.

Construction and application, as to isolated acts or transactions, of state statutes or rules of court predicating in personam jurisdiction over nonresidents or foreign corporations upon the doing of an act, or upon doing or transacting business or “any” business, within the state, 27 A.L.R.3d 397.

Leasing of personal property: foreign corporation’s leasing of personal property as doing business within statutes prescribing conditions of right to do business, 50 A.L.R.3d 1020.

Construction work by foreign corporation as doing business for purposes of statute requiring foreign corporation to qualify as condition of access to local courts, 90 A.L.R.3d 937.

Personal liability of stockholder, officer, or agent for debt of foreign corporation doing business in the state, 27 A.L.R.4th 387.

Construction, application, and operation of state “retaliatory” statutes imposing special taxes or fees on foreign insurers doing business within the state, 30 A.L.R.4th 873.

10-19.1-133. Foreign corporation — Name.

A foreign corporation may apply for a certificate of authority under any name that would be available to a domestic corporation, whether or not the name is the name under which it is authorized in its jurisdiction of incorporation. A trade name must be registered as provided in chapter 47-25 when applying for a certificate of authority under a name different from the name authorized in the jurisdiction of incorporation.

Source: S.L. 1997, ch. 103, § 65.

10-19.1-134. Foreign corporation — Admission of foreign corporation — Transacting business — Obtaining licenses and permits.

A foreign corporation may not:

  1. Transact business in this state or obtain any license or permit required by this state until it has procured a certificate of authority from the secretary of state.
  2. Transact any business in this state prohibited to a domestic corporation incorporated under this chapter.
  3. Be denied a certificate of authority because the laws of the state or country where the corporation is incorporated differ from the laws of this state.

Source: S.L. 1997, ch. 103, § 66.

DECISIONS UNDER PRIOR LAW

“Doing Business” for Tax Purposes.

Fact that a foreign corporation had applied for and been admitted to do business in the state did not necessarily establish that it was actually doing business for tax purposes. Farwell, Ozmun, Kirk & Co. v. Wallace, 45 N.D. 173, 177 N.W. 103, 1920 N.D. LEXIS 117 (N.D. 1920).

10-19.1-135. Foreign corporation application for certificate of authority.

  1. An applicant for a certificate shall file with the secretary of state an application executed by an authorized person and setting forth:
    1. The name of the foreign corporation and, if different, the name under which it proposes to transact business in this state;
    2. The jurisdiction of its incorporation;
    3. The date of incorporation in the jurisdiction of its incorporation and the period of duration of the foreign corporation;
    4. The address of the principal executive office of the foreign corporation;
    5. The name of the registered agent of the foreign corporation as provided in chapter 10-01.1, and if a noncommercial registered agent, the address of such noncommercial registered agent in this state;
    6. The purpose of the corporation which it proposes to pursue in transacting business in this state;
    7. The names and addresses of the directors and officers of the foreign corporation; and
    8. Any additional information deemed necessary or appropriate by the secretary of state to enable the secretary of state to determine whether the foreign corporation is entitled to a certificate of authority to transact business in this state.
  2. The application must be accompanied by payment of the fees provided in section 10-19.1-147 together with a certificate of good standing or a certificate of existence duly authenticated by the incorporating officer of the state or country where the corporation is incorporated.

Source: S.L. 1997, ch. 103, § 67; 2007, ch. 99, § 19.

10-19.1-136. Foreign corporation — Issuance of certificate of authority.

If the secretary of state finds an application for a certificate of authority conforms to law and all fees have been paid, the secretary shall:

  1. Endorse on the application the word “filed” and the date of the filing;
  2. File the application and the certificate of good standing or certificate of existence; and
  3. Issue to the corporation or its representative a certificate of authority to transact business in this state.

Source: S.L. 1997, ch. 103, § 68; 2007, ch. 99, § 20.

10-19.1-137. Foreign corporation — Amendments to the certificate of authority.

If any statement in the application for a certificate of authority by a foreign corporation is false when made or the foreign corporation changes the foreign corporation’s name or purposes sought in this state, the foreign corporation promptly shall file with the secretary of state an application for an amended certificate of authority executed by an authorized person correcting the statement and, in the case of a change in the foreign corporation’s name, a certificate to that effect authenticated by the proper officer of the jurisdiction under the laws of which the foreign corporation is incorporated.

  1. In the case of a dissolution, a foreign corporation need not file an application for an amended certificate of authority but shall promptly file with the secretary of state a certificate to that effect authenticated by the proper officer of the jurisdiction under the laws of which the foreign corporation is incorporated.
  2. A foreign corporation that changes the foreign corporation’s name and applies for an amended certificate of authority, and is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, is a general partner in a limited partnership or limited liability limited partnership, or is a managing partner in a limited liability partnership that is on file with the secretary of state, shall change the foreign corporation’s name in each of the foregoing registrations that is applicable when the foreign corporation files an application for an amended certificate of authority.

Source: S.L. 1997, ch. 103, § 69; 1999, ch. 95, § 40; 2009, ch. 106, § 21.

10-19.1-138. Foreign corporation — Registered agent — Registered office.

A foreign corporation authorized to transact business in this state shall continuously maintain a registered agent in this state as provided in chapter 10-01.1 and, if a noncommercial registered agent, the address of such noncommercial registered agent in this state.

Source: S.L. 1997, ch. 103, § 70; 2007, ch. 99, § 21.

10-19.1-139. Foreign corporation — Merger of foreign corporation authorized to transact business in this state.

If a foreign corporation authorized to transact business in this state is a party to a statutory merger permitted by the laws of the jurisdiction under which the foreign corporation is incorporated, and the foreign corporation is not the surviving organization, the surviving organization shall, within thirty days after the merger becomes effective, file with the secretary of state a certified statement of merger duly authenticated by the proper officer of the state or country where the statutory merger was effected. Any foreign organization that is the surviving organization in a merger and which will continue to transact business in this state shall procure a certificate of authority if not previously authorized to transact business in the state.

Source: S.L. 1997, ch. 101, § 71; 1999, ch. 95, § 41.

10-19.1-139.1. Foreign corporation — Conversion of foreign corporation authorized to transact business in this state.

If a foreign corporation authorized to transact business in this state converts to another organization permitted by its governing statute, within thirty days after the conversion becomes effective, the newly created organization resulting from the conversion shall file with the secretary of state a certified statement of conversion duly authenticated by the proper officer of the jurisdiction in which the statutory conversion was effected. Any foreign organization that is the converted organization in a conversion and which will continue to transact business in this state shall obtain a certificate of authority or applicable registration in accordance with the North Dakota governing statute applicable to the converted organization.

Source: S.L. 2007, ch. 203, § 35.

10-19.1-140. Foreign corporation — Certificate of withdrawal.

  1. A foreign corporation authorized to transact business in this state may withdraw from this state upon procuring from the secretary of state a certificate of withdrawal. In order to procure the certificate, the foreign corporation shall file with the secretary of state an application for withdrawal, together with the fees provided in section 10-19.1-147, which must set forth:
    1. The name of the corporation and the state or country under the laws of which it is incorporated;
    2. That the corporation is not transacting business in this state;
    3. That the corporation surrenders its authority to transact business in this state;
    4. That service of process in any action, suit, or proceeding based upon any cause of action arising in this state during the time the corporation was authorized to transact business in this state may thereafter be made on such corporation as provided in section 10-01.1-13;
    5. A post-office address to which a person may mail a copy of any process against the corporation; and
    6. Any additional information necessary or appropriate to enable the secretary of state to determine and assess any unpaid fees payable by the foreign corporation.
  2. The filing with the secretary of state of a certificate of dissolution, or a certificate of merger if the corporation is not the surviving organization, from the proper officer of the state or country under the laws of which the corporation is incorporated constitutes a valid application of withdrawal and the authority of the corporation to transact business in this state shall cease upon filing of the certificate.

Source: S.L. 1997, ch. 103, § 72; 2007, ch. 99, § 22.

10-19.1-141. Foreign corporation — Revocation of certificate of authority. [Repealed]

Source: S.L. 1997, ch. 103, § 73; 2005, ch. 100, § 36; 2007, ch. 99, § 23; 2011, ch. 87, § 21; repealed by 2015, ch. 86, § 24, effective August 1, 2015.

10-19.1-142. Foreign corporation — Transaction of business without certificate of authority.

  1. A foreign corporation transacting business in this state may not maintain any claim, action, suit, or proceeding in any court of this state until it possesses a certificate of authority.
  2. The failure of a foreign corporation to obtain a certificate of authority does not impair the validity of any contract or act of the foreign corporation or prevent the foreign corporation from defending any claim, action, suit, or proceeding in any court of this state.
  3. A foreign corporation, by transacting business in this state without a certificate of authority, appoints the secretary of state as its agent upon whom any notice, process, or demand may be served.
  4. A foreign corporation that transacts business in this state without a valid certificate of authority is liable to the state for the years or parts of years during which it transacted business in this state without the certificate in an amount equal to all fees that would have been imposed by this chapter upon that corporation had it duly obtained the certificate, filed all reports required by this chapter, and paid all penalties imposed by this chapter. The attorney general shall bring proceedings to recover all amounts due this state under the provisions of this section.
  5. A foreign corporation that transacts business in this state without a valid certificate of authority is subject to a civil penalty, payable to the state, and not to exceed five thousand dollars. Each director and each officer or agent who authorizes, directs, or participates in the transaction of business in this state on behalf of a foreign corporation that does not have a certificate is subject to a civil penalty, payable to the state, and not to exceed one thousand dollars.
  6. The civil penalties set forth in subsection 5 may be recovered in an action brought within the district court of Burleigh County by the attorney general. Upon a finding by the court that a foreign corporation or any of its members, directors, officers, or agents have transacted business in this state in violation of this chapter, the court shall issue, in addition to the imposition of a civil penalty, an injunction restraining the further transaction of the business of the foreign corporation and the further exercise of any rights and privileges by the corporation in this state. The foreign corporation must be enjoined from transacting business in this state until all civil penalties plus any interest and court costs that the court may assess have been paid and until the foreign corporation has otherwise complied with the provisions of this chapter.
  7. A member of a foreign corporation is not liable for the debts and obligations of the corporation solely by reason of the corporation having transacted business in this state without a valid certificate of authority.

Source: S.L. 1997, ch. 103, § 74.

Notes to Decisions

Mortgage Companies.

The mortgage company was not required to obtain a certificate of authority prior to commencing foreclosure proceedings, as N.D.C.C. § 10-19.1-143 specifically provides that the creation and enforcement of a security by way of a mortgage is not transacting business in this state for purposes of N.D.C.C. ch. 10-19.1. Questa Res., Inc. v. Stott, 2003 ND 51, 658 N.W.2d 756, 2003 N.D. LEXIS 59 (N.D.), cert. denied, 540 U.S. 970, 124 S. Ct. 438, 157 L. Ed. 2d 317, 2003 U.S. LEXIS 7772 (U.S. 2003).

DECISIONS UNDER PRIOR LAW

Acquiring and Storing Property.

A single act of acquisition of personal property and storage in a public warehouse in the state did not constitute doing business within the state. State ex rel. Hart-Parr Co. v. Robb-Lawrence Co., 15 N.D. 55, 106 N.W. 406, 1906 N.D. LEXIS 13 (N.D. 1906).

Assignee of Foreign Corporation.

Provision barring assignee of foreign corporation from maintaining action did not bar an action by a bona fide endorsee of a negotiable instrument. National Bank of Commerce v. Pick, 13 N.D. 74, 99 N.W. 63, 1904 N.D. LEXIS 16 (N.D. 1904).

Attorney Fees and Costs.

The awarding of attorney fees and costs to a defendant corporation must occur should a court conclude that the underlying action is frivolous even though defendant is a foreign corporation not registered within the state. Jensen v. Zuern, 523 N.W.2d 388, 1994 N.D. LEXIS 226 (N.D. 1994).

Bank Not “Foreign Corporation”.

Bank, as a federally chartered corporation, is not a “foreign corporation” subject to this section, and therefore it is not required to obtain a certificate of authority in order to maintain an action for possession after a judgment of foreclosure. Federal Land Bank v. Gefroh, 390 N.W.2d 46, 1986 N.D. LEXIS 367 (N.D. 1986).

Effect of Noncompliance.

Failure of a foreign corporation to comply with statutory requirement imposed as a condition of doing business did not preclude it when sued from pleading the statute of limitations when such statute would otherwise be a defense. Workmen's Compensation Bureau v. H. F. Johnson Co., 135 F. Supp. 901, 1955 U.S. Dist. LEXIS 3866 (D.N.D. 1955).

Federally Chartered Corporation.

A federally chartered corporation is not a foreign corporation and is not required to obtain a certificate of authority from the Secretary of State in order to maintain an action in state court. Farm Credit Bank v. Ziebarth, 485 N.W.2d 788, 1992 N.D. LEXIS 116 (N.D.), cert. denied, 506 U.S. 988, 113 S. Ct. 501, 121 L. Ed. 2d 437, 1992 U.S. LEXIS 7252 (U.S. 1992).

Foreign Corporation.

—Federal Land Bank.

Federal land bank in Minnesota was not required to register as a foreign corporation as a prerequisite to bringing foreclosure action in North Dakota. Federal Land Bank v. Ziebarth, 520 N.W.2d 51, 1994 N.D. LEXIS 159 (N.D. 1994).

Incapacity to Sue.

The incapacity of a foreign corporation to sue was to be raised by answer. Gull River Lumber Co. v. Keefe, 41 N.W. 743, 6 Dakota 160, 1889 Dakota LEXIS 13 (Dakota 1889); Brioschi-Minuti Co. v. Elson-Williams Constr. Co., 41 N.D. 628, 172 N.W. 239, 1919 N.D. LEXIS 103 (N.D. 1919).

The defense that a foreign corporation could not maintain an action because it did not obtain a certificate of authority to do business in the state could not be raised by objecting to proceeding with the trial. J. R. Watkins Co. v. Vangen, 116 N.W.2d 641, 1962 N.D. LEXIS 86 (N.D. 1962).

Loan to Resident of Territory.

The making of a loan to a resident of the territory did not constitute doing business within the territory where the note was dated, the note and mortgage were delivered, and the draft for the money loaned was payable in another state and the contract specified that it was subject to the laws of the other state. United States Sav. & Loan Co. v. Shain, 8 N.D. 136, 77 N.W. 1006, 1898 N.D. LEXIS 45 (N.D. 1898).

Performance of One Contract.

The performance of a single contract for plastering in county buildings was not doing business within the state. Brioschi-Minuti Co. v. Elson-Williams Constr. Co., 41 N.D. 628, 172 N.W. 239, 1919 N.D. LEXIS 103 (N.D. 1919).

Prior Acts of Doing Business.

Evidence tending to show that a foreign corporation had unlawfully done business in the state in the past was inadmissible in an action arising out of a transaction that clearly did not involve the doing of business within the state. Sucker State Drill Co. v. Wirtz Bros., 17 N.D. 313, 115 N.W. 844, 1908 N.D. LEXIS 38 (N.D. 1908).

Sale of Property.

Sale of machinery to be delivered within state was interstate commerce even though the machinery had been stored within the state, so seller was not doing business within the state. Sucker State Drill Co. v. Wirtz Bros., 17 N.D. 313, 115 N.W. 844, 1908 N.D. LEXIS 38 (N.D. 1908).

Solicitation of Business.

General solicitation of business by foreign corporation within the state indicated that the corporation was doing business within the state even though only one transaction was consummated. Dahl Implement & Lumber Co. v. Campbell, 45 N.D. 239, 178 N.W. 197, 1920 N.D. LEXIS 142 (N.D. 1920).

Standing.

Private, not-for-profit corporation organized under the laws of New York State had standing to complain about an inmate’s 42 USCS § 1983 civil action for lack of enforcement of contract with department of corrections and rehabilitation, even though corporation was not registered in state. Jensen v. Zuern, 517 N.W.2d 118, 1994 N.D. App. LEXIS 9 (N.D. Ct. App.), aff'd, 523 N.W.2d 388, 1994 N.D. LEXIS 226 (N.D. 1994).

Validity of Contract.

City public works contract was not made invalid by fact that contractor was a foreign corporation which had not previously qualified to do business in the state. Will v. Bismarck, 36 N.D. 570, 163 N.W. 550, 1917 N.D. LEXIS 213 (N.D. 1917).

Collateral References.

Effect of execution of foreign corporation’s contract which, while executory, was unenforceable because of noncompliance with conditions of doing business in state, 7 A.L.R.2d 256.

Bills and notes: rights of assignee or subsequent holder of negotiable paper executed to a foreign corporation doing business in state without compliance with local requirements, 80 A.L.R.2d 465.

Application of statute denying access to courts or invalidating contracts where corporation fails to comply with regulatory statute as affected by compliance after commencement of action, 23 A.L.R.5th 744.

10-19.1-143. Foreign corporation — Transactions not constituting transacting business.

  1. The following activities of a foreign corporation, among others, do not constitute transacting business within the meaning of this chapter:
    1. Maintaining, defending, or settling any proceeding;
    2. Holding meetings of its shareholders or carrying on any other activities concerning its internal activities;
    3. Maintaining bank accounts;
    4. Maintaining offices or agencies for the transfer, exchange, and registration of the foreign corporation’s own securities or maintaining trustees or depositories with respect to those securities;
    5. Selling through independent contractors;
    6. Soliciting or obtaining orders, whether by mail or through employees, agents, or otherwise, if the orders require acceptance outside this state before they become contracts;
    7. Creating or acquiring indebtedness, mortgages, and security interest in real or personal property;
    8. Securing or collecting debts or enforcing mortgages and security interests in property securing the debts; or
    9. Conducting an isolated transaction that is completed within thirty days and that is not one in the course of repeated transactions of a like manner.
  2. The term “transacting business” as used in this section has no effect on personal jurisdiction under the North Dakota Rules of Civil Procedure.
  3. For purposes of this section, any foreign corporation that owns income-producing real or tangible personal property in this state, other than property exempted under subsection 1, will be considered transacting business in this state.
  4. The list of activities in subsection 1 is not exhaustive. This section does not apply in determining the contracts or activities that may subject a foreign corporation to service of process or taxation in this state or to regulation under any other law of this state.

Source: S.L. 1997, ch. 103, § 75.

Notes to Decisions

Banking or Insurance Exemption.

Federal land bank in Minnesota was not required to register as a foreign corporation as a prerequisite to bringing foreclosure action in North Dakota. Federal Land Bank v. Ziebarth, 520 N.W.2d 51, 1994 N.D. LEXIS 159 (N.D. 1994).

Mortgage Companies.

The mortgage company was not required to obtain a certificate of authority prior to commencing foreclosure proceedings. Questa Res., Inc. v. Stott, 2003 ND 51, 658 N.W.2d 756, 2003 N.D. LEXIS 59 (N.D.), cert. denied, 540 U.S. 970, 124 S. Ct. 438, 157 L. Ed. 2d 317, 2003 U.S. LEXIS 7772 (U.S. 2003).

10-19.1-144. Foreign corporation — Action by attorney general.

The attorney general may bring an action to restrain a foreign corporation from transacting business in this state in violation of this chapter.

Source: S.L. 1997, ch. 103, § 76.

10-19.1-145. Foreign corporation — Service of process.

Service of process on a foreign corporation must be as provided in section 10-01.1-13.

Source: S.L. 1997, ch. 103, § 77; 2005, ch. 100, § 37; 2007, ch. 99, § 24.

Notes to Decisions

Transacting Business in State.

Where foreign manufacturer’s only contact with North Dakota was sale of its products through independent retailers, and manufacturer didn’t maintain an office in the state, had no employees in the state, and exercised no control over the retailers which sold its products, the corporation was not, under N.D.C.C. 10-22-01 (repealed), “transacting business” in the state. Eggl v. Fleetguard, Inc., 1998 ND 166, 583 N.W.2d 812, 1998 N.D. LEXIS 182 (N.D. 1998).

DECISIONS UNDER PRIOR LAW

Agent Designated Under Federal Act.

In an action against foreign motor carrier to recover workmen’s compensation benefits, service of process on agent designated by the defendant under the Federal Motor Carrier Act, would have been valid service. Workmen's Compensation Bureau v. H. F. Johnson Co., 135 F. Supp. 901, 1955 U.S. Dist. LEXIS 3866 (D.N.D. 1955).

Doing Business in State.

Foreign corporation which conducted no activity in North Dakota except to ship products into state in response to orders sent by local dealer over which corporation had no control or authority was not “doing business” in state and thus was not subject to service of process in state. Fisher v. Mon Dak Truck Lines, 166 N.W.2d 371 (N.D. 1969), decided prior to the enactment of N.D.C.C. § 28-06.1-02; distinguished Vasquez v. Falcon Coach Co., 376 F. Supp. 815, 1974 U.S. Dist. LEXIS 8128 (D.N.D. 1974).

Foreign corporation which manufactured allegedly defective fuel pump was not transacting business within state where one nonresident salesman came into state on three or four occasions each year to call on one independent distributor and where manufacturer maintained no office or sales force in North Dakota and exercised absolutely no authority or control over distributor. Scranton Grain Co. v. Lubbock Mach. & Supply Co., 167 N.W.2d 748 (N.D. 1969), decided prior to the enactment of N.D.C.C. § 28-06.1-02, which was held not to have a retrospective effect in this case, Scranton Grain Co. v. Lubbock Mach. & Supply Co., 186 N.W.2d 449, 1971 N.D. LEXIS 164 (N.D. 1971).

Failure to Appoint or Maintain Agent.

A foreign corporation could plead the statute of limitations, if it had placed itself in such a position that it could be served with process. Workmen's Compensation Bureau v. H. F. Johnson Co., 135 F. Supp. 901, 1955 U.S. Dist. LEXIS 3866 (D.N.D. 1955).

Local Attorney for Foreign Corporation.

Foreign corporation’s employment of attorney to collect account from debtor and commencement of litigation against debtor in North Dakota together with attempted service of process by attachment of personal property in North Dakota did not constitute “doing business” in state so that no jurisdiction over foreign corporation was acquired by serving process on attorney in debtor’s conversion action premised on corporation’s sale of his property under attachment order. Renner v. J. Gruman Steel Co., 147 N.W.2d 663, 1966 N.D. LEXIS 148 (N.D. 1966).

Station Agent for Railroad.

Service on a station agent was sufficient service on a foreign railroad corporation in a personal injury action, even though the corporation had appointed the secretary of state its agent to receive process. Brown v. Chicago, M. & St. P. Ry., 12 N.D. 61, 95 N.W. 153, 1903 N.D. LEXIS 12 (1903).

Collateral References.

Foreign corporation’s purchase within state of goods to be shipped into other state or country as doing business within state for purposes of service of process, 12 A.L.R.2d 1439.

Ownership or control by foreign corporation of stock of other corporation as constituting doing business within state under statute providing for service of process, 18 A.L.R.2d 187, 193.

Setting aside default judgment for failure of statutory agent on whom process was served to notify defendant, 20 A.L.R.2d 1179.

Who is an “agent authorized by employment” to receive service of process within purview of Federal Rules of Civil Procedure and similar state rules and statutes, 26 A.L.R.2d 1086.

Manner of service of process upon foreign corporation which has withdrawn from state, 86 A.L.R.2d 1000.

Federal or state law as controlling, in diversity action, whether foreign corporation is amenable to service of process in state, 6 A.L.R.3d 1103.

Attorney representing foreign corporation in litigation as its agent for service of process in unconnected actions or proceedings, 9 A.L.R.3d 738.

Who is “general” or “managing” agent of foreign corporation under statute authorizing service of process on such agent, 17 A.L.R.3d 625.

Products liability: in personam jurisdiction over nonresident manufacturer or seller under “long-arm” statutes, 19 A.L.R.3d 13.

Retrospective operation of state statutes or rules of court conferring in personam jurisdiction over nonresidents or foreign corporations on the basis of isolated acts or transactions, 19 A.L.R.3d 138.

Use of goods: applicability, to actions not based on products liability, of state statutes or rules of court predicating in personam jurisdiction over foreign manufacturers or distributors upon use of their goods within state, 20 A.L.R.3d 957.

Validity, as a matter of due process, of state statutes or rules of court conferring in personam jurisdiction over nonresidents or foreign corporations on the basis of isolated business transactions, 20 A.L.R.3d 1201.

Contracts: construction and application of state statutes or rules of court predicating in personam jurisdiction over nonresidents or foreign corporations on making or performing a contract within the state, 23 A.L.R.3d 551.

Tort: construction and application of state statutes or rules of court predicating in personam jurisdiction over nonresidents or foreign corporations on the commission of a tort within the state, 24 A.L.R.3d 532.

Construction and application, as to isolated acts or transactions, of state statutes or rules of court predicating in personam jurisdiction over nonresidents or foreign corporations upon the doing of an act, or upon doing or transacting business or “any” business, within the state, 27 A.L.R.3d 397.

10-19.1-146. Secretary of state — Annual report of corporations and foreign corporations — Involuntary dissolution — Revocation of certificate of authority.

  1. Each corporation and each foreign corporation authorized to transact business in this state shall file, within the time provided in subsection 3, an annual report setting forth:
    1. The name of the corporation or foreign corporation and the state or country under the laws of which the corporation or foreign corporation is incorporated.
    2. The address of the registered office of the corporation or foreign corporation in this state, the name of the corporation’s or foreign corporation’s registered agent in this state at that address, and the address of the corporation’s or foreign corporation’s principal executive office.
    3. A brief statement of the character of the business in which the corporation or foreign corporation is actually engaged in this state.
    4. The names and respective addresses of the officers and directors of the corporation or foreign corporation.
    5. In the case of a domestic corporation, a statement of the aggregate number of shares the corporation has authority to issue, itemized by classes, par value of shares, shares without par value, and series, if any, within a class.
    6. In the case of a domestic corporation, a statement of the aggregate number of issued shares, itemized by classes, par value of shares, shares without par value, and series, if any, within a class.
  2. The annual report must be submitted on forms prescribed by the secretary of state. The information provided must be given as of the date of the execution of the report. The annual report must be signed as provided in subsection 58 of section 10-19.1-01. If the corporation or foreign corporation is in the hands of a receiver or trustee, it must be signed on behalf of the corporation or foreign corporation by the receiver or trustee. The secretary of state may destroy all annual reports provided for in this section after they have been on file for six years.
  3. Except for the first annual report, the annual report must be delivered to the secretary of state:
    1. By a corporation, before August second of each year; and
    2. By a foreign corporation, before May sixteenth of each year.
  4. The secretary of state must file the annual report if the annual report conforms to the requirements of this section and all fees have been paid as provided in section 10-19.1-147.
    1. If the annual report does not conform, it must be returned to the corporation or foreign corporation for any necessary correction or payment.
    2. If the annual report is corrected and filed before the date provided in subsection 3, or within thirty days after the annual report was returned by the secretary of state for correction, then the penalties provided in section 10-19.1-147 for the failure to file an annual report within the time provided do not apply.
  5. Three months after the date provided in subsection 3, any corporation or foreign corporation failing to file its annual report is not in good standing. After the corporation or foreign corporation becomes not in good standing, the secretary of state shall notify the corporation or foreign corporation that its certificate of incorporation or certificate of authority is not in good standing and that it may be dissolved or revoked as provided in subsection 6 or 7.
    1. The secretary of state must mail the notice of impending dissolution or revocation to the last registered agent at the last registered office.
    2. If the corporation or foreign corporation files its annual report after the notice is mailed, together with the filing fee and the late filing penalty fee provided in section 10-19.1-147, then the secretary of state shall restore its certificate of incorporation or certificate of authority to good standing.
  6. A corporation that fails to file its annual report, together with the filing and penalty fees for late filing provided in section 10-19.1-147, within one year after the date provided in subsection 3 ceases to exist as a corporation and is considered involuntarily dissolved by operation of law.
    1. The secretary of state shall note the dissolution of the corporation’s certificate of incorporation on the records of the secretary of state and shall give notice of the action to the dissolved corporation.
    2. Notice by the secretary of state must be mailed to the last registered agent at the last registered office.
  7. A foreign corporation that fails to file its annual report, together with the filing and penalty fees for late filing provided in section 10-19.1-147, within one year after the date provided in subsection 3 forfeits its authority to transact business in this state.
    1. The secretary of state shall note the revocation of the foreign corporation’s certificate of authority on the records of the secretary of state and shall give notice of the action to the foreign corporation.
    2. Notice by the secretary of state must be mailed to the foreign corporation’s last registered agent at the last registered office.
    3. The decision by the secretary of state that a certificate of authority must be revoked under this subsection is final.
  8. A corporation dissolved for failure to file an annual report, or a foreign corporation whose authority was forfeited for failure to file an annual report, may be reinstated by filing the most recent past-due report, together with the filing and penalty fees for all past-due annual reports and a reinstatement fee as provided in section 10-19.1-147. The fees must be paid and an annual report filed within one year following the involuntary dissolution or revocation. Reinstatement under this subsection does not affect the rights or liability for the time from the dissolution or revocation to the reinstatement.

The first annual report of either a corporation or foreign corporation must be delivered before the date provided in the year following the calendar year in which the certificate of incorporation or certificate of authority was issued by the secretary of state, or in the case of a corporation, in the year following the calendar year of the effective date stated in the articles of incorporation.

Source: S.L. 1997, ch. 103, § 78; 1999, ch. 95, § 42; 2003, ch. 48, § 4; 2003, ch. 85, § 21; 2005, ch. 100, § 38; 2007, ch. 99, § 25; 2007, ch. 101, § 36; 2009, ch. 106, § 22; 2011, ch. 87, § 22; 2013, ch. 89, § 8; 2019, ch. 94, § 16, effective August 1, 2019; 2019, ch. 92, § 5, effective August 1, 2019.

Note.

Section 10-19.1-146 was amended 2 times by the 2019 Legislative Assembly. Pursuant to Section 1-02-09.1, the section is printed above to harmonize and give effect to the changes made in Section 5 of Chapter 92, Session Laws 2019, Senate Bill 2326; and Section 16 of Chapter 94, Session Laws 2019, House Bill 1045.

DECISIONS UNDER PRIOR LAW

Analysis

Certification of Cancellation of Charter.

Certificate of secretary of state to effect that records in his office showed that the corporate charter had been canceled for failure to file an annual report was inadmissible in evidence. Farmers' State Bank v. Brown, 52 N.D. 806, 204 N.W. 673, 1925 N.D. LEXIS 143 (N.D. 1925).

Certified Copy of Articles of Incorporation.

Copy of articles of incorporation, certified by secretary of state as a true copy of the articles filed, was admissible in evidence. First Nat'l Holding Co. v. Moore, 60 N.D. 27, 232 N.W. 310, 1930 N.D. LEXIS 201, 1930 N.D. LEXIS 202 (N.D. 1930).

10-19.1-146.1. Secretary of state — Involuntary dissolution — Revocation of certificate of authority.

  1. With respect to involuntary dissolution of a corporation by the secretary of state:
    1. A corporation may be involuntarily dissolved by the secretary of state if:
      1. The corporation has failed to appoint and maintain a registered agent and registered office as provided in section 10-19.1-15; or
      2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the corporation pursuant to this chapter.
    2. A corporation may not be dissolved by the secretary of state as provided for in this section unless:
      1. The secretary of state has given the corporation not less than sixty days’ notice by mail addressed to its registered agent at the registered office in this state or, if the corporation does not maintain a registered agent in this state, the notice must be mailed to its principal office; and
      2. During the sixty-day period, the corporation has failed to:
        1. File the report of change as provided in chapter 10-01.1 regarding the registered office or the registered agent;
        2. File any other required record; or
        3. Correct the misrepresentation.
    3. Upon expiration of sixty days after the mailing of the notice, the existence of the corporation ceases. The secretary of state shall issue a notice of dissolution and shall mail the notice addressed to its registered agent at the registered office in this state or, if the corporation does not maintain a registered agent in this state, the notice must be mailed to its principal office.
  2. With respect to the revocation of a certificate of authority of a foreign corporation by the secretary of state:
    1. The certificate of a foreign corporation to transact business in this state may be revoked by the secretary of state if:
      1. The foreign corporation has failed to:
        1. Appoint and maintain a registered agent and registered office as provided in section 10-19.1-138;
        2. File with the secretary of state any amendment to its application for a certificate of authority as provided in section 10-19.1-137;
        3. File with the secretary of state any merger as provided in section 10-19.1-139; or
        4. File with the secretary of state an application for certificate of withdrawal of its authority as provided in section 10-19.1-140 when the corporation’s existence has expired or the foreign corporation has been dissolved in the jurisdiction of the foreign corporation; or
      2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the foreign corporation under this chapter.
    2. A certificate of authority may not be revoked by the secretary of state as provided for in this section unless:
      1. The secretary of state has given the foreign corporation not less than sixty days’ notice by mail addressed to its registered agent at the registered office in this state or, if the corporation failed to maintain a registered agent in this state, the notice must be mailed to its principal office; and
      2. During the sixty-day period, the foreign corporation has failed to:
        1. File the report of change as provided in chapter 10-01.1 regarding the registered office or the registered agent;
        2. File any amendment;
        3. File any merger;
        4. File an application for withdrawal;
        5. File any other required record; or
        6. Correct the misrepresentation.
    3. Upon expiration of sixty days after the mailing of the notice, the authority of the foreign corporation to transact business in this state ceases. The secretary of state shall issue a notice of revocation and shall mail the notice to the registered agent at the registered office in this state or, if the foreign corporation failed to maintain a registered agent in this state, the notice must be mailed to its principal office.
  3. If the corporation or foreign corporation files a report of change relating to the registered agent or any other required record or correction of a misrepresentation after the notice with the fee provided for in section 10-19.1-147, the secretary of state shall restore the certificate of incorporation or authority to good standing. Until restored to good standing, the secretary of state may not accept for filing any document respecting the corporation or foreign corporation except those incident to its dissolution or withdrawal.

History. S.L. 2015, ch. 86, § 11, effective August 1, 2015.

10-19.1-147. Fees for filing records — Issuing certificates — License fees.

The secretary of state shall charge and collect for:

  1. Filing articles of incorporation and issuing a certificate of incorporation, one hundred dollars.
  2. Filing articles of amendment, twenty dollars.
  3. Filing a statement of correction, twenty dollars.
  4. Filing restated articles of incorporation, thirty dollars.
  5. Filing articles of conversion of a corporation or a certificate of fact of conversion of a foreign corporation, fifty dollars and:
    1. If the organization resulting from the conversion will be a domestic organization governed by the laws of this state, then the fees provided by the governing laws to establish or register a new organization like the organization resulting from the conversion; or
    2. If the organization resulting from the conversion will be a foreign organization that will transact business in this state, then the fees provided by the governing laws to obtain a certificate of authority or register an organization like the organization resulting from the conversion.
  6. Filing abandonment of conversion, fifty dollars.
  7. Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, fifty dollars.
  8. Filing articles of abandonment of merger, fifty dollars.
  9. Filing an application to reserve a corporate name, ten dollars.
  10. Filing a notice of transfer of a reserved corporate name, ten dollars.
  11. Filing a cancellation of reserved corporate name, ten dollars.
  12. Filing a consent to use of name, ten dollars.
  13. Filing a statement of change of address of registered office, change of registered agent, or both, or a change of address of registered office by registered agent, the fee provided in section 10-01.1-03.
  14. Filing a statement of the establishment of a series of shares, twenty dollars.
  15. Filing a statement of cancellation of shares, twenty dollars.
  16. Filing a statement of reduction of stated capital, twenty dollars.
  17. Filing a statement of intent to dissolve, ten dollars.
  18. Filing a statement of revocation of voluntary dissolution proceedings, ten dollars.
  19. Filing articles of dissolution, twenty dollars.
  20. Filing an application of a foreign corporation for a certificate of authority to transact business in this state and issuing a certificate of authority, one hundred forty-five dollars.
  21. Filing an application of a foreign corporation for an amended certificate of authority to transact business in this state and issuing an amended certificate of authority, forty dollars.
  22. Filing a certificate of fact stating a merger or consolidation of a foreign corporation holding a certificate of authority to transact business in this state, fifty dollars.
  23. Filing an application for withdrawal of a foreign corporation and issuing a certificate of withdrawal, twenty dollars.
  24. Filing an annual report of a corporation or foreign corporation, twenty-five dollars.
    1. The secretary of state shall charge and collect additional fees for late filing of the annual report as follows:
      1. Within ninety days after the date provided in subsection 3 of section 10-19.1-146, twenty dollars;
      2. Thereafter, sixty dollars; and
      3. After the involuntary dissolution of a corporation, or the revocation of the certificate of authority of a foreign corporation, the reinstatement fee of one hundred thirty-five dollars.
    2. Fees paid to the secretary of state according to this subsection are not refundable if an annual report submitted to the secretary of state cannot be filed because it lacks information required by section 10-19.1-146, or the annual report lacks sufficient payment as required by this subsection.
  25. Filing any process, notice, or demand for service, the fee provided in section 10-01.1-03.
  26. Furnishing a certified copy of any record, instrument, or paper relating to a corporation, the fee provided in section 54-09-04 for copying a record and fifteen dollars for the certificate and affixing the seal thereto.
  27. Any record submitted for approval before the actual time of submission for filing, one-half of the fee provided in this section for filing the record.
  28. Filing any other statement of a corporation or foreign corporation, ten dollars.

Source: S.L. 1997, ch. 103, § 79; 1999, ch. 95, § 43; 2005, ch. 100, § 39; 2007, ch. 99, § 26; 2007, ch. 101, § 37; 2009, ch. 106, § 23; 2011, ch. 87, § 23.

10-19.1-148. Secretary of state — Powers — Enforcement — Penalty — Appeal.

  1. The secretary of state has the power and authority reasonably necessary to efficiently administer this chapter and to perform the duties imposed thereby.
  2. The secretary of state may propound to any corporation or foreign corporation that is subject to this chapter and to any officer, director, or employee thereof, any interrogatory reasonably necessary and proper to ascertain whether the corporation has complied with all provisions of this chapter applicable to the corporation.
    1. The interrogatory must be answered within thirty days after mailing, or within any additional time as must be fixed by the secretary of state. The answer to the interrogatory must be full and complete and must be made in writing and under oath.
    2. If the interrogatory is directed:
      1. To an individual, it must be answered by that individual; or
      2. To a corporation, it must be answered by the president, vice president, secretary, or assistant secretary of the corporation.
    3. The secretary of state is not required to file any record to which the interrogatory relates until the interrogatory has been answered, and not then if the answers disclose the record is not in conformity with this chapter.
    4. The secretary of state shall certify to the attorney general, for action the attorney general may deem appropriate, an interrogatory and answers thereto, which discloses a violation of this chapter.
    5. Each officer, director, or employee of a corporation or foreign corporation who fails or refuses within the time provided by subdivision a to answer truthfully and fully an interrogatory propounded to that person by the secretary of state is guilty of an infraction.
    6. An interrogatory propounded by the secretary of state and the answers are not open to public inspection. The secretary of state may not disclose any facts or information obtained from the interrogatory or answers except insofar as permitted by law or insofar as required for evidence in any criminal proceedings or other action by this state.
  3. If the secretary of state rejects any record required by this chapter to be approved by the secretary of state before the record may be filed, then the secretary of state shall give written notice of the rejection to the person that delivered the record, specifying the reasons for rejection.
    1. Within thirty days after the service of the notice of denial, the corporation or foreign corporation, as the case may be, may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of the court a petition setting forth a copy of the record sought to be filed and a copy of the written rejection of the record by the secretary of state.
    2. The matter must be tried de novo by the court. The court shall either sustain the action of the secretary of state or direct the secretary of state to take the action the court determines proper.
  4. If the secretary of state dissolves a corporation or revokes the certificate of authority to transact business in this state of any foreign corporation, pursuant to section 10-19.1-146.1, then the corporation or foreign corporation may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of the court a petition, including:
    1. A copy of the corporation’s articles of incorporation and a copy of the notice of dissolution given by the secretary of state; or
    2. A copy of the certificate of authority of the foreign corporation to transact business in this state and a copy of the notice of revocation given by the secretary of state.
  5. If the court order sought is one for reinstatement of a corporation that has been dissolved as provided in subsection 6 of section 10-19.1-146, or for reinstatement of the certificate of authority of a foreign corporation that has been revoked as provided in subsection 7 of section 10-19.1-146, then together with any other actions the court deems proper, any such order which reverses the decision of the secretary of state shall require the corporation or foreign corporation to:
    1. File the most recent past-due annual report;
    2. Pay the fees to the secretary of state for all past-due annual reports as provided in subsection 24 of section 10-19.1-147; and
    3. Pay the reinstatement fee to the secretary of state as provided in subsection 24 of section 10-19.1-147.
  6. Appeals from all final orders and judgments entered by the district court under this section in review of any ruling or decision of the secretary of state are treated as other civil actions.

The court shall try the matter de novo. The court shall sustain the action of the secretary of state or direct the secretary of state to take the action the court determines proper.

Source: S.L. 1997, ch. 103, § 80; 2005, ch. 100, § 40; 2009, ch. 106, § 24; 2015, ch. 86, § 12, effective August 1, 2015.

Notes to Decisions

Reinstatement.

It was error to hold a corporation could not claim an interest in the corporation’s property due to the corporation’s administrative dissolution because the corporation was reinstated, which restored all the corporation’s rights and privileges as of the dissolution. Great Plains Royalty Corp. v. Earl Schwartz Co., 2019 ND 124, 927 N.W.2d 880, 2019 N.D. LEXIS 132 (N.D. 2019).

10-19.1-148.1. Delivery to and filing of records by secretary of state and effective date.

  1. A record authorized or required to be delivered to the secretary of state for filing under this chapter must be captioned to describe the purpose of the record, be in a medium permitted by the secretary of state, and be delivered to the secretary of state. If the secretary of state determines that a record complies with the filing requirements of this chapter, then the secretary of state shall file the record and return a copy of the filed record to the person who delivered it to the secretary of state for filing. That person shall then send a copy of the filed record to the person on whose behalf the record was filed.
  2. Upon request and payment of a fee provided in section 10-19.1-147, the secretary of state shall send to the requester a certified copy of the requested record.
  3. Except as otherwise specifically provided in this chapter, a record delivered to the secretary of state for filing under this chapter may specify a delayed effective date within ninety days. Except as otherwise provided in this chapter, a record filed by the secretary of state is effective:
    1. If a record does not specify a delayed effective date within ninety days, then on the date the record is filed as evidenced by the endorsement of the secretary of state of the date on the record.
    2. If the record specifies a delayed effective date within ninety days, then on the specified date.

Source: S.L. 2005, ch. 100, § 41.

10-19.1-148.2. Correcting a filed record.

With respect to correction of a filed record:

  1. Whenever a record authorized by this chapter to be filed with the secretary of state has been filed and inaccurately records the action referred to in the record, contains an inaccurate or erroneous statement, or was defectively or erroneously signed, sealed, acknowledged, or verified, the record may be corrected by filing a statement of correction.
  2. A statement of correction:
    1. Must:
      1. Be signed by:
        1. The person that signed the original record; or
        2. By a person authorized to sign on behalf of that person;
      2. Set forth the name of the corporation that filed the record;
      3. Identify the record to be corrected by description and by the date of its filing with the secretary of state;
      4. Identify the inaccuracy, error, or defect to be corrected; and
      5. Set forth a statement in corrected form of the portion of the record to be corrected.
    2. May not revoke or nullify the record.
  3. The statement of correction must be filed with the secretary of state.
  4. With respect to the effective date of correction:
    1. A certificate issued by the secretary of state before a record is corrected, with respect to the effect of filing the original record, is considered to be applicable to the record as corrected as of the date the record as corrected is considered to have been filed under this subsection.
    2. After a statement of correction has been filed with the secretary of state, the original record as corrected is considered to have been filed:
      1. On the date the statement of correction was filed:
        1. As to persons adversely affected by the correction; and
        2. For the purposes of subsection 3 of section 10-19.1-01.2; and
      2. On the date the original record was filed as to all other persons and for all other purposes.

Source: S.L. 2005, ch. 100, § 42.

10-19.1-149. Secretary of state — Certificates and certified copies to be received in evidence.

  1. All certificates issued by the secretary of state and all copies of records filed in accordance with this chapter, when certified by the secretary of state, may be taken and received in all courts, public offices, and official bodies as evidence of the facts stated.
  2. A certificate by the secretary of state under the great seal of this state, as to the existence or nonexistence of the facts relating to corporations which would not appear from a certified copy of any of the foregoing records or certificates, may be taken and received in all courts, public offices, and official bodies as evidence of the existence or nonexistence of the facts stated.
  3. Any certificate or certified copy issued by the secretary of state under this section may be created and disseminated as an electronic record with the same force and effect as if produced in a paper form.

Source: S.L. 1997, ch. 103, § 81; 2005, ch. 100, § 43; 2011, ch. 87, § 24.

10-19.1-149.1. Secretary of state — Confidential records.

Any social security number or federal tax identification number disclosed or contained in any record filed with the secretary of state under this chapter is confidential. The secretary of state shall delete or obscure any social security number or federal tax identification number before a copy of any record is released to the public.

Source: S.L. 2003, ch. 85, § 22; 2005, ch. 100, § 44.

10-19.1-150. Secretary of state — Forms to be furnished by the secretary of state.

All annual reports required by this chapter to be filed in the office of the secretary of state must be made on forms prescribed by the secretary of state. Forms for all other records to be filed in the office of the secretary of state may be furnished by the secretary of state upon request. However, the use of such records, unless otherwise specifically required by law, is not mandatory.

Source: S.L. 1997, ch. 103, § 82; 2005, ch. 100, § 45.

10-19.1-151. Miscellaneous — Foreign trade zones.

  1. As used in this section, unless the context otherwise requires:
    1. “Act of Congress” means the Act of Congress approved June 18, 1934, entitled an Act to provide for the establishment, operation, and maintenance of foreign trade zones and ports of entry of the United States, to expedite and encourage foreign commerce and for other purposes, as amended, and commonly known as the Foreign Trade Zone Act of 1934 [48 Stat. 998; 19 U.S.C. 81a et seq.].
    2. “Private corporation” means a corporation authorized under this chapter, one of the purposes of which is to establish, operate, and maintain a foreign trade zone by itself or in conjunction with a public corporation.
    3. “Public corporation” means this state, a political subdivision of this state, any municipality of this state, any public agency of this state, or any other corporate instrumentality of this state.
  2. Any private corporation or public corporation has the power to apply to the proper authorities of the United States for a grant of the privilege of establishing, operating, and maintaining foreign trade zones and foreign trade subzones and to do all things necessary and proper to carry into effect the establishment, operation, and maintenance of such zones, all in accordance with the Act of Congress and other applicable laws and rules.

Source: S.L. 1997, ch. 103, § 83.

10-19.1-152. Audit reports and audit of corporations receiving state subsidies for production of alcohol or methanol for combination with gasoline.

Any corporation that produces agricultural ethyl alcohol or methanol within this state and which receives a production subsidy from the state, whether in the form of reduced taxes or otherwise, shall submit an annual audit report, prepared by a certified public accountant based on an audit of all records and accounts of the corporation, to the legislative audit and fiscal review committee. The audit must be submitted within ninety days of the close of the corporation’s taxable year. Upon request of the legislative audit and fiscal review committee, the state auditor shall conduct an audit of the records and accounts of any corporation required to submit an annual report under this section.

Source: S.L. 1997, ch. 103, § 84.

CHAPTER 10-20 Business Corporations — Merger, Consolidation, and Sale [Repealed]

[Repealed by S.L. 1985, ch. 147, § 24]

CHAPTER 10-21 Business Corporations — Dissolution [Repealed]

[Repealed by S.L. 1985, ch. 147, § 24]

CHAPTER 10-22 Business Corporations — Foreign Corporations [Repealed]

[Repealed by S.L. 1985, ch. 148, § 18; S.L. 1987, ch. 139, § 2; S.L. 1997, ch. 103, § 248]

CHAPTER 10-23 Business Corporations — Administration, Reports, Fees, Effect [Repealed]

[Repealed by S.L. 1975, ch. 84, § 4; S.L. 1997, ch. 103, § 248]

CHAPTER 10-24 Nonprofit Corporations — General Provisions [Repealed]

[Repealed by S.L. 1997, ch. 105, § 14]

CHAPTER 10-25 Nonprofit Corporations — Merger, Consolidation, and Sale [Repealed]

[Repealed by S.L. 1997, ch. 105, § 14]

CHAPTER 10-26 Nonprofit Corporations — Dissolution [Repealed]

[Repealed by S.L. 1997, ch. 105, § 14]

CHAPTER 10-27 Nonprofit Corporations — Foreign Corporations [Repealed]

[Repealed by S.L. 1987, ch. 140, § 20; S.L. 1997, ch. 105, § 14]

CHAPTER 10-28 Nonprofit Corporations — Administration, Fees, Effect [Repealed]

[Repealed by S.L. 1983, ch. 82, § 154; S.L. 1997, ch. 105, § 14]

CHAPTER 10-29 Lost Stock and Transfer Books

10-29-01. Stock and transfer books — Affidavit — Notice.

Upon an affidavit made by the secretary of the corporation that the stock and transfer book has been lost and that the names and addresses of the stockholders and the total number of shares issued and outstanding are unknown, in whole or in part, or showing that the records of stock ownership of the corporation are incomplete and that it is impossible or impracticable for the corporation to function without a determination with respect thereto, the secretary of state shall authorize the corporation to publish a notice to stockholders stating that on or before a date specified, which shall not be less than six months from the date of the first publication of said notice, all stockholders of the corporation shall register their shares with the corporation at an address stated in said notice. If the secretary of the corporation is unable to act or if unknown or if the corporation has no secretary, any other officer or director of the corporation, or if there is no officer or director, any stockholder may execute and furnish such affidavit, in which case the affidavit shall state that the secretary of the corporation is unable to act, or that the secretary is unknown, or that the corporation has no secretary.

Source: S.L. 1959, ch. 108, § 1.

10-29-02. Registration of stock.

For the purposes of this chapter, a stockholder shall register the stockholder’s shares by presenting to the corporation at the address stated the stock certificates representing the shares of stock owned by such stockholder. The secretary of the corporation, or any other officer or director thereof, shall register the name and address of the stockholder, the number and class of shares held, and the certificate number of the stock certificate upon a stock and transfer list. If the stockholder in whose name the stock was issued is dead, the fiduciary or other person then entitled to the stock shall present in addition an affidavit stating that the stockholder in whose name the stock was issued is dead and setting forth facts to show that the fiduciary or other person is entitled to the stock. If the certificate is lost or destroyed, the stockholder or other person entitled thereto may, in lieu of the stock certificate, present proof of such loss or destruction and of the person’s rights of ownership.

Source: S.L. 1959, ch. 108, § 2.

10-29-03. Notice for registration of stock.

The notice to stockholders shall be published once a week for four successive weeks in a newspaper of general circulation in the county in which the corporation has its principal office or place of business in the state, as set forth in the charter, and a copy of the notice shall be sent by registered or certified mail to the last-known address of all stockholders of record, if any, and all persons known or believed to be stockholders. The notice shall state that, after the time specified for registering shares has expired, the corporation will recognize as shareholders only those persons who have registered their shares in accordance with this section.

Source: S.L. 1959, ch. 108, § 3.

10-29-04. Stock and transfer list — Certification.

At the expiration of the time fixed in said notice, the secretary of the corporation, or any other officer or director authorized to make the affidavit to the secretary of state, shall furnish the stock and transfer list prepared by the person to the secretary of state, together with proof of publication and mailing of the notice required by this chapter. Upon finding that the corporation has complied with this section, the secretary of state shall certify a copy of the stock and transfer list to the corporation as the true record of stock ownership on that date in all matters pertaining to the corporation. The stock and transfer list so certified shall be deemed to be the true record of all outstanding stock and the ownership thereof on the date of certification. As soon as possible after such certification, the secretary of the corporation shall establish a new stock and transfer book containing the names of those persons on the certified stock and transfer list. For all purposes of the corporation, the stock outstanding and the ownership thereof shall be deemed to be as stated from time to time in the new stock and transfer book.

Source: S.L. 1959, ch. 108, § 4.

10-29-05. Stockholder’s action.

Nothing herein contained shall be construed to prevent any stockholder from proving the stockholder’s right to the ownership of shares of stock in an action brought for that purpose in any court of record of this state. Any judgment of any such court shall not affect the validity or propriety of any action theretofore taken in good faith by the corporation on the basis of the new stock and transfer book at the time of such action.

Source: S.L. 1959, ch. 108, § 5.

CHAPTER 10-30 Development Corporations

10-30-01. Organization.

  1. Any ten or more natural persons who are residents of this state may form a state development corporation by complying with the conditions prescribed in this chapter.
  2. They shall subscribe and acknowledge a certificate specifying:
    1. The name, the general nature of its business, and the principal place of transacting its business. The name must distinguish the corporation from all other corporations authorized to do business in the state and contain the words “state development corporation”.
    2. The period of its duration, which must be perpetual.
    3. The name and residence of each incorporator.
    4. The names and addresses of those composing this board until the first election.
    5. The highest amount of indebtedness or liability to which the corporation shall be subject.
  3. The certificate may contain any other lawful provision defining and regulating the powers and business of the corporation, its officers, directors, members, and stockholders.

Source: S.L. 1959, ch. 109, § 1; 1963, ch. 105, § 1.

10-30-02. Purposes — Loans from Bank of North Dakota.

The purpose of the corporation is to assist, encourage, and through the cooperative efforts of the institutions and corporations which from time to time become members thereof, develop and advance the business prosperity and economic welfare of this state; to encourage and assist in the location of new business and industry in this state and to rehabilitate existing business and industry; to stimulate and assist in the expansion of all kinds of business activity which will tend to promote the business development and maintain the economic stability of this state and provide maximum opportunities for employment; to cooperate and act in conjunction with other organizations, public or private, the objects of which are the promotion and advancement of industrial, commercial, agricultural, and recreational developments in this state; and to furnish money and credit to approved and deserving applicants for the promotion, development, and conduct of all kinds of business activity in this state, thereby establishing a source of credit not otherwise readily available therefor. In furtherance of these purposes, the Bank of North Dakota is authorized to make loans to the corporation.

Source: S.L. 1959, ch. 109, § 2; 1979, ch. 155, § 1.

10-30-03. Incorporation.

Upon the filing of the articles of incorporation with the secretary of state, the secretary of state shall issue to the corporation over the great seal of the state of North Dakota a certificate that the articles containing the required state of facts have been filed in the secretary of state’s office. Thereupon the persons signing the articles, and their associates and successors, shall be a body corporate by the name and for the purposes stated in such articles.

Source: S.L. 1959, ch. 109, § 3.

10-30-04. Powers of investment corporations.

In furtherance of the purposes for which such corporation is organized, and in addition to the powers conferred by the general laws relating to business corporations, any such corporation shall, subject to the restrictions and limitations herein contained, have the power to:

  1. Borrow money and otherwise incur indebtedness for any of the purposes of the corporation; to issue its bonds, debentures, notes, or other evidences of indebtedness, whether secured or unsecured, therefor and to secure the same by mortgage, pledge, deed of trust, or other lien on its property, franchises, rights, and privileges of every kind and nature or any part thereof.
  2. Lend money to, and to guarantee, endorse, or act as surety on the bonds, notes, contracts, or other obligations of, or otherwise assist financially, any person, firm, corporation, limited liability company, or association, and to establish and regulate the terms and conditions with respect to any such loans or financial assistance and the charges for interest and service connected therewith.
  3. Purchase, receive, hold, lease, or otherwise acquire, and to sell, convey, mortgage, lease, pledge, or otherwise dispose of, upon such terms and conditions as the board of directors may deem advisable, real and personal property, together with such rights and privileges as may be incidental and appurtenant thereto and the use thereof, including any real or personal property acquired by the corporation from time to time in the satisfaction of debts or enforcement of obligations.
  4. Acquire, by purchase or otherwise, the goodwill, business, rights, real and personal property, and other assets, or any part thereof, of such persons, firms, corporations, limited liability companies, joint-stock companies, associations, or trusts as may be in furtherance of the corporate purposes provided herein, and to assume, undertake, guarantee, or pay the obligations, debts, and liabilities of any such person, firm, corporation, limited liability company, joint-stock company, association, or trust; to acquire improved or unimproved real estate for the purpose of constructing industrial plants or other business establishments thereon or for the purpose of disposing of such real estate to others for the construction of industrial plants or other business establishments and, in furtherance of the corporate purposes provided herein, to acquire, construct, or reconstruct, alter, repair, maintain, operate, sell, lease, or otherwise dispose of industrial plants or business establishments.
  5. Acquire, subscribe for, own, hold, sell, assign, transfer, mortgage, pledge, or otherwise dispose of the stock, shares, membership interests, bonds, debentures, notes, or other securities and evidences of interest in, or indebtedness of, any person, firm, corporation, limited liability company, joint-stock company, association, or trust, and, while the owner or holder thereof, to exercise all the rights, powers, and privileges of ownership, including the right to vote thereon.
  6. Cooperate with and avail itself of the facilities of the department of commerce division of economic development and finance and any other similar governmental agencies; and to cooperate with and assist, and otherwise encourage, local organizations in the various communities of the state the purpose of which are the promotion, assistance, and development of the business prosperity and economic welfare of such communities and of this state.

Source: S.L. 1959, ch. 109, § 4; 1981, ch. 528, § 2; 1991, ch. 95, § 11; 1993, ch. 54, § 106; 2001, ch. 488, § 4.

10-30-05. Business Corporation Act to apply.

The provisions of chapter 10-19.1 apply to state development corporations as applicable and not inconsistent with this chapter.

Source: S.L. 1959, ch. 109, § 5; 1963, ch. 105, § 2; 1985, ch. 147, § 21; 1999, ch. 50, § 24; 1999, ch. 95, § 44.

10-30-06. Capitalization.

The capital stock of the corporation is six thousand shares of no par value, which must be issued for fifty dollars per share in cash, and four thousand shares of no par value, which may be issued for the current book value in cash.

Source: S.L. 1959, ch. 109, § 6; 1983, ch. 143, § 1.

10-30-07. Board of directors.

  1. All the corporate powers of the corporation shall be exercised by a board of not less than fifteen elected directors who shall be residents of North Dakota and, except in the case of the first board, representative of the various sections of the state as determined in the bylaws. The number of directors and their term of office shall be determined in the bylaws. If any vacancy occurs in the board of directors through death, resignation, or otherwise, the remaining directors may elect a person to fill the vacancy until the next annual meeting of the corporation.
  2. The first board of directors shall adopt bylaws, which remain effective until amended or repealed by action of a subsequent board.
  3. The first annual meeting shall be held at a date to be fixed by the board of directors as soon as reasonably possible after a minimum of twenty-five percent of the capital stock of the corporation shall have been paid into its treasury. The annual meeting shall be called in the manner provided by the bylaws. At the first annual meeting, and at each annual meeting thereafter, a majority of the elected directors shall be elected by a vote of the nonstockholder members of the corporation hereinafter provided for, and the remaining elected directors shall be elected by a vote of the stockholder members. The stockholder members shall have one vote for each share of stock. The nonstockholder members shall each have one vote, and each nonstockholder member having a loan limit as herein defined of more than ten thousand dollars shall have one additional vote in such election.

Source: S.L. 1959, ch. 109, § 7.

10-30-08. Nonstockholder members — Loan limitation.

  1. The nonstockholder members of the corporation are those national or state banks, savings banks, savings and loan associations, trust companies, stock or mutual insurance companies, the Bank of North Dakota, credit unions, and other financial institutions that apply for membership in the corporation, and membership becomes effective upon the acceptance of the application by the board of directors. Each member of the corporation shall lend money to the corporation when called upon by it to do so on the terms and other conditions as are approved from time to time by a majority of the directors.
  2. The total amount of loans by any member at any one time shall not exceed the following limit, determined on the basis of the balance sheet of that member at the close of its second preceding fiscal year, as certified by its proper officers:
    1. For commercial banks and trust companies and the Bank of North Dakota, two and one-half percent of capital and surplus.
    2. For savings banks, two and one-half percent of one-half of the total surplus accounts.
    3. For savings and loan associations and credit unions, two and one-half percent of the guaranty funds, surplus, and undivided profits.
    4. For stock insurance companies, two and one-half percent of the capital and surplus.
    5. For mutual insurance companies, two and one-half percent of the guaranty funds or of the surplus, whichever is applicable.
    6. For other nonstockholder members, comparable limits approved by the board of directors.
  3. All loan limits must be established at the thousand dollar amount nearest to the amount computed in accordance with subsection 2. All calls of funds which nonstockholder members are committed to lend to the corporation must be prorated by the corporation among the nonstockholder members in the same proportion that the individual lines of credit bear to the aggregate lines of credit. Upon sixty days’ written notice, a member of the corporation may withdraw from membership in the corporation at the expiration date of the notice, and after that expiration date, is free of obligations except those accrued before the expiration date.

Source: S.L. 1959, ch. 109, § 8; 1969, ch. 127, § 1; 1983, ch. 143, § 2.

10-30-09. Earned surplus.

Each year, the corporation shall set apart all of its net earnings as retained earnings. The corporation shall hold part of the retained earnings as a reserve for bad debts. The corporation may use the rest of the retained earnings in the course of its business. The amount held as a reserve for bad debts must be at least the amount recommended by the firm of certified public accountants that the board of directors approves to audit the corporation’s financial statements. The board shall establish procedures for investing funds held as a reserve for bad debts.

Source: S.L. 1959, ch. 109, § 9; 1983, ch. 143, § 3.

10-30-10. Obligation limitation.

At no time shall the total obligations of the corporation exceed twenty times the amount of the paid-in capital and surplus, not including earned surplus.

Source: S.L. 1959, ch. 109, § 10; 1977, ch. 86, § 1.

10-30-11. Deposit of funds — Loans.

The corporation shall not deposit any of its funds in any banking institution unless such institution has been designated as a depository by a vote of a majority of the directors, exclusive of any director who is an officer or director of the depository so designated. The corporation shall not receive money on deposit. No loans shall be made directly or indirectly to any officer of the corporation or to any firm of which such officer is a member or officer.

Source: S.L. 1959, ch. 109, § 11.

10-30-12. Loans — Investment by applicant.

Any person, firm, or limited liability company who applies for a loan or obtains money from the development corporation shall be required to invest in the stock of the corporation in an amount to be fixed by the board of directors of not less than two percent nor more than five percent of the funds obtained. The requirement of this section may be waived by a majority vote of the board of directors for unusual circumstances or when a loan or obligation is insured or guaranteed in whole or in part by the state or federal government or any agency of either. The board may provide for repurchase of a borrower’s stock when the loan has been repaid in full.

Source: S.L. 1959, ch. 109, § 12; 1963, ch. 105, § 3; 1977, ch. 86, § 2; 1993, ch. 54, § 106.

10-30-13. Pre-emptive right not authorized.

The holders of capital stock as such shall have no pre-emptive or preferential right to purchase or subscribe for any part of the unissued capital stock of the corporation of any class or for any new issue of stock of any class, whether now or hereafter authorized or issued, or to purchase or subscribe for any bonds or other obligations, whether or not convertible into stock of any class of the corporation, now or hereafter authorized or issued.

Source: S.L. 1959, ch. 109, § 13.

10-30-14. Notes or obligations — Legal investments.

Notwithstanding any other statute, the notes or other interest-bearing obligations of a state development corporation, issued in accordance with this chapter and the articles of incorporation and the bylaws of the corporation, are legal investments for any banks, savings and loan associations, trust companies, or other financial institutions which become members of the corporation. The Bank of North Dakota and the North Dakota mill and elevator are each authorized to purchase capital stock and become members of the corporation.

Source: S.L. 1959, ch. 109, § 14; 1963, ch. 105, § 4; 1977, ch. 86, § 3; 1983, ch. 319, § 9.

CHAPTER 10-30.1 Venture Capital Corporations [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-01. Definitions. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-02. Certification — Investment reporting by venture capital corporations. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-03. Unqualified investment — Civil penalties enforcement. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-04. Venture capital corporation — Incorporation. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-05. Tax credit. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-06. Amount of tax credit. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-07. Taxable year for credit. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-08. Tax credit limits. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-09. Tax credit — Procedure. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

10-30.1-10. Investment reporting forms. [Repealed]

[Repealed by S.L. 2005, ch. 151, § 15]

CHAPTER 10-30.2 Myron G. Nelson Fund, Incorporated [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-01. Definitions. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-02. Public corporation established — Corporate purpose. [Repealed]

Repealed by S.L. 1995, ch. 107, § 15.

10-30.2-03. Powers of corporation. [Repealed]

Repealed by S.L. 1995, ch. 107, § 15.

10-30.2-04. Capitalization — Payment of dividends. [Repealed]

Repealed by S.L. 1995, ch. 107, § 15.

10-30.2-05. Board of directors. [Repealed]

Repealed by S.L. 1995, ch. 107, § 15.

10-30.2-06. Professional investor to manage corporate funds — Investment policy. [Repealed]

Repealed by S.L. 1995, ch. 107, § 15.

10-30.2-07. Confidentiality of records. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-08. Guarantee of industrial revenue bonds. [Repealed]

Repealed by S.L. 1995, ch. 107, § 15.

10-30.2-09. Annual audit. [Repealed]

Repealed by S.L. 1995, ch. 107, § 15.

10-30.2-10. Annual report. [Repealed]

Repealed by S.L. 1995, ch. 107, § 15.

10-30.2-11. Tax credits for investment by financial institutions and insurance companies. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-12. Income tax credits for investment. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-13. Limitation on tax credits. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-13.1. Investment reporting forms. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-13.2. Tax credit procedure. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-14. State and board of director immunity from liability. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-15. Dissolution of corporation — Validation of acts and transfer of assets. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

10-30.2-16. Final report. [Repealed]

[Repealed by S.L. 1995, ch. 107, § 15; S.L. 2005, ch. 151, § 15]

CHAPTER 10-30.3 Future Fund, Incorporated [Repealed]

[Repealed by S.L. 1995, ch. 21, § 11]

CHAPTER 10-30.4 Technology Transfer, Incorporated [Repealed]

[Repealed by S.L. 1997, ch. 48, § 19]

CHAPTER 10-30.5 North Dakota Development Fund, Incorporated

10-30.5-01. Definitions.

As used in this chapter, unless the context otherwise requires:

  1. “Board of directors” means the board of directors of the corporation.
  2. “Corporation” means the North Dakota development fund, incorporated, established under this chapter.
  3. “North Dakota business” means a business owned by a North Dakota resident, partnership, association, corporation, or limited liability company domiciled in this state or a corporation or limited liability company, including a wholly owned subsidiary of a foreign corporation or limited liability company that does business primarily in this state or does substantially all of its production in this state.
  4. “Primary sector business” has the meaning provided in section 1-01-49 and includes tourism but does not include production agriculture.
  5. “Production agriculture” means the production of crops and livestock on or near a farm as part of the regular farm enterprise directed by a farm operator and the farm operator’s partners. The term does not include an investor-owned livestock feeding or milking operation located apart from a farm headquarters which is managed by employees.

Source: S.L. 1995, ch. 21, § 8; 2001, ch. 114, § 2; 2017, ch. 56, § 2, eff for taxable years beginning after December 31, 2016.

10-30.5-02. Purpose and fund uses.

  1. It is the purpose of this chapter to create a statewide nonprofit development corporation that will have the authority to take equity positions in, to provide loans to, or to use other innovative financing mechanisms to provide capital for new or expanding businesses in this state, or relocating businesses to this state. The corporation’s principal mission is the development and expansion of primary sector business in this state. The corporation may form additional corporations, limited liability companies, partnerships, or other forms of business associations in order to further its mission of primary sector economic development.
  2. The exclusive focus of this corporation is business development in this state; however, it is not excluded from participation with other states or organizations in projects that have a clear economic benefit to state residents in the creation of jobs or secondary business. Emphasis should be to develop jobs that provide an income adequate to support a family above the poverty level.
  3. Moneys in the development fund may be used to provide working capital or for financing the purchase of fixed assets but not to refinance existing debt. Moneys may also be used to make matching grants to county-authorized or city-authorized development corporations for the acquisition, leasing, or remodeling of real estate facilities for locating a prospective new primary sector business. A grant must be made as part of a package of financing in which the state is a participant.
  4. The commissioner of commerce shall adopt rules, subject to the approval of the board of directors, necessary to implement the administration of the fund. The rules to implement the grant program must be developed to encourage local fundraising initiatives for developing locations for businesses financed by the corporation.
  5. Moneys in the development fund may be used to provide financing to early childhood facilities licensed under chapter 50-11.1. Moneys also may be used to make grants or loans to match grants or loans made by county-authorized or city-authorized development corporations, job development authorities created under chapter 11-11.1 or 40-57.4, and regional planning councils for acquiring, leasing, or remodeling of real estate facilities or for acquiring equipment for establishing or expanding a licensed early childhood facility. In providing financing under this subsection, the corporation shall ensure funds are distributed fairly among for-profit early childhood facilities, nonprofit early childhood facilities, and public early childhood facilities. An award under this subsection may not exceed one hundred thousand dollars per award.

Source: S.L. 1995, ch. 21, § 8; 2001, ch. 488, § 5; 2009, ch. 108, § 2; 2011, ch. 50, § 3; 2013, ch. 177, § 1.

10-30.5-03. Organization.

A board of directors shall manage the corporation. The board of directors shall adopt and amend articles of incorporation and bylaws consistent with the purposes detailed in this chapter. The board of directors consists of eight members who shall serve three-year terms. The terms must be staggered so that no more than three positions require reappointment in any one year. The governor shall appoint the members and shall only consider representatives who serve in executive capacities from the following areas in making the selections: private sector manufacturing, finance, exported services, including tourism, and industrial technology and research. There must be at least one member who is enrolled in a federally recognized North Dakota Indian tribe who need not serve in an executive capacity, the commissioner of commerce or the commissioner’s designee, and one member from a rural area on the board of directors. Members may be reappointed for additional terms.

Source: S.L. 1995, ch. 21, § 8; 2007, ch. 493, § 3.

10-30.5-04. Powers.

The corporation must be organized as a nonprofit corporation. In addition to the powers in chapter 10-33, the corporation may:

  1. Cooperate and contract with any private or public entity.
  2. Receive appropriations from the legislative assembly and other public moneys as well as contributions from other private or public contributors. The funds for the entrepreneurship awards under section 10-30.5-12 may not exceed one million dollars.
  3. Provide management services for the Bank’s alternative and venture capital investments and early-stage capital funds.

Source: S.L. 1995, ch. 21, § 8; 1999, ch. 50, § 26; 2003, ch. 77, § 3; 2005, ch. 151, § 3; 2009, ch. 109, § 2; 2009, ch. 480, § 1.

10-30.5-05. Management.

The director of the department of commerce division of economic development and finance shall appoint the chief executive officer of the corporation. The board of directors shall determine minimum qualifications of all other staff positions.

All investments, contracts, partnerships, limited liability companies, and business transactions of the corporation are the responsibility of the chief executive officer and the board of directors. The board may provide that normal operating costs anticipated in an approved budget may be incurred and paid without prior board approval.

Source: S.L. 1995, ch. 21, § 8; 2001, ch. 488, § 6; 2003, ch. 477, § 1.

10-30.5-06. Divestiture.

The board of directors shall establish a policy for divesting the corporation’s interest in any business when certain levels of profitability are obtained.

Source: S.L. 1995, ch. 21, § 8.

10-30.5-07. Confidentiality of corporation records.

The following records of the corporation are confidential:

  1. Commercial or financial information, whether obtained by the corporation directly or indirectly, of any entity in which an equity interest is purchased or considered for purchase, to which a loan has been made, or capital otherwise provided, under this chapter.
  2. Internal or interagency memorandums or letters which would not be available by law to a party other than in litigation with the corporation.

Source: S.L. 1995, ch. 21, § 8.

10-30.5-08. Annual audit.

The board of directors shall contract with a certified public accounting firm to audit annually the financial statements of the corporation in accordance with generally accepted auditing standards. The cost of the audit must be borne by the corporation.

Source: S.L. 1995, ch. 21, § 8.

10-30.5-09. Annual report.

The corporation shall prepare and publish an annual report of its activities for the information of the governor, the legislative assembly, and the public. The report must include audited financial statements of the corporation for the fiscal year covered by the report and must specify:

  1. The investment strategy and workplan approved by the board of directors.
  2. The total investments made annually by the corporation in North Dakota businesses.
  3. An estimate of jobs created and jobs preserved by investments of the corporation in North Dakota businesses.

Source: S.L. 1995, ch. 21, § 8.

10-30.5-10. North Dakota development fund — Continuing appropriation.

The North Dakota development fund is established from moneys appropriated from the general fund and transfers from other funds. This is a revolving fund, and all moneys transferred into the fund, interest upon fund moneys, and payments to the fund are hereby appropriated for the purposes of this chapter. This fund is not subject to section 54-44.1-11.

Source: S.L. 1995, ch. 21, § 8.

10-30.5-11. Economic development funds — Wage requirements.

Any political subdivision or economic development authority may adopt a minimum wage requirement for any new business or business expansion in which a majority of the capital is provided by the North Dakota development fund and its own local development funds. These wage requirements may be imposed on all or any portion of the employees and may exceed federal minimum wage requirements.

Source: S.L. 1997, ch. 48, § 11; 1999, ch. 19, § 9.

10-30.5-12. Entrepreneurship awards. [Expired]

Source: S.L. 2009, ch. 109, § 3; 2011, ch. 88, § 1; Expired under 2009, ch. 109, § 5.

10-30.5-13. Small business technology investment program.

  1. The corporation shall administer a small business technology investment program that provides matching investments to startup technology-based businesses.
  2. The following provisions apply to small business technology investments:
    1. A qualified applicant:
      1. Must be a North Dakota business that is at the startup stage;
      2. Must be a primary sector business in the technology field; and
      3. Shall meet underwriting guidelines established by the corporation.
    2. Before the corporation distributes funds under this section, the recipient shall provide the corporation with detailed documentation of the availability of two dollars of angel fund investment matching funds for each dollar of state funds distributed under this section. The matching funds must be cash, must come from a North Dakota angel fund certified under section 57-38-01.26, and may not be an in-kind asset.
  3. An investment under this section may not exceed fifty thousand dollars. Eligible use of the investment funds include developing a proof of concept. A recipient may not receive more than one award under this section.
  4. An investment under this section is not a business incentive under chapter 54-60.1.

Source: S.L. 2011, ch. 50, § 4.

Effective Date.

This section became effective July 1, 2011.

10-30.5-14. Research North Dakota venture investment program. [Repealed]

Source: S.L. 2013, ch. 49, § 9; repealed by 2019, ch. 57, § 5, effective July 1, 2021.

CHAPTER 10-30.6 Community Development Corporations

10-30.6-01. Organization.

  1. To the extent permitted by federal law, any one or more banks may form a community development corporation by complying with the conditions prescribed in this chapter and subscribing and acknowledging a certificate specifying:
    1. The name, the general nature of its business, and the principal place of transacting its business. The name must distinguish the corporation from all other corporations authorized to do business in the state and must contain the words “community development corporation”.
    2. The period of its duration, which is perpetual.
    3. The name and principal business address of each incorporator.
    4. The names and addresses of those composing its board until the first election.
    5. The highest amount of indebtedness or liability to which the corporation may be subject.
  2. The certificate may contain any other lawful provision defining the powers and business of the corporation, its officers, directors, members, and stockholders.

Source: S.L. 1997, ch. 104, § 1; 2005, ch. 101, § 1.

10-30.6-02. Purposes.

This chapter is intended to allow all banks, including state-chartered banks, the right to form community development corporations, as defined by the federal office of the comptroller of the currency and the federal reserve. The purpose of the corporation is to assist communities in this state in economic development, housing, the creation of jobs for low and moderate income persons, and development of community facilities. A special emphasis is to be on rural communities.

Source: S.L. 1997, ch. 104, § 1.

10-30.6-03. Incorporation.

Upon the filing of the articles of incorporation with the secretary of state, the secretary of state shall issue to the corporation over the great seal of the state a certificate that the articles containing the required documents have been filed in the secretary of state’s office.

Source: S.L. 1997, ch. 104, § 1.

10-30.6-04. Powers of investment corporations.

In furtherance of the purposes for which the corporation is organized, and in addition to the powers conferred by the general laws relating to business corporations, a corporation may:

  1. Borrow money and otherwise incur indebtedness for any of the purposes of the corporation and issue its bonds, debentures, notes, or other evidences of indebtedness, whether secured or unsecured, therefor and secure the same by mortgage, pledge, deed of trust, or other lien on its property, franchises, rights, and privileges of every kind and nature or any part thereof.
  2. Lend money to, and guarantee, endorse, or act as surety on the bonds, notes, contracts, or other obligations of, or otherwise assist financially, any person, and establish and regulate the terms with respect to any loans or financial assistance and the charges for interest and service connected with the loans or assistance.
  3. Purchase, receive, hold, lease, or otherwise acquire, and sell, convey, mortgage, lease, pledge, or otherwise dispose of, upon the terms and conditions as the board of directors determines advisable, property, together with the rights and privileges incidental thereto and the use thereof, including any property acquired by the corporation from time to time in the satisfaction of debts or enforcement of obligations.
  4. Acquire, by purchase or otherwise, the goodwill, business, rights, property, and other assets, or any part thereof, that may be in furtherance of the corporate purposes provided herein, and assume, undertake, guarantee, or pay the obligations, debts, and liabilities of any person; acquire improved or unimproved real estate for the purpose of constructing industrial plants or other business establishments or for the purpose of disposing of the real estate to others for the construction of industrial plants or other business establishments; and, in furtherance of the corporate purposes, acquire, construct, reconstruct, maintain, operate, sell, lease, or otherwise dispose of industrial plants or business establishments.
  5. Acquire, subscribe for, own, hold, sell, or otherwise dispose of the stock, shares, membership interests, bonds, debentures, notes, or other securities and evidences of interest in, or indebtedness of, any person and, while the owner or holder thereof, to exercise all the rights, powers, and privileges of ownership, including the right to vote.
  6. Cooperate with and avail itself of the facilities of the department of commerce and any other similar governmental agencies; and cooperate with, assist, and otherwise encourage local organizations in the various communities of the state, the purpose of which are the promotion, assistance, and development of the business prosperity and economic welfare of the communities and of this state.

Source: S.L. 1997, ch. 104, § 1; 2001, ch. 488, § 7.

10-30.6-05. Board of directors.

  1. All the corporate powers of the corporation must be exercised by a board of no fewer than five elected directors who must be residents of this state. The number of directors and their term of office must be determined in the bylaws. If any vacancy occurs in the board of directors, the remaining directors may elect a person to fill the vacancy until the next annual meeting of the corporation.
  2. The first board of directors shall adopt bylaws, which remain effective until amended or repealed by action of the board.
  3. The first annual meeting must be held at a date to be fixed by the board of directors as soon as reasonably possible after a minimum of twenty-five percent of the capital stock of the corporation has been paid into its treasury. The annual meeting must be called in the manner provided by the bylaws.

Source: S.L. 1997, ch. 104, § 1; 2005, ch. 101, § 2.

10-30.6-06. Earned surplus.

Each year, the corporation shall set apart all of its net earnings as retained earnings. The corporation shall hold part of the retained earnings as a reserve for bad debts. The corporation may use the rest of the retained earnings in the course of its business. The amount held as a reserve for bad debts must be at least the amount recommended by the firm of certified public accountants that the board of directors approves to audit the corporation’s financial statements. The board shall establish procedures for investing funds held as a reserve for bad debts.

Source: S.L. 1997, ch. 104, § 1.

10-30.6-07. Obligation limitation.

The total obligations of the corporation may not exceed twenty times the amount of the paid-in capital and surplus, not including earned surplus.

Source: S.L. 1997, ch. 104, § 1.

10-30.6-08. Deposit of funds — Loans.

The corporation may not deposit any of its funds in any financial institution unless the institution has been designated as a depository by a vote of a majority of the directors, exclusive of any director who is an officer or director of the depository so designated. The corporation may not receive money on deposit. No loans may be made directly or indirectly to any officer of the corporation or to any firm of which the officer is a member or officer.

Source: S.L. 1997, ch. 104, § 1.

10-30.6-09. Pre-emptive right not authorized.

The holders of capital stock as such have no pre-emptive or preferential right to purchase or subscribe for any part of the unissued capital stock of the corporation of any class or for any new issue of stock of any class, whether now or hereafter authorized or issued, or to purchase or subscribe for any bonds or other obligations, whether or not convertible into stock of any class of the corporation, now or hereafter authorized or issued.

Source: S.L. 1997, ch. 104, § 1.

10-30.6-10. Notes or obligations — Legal investments.

Notwithstanding any other statute, the notes or other interest-bearing obligations of a state development corporation, issued in accordance with this chapter and the articles of incorporation and the bylaws of the corporation, are legal investments for any bank that becomes a member of the corporation.

Source: S.L. 1997, ch. 104, § 1.

CHAPTER 10-31 Professional Organizations Act

10-31-01. Definitions.

As used in this chapter, unless the context otherwise requires:

  1. “Create” means to form an organization by:
    1. Incorporating a professional corporation;
    2. Organizing a professional limited liability company; or
    3. Registering a professional limited liability partnership.
  2. “Executive” means an officer or a director of a professional corporation, a manager or a governor of a professional limited liability company, or a partner of a professional limited liability partnership.
  3. “Foreign limited liability partnership” has the meaning set forth in section 45-22-01.
  4. “Foreign professional organization” means a professional organization that is created under laws other than the laws of this state for purposes for which a professional organization may be created under this chapter.
  5. “Minority owner” means an owner of a professional organization:
    1. Who is not licensed or otherwise legally authorized within this state to render the same professional service as the organization;
    2. Who provides a service to the organization which is ancillary to the organization’s professional service;
    3. Who does not provide that owner’s service to the public through the organization; and
    4. Who is expressly authorized under subsection 3 of section 10-31-04.
  6. “Owner” means a shareholder of a professional corporation, a member of a professional limited liability company, or a partner of a limited liability partnership.
  7. “Professional corporation” or “corporation” means a corporation that is incorporated under this chapter for the purpose of rendering professional service and which has as its shareholders only:
    1. Individuals who themselves are licensed or otherwise legally authorized within this state to render the same professional service as the corporation;
    2. Nonlicensed employees as provided in section 10-31-07.1; and
    3. Minority owners.
  8. “Professional limited liability company” or “limited liability company” means a limited liability company that is organized under this chapter for the purpose of rendering professional service and which has as its members only:
    1. Individuals who themselves are licensed or otherwise legally authorized within this state to render the same professional service as the limited liability company;
    2. Nonlicensed employees as provided in section 10-31-07.2; and
    3. Minority owners.
  9. “Professional limited liability partnership” or “limited liability partnership” means a limited liability partnership that is registered under this chapter for the purpose of rendering professional service, is not a foreign limited liability partnership, and has as its partners only:
    1. Individuals who are licensed or otherwise legally authorized within this state to render the same professional service as the limited liability partnership;
    2. Nonlicensed employees as provided in section 10-31-07.1; and
    3. Minority owners.
  10. “Professional organization” or “organization” means:
    1. A professional corporation that is incorporated under this chapter;
    2. A professional limited liability company that is organized under this chapter; or
    3. A professional limited liability partnership that is registered under this chapter.
  11. “Professional service” means the personal service to the public which requires a license as a condition precedent to the rendering of such service and which requires as a condition of licensure an undergraduate or advanced college degree in the specific field.

Source: S.L. 1963, ch. 106, § 3; 1983, ch. 144, § 2; 1993, ch. 54, § 52; 1995, ch. 55, § 5; 1997, ch. 103, § 85; 2003, ch. 85, § 23; 2013, ch. 90, § 1.

Note.

The reference in subsection 3 to “section 45-22-01” was originally enacted as “section 45-22-01.4”, and was changed at the direction of the code revisor.

Collateral References.

Architecture, corporation’s practice of, 56 A.L.R.2d 726.

Practice by attorneys and physicians as corporate entities under professional service corporation statutes, 4 A.L.R.3d 383.

Right of professional corporation to recover damages based on injury or death of attorney or doctor associate, 74 A.L.R.3d 1129.

Propriety, under state statutes or bar association or court rules, of formation of multistate law partnership or professional service corporation, 6 A.L.R.4th 1251.

What constitutes professional services within meaning of statute preserving individual liability of professional employees of professional corporation, association, or partnership, 31 A.L.R.4th 898.

Issues pertaining to ownership of professional corporation as affected by resignation from corporate practice by active shareholder, 32 A.L.R.4th 921.

Liability of professional corporation of lawyers, or individual members thereof, for malpractice or other tort of another member, 39 A.L.R.4th 556.

Law Reviews.

Registration and Operation of North Dakota and Minnesota Limited Liability Partnerships, 72 N.D. L. Rev. 555 (1996).

10-31-02. Articles of incorporation.

  1. One or more individuals may incorporate a professional organization in the form of a corporation for the practice of a profession by filing articles of incorporation with the secretary of state. The articles of incorporation must meet the requirements of chapter 10-19.1 and contain the following:
    1. The profession to be practiced through the professional corporation; and
    2. The names and residence addresses of all of the original shareholders of the professional corporation who will practice the profession in this state and of the original shareholders of the professional corporation who are minority owners.
  2. At the time the articles of incorporation are filed with the secretary of state, the professional corporation also shall file:
    1. A certificate from the regulating board of the profession involved that each of the directors and shareholders of voting shares who will practice the profession in this state, if any, is licensed to practice the profession in this state; or
    2. If there is one or more minority owners, a certificate from the regulating board of the profession of the corporation certifying that each of the directors and shareholders of voting shares who will practice the profession in this state, if any, is licensed to practice the profession in this state and a certificate from the corporation identifying the minority owners who are exempt from the licensing requirement and the express law authorizing minority ownership.

Source: S.L. 1963, ch. 106, § 4; 1983, ch. 144, § 3; 1993, ch. 54, § 53; 1995, ch. 55, § 6; 1997, ch. 103, § 86; 2013, ch. 90, § 2.

10-31-02.1. Articles of organization.

  1. One or more individuals may organize a professional organization in the form of a limited liability company for the practice of a profession by filing articles of organization with the secretary of state. The articles of organization must meet the requirements of chapter 10-32.1 and must contain the following:
    1. The profession to be practiced through the professional limited liability company; and
    2. The name and residence address of each original member of the professional limited liability company who will practice the profession in this state and of each original member of the professional limited liability company who is a minority owner.
  2. At the time the articles of organization are filed with the secretary of state, the professional limited liability company also shall file:
    1. A certificate from the regulating board of the profession involved that each of the governors and members who will practice the profession in this state, if any, is licensed to practice the profession in this state; or
    2. If there is one or more minority owners, a certificate from the regulating board of the profession of the limited liability company certifying that each of the governors and members who will practice the profession in this state, if any, is licensed to practice the profession in this state and a certificate from the limited liability company identifying the minority owners and the express law authorizing minority ownership.

Source: S.L. 1993, ch. 54, § 54; 1995, ch. 55, § 7; 1997, ch. 103, § 87; 1999, ch. 95, § 46; 2013, ch. 90, § 3; 2015, ch. 87, § 12, effective July 1, 2015.

10-31-02.2. Registration.

  1. Two or more individuals may register a professional organization in the form of a limited liability partnership or a foreign professional organization in the form of a foreign limited liability partnership for the practice of a profession by filing the registration required under section 45-22-03 with the secretary of state. The registration must meet the requirements of chapter 45-22 and contain the following:
    1. The profession to be practiced through the professional limited liability partnership or foreign limited liability partnership; and
    2. The names and residence addresses of all of the partners of the professional limited liability partnership or foreign limited liability partnership who will practice the profession in this state.
  2. At the time the registration is filed with the secretary of state, the professional limited liability partnership or foreign limited liability partnership also shall file:
    1. A certificate from the regulating board of the profession involved that each of the partners who will practice the profession in this state is licensed to practice the profession in this state; or
    2. If there is one or more minority owners, a certificate from the regulating board of the profession of the limited liability partnership certifying that each of the partners who will practice the profession in this state, if any, is licensed to practice the profession in this state and a certificate from the limited liability partnership identifying the minority owners and the express law authorizing minority ownership.

Source: S.L. 1995, ch. 55, § 8; 1997, ch. 103, § 88; 2019, ch. 92, § 6, effective August 1, 2019.

Law Reviews.

Registration and Operation of North Dakota and Minnesota Limited Liability Partnerships, 72 N.D. L. Rev. 555 (1996).

10-31-03. Applicability of chapter 10-19.1.

Chapter 10-19.1 applies to a professional organization that is created in the form of a corporation and which enjoys the powers and privileges and is subject to the duties, restrictions, and liabilities of other corporations except when inconsistent with the letter and purpose of this chapter. This chapter takes precedence in the event of any conflict with chapter 10-19.1.

Source: S.L. 1963, ch. 106, § 5; 1993, ch. 54, § 55; 1995, ch. 55, § 9; 1997, ch. 103, § 89.

10-31-03.1. Applicability of chapter 10-32.1.

Chapter 10-32.1 applies to a professional organization that is created in the form of a limited liability company and which enjoys the powers and privileges and is subject to the duties, restrictions, and liabilities of other limited liability companies except when inconsistent with the letter and purpose of this chapter. This chapter takes precedence in the event of any conflict with chapter 10-32.1.

Source: S.L. 1993, ch. 54, § 56; 1995, ch. 55, § 10; 2015, ch. 87, § 13, effective July 1, 2015.

10-31-03.2. Applicability of chapter 45-22.

Chapter 45-22 applies to a professional organization that is created in the form of a limited liability partnership and enjoys the powers and privileges and is subject to the duties, restrictions, and liabilities of other limited liability partnerships except when inconsistent with the letter and purpose of this chapter. This chapter takes precedence in the event of any conflict with chapter 45-22.

Source: S.L. 1995, ch. 55, § 11.

Law Reviews.

Registration and Operation of North Dakota and Minnesota Limited Liability Partnerships, 72 N.D. L. Rev. 555 (1996).

10-31-04. Purpose for which created — Minority ownership.

  1. A professional organization may be created pursuant to this chapter only for the purpose of rendering one specific type of professional service and services ancillary thereto or for the purpose of rendering two or more kinds of professional services that are specifically authorized to be practiced in combination under the licensing laws of each of the professional services to be practiced by a licensed individual or partnership of licensed individuals and ancillary services. This subsection does not preclude an organization created pursuant to this chapter from rendering more than one specific type of professional service if the services rendered are set forth in chapters 43-03 and 43-19.1 or if the services rendered are set forth in chapters 43-26.1 and 43-40.
  2. A professional organization may not engage in any business other than rendering the professional service for which it was created to render and services ancillary to that professional service. However, a professional organization may own real and personal property necessary or appropriate for rendering the type of professional services it was created to render and may invest its funds in real estate mortgages, stocks, bonds, membership interests, and any other type of investment.
  3. If expressly authorized under this subsection, a professional organization may have a minority ownership by one or more minority owners. A professional organization created under this chapter for the purpose of providing professional services as set forth in chapter 43-03 is expressly authorized to have minority owners.

Source: S.L. 1963, ch. 106, § 6; 1971, ch. 116; § 1; 1993, ch. 54, § 57; 1995, ch. 55, § 12; 1997, ch. 103, § 90; 2005, ch. 365, § 1; 2013, ch. 90, § 4.

10-31-05. Name.

  1. The name of a professional organization:
    1. In the form of a corporation incorporated under this chapter must contain:
      1. The word “chartered”;
      2. The word “limited” or the abbreviation “Ltd.”;
      3. The words “professional corporation” or either the abbreviation “P.C.” or the abbreviation “PC”, either of which may be used interchangeably for all purposes authorized by this chapter, including real estate matters, contracts, and filings with the secretary of state; or
      4. The words “professional association” or either the abbreviation “P.A.” or the abbreviation “PA”, either of which may be used interchangeably for all purposes authorized by this chapter, including real estate matters, contracts, and filings with the secretary of state.
    2. In the form of a limited liability company organized under this chapter must contain:
      1. The words “professional limited liability company” or “limited liability company”;
      2. The abbreviations:
        1. “P.L.C.” or “PLC”, either of which may be used interchangeably for all purposes authorized by this chapter, including real estate matters, contracts, and filings with the secretary of state;
        2. “P.L.L.C.” or “PLLC”, either of which may be used interchangeably for all purposes authorized by this chapter, including real estate matters, contracts, and filings with the secretary of state; or
        3. “L.L.C.” or “LLC”, either of which may be used interchangeably for all purposes authorized by this chapter, including real estate matters, contracts, and filings with the secretary of state.
    3. In the form of a limited liability partnership registered under this chapter shall contain:
      1. The words “professional limited liability partnership”; or
      2. The abbreviations:
        1. “P.L.L.P.” or “PLLP”, either of which may be used interchangeably for all purposes authorized by this chapter, including real estate matters, contracts, and filings with the secretary of state; or
        2. “L.L.P.” or “LLP”, either of which may be used interchangeably for all purposes authorized by this chapter, including real estate matters, contracts, and filings with the secretary of state.
  2. The use of any other word, abbreviation, affix, or prefix indicating that it is a corporation, limited liability company, or limited liability partnership in the name of an organization created under this chapter, other than the words and abbreviations set forth in subsection 1, is prohibited.

Source: S.L. 1963, ch. 106, § 7; 1993, ch. 54, § 58; 1995, ch. 55, § 13; 1997, ch. 103, § 91.

10-31-06. Executives and owners.

  1. An individual may not simultaneously be an executive or owner of more than one professional organization rendering the same professional service.
  2. A professional organization in the form of a corporation which has only one shareholder need have only one director, who must be the shareholder. That individual also shall serve as the president and treasurer of the corporation. The other officers of the corporation need not be licensed or otherwise legally authorized in the same field of endeavor as the president.
  3. A retired individual may not continue as an executive or owner of a professional organization.

Source: S.L. 1963, ch. 106, § 8; 1973, ch. 84, § 1; 1993, ch. 54, § 59; 1995, ch. 55, § 14; 2013, ch. 91, § 1.

10-31-07. Issuance and transfer of shares.

A professional organization in the form of a corporation may issue its shares only to persons who are licensed to render the same specific professional services as those for which the corporation was incorporated or as provided by section 10-31-07.1. A shareholder may voluntarily transfer shares in a professional corporation only to a person owning or eligible to own the same type of shares as the person making the transfer. The issuance of any shares in violation of this section is void. The voluntary transfer of any shares in violation of this section is void. No share may be transferred upon the books of the professional corporation or issued by the professional corporation until there is presented to and filed with the corporation a certificate from the regulating board stating that the person to whom the transfer is to be made or the share issued is licensed to render the same specific professional services as those for which the corporation was incorporated.

Source: S.L. 1963, ch. 106, § 9; 1983, ch. 144, § 4; 1993, ch. 54, § 60; 1995, ch. 55, § 15; 1997, ch. 103, § 92.

10-31-07.1. Retirement plan trust — Voting and nonvoting shares.

A professional corporation may establish a retirement plan trust which allows the corporation to contribute nonvoting shares for nonlicensed employees and voting shares for licensed employees.

Source: S.L. 1983, ch. 144, § 1; 1993, ch. 54, § 61; 1997, ch. 103, § 93.

10-31-07.2. Issuance and transfer of membership interests.

A professional organization in the form of a limited liability company may issue membership interests only to persons who are licensed to render the same specific professional services as those for which the company was organized. A member may voluntarily transfer membership interests in a professional limited liability company only to a person owning or eligible to own a membership interest. The reflection of any membership interests in the required records of the professional limited liability company in violation of this section is void. The voluntary transfer of any membership interests in violation of this section is void. No membership interest may be reflected in the required records of the professional limited liability company until there is presented to and filed with the limited liability company a certificate from the regulating board stating that the person to whom the transfer is to be made or the membership interest issued is licensed to render the same specific professional services as those for which the limited liability company was organized.

Source: S.L. 1993, ch. 54, § 62; 1995, ch. 55, § 16; 1997, ch. 103, § 94.

10-31-07.3. Issuance and transfer of partnership interests.

A professional organization in the form of a limited liability partnership may issue partnership interests only to individuals who are licensed to render the same specific professional services as those for which the partnership was registered. A partner may voluntarily transfer partnership interests in a professional limited liability partnership only to a person owning or eligible to own a partnership interest. The issuance of any partnership interests issued in violation of this section is void. The voluntary transfer of any partnership interests in violation of this section is void. No partnership interest may be transferred upon the books of the professional limited liability partnership or issued by the professional limited liability partnership until there is presented to and filed with the limited liability partnership a certificate from the regulating board stating that the person to whom the transfer is to be made or the partnership interest issued is licensed to render the same specific professional services as those for which the limited liability partnership was registered.

Source: S.L. 1995, ch. 55, § 17; 1997, ch. 103, § 95; 2005, ch. 100, § 46.

Law Reviews.

Registration and Operation of North Dakota and Minnesota Limited Liability Partnerships, 72 N.D. L. Rev. 555 (1996).

10-31-07.4. Issuance and transfer of shares, membership interests, and partnership interests — Exception for minority owners.

Notwithstanding sections 10-31-07, 10-31-07.2, and 10-31-07.3, if minority owners are expressly authorized under subsection 3 of section 10-31-04, a professional organization may issue shares and membership interests to minority members and an owner may transfer shares or membership interests to minority owners. In the case of issuance or transfer of shares or membership interests to a minority owner, the organization is exempt from the certificate filing requirement under sections 10-31-07, 10-31-07.2, and 10-31-07.3. However, if a professional organization has minority owners, an issuance or transfer of shares or membership interests may not result in minority owners having a majority ownership in the organization.

Source: S.L. 2013, ch. 90, § 5.

Effective Date.

This section became effective July 1, 2013.

10-31-08. Professional services through officers, managers, employees, agents.

No organization created under this chapter may render professional services except through its executives, employees, and agents who are licensed to render professional services in this state. In this section, the term “employee” does not include a clerk, secretary, bookkeeper, nurse, technician, or assistant, who is not usually and ordinarily considered by custom and practice to be rendering professional services to the public for which a license or other legal authorization is required in connection with the profession practiced by a particular professional organization.

Source: S.L. 1963, ch. 106, § 10; 1993, ch. 54, § 63; 1995, ch. 55, § 18.

10-31-09. Professional relationship preserved — Liability of owners — Professional regulation.

  1. This chapter does not modify any law applicable to the relationship between a person furnishing professional service and a person receiving professional service, including liability arising out of the professional service, and including the confidential relationship between the person rendering the professional service and the person receiving the professional service, if any, and all confidential relationships previously enjoyed under the laws of this state or hereinafter enacted must remain inviolate.
  2. Subject to subsection 1, nothing contained in this section renders an executive, owner, or employee of a professional organization personally liable in tort for any act in which that individual has not personally participated or in contract for any contract which that individual executes on behalf of a professional organization within the limits of that individual’s authority.
  3. Nothing in this chapter restricts or limits in any manner the authority and duty of the regulating boards for the licensing of an individual rendering professional services.
  4. No professional organization may do any act that is prohibited to be done by any individual licensed to practice the profession which the professional organization is created to render.

Source: S.L. 1963, ch. 106, § 11; 1993, ch. 54, § 64; 1995, ch. 55, § 19.

Collateral References.

Liability of professional corporation of lawyers, or individual members thereof, for malpractice or other tort of another member, 39 A.L.R.4th 556.

Notes to Decisions

Attorney Fees.

District court did not err in ordering an attorney to repay the fees he charged in the administration of an estate because there was sufficient evidence suggesting that the fees were unreasonable; it would be inappropriate for the attorney to be allowed to hide behind the corporate veil and thus escape the professional and ethical requirements demanded by his profession. Gleason v. Magers (In re Estate of Amundson), 2015 ND 253, 870 N.W.2d 208, 2015 N.D. LEXIS 260 (N.D. 2015).

Attorneys.

Lawyers practicing in a professional corporation still owe duties to clients and remain personally liable to them for acts of improper or unethical behavior that are related to the rendering of the professional legal service; for obligations of the corporation that are unrelated to the rendering of professional services, the attorney has limited liability. Gleason v. Magers (In re Estate of Amundson), 2015 ND 253, 870 N.W.2d 208, 2015 N.D. LEXIS 260 (N.D. 2015).

Construction.

Statute creates an important distinction between professional corporations and non-professional business corporations, and the legislature did not intend to alter any liability or relationship of a licensed professional with the individual receiving professional services; therefore, the corporate status of a professional entity does not relieve the individual professional from his or her obligation to abide by all the rules and requirements of professional ethics and the standards of conduct. Gleason v. Magers (In re Estate of Amundson), 2015 ND 253, 870 N.W.2d 208, 2015 N.D. LEXIS 260 (N.D. 2015).

10-31-10. Legal disqualification.

If any executive or owner of a professional organization becomes legally disqualified to render a professional service within this state or accepts employment or is elected to a public office that, pursuant to existing law, is a restriction or limitation upon rendering of professional service, that individual shall sever all employment with or financial interest in the professional organization. A professional organization’s failure to comply or require compliance with this section is a ground for the forfeiture of its right to render professional service as a professional organization pursuant to this chapter.

Source: S.L. 1963, ch. 106, § 12; 1993, ch. 54, § 65; 1995, ch. 55, § 20.

10-31-11. Disposition of shares, membership interests, or partnership interests on death or disqualification.

  1. With respect to a professional organization in the form of a corporation:
    1. The articles of incorporation may provide for the purchase or redemption of the shares of any shareholder upon the death or disqualification of the shareholder, or the same may be provided for in the bylaws or by private agreement. In the absence of a provision for the same in the articles of incorporation or the bylaws or by private agreement, the corporation has an option to purchase the shares of a deceased shareholder or a shareholder no longer qualified to own shares in such corporation within six months after the death or disqualification of the shareholder.
    2. The option price for the shares must be the book value as of the end of the month immediately preceding the death or disqualification of the shareholder unless otherwise specified in the articles of incorporation, bylaws, or by private agreement. Book value must be determined from the books and records of the professional corporation in accordance with the regular method of accounting used by the corporation.
    3. If the corporation fails to exercise the option, the shares of the deceased or disqualified shareholder may be sold to any individual licensed or otherwise legally authorized to render the same professional service as that for which the corporation was incorporated.
    4. A disqualified shareholder, or the estate of a deceased shareholder, may continue to hold shares of the corporation during said option period and for a reasonable period thereafter, pending transfer to another licensed or otherwise legally authorized individual, but may not participate in any decisions concerning the performance of professional service.
  2. With respect to a professional organization in the form of a limited liability company:
    1. The articles of organization may provide for the purchase or redemption of the membership interest of any member upon the death or disqualification of the member, or the same may be provided for in the bylaws, in the member-control agreement, or by private agreement. In the absence of a provision for the same in the articles of organization, in the bylaws, in the member-control agreement, or by private agreement, the limited liability company has an option to purchase the membership interest of a deceased member or a member no longer qualified to own a membership interest in the limited liability company within six months after the death or disqualification of the member.
    2. The option price for such membership interest must be the book value as of the end of the month immediately preceding the death or disqualification of the member unless otherwise specified in the articles of organization, in the bylaws, in the member-control agreement, or by private agreement. Book value must be determined from the books and records of the limited liability company in accordance with the regular method of accounting used by the limited liability company.
    3. If the limited liability company fails to exercise the option, the membership interest of the deceased or disqualified member may be sold to any individual licensed or otherwise legally authorized to render the same professional service as that for which the limited liability company was organized.
    4. A disqualified member, or the estate of a deceased member, may continue to hold a membership interest in the limited liability company during the option period and for a reasonable period thereafter, pending transfer to another licensed or otherwise legally authorized individual, but may not participate in any decisions concerning the performance of professional service.
  3. With respect to a professional organization in the form of a limited liability partnership:
    1. The partnership agreement may provide for the purchase or redemption of the partnership interest of any partner upon the death or disqualification of the partner, or the same may be provided for by private agreement. In the absence of a provision for the same in the partnership agreement or by private agreement, the limited liability partnership has an option to purchase the partnership interest of a deceased partner or a partner no longer qualified to own a partnership interest in the limited liability partnership within six months after the death or disqualification of the partner.
    2. The option price for the partnership interest must be the book value as of the end of the month immediately preceding the death or disqualification of the partner unless otherwise specified in the partnership agreement or by private agreement. Book value must be determined from the books and records of the limited liability partnership in accordance with the regular method of accounting used by the limited liability partnership.
    3. If the limited liability partnership fails to exercise the option, the partnership interest of the deceased or disqualified partner may be sold to any individual licensed or otherwise legally authorized to render the same professional service as that for which the limited liability partnership was registered.
    4. The disqualified partner, or the estate of a deceased partner, may continue to hold a partnership interest in the limited liability partnership during the option period and for a reasonable period thereafter, pending transfer to another licensed or otherwise legally authorized individual, but may not participate in any decisions concerning the performance of professional service.

Source: S.L. 1963, ch. 106, § 13; 1993, ch. 54, § 66; 1995, ch. 55, § 21; 1999, ch. 95, § 47.

10-31-12. Death of last or only shareholder — Amendment of articles of incorporation — Involuntary dissolution.

  1. In the event of the death of the last or only shareholder of a professional corporation whose shares pass to heirs by intestate succession, to devisees under a last will and testament, or otherwise pass by operation of law to an individual not legally qualified to render the professional services which the professional corporation was incorporated to perform, the heirs, devisees, or personal representative of the deceased shareholder, within six months after the date of death of the last or only shareholder, may amend the articles of incorporation to provide that the corporation must continue as a corporation under chapter 10-19.1.
  2. The death of the last or only shareholder of a professional corporation and the failure of the heirs, devisees, or personal representative to make an amendment within six months after the death is a ground for the involuntary dissolution of the professional corporation.
  3. When notified of the facts, the secretary of state shall certify immediately the facts to the attorney general who shall take immediate appropriate action to dissolve the professional corporation.

Source: S.L. 1963, ch. 106, § 14; 1993, ch. 54, § 67; 1995, ch. 55, § 22; 1997, ch. 103, § 96.

10-31-13. Professional organizations — Annual reports — Renewal.

  1. With respect to a professional organization in the form of a corporation:
    1. Each corporation incorporated under this chapter shall file with the secretary of state an annual report at the time specified for the filing of the report by chapter 10-19.1 giving the name and residence address of each officer, director, and shareholder of the corporation at the time of filing of the report. With respect to shares, the report must include:
      1. A statement of the aggregate number of shares the corporation has authority to issue, itemized by classes, par value of shares, shares without par value, and series, if any, within a class;
      2. A statement of the aggregate number of issued shares, itemized by classes, par value of shares, shares without par value, and series, if any, within a class; and
      3. If there are minority owners, a statement of the issued shares, itemized by minority owner and nonminority owner.
    2. Except as provided under subsection 4, the report must include a statement that all directors and shareholders of voting shares who practice in this state are licensed to render the same specific professional services as those for which the corporation was incorporated. The report must be:
      1. Made on a form as prescribed and furnished by the secretary of state;
      2. Signed as specified in subsection 2 of section 10-19.1-146; and
      3. Accompanied by the filing fee prescribed in section 10-19.1-147.
    3. A copy of the report must be filed at the same time with the regulatory board that licenses the shareholders providing the corporation’s professional service. The regulatory board may not charge a filing fee.
    4. A regulatory board issuing a license under section 10-31-01 shall issue a certificate required in section 10-31-02. The certificate must be on a form prescribed and furnished by the secretary of state. The regulatory board may charge and collect a fee not to exceed twenty dollars per individual certified to be licensed by the regulating board.
  2. With respect to a professional organization in the form of a limited liability company:
    1. Each limited liability company organized under this chapter shall file with the secretary of state an annual report at the time specified for the filing of the report by chapter 10-32.1 giving the name and residence address of all managers, governors, and members of the organization at the time of filing of the annual report.
    2. Except as provided under subsection 4, the report must include a statement that all governors and members holding voting membership interests who practice in this state are licensed to render the same specific professional services as those for which the limited liability company was organized. This report must be:
      1. Made on a form as prescribed and furnished by the secretary of state;
      2. Signed as specified in subsection 2 of section 10-32.1-89; and
      3. Accompanied by the filing fee prescribed in section 10-32.1-92.
    3. A copy of the report must be filed at the same time with the regulatory board that licenses the members providing the limited liability company’s professional service. The regulatory board may not charge a filing fee.
    4. A regulatory board issuing a license under section 10-31-01 shall issue a certificate required in section 10-31-02. The certificate must be on a form prescribed and furnished by the secretary of state. The regulatory board may charge and collect a fee not to exceed twenty dollars per individual certified to be licensed by the regulatory board.
  3. With respect to a professional organization in the form of a limited liability partnership:
    1. The annual report filed with the secretary of state at the time specified for the filing of the report by chapter 45-22 must include the name and residence address of each partner of the organization at the time of filing of the annual report.
    2. Except as provided under subsection 4, the annual report must include a statement that each partner holding voting partnership interests who practices in this state is licensed to render the same specific professional services as those for which the limited liability partnership was registered. The annual report must be:
      1. Made on a form prescribed and furnished by the secretary of state;
      2. Signed as specified in subsection 2 of section 45-22-21.1; and
      3. Accompanied by the filing fee prescribed in section 45-22-22.
    3. A copy of the annual report must be filed at the same time with the regulatory board that licenses the partners providing the limited liability partnership’s professional service. The regulatory board may not charge a filing fee.
    4. A regulatory board issuing a license under section 10-31-01 shall issue a certificate required in section 10-31-02. The certificate must be on a form prescribed and furnished by the secretary of state. The regulatory board may charge and collect a fee not exceeding twenty dollars per individual certified to be licensed by the regulating board.
  4. If the organization has a minority owner, the annual report must include a statement that:
    1. Each nonminority owner who practices in this state is licensed to render the organization’s professional service;
    2. Each minority owner provides a service to the organization which is ancillary to the organization’s professional service;
    3. Each minority owner does not provide that owner’s service to the public through the organization; and
    4. The minority owners do not hold a majority interest in the organization.
  5. In order to regulate organizations that have minority ownership, the secretary of state may collect one thousand dollars for articles of incorporation for a corporation, articles of organization for a limited liability company, or articles of amendment related to an organization that has a minority owner. This fee is in addition to the fees provided for these filings under section 10-19.1-147 or 10-32.1-92. Fees collected by the secretary of state under this subsection must be deposited in the secretary of state’s general services operating fund.
  6. In order to regulate organizations that have ownership that renders more than one professional service, the secretary of state may collect one thousand dollars for articles of incorporation for a corporation, articles of organization for a limited liability company, or articles of amendment related to an organization that has ownership that renders more than one professional service. This fee is in addition to the fees provided for these filings under section 10-19.1-147 or 10-32.1-92. Fees collected by the secretary of state under this subsection must be deposited in the secretary of state’s general services operating fund.

Source: S.L. 1963, ch. 106, § 15; 1973, ch. 84, § 2; 1983, ch. 144, § 5; 1983, ch. 145, § 1; 1993, ch. 54, § 68; 1995, ch. 55, § 23; 1997, ch. 103, § 97; 1999, ch. 95, § 48; 2001, ch. 112, § 13; 2013, ch. 90, § 6; 2013, ch. 91, § 2; 2015, ch. 87, §§ 14, 15, 16, 17, effective July 1, 2015; 2017, ch. 81, § 1, effective August 1, 2017; 2019, ch. 92, § 7, effective August 1, 2019.

10-31-13.1. Foreign professional organizations — Practice in the state.

  1. A foreign professional organization may practice a profession in this state only through executives, owners, employees, and agents who are licensed to practice the profession in this state. The practice of a profession in this state by a foreign professional organization is subject to the laws and regulations of this state governing the practice of such professional service.
  2. The certificate of authority of a foreign professional organization may be revoked by the secretary of state as provided in this chapter, if the foreign professional organization fails to comply with this chapter.
  3. This chapter does not prohibit the practice of a profession in this state by an individual who is an executive, owner, employee, or agent of a foreign professional organization, if the individual could lawfully practice the profession in this state in the absence of any relationship to a foreign professional organization.
  4. This section applies regardless of whether the foreign professional organization is authorized to practice a profession in this state.
  5. A foreign professional organization may render only one specific type of professional service and services ancillary thereto in this state. A foreign professional organization may not engage in any business in this state other than rendering the professional service it is authorized to render and services ancillary thereto.
    1. The provisions of chapter 10-19.1, applicable to foreign corporations, apply to a foreign professional organization rendering professional services in this state in the form of a foreign corporation. Such a foreign professional organization enjoys the powers and privileges and is subject to the duties, restrictions, and liabilities of other foreign corporations doing business in this state, except when inconsistent with the letter and purpose of the provisions of this chapter applicable to foreign professional organizations.
    2. A foreign professional organization rendering professional services in this state in the form of a foreign corporation shall include in its application for a certificate of authority under section 10-19.1-135 or its annual report under section 10-19.1-146 the following information:
      1. The profession to be practiced by the foreign corporation;
      2. The names and residence addresses of all directors and shareholders of the corporation who practice the profession in this state; and
      3. In an application for a certificate of authority, a certificate from the regulating board of the profession involved that all directors and shareholders who practice the profession in this state are licensed in this state to render the same professional service as those for which the corporation was formed; and in an annual report, a statement that all directors and shareholders who practice the profession in this state are licensed in this state to render the same professional service as those for which the corporation was formed.
    1. The provisions of chapter 10-32.1 applicable to foreign limited liability companies apply to a foreign professional organization rendering professional services in this state in the form of a foreign limited liability company. Such a foreign professional organization enjoys the powers and privileges and is subject to the duties, restrictions, and liabilities of other foreign limited liability companies doing business in this state, except when inconsistent with the letter and purpose of the provisions of this chapter applicable to foreign professional organizations.
    2. A foreign professional organization rendering professional services in this state in the form of a foreign limited liability company shall include in its application for a certificate of authority under section 10-32.1-75 or its annual report under section 10-32.1-89 the following information:
      1. The profession to be practiced by the foreign limited liability company;
      2. The names and residence addresses of all members or managers of the limited liability company who practice the profession in this state; and
      3. In an application for a certificate of authority, a certificate from the regulating board of the profession involved that all members or managers who practice the profession in this state are licensed in this state to render the same professional service as those for which the limited liability company was formed; and in an annual report, a statement that all members or managers who practice the profession in this state are licensed in this state to render the same professional service as those for which the limited liability company was formed.
    1. The provisions of chapter 45-22 applicable to foreign limited liability partnerships apply to a foreign professional organization rendering professional services in this state in the form of a foreign limited liability partnership. Such a foreign professional organization enjoys the powers and privileges and is subject to the duties, restrictions, and liabilities of other foreign limited liability partnerships doing business in this state, except when inconsistent with the letter and purpose of the provisions of this chapter applicable to foreign professional organizations.
    2. A foreign professional organization rendering professional services in this state in the form of a foreign limited liability partnership shall include in its registration under section 45-22-03 the following information:
      1. The profession to be practiced by the foreign limited liability partnership;
      2. The names and residence addresses of all partners of the limited liability partnership who practice the profession in this state; and
      3. In a registration, a certificate from the regulating board of the profession involved that all partners who practice the profession in this state are licensed in this state to render the same professional service as those for which the limited liability partnership was formed.
  6. The name of a foreign professional organization rendering professional services in this state shall contain words or abbreviations required or authorized by the laws of the jurisdiction in which the foreign professional organization is incorporated, organized, or originally registered.

Source: S.L. 1973, ch. 85, § 1; 1993, ch. 54, § 69; 1995, ch. 55, § 24; 1997, ch. 103, § 98; 2001, ch. 112, § 14; 2015, ch. 87, § 18, effective July 1, 2015.

10-31-14. Construction.

This chapter must be construed to effectuate its general purpose of making available to professional individuals the benefits of the corporate form, the benefits of the limited liability company form, and the benefits of the limited liability partnership form.

Source: S.L. 1963, ch. 106, §§ 1, 2; 1993, ch. 54, § 70; 1995, ch. 55, § 25.

CHAPTER 10-32 Limited Liability Company Act [Repealed]

[Repealed by S.L. 2015, ch. 87, § 41]

10-32-01. Citation. [Repealed]

Source: S.L. 1993, ch. 92, § 8; S.L. 2015, ch. 87, § 41.

10-32-02. Definitions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 55, § 26; 1995, ch. 103, § 46; 1997, ch. 103, § 99; 1999, ch. 95, § 49; 2001, ch. 112, § 15; 2003, ch. 85, § 24; 2005, ch. 100, § 47; 2007, ch. 101, § 38; 2007, ch. 354, § 4; 2009, ch. 106, § 25; 2011, ch. 87, § 25; Repealed by 2015, ch. 87, § 41.

10-32-02.1. Legal recognition of electronic records and electronic signatures. [Repealed]

Source: S.L. 2003, ch. 85, § 25; Repealed by 2015, ch. 87, § 41.

10-32-02.2. Knowledge and notice. [Repealed]

Source: S.L. 2005, ch. 100, § 48; Repealed by 2015, ch. 87, § 41.

10-32-03. Reservation of legislative power. [Repealed]

Repealed by S.L. 1995, ch. 55, § 30.

10-32-03.1. Reservation of legislative right. [Repealed]

Source: S.L. 2007, ch. 101, § 39; Repealed by 2015, ch. 87, § 41.

10-32-04. Purposes. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2009, ch. 106, § 26; Repealed by 2015, ch. 87, § 41.

10-32-05. Organizers. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-06. Number of members required. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 100; 1999, ch. 95, § 50; 2009, ch. 106, § 27; Repealed by 2015, ch. 87, § 41.

10-32-07. Articles of organization. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 47; 1997, ch. 103, § 101; 1999, ch. 50, § 27; 1999, ch. 95, § 51; 2001, ch. 112, § 16; 2003, ch. 85, § 26; 2005, ch. 100, § 49; 2007, ch. 99, § 27; 2007, ch. 101, § 40; 2011, ch. 87, § 26; 2013, ch. 89, § 9; Repealed by 2015, ch. 87, § 41.

10-32-08. Filing of articles of organization. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-09. Effective date of organization. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2011, ch. 87, § 27; Repealed by 2015, ch. 87, § 41.

10-32-10. Limited liability company name. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 48; 1997, ch. 103, § 102; 1999, ch. 95, § 52; 2003, ch. 85, § 27; 2005, ch. 384, § 3; 2005, ch. 100, § 50; 2005, ch. 384, § 3; 2007, ch. 101, § 41; 2009, ch. 106, § 28; 2011, ch. 87, § 28; Repealed by 2015, ch. 87, § 41 .

10-32-11. Reserved name. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 103; 1999, ch. 95, § 53; 2003, ch. 85, § 28; Repealed by 2015, ch. 87, § 41.

10-32-12. Registered office and agent. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 104; 2005, ch. 100, § 51; 2007, ch. 99, § 28; Repealed by 2015, ch. 87, § 41.

10-32-13. Change of registered office or agent. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 105; 1999, ch. 95, § 54; 2003, ch. 85, § 29; 2005 ch. 100, § 52; 2007, ch. 99, § 29; Repealed by 2015, ch. 87, § 41.

10-32-14. Amendment of articles of organization. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2013, ch. 89, § 10; Repealed by 2015, ch. 87, § 41.

10-32-15. Procedure for amendment before contribution. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 106; 2003, ch. 85, § 30; Repealed by 2015, ch. 87, § 41.

10-32-16. Procedure for amendment after contribution. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 107; Repealed by 2015, ch. 87, § 41.

10-32-17. Class or series voting on amendments. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 108; 1999, ch. 95, § 55; 2003, ch. 85, § 31; 2005, ch. 100, § 53; Repealed by 2015, ch. 87, § 41.

10-32-18. Articles of amendment. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2009, ch. 106, § 29; Repealed by 2015, ch. 87, § 41.

10-32-19. Effect of amendment. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 109; Repealed by 2015, ch. 87, § 41.

10-32-20. Filing of articles of amendment. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2005, ch. 100, § 54; 2009, ch. 106, § 30; Repealed by 2015, ch. 87, § 41.

10-32-21. Effective date of articles of amendment. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-22. Amendment of articles of organization in court-supervised reorganization. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 110; 1999, ch. 95, § 56; 2003, ch. 85, § 32; Repealed by 2015, ch. 87, § 41.

10-32-23. General powers. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 49; 1997, ch. 103, § 111; 1999, ch. 95, § 57; 2001, ch. 112, § 17; 2003, ch. 85, § 33; Repealed by 2015, ch. 87, § 41.

10-32-24. Limited liability company seal. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2005, ch. 100, § 55; Repealed by 2015, ch. 87, § 41.

10-32-25. Defense of ultra vires. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-26. Unauthorized assumption of limited liability company powers — Liability. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-27. Transaction of business outside North Dakota. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2007, ch. 101, § 42; Repealed by 2015, ch. 87, § 41.

10-32-28. Nature of a membership interest and statement of interest owned. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 50; 1997, ch. 103, § 112; 1997, ch. 362, § 2; 1999, ch. 95, § 58; Repealed by 2015, ch. 87, § 41.

10-32-29. Personal liability. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-30. Termination of a membership interest. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 51; 1999, ch. 95, § 59; 2001, ch. 112, § 18; Repealed by 2015, ch. 87, § 41.

10-32-31. Assignment of financial rights. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 52; 1997, ch. 103, § 113; 1999, ch. 95, § 60; Repealed by 2015, ch. 87, § 41.

10-32-32. Assignment of governance rights. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 53; 1997, ch. 103, § 114; 1999, ch. 95, § 61; 2001, ch. 112, § 19; Repealed by 2015, ch. 87, § 41.

10-32-33. Effective date of assignments. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 54; Repealed by 2015, ch. 87, § 41.

10-32-34. Rights of judgment creditor. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 115; Repealed by 2015, ch. 87, § 41.

10-32-35. Powers of estate of a deceased or incompetent member. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 55; 1999, ch. 95, § 62; 2001, ch. 112, § 20; Repealed by 2015, ch. 87, § 41.

10-32-36. Sharing of profits and losses. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 63; 2003, ch. 85, § 34; Repealed by 2015, ch. 87, § 41.

10-32-37. Preemptive rights. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 116; 1999, ch. 95, § 64; 2003, ch. 85, § 35; 2007, ch. 101, § 43; Repealed by 2015, ch. 87, § 41.

10-32-38. Regular meetings of members. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 117; 1999, ch. 95, § 65; 2003, ch. 85, § 36; Repealed by 2015, ch. 87, § 41.

10-32-39. Special meetings of members. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 118; 1999, ch. 95, § 66; 2003, ch. 85, § 37; Repealed by 2015, ch. 87, § 41.

10-32-39.1. Court-ordered meeting of members. [Repealed]

Source: S.L. 1997, ch. 103, § 119; Repealed by 2015, ch. 87, § 41.

10-32-40. Notice of member meetings. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 120; 1999, ch. 95, § 67; 2003, ch. 85, § 38; 2011, ch. 87, § 29; Repealed by 2015, ch. 87, § 41.

10-32-40.1. Voting rights. [Repealed]

Source: S.L. 1997, ch. 103, § 121; 1999, ch. 95, § 68; 2003, ch. 85, § 39; Repealed by 2015, ch. 87, § 41.

10-32-40.2. Voting list. [Repealed]

Source: S.L. 1997, ch. 103, § 122; Repealed by 2015, ch. 87, § 41.

10-32-41. Electronic communications. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-32-42. Act of members. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 123; 1999, ch. 95, § 69; 2001, ch. 112, § 21; 2005, ch. 100, § 56; Repealed by 2015, ch. 87, § 41.

10-32-42.1. Contractual requirement to submit matter to members. [Repealed]

Source: S.L. 2007, ch. 101, § 44; Repealed by 2015, ch. 87, § 41.

10-32-43. Member action without a meeting. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 124; 1999, ch. 95, § 70; 2001, ch. 112, § 22; 2003, ch. 85, § 40; 2005, ch. 100, § 57; 2007, ch. 101, § 45; 2009, ch. 106, § 31; Repealed by 2015, ch. 87, § 41.

10-32-43.1. Member action by ballot. [Repealed]

Source: S.L. 1997, ch. 103, § 125; 1999, ch. 95, § 71; 2005, ch. 100, § 58; Repealed by 2015, ch. 87, § 41.

10-32-43.2. Remote communications for member meetings. [Repealed]

Source: S.L. 1997, ch. 103, § 126; 2003, ch. 85, § 41; Repealed by 2015, ch. 87, § 41.

10-32-44. Quorum of members. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 127; 1999, ch. 95, § 72; 2001, ch. 112, § 23; Repealed by 2015, ch. 87, § 41.

10-32-45. Voting rights. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-32-46. Voting list. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-32-47. Voting by organizations and legal representatives. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 128; Repealed by 2015, ch. 87, § 41.

10-32-48. Proxies. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 129; 1999, ch. 95, § 73; 2003, ch. 85, § 42; 2009, ch. 106, § 32; Repealed by 2015, ch. 87, § 41.

10-32-48.1. Acceptance of member act by the limited liability company. [Repealed]

Source: S.L. 1997, ch. 103, § 130; 1999, ch. 95, § 74; Repealed by 2015, ch. 87, § 41.

10-32-49. Member voting agreements. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 75; Repealed by 2015, ch. 87, § 41.

10-32-50. Member-control agreements. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 56; 1997, ch. 103, § 131; 1999, ch. 95, § 76; 2001, ch. 112, § 24; 2003, ch. 85, § 43; Repealed by 2015, ch. 87, § 41.

10-32-51. Required records and information. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 57; 1997, ch. 103, § 132; 1999, ch. 95, § 77; 2003, ch. 85, § 44; 2005, ch. 100, § 59; 2011, ch. 87, § 30; Repealed by 2015, ch. 87, § 41.

10-32-52. Financial statements. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 133; Repealed by 2015, ch. 87, § 41.

10-32-52.1. Equitable remedies for members. [Repealed]

Source: S.L. 1997, ch. 103, § 134; Repealed by 2015, ch. 87, § 41.

10-32-53. Actions by members. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 135; 2005, ch. 100, § 60; Repealed by 2015, ch. 87, § 41.

10-32-54. Rights of dissenting members. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 136; 1999, ch. 95, § 78; 2001, ch. 112, § 25; 2003, ch. 85, § 45; 2005, ch. 100, § 61; Repealed by 2015, ch. 87, § 41.

10-32-55. Procedures for asserting dissenters’ rights. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 137; 1999, ch. 95, § 79; 2003, ch. 85, § 46; 2005, ch. 100, § 62; Repealed by 2015, ch. 87, § 41.

10-32-56. Authorization, form, and acceptance of contributions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 138; 1999, ch. 50, § 28; 1999, ch. 95, § 80; 2003, ch. 85, § 47; 2005, ch. 100, § 63; Repealed by 2015, ch. 87, § 41.

10-32-57. Restatement of value of previous contributions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 81; 2003, ch. 85, § 48; Repealed by 2015, ch. 87, § 41.

10-32-58. Contribution agreements. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 139; 1999, ch. 95, § 82; 2003, ch. 85, § 49; Repealed by 2015, ch. 87, § 41.

10-32-59. Contribution allowance agreements. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 83; 2001, ch. 112, § 26; 2003, ch. 85, § 50; Repealed by 2015, ch. 87, § 41.

10-32-60. Sharing of distributions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 84; 2003, ch. 85, § 51; Repealed by 2015, ch. 87, § 41.

10-32-61. Interim distributions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 85; 2003, ch. 85, § 52; Repealed by 2015, ch. 87, § 41.

10-32-62. Distribution in kind. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 86; 2001, ch. 112, § 27; Repealed by 2015, ch. 87, § 41.

10-32-63. Status as a creditor. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-64. Limitations on distribution. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 58; 1997, ch. 103, § 140; 1999, ch. 95, § 87; 2003, ch. 85, § 53; Repealed by 2015, ch. 87, § 41.

10-32-65. Liability of members for illegal distributions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-66. Liability of governors for illegal distributions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 141; 1999, ch. 95, § 88; Repealed by 2015, ch. 87, § 41.

10-32-67. Organization. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 142; 1999, ch. 95, § 89; 2003, ch. 85, § 54; Repealed by 2015, ch. 87, § 41.

10-32-68. Bylaws. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 143; 1999, ch. 95, § 90; 2001, ch. 112, § 28; 2003, ch. 85, § 55; 2011, ch. 87, § 31; Repealed by 2015, ch. 87, § 41.

10-32-69. Board. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2001, ch. 112, § 29; 2003, ch. 85, § 56; Repealed by 2015, ch. 87, § 41.

10-32-70. Number of governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 91; 2001, ch. 112, § 30; 2003, ch. 85, § 57; Repealed by 2015, ch. 87, § 41.

10-32-71. Qualifications and election of governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 92; Repealed by 2015, ch. 87, § 41.

10-32-72. Terms of governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 144; 1999, ch. 95, § 93; Repealed by 2015, ch. 87, § 41.

10-32-73. Acts not void or voidable. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2003, ch. 85, § 58; Repealed by 2015, ch. 87, § 41.

10-32-74. Compensation of governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 94; 2003, ch. 85, § 59; Repealed by 2015, ch. 87, § 41.

10-32-75. Classification of governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 95; Repealed by 2015, ch. 87, § 41.

10-32-76. Voting for governors and cumulative voting. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 96; 2001, ch. 112, § 31; 2003, ch. 85, § 60; 2005, ch. 100, § 64; 2007, ch. 101, § 46; Repealed by 2015, ch. 87, § 41.

10-32-77. Resignation of governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 145; 2003, ch. 85, § 61; Repealed by 2015, ch. 87, § 41.

10-32-78. Nonjudicial removal of governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 146; 1999, ch. 95, § 97; 2001, ch. 112, § 32; 2003, ch. 85, § 62; Repealed by 2015, ch. 87, § 41.

10-32-78.1. Removal of governors by judicial proceeding. [Repealed]

Source: S.L. 1997, ch. 103, § 147; 1999, ch. 95, § 98; 2003, ch. 85, § 63; Repealed by 2015, ch. 87, § 41.

10-32-79. Board vacancies. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 148; 1999, ch. 95, § 99; 2003, ch. 85, § 64; Repealed by 2015, ch. 87, § 41.

10-32-80. Board meetings. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 149; 1999, ch. 95, § 100; 2001, ch. 112, § 33; 2003, ch. 85, § 65; 2005, ch. 100, § 65; 2009, ch. 106, § 33; Repealed by 2015, ch. 87, § 41.

10-32-81. Absent governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 150; 1999, ch. 95, § 101; 2003, ch. 85, § 66; Repealed by 2015, ch. 87, § 41.

10-32-82. Quorum of governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1999, ch. 95, § 102; 2001, ch. 112, § 34; Repealed by 2015, ch. 87, § 41.

10-32-83. Act of the board. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 151; 1999, ch. 95, § 103; 2003, ch. 85, § 67; Repealed by 2015, ch. 87, § 41.

10-32-84. Action without a meeting by governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 152; 1999, ch. 95, § 104; 2003, ch. 85, § 68; Repealed by 2015, ch. 87, § 41.

10-32-85. Board committees. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 153; 1999, ch. 95, § 105; 2003, ch. 85, § 69; 2007, ch. 101, § 47; 2009, ch. 106, § 34; Repealed by 2015, ch. 87, § 41.

10-32-86. Standard of conduct for governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 154; 1999, ch. 95, § 106; 2001, ch. 112, § 35; 2003, ch. 85, § 70; Repealed by 2015, ch. 87, § 41.

10-32-87. Governor conflicts of interest. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 155; 1999, ch. 95, § 107; 2001, ch. 112, § 36; 2003, ch. 85, § 71; 2009, ch. 106, § 35; 2011, ch. 87, § 32; Repealed by 2015, ch. 87, § 41.

10-32-88. Managers. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 59; 1997, ch. 103, § 156; 1999, ch. 95, § 108; 2003, ch. 85, § 72; 2011, ch. 87, § 33; Repealed by 2015, ch. 87, § 41.

10-32-89. Duties of managers and agents. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 60; 1997, ch. 103, § 157; 1999, ch. 95, § 109; 2001, ch. 112, § 37; 2003, ch. 85, § 73; Repealed by 2015, ch. 87, § 41.

10-32-90. Other managers. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-32-91. Multiple managerial positions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 158; 2005, ch. 100, § 66; Repealed by 2015, ch. 87, § 41.

10-32-92. Managers deemed elected. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 159; 2003, ch. 85, § 74; Repealed by 2015, ch. 87, § 41.

10-32-93. Contract rights. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 160; Repealed by 2015, ch. 87, § 41.

10-32-94. Resignation, removal, and vacancies. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 161; 1999, ch. 95, § 110; 2003, ch. 85, § 75; 2007, ch. 101, § 48; 2011, ch. 87, § 34; Repealed by 2015, ch. 87, § 41.

10-32-95. Delegation by managers. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 162; 1999, ch. 95, § 111; 2003, ch. 85, § 76; Repealed by 2015, ch. 87, § 41.

10-32-96. Standard of conduct for managers. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 163; Repealed by 2015, ch. 87, § 41.

10-32-97. Loans, guarantees, and suretyship. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 61; 1997, ch. 103, § 164; 2003, ch. 85, § 77; Repealed by 2015, ch. 87, § 41.

10-32-98. Advances. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 62; Repealed by 2015, ch. 87, § 41.

10-32-99. Indemnification. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 63; 1997, ch. 103, § 165; 1999, ch. 95, § 112; 2001, ch. 112, § 38; 2003, ch. 85, § 78; 2005, ch. 100, § 67; 2009, ch. 106, § 36; Repealed by 2015, ch. 87, § 41.

10-32-100. Merger — Exchange — Transfer. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 166; 1999, ch. 95, § 113; 2005, ch. 100, § 68; 2007, ch. 101, § 49; Repealed by 2015, ch. 87, § 41.

10-32-101. Plan of merger or exchange. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 167; 1999, ch. 95, § 114; 2007, ch. 101, § 50; Repealed by 2015, ch. 87, § 41.

10-32-102. Plan approval. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 168; 1999, ch. 95, § 115; 2001, ch. 112, § 39; 2005, ch. 100, § 69; 2007, ch. 101, § 51; Repealed by 2015, ch. 87, § 41.

10-32-103. Articles of merger — Certificate. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 169; 1999, ch. 95, § 116; 2007, ch. 101, § 52; Repealed by 2015, ch. 87, § 41.

10-32-104. Merger of subsidiary into parent. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 170; 1999, ch. 95, § 117; 2001, ch. 112, § 40; 2003, ch. 85, § 79; 2007, ch. 101, § 53; Repealed by 2015, ch. 87, § 41.

10-32-105. Abandonment of plan of merger. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 171; 1999, ch. 95, § 118; 2007, ch. 101, § 54; Repealed by 2015, ch. 87, § 41.

10-32-106. Effective date of merger or exchange and effect. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 172; 1999, ch. 95, § 119; 2005, ch. 100, § 70; 2007, ch. 101, § 55; Repealed by 2015, ch. 87, § 41.

10-32-106.1. Continuance of limited liability company authority. [Repealed]

Source: S.L. 2005, ch. 100, § 71; 2007, ch. 101, § 56; Repealed by 2015, ch. 87, § 41.

10-32-107. Merger or exchange with foreign limited liability company or foreign organization. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 173; 1999, ch. 50, § 29; 1999, ch. 95, § 120; 2005, ch. 100, § 72; 2007, ch. 99, § 30; 2007, ch. 101, § 57; 2009, ch. 106, § 37; Repealed by 2015, ch. 87, § 41.

10-32-108. Transfer of assets — When permitted. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 64; 1997, ch. 103, § 174; 2003, ch. 85, § 80; 2005, ch. 100, § 73; 2007, ch. 101, § 58; 2011, ch. 87, § 35; Repealed by 2015, ch. 87, § 41.

10-32-108.1. Conversion. [Repealed]

Source: S.L. 2005, ch. 100, § 74; Repealed by 2015, ch. 87, § 41.

10-32-108.2. Plan of conversion. [Repealed]

Source: S.L. 2005, ch. 100, § 75; Repealed by 2015, ch. 87, § 41.

10-32-108.3. Plan approval and amendment. [Repealed]

Source: S.L. 2005, ch. 100, § 76; Repealed by 2015, ch. 87, § 41.

10-32-108.4. Articles of conversion. [Repealed]

Source: S.L. 2005, ch. 100, § 77; 2009, ch. 106, § 38; Repealed by 2015, ch. 87, § 41.

10-32-108.5. Abandonment of conversion. [Repealed]

Source: S.L. 2005, ch. 100, § 78; Repealed by 2015, ch. 87, § 41.

10-32-108.6. Effective date of conversion — Effect. [Repealed]

Source: S.L. 2005, ch. 100, § 79; 2007, ch. 99, § 31; Repealed by 2015, ch. 87, § 41.

10-32-109. Methods of dissolution. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 65; 1997, ch. 103, § 175; 1999, ch. 95, § 121; 2001, ch. 112, § 41; 2009, ch. 106, § 39; Repealed by 2015, ch. 87, § 41.

10-32-110. Voluntary dissolution and termination prior to accepting contributions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 176; 2009, ch. 106, § 40; Repealed by 2015, ch. 87, § 41.

10-32-111. Voluntary dissolution after accepting contributions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2009, ch. 106, § 41; Repealed by 2015, ch. 87, § 41.

10-32-112. Filing notice of dissolution — Effect. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 66; 1999, ch. 95, § 122; 2003, ch. 85, § 81; Repealed by 2015, ch. 87, § 41.

10-32-113. Procedure in winding up. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 177; 1999, ch. 95, § 123; 2003, ch. 85, § 82; Repealed by 2015, ch. 87, § 41.

10-32-114. Winding-up procedure for limited liability companies that give notice to creditors and claimants. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 67; 1997, ch. 103, § 178; 1999, ch. 95, § 124; 2003, ch. 85, § 83; 2005, ch. 100, § 80; Repealed by 2015, ch. 87, § 41.

10-32-115. Winding-up procedure for limited liability companies that do not give notice to creditors and claimants. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 179; Repealed by 2015, ch. 87, § 41.

10-32-116. Revocation of dissolution. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-117. Filing of articles of termination — Effective date of termination — Certificate of termination. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 180; 2003, ch. 85, § 84; Repealed by 2015, ch. 87, § 41.

10-32-118. Supervised voluntary winding up and termination following a voluntary dissolution. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-119. Judicial intervention and equitable remedies, dissolution, and termination. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 181; 1999, ch. 95, § 125; 2001, ch. 112, § 42; 2003, ch. 85, § 85; Repealed by 2015, ch. 87, § 41.

10-32-120. Judicial intervention procedures. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2003, ch. 561, § 3; Repealed by 2015, ch. 87, § 41.

10-32-121. Qualifications of receivers and powers. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 182; Repealed by 2015, ch. 87, § 41.

10-32-122. Action by attorney general. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 183; 1999, ch. 95, § 126; 2007, ch. 99, § 32; Repealed by 2015, ch. 87, § 41.

10-32-123. Filing claims in judicial intervention proceedings. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-124. Discontinuance of proceedings for winding up through liquidation. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-125. Decree of termination. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-126. Filing decree. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-127. Deposit with administrator of abandoned property of amount due certain persons. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 184; Repealed by 2015, ch. 87, § 41.

10-32-128. Claims barred and exceptions. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2009, ch. 106, § 42; Repealed by 2015, ch. 87, § 41.

10-32-129. Right to sue or defend after termination. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-130. Omitted assets. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-130.1. Extension after duration expired. [Repealed]

Source: S.L. 1997, ch. 103, § 185; 2003, ch. 85, § 86; Repealed by 2015, ch. 87, § 41.

10-32-130.2. Effect of extension. [Repealed]

Source: S.L. 1997, ch. 103, § 186; Repealed by 2015, ch. 87, § 41.

10-32-131. Disposition of assets upon dissolution. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 68; 1999, ch. 95, § 127; 2001, ch. 112, § 43; Repealed by 2015, ch. 87, § 41.

10-32-132. Service of process on limited liability company, foreign limited liability company, and nonresident governors. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 2003, ch. 85, § 87; 2005, ch. 100, § 81; 2007, ch. 99, § 33; Repealed by 2015, ch. 87, § 41.

10-32-133. When a member is not a proper party. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-134. State interested in proceedings. [Repealed]

Source: S.L. 1993, ch. 92, § 8; Repealed by 2015, ch. 87, § 41.

10-32-135. Foreign limited liability company — Governing law. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 187; Repealed by 2015, ch. 87, § 41.

10-32-136. Foreign limited liability company — Name. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 69; 1997, ch. 103, § 188; Repealed by 2015, ch. 87, § 41.

10-32-137. Foreign limited liability company — Admission of foreign limited liability company — Transacting business — Obtaining licenses and permits. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 189; Repealed by 2015, ch. 87, § 41.

10-32-138. Foreign limited liability company — Application for certificate of authority. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 70; 1997, ch. 103, § 190; 2007, ch. 99, § 34; Repealed by 2015, ch. 87, § 41.

10-32-139. Foreign limited liability company — Issuance of certificate of authority. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 191; 2007, ch. 99, § 35; Repealed by 2015, ch. 87, § 41.

10-32-140. Foreign limited liability company — Amendments to the certificate of authority. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 71; 1997, ch. 103, § 192; 1999, ch. 95, § 128; 2009, ch. 106, § 43; Repealed by 2015, ch. 87, § 41.

10-32-141. Foreign limited liability company — Registered agent — Registered office. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 193; 2007, ch. 99, § 36; Repealed by 2015, ch. 87, § 41.

10-32-142. Foreign limited liability company — Merger of foreign limited liability company authorized to transact business in this state. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 194; 1999, ch. 95, § 129; Repealed by 2015, ch. 87, § 41.

10-32-143. Foreign limited liability company — Certificate of withdrawal. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 72; 1997, ch. 103, § 195; 2007, ch. 99, § 37; Repealed by 2015, ch. 87, § 41.

10-32-144. Foreign limited liability company — Revocation of certificate of authority. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 73; 1997, ch. 103, § 196; 2005, ch. 100, § 82; 2007, ch. 99, § 38; 2011, ch. 87, § 36; Repealed by 2015, ch. 87, § 41.

10-32-145. Foreign limited liability company — Transaction of business without certificate of authority. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 197; Repealed by 2015, ch. 87, § 41.

10-32-146. Foreign limited liability company — Transactions not constituting transacting business. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 198; Repealed by 2015, ch. 87, § 41.

10-32-147. Foreign limited liability company — Action by attorney general. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 199; Repealed by 2015, ch. 87, § 41.

10-32-148. Service of process on a foreign limited liability company. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 200; 2005, ch. 100, § 83; 2007, ch. 99, § 39; Repealed by 2015, ch. 87, § 41.

10-32-149. Secretary of state — Annual report of limited liability company and foreign limited liability company. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1995, ch. 103, § 74; 1997, ch. 103, § 201; 1999, ch. 95, § 130; 2003, ch. 85, § 88; 2005, ch. 100, § 84; 2007, ch. 99, § 40; 2009, ch. 106, § 44; Repealed by 2015, ch. 87, § 41.

10-32-150. Secretary of state — Fees and charges. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 202; 1999, ch. 95, § 131; 2001, ch. 112, § 44; 2005, ch. 100, § 85; 2007, ch. 99, § 41; 2009, ch. 106, § 45; 2011, ch. 87, § 37; Repealed by 2015, ch. 87, § 41.

10-32-151. Audit reports and audit of limited liability companies receiving state subsidies for production of alcohol or methanol for combination with gasoline. [Repealed]

Repealed by S.L. 1997, ch. 103, § 248.

10-32-152. Secretary of state — Powers — Enforcement — Appeal. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 203; 2005, ch. 100, § 86; 2009, ch. 106, § 46; 2011, ch. 87, § 38; Repealed by 2015, ch. 87, § 41.

10-32-152.1. Delivery to and filing of records by secretary of state and effective date. [Repealed]

Source: S.L. 2005, ch. 100, § 87; Repealed by 2015, ch. 87, § 41.

10-32-152.2. Correcting a filed record. [Repealed]

Source: S.L. 2005, ch. 100, § 88; Repealed by 2015, ch. 87, § 41.

10-32-153. Secretary of state — Certificates and certified copies to be received in evidence. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 204; 2005, ch. 100, § 89; 2011, ch. 87, § 39; Repealed by 2015, ch. 87, § 41.

10-32-153.1. Secretary of state — Confidential records. [Repealed]

Source: S.L. 2003, ch. 85, § 89; 2005, ch. 100, § 90; Repealed by 2015, ch. 87, § 41.

10-32-154. Secretary of state — Forms. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 205; 2005, ch. 100, § 91; Repealed by 2015, ch. 87, § 41.

10-32-155. Miscellaneous — Foreign trade zones. [Repealed]

Source: S.L. 1993, ch. 92, § 8; 1997, ch. 103, § 206; Repealed by 2015, ch. 87, § 41.

10-32-156. Miscellaneous — Audit reports and audit of limited liability companies receiving state subsidies for production of alcohol or methanol for combination with gasoline. [Repealed]

Source: S.L. 1997, ch. 103, § 207; Repealed by 2015, ch. 87, § 41.

CHAPTER 10-32.1 Uniform Limited Liability Company Act

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-01. Citation.

This chapter may be cited as the “North Dakota Uniform Limited Liability Company Act”.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-02. Definitions.

For purposes of this chapter, unless the context otherwise requires:

  1. “Acquiring organization” means the domestic or foreign organization that acquires the ownership interests of another foreign or domestic organization in an exchange.
  2. “Address” means:
    1. In the case of a registered office or principal executive office, the mailing address, which may not be only a post-office box, including a zip code, or the actual office location; and
    2. In all other cases, the mailing address, including a zip code.
  3. “Board” means the board of governors, however designated, of a board-managed limited liability company.
  4. “Board-managed limited liability company” means a limited liability company that qualifies as such under subsection 1 of section 10-32.1-39.
  5. “Bylaws” means any rule, resolution, or other provision, regardless how designated, that:
    1. Relates to the management of the business or the regulation of the affairs of the limited liability company; and
    2. Was expressly part of the bylaws by the action, taken from time to time under section 10-32.1-39 by the board or the members.
  6. “Class”, when used with reference to membership interests, means a category of membership interests which differs in one or more rights or preferences from another category of membership interests of the limited liability company.
  7. “Closely held limited liability company” means a limited liability company that does not have more than thirty-five members.
  8. “Contribution” means any benefit provided by a person to a limited liability company:
    1. In order to become a member upon formation of the company and in accordance with an agreement between or among the persons that have agreed to become the initial members of the company;
    2. In order to become a member after formation of the company and in accordance with an agreement between the person and the company; or
    3. In the capacity of the person as a member and in accordance with the operating agreement or an agreement between the member and the company.
  9. “Corporation” or “domestic corporation” means a corporation, other than a foreign corporation, organized for profit and incorporated under chapter 10-19.1.
  10. “Debtor in bankruptcy” means a person that is the subject of:
    1. An order for relief under United States Code, title 12, or a successor statute of general application; or
    2. A comparable order under federal, state, or foreign law governing insolvency.
  11. “Dissolution” means that the limited liability company incurred an event under subsection 1 of section 10-32.1-50 that obligates the limited liability company to wind up the affairs of the limited liability company and to terminate the existence of the limited liability company as a legal entity.
  12. “Distribution”, except as otherwise provided in subsection 7 of section 10-32.1-31, means a transfer of money or other property from a limited liability company to another person on account of a transferable interest.
  13. “Effective”, with respect to a record required or permitted to be filed with the secretary of state under this chapter, means effective under subsection 3 of section 10-32.1-86.
  14. “Electronic” means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities.
  15. “Electronic communication” means any form of communication, not directly involving the physical transmission of paper:
    1. That creates a record that may be retained, retrieved, and reviewed by a recipient of the communication; or
    2. That may be directly reproduced in paper form by the recipient through an automated process.
  16. “Electronic record” means a record created, generated, sent, communicated, received, or stored by electronic means.
  17. “Electronic signature” means an electronic sound, symbol, or process attached to or logically associated with a record and executed or adopted by a person with the intent to sign the record.
  18. “Filed documents” means:
    1. In the case of a limited liability company organized under this chapter, articles of organization, articles of amendment, a statement of correction, restated articles of organization, a statement of change of registered office, registered agent, or name of registered agent, a statement establishing or fixing the rights and preferences of a class or series of membership interests, articles of merger, articles of abandonment, articles of conversion, articles of domestication, statement of authority or a statement amending or canceling a statement of authority, and articles of dissolution and termination.
    2. In the case of a foreign limited liability company, the term includes all records serving a similar function required to be filed with the secretary of state or other state office of the state of organization of the foreign limited liability company.
  19. “Filed with the secretary of state” means except as otherwise permitted by law or rule:
    1. That a record meeting the applicable requirements of this chapter, together with the fees provided in section 10-32.1-92, has been delivered or communicated to the secretary of state by a method or medium of communication acceptable by the secretary of state, and has been determined by the secretary of state to conform to law.
    2. That the secretary of state did then:
      1. Record the actual date on which the record was filed, and if different, the effective date of the filing which may not be later than ninety days after the date on which the record was accepted; and
      2. Record the record in the office of the secretary of state.
  20. “Foreign corporation” means a corporation organized for profit that is incorporated under laws other than the laws of this state for a purpose for which a corporation may be incorporated under chapter 10-19.1.
  21. “Foreign limited liability company” means a limited liability company which is organized under or governed by laws other than the laws of this state for a purpose for which a limited liability company may be organized under this chapter.
  22. “Foreign organization” means an organization created under laws other than the laws of this state for a purpose for which an organization may be created under the laws of this state.
  23. “Good faith” means honesty in fact in the conduct of the act or transaction concerned.
  24. “Governing body” means for an organization that is:
    1. A corporation, its board of directors;
    2. A limited liability company that is:
      1. Member-managed, its members;
      2. Board-managed, its board of governors; or
      3. Manager-managed, its managers; or
    3. Any other organization, the body selected by its owners that has the ultimate power to determine the policies of the organization and to control its policies.
  25. “Governor” means a member of the board, however designated, of a board-managed limited liability company.
  26. “Intentionally” means that the person referred to either has a purpose to do or fail to do the act or cause the result specified or believes that the act or failure to act, if successful, will cause that result and as such a person “intentionally” violates a statute:
    1. If the personal intentionally does the act or causes the result prohibited by the statute; or
    2. If the person intentionally fails to do the act or cause the result required by the statute, even though the person may not know of the existence or constitutionality of the statute or the scope or meaning of the terms used in the statute.
  27. “Legal representative” means a person empowered to act for another person, including an agent, manager, officer, partner, or associate of an organization; a trustee of a trust; a personal representative; a trustee in bankruptcy; and a receiver, guardian, custodian, or conservator.
  28. “Limited liability company”, or “domestic limited liability company” means a limited liability company, other than a foreign limited liability company, organized under or governed by this chapter excluding a nonprofit limited liability company organized under or governed by chapter 10-36.
  29. “Manager” means an individual who is eighteen years of age or more who under the operating agreement of a manager-managed limited liability company is responsible, alone or in concert with others, for performing the management functions stated in subsection 3 of section 10-32.1-39.
  30. “Manager-managed limited liability company” means a limited liability company that qualifies as such under subsection 1 of section 10-32.1-39.
  31. “Member” means a person that has become a member of a limited liability company under section 10-32.1-27 and has not dissociated under section 10-32.1-48.
  32. “Membership interest” means one of the units, however designated, of which the proprietary interests of a member in a limited liability company is divided.
  33. “Member-managed limited liability company” means a limited liability company that is not a manager-managed limited liability company or a board-managed limited liability company.
  34. “Nonprofit limited liability company” means a limited liability company organized under or governed by chapter 10-36.
  35. “Notice” has the meaning provided in section 10-32.1-04.
  36. “Operating agreement” means the agreement, whether or not referred to as an operating agreement and whether oral, in a record, implied, or in any combination thereof, of all the members of a limited liability company, including a sole member, concerning the matters described in subsection 1 of section 10-32.1-13 and includes the operating agreement as amended or restated.
  37. With respect to “oppressive”:
    1. “Oppressive”, with respect to an application brought by a member under paragraph 2 of subdivision 3 of subsection 1 of section 10-32.1-50, means conduct:
      1. Engaged in by one or more:
        1. Members in a member-managed limited liability company or who are otherwise in control of any limited liability company;
        2. Managers in a manager-managed limited liability company; or
        3. Governors of a board-managed limited liability company;
      2. That occurs with respect to the capacity of the applicant member as:
        1. A member, manager, or governor of a limited liability company; or
        2. An employee of a limited liability company with thirty-five or fewer members; and
      3. That is unfairly prejudicial to the applicant member in a capacity listed in subdivision b, because the conduct frustrated an expectation of the applicant member that:
        1. Is reasonable in light of the reasonable expectations of the other members;
        2. Was material to the decision of the applicant to become a member of the limited liability company or for a substantial time has been material during the continuing membership of the member;
        3. Was known to other members or that the other members had reason to know; and
        4. Is not contrary to the operating agreement as applied consistently with the contractual obligation of good faith and fair dealing under subsection 4 of section 10-32.1-41.
    2. For the purposes of subdivision a, conduct:
      1. Includes words, action, inaction, and any combination of words, action, or inaction; and
      2. Is not oppressive solely by reason of a good faith disagreement as to the content, interpretation, or application of the operating agreement of the company.
  38. “Organization”:
    1. Means, whether domestic or foreign, a limited liability company, corporation, general partnership, limited partnership, limited liability partnership, limited liability limited partnership, or any other person having a governing statute; but
    2. Excludes:
      1. Any nonprofit corporation, whether a domestic nonprofit corporation which is incorporated under chapter 10-33 or a foreign nonprofit corporation which is incorporated in another jurisdiction; or
      2. Any nonprofit limited liability company, whether a domestic nonprofit limited liability company which is organized under chapter 10-36 or a foreign nonprofit limited liability company which is organized in another jurisdiction.
  39. “Organizer” means a person that acts under section 10-32.1-20 to form a limited liability company.
  40. “Originating records” means for an organization which is:
    1. A corporation, its articles of incorporation;
    2. A limited liability company, its articles of organization;
    3. A limited partnership, its certificate of limited partnership;
    4. A limited liability partnership, its registration; or
    5. A limited liability limited partnership, its certificate of limited liability limited partnership.
  41. “Owners” means the holders of ownership interests in an organization.
  42. “Ownership interests” means for a domestic or foreign organization that is:
    1. A corporation, its shares;
    2. A limited liability company, its transferable interests;
    3. A limited partnership, its partnership interests or transferable interests;
    4. A general partnership, its partnership interests or transferable interests;
    5. A limited liability partnership, its partnership interests or transferable interests;
    6. A limited liability limited partnership, its partnership interests or transferable interests; or
    7. Any other organization, its governance or transferable interests.
  43. “Principal executive office” means:
    1. If the limited liability company has an elected or appointed president, then an office where the elected or appointed president of the limited liability company has an office; or
    2. If the limited liability company has no elected or appointed president, then the registered office of the limited liability company.
  44. “Record” means information that is inscribed on a tangible medium or that is stored in an electronic or other medium and is retrievable in perceivable form.
  45. “Recorded in the real property records” means that a certified copy of a record meeting the applicable requirements of this chapter, including containing a legal description of the property affected by the record, as filed with the secretary of state, has been recorded in the office of the county recorder in the county in which the real property affected by the record is located.
  46. “Registered office” means:
    1. The office that a limited liability company is required to designate and maintain under section 10-32.1-16; or
    2. The office that a foreign limited liability company is required to designate and maintain under section 10-32.1-78.
  47. “Remote communication” means communication via electronic communication, conference telephone, videoconference, the internet, or other means by which persons not physically present in the same location may communicate with each other on a substantially simultaneous basis.
  48. “Series” means a category of membership interests, within a class of membership interests, that has some of the same rights and preferences as other membership interests within the same class, but that differ in one or more rights and preferences from another category of membership interests within that class.
  49. “Sign” or “Signed” means:
    1. That the signature of a person, which may be a facsimile affixed, engraved, printed, placed, stamped with indelible ink, transmitted by facsimile telecommunication or electronically, or in any other manner reproduced on the record, is placed on a record with the present intention to authenticate that record.
    2. With respect to a record required by this chapter to be filed with the secretary of state, that:
      1. The record has been signed by a person authorized to do so by this chapter, the articles or organization, a member-control agreement, or the bylaws or a resolution approved by the governors as required by section 10-32.1-39 or the members as required by section 10-32.1-39; and
      2. The signature and the record are communicated by a method or medium acceptable by the secretary of state.
    3. The initial articles of organization must be signed by at least one person acting as an organizer.
    4. A record filed on behalf of a dissolved limited liability company that has no members must be signed:
      1. By the person winding up the activities of the company under subsection 3 of section 10-31.2-51; or
      2. By a person appointed under subsection 4 of section 10-32.1-51, to wind up those activities.
    5. A statement of denial by a person under section 10-32.1-25 must be signed by that person.
    6. Any other record filed under this chapter may be signed by an agent pursuant to chapters 3-01, 3-02, 3-03, and 3-04.
  50. “State” means a state of the United States, the District of Columbia, Puerto Rico, the United States Virgin Islands, or any territory or insular possession subject to the jurisdiction of the United States.
  51. “Termination” means the end of the existence of a limited liability company as a legal entity and occurs when:
    1. Articles of dissolution and termination are filed with the secretary of state under section 10-32.1-51 together with the fees provided in section 10-32.1-92.
    2. Articles of dissolution and termination are considered filed with the secretary of state under subsection 3 of section 10-32.1-59, together with the fees provided in section 10-32.1-92.
    3. Notice of termination has been issued by the secretary of state as provided in section 10-32.1-90.
  52. “Transfer” includes an assignment, conveyance, deed, bill of sale, lease, mortgage, security interest, encumbrance, gift, and transfer by operation of law.
  53. “Transferable interest” or “membership interest” means the right, as originally associated with the capacity of a person as a member, to receive distributions from a limited liability company in accordance with the operating agreement, whether or not the person remains a member or continues to own any part of the right.
  54. “Transferee” means a person to which all or part of a transferable interest has been transferred, whether or not the transferor is a member.
  55. “Vote” includes authorization by written action.
  56. “Winding up” means the period triggered by dissolution during which the limited liability company ceases to carry on business, except to the extent necessary for concluding affairs, and disposing of assets under section 10-32.1-51.
  57. “Written action” means:
    1. A written record signed by every person required to take the action described; and
    2. The counterparts of a written record signed by any person taking the action described.
      1. Each counterpart constitutes the action of the persons signing it; and
      2. All the counterparts, taken together, constitute one written action by all of the persons signing them.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-03. Legal recognition of electronic records and electronic signatures.

For purposes of this chapter:

  1. A record or signature may not be denied legal effect or enforceability solely because it is in electronic form;
  2. A contract may not be denied legal effect or enforceability solely because an electronic record was used in its formation;
  3. If a provision requires a record to be in writing, then an electronic record satisfies the requirement; and
  4. If a provision requires a signature, then an electronic signature satisfies the requirement.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-04. Knowledge and notice.

  1. A person knows a fact when the person:
    1. Has actual knowledge of it; or
    2. Is deemed to know it under subdivision a of subsection 4, or law other than this chapter.
  2. A person has notice of a fact when the person:
    1. Has reason to know the fact from all of the facts known to the person at the time in question; or
    2. Is deemed to have notice of the fact under subdivision b of subsection 4.
  3. A person notifies another of a fact by taking steps reasonably required to inform the other person in ordinary course, whether or not the other person knows the fact.
  4. A person that is not a member is deemed:
    1. To know of a limitation on authority to transfer real property as provided in subsection 7 of section 10-32.1-24; and
    2. To have notice of:
      1. The dissolution of a limited liability company, ninety days after a notice of dissolution under paragraph 1 of subdivision b of subsection 2 of section 10-32.1-51, becomes effective;
      2. The termination of a limited liability company, ninety days after the articles of dissolution and termination under paragraph 6 of subdivision b of subsection 2 of section 10-32.1-51, becomes effective; and
      3. The merger, conversion, or domestication of a limited liability company, ninety days after the articles of merger, conversion, or domestication under sections 10-32.1-67 through 10-32.1-71 becomes effective.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-05. Application to existing relationships.

  1. On or after July 1, 2015, a limited liability company may not be formed under chapter 10-32.
  2. Before January 1, 2016, this chapter governs only:
    1. A limited liability company formed on or after July 1, 2015; and
    2. Except as otherwise provided in subsection 3, a limited liability company formed before July 1, 2015, which elects, in the manner provided in its articles of organization, operating agreement or bylaws for amending the operating agreement, to be subject to this chapter.
  3. Except as otherwise provided in subsection 4, on and after January 1, 2016, this chapter governs all limited liability companies.
  4. For the purposes of applying this chapter to a limited liability company formed before July 1, 2015:
    1. The articles of organization of the limited liability company under chapter 10-32 at the time the limited liability company becomes subject to this chapter are deemed to be the articles of organization of the limited liability company; and
    2. For the purposes of applying subsection 35 of section 10-32.1-02, and subject to subsection 4 of section 10-32.1-15, the language in the articles of organization, and any bylaws, operating agreement, or member control agreement, or any combination of those documents of a limited liability company formed before July 1, 2015, that becomes subject to this chapter will operate as if that language were in the operating agreement of the limited liability company when it becomes subject to this chapter; and
    3. Subject to the operating agreement of the limited liability company:
      1. The limited liability company shall keep the records specified in subdivision k of subsection 1 of section 10-32-51, at the principal executive office of the limited liability company, or at another place or places within the United States as determined under subsection 1 of section 10-32-51, before the limited liability company became subject to this chapter;
      2. For the purpose of applying paragraph 1, subsections 3 and 4 of section 10-32-56, continue to apply to the limited liability company as if those provisions had not been repealed;
      3. Subsection 1 of section 10-32.1-30, does not apply to the limited liability company;
      4. The profits and losses of the limited liability company are to be allocated among the members, and among classes and series of members, in proportion to the value of the contributions of the members reflected in the records required by paragraph 1;
      5. The voting power of each membership interest is in proportion to the value of the contributions of the members reflected in the records required by paragraph 1;
      6. Distributions of cash or other assets of the limited liability company, including distributions on the dissolution of the limited liability company, must be allocated in proportion to the value of the contributions of the members reflected in the records required by paragraph 1;
      7. Subdivision a of subsection 1 and subsections 2 and 3 of 10-32-54 and section 10-32-55 continue to apply to the limited liability company as if those provisions had not been repealed; and
      8. For the purpose of applying paragraph 7, subsection 1 of section 10-32-40.1 continues to apply to the limited liability company as if that provision had not been repealed.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-06. Reservation of legislative right.

The legislative assembly reserves the right to amend or repeal the provisions of this chapter. A limited liability company organized under or governed by this chapter is subject to this reserved right.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-07. Nature, purpose, and duration of a limited liability company.

  1. A limited liability company is an entity distinct from its members.
  2. Except for a nonprofit limited liability company subject to chapter 10-36, which must comply with that chapter, a limited liability company may have any lawful purpose.
  3. A limited liability company has perpetual duration unless stated otherwise in articles of organization filed with the secretary of state prior to July 1, 2015.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-08. Powers.

  1. Except as provided in subsection 2, a limited liability company has the capacity to sue and be sued in its own name and the power to do all things necessary or convenient to carry on its activities. With respect to loans, guarantees, and suretyship:
    1. Without in any way limiting the generality of the power of a limited liability company to do all things necessary or convenient to carry on its activities, a limited liability company may lend money to, guarantee an obligation of, become a surety for, or otherwise financially assist a person, if the transaction, or a class of transactions to which the transaction belongs, is approved pursuant to this chapter and the operating agreement of the limited liability company, and:
      1. Is in the usual and regular course of business of the limited liability company;
      2. Is with, or for the benefit of, a related organization, an organization in which the limited liability company has a financial interest, an organization with which the limited liability company has a business relationship, or an organization to which the limited liability company has the power to make donations, any of which relationships constitute consideration sufficient to make the loan, guarantee, suretyship, or other financial assistance so approved enforceable against the limited liability company;
      3. Is with, or for the benefit of, a member who provides services to the limited liability company, or a manager or other employee of the limited liability company or a subsidiary, including a member, manager, or employee who is a governor of the limited liability company or a subsidiary, and may reasonably be expected, in the judgment of the board of governors, to benefit the limited liability company; or
      4. Whether or not any separate consideration has been paid or promised to the limited liability company, has been approved by:
        1. The owners of two-thirds of the voting power of persons other than the interested person or persons; or
        2. The unanimous vote of all members, whether or not ordinarily entitled to vote.
    2. Any loan, guaranty, surety contract, or other financial assistance described in subdivision a may be with or without interest and may be unsecured or may be secured in any manner including, without limitation, a grant of a security interest in the transferable interest of a member in the limited liability company.
    3. This subsection does not grant any authority to act as a bank or to carry on the business of banking.
  2. Until a limited liability company has or has had at least one member, the company lacks the capacity to do any act or carry on any activity except:
    1. Delivering to the secretary of state for filing:
      1. A statement of change under section 10-32.1-17;
      2. An amendment to the certificate under section 10-32.1-21;
      3. A statement of correction under section 10-32.1-88;
      4. An annual report under section 10-32.1-89;
      5. A notice of termination under section 10-32.1-51; and
      6. Articles of dissolution and termination under section 10-32.1-51;
    2. Admitting a member under section 10-32.1-27; and
    3. Dissolving under section 10-32.1-50.
  3. A limited liability company that has or has had at least one member may ratify an act or activity that occurred when the company lacked capacity under subsection 2.
  4. A limited liability company only may seek to obtain a license or permit required by the state after the articles of organization are filed with the secretary of state and the limited liability company has one or more members.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015; 2019, ch. 92, § 8, effective August 1, 2019.

10-32.1-09. Governing law.

The law of this state governs:

  1. The internal affairs of a limited liability company; and
  2. The liability of a member as member, a manager as manager, and a governor as governor, for the debts, obligations, or other liabilities of a limited liability company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-10. Supplemental principles of law.

Unless displaced by particular provisions of this chapter, the principles of law and equity supplement this chapter.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-11. Limited liability company name. [Contingent effective date – See note]

  1. The limited liability company name:
    1. Must be expressed in letters or characters used in the English language as those letters or characters appear in the American standard code for information interchange table;
    2. Must contain the words “limited liability company”, or must contain the abbreviation “L.L.C.” or the abbreviation “LLC”, either of which abbreviation may be used interchangeably for all purposes authorized by this chapter, including real estate matters, contracts, and filings with the secretary of state;
    3. May not contain:
      1. The word “corporation”, “incorporated”, “limited partnership”, “limited liability partnership”, “limited liability limited partnership”, or an abbreviation of these words; or
      2. The words “limited” or “company” without association to the words “limited liability company” or the abbreviations of these words as provided in subsection b;
    4. May not contain a word or phrase indicating or implying the limited liability company:
      1. Is organized for a purpose other than:
        1. A lawful business purpose for which a limited liability company may be organized under this chapter; or
        2. For a purpose stated in its articles of organization; or
      2. May not be organized under this chapter; and
    5. Must be distinguishable in the records of the secretary of state from:
      1. The name, whether foreign and authorized to do business in this state or domestic, unless there is filed with the articles a record which complies with subsection 3, of:
        1. Another limited liability company;
        2. A corporation;
        3. A limited partnership;
        4. A limited liability partnership; or
        5. A limited liability limited partnership;
      2. A name, the right of which is, at the time of organization, reserved in the manner provided in section 10-19.1-14, 10-32.1-12, 10-33-11, 45-10.2-11, 45-13-04.2, or 45-22-05;
      3. A fictitious name registered in the manner provided in chapter 45-11;
      4. A trade name registered in the manner provided in chapter 47-25; or
      5. A trademark or service mark registered in the manner provided in chapter 47-22.
  2. The secretary of state shall determine whether a limited liability company name is distinguishable in the secretary of state’s records from another name for purposes of this chapter and may adopt rules reasonable or necessary for making these determinations.
  3. If the secretary of state determines a limited liability company name is indistinguishable in the secretary of state’s records from another name for purposes of this chapter, the limited liability company name may not be used unless there is filed with the articles:
    1. The written consent of the holder of the rights to the name to which the proposed name has been determined to be indistinguishable; or
    2. A certified copy of a judgment of a court in this state establishing the prior right of the applicant to the use of the name in this state.
  4. This section and section 10-32.1-12 do not:
    1. Abrogate or limit:
      1. The law of unfair competition or unfair practices;
      2. Chapter 47-25;
      3. The laws of the United States with respect to the right to acquire and protect copyrights, trade names, trademarks, service names, and service marks; or
      4. Any other rights to the exclusive use of names or symbols.
    2. Derogate the common law or the principles of equity.
  5. A domestic or foreign limited liability company that is the surviving organization in a merger with one or more other organizations, or that acquires by sale, lease, or other disposition to or exchange with an organization all or substantially all of the assets of another organization including its name, may have the same name, subject to the requirements of subsection 1, as that used in this state by any of the other organizations, if the organization whose name is sought to be used:
    1. Was organized, incorporated, formed, or registered under the laws of this state;
    2. Is authorized to transact business or conduct activities in this state;
    3. Holds a reserved name in the manner provided in section 10-19.1-14, 10-32.1-12, 10-33-11, 45-10.2-11, 45-13-04.2, or 45-22-05;
    4. Holds a fictitious name registered in the manner provided in chapter 45-11;
    5. Holds a trade name registered in the manner provided in chapter 47-25; or
    6. Holds a trademark or service mark registered in the manner provided in chapter 47-22.
  6. The use of a name by a limited liability company in violation of this section does not affect or vitiate its limited liability company existence. However, a court in this state may, upon application of the state or of an interested or affected person, enjoin the limited liability company from doing business under a name assumed in violation of this section, although its articles of organization may have been filed with the secretary of state and a certificate of organization issued.
  7. A limited liability company whose period of existence has expired or that is involuntarily terminated by the secretary of state pursuant to section 10-32.1-90 may reacquire the right to use that name by refiling articles of organization pursuant to section 10-32.1-20, unless the name has been adopted for use or reserved by another person, in which case the filing will be rejected unless the filing is accompanied by a written consent or judgment pursuant to subsection 3. A limited liability company that cannot reacquire the use of its limited liability company name shall adopt a new limited liability company name which complies with the provisions of this section:
    1. By refiling the articles of organization pursuant to section 10-32.1-20;
    2. By amending pursuant to section 10-32.1-21; or
    3. By reinstating pursuant to section 10-32.1-91.
  8. Subject to section 10-32.1-73, this section applies to a foreign limited liability company transacting business in this state, having a certificate of authority to transact business in this state, or applying for a certificate of authority.
  9. An amendment that only changes the name of the limited liability company may be authorized by a resolution approved by the board and may be submitted to and approved by the members as provided in subdivision b of subsection 1 of section 10-32.1-21.
  10. A limited liability company that files its articles of organization with an effective date later than the date of filing as provided in subdivision b of subsection 2 of section 10-32.1-20 shall maintain the right to the name until the effective date.

History. Contingently enacted by S.L. 2015, ch. 87, § 19, effective July 1, 2015; contingently amended by 2019, ch. 93, § 3.

Note.

This section is effective upon receipt by the legislative council of the certification by the secretary of state attesting that all necessary administrative rules and information technology components and systems are ready for implementation of this Act.

10-32.1-12. Reserved name.

  1. The exclusive right to the use of a limited liability company name otherwise permitted by section 10-32.1-11 may be reserved by any person.
  2. The reservation is made by filing a request with the secretary of state that the name be reserved together with the fees provided in section 10-32.1-92.
    1. If the name is available for use by the applicant, then the secretary of state shall reserve the name for the exclusive use of the applicant for a period of twelve months.
    2. The reservation may be renewed for successive twelve-month periods.
  3. The right to the exclusive use of a limited liability company name reserved pursuant to this section may be transferred to another person by or on behalf of the applicant for whom the name was reserved by filing with the secretary of state a notice of the transfer and specifying the name and address of the transferee together with the fees provided in section 10-32.1-92.
  4. The right to the exclusive use of a limited liability company name reserved pursuant to this section may be canceled by or on behalf of the applicant for whom the name was reserved by filing with the secretary of state a notice of the cancellation together with the fees provided in section 10-32.1-92.
  5. The secretary of state may destroy all reserved name requests and index thereof one year after expiration.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-13. Operating agreement — Scope — Function — Limitations.

  1. Except as otherwise provided in subsections 2 and 3, the operating agreement governs:
    1. Relations among the members as members and between the members and the limited liability company;
    2. The rights and duties under this chapter of a person in the capacity of manager or governor;
    3. The activities of the company and the conduct of those activities; and
    4. The means and conditions for amending the operating agreement.
  2. To the extent the operating agreement does not otherwise provide for a matter described in subsection 1, this chapter governs the matter.
  3. An operating agreement may not:
    1. Vary the capacity of a limited liability company under section 10-32.1-08 to sue and be sued in its own name;
    2. Vary the law applicable under section 10-32.1-09;
    3. Vary the power of the court under section 10-32.1-22;
    4. Subject to subsections 4 through 7, eliminate the duty of loyalty, the duty of care, or any other fiduciary duty;
    5. Subject to subsections 4 through 7, eliminate the contractual obligation of good faith and fair dealing under subsection 4 of section 10-32.1-41;
    6. Unreasonably restrict the duties and rights stated in section 10-32.1-42;
    7. Vary the power of a court to decree dissolution in the circumstances specified in subdivisions d and e of subsection 1 of section 10-32.1-50;
    8. Vary the requirement to wind up the business of a limited liability company as specified in subsection 1 and subdivision a of subsection 2 of section 10-32.1-51;
    9. Unreasonably restrict the right of a member to maintain an action under sections 10-32.1-33 through 10-32.1-38;
    10. Restrict the right to approve a merger, conversion, or domestication under section 10-32.1-71 to a member that will have personal liability with respect to a surviving, converted, or domesticated organization; or
    11. Except as otherwise provided in subsection 2 of section 10-32.1-15, restrict the rights under this chapter of a person other than a member, manager, or governor.
  4. If not manifestly unreasonable, and without limiting the terms that may be included in an operating agreement, the operating agreement may:
    1. Restrict or eliminate the duty:
      1. As required in subdivision a of subsection 2 and in subsections 7 and 8 of section 10-32.1-41, to account to the limited liability company and to hold as trustee for it any property, profit, or benefit derived by the member in the conduct or winding up of the company’s business, from a use by the member of the company’s property, or from the appropriation of a limited liability company opportunity;
      2. As required in subdivision b of subsection 2 and in subsections 7 and 8 of section 10-32.1-41, to refrain from dealing with the company in the conduct or winding up of the company’s business as or on behalf of a party having an interest adverse to the company; and
      3. As required by subdivision c of subsection 2 and in subsections 7 and 8 of section 10-32.1-41, to refrain from competing with the company in the conduct of the business of the company before the dissolution of the company;
    2. Identify specific types or categories of activities that do not violate the duty of loyalty;
    3. Alter the duty of care, except to authorize intentional misconduct or knowing violation of law;
    4. Alter any other fiduciary duty, including eliminating particular aspects of that duty; and
    5. Prescribe the standards by which to measure the performance of the contractual obligation of good faith and fair dealing under subsection 4 of section 10-32.1-41.
  5. The operating agreement may specify the method by which a specific act or transaction that would otherwise violate the duty of loyalty may be authorized or ratified by one or more disinterested and independent persons after full disclosure of all material facts.
  6. To the extent the operating agreement of a member-managed limited liability company expressly relieves a member of a responsibility that the member would otherwise have under this chapter and imposes the responsibility on one or more other members, the operating agreement may, to the benefit of the member that the operating agreement relieves of the responsibility, also eliminate or limit any fiduciary duty that would have pertained to the responsibility.
  7. The operating agreement may alter or eliminate the indemnification for a member, manager, or governor provided by subsection 2 of section 10-32.1-40, and may eliminate or limit the liability of a member, manager, or governor to the limited liability company and members for money damages, except for:
    1. Breach of the duty of loyalty;
    2. A financial benefit received by the member or manager to which the member or manager is not entitled;
    3. A breach of a duty under section 10-32.1-32;
    4. Intentional infliction of harm on the company or a member; or
    5. An intentional violation of criminal law.
  8. The court shall decide any claim under subsection 4 that a term of an operating agreement is manifestly unreasonable. The court:
    1. Shall make its determination as of the time the challenged term became part of the operating agreement and by considering only circumstances existing at that time; and
    2. May invalidate the term only if, in light of the purposes and activities of the limited liability company, it is readily apparent that:
      1. The objective of the term is unreasonable; or
      2. The term is an unreasonable means to achieve the objective of the provision.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-14. Operating agreement effect on a limited liability company and persons becoming members — Preformation agreement.

  1. A limited liability company is bound by and may enforce the operating agreement, whether or not the company has itself manifested assent to the operating agreement.
  2. A person that becomes a member of a limited liability company is deemed to assent to the operating agreement.
  3. Two or more persons intending to become the initial members of a limited liability company may make an agreement providing that upon the formation of the company the agreement will become the operating agreement. One person intending to become the initial member of a limited liability company may assent to terms providing that upon the formation of the company the terms will become the operating agreement.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-15. Operating agreement — Effect on third parties and relationship to records effective on behalf of a limited liability company.

  1. An operating agreement may specify that its amendment requires the approval of a person that is not a party to the operating agreement or the satisfaction of a condition. An amendment is ineffective if its adoption does not include the required approval or satisfy the specified condition.
  2. The obligations of a limited liability company and its members to a person in the capacity of the person as a transferee or dissociated member are governed by the operating agreement. Subject only to any court order issued under section 10-32.1-45, to effectuate a charging order, an amendment to the operating agreement made after a person becomes a transferee or dissociated member is effective with regard to any debt, obligation, or other liability of the limited liability company or its members to the person in the capacity of the person as a transferee or dissociated member.
  3. If a record that has been delivered by a limited liability company to the secretary of state for filing has become effective under this chapter and contains a provision that would be ineffective under subsection 3 of section 10-32.1-13, if contained in the operating agreement, then the provision is likewise ineffective in the record.
  4. Subject to subsection 3, if a record that has been delivered by a limited liability company to the secretary of state for filing has become effective under this chapter and conflicts with a provision of the operating agreement, then:
    1. The operating agreement prevails as to members, dissociated members, transferees, managers, and governors; and
    2. The record prevails as to other persons to the extent they reasonably rely on the record.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015; 2017, ch. 82, § 1, effective August 1, 2017.

10-32.1-16. Registered office and registered agent.

Every limited liability company shall have a registered office and a registered agent, in the manner prescribed by chapter 10-01.1.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-17. Change of registered office or registered agent.

Every limited liability company may change its registered office or change its registered agent, and the agent may resign or change its business address or name, in the manner prescribed by chapter 10-01.1.

Source: S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-18. Resignation of registered agent.

The registered agent of every limited liability company may resign in the manner prescribed by chapter 10-01.1.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-19. Service of process on a limited liability company, foreign limited liability company, and nonresident managers and governors.

  1. A registered agent appointed by a limited liability company or foreign limited liability company is an agent of the company for service of any process, notice, or demand required or permitted by law to be served on the company.
  2. If a limited liability company or foreign limited liability company does not maintain a registered agent in this state or if the registered agent with reasonable diligence cannot be found at the address of the registered agent, then the secretary of state is an agent of the company upon whom process, notice, or demand may be served.
  3. Any process, notice, or demand required or permitted by law to be served on the limited liability company, the foreign limited liability company, a manager, a governor, or a member of a member-managed limited liability company may be served upon the secretary of state as provided in section 10-01.1-13.
  4. This section does not affect the right to serve process, notice, or demand in any other manner provided by law.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-20. Formation of a limited liability company — Articles of organization.

  1. One or more individuals of the age of eighteen years or more or other persons may act as organizers to form a limited liability company by signing and filing with the secretary of state articles of organization together with the fees provided in section 10-32.1-92.
  2. The articles of organization:
    1. Must state:
      1. The name of the limited liability company, which must comply with section 10-32.1-11;
      2. With respect to the registered agent:
        1. The name of the commercial registered agent of the limited liability company as provided in chapter 10-01.1; or
        2. The name and address of a noncommercial registered agent in this state as provided in chapter 10-01.1;
        3. The address of the principal executive office;
        4. The name and address of each organizer; and
    2. May state an effective date of organization, which must not be later than ninety days from the date of filing with the secretary of state.
  3. Subject to subsection 3 of section 10-32.1-15, articles of organization may also contain statements as to matters other than those required by subsection 2. However, a statement in articles of organization is not effective as a statement of authority.
  4. With respect to formation:
    1. A limited liability company is formed when articles of organization have been filed with the secretary of state or at a later date as specified in the articles of organization.
    2. If the secretary of state finds that the articles of organization conform to law and that all fees have been paid under section 10-32.1-92, then the secretary of state shall file the articles of organization and issue a certificate of organization to the organizers or their representative.
    3. Except as against this state in a proceeding to terminate or revoke the certificate of organization or in a judicial proceeding pursuant to section 10-32.1-51, the filing of the articles of organization by the secretary of state is conclusive proof that the organizer satisfied all conditions to the formation of a limited liability company.
    4. The formation of a limited liability company does not by itself cause any person to become a member. However, this chapter does not preclude an agreement, made before or after formation of a limited liability company, which provides that one or more persons will become members, or acknowledging that one or more persons became members, upon or otherwise in connection with the formation of the limited liability company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-21. Amendment or restatement of articles of organization.

  1. Articles of organization may be amended or restated at any time.
    1. Before any contribution is reflected in the required records of a limited liability company, the articles of organization may be amended by the organizers or by the board. The articles of organization may also be amended by the board to establish or fix the rights and preferences of a class or series of membership interests before any contribution pertaining to that class or series is reflected in the records of the limited liability company by filing articles of amendment with the secretary of state.
    2. With respect to amendment after contribution:
      1. Except as otherwise provided in subdivision a, after any contribution has been reflected in the records of a limited liability company, the articles of organization may be amended in the manner set forth in this subdivision.
      2. A resolution approved by the affirmative vote of a majority of the governors present, or proposed by a member or members owning five percent or more of the voting power of the members entitled to vote, that sets forth the proposed amendment must be submitted to a vote at the next regular or special meeting of the members of which notice has not yet been given but still can be timely given. Any number of amendments may be submitted to the members and voted upon at one meeting, but the same or substantially the same amendment proposed by a member or members need not be submitted to the members or be voted upon at more than one meeting during a fifteen-month period. The resolution may amend the articles of organization in their entirety to restate and supersede the original articles of organization and all amendments to them.
      3. Written notice of the meeting of the members setting forth the substance of the proposed amendment must be given to each member entitled to vote in the manner provided in subsection 5 of section 10-32.1-39 for the giving of notice of meetings of members.
      4. The proposed amendment is adopted:
        1. When approved by the affirmative vote of the members required by section 10-32.1-39; or
        2. If the articles of organization provide for a specified proportion equal to or larger than the majority necessary to transact a specified type of business at a meeting, or if it is proposed to amend the articles to provide for a specified proportion equal to or larger than the majority necessary to transact a specified type of business at a meeting, then the affirmative vote necessary to add the provision to, or to amend an existing provision in, the articles of organization is the larger of:
          1. The specified proportion or number or, in the absence of a specific provision, the affirmative vote necessary to transact the type of business described in the proposed amendment at a meeting immediately before the effectiveness of the proposed amendment; or
          2. The specified proportion or number that would, upon effectiveness of the proposed amendment, be necessary to transact the specified type of business at a meeting.
  2. To amend its articles of organization, a limited liability company must file with the secretary of state an amendment stating:
    1. The name of the company;
    2. The changes the amendment makes to the articles of organization as most recently amended or restated; and
    3. A statement that the amendment was adopted pursuant to this chapter.
  3. If only a change of address of the principal executive office is required, then an amendment need not be filed. However, the change of address of the principal executive office must then be reported in the next annual report filed after the change or be submitted in writing to the secretary of state without a filing fee.
  4. To restate its articles of organization, a limited liability company must file with the secretary of state a restatement, designated as such in its heading, stating:
    1. In the heading or an introductory paragraph, the present name of the company; and
    2. The changes the restatement makes to the articles of organization as most recently amended or restated, except that the name and address of each organizer may be omitted.
  5. Subject to subsection 3 of section 10-32.1-15 and subsection 3 of section 10-32.1-87, an amendment to or restatement of articles of organization is effective when filed with the secretary of state or at a later date as specified in the amendment to, or restatement of, the articles of organization.
  6. The owners of the outstanding transferable interests of a class or series are entitled to vote as a class or series upon a proposed amendment to the articles of organization, whether or not entitled to vote on the amendment by the provisions of the articles of organization, if the amendment would:
    1. Effect an exchange, reclassification, or cancellation of all or part of the membership interests of the class or series, or effect a combination of outstanding membership interests of a class or series into a lesser number of membership interests of the class or series if each other class or series is not subject to a similar combination;
    2. Effect an exchange, or create a right of exchange, of all or any part of the membership interests of another class or series for the membership interests of the class or series;
    3. Change the rights or preferences of the membership interests of the class or series;
    4. Create a new class or series of membership interests having rights and preferences prior and superior to the membership interests of that class or series, or increase the rights and preferences or the number of membership interests, of a class or series having rights and preferences prior or superior to the membership interests of that class or series;
    5. Divide the membership interests of the class into series and determine the designation of each series and the variations in the relative rights and preferences between the membership interests of each series or authorize the board to do so;
    6. Limit or deny any existing pre-emptive rights of the membership interests of the class or series; or
    7. Cancel or otherwise affect distributions on the membership interests of the class or series.
  7. With respect to the effect of the amendment:
    1. An amendment does not affect an existing cause of action in favor of or against the limited liability company, nor a pending suit to which the limited liability company is a party, nor the existing rights of persons other than members.
    2. If the limited liability company name is changed by the amendment, a suit brought by or against the limited liability company under its former name does not abate for that reason.
    3. An amendment restating the articles in their entirety supersedes the original articles and all amendments to the original articles.
  8. If the secretary of state finds that the articles of amendment conform to law, and that all fees have been paid as provided in section 10-32.1-92, then the articles of amendment must be recorded in the office of the secretary of state.
  9. A limited liability company that amends its name and which is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, is a general partner in a limited partnership or a limited liability limited partnership, or is a managing partner of a limited liability partnership that is on file with the secretary of state must change or amend the name of the limited liability company in each registration when the limited liability company files an amendment.
  10. With respect to the amendment of articles of organization in court-supervised reorganization:
    1. Whenever a plan of reorganization of a limited liability company has been confirmed by decree or order of a court of competent jurisdiction in proceedings for the reorganization of the limited liability company, pursuant to the provisions of any applicable statute of the United States relating to reorganization of limited liability companies, the articles may be amended, in the manner provided in this section, in as many respects as may be necessary to carry out the plan and to put it into effect, so long as the articles as amended contain only provisions which might be lawfully contained in original articles of organization at the time of making the amendment. In particular, and without limitation upon any general power of amendment, the articles may be amended to:
      1. Change the limited liability company name, period of duration, or organizational purposes of the limited liability company.
      2. Repeal, alter, or amend the bylaws of the limited liability company.
      3. Change the preferences, limitations, relative rights in respect of all or any part of the membership interests of the limited liability company, and classify, reclassify, or cancel all or any part thereof.
      4. Authorize the issuance of bonds, debentures, or other obligations of the limited liability company, whether convertible into membership interests of any class or bearing warrants or other evidence of optional rights to purchase or subscribe for membership interests of any class, and fix the terms and conditions thereof.
      5. Constitute or reconstitute and classify or reclassify the board and appoint governors and managers in place of or in addition to all or any of the governors or managers then in office.
    2. Amendments to the articles pursuant to subdivision a must be made in the following manner:
      1. Articles of amendment approved by decree or order of the court must be signed and verified in duplicate by the person or persons designated or appointed by the court for that purpose and must set forth the name of the limited liability company, the amendments of the articles approved by the court, the date of the decree or order approving the articles of amendment, the title of the proceedings in which the decree or order was entered by a court having jurisdiction of the proceedings for the reorganization of the limited liability company pursuant to the provisions of an applicable statute of the United States.
      2. An original of the articles of amendment must be filed with the secretary of state. If the secretary of state finds that the articles of amendment conform to law, and that all fees have been paid as provided in section 10-32.1-92, then the articles of amendment must be recorded in the office of the secretary of state.
    3. The articles of amendment become effective upon their acceptance by the secretary of state or at any other time within ninety days after their acceptance if the articles of amendment so provide.
    4. The articles are deemed to be amended accordingly, without any action by the governors or members of the limited liability company and with the same effect as if the amendment had been adopted by the unanimous action provided for in section 10-32.1-39.
  11. If a member-managed limited liability company, a manager of a manager-managed limited liability company, or a governor of a board-managed limited liability company, knows that any information in articles of organization filed with the secretary of state was inaccurate when the articles were filed, or has become inaccurate owing to changed circumstances, the member, manager, or governor shall promptly:
    1. Cause the articles to be amended; or
    2. If appropriate, file with the secretary of state a change of registered agent or change of registered office in the manner prescribed by chapter 10-01.1.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-22. Signing and filing pursuant to a judicial order.

  1. If a person required by this chapter to sign a record or file a record with the secretary of state does not do so, then any other person that is aggrieved may petition the appropriate court to order:
    1. The person to sign the record;
    2. The person to file the record with the secretary of state for filing; or
    3. The secretary of state to file the record unsigned.
  2. If a petitioner under subsection 1 is not the limited liability company or foreign limited liability company to which the record pertains, then the petitioner shall make the company a party to the action.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-23. No agency power of a member as a member.

  1. A member is not an agent of a limited liability company solely by reason of being a member.
  2. The status of a person as a member does not prevent or restrict law other than this chapter from imposing liability on a limited liability company because of the conduct of the person.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-24. Statement of authority.

  1. A limited liability company may file with the secretary of state a statement of authority. The statement:
    1. Must include the name of the company and the address of its registered office;
    2. With respect to any position that exists in or with respect to the company, may state the authority, or limitations on the authority, of all persons holding the position to:
      1. Execute an instrument transferring real property held in the name of the company; or
      2. Enter into other transactions on behalf of, or otherwise act for or bind, the company; and
    3. May state the authority, or limitations on the authority, of a specific person to:
      1. Execute an instrument transferring real property held in the name of the company; or
      2. Enter into other transactions on behalf of, or otherwise act for or bind, the company.
  2. To amend or cancel a statement of authority filed with the secretary of state under subsection 1 of section 10-32.1-86, a limited liability company must file with the secretary of state an amendment or cancellation stating:
    1. The name of the company;
    2. The address of its registered office;
    3. The caption of the statement being amended or canceled and the date the statement being affected became effective; and
    4. The contents of the amendment or a declaration that the statement being affected is canceled.
  3. A statement of authority affects only the power of a person to bind a limited liability company to persons that are not members.
  4. Subject to subsection 4 of section 10-32.1-04 and to subsection 3, and except as otherwise provided in subsections 6, 7, and 8, a limitation on the authority of a person or a position contained in an effective statement of authority is not by itself evidence of knowledge or notice of the limitation by any person.
  5. Subject to subsection 3, a grant of authority not pertaining to transfers of real property and contained in an effective statement of authority is conclusive in favor of a person that gives value in reliance on the grant, except to the extent that when the person gives value:
    1. The person has knowledge to the contrary;
    2. The statement has been canceled or restrictively amended under subsection 2; or
    3. A limitation on the grant is contained in another statement of authority that became effective after the statement containing the grant became effective.
  6. Subject to subsection 3, an effective statement of authority that grants authority to transfer real property held in the name of the limited liability company, whether or not a certified copy of the statement is recorded in the real property records, is conclusive in favor of a person that gives value in reliance on the grant without knowledge to the contrary, except to the extent that when the person gives value:
    1. The statement has been canceled or restrictively amended under subsection 2 and a certified copy of the cancellation or restrictive amendment has been recorded in the real property records; or
    2. A limitation on the grant is contained in another statement of authority that became effective after the statement containing the grant became effective and a certified copy of the later-effective statement is recorded in the real property records.
  7. Subject to subsection 3, if a certified copy of an effective statement containing a limitation on the authority to transfer real property held in the name of a limited liability company is recorded in the real property records, then all persons are deemed to know of the limitation.
  8. Subject to subsection 9, an effective notice of dissolution is a cancellation of any filed statement of authority for the purposes of subsection 6 and is a limitation on authority for the purposes of subsection 7.
  9. After a notice of dissolution becomes effective, a limited liability company may file with the secretary of state and, if appropriate, may record in the real property records, a statement of authority that is designated as a postdissolution statement of authority. The statement operates as provided in subsections 6 and 7.
  10. An effective statement of denial operates as a restrictive amendment under this section and may be recorded by certified copy in the real property records for the purposes of subdivision a of subsection 6.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-25. Statement of denial.

A person named in a filed statement of authority granting that person authority may file with the secretary of state for filing a statement of denial that:

  1. Provides the name of the limited liability company and the caption of the statement of authority to which the statement of denial pertains; and
  2. Denies the grant of authority.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-26. Liability of members, managers, and governors.

  1. The debts, obligations, or other liabilities of a limited liability company, whether arising in contract, tort, or otherwise:
    1. Are solely the debts, obligations, or other liabilities of the company; and
    2. Do not become the debts, obligations, or other liabilities of a member, manager, or governor solely by reason of the member acting as a member, manager acting as a manager, or governor acting as a governor.
  2. The failure of a limited liability company to observe formalities relating exclusively to the management of its internal affairs is not a ground for imposing liability on the members, managers, or governors for the debts, obligations, or other liabilities of the company.
  3. Except as relates to the failure of a limited liability company to observe any formalities relating exclusively to the management of its internal affairs, the case law that states the conditions and circumstances under which the corporate veil of a corporation may be pierced under North Dakota law also applies to limited liability companies.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

Notes to Decisions

Counterclaim Sufficient.

District court did erred in dismissing a purchaser's counterclaims against a partner because they were legally sufficient to state a claim; there was a potential for proof to support the purchaser's counterclaims for the partner's alleged deceit or misrepresentation. Haugrud v. Craig, 2017 ND 262, 903 N.W.2d 537, 2017 N.D. LEXIS 272 (N.D. 2017).

10-32.1-27. Becoming a member.

  1. If a limited liability company is to have only one member upon formation, then the person becomes a member as agreed by that person and the organizer of the company. That person and the organizer may be, but need not be, different persons. If different, then the organizer acts on behalf of the initial member.
  2. If a limited liability company is to have more than one member upon formation, then those persons become members as agreed by the persons before the formation of the company. The organizer acts on behalf of the persons in forming the company and may be, but need not be, one of the persons.
  3. A shelf limited liability company shall not be allowed under this chapter.
  4. After a limited liability company has or has had at least one member, a person becomes a member:
    1. As provided in the operating agreement;
    2. As the result of a transaction effective under sections 10-32.1-55 through 10-32.1-71;
    3. With the consent of all the members; or
    4. If, within ninety consecutive days after the company ceases to have any members:
      1. The last person to have been a member, or the legal representative of that person, designates a person to become a member; and
      2. The designated person consents to become a member.
  5. A person may become a member without acquiring a transferable interest and without making or being obligated to make a contribution to the limited liability company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

Notes to Decisions

Members.

Because only a member of a limited liability company could sue, and because plaintiffs did not become members until December 2012, defendant did not owe plaintiffs a fiduciary duty prior to the time plaintiffs were issued their units; plaintiffs failed to show that, at the time defendant’s board voted on the multipliers, the board owed them a fiduciary duty that was breached by the passage of the multiplier. Bearce v. Yellowstone Energy Dev., LLC, 2021 ND 143, 963 N.W.2d 299, 2021 N.D. LEXIS 149 (N.D. 2021).

10-32.1-28. Form of contribution.

A contribution may consist of tangible or intangible property or other benefit to a limited liability company, including money, services performed, promissory notes, other agreements to contribute money or property, and contracts for services to be performed.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-29. Liability for contributions.

  1. The obligation of a person to make a contribution to a limited liability company is not excused by the death, disability, or other inability of the person to perform personally. If a person does not make a required contribution, then the person or the estate of the person is obligated to contribute money equal to the value of the part of the contribution which has not been made, at the option of the company.
  2. A creditor of a limited liability company which extends credit or otherwise acts in reliance on an obligation described in subsection 1 may enforce the obligation.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-30. Sharing of and right to distributions before dissolution.

  1. Except as provided in subsection 5 and subject to paragraphs 1 through 4 of subdivision c of subsection 4 of section 10-32.1-05, any distributions made by a limited liability company before its dissolution and winding up must be in equal shares among members and dissociated members, except to the extent necessary to comply with any transfer effective under section 10-32.1-44 and any charging order in effect under section 10-32.1-45.
  2. A person has a right to a distribution before the dissolution and winding up of a limited liability company only if the company decides to make an interim distribution. The dissociation of a person does not entitle the person to a distribution.
  3. A person does not have a right to demand or receive a distribution from a limited liability company in any form other than money. Except as otherwise provided in section 10-32.1-54, a limited liability company may distribute an asset in kind if each part of the asset is fungible with each other part and each person receives a percentage of the asset equal in value to the share of distributions of the person.
  4. If a member or transferee becomes entitled to receive a distribution, then the member or transferee has the status of, and is entitled to all remedies available to, a creditor of the limited liability company with respect to the distribution.
  5. Notwithstanding subsection 1, subject to paragraphs 1 through 4 of subdivision c of subsection 4 of section 10-32.1-05 and unless otherwise provided in the articles of organization or in an operating agreement, for a limited liability company created after July 31, 2017, any distributions among members and dissociated members made by a limited liability company before its dissolution and winding up must be in proportion to the value of the contributions of the members, except to the extent necessary to comply with any transfer effective under section 10-32.1-44 and any charging order in effect under section 10-32.1-45.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015; 2017, ch. 82, § 2, effective August 1, 2017.

10-32.1-30.1. Sharing of profits and loss.

Unless otherwise provided in the articles of organization, or in an operating agreement, the profits and losses of a limited liability company created after July 31, 2017, must be allocated among the members and among classes and series of members in proportion to the value of the contributions of the members.

Source: S.L. 2017, ch. 82, § 3, effective August 1, 2017.

10-32.1-31. Limitations on distribution.

  1. A limited liability company may not make a distribution if after the distribution:
    1. The company would not be able to pay its debts as they become due in the ordinary course of the activities of the company; or
    2. The total assets of the company would be less than the sum of its total liabilities plus the amount that would be needed, if the company were to be dissolved, wound up, and terminated at the time of the distribution, to satisfy the preferential rights upon dissolution, winding up, and termination of members whose preferential rights are superior to those of persons receiving the distribution.
  2. A limited liability company may base a determination that a distribution is not prohibited under subsection 1 on financial statements prepared on the basis of accounting practices and principles that are reasonable in the circumstances or on a fair valuation or other method that is reasonable under the circumstances.
  3. Except as otherwise provided in subsection 6, the effect of a distribution under subsection 1 is measured:
    1. In the case of a distribution by purchase, redemption, or other acquisition of a transferable interest in the company, as of the date money or other property is transferred or debt incurred by the company; and
    2. In all other cases, as of the date:
      1. The distribution is authorized, if the payment occurs within one hundred twenty days after that date; or
      2. The payment is made, if the payment occurs more than one hundred twenty days after the distribution is authorized.
  4. The indebtedness of a limited liability company to a member incurred by reason of a distribution made according to this section is at parity with the indebtedness of the company to its general, unsecured creditors.
  5. The indebtedness of a limited liability company, including indebtedness issued in connection with or as part of a distribution, is not a liability for purposes of subsection 1 if the terms of the indebtedness provide that payment of principal and interest are made only to the extent that a distribution could be made to members under this section.
  6. If indebtedness is issued as a distribution, then each payment of principal or interest on the indebtedness is treated as a distribution, the effect of which is measured on the date the payment is made.
  7. In subsection 1, “distribution” does not include amounts constituting reasonable compensation for present or past services or reasonable payments made in the ordinary course of business under a bona fide retirement plan or other benefits program.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-32. Liability for improper distributions.

  1. Except as otherwise provided in subsection 2, if a member of a member-managed limited liability company, manager of a manager-managed limited liability company, or governor of a board-managed limited liability company consents to a distribution made in violation of section 10-32.1-31 and in consenting to the distribution fails to comply with section 10-32.1-41, then the member, manager, or governor is personally liable to the company for the amount of the distribution that exceeds the amount that could have been distributed without the violation of section 10-32.1-31.
  2. To the extent the operating agreement of a member-managed limited liability company expressly relieves a member of the authority and responsibility to consent to distributions and imposes that authority and responsibility on one or more other members, the liability stated in subsection 1 applies to the other members and not the member that the operating agreement relieves of authority and responsibility.
  3. A person that receives a distribution knowing that the distribution to that person was made in violation of section 10-32.1-31 is personally liable to the limited liability company but only to the extent that the distribution received by the person exceeded the amount that could have been properly paid under section 10-32.1-31.
  4. A person against which an action is commenced because the person is liable under subsection 1 may:
    1. Implead any other person that is subject to liability under subsection 1 and seek to compel pro rata contribution from the person in that action to the extent of the liability of the person as provided in subsection 1; and
    2. Implead any person that received a distribution in violation of section 10-32.1-31 and seek to compel contribution from the person in the amount by which the distribution received by the person exceeded the amount that could have been properly paid under section 10-32.1-31.
  5. An action under this section is barred if not commenced within two years after the distribution.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-33. Direct action by a member.

  1. Subject to subsection 2, a member may maintain a direct action against another member, a manager, a governor, or the limited liability company to enforce the rights of the member and otherwise protect the interests of the member, including rights and interests under the operating agreement or this chapter or arising independently of the membership relationship.
  2. A member maintaining a direct action under this section must plead and prove an actual or threatened injury that is not solely the result of an injury suffered or threatened to be suffered by the limited liability company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-34. Derivative action.

A member may maintain a derivative action to enforce a right of a limited liability company if:

  1. The member first makes a demand on the other members in a member-managed or board-managed limited liability company, the managers of a manager-managed limited liability company, or the board of governors of a board-managed limited liability company requesting that they cause the company to bring an action to enforce the right, and the member, manager, or board does not bring the action within a reasonable time; or
  2. A demand under subsection 1 would be futile.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

Notes to Decisions

Counterclaim Sufficient.

District court did erred in dismissing a purchaser's counterclaims against a partner because they were legally sufficient to state a claim; there was a potential for proof to support the purchaser's counterclaims for the partner's alleged deceit or misrepresentation. Haugrud v. Craig, 2017 ND 262, 903 N.W.2d 537, 2017 N.D. LEXIS 272 (N.D. 2017).

10-32.1-35. Proper plaintiff.

  1. Except as otherwise provided in subsection 2, a derivative action under section 10-32.1-34 may be maintained only by a person that is a member at the time the action is commenced and remains a member while the action continues.
  2. If the sole plaintiff in a derivative action dies while the action is pending, then the court may permit another member of the limited liability company to be substituted as plaintiff.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-36. Pleading.

In a derivative action under section 10-32.1-34, the complaint must state with particularity:

  1. The date and content of the demand of the plaintiff and the response to the demand by the other members, managers, or board of governors; or
  2. If a demand has not been made, the reasons a demand under subsection 1 of section 10-32.1-34, would be futile.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-37. Special litigation committee.

  1. If a limited liability company is named as or made a party in a derivative proceeding, then the company may appoint a special litigation committee to investigate the claims asserted in the proceeding and determine whether pursuing the action is in the best interests of the company. If the company appoints a special litigation committee, then on motion by the committee made in the name of the company, except for good cause shown, the court shall stay discovery for the time reasonably necessary to permit the committee to make its investigation. This subsection does not prevent the court from enforcing the right of a person to information under section 10-32.1-42 or, for good cause shown, granting extraordinary relief in the form of a temporary restraining order or preliminary injunction.
  2. A special litigation committee may be composed of one or more disinterested and independent individuals, who may be members.
  3. A special litigation committee may be appointed:
    1. In a member-managed limited liability company:
      1. By the consent of a majority of the members not named as defendants or plaintiffs in the proceeding; and
      2. If all members are named as defendants or plaintiffs in the proceeding, then by a majority of the members named as defendants;
    2. In a manager-managed limited liability company:
      1. By a majority of the managers not named as defendants or plaintiffs in the proceeding; and
      2. If all managers are named as defendants or plaintiffs in the proceeding, then by a majority of the managers named as defendants; and
    3. In a board-managed limited liability company:
      1. By a majority of governors not named as defendants or plaintiffs in the proceeding; and
      2. If all governors are named as defendants or plaintiffs in the proceeding, then by a majority of the governors named as defendants.
  4. After appropriate investigation, a special litigation committee may determine that it is in the best interests of the limited liability company that the proceeding:
    1. Continue under the control of the plaintiff;
    2. Continue under the control of the committee;
    3. Be settled on terms approved by the committee; or
    4. Be dismissed.
  5. After making a determination under subsection 4, a special litigation committee shall file with the court a statement of its determination and its report supporting its determination, giving notice to the plaintiff. The court shall determine whether the members of the committee were disinterested and independent and whether the committee conducted its investigation and made its recommendation in good faith, independently, and with reasonable care, with the committee having the burden of proof. If the court finds that the members of the committee were disinterested and independent and that the committee acted in good faith, independently, and with reasonable care, then the court shall enforce the determination of the committee. Otherwise, the court shall dissolve the stay of discovery entered under subsection 1 and allow the action to proceed under the direction of the plaintiff.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-38. Proceeds and expenses.

  1. Except as otherwise provided in subsection 2:
    1. Any proceeds or other benefits of a derivative action under section 10-32.1-34, whether by judgment, compromise, or settlement, belong to the limited liability company and not to the plaintiff; and
    2. If the plaintiff receives any proceeds, then the plaintiff shall remit them immediately to the company.
  2. If a derivative action under section 10-32.1-34 is successful in whole or in part, then the court may award the plaintiff reasonable expenses, including reasonable attorney fees and costs, from the recovery of the limited liability company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-39. Management of a limited liability company.

  1. A limited liability company is a member-managed limited liability company unless the operating agreement:
    1. Expressly provides that:
      1. The company is or will be “manager-managed” or “board-managed”;
      2. The company is or will be “managed by managers” or “managed by a board”; or
      3. Management of the company is or will be “vested in managers” or “vested in a board”; or
    2. Includes words of similar import.
    1. Except as provided in subdivision b, in a member-managed limited liability company, the following rules apply:
      1. The management and conduct of the company are vested in the members.
      2. Each member has equal rights in the management and conduct of the activities of the company.
      3. A difference arising among members as to a matter in the ordinary course of the activities of the company may be decided by a majority of the members.
      4. An act outside the ordinary course of the activities of the company may be undertaken only with the consent of all members, except member consent is not required for the grant of a lien on or security interest in all or substantially all of the company’s property and assets, whether in the usual and regular course of the company’s business, or for the transfer of any or all of the company’s property to an organization, all of the ownership interests that are directly or indirectly owned through wholly owned organizations, by the company.
      5. The operating agreement may be amended only with the consent of all members.
    2. Notwithstanding subdivision a, in a member-managed limited liability company created after July 31, 2017, the following rules apply:
      1. The management and conduct of the company are vested in the members.
      2. Unless otherwise provided in the articles of organization or in an operating agreement, each member possesses voting power in the management and conduct of the activities of the company in proportion to the interest of the member in distributions of the limited liability company before dissolution and winding up.
      3. A difference arising among members as to a matter in the ordinary course of the activities of the company may be decided by a majority of the voting power of the transferable interest of the members.
      4. An act outside the ordinary course of the activities of the company may be undertaken only with the consent of all members.
      5. The operating agreement may be amended only with the consent of all members.
  2. In a manager-managed limited liability company, the following rules apply:
    1. Except as otherwise expressly provided in this chapter, any matter relating to the activities of the company is decided exclusively by the managers.
    2. Each manager has equal rights in the management and conduct of the activities of the company.
    3. A difference arising among managers as to a matter in the ordinary course of the activities of the company may be decided by a majority of the managers.
    4. The consent of all members is required to:
      1. Sell, lease, exchange, or otherwise dispose of all, or substantially all, of the property of the company, with or without the good will, outside the ordinary course of the activities of the company, except member consent is not required for the grant of a lien on or security interest in all or substantially all of the company’s property and assets, whether in the usual and regular course of the company’s business, or for the transfer of any or all of the company’s property to an organization, all of the ownership interests that are directly or indirectly owned through wholly owned organizations, by the company;
      2. Approve a merger, conversion, or domestication under sections 10-32.1-55 through 10-32.1-71;
      3. Undertake any other act outside the ordinary course of the activities of the company; or
      4. Amend the operating agreement.
    5. A manager may be chosen at any time by the consent of a majority of the members and remains a manager until a successor has been chosen, unless the manager at an earlier time resigns, is removed, or dies, or, in the case of a manager that is not an individual, terminates. A manager may be removed at any time by the consent of a majority of the members without notice or cause.
    6. A person need not be a member to be a manager, but the dissociation of a member that is also a manager removes the person as a manager. If a person that is both a manager and a member ceases to be a manager, that cessation does not by itself dissociate the person as a member.
    7. The ceasing of a person to be a manager does not discharge any debt, obligation, or other liability to the limited liability company or members which the person incurred while a manager.
  3. In a board-managed limited liability company, the following rules apply:
    1. The activities and affairs of a limited liability company are to be managed by and under the direction of a board of governors, which shall consist of one or more governors as determined by members holding a majority of the voting power of the members. Except as specifically stated in this subsection and in subsection 11 of section 10-32.1-21 and subject to section 10-32.1-24:
      1. The board acts only through an act of the board;
      2. No individual governor has any right or power to act for the limited liability company; and
      3. Only officers, managers, or other agents designated by the board or through a process approved by the board have the right to act for the limited liability company, and that right extends only to the extent consistent with the terms of the designation.
    2. A governor must be an individual. An individual need not be a member to be a governor, but the dissociation of a member who is an individual and who also a governor disqualifies the individual as a governor. If an individual who is both a governor and a member ceases to be a governor, that cessation does not by itself dissociate the individual as a member. The ceasing of an individual to be a governor does not discharge any debt, obligation, or other liability to the limited liability company or members which the individual incurred while a governor.
    3. The method of election and any additional qualifications for governors will be as determined by members holding a majority of the voting power of the members. Governors are elected by a plurality of the voting power present and entitled to vote on the election of governors at a duly called or held meeting at which a quorum is present.
    4. A member may waive notice of a meeting for the election of governors. The waiver of notice by a member under this subdivision is effective whether given before, at, or after the meeting, and whether given in a record, orally, or by attendance. Attendance by a member at a meeting for election of governors is a waiver of notice of that meeting, except where the member 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 after the objection.
    5. Once elected, a governor holds office for the term for which the governor was elected and until a successor is elected, or until the earlier death, resignation, disqualification, or removal of the governor. A governor may resign at any time. A governor may be removed at any time, without cause and without advance notice, by a majority of the voting power of all of the members. The existence of vacancies does not affect the power of the board to function if at least one governor remains in office.
    6. When a vacancy occurs, the limited liability company shall immediately notify all members in a record of the vacancy, stating the cause of the vacancy and the date the notice is sent. Within thirty days of that date, the members may fill the vacancy in the same method the members may elect governors under subdivision c. If the vacancy is not filled by the members under this subdivision, then the vacancy may be filled by the affirmative vote of a majority of the remaining governors, even though less than a quorum.
    7. The board shall meet from time to time as determined by members holding a majority of the voting power of the members, at a place decided by the board. If the day or date, time, and place of a board of governors meeting have been provided in a board resolution, or announced at a previous meeting of the board of governors, then no notice is required. Notice of an adjourned meeting need not be given other than by announcement at the meeting at which adjournment is taken. If notice is required for a meeting, then notice shall be made in the manner stated in subdivision h.
    8. A governor may call a board meeting by giving at least ten days’ notice in a record to all governors of the date, time, and place of the meeting. The notice need not state the purpose of the meeting. As to each governor, the notice is effective when given.
    9. “Notice” shall be determined as provided in subsection 35 of section 10-32.1-02.
    10. A governor may waive notice of a meeting of the board of governors. A waiver of notice by a governor entitled to notice is effective whether given before, at, or after the meeting, and whether given in a record, orally, or by attendance. Attendance by a governor at a meeting is a waiver of notice of that meeting, except where the governor 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 after the objection.
    11. A majority of the governors currently holding office is a quorum for the transaction of business. When a quorum is present at a duly called or held meeting of the board, the vote of a majority of the directors present constitutes an act of the board. If a quorum is present when a duly called or held meeting is convened, then the governors present may continue to transact business until adjournment, even though the withdrawal of a number of governors originally present leaves less than the proportion or number otherwise required for a quorum.
    12. Any meeting among governors may be conducted solely by one or more means of remote communication through which all of the governors may participate with each other during the meeting, if the number of governors participating in the meeting would be sufficient to constitute a quorum. Participation in a meeting through remote communication constitutes presence in person at the meeting.
    13. A governor may participate in a board of governors meeting by means of remote communication, through which the governor, other governors so participating, and all governors physically present at the meeting may participate with each other during the meeting. Participation in a meeting through remote communication constitutes presence in person at the meeting.
    14. An action required or permitted to be taken at a board meeting may be taken by written action signed by the number of governors that would be required to take the same action at a meeting of the board of governors at which all governors were present. The written action is effective when signed by the required number of governors, unless a different effective time is provided in the written action. When written action is permitted to be taken by less than all governors, then all governors must be notified immediately of its text and effective date. Failure to provide the notice does not invalidate the written action. A governor who does not sign or consent to the written action has no liability for the action or actions taken by the written action.
    15. If the board designates a person as “chief manager”, “president”, “chief executive officer”, or another title of similar import, then that person shall:
      1. Serve as an agent of the limited liability company at the will of the board, without prejudice to any rights the person may have under a contract with the limited liability company;
      2. Have general active management of the business of the limited liability company, subject to the supervision and control of the board;
      3. See that all orders and resolutions of the board of governors are carried into effect;
      4. Sign and deliver in the name of the limited liability company any deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of the limited liability company, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the board of governors to some other officer or agent of the limited liability company;
      5. Maintain records of and, whenever necessary, certify all proceedings of the board of governors and the members; and
      6. Perform other duties prescribed by the board of governors.
    16. If the board designates a person as “treasurer”, “chief financial officer”, or another title of similar import, then that person shall:
      1. Serve as an agent of the limited liability company at the will of the board, without prejudice to any rights the person may have under a contract with the limited liability company;
      2. Keep accurate financial records for the limited liability company;
      3. Deposit all money, drafts, and checks in the name of and to the credit of the limited liability company in the banks and depositories designated by the board of governors;
      4. Endorse for deposit all notes, checks, and drafts received by the limited liability company as ordered by the board of governors, making proper vouchers for them;
      5. Disburse limited liability company funds and issue checks and drafts in the name of the limited liability company, as ordered by the board of governors;
      6. Give to the chief executive officer and the board of governors, whenever requested, an account of all transactions by the chief financial officer and of the financial condition of the limited liability company; and
      7. Perform other duties prescribed by the board of governors or by the chief executive officer.
    17. The consent of all members is required to:
      1. Sell, lease, exchange, or otherwise dispose of all, or substantially all, of the property of the company, with or without the good will, outside the ordinary course of the activities of the company, except member consent is not required for the grant of a lien on or security interest in all or substantially all of the company’s property and assets, whether in the usual and regular course of the company’s business, or for the transfer of any or all of the company’s property to an organization, all of the ownership interests that are directly or indirectly owned through wholly owned organizations, by the company;
      2. Approve a merger, conversion, or domestication under sections 10-32.1-55 through 10-32.1-71; and
      3. Amend the operating agreement.
    18. Subject to subsection 4 of section 10-32.1-05, for purposes of this subsection, each member possesses voting power in proportion to the interest of the member in distributions of the limited liability company before dissolution and a majority of the voting power of the members is a quorum at a meeting of the members.
  4. Any member may demand a meeting of the members to take action requiring consent of members under this chapter upon not less than twenty days’ notice to each member in a record of the date and time of the meeting. Any meeting held upon member notice shall be held at the principal executive office of the limited liability company if located within this state, and at the registered office if the principal executive office is not located within the state. Any action requiring the consent of members under this chapter may be taken or approved without a meeting by the written consent of the members holding the voting power required to take such action at a duly called meeting at which all members were present. A member may appoint a proxy or other agent to consent or otherwise act for the member by signing an appointing record, personally or by the agent of the member.
  5. The dissolution of a limited liability company does not affect the applicability of this section. However, a person that wrongfully causes dissolution of the company loses the right to participate in management in any capacity.
  6. This chapter does not entitle a member to remuneration for services performed for a member-managed limited liability company, except for reasonable compensation for services rendered in winding up the activities of the company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015; 2017, ch. 82, § 4, effective August 1, 2017; 2017, ch. 83, §§ 1, 2, 3, effective August 1, 2017.

10-32.1-40. Indemnification and insurance.

  1. For purposes of this section, unless the context otherwise requires:
    1. “Limited liability company” includes a domestic or foreign limited liability company that was the predecessor of the limited liability company referred to in this section in a merger or other transaction in which the existence of the predecessor ceased upon consummation of the transaction.
    2. “Official capacity” means:
      1. With respect to a member of a member-managed company, a manager of a manager-managed company, or a governor of a board-managed company, actions taken in that capacity;
      2. With respect to a person other than a member of a member-managed company, a manager of a manager-managed company, or a governor of a board-managed company:
        1. The elective or appointive office or position held by a manager or officer, member of a committee of the board of governors;
        2. The employment relationship undertaken by an employee of the limited liability company; or
        3. The scope of the services provided by members of the limited liability company who provide services to the limited liability company; and
      3. With respect to a governor, manager, member, or employee of the limited liability company who, while a member, governor, manager, or employee of the limited liability company, is or was serving at the request of the limited liability company or whose duties in that position involve or involved service as a governor, director, manager, officer, member, partner, trustee, employee, or agent of another organization or employee benefit plan, the position of that person as a governor, director, manager, officer, member, partner, trustee, employee, or agent, as the case may be, of the other organization or employee benefit plan.
    3. “Proceeding” means a threatened, pending, or completed civil, criminal, administrative, arbitration, or investigative proceeding, including a proceeding by or in the right of the limited liability company.
    4. “Special legal counsel” means counsel who has not in the preceding five years:
      1. Represented the limited liability company or a related organization in a capacity other than special legal counsel; or
      2. Represented a member, governor, manager, member of a committee of the board of governors, or employee, or other person whose indemnification is in issue.
  2. With respect to indemnification:
    1. Subject to the provisions of subsection 4, a limited liability company shall indemnify a person made or threatened to be made a party to a proceeding by reason of the former or present official capacity of the person against judgments, penalties, fines, including, without limitation, excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorney’s fees and disbursements, incurred by the person in connection with the proceeding, if, with respect to the acts or omissions of the person complained of in the proceeding, the person:
      1. Has not been indemnified by another organization or employee benefit plan for the same judgments, penalties, fines, including, without limitation, excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorney’s fees and disbursements, incurred by the person in connection with the proceeding with respect to the same acts or omissions;
      2. Acted in good faith;
      3. Received no improper personal benefit and complied with the duties stated in sections 10-32.1-31 and 10-32.1-41, if applicable;
      4. In the case of a criminal proceeding, had no reasonable cause to believe the conduct was unlawful; and
      5. In the case of acts or omissions occurring in the official capacity described in paragraph 1 or 2 of subdivision b of subsection 1, reasonably believed that the conduct was in the best interests of the limited liability company, or in the case of acts or omissions occurring in the official capacity described in paragraph 3 of subdivision b of subsection 1, reasonably believed that the conduct was not opposed to the best interests of the limited liability company. If the acts or omissions of the person complained of in the proceeding relate to conduct as a director, officer, trustee, employee, or agent of an employee benefit plan, then the conduct is not considered to be opposed to the best interests of the limited liability company if the person reasonably believed that the conduct was in the best interests of the participants or beneficiaries of the employee benefit plan.
    2. The termination of a proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent does not, of itself, establish that the person did not meet the criteria set forth in this subsection.
  3. Subject to the provisions of subsection 4, if a person is made or threatened to be made a party to a proceeding, then the person is entitled, upon written request to the limited liability company, to payment or reimbursement by the limited liability company of reasonable expenses, including attorney’s fees and disbursements, incurred by the person in advance of the final disposition of the proceeding:
    1. Upon receipt by the limited liability company of a written affirmation by the person of a good faith belief that the criteria for indemnification in subsection 2 have been satisfied and a written undertaking by the person to repay all amounts so paid or reimbursed by the limited liability company, if it is ultimately determined that the criteria for indemnification have not been satisfied;
    2. After a determination that the facts then known to those making the determination would not preclude indemnification under this section; and
    3. The written undertaking required by subdivision a is an unlimited general obligation of the person making it, but need not be secured and shall be accepted without reference to financial ability to make the repayment.
  4. The articles of organization or the operating agreement either may prohibit indemnification or advances of expenses otherwise required by this section or may impose conditions on indemnification or advances of expenses in addition to the conditions contained in subsections 2 and 3, including, without limitation, monetary limits on indemnification or advances of expenses, if the conditions apply equally to all persons or to all persons within a given class. A prohibition or limit on indemnification or advances may not apply to or affect the right of a person to indemnification or advances of expenses with respect to any acts or omissions of the person occurring before the effective date of a provision in the articles of organization, a member control agreement, or the date of adoption of a provision in the bylaws establishing the prohibition or limit on indemnification or advances.
  5. This section does not require, or limit the ability of, a limited liability company to reimburse expenses, including attorney fees and disbursements, incurred by a person in connection with an appearance as a witness in a proceeding at a time when the person has not been made or threatened to be made a party to a proceeding.
  6. With respect to the determination of eligibility:
    1. All determinations whether indemnification of a person is required because the criteria in subsection 2 have been satisfied and whether a person is entitled to payment or reimbursement of expenses in advance of the final disposition of a proceeding as provided in subsection 3 must be made:
      1. In a board-managed limited liability company:
        1. By the board of governors by a majority of a quorum, provided that governors who are, at the time, parties to the proceeding shall not be counted for determining either a majority or the presence of a quorum;
        2. If a quorum under subparagraph a cannot be obtained, then by a majority of a committee of the board of governors, consisting solely of two or more governors not at the time parties to the proceeding, duly designated to act in the matter by a majority of the full board of governors including governors who are parties; and
        3. If a determination is not made under subparagraph a or b, then by special legal counsel, selected either by a majority of the board of governors or a committee by vote pursuant to subparagraph a or b or, if the requisite quorum of the full board of governors cannot be obtained and the committee cannot be established, then by a majority of the full board of governors including governors who are parties.
      2. In all other cases, then by the affirmative vote of the members, subject to subsection 4 of section 10-32.1-05 with each member having voting power in proportion to the interest of the member in distributions of the limited liability company before dissolution, but the membership interests held by parties to the proceeding must not be counted in determining the presence of a quorum and are not considered to be present and entitled to vote on the determination; or
      3. If an adverse determination is made under subparagraphs a or b, or if no determination is made under subparagraphs a or b then within sixty days after:
        1. The later to occur of the termination of a proceeding or a written request for indemnification to the limited liability company; or
        2. A written request for an advance of expenses, as the case may be, by a court in this state, which may be the same court in which the proceeding involving the liability of the person took place, upon application of the person and any notice which the court requires. The person seeking indemnification or payment or reimbursement of expenses pursuant to this subdivision has the burden of establishing that the person is entitled to indemnification or payment or reimbursement of expenses.
    2. With respect to a person who is not, and was not at the time of the acts or omissions complained of in the proceedings, a member, governor, manager, or person possessing, directly or indirectly, the power to direct or cause the direction of the management or policies of the limited liability company, the determination whether indemnification of this person is required because the criteria set forth in subsection 2 have been satisfied and whether this person is entitled to payment or reimbursement of expenses in advance of the final disposition of a proceeding as provided in subsection 3 may be made:
      1. In a board-managed limited liability company, by an annually appointed committee of the board of governors, having at least one member who is a governor, which committee shall report at least annually to the board of governors concerning its actions; and
      2. In all other cases by a committee appointed annually by the members, having at least one committee member who is a member of the limited liability company, which committee shall report at least annually to the board of governors concerning its actions.
  7. A limited liability company may purchase and maintain insurance on behalf of a member, manager, or governor of the company against liability asserted against or incurred by the member, manager, or governor in that capacity or arising from that status even if, under subsection 7 of section 10-32.1-13, the operating agreement could not eliminate or limit the liability of a person to the company for the conduct giving rise to the liability and whether or not the limited liability company would have been required to indemnify the person against the liability under this section.
  8. A limited liability company that indemnifies or advances expenses to a person according to this section in connection with a proceeding by or on behalf of the limited liability company shall report to the members in writing the amount of the indemnification or advance and to whom and on whose behalf it was paid not later than the next meeting of members.
  9. Nothing in this section must be construed to limit the power of the limited liability company to indemnify persons other than a governor, manager, member, employee, or member of a committee of the board of the limited liability company, by contract or otherwise.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-41. Standards of conduct for members, managers, and governors.

  1. A member of a member-managed limited liability company owes to the company and, subject to subsection 2 of section 10-32.1-33, the other members the fiduciary duties of loyalty and care stated in subsections 2 and 3.
  2. The duty of loyalty of a member in a member-managed limited liability company includes the duties:
    1. To account to the company and to hold as trustee for it any property, profit, or benefit derived by the member:
      1. In the conduct or winding up of the activities of the company;
      2. From a use by the member of the property of the company; or
      3. From the appropriation of a limited liability company opportunity;
    2. To refrain from dealing with the company in the conduct or winding up of the activities of the company as or on behalf of a person having an interest adverse to the company; and
    3. To refrain from competing with the company in the conduct of the activities of the company before the dissolution of the company.
  3. Subject to the business judgment rule, the duty of care of a member of a member-managed limited liability company in the conduct and winding up of the activities of the company is to act with the care that a person in a like position would reasonably exercise under similar circumstances and in a manner the member reasonably believes to be in the best interests of the company. In discharging this duty, a member may rely in good faith on opinions, reports, statements, or other information provided by another person that the member reasonably believes is a competent and reliable source for the information.
  4. A member in a limited liability company shall discharge the duties of the member and exercise any rights under this chapter or under the operating agreement consistently with the contractual obligation of good faith and fair dealing, including acting in a manner, in light of the operating agreement, that is honest, fair, and reasonable.
  5. It is a defense to a claim under subdivision b of subsection 2, and any comparable claim in equity or at common law that the transaction was fair to the limited liability company.
  6. All of the members of a member-managed limited liability company or a manager-managed limited liability company may authorize or ratify, after full disclosure of all material facts, a specific act or transaction that otherwise would violate the duty of loyalty.
  7. In a manager-managed limited liability company, the following rules apply:
    1. Subsections 1, 2, 3, and 5 apply to the manager or managers and not the members.
    2. The duty stated under subdivision c of subsection 2 continues until winding up is completed.
    3. Subsection 4 applies to the members and managers.
    4. Subsection 6 applies only to the members.
    5. A member does not have any fiduciary duty to the company or to any other member solely by reason of being a member.
  8. In a board-managed limited liability company, the following rules apply:
    1. Subsections 1, 2, 3, and 5 apply to the governors and not the members.
    2. The duty stated under subdivision c of subsection 2 continues until winding up is completed.
    3. Subsection 4 applies to the members and governors.
    4. Subsection 6 applies only to the members.
    5. A member does not have any fiduciary duty to the company or to any other member solely by reason of being a member.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-42. Right of members, managers, governors, and dissociated members to information.

  1. In a member-managed or board-managed limited liability company, the following rules apply:
    1. On reasonable notice, a member may inspect and copy during regular business hours, at a reasonable location specified by the company, any record maintained by the company regarding the activities, financial condition, and other circumstances of the company, to the extent the information is material to the rights and duties of the member under the operating agreement or this chapter.
    2. The company shall furnish to each member:
      1. Without demand, any information concerning the activities, financial condition, and other circumstances of the company which the company knows and is material to the proper exercise of the rights and duties of the member under the operating agreement or this chapter, except to the extent the company can establish that it reasonably believes the member already knows the information; and
      2. On demand, any other information concerning the activities, financial condition, and other circumstances of the company, except to the extent the demand or information demanded is unreasonable or otherwise improper under the circumstances.
    3. The duty to furnish information under subdivision b also applies to each member to the extent the member knows any of the information described in subdivision b.
  2. In a manager-managed limited liability company, the following rules apply:
    1. The informational rights stated in subsection 1 and the duty stated in subdivision c of subsection 1, apply to the managers or governors and not the members.
    2. During regular business hours and at a reasonable location specified by the company, a member may obtain from the company and inspect and copy full information regarding the activities, financial condition, and other circumstances of the company as is just and reasonable if:
      1. The member seeks the information for a purpose material to the interest of the member as a member;
      2. The member makes a demand in a record received by the company, describing with reasonable particularity the information sought and the purpose for seeking the information; and
      3. The information sought is directly connected to the purpose of the member.
    3. Within ten days after receiving a demand pursuant to paragraph 3 of subdivision b, the company shall in a record inform the member that made the demand:
      1. Of the information that the company will provide in response to the demand and when and where the company will provide the information; and
      2. If the company declines to provide any demanded information, then the reasons of the company for declining.
    4. Whenever this chapter or an operating agreement provides for a member to give or withhold consent to a matter, before the consent is given or withheld, the company shall, without demand, provide the member with all information that is known to the company and is material to the decision of the member.
  3. On ten days’ demand made in a record received by a limited liability company, a dissociated member may have access to information to which the person was entitled while a member if the information pertains to the period during which the person was a member, the person seeks the information in good faith, and the person satisfies the requirements imposed on a member by subdivision b of subsection 2. The company shall respond to a demand made pursuant to this subsection in the manner provided in subdivision c of subsection 2.
  4. A limited liability company may charge a person that makes a demand under this section the reasonable costs of copying, limited to the costs of labor and material.
  5. A member or dissociated member may exercise rights under this section through an agent or, in the case of an individual under legal disability, a legal representative. Any restriction or condition imposed by the operating agreement or under subsection 7 applies both to the agent or legal representative and the member or dissociated member.
  6. The rights under this section do not extend to a person as transferee.
  7. In addition to any restriction or condition stated in its operating agreement, a limited liability company, as a matter within the ordinary course of its activities, may impose reasonable restrictions and conditions on access to and use of information to be furnished under this section, including designating information confidential and imposing nondisclosure and safeguarding obligations on the recipient. In a dispute concerning the reasonableness of a restriction under this subsection, the company has the burden of proving reasonableness.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-43. Nature of a transferable interest.

A transferable interest is personal property.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-44. Transfer of a transferable interest.

  1. A transfer, in whole or in part, of a transferable interest:
    1. Is permissible;
    2. Does not by itself cause the dissociation of a member or a dissolution and winding up of the activities of the limited liability company; and
    3. Subject to section 10-32.1-46, does not entitle the transferee to:
      1. Participate in the management or conduct of the activities of the company; or
      2. Except as otherwise provided in subsection 3, have access to records or other information concerning the activities of the company.
  2. A transferee has the right to receive, in accordance with the transfer, distributions to which the transferor would otherwise be entitled.
  3. In a dissolution and winding up of a limited liability company, a transferee is entitled to an account of the transactions of the company only from the date of dissolution.
  4. A transferable interest may be evidenced by a certificate of the interest issued by the limited liability company in a record, and, subject to this section, the interest represented by the certificate may be transferred by a transfer of the certificate.
  5. A limited liability company need not give effect to the rights of a transferee under this section until the company has notice of the transfer.
  6. A transfer of a transferable interest in violation of a restriction on transfer contained in the operating agreement is ineffective as to a person having notice of the restriction at the time of transfer.
  7. Except as otherwise provided in subdivision b of subsection 4 of section 10-32.1-48, when a member transfers a transferable interest, the transferor retains the rights of a member other than the interest in distributions transferred and retains all duties and obligations of a member.
  8. When a member transfers a transferable interest to a person that becomes a member with respect to the transferred interest, the transferee is liable for the obligations of the member under section 10-32.1-29 and subsection 3 of section 10-32.1-32, known to the transferee when the transferee becomes a member.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-45. Charging order.

  1. On application by a judgment creditor of a member or transferee and following notice to the limited liability company of the application, a court may enter a charging order against the transferable interest of the judgment debtor for the unsatisfied amount of the judgment.
  2. A charging order constitutes a lien on the transferable interest of a judgment debtor and requires the limited liability company to pay over to the person to which the charging order was issued any distribution that would otherwise be paid to the judgment debtor.
  3. The member or transferee whose transferable interest is subject to a charging order may extinguish the charging order by satisfying the judgment and filing a certified copy of the satisfaction with the court that issued the charging order.
  4. At any time before extinguishment under subsection 3, a limited liability company or one or more members whose transferable interests are not subject to the charging order may pay to the judgment creditor the full amount due under the judgment and thereby succeed to the rights of the judgment creditor, including the charging order.
  5. This chapter does not deprive any member or transferee of the benefit of any exemption laws applicable to the transferable interest of the member or transferee.
  6. This section provides the exclusive remedy by which a person seeking to enforce a judgment against a member or transferee may, in the capacity of judgment creditor, satisfy the judgment from the transferable interest of the judgment debtor.
    1. No other remedy, including foreclosure of the transferable interest or a court order for directions, accounts, and inquiries that the debtor member might have made, is available to the judgment creditor that is attempting to satisfy the judgment out of the judgment debtor’s interest in the limited liability company.
    2. No creditor of a member or transferee has any right to obtain possession of or otherwise exercise legal or equitable remedies with respect to a property of the company.
  7. This section applies to single member limited liability companies and limited liability companies with more than one member.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015; 2017, ch. 82, § 5, effective August 1, 2017.

Notes to Decisions

Applicability.

A charging order had no application to whether or not a former husband could have been held in contempt because the question presented in the case was not whether the former wife could have pursued collection of the husband’s liability from assets of the limited liability company which the husband owned, the question was whether the husband had the ability to execute a security interest and mortgage on assets owned by the limited liability company. Grengs v. Grengs, 2020 ND 242, 951 N.W.2d 260, 2020 N.D. LEXIS 249 (N.D. 2020).

10-32.1-46. Power of the personal representative of a deceased member.

If a member dies, then the personal representative of the deceased member or other legal representative may exercise the rights of a transferee provided in subsection 3 of section 10-32.1-44, and, for the purposes of settling the estate, the rights of a current member under section 10-32.1-42.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-47. Power of a member to dissociate — Wrongful dissociation.

  1. A person has the power to dissociate as a member at any time, rightfully or wrongfully, by withdrawing as a member by express will under subsection 1 of section 10-32.1-48.
  2. The dissociation of a person from a limited liability company is wrongful only if the dissociation:
    1. Is in breach of an express provision of the operating agreement; or
    2. Occurs before the termination of the company and:
      1. The person withdraws as a member by express will;
      2. The person is expelled as a member by judicial order under subsection 5 of section 10-32.1-48;
      3. The person is dissociated under subdivision a of subsection 7 of section 10-32.1-48, by becoming a debtor in bankruptcy; or
      4. In the case of a person that is not a trust other than a business trust, an estate, or an individual, the person is expelled or otherwise dissociated as a member because it willfully dissolved or terminated.
  3. A person that wrongfully dissociates as a member is liable to the limited liability company and, subject to section 10-32.1-33, to the other members for damages caused by the dissociation. The liability is in addition to any other debt, obligation, or other liability of the member to the company or the other members.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

Notes to Decisions

Dissociated Member Not Obligated.

LLC operating agreement did not create an obligation for members to cover company expenditures. Thus, a claim that a dissociated member was obligated to pay a share of company rent, operating expenses, and employee salary failed. Bismarck Fin. Grp., LLC v. Caldwell, 2020 ND 207, 950 N.W.2d 155, 2020 N.D. LEXIS 226 (N.D. 2020).

Because the LLC members had no obligation under the agreement to contribute capital to cover company deficits, the dissociation of one member did not cause the remaining members injury in the form of increased contribution obligations. Each member’s proportionate obligation to contribute capital remained the same, i.e., there was none. Bismarck Fin. Grp., LLC v. Caldwell, 2020 ND 207, 950 N.W.2d 155, 2020 N.D. LEXIS 226 (N.D. 2020).

10-32.1-48. Events causing dissociation.

A person is dissociated as a member from a limited liability company when:

  1. The company has notice of the express will of the person to withdraw as a member, but, if the person specified a withdrawal date later than the date the company had notice, then on that later date;
  2. An event stated in the operating agreement as causing the dissociation of the person occurs;
  3. The person is expelled as a member pursuant to the operating agreement;
  4. The person is expelled as a member by the unanimous consent of the other members if:
    1. It is unlawful to carry on the activities of the company with the person as a member;
    2. There has been a transfer of all of the transferable interest of the person in the company, other than:
      1. A transfer for security purposes; or
      2. A charging order in effect under section 10-32.1-45 which has not been foreclosed;
    3. The person is a corporation and, within ninety days after the company notifies the person that it will be expelled as a member because:
      1. The person has filed articles of dissolution or the equivalent;
      2. Its charter has been revoked;
      3. Its right to conduct business has been suspended by the jurisdiction of its incorporation;
      4. The articles of dissolution have not been revoked; or
      5. Its charter or right to conduct business has not been reinstated; or
    4. The person is a limited liability company or partnership that has been dissolved and whose business is being wound up;
  5. On application by the company, the person is expelled as a member by judicial order because the person:
    1. Has engaged, or is engaging, in wrongful conduct that has adversely and materially affected, or will adversely and materially affect, the activities of the company;
    2. Has willfully or persistently committed, or is willfully and persistently committing, a material breach of the operating agreement or the duties or obligations of the person under section 10-32.1-41; or
    3. Has engaged, or is engaging, in conduct relating to the activities of the company which makes it not reasonably practicable to carry on the activities with the person as a member;
  6. In the case of a person who is an individual:
    1. The individual dies; or
    2. In a member-managed limited liability company:
      1. A guardian or general conservator for the individual is appointed; or
      2. There is a judicial order that the individual has otherwise become incapable of performing the duties of the individual as a member under this chapter or the operating agreement;
  7. In a member-managed limited liability company, the person:
    1. Becomes a debtor in bankruptcy;
    2. Executes an assignment for the benefit of creditors; or
    3. Seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the person or of all or substantially all of the property of the person;
  8. In the case of a person that is a trust or is acting as a member by virtue of being a trustee of a trust, the entire transferable interest of the trust in the company is distributed;
  9. In the case of a person that is an estate or is acting as a member by virtue of being a personal representative of an estate, the entire transferable interest of the estate in the company is distributed;
  10. In the case of a member that is not an individual, partnership, limited liability company, corporation, trust, or estate, the termination of the member;
  11. The company participates in a merger under sections 10-32.1-55 through 10-32.1-71, if:
    1. The company is not the surviving entity; or
    2. Otherwise as a result of the merger, the person ceases to be a member;
  12. The company participates in a conversion under sections 10-32.1-61 through 10-32.1-71;
  13. The company participates in a domestication under sections 10-32.1-67 through 10-32.1-71, if, as a result of the domestication, the person ceases to be a member; or
  14. The company terminates.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-49. Effect of the dissociation of a person as member.

  1. When a person is dissociated as a member of a limited liability company:
    1. The right of the person to participate as a member in the management and conduct of the activities of the company terminates;
    2. If the company is member-managed, then the fiduciary duties of the person as a member end with regard to matters arising and events occurring after the dissociation of the person; and
    3. Subject to sections 10-32.1-46 and 10-32.1-55 through 10-32.1-71, any transferable interest owned by the person immediately before dissociation in the capacity of the person as a member is owned by the person solely as a transferee.
  2. The dissociation of a person as a member of a limited liability company does not of itself discharge the person from any debt, obligation, or other liability to the company or the other members that the person incurred while a member.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

Notes to Decisions

Dissociated Member Not Obligated.

LLC operating agreement did not create an obligation for members to cover company expenditures. Thus, a claim that a dissociated member was obligated to pay a share of company rent, operating expenses, and employee salary failed. Bismarck Fin. Grp., LLC v. Caldwell, 2020 ND 207, 950 N.W.2d 155, 2020 N.D. LEXIS 226 (N.D. 2020).

Because the LLC members had no obligation under the agreement to contribute capital to cover company deficits, the dissociation of one member did not cause the remaining members injury in the form of increased contribution obligations. Each member’s proportionate obligation to contribute capital remained the same, i.e., there was none. Bismarck Fin. Grp., LLC v. Caldwell, 2020 ND 207, 950 N.W.2d 155, 2020 N.D. LEXIS 226 (N.D. 2020).

10-32.1-50. Events causing dissolution.

  1. A limited liability company is dissolved, and its activities must be wound up, upon the occurrence of any of the following:
    1. An event or circumstance that the operating agreement states causes dissolution;
    2. The consent of all the members;
    3. Following the admission of the initial member or members, the passage of ninety consecutive days during which the company has no members;
    4. On application by a member, the entry by appropriate court of an order dissolving the company on the grounds that:
      1. The conduct of all or substantially all of the activities of the company are unlawful; or
      2. It is not reasonably practicable to carry on the activities of the company in conformity with the articles of organization and the operating agreement;
    5. On application by a member, the entry by appropriate court of an order dissolving the company on the grounds that the managers, governors, or those members in control of the company:
      1. Have acted, are acting, or will act in a manner that is illegal or fraudulent; or
      2. Have acted or are acting in a manner that is oppressive and was, is, or will be directly harmful to the applicant.
  2. In a proceeding brought under subdivision e of subsection 1, the court may order a remedy other than dissolution, which may include the sale for fair value of all membership interests a member owns in a limited liability company to the limited liability company or one or more of the other members. A remedy other than dissolution may be ordered in any case where that remedy would be appropriate under all the facts and circumstances of the case.
  3. A proceeding brought under subdivision e of subsection 1 must be brought in a court within the county in which the registered office of the limited liability company is located. It is not necessary to make members parties to the action or proceeding unless relief is sought against them personally.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-51. Winding up.

  1. A dissolved limited liability company shall wind up its activities, and the company continues after dissolution only for the purpose of winding up.
  2. In winding up its activities, a limited liability company:
    1. Shall discharge the debts, obligations, or other liabilities of the company, settle and close the activities of the company, and marshal and distribute the assets of the company; and
    2. May:
      1. File with the secretary of state a notice of dissolution stating the name of the company and that the company is dissolved;
      2. Preserve the company activities and property as a going concern for a reasonable time;
      3. Prosecute and defend actions and proceedings, whether civil, criminal, or administrative;
      4. Transfer the property of the company;
      5. Settle disputes by mediation or arbitration;
      6. File with the secretary of state articles of dissolution and termination stating the name of the company and that the company is terminated; and
      7. Perform other acts necessary or appropriate to the winding up.
  3. If a dissolved limited liability company has no members, then the legal representative of the last person to have been a member may wind up the activities of the company. If the person does so, then the person has the powers of a sole manager under subsection 3 of section 10-32.1-39, and is deemed to be a manager for the purposes of subdivision b of subsection 1 of section 10-32.1-26.
  4. If the legal representative under subsection 3 declines or fails to wind up the activities of the company, then a person may be appointed to do so by the consent of transferees owning a majority of the rights to receive distributions as transferees at the time the consent is to be effective. A person appointed under this subsection:
    1. Has the powers of a sole manager under subsection 3 of section 10-32.1-39, and is deemed to be a manager for the purposes of subdivision b of subsection 1 of section 10-32.1-26; and
    2. Shall promptly file with the secretary of state an amendment to the articles of organization of the company to:
      1. State that the company has no members;
      2. State that the person has been appointed pursuant to this subsection to wind up the company; and
      3. Provide the mailing address of the person.
  5. The appropriate court may order judicial supervision of the winding up of a dissolved limited liability company, including the appointment of a person to wind up the activities of the company:
    1. On application of a member, if the applicant establishes good cause;
    2. On the application of a transferee, if:
      1. The company does not have any members;
      2. The legal representative of the last person to have been a member declines or fails to wind up the activities of the company; and
      3. Within a reasonable time following the dissolution a person has not been appointed pursuant to subsection 4; or
    3. In connection with a proceeding under subdivision d or e of subsection 1 of section 10-32.1-50.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-52. Known claims against a dissolved limited liability company.

  1. Except as otherwise provided in subsection 4, a dissolved limited liability company may give notice of a known claim under subsection 2 that has the effect as provided in subsection 3.
  2. A dissolved limited liability company may in a record notify its known claimants of the dissolution. The notice must:
    1. Specify the information required to be included in a claim;
    2. Provide a mailing address to which the claim is to be sent;
    3. State the deadline for receipt of the claim, which may not be less than one hundred twenty days after the date the notice is received by the claimant; and
    4. State that the claim will be barred if not received by the deadline.
  3. A claim against a dissolved limited liability company is barred if the requirements of subsection 2 are met and:
    1. The claim is not received by the specified deadline; or
    2. If the claim is timely received but rejected by the company:
      1. The company causes the claimant to receive a notice in a record stating that the claim is rejected and will be barred unless the claimant commences an action against the company to enforce the claim within ninety days after the claimant receives the notice of rejection; and
      2. The claimant does not commence the required action within the ninety days.
  4. This section does not apply to a claim based on an event occurring after the effective date of dissolution or a liability that on that date is contingent.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-53. Other claims against a dissolved limited liability company.

  1. A dissolved limited liability company may publish notice of its dissolution and request persons having claims against the company to present them according to the notice.
  2. The notice authorized by subsection 1 must:
    1. Be published at least once in a newspaper of general circulation in the county or counties in this state in which the principal executive office of the dissolved limited liability company is located or, if it has none in this state, then in the county or counties in which the registered office of the company is or was last located;
    2. Describe the information required to be contained in a claim and provide a mailing address to which the claim is to be sent; and
    3. State that a claim against the company is barred unless an action to enforce the claim is commenced within five years after publication of the notice.
  3. If a dissolved limited liability company publishes a notice according to subdivision b, unless the claimant commences an action to enforce the claim against the company within five years after the publication date of the notice, then the claim of each of the following claimants is barred:
    1. A claimant that did not receive notice in a record under section 10-32.1-52;
    2. A claimant whose claim was timely sent to the company but not acted on; and
    3. A claimant whose claim is contingent at, or based on an event occurring after, the effective date of dissolution.
  4. A claim not barred under this section may be enforced:
    1. Against a dissolved limited liability company, to the extent of its undistributed assets; and
    2. If assets of the company have been distributed after dissolution, then against a member or transferee to the extent of the proportionate share of the claim of that person or of the assets distributed to the member or transferee after dissolution, whichever is less, but the total liability of a person for all claims under this subdivision does not exceed the total amount of assets distributed to the person after dissolution.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-54. Distribution of assets in winding up limited liability activities of the company.

  1. Except as provided in subsection 5, in winding up its activities, a limited liability company shall apply its assets to discharge its obligations to creditors, including members that are creditors.
  2. After a limited liability company complies with subsection 1, any surplus must be distributed in the following order, subject to any charging order in effect under section 10-32.1-45:
    1. To each person owning a transferable interest that reflects contributions made by a member and not previously returned, an amount equal to the value of the unreturned contributions; and
    2. In equal shares among members and dissociated members, except to the extent necessary to comply with any transfer effective under section 10-32.1-44.
  3. If a limited liability company does not have sufficient surplus to comply with subdivision a of subsection 2, then any surplus must be distributed among the owners of transferable interests in proportion to the value of their respective unreturned contributions.
  4. All distributions made under subsections 2 and 3 must be paid in money.
    1. Notwithstanding subsections 1 through 4, in winding up its activities a limited liability company created after July 31, 2017, shall apply its assets to discharge its obligations to creditors, including members that are creditors.
    2. After a limited liability company complies with subdivision a, any surplus must be distributed in the following order, subject to any charging order in effect under section 10-32.1-45 and unless otherwise provided in the articles of organization or an operating agreement:
      1. To each person owning a transferable interest that reflects contributions made by a member and not previously returned, an amount equal to the value of the unreturned contributions; and
      2. In proportion to the value of the contributions of members and dissociated members, except to the extent necessary to comply with any transfer effective under section 10-32.1-44.
    3. If a limited liability company does not have sufficient surplus to comply with paragraph 1 of subdivision b, any surplus must be distributed among the owners of transferable interests in proportion to the value of their respective unreturned contributions.
    4. All distributions made under subdivisions a and b must be paid in money unless otherwise provided in the articles of organization or in an operating agreement, or by the unanimous consent of the voting members.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015; 2017, ch. 82, § 6, effective August 1, 2017.

10-32.1-55. Merger, conversion, and domestication — Definitions.

For the purposes of sections 10-32.1-55 through 10-32.1-71, unless the context otherwise requires:

  1. “Constituent limited liability company” means a constituent organization that is a limited liability company.
  2. “Constituent organization” means an organization that is party to a merger or exchange.
  3. “Converted organization” means the organization into which a converting organization converts pursuant to sections 10-32.1-61 through 10-32.1-66.
  4. “Converting limited liability company” means a converting organization that is a limited liability company.
  5. “Converting organization” means an organization that converts into another organization pursuant to section 10-32.1-61.
  6. “Domesticated company” means the company that exists after a domesticating foreign limited liability company or limited liability company effects a domestication pursuant to sections 10-32.1-67 through 10-32.1-71.
  7. “Domesticating company” means the company that effects a domestication pursuant to sections 10-32.1-67 through 10-32.1-71.
  8. “Governing statute” of an organization means:
    1. With respect to a domestic organization, the following chapters of this code which govern the internal affairs of the organization:
      1. If a corporation, then chapter 10-19.1;
      2. If a limited liability company, then this chapter;
      3. If a general partnership, then chapters 45-13 through 45-21;
      4. If a limited partnership, then chapter 45-10.2;
      5. If a limited liability partnership, then chapter 45-22; and
      6. If a limited liability limited partnership, then chapter 45-23; and
    2. With respect to a foreign organization, the laws of the jurisdiction under which the organization is created and which govern the internal affairs of the organization.
  9. “Organization” has the meaning provided in subsection 38 of section 10-32.1-02.
  10. “Organizational documents” means:
    1. For a domestic or foreign general partnership, its partnership agreement;
    2. For a limited partnership or foreign limited partnership, its certificate of limited partnership and partnership agreement;
    3. For a domestic or foreign limited liability company, its certificate or articles of organization and operating agreement, or comparable records as provided in its governing statute;
    4. For a business trust, its agreement of trust and declaration of trust;
    5. For a domestic or foreign corporation for profit, its articles of incorporation, bylaws, and other agreements among its shareholders which are authorized by its governing statute, or comparable records as provided in its governing statute; and
    6. For any other organization, the basic records that create the organization and determine its internal governance and the relations among the persons that own it, have an interest in it, or are members of it.
  11. “Originating Records” has the meaning provided in subsection 39 of section 10-32.1-02.
  12. “Personal liability” means liability for a debt, obligation, or other liability of an organization which is imposed on a person that co-owns, has an interest in, or is a member of the organization:
    1. By the governing statute solely by reason of the person co-owning, having an interest in, or being a member of the organization; or
    2. By the organizational documents of the organization under a provision of the governing statute authorizing those documents to make one or more specified persons liable for all or specified debts, obligations, or other liabilities of the organization solely by reason of the person or persons co-owning, having an interest, or interests in, or being a member, or members of the organization.
  13. “Surviving organization” means the organization resulting from a merger which:
    1. May pre-exist the merger; or
    2. May be created by the merger.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-56. Merger and exchange.

  1. A limited liability company may merge with one or more other constituent organizations pursuant to this section, sections 10-32.1-55 through 10-32.1-59, 10-32.1-71, and a plan of merger if:
    1. The governing statute of each of the other organizations authorizes the merger;
    2. The merger is not prohibited by the law of a jurisdiction that enacted any of the governing statutes; and
    3. Each of the other organizations complies with its governing statute in effecting the merger.
  2. A limited liability company may engage in an exchange with one or more other constituent organizations pursuant to this section by which one of the constituent organizations acquires all of the ownership interests of one or more classes or series of another constituent organization pursuant to this section, sections 10-32.1-55 through 10-32.1-58, 10-32.1-60, and 10-32.1-71, and a plan of exchange if:
    1. The governing statute of each of the other constituent organizations authorizes the exchange;
    2. The exchange is not prohibited by the law of a jurisdiction that enacted any of the governing statutes; and
    3. Each of the other constituent organizations complies with its governing statute in effecting the exchange.
  3. A plan of merger or exchange must be in a record and must include:
    1. The name and form of each constituent organization and:
    2. In the case of a merger:
      1. The name and form of the surviving organization and, if the surviving organization is to be created by the merger, then a statement to that effect;
      2. The terms and conditions of the merger, including the manner and basis for converting the interests in each constituent organization into any combination of money, interests in the surviving organization, and other consideration; and
      3. If the surviving organization is to be created by the merger, then the originating record of the surviving organization that is proposed to be in a record;
      4. If the surviving organization is not to be created by the merger, then any amendments to be made by the merger to the organizational documents of the surviving organization that are, or are proposed to be, in a record; and
      5. Any other provisions with respect to the proposed merger that are considered necessary or desirable.
    3. In the case of an exchange:
      1. The name of the acquiring organization;
      2. The terms and conditions of the exchange, including the manner and basis of exchanging the ownership interests to be acquired for securities of, or other ownership interests in, the acquiring organization or any other organization or, in whole or part, for money or other property; and
      3. Any other provisions with respect to the proposed exchange that are considered necessary or desirable.
  4. If an organization is not the surviving organization but is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, is a general partner in a limited partnership or a limited liability limited partnership, or is a managing partner of a limited liability partnership that is on file with the secretary of state, then it must change or amend the name of the organization to its name in each registration when filing the articles of merger.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-57. Action on a plan of merger or exchange by a constituent limited liability company.

  1. Subject to section 10-32.1-71, a plan of merger or exchange must be consented to by all the members of a constituent limited liability company.
  2. Subject to section 10-32.1-71 and any contractual rights, after a merger or exchange is approved, and at any time before the merger or exchange becomes effective according to this chapter, a constituent limited liability company may amend the plan or abandon the merger or exchange:
    1. As provided in the plan; or
    2. Except as otherwise prohibited in the plan, with the same consent as was required to approve the plan.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-58. Filings required for a merger or exchange — Effective date.

  1. After each constituent organization has approved a plan of merger or exchange, articles of merger or exchange must be signed on behalf of:
    1. Each constituent limited liability company, as provided in subsection 47 of section 10-32.1-02; and
    2. Each other constituent organization, as provided in its governing statute.
  2. Articles of merger under this section must include:
    1. The name and form of each constituent organization and the jurisdiction of its governing statute;
    2. The name and form of the surviving organization, the jurisdiction of its governing statute, and, if the surviving organization is created by the merger, then a statement to that effect;
    3. The date the merger is effective under the governing statute of the surviving organization;
    4. If the surviving organization is to be created by the merger:
      1. If it will be a limited liability company, then the articles of organization of the company; or
      2. If it will be an organization other than a limited liability company, then the organizational document that creates the organization that is in a public record;
    5. If the surviving organization pre-exists the merger, then any amendments provided for in the plan of merger for the organizational document that created the organization that are in a public record;
    6. A statement as to each constituent organization that the merger was approved as required by the governing statute of the organization;
    7. If the surviving organization is a foreign organization not authorized to transact business in this state, then the address of an office that the secretary of state may use for the purposes of subsection 2 of section 10-32.1-59; and
    8. Any additional information required by the governing statute of any constituent organization.
  3. Articles of exchange under this section must include:
    1. The name and form of each constituent organization and the jurisdiction of its governing statute;
    2. The manner and basis of exchanging the ownership interests to be acquired for securities of, or other ownership interests in, the acquiring organization or any other organization or, in whole or part, for money or other property;
    3. The date the exchange is effective under the governing statute of the acquiring organization;
    4. A statement as to each constituent organization that the exchange was approved as required by the governing statute of the organization; and
    5. Any additional information required by the governing statute of any constituent organization.
  4. The articles of merger or exchange, together with the fees provided in section 10-32.1-92, shall be filed with the secretary of state.
  5. With respect to the effective date of merger or exchange:
    1. A merger becomes effective under sections 10-32.1-55 through 10-32.1-59 and 10-32.1-71:
      1. If the surviving organization is a limited liability company, then upon the later of:
        1. Compliance with subsection 4; or
        2. Subject to subsection 3 of section 10-32.1-86, the effective date specified in the articles of merger; or
      2. If the surviving organization is not a limited liability company, then as provided by the governing statute of the surviving organization.
    2. An exchange becomes effective under sections 10-32.1-55 through 10-32.1-58, 10-32.1-60, and 10-32.1-71 upon the later of:
      1. Compliance with subsection 4; or
      2. Subject to subsection 3 of section 10-32.1-86, the effective date specified in the articles of exchange.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-59. Effect of a merger.

  1. When a merger becomes effective:
    1. The surviving organization continues or comes into existence;
    2. Each constituent organization that merges into the surviving organization ceases to exist as a separate entity;
    3. All property owned by each constituent organization that ceases to exist vests in the surviving organization upon compliance with the transfer requirements of applicable law;
    4. All debts, obligations, or other liabilities of each constituent organization that ceases to exist continue as debts, obligations, or other liabilities of the surviving organization;
    5. An action or proceeding pending by or against any constituent organization that ceases to exist may be continued as if the merger had not occurred;
    6. Except as prohibited by other law, all of the rights, privileges, immunities, powers, and purposes of each constituent organization that ceases to exist vest in the surviving organization;
    7. Except as otherwise provided in the plan of merger, the terms and conditions of the plan of merger take effect;
    8. Except as otherwise agreed, if a constituent limited liability company ceases to exist, then the merger does not dissolve the limited liability company for the purposes of sections 10-32.1-50 through 10-32.1-54;
    9. If the surviving organization is created by the merger:
      1. If it is a limited liability company, then the articles of organization become effective; or
      2. If it is an organization other than a limited liability company, then the originating record that creates the organization becomes effective; and
    10. If the surviving organization pre-existed the merger, then any amendments provided for in the articles of merger or the originating record that created the organization become effective.
  2. A surviving organization that is a foreign organization consents to the jurisdiction of the courts of this state to enforce any debt, obligation, or other liability owed by a constituent organization if before the merger the constituent organization was subject to suit in this state on the debt, obligation, or other liability. A surviving organization that is a foreign organization and not authorized to transact business in this state appoints the secretary of state as its agent for service of process for the purposes of enforcing a debt, obligation, or other liability under this subsection. Service of process on the secretary of state under this subsection must be made in the same manner and has the same consequences as in section 10-32.1-19.
  3. As to any limited liability company that was a constituent organization and is not the surviving constituent organization, the articles of merger serve as the articles of dissolution and termination and, unless previously filed, the notice of dissolution.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-60. Effect of an exchange.

When an exchange becomes effective, the membership interests in a limited liability company to be exchanged under the terms of the plan are considered to be exchanged. The members owning those membership interests are entitled only to the ownership interests, securities, money, or other property into which those membership interests have been converted or for which those membership interests have been exchanged according to the plan.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-61. Conversion.

  1. An organization other than a limited liability company may convert to a limited liability company, and a limited liability company may convert to another organization other than a general partnership as provided in this section, sections 10-32.1-62 through 10-32.1-66, and 10-32.1-71 and a plan of conversion, if:
    1. The governing statute of the other organization authorizes the conversion;
    2. The conversion is not prohibited by the law of the jurisdiction that enacted the governing statute; and
    3. The other organization complies with its governing statute in effecting the conversion.
  2. For the purposes of sections 10-32.1-61 through 10-32.1-66 and 10-32.1-71, unless the context otherwise requires:
    1. “Act of the board” means action by the board as provided in section 10-32.1-39 whether:
      1. At a meeting of the board; or
      2. By a written action of the board.
    2. “Act of the members” means action by the members as provided in section 10-32.1-39 whether:
      1. At a meeting of the members; or
      2. By a written action of the members.
    3. “Certificate of creation” means:
      1. A certificate of incorporation, if the converted organization is a corporation deemed to be incorporated under chapter 10-19.1;
      2. A certificate of organization, if the converted organization is a limited liability company deemed to be organized under this chapter;
      3. A certificate of limited partnership, if the converted organization is a limited partnership deemed to be formed under chapter 45-10.2;
      4. The filed registration of a limited liability partnership, if the converted organization is a limited liability partnership deemed to be established under chapter 45-22; or
      5. A certificate of limited liability limited partnership, if the converted organization is a limited liability limited partnership deemed to be formed under chapter 45-23.
    4. “Date of origin” means the date on which:
      1. A corporation which is:
        1. The converting organization was incorporated; or
        2. The converted organization is deemed to be incorporated;
      2. A limited liability company which is:
        1. The converting organization was organized; or
        2. The converted organization is deemed to be organized;
      3. A general partnership that is the converting organization was formed;
      4. A limited partnership which is:
        1. The converting organization was formed; or
        2. The converted organization is deemed to be formed;
      5. A limited liability partnership which is:
        1. The converting organization was formed; or
        2. The converted organization is deemed to be formed; and
      6. A limited liability limited partnership which is:
        1. The converting organization was formed; or
        2. The converted organization is deemed to be formed.
    5. “Filed registration” means the registration of a limited liability partnership which has been filed with the secretary of state.
    6. “General partnership” means an organization formed by two or more persons under chapters 45-13 through 45-21.
    7. “Organizational records” means for an organization that is:
      1. A corporation, its articles of incorporation and bylaws;
      2. A limited liability company, its articles of organization, operating agreement or bylaws, and any member-control agreement;
      3. A limited partnership, its partnership agreement;
      4. A limited liability partnership, its partnership agreement; or
      5. A limited liability limited partnership, its partnership agreement.
    8. “Originating records” has the meaning provided in subsection 39 of section 10-32.1-02.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-62. Plan of conversion.

A plan of conversion must be in a record and must contain:

  1. The name and form of the converting organization before conversion;
  2. The name and form of the converted organization after conversion;
  3. The terms and conditions of the proposed conversion;
  4. The manner and basis of converting each ownership interest in the converting organization into ownership interests in the converted organization or, in whole or in part, into money or other property;
  5. The organizational records of the converted organization; and
  6. Any other provisions with respect to the proposed conversion that are deemed necessary or desirable.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-63. Plan approval and amendment.

  1. If the converting organization is a limited liability company, then:
    1. A resolution containing or amending the plan of conversion must be approved by an act of the board of the converting limited liability company and must then be approved by an act of its members.
      1. In the action by the members, a class or series of membership interests is entitled to vote as a class or series on the approval or amendment of the plan.
      2. Any amendment of the plan is subject to any contractual rights.
    2. If the resolution containing or amending the plan of conversion is approved by the members:
      1. At a member meeting, then:
        1. Written notice must be given to every member of the converting limited liability company, whether or not entitled to vote at the meeting, not less than fourteen days nor more than fifty days before the meeting, in the manner provided in subsection 34 of section 10-32.1-02.
        2. The written notice must state that a purpose of the meeting is to consider the proposed plan of conversion or an amendment to it.
        3. A copy or short description of the plan of conversion or the amendment to it must be included in or enclosed with the notice.
      2. By a written action of the members, then a copy or short description of the plan of conversion or the amendment to it must be included in or attached to the written action.
  2. If the converting organization is not a limited liability company, then the approval and amendment of the plan of conversion must comply with its governing statute in effecting the conversion.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-64. Articles of conversion.

  1. Upon receiving the approval required by section 10-32.1-63, articles of conversion must be prepared in a record that must contain:
    1. A statement that the converting organization is being converted into another organization, including:
      1. The name of the converting organization immediately before the filing of the articles of conversion;
      2. The name to which the name of the converting organization is to be changed, which must be a name that satisfies the laws applicable to the converted organization;
      3. The form of organization that the converted organization will be; and
      4. The jurisdiction of the governing statute of the converted organization;
    2. A statement that the plan of conversion has been approved by the converting organization as provided in section 10-32.1-63;
    3. A statement that the plan of conversion has been approved as required by the governing statute of the converted organization;
    4. The plan of conversion without organizational records;
    5. A copy of the originating record of the converted organization;
    6. If the converted organization is a foreign organization not authorized to transact business or conduct activities in this state, then the street and mailing address of an office which the secretary of state may use for the purposes of subsection 4 of section 10-32.1-66; and
    7. If the converting organization is a general partnership, then the date of origin of the general partnership.
  2. The articles of conversion must be signed on behalf of the converting organization and filed with the secretary of state.
    1. If the converted organization is a domestic organization:
      1. Then the filing of the articles of conversion must also include the filing with the secretary of state of the originating record of the converted organization.
      2. Upon both the articles of conversion and the originating record of the converted organization being filed with the secretary of state together with the fees provided in section 10-32.1-92, the secretary of state shall issue a certificate of conversion and the appropriate certificate of creation to the converted organization or its legal representative.
    2. If the converted organization is a foreign organization:
      1. That is transacting business or conducting activities in this state, then:
        1. The filing of the articles of conversion must include the filing with the secretary of state of an application for a certificate of authority by the converted organization.
        2. Upon both the articles of conversion and the application for a certificate of authority by the converted organization being filed with the secretary of state together with the fees provided in section 10-32.1-92, the secretary of state shall issue a certificate of conversion and the appropriate certificate of authority to the converted organization or the legal representative.
      2. That is not transacting business or conducting activities in this state, then, upon the articles of conversion being filed with the secretary of state together with the fees provided in section 10-32.1-92, the secretary of state shall issue a certificate of conversion to the converted organization or its legal representative.
  3. A converting organization that is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, is a general partner in a limited partnership or a limited liability limited partnership, or is a managing partner of a limited liability partnership that is on file with the secretary of state must change or amend the name of the converting organization to the name of the converted organization in each registration when filing the articles of conversion.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-65. Abandonment of a conversion.

  1. If the articles of conversion have not been filed with the secretary of state, and:
    1. If the converting organization is a limited liability company, then:
      1. Before a plan of conversion has been approved by the converting limited liability company as provided in section 10-32.1-63, it may be abandoned by an act of its board.
      2. After a plan of conversion has been approved by the converting limited liability company as provided in section 10-32.1-63, and before the effective date of the plan, it may be abandoned:
        1. If the members of the converting limited liability company entitled to vote on the approval of the plan as provided in section 10-32.1-63 have approved the abandonment by an act of the members; or
        2. If the plan provides for abandonment and if all conditions for abandonment set forth in the plan are met.
    2. If the converting organization is not a limited liability company, then the abandonment of the plan of conversion must comply with its governing statute.
  2. If articles of conversion have been filed with the secretary of state, but have not yet become effective, then the converting organization shall file with the secretary of state articles of abandonment that contain:
    1. The name of the converting organization;
    2. The provision of this section under which the plan is abandoned; and
    3. If the plan is abandoned:
      1. By an act of the board under paragraph 1 of subdivision a of subsection 1, or by an act of the members under subparagraph a of paragraph 2 of subdivision a of subsection 1, then the text of the resolution abandoning the plan; or
      2. As provided in the plan under subparagraph b of paragraph 2 of subdivision a of subsection 1, then a statement that the plan provides for abandonment and that all conditions for abandonment set forth in the plan are met.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-66. Effective date of conversion — Effect.

  1. A conversion is effective when the filing requirements of subsection 2 of section 10-32.1-64 have been fulfilled or on a later date specified in the articles of conversion.
  2. With respect to the effect of conversion on the converting organization and on the converted organization:
    1. An organization that has been converted as provided in sections 10-32.1-61 through 10-32.1-66 is for all purposes the same entity that existed before the conversion.
    2. Upon a conversion becoming effective:
      1. If the converted organization:
        1. Is a limited liability company, then the converted organization has all the rights, privileges, immunities, and powers, and is subject to all the duties and liabilities, of a limited liability company organized under this chapter; or
        2. Is not a limited liability company, then the converted organization has all the rights, privileges, immunities, and powers, and is subject to the duties and liabilities as provided in its governing statute;
      2. All property owned by the converting organization remains vested in the converted organization;
      3. All debts, liabilities, and other obligations of the converting organization continue as obligations of the converted organization;
      4. An action or proceeding pending by or against the converting organization may be continued as if the conversion had not occurred;
      5. Except as otherwise provided by other law, all rights, privileges, immunities, and powers of the converting organization remain vested in the converted organization; and
      6. Except as otherwise provided in the plan of conversion, the terms and conditions of the plan of conversion take effect.
  3. When a conversion becomes effective, each ownership interest in the converting organization is deemed to be converted into ownership interests in the converted organization or, in whole or in part, into money or other property to be received under the plan, subject to any rights of a dissenter under section 10-32.1-33.
  4. A converted organization that is a foreign organization consents to the jurisdiction of the courts of this state to enforce any obligation owed by the converting limited liability company, if before the conversion the converting limited liability company was subject to suit in this state on the obligation.
  5. A converted organization that is a foreign organization and not authorized to transact business in this state appoints the secretary of state as its agent for service of process for purposes of enforcing an obligation under this subsection as provided in section 10-01.1-13.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-67. Domestication.

  1. A foreign limited liability company may become a limited liability company pursuant to this section, sections 10-32.1-67 through 10-32.1-71, and a plan of domestication if:
    1. The governing statute of the foreign limited liability company authorizes the domestication;
    2. The domestication is not prohibited by the law of the jurisdiction that enacted the governing statute; and
    3. The foreign limited liability company complies with its governing statute in effecting the domestication.
  2. A limited liability company may become a foreign limited liability company pursuant to this section, sections 10-32.1-67 through 10-32.1-71, and a plan of domestication if:
    1. The governing statute of the foreign limited liability company authorizes the domestication;
    2. The domestication is not prohibited by the law of the jurisdiction that enacted the governing statute; and
    3. The foreign limited liability company complies with its governing statute in effecting the domestication.
  3. A plan of domestication must be in a record and must include:
    1. The name of the domesticating company before domestication and the jurisdiction of its governing statute;
    2. The name of the domesticated company after domestication and the jurisdiction of its governing statute;
    3. The terms and conditions of the domestication, including the manner and basis for converting interests in the domesticating company into any combination of money, interests in the domesticated company, and other consideration; and
    4. The originating record of the domesticated company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-68. Action on a plan of domestication by a domesticating limited liability company.

  1. A plan of domestication must be consented to:
    1. By all the members, subject to section 10-32.1-71, if the domesticating company is a limited liability company; and
    2. As provided in the governing statute of the domesticating company if the company is a foreign limited liability company.
  2. Subject to any contractual rights, after a domestication is approved, and at any time before articles of domestication are filed with the secretary of state under section 10-32.1-69, a domesticating limited liability company may amend the plan or abandon the domestication:
    1. As provided in the plan; or
    2. Except as otherwise prohibited in the plan, by the same consent as was required to approve the plan.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-69. Filings required for domestication — Effective date.

  1. After a plan of domestication is approved, a domesticating company shall file with the secretary of state articles of domestication, together with the fees provided under section 10-32.1-92, which articles of domestication must include:
    1. A statement, as the case may be, that the company has been domesticated from or into another jurisdiction;
    2. The name of the domesticating company and the jurisdiction of its governing statute;
    3. The name of the domesticated company and the jurisdiction of its governing statute;
    4. The date the domestication is effective under the governing statute of the domesticated company;
    5. If the domesticating company was a limited liability company, then a statement that the domestication was approved as required by this chapter;
    6. If the domesticating company was a foreign limited liability company, then a statement that the domestication was approved as required by the governing statute of the other jurisdiction; and
    7. If the domesticated company was a foreign limited liability company not authorized to transact business in this state, then the address of an office that the secretary of state may use for the purposes of subsection 2 of section 10-32.1-70.
  2. A domestication becomes effective:
    1. When the articles of organization takes effect, if the domesticated company is a limited liability company; and
    2. According to the governing statute of the domesticated company, if the domesticated organization is a foreign limited liability company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-70. Effect of domestication.

  1. When a domestication takes effect:
    1. The domesticated company is for all purposes the company that existed before the domestication;
    2. All property owned by the domesticating company remains vested in the domesticated company;
    3. All debts, obligations, or other liabilities of the domesticating company continue as debts, obligations, or other liabilities of the domesticated company;
    4. An action or proceeding pending by or against a domesticating company may be continued as if the domestication had not occurred;
    5. Except as prohibited by other law, all of the rights, privileges, immunities, powers, and purposes of the domesticating company remain vested in the domesticated company;
    6. Except as otherwise provided in the plan of domestication, the terms and conditions of the plan of domestication take effect; and
    7. Except as otherwise agreed, the domestication does not dissolve a domesticating limited liability company for the purposes of sections 10-32.1-50 through 10-32.1-54.
  2. A domesticated company that is a foreign limited liability company consents to the jurisdiction of the courts of this state to enforce any debt, obligation, or other liability owed by the domesticating company if, before the domestication, the domesticating company was subject to suit in this state on the debt, obligation, or other liability. A domesticated company that is a foreign limited liability company and not authorized to transact business in this state appoints the secretary of state as its agent for service of process for purposes of enforcing a debt, obligation, or other liability under this subsection. Service on the secretary of state under this subsection must be made in the same manner and has the same consequences as in section 10-32.1-19.
  3. If a limited liability company has adopted and approved a plan of domestication under section 10-32.1-68 providing for the company to be domesticated in a foreign jurisdiction, then a statement surrendering the articles of organization of the company must be filed with the secretary of state setting forth:
    1. The name of the company;
    2. A statement that the articles of organization are being surrendered in connection with the domestication of the company in a foreign jurisdiction;
    3. A statement that the domestication was approved as required by this chapter; and
    4. The jurisdiction of formation of the domesticated foreign limited liability company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-71. Restrictions on approval of mergers, exchanges, conversions, and domestications.

  1. If a member of a constituent, converting, or domesticating limited liability company will have personal liability with respect to a surviving, constituent, converted, or domesticated organization, then approval or amendment of a plan of merger, exchange, conversion, or domestication is ineffective without the consent of the member, unless:
    1. The operating agreement of the company provides for approval of a merger, exchange, conversion, or domestication with the consent of fewer than all the members; and
    2. The member has consented to the provision of the operating agreement.
  2. A member does not give the consent required by subsection 1 merely by consenting to a provision of the operating agreement that permits the operating agreement to be amended with the consent of fewer than all the members.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-72. Foreign limited liability company — Governing law.

  1. The law of the state or other jurisdiction under which a foreign limited liability company is formed governs:
    1. The internal affairs of the company; and
    2. The liability of a member as member, a manager as manager, and a governor as governor for the debts, obligations, or other liabilities of the company.
  2. A foreign limited liability company may not be denied a certificate of authority by reason of any difference between the law of the jurisdiction under which the company is formed and the law of this state.
  3. A foreign limited liability company holding a valid certificate of authority in this state has no greater rights and privileges than a domestic limited liability company. A certificate of authority does not authorize a foreign limited liability company to engage in any business or exercise any power that a limited liability company may not engage in or exercise in this state.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-73. Foreign limited liability company — Name.

A foreign limited liability company may apply for a certificate of authority under any name that would be available to a domestic limited liability company, whether or not the name is the name under which it is authorized in its jurisdiction of organization. A trade name must be registered as provided in chapter 47-25 when applying for the certificate of authority under a name other than the name as authorized in the jurisdiction of origin.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-74. Foreign limited liability company — Admission of foreign limited liability company — Transacting business — Obtaining licenses and permits.

A foreign limited liability company may not:

  1. Transact business in this state or obtain any license or permit required by this state until it has procured a certificate of authority from the secretary of state.
  2. Transact in this state any business that is prohibited to a domestic limited liability company organized under this chapter.
  3. Be denied a certificate of authority because the laws of the state or country where the limited liability company is organized differ from the laws of this state.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-75. Foreign limited liability company — Application for a certificate of authority.

  1. An applicant for the certificate shall file with the secretary of state a certificate of status from the filing office in the jurisdiction in which the foreign limited liability company is organized and an application executed by an authorized person and setting forth:
    1. The name of the foreign limited liability company and, if different, the name under which it proposes to transact business in this state;
    2. The jurisdiction of its organization;
    3. With respect to a registered agent:
      1. The name of the commercial registered agent as required by chapter 10-01.1; or
      2. If a noncommercial registered agent, then the name and address in this state of the noncommercial registered agent;
    4. The date, if any, on which the foreign limited liability company expires in the jurisdiction of its organization;
    5. The purpose the foreign limited liability company proposes to pursue in transacting its business in this state;
    6. The names and addresses of the governors and managers of the foreign limited liability company; and
    7. Any additional information deemed appropriate by the secretary of state to determine whether the foreign limited liability company is entitled to a certificate of authority to transact business in this state.
  2. The application must be accompanied by payment of the fees provided in section 10-32.1-92 together with a certificate of good standing or a certificate of existence duly authenticated by the organizing officer of the state or country where the foreign limited liability company is organized.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-76. Foreign limited liability company — Issuance of a certificate of authority.

If the secretary of state finds that an application for a certificate of authority conforms to law and all fees provided in section 10-32.1-92 have been paid, then the secretary of state shall:

  1. Endorse on the application the word “filed” and the date of the filing;
  2. File the application and the certificate of good standing or certificate of existence; and
  3. Issue to the foreign limited liability company or its representative a certificate of authority to transact business in this state.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-77. Foreign limited liability company — Amendments to a certificate of authority.

  1. If any statement in the application for a certificate of authority by a foreign limited liability company is false when made or if the foreign limited liability company changes the name of the foreign limited liability company or purposes sought in this state, then the foreign limited liability company promptly shall file with the secretary of state an application for an amended certificate of authority executed by an authorized person correcting the statement and in the case of a change in the name of the foreign limited liability company, a certificate to that effect authenticated by the proper officer of the state or country under the laws of which the foreign limited liability company is organized.
  2. In the case of a termination or merger, a foreign limited liability company that is not the surviving organization need not file an application for an amended certificate of authority but shall promptly file with the secretary of state a certificate to that effect authenticated by the proper officer of the state or country under the laws of which the foreign limited liability company is organized.
  3. A foreign limited liability company that changes the name of the foreign limited liability company and applies for an amended certificate of authority and that is the owner of a service mark, trademark, or trade name, a general partner named in a fictitious name certificate, a general partner in a limited partnership or a limited liability limited partnership, or a managing partner in a limited liability partnership that is on file with the secretary of state shall change the name of the foreign limited liability company in each of the foregoing registrations which is applicable when the foreign limited liability company files an application for an amended certificate of authority.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-78. Foreign limited liability company — Registered agent — Registered office.

A foreign limited liability company authorized to transact business in this state shall continuously maintain a registered agent and registered office in this state as provided in chapter 10-01.1.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-79. Foreign limited liability company — Merger of a foreign limited liability company authorized to transact business in this state.

If a foreign limited liability company authorized to transact business in this state is a party to a statutory merger permitted by the laws of the state or country under which the foreign limited liability company is organized, and the limited liability company is not the surviving organization, then the surviving organization shall, within thirty days after the merger becomes effective, file with the secretary of state a certified statement of merger duly authenticated by the proper officer of the state or country where the statutory merger was effected. Any foreign organization, which is the surviving organization in a merger and which will continue to transact business in this state, shall procure a certificate of authority if not previously authorized to transact business in this state.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-80. Foreign limited liability company — Conversion of a foreign limited liability authorized to transact business in this state.

If a foreign limited liability company authorized to transact business in this state converts to another organization permitted by its governing statute, then within thirty days after the conversion becomes effective, the newly created organization resulting from the conversion shall file with the secretary of state a certified statement of conversion duly authenticated by the proper officer of the jurisdiction in which the statutory conversion was effected. Any foreign organization that is the converted organization in a conversion and which will continue to transact business in this state shall obtain a certificate of authority or applicable registration in accordance with the North Dakota governing statute applicable to the converted organization.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-81. Foreign limited liability company — Certificate of withdrawal.

  1. A foreign limited liability company authorized to transact business in this state may withdraw from this state upon procuring from the secretary of state a certificate of withdrawal. In order to procure the certificate, the foreign limited liability company shall file with the secretary of state an application for withdrawal, together with the fees provided in section 10-32.1-92, which must set forth:
    1. The name of the foreign limited liability company and the state or country under the laws of which it is organized;
    2. That the foreign limited liability company is not transacting business in this state;
    3. That the foreign limited liability company surrenders its authority to transact business in this state;
    4. That service of process in any action, suit, or proceeding based upon any cause of action arising in this state during the time the foreign limited liability company was authorized to transact business in this state may thereafter be made on such foreign limited liability company as provided in section 10-01.1-13; and
    5. A mailing address to which a person may mail a copy of any process against the foreign limited liability company.
  2. The filing with the secretary of state of articles of dissolution and termination, or a certificate of merger if the foreign limited liability company is not the surviving organization, from the proper officer of the state or country under the laws of which the foreign limited liability company is organized constitutes a valid application of withdrawal and the authority of the foreign limited liability company to transact business in this state shall cease upon filing of the certificate.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-82. Foreign limited liability company — Transactions not constituting transacting business.

  1. A foreign limited liability company shall not be considered to be transacting business in this state for the purposes of this chapter solely by reason of carrying on in this state any one or more of the following, including:
    1. Maintaining or defending any action or suit or any administrative or arbitration proceeding, or effecting the settlement thereof or the settlement of claims or disputes;
    2. Holding meetings of its managers, governors, or members or carrying on other activities concerning its internal affairs;
    3. Maintaining bank accounts;
    4. Maintaining offices or agencies for the transfer, exchange, and registration of its securities, or appointing and maintaining trustees or depositories with relation to its securities;
    5. Holding title to and managing real or personal property, or any interest therein, situated in this state, as executor of the will or administrator of the estate of any decedent, as trustee of any trust, or as guardian of any person or conservator of the estate of any person;
    6. Making, participating in, or investing in loans or creating, as borrower or lender, or otherwise acquiring indebtedness or mortgages or other security interests in real or personal property;
    7. Securing or collecting its debts or enforcing any rights in property securing its debts; or
    8. Conducting an isolated transaction completed within a period of thirty days and not in the course of a number of repeated transactions of like nature.
  2. For purposes of sections 10-32.1-72 through 10-32.1-85, the ownership in this state of income-producing real property or tangible personal property, other than property excluded under subsection 1, constitutes transacting business in this state.
  3. This section does not apply in determining the contacts or activities that may subject a foreign limited liability company to service of process, taxation, or regulation under law of this state other than this chapter.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-83. Foreign limited liability company — Service of process on a foreign limited liability company.

Service of process on a foreign limited liability company must be as provided in section 10-01.1-13.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-84. Foreign limited liability company — Effect of failure to have a certificate of authority.

  1. A foreign limited liability company transacting business in this state may not maintain an action or proceeding in this state unless it has a certificate of authority to transact business in this state.
  2. The failure of a foreign limited liability company to have a certificate of authority to transact business in this state does not impair the validity of a contract or act of the company or prevent the company from defending an action or proceeding in this state.
  3. A member, manager, or governor of a foreign limited liability company is not liable for the debts, obligations, or other liabilities of the company solely because the company transacted business in this state without a certificate of authority.
  4. If a foreign limited liability company transacts business in this state without a certificate of authority or cancels its certificate of authority, then it appoints the secretary of state as its agent for service of process for rights of action arising out of the transaction of business in this state.
  5. A foreign limited liability company that transacts business in this state without a valid certificate of authority is subject to a civil penalty, payable to the state, not to exceed five thousand dollars. Each governor or, in the absence of governors, each member or agent who authorizes, directs, or participates in the transaction of business in this state on behalf of a foreign limited liability company that does not have a certificate is subject to a civil penalty, payable to the state, not to exceed one thousand dollars.
  6. The civil penalties set forth in subsection 5 may be recovered in an action brought within the district court of Burleigh County by the attorney general. Upon a finding by the court that a foreign limited liability company or any of its members, governors, or agents have transacted business in this state in violation of this chapter, the court shall issue, in addition to the imposition of a civil penalty, an injunction restraining the further transaction of the business of the foreign limited liability company and the further exercise of the rights and privileges of the foreign limited liability company in this state. The foreign limited liability company must be enjoined from transacting business in this state until all civil penalties plus any interest and court costs that the court may assess have been paid and until the foreign limited liability company has otherwise complied with the provisions of this chapter.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-85. Secretary of state — Powers — Enforcement.

  1. The secretary of state has the power and authority reasonably necessary to efficiently administer this chapter and to perform the duties imposed thereby.
  2. Subject to the provisions of this chapter, the secretary of state may propound to any limited liability company, domestic or foreign, and to any manager, governor, or member thereof, such interrogatories as may be reasonably necessary and proper to ascertain whether the limited liability company has complied with all provisions of this chapter which are applicable to the limited liability company, the manager, the governor, or the member.
    1. The interrogatories must be answered within thirty days after mailing or within any additional time as may be fixed by the secretary of state. The answers to such interrogatories must be full and complete and must be made in writing and under oath.
    2. If the interrogatories are directed:
      1. To an individual, then they must be answered by that individual; or
      2. To a limited liability company, then they must be answered by the persons whom the management and conduct of the activities of the company are vested pursuant to section 10-32.1-39.
    3. The secretary of state need not file any record to which such interrogatories relate until such interrogatories have been answered, and not then if the answers disclose that such record is not in conformity with the provisions of this chapter.
    4. The secretary of state shall certify to the attorney general, for such action as the attorney general may deem appropriate, all interrogatories and answers thereto, which disclose a violation of any of the provisions of this chapter.
    5. Each person who fails or refuses within the time provided by subdivision a of subsection 2 to answer truthfully and fully all interrogatories propounded to that person by the secretary of state is guilty of an infraction.
    6. Interrogatories propounded by the secretary of state and the answers thereto are not open to public inspection. The secretary of state may not disclose any facts or information obtained from the interrogatories or answers except insofar as may be permitted by law or insofar as is required for evidence in any criminal proceedings or other action by this state.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-86. Secretary of state — Filing of records with secretary of state — Effective date.

  1. A record authorized or required to be filed with the secretary of state under this chapter must be captioned to describe the purpose of the record, be in a medium permitted by the secretary of state, and be delivered to the secretary of state. If the filing fees required by section 10-32.1-92 have been paid, then, unless the secretary of state determines that a record does not comply with the filing requirements of this chapter, the secretary of state shall file the record and for all records, except annual reports, send an image of the filed record to the person who filed the record.
  2. Upon request and payment of the fee provided in section 10-32.1-92, the secretary of state shall send to the requester a certified copy of a requested record.
  3. Except as otherwise provided in this chapter, a record filed with the secretary of state under this chapter may specify a delayed effective date which must be no later than ninety days from the date of filing. Subject to section 10-32.1-18, subdivision a of subsection 4 of section 10-32.1-20, and section 10-32.1-87, if the record does not specify a delayed effective date, then a record filed with the secretary of state is effective on the date the record is filed as evidenced by the endorsement of the secretary of state of the date on the record.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-87. Secretary of state — Liability for inaccurate information in a filed record.

  1. If a record filed with the secretary of state under this chapter contains inaccurate information, then a person that suffers a loss by reliance on the information may recover damages for the loss from:
    1. A person that signed the record, or caused another to sign it on behalf of the person, and knew the information to be inaccurate at the time the record was signed; and
    2. Subject to subsection 2, a member of a member-managed limited liability company or the manager of a manager-managed limited liability company, if:
      1. The record was filed with the secretary of state on behalf of the company; and
      2. The member or manager had notice of the inaccuracy for a reasonably sufficient time before the information was relied upon so that, before the reliance, the member or manager reasonably could have:
        1. Effected an amendment under section 10-32.1-21;
        2. Filed a petition under section 10-32.1-22; or
        3. Filed a statement of correction under section 10-32.1-88.
  2. To the extent that the operating agreement of a member-managed limited liability company expressly relieves a member of responsibility for maintaining the accuracy of information contained in records filed with the secretary of state under this chapter and imposes that responsibility on one or more other members, the liability stated in subdivision b of subsection 1, applies to those other members and not to the member that the operating agreement relieves of the responsibility.
  3. An individual who signs a record authorized or required to be filed under this chapter affirms under penalty of perjury that the information stated in the record is accurate.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-88. Secretary of state — Correcting a filed record.

  1. Whenever a record authorized by this chapter to be filed with the secretary of state has been filed and inaccurately records the action referred to in the record, contains an inaccurate or erroneous statement, or was defectively or erroneously signed, sealed, acknowledged, or verified, then the record may be corrected by filing a statement of correction.
  2. A statement of correction:
    1. Must:
      1. Be signed by:
        1. The person that signed the original record; or
        2. By a person authorized to sign on behalf of that person;
      2. Set forth the name of the limited liability company that filed the record;
      3. Identify the record to be corrected by description and by the date of its filing with the secretary of state;
      4. Identify the inaccuracy, error, or defect to be corrected; and
      5. Set forth a statement in corrected form of the portion of the record to be corrected.
    2. May not revoke or nullify the filed record.
  3. The statement of correction must be filed with the secretary of state.
  4. With respect to the effective date of correction:
    1. A certificate issued by the secretary of state before a record is corrected, with respect to the effect of filing the original record, is considered to be applicable to the record as corrected as of the date the record as corrected is considered to have been filed under this subsection.
    2. After a statement of correction has been filed with the secretary of state, the original record as corrected is considered to have been filed:
      1. On the date the statement of correction was filed:
        1. As to persons adversely affected by the correction; and
        2. For the purposes of subsection 3 of section 10-32.1-04; and
      2. On the date the original record was filed as to all other persons and for all other purposes.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-89. Secretary of state — Annual report to the secretary of state.

  1. Each limited liability company, and each foreign limited liability company authorized to transact business in this state, shall file, within the time provided by subsection 3, an annual report setting forth:
    1. The name of the limited liability company or foreign limited liability company and the state or country under the laws of which it is organized.
    2. The address of the registered office of the limited liability company or foreign limited liability company in this state, the name of its registered agent in this state at that address, and the address of its principal executive office.
    3. A brief statement of the character of the business in which the limited liability company or foreign limited liability company is actually engaged in this state.
    4. The names and respective addresses of the managers and governors of the limited liability company or foreign limited liability company or the name or names and respective address or addresses of the managing member or members of the limited liability company or foreign limited liability company.
  2. The annual report must be submitted on forms prescribed by the secretary of state. The information provided must be given as of the date of the execution of the report. The annual report must be signed as provided in subsection 49 of section 10-32.1-02, the articles, the bylaws, or a resolution approved by the affirmative vote of the required proportion or number of the governors or members entitled to vote. If the limited liability company or foreign limited liability company is in the hands of a receiver or trustee, then the annual report must be signed on behalf of the limited liability company or foreign limited liability company by the receiver or trustee. The secretary of state may destroy any annual report provided for in this section after the annual report is on file for six years.
  3. Except for the first annual report, the annual report of a limited liability company or foreign limited liability company must be delivered to the secretary of state before November sixteenth of each year. The first annual report of a limited liability company must be delivered before November sixteenth in the year following the calendar year of the effective date stated in the articles of organization, and the first annual report of a foreign limited liability company must be delivered before November sixteenth of the year following the calendar year in which the certificate of authority was issued by the secretary of state. The secretary of state must file the report if the report conforms to the requirements of subsections 1 and 2.
    1. If the report does not conform, then it must be returned to the limited liability company or foreign limited liability company for any necessary corrections.
    2. If the report is filed before the deadlines provided in this subsection, then penalties for the failure to file a report within the time provided do not apply if the report is corrected to conform to the requirements of subsections 1 and 2 and returned to the secretary of state within thirty days after the annual report was returned by the secretary of state for correction.
  4. After the date established under subsection 3, the secretary of state shall notify any limited liability company or foreign limited liability company failing to file its annual report that its certificate of organization or certificate of authority is not in good standing and that it may be terminated or revoked pursuant to section 10-32.1-90.
  5. A limited liability company that was terminated for failure to file an annual report, or a foreign limited liability company whose authority was forfeited by failure to file an annual report, may be reinstated pursuant to section 10-32.1-91.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015; 2019, ch. 92, § 9, effective August 1, 2019; 2021, ch. 85, § 11, effective August 1, 2021.

10-32.1-90. Secretary of state — Involuntary termination — Revocation of certificate of authority.

  1. With respect to the involuntary termination of a limited liability company by the secretary of state:
    1. A limited liability company may be involuntarily terminated by the secretary of state if:
      1. The limited liability company has failed to:
        1. File with the secretary of state its annual report or any other record required to be filed with the secretary of state under this chapter together with the fees provided in section 10-32.1-92;
        2. Appoint and maintain a registered agent and registered office as provided in chapter 10-01.1.
      2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the limited liability company pursuant to this chapter.
    2. A limited liability company that fails to file its annual report, together with the fees provided in section 10-32.1-92, within six months after the date established in subsection 3 of section 10-32.1-89 ceases to exist and is considered involuntarily terminated by operation of law.
      1. The secretary of state shall note the termination of the certificate of organization of the limited liability company on the records of the secretary of state and shall give notice of the action to the terminated limited liability company.
      2. Notice by the secretary of state must be mailed to the last registered agent of the limited liability company at the last registered office in this state or, if the limited liability company fails to appoint and maintain a registered agent in this state, then mailed to the principal executive office.
      3. The decision of the secretary of state that the limited liability company has been involuntarily terminated under this subsection is final.
      4. A limited liability company that was terminated for failure to file an annual report may be reinstated as provided in subsection 1 of section 10-32.1-91 and may appeal as provided in subsection 2 of section 10-32.1-91.
    3. Except for termination of a limited liability company for failure to file the annual report as provided in section 10-32.1-89, no limited liability company may be terminated by the secretary of state unless:
      1. The secretary of state has given the limited liability company not less that sixty days notice by mail addressed to the registered agent at the registered office in this state or, if the limited liability company fails to appoint and maintain a registered agent in this state, then addressed to its principal executive office; and
      2. During the sixty-day period, the limited liability company has failed to:
        1. File the report of change as provided in chapter 10-01.1 regarding the registered office or the registered agent;
        2. File any other required record; or
        3. Correct the misrepresentation.
    4. Upon the expiration of sixty days after the mailing of the notice, the existence of the limited liability company is terminated. The secretary of state shall issue a notice of termination and shall mail the notice to the registered agent at the registered office in this state, or, if the limited liability company failed to appoint and maintain a registered agent or a registered office in this state, then addressed to the principal executive office of the limited liability company.
  2. With respect to the revocation of a certificate of authority of a foreign limited liability company by the secretary of state:
    1. The certificate of authority of a foreign limited liability company to transact business in this state may be revoked by the secretary of state if:
      1. The foreign limited liability company has failed to:
        1. File with the secretary of state its annual report or any other record required to be filed with the secretary of state under this chapter together with the fees provided in section 10-32.1-77;
        2. Appoint and maintain a registered agent and registered office as provided in chapter 10-01.1;
        3. File with the secretary of state any amendment to its application for a certificate of authority as provided in section 10-32.1-77;
        4. File with the secretary of state any merger as provided in section 10-32.1-79; or
        5. File with the secretary of state an application for certificate of withdrawal of its authority as provided in section 10-32.1-81 when the existence of the limited liability company has expired or the limited liability company has been dissolved or terminated in the jurisdiction of the organization; or
      2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the foreign limited liability company pursuant to this chapter.
    2. A foreign limited liability company that fails to file its annual report together with the fees provided in section 10-32.1-92, within six months after the date established by subsection 3 of section 10-32.1-89, forfeits the authority to transact business in this state and its certificate of authority is considered revoked by operation of law.
      1. The secretary of state shall note the revocation of the certificate of authority of the foreign limited liability company on the records of the secretary of state and shall give notice of the action to the foreign limited liability company.
      2. Notice by the secretary of state must be mailed to the last registered agent of the foreign limited liability company at its last registered office in this state or, if the foreign limited liability company fails to appoint and maintain a registered agent in this state, then mailed to its principal executive office.
      3. The decision of the secretary of state that a certificate of authority must be revoked under this subsection is final.
      4. A foreign limited liability company whose authority was forfeited by, and whose certificate of authority was revoked by the secretary of state for, failure to file an annual report may be reinstated as provided in subsection 1 of section 10-32.1-91 and may appeal as provided in subsection 2 of section 10-32.1-91.
    3. Except for revocation of the certificate of authority for failure to file the annual report as provided in section 10-32.1-89, no certificate of authority of a foreign limited liability company may be revoked by the secretary of state unless:
      1. The secretary of state has given the foreign limited liability company not less than sixty days notice by mail addressed to its registered agent at the registered office in this state or, if the foreign limited liability company fails to appoint and maintain a registered agent in this state, then addressed to the principal office; and
      2. During the sixty-day period, the foreign limited liability company has failed to:
        1. File the report of change as provided in chapter 10-01.1 regarding the registered office or registered agent;
        2. File any merger;
        3. File an application for withdrawal;
        4. File any other required record; or
        5. Correct the misrepresentation.
    4. Upon the expiration of sixty days after the mailing of the notice, the authority of the foreign limited liability company to transact business in this state ceases. The secretary of state shall issue a notice of revocation and shall mail the notice to the registered agent at the registered office in this state, or, if the foreign limited liability company failed to appoint and maintain a registered agent or a registered office in this state, then addressed to the principal executive office of the foreign limited liability company.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-91. Secretary of state — Reinstatement following an involuntary termination or revocation of authority — Appeals.

  1. With respect to reinstatement following involuntary termination or revocation of authority:
    1. A limited liability company that was terminated for failure to file an annual report, or a foreign limited liability company whose authority was revoked for failure to file an annual report, may be reinstated by filing a past-due report, together with the statutory filing and penalty fees for an annual report and a reinstatement fee as provided in section 10-32.1-92. The fees must be paid and the report filed within one year following the involuntary termination or revocation.
    2. With respect to a reinstatement which is more than one year after involuntary termination or revocation:
      1. If the secretary of state terminates a limited liability company or revokes the certificate of authority to transact business in this state of any foreign limited liability company, pursuant to the provisions of section 10-32.1-90, then the limited liability company or foreign limited liability company may appeal to district court in the judicial district serving Burleigh County for reinstatement by filing with the clerk of such court a petition, including:
        1. A copy of the articles of organization of the limited liability company and a copy of the notice of termination given by the secretary of state; or
        2. A copy of the certificate of authority of the foreign limited liability company to transact business in this state and a copy of the notice of revocation given by the secretary of state. The matter must be tried de novo by the court. The court shall either sustain the action of the secretary of state or direct the secretary of state to take such action as the court may deem proper.
      2. If the court order sought is one for reinstatement of a limited liability company that has been terminated as provided in subsection 1 of section 10-32.1-90, or for reinstatement of the certificate of authority of a foreign limited liability company that has been revoked as provided in subsection 2 of section 10-32.1-90, then, together with any other actions the court deems proper, any order which reverses the decision of the secretary of state shall require the limited liability company or foreign limited liability company to:
        1. File the most recent past-due annual report;
        2. Pay the fees to the secretary of state for all past-due annual reports as provided in subsection 25 of section 10-32.1-92; and
        3. Pay the reinstatement fee to the secretary of state as provided in subsection 25 of section 10-32.1-92.
      3. Appeals from all final orders and judgments entered by the district court under this section in review of any ruling or decision of the secretary of state may be taken as in other civil actions.
    3. Reinstatement returns the limited liability company to active status:
      1. As of the date of the reinstatement:
        1. In the office of the secretary of state;
        2. As to persons adversely affected by the reinstatement; and
        3. For purposes of subsection 3 of section 10-32.1-04; and
      2. As of the date of the involuntary termination or revocation:
        1. Validates contracts or other acts within the authority of the articles, and the limited liability company is liable for those contracts or acts; and
        2. Restores to the limited liability company all assets and rights of the limited liability company and its members to the extent they were held by the limited liability company and its members before the involuntary dissolution or revocation occurred, except to the extent that assets or rights were affected by acts occurring after the involuntary dissolution or revocation, sold, or otherwise distributed after that time.
    4. Reapplication for any license or permit by a reinstated limited liability company shall be pursuant to the North Dakota statute governing the issuance of the license or permit.
    5. Appeals from all final orders and judgments by the district court under this subsection may be taken as in other civil actions.
  2. With respect to appeals of the rejection by the secretary of state of any record required to be approved by the secretary of state before the record may be filed:
    1. The secretary of state shall give written notice of the rejection to the person that delivered the record, specifying the reasons for rejection.
    2. Within thirty days after the service of the notice of denial, the limited liability company or foreign limited liability company, as the case may be, may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of court a petition setting forth a copy of the record sought to be filed and a copy of the written rejection of the record of the secretary of state.
    3. The matter must be tried de novo by the court.
    4. The court shall either sustain the action of the secretary of state or direct the secretary of state to take such action as the court may deem proper.
    5. Appeals from all final orders and judgments by the district court under this subsection may be taken as in other civil actions.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

Notes to Decisions

Intervention.

Because a corporation’s interest in an appeal of an order reinstating a foreign limited liability company (LLC) was tangential and collateral, the district court did not err in denying its motion to intervene as a matter of right; while the corporation had a direct interest in the action for reinstatement, that interest was not sufficiently direct for it to intervene as of right in the statutory appeal because it did not purport to have an ownership interest in or to be a member of the LLC. Manning v. Jaeger, 2021 ND 162, 2021 N.D. LEXIS 161 (N.D. 2021).

Actions for reinstatement involve only the company seeking reinstatement, and the Secretary of State’s Office, and the statute is clear regarding the process a company must undergo when seeking that reinstatement; that the reinstatement may impact other legal matters is not one of the factors the district court considers in reviewing the filings to ensure they are in compliance with the statute. Manning v. Jaeger, 2021 ND 162, 964 N.W.2d 522, 2021 N.D. LEXIS 161 (N.D. 2021).

Supreme court declined to exercise its supervisory jurisdiction and direct the district court to vacate a reinstatement order because issues of vital concern regarding matters of important public interest are not present in the case; a corporation’s motion to intervene was primarily based upon an alleged defense to a foreign limited liability company’s counterclaim in the separate action. Manning v. Jaeger, 2021 ND 162, 2021 N.D. LEXIS 161 (N.D. 2021).

10-32.1-92. Secretary of state — Fees and charges. [Contingent effective date – See note]

The secretary of state shall charge and collect for:

  1. Filing articles of organization and issuing a certificate of organization, one hundred thirty-five dollars.
  2. Filing articles of amendment, fifty dollars.
  3. Filing statement of correction, fifty dollars.
  4. Filing restated articles of organization, one hundred twenty-five dollars.
  5. Filing a statement of authority or a statement amending or canceling the statement of authority of a limited liability company, twenty dollars.
  6. Filing articles of conversion of a limited liability company, fifty dollars and:
    1. If the organization resulting from the conversion will be a domestic organization governed by the laws of this state, then the fees provided by the governing laws to establish or register a new organization like the organization resulting from the conversion; or
    2. If the organization resulting from the conversion will be a foreign organization that will transact business in this state, then the fees provided by the governing laws to obtain a certificate of authority or register an organization like the organization resulting from the conversion.
  7. Filing abandonment of conversion, fifty dollars.
  8. Articles of domestication, fifty dollars and:
    1. If the organization resulting from the domestication will be a domestic organization governed by the laws of this state, then the fees provided by the governing laws to establish or register a new organization like the organization resulting from the domestication; or
    2. If the organization resulting from the domestication will be a foreign organization that will transact business in this state, then the fees provided by the governing laws to obtain a certificate of authority or register an organization like the organization resulting from the domestication.
  9. Filing articles of merger or exchange and issuing a certificate of merger or exchange, fifty dollars.
  10. Filing abandonment of merger or exchange, fifty dollars.
  11. Filing an application to reserve a name, ten dollars.
  12. Filing a notice of transfer of a reserved name, ten dollars.
  13. Filing a cancellation of reserved name, ten dollars.
  14. Filing a consent to use a name, ten dollars.
  15. Filing a statement of change of address of registered office or change of registered agent or both, or a statement of change of address of registered office by registered agent, the fee provided in section 10-01.1-03.
  16. Filing a resolution for the establishment of a class or series of membership interests, fifty dollars.
  17. Filing a notice of dissolution, ten dollars.
  18. Filing a statement of revocation of voluntary dissolution proceedings, ten dollars.
  19. Filing articles of dissolution and termination, twenty dollars.
  20. Filing an application of a foreign limited liability company for a certificate of authority to transact business in this state and issuing a certificate of authority, one hundred thirty-five dollars.
  21. Filing an amendment to the certificate of authority by a foreign limited liability company, fifty dollars.
  22. Filing a certificate of fact stating a merger of a foreign limited liability company holding a certificate of authority to transact business in this state, fifty dollars.
  23. Filing a certified statement of conversion of a foreign limited liability company, fifty dollars.
  24. Filing an application for withdrawal of a foreign limited liability company and issuing a certificate of withdrawal, twenty dollars.
  25. Filing an annual report of a limited liability company or foreign limited liability company, fifty dollars.
    1. The secretary of state shall charge and collect additional fees for late filing of the annual report as follows:
      1. After the date provided in subsection 3 of section 10-32.1-89, fifty dollars; and
      2. After the termination of the limited liability company, or the revocation of the certificate of authority of a foreign limited liability company, the reinstatement fee of one hundred thirty-five dollars.
    2. Fees paid to the secretary of state according to this subsection are not refundable if an annual report submitted to the secretary of state cannot be filed because it lacks information required by section 10-32.1-89, or the annual report lacks sufficient payment as required by this subsection.
  26. Filing any process, notice, or demand for service, the fee provided in section 10-01.1-03.
  27. Submitting any record for approval before the actual time of submission for filing, one-half of the fee provided in this section for filing the record.
  28. Filing any other statement or report of a limited liability company or foreign limited liability company, ten dollars.
  29. Furnishing a copy of any record, or paper relating to a limited liability company or a foreign limited liability company:
    1. The fee provided in section 54-09-04 for copying a record; and
    2. Five dollars for a search of records.
  30. Furnishing a certificate of good standing, existence, or authorization:
    1. Fifteen dollars; and
    2. Five dollars for a search of records.

History. Contingently enacted by S.L. 2015, ch. 87, § 19, effective July 1, 2015; contingently amended by 2019, ch. 93, § 4.

Note.

This section is effective upon receipt by the legislative council of the certification by the secretary of state attesting that all necessary administrative rules and information technology components and systems are ready for implementation of this Act.

10-32.1-93. Secretary of state — Certificate of existence and authorization.

  1. The secretary of state, upon request, compliance with subsection 2 and payment of the fee required by section 10-32.1-92, shall furnish to any person a certificate of existence for:
    1. A limited liability company that exists; or
    2. A foreign limited liability company that has an active certificate of authority.
  2. The limited liability company or foreign limited liability company for which a certificate of existence is requested must have:
    1. Filed all annual reports; and
    2. Paid all fees due to the secretary of state.
  3. Any certificate furnished by the secretary of state under this section may be created and furnished as an electronic record with the same force and effect as if produced in a paper form.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-94. Secretary of state — Certificates and certified copies to be received in evidence.

  1. All certificates issued by the secretary of state and all copies of records filed in accordance with this chapter, when certified by the secretary of state, may be taken and received in all courts, public offices, and official bodies as evidence of the facts therein stated.
  2. A certificate by the secretary of state under the great seal of this state, as to the existence or nonexistence of the facts relating to limited liability companies which would not appear from a certified copy of any of the foregoing records or certificates, may be taken and received in all courts, public offices, and official bodies as evidence of the existence or nonexistence of the facts stated therein.
  3. Any certificate or certified copy issued by the secretary of state under this section may be created and disseminated as an electronic record with the same force and effect as if produced in a paper form.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-95. Secretary of state — Confidential records.

Any social security number or federal tax identification number disclosed or contained in any record filed with the secretary of state under this chapter is confidential. The secretary of state shall delete or obscure any social security number or federal tax identification number before a copy of any record is released to the public.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-96. Secretary of state — Forms.

All annual reports required by this chapter to be filed in the office of the secretary of state must be made on forms prescribed by the secretary of state. Forms for all other records to be filed in the office of the secretary of state may be furnished by the secretary of state upon request. However, the use of such forms, unless otherwise specifically required by law, is not mandatory.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-97. Attorney general — State interested in a proceeding.

If it appears at any stage of a proceeding in a court in this state that the state is, or is likely to be, interested in the proceeding or that it is a matter of general public interest, then the court shall order that a copy of the complaint or petition be served upon the attorney general in the same manner prescribed for serving a summons in a civil action. The attorney general shall intervene in a proceeding when the attorney general determines that the public interest requires it, whether or not the attorney general has been served.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-98. Attorney general — Action by the attorney general.

  1. A limited liability company may be involuntarily dissolved, wound up, and terminated by a decree of a court in this state in an action filed by the attorney general when it is established that:
    1. The articles of organization were procured through fraud;
    2. The limited liability company was organized for a purpose not permitted by this chapter;
    3. The limited liability company failed to comply with the requirements essential to organization under this chapter;
    4. The limited liability company has flagrantly violated a provision of this chapter, has violated a provision of this chapter more than once, or has violated more than one provision of this chapter; or
    5. The limited liability company has acted, or failed to act, in a manner that constitutes surrender or abandonment of the limited liability company privileges or enterprise.
  2. The attorney general may bring an action to enjoin a foreign limited liability company from transacting business in this state in violation of this chapter.
  3. An action must not be commenced under this section until thirty days after notice to the limited liability company by the attorney general of the reason for the filing of the action. If the reason for filing the action is an act that the limited liability company has done, or omitted to do, and the act or omission may be corrected by an amendment of the articles of organization, a member control agreement, or the bylaws or by performance of or abstention from the act, then the attorney general shall give the limited liability company thirty additional days in which to effect the correction before filing the action.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-99. Uniformity of application and construction.

In applying and construing this uniform Act, consideration must be given to the need to promote uniformity of the law with respect to its subject matter among states that enact it.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-100. Relation to Electronic Signatures in Global and National Commerce Act.

This chapter modifies, limits, and supersedes the federal Electronic Signatures in Global and National Commerce Act, United States Code, title 15, section 7001 et seq., but does not modify, limit, or supersede section 101(c) of that Act, United States Code, title 15, section 7001(c), or authorize electronic delivery of any of the notices described in section 103(b) of that Act, United States Code, title 15, section 7003(b).

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-101. Savings clause.

This chapter does not affect an action commenced, proceeding brought, or right accrued before this chapter takes effect.

History. S.L. 2015, ch. 87, § 19, effective July 1, 2015.

10-32.1-102. Series of members, managers, transferable interests or assets — General powers of series — Governing authority — Distributions — Termination of series.

  1. An operating agreement of a limited liability company regulated under this chapter and not under chapter 10-06.1, 10-31, or 10-36 may establish or provide for the establishment of a designated series of members, managers, transferable interests, or assets that:
    1. Has separate rights, powers, or duties with respect to specified property or obligations of the limited liability company or profits and losses associated with specified property or obligations; or
    2. Has a separate business purpose or investment objective.
  2. A series established in accordance with subsection 1 may carry on any business, purpose, or activity which is not prohibited by this chapter. A series may not carry on any business, purpose, or activity that is required to meet the requirements under chapter 10-06.1, 10-31, or 10-36.
  3. Subject to subsection 4, if an operating agreement establishes or provides for the establishment of a particular series:
    1. The debts, obligations, or other liabilities of the particular series, whether arising in contract, tort, or otherwise, are enforceable against the assets of the series only and not against:
      1. The assets of the limited liability company generally or any other series thereof; or
      2. A member of the limited liability company.
    2. The debts, obligations, or other liabilities of the limited liability company generally or any other series thereof, whether arising in contract, tort, or otherwise, are not enforceable against the assets of the particular series.
  4. The limitations on liabilities in subsection 3 apply if:
    1. The records for the particular series accounting for the assets of the series are separately maintained from the records accounting for the assets of the limited liability company or any other series thereof. Records that reasonably identify the assets of a particular series, including by specific listing, category, type, quantity, computational or allocational formula or procedure such as a percentage or share of assets, or by any other method in which the identity of the assets is objectively determinable, is deemed to account for the assets of the particular series separately from the assets of the limited liability company or any other series thereof;
    2. The operating agreement specifically provides for the limitations on liabilities; or
    3. Notice of the limitations on liabilities of the particular series is included in the articles of organization. Notice is sufficient whether or not the limited liability company has established or referenced any particular series in the notice.
  5. This section, an operating agreement, or articles of organization may not restrict:
    1. A series or limited liability company on behalf of a series from agreeing in the operating agreement or otherwise that any debt, obligation, or other liability of the limited liability company generally or any other series thereof is enforceable against the assets of the series;
    2. A limited liability company from agreeing in the operating agreement or otherwise that any debt, obligation, or other liability of a series is enforceable against the assets of the limited liability company generally; or
    3. Notwithstanding section 10-32.1-26, a member or manager from agreeing in the operating agreement or otherwise to be personally liable for any debt, obligation, or other liability of a series.
  6. A series established under this section may, in its own name, contract, hold title to assets including real, personal and intangible property, grant liens and security interests, and sue or be sued. A series may:
    1. Have separate rights, powers, or duties with respect to specified property or obligation of the limited liability company or profit and loss associated with any specified property or obligation;
    2. Carry on a lawful purpose regardless of whether for profit, except for the purpose of acting as a financial institution or acting as an insurer; or
    3. Hold assets directly or indirectly, including in the name of the series or the name of the limited liability company.
  7. An operating agreement that establishes or provides for the establishment of a series may:
    1. Provide for classes or groups of members or managers of the series having the relative rights, powers, and duties specified in the operating agreement;
    2. Provide for and specify the future creation of additional classes or groups of members or managers of the series having the relative rights, powers, and duties as may be established, including rights, powers, and duties senior to existing classes and groups of members or managers of the series;
    3. Provide for the taking of an action, including the amendment of the operating agreement, without the vote or approval of a member, manager, class, or group of members or managers of the series;
    4. Provide that a member, class, or group of members of a series do not have voting rights; and
    5. Grant to all or certain identified members, managers, class, or group of members or managers of the series the right to vote on a matter separately or with all or any class or group of members or managers of the series. Voting by members or managers may be on a per capita, number, financial interest, class, group, or other basis.
  8. The management of a series is vested as follows:
    1. In the members of the series pursuant to subsection 2 of section 10-32.1-39. A member shall cease to be a member of a series upon the divestment of all the member’s transferable interests of the series. The fact a person ceases to be a member of a particular series must not by itself cause the person to cease to be a member of the limited liability company or any other series thereof or cause the termination of the series, regardless of whether the person was the last remaining member of the series; or
    2. If the operating agreement provides for the management of the series in whole or in part by a manager, the management must be vested in one or more managers who must be chosen as provided in the operating agreement and who must hold the offices and have the responsibilities as specified in the agreement. A manager ceases to be a manager of a series as provided in an operating agreement and subject to subdivision e of subsection 3 of section 10-32.1-39. The fact a person ceases to be a manager of a particular series must not by itself cause the person to cease to be a manager of the limited liability company or any other series thereof.
  9. Notwithstanding section 10-32.1-30 and subject to subsections 10 and 12, if a member of a series becomes entitled to receive a distribution, the member has the status of, and is entitled to all remedies available to, a creditor of the series with respect to the distribution. An operating agreement may provide for the establishment of a record date for allocations and distributions associated with a series.
  10. Notwithstanding subsection 1 of section 10-32.1-31, a limited liability company may make a distribution with respect to a series established under this section unless the total assets of the series after the distribution would be less than the sum of its total liabilities plus the amount that would be needed, if the series were to be dissolved, wound up, and terminated at the time of the distribution, to satisfy the preferential rights upon winding up and termination of members whose preferential rights are superior to those of the persons receiving the distribution. A member that receives a distribution knowing the distribution was made in violation of this subsection is personally liable to the series for the amount of the distribution.
    1. This subsection does not affect an obligation or liability of a member under an agreement or other applicable law for the amount of a distribution, except an action under this subsection must be subject to subsection 5 of section 10-32.1-32.
    2. For purposes of this subsection, “distribution” does not include amounts constituting reasonable compensation for present or past services or reasonable payments made in the ordinary course of business under a bona fide retirement plan or other benefits program.
  11. Subject to section 10-32.1-51, a series established under this section may be terminated and its affairs wound up without causing the dissolution of the limited liability company. The termination of the series does not affect the limitations on liabilities of the series as provided in subsection 3. A series is terminated and its affairs must be wound up upon the occurrence of any of the following:
    1. The dissolution of the limited liability company under section 10-32.1-51;
    2. The time or happening of events specified in the operating agreement;
    3. The vote or consent of members of the series who own more than two-thirds of the interests in the profits of the series; or
    4. On application by a member or manager of the series, the entry of a court order terminating the series on the grounds the series is not reasonably practicable to carry on the purposes of the series in conformity with the operating agreement.
  12. A person winding up the affairs of a series may, in the name of the limited liability company and for and on behalf of the limited liability company and the series, take any action with respect to the series as authorized by section 10-32.1-51. The person shall provide for the claims and obligations of the series and distribute the assets of the series as provided in section 10-32.1-54. Any action taken in accordance with this subsection does not affect the liability of members and does not impose liability on a liquidating trustee appointed in accordance with this subsection. Notwithstanding section 10-32.1-51, the following persons may wind up the affairs of a series:
    1. A manager of the series who has not wrongfully terminated the series;
    2. If the series has no manager who qualifies under subdivision a, the members of the series or a person approved by the members;
    3. The members who own more than fifty percent of the interests in the profits of the series; or
    4. On application of a member or manager of the series or a personal representative or assignee of the member or manager, and upon cause shown, a court or a liquidating trustee appointed by the court.
  13. A foreign limited liability company doing business in this state and governed by an operating agreement that establishes or provides for the establishment of a designated series of members, managers, transferable interests, or assets shall state the following on its certificate of authority:
    1. That the operating agreement of the foreign limited liability company establishes or provides for the establishment of series having separate rights, powers, or duties with respect to specified property or obligations of the foreign limited liability company or profits and losses associated with specified property or obligations;
    2. If any debt, obligation, or other liability of any particular series, whether arising in contract, tort, or otherwise, is enforceable against the assets of the particular series only and not against the assets of the foreign limited liability company generally or any other series thereof; and
    3. If any debt, obligation, or other liability of the foreign limited liability company generally or any other series thereof, whether arising in contract, tort, or otherwise, is enforceable against the assets of the particular series.
  14. The secretary of state may adopt rules reasonable and necessary to address requirements related to the secretary of state for registration and continuing existence of the series limited liability companies established under this section.

Source: S.L. 2019, ch. 94, § 17, effective July 1, 2020; 2021, ch. 85, § 12, effective August 1, 2021.

CHAPTER 10-33 Nonprofit Corporations

10-33-01. Definitions.

For the purposes of this chapter, unless the context otherwise requires:

  1. “Activity” or “activities” means, in a corporation organized under this chapter, the functional equivalent of “business” in a corporation organized under chapter 10-19.1.
  2. “Address” means:
    1. In the case of a registered office or principal executive office, the mailing address, including a zip code, of the actual office location which may not be only a post-office box; and
    2. In any other case, the mailing address, including a zip code.
  3. “Articles” means:
    1. In the case of a corporation incorporated under or governed by this chapter, articles of incorporation, articles of amendment, a resolution of election to become governed by this chapter, a statement of change of registered office, registered agent, or name of registered agent, articles of merger, articles of consolidation, articles of abandonment, and articles of dissolution.
    2. In the case of a foreign corporation, the term includes all records serving a similar function required to be filed with the secretary of state or other officer of the state of incorporation of the foreign corporation.
  4. “Authenticated electronic communication” means:
    1. That the electronic communication is delivered:
      1. To the principal place of activity of the corporation; or
      2. To an officer or agent of the corporation authorized by the corporation to receive the electronic communication; and
    2. That the electronic communication sets forth information from which the corporation can reasonably conclude that the electronic communication was sent by the purported sender.
  5. “Ballot” means a written ballot or a ballot transmitted by electronic communication.
  6. “Board” means the board of directors of a corporation.
  7. “Board member” means an individual serving on the board.
  8. “Bylaws” means the code adopted for the regulation or management of the internal affairs of a corporation, regardless of how designated.
  9. “Corporation” means a corporation, other than a foreign corporation, that is incorporated under or governed by this chapter.
  10. “Director” means a member of the board.
  11. “Domestic organization” means an organization created under the laws of this state.
  12. “Electronic” means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities.
  13. “Electronic communication” means any form of communication, not directly involving the physical transmission of paper:
    1. That creates a record that may be retained, retrieved, and reviewed by a recipient of the communication; and
    2. That may be directly reproduced in paper form by the recipient through an automated process.
  14. “Electronic record” means a record created, generated, sent, communicated, received, or stored by electronic means.
  15. “Electronic signature” means an electronic sound, symbol, or process attached to or logically associated with a record and signed or adopted by a person with the intent to sign the record.
  16. “Filed with the secretary of state” means except as otherwise permitted by law or rule:
    1. That a record meeting the applicable requirements of this chapter, together with the fees provided in section 10-33-140, was delivered or communicated to the secretary of state by a method or medium of communication acceptable by the secretary of state and was determined by the secretary of state to conform to law; and
    2. That the secretary of state did then:
      1. Record the actual date on which the record was filed, and if different, the effective date of filing; and
      2. Record the record in the office of the secretary of state.
  17. “Foreign corporation” means a corporation that is formed under laws other than the laws of this state for a purpose for which a corporation may be organized under this chapter.
  18. “Foreign organization” means an organization created under laws other than the laws of this state for a purpose for which an organization may be created under the laws of this state.
  19. “Good faith” means honesty in fact in the conduct of an act or transaction.
  20. “Intentionally” means the person referred to has a purpose to do or fail to do the act or cause the result specified, or believes the act or failure to act, if successful, will cause that result. A person intentionally violates a statute:
    1. If the person intentionally does the act or causes the result prohibited by the statute; or
    2. If the person intentionally fails to do the act or cause the result required by the statute, even though the person may not know of the existence or constitutionality of the statute or the scope or meaning of the terms used in the statute.
  21. “Internal Revenue Code” means the Internal Revenue Code of 1986, as amended from time to time, and successive federal revenue Acts.
  22. “Legal representative” means a person empowered to act for another person, including an agent, manager, officer, partner, or associate of an organization; a trustee of a trust; a personal representative; a trustee in bankruptcy; or a receiver, guardian, custodian, or conservator.
  23. “Member” means a person with membership rights in a corporation under its articles or bylaws, regardless of how the person is identified.
  24. “Members with voting rights” means members or a class of members that has voting rights with respect to the purpose or matter involved.
  25. “Nonprofit purpose” or “nonprofit activity” means a purpose or activity not involving pecuniary gain to any officer, director, or member, other than a member that is a nonprofit organization or subdivision, unit, or agency of the United States or a state or local government.
  26. “Notice”:
    1. Is given by a member of a corporation to the corporation or an officer of the corporation:
      1. When in writing and mailed or delivered to the corporation or the officer at the registered office or principal executive office of the corporation; or
      2. When given by a form of electronic communication consented to by the corporation to which the notice is given if by:
        1. Facsimile communication, when directed to a telephone number at which the corporation has consented to receive notice.
        2. Electronic mail, when directed to an electronic mail address at which the corporation has consented to receive notice.
        3. Posting on an electronic network on which the corporation has consented to receive notice, together with separate notice to the corporation of the specific posting, upon the later of:
          1. The posting; or
          2. The giving of the separate notice.
        4. Any other form of electronic communication by which the corporation has consented to receive notice, when directed to the corporation.
    2. Is given, in all other cases:
      1. When mailed to the person at an address designated by the person or at the last-known address of the person;
      2. When deposited with a nationally recognized overnight delivery service for overnight delivery or, if overnight delivery to the person is not available, for delivery as promptly as practicable, to the person at an address designated by the person or at the last-known address of the person;
      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:
        1. If there is no one in charge, when left in a conspicuous place in the office; or
        2. If the office is closed or the person to be notified has no office, when left at the dwelling house or usual place of abode of the person with some person of suitable age and discretion then residing there;
      5. When given by a form of electronic communication consented to by the person to whom the notice is given if by:
        1. Facsimile communication, when directed to a telephone number at which the person has consented to receive notice;
        2. Electronic mail, when directed to an electronic mail address at which the person has consented to receive notice; or
        3. Posting on an electronic network on which the person has consented to receive notice, together with separate notice to the person of the specific posting, upon the later of:
          1. The posting; or
          2. The giving of the separate notice; or
      6. When the method is fair and reasonable when all of the circumstances are considered.
    3. Is given by mail when deposited in the United States mail with sufficient postage affixed.
    4. Is given by deposit for delivery when deposited for delivery as provided in paragraph 2 of subdivision b, after having made sufficient arrangements for payment by the sender.
    5. Is deemed received when it is given.
  27. “Officer” means an individual who is eighteen years of age or more and who is:
    1. Elected, appointed, or otherwise designated as the president, the treasurer, and the secretary, however designated, or any other officer pursuant to section 10-33-49; or
    2. Deemed elected as an officer pursuant to section 10-33-52.
  28. “Organization”:
    1. Means, whether domestic or foreign, a corporation, limited liability company, partnership, limited partnership, limited liability partnership, limited liability limited partnership, business trust, or any other person having a governing statute; but
    2. Excludes:
      1. Any nonprofit corporation, whether a domestic nonprofit corporation which is incorporated under this chapter or a foreign nonprofit corporation which is incorporated in another jurisdiction; or
      2. Any nonprofit limited liability company, whether a domestic nonprofit limited liability company which is organized under chapter 10-36 or a foreign nonprofit limited liability company which is organized in another jurisdiction.
  29. “Principal executive office” means:
    1. If the corporation has an elected or appointed president, then an office where the elected or appointed president of the corporation has an office; or
    2. If the corporation has no elected or appointed president, then the registered office of the corporation.
  30. “Record” means information that is inscribed on a tangible medium or that is stored in an electronic or other medium and is retrievable in perceivable form.
  31. “Registered office” means the place in this state designated in a corporation’s articles of incorporation or in a foreign corporation’s certificate of authority as the registered office.
  32. “Related organization” means an organization that controls, is controlled by, or is under common control with another organization with control existing if an organization:
    1. Owns, directly or indirectly, at least fifty percent of the ownership interests of another organization;
    2. Has the right, directly or indirectly, to elect, appoint, or remove fifty percent or more of the voting members of the governing body of another organization; or
    3. Has the power, directly or indirectly, to direct or cause the direction of the management and policies of another organization, whether through the ownership of voting interests, by contract, or otherwise.
  33. “Remote communication” means communication via electronic communication, conference telephone, videoconference, the internet, or such other means by which persons not physically present in the same location may communicate with each other on a substantially simultaneous basis.
  34. “Signed” means:
    1. That the signature of a person, which may be a facsimile affixed, engraved, printed, placed, stamped with indelible ink, transmitted by facsimile telecommunication or electronically, or in any other manner reproduced on the record with the present intention to authenticate that record; and
    2. With respect to a record required by this chapter to be filed with the secretary of state, that:
      1. The record is signed by a person authorized to do so by this chapter, the articles, or bylaws, a resolution approved by the directors as required by section 10-33-42, or the members with voting rights, if any, as required by section 10-33-72; and
      2. The signature and the record are communicated by a method or medium of communication acceptable by the secretary of state.
  35. “Subsidiary” of a specified organization means an organization having more than fifty percent of the voting power of its ownership interests entitled to vote for directors, governors, or other members of the governing body of the organization owned directly, or indirectly, through related organizations, by the specified organization.
  36. “Surviving corporation” means the corporation or foreign corporation resulting from a merger which:
    1. May pre-exist the merger; or
    2. May be created by the merger.
  37. “Vote” includes authorization by written action.
  38. “Written action” means:
    1. A written record signed by all of the persons required to take the action; or
    2. The counterparts of a written record signed by any of the persons taking the action.
      1. Each counterpart constitutes the action of the persons signing it; and
      2. All the counterparts are one written action by all of the persons signing them.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 132; 2003, ch. 85, § 90; 2005, ch. 100, § 92; 2007, ch. 101, § 59; 2007, ch. 354, § 5; 2009, ch. 106, § 47; 2011, ch. 87, § 40; 2021, ch. 85, § 13, effective August 1, 2021.

Law Reviews.

Note: Filling the Gap: Addressing the Potential Impact of North Dakota Adopting Legislation Creating a New Entity — The Low Profit Limited Liability Company, 86 N.D. L. Rev. 535 (2010).

10-33-01.1. Legal recognition of electronic records and electronic signatures.

For purposes of this chapter:

  1. A record or signature may not be denied legal effect or enforceability solely because it is in electronic form;
  2. A contract may not be denied legal effect or enforceability solely because an electronic record was used in its formation;
  3. If a provision requires a record to be in writing, an electronic record satisfies the requirement; and
  4. If a provision requires a signature, an electronic signature satisfies the requirement.

Source: S.L. 2003, ch. 85, § 91.

10-33-01.2. Knowledge and notice.

  1. A person knows or has knowledge of a fact if the person has actual knowledge of it. A person does not know or have knowledge of a fact merely because the person has reason to know or have knowledge of the fact.
  2. A person has notice of a fact if the person:
    1. Knows of the fact;
    2. Has received notice of the fact as provided in subsection 26 of section 10-33-01;
    3. Has reason to know the fact exists from all of the facts known to the person at the time in question; or
    4. Has notice of it under subsection 3.
  3. Subject to subsection 8, a person has notice of:
    1. The intention of a corporation to dissolve, ninety days after the effective date of the filed notice of intent to dissolve stating that the corporation intends to dissolve;
    2. The dissolution of a corporation, ninety days after the effective date of the filed articles of dissolution; and
    3. A merger under sections 10-33-86 through 10-33-92, ninety days after the effective date of the filed articles of merger.
  4. A person notifies or gives a notification to another person by taking the steps provided in subsection 26 of section 10-33-01, whether or not the other person learns of it.
  5. A person receives a notification as provided in subsection 26 of section 10-33-01.
  6. Except as otherwise provided in subsection 7 and except as otherwise provided in subsection 26 of section 10-33-01, a person other than an individual knows, has notice, or receives a notification of a fact for purposes of a particular transaction when the individual conducting the transaction for the person knows, has notice, or receives a notification of the fact, or in any event when the fact would have been brought to the attention of the individual if the person had exercised reasonable diligence.
    1. A person other than an individual exercises reasonable diligence if it maintains reasonable routines for communicating significant information to the individual conducting the transaction for the person and there is reasonable compliance with the routines.
    2. Reasonable diligence does not require an individual acting for the person to communicate information unless the communication is part of the regular duties of the individual or the individual has reason to know of the transaction and that the transaction would be materially affected by the information.
  7. Knowledge, notice, or receipt of a notification of a fact relating to the corporation by an officer or director is effective immediately as knowledge of, notice to, or receipt of a notification by the corporation, except in the case of a fraud on the corporation committed by or with the consent of the officer or director. Knowledge, notice, or receipt of a notification of a fact relating to the corporation by a member who is not an officer or director is not effective as knowledge by, notice to, or receipt of a notification by the corporation.
  8. Notice otherwise effective under subsection 3 does not affect the power of a person to transfer real property held in the name of a corporation unless at the time of transfer a certified copy of the relevant statement, amendment, or articles, as filed with the secretary of state, has been recorded in the office of the county recorder in the county in which the real property affected by the statement, amendment, or articles is located.
  9. With respect to notice given by a form of electronic communication:
    1. Consent by an officer or director to notice given by electronic communication may be given in writing or by authenticated electronic communication. The corporation is entitled to rely on any consent so given until revoked by the officer or director. However, no revocation affects the validity of any notice given before receipt by the corporation of revocation of the consent.
    2. An affidavit of an officer or director or an authorized agent of the corporation that the notice has been given by a form of electronic communication is, in the absence of fraud, prima facie evidence of the facts stated in the affidavit.

Source: S.L. 2005, ch. 100, § 93.

10-33-01.3. Reservation of legislative right.

The legislative assembly reserves the right to amend or repeal the provisions of this chapter. A corporation incorporated under or governed by this chapter is subject to this reserved right.

Source: S.L. 2007, ch. 101, § 60.

10-33-02. Application and election.

  1. This chapter applies to all nonprofit corporations incorporated for a purpose for which a corporation might be incorporated under this chapter.
  2. A corporation in existence before August 1, 1997, which has incorporated under chapters 10-24, 10-25, 10-26, 10-27, and 10-28 as they existed on July 31, 1997, or any other chapter that provides that corporations incorporated under that chapter and governed by the nonprofit corporation laws of this state, may elect after July 31, 1997, and before August 1, 1998, to become governed by this chapter.
    1. If the articles of an electing corporation include a provision prohibited by this chapter or omit a provision required by this chapter or are otherwise inconsistent with this chapter, the electing corporation shall amend its articles to conform to the requirements of this chapter. The appropriate provisions of the corporation’s articles or bylaws or the law by which it was governed before the effective date of the election made pursuant to this section control the manner of adoption of the amendment.
    2. An election by a corporation to become governed by this chapter must be made by resolution approved by the affirmative vote of the members with voting rights of the same proportion that is required for amendment of the articles of the corporation before the election.
      1. If there are no members with voting rights, the corporation must elect to be governed by this chapter by a resolution adopted by a majority vote of the directors entitled to vote at a meeting of the board, with proper notice given. The notice must include a statement that a purpose of the meeting is to consider an election to become governed by this chapter.
      2. The original of the resolution, and articles of amendment if required, must be filed with the secretary of state.
        1. The resolution and articles of amendment become effective upon acceptance by the secretary of state.
        2. If no amendment of the articles is required, the resolution must state that the articles of the corporation conform to the requirements of this chapter.
    3. Upon filing an election pursuant to this section, all provisions of the bylaws that are consistent with this chapter remain or become effective and all provisions of the bylaws that are inconsistent with this chapter cease to be effective.
  3. After July 31, 1998, this chapter applies to all existing corporations incorporated under any chapter of this code providing for the incorporation of corporations for a purpose or purposes for which a corporation might be incorporated under this chapter or which are otherwise to be governed by the nonprofit corporation laws of this state.
    1. All provisions of the articles and bylaws of the corporation which may be included in the articles or bylaws under this chapter remain in effect, and all provisions of the articles and bylaws of the corporation which are inconsistent with this chapter cease to be effective on August 1, 1998.
    2. Any provisions required by this chapter to be contained in the articles that do not appear in the articles are read into them as a matter of law.

Source: S.L. 1997, ch. 105, § 1.

10-33-03. Transition.

The continuation or completion of any act by a corporation that has not incorporated under, but has become governed by, this chapter, and the continuation or performance of any executed or wholly or partially executory contract, conveyance, or transfer to or by the corporation, if otherwise lawful before the corporation became governed by this chapter, remains valid, and may be continued, completed, consummated, enforced, or terminated as required or permitted by a statute applicable prior to the date on which the corporation became governed by this chapter.

Source: S.L. 1997, ch. 105, § 1.

10-33-04. Purposes.

  1. Unless otherwise limited in its articles, a corporation has a general purpose of engaging in any lawful nonprofit activity.
  2. A corporation may be incorporated under this chapter for any lawful nonprofit purpose, unless another statute requires incorporation under a different law. A corporation of this type engaging in conduct that is regulated by another statute is subject to the limitations of the other statute, except it may not:
    1. Be formed for a purpose involving pecuniary gain to its members, other than to members that are nonprofit organizations, subdivisions, units, or agencies of the United States, a state, or a local government; or
    2. Pay dividends or other pecuniary remuneration, directly or indirectly, to its members, excluding members that are nonprofit organizations or subdivisions, units, or agencies of the United States, a state, or a local government.

Source: S.L. 1997, ch. 105, § 1.

Collateral References.

Nonprofit purposes and character which warrant creation of nonprofit corporation, 16 A.L.R.2d 1345.

Name: right of charitable or religious association or corporation to protection against use of same or similar name by another, 37 A.L.R.3d 277.

10-33-05. Incorporators.

One or more individuals age eighteen or more may act as incorporators of a corporation by filing with the secretary of state articles of incorporation for the corporation.

Source: S.L. 1997, ch. 105, § 1.

10-33-06. Articles.

  1. The articles of incorporation must contain:
    1. The name of the corporation;
    2. The name of the registered agent of the corporation as provided in chapter 10-01.1 and, if a noncommercial registered agent, then the address of that noncommercial registered agent in this state;
    3. The address of the principal executive office;
    4. The name and address of each incorporator;
    5. The effective date of the incorporation:
      1. If a later date than that on which the certificate of incorporation is issued by the secretary of state; and
      2. Which may not be later than ninety days after the date on which the certificate of incorporation is issued; and
    6. A statement that the corporation is incorporated under this chapter.
  2. The following articles govern a corporation unless modified by the articles:
    1. A corporation has a general purpose of engaging in any lawful nonprofit activity as provided in section 10-33-04;
    2. A corporation has perpetual existence and certain powers as provided in section 10-33-21;
    3. The power to initially adopt, amend, or repeal the bylaws is vested in the board as provided in section 10-33-26;
    4. Cumulative voting is prohibited as provided in section 10-33-34;
    5. The affirmative vote of a majority of the directors present is required for an action of the board as provided in section 10-33-42;
    6. A written action by the board taken without a meeting must be signed by all directors as provided in section 10-33-43;
    7. Members are of one class as provided in section 10-33-57; and
    8. A written action by the members must be signed by all members as provided in section 10-33-73.
  3. The following provisions govern a corporation unless modified either in the articles or bylaws:
    1. A certain method must be used for amending the articles as provided in section 10-33-15;
    2. Certain procedures apply to the adoption, amendment, or repeal of bylaws by the members as provided in section 10-33-26;
    3. A director holds office for an indefinite term that expires upon the election of a successor as provided in section 10-33-30;
    4. The term of a director filling a vacancy expires at the end of the term the director is filling as provided in section 10-33-30;
    5. The compensation of directors is fixed by the board as provided in section 10-33-32;
    6. The method provided in section 10-33-36 or 10-33-37 must be used for removal of directors;
    7. The method provided in section 10-33-38 must be used for filling board vacancies;
    8. 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 principal executive office as provided in subsection 1 of section 10-33-39;
    9. A director may call a board meeting, and the notice of the meeting need not state the purpose of the meeting as provided in subsection 3 of section 10-33-39;
    10. A majority of the board is a quorum as provided in section 10-33-41;
    11. The affirmative vote of the majority of directors present is required for board action as provided in section 10-33-42;
    12. A committee:
      1. Must consist of one or more persons, who need not be directors, appointed by the board as provided in section 10-33-44; and
      2. May create one or more subcommittees, each consisting of one or more members of the committee and may delegate to the subcommittee any or all of the authority of the committee as provided in subsection 7 of section 10-33-44;
    13. Unless the articles or bylaws or a resolution adopted by the board, and not inconsistent with the articles or bylaws, provides otherwise, the officers shall have the duties provided in section 10-33-50;
    14. The method provided in section 10-33-54 must be used for removal of officers;
    15. If not prohibited by the board from doing so, officers may delegate some or all of their duties and powers as provided in section 10-33-55;
    16. A corporation does not have members as provided in section 10-33-57;
    17. The board may determine the consideration required to admit members as provided in section 10-33-57;
    18. All members are entitled to vote and have equal rights and preferences in matters as provided in section 10-33-57;
    19. Memberships are nontransferable except as provided in section 10-33-59;
    20. A corporation with voting members must hold a regular meeting of voting members annually as provided in section 10-33-65;
    21. If a specific minimum notice period has not been fixed by law, then at least five days’ notice is required for a meeting of members as provided in section 10-33-68;
    22. The board may fix a date up to fifty 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 as provided in section 10-33-68;
    23. Each member with voting rights has one vote as provided in section 10-33-71;
    24. 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 as provided in section 10-33-72;
    25. Members with voting rights may take action at a meeting by voice or ballot, by unanimous action without a meeting, by mailed ballot, or by electronic communication as provided in section 10-33-72;
    26. The number of members required for a quorum is ten percent of the members entitled to vote as provided in section 10-33-76;
    27. The procedures provided in section 10-33-78 govern acceptance of member acts; and
    28. Indemnification of certain persons is required as provided in section 10-33-84.
  4. The following provisions relating to the management or regulation of the affairs of a corporation may be included in the articles or, except for naming members of the first board, in the bylaws:
    1. The first board of directors may be named in the articles as provided in section 10-33-25;
    2. Additional qualifications for directors may be imposed as provided in section 10-33-29;
    3. Terms of directors may be staggered as provided in section 10-33-30;
    4. The date, time, and place of board meetings may be fixed as provided in section 10-33-39;
    5. Additional officers may be designated as provided in section 10-33-49;
    6. Additional powers, rights, duties, and responsibilities may be given to officers as provided in section 10-33-50;
    7. A method for filling vacant offices may be specified as provided in section 10-33-54;
    8. Membership criteria and procedures for admission may be established as provided in section 10-33-57;
    9. Membership terms may be fixed as provided in section 10-33-57;
    10. A corporation may issue membership certificates or preferred or common shares as the board deems appropriate as provided in section 10-33-58;
    11. A corporation may levy dues, assessments, or fees on members as provided in section 10-33-60;
    12. A corporation may buy memberships as provided in section 10-33-63;
    13. A corporation may have delegates with some or all the authority of members as provided in section 10-33-64;
    14. The date, time, and place of regular member meetings or the place of special meetings may be fixed as provided in section 10-33-65;
    15. Certain persons may be authorized to call special meetings of members as provided in section 10-33-66;
    16. Notices of special member meetings may be required to contain certain information as provided in section 10-33-68;
    17. A larger than majority vote may be required for member action as provided in section 10-33-72;
    18. Members with voting rights may vote by proxy as provided in section 10-33-77; and
    19. Members with voting rights may enter into voting agreements as provided in section 10-33-79.
  5. The articles may contain other provisions consistent with law relating to the management or regulation of the affairs of the corporation.
  6. It is not necessary to state the corporate powers granted by this chapter in the articles.
  7. If there is a conflict between subsection 2, 3, or 4 and another section of this chapter, then the other section controls.
  8. Subsection 4 does not limit the right of the board, by resolution, to take an action that the bylaws may authorize under this subsection without including the authorization in the bylaws, unless the authorization is required to be in the bylaws by another provision of this chapter.
  9. Except for provisions included pursuant to subsection 1, any provision of the articles may:
    1. Be made dependent upon facts ascertainable outside the articles, but only if the manner in which the facts operate upon the provision is clearly and expressly set forth in the articles; and
    2. Incorporate by reference some or all of the terms of any agreements, contracts, or other arrangements entered into by the corporation, but only if the corporation retains at its principal executive office a copy of the agreements, contracts, or other arrangements or the portions incorporated by reference.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 50, § 30; 1999, ch. 95, § 133; 2005, ch. 100, § 94; 2007, ch. 99, § 42; 2007, ch. 101, § 61; 2011, ch. 87, § 41; 2013, ch. 89, § 11.

10-33-07. Private foundations — Provisions considered contained in articles.

  1. The articles of incorporation of a corporation that is a private foundation as defined in section 509(a) of the Internal Revenue Code and an instrument governing the use, retention, or disposition by the corporation of its income or property must contain the provisions contained in this section. If the articles and instrument do not contain these provisions, they are considered to have incorporated the language in subdivisions a through e with the same effect as though the language was set forth verbatim. Except as provided in subsection 2, these provisions govern the corporation as to the use, retention, and disposition of its income and property regardless of provisions of the articles or instrument or other law of this state to the contrary:
    1. The corporation shall distribute for each of its taxable years amounts at least sufficient to avoid liability for the tax imposed by section 4942(a) of the Internal Revenue Code;
    2. The corporation may not engage in an act of “self-dealing” as defined in section 4941(d) of the Internal Revenue Code that would give rise to liability for the tax imposed by section 4941(a) of the Internal Revenue Code;
    3. The corporation may not retain “excess business holdings” as defined in section 4943(c) of the Internal Revenue Code that would give rise to liability for the tax imposed by section 4943(a) of the Internal Revenue Code;
    4. The corporation may not make investments that would jeopardize the carrying out of the exempt purposes of the corporation, within the meaning of section 4944 of the Internal Revenue Code, so as to give rise to liability for the tax imposed by section 4944(a) of the Internal Revenue Code; and
    5. The corporation may not make a “taxable expenditure” as defined in section 4945(d) of the Internal Revenue Code that would give rise to liability for the tax imposed by section 4945(a) of the Internal Revenue Code.
  2. Subsection 1 does not apply to a corporation if a court of competent jurisdiction determines that the application would be contrary to the terms of an instrument described in subsection 1 and that the instrument may not properly be changed to conform to subsection 1.
  3. A reference in subsection 1 to a particular section of the Internal Revenue Code includes the corresponding provision of a future United States internal revenue law.
  4. This section applies to all corporations that could be governed by this chapter, notwithstanding section 10-33-02.
  5. This section does not impair the rights and powers of the attorney general or the courts of this state with respect to a corporation.

Source: S.L. 1997, ch. 105, § 1.

10-33-08. Filing of articles of incorporation.

An original of the articles of incorporation must be filed with the secretary of state. If the secretary of state finds that the articles of incorporation conform and all fees have been paid under section 10-33-140, the secretary of state shall issue a certificate of incorporation to the incorporators or their representative.

Source: S.L. 1997, ch. 105, § 1.

10-33-09. Effective date of incorporation.

The corporate existence begins upon the issuance of the certificate of incorporation or at a later date as specified in the articles of incorporation. The certificate of incorporation is conclusive evidence that all conditions precedent and required to be performed by the incorporators have been performed and that the corporation has been incorporated under this chapter, except as against this state in a proceeding to cancel or revoke the certificate of incorporation or for involuntary dissolution of the corporation.

Source: S.L. 1997, ch. 105, § 1.

10-33-10. Corporate name. [Contingent effective date – See note]

  1. The corporate name:
    1. Must be in letters or characters used in the English language as those letters or characters appear in the American standard code for information interchange (ASCII) table.
    2. Need not contain the word “company”, “corporation”, “incorporated”, “limited”, or an abbreviation of one or more of these words.
    3. May not contain the words “limited liability company”, “limited partnership”, “limited liability partnership”, “limited liability limited partnership”, or an abbreviation of these words.
    4. May not contain a word or phrase indicating or implying the corporation:
      1. Is incorporated for a purpose other than:
        1. A lawful nonprofit purpose for which a corporation may be incorporated under this chapter; or
        2. For a purpose stated in its articles; or
      2. May not be incorporated under this chapter.
    5. Must be distinguishable in the records of the secretary of state from:
      1. The name, whether foreign and authorized to conduct activities in this state or domestic unless there is filed with the articles a record that complies with subsection 3, of:
        1. Another corporation;
        2. A corporation incorporated or authorized to do business in this state under another provision of this code;
        3. A limited liability company;
        4. A limited partnership;
        5. A limited liability partnership; or
        6. A limited liability limited partnership;
      2. A name the right to which is, at the time of incorporation, reserved in the manner provided in section 10-19.1-14, 10-32.1-12, 10-33-11, 45-10.2-11, 45-13-04.2, or 45-22-05;
      3. A fictitious name registered in the manner provided in chapter 45-11;
      4. A trade name registered in the manner provided in chapter 47-25; or
      5. A trademark or service mark registered in the manner provided in chapter 47-22.
  2. The secretary of state shall determine whether a corporate name is distinguishable in the secretary of state’s records from another name for purposes of this chapter and may adopt rules reasonable or necessary for making these determinations.
  3. If the secretary of state determines that a corporate name is indistinguishable in the secretary of state’s records from another name for purposes of this chapter, the corporate name may not be used unless there is filed with the articles:
    1. The written consent of the holder of the rights to the name the proposed name is determined to be indistinguishable; or
    2. A certified copy of a judgment of a court in this state establishing the prior right of the applicant to the use of the name in this state.
  4. Subsection 3 does not affect the right of a corporation existing on August 1, 1997, or a foreign corporation authorized to do business in this state on that date to continue the use of its name.
  5. This section and section 10-33-11 do not:
    1. Abrogate or limit:
      1. The law of unfair competition or unfair practices;
      2. Chapter 47-25;
      3. The laws of the United States with respect to the right to acquire and protect copyrights, trade names, trademarks, service names, or service marks; or
      4. Any other rights to the exclusive use of names or symbols; or
    2. Derogate the common law or the principles of equity.
  6. A domestic or foreign corporation that is the surviving organization in a merger with one or more other organizations, or that acquires by sale, lease, or other disposition to or exchange with an organization all or substantially all of the assets of another organization including its name, may have the same name, subject to the requirements of subsection 1, as that used in this state by any of the other organizations, if the other organization whose name is sought to be used:
    1. Was incorporated, organized, formed, or registered under the laws of this state;
    2. Is authorized to conduct activities or transact business in this state;
    3. Holds a reserved name in the manner provided in section 10-19.1-14, 10-32.1-12, 10-33-11, 45-10.2-11, 45-13-04.2, or 45-22-05;
    4. Holds a fictitious name registered in the manner provided in chapter 45-11;
    5. Holds a trade name registered in the manner provided in chapter 47-25; or
    6. Holds a trademark or service mark registered in the manner provided in chapter 47-22.
  7. The use of a name by a corporation in violation of this section does not affect or vitiate its corporate existence, but a court in this state may, upon application of the state or of an interested or affected person, enjoin the corporation from conducting activities under a name assumed in violation of this section, although its articles may have been filed with the secretary of state and a certificate of incorporation issued.
  8. A corporation whose period of existence has expired or that is involuntarily dissolved by the secretary of state pursuant to section 10-33-139 may reacquire the right to use that name by refiling articles of incorporation pursuant to section 10-33-08 unless the name has been adopted for use or reserved by another person, in which case the filing will be rejected unless the filing is accompanied by a written consent or judgment pursuant to subsection 23. A corporation that cannot reacquire the use of its corporate name must adopt a new corporate name that complies with the provisions of this section:
    1. By refiling articles of incorporation pursuant to section 10-33-08;
    2. By amending pursuant to section 10-33-14; or
    3. By reinstating pursuant to section 10-33-139.
  9. Subject to section 10-33-126, this section applies to a foreign corporation transacting business in this state, having a certificate of authority to transact business in this state, or applying for a certificate of authority.
  10. An amendment that only changes the name of the corporation may be authorized by a resolution approved by the board and may be submitted to and approved by the members as provided in section 10-33-15.
  11. A corporation that files its articles of incorporation with an effective date later than the date of filing as provided in section 10-33-09 shall maintain the right to the name until the effective date.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 134; 2003, ch. 85, § 92; 2005, ch. 100, § 95; 2005, ch. 384, § 4; 2007, ch. 101, § 62; 2011, ch. 87, § 42; contingently amended by 2015, ch. 87, §§ 20, 21, effective July 1, 2015; contingently amended by 2019, ch. 93, § 5.

Note.

This section is effective upon receipt by the legislative council of the certification by the secretary of state attesting that all necessary administrative rules and information technology components and systems are ready for implementation of this Act.

Collateral References.

Right of charitable or religious association or corporation to protection against use of same or similar name by another, 37 A.L.R.3d 277.

10-33-11. Reserved name.

  1. The exclusive right to the use of a corporate name otherwise permitted by section 10-33-10 may be reserved by any person.
  2. The reservation must be made by filing with the secretary of state a request that the name be reserved, together with the fees provided in section 10-33-140:
    1. If the name is available for use by the applicant, the secretary of state shall reserve the name for the exclusive use of the applicant for a period of twelve months.
    2. The reservation may be renewed for successive twelve-month periods.
  3. The right to the exclusive use of a corporate name reserved pursuant to this section may be transferred to another person by or on behalf of the applicant for whom the name was reserved by filing with the secretary of state a notice of the transfer and specifying the name and address of the transferee, together with the fees provided in section 10-33-140.
  4. The right to the exclusive use of a corporate name reserved pursuant to this section may be canceled by or on behalf of the applicant for whom the name was reserved by filing with the secretary of state a notice of the cancellation, together with the fees provided in section 10-33-140.
  5. The secretary of state may destroy all reserved name requests and index thereof one year after expiration.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 93.

10-33-12. Registered office — Registered agent.

A corporation shall continuously maintain a registered agent in this state as provided by chapter 10-01.1, and if a noncommercial registered agent, then the address of the noncommercial registered agent in this state.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 96; 2007, ch. 99, § 43.

10-33-13. Change of registered office — Appointment or change of registered agent — Change of name of registered agent.

  1. A corporation may change its registered office, change its registered agent, or state a change in the name of its registered agent as provided in chapter 10-01.1.
  2. A registered agent of a corporation may resign as provided in chapter 10-01.1.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 135; 2005, ch. 100, § 97; 2007, ch. 99, § 44; 2021, ch. 85, § 14, effective August 1, 2021.

10-33-14. Amendment of articles.

The articles of a corporation may be amended at any time to include or modify any provision that is required or permitted to appear in the articles or to omit any provision not required to be included in the articles, except that when articles are amended to restate them, the name and address of each incorporator and each initial director may be omitted. If only a change of address of the principal executive office is required, an amendment need not be filed; however, the change of address of the principal executive office must then be reported on the annual report filed after the change or be submitted in writing to the secretary of state without a filing fee. Unless otherwise provided in this chapter, the articles may be amended or modified only in accordance with section 10-33-15.

Source: S.L. 1997, ch. 105, § 1; 2013, ch. 89, § 12; 2015, ch. 86, § 13, effective August 1, 2015.

10-33-15. Procedure for amendment of articles.

  1. A majority of incorporators may amend the articles by written action if no directors are named in the original articles, if no directors have been elected, and if there are no members with voting rights. A majority of directors may amend the articles if there are no members with voting rights, if members with voting rights have authorized the board to amend the articles under subsection 3, or if the amendment merely restates the existing articles, as amended. Notice of the meeting and of the proposed amendment must be given to the board. An amendment restating the existing articles may, but need not, be submitted to and approved by the members with voting rights as provided in subsection 2.
  2. Amendments to the articles must be approved by the affirmative vote of a majority of all directors and by the members with voting rights. If an amendment is initiated by the directors, proper notice of the proposed amendment must precede a meeting of the members with voting rights at which the amendment will be considered and must include the substance of the proposed amendment. If an amendment is proposed and approved by the members with voting rights, those members may demand a special board meeting within fifty days for consideration of the proposed amendment if a regular board meeting would not occur within fifty days.
    1. The members with voting rights may authorize the board of directors, subject to subdivision c, to exercise from time to time the power of amendment of the articles without approval of the members with voting rights.
    2. When the members with voting rights have authorized the board of directors to amend the articles, the board of directors, by the affirmative vote of a majority of all directors, unless the articles, bylaws, or the members’ resolution authorizing the board action requires a greater vote, may amend the articles at a meeting of the board. Notice of the meeting and of the proposed amendment must be given to the board.
    3. The members with voting rights may prospectively revoke the authority of the board to exercise the power of the members to amend the articles at a meeting called for that purpose.
  3. Articles or bylaws may require greater than majority approval by the board or approval by greater than a majority of a quorum of the voting members for an action under this section and may limit or prohibit the use of mail ballots by voting members.
  4. The articles or bylaws may provide that an amendment also must be approved by the members of a class.

Source: S.L. 1997, ch. 105, § 1; 2011, ch. 87, § 43.

10-33-16. Articles of amendment.

When an amendment has been adopted, articles of amendment must be prepared that contain:

  1. The name of the corporation.
  2. The amendment adopted.
  3. The date of the adoption of the amendment pursuant to this chapter.
  4. If the amendment restates the articles in their entirety, a statement that the restated articles supersede the original articles and all amendments to them.
  5. A statement that the amendment has been adopted pursuant to this chapter.

Source: S.L. 1997, ch. 105, § 1.

10-33-17. Effect of amendment.

  1. An amendment does not affect an existing cause of action in favor of or against the corporation, nor a pending suit to which the corporation is a party, nor the existing rights of persons other than members.
  2. If the corporate name is changed by the amendment, a suit brought by or against the corporation under its former name does not abate for that reason.
  3. When effective under section 10-33-19, an amendment restating the articles in their entirety supersedes the original articles and all amendments to the original articles.
  4. Assets held by a corporation, including income or fees from services, are restricted to the uses and purposes for which the property was received or held.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 136.

10-33-18. Filing articles of amendment.

An original of the articles of amendment must be filed with the secretary of state. If the secretary of state finds that the articles of amendment conform to the filing requirements of this chapter and that all fees have been paid as provided in section 10-33-140, then the articles of amendment must be recorded in the office of the secretary of state. A corporation that amends the corporate name and which is the owner of a service mark, trademark, or trade name, is a general partner named in a fictitious name certificate, is a general partner in a limited partnership or a limited liability limited partnership, or is a managing partner of a limited liability partnership that is on file with the secretary of state must change or amend the corporation’s name in each registration when the corporation files an amendment.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 98; 2009, ch. 106, § 48.

10-33-19. Effective date of articles of amendment.

The articles of amendment are effective upon acceptance by the secretary of state or at another time within thirty days after acceptance if the articles of amendment so provide.

Source: S.L. 1997, ch. 105, § 1.

10-33-20. Amendment of articles in court-supervised reorganization.

  1. Whenever a plan of reorganization of a corporation has been confirmed by decree or order of a court of competent jurisdiction in proceedings for the reorganization of the corporation, pursuant to the provisions of any applicable statute of the United States relating to reorganization of corporations, the articles may be amended, in the manner provided in this section, in as many respects as may be necessary to carry out the plan, so long as the articles as amended contain only provisions which might be lawfully contained in original articles at the time of making the amendment. In particular, and without limitation upon any general power of amendment, the articles may be amended to:
    1. Change the corporate name, period of duration, or corporate purposes of the corporation.
    2. Repeal, alter, or amend the bylaws of the corporation.
    3. Change the aggregate number of shares, or shares of any class, which the corporation has the authority to issue.
    4. Change the preferences, limitations, relative rights in respect of all or any part of the shares of the corporation, and classify, reclassify, or cancel all or any part thereof, whether issued or unissued.
    5. Authorize the issuance of bonds, debentures, or other obligations of the corporation, whether convertible into shares of any class or bearing warrants or other evidences of optional rights to purchase or subscribe for shares of any class, and fix the terms and conditions thereof.
    6. Constitute or reconstitute and classify or reclassify the board and appoint directors and officers in place of or in addition to all or any of the directors or officers then in office.
  2. Amendments to the articles pursuant to subsection 1 must be made in the following manner:
    1. Articles of amendment approved by decree or order of the court must be executed and verified by the person or persons designated or appointed by the court for that purpose and must set forth the name of the corporation, the amendments of the articles approved by the court, the date of the decree or order approving the articles of amendment, and the title of the proceedings in which the decree or order was entered by a court having jurisdiction of the proceedings for the reorganization of the corporation under the provisions of an applicable statute of the United States.
    2. An original of the articles of amendment must be filed with the secretary of state. If the secretary of state finds that the articles of amendment conform to the filing requirements of this chapter and that all fees have been paid as provided in section 10-33-140, the original must be recorded in the office of the secretary of state.
  3. The articles of amendment become effective upon their acceptance by the secretary of state or at another time within thirty days after acceptance if the articles of amendment so provide.
  4. The articles are amended accordingly with the same effect as if the amendment had been adopted by unanimous action of the directors and members.

Source: S.L. 1997, ch. 105, § 1.

10-33-21. General powers.

  1. A corporation has the powers set forth in this section, subject to any limitations provided in any other statute of this state or in its articles.
  2. A corporation has perpetual duration.
  3. A corporation may sue and be sued, complain and defend and participate as a party or otherwise in any legal, administrative, or arbitration proceeding, in its corporate name.
  4. A corporation may purchase, lease, or otherwise acquire, own, hold, improve, and use and otherwise deal in and with real or personal property, or any interest in property, wherever situated.
  5. A corporation may sell, convey, mortgage, create a security interest in, lease, exchange, transfer, or otherwise dispose of all or any part of its real or personal property, or any interest in property, wherever situated.
  6. A corporation may purchase, subscribe for, or otherwise acquire, own, hold, vote, use, employ, sell, exchange, mortgage, lend, create a security interest in, or otherwise dispose of, use and deal in and with, securities or other interests in, or obligations of, a person or direct or indirect obligations of any domestic or foreign government or instrumentality.
  7. A corporation may make contracts and incur liabilities, borrow money, issue its securities, and secure any of its obligations by mortgage of or creation of a security interest in all or any of its property, franchises, and income. All assets received by a corporation from donors for special use or purpose must be designated as temporarily restricted or permanently restricted in accordance with the applicable generally accepted accounting principles and disclosed on the corporation’s financial statements. A corporation may pledge as collateral, grant a security interest in, or borrow from assets initially designated as temporarily restricted only for purposes that are in accordance with the donor’s restrictions. A corporation may not pledge as collateral, grant a security interest in, or borrow from assets designated as permanently restricted assets.
  8. A corporation may invest and reinvest its funds.
  9. A corporation may take and hold real and personal property, whether or not of a kind sold or otherwise dealt in by the corporation, as security for the payment of money loaned, advanced, or invested.
  10. A corporation may conduct its activities, carry on its operations, have offices, and exercise the powers granted by this chapter anywhere in the universe.
  11. Except as otherwise prohibited by law, a corporation may make donations, irrespective of corporate benefit, for:
    1. The public welfare;
    2. Social, community, charitable, religious, educational, scientific, civic, literary, and testing for public safety purposes, and for similar or related purposes;
    3. The purpose of fostering national or international amateur sports competition; and
    4. The prevention of cruelty to children and animals, and for similar or related purposes.
  12. A corporation may pay pensions, retirement allowances, and compensation for past services and establish employee or incentive benefit plans, trusts, and provisions for the benefit of the corporation and the corporation’s related organizations’ officers, managers, directors, governors, employees, and agents and, in the case of a related organization that is a limited liability company, members who provide services to the limited liability company, and the families, dependents, and beneficiaries of any of them. It may indemnify and purchase and maintain insurance for a fiduciary of any of these employee benefit and incentive plans, trusts, and provisions.
  13. A corporation may participate in any capacity in the promotion, organization, ownership, management, and operation of any organization or in any transaction, undertaking, or arrangement that the participating corporation would have power to conduct by itself, whether or not the participation involves sharing or delegation of control.
  14. A corporation may provide for its benefit life insurance and other insurance with respect to the services of its officers, directors, employees, and agents, or on the life of a member for the purpose of acquiring, at the death of the member, any membership interests in the corporation owned by the member.
  15. A corporation may have, alter at pleasure, and use a corporate seal as provided in section 10-33-22.
  16. A corporation may adopt, amend, and repeal bylaws relating to the management of the activities or the regulation of the affairs of the corporation as provided in section 10-33-26.
  17. A corporation may establish committees of the board of directors, elect or appoint persons to the committees, and define their duties as provided in section 10-33-44 and fix their compensation.
  18. A corporation may elect or appoint officers, employees, and agents of the corporation, and define their duties and fix their compensation.
  19. A corporation may lend money to, guarantee an obligation of, become a surety for, or otherwise financially assist persons as provided in section 10-33-82.
  20. A corporation may make advances to its directors, officers, and employees and those of its subsidiaries as provided in section 10-33-83.
  21. A corporation shall indemnify those persons identified in section 10-33-84 against certain expenses and liabilities only as provided in section 10-33-84 and may indemnify other persons.
  22. A corporation may conduct all or part of its activities under one or more trade names as provided in chapter 47-25.
  23. A corporation may take, receive, and hold real and personal property, including the principal and interest of money or other funds, that is given, conveyed, bequeathed, devised to, or vested in the corporation in trust when the corporation or a related organization has a vested or contingent interest in the trust.
  24. Except when the trust instrument prescribes otherwise, a corporation may invest trust property or its proceeds in accordance with chapters 59-09, 59-10, 59-11, 59-12, 59-13, 59-14, 59-15, 59-16, 59-17, 59-18, and 59-19.
  25. A corporation may be a member of or the owner of the ownership interest in another domestic or foreign organization.
  26. A corporation may dissolve and wind up.
  27. A corporation may merge and consolidate with other domestic or foreign nonprofit corporations organized for related purposes.
  28. A corporation conducting activities as a hospital may merge with a corporation incorporated for profit and form a corporation under this chapter.
  29. A corporation may acquire an owner’s interest in another organization.
  30. A corporation may have and exercise all other powers necessary or convenient to effect any or all of the purposes for which the corporation is incorporated.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 50, § 31; 2003, ch. 85, § 94; 2007, ch. 549, § 2; 2017, ch. 84, § 1, effective August 1, 2017.

DECISIONS UNDER PRIOR LAW

Hospital.

Hospital could be held responsible for the torts of its employees in the same way as any other corporation. Rickbeil v. Grafton Deaconess Hosp., 74 N.D. 525, 23 N.W.2d 247, 1946 N.D. LEXIS 82 (N.D. 1946).

Collateral References.

Validity and construction of statute exempting gambling operations carried on by religious, charitable, or other nonprofit organizations from general prohibitions against gambling, 42 A.L.R.3d 663.

10-33-22. Corporate seal.

A corporation may, but need not, have a corporate seal. The use or nonuse of a corporate seal does not affect the validity, recordability, or enforceability of a record or act. If a corporation has a corporate seal, the use of the seal by the corporation on a record is not necessary.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 99.

10-33-23. Defense of ultra vires.

No act of a corporation and no conveyance or transfer of real or personal property to or by a corporation is invalid by reason of the fact that the corporation was without capacity or power to do such act or to make or receive such conveyance or transfer but such lack of capacity or power may be asserted:

  1. In a proceeding by a member against the corporation to enjoin the doing of any act or acts or the transfer of real or personal property by or to the corporation. If the unauthorized acts or transfers sought to be enjoined are being, or are to be, performed or made pursuant to any contract to which the corporation is a party, the court, if all of the parties to the contract are parties to the proceeding and if it deems the same to be equitable, may set aside and enjoin the performance of the contract, and in so doing may allow to the corporation or to the other parties to the contract, as the case may be, compensation for the loss or damage sustained by either of them which may result from the action of the court in setting aside and enjoining the performance of the contract. However, anticipated profits to be derived from the performance of the contract may not be awarded by the court as a loss or damage sustained.
  2. In a proceeding by the corporation, whether acting directly or through a receiver, trustee or other legal representative, or through members in a representative suit, against the incumbent or former officers or directors of the corporation.
  3. In a proceeding by the attorney general, as provided in this chapter, to dissolve the corporation or to enjoin the corporation from the transaction of unauthorized activities.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 95.

10-33-24. Unauthorized assumption of corporate powers — Liability.

All persons who assume to act as a corporation without authority are jointly and severally liable for all debts and liabilities incurred or arising as a result.

Source: S.L. 1997, ch. 105, § 1.

10-33-25. Organization.

  1. If the first board is not named in the articles, the incorporators may elect the first board or may act as directors with all of the powers, rights, duties, and liabilities of directors, until directors are elected.
  2. After the issuance of the certificate of incorporation, the incorporators or the directors named in the articles shall, within a reasonable time, either hold an organizational meeting at the call of a majority of the incorporators or of the directors named in the articles, or take written action, for the purposes of conducting activities and taking actions necessary or appropriate to complete the organization of the corporation. If a meeting is held, the person or persons calling the meeting shall give at least three days’ notice of the meeting to each incorporator or director named, stating the date, time, and place of the meeting. Incorporators and directors may waive notice of an organizational meeting in the same manner that a director may waive notice of meetings of the board pursuant to subsection 5 of section 10-33-39.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 96.

10-33-26. Bylaws.

  1. A corporation may, but need not, have bylaws. Bylaws may contain any provision relating to the management or regulation of the affairs of the corporation consistent with law or the articles, including:
    1. The number of directors, and the qualifications, manner of election, powers, duties, and compensation, if any, of directors;
    2. The qualifications of members;
    3. Different classes of membership;
    4. The manner of admission, withdrawal, suspension, and expulsion of members;
    5. Property, voting, and other rights and privileges of members;
    6. The appointment and authority of committees;
    7. The appointment or election, duties, compensation, and tenure of officers;
    8. The time, place, and manner of calling, conducting, and giving notice of member, board, and committee meetings, or of conducting mail ballots;
    9. The making of reports and financial statements to members; or
    10. The number establishing a quorum for meetings of members and the board.
  2. Unless reserved by the articles to members with voting rights, initial bylaws may be adopted by a majority of the incorporators or by the first board pursuant to section 10-33-25. Unless reserved by the articles to the members with voting rights, the power to adopt, amend, or repeal the bylaws is vested in the board. The power of the board is subject to the power of the members with voting rights exercisable in the manner provided in subsection 3 to adopt, amend, or repeal bylaws adopted, amended, or repealed by the board.
  3. The bylaws may be amended in the manner provided in the articles or bylaws.
    1. In the absence of such a provision, the following bylaws amendments are subject to approval by the members with voting rights:
      1. Fixing a quorum for meetings of members;
      2. Prescribing procedures for:
        1. Removing directors;
        2. Filling vacancies in the board; and
        3. Fixing the number of directors or their classifications, qualifications, or terms of office;
      3. Removing or adding members; or
      4. Increasing or decreasing the vote required for member action.
    2. The board may adopt or amend a bylaw provision to increase the number of directors with the approval of the members with voting rights.
  4. Unless the articles or bylaws provide otherwise, at least fifty members with voting rights or ten percent of the members with voting rights, whichever is less, may propose a resolution for action by the members to adopt, amend, or repeal bylaws adopted, amended, or repealed by the board.
    1. The resolution must contain the provisions proposed for adoption, amendment, or repeal.
    2. The limitations and procedures for submitting, considering, and adopting the resolution are the same as provided in section 10-33-15, for amendment of the articles, except that board approval is not required.

Source: S.L. 1997, ch. 105, § 1; 2011, ch. 87, § 44.

10-33-27. Board.

  1. The activities and affairs of a corporation must be managed by or under the direction of a board.
    1. All directors are entitled to vote and have equal rights and preferences except as otherwise provided in the articles or bylaws.
    2. The members of the first board may be named in the articles, designated or appointed pursuant to the articles, or elected by the incorporators under section 10-33-25.
  2. No more than forty-nine percent of the individuals serving on the board of any corporation may be financially interested individuals.
  3. For the purposes of this section, “financially interested individuals” means:
    1. Individuals who have received or are entitled to receive compensation, directly or indirectly, from the corporation for services rendered to it within the previous twelve months, whether as full-time or part-time employees, independent contractors, consultants, or otherwise, excluding any reasonable payments made to directors for serving as directors;
    2. Any parent, child, child of a spouse, brother, or sister of that individual; or
    3. The spouse of any individual described in subdivision a or b.
  4. Failure to comply with the provisions of this section does not affect the validity or enforceability of any transaction entered into by the corporation.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 97.

10-33-28. Number of directors.

With respect to the number of directors:

  1. The board must consist of three or more directors, with the number specified in or fixed in accordance with the articles or bylaws. However, if the corporation has either one or two members with voting rights, the number of directors may be less than three but not less than the number of members with voting rights.
  2. The number of directors may be increased or, subject to sections 10-33-36 and 10-33-37, decreased at any time by amendment to or in the manner provided in the articles or bylaws.
  3. Notwithstanding section 10-33-38, if the power to elect or appoint directors is vested in the board of directors and if the number of directors falls below three, or such greater minimum number set forth in the articles or bylaws, then a majority of the directors in office may appoint or elect the number of additional directors necessary to increase the board to three directors or such greater minimum set forth in the articles or bylaws.

Source: S.L. 1997, ch. 105, § 1; 2011, ch. 87, § 45.

10-33-29. Qualifications and election of directors.

Directors must be individuals. The method of election and any additional qualifications for directors may be imposed by or in the manner provided in the articles or bylaws.

Source: S.L. 1997, ch. 105, § 1.

10-33-30. Terms of directors.

  1. With respect to length of terms:
    1. Directors are elected or appointed and hold office for fixed terms provided for in the articles or bylaws. A fixed term of a director, other than an ex officio director, may not exceed ten years. If the articles or bylaws do not provide for a fixed term, the term is one year. An ex officio director serves as long as the director holds the office or position designated in the articles or bylaws.
    2. Unless the articles or bylaws provide otherwise, a director holds office until expiration of the term for which the director was elected or appointed and until a successor is elected and qualified, or until the earlier death, resignation, removal, or disqualification of the director.
    3. A decrease in the number of directors or term of office does not shorten an incumbent director’s term.
    4. Except as provided in the articles or bylaws, the term of a director filling a vacancy expires at the end of the unexpired term that the director is filling.
  2. The articles or bylaws may provide for staggering the terms of directors by dividing the total number of directors into groups. The terms of office of the groups need not be uniform.

Source: S.L. 1997, ch. 105, § 1.

10-33-31. Acts not void or voidable.

The expiration of a director’s term with or without the election of a qualified successor does not make prior or subsequent acts of the officers or the board void or voidable.

Source: S.L. 1997, ch. 105, § 1.

10-33-32. Compensation of directors.

Subject to any limitations in the articles or bylaws, the board may fix the compensation of directors.

Source: S.L. 1997, ch. 105, § 1.

10-33-33. Classification of directors.

  1. Except as provided in subsection 2, directors may be divided into classes.
  2. Directors of a corporation described in subsection 1 of section 10-33-122 may not vote by class except when the articles or bylaws provide that only one class of directors may vote on a particular matter.

Source: S.L. 1997, ch. 105, § 1.

10-33-34. Cumulative voting for directors.

Unless the articles provide otherwise, there is no cumulative voting.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 100; 2007, ch. 101, § 63.

10-33-35. Resignation of directors.

  1. A director may resign at any time by giving written notice to the corporation. The resignation is effective without acceptance when the notice is given to the corporation, unless a later effective time is specified in the notice.
  2. If a resignation is made effective at a later date, the board may fill the pending vacancy before the effective date if the board provides that the successor does not take office until the effective date.

Source: S.L. 1997, ch. 105, § 1.

10-33-36. Nonjudicial removal of directors.

  1. This section applies unless a different method of removal is provided for in the articles or bylaws.
  2. With respect to an elected director:
    1. If there is a member with voting rights:
      1. A director may be removed by the board at any time, with or without cause, if:
        1. The director was named by the board to fill a vacancy;
        2. The members with voting rights have not elected directors in the interval between the time of the appointment to fill the vacancy and the time of the removal; and
        3. A majority of the remaining directors present affirmatively vote to remove the director.
      2. A director may be removed at any time, with or without cause, by those members eligible to elect the director.
    2. If there is no member with voting rights, a director may be removed at any time, with or without cause, by those directors eligible to elect the director.
  3. With respect to an appointed director:
    1. Except as otherwise provided in the articles or bylaws, an appointed director may be removed without cause by the person appointing the director.
    2. The person removing the director shall do so by giving written notice of the removal to the director and either the presiding officer of the board or the corporation’s president or secretary.
    3. A removal is effective when the notice is effective unless the notice states a future effective date.
  4. A new director may be elected at a meeting at which a director is removed.

Source: S.L. 1997, ch. 105, § 1.

10-33-37. Removal of directors by judicial proceeding.

  1. The district court of the county in which the principal executive office of a corporation is located may remove any director of the corporation from office in a proceeding commenced either by the corporation, its members holding at least ten percent of the voting power of any class of shares, or the attorney general, if the court finds:
    1. The director engaged in fraudulent or dishonest conduct, or gross abuse of authority or discretion, with respect to the corporation;
    2. That the provisions of subsection 2 of section 10-33-27 have been violated; or
    3. Final judgment has been entered finding the director has violated section 10-33-45.
  2. The court that removes a director may bar the director from serving on the board for a period prescribed by the court.
  3. If members or the attorney general commence a proceeding under subdivision a of subsection 1, then the corporation must be made a party defendant.
  4. If a corporation or its members commence a proceeding under subsection 1, they must give the attorney general written notice of the proceeding.

Source: S.L. 1997, ch. 105, § 1.

10-33-38. Board vacancies.

  1. Unless the articles or bylaws provide otherwise, and except as provided in this section, if a vacancy occurs on the board, 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.
  2. 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 with voting rights of the class, chapter, unit, or grouping are entitled to vote to fill the vacancy.
  3. If a vacant office was held by an appointed director, only the person who appointed the director may fill the vacancy.
  4. 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.

Source: S.L. 1997, ch. 105, § 1; 2011, ch. 87, § 46.

10-33-39. Board meetings.

  1. Meetings of the board may be held from time to time as provided in the articles or bylaws at any place within or without the state that the board may select or by any means described in subsection 2.
    1. Unless the articles or bylaws provide otherwise, a meeting of the board must be held at least once per year.
    2. If the articles, bylaws, or board fails to select a place or method for selecting a place for a meeting, the meeting must be held at the principal executive office.
    3. Participation in a meeting by a means set forth in subsection 2 constitutes presence in person at the meeting.
  2. Any meeting among directors may be conducted:
    1. Solely by one or more means of remote communication through which all of the directors may participate in the meeting:
      1. If the notice required by subsection 3 is given for the meeting; and
      2. If the number of directors participating in the meeting is sufficient to constitute a quorum at a meeting.
    2. By means of conference telephone or, if authorized by the board, by such other means of remote communication, in each case through which that director, other directors so participating, and all directors physically present at the meeting participate with each other during the meeting.
  3. Unless the articles or bylaws provide for a different time period, a director may call a board meeting by giving at least ten days’ notice or, in the case of organizational meetings pursuant to subsection 2 of section 10-33-25, at least three days’ notice, to all directors of the date, time, and place of the meeting.
    1. The notice must contain the substance of any proposed amendment to the articles but otherwise need not state the purpose of the meeting unless the articles or bylaws require it.
    2. Any notice to a director given under any provision of this chapter, the articles, or the bylaws by a form of electronic communication consented to by the director to whom the notice is given is effective when given.
    3. Consent by a director to notice given by electronic communication may be given in writing or by authenticated electronic communication. Any consent so given may be relied upon until revoked by the director, provided that no revocation affects the validity of any notice given before receipt of revocation of the consent.
  4. If the date, time, and place of a board meeting have been provided in the articles or bylaws, or announced at a previous meeting of the board, no notice is required. Notice of an adjourned meeting need not be given other than by announcement at the meeting at which adjournment is taken.
  5. A director may waive notice of a meeting of the board. A waiver of notice by a director entitled to notice is effective whether given before, at, or after the meeting, and whether given in writing, by authenticated electronic communication, or by attendance. Attendance by a director at a meeting is a waiver of notice of that meeting, except when the director 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 after the objection.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 98; 2005, ch. 100, § 101; 2009, ch. 106, § 49; 2011, ch. 87, § 47.

10-33-40. Absent directors.

If the articles or bylaws so provide, a director may give advance written consent or opposition to a proposal to be acted on at a board meeting. If the director is not present at the meeting, consent or opposition to a proposal does not constitute presence for purposes of determining the existence of a quorum, but consent or opposition must be counted as the vote of a director present at the meeting in favor of or against the proposal and must be entered in the minutes or other record of action at the meeting, if the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected.

Source: S.L. 1997, ch. 105, § 1.

10-33-41. Quorum of directors.

A majority, or a larger or smaller proportion or number provided in the articles or bylaws, of the directors currently holding office is a quorum for the transaction of business. In the absence of a quorum, a majority of the directors present may adjourn a meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the proportion or number otherwise required for a quorum.

Source: S.L. 1997, ch. 105, § 1.

10-33-42. Act of the board.

The board shall take action by the affirmative vote of a majority of directors with voting rights present and entitled to vote at a duly held meeting, unless this chapter or the articles or bylaws require the affirmative vote of a larger proportion or number.

Source: S.L. 1997, ch. 105, § 1.

10-33-43. Action without meeting by directors.

  1. An action required or permitted to be taken at a board meeting may be taken by written action signed, or consented to by authenticated electronic communication, by all of the directors. If the articles so provide, any action, other than an action requiring approval of members with voting rights, may be taken by written action signed, or consented to by authenticated electronic communication, by the number of directors that would be required to take the same action at a meeting of the board at which all directors were present.
  2. The written action is effective when signed, or consented to by authenticated electronic communication, by the required number of directors, unless a different effective time is provided in the written action.
  3. When written action is permitted to be taken by less than all directors, all directors must be notified immediately of its text and effective date. Failure to provide the notice does not invalidate the written action. A director who does not sign or consent to the written action has no liability for the action or actions taken thereby.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 99; 2011, ch. 87, § 48.

10-33-44. Board committees.

  1. A resolution approved by the affirmative vote of a majority of the directors currently holding office may establish committees having the authority of the board in the management of the activities of the corporation to the extent provided in the resolution. Committees may include a special litigation committee consisting of one or more independent directors or other independent persons to consider legal rights or remedies of the corporation and whether those rights or remedies should be pursued. Committees other than special litigation committees are subject at all times to the direction and control of the board.
  2. Committee members must be individuals. Unless the articles or bylaws provide for a different membership or manner of appointment, a committee must consist of one or more persons, who need not be directors, appointed by the affirmative vote of a majority of the directors present.
  3. Sections 10-33-39 through 10-33-43 apply to committees and members of committees to the same extent as those sections apply to the board and directors.
  4. Minutes, if any, of committee meetings must be made available upon request to members of the committee and to any director.
  5. The establishment of, delegation of authority to, and action by a committee does not alone constitute compliance by a director with the standard of conduct set forth in section 10-33-45.
  6. Committee members are deemed to be directors for purposes of sections 10-33-45, 10-33-46, and 10-33-84.
  7. Unless otherwise provided in the articles, the bylaws, or the resolution of the board establishing the committee, a committee may create one or more subcommittees, each consisting of one or more members of the committee, and may delegate to a subcommittee any or all of the authority of the committee. In this chapter, unless the language or context clearly indicates that a different meaning is intended:
    1. Any reference to a committee is deemed to include a subcommittee; and
    2. Any reference to a committee member is deemed to include any reference to a subcommittee member.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 100; 2007, ch. 101, § 64; 2009, ch. 106, § 50; 2011, ch. 87, § 49.

10-33-45. Standard of conduct for directors.

  1. A director shall discharge the duties of the position of director in good faith, in a manner the director reasonably believes to be in the best interests of the corporation, and with the care an ordinarily prudent person in a like position would exercise under similar circumstances. A person who so performs those duties is not liable by reason of being or having been a director of the corporation.
  2. A director is entitled to rely on information, opinions, reports, or statements, including financial statements and other financial data, in each case prepared or presented by:
    1. One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented;
    2. Counsel, public accountants, or other persons as to matters that the director reasonably believes are within the person’s professional or expert competence; or
    3. A committee of the board upon which the director does not serve, duly established in accordance with section 10-33-44 as to matters within its designated authority, if the director reasonably believes the committee to merit confidence.
  3. Subsection 2 does not apply to a director who has knowledge concerning the matter in question that makes the reliance otherwise permitted by subsection 2 unwarranted.
  4. A director who is present at a meeting of the board when an action is approved by the affirmative vote of a majority of the directors present 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 may not be considered to be present at the meeting for any purpose of this chapter;
    2. Votes against the action at the meeting; or
    3. Is prohibited from voting on the action:
      1. By the articles;
      2. By the bylaws;
      3. As the result of the decision to approve, ratify, or authorize a transaction pursuant to section 10-33-46; or
      4. By a conflict of interest policy adopted by the board.
  5. A director, regardless of how identified, is not considered to be a trustee with respect to the corporation or with respect to property held or administered by the corporation, including without limit, property that may be subject to restrictions imposed by the donor or transferor of the property.

Source: S.L. 1997, ch. 105, § 1.

10-33-46. Director conflicts of interest.

  1. A contract or other transaction between a corporation and its director or a member of the family of its director; a director of a related organization, or a member of the family of a director of a related organization; or an organization in or of which 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 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 at least one of the requirements of subsection 2 is satisfied.
  2. A contract or transaction described in subsection 1 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, not counting any vote that the interested director 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 directors or committee members currently holding office. However, the interested director or directors may not vote and are not considered for purposes of a quorum. If as a result the number of remaining directors is not sufficient to reach a quorum, then a quorum for the purpose of considering the contract or transaction is the number of remaining directors or committee members, not counting any vote that the interested director might otherwise have, and not counting the director in determining the presence of a quorum; or
    4. The contract or transaction is a merger or consolidation described in section 10-33-85.
  3. 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;
    2. A director has a material financial interest in an organization in which the director, or a member of the family of the director, has a material financial interest; and
    3. A “member of the family” of a director is a spouse, parent, child, child of a spouse, brother, sister, or the spouse of any of them.
  4. The procedures described under subdivisions a, b, and c of subsection 2 are not required if the contract or other transaction is between related organizations.

Source: S.L. 1997, ch. 105, § 1; 2009, ch. 106, § 51; 2011, ch. 87, § 50.

10-33-47. Immunity of officers, directors, and trustees.

Any person that serves as a director, officer, or trustee of a corporation that is, or would qualify as a nonprofit organization that is described in paragraphs 3, 4, 5, 6, 7, 10, and 19 of section 501(c) of the Internal Revenue Code of 1954, as amended [26 U.S.C. 501(c)(3), (4), (5), (6), (7), (10), and (19)], is immune from civil liability for any act or omission resulting in damage or injury if at the time of the act or omission all of the following are met:

  1. The officer, director, or trustee was acting in good faith and in the scope of that person’s official duties as a director, officer, or trustee.
  2. The act or omission did not constitute willful misconduct or gross negligence on the part of the officer, director, or trustee.
  3. The officer, director, or trustee did not receive or expect to receive reimbursement for or payment of expenses in excess of two thousand dollars per year for expenses actually incurred as a result of providing services as a director, officer, or trustee, and did not receive or expect to receive compensation or anything in lieu of compensation as payment for services provided as a director, officer, or trustee.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 102.

10-33-48. Immunity of volunteers.

  1. Any person who, on a volunteer basis, provides services or performs duties on behalf of a corporation is immune from civil liability for any act or omission resulting in damage or injury if at the time of the act or omission all of the following are met:
    1. The person who caused the damage or injury was acting in good faith and in the scope of that person’s duties as a volunteer for the corporation.
    2. The act or omission did not constitute willful misconduct or gross negligence.
  2. This section does not grant immunity to any person causing damage as the result of the negligent operation of a motor vehicle.

Source: S.L. 1997, ch. 105, § 1.

10-33-49. Officers.

  1. The officers of a corporation must be individuals who are eighteen years of age or more exercising the functions of the offices and:
    1. Must include a president and a secretary, however designated; and
    2. May also include a treasurer, one or more vice presidents, and any other officers, however designated, as may be prescribed by the bylaws.
  2. Unless the articles or the bylaws provide that the members with voting rights may elect the officers:
    1. Each officer must be elected by the board at the time and in the manner as may be provided in the bylaws; or
    2. To the extent authorized in the articles, the bylaws, or a resolution approved by the affirmative vote of a majority of the directors present, the president may appoint one or more officers, other than the treasurer.
  3. Unless otherwise provided, president shall mean chief executive officer and treasurer shall mean chief financial officer.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 137; 2011, ch. 87, § 51.

10-33-50. Duties of officers and agents.

Unless the articles, bylaws, or a resolution adopted by the board, which is not inconsistent with the articles or bylaws, provides otherwise:

  1. The president shall:
    1. Have general active management for the activities of the corporation;
    2. When present, preside at all meetings of the board and of members;
    3. See that all orders and resolutions of the board are carried into effect;
    4. Sign and deliver in the name of the corporation any deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of the corporation, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the articles or bylaws or by the board to some officer or agent of the corporation;
    5. Maintain records of and, whenever necessary, certify all proceedings of the board and the members; and
    6. Perform other duties prescribed by the board.
  2. The vice president, if any, or, if there is more than one, the vice presidents in the order determined by the board, shall:
    1. In the absence or disability of the president, perform the duties and exercise the powers of the president; and
    2. Perform any other duties and shall have such other powers as the board may from time to time prescribe.
  3. The treasurer, if any, shall:
    1. Keep accurate financial records for the corporation;
    2. Deposit all money, drafts, and checks in the name of and to the credit of the corporation in the banks and depositories designated by the board;
    3. Endorse for deposit all notes, checks, and drafts received by the corporation as ordered by the board, making proper vouchers;
    4. Disburse corporate funds and issue checks and drafts in the name of the corporation, as ordered by the board;
    5. Give to the president and the board, when requested, an account of all transactions by the treasurer and of the financial condition of the corporation; and
    6. Perform other duties prescribed by the board or by the president.
  4. The secretary shall:
    1. Attend all meetings of the board, all meetings of the members and, when required, all meetings of standing committees;
    2. Record all proceedings of the meetings;
    3. Give, or cause to be given, notice of all meetings of the members and meetings of the board; and
    4. Perform other duties prescribed by the board.
  5. All other officers and agents of the corporation, as between themselves and the corporation, have the authority and shall perform the duties in the management of the corporation as may be provided in the articles or bylaws, or as may be determined by resolution of the board not inconsistent with the articles and bylaws.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 138; 2003, ch. 85, § 101.

10-33-51. Multiple offices.

Unless the articles or bylaws provide otherwise, any number of offices or functions of those offices may be held or exercised by the same individual. If a record must be signed by individuals holding different offices or functions and an individual holds or exercises more than one of those offices or functions, that individual may sign the record in more than one capacity, but only if the record indicates each capacity in which the individual signs.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 103; 2011, ch. 87, § 52.

10-33-52. Officers deemed elected.

In the absence of an election or appointment of officers by the board or the members with voting rights, the individual or individuals exercising the functions of the principal officers of the corporation are deemed to have been elected to those offices.

Source: S.L. 1997, ch. 105, § 1; 2011, ch. 87, § 53.

10-33-53. Contract rights.

The election or appointment of an individual as an officer or agent does not, of itself, create contract rights. However, a corporation may enter into a contract with an officer or agent. The resignation or removal of an officer or agent is without prejudice to any contractual rights or obligations. The fact that the contract may be for a term that is longer than the terms of the directors who authorized or approved the contract does not make the contract void or voidable.

Source: S.L. 1997, ch. 105, § 1.

10-33-54. Resignation, removal, and vacancies for officers.

  1. An officer may resign by giving written notice to the corporation. The resignation is effective without acceptance when the notice is given to the corporation, unless a later effective date is specified in the notice.
  2. With respect to removal:
    1. Except as otherwise provided in the articles or bylaws, an officer may be removed at any time, with or without cause, by a resolution adopted by the board or by the members with voting rights, whichever elected or appointed the officer.
    2. An officer appointed by the president may also be removed at any time, with or without cause, by the president.
    3. To the extent authorized in the articles, the bylaws, or a resolution approved by the affirmative vote of a majority of the directors present, the president of a corporation may remove an officer elected or appointed by the board, other than the treasurer.
    4. The articles or the bylaws may provide other manners of removing an officer.
    5. A removal as described in this subsection is without prejudice to any contractual rights of the officer.
  3. A vacancy in an office because of death, resignation, removal, disqualification, or other cause may, or in the case of a vacancy in the office of treasurer, if any, or president, must be filled for the unexpired part of the term in the manner provided in the articles or bylaws as determined by the board, or under section 10-33-52.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 139; 2011, ch. 87, § 54.

10-33-55. Delegation by officers.

Unless prohibited by the articles or bylaws or by a resolution adopted by the board, an officer elected or appointed by the board, without the approval of the board, may delegate some or all of the duties and powers of an office to other individuals. An officer who delegates the duties or powers of an office remains subject to the standard of conduct for an officer with respect to the discharge of all duties and powers so delegated.

Source: S.L. 1997, ch. 105, § 1.

10-33-56. Standard of conduct for officers.

  1. An officer shall discharge the duties of an office in good faith, in a manner the officer reasonably believes to be in the best interests of the corporation, and with the care an ordinarily prudent person in a like position would exercise under similar circumstances. An individual exercising the principal functions of an office or to whom some or all of the duties and powers of an office are delegated pursuant to section 10-33-55 is deemed an officer for purposes of this section and sections 10-33-81 and 10-33-84.
  2. An officer is not considered to be a trustee with respect to the corporation or with respect to property held or administered by the corporation, including without limit, property that may be subject to restrictions imposed by the donor or transferor of the property.

Source: S.L. 1997, ch. 105, § 1.

10-33-57. Members.

  1. A corporation may have one or more classes of members or may have no members. In the absence of a provision in its articles or bylaws providing for members, a corporation has no members.
    1. If a corporation has no members, an action for which there is no specific provision of this chapter applicable to a corporation without members and that would otherwise require approval of the members requires only the approval of the board.
    2. A reference in this chapter to a corporation that has no members includes a corporation in which the directors are the only members.
  2. A corporation may admit any person as a member.
    1. The articles or bylaws may establish criteria or procedures for admission.
    2. A person may not be admitted as a member without the person’s express or implied consent.
      1. For purposes of this subdivision, consent includes acceptance of membership benefits knowing that the benefits are available only to members, or taking some other affirmative action that confers membership benefits.
      2. If the articles or bylaws provide that a person who contributes to the corporation is a member, a contribution is consent.
  3. Except as provided in its articles or bylaws, a corporation may admit members for no consideration or for consideration as is determined by the board.
  4. Members are of one class unless the articles establish, or authorize the bylaws to establish, more than one class. Members are entitled to vote and have equal rights and preferences except to the extent that the articles or bylaws have fixed or limited the rights and preferences of members or different classes of members or provide for nonvoting members. The articles or bylaws may fix the term of membership.

Source: S.L. 1997, ch. 105, § 1.

Collateral References.

Right of member of nonprofit association or corporation to possession, inspection, or use of membership list, 37 A.L.R.4th 1206.

10-33-58. Membership certificates.

A corporation may issue certificates showing membership in the corporation. In lieu of a membership certificate, a corporation may issue preferred or common shares. Shares may be issued upon the terms and conditions that the board considers appropriate.

Source: S.L. 1997, ch. 105, § 1.

10-33-59. Transfer of membership.

  1. Except as provided in the articles or bylaws, a member of a corporation may not transfer a membership or a right arising from it.
  2. When transfer rights have been provided, a restriction on them is not binding with respect to a member holding a membership issued before the adoption of the restriction unless the restriction is approved by the members and the affected member.

Source: S.L. 1997, ch. 105, § 1.

10-33-60. Liability of members — Third parties — Dues, assessments, or fees.

  1. A member of a corporation is not, as such, personally liable for the acts, debts, liabilities, or obligations of the corporation.
  2. When authority to do so is conferred by the articles or bylaws and subject to any limitations, a corporation may levy dues, assessments, or fees upon its members.
    1. The dues, assessments, or fees may be imposed upon all classes of members alike or differently upon different classes of members.
    2. Members of one or more classes may be exempted.
  3. Articles or bylaws may:
    1. Fix the amount of the levy and the method of collection of dues, assessments, or fees;
    2. Authorize the directors to fix the amount from time to time and determine the methods of collection;
    3. Provide for enforcement or collection of dues, assessments, or fees;
    4. Provide for cancellation of membership, on reasonable notice, for nonpayment of dues, assessments, or fees; or
    5. Provide for reinstatement of membership.

Source: S.L. 1997, ch. 105, § 1.

10-33-61. Resignation by members.

A member may resign at any time. The resignation of a member does not relieve the member from any obligations the member may have to the corporation for dues, assessments, or fees or charges for goods or services.

Source: S.L. 1997, ch. 105, § 1.

10-33-62. Termination of membership.

  1. A member may not be expelled or suspended, and a membership may not be terminated or suspended, except pursuant to a procedure that is fair and reasonable and is carried out in good faith. This section does not apply to the termination of a membership at the end of a fixed term.
  2. A procedure is fair and reasonable when it is fair and reasonable taking into consideration all of the relevant facts and circumstances. In addition, a procedure is fair and reasonable if it provides:
    1. Not less than fifteen days’ prior written notice of the expulsion, suspension, or termination, and the reasons for it; and
    2. An opportunity for the member to be heard, orally or in writing, not less than five days before the effective date of the expulsion, suspension, or termination by a person authorized to decide that the proposed expulsion, termination, or suspension not take place.
  3. A proceeding challenging an expulsion, suspension, or termination, including a proceeding in which defective notice is alleged, must be commenced within one year after the effective date of the expulsion, suspension, or termination.
  4. The expulsion, suspension, or termination of a member does not relieve the member from obligations the member may have to the corporation for dues, assessments, or fees or charges for goods or services.

Source: S.L. 1997, ch. 105, § 1.

Notes to Decisions

Relationship to Other Law.

Supreme Court of North Dakota concludes the threshold membership requirements under N.D.C.C. § 10-33-81 do not apply to a member's individual action against a nonprofit corporation claiming he was improperly terminated from membership in violation of N.D.C.C. § 10-33-62. Marhula v. Grand Forks Curling Club, Inc., 2015 ND 130, 863 N.W.2d 503, 2015 N.D. LEXIS 124 (N.D. 2015).

10-33-63. Purchase of memberships.

If authorized in its articles or bylaws, a corporation may buy the membership of a member who resigns or whose membership is terminated for the amount and pursuant to the conditions in the articles or bylaws.

Source: S.L. 1997, ch. 105, § 1.

10-33-64. Delegates.

A corporation may provide in its articles or bylaws for delegates having some or all the authority of members. The articles or bylaws may set forth provisions relating to:

  1. The characteristics, qualifications, rights, limitations, and obligations of the delegates, including their selection and removal;
  2. Calling, noticing, holding, and conducting meetings of delegates; and
  3. Carrying on corporate activities during and between meetings of delegates.

Source: S.L. 1997, ch. 105, § 1.

10-33-65. Annual meetings of voting members.

  1. Unless the articles or bylaws provide otherwise, a corporation with voting members shall hold at least an annual meeting of voting members.
  2. If an annual meeting of voting members has not been held during the preceding fifteen months, at least fifty 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 secretary of the corporation. Within thirty 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 ninety days after receipt of the demand. If the board fails to cause a meeting to be called and held as required by this subsection, 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 10-33-68.
  3. An annual meeting of members must be held at the time and place stated in or fixed in accordance with the articles or bylaws. If a place is not stated or if a demand for a meeting is made under subsection 2, the meeting must be held in the county where the principal executive office of the corporation is located. To the extent authorized in the articles or bylaws, the board may determine that an annual meeting of the members shall be held solely by means of remote communication in accordance with subsection 2 of section 10-33-75.
  4. At an annual meeting of members:
    1. There must be an election of successors for directors elected by members and whose terms have expired or whose terms expire at an annual meeting;
    2. There must be a report on the activities and financial condition of the corporation; and
    3. The members shall consider and act upon other matters as may be raised consistent with the notice of meeting requirements.
  5. The failure to hold a meeting in accordance with the articles or bylaws does not affect the validity of a corporate action.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 102.

10-33-66. Special meetings of voting members.

  1. A corporation with voting members shall hold a special meeting of members:
    1. On call of its board or persons authorized to do so by the articles or bylaws; or
    2. If at least fifty members with voting rights or ten percent of the members with voting rights, whichever is less, sign, date, and deliver to the president or the secretary one or more written demands for the meeting describing the purpose for which it is to be held.
  2. Within thirty days after receipt of a demand for a special meeting from voting members, the board shall cause a special meeting to be called and held on notice no later than ninety days after receipt of the demand. If the board fails to cause a special meeting to be called and held as required by this subsection, a voting member making the demand may call the meeting by giving notice pursuant to section 10-33-68. All necessary expenses of the notice and meeting shall be paid by the corporation.
  3. Special meetings of members may be held in or out of this state at the place stated in or fixed in accordance with the articles, bylaws, or by the president or the board. If a special meeting is demanded by the members, the meeting must be held in the county where the principal executive office of the corporation is located. To the extent authorized in the articles or bylaws, the board may determine that a special meeting of the members shall be held solely by means of remote communication in accordance with subsection 2 of section 10-33-75.
  4. The notice of a special meeting must contain a statement of the purposes of the meeting and may contain other information required by the articles or bylaws or considered necessary or desirable by the board or by another person calling the meeting.
    1. The business transacted at a special meeting is limited to the purposes stated within the notice of the meeting.
    2. Business transacted at a special meeting that is not included in those stated purposes is voidable by or on behalf of the corporation, unless all of the members with voting rights have waived notice of the meeting pursuant to section 10-33-68.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 103.

10-33-67. Court-ordered meeting of voting members.

  1. The district court of the county where the principal executive office of a corporation is located may order a meeting to be held:
    1. If a meeting was not held within the earlier of six months after the fiscal yearend of the corporation or fifteen months after its last meeting:
      1. On application of at least fifty members with voting rights or ten percent of the members with voting rights, whichever is less; or
      2. On application of another person entitled to participate in the annual meeting; or
    2. On application of a voting member who signed a demand for a special meeting valid under section 10-33-66 or a person entitled to call a special meeting if:
      1. Notice of the special meeting was not given within thirty days after the date the demand was delivered to a corporate officer; or
      2. The special meeting was not held in accordance with the notice.
  2. The court may:
    1. Fix the time and place of the meeting;
    2. Specify a record date for determining members entitled to notice of and to vote at the meeting;
    3. Prescribe the form and content of the meeting notice;
    4. Fix the quorum required for specific matters to be considered at the meeting, or direct that the votes represented at the meeting constitute a quorum for action on those matters; and
    5. Enter other orders necessary to accomplish the purposes of the meeting.
  3. If the court orders a meeting, it may also order the corporation to pay the costs of the member, including reasonable attorney’s fees incurred to obtain the order.

Source: S.L. 1997, ch. 105, § 1.

10-33-68. Notice of member meetings.

  1. Except as otherwise provided in this chapter, notice of meetings of members must be given to every voting member as of the record date determined under section 10-33-69 unless:
    1. The meeting is an adjourned meeting and the date, time, and place of the meeting were announced at the time of adjournment, notice is not required unless a new record date for the adjourned meeting is or must be fixed under section 10-33-69; or
    2. Two consecutive annual meeting notices and notices of any special meetings held during the period between the two annual meetings have been mailed to the member by first-class mail and returned undeliverable.
  2. An action or meeting that is taken or held without notice under subdivision b of subsection 1 has the same force and effect as if notice was given. If the member delivers a written notice of the member’s current address to the corporation, the notice requirement is reinstated.
  3. If notice of an adjourned meeting is required under subdivision a of subsection 1, the date for determination of members entitled to notice and entitled to vote at the adjourned meeting must comply with subsection 1 of section 10-33-69, except that if the date of the meeting is set by court order, the court may provide the original date of determination will continue in effect or fix a new date.
  4. The notice:
    1. In all cases when a specific minimum notice period has not been fixed by law, must be given at least five days before the date of the meeting, or a shorter time provided in the articles or bylaws, and not more than fifty days before the date of the meeting;
    2. Must contain the date, time, and place of the meeting;
    3. Must inform members if proxies are permitted at the meeting and, if so, state the procedure for appointing proxies;
    4. Must contain a statement of the purpose of the meeting, in the case of a special meeting;
    5. Must contain any other information required by the articles or bylaws, this chapter, or considered necessary or desirable by the board; and
    6. May contain any other information considered necessary or desirable by the person calling the meeting.
  5. A member may waive notice of a meeting of members.
    1. A waiver of notice by a member entitled to notice is effective:
      1. Whether given before, at, or after the meeting; and
      2. Whether given in writing, orally, or by attendance.
    2. Attendance by a member at a meeting is a waiver of notice of that meeting, unless the member:
      1. Objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened; or
      2. Objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of the item at that meeting.

Source: S.L. 1997, ch. 105, § 1.

10-33-69. Record date — Determining members entitled to notice and vote.

  1. The board may fix a date not more than fifty days, or a shorter time period provided in the articles or bylaws, before the date of a meeting of members as the date for the determination of the members entitled to notice of and entitled to vote at the meeting. When a date is fixed, only members with voting rights on that date are entitled to notice of and permitted to vote at that meeting of members.
  2. A determination of members entitled to notice and to vote at a membership meeting is effective for an adjournment of the meeting unless the board fixes a new date for determining the right to notice and to vote, which it must do if the meeting is adjourned to a date more than fifty days after the record date for determining members entitled to notice of the original meeting.
  3. If a court orders a meeting adjourned to a date more than one hundred twenty days after the date fixed for the original meeting, the court may provide that the original record date for notice and voting continues in effect or the court may fix a new record date for notice and voting.

Source: S.L. 1997, ch. 105, § 1.

10-33-70. Members’ list for meeting.

  1. After fixing a record date for notice of and voting at a meeting, a corporation shall prepare an alphabetical list of the names of its members who are entitled to notice and to vote. The list must show the address and number of votes each member is entitled to vote at the meeting.
  2. The list of members must be available for inspection by a member with voting rights for the purpose of communication with other members concerning the meeting, beginning two business days after the meeting notice is given and continuing through the meeting, at the principal executive office of the corporation or at a reasonable place identified in the meeting notice in the city where the meeting will be held.
    1. The list also must be available at the meeting.
    2. A member, a member’s agent, or attorney is entitled on written demand to inspect and to copy the list, at a reasonable time and at the member’s expense, during the period it is available for inspection and at any time during the meeting or an adjournment.
  3. If the corporation refuses to allow a member with voting rights, the member’s agent, or attorney to inspect the list of members before or at the meeting, the district court of the county where the principal executive office of the corporation is located, on application of the member, may:
    1. Order the inspection or copying at the corporation’s expense;
    2. Postpone the meeting until the inspection or copying is complete; or
    3. Order the corporation to pay the member’s costs, including reasonable attorney’s fees, incurred to obtain the order.
  4. Unless a written demand to inspect and copy a membership list has been made under subsection 2 before the membership meeting and a corporation improperly refuses to comply with the demand, refusal or failure to comply with this section does not affect the validity of action taken at the meeting.
  5. A member, agent, or attorney who gains access to a membership list under this section may not use or give to another for use the membership list for any purpose other than a proper purpose. Upon application of the corporation, the district court may issue a protective order or order other relief necessary to enforce this subsection.

Source: S.L. 1997, ch. 105, § 1.

10-33-71. Right to vote.

Unless the articles or bylaws provide otherwise, each member with voting rights is entitled to one vote on each matter voted on by the members. If a membership stands of record in the names of two or more persons, their acts with respect to voting have the following effect:

  1. If only one votes, the act binds all.
  2. If more than one votes, the vote must be divided on a pro rata basis.

Source: S.L. 1997, ch. 105, § 1.

10-33-72. Act of the members.

  1. Unless this chapter or the articles or bylaws require a greater vote or voting by class and except for the election of directors which is governed by section 10-32.1-45, the members shall take action by the affirmative vote of the greater of:
    1. A majority of the members with voting rights present and entitled to vote on that item of business; or
    2. A majority of the voting power of the minimum number of members with voting rights that would constitute a quorum for the transaction of business at the meeting.
  2. Unless otherwise provided in the articles or bylaws, members may take action at a meeting:
    1. By voice or ballot.
    2. By action without a meeting pursuant to section 10-33-73.
    3. By ballot pursuant to section 10-33-74.
    4. By remote communication pursuant to section 10-33-75.

If the articles or bylaws require a larger proportion or number than is required by this chapter for a particular action, then the articles or bylaws control.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 104; 2015, ch. 87, § 22, effective July 1, 2015.

10-33-72.1. Contractual requirement to submit a matter to the members.

A corporation may agree to submit a matter to its members whether or not the board determines, at any time after approving the matter, that the matter is no longer advisable and recommends that the members reject it.

Source: S.L. 2007, ch. 101, § 65.

10-33-73. Member action without a meeting.

An action required or permitted to be taken at a meeting of the members may be taken without a meeting by written action signed, or consented to by authenticated electronic communication, by all of the members entitled to vote on that action.

  1. If the articles so provide, any action may be taken by written action signed, or consented to by authenticated electronic communication, by the members who hold voting power equal to the voting power that would be required to take the same action at a meeting of the members at which all members were present. However, in no event may written action be taken by members who hold less than a majority of the voting power of all members entitled to vote on that action.
    1. After the adoption of the initial articles, an amendment to the articles to permit written action to be taken by less than all members requires the approval of all members entitled to vote on the amendment.
    2. When written action is permitted to be taken by less than all members, all members must be notified immediately of its text and effective date no later than five days after the effective time of the action.
    3. Failure to provide the notice does not invalidate the written action.
    4. A member who does not sign or consent to the written action has no liability for the action or actions taken by the written action.
  2. The written action is effective when signed by the required members, unless a different effective time is provided in the written action.
  3. When this chapter requires or permits a certificate concerning an action to be filed with the secretary of state, the certificate must indicate if the action was taken under this section.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 104; 2005, ch. 100, § 105; 2007, ch. 101, § 66.

10-33-74. Member action by ballot.

  1. Except as provided in subsection 5 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 ballot to every member entitled to vote on the matter.
  2. A ballot must set forth each proposed action and provide an opportunity to vote for or against each proposed action.
  3. Approval by ballot under this section is valid only if:
    1. The number of votes cast by ballot equals or exceeds the quorum required to be present at a meeting authorizing the action; and
    2. 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.
  4. Solicitations for votes by 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.
  5. Except as otherwise provided in the articles or bylaws, a ballot may not be revoked.
  6. With respect to a ballot by electronic communication:
    1. A corporation may deliver a ballot by electronic communication only if the corporation complies with subsection 4 of section 10-33-68 as if the ballot were a notice.
    2. Consent by a member to receive notice by electronic communication in a certain manner constitutes consent to receive a ballot by electronic communication in the same manner.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 106.

10-33-75. Remote communications for member meetings.

  1. This section shall be construed and applied to:
    1. Facilitate remote communication consistent with the applicable law; and
    2. Be consistent with reasonable practices concerning remote communication and with continued expansion of these practices.
  2. Unless otherwise provided by the articles or bylaws:
    1. A meeting of the members may be held solely by one or more means of remote communication:
      1. If notice of the meeting is given to every member entitled to vote; and
      2. If the number of voting members participating in the meeting is sufficient to constitute a quorum at a meeting.
    2. A member not physically present at a regular or special meeting of members may by means of remote communication participate in a meeting of members held at a designated place.
  3. In any meeting of members held solely by means of remote communication under subdivision a of subsection 2 or in any meeting of members held at a designated place in which one or more members participate by means of remote communication under subdivision b of subsection 2:
    1. The corporation shall implement reasonable measures:
      1. To verify that each person deemed present and entitled to vote at the meeting by means of remote communication is a member; and
      2. To provide each member participating by means of remote communication with a reasonable opportunity to participate in the meeting, including an opportunity to:
        1. Read or hear the proceedings of the meeting substantially concurrently with those proceedings;
        2. If allowed by the procedures governing the meeting, have the member’s remarks heard or read by other participants in the meeting substantially concurrently with the making of those remarks; and
        3. If otherwise entitled, vote on matters submitted to the members.
    2. Participating in a meeting by this means constitutes presence at the meeting in person or by proxy if all of the other requirements of section 10-33-77 are met.
  4. With respect to notice to members:
    1. Any notice to members given by the corporation under any provision of this chapter, the articles, or the bylaws by a form of electronic communication consented to by the member to whom the notice is given is effective when given. The notice is deemed given:
      1. If by facsimile communication, when directed to a telephone number at which the member has consented to receive notice;
      2. If by electronic mail, when directed to an electronic mail address at which the member has consented to receive notice;
      3. If by a posting on an electronic network on which the member has consented to receive notice, together with separate notice to the member of the specific posting, upon the later of:
        1. The posting; or
        2. The giving of the separate notice; and
      4. If by any other form of electronic communication by which the member has consented to receive notice, when directed to the member.
    2. An affidavit of the secretary, other authorized officer, or authorized agent of the corporation, that the notice has been given by a form of electronic communication is, in the absence of fraud, prima facie evidence of the facts stated in the affidavit.
    3. Consent by a member to notice given by electronic communication may be given in writing or by authenticated electronic communication. The corporation is entitled to rely on any consent so given until revoked by the member, provided that no revocation affects the validity of any notice given before receipt by the corporation of revocation of the consent.
  5. Any ballot, vote, authorization, or consent submitted by electronic communication under this chapter may be revoked by the member submitting the ballot, vote authorization, or consent so long as the revocation is received by an officer of the corporation at or before the meeting or before an action without a meeting is effective according to section 10-33-73.
  6. Waiver of notice by a member of a meeting by means of authenticated electronic communication may be given in the manner provided in subsection 5 of section 10-33-68. Participation in a meeting by means of remote communication described in subdivisions a and b of subsection 2 is a waiver of notice of that meeting, except when the member objects:
    1. At the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened; or
    2. Before a vote on an item of business because the item may not lawfully be considered at the meeting and does not participate in the consideration of the item at that meeting.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 105; 2021, ch. 87, § 1, effective April 1, 2021.

10-33-76. Quorum of members.

  1. Unless otherwise provided by the articles or bylaws, a quorum for a meeting of members is ten percent of the members entitled to vote at the meeting.
  2. Except as provided in subdivision b, a quorum is necessary for the transaction of business at a meeting of members.
    1. If a quorum is not present, a meeting may be adjourned from time to time for that reason.
    2. If a quorum has been present at a meeting and members have withdrawn from the meeting so that less than a quorum remains, the members still present may continue to transact business until adjournment.

Source: S.L. 1997, ch. 105, § 1.

10-33-77. Proxies.

  1. If the articles or bylaws permit proxy voting, a member may cast or authorize the casting of a vote by:
    1. Filing a nonelectronic written appointment of a proxy signed by the member, with an officer of a corporation at or before the meeting at which the appointment is to be effective; or
    2. Telephonic transmission or authenticated electronic communication whether or not accompanied by written instructions of the member, of an appointment of a proxy with the corporation or the corporation’s duly authorized agent at or before the meeting at which the appointment is to be effective.
  2. An appointment of a proxy is effective when received by the secretary or other officer or agent authorized to tabulate votes. An appointment is valid for eleven months unless a different period is expressly provided in the appointment. However, a proxy is not valid for more than three years from its date of execution.
  3. An appointment of a proxy is revocable by the member. Appointment of a proxy is revoked by the person appointing the proxy by attending a meeting and voting in person, or signing and delivering to the officer or agent authorized to tabulate proxy votes either a writing stating that the appointment of the proxy is revoked, or a later appointment. Revocation in either manner revokes all prior proxy appointments and is effective when filed with an officer of the corporation.
  4. The death or incapacity of the member appointing a proxy does not affect the right of the corporation to accept the authority of the proxy unless notice of the death or incapacity is received by an officer authorized to tabulate votes before the proxy exercises authority under the appointment.
  5. Subject to section 10-33-78 and an express limitation on the authority of the proxy appearing on the face of the appointment form, a corporation is entitled to accept the vote or other action of the proxy as that of the member making the appointment.
  6. The vote of a proxy is final, binding, and not subject to challenge, but the proxy is liable to the member for damages resulting from a failure to exercise the proxy or from an exercise of the proxy in violation of the authority granted in the appointment.
  7. Unless the appointment specifically provides otherwise, if two or more persons are appointed as proxies for a member, any one of them may vote on each item of business in accordance with specific instructions contained in the appointment, but if no specific instructions are contained in the appointment with respect to voting on a particular item of business, a majority of the proxies have the authority conferred by the instrument. If the proxies are equally divided, they share the vote equally.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 106.

10-33-78. Acceptance of member act by the corporation.

  1. If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the record name of a member, the corporation if acting in good faith may accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the member.
  2. Unless the articles or bylaws provide otherwise, if the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the record name of a member, the corporation if acting in good faith may accept the vote, consent waiver, or proxy appointment and give it effect as the act of the member if:
    1. The member is an organization and the name signed purports to be that of an officer, manager, or agent of the organization;
    2. The name signed purports to be that of an administrator, guardian, or conservator representing the member and, if the corporation requests, evidence of fiduciary status acceptable to the corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;
    3. The name signed purports to be that of a receiver or trustee in bankruptcy of the member, and, if the corporation requests, evidence of this status acceptable to the corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;
    4. The name signed purports to be that of a pledgee, beneficial owner, or attorney in fact of the member and if the corporation requests, evidence acceptable to the corporation of the signatory’s authority to sign for the member has been presented with respect to the vote, consent, waiver, or proxy appointment; or
    5. Two or more persons hold the membership as cotenants or fiduciaries and the name signed purports to be the name of at least one of the coholders and the person signing appears to be acting on behalf of all the coholders.
  3. The corporation may reject a vote, consent, waiver, or proxy appointment if the officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the member.
  4. The corporation or its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section is not liable in damages to the member for the consequences of the acceptance or rejection.
  5. Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

Source: S.L. 1997, ch. 105, § 1.

10-33-79. Voting agreements.

  1. To the extent permitted in the articles or bylaws, two or more members may provide for how they will vote by signing an agreement for that purpose. An agreement may be valid for a period of up to ten years. The agreement must have a reasonable purpose consistent with the purposes of the corporation.
  2. A voting agreement created under this section is specifically enforceable.
  3. A voting agreement is not effective until it is filed with the corporation.

Source: S.L. 1997, ch. 105, § 1.

10-33-80. Books and records — Financial statement.

  1. A corporation shall keep at its principal executive 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.
  2. A member or a director, or the agent or attorney of a member or a director, may inspect all records referred to in subsection 1 or 3 for any proper purpose at any reasonable time. A proper purpose is one reasonably related to the interest of the person as a member or director of the corporation.
  3. 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.
  4. 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 subsection.
  5. The corporation may charge the requesting party a reasonable fee to cover the expenses of providing copies of records under this section.
  6. 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 subsection 1 or 3 upon the request of a person entitled to inspect them with the expense of the conversion being borne by the person who bears the expense of copying under subsection 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.
  7. A member or a director who is wrongfully denied access to or copies of records under this section may bring an action for injunctive relief, damages, and costs and reasonable attorney’s fees.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 107.

10-33-81. Equitable remedies for members.

If a corporation or an officer or director of the corporation violates this chapter, a court in this state, in an action brought by at least fifty members with voting rights or ten percent of the members with voting rights, whichever is less, or by the attorney general, may grant equitable relief it considers just and reasonable in the circumstances and award expenses, including reasonable attorney’s fees and disbursements to the members. The court may award the attorney general reasonable attorney’s fees, investigation fees, costs, and expenses of any investigation and action brought by the attorney general under this chapter.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 107.

Notes to Decisions

Applicability.

Supreme Court of North Dakota concludes the threshold membership requirements under N.D.C.C. § 10-33-81 do not apply to a member's individual action against a nonprofit corporation claiming he was improperly terminated from membership in violation of N.D.C.C. § 10-33-62. Marhula v. Grand Forks Curling Club, Inc., 2015 ND 130, 863 N.W.2d 503, 2015 N.D. LEXIS 124 (N.D. 2015).

10-33-82. Loans — Guarantees — Suretyship.

  1. Except as provided in subsection 2, a corporation may lend money to, guarantee or pledge its assets as security for an obligation of, become a surety for, or otherwise financially assist a person, if the transaction, or a class of transactions to which the transaction belongs, is approved by the board and:
    1. Is in the usual and regular course of activities of the corporation;
    2. Is with, or for the benefit of:
      1. A related organization;
      2. An organization in which the corporation has a financial interest;
      3. A person or organization with whom the corporation has a relationship in the usual and regular course of its activities; or
      4. An organization to which the corporation has the power to make donations; or
    3. Has been approved by:
      1. Two-thirds of the members with voting rights; or
      2. If there is no member with voting rights, by two-thirds of the board.
  2. A corporation may not lend money to or guarantee the obligation of a director or officer of the corporation or a related organization, or of the spouse, parents, children and spouses of children, brothers and sisters or spouses of brothers and sisters of the director or officer.
    1. If a loan or guarantee is made in violation of this section, the borrower’s liability on the loan is not affected.
    2. The directors of a corporation who vote for or assent to the making of a loan to a director or officer of the corporation, or who vote for or assent to the guarantee of the obligation of a director or officer of the corporation, and any officer participating in the making of such loan or guarantee shall be jointly and severally liable to the corporation for the amount of the loan until its repayment.
    3. This subsection does not prohibit an advance of money for expenses authorized by section 10-33-83.
  3. A loan, guarantee, surety contract, or other financial assistance under subsection 1 or 2 may be with or without interest and may be unsecured or secured.
  4. This section does not grant authority to act as a bank or to carry on the business of banking.

Source: S.L. 1997, ch. 105, § 1.

10-33-83. Advances.

A corporation, without a vote of the directors or its members, may advance money to its directors, officers, employees, or agents to cover expenses that can reasonably be anticipated to be incurred by them in the performance of their duties and for which they would be entitled to reimbursement in the absence of an advance.

Source: S.L. 1997, ch. 105, § 1.

10-33-84. Indemnification.

  1. For purposes of this section:
    1. “Corporation” includes a domestic or foreign corporation that was the predecessor of the corporation referred to in this section in a merger or other transaction in which the predecessor’s existence ceased upon consummation of the transaction.
    2. “Official capacity” means:
      1. With respect to a director, the position of director in a corporation;
      2. With respect to a person other than a director, the elective or appointive office or position held by an officer, member of a committee of the board, or the employment relationship undertaken by an employee of the corporation; and
      3. With respect to a director, officer, or employee of the corporation who, while a director, officer, or employee of the corporation, is or was serving at the request of the corporation or whose duties in that position involve or involved service as a director, governor, officer, manager, partner, trustee, employee, or agent of another organization or employee benefit plan, the position of that person as a director, governor, officer, manager, partner, trustee, employee, or agent, as the case may be, of the other organization or employee benefit plan.
    3. “Proceeding” means a threatened, pending, or completed civil, criminal, administrative, arbitration, or investigative proceeding, including a proceeding by or in the right of the corporation.
    4. “Special legal counsel” means counsel who has not in the preceding five years:
      1. Represented the corporation or a related organization in any capacity other than special legal counsel; or
      2. Represented a director, officer, member of a committee of the board, or employee whose indemnification is in issue.
  2. Subject to subsection 5, a corporation shall indemnify a person made or threatened to be made a party to a proceeding by reason of the former or present official capacity of the person against judgments, penalties, fines including excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorney’s fees and disbursements, incurred by the person in connection with the proceeding, if, with respect to the acts or omissions of the person complained of in the proceeding, the person:
    1. Has not been indemnified by another organization or employee benefit plan for the same judgments, penalties, fines including excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorney’s fees and disbursements, incurred by the person in connection with the proceeding with respect to the same acts or omissions;
    2. Acted in good faith;
    3. Received no improper personal benefit and section 10-33-45, if applicable, has been satisfied;
    4. In the case of a criminal proceeding, had no reasonable cause to believe the conduct was unlawful; and
    5. In the case of acts or omissions occurring in the official capacity described in paragraph 1 or 2 of subdivision b of subsection 1, reasonably believed that the conduct was in the best interests of the corporation, or in the case of acts or omissions occurring in the official capacity described in paragraph 3 of subdivision b of subsection 1, reasonably believed that the conduct was not opposed to the best interests of the corporation. If the person’s acts or omissions complained of in the proceeding relate to conduct as a director, governor, officer, manager, trustee, employee, or agent of an employee benefit plan, the conduct is not considered to be opposed to the best interests of the corporation if the person reasonably believed that the conduct was in the best interests of the participants or beneficiaries of the employee benefit plan.
  3. The termination of a proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent does not, of itself, establish that the person did not meet the criteria set forth in subsection 2.
  4. Subject to subsection 5, if a person is made or threatened to be made a party to a proceeding, the person is entitled, upon written request to the corporation, to payment or reimbursement by the corporation of reasonable expenses, including attorney’s fees and disbursements, incurred by the person in advance of the final disposition of the proceeding:
    1. Upon receipt by the corporation of a written affirmation by the person of a good-faith belief that the criteria for indemnification set forth in subsection 2 have been satisfied and a written undertaking by the person to repay all amounts so paid or reimbursed by the corporation, if it is ultimately determined that the criteria for indemnification have not been satisfied; and
    2. After a determination that the facts then known to those making the determination would not preclude indemnification under this section.
  5. The articles or bylaws may prohibit indemnification or advances of expenses otherwise required by this section or may impose conditions on indemnification or advances of expenses in addition to the conditions contained in subsections 2, 3, and 4, including monetary limits on indemnification or advances for expenses, if the prohibition conditions apply equally to all persons or to all persons within a given class. A prohibition or limit on indemnification or advances may not apply to or affect the right of a person to indemnification or advances of expenses with respect to any acts or omissions of the person occurring before the effective date of a provision in the articles or the date of adoption of a provision in the bylaws establishing the prohibition or limit on indemnification or advances.
  6. This section does not require, or limit the ability of, a corporation to reimburse expenses, including attorney’s fees and disbursements, incurred by a person in connection with an appearance as a witness in a proceeding at a time when the person has not been made or threatened to be made a party to a proceeding.
  7. All determinations whether indemnification of a person is required because the criteria provided in subsection 2 have been satisfied and whether a person is entitled to payment or reimbursement of expenses in advance of the final disposition of a proceeding as provided in subsection 4 must be made:
    1. By the board by a majority of a quorum, if the directors who are at the time parties to the proceeding are not counted for determining either a majority or the presence of a quorum;
    2. If a quorum under subdivision a cannot be obtained by a majority of a committee of the board, consisting solely of two or more directors not at the time parties to the proceeding, duly designated to act in the matter by a majority of the full board, including directors who are parties;
    3. If a determination is not made under subdivision a or b, by special legal counsel, selected either by a majority of the board or a committee by vote pursuant to subdivision a or b or, if the requisite quorum of the full board cannot be obtained and the committee cannot be established, by a majority of the full board, including directors who are parties;
    4. If a determination is not made under subdivisions a, b, and c, by the members with voting rights, other than members who are a party to the proceeding; or
    5. If an adverse determination is made under subdivisions a through d, or under subsection 8, or if no determination is made under subdivisions a through d, or under subsection 8, within sixty days after:
      1. The later to occur of the termination of a proceeding or a written request for indemnification to the corporation; or
      2. A request for an advance of expenses, as the case may be, by a court in this state, which may be the same court in which the proceeding involving the person’s liability took place, upon application of the person and any notice the court requires.
  8. With respect to a person who is not, and who was not at the time of the acts or omissions complained of in the proceedings, a director, officer, or person possessing, directly or indirectly, the power to direct or cause the direction of the management or policies of the corporation, the determination whether indemnification of this person is required because the criteria set forth in subsection 2 have been satisfied and whether this person is entitled to payment or reimbursement of expenses in advance of the final disposition of a proceeding as provided in subsection 4 may be made by an annually appointed committee of the board, having at least one member who is a director. The committee shall report at least annually to the board concerning its actions.
  9. A corporation may purchase and maintain insurance on behalf of a person in that person’s official capacity against any liability asserted against and incurred by the person in or arising from that capacity, whether or not the corporation would have been required to indemnify the person against the liability under this section.
  10. A corporation with members with voting rights that indemnifies or advances expenses to a person in accordance with this section in connection with a proceeding by or on behalf of the corporation shall report to the members in writing the amount of the indemnification or advance and to whom and on whose behalf it was paid not later than the next meeting of members.
  11. Nothing in this section shall be construed to limit the power of the corporation to indemnify persons other than a director, an officer, an employee, or a member of a committee of the board by contract or otherwise.

The written undertaking required by subdivision a is an unlimited general obligation of the person making it, but need not be secured and shall be accepted without reference to financial ability to make the repayment.

The person seeking indemnification or payment or reimbursement of expenses pursuant to this subdivision has the burden of establishing that the person is entitled to indemnification or payment or reimbursement of expenses.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 140; 2009, ch. 106, § 52; 2011, ch. 87, § 55.

10-33-85. Merger, consolidation, or transfer.

  1. Two or more corporations may merge or consolidate, resulting in a single corporation subject to this chapter. A merger or consolidation must be made as provided in sections 10-33-86 through 10-33-92.
  2. A corporation may sell, lease, transfer, or dispose of all or substantially all of its property and assets under section 10-33-94.
  3. If applicable, a corporation shall comply with sections 10-33-122 and 10-33-144 before the corporation may merge, consolidate, sell, lease, transfer, or dispose of all or substantially all of the corporation’s assets.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 97, § 1.

10-33-86. Plan of merger or consolidation.

A plan of merger or consolidation must contain:

  1. The names of the corporations proposing to merge or consolidate;
  2. The name of the surviving or new corporation;
  3. The terms and conditions of the proposed merger or consolidation;
  4. In the case of a merger, the manner and basis of converting the memberships of the constituent corporations into memberships of the surviving corporation or of any other corporation;
  5. In the case of a merger, a statement of amendments to the articles of the surviving corporation proposed as part of the merger;
  6. In the case of a consolidation, the provisions required by section 10-33-06 to be set out in the articles of the new corporation; and
  7. Other provisions with respect to the proposed merger or consolidation which are considered necessary or desirable.

Source: S.L. 1997, ch. 105, § 1.

10-33-87. Plan approval.

  1. A plan of merger or consolidation must be approved and adopted by each constituent corporation as provided in this section.
  2. If a constituent corporation has members with voting rights with respect to mergers and consolidations as required by section 10-33-42, the board of directors of the corporation shall adopt a resolution by the affirmative vote of a majority of all directors approving a proposed plan of merger or consolidation and directing that the plan be submitted to a vote at a meeting of the members with voting rights. Notice of the meeting must be given to each member with voting rights, accompanied by a copy or summary of the proposed plan. Unless the articles or bylaws require a greater vote, the plan of merger or consolidation is adopted upon receiving the affirmative vote of a majority of the members with voting rights voting on the action.
  3. When a constituent corporation does not have a member with voting rights and unless the articles or bylaws require a greater vote, a plan of merger or consolidation is adopted at a meeting of the board of directors of the corporation upon receiving the affirmative votes of a majority of all directors. Notice of the meeting must be given to all directors accompanied by a copy of the proposed plan of merger or consolidation.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 141; 2011, ch. 87, § 56.

10-33-88. Articles of merger or consolidation — Certificate.

  1. Upon receiving the approval required by section 10-33-87 and after compliance with section 10-33-122 and section 10-33-144, if applicable, articles of merger or consolidation must be prepared that contain:
    1. The plan of merger or consolidation;
    2. A statement that the plan has been approved by each corporation under this chapter; and
    3. A statement that the notice to the attorney general required by section 10-33-122 or 10-33-144 has been given and the waiting period has expired or has been waived by the attorney general or a statement that section 10-33-122 or 10-33-144 is not applicable.
  2. The articles of merger or consolidation must be signed on behalf of each constituent corporation and filed with the secretary of state.
  3. The secretary of state shall issue a certificate of merger to the surviving corporation or its legal representative or a certificate of consolidation and incorporation to the new corporation. The certificate must contain the effective date of merger or consolidation.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 97, § 2.

10-33-89. Abandonment.

  1. After a plan of merger or consolidation has been approved by each constituent corporation under section 10-33-87 and before the effective date of the plan, it may be abandoned:
    1. If each constituent corporation has approved the abandonment at a meeting:
      1. By a majority of the members with voting rights voting on the issue; or
      2. If the corporation does not have voting members, by a majority of all directors; or
    2. If the plan itself provides for abandonment and the conditions for abandonment in the plan are met.
  2. A plan of merger or consolidation may be abandoned after it has been approved by each constituent corporation and before the effective date of the plan, by a resolution approved by a majority of all directors of the constituent corporation abandoning the plan of merger or consolidation, subject to the contract rights of any other person under the plan.
  3. If articles of merger or consolidation have been filed with the secretary of state, but have not yet become effective, articles of abandonment that comply with subsection 4 must be filed with the secretary of state by:
    1. The constituent corporations, in the case of abandonment under subdivision a of subsection 1;
    2. The constituent corporations or any one of them, in the case of abandonment under subdivision b of subsection 1; or
    3. The abandoning corporation in the case of abandonment under subsection 2.
  4. The articles of abandonment must contain:
    1. The names of the constituent corporations;
    2. The provision of this section under which the plan is abandoned; and
    3. If the plan is abandoned under subsection 2, the text of the resolution approved by the directors abandoning the plan.

Source: S.L. 1997, ch. 105, § 1.

10-33-90. Effective date of merger or consolidation — Effect.

  1. A merger or consolidation is effective when the articles of merger or consolidation are filed with the secretary of state or on a later date named in the articles.
  2. When a merger or consolidation becomes effective:
    1. The constituent corporations become a single corporation, which, in case of merger, is a surviving corporation or, in case of consolidation, is a new corporation.
    2. Subject to subdivision c and section 10-33-91, and except for the surviving corporation, the separate existence of the constituent corporations ends.
    3. When the agreement of merger or consolidation expressly provides for the continuance of the corporate existence of a constituent corporation and expressly declares the purpose for the continuance, the corporate existence of the constituent corporation continues in the single corporation for the purpose declared in the agreement.
    4. The single corporation has the rights, privileges, immunities, and powers, and is subject to the duties and liabilities, of a corporation formed under this chapter.
    5. The single corporation has the rights, privileges, immunities, powers, and franchises, public and private, of each constituent corporation.
    6. All real or personal property, debts, including debts arising from a subscription for membership, and interests belonging to each constituent corporation are transferred to the single corporation without further act or deed.
    7. Interest in real estate possessed by a constituent corporation does not revert to the grantor, or otherwise, nor is it in any way impaired by reason of the merger or consolidation; and the personal property of a constituent corporation does not revert by reason of the merger or consolidation.
    8. Except when the will or other instrument provides otherwise, and subject to section 10-33-95, a devise, bequest, gift, or grant contained in a will or other instrument, in trust or otherwise, made before or after the merger or consolidation has become effective, to or for any of the constituent corporations, inures to the single corporation.
    9. Debts, liabilities, and obligations of each constituent corporation become the debts, liabilities, and obligations of the single corporation, just as if the debts, liabilities, and obligations had been incurred or contracted by the single corporation.
    10. Existing claims or a pending action or proceeding by or against a constituent corporation may be prosecuted to judgment as though the merger or consolidation had not been effected, or the single corporation may be substituted for the constituent corporation.
    11. The liabilities of the members, officers, directors, or similar groups or persons, however denominated, of a constituent corporation are not affected by the merger or consolidation of a constituent corporation.
    12. The rights of creditors or liens upon the property of a constituent corporation are not impaired by the merger or consolidation, but the liens are limited to the property upon which they were liens immediately before the merger or consolidation.
    13. The articles of the surviving corporation are considered to be amended to the extent that changes in its articles are contained in a plan of merger.
    14. In the case of a consolidation, the plan of consolidation constitutes the articles of incorporation of the new corporation.
    1. For purposes of this subsection, “fiduciary capacity” means the capacity of a trustee, executor, administrator, personal representative, guardian, conservator, receiver, escrow agent, agent for the investment of money, attorney in fact, or a similar capacity.
    2. Except when the will, declaration of trust, or other instrument provides otherwise, the single corporation is, without further act or deed, the successor of the constituent corporation in the fiduciary capacity in which a constituent corporation was acting at the time of the merger or consolidation and is liable to any beneficiary as fully as if the constituent corporation had continued its separate corporate existence.
    3. If a constituent corporation is nominated and appointed, or has been nominated and appointed, in a fiduciary capacity in a will, declaration of trust, or other instrument, order, or judgment before or after the merger or consolidation, then even if the will or other instrument, order, or judgment does not become operative or effective until after the merger or consolidation becomes effective, every fiduciary capacity and the rights, powers, privileges, duties, discretions, and responsibilities provided for in the nomination or appointment fully vest in and are to be exercised by the single corporation, whether there are one or more successive mergers or consolidations.

Source: S.L. 1997, ch. 105, § 1.

Notes to Decisions

Request and Devise by Will.

Where testator bequeathed and devised residue of his estate to four nonprofit charitable organizations, and he failed to provide for a gift over in event any of residuary devisees ceased to exist at time of his death, there was no lapse of devise to one of organizations which had merged into another of charitable organizations before testator’s death, and, pursuant to this section, remaining merged organization was entitled to devise made to defunct organization where such disposition of devise in no way frustrated charitable intent of testator. Mercy Hosp. v. Stillwell, 358 N.W.2d 506, 1984 N.D. LEXIS 417 (N.D. 1984) (decided under former § 10-25-06).

10-33-91. Continuance of corporate authority.

When an act or instrument is considered necessary or appropriate to evidence the vesting of property or other rights in the single corporation, the persons with authority to do so under the articles or bylaws of each constituent corporation shall do the act or execute and deliver the instrument and for this purpose, the existence of the constituent corporations and the authority of those persons is continued.

Source: S.L. 1997, ch. 105, § 1.

10-33-92. Merger or consolidation with foreign corporation.

  1. A corporation may merge or consolidate with a foreign corporation by following the procedures set forth in this section, if the merger or consolidation is permitted by the laws of the state under which the foreign corporation is incorporated.
  2. Each corporation shall comply with sections 10-33-85 through 10-33-91 with respect to the merger or consolidation of corporations and each foreign corporation shall comply with the laws under which it was incorporated or by which it is governed.
  3. If the single corporation will be incorporated under this chapter, it shall comply with this chapter.
  4. If the single corporation will be a foreign corporation and will conduct activities in this state, then it shall comply with the provisions of sections 10-33-125 through 10-33-138 with respect to foreign corporations. In every case the single corporation shall file with the secretary of state:
    1. An agreement that it may be served with process in this state in a proceeding for the enforcement of an obligation of a constituent corporation; and
    2. An irrevocable appointment of the secretary of state as its agent to accept service of process in any proceeding and an address to which process may be forwarded as provided in section 10-01.1-13.

Source: S.L. 1997, ch. 105, § 1; 2007, ch. 99, § 45.

10-33-93. Merger of corporation conducting activities as a hospital with a corporation organized for profit — Retention of property tax status.

Notwithstanding any provision of chapter 10-19.1 and this chapter, a corporation conducting activities as a hospital may merge with a corporation incorporated for profit and form a corporation incorporated under this chapter.

  1. Notwithstanding chapter 57-02 or any other provision of law, any interest in property of corporations merging under this section retains the same property tax status after the merger as it had in the taxable year before the merger.
  2. Notwithstanding chapter 57-39.2 or 57-40.2 or any other provision of law, the sale, purchase, or use of any property by a corporation merging under this section retains the same status under the sales and use tax laws after the merger as it would have had before the merger.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 108.

10-33-94. Transfer of assets — When permitted.

  1. A corporation may sell, lease, transfer, dispose of, or grant a security interest in all or substantially all of the property and assets only as provided in this section.
  2. Unless otherwise provided in its articles or bylaws, a corporation, by affirmative vote of a majority of directors, may sell, lease, transfer, or dispose of all or substantially all of its property and assets in the usual and regular course of its activities, upon those terms and conditions and for those considerations, which may be money, securities, or other instruments for the payment of money or other property, as the board considers expedient. Member approval is not required under this subsection.
  3. A corporation, by affirmative vote of a majority of all directors, may sell, lease, transfer, or dispose of all or substantially all of its property and assets, including its goodwill, not in the usual and regular course of its activities, upon those terms and conditions and for those considerations, which may be money, securities, or other instruments for the payment of money or other property, as the board considers expedient.
    1. If there are members with voting rights, then the sale, lease, transfer, or disposition must be submitted to the members under subdivision c. If there are not members with voting rights, then member approval is not required.
    2. Written notice of the meeting must be given to each member with voting rights within the time and in the manner provided in section 10-33-68 for notice of meetings of members.
    3. Whether the meeting is an annual or special meeting, the notice must state that a purpose of the meeting is to consider the sale, lease, transfer, or other disposition of all or substantially all of the property and assets of the corporation. The sale, lease, transfer, or disposition must be approved at a regular or special meeting of the members by the affirmative vote of the majority of the members with voting rights voting on the action.
    4. Unless otherwise provided in its articles or bylaws and subject to subsection 1 of section 10-33-82, a corporation may, by the affirmative vote of a majority of directors, grant a security interest in all or substantially all of its property and assets whether in the usual and regular course of its activities, upon those terms and conditions and for those considerations, which may be money, securities, or other instruments for the payment of money or other property as the board considers expedient. Member approval is not required under this subsection.
  4. If applicable, a corporation shall comply with sections 10-33-122 and 10-33-144 before selling, leasing, transferring, or disposing of all or substantially all of the corporation’s assets under this section.
  5. Confirmatory deeds, assignments, or similar instruments to evidence a sale, lease, transfer, or other disposition may be signed and delivered at any time in the name of the transferor by its current officers or, if the corporation no longer exists, by its last officers.
  6. The transferee is liable for the debts, obligations, and liabilities of the transferor only to the extent provided in the contract or agreement between the transferee and the transferor or to the extent provided by this chapter or other statutes of this state.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 97, § 3; 2011, ch. 87, § 57.

10-33-95. Certain assets not to be diverted.

If a corporation dissolves, merges, substantially changes the use or purposes for which the corporation will use corporate assets, consolidates, transfers corporate assets, or grants a mortgage or other security interest in corporate assets, assets of the corporation or a constituent corporation and assets subsequently received by a single corporation after a merger or consolidation may not be diverted from the uses and purposes for which the assets were received and held or from the uses and purposes expressed or intended by the original donor.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 142.

10-33-96. Methods of dissolution.

  1. Subject to section 10-33-122, a corporation may be dissolved:
    1. By the incorporators under section 10-33-97;
    2. By the board and members with voting rights under sections 10-33-98 through 10-33-103; or
    3. By order of a court under sections 10-33-106 through 10-33-113.
  2. A corporation also may be dissolved by the secretary of state under section 10-33-139.

Source: S.L. 1997, ch. 105, § 1.

10-33-97. Voluntary dissolution by incorporators.

  1. If the first board has not been named in the articles, designated or appointed pursuant to the articles, or elected under section 10-33-25, a corporation may be dissolved by the incorporators as provided in this section.
  2. A majority of the incorporators shall sign articles of dissolution containing:
    1. The name of the corporation;
    2. The date of incorporation;
    3. A statement that the first board has not been:
      1. Named in the articles;
      2. Designated or appointed pursuant to the articles; or
      3. Elected at an organizational meeting;
    4. A statement that no debts remain unpaid; and
    5. A statement:
      1. That notice to the attorney general required by section 10-33-122 has been given and the waiting period:
        1. Has expired; or
        2. Has been waived by the attorney general; or
      2. That section 10-33-122 is not applicable.
  3. The articles of dissolution must be filed with the secretary of state together with the fees provided in section 10-33-140.
  4. When the articles of dissolution have been filed with the secretary of state, the corporation is dissolved.
  5. The secretary of state shall issue to the dissolved corporation a certificate of dissolution that contains:
    1. The name of the corporation;
    2. The date the articles of dissolution were filed with the secretary of state; and
    3. A statement that the corporation is dissolved.

Source: S.L. 1997, ch. 105, § 1.

10-33-98. Voluntary dissolution by board and members with voting rights.

  1. A corporation may be dissolved by the board and members with voting rights as provided in this section.
  2. The board shall adopt a resolution proposing dissolution of the corporation by the affirmative vote of a majority of all directors.
    1. The resolution must include a plan of dissolution that states to whom the assets owned or held by the corporation will be distributed after creditors are paid.
    2. The plan must comply with the requirements of section 10-33-105.
    3. If the board will have discretion in distributing assets, the plan must state that the assets will be distributed to persons the board subsequently identifies.
    4. If there is a member with voting rights, the resolution and plan of dissolution must be submitted to the members under subsection 3.
  3. With respect to approval by members with voting rights:
    1. Written notice:
      1. Must be given to each member with voting rights, within the time and in the manner provided in section 10-33-68 for notice of meetings of members; and
      2. Whether the meeting is a regular or a special meeting, must state that a purpose of the meeting is to consider dissolving the corporation.
    2. The proposed dissolution must be submitted for approval at a meeting of members. If the proposed dissolution is approved by the members with voting rights, the dissolution must be started.

Source: S.L. 1997, ch. 105, § 1; 2011, ch. 87, § 58.

10-33-99. Filing notice of intent to dissolve — Effect.

  1. If dissolution of the corporation is approved under section 10-33-98, the corporation shall:
    1. File with the secretary of state, together with the fees provided in section 10-33-140, a notice of intent to dissolve which must contain:
      1. The name of the corporation;
      2. The date and place of the meeting at which the resolution was approved by the board under subsection 2 of section 10-33-98, and by the members under subsection 3 of section 10-33-98, if applicable; and
      3. A statement that the requisite approval of the directors and members was received.
    2. If applicable, notify the attorney general under section 10-33-122.
  2. When the notice of intent to dissolve has been filed with the secretary of state and subject to section 10-33-104, the corporation may not carry on its activities, except to the extent necessary for the winding up of the corporation.
    1. The board and members with voting rights have the right to revoke the dissolution proceedings under section 10-33-104.
    2. The members with voting rights have the right to remove directors or fill vacancies on the board.
    3. The corporate existence continues to the extent necessary to wind up the affairs of the corporation until the dissolution proceedings are revoked or articles of dissolution are filed with the secretary of state.
  3. The filing with the secretary of state of a notice of intent to dissolve does not affect a remedy in favor of the corporation or a remedy against it or its directors, officers, or members in those capacities, except as provided in section 10-33-115.

Source: S.L. 1997, ch. 105, § 1.

10-33-100. Procedure in dissolution.

  1. When a notice of intent to dissolve has been filed with the secretary of state, the board, or the officers acting under the direction of the board, shall proceed as soon as possible to collect or make provision for the collection of debts owing to the corporation and to pay or make provision for the payment of debts, obligations, and liabilities of the corporation according to their priorities.
  2. Notwithstanding section 10-33-94, when a notice of intent to dissolve has been filed with the secretary of state, the directors may sell, lease, transfer, or otherwise dispose of all or substantially all of the property and assets of a dissolving corporation without a vote of the members, subject to sections 10-33-95 and 10-33-122.
  3. Property must be distributed under section 10-33-105.

Source: S.L. 1997, ch. 105, § 1; 2017, ch. 84, § 2, effective August 1, 2017.

10-33-101. Dissolution procedure for corporations that give notice to creditors and claimants.

When a notice of intent to dissolve has been filed with the secretary of state and the attorney general, if applicable, the corporation may give notice of the filing to each creditor of and claimant against the corporation known or unknown, present or future, and contingent or noncontingent.

  1. If notice to creditors and claimants is given, it must be given:
    1. By publishing the notice once each week for four successive weeks in an official newspaper, as defined in chapter 46-06, in the county or counties where the registered office and the principal executive office of the corporation are located; and
    2. By giving written notice to known creditors and claimants pursuant to subsection 26 of section 10-33-01.
    1. The notice to creditors and claimants must contain:
      1. A statement that the corporation is in the process of dissolving;
      2. A statement that the corporation has filed with the secretary of state a notice of intent to dissolve;
      3. The date of filing the notice of intent to dissolve;
      4. The address of the office to which written claims against the corporation must be presented; and
      5. The date by which all the claims must be received, which must be the later of:
        1. Ninety days after published notice; or
        2. With respect to a particular known creditor or claimant, ninety days after the date on which written notice was given to that creditor or claimant.
    2. Published notice is deemed given on the date of first publication for the purpose of determining this date.
  2. With respect to claims against a corporation that gives notice to creditors and claimants:
    1. The corporation has thirty days from the receipt of each claim filed according to the procedures set forth by the corporation on or before the date set forth in the notice to accept or reject the claim by giving written notice to the person submitting it. A claim not expressly rejected in this manner is deemed accepted.
    2. A creditor or claimant to whom notice is given and whose claim is rejected by the corporation has:
      1. Sixty days from the date of rejection;
      2. One hundred eighty days from the date the corporation filed with the secretary of state the notice of intent to dissolve; or
      3. Ninety days after the date on which notice was given to the creditor or claimant, whichever is longer, to pursue any other remedies with respect to the claim.
    3. A creditor or claimant to whom notice is given who fails to file a claim according to the procedures set forth by the corporation on or before the date set forth in the notice is barred from suing on that claim or otherwise realizing upon it or enforcing it, except as provided in section 10-33-115.
    4. A creditor or claimant whose claim is rejected by the corporation under subdivision b is barred from suing on that claim or otherwise realizing upon or enforcing it, if the creditor or claimant does not initiate legal, administrative, or arbitration proceedings with respect to the claim within the time provided in subdivision b.
  3. Articles of dissolution for a corporation dissolving under this section that has given notice to creditors and claimants must be filed with the secretary of state after compliance with section 10-33-122, if applicable, and:
    1. The ninety-day period in subdivision a of subsection 2 has expired and the payment of claims of all creditors and claimants filing a claim within that period has been made or provided for; or
    2. The longest of the periods described in subdivision b of subsection 3 has expired and there are no pending legal, administrative, or arbitration proceedings by or against the corporation commenced within the time provided in subdivision b of subsection 3.
  4. The articles of dissolution for a corporation that has given notice to creditors and claimants under this section must state:
    1. The last date on which the notice was given and:
      1. That the payment of all creditors and claimants filing a claim within the ninety-day period in subdivision a of subsection 2 has been made or provided for; or
      2. The date on which the longest of the periods described in subdivision b of subsection 3 expired;
    2. That the remaining property, assets, and claims of the corporation have been distributed in accordance with section 10-33-105, or that adequate provision has been made for that distribution; and
    3. That there are no pending legal, administrative, or arbitration proceedings by or against the corporation commenced within the time provided in subdivision b of subsection 3, or that adequate provision has been made for the satisfaction of any judgment, order, or decree that may be entered against it in a pending proceeding.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 109.

10-33-102. Dissolution procedure for corporations that do not give notice to creditors and claimants.

When a notice of intent to dissolve has been filed with the secretary of state and the attorney general, if applicable, and the corporation has elected not to give notice to creditors and claimants in the manner provided in section 10-33-101:

  1. Articles of dissolution for a corporation that has not given notice to creditors and claimants in the manner provided in section 10-33-101:
    1. Must be filed with the secretary of state after compliance with section 10-33-122, if applicable, and:
      1. The payment of claims of all known creditors and claimants has been made or provided for; or
      2. At least two years have elapsed from the date of filing the notice of intent to dissolve.
    2. Must state:
      1. If the articles of dissolution are being filed pursuant to paragraph 1 of subdivision a, that all known debts, obligations, and liabilities of the corporation have been paid and discharged or that adequate provision has been made for payment or discharge;
      2. That the remaining property, assets, and claims of the corporation have been distributed in accordance with section 10-33-105, or that adequate provision has been made for that distribution; and
      3. There are no pending legal, administrative, or arbitration proceedings by or against the corporation, or that adequate provision has been made for the satisfaction of any judgment, order, or decree that may be entered against it in a pending proceeding.
  2. With respect to claims against corporations that do not give notice to creditors and claimants under section 10-33-101:
    1. If a corporation has paid or provided for all known creditors or claimants at the time articles of dissolution are filed, a creditor or claimant who does not file a claim or pursue a remedy, in a legal, administrative, or arbitration proceeding within two years after the date of filing the notice of intent to dissolve is barred from suing on that claim or otherwise realizing upon or enforcing it.
    2. If the corporation has not paid or provided for all known creditors and claimants at the time articles of dissolution are filed, a person who does not file a claim or pursue a remedy in a legal, administrative, or arbitration proceeding within two years after the date of filing the notice of intent to dissolve is barred from suing on that claim or otherwise realizing upon or enforcing it, except as provided in section 10-33-115.

Source: S.L. 1997, ch. 105, § 1.

10-33-103. Filing of articles of dissolution — Effective date of dissolution — Certificate of dissolution.

  1. An original of the articles of dissolution must be filed with the secretary of state, together with the fees provided in section 10-33-140. If the secretary of state finds that the articles of dissolution conform, the secretary of state shall issue a certificate of dissolution.
  2. When the certificate of dissolution has been issued by the secretary of state, or on a later date within thirty days after filing if the articles of dissolution so provide, the corporation is dissolved.
  3. The secretary of state shall issue to the dissolved corporation, or its legal representative, a certificate of dissolution that contains:
    1. The name of the corporation;
    2. The date the articles of dissolution are effective; and
    3. A statement that the corporation was dissolved as of the effective date of dissolution.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 110.

10-33-104. Revocation of dissolution proceedings.

  1. As provided in this section, dissolution proceedings begun under section 10-33-98 may be revoked before the articles of dissolution are filed.
  2. The board may adopt a resolution revoking the proposed dissolution by the affirmative vote of a majority of all directors. If there are members with voting rights, the resolution must be submitted to the members under subsection 3.
  3. Written notice must be given to the members with voting rights within the time and in the manner provided in section 10-33-68 for notice of meetings of members and must state that a purpose of the meeting is to consider the advisability of revoking the dissolution proceedings.
    1. The proposed revocation must be submitted to the members at the meeting.
    2. If the proposed revocation is approved by the members with voting rights, the dissolution proceedings are revoked.
  4. Revocation of dissolution proceedings is effective when a notice of revocation is filed with the secretary of state.
    1. After the notice is filed, the corporation may resume its activities.
    2. If notice to the attorney general has been given under section 10-33-122, the notice of revocation also must be given to the attorney general on or before the time that it is filed with the secretary of state.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 111.

10-33-105. Distribution of assets.

  1. In performing the duties under section 10-33-100, the board, or the officers acting under the direction of the board, shall distribute the assets of the corporation in the following order of priority:
    1. Distribution of assets received and held for a special use or purpose under subsection 2;
    2. Payment of costs and expenses of the dissolution proceedings, including attorney’s fees and disbursements;
    3. Payment of debts, obligations, and liabilities of the corporation;
    4. Distribution of assets pursuant to articles or bylaws of the dissolving corporation or the rules or canons of another organization under subsection 3; and
    5. Distribution of remaining assets under subsection 4.
  2. Assets of the corporation may not be diverted from the uses and purposes for which the assets have been received and held or from the uses and purposes expressed or intended by the original donor.
  3. When the articles or bylaws of the dissolving corporation, or the rules or canons of another organization by which the dissolving corporation is bound, provide for a particular distribution of the assets of the dissolving corporation, the assets must be distributed accordingly.
  4. The distribution of assets held for or devoted to a charitable or public use or purpose is subject to section 59-20-01.

Source: S.L. 1997, ch. 105, § 1; 2007, ch. 549, § 3.

10-33-106. Supervised voluntary dissolution.

After the notice of intent to dissolve has been filed with the secretary of state and before a certificate of dissolution has been issued, the corporation, the attorney general, or, for good cause, a creditor, or at least fifty members with voting rights or ten percent of the members with voting rights, whichever is less, may apply to a court within the county in which the principal executive office of the corporation is located to have the dissolution conducted or continued under the supervision of the court under sections 10-33-107 through 10-33-113.

Source: S.L. 1997, ch. 105, § 1.

10-33-107. Involuntary dissolution.

  1. A court may grant equitable relief it considers just and reasonable in the circumstances or may dissolve a corporation and liquidate its assets and activities:
    1. In a supervised voluntary dissolution under section 10-33-106.
    2. In an action by a director or at least fifty 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 10-33-118.
    3. In an action by a creditor when:
      1. The claim of the creditor has been reduced to judgment and an execution on it has been returned unsatisfied; or
      2. The corporation has admitted in writing that the claim of the creditor is due and owing and it is established that the corporation cannot pay its debts in the ordinary course of its activities.
    4. In an action by the attorney general when it is established that:
      1. The articles and certificate of incorporation were obtained through fraud;
      2. The corporation should not have been formed under this chapter;
      3. The corporation failed to comply with the requirements of sections 10-33-02 through 10-33-19 essential to incorporation under or election to become governed by this chapter;
      4. The corporation has flagrantly violated a provision of this chapter, has violated a provision of this chapter more than once, or has violated more than one provision of this chapter;
      5. The corporation has engaged in an unauthorized act, contract, conveyance, or transfer or has exceeded its powers;
      6. The corporation has acted, or failed to act, in a manner that constitutes surrender or abandonment of the corporate purpose, franchise, privileges, or enterprise;
      7. The corporation has liabilities and obligations exceeding the corporate assets;
      8. The period of corporate existence has ended without extension;
      9. The corporation has failed for a period of ninety days to pay fees, charges, or penalties required by this chapter;
      10. The corporation has failed for a period of thirty days:
        1. To appoint and maintain a registered agent in this state as provided in chapter 10-01.1; or
        2. After changing its registered office, to file with the secretary of state a statement of the change as provided in chapter 10-01.1;
      11. The corporation has answered falsely or failed to answer a reasonable written interrogatory from the secretary of state or the attorney general to the corporation, its officers, or directors;
      12. The corporation has solicited property and has failed to use it for the purpose solicited; or
      13. The corporation has fraudulently used or solicited property.
    5. An action may not be commenced under subdivision d until thirty days after notice to the corporation by the attorney general of the reason for the filing of the action. If the reason for filing the action is an act that the corporation has done, or omitted to do, and the act or omission may be corrected by an amendment of the articles or bylaws or by performance of or abstention from the act, the attorney general shall give the corporation thirty additional days in which to effect the correction before filing the action.
  2. In determining whether to order equitable relief or dissolution under this section, the court shall consider the financial condition of the corporation but may not refuse to order equitable relief or dissolution solely on the ground that the corporation is solvent.
  3. In deciding whether to order dissolution, the court shall consider whether lesser relief suggested by one or more parties, such as any form of equitable relief or a partial liquidation, would be adequate to permanently relieve the circumstances established under subdivision b, c, or d of subsection 1. Lesser relief may be ordered if it would be appropriate under the facts and circumstances of the case.
  4. If the court finds that a party to a proceeding brought under this section has acted arbitrarily, vexatiously, or otherwise not in good faith, it may award reasonable expenses, including attorney’s fees and disbursements, to any of the other parties.
  5. Proceedings under this section must be brought in a court within the county in which the principal executive office of the corporation is located. It is not necessary to make members parties to the action or proceeding unless relief is sought against them personally.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 112; 2007, ch. 99, § 46.

10-33-108. Procedure in involuntary or supervised voluntary dissolution.

  1. In dissolution proceedings the court may issue injunctions, appoint receivers with all powers and duties the court directs, take other actions required to preserve the corporate assets wherever situated, and carry on the activities of the corporation until a full hearing can be held.
  2. When a proceeding involving a corporation described in subsection 1 of section 10-33-122 is begun, the court shall order that a copy of the petition be served on the attorney general. In all proceedings under this section, the attorney general has a right to participate as a party.
  3. After a full hearing has been held, upon whatever notice the court directs to be given to all parties to the proceedings and to any other parties in interest designated by the court, the court may appoint a receiver to collect the corporate assets. A receiver has authority, subject to the order of the court, to continue the activities of the corporation and to sell, lease, transfer, or otherwise dispose of all or any of the property and assets of the corporation either at public or private sale.
  4. The assets of the corporation or the proceeds resulting from a sale, lease, transfer, or other disposition must be applied in the following order of priority to the payment and discharge of:
    1. Assets received and held for a special use or purpose must be distributed pursuant to subsection 2 of section 10-33-105;
    2. The costs and expenses of the proceedings, including attorney’s fees and disbursements;
    3. Debts, taxes, and assessments due the United States, this state and its subdivisions, and other states and their subdivisions, in that order;
    4. Claims duly proved and allowed to employees under title 65. Claims under this subdivision may not be allowed if the corporation carried workforce safety and insurance coverage, as provided by law, at the time the injury was sustained;
    5. Claims, including the value of all compensation paid in any medium other than money, duly proved and allowed to employees for services performed within three months preceding the appointment of the receiver, if any; and
    6. Other claims duly proved and allowed.
  5. After payment of the expenses of receivership and claims of creditors duly proved, the remaining assets, if any, must be distributed in accordance with section 10-33-105.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 113; 2003, ch. 561, § 3; 2017, ch. 84, § 3, effective August 1, 2017.

10-33-109. Qualifications of receivers — Powers.

  1. A receiver must be an individual or organization authorized to transact business or conduct activities in this state. A receiver shall give bond as directed by the court with the sureties required by the court.
  2. A receiver may sue and defend in all courts as receiver of the corporation. The court appointing the receiver has exclusive jurisdiction of the corporation and its property.

Source: S.L. 1997, ch. 105, § 1.

10-33-110. Filing claims in proceedings to dissolve.

  1. In proceedings referred to in section 10-33-107 to dissolve a corporation, the court may require all creditors and claimants of the corporation to file their claims under oath with the clerk of court or with the receiver in a form prescribed by the court.
  2. If the court requires the filing of claims, it shall fix a date, which may not be less than one hundred twenty days from the date of the order, as the last day for the filing of claims, and shall prescribe the notice of the fixed date that must be given to creditors and claimants. Before the fixed date, the court may extend the time for filing claims. Creditors and claimants failing to file claims on or before the fixed date may be barred, by order of court, from claiming an interest in or receiving payment out of the property or assets of the corporation.

Source: S.L. 1997, ch. 105, § 1.

10-33-111. Discontinuance of dissolution proceedings.

The involuntary or supervised voluntary dissolution of a corporation must be discontinued at any time during the dissolution proceedings when it is established that cause for dissolution no longer exists. When this is established, the court shall dismiss the proceedings and direct the receiver, if any, to redeliver to the corporation all its remaining property and assets.

Source: S.L. 1997, ch. 105, § 1.

10-33-112. Decree of dissolution.

  1. In an involuntary or supervised voluntary dissolution, the court shall provide for the discharge of obligations and the distribution of the assets as set forth in subsection 4 of section 10-33-108 and shall enter a decree dissolving the corporation.
  2. When the decree dissolving the corporation has been entered, the corporation is dissolved.

Source: S.L. 1997, ch. 105, § 1.

10-33-113. Filing decree.

After the court enters a decree dissolving a corporation, the clerk of court shall cause a certified copy of the decree to be filed with the secretary of state. The secretary of state may not charge a fee for filing the decree.

Source: S.L. 1997, ch. 105, § 1.

10-33-114. Deposit with administrator of abandoned property of amount due certain persons — Appropriation.

Upon dissolution of a corporation, the portion of the assets distributable to a person who is unknown or cannot be found must be reduced to money and deposited with the administrator of abandoned property for disposition pursuant to chapter 47-30.2. The amount deposited is appropriated to the administrator of abandoned property and must be paid over to the person or a legal representative, upon proof satisfactory to the administrator of abandoned property of a right to payment.

Source: S.L. 1997, ch. 105, § 1; 2021, ch. 337, § 3, effective July 1, 2021.

10-33-115. Claims barred — Exceptions.

  1. A person who is or becomes a creditor or claimant at any time before, during, or following the conclusion of dissolution proceedings, who does not file a claim or pursue a remedy in a legal, administrative, or arbitration proceeding within the time provided in section 10-33-101, 10-33-102, 10-33-106, 10-33-107, or 10-33-110, or has not begun a legal, administrative, or arbitration proceeding before the beginning of the dissolution proceedings, and a person claiming through or under the creditor or claimant, is barred from suing on that claim or otherwise realizing upon or enforcing it, except as provided in this section.
  2. At any time within one year after articles of dissolution have been filed with the secretary of state under subsection 4 of section 10-33-101 or subsection 1 of section 10-33-102 or a decree of dissolution has been entered, a creditor or claimant who shows good cause for not having previously filed the claim may apply to a court in this state to allow a claim against the corporation to the extent of undistributed assets.
  3. All known contractual debts, obligations, and liabilities incurred during dissolution proceedings must be paid by the corporation before the distribution of assets under section 10-33-105. A person to whom this kind of debt, obligation, or liability is owed but not paid may pursue any remedy against the officers or directors of the corporation before the expiration of the applicable statute of limitations. This subsection does not apply to dissolution under the supervision or order of a court.
  4. All other statutory and common-law rights of persons who may bring claims of injury to a person, including death, are not affected by dissolution under this chapter.

Source: S.L. 1997, ch. 105, § 1; 2009, ch. 106, § 53.

10-33-116. Right to sue or defend after dissolution.

After a corporation has been dissolved, any of its former officers, directors, or members with voting rights may assert or defend, in the name of the corporation, any claim by or against the corporation.

Source: S.L. 1997, ch. 105, § 1.

10-33-117. Omitted assets.

Title to assets remaining after payment of all debts, obligations, or liabilities and after all distributions pursuant to section 10-33-105 may be transferred by a court in this state.

Source: S.L. 1997, ch. 105, § 1.

10-33-118. Extension after duration expired.

  1. A corporation whose period of duration as provided in the articles has expired and which has continued to operate despite that expiration may reinstate its articles and extend the period of corporate duration, including making the duration perpetual, within one year after the date of expiration by filing an amendment to the articles as set forth in this section.
  2. An amendment to the articles must be approved by the board and must include:
    1. The date on which the period of duration expired under the articles;
    2. A statement that the period of duration will be perpetual or, if some shorter period is to be provided, the date to which the period of duration is extended;
    3. A statement that the corporation has been in continuous operation since before the date of expiration of its original period of duration; and
    4. A name change if the name of the corporation has been adopted for use or reserved by another person.
  3. If the corporation has a member with voting rights, the amendment to the articles must be presented, after notice, to a meeting of the members with voting rights. The amendment is adopted when approved by the members with voting rights pursuant to section 10-33-15.
  4. Articles of amendment conforming to section 10-33-16, together with any fees and delinquent filings and reports, must be filed with the secretary of state.

Source: S.L. 1997, ch. 105, § 1.

10-33-119. Effect of extension.

Filing with the secretary of state of articles of amendment extending the period of duration of a corporation:

  1. Relates back to the date of expiration of the original period of duration of the corporation as provided in the articles;
  2. Validates contracts or other acts within the authority of the articles, and the corporation is liable for those contracts or acts; and
  3. Restores to the corporation all the assets and rights of the corporation to the extent they were held by the corporation before expiration of its original period of duration, except those sold or otherwise distributed after that time.

Source: S.L. 1997, ch. 105, § 1.

10-33-120. Service of process on corporation, foreign corporation, and nonresident directors.

Any process, notice, or demand required or permitted by law to be served on the corporation, the foreign corporation, or a director may be served as provided in section 10-01.1-13.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 114; 2005, ch. 100, § 108; 2007, ch. 99, § 47.

10-33-121. State interested — Proceedings.

If it appears at any stage of a proceeding in a court in this state that the state is, or is likely to be, interested therein, or that it is a matter of general public interest, the court shall order that a copy of the complaint or petition be served upon the attorney general in the same manner prescribed for serving a summons in a civil action. The attorney general shall intervene in a proceeding when the attorney general determines that the public interest requires it, whether or not the attorney general has been served.

Source: S.L. 1997, ch. 105, § 1.

10-33-122. Attorney general — Notice to — Waiting period.

  1. Except as provided in subsection 7, the following corporations shall notify the attorney general of their intent to dissolve, merge, or consolidate, or to transfer all or substantially all of their assets:
    1. A corporation that holds assets for a charitable purpose.
    2. A corporation that is exempt under section 501(c)(3) of the Internal Revenue Code.
  2. The notice must be signed on behalf of the corporation by an authorized person and must include:
    1. The purpose of the corporation that is giving the notice;
    2. A list of assets owned or held by the corporation for charitable purposes;
    3. A description of restricted assets and purposes for which the assets were received;
    4. A description of debts, obligations, and liabilities of the corporation;
    5. A description of tangible assets being converted to cash and the manner in which they will be sold;
    6. Anticipated expenses of the transaction, including attorney’s fees;
    7. A list of persons to whom assets will be transferred, if known;
    8. The purposes of persons receiving the assets; and
    9. The terms, conditions, or restrictions, if any, to be imposed on the transferred assets.
  3. Subject to subsection 4, a corporation described in subsection 1 may not transfer or convey assets as part of a dissolution, merger, or consolidation, or transfer of assets under section 10-33-94 until forty-five days after it has given written notice to the attorney general, unless the attorney general waives all or part of the waiting period.
  4. The attorney general may extend the waiting period under subsection 3 for one additional thirty-day period by notifying the corporation in writing of the extension. The attorney general shall notify the secretary of state if the waiting period is extended.
  5. When all or substantially all of the assets of a corporation described in subsection 1 have been transferred or conveyed following expiration or waiver of the waiting period, the board shall deliver to the attorney general a list of persons to whom the assets were transferred or conveyed. The list must include the addresses of each person who received assets and show what assets the person received.
  6. Failure of the attorney general to take an action with respect to a transaction under this section does not constitute approval of the transaction and does not prevent the attorney general from taking other action.
  7. Subsections 1 through 5 do not apply to a merger with, consolidation into, or transfer of assets to an organization exempt under section 501(c)(3) of the Internal Revenue Code, or any successor section. A corporation that is exempt under this subsection shall send a copy of the certificate of merger or certificate of consolidation and incorporation to the attorney general.

Source: S.L. 1997, ch. 105, § 1.

10-33-123. Powers of attorney general.

  1. When it appears to the attorney general it is in the public interest that an investigation should be made to ascertain whether a proceeding by the attorney general, as provided in this chapter, should be commenced, the attorney general may:
    1. Examine under oath any person in connection with the affairs of the corporation.
    2. Examine any record, book, account, or paper as the attorney general determines necessary.
    3. Pursuant to an order of the district court, impound any record, book, account, or paper, and retain it in the attorney general’s possession until the completion of all proceedings undertaken under this chapter.
  2. To accomplish the objectives and to carry out the duties provided by this chapter, the attorney general may issue subpoenas to any person.
  3. If any person fails or refuses to file any statement or report, or obey any subpoena, the attorney general may apply to the district court for an order enforcing the subpoena or other investigation demand. Failure to comply with the order of the district court is contempt of court.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 109.

10-33-124. Certified nonprofit development corporation — Application.

  1. For the purposes of this section:
    1. “Certified nonprofit development corporation” means a corporation organized under this chapter which meets the following requirements:
      1. Is certified by the secretary of state under this section;
      2. Invests a majority of its funds in primary sector businesses; and
      3. No part of the income is distributable to its members, directors, or officers.
    2. “Primary sector business” has the meaning provided in section 1-01-49.
  2. A corporation may apply to the secretary of state to become a certified nonprofit development corporation by submitting an application executed by an officer of the corporation containing:
    1. The name of the corporation and the address of its principal executive office;
    2. The names and addresses of the officers and directors of the corporation; and
    3. A statement that the corporation has adopted a resolution to invest a majority of membership payments, dues, or contributions received in primary sector businesses. A copy of the resolution must be submitted with the application to the secretary of state together with the fees provided in section 10-33-140.
  3. Upon receipt by the secretary of state of the completed application and fee, the secretary of state shall certify the applicant as a certified nonprofit development corporation.

Source: S.L. 1997, ch. 105, § 1; 2009, ch. 545, § 2; 2017, ch. 85, § 1, eff for taxable years beginning after December 31, 2016; 2017, ch. 56, § 3, eff for taxable years beginning after December 31, 2016.

Note.

Section 10-33-124 was amended 2 times by the 2017 Legislative Assembly. Pursuant to Section 1-02-09.1, the section is printed above to harmonize and give effect to the changes made in Section 3 of Chapter 56, Session Laws 2017, House Bill 1044; and Section 1 of Chapter 85, Session Laws 2017, House Bill 1048.

10-33-125. Foreign corporation — Governing law.

  1. Subject to the constitution of this state, the laws of the jurisdiction under which a foreign corporation is incorporated govern its incorporation and internal affairs. Nothing in this chapter authorizes this state to regulate the incorporation or internal affairs of a foreign corporation.
  2. A foreign corporation may not be denied a certificate of authority to conduct activities in this state by reason of any difference between those laws and the laws of this state.
  3. A foreign corporation holding a valid certificate of authority in this state has no greater rights and privileges than a corporation. The certificate of authority does not authorize the foreign corporation to exercise any of its powers or purposes that a corporation is forbidden by law to exercise in this state.

Source: S.L. 1997, ch. 105, § 1.

10-33-126. Foreign corporation — Name.

A foreign corporation may apply for a certificate of authority under any name that would be available to a corporation, whether or not the name is the name under which it is authorized in its jurisdiction of incorporation. A trade name must be registered as provided in chapter 47-25 when applying for the certificate of authority under a name other than the name as authorized in the jurisdiction of incorporation.

Source: S.L. 1997, ch. 105, § 1.

10-33-127. Foreign corporation — Admission of foreign corporation conducting activities — Obtaining licenses and permits.

A foreign corporation may not:

  1. Conduct activities in this state or obtain any license or permit required by this state until it has procured a certificate of authority from the secretary of state.
  2. Conduct in this state any activity that is prohibited to a corporation incorporated under this chapter.
  3. Be denied a certificate of authority because the laws of the state or country where the corporation is incorporated differ from the laws of this state.

Source: S.L. 1997, ch. 105, § 1.

10-33-128. Foreign corporation application for certificate of authority.

  1. An applicant for the certificate shall file with the secretary of state a certificate of status from the filing office in the jurisdiction in which the foreign corporation is incorporated and an application executed by an authorized person and setting forth:
    1. The name of the foreign corporation and, if different, the name under which it proposes to conduct activities in this state;
    2. The jurisdiction of its incorporation;
    3. The date of incorporation in the jurisdiction of its incorporation and the period of duration of the foreign corporation;
    4. The address of the principal executive office of the foreign corporation in the jurisdiction where it is incorporated;
    5. The name of the registered agent of the foreign corporation as provided in chapter 10-01.1 and, if a noncommercial registered agent, then the address of that noncommercial registered agent in this state;
    6. The purpose or purposes of the foreign corporation which it proposes to pursue in conducting its activities in this state;
    7. The names and addresses of the directors and officers of the foreign corporation; and
    8. Any additional information deemed necessary or appropriate by the secretary of state to enable the secretary of state to determine whether the foreign corporation is entitled to a certificate of authority to conduct activities in this state.
  2. The application must be accompanied by payment of the fees provided in section 10-33-140 together with a certificate of good standing or a certificate of existence duly authenticated by the incorporating officer of the state or country where the corporation is incorporated.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 115; 2007, ch. 99, § 48.

10-33-129. Foreign corporation — Issuance of certificate of authority.

If the secretary of state finds that an application for a certificate of authority conforms to law and that all fees have been paid, the secretary shall:

  1. Endorse on the application the word “filed” and the date of the filing;
  2. File the application and the certificate of good standing or certificate of existence; and
  3. Issue to the corporation or its representative a certificate of authority to conduct activities in this state.

Source: S.L. 1997, ch. 105, § 1; 2007, ch. 99, § 49.

10-33-130. Foreign corporation — Amendments to the certificate of authority.

If any statement in the application for a certificate of authority by a foreign corporation is false when made or any arrangements or other facts described change, making the application inaccurate in any respect, the foreign corporation shall promptly file with the secretary of state an application for an amended certificate of authority executed by an authorized person correcting the statement and, in the case of a change in the foreign corporation’s name, a certificate to that effect authenticated by the proper officer of the jurisdiction under the laws of which the foreign corporation is incorporated. In the case of a dissolution or merger, a foreign corporation that is not the surviving organization need not file an application for an amended certificate of authority but shall promptly file with the secretary of state a certificate to that effect authenticated by the proper officer of the jurisdiction under the laws of which the foreign corporation is incorporated. A foreign nonprofit corporation that changes the foreign nonprofit corporation’s name and applies for an amended certificate of authority and that is the owner of a service mark, trademark, or trade name, a general partner named in a fictitious name certificate, a general partner in a limited partnership or a limited liability limited partnership, or a managing partner in a limited liability partnership that is on file with the secretary of state shall change the foreign nonprofit corporation’s name in each of the foregoing registrations that apply if the foreign nonprofit corporation files an application for an amended certificate of authority.

Source: S.L. 1997, ch. 105, § 1; 1999, ch. 95, § 143; 2009, ch. 106, § 54.

10-33-131. Foreign corporation — Registered agent — Registered office.

A foreign corporation authorized to conduct activities in this state shall continuously maintain a registered agent and registered office in this state as provided in chapter 10-01.1.

Source: S.L. 1997, ch. 105, § 1; 2007, ch. 99, § 50.

10-33-132. Foreign corporation — Merger of foreign corporation authorized to conduct activities in this state.

Whenever a foreign corporation authorized to conduct activities in this state is a party to a statutory merger permitted by the laws of the jurisdiction under which it is incorporated, and the corporation is not the surviving organization, the surviving organization shall, within thirty days after the merger becomes effective, file with the secretary of state a certified statement of merger duly authenticated by the proper officer of the state or country where the statutory merger was effected. It is not necessary for any foreign organization, which is the surviving organization in a merger, to procure either a new or amended certificate of authority to conduct activities in this state unless the name of the organization is changed thereby or unless the organization desires to pursue in this state purposes other than those which it is authorized to transact in this state.

Source: S.L. 1997, ch. 105, § 1.

10-33-133. Foreign corporation — Certificate of withdrawal.

  1. A foreign corporation authorized to conduct activities in this state may withdraw from this state upon procuring from the secretary of state a certificate of withdrawal. In order to procure the certificate, the foreign corporation shall file with the secretary of state an application for withdrawal, together with the fees provided in section 10-33-140, which must set forth:
    1. The name of the corporation and the state or country under the laws of which it is incorporated;
    2. That the corporation is not conducting activities in this state;
    3. That the corporation surrenders its authority to conduct activities in this state;
    4. That service of process in any action, suit, or proceeding based upon any cause of action arising in this state during the time the corporation was authorized to conduct activities in this state may thereafter be made on such corporation as provided in section 10-01.1-13; and
    5. A post-office address to which a person may mail a copy of any process against the corporation.
  2. The filing with the secretary of state of a certificate of dissolution, or a certificate of merger if the corporation is not the surviving organization, from the proper officer of the state or country under the laws of which the corporation is incorporated constitutes a valid application of withdrawal and the authority of the corporation to conduct activities in this state shall cease upon filing of the certificate.

Source: S.L. 1997, ch. 105, § 1; 2007, ch. 99, § 51.

10-33-134. Foreign corporation — Revocation of certificate of authority. [Repealed]

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 110; 2007, ch. 99, § 52; 2011, ch. 87, § 59; repealed by 2015, ch. 86, § 24, effective August 1, 2015.

10-33-135. Foreign corporation — Conduct of activity without certificate of authority — Civil penalty.

  1. A foreign corporation conducting activities in this state may not maintain any action, suit, or proceeding in any court of this state until it possesses a certificate of authority.
  2. The failure of a foreign corporation to obtain a certificate of authority does not impair the validity of any contract or act of the foreign corporation or prevent the foreign corporation from defending any action, suit, or proceeding in any court of this state.
  3. A foreign corporation, by conducting activities in this state without a certificate of authority, appoints the secretary of state as its agent upon whom any notice, process, or demand may be served.
  4. A foreign corporation that conducts activities in this state without a valid certificate of authority is liable to the state for the years or parts of years during which it conducted activities in this state without the certificate in an amount equal to all fees that would have been imposed by this chapter upon that corporation had it duly obtained the certificate, filed all reports required by this chapter, and paid all penalties imposed by this chapter. The attorney general shall bring proceedings to recover all amounts due this state under this section.
  5. A foreign corporation that conducts activities in this state without a valid certificate of authority is subject to a civil penalty, payable to the state, not to exceed five thousand dollars. Each director and each officer or agent who authorizes, directs, or participates in the conduct of activity in this state on behalf of a foreign corporation that does not have a certificate is subject to a civil penalty, payable to the state, not to exceed one thousand dollars.
  6. The civil penalties set forth in subsection 5 may be recovered in an action brought within the district court of Burleigh County by the attorney general. Upon a finding by the court that a foreign corporation or any of its members, directors, officers, or agents have conducted activities in this state in violation of this chapter, the court shall issue, in addition to the imposition of a civil penalty, an injunction restraining the further conduct of the activity of the foreign corporation and the further exercise of any rights and privileges by the corporation in this state. The foreign corporation must be enjoined from conducting activities in this state until all civil penalties plus any interest and court costs that the court may assess have been paid and until the foreign corporation has otherwise complied with this chapter.
  7. A member of a foreign corporation is not liable for the debts and obligations of the corporation solely by reason of the corporation having conducted activity in this state without a valid certificate of authority.

Source: S.L. 1997, ch. 105, § 1.

Notes to Decisions

Attorney Fees.

The awarding of attorney fees and costs to a defendant corporation must occur should a court conclude that the underlying action is frivolous even though defendant is a foreign corporation not registered within the state. Jensen v. Zuern, 523 N.W.2d 388, 1994 N.D. LEXIS 226 (N.D. 1994).

10-33-136. Foreign corporation — Conduct not constituting conducting activities.

  1. The following activities of a foreign corporation, among others, do not constitute conducting activity within the meaning of this chapter:
    1. Maintaining, defending, or settling any proceeding;
    2. Holding meetings of its members or carrying on any other activities concerning its internal affairs;
    3. Maintaining bank accounts;
    4. Creating or acquiring indebtedness, mortgages, and security interests in real or personal property;
    5. Securing or collecting debts or enforcing mortgages and security interests in property securing the debts; or
    6. Conducting an isolated transaction that is completed within thirty days and that is not one in the course of repeated transactions of a like manner.
  2. The term “conducting activity” as used in this section has no effect on personal jurisdiction under the North Dakota Rules of Civil Procedure.
  3. For purposes of this section, any foreign corporation that owns income-producing real or tangible personal property in this state, other than property exempted under subsection 1, is considered conducting activity in this state.
  4. The list of activities in subsection 1 is not exhaustive. This section does not apply in determining the contracts or activities that may subject a foreign corporation to service of process or taxation in this state or to regulation under any other law of this state.

Source: S.L. 1997, ch. 105, § 1.

10-33-137. Foreign corporation — Action by attorney general.

The attorney general may bring an action to restrain a foreign corporation from conducting activity in this state in violation of this chapter.

Source: S.L. 1997, ch. 105, § 1.

10-33-138. Foreign corporation — Service of process.

Service of process on a foreign corporation must be as provided in section 10-01.1-13.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 111; 2007, ch. 99, § 53.

10-33-139. Secretary of state — Annual report of corporations and foreign corporations.

  1. Each corporation, and each foreign corporation authorized to conduct activities in this state, shall file, within the time provided in subsection 3, an annual report setting forth:
    1. The name of the corporation or foreign corporation and the state or country under the laws of which it is incorporated.
    2. The address of the registered office of the corporation or foreign corporation in this state, the name of its registered agent in this state at that address, and the address of its principal executive office.
    3. A brief statement of the character of the activities in which the corporation or foreign corporation is actually engaged in this state.
    4. The names and respective addresses of the officers and directors of the corporation or foreign corporation.
    5. The section of the Internal Revenue Code by which its tax status is established.
  2. The annual report must be submitted on forms prescribed by the secretary of state. The information provided must be given as of the date of the execution of the report. The annual report must be signed as provided in subsection 34 of section 10-33-01 or in the articles or bylaws, or in a resolution approved by the affirmative vote of the required proportion or number of the directors or members entitled to vote. If the corporation or foreign corporation is in the hands of a receiver or trustee, it must be signed on behalf of the corporation or foreign corporation by the receiver or trustee. The secretary of state may destroy all annual reports provided for in this section after they have been on file for six years.
  3. Except for the first annual report, the annual report of a nonprofit corporation or a foreign nonprofit corporation must be delivered to the secretary of state before February second of each year. The first annual report of a nonprofit corporation must be delivered before February second of the year following the calendar year of the effective date stated in the articles of incorporation, and the first annual report of a foreign nonprofit corporation must be delivered before February second of the year following the calendar year in which the certificate of authority was issued by the secretary of state. The secretary of state must file the report if the report conforms to the requirements of subsection 2.
    1. If the report does not conform, it must be returned to the corporation for any necessary corrections.
    2. If the report is filed before the deadlines provided in this subsection, penalties for the failure to file a report within the time provided do not apply, if the report is corrected to conform to the requirements of subsection 2 and returned to the secretary of state within thirty days after the annual report was returned by the secretary of state for correction.
  4. After the date established under subsection 3, the secretary of state shall notify any corporation or foreign corporation failing to file its annual report that its certificate of incorporation or certificate of authority is not in good standing and that it may be dissolved or revoked pursuant to subsections 5 and 6. The secretary of state must mail the notice to the last registered agent at the last registered office. If the corporation or foreign corporation files its annual report after the notice is mailed, together with the annual report filing fee and late filing penalty fee as provided in section 10-33-140, the secretary of state shall restore its certificate of incorporation or certificate of authority to good standing.
  5. A corporation that does not file its annual report, along with the statutory filing and penalty fees, within one year after the date established in subsection 3 ceases to exist and is considered involuntarily dissolved by operation of law.
    1. Thereafter, the secretary of state shall note the termination of the corporation’s certificate of incorporation on the records of the secretary of state and shall give notice of the action to the dissolved corporation.
    2. Notice by the secretary of state must be mailed to the last registered agent at the last registered office.
  6. A foreign corporation that does not file its annual report, along with the statutory filing and penalty fees, within one year after the date established by subsection 3 forfeits its authority to conduct activities in this state.
    1. The secretary of state shall note the revocation of the foreign corporation’s certificate of authority on the records of the secretary of state and shall give notice of the action to the foreign corporation.
    2. Notice by the secretary of state must be mailed to the foreign corporation’s last registered agent at the last registered office.
    3. The decision by the secretary of state that a certificate of authority must be revoked under this subsection is final.
  7. A corporation that was dissolved for failure to file an annual report, or a foreign corporation whose authority was forfeited by failure to file an annual report, may be reinstated by filing a past-due report, together with the statutory filing and penalty fees for an annual report and a reinstatement fee as provided in section 10-33-140. The fees must be paid and the report filed within one year following the involuntary dissolution or revocation. Reinstatement under this subsection does not affect the rights or liability for the time from the dissolution or revocation to the reinstatement.
  8. The secretary of state may waive any penalties provided in this section when an annual report form could not be delivered to the corporation.

Source: S.L. 1997, ch. 105, § 1; 2003, ch. 85, § 116; 2005, ch. 100, § 112; 2007, ch. 99, § 54; 2009, ch. 106, § 55; 2019, ch. 92, § 10, effective August 1, 2019; 2021, ch. 85, § 15, effective August 1, 2021.

10-33-140. Secretary of state — Fees and charges. [Contingent effective date – See note]

  1. The secretary of state shall charge and collect for:
    1. Filing articles of incorporation and issuing a certificate of incorporation, forty dollars.
    2. Filing articles of amendment, twenty dollars.
    3. Filing statement of correction, twenty dollars.
    4. Filing restated articles of incorporation, thirty dollars.
    5. Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, fifty dollars.
    6. Filing an intent to dissolve, ten dollars.
    7. Filing articles of dissolution, twenty dollars.
    8. Filing a statement of change of address of registered office or change of registered agent, or both, the fee provided in section 10-01.1-03.
    9. Filing an application to reserve a corporate name, ten dollars.
    10. Filing a notice of transfer of a reserved corporate name, ten dollars.
    11. Filing a cancellation of reserved corporate name, ten dollars.
    12. Filing a consent to use a name, ten dollars.
    13. Filing an application of a foreign corporation for a certificate of authority to conduct affairs in this state and issuing a certificate of authority, fifty dollars.
    14. Filing an application of a foreign corporation for an amended certificate of authority, forty dollars.
    15. Filing a certified statement of merger of a foreign corporation holding a certificate of authority to conduct activities in this state, fifty dollars.
    16. Filing an application for withdrawal of a foreign corporation and issuing a certificate of withdrawal, twenty dollars.
    17. Filing an annual report of a domestic or foreign corporation, ten dollars.
      1. The secretary of state shall charge and collect additional fees for late filing of the annual report:
        1. After the date provided in subsection 3 of section 10-33-139, five dollars; and
        2. After the dissolution of a corporation, or the revocation of the certificate of authority of a foreign corporation, the reinstatement fee of forty dollars.
      2. Fees paid to the secretary of state according to this subdivision are not refundable if an annual report submitted to the secretary of state cannot be filed because it lacks information required by section 10-33-139, or the annual report lacks sufficient payment as required by this subdivision.
    18. Submitting any record for approval before the actual time of submission for filing, one-half of the fee provided in this subsection for filing the record.
    19. Filing any other statement of a domestic or foreign corporation, ten dollars.
  2. The secretary of state shall charge and collect:
    1. For furnishing a certified copy of any record, instrument, or paper relating to a corporation, the fee provided in section 54-09-04 for copying a record and fifteen dollars for the certificate and affixing the seal to the certificate.
    2. At the time of any service of process on the secretary of state as resident agent of a corporation, twenty-five dollars, which may be recovered as taxable costs by the party to the claim for relief causing the service to be made if that party prevails in the suit or action.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 113; 2007, ch. 99, § 55; 2009, ch. 106, § 56; 2011, ch. 87, § 60; contingently amended by 2019, ch. 93, § 6.

Note.

This section is effective upon receipt by the legislative council of the certification by the secretary of state attesting that all necessary administrative rules and information technology components and systems are ready for implementation of this Act.

10-33-141. Secretary of state — Enforcement — Penalty — Appeal.

  1. The secretary of state may administer this chapter.
  2. The secretary of state may propound to any corporation or foreign corporation that is subject to this chapter and to any officer, director, or employee thereof any interrogatory as may be reasonably necessary and proper to ascertain whether the corporation has complied with this chapter applicable to the corporation.
    1. The interrogatory must be answered within thirty days after mailing or within any additional time as must be fixed by the secretary of state. The answers to the interrogatory must be full and complete and must be made in writing and under oath.
    2. If the interrogatory is directed:
      1. To an individual, it must be answered by that individual; or
      2. To a corporation, it must be answered by the president, vice president, secretary, or assistant secretary of the corporation.
    3. The secretary of state need not file any record to which the interrogatory relates until the interrogatory has been answered, and not then if the answers disclose that the record is not in conformity with this chapter.
    4. The secretary of state shall certify to the attorney general, for action the attorney general may deem appropriate, an interrogatory and answers thereto, which discloses a violation of this chapter.
    5. Each officer, director, or employee of a corporation or foreign corporation who fails or refuses within the time provided by subdivision a to answer truthfully and fully an interrogatory propounded to that person by the secretary of state is guilty of an infraction.
    6. An interrogatory propounded by the secretary of state and the answers are not open to public inspection. The secretary of state may not disclose any facts or information obtained from the interrogatory or answers except insofar as may be permitted by law or insofar as is required for evidence in any criminal proceedings or other action by this state.
  3. If the secretary of state rejects any record required by this chapter to be approved by the secretary of state before the record may be filed, then the secretary of state shall give written notice of the rejection to the person that delivered the record, specifying the reasons for rejection.
    1. Within thirty days after the service of the notice of denial, the corporation or foreign corporation as the case may be, may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of the court a petition setting forth a copy of the record sought to be filed and a copy of the written rejection of the record by the secretary of state.
    2. The matter must be tried de novo by the court. The court shall either sustain the action of the secretary of state or direct the secretary of state to take the action the court determines proper.
  4. If the secretary of state dissolves a corporation or revokes the certificate of authority to conduct activities in this state of any foreign corporation, pursuant to section 10-33-141.3, the corporation or foreign corporation may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of the court a petition including:
    1. A copy of the corporation’s articles of incorporation and a copy of the notice of dissolution given by the secretary of state; or
    2. A copy of the foreign corporation’s certificate of authority to conduct activities in this state and a copy of the notice of revocation given by the secretary of state. The matter must be tried de novo by the court. The court shall sustain the action of the secretary of state or shall direct the secretary of state to take the action the court determines proper.
  5. If the court order sought is one for reinstatement of a corporation that has been dissolved as provided in subsection 5 of section 10-33-139, or for reinstatement of the certificate of authority of a foreign corporation that has been revoked as provided in subsection 6 of section 10-33-139, then together with any other actions the court deems proper, any such order which reverses the decision of the secretary of state shall require the corporation or foreign corporation to:
    1. File the most recent past-due annual report;
    2. Pay the fees to the secretary of state for all past-due annual reports as provided in subdivision q of subsection 1 of section 10-33-140; and
    3. Pay the reinstatement fee to the secretary of state as provided in subdivision q of subsection 1 of section 10-33-140.
  6. Appeals from all final orders and judgments entered by the district court under this section in review of any ruling or decision of the secretary of state may be taken as in other civil actions.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 114; 2009, ch. 106, § 57; 2015, ch. 86, § 14, effective August 1, 2015.

10-33-141.1. Delivery to and filing of records by secretary of state and effective date.

  1. A record authorized or required to be delivered to the secretary of state for filing under this chapter must be captioned to describe the purpose of the record, be in a medium permitted by the secretary of state, and be delivered to the secretary of state. If the secretary of state determines that a record complies with the filing requirements of this chapter, then the secretary of state shall file the record and return a copy of the filed record to the person that delivered it to the secretary of state for filing. That person shall then send a copy of the filed record to the person on whose behalf the record was filed.
  2. Upon request and payment of a fee provided in section 10-33-139, the secretary of state shall send to the requester a certified copy of the requested record.
  3. Except as otherwise specifically provided in this chapter, a record delivered to the secretary of state for filing under this chapter may specify a delayed effective date within ninety days. Except as otherwise provided in this chapter, a record filed by the secretary of state is effective:
    1. If the record does not specify a delayed effective date within ninety days, then on the date the record is filed as evidenced by the endorsement of the secretary of state of the date on the record.
    2. If the record specifies a delayed effective date within ninety days, then on the specified date.

Source: S.L. 2005, ch. 100, § 115.

10-33-141.2. Correcting a filed record.

With respect to correction of a filed record:

  1. Whenever a record authorized by this chapter to be filed with the secretary of state has been filed and inaccurately records the action referred to in the record, contains an inaccurate or erroneous statement, or was defectively or erroneously signed, sealed, acknowledged, or verified, the record may be corrected by filing a statement of correction.
  2. A statement of correction:
    1. Must:
      1. Be signed by:
        1. The person that signed the original record; or
        2. By a person authorized to sign on behalf of that person;
      2. Set forth the name of the corporation that filed the record;
      3. Identify the record to be corrected by description and by the date of its filing with the secretary of state;
      4. Identify the inaccuracy, error, or defect to be corrected; and
      5. Set forth a statement in corrected form of the portion of the record to be corrected.
    2. May not revoke or nullify the record.
  3. The statement of correction must be filed with the secretary of state.
  4. With respect to the effective date of correction:
    1. A certificate issued by the secretary of state before a record is corrected, with respect to the effect of filing the original record, is considered to be applicable to the record as corrected as of the date the record as corrected is considered to have been filed under this subsection.
    2. After a statement of correction has been filed with the secretary of state, the original record as corrected is considered to have been filed:
      1. On the date the statement of correction was filed:
        1. As to persons adversely affected by the correction; and
        2. For the purposes of subsection 3 of section 10-33-01.2; and
      2. On the date the original record was filed as to all other persons and for all other purposes.

Source: S.L. 2005, ch. 100, § 116.

10-33-141.3. Secretary of state — Involuntary dissolution — Revocation of certificate of authority.

  1. With respect to involuntary dissolution of a corporation by the secretary of state:
    1. A corporation may be involuntarily dissolved by the secretary of state if:
      1. The corporation has failed to appoint and maintain a registered agent and registered office as provided in section 10-33-12; or
      2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the corporation pursuant to this chapter.
    2. A corporation may not be dissolved by the secretary of state as provided for in this section unless:
      1. The secretary of state has given the corporation not less than sixty days’ notice by mail addressed to its registered agent at the registered office in this state or, if the corporation does not maintain a registered agent in this state, the notice must be mailed to its principal office; and
      2. During the sixty-day period, the corporation has failed to:
        1. File the report of change as provided in chapter 10-01.1 regarding the registered office or the registered agent;
        2. File any other required record; or
        3. Correct the misrepresentation.
    3. Upon expiration of sixty days after the mailing of the notice, the existence of the corporation ceases. The secretary of state shall issue a notice of dissolution and shall mail the notice addressed to its registered agent at the registered office in this state or, if the corporation does not maintain a registered agent in this state, the notice must be mailed to its principal office.
  2. With respect to the revocation of a certificate of authority of a foreign corporation by the secretary of state:
    1. The certificate of a foreign corporation to transact business in this state may be revoked by the secretary of state if:
      1. The foreign corporation has failed to:
        1. Appoint and maintain a registered agent and registered office as provided in section 10-33-131;
        2. File with the secretary of state any amendment to its application for a certificate of authority as provided in section 10-33-130;
        3. File with the secretary of state any merger as provided in section 10-33-132; or
        4. File with the secretary of state an application for certificate of withdrawal of its authority as provided in section 10-33-133 when the corporation’s existence has expired or the foreign corporation has been dissolved in the jurisdiction of the foreign corporation; or
      2. A misrepresentation has been made of any material matter in any application, report, affidavit, or other record submitted by the foreign corporation under this chapter.
    2. A certificate of authority may not be revoked by the secretary of state as provided for in this section unless:
      1. The secretary of state has given the foreign corporation not less than sixty days’ notice by mail addressed to its registered agent at the registered office in this state or, if the corporation failed to maintain a registered agent in this state, the notice must be mailed to its principal office; and
      2. During the sixty-day period, the foreign corporation has failed to:
        1. File the report of change as provided in chapter 10-01.1 regarding the registered office or the registered agent;
        2. File any amendment;
        3. File any merger;
        4. File an application for withdrawal;
        5. File any other required record; or
        6. Correct the misrepresentation.
    3. Upon expiration of sixty days after the mailing of the notice, the authority of the foreign corporation to transact business in this state ceases. The secretary of state shall issue a notice of revocation and shall mail the notice to the registered agent at the registered office in this state or, if the foreign corporation failed to maintain a registered agent in this state, the notice must be mailed to its principal office.
  3. If the corporation or foreign corporation files a report of change relating to the registered agent or any other required record or correction of a misrepresentation after the notice with the fee provided for in section 10-33-140, the secretary of state shall restore the certificate of incorporation or authority to good standing. Until restored to good standing, the secretary of state may not accept for filing any document respecting the corporation or foreign corporation except those incident to its dissolution or withdrawal.

History. S.L. 2015, ch. 86, § 15, effective August 1, 2015.

10-33-142. Secretary of state — Evidence.

  1. All certificates issued by the secretary of state and all copies of records filed in accordance with this chapter, when certified by the secretary of state, may be taken and received in all courts, public offices, and official bodies as evidence of the facts stated.
  2. A certificate by the secretary of state under the great seal of this state, as to the existence or nonexistence of the facts relating to corporations which would not appear from a certified copy of any of the foregoing records or certificates, may be taken and received in all courts, public offices, and official bodies as evidence of the existence or nonexistence of the facts stated.
  3. Any certificate or certified copy issued by the secretary of state under this section may be created and disseminated as an electronic record with the same force and effect as if produced in a paper form.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 117; 2011, ch. 87, § 61.

10-33-142.1. Secretary of state — Confidential records.

Any social security number or federal tax identification number disclosed or contained in any record filed with the secretary of state under this chapter is confidential. The secretary of state shall delete or obscure any social security number or federal tax identification number before a copy of any record is released to the public.

Source: S.L. 2003, ch. 85, § 117; 2005, ch. 100, § 118.

10-33-143. Secretary of state — Forms.

All annual reports required by this chapter to be filed in the office of the secretary of state must be made on forms prescribed by the secretary of state. Forms for all other records to be filed in the office of the secretary of state may be furnished by the secretary of state upon request. However, the use of the forms, unless otherwise specifically required by law, is not mandatory.

Source: S.L. 1997, ch. 105, § 1; 2005, ch. 100, § 119.

10-33-144. Transaction by a nonprofit corporation operating or controlling a hospital or nursing home — Notice to attorney general — Waiting period.

  1. A nonprofit corporation operating or controlling a hospital or nursing home shall notify the attorney general in writing before closing an agreement or a transaction that will:
    1. Sell, lease, transfer, exchange, option, convey, or otherwise dispose of to a for-profit corporation or entity or a nonprofit corporation or entity if fifty percent or more of the assets of the selling corporation are involved in the agreement or transaction;
    2. Transfer control, responsibility, or governance of fifty percent or more of the assets or operations of the nonprofit corporation to a for-profit corporation or entity or another nonprofit corporation or entity; or
    3. Result in any for-profit corporation or entity or another nonprofit corporation or entity having control of, governance of, or the power to direct management and policies of the nonprofit corporation operating or controlling a hospital, nursing home, or related organization.
  2. The substitution of a new corporate member that transfers the control of, responsibility for, or governance of the nonprofit corporation, the substitution of a member of the governing body, or any arrangement, written or oral, that would transfer voting control of the entity, is a transfer for purposes of this section.
  3. This section applies to a foreign nonprofit corporation that operates or controls a hospital or nursing home within this state.
  4. This section does not apply to the following transactions:
    1. An action involving the enforcement or foreclosure of a security interest, lien, mortgage, judgment, or other creditor rights.
    2. Agreements or transactions in the usual and regular course of the nonprofit corporation’s business and activities.
  5. The notice must be provided to the attorney general not less than ninety days before the closing date of the proposed agreement or transaction and must include:
    1. The names and addresses of all parties to the proposed agreement or transaction;
    2. The terms of the proposed agreement or transaction, including the proposed sale price;
    3. A copy of the proposed agreement or transaction; and
    4. Any financial or economic analysis by an expert or independent consultant retained by the nonprofit corporation which addresses the criteria set forth in section 10-33-145.
  6. A nonprofit corporation doing business as a hospital or nursing home may neither transfer nor convey any assets or control through an agreement or transaction described in this section until ninety days after the corporation gives the attorney general notice required under this section, unless the attorney general waives all or part of the waiting period. The waiting period may be extended for one or more additional sixty-day periods upon agreement between the corporation and the attorney general, or pursuant to a court order.

Source: S.L. 1999, ch. 97, § 4; 2003, ch. 86, § 1.

10-33-145. Transaction by a nonprofit corporation or entity operating or controlling a hospital or nursing home — Attorney general’s powers and duties — Experts — Continuing appropriation.

  1. Upon receipt of a notice under section 10-33-144, the attorney general may review and investigate the proposed agreement or transaction and may require the nonprofit corporation or entity operating or controlling a hospital or nursing home and the other parties to the agreement or transaction to provide to the attorney general any additional information relevant to the review or investigation of the proposed agreement or transaction.
  2. Upon receipt of a notice under section 10-33-144, the attorney general may review the proposed agreement or transaction to determine whether consummation of the proposed agreement or transaction by the nonprofit corporation or entity operating or controlling a hospital or nursing home is consistent with the purposes of the nonprofit corporation or entity operating or controlling a hospital or nursing home and the fiduciary obligations of the officers and directors of the nonprofit corporation or entity operating or controlling a hospital or nursing home and is in accordance with law. The attorney general shall consider the following factors in reviewing and evaluating a proposed agreement or transaction:
    1. Whether appropriate steps were taken by the nonprofit corporation or entity operating or controlling a hospital or nursing home to safeguard restricted assets transferred to the acquiring entity;
    2. Whether appropriate steps were taken by the nonprofit corporation or entity operating or controlling a hospital or nursing home to ensure that any proceeds of the proposed agreement or transaction are used for purposes consistent with restrictions placed on assets of and with the purposes of the nonprofit corporation or entity operating or controlling a hospital or nursing home;
    3. Whether the terms and conditions of the proposed agreement or transaction are fair and reasonable to the nonprofit corporation or entity operating or controlling a hospital or nursing home, including whether the nonprofit corporation or entity operating or controlling the hospital or nursing home will receive fair market value for its assets and, in a proposed agreement or transaction involving a nursing home, whether the proposed agreement or transaction constitutes a bona fide transaction;
    4. Whether any conflict of interest or breach of fiduciary duty exists or was disclosed, including any conflict of interest or breach of fiduciary duty related to directors and officers of, executives of, and experts retained by the nonprofit corporation or entity operating or controlling a hospital or nursing home and any other party to the agreement or transaction;
    5. Whether the agreement or transaction will result in inurement, pecuniary gain, or excess benefit to any person associated with the nonprofit corporation or entity operating or controlling a hospital or nursing home or to any other person;
    6. Whether the transaction is in the best interests of the nonprofit corporation or entity operating or controlling a hospital or nursing home; and
    7. Whether the transaction is authorized by the nonprofit corporation’s governing records.
  3. For the purpose of reviewing and evaluating the factors identified in subsection 2, the attorney general may retain experts if necessary and reasonable and may obtain public comment regarding the proposed agreement or transaction. A contract entered by the attorney general with an expert under this section does not require a bid and is exempt from chapters 44-08 and 54-44.4. If the attorney general intends to seek payment from the nonprofit corporation or entity operating or controlling a hospital or nursing home for the cost of any expert retained under this subsection, at least five days before retaining that expert, the attorney general shall notify the nonprofit corporation or entity operating or controlling a hospital or nursing home of the expert cost projected to be incurred. A nonprofit corporation or entity operating or controlling a hospital or nursing home which receives notice under this subsection shall pay the reasonable cost of any retained expert. If the nonprofit corporation or entity operating or controlling a hospital or nursing home objects to paying the costs of an expert, the corporation or entity may seek a district court order limiting the corporation’s or entity’s liability for the costs. In determining whether to issue an order, the court shall consider whether the expert is necessary and reasonable and the cost of the expert relative to the value of the proposed agreement or transaction.
  4. Section 44-04-18.4 applies to any information provided to the attorney general under sections 10-33-144 through 10-33-147.
  5. All costs, fees, and other moneys received under sections 10-33-144 through 10-33-149 must be deposited into the attorney general’s operating fund. The moneys in the fund are appropriated to pay the costs incurred in the attorney general’s performance of responsibilities pursuant to sections 10-33-144 through 10-33-149.

Source: S.L. 1999, ch. 97, § 5; 2003, ch. 86, § 2; 2005, ch. 100, § 120.

10-33-146. Transaction by a nonprofit corporation or entity operating or controlling a hospital or nursing home — Notice of decision — Public meeting — Meeting notice.

Within ninety days of receipt of the written notice required under section 10-33-144, and such other additional extension of time permitted or provided under section 10-33-144, the attorney general shall notify, in writing, the nonprofit corporation or entity operating or controlling a hospital or nursing home of the attorney general’s decision to approve, deny, or take any other action on the proposed agreement or transaction. Before issuing a written decision under this section, the attorney general may conduct one or more public hearings, one of which must be held in the county where the hospital or nursing home is located. At a public hearing under this section, the attorney general shall request and receive comments from any interested person regarding the proposed agreement or transaction. At least fourteen days before a public hearing under this section, the attorney general shall provide notice of the meeting by publication in the official newspaper of the city in which the hospital or nursing home is located. The attorney general shall also provide notice of the meeting to the governing body of the county in which the hospital or nursing home is located, if applicable, and to the governing body of the city in which the hospital or nursing home is located, if applicable. Any party to the agreement may institute legal proceedings in the district court of the county in which the hospital or nursing home is located to review the attorney general’s decision. In a district court action brought under this section, the attorney general’s decision is subject to de novo review by the court. In a proceeding under this section, the attorney general must be served with notice and is entitled to be heard. If the attorney general substantially prevails in a proceeding under this section, the attorney general is entitled to an award of attorney’s fees, investigation fees, costs, and expenses of any investigation and proceeding under this section. The court shall award attorney’s fees to the attorney general under this section based upon the hourly rates the attorney general charges to state agencies for the attorney general’s legal services. A court may not apply the limitation on the rate of the attorney general’s attorney’s fees under this section as a limitation on an award of attorney’s fees to the attorney general under any other section.

Source: S.L. 1999, ch. 97, § 6; 2003, ch. 86, § 3.

10-33-147. Transaction by a nonprofit corporation or entity operating or controlling a hospital or nursing home — Attorney general decision.

The attorney general may bring proceedings to secure compliance with sections 10-33-144 through 10-33-149 in the district court of the county in which the hospital or nursing home is located. If the attorney general determines consummation of the proposed transaction or agreement is not consistent with the fiduciary obligations of the nonprofit corporation or entity operating or controlling a hospital or nursing home and the corporation’s officers and directors, or is not in accordance with law, the attorney general may bring proceedings in the district court of the county in which the hospital or nursing home is located to enjoin the consummation of the proposed transaction or agreement or to secure any other relief available under the law. In a district court action brought under this section, the attorney general’s decision is subject to de novo review by the court. If the attorney general substantially prevails in an action brought under this section, the attorney general is entitled to an award of attorney’s fees, investigation fees, costs, and expenses of any investigation and action brought under this section. The court shall award attorney’s fees to the attorney general under this section based upon the hourly rates the attorney general charges to state agencies for the attorney general’s legal services. A court may not apply the limitation on the rate of the attorney general’s attorney’s fees under this section as a limitation on an award of attorney’s fees to the attorney general under any other section. Failure of the attorney general to take action on a proposed agreement or transaction described in sections 10-33-144 through 10-33-149 does not constitute approval of the transaction and does not prevent the attorney general from taking other action.

Source: S.L. 1999, ch. 97, § 7; 2003, ch. 86, § 4.

10-33-148. Investigation — Subpoena — Hearing — Powers of the attorney general.

In discharging the attorney general’s responsibilities under sections 10-33-144 through 10-33-149, and in connection with the public hearing provided for in section 10-33-146, the attorney general may conduct investigations, issue subpoenas to any person directly related to the proposed agreement or transaction, and conduct hearings in aid of an investigation or inquiry.

Source: S.L. 2003, ch. 86, § 5.

10-33-149. Authority of the attorney general or a court is not impaired.

Sections 10-33-144 through 10-33-148 are in addition to, and do not supersede, any other authority of the attorney general established by statute, case law, or common law.

Source: S.L. 2003, ch. 86, § 6.

CHAPTER 10-34 Real Estate Investment Trusts

10-34-01. Definitions.

In this chapter, unless the content otherwise requires:

  1. “Real estate investment trust” means an unincorporated trust or association formed under this chapter under which property is acquired, held, managed, administered, controlled, invested, or disposed of by trustees for the benefit and profit of any person who may become a shareholder.
  2. “Share” means a transferable unit of beneficial interest in a real estate investment trust.

Source: S.L. 1997, ch. 106, § 1.

10-34-02. Real estate investment trust authorized.

A real estate investment trust is a permitted form of an unincorporated trust or association and may conduct business in this state in accordance with this chapter.

Source: S.L. 1997, ch. 106, § 1.

10-34-02.1. Reservation of legislative right.

The legislative assembly reserves the right to amend or repeal the provisions of this chapter. A real estate investment trust formed under or governed by this chapter is subject to this reserved right.

Source: S.L. 2007, ch. 101, § 67.

10-34-03. Relationship to other laws.

  1. This chapter does not limit any law as that law applies to the creation of or doing business in this state by a common-law trust, business trust, or Massachusetts trust.
  2. A provision of this chapter is unenforceable if it makes a real estate investment trust unable to qualify as a real estate investment trust under sections 856 through 858 of the federal Internal Revenue Code or the regulations adopted under those sections.

Source: S.L. 1997, ch. 106, § 1.

10-34-04. Compliance with title — Registered office — Registered agent. [Contingent effective date – See note]

  1. A real estate investment trust may not do business in this state until it complies with this title.
  2. Each real estate investment trust shall continuously maintain a registered agent as provided by chapter 10-01.1, and if a noncommercial registered agent, then the address of that noncommercial registered agent in this state.
  3. A domestic or foreign real estate investment trust shall register with the secretary of state by submitting an application signed by a trustee which includes:
    1. The name of the real estate investment trust which must be distinguishable in the records of the secretary of state from the name of another real estate investment trust registered with the secretary of state, or a corporation, limited liability company, limited partnership, limited liability partnership, limited liability limited partnership, or a name that is in some manner reserved with the secretary of state, is a fictitious trade name registered as provided in chapter 45-11, is a trade name registered as provided in chapter 47-25, or is a trademark or service mark registered as provided in chapter 47-22, unless a written consent of the holder of the indistinguishable trade name to use the name proposed by the real estate investment trust is filed with the secretary of state. The name may not contain the word “corporation”, “company”, “incorporated”, “limited liability company”, or an abbreviation of these words. The secretary of state shall determine whether a name is distinguishable in the secretary of state’s records and may adopt rules reasonable or necessary for making these determinations.
    2. The state and date of its formation.
    3. The name, address, and principal place of business of each trustee and officer.
    4. The name of its registered agent as provided in chapter 10-01.1 and, if a noncommercial registered agent, then the address of that noncommercial registered agent in this state.
    5. The address of the principal place of business.
    6. A statement that the secretary of state is appointed the agent of the real estate investment trust for service of process as provided in section 10-01.1-13.
  4. If the secretary of state finds that an application for registration of a real estate investment trust conforms to law and all fees have been paid, the secretary of state shall:
    1. Endorse on the application the word “filed”, and the month, day, and year of the filing.
    2. File the application in the office of the secretary of state.
  5. A real estate investment trust may change its registered office, change its registered agent, or state a change in the name of its registered agent as provided in chapter 10-01.1.
  6. A registered agent of a real estate investment trust may resign as provided in chapter 10-01.1.
  7. If any statement in the application was false when made or any arrangements or other facts described have changed, making the application inaccurate in any respect, the real estate investment trust shall file promptly with the secretary of state an application for an amended application executed by an authorized person correcting the statement. If only a change of address of the principal place of business is required, an amended application need not be filed; however, the change of address of the principal place of business must be submitted in writing to the secretary of state without a filing fee.
  8. The secretary of state may revoke the registration of a domestic or foreign real estate investment trust for failure to maintain a registered office or a registered agent as required by this chapter and chapter 10-01.1. Before revoking the registration, the secretary of state shall give not less than sixty days’ notice by mail addressed to the last registered agent at the last registered office, or to the principal office of record of a foreign real estate investment trust of the deficiency.

Source: S.L. 1997, ch. 106, § 1; 2007, ch. 99, § 56; 2013, ch. 89, § 13; contingently amended by 2015, ch. 86, § 16, effective August 1, 2015; contingently amended by 2019, ch. 93, § 7.

Note.

This section is effective upon receipt by the legislative council of the certification by the secretary of state attesting that all necessary administrative rules and information technology components and systems are ready for implementation of this Act.

10-34-05. Renewal of registration.

Any registration of a real estate investment trust filed under this chapter must be renewed every five years from the date of the initial filing. The statement of renewal must be executed by the real estate investment trust on forms prescribed and furnished by the secretary of state and sent to the address of the registered office at least sixty days before the deadline for filing. The statement must include the name of the real estate investment trust, the state or country of organization, the name and principal place of business of each trustee and officer, the address of the registered office and the name of the registered agent, and a statement that the real estate investment trust is still in existence and continues to transact business in this state. If the secretary of state finds that the statement conforms to the requirements of this section, and the proper filing fee has been paid, the secretary of state shall file the statement. If the secretary of state finds that the statement does not conform, the secretary of state promptly shall return the statement to the real estate investment trust for any necessary corrections, and the certificate of registration must be canceled if the statement is not returned corrected within thirty days after the statement was returned for corrections. If any real estate investment trust fails to file the statement of renewal when due, the secretary of state shall cancel the registration and shall mail notice of cancellation to the address of the registered office. Upon cancellation, the real estate investment trust shall cease to exist.

Source: S.L. 1997, ch. 106, § 1.

10-34-06. Service of process on real estate investment trust and nonresident trustees.

Any process, notice, or demand required or permitted by law to be served on the real estate investment trust or trustee may be served on the real estate investment trust and any nonresident trustee as provided in section 10-01.1-13.

Source: S.L. 1997, ch. 106, § 1; 2007, ch. 99, § 57.

10-34-07. Powers.

A real estate investment trust has the power to:

  1. Unless the declaration of trust provides otherwise, have perpetual existence unaffected by any rule against perpetuities.
  2. Sue, be sued, complain, and defend in all courts.
  3. Transact its business, carry on its operations, and exercise the powers granted by this title in any state, territory, district, or possession of the United States and in any foreign country.
  4. Make contracts, incur liabilities, and borrow money.
  5. Sell, mortgage, lease, pledge, exchange, convey, transfer, and otherwise dispose of all or any part of its assets.
  6. Issue bonds, notes, and other obligations and secure them by mortgage or deed of trust of all or any part of its assets.
  7. Acquire by purchase or in any other manner and take, receive, own, hold title in the name of the trust, use, employ, improve, encumber, and otherwise deal with any interest in real and personal property, wherever located.
  8. Purchase, take, receive, subscribe for, or otherwise acquire, own, hold, vote, use, employ, sell, mortgage, loan, pledge, or otherwise dispose of and deal in and with:
    1. Securities, shares, and other interests in any obligations of domestic and foreign corporations, other real estate investment trusts, associations, partnerships, and individuals; and
    2. Direct and indirect obligations of the United States, any other government, state, territory, government district, and municipality, and any instrumentality of them.
  9. Elect or appoint trustees, officers, and agents of the trust for the period of time the declaration of trust or bylaws provide, define their duties, and determine their compensation.
  10. Adopt and implement employee and officer benefit plans.
  11. Make and alter bylaws not inconsistent with law or with its declaration of trust to regulate the government of the real estate investment trust and the administration of its affairs.
  12. Exercise these powers, including the power to take, hold, and dispose of the title to property in the name of the trust or in the name of its trustees, without the filing of any bond.
  13. Generally exercise the powers set forth in its declaration of trust which are not inconsistent with law and are appropriate to promote and attain the purposes set forth in its declaration of trust.

Source: S.L. 1997, ch. 106, § 1.

10-34-08. Restrictions on investments and use — Ownership of farmland prohibited.

  1. A real estate trust shall hold at least seventy-five percent of the value of its assets in real estate assets, government securities, cash, and cash items, including receivables.
  2. A real estate investment trust, whether domestic or foreign, may not own, use, or apply land within this state for farming or ranching as defined in section 10-06.1-01. A violation of this subsection is deemed a violation of chapter 10-06.1. A real estate investment trust is subject to chapter 10-06.1.

Source: S.L. 1997, ch. 106, § 1.

10-34-09. Fees.

The secretary of state shall charge and collect the following fees with respect to real estate investment trusts:

  1. Filing a registration of a real estate investment trust, one hundred ten dollars.
  2. Filing any amendment changing the registered agent or registered office, the fee provided in section 10-01.1-03.
  3. Filing a renewal or amendment of registration of a real estate investment trust, forty dollars.
  4. Issuing a certificate of good standing, fifteen dollars.
  5. Furnishing a certified copy of any record, instrument, or paper relating to a real estate investment trust, the fee provided in section 54-09-04 for copying a record and fifteen dollars for the certificate and affixing the seal thereto.

Source: S.L. 1997, ch. 106, § 1; 2007, ch. 99, § 58; 2011, ch. 393, § 1.

CHAPTER 10-35 Publicly Traded Corporations

10-35-01. Citation.

This chapter may be cited as the “North Dakota Publicly Traded Corporations Act”.

Source: S.L. 2007, ch. 102, § 1.

Law Reviews.

Corporate Governance and Shareholder Rights In a Time of Financial Crisis: How The North Dakota Publicly Traded Corporations Act Changes The Landscape: Introduction: The History Of The North Dakota Publicly Traded Corporations Act Of 2007 - House Bill 1340, see 84 N. Dak. L. Rev. 1035 (2008).

Corporate Governance and Shareholder Rights In a Time Of Financial Crisis: How The North Dakota Publicly Traded Corporations Act Changes The Landscape: Introduction: North Dakota’s Pro-Shareholder Law: A Major Advancement, 84 N. Dak. L. Rev. 1039 (2008).

Corporate Governance And Shareholder Rights In A Time Of Financial Crisis: How The North Dakota Publicly Traded Corporations Act Changes The Landscape: Introduction: Why The North Dakota Publicly Traded Corporations Act Will Fail, 84 N.D. L. Rev. 1043 (2008).

Corporate Governance and Shareholder Rights in a Time Of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Introduction: Thoughts on The North Dakota Publicly Traded Corporations Act Of 2007, see 84 N.D. L. Rev. 1051 (2008).

Corporate Governance and Shareholder Rights in a Time of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Article: A New Paradigm for State Corporation Laws, see 84 N.D. L. Rev. 1059 (2008).

Corporate Governance and Shareholder Rights in a Time of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Article: The North Dakota Publicly Traded Corporations Act: A Branding Initiative Without a (North Dakota) Brand, see 84 N.D. L. Rev. 1085 (2008).

Corporate Governance and Shareholder Rights in a Time of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Article: Director Liability: A Cliche in North Dakota, see 84 N.D. L. Rev. 1109 (2008).

Corporate Governance and Shareholder Rights in a Time of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Article: Returning Fairness to Executive Compensation, see 84 N.D. L. Rev. 1141 (2008).

Corporate Governance and Shareholder Rights in a Time of Financial Crisis: How the North Dakota Publicly Traded Corporations Act Changes the Landscape: Note: North Dakota’s Novel Approach to Corporate Governance: A Shifting Landscape in Corporate Management or a Futile Assertion of Large Shareholders’ Rights?, see 84 N.D. L. Rev. 1161 (2008).

10-35-02. Definitions.

For purposes of this chapter, unless the context otherwise requires:

  1. “Beneficial owner”, “owns beneficially”, and similar terms have the same meaning as in the rules and regulations of the commission under section 13 of the Exchange Act.
  2. “Commission” means the United States securities and exchange commission.
  3. “Exchange Act” means the Securities Exchange Act of 1934, as amended [15 U.S.C. 78a et seq.].
  4. “Executive officer” has the same meaning as in the rules and regulations of the commission under the Exchange Act.
  5. “Poison pill” means a security created or issued by a publicly traded corporation that precludes or limits a person or group of persons from owning beneficially or of record, or from exercising, converting, transferring, or receiving, the security on the same terms as other shareholders or which is intended to have the effect of diluting disproportionately from the shareholders generally the interest of the person or group of persons in the corporation or a successor to the corporation or otherwise discouraging the person or group of persons from acquiring beneficial ownership of shares of the corporation or a successor to the corporation. For the purposes of this subsection:
    1. A security may constitute a poison pill whether or not it trades separately or together with other securities of the corporation and whether or not it is evidenced by a separate certificate or by a certificate for other securities of the corporation.
    2. “Poison pill” includes any form of security created or issued by a corporation, or any agreement or arrangement entered into by a corporation, regardless of the name by which it is known, that is designed or intended to operate as or that has the effect of what is commonly referred to, either on July 1, 2007, or at any time thereafter, as a “poison pill” or “shareholder rights plan”.
    3. A security is not a poison pill if it would otherwise be a poison pill solely because it contains restrictions on ownership or acquisition of shares of the corporation that are necessary:
      1. To maintain the tax status of the corporation; or
      2. For the corporation to comply with a statute, rule, or regulation that regulates a business in which the corporation is engaged.
    4. “Security” includes:
      1. An investment contract, warrant, option right, conversion right, or any other form of right or obligation;
      2. A “security” within the meaning of that term in the Exchange Act, the Securities Act of 1933, as amended [15 U.S.C. 77a et seq.], the rules and regulations of the commission, or judicial interpretations under any of the foregoing;
      3. Any other ownership interest or right to acquire an ownership interest;
      4. Any other instrument commonly known as a “security”; and
      5. Any instrument or contract right created or issued by a publicly traded corporation, whether or not the instrument or contract right is a security under any other provision of law.
  6. “Publicly traded corporation” or “corporation” means a corporation as defined in section 10-19.1-01:
    1. That becomes governed by chapter 10-19.1 after July 1, 2007; and
    2. The articles of which state that the corporation is governed by this chapter.
  7. “Publicly traded corporation franchise fee” means the fee imposed by subsection 3 of section 10-35-28.
  8. “Qualified shareholder” means a person or group of persons acting together that satisfies the following requirements:
    1. The person or group owns beneficially in the aggregate more than five percent of the outstanding shares of the publicly traded corporation that are entitled to vote generally for the election of directors; and
    2. The person or each member of the group has beneficially owned the shares that are used for purposes of determining the ownership threshold in subdivision a continuously for at least two years.
  9. “Required vote” means approval of a provision of the articles or bylaws, at a time when the publicly traded corporation has a class of voting shares registered under the Exchange Act, by at least the affirmative vote of both:
    1. A majority of the directors in office who are not executive officers of the corporation; and
    2. Two-thirds of the voting power of the outstanding shares entitled to vote generally for the election of directors that are not owned beneficially or of record by directors or executive officers of the corporation.

Source: S.L. 2007, ch. 102, § 1.

10-35-03. Application and effect of chapter.

  1. This chapter applies only to a publicly traded corporation meeting the definition of a “publicly traded corporation” in section 10-35-02 during such time as its articles state that it is governed by this chapter.
  2. The existence of a provision of this chapter does not of itself create any implication that a contrary or different rule of law is or would be applicable to a corporation that is not a publicly traded corporation. This chapter does not affect any statute or rule of law as it applies to a corporation that is not a publicly traded corporation.
  3. A provision of the articles or bylaws of a publicly traded corporation may not be inconsistent with any provision of this chapter.
  4. The computation of a percentage of shares owned beneficially or of record by a person or group of persons for purposes of this chapter or chapter 10-19.1 shall be based on the number of outstanding shares of the publicly traded corporation shown most recently in a filing by the corporation with the commission under the Exchange Act.

Source: S.L. 2007, ch. 102, § 1.

10-35-04. Application of chapter 10-19.1.

  1. Chapter 10-19.1 applies generally to all publicly traded corporations, except that the provisions of this chapter control over any inconsistent provision of chapter 10-19.1.
  2. A publicly traded corporation is a “publicly held corporation” as that term is used in chapter 10-19.1.
  3. The definitions in section 10-19.1-01 apply to the use in this chapter of the terms defined in that section.

Source: S.L. 2007, ch. 102, § 1.

10-35-05. Amendment of the bylaws.

  1. Any shareholder of a publicly traded corporation may propose the adoption, amendment, or repeal of a bylaw.
  2. Subdivision c of subsection 3 of section 10-19.1-31 shall not apply to a publicly traded corporation except that a provision of the articles or bylaws authorized by section 10-35-14 may apply to a proposal to adopt, amend, or repeal a bylaw.

Source: S.L. 2007, ch. 102, § 1.

10-35-06. Board of directors.

  1. The articles or bylaws of a publicly traded corporation may not fix a term for directors longer than one year.
  2. The articles or bylaws of a publicly traded corporation may not stagger the terms of directors into groups whose terms end at different times.
  3. The size of the board of a publicly traded corporation may not be changed at a time when:
    1. The board has notice that there will be a contested election of directors at the next regular or special meeting of the shareholders; or
    2. The shareholders do not have the right to nominate candidates for election at the next regular meeting of the shareholders under a provision of the articles or bylaws adopted pursuant to section 10-35-07.
  4. The board of a publicly traded corporation must elect one of its members as the chair of the board who shall preside at meetings of the board and perform such other functions as may be provided in the articles or bylaws or by resolution of the board. The chair of the board may not serve as an executive officer of the corporation.

Source: S.L. 2007, ch. 102, § 1.

10-35-07. Nomination of directors.

  1. A publicly traded corporation may not require a shareholder or beneficial owner of shares to provide notice of an intention to nominate a candidate for election as a director except as provided in a provision of the articles or bylaws that satisfies the requirements of this section.
  2. A provision of the articles or bylaws of a publicly traded corporation requiring a shareholder or beneficial owner to provide notice of an intention to nominate a candidate for election as a director may not require the notice to include more than:
    1. The name of the shareholder or beneficial owner;
    2. A statement that the shareholder or beneficial owner is the beneficial owner of one or more shares in the corporation and reasonable evidence of that ownership; and
    3. The number of candidates the shareholder or beneficial owner intends to nominate.
  3. Any deadline fixed by the articles or bylaws for submission by a shareholder or beneficial owner of a notice of intention to nominate a candidate for election as a director may not be earlier than:
    1. In the case of a meeting held within five business days before or after the anniversary of the previous year’s regular meeting, ninety days before the anniversary date of the prior regular meeting; or
    2. In the case of a meeting not held within five business days before or after the anniversary of the previous year’s regular meeting ninety days before the date of the meeting.
  4. A provision of the articles or bylaws requiring a shareholder or beneficial owner to provide notice of an intention to nominate a candidate for election as a director must provide a period of at least twenty days during which the shareholder or beneficial owner may submit the notice to the public corporation.
  5. The adoption or amendment of a bylaw requiring advance notice of nominations may not take effect in the one hundred twenty-day period before the next meeting of shareholders, unless the adoption or amendment of the bylaw has been approved by the shareholders.

Source: S.L. 2007, ch. 102, § 1.

10-35-08. Access to corporation’s proxy statement.

  1. If a qualified shareholder provides notice of an intention to nominate one or more candidates for election to the board of directors that satisfies both section 10-35-07 and this section, the publicly traded corporation must:
    1. Include the name of each nominee and a statement not longer than five hundred words without counting the information required under subdivisions a through e of subsection 2 supplied by the qualified shareholder in support of each nominee in the corporation’s proxy statement; and
    2. Make provision for a shareholder to vote on each nominee on the form of proxy solicited on behalf of the corporation.
  2. The publicly traded corporation may not require the notice from the qualified shareholder to include more than:
    1. The name of the person or the names of the members of the group;
    2. A statement that the person or group satisfies the definition of a qualified shareholder in subsection 8 of section 10-35-02 and reasonable evidence of the required ownership of shares by the person or group;
    3. A statement that the person or group does not have knowledge that the candidacy or, if elected, board membership of any of its nominees would violate controlling state or federal law or rules other than rules regarding director independence of a national securities exchange or national securities association applicable to the corporation;
    4. The information regarding each nominee that is required to be included in the corporation’s proxy statement by the rules and regulations adopted by the commission under the Exchange Act;
    5. A statement from each nominee that the nominee consents to be named in the corporation’s proxy statement and form of proxy and, if elected, to serve on the board of directors of the corporation, for inclusion in the corporation’s proxy statement; and
    6. The supporting statement permitted by subdivision a of subsection 1.
  3. If the qualified shareholder does not own at least five percent of the outstanding shares of the publicly traded corporation entitled to vote generally for the election of directors on the date of the meeting, the qualified shareholder is not entitled to nominate the candidates named in the notice provided under subsection 1.

Source: S.L. 2007, ch. 102, § 1.

10-35-09. Election of directors.

  1. After a quorum is established at a meeting of the shareholders of a publicly traded corporation at which directors are to be elected, the polls must be opened for the election of directors before the meeting may be recessed or adjourned. If the polls have not been previously closed, the polls close for the election of directors upon the first recess or adjournment of the meeting.
  2. Except as provided in subsection 3, if the articles of a publicly traded corporation provide that the shareholders do not have the right to cumulate their votes in an election of directors:
    1. Each share in the corporation entitled to vote on the election of directors shall be entitled to vote noncumulatively for or against, or to abstain with respect to, each candidate for election.
    2. To be elected, a candidate must receive the affirmative vote of at least a majority of the votes cast for or against the candidate’s election.
    3. An individual who is not elected under subdivision b may not be appointed by the board of directors to fill a vacancy on the board at any time thereafter unless the individual is subsequently elected as a director by the shareholders.
    4. If a director who was a candidate for re-election is not elected under subdivision b, the director may continue to serve under subdivision b of subsection 1 of section 10-19.1-35 for not longer than ninety days after the date of the first public announcement of the results of the election.
    5. If no directors are elected under subdivision b, the current directors continue to serve under subdivision b of subsection 1 of section 10-19.1-35, and another meeting of the shareholders for the election of directors must be held not later than eighty-nine days after the date of the first public announcement of the results of the election.
  3. Subsection 2 does not apply to an election of directors by a voting group if there are more candidates for election by the voting group than the number of directors to be elected by the voting group and one or more of the candidates has been properly nominated by the shareholders. An individual is not counted as a candidate for election under this subsection if the board of directors reasonably determines before the notice of meeting is given that the individual’s candidacy does not create a bona fide election contest. The determination of the number of candidates for purposes of this subsection shall be made as of:
    1. The expiration of the time fixed by the articles or bylaws for advance notice by a shareholder of an intention to nominate directors; or
    2. Absent such a provision at a time publicly announced by the board of directors which is not more than fourteen days before notice is given of the meeting at which the election is to occur.
  4. A publicly traded corporation may not compensate an individual, directly or indirectly, as a result of the fact, in whole or in part, that the individual is not elected or re-elected as a director, and without regard to whether the compensation would be paid to the individual as a director or officer or on any other basis.
  5. The shareholders of a publicly traded corporation may act by consent in a record to elect directors, but the consent will be in lieu of a regular meeting of shareholders only if:
    1. The shareholders are not entitled to vote cumulatively for the election of directors;
    2. The election by consent takes effect within the one hundred twenty-day period before the anniversary of the most recent regular meeting; and
    3. The full board is elected by the consent.

Source: S.L. 2007, ch. 102, § 1.

10-35-10. Reimbursement of proxy expenses.

  1. A shareholder of a publicly traded corporation who nominates one or more candidates for election as directors who are not nominated by management or the board of directors must be reimbursed by the corporation for the reasonable actual costs of solicitation of proxies incurred by the shareholder in an amount equal to the shareholder’s total reasonable actual costs of solicitation multiplied by a fraction, the numerator of which is the number of candidates nominated by the shareholder who are elected, and the denominator of which is the total number of candidates nominated by the shareholder.
  2. As used in this section, “actual costs of solicitation” means amounts paid to third parties relating to the solicitation, including lawyers, proxy solicitors, public relations firms, printers, the United States postal service, and media outlets.

Source: S.L. 2007, ch. 102, § 1.

10-35-11. Supermajority provisions prohibited.

Neither the articles nor the bylaws of a publicly traded corporation may provide a quorum or voting requirement:

  1. For the board or a committee of the board that is greater than a majority of the number of directors that would constitute the full board or committee assuming there are no vacancies; or
  2. For shareholders that is greater than a majority of the voting power of the shares entitled to vote on the item of business or, in the case of a class or series entitled to vote as a separate group, a majority of the voting power of the outstanding shares of the class or series.

Source: S.L. 2007, ch. 102, § 1.

10-35-12. Regular meeting of shareholders.

  1. Unless directors are elected by consent in lieu of a regular meeting as provided in subsection 5 of section 10-35-09, a publicly traded corporation must hold a meeting of shareholders annually for the election of directors and the conduct of such other business as may be properly brought before the meeting by the board or the shareholders.
  2. The articles or bylaws of a publicly traded corporation must state the latest date in each calendar year by which the regular meeting of shareholders must be held. The date so fixed by the articles or bylaws may not be later than one hundred eighty days after the end of the prior fiscal year of the corporation.
  3. Any shareholder of a publicly traded corporation may demand a regular meeting of shareholders under subsection 2 of section 10-19.1-71 or apply for an order of court directing the holding of a regular meeting of shareholders under section 10-19.1-72.1, in each case without regard to the percentage of the voting power held by the shareholder.
  4. An amendment of the bylaws of a publicly traded corporation that changes the latest date by which the regular meeting of shareholders must be held may not take effect until after the regular meeting has been held for the year during which the amendment is adopted, unless the amendment has been approved by the shareholders.
  5. The committee of the board of a publicly traded corporation that has authority to set the compensation of executive officers must report to the shareholders at each regular meeting of shareholders on the compensation of the corporation’s executive officers. The shareholders that are entitled to vote for the election of directors shall also be entitled to vote on an advisory basis on whether they accept the report of the committee.

Source: S.L. 2007, ch. 102, § 1.

10-35-13. Call of special meeting of shareholders.

  1. A publicly traded corporation shall hold a special meeting of shareholders upon the demand of its shareholders as provided in section 10-19.1-72, except that, regardless of the purpose for the meeting, the shareholders demanding the meeting must own beneficially ten percent or more of the voting power of all shares entitled to vote on each issue proposed to be considered at the special meeting.
  2. The articles or bylaws of a publicly traded corporation may not restrict:
    1. The period during which shareholders may call a special meeting of shareholders; or
    2. The business that may be conducted at a special meeting.

Source: S.L. 2007, ch. 102, § 1.

10-35-14. Shareholder proposals of business at a regular meeting.

  1. A publicly traded corporation may not require a shareholder or beneficial owner to provide notice of an intention to propose a matter for consideration or a vote at a regular meeting of shareholders except as provided in a provision of the article or bylaws that satisfies the requirements of this section.
  2. A provision of the articles or bylaws requiring a shareholder or beneficial owner to provide notice of an intention to propose a matter for consideration or a vote by the shareholders may not require the notice to include more than:
    1. The name of the shareholder or beneficial owner;
    2. A statement that the shareholder or beneficial owner is the beneficial owner of one or more shares in the corporation and reasonable evidence of that ownership; and
    3. The general nature of the business to be proposed.
  3. Any deadline fixed by the articles or bylaws for submission by a shareholder or beneficial owner of a notice of intention to propose a matter for consideration or a vote by the shareholders may not be earlier than:
    1. In the case of a meeting held within five business days before or after the anniversary of the previous year’s regular meeting, ninety days before the anniversary date of the prior regular meeting; or
    2. In the case of a meeting not held within five business days before or after the anniversary of the previous year’s regular meeting, ninety days before the date of the meeting.
  4. A provision of the articles or bylaws requiring a shareholder or beneficial owner to provide notice of an intention to propose a matter for consideration or a vote by the shareholders must provide a period of at least twenty days during which the shareholder or beneficial owner may submit the notice to the publicly traded corporation.
  5. The adoption or amendment of a bylaw requiring advance notice of business to be proposed by a shareholder or beneficial owner may not take effect in the one hundred twenty-day period before the next regular meeting of shareholders, unless the adoption or amendment of the bylaw has been approved by the shareholders.
  6. This section does not apply to the proposal by a shareholder or beneficial owner of an amendment of the articles of a publicly traded corporation.

Source: S.L. 2007, ch. 102, § 1.

10-35-15. Shareholder proposals of amendment of the articles.

  1. A proposal of an amendment of the articles of a publicly traded corporation by a shareholder or shareholders under subsection 2 of section 10-19.1-19 need not include more than:
    1. The name of the shareholder or the names of the members of the group of shareholders;
    2. A statement of the number of shares of each class owned beneficially or of record by the shareholder or group of shareholders and reasonable evidence of that ownership; and
    3. The text of the proposed amendment.
  2. The articles or bylaws of a publicly traded corporation may not impose any requirements on the proposal of an amendment of the articles by a shareholder.
  3. An amendment proposed by a shareholder or shareholders pursuant to subsection 1 and approved by the shareholders does not need to be approved by the board to be adopted and become effective.

Source: S.L. 2007, ch. 102, § 1.

10-35-16. Requirements for convening shareholder meetings.

  1. If the articles or bylaws of a publicly traded corporation have a provision for advance notice authorized by section 10-35-07 or 10-35-14, a regular meeting of shareholders of the corporation may not be convened unless the corporation has announced the date of the meeting in the body of a public filing, and not solely in an exhibit or attachment to a filing, regardless of whether the exhibit or attachment has been incorporated by reference into the body of the filing, with the commission under the Exchange Act at least twenty-five days before the deadline in the articles or bylaws for a shareholder to give the advance notice.
  2. If a proxy is given authority by a shareholder of a publicly traded corporation to vote on less than all items of business considered at a meeting of shareholders, the shareholder is considered to be present and entitled to vote by the proxy on all items of business to be considered at the meeting for purposes of determining the existence of a quorum under section 10-19.1-76. A proxy who is given authority by a shareholder who abstains with respect to an item of business is considered to have authority to vote on the item of business for purposes of this subsection.

Source: S.L. 2007, ch. 102, § 1.

10-35-17. Approval of certain issuances of shares.

  1. An issuance by a publicly traded corporation of shares, or other securities convertible into or rights exercisable for shares, in a transaction or a series of integrated transactions, requires approval of the shareholders if the voting power of the shares that are issued or issuable as a result of the transaction or series of integrated transactions will exceed twenty percent of the voting power of the shares of the corporation which were outstanding immediately before the transaction.
  2. Subsection 1 does not apply to:
    1. A public offering solely for cash, cash equivalents or a combination of cash and cash equivalents; or
    2. A bona fide private financing, solely for cash, cash equivalents or a combination of cash and cash equivalents, of:
      1. Shares at a price equal to at least the greater of the book or market value of the corporation’s common shares; or
      2. Other securities or rights if the conversion or exercise price is equal to at least the greater of the book or market value of the corporation’s common shares.
  3. For purposes of this section:
    1. The voting power of shares issued and issuable as a result of a transaction or series of integrated transactions shall be the greater of:
      1. The voting power of the shares to be issued; or
      2. The voting power of the shares that would be outstanding after giving effect to the conversion of convertible shares and other securities and the exercise of rights to be issued.
    2. A series of transactions is integrated if consummation of one transaction is made contingent on consummation of one or more of the other transactions.
    3. “Bona fide private financing” means a sale in which:
      1. A registered broker-dealer purchases the shares, other securities, or rights from the publicly traded corporation with a view to their private sale to one or more purchasers; or
      2. The corporation sells the shares, other securities, or rights to multiple purchasers, and no one purchaser or group of related purchasers acquires, or has the right to acquire, more than five percent of the voting power of shares issued or issuable in the transaction or series of integrated transactions.

Source: S.L. 2007, ch. 102, § 1.

10-35-18. Pre-emptive rights.

Unless otherwise provided in the articles, a shareholder of a publicly traded corporation does not have the pre-emptive rights provided in section 10-19.1-65.

Source: S.L. 2007, ch. 102, § 1.

10-35-19. Conduct and business of shareholder meetings.

  1. There must be a presiding officer at every meeting of the shareholders of a publicly traded corporation. The presiding officer must be appointed in the manner provided in the articles or bylaws or, in the absence of such a provision, by the board before the meeting or by the shareholders at the meeting. If the articles or bylaws are silent on the appointment of a presiding officer and the board and the shareholders fail to designate a presiding officer, the president is the presiding officer.
  2. Except as otherwise provided in the articles or bylaws or, in the absence of such a provision, by the board before the meeting, the presiding officer determines the order of business and has the authority to establish rules for the conduct of the meeting.
  3. The order of business and rules for the conduct of a meeting and any action by the presiding officer must:
    1. Be reasonable;
    2. Be fair to all of the shareholders; and
    3. May not favor or disadvantage the proponent of any action to be taken at the meeting.
  4. The presiding officer may announce at the meeting when the polls close for each matter voted upon. If no announcement is made, the polls close upon the final adjournment of the meeting, except as provided in subsection 1 of section 10-35-09. After the polls close, ballots, proxies, and votes may not be accepted, and changes and revocations of ballots, proxies, or votes may not be made.

Source: S.L. 2007, ch. 102, § 1.

10-35-20. Action by shareholders without a meeting.

  1. An action required or permitted to be taken at a meeting of the shareholders of a publicly traded corporation may be taken without a meeting by one or more records signed by shareholders who own voting power equal to the voting power that would be required to take the same action at a meeting of the shareholders at which all shareholders were present.
  2. Action may not be taken by a publicly traded corporation by ballot of its shareholders without a meeting.

Source: S.L. 2007, ch. 102, § 1.

10-35-21. Financial statements.

Section 10-19.1-85 does not apply to a publicly traded corporation.

Source: S.L. 2007, ch. 102, § 1.

10-35-22. Duration of poison pills limited.

  1. If a publicly traded corporation adopts, creates, or issues a poison pill without a vote of its shareholders authorizing that action, the poison pill must expire or be redeemed and will otherwise be of no further force or effect not later than the earlier of:
    1. One year after the date of its adoption, creation, or issuance; or
    2. Ninety days after the first public announcement that a number of shares have been tendered into an offer to purchase any and all shares of the corporation, which number of shares tendered represents at least a majority of the outstanding shares of each class or series of shares entitled to vote generally for the election of directors when added to those shares owned beneficially or of record by the person or group of persons making the offer or by any affiliates of that person or group of persons.
  2. If authorized by a vote of its shareholders, a publicly traded corporation may:
    1. Adopt, create, or issue a poison pill that will be in effect for a period not longer than the shorter of:
      1. Two years; and
      2. The period set forth in subdivision b of subsection 1; or
    2. Extend the period during which a poison pill adopted, created, or issued pursuant to subsection 1 will be in effect to not longer in the aggregate than the period set forth in subdivision a.
  3. A publicly traded corporation may not adopt, create, or issue a poison pill without the approval of its shareholders until after it has held a regular meeting of shareholders after its most recent prior poison pill has expired or been redeemed and otherwise ceased to be of any force or effect. The date of the regular meeting of shareholders must:
    1. Comply with section 10-35-12;
    2. Be at least ninety days after the date on which the prior poison pill expired, was redeemed, or otherwise ceased to be of any force or effect; and
    3. If the corporation has an advance notice requirement adopted pursuant to section 10-35-07, give the shareholders the full period of time required by subsection 4 of section 10-35-07 in which to provide notice to the corporation of an intention to nominate candidates for election at the meeting.

Source: S.L. 2007, ch. 102, § 1.

Cross-References.

Definition of “poison pill”, see N.D.C.C. § 10-35-02.

10-35-23. Protection of power of current directors over poison pill.

A poison pill adopted, created, or issued by a publicly traded corporation, with or without the approval of its shareholders, may not include a provision that limits in any way the power of the board of directors, as it may be constituted at any point in time, to take any action at any time with respect to the poison pill, including without limitation what is commonly referred to as a “dead hand”, “no hand”, or “slow hand” provision.

Source: S.L. 2007, ch. 102, § 1.

Cross-References.

Definition of “poison pill”, see N.D.C.C. § 10-35-02.

10-35-24. Minimum share ownership triggering level for poison pills.

A poison pill adopted, created, or issued by a publicly traded corporation, with or without the approval of its shareholders, may not provide that beneficial ownership or announcement of an intention to seek beneficial ownership by a person or group of persons of shares equal to less than twenty percent of the total number of outstanding shares of all classes and series of shares of the corporation will result, either immediately or after the passage of a period of time, in:

  1. A distribution or distribution date for rights certificates or other securities as defined in subdivision d of subsection 5 of section 10-35-02;
  2. The person or group of persons becoming what is commonly referred to as an “acquiring person” or “adverse person” or otherwise having the status of a person intended to be diluted or subject to dilution by the poison pill;
  3. What is commonly referred to as a “flip-in” or “flip-over” event or the poison pill otherwise being triggered or becoming operative; or
  4. The poison pill otherwise having a dilutive, discriminatory, or other adverse effect on the person or group of persons.

Source: S.L. 2007, ch. 102, § 1.

Cross-References.

Definition of “poison pill”, see N.D.C.C. § 10-35-02.

10-35-25. Optional restrictions or prohibitions on poison pills.

  1. A provision of the articles or bylaws of a publicly traded corporation may restrict or prohibit the corporation from adopting, creating, or issuing a poison pill. Such a provision may provide for the effect it has on a poison pill in force at the time of the provision’s adoption.
  2. A provision of the articles or bylaws adopted pursuant to subsection 1 at a time when a publicly traded corporation has a poison pill in effect must be adopted by the affirmative vote of a majority of the outstanding shares entitled to vote on adoption of the provision. In every other instance, a provision of the articles or bylaws adopted pursuant to subsection 1 must be adopted by the affirmative vote of a majority of the votes cast by holders of shares entitled to vote on adoption of the provision.

Source: S.L. 2007, ch. 102, § 1.

Cross-References.

Definition of “poison pill”, see N.D.C.C. § 10-35-02.

10-35-26. Adoption of antitakeover provisions.

  1. The articles or bylaws of a publicly traded corporation may not contain an antitakeover provision unless it has been approved by the required vote.
  2. As used in this section:
    1. Except as provided in subdivision b, “antitakeover provision” means a provision that:
      1. Would block an acquisition by any person or group of persons of beneficial ownership of any shares of the corporation or a change in control of the corporation absent compliance with the provision;
      2. Restricts the price that may be paid by any person or group of persons in an acquisition of beneficial ownership of any shares of the corporation;
      3. Restricts the terms of a transaction after the occurrence of a change in control of the corporation or limits the price that may be paid in such a transaction, when it may be conducted, or how it must be approved by the directors or shareholders;
      4. Requires an approval of the directors or shareholders in addition to, or in a different manner from, whatever approvals are required under this chapter and chapter 10-19.1 for a transaction involving an acquisition by any person or group of persons of beneficial ownership of any shares of the corporation or a change in control of the corporation;
      5. Requires the approval of a nongovernmental third party for an acquisition by any person or group of persons of beneficial ownership of any shares of the corporation or a transaction that would involve a change in control of the corporation;
      6. Requires the corporation, directly or indirectly, to take an action that it would not have been required to take if it had not been the subject of an acquisition by any person or group of persons of beneficial ownership of any of its shares or a transaction that would involve a change in control of the corporation;
      7. Limits, directly or indirectly, the power of the corporation if it is the subject of an acquisition by any person or group of persons of beneficial ownership of any of its shares or a transaction that would involve a change in control of the corporation to take an action that the corporation would have had the power to take, without that limit, if the acquisition of beneficial ownership or transaction had not occurred;
      8. Changes or limits the voting rights of any shares of the corporation following a transaction involving an acquisition by any person or group of persons of beneficial ownership of any shares of the corporation or a change in control of the corporation;
      9. Would give any beneficial or record owner of shares of the corporation a direct right of action against a person or group of persons with respect to the acquisition by the person or group of persons of beneficial ownership of any shares in the corporation or control of the corporation; or
      10. Is designed or intended to operate as, or that has the effect of, what is commonly referred to, either on July 1, 2007, or at any time thereafter, as a “business combination”, “control share acquisition”, “control share cash out”, “freeze out”, “fair price”, “disgorgement”, or other “antitakeover” provision.
    2. “Antitakeover provision” does not include a provision in the terms of a class or series of shares:
      1. If the shares are issuable upon the exercise of a poison pill, but only so long as the shares of the class or series are not issued by the corporation except pursuant to the exercise of a poison pill; or
      2. Which serves to protect dividend, interest, sinking fund, conversion, exchange, or other rights of the shares, or to protect against the issuance of additional securities that would be on a parity with or superior to the shares.
    3. “Control” has the same meaning as in the rules and regulations of the commission under the Exchange Act.

Source: S.L. 2007, ch. 102, § 1.

10-35-27. Liberal construction.

The provisions of this chapter and of chapter 10-19.1 must be liberally construed to protect and enhance the rights of shareholders in publicly traded corporations.

Source: S.L. 2007, ch. 102, § 1.

10-35-28. Annual report — Franchise fee.

  1. Instead of filing an annual report under section 10-19.1-146, each publicly traded corporation shall file under this section, within the time provided in section 10-35-29, an annual report setting forth:
    1. The name of the publicly traded corporation;
    2. A statement that it is a publicly traded corporation;
    3. The name of the publicly traded corporation’s registered agent and the address of the registered office of the publicly traded corporation;
    4. The address of the principal executive office of the publicly traded corporation;
    5. A brief statement of the character of the business, if any, in which the publicly traded corporation is actually engaged in this state; and
    6. The names and respective business addresses of the executive officers and directors of the publicly traded corporation.
  2. The annual report must be submitted on forms prescribed by the secretary of state. The information provided must be given as of the date of the execution of the report. The annual report must be signed as provided in subsection 58 of section 10-19.1-01, the articles or the bylaws, or by a resolution approved by the affirmative vote of the required proportion or number of the directors. If the publicly traded corporation is in the hands of a receiver or trustee, it must be signed on behalf of the publicly traded corporation by the receiver or trustee. The secretary of state may destroy all annual reports provided for in this section after they have been on file for six years.
  3. Instead of the fees provided for annual report filings in section 10-19.1-147, the secretary of state shall collect a franchise fee with the annual report from every publicly traded corporation for each calendar year in an amount equal to sixty dollars for each ten thousand shares of authorized capital stock of the publicly traded corporation.
    1. In the case of a publicly traded corporation that has not been a publicly traded corporation during an entire twelve-month calendar year, the amount of the publicly traded corporation franchise fee due, as provided in this section, shall be prorated on a monthly basis for the portion of the year during which the publicly traded corporation was a publicly traded corporation. For this purpose, any portion of a month shall be regarded as a whole month.
    2. In no case shall the publicly traded corporation franchise fee imposed by this section be more than eighty thousand dollars or less than sixty dollars.
    3. If a publicly traded corporation changes during a calendar year the number of shares of its authorized capital stock, the total annual publicly traded corporation franchise fee payable as provided in this section shall be arrived at by adding together the franchise fees calculated as set forth in this section as prorated for the several periods of the year during which each distinct authorized amount of shares of capital stock was in effect.
    4. For the purpose of computing the franchise fee imposed by this section, the authorized capital stock of a publicly traded corporation shall be considered to be the total number of shares of all classes and series that the public corporation is authorized to issue, whether or not the number of shares that may be outstanding at any one time is a lesser number.
    5. Except as provided in this subsection, the publicly traded corporation franchise fee shall be in addition to any other taxes or fees imposed by this state on the publicly traded corporation.

Source: S.L. 2007, ch. 102, § 1; 2013, ch. 89, § 14; 2019, ch. 94, § 18, effective August 1, 2019.

10-35-29. Filing of annual report and payment of publicly traded corporation franchise fee.

  1. Except for the first annual report and publicly traded corporation franchise fee, the annual report and publicly traded corporation franchise fee must be delivered to the secretary of state before December second of each year. The first annual report and payment of the publicly traded corporation franchise fee must be delivered before the date provided in the year following the calendar year in which the statement described in subdivision b of subsection 6 of section 10-35-02 takes effect.
  2. The secretary of state must file the annual report if the annual report conforms to the requirements of section 10-35-28 and the publicly traded corporation franchise fee has been paid.
    1. If the annual report does not conform or adequate payment has not been made, the secretary of state must notify the publicly traded corporation of any necessary corrections or payment.
    2. If the annual report is corrected and filed with the payment before the date provided in subsection 1, or within thirty days after the publicly traded corporation was notified of corrections or payment by the secretary of state, then the penalties provided in section 10-35-31 for failure to file an annual report within the time provided do not apply.
  3. The secretary of state may extend the annual report filing date provided in subsection 1 for a period not to exceed eleven months after the filing date provided in subsection 1 if a written application for an extension is delivered before the date provided in subsection 1.

Source: S.L. 2007, ch. 102, § 1; 2019, ch. 92, § 11, effective August 1, 2019.

10-35-30. Collection of publicly traded corporation franchise fee — Preferred debt.

The publicly traded corporation franchise fee shall be a debt due from the publicly traded corporation to the state for which an action at law may be maintained after the same shall have been in arrears for a period of one month. The publicly traded corporation franchise fee shall also be a preferred debt in case of insolvency.

Source: S.L. 2007, ch. 102, § 1.

10-35-31. Penalties — Administrative dissolution.

  1. The secretary of state shall charge and collect additional fees for late filing of the annual report and payment of the publicly traded corporation franchise fee as follows:
    1. Within ninety days after the date provided in subsection 1 of section 10-35-29, two hundred fifty dollars.
    2. Ninety days after the date provided in subsection 1 of section 10-35-29, the publicly traded corporation becomes not in good standing. The secretary of state shall notify the publicly traded corporation that its certificate of incorporation is not in good standing and that it may be dissolved as provided in subsection 2.
      1. The secretary of state shall mail the notice of impending dissolution to the last registered agent at the last registered office of record.
      2. If the publicly traded corporation files its annual report after the notice is mailed, together with the publicly traded corporation franchise fee and a late filing penalty of one thousand dollars, then the secretary of state shall restore its certificate of incorporation to good standing.
  2. A publicly traded corporation that fails to file its annual report or to pay the publicly traded corporation franchise fee due within one year after the date provided in subsection 1 of section 10-35-29 ceases to exist as a corporation and is considered involuntarily dissolved by operation of law.
    1. The secretary of state shall note the dissolution of the certificate of incorporation of the publicly traded corporation on the records of the secretary of state and shall give notice of the action to the dissolved publicly traded corporation.
    2. Notice by the secretary of state must be mailed to the last registered agent at the last registered office of record.
  3. A publicly traded corporation dissolved for failure to file an annual report or to pay a publicly traded corporation franchise fee due may be reinstated within one year following the dissolution by:
    1. Filing a past-due annual report with the publicly traded corporation franchise fee due;
    2. Paying a late filing penalty of one thousand dollars; and
    3. Paying a reinstatement fee of one hundred thirty-five dollars.
  4. Reinstatement under this subsection does not affect the rights or liabilities arising during the time from the dissolution to the reinstatement.
  5. Fees paid to the secretary of state according to this chapter are not refundable if an annual report submitted to the secretary of state cannot be filed because it lacks information required by section 10-35-28 or the annual report lacks sufficient payment as required by section 10-35-28 or as required by this section.

Source: S.L. 2007, ch. 102, § 1.

10-35-32. Secretary of state — Powers — Enforcement — Penalty — Appeal.

  1. The secretary of state has the power and authority reasonably necessary to efficiently administer this chapter and to perform the duties imposed thereby.
  2. The secretary of state may propound to any publicly traded corporation that is subject to this chapter and to any officer, director, or employee thereof, any interrogatory reasonably necessary and proper to ascertain whether the publicly traded corporation has complied with all provisions of this chapter applicable to the publicly traded corporation.
    1. The interrogatory must be answered within thirty days after mailing or within any additional time as may be fixed by the secretary of state. The answer to the interrogatory must be full and complete and must be made in writing and under oath.
    2. If the interrogatory is directed:
      1. To an individual, it must be answered by that individual; or
      2. To a publicly traded corporation, it must be answered by the president, vice president, secretary, or assistant secretary of the publicly traded corporation.
    3. The secretary of state is not required to file any record to which the interrogatory relates until the interrogatory has been answered, and not then if the answers disclose the record is not in conformity with this chapter.
    4. The secretary of state shall certify to the attorney general, for action the attorney general may deem appropriate, any interrogatory and answers thereto, which discloses a violation of this chapter.
    5. Each officer, director, or employee of a publicly traded corporation who fails or refuses within the time provided by subdivision a to answer truthfully and fully an interrogatory propounded to that person by the secretary of state is guilty of an infraction.
    6. An interrogatory propounded by the secretary of state and the answers are not open to public inspection. The secretary of state may not disclose any facts or information obtained from the interrogatory or answers except insofar as permitted by law or insofar as required for evidence in any criminal proceedings or other action by this state.
  3. If the secretary of state rejects any record required by this chapter to be approved by the secretary of state before the record may be filed, then the secretary of state shall give written notice of the rejection to the person that delivered the record, specifying the reasons for rejection.
    1. Within thirty days after the service of the notice of denial, the publicly traded corporation may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of court a petition setting forth a copy of the record sought to be filed and a copy of the written rejection of the record by the secretary of state.
    2. The matter must be tried de novo by the court. The court shall either sustain the action of the secretary of state or direct the secretary of state to take the action the court determines proper.
  4. If the secretary of state dissolves a publicly traded corporation pursuant to subsection 2 of section 10-35-31, then the publicly traded corporation may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of court a petition, including:
    1. A copy of the publicly traded corporation’s articles of incorporation; and
    2. A copy of the notice of dissolution given by the secretary of state.
  5. The district court shall try the matter de novo. The court shall sustain the action of the secretary of state or direct the secretary of state to take the action the court determines proper.
  6. If the court order sought is one for reinstatement of a publicly traded corporation that has been dissolved as provided in subsection 2 of section 10-35-31, then together with any other actions the court deems proper, any such order which reverses the decision of the secretary of state shall require the publicly traded corporation to:
    1. File all past-due annual reports;
    2. Pay the publicly traded corporation franchise fees to the secretary of state for each annual report as provided in subsection 3 of section 10-35-28; and
    3. Pay the reinstatement fee to the secretary of state as provided in subsection 3 of section 10-35-31.
  7. Appeals from all final orders and judgments entered by the district court under this section in review of any ruling or decision of the secretary of state are treated as other civil actions.

Source: S.L. 2007, ch. 102, § 1.

10-35-33. Funds received.

Twenty percent of the fees received by the secretary of state for filing records of a publicly traded corporation as provided for in section 10-19.1-147 or this chapter must be deposited in the secretary of state’s general services operating fund to pay the cost to administer this chapter.

Source: S.L. 2007, ch. 102, § 1; 2011, ch. 87, § 62.

CHAPTER 10-36 Nonprofit Limited Liability Company Act

10-36-01. Citation.

This chapter may be cited as the North Dakota Nonprofit Limited Liability Company Act.

Source: S.L. 2009, ch. 106, § 58.

10-36-02. Definitions.

For purposes of this chapter, unless the context otherwise requires:

  1. “Foreign nonprofit limited liability company” means a nonprofit limited liability company which is organized under laws other than the laws of this state for a purpose for which a nonprofit limited liability company may be organized under this chapter.
  2. “Nonprofit limited liability company” means a nonprofit limited liability company, other than a foreign nonprofit limited liability company, that is organized under or governed by this chapter.

Source: S.L. 2009, ch. 106, § 58.

Law Reviews.

Note: Filling the Gap: Addressing the Potential Impact of North Dakota Adopting Legislation Creating a New Entity — The Low Profit Limited Liability Company, 86 N.D. L. Rev. 535 (2010).

10-36-03. Applicability of chapters 10-32.1 and 10-33.

  1. In any case not provided for in this chapter, chapter 10-33 governs.
  2. In applying chapter 10-33 to a nonprofit limited liability company and unless the context otherwise requires, all references in chapter 10-33 to:
    1. “Board” refers to the board of governors.
    2. “Corporation” refers to a nonprofit limited liability company.
    3. “Director” refers to a governor.
    4. “Foreign corporation” refers to a foreign nonprofit limited liability company.
    5. “Officer” refers to a manager.
  3. Section 10-32.1-11 applies to the name of a nonprofit limited liability company as if it were a limited liability company governed under chapter 10-32.1.

Source: S.L. 2009, ch. 106, § 58; 2015, ch. 87, § 23, effective July 1, 2015.

10-36-04. Tax status of a nonprofit limited liability company.

The status of a nonprofit limited liability company under this chapter is not determinative of its tax treatment.

Source: S.L. 2009, ch. 106, § 58.

10-36-05. Limitations on persons who may be members.

An individual may not be a member of, or own any financial rights or governance rights in, a nonprofit limited liability company.

Source: S.L. 2009, ch. 106, § 58.

10-36-06. Notice to and authority of attorney general.

The attorney general has the same authority and powers with regard to a nonprofit limited liability company as the attorney general has with regard to a corporation governed by chapter 10-33, including sections 10-33-121, 10-33-122, 10-33-137, 10-33-144, 10-33-145, 10-33-146, 10-33-147, 10-33-148, and 10-33-149.

Source: S.L. 2009, ch. 106, § 58.

10-36-07. Secretary of state — Annual report of nonprofit limited liability companies and foreign nonprofit limited liability companies.

  1. Each nonprofit limited liability company, and each foreign nonprofit limited liability company authorized to conduct activities in this state, shall file, within the time provided in subsection 3, an annual report setting forth:
    1. The name of the nonprofit limited liability company or foreign nonprofit limited liability company and the state or country under the laws of which it is organized.
    2. The address of the registered office of the nonprofit limited liability company or foreign nonprofit limited liability company in this state, the name of its registered agent in this state at that address, and the address of its principal executive office.
    3. A brief statement of the character of the activities in which the nonprofit limited liability company or foreign nonprofit limited liability company is actually engaged in this state.
    4. The names and respective addresses of the managers and governors of the nonprofit limited liability company or foreign nonprofit limited liability company or the name or names and respective address or addresses of the managing member or members of the nonprofit limited liability company or foreign nonprofit limited liability company.
    5. The section of the Internal Revenue Code by which its tax status is established.
  2. The annual report must be submitted on forms prescribed by the secretary of state. The information provided must be given as of the date of the execution of the report. The annual report must be signed as provided in section 10-33-01 or in the articles or bylaws, or in a resolution approved by the affirmative vote of the required proportion or number of the governors or members entitled to vote. If the nonprofit limited liability company or foreign nonprofit limited liability company is in the hands of a receiver or trustee, it must be signed on behalf of the nonprofit limited liability company or foreign nonprofit limited liability company by the receiver or trustee. The secretary of state may destroy all annual reports provided for in this section after they have been on file for six years.
  3. Except for the first annual report, the annual report of a nonprofit limited liability company or foreign nonprofit limited liability company must be delivered to the secretary of state before February second of each year. The first annual report of a nonprofit limited liability company must be delivered before February second of the year following the calendar year of the effective date stated in the articles of organization, and the first annual report of a foreign nonprofit limited liability company must be delivered before February second of the year following the calendar year in which the certificate of authority was issued by the secretary of state. The secretary of state must file the report if the report conforms to the requirements of subsection 2.
    1. If the report does not conform, it must be returned to the nonprofit limited liability company or foreign nonprofit limited liability company for any necessary corrections.
    2. If the report is filed before the deadlines provided in this subsection, penalties for the failure to file a report within the time provided do not apply, if the report is corrected to conform to the requirements of subsection 2 and returned to the secretary of state within thirty days after the annual report was returned by the secretary of state for correction.
  4. After the date established under subsection 3, the secretary of state shall notify any nonprofit limited liability company or foreign nonprofit limited liability company failing to file its annual report that its certificate of organization or certificate of authority is not in good standing and that it may be dissolved or revoked pursuant to subsections 5 and 6. The secretary of state must mail the notice to the last registered agent at the last registered office. If the nonprofit limited liability company or foreign nonprofit limited liability company files its annual report after the notice is mailed, together with the annual report filing fee and late filing penalty fee as provided in section 10-36-08, the secretary of state shall restore its certificate of organization or certificate of authority to good standing.
  5. A nonprofit limited liability company that does not file its annual report, along with the statutory filing and penalty fees, within one year after the date established in subsection 3 ceases to exist and is considered involuntarily dissolved by operation of law.
    1. Thereafter, the secretary of state shall note the termination of the nonprofit limited liability company’s certificate of organization on the records of the secretary of state and shall give notice of the action to the dissolved nonprofit limited liability company.
    2. Notice by the secretary of state must be mailed to the last registered agent at the last registered office.
  6. A foreign nonprofit limited liability company that does not file its annual report, along with the statutory filing and penalty fees, within one year after the date established by subsection 3 forfeits its authority to conduct activities in this state.
    1. The secretary of state shall note the revocation of the foreign nonprofit limited liability company’s certificate of authority on the records of the secretary of state and shall give notice of the action to the foreign nonprofit limited liability company.
    2. Notice by the secretary of state must be mailed to the foreign nonprofit limited liability company’s last registered agent at the last registered office.
    3. The decision by the secretary of state that a certificate of authority must be revoked under this subsection is final.
  7. A nonprofit limited liability company that was dissolved for failure to file an annual report, or a foreign nonprofit limited liability company whose authority was forfeited by failure to file an annual report, may be reinstated by filing a past-due report, together with the statutory filing and penalty fees for an annual report and a reinstatement fee as provided in section 10-36-08. The fees must be paid and the report filed within one year following the involuntary dissolution or revocation. Reinstatement under this subsection does not affect the rights or liability for the time from the dissolution or revocation to the reinstatement.
  8. The secretary of state may waive any penalties provided in this section when an annual report form could not be delivered to the nonprofit limited liability company.

Source: S.L. 2009, ch. 106, § 58; 2019, ch. 92, § 12, effective August 1, 2019; 2021, ch. 85, § 16, effective August 1, 2021.

10-36-08. Secretary of state — Fees and charges. [Contingent expiration date – See note]

  1. The secretary of state shall charge and collect for:
    1. Filing articles of organization and issuing a certificate of organization, forty dollars.
    2. Filing articles of amendment, twenty dollars.
    3. Filing articles of correction, twenty dollars.
    4. Filing restated articles of organization, thirty dollars.
    5. Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, fifty dollars.
    6. Filing a notice of dissolution, ten dollars.
    7. Filing articles of dissolution and termination, twenty dollars.
    8. Filing a statement of change of address of registered office or change of registered agent, or both, the fee provided in section 10-01.1-03.
    9. Filing an application to reserve a name, ten dollars.
    10. Filing a notice of transfer of a reserved name, ten dollars.
    11. Filing a cancellation of reserved name, ten dollars.
    12. Filing a consent to use of a deceptively similar name, ten dollars.
    13. Filing an application of a foreign nonprofit limited liability company for a certificate of authority to conduct affairs in this state and issuing a certificate of authority, forty dollars.
    14. Filing an application of a foreign nonprofit limited liability company for an amended certificate of authority, forty dollars.
    15. Filing a certified statement of merger of a foreign nonprofit limited liability company holding a certificate of authority to conduct activities in this state, fifty dollars.
    16. Filing an application for withdrawal of a foreign nonprofit limited liability company and issuing a certificate of withdrawal, twenty dollars.
    17. Filing an annual report of a domestic or foreign nonprofit limited liability company, ten dollars.
      1. The secretary of state shall charge and collect additional fees for late filing of the annual report:
        1. After the date provided in subsection 3 of section 10-36-07, five dollars; and
        2. After the dissolution of a nonprofit limited liability company, or the revocation of the certificate of authority of a foreign nonprofit limited liability company, the reinstatement fee of forty dollars.
      2. Fees paid to the secretary of state according to this subdivision are not refundable if an annual report submitted to the secretary of state cannot be filed because it lacks information required by section 10-36-07, or the annual report lacks sufficient payment as required by this subdivision.
    18. Submitting any record for approval before the actual time of submission for filing, one-half of the fee provided in this subsection for filing the record.
    19. Filing any other statement of a domestic or foreign nonprofit limited liability company, ten dollars.
  2. The secretary of state shall charge and collect:
    1. For furnishing a certified copy of any record, instrument, or paper relating to a nonprofit limited liability company, the fee provided in section 54-09-04 for copying a record and fifteen dollars for the certificate and affixing the seal to the certificate.
    2. At the time of any service of process on the secretary of state as resident agent of a nonprofit limited liability company, twenty-five dollars, which may be recovered as taxable costs by the party to the claim for relief causing the service to be made if that party prevails in the suit or action.

Source: S.L. 2009, ch. 106, § 58.

Note.

This section is effective upon receipt by the legislative council of the certification by the secretary of state attesting that all necessary administrative rules and information technology components and systems are ready for implementation of this Act.

10-36-08. Secretary of state — Fees and charges. [Contingent effective date – See note]

  1. The secretary of state shall charge and collect for:
    1. Filing articles of organization and issuing a certificate of organization, forty dollars.
    2. Filing articles of amendment, twenty dollars.
    3. Filing articles of correction, twenty dollars.
    4. Filing restated articles of organization, thirty dollars.
    5. Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, fifty dollars.
    6. Filing a notice of dissolution, ten dollars.
    7. Filing articles of dissolution and termination, twenty dollars.
    8. Filing a statement of change of address of registered office or change of registered agent, or both, the fee provided in section 10-01.1-03.
    9. Filing an application to reserve a name, ten dollars.
    10. Filing a notice of transfer of a reserved name, ten dollars.
    11. Filing a cancellation of reserved name, ten dollars.
    12. Filing a consent to use a name, ten dollars.
    13. Filing an application of a foreign nonprofit limited liability company for a certificate of authority to conduct affairs in this state and issuing a certificate of authority, forty dollars.
    14. Filing an application of a foreign nonprofit limited liability company for an amended certificate of authority, forty dollars.
    15. Filing a certified statement of merger of a foreign nonprofit limited liability company holding a certificate of authority to conduct activities in this state, fifty dollars.
    16. Filing an application for withdrawal of a foreign nonprofit limited liability company and issuing a certificate of withdrawal, twenty dollars.
    17. Filing an annual report of a domestic or foreign nonprofit limited liability company, ten dollars.
      1. The secretary of state shall charge and collect additional fees for late filing of the annual report:
        1. After the date provided in subsection 3 of section 10-36-07, five dollars; and
        2. After the dissolution of a nonprofit limited liability company, or the revocation of the certificate of authority of a foreign nonprofit limited liability company, the reinstatement fee of forty dollars.
      2. Fees paid to the secretary of state according to this subdivision are not refundable if an annual report submitted to the secretary of state cannot be filed because it lacks information required by section 10-36-07, or the annual report lacks sufficient payment as required by this subdivision.
    18. Submitting any record for approval before the actual time of submission for filing, one-half of the fee provided in this subsection for filing the record.
    19. Filing any other statement of a domestic or foreign nonprofit limited liability company, ten dollars.
  2. The secretary of state shall charge and collect:
    1. For furnishing a certified copy of any record, instrument, or paper relating to a nonprofit limited liability company, the fee provided in section 54-09-04 for copying a record and fifteen dollars for the certificate and affixing the seal to the certificate.
    2. At the time of any service of process on the secretary of state as resident agent of a nonprofit limited liability company, twenty-five dollars, which may be recovered as taxable costs by the party to the claim for relief causing the service to be made if that party prevails in the suit or action.

Source: S.L. 2009, ch. 106, § 58; contingently amended by 2019, ch. 93, § 8.

10-36-09. Secretary of state — Enforcement — Appeal — Penalty.

  1. The secretary of state may administer this chapter.
  2. The secretary of state may propound to any nonprofit limited liability company or foreign nonprofit limited liability company that is subject to this chapter and to any officer, director, or employee thereof any interrogatory as may be reasonably necessary and proper to ascertain whether the nonprofit limited liability company has complied with this chapter applicable to the nonprofit limited liability company.
    1. The interrogatory must be answered within thirty days after mailing or within any additional time as must be fixed by the secretary of state. The answers to the interrogatory must be full and complete and must be made in writing and under oath.
    2. If the interrogatory is directed:
      1. To an individual, it must be answered by that individual; or
      2. To a nonprofit limited liability company, it must be answered by the president, vice president, secretary, or assistant secretary of the nonprofit limited liability company.
    3. The secretary of state need not file any record to which the interrogatory relates until the interrogatory has been answered, and not then if the answers disclose that the record is not in conformity with this chapter.
    4. The secretary of state shall certify to the attorney general, for action the attorney general may deem appropriate, an interrogatory and answers thereto, which discloses a violation of this chapter.
    5. Each governor, manager, or employee of a nonprofit limited liability company or foreign nonprofit limited liability company who fails or refuses within the time provided by subdivision a to answer truthfully and fully an interrogatory propounded to that person by the secretary of state is guilty of an infraction.
    6. An interrogatory propounded by the secretary of state and the answers are not open to public inspection. The secretary of state may not disclose any facts or information obtained from the interrogatory or answers except insofar as may be permitted by law or insofar as is required for evidence in any criminal proceedings or other action by this state.
  3. If the secretary of state rejects any record required by this chapter to be approved by the secretary of state before the record may be filed, then the secretary of state shall give written notice of the rejection to the person that delivered the record, specifying the reasons for rejection.
    1. Within thirty days after the service of the notice of denial, the nonprofit limited liability company or foreign nonprofit limited liability company, as the case may be, may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of the court a petition setting forth a copy of the record sought to be filed and a copy of the written rejection of the record by the secretary of state.
    2. The matter must be tried de novo by the court. The court shall either sustain the action of the secretary of state or direct the secretary of state to take the action the court determines proper.
  4. If the secretary of state dissolves a nonprofit limited liability company or revokes the certificate of authority to conduct activities in this state of any foreign nonprofit limited liability company, pursuant to section 10-36-07, the nonprofit limited liability company or foreign nonprofit limited liability company may appeal to the district court in the judicial district serving Burleigh County by filing with the clerk of the court a petition, including:
    1. A copy of the nonprofit limited liability company’s articles of organization and a copy of the notice of dissolution given by the secretary of state; or
    2. A copy of the foreign nonprofit limited liability company’s certificate of authority to conduct activities in this state and a copy of the notice of revocation given by the secretary of state. The matter must be tried de novo by the court. The court shall sustain the action of the secretary of state or shall direct the secretary of state to take the action the court determines proper.
  5. If the court order sought is one for reinstatement of a nonprofit limited liability company that has been dissolved as provided in subsection 5 of section 10-36-07, or for reinstatement of the certificate of authority of a foreign nonprofit limited liability company that has been revoked as provided in subsection 6 of section 10-36-07, then together with any other actions the court deems proper, any such order which reverses the decision of the secretary of state shall require the nonprofit limited liability company or foreign nonprofit limited liability company to:
    1. File the most recent past-due annual report;
    2. Pay the fees to the secretary of state for all past-due annual reports as provided in subdivision q of subsection 1 of section 10-36-08; and
    3. Pay the reinstatement fee to the secretary of state as provided in subdivision q of subsection 1 of section 10-36-08.

Source: S.L. 2009, ch. 106, § 58.