Mississippi 2025 Regular Session

Mississippi House Bill HB1554 Compare Versions

Only one version of the bill is available at this time.
OldNewDifferences
11 MISSISSIPPI LEGISLATURE 2025 Regular Session To: Business and Commerce By: Representative Bounds House Bill 1554 AN ACT TO BRING FORWARD SECTIONS 79-11-101 THROUGH 79-11-159, 79-11-171 THROUGH 79-11-373 AND 79-11-381 THROUGH 79-11-407, MISSISSIPPI CODE OF 1972, WHICH ARE THE MISSISSIPPI NONPROFIT CORPORATION ACT, FOR PURPOSES OF POSSIBLE AMENDMENT; AND FOR RELATED PURPOSES. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI: SECTION 1. Section 79-11-101, Mississippi Code of 1972, is brought forward as follows: 79-11-101. Section 79-11-101 et seq. shall be known and may be cited as the "Mississippi Nonprofit Corporation Act." SECTION 2. Section 79-11-103, Mississippi Code of 1972, is brought forward as follows: 79-11-103. The Mississippi Legislature has power to amend or repeal all or part of Section 79-11-101 et seq. at any time and all domestic and foreign corporations subject to Section 79-11-101 et seq. are governed by the amendment or repeal. SECTION 3. Section 79-11-105, Mississippi Code of 1972, is brought forward as follows: 79-11-105. (1) A document must satisfy the requirements of this section, and of any other section that adds to or varies these requirements, to be entitled to filing by the Secretary of State. (2) Section 79-11-101 et seq. must require or permit filing the document in the office of the Secretary of State. (3) The document must contain the information required by Section 79-11-101 et seq. It may contain other information as well. (4) The document must be typewritten or printed or, if electronically transmitted, it must be in a format that can be retrieved or reproduced by the Secretary of State in typewritten or printed form. (5) The document must be in the English language. However, a corporate name need not be in English if written in English letters or Arabic or Roman numerals, and the certificate of existence required of a foreign corporation need not be in English if accompanied by a reasonably authenticated English translation. (6) The document must be signed: (a) By the presiding officer of its board of directors, its president or by another of its officers; (b) If directors have not been selected or the corporation has not been formed, by an incorporator; or (c) If the corporation is in the hands of a receiver, trustee or other court-appointed fiduciary, by that fiduciary. (7) The person executing a document shall sign it and state beneath or opposite the signature his or her name and the capacity in which he or she signs. The document may, but need not, contain: (a) A corporate seal; (b) An attestation; (c) An acknowledgement or verification. A document required or permitted to be filed under this chapter which contains a copy of a signature, however made, is acceptable for filing. (8) If the Secretary of State has prescribed a mandatory form for a document under Section 79-11-107, the document must be in or on the prescribed form. (9) The document must be delivered to the office of the Secretary of State for filing. Delivery may be made by electronic transmission if, to the extent, and in the manner permitted by the Secretary of State. If the document is filed in typewritten or printed form and not transmitted electronically, the Secretary of State may require one (1) exact or conformed copy to be delivered with the document except as otherwise provided in Sections 79-11-167 and 79-11-379. (10) When the document is delivered to the office of the Secretary of State for filing, the correct filing fee and any franchise tax, license fee or penalty required by Section 79-11-101 et seq. or other law must be paid or provision for payment made in a manner permitted by the Secretary of State. SECTION 4. Section 79-11-107, Mississippi Code of 1972, is brought forward as follows: 79-11-107. (1) The Secretary of State may prescribe and furnish, on request, forms for: (a) an application for a certificate of existence; (b) a foreign corporation's application for a certificate of authority to transact business in this state; (c) a foreign corporation's application for a certificate of withdrawal; and (d) the annual report. If the Secretary of State so requires, use of these forms is mandatory. (2) The Secretary of State may prescribe and furnish on request forms for other documents required or permitted to be filed by Section 79-11-101 et seq., but their use is not mandatory. SECTION 5. Section 79-11-109, Mississippi Code of 1972, is brought forward as follows: 79-11-109. (1) Except as otherwise provided in subsection (4) of this section, the Secretary of State shall collect the following fees when the documents described in this subsection are delivered for filing: Document Fee (a) Articles of incorporation $50.00 (b) [Reserved] (c) Application for reserved name 25.00 (d) Notice of transfer or cancellation of reserved name 25.00 (e) [Reserved] (f) [Reserved] (g) [Reserved] (h) [Reserved] (i) [Reserved] (j) Amendment of articles of incorporation 50.00 (k) Restatement of articles of incorporation with amendments 50.00 (l) Articles of merger 50.00 (m) Articles of dissolution 25.00 (n) Articles of revocation of dissolution 25.00 (o) Certificate of administrative dissolution No Fee (p) Application for reinstatement following administrative dissolution 50.00 (q) Certificate of reinstatement No Fee (r) Certificate of judicial dissolution No Fee (s) Application for certificate of authority 100.00 (t) Application for amended certificate of authority 50.00 (u) Application for certificate of withdrawal 25.00 (v) Certificate of revocation of authority to transact business No Fee (w) Annual report No Fee (x) Articles of correction 50.00 (y) Application for certificate of existence or authorization 25.00 (z) Any other document required or permitted to be filed by Section 79-11-101 et seq. 25.00 (2) Except as otherwise provided in subsection (4) of this section, the Secretary of State shall collect a fee of Twenty-five Dollars ($25.00) upon being served with process under Section 79-11-101 et seq. The party to a proceeding causing service of process is entitled to recover the fee paid the Secretary of State as costs if the party prevails in the proceeding. (3) Except as otherwise provided in subsection (4) of this section, the Secretary of State shall collect the following fees for copying and certifying the copy of any filed document relating to a domestic or foreign corporation: (a) One Dollar ($1.00) a page for copying; and (b) Ten Dollars ($10.00) for the certificate. (4) The Secretary of State may collect a filing fee greater than the fee set forth in subsections (1), (2) and (3) in an amount not to exceed twice the fee set forth in subsections (1), (2) and (3) of processing the filing, if the form prescribed by the Secretary of State for such filing has not been used. SECTION 6. Section 79-11-111, Mississippi Code of 1972, is brought forward as follows: 79-11-111. (1) Except as provided in subsection (2) of this section, a document is effective: (a) At the date and time of filing, as evidenced by such means as the Secretary of State may use for the purpose of recording the date and time of filing; or (b) At the time specified in the document as its effective time on the date it is filed. (2) A document may specify a delayed effective time and date, and if it does so, the document becomes effective at the time and date specified. If a delayed effective date but no time is specified, the document is effective at the close of business on that date. A delayed effective date for a document may not be later than the ninetieth day after the date filed. (3) Notwithstanding subsections (1) and (2) of this section, any document that has a delayed effective time and date shall not become effective if, prior to the effective time and date, the parties to the document file a certification of cancellation with the Secretary of State. SECTION 7. Section 79-11-113, Mississippi Code of 1972, is brought forward as follows: 79-11-113. (1) A domestic or foreign corporation may correct a document filed by the Secretary of State if (a) the document contains an inaccuracy, or (b) the document was defectively signed, attested, sealed, verified or acknowledged, or (c) the electronic transmission was defective. (2) A document is corrected: (a) By preparing articles of correction that: (i) describe the document (including its filing date) or attach a copy of it to the articles, (ii) specify the inaccuracy or defect to be corrected, and (iii) correct the inaccuracy or defect; and (b) By delivering the articles of correction to the office of the Secretary of State for filing. (3) Articles of correction are effective on the effective date of the document they correct except as to persons relying on the uncorrected document and adversely affected by the correction. As to those persons, articles of correction are effective when filed. SECTION 8. Section 79-11-115, Mississippi Code of 1972, is brought forward as follows: 79-11-115. (1) If a document delivered to the Office of the Secretary of State for filing satisfies the requirements of Section 79-11-105, the Secretary of State shall file it. (2) The Secretary of State files a document by recording it as filed on the date and time of receipt. After filing a document, except as provided in Section 79-35-11, the Secretary of State shall deliver to the domestic or foreign corporation or its representative a copy of the document with an acknowledgement of the date and time of filing. (3) Upon refusing to file a document, the Secretary of State shall return it to the domestic or foreign corporation or its representative within five (5) days after the document was delivered, together with a brief, written explanation of the reason or reasons for the refusal. (4) The Secretary of State's duty to file documents under this section is ministerial. Filing or refusal to file a document does not: (a) Affect the validity or invalidity of the document, in whole or in part; (b) Relate to the correctness or incorrectness of information contained in the document; or (c) Create a presumption that the document is valid or invalid or that information contained in the document is correct or incorrect. SECTION 9. Section 79-11-117, Mississippi Code of 1972, is brought forward as follows: 79-11-117. (1) If the Secretary of State refuses to file a document delivered for filing to the Secretary of State's office, the domestic or foreign corporation may appeal the refusal to the chancery court in the county where the corporation's principal office is or will be located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state. The appeal is commenced by petitioning the court to compel filing the document and by attaching to the petition the document and the Secretary of State's explanation of the refusal to file. (2) The court may summarily order the Secretary of State to file the document or take other action the court considered appropriate. (3) The court's final decision may be appealed as in other civil proceedings. SECTION 10. Section 79-11-119, Mississippi Code of 1972, is brought forward as follows: 79-11-119. A certificate from the Secretary of State delivered with a copy of a document filed by the Secretary of State is conclusive evidence that the original document is on file with the Secretary of State. SECTION 11. Section 79-11-121, Mississippi Code of 1972, is brought forward as follows: 79-11-121. (1) Any person may apply to the Secretary of State to furnish a certificate of existence for a domestic or foreign corporation. (2) The certificate of existence sets forth: (a) The domestic corporation's corporate name or the foreign corporation's corporate name used in this state; (b) That (i) the domestic corporation is duly incorporated under the law of this state, the date of its incorporation and the period of its duration if less than perpetual; or (ii) that the foreign corporation is authorized to transact business in this state; (c) That all fees, taxes, and penalties owed to this state have been paid, if (i) payment is reflected in the records of the Secretary of State and (ii) nonpayment affects the good standing of the domestic or foreign corporation; (d) That its most recent annual report has been delivered to the Secretary of State; (e) That articles of dissolution have not been filed; and (f) Other facts of record in the Office of the Secretary of State that may be requested by the application. (3) Subject to any qualification stated in the certificate, a certificate of existence issued by the Secretary of State may be relied upon as conclusive evidence that the domestic or foreign corporation is in existence or is authorized to conduct activities in this state. SECTION 12. Section 79-11-123, Mississippi Code of 1972, is brought forward as follows: 79-11-123. (1) A person commits an offense by signing a document such person knows is false in any material respect with intent that the document be delivered to the Secretary of State for filing. (2) An offense under this section is a misdemeanor punishable by a fine of not more than Five Hundred Dollars ($500.00). SECTION 13. Section 79-11-125, Mississippi Code of 1972, is brought forward as follows: 79-11-125. The Secretary of State has the power reasonably necessary to perform the duties required of the Secretary of State's office by Section 79-11-101 et seq. SECTION 14. Section 79-11-127, Mississippi Code of 1972, is brought forward as follows: 79-11-127. Unless the context otherwise requires in Section 79-11-101 et seq., the following terms shall have the meaning ascribed herein: (a) "Approved by (or approval by) the members" means approved or ratified by the affirmative vote of a majority of the votes represented and voting at a duly held meeting at which a quorum is present (which affirmative votes also constitute a majority of the required quorum) or by a written ballot or written consent in conformity with Section 79-11-101 et seq. or by the affirmative vote, written ballot or written consent of such greater proportion, including the votes of all the members of any class, unit or grouping as may be provided in the articles, bylaws or Section 79-11-101 et seq. for any specified member action. (b) "Articles of incorporation" or "articles" include amended and restated articles of incorporation and articles of merger. (c) "Board" or "board of directors" means the board of directors except that no person or group of persons are the board of directors because of powers delegated to that person or group pursuant to Section 79-11-231. (d) "Bylaws" means the code or codes of rules (other than the articles) adopted pursuant to Section 79-11-101 et seq. for the regulation or management of the affairs of the corporation irrespective of the name or names by which such rules are designated. (e) "Class" means a group of memberships which have the same rights with respect to voting, dissolution, redemption and transfer. For the purposes of this section, rights shall be considered the same if they are determined by a formula applied uniformly. (f) "Conspicuous" means so written, displayed, or presented that a reasonable person against whom the record is to operate should have noticed it. For example, text in italics, boldface, contrasting color or capitals, or that is underlined, is conspicuous. (g) "Corporation" means a nonprofit corporation subject to the provisions of Section 79-11-101 et seq., except a foreign corporation. (h) "Delegates" means those persons elected or appointed to vote in a representative assembly for the election of a director or directors or on other matters. (i) "Deliver" or "delivery" means any method of delivery used in conventional commercial practice, including delivery by hand, mail, commercial delivery and electronic transmission, except that delivery to the Secretary of State means actual receipt by the Secretary of State. (j) "Directors" means individuals, designated in the articles or bylaws or elected by the incorporators, and their successors and individuals elected or appointed by any other name or title to act as members of the board. (k) "Distribution" means the payment of a dividend or any part of the income or profit of a corporation to its members, directors or officers. Payment of reasonable compensation, fees, or expenses incurred in the performance of duties on behalf of the corporation is not a distribution. (l) "Domestic corporation" means a corporation. (m) "Effective date of notice" is defined in Section 79-11-129. (n) "Electronic" means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities. (o) "Electronic transmission" or "electronically transmitted" means any process of communication not directly involving the physical transfer of paper that is suitable for the retention, retrieval and reproduction of information by the recipient. (p) "Employee" includes an officer but not a director. A director may accept duties that make the director an employee. (q) "Entity" includes corporation and foreign corporation; business corporation and foreign business corporation; profit and nonprofit unincorporated association; corporation sole; business trust, estate, partnership, trust and two (2) or more persons having a joint or common economic interest; and state, United States and foreign government. (r) "File," "filed" or "filing" means filed in the Office of the Secretary of State. (s) "Foreign corporation" means a corporation organized under a law other than the law of this state which would be a nonprofit corporation if formed under the laws of this state. (t) "Governmental subdivision" includes authority, county, district and municipality. (u) "Includes" denotes a partial definition. (v) "Individual" includes the estate of an incompetent individual. (w) "Means" denotes a complete definition. (x) "Member" means (without regard to what a person is called in the articles or bylaws) any person or persons who on more than one (1) occasion, pursuant to a provision of a corporation's articles or bylaws, have the right to vote for the election of a director or directors. A person is not a member by virtue of any of the following: (i) Any rights such person has as a delegate; (ii) Any rights such person has to designate a director or directors; or (iii) Any rights such person has as a director. (y) "Membership" refers to the rights and obligations a member or members have pursuant to a corporation's articles, bylaws and Section 79-11-101 et seq. (z) "Nonprofit corporation" means a corporation, no part of the assets, income or profit of which is distributed to or enures to the benefit of its members, directors or officers, except as otherwise provided under this chapter. In a corporation all of whose members are nonprofit corporations, distribution to members does not deprive it of the status of a nonprofit corporation. (aa) "Notice" is defined in Section 79-11-129. (bb) "Person" includes any individual or entity. (cc) "Principal office" means the office (in or out of this state) where the principal executive offices of a domestic or foreign corporation are located. (dd) "Proceeding" includes civil suit and criminal, administrative and investigatory action. (ee) "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. (ff) "Record date" means the date established under Section 79-11-209 on which a corporation determines the identity of its members for the purposes of Section 79-11-101 et seq. (gg) "Religious corporation" means a corporation organized and operating primarily or exclusively for religious purposes. (hh) "Secretary" means the corporate officer to whom the board of directors has delegated responsibility under Section 79-11-273 for custody of the minutes of the directors' and members' meetings and for authenticating the records of the corporation. (ii) "Sign" means with present intent to authenticate or adopt a record: (i) To execute or adopt a tangible symbol; or (ii) To attach to or logically associate with the record an electronic sound, symbol, or process as defined under Mississippi law. (jj) "State," when referring to a part of the United States, includes a state and commonwealth (and their agencies and governmental subdivisions) and a territory, and insular possession (and their agencies and governmental subdivisions) of the United States. (kk) "United States" includes any district, authority, bureau, commission, department and any other agency of the United States. (ll) "Vote" includes authorization by written ballot and written consent. (mm) "Voting power" means the total number of votes entitled to be cast for the election of directors at the time the determination of voting power is made, excluding a vote which is contingent upon the happening of a condition or event that has not occurred at the time. Where a class is entitled to vote as a class for directors, the determination of voting power of the class shall be based on the percentage of the number of directors the class is entitled to elect out of the total number of authorized directors. SECTION 15. Section 79-11-129, Mississippi Code of 1972, is brought forward as follows: 79-11-129. (1) Notice under this chapter must be in the form of a record unless oral notice is authorized by this chapter or is reasonable under the circumstances. (2) Notice may be communicated in person or by delivery. If these forms of communication are impracticable, notice may be communicated by a newspaper of general circulation in the area where published; or by radio, television or other form of public broadcast communication. (3) Oral notice is effective when communicated if communicated in a comprehensible manner. (4) Written notice by a domestic or foreign corporation to a member, if in a comprehensible form, is effective: (a) Upon deposit in the United States mail, if the postage or delivery charge is paid and the notice is correctly addressed to the member's address shown in the corporation's current record of members, or (b) When given if the notice is delivered in any other manner that the member has authorized. (5) Except as provided in subsection (4) of this section, written notice, if in a comprehensible form, is effective at the earliest of the following: (a) When received; (b) Five (5) days after its deposit in the United States mail, if mailed postpaid and correctly addressed; (c) On the date shown on the return receipt, if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee. (6) Written notice is correctly addressed to a member of a domestic or foreign corporation if addressed to the member's address shown in the corporation's current list of members. (7) A written notice or report delivered as part of a newsletter, magazine or other publication regularly sent to members shall constitute a written notice or report if addressed or delivered to the member's address shown in the corporation's current list of members, or in the case of members who are residents of the same household and who have the same address in the corporation's current list of members, if addressed or delivered to one (1) of such members, at the address appearing on the current list of members. (8) Written notice is correctly addressed to a domestic or foreign corporation (authorized to transact business in this state), other than in its capacity as a member, if addressed to its registered agent or to its secretary at its principal office shown in its most recent annual report or, in the case of a foreign corporation that has not yet delivered an annual report, in its application for a certificate of authority. (9) If Section 79-11-205 or any other provision of Section 79-11-101 et seq. prescribes notice requirements for particular circumstances, those requirements govern. If articles or bylaws prescribe notice requirements, not inconsistent with this section or other provisions of Section 79-11-101 et seq., those requirements govern. (10) With respect to electronic communications: (a) Unless otherwise provided in the articles of incorporation or bylaws, or otherwise agreed between the sender and the recipient, an electronic communication is received when: (i) It enters an information processing system that the recipient has designated or uses for the purpose of receiving electronic records or information of the type sent and from which the recipient is able to retrieve the electronic record; and (ii) It is in a form capable of being processed by that system. (b) An electronic communication is received under subsection (10)(a) even if no individual is aware of its receipt. (c) Receipt of an electronic acknowledgement from an information processing system described in subsection (10)(a) establishes that a record was received but, by itself, does not establish that the content sent corresponds to the content received. (11) An authorization by a member of delivery of notices or communications by e-mail or similar electronic means may be revoked by the member by notice to the nonprofit corporation in the form of a record. Such an authorization is deemed revoked if (a) the corporation is unable to deliver two (2) consecutive notices or other communications to the member in the manner authorized; and (b) the inability becomes known to the secretary or other person responsible for giving the notice or other communication; but the failure to treat the inability as a revocation does not invalidate any meeting or other action. SECTION 16. Section 79-11-131, Mississippi Code of 1972, is brought forward as follows: 79-11-131. (1) If for any reason it is impractical or impossible for any corporation to call or conduct a meeting of its members, delegates or directors, or otherwise obtain their consent, in the manner prescribed by its articles, bylaws or Section 79-11-101 et seq., then upon petition of a director, officer, delegate, member or the Attorney General, the chancery court of the county where the corporation's principal office is located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, may order that such a meeting be called or that a written ballot or other form of obtaining the vote of members, delegates or directors be authorized in such a manner as the court finds fair and equitable under the circumstances. (2) The court shall, in an order issued pursuant to this section, provide for a method of notice reasonably designed to give actual notice to all persons who would be entitled to notice of a meeting held pursuant to the articles, bylaws and Section 79-11-101 et seq., whether or not the method results in actual notice to all such persons or conforms to the notice requirements that would otherwise apply. In a proceeding under this section the court may determine who the members or directors are. (3) The order issued pursuant to this section may dispense with any requirement relating to the holding of or voting at meetings or obtaining votes, including any requirement as to quorums or as to the number or percentage of votes needed for approval, that would otherwise be imposed by the articles, bylaws or Section 79-11-101 et seq. (4) Whenever practical any order issued pursuant to this section shall limit the subject matter of meetings or other forms of consent authorized to items, including amendments to the articles or bylaws, the resolution of which will or may enable the corporation to continue managing its affairs without further resort to this section; provided, however, that an order under this section may also authorize the obtaining of whatever votes and approvals are necessary for the dissolution, merger or sale of assets. (5) Any meeting or other method of obtaining the vote of members, delegates or directors conducted pursuant to an order issued under this section, and which complies with all the provisions of such order, is for all purposes a valid meeting or vote, as the case may be, and shall have the force and effect as if it complied with every requirement imposed by the articles, bylaws and Section 79-11-101 et seq. SECTION 17. Section 79-11-133, Mississippi Code of 1972, is brought forward as follows: 79-11-133. (1) The Attorney General shall be given notice of the commencement of any proceeding which Section 79-11-101 et seq. authorizes the Attorney General to bring but which has been commenced by another person. (2) Whenever any provision of Section 79-11-101 et seq. requires that notice be given to the Attorney General or permits the Attorney General to commence a proceeding: (a) If no proceeding has been commenced, the Attorney General may take appropriate action including, but not limited to, seeking injunctive relief. (b) If a proceeding has been commenced by a person other than the Attorney General, the Attorney General, as of right, may intervene in such proceeding. SECTION 18. Section 79-11-135, Mississippi Code of 1972, is brought forward as follows: 79-11-135. One or more persons may act as the incorporator or incorporators of a corporation by delivering articles of incorporation to the Secretary of State for filing. SECTION 19. Section 79-11-137, Mississippi Code of 1972, is brought forward as follows: 79-11-137. (1) The articles of incorporation must set forth: (a) A corporate name for the corporation that satisfies the requirements of Section 79-11-157; (b) The period of duration, which may be perpetual; (c) The information required by Section 79-35-5(a); (d) The name and address of each incorporator; (e) If the corporation is incorporated on or after January 1, 2012, the corporation's initial planned, primary nonprofit activity; and (f) Any other information the Secretary of State may reasonably require by rule, including, without limitation, the contact name, electronic mail address, telephone number or business or mailing address of the corporation or that can be used to contact the corporation. (2) The articles of incorporation may set forth: (a) The names and addresses of the individuals who are to serve as the initial directors; (b) Provisions not inconsistent with law regarding: (i) The purpose or purposes for which the corporation is organized; (ii) Managing the business and regulating the affairs of the corporation; (iii) Defining, limiting and regulating the powers of the corporation, its board of directors and members; (c) Any provision that under Section 79-11-101 et seq. is required or permitted to be set forth in the bylaws; and (d) A provision permitting or making obligatory indemnification of a director for liability (as defined in Section 79-11-281(1)(c)) to any person for any action taken, or any failure to take any action as a director, except liability for: (i) Receipt of a financial benefit to which the director is not entitled; (ii) An intentional infliction of harm; (iii) A violation of Section 79-11-270; or (iv) An intentional violation of criminal law. (3) The articles of incorporation need not set forth any of the corporate powers enumerated in Section 79-11-101 et seq. (4) The liability of a director of a corporation that is not a charitable organization as defined in Section 79-11-501 may be eliminated or limited by a provision of the articles of incorporation that a director shall not be liable to the corporation or its members for money damages for any action taken or any failure to take any action as a director, except liability for: (a) The amount of a financial benefit received by the director to which the director is not entitled; (b) An intentional infliction of harm; (c) A violation of Section 79-11-270; or (d) An intentional violation of criminal law. SECTION 20. Section 79-11-139, Mississippi Code of 1972, is brought forward as follows: 79-11-139. (1) Unless a delayed effective date is specified, the corporate existence begins when the articles of incorporation are filed. (2) The Secretary of State's filing of the articles of incorporation is conclusive proof that the incorporators satisfied all conditions precedent to incorporation except in a proceeding by the state to cancel or revoke the incorporation or involuntarily dissolve the corporation. SECTION 21. Section 79-11-141, Mississippi Code of 1972, is brought forward as follows: 79-11-141. All persons purporting to act as or on behalf of a corporation, knowing there was no incorporation under Section 79-11-101 et seq., are jointly and severally liable for all liabilities created while so acting. SECTION 22. Section 79-11-143, Mississippi Code of 1972, is brought forward as follows: 79-11-143. (1) After incorporation: (a) If initial directors are named in the articles of incorporation, the initial directors shall hold an organizational meeting, at the call of a majority of the directors, to complete the organization of the corporation by appointing officers, adopting bylaws and carrying on any other business brought before the meeting; (b) If initial directors are not named in the articles, the incorporator or incorporators shall hold an organizational meeting at the call of a majority of the incorporators: (i) To elect directors and complete the organization of the corporation; or (ii) To elect a board of directors who shall complete the organization of the corporation. (2) Action required or permitted by Section 79-11-101 et seq. to be taken by incorporators at an organizational meeting may be taken without a meeting if the action taken is evidenced by one or more written consents describing the action taken and signed by each incorporator. (3) An organizational meeting may be held in or out of this state. SECTION 23. Section 79-11-145, Mississippi Code of 1972, is brought forward as follows: 79-11-145. (1) The incorporators or board of directors of a corporation shall adopt bylaws for the corporation. (2) The bylaws may contain any provision for regulating and managing the affairs of the corporation that is not inconsistent with law or the articles of incorporation. SECTION 24. Section 79-11-147, Mississippi Code of 1972, is brought forward as follows: 79-11-147. (1) Unless the articles provide otherwise, the directors of a corporation may adopt bylaws to be effective only in an emergency defined in subsection (4) of this section. The emergency bylaws, which are subject to amendment or repeal by the members, may provide special procedures necessary for managing the corporation during the emergency, including: (a) How to call a meeting of the board; (b) Quorum requirements for the meeting; and (c) Designation of additional or substitute directors. (2) All provisions of the regular bylaws consistent with the emergency bylaws remain effective during the emergency. The emergency bylaws are not effective after the emergency ends. (3) Corporate action taken in good faith in accordance with the emergency bylaws: (a) Binds the corporation; and (b) May not be used to impose liability on a corporate director, officer, employee or agent. (4) An emergency exists for purposes of this section if a quorum of the corporation's directors cannot readily be assembled because of some catastrophic event. SECTION 25. Section 79-11-149, Mississippi Code of 1972, is brought forward as follows: 79-11-149. Corporations may be organized under Section 79-11-101 et seq. for any lawful activity. A corporation engaging in an activity that is subject to regulation under another statute of this state may incorporate under Section 79-11-101 et seq. only if permitted by, and subject to all limitations of, the other statute. SECTION 26. Section 79-11-151, Mississippi Code of 1972, is brought forward as follows: 79-11-151. Each corporation shall have and exercise all powers necessary or convenient to effect any or all of the purposes for which the corporation is organized including, without limitation, power: (a) To have perpetual succession by its corporate name unless a limited period of duration is stated in its articles of incorporation. (b) To sue and be sued, complain and defend, in its corporate name. (c) To have a corporate seal which may be altered at will, and to use the same by causing it, or a facsimile thereof, to be impressed or affixed or in any other manner reproduced. (d) To purchase, take, receive, lease, take by gift, devise or bequest, or otherwise acquire, own, hold, improve, use and otherwise deal in and with real or personal property, or any interest therein, wherever situated. (e) To sell, convey, mortgage, pledge, lease, exchange, transfer and otherwise dispose of all or any part of its property and assets. (f) To lend money to its employees other than its officers and directors and otherwise assist its employees, officers and directors. (g) To purchase, take, receive, subscribe for or otherwise acquire, own, hold, vote, use, employ, sell, mortgage, lend, pledge or otherwise dispose of, and otherwise use and deal in and with, shares or other interests in, or obligations of, other domestic or foreign corporations, whether business or nonprofit, associations, partnerships or individuals, or direct or indirect obligations of the United States, or of any other government, state, territory, governmental district or municipality or of any instrumentality thereof. (h) To make contracts and guarantees, incur liabilities, borrow money at such rates of interest as the corporation may determine, issue its notes, bonds and other obligations and secure any of its obligations by mortgage or pledge of all or any of its property, franchises and income, and make contracts of guaranty and suretyship. (i) To lend money for its corporate purposes, invest and reinvest its funds and take and hold real and personal property as security for the payment of funds so lent or invested. (j) To conduct its affairs, carry on its operations and have offices and exercise the powers granted by Section 79-11-101 et seq. in any state, territory, district or possession of the United States or in any foreign country. (k) To elect or appoint officers and agents of the corporation, who may be directors or members, and define their duties and fix their compensation. (l) To make and alter bylaws, not inconsistent with its articles of incorporation or with the laws of this state, for the administration and regulation of the affairs of the corporation. (m) Unless otherwise provided in the articles of incorporation, to make donations for the public welfare or for charitable, scientific or educational purposes. (n) To pay pensions and establish pension plans or pension trusts for any or all of its directors, officers and employees. (o) To cease its corporate activities and surrender its corporate franchise. (p) To impose dues, assessments, admission and transfer fees upon its members. (q) To establish conditions for admission to membership, admit members and issue memberships. (r) To carry on a business. (s) To do all things necessary or convenient, not inconsistent with law, to further the activities and affairs of the corporation. SECTION 27. Section 79-11-153, Mississippi Code of 1972, is brought forward as follows: 79-11-153. (1) In anticipation of or during an emergency defined in subsection (4) of this section, the board of directors of a corporation may: (a) Modify lines of succession to accommodate the incapacity of any director, officer, employee or agent; and (b) Relocate the principal office, designate alternative principal offices or regional offices, or authorize the officer to do so. (2) During an emergency defined in subsection (4) of this section, unless emergency bylaws provide otherwise: (a) Notice of a meeting of the board of directors need be given only to those directors whom it is practicable to reach and may be given in any practicable manner, including by publication and radio; and (b) One or more officers of the corporation present at a meeting of the board of directors may be deemed to be directors for the meeting, in order of rank and within the same rank in order of seniority, as necessary to achieve a quorum. (3) Corporate action taken in good faith during an emergency under this section to further the ordinary affairs of the corporation: (a) Binds the corporation; and (b) May not be used to impose liability on a corporate director, officer, employee or agent. (4) An emergency exists for purposes of this section if a quorum of the corporation's directors cannot readily be assembled because of some catastrophic event. SECTION 28. Section 79-11-155, Mississippi Code of 1972, is brought forward as follows: 79-11-155. (1) Except as provided in subsection (2) of this section, the validity of corporate action may not be challenged on the ground that the corporation lacks or lacked power to act. (2) A corporation's power to act may be challenged in a proceeding against the corporation to enjoin an act where a third party has not acquired rights. The proceeding may be brought by the Attorney General, a director or by a member or members in a derivative proceeding. (3) A corporation's power to act may be challenged in a proceeding against an incumbent or former director, officer, employee or agent of the corporation. The proceeding may be brought by a director, the corporation, directly, derivatively, or through a receiver or by a trustee or other legal representative. SECTION 29. Section 79-11-157, Mississippi Code of 1972, is brought forward as follows: 79-11-157. (1) A corporate name may not contain language stating or implying that the corporation is organized for a purpose other than that permitted by Section 79-11-149 and its articles of incorporation. (2) Except as authorized by subsections (3) and (4), a corporate name must be distinguishable upon the records of the Secretary of State from: (a) The corporate name of a nonprofit or business corporation incorporated or authorized to do business in this state; (b) A corporate name reserved or registered under Sections 79-11-159, 79-11-161, 79-4-4.02 or 79-4-4.03; or (c) The fictitious name of a foreign business or nonprofit corporation authorized to transact business in this state because its real name is unavailable. (3) A corporation may apply to the Secretary of State for authorization to use a name that is not distinguishable upon the Secretary of State's records from one or more of the names described in subsection (2). The Secretary of State shall authorize use of the name applied for if: (a) The other corporation consents to the use in writing and submits an undertaking in form satisfactory to the Secretary of State to change its name to a name that is distinguishable upon the records of the Secretary of State from the name of the applying corporation; or (b) The applicant delivers to the Secretary of State a certified copy of a final judgment of a court of competent jurisdiction establishing the applicant's right to use the name applied for in this state. (4) A corporation may use the name, including the fictitious name, of another domestic or foreign business or nonprofit corporation that is used in this state if the other corporation is incorporated or authorized to do business in this state and the proposed user corporation: (a) Has merged with the other corporation; (b) Has been formed by reorganization of the other corporation; or (c) Has acquired all or substantially all of the assets, including the corporate name, of the other corporation. (5) Section 79-11-101 et seq. do not control the use of fictitious names. SECTION 30. Section 79-11-159, Mississippi Code of 1972, is brought forward as follows: 79-11-159. (1) A person may reserve the exclusive use of a legal corporate name that complies with Section 79-11-157, including a fictitious name for a foreign corporation whose corporate name is not available, by delivering an application to the Secretary of State for filing. Upon finding that the corporate name applied for is available, the Secretary of State shall reserve the name for the applicant's exclusive use for a period of one hundred eighty (180) days. The one-hundred-eighty-day period may be renewed once by the applicant by filing a renewal application within thirty (30) days before the expiration of the initial one-hundred-eighty-day period. (2) The owner of a reserved corporate name may transfer the reservation to another person by delivering to the Secretary of State a signed notice of the transfer that states the name and address of the transferee. SECTION 31. Section 79-11-171, Mississippi Code of 1972, is brought forward as follows: 79-11-171. (1) A corporation may admit any person as a member. The articles or bylaws may establish criteria or procedures for admission. (2) No person shall be admitted as a member without his or her consent. SECTION 32. Section 79-11-173, Mississippi Code of 1972, is brought forward as follows: 79-11-173. Except as provided in its articles or bylaws, a corporation may admit members for no consideration or for such consideration as is determined by the board. SECTION 33. Section 79-11-175, Mississippi Code of 1972, is brought forward as follows: 79-11-175. A corporation is not required to have members. SECTION 34. Section 79-11-177, Mississippi Code of 1972, is brought forward as follows: 79-11-177. All members shall have the same rights and obligations with respect to voting, dissolution, redemption and transfer, unless the articles or bylaws establish classes of membership with different rights or obligations. All members shall have the same rights and obligations with respect to any other matters, except as set forth in or authorized by the articles or bylaws. SECTION 35. Section 79-11-179, Mississippi Code of 1972, is brought forward as follows: 79-11-179. (1) Except as set forth or authorized by the articles or bylaws, no member of a corporation may transfer a membership or any right arising therefrom. (2) Where transfer rights have been provided, no restriction on them shall be binding with respect to a member holding a membership issued prior to the adoption of the restriction unless the restriction is approved by the members and the affected member. SECTION 36. Section 79-11-181, Mississippi Code of 1972, is brought forward as follows: 79-11-181. A member of a corporation is not, as such, personally liable for the acts, debts, liabilities, or obligations of the corporation. SECTION 37. Section 79-11-183, Mississippi Code of 1972, is brought forward as follows: 79-11-183. A member may become liable to the corporation for dues, assessments or fees; provided, however, that an article or bylaw provision or a resolution adopted by the board authorizing or imposing dues, assessments or fees does not, of itself, create liability. SECTION 38. Section 79-11-185, Mississippi Code of 1972, is brought forward as follows: 79-11-185. (1) No proceeding may be brought by a creditor to reach the liability, if any, of a member to the corporation unless final judgment has been rendered in favor of the creditor against the corporation and execution has been returned unsatisfied in whole or in part or unless such proceeding would be useless. (2) All creditors of the corporation, with or without reducing their claims to judgment, may intervene in any creditor's proceeding brought under subsection (1) of this section to reach and apply unpaid amounts due the corporation. Any or all members who owe amounts to the corporation may be joined in such proceeding. SECTION 39. Section 79-11-187, Mississippi Code of 1972, is brought forward as follows: 79-11-187. (1) A member may resign at any time. (2) The resignation of a member does not relieve the member from any obligations the member may have to the corporation. SECTION 40. Section 79-11-189, Mississippi Code of 1972, is brought forward as follows: 79-11-189. (1) No member may be expelled or suspended, and no membership or memberships may be terminated or suspended except pursuant to a procedure which is fair and reasonable and is carried out in good faith. (2) A procedure is fair and reasonable when either: (a) The articles or bylaws set forth a procedure which provides: (i) Not less than fifteen (15) days prior written notice of the expulsion, suspension or termination and the reasons therefore; and (ii) An opportunity for the member to be heard, orally or in writing, not less than five (5) days before the effective date of the expulsion, suspension or termination by a person or persons authorized to decide that the proposed expulsion, termination or suspension not take place; or (b) It is fair and reasonable taking into consideration all of the relevant facts and circumstances. (3) Any written notice given by mail must be given by first-class or certified mail sent to the last address of the member shown on the corporation's records. (4) Any proceeding challenging an expulsion, suspension or termination, including a proceeding in which defective notice is alleged, must be commenced within one (1) year after the effective date of the expulsion, suspension or termination. (5) A member who has been expelled or suspended may be liable to the corporation for dues, assessments or fees. SECTION 41. Section 79-11-191, Mississippi Code of 1972, is brought forward as follows: 79-11-191. A corporation may purchase the membership of a member who resigns or whose membership is terminated for the amount and pursuant to the conditions set forth in or authorized by its articles or bylaws. No payment shall be made in violation of Section 79-11-293. SECTION 42. Section 79-11-193, Mississippi Code of 1972, is brought forward as follows: 79-11-193. (1) A proceeding may be brought in the right of a domestic or foreign corporation to procure a judgment in its favor by: (a) Any member or members having five percent (5%) or more of the voting power or by fifty (50) members, whichever is less; or (b) Any director. (2) In any such proceeding, each complainant shall be a member or director at the time of bringing the proceeding. (3) A complaint in a proceeding brought in the right of a corporation must be verified and allege with particularity the demand made, if any, to obtain action by the directors and either why the complainants could not obtain the action or why they did not make the demand. If a demand for action was made and the corporation's investigation of the demand is in progress when the proceeding is filed, the court may stay the suit until the investigation is completed. (4) On termination of the proceeding the court may require the complainants to pay any defendant's reasonable expenses (including counsel fees) incurred in defending the suit if it finds that the proceeding was commenced frivolously or in bad faith. (5) If the proceeding on behalf of the corporation results in the corporation taking some action requested by the complainants or otherwise was successful, in whole or in part, or if anything was received by the complainants as the result of a judgment, compromise or settlement of an action or claim, the court may award the complainants reasonable expenses (including counsel fees). SECTION 43. Section 79-11-195, Mississippi Code of 1972, is brought forward as follows: 79-11-195. (1) A corporation may provide in its articles or bylaws for delegates having some or all of the authority of members. (2) The articles or bylaws may set forth provisions relating to: (a) The characteristics, qualifications, rights, limitations and obligations of delegates including their selection and removal; (b) Calling, noticing, holding and conducting meetings of delegates; and (c) Carrying on corporate activities during and between meetings of delegates. SECTION 44. Section 79-11-197, Mississippi Code of 1972, is brought forward as follows: 79-11-197. (1) A corporation with members shall hold a membership meeting annually at a time stated in or fixed in accordance with the bylaws. (2) Annual membership meetings may be held in or out of this state at the place stated in or fixed in accordance with the bylaws. If no place is stated in or fixed in accordance with the bylaws, annual meetings shall be held at the corporation's principal office. (3) At the annual meeting: (a) The president and chief financial officer shall report on the activities and financial condition of the corporation; and (b) The members shall consider and act upon such other matters as may be raised consistent with the requirements of Sections 79-11-205 and 79-11-219. (4) The failure to hold an annual meeting at a time stated in or fixed in accordance with a corporation's bylaws does not affect the validity of any corporate action. (5) The articles of incorporation or bylaws may provide that an annual or regular meeting of members does not need to be held at a geographic location if the meeting is held by means of the Internet or other electronic communications technology in a fashion pursuant to which the members have the opportunity to read or hear the proceedings substantially concurrently with their occurrence, vote on matters submitted to the members, pose questions, and make comments. SECTION 45. Section 79-11-199, Mississippi Code of 1972, is brought forward as follows: 79-11-199. (1) A corporation with members shall hold a special meeting of members: (a) On call of its board or the person or persons authorized to do so by the articles or bylaws; or (b) If the holders of at least five percent (5%) of the voting power sign, date and deliver to any corporate officer one or more written demands for the meeting describing the purpose or purposes for which it is to be held. (2) The close of business on the thirtieth day before delivery of the demand for a special meeting to any corporate officer is the record date for the purpose of determining whether the five percent (5%) requirement of subsection (1) of this section has been met. (3) If a notice for a special meeting demanded under subsection (1)(b) of this section is not given pursuant to Section 79-11-205 within thirty (30) days after the date the written demand or demands are delivered to a corporate officer, regardless of the requirements of subsection (4) of this section, a person signing the demand or demands may set the time and place of the meeting and give notice pursuant to Section 79-11-205. (4) Special meetings of members may be held in or out of this state at the place stated in or fixed in accordance with the bylaws. If no place is stated or fixed in accordance with the bylaws, special meetings shall be held at the corporation's principal office. (5) Only those matters that are within the purpose or purposes described in the meeting notice required by Section 79-11-205 may be conducted at a special meeting of members. (6) The articles of incorporation or bylaws may provide that a special meeting of members does not need to be held at a geographic location if the meeting is held by means of the Internet or other electronic communications technology in a fashion pursuant to which the members have the opportunity to read or hear the proceedings substantially concurrently with their occurrence, vote on matters submitted to the members, pose questions, and make comments. SECTION 46. Section 79-11-201, Mississippi Code of 1972, is brought forward as follows: 79-11-201. (1) The chancery court of the county where a corporation's principal office is or will be located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, may summarily order a meeting to be held: (a) On application of any member or other person entitled to participate in the annual meeting, if an annual meeting was not held within the earlier of six (6) months after the end of the corporation's fiscal year or fifteen (15) months after its last annual meeting; or (b) On application of a member who signed a demand for a special meeting valid under Section 79-11-199, or a person or persons entitled to call a special meeting, if: (i) Notice of the special meeting was not given within thirty (30) days after the date the demand was delivered to a corporate officer; or (ii) The special meeting was not held in accordance with the notice. (2) The court may fix the time and place of the meeting, specify a record date for determining members entitled to notice of and to vote at the meeting, prescribe the form and content of the meeting notice, 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 enter other orders necessary to accomplish the purpose or purposes of the meeting. (3) If the court orders a meeting, it may also order the corporation to pay the member's cost (including reasonable counsel fees) incurred to obtain the order. SECTION 47. Section 79-11-203, Mississippi Code of 1972, is brought forward as follows: 79-11-203. (1) Unless limited or prohibited by the articles or bylaws, action required or permitted by Section 79-11-101 et seq. to be approved by the members may be approved without a meeting of members if the action is approved by members holding at least eighty percent (80%) of the voting power. The action must be evidenced by one or more consents in the form of a record bearing the date of signature and describing the action taken, signed by those members representing at least eighty percent (80%) of the voting power, and delivered to the corporation for inclusion in the minutes or filing with the corporate records. (2) If not otherwise determined under Section 79-11-201 or 79-11-209, the record date for determining members entitled to take action without a meeting is the date the first member signed the consent under subsection (1) of this section. (3) A consent signed under this section has the effect of a meeting vote and may be described as such in any document filed with the Secretary of State. (4) Written notice of member approval pursuant to this section shall be given to all members who have not signed the written consent. If written notice is required, member approval pursuant to this section shall be effective ten (10) days after such written notice is given. SECTION 48. Section 79-11-205, Mississippi Code of 1972, is brought forward as follows: 79-11-205. (1) A corporation shall give notice consistent with its bylaws of meetings of members in a fair and reasonable manner. (2) Any notice which conforms to the requirements of subsection (3) of this section is fair and reasonable, but other means of giving notice may also be fair and reasonable when all the circumstances are considered. (3) Notice is fair and reasonable if: (a) The corporation notifies its members of the place, date and time of each annual and special meeting of members no fewer than ten (10) (or if notice is mailed by other than first-class or registered mail, thirty (30)) nor more than sixty (60) days before the meeting date; (b) Notice of an annual meeting includes a description of any matter or matters which must be approved by the members under Sections 79-11-269, 79-11-281, 79-11-301, 79-11-315, 79-11-323, 79-11-331, 79-11-333 or 79-11-335; and (c) Notice of a special meeting includes a description of the matter or matters for which the meeting is called. (4) Unless the bylaws require otherwise, if an annual or special meeting of members is adjourned to a different date, time or place, notice need not be given of the new date, time or place, if the new date, time or place is announced at the meeting before adjournment. If a new record date for the adjourned meeting is or must be fixed under Section 79-11-209, however, notice of the adjourned meeting must be given under this section to the members of record as of the new record date. (5) When giving notice of an annual or special meeting of members, a corporation shall give notice of a matter a member intends to raise at the meeting if: (a) requested in writing to do so by a person entitled to call a special meeting; and (b) the request is received by the secretary or president of the corporation at least ten (10) days before the corporation gives notice of the meeting. SECTION 49. Section 79-11-207, Mississippi Code of 1972, is brought forward as follows: 79-11-207. (1) A member may waive any notice required by Section 79-11-101 et seq., the articles or bylaws before or after the date and time stated in the notice. The waiver must be in writing, be signed by the member entitled to the notice, and be delivered to the corporation for inclusion in the minutes or filing with the corporate records. (2) A member's attendance at a meeting: (a) Waives objection to lack of notice or defective notice of the meeting, unless the member at the beginning of the meeting objects to holding the meeting or transacting business at the meeting; (b) Waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the member objects to considering the matter when it is presented. SECTION 50. Section 79-11-209, Mississippi Code of 1972, is brought forward as follows: 79-11-209. (1) The bylaws of a corporation may fix or provide the manner of fixing a date as the record date for determining the members entitled to notice of a members' meeting. If the bylaws do not fix or provide for fixing such a record date, the board may fix a future date as such a record date. If no such record date is fixed, members at the close of business on the business day preceding the day on which notice is given or, if notice is waived, at the close of business on the business day preceding the day on which the meeting is held are entitled to notice of the meeting. (2) The bylaws of a corporation may fix or provide the manner of fixing a date as the record date for determining the members entitled to vote at a members' meeting. If the bylaws do not fix or provide for fixing such a record date, the board may fix a future date as such a record date. If no such record date is fixed, members on the date of the meeting who are otherwise eligible to vote are entitled to vote at the meeting. (3) The bylaws may fix or provide the manner for determining a date as the record date for the purpose of determining the members entitled to exercise any rights in respect of any other lawful action. If the bylaws do not fix or provide for fixing such a record date, the board may fix in advance such a record date. If no such record date is fixed, members at the close of business on the day on which the board adopts the resolution relating thereto, or the sixtieth day prior to the date of such other action, whichever is later, are entitled to exercise such rights. (4) A record date fixed under this section may not be more than seventy (70) days before the meeting or action requiring a determination of members occurs. (5) A determination of members entitled to notice of or to vote at a membership meeting is effective for any adjournment of the meeting unless the board fixes a new date for determining the right to notice or the right to vote, which it must do if the meeting is adjourned to a date more than seventy (70) days after the record date for determining members entitled to notice of the original meeting. (6) If a court orders a meeting adjourned to a date more than one hundred twenty (120) days after the date fixed for the original meeting, it may provide that the original record date for notice or voting continues in effect or it may fix a new record date for notice of voting. SECTION 51. Section 79-11-211, Mississippi Code of 1972, is brought forward as follows: 79-11-211. (1) Except as provided in subsection (5) of this section and unless prohibited or limited by the articles or bylaws, any action which may be taken at any annual or special meeting of members may be taken without a meeting if the corporation delivers a written ballot to every member entitled to vote on the matter. (2) A ballot shall: (a) Be in the form of a record; (b) Set forth each proposed action; and (c) Provide an opportunity to vote for or against each proposed action. (3) Approval by written ballot pursuant to this section shall be valid only when the number of votes cast by ballot equals or exceeds the quorum required to be present at a meeting authorizing the action, and the number of approvals equals or exceeds the number of votes that would be required to approve the matter at a meeting at which the total number of votes cast was the same as the number of votes cast by ballot. (4) All solicitations for votes by written ballot shall: (a) Indicate the number of responses needed to meet the quorum requirements; (b) State the percentage of approvals necessary to approve each matter other than election of directors; and (c) 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 written ballot may not be revoked. SECTION 52. Section 79-11-213, Mississippi Code of 1972, is brought forward as follows: 79-11-213. (1) After fixing a record date for a notice of a meeting, a corporation shall prepare an alphabetical list of the names of all its members who are entitled to notice of the meeting. The list must show the address and number of votes each member is entitled to vote at the meeting. The corporation shall prepare on a current basis through the time of the membership meeting a list of members, if any, who are entitled to vote at the meeting, but not entitled to notice of the meeting. This list shall be prepared on the same basis and be part of the list of members. (2) The list of members must be available for inspection by any member for the purpose of communication with other members concerning the meeting, beginning two (2) business days after notice is given of the meeting for which the list was prepared and continuing through the meeting, at the corporation's principal office or at a reasonable place identified in the meeting notice in the city where the meeting will be held. A member, a member's agent, or attorney is entitled on written demand to inspect and, subject to the limitations of Sections 79-11-285(c) and 79-11-291, to copy the list, at a reasonable time and at the member's expense, during the period it is available for inspection. (3) The corporation shall make the list of members available at the meeting, and any member, a member's agent, or attorney is entitled to inspect the list at any time during the meeting or any adjournment. (4) If the corporation refuses to allow a member, a member's agent, or attorney to inspect the list of members before or at the meeting (or copy the list as permitted by subsection (2) of this section); the chancery court of the county where a corporation's principal office is located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, on application of the member, may summarily order the inspection or copying at the corporation's expense and may postpone the meeting for which the list was prepared until the inspection or copying is complete and may order the corporation to pay the member's costs (including reasonable counsel fees) incurred to obtain the order. (5) Unless a written demand to inspect and copy a membership list has been made under subsection (2) of this section prior to 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. SECTION 53. Section 79-11-215, Mississippi Code of 1972, is brought forward as follows: 79-11-215. (1) Unless the articles or bylaws provide otherwise, each member is entitled to one (1) vote on each matter voted on by the members. (2) Unless the articles or bylaws provide otherwise, if a membership stands of record in the names of two (2) or more persons, their acts with respect to voting shall have the following effect: (a) If only one (1) votes, such act binds all; and (b) If more than one (1) votes, the vote shall be divided on a pro rata basis. SECTION 54. Section 79-11-217, Mississippi Code of 1972, is brought forward as follows: 79-11-217. (1) Unless Section 79-11-101 et seq., the articles, or the bylaws provide for a higher or lower quorum, ten percent (10%) of the votes entitled to be cast on a matter must be represented at a meeting of members to constitute a quorum on that matter. (2) A bylaw amendment to decrease the quorum for any member action may be approved by the members, or, unless prohibited by the bylaws, by the board. (3) A bylaw amendment to increase the quorum required for any member action must be approved by the members. (4) Unless one-third (â…“) or more of the voting power is present in person or by proxy, the only matters that may be voted upon at an annual meeting of members are those matters that are described in the meeting notice. SECTION 55. Section 79-11-219, Mississippi Code of 1972, is brought forward as follows: 79-11-219. (1) Unless Section 79-11-101 et seq., the articles, or the bylaws require a greater vote or voting by class, if a quorum is present, the affirmative vote of the votes represented and voting (which affirmative votes also constitute a majority of the required quorum) is the act of the members. (2) A bylaw amendment to increase or decrease the vote required for any member action must be approved by the members. SECTION 56. Section 79-11-221, Mississippi Code of 1972, is brought forward as follows: 79-11-221. (1) Unless the articles or bylaws prohibit or limit proxy voting, a member may appoint a proxy to vote or otherwise act for the member by signing an appointment form either personally or by an attorney-in-fact in the form of a record. (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 (11) months unless a different period is expressly provided in the appointment form; provided, however, that no proxy shall be valid for more than three (3) years from its date of execution. (3) An appointment of a proxy is revocable by the member. (4) The death or incapacity of the member appointing a proxy does not affect the right of the corporation to accept the proxy's authority unless notice of the death or incapacity is received by the secretary or other officer or agent authorized to tabulate votes before the proxy exercises authority under the appointment. (5) Appointment of a proxy is revoked by the person appointing the proxy: (a) Attending any meeting and voting in person; or (b) Signing and delivering to the secretary or other officer or agent authorized to tabulate proxy votes either a writing in the form of a record stating that the appointment of the proxy is revoked or a subsequent appointment form. (6) Subject to Section 79-11-227 and any express limitation on the proxy's authority appearing on the face of the appointment form, a corporation is entitled to accept the proxy's vote or other action as that of the member making the appointment. SECTION 57. Section 79-11-223, Mississippi Code of 1972, is brought forward as follows: 79-11-223. (1) If the articles or bylaws provide for cumulative voting by members, members may so vote, by multiplying the number of votes the members are entitled to cast by the number of directors for whom they are entitled to vote, and cast the product for a single candidate or distribute the product among two (2) or more candidates. (2) Cumulative voting is not authorized at a particular meeting unless: (a) The meeting notice or statement accompanying the notice states that cumulative voting will take place; or (b) A member gives notice during the meeting and before the vote is taken of the member's intent to cumulate votes, and if one (1) member gives this notice all other members participating in the election are entitled to cumulate their votes without giving further notice. (3) A director elected by cumulative voting may be removed by the members without cause if the requirements of Section 79-11-245 are met and the votes cast against removal, or not consenting in writing to such removal, would be sufficient to elect such director if voted cumulatively at an election at which the same total number of votes were cast (or, if such action is taken by written ballot, all memberships entitled to vote were voted) and the entire number of directors authorized at the time of the director's most recent election were then being elected. (4) Members may not cumulatively vote if the directors and members are identical. SECTION 58. Section 79-11-225, Mississippi Code of 1972, is brought forward as follows: 79-11-225. A corporation may provide in its articles or bylaws for election of directors by members or delegates: (a) on the basis of chapter or other organization unit; (b) by region or other geographic unit; (c) by preferential voting; or (d) by any other reasonable method. SECTION 59. Section 79-11-227, Mississippi Code of 1972, is brought forward as follows: 79-11-227. (1) If the name signed on a vote, consent, waiver or proxy appointment corresponds to the name of a member, the corporation if acting in good faith is entitled to accept the vote, consent, waiver or proxy appointment and give it effect as the act of the member. (2) 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 is nevertheless entitled to accept the vote, consent, waiver or proxy appointment and give it effect as the act of the member if: (a) The member is an entity and the name signed purports to be that of an officer or agent of the entity; (b) The name signed purports to be that of an administrator, executor, 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; (c) 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; (d) 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 (e) Two (2) or more persons hold the membership as cotenants or fiduciaries and the name signed purports to be the name of at least one (1) of the co-holders and the person signing appears to be acting on behalf of all the co-holders. (3) The corporation is entitled to reject a vote, consent, waiver or proxy appointment if the secretary or other 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 and 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 are 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. SECTION 60. Section 79-11-229, Mississippi Code of 1972, is brought forward as follows: 79-11-229. (1) Two (2) or more members may provide for the manner in which they will vote by signing an agreement for that purpose. Such agreements may be valid for a period of up to ten (10) years. (2) A voting agreement created under this section is specifically enforceable. SECTION 61. Section 79-11-231, Mississippi Code of 1972, is brought forward as follows: 79-11-231. (1) Each corporation must have a board of directors. (2) Except as provided in Section 79-11-101 et seq. or subsection (3) of this section, all corporate powers shall be exercised by or under the authority of, and the affairs of the corporation managed under the direction of, its board. (3) The articles may authorize a person or persons to exercise some or all of the powers which would otherwise be exercised by a board. To the extent so authorized any such person or persons shall have the duties and responsibilities of the directors, and the directors shall be relieved to that extent from such duties and responsibilities. SECTION 62. Section 79-11-233, Mississippi Code of 1972, is brought forward as follows: 79-11-233. All directors must be individuals. The articles or bylaws may prescribe other qualifications for directors. SECTION 63. Section 79-11-235, Mississippi Code of 1972, is brought forward as follows: 79-11-235. (1) (a) Except as provided in paragraph (b) of this subsection, the number of directors shall be specified in or fixed in accordance with the articles or bylaws. (b) If the corporation: (i) is a charitable organization as defined in Section 79-11-501; (ii) which solicits contributions or intends to solicit contributions in the state by any means whatsoever; and (iii) is incorporated on or after January 1, 2012, the board must consist of not less than three (3) directors, with the number of directors specified in or fixed in accordance with the articles or bylaws. (2) The number of directors may be increased or decreased in conformance with law from time to time by amendment to or in the manner prescribed in the articles or bylaws. SECTION 64. Section 79-11-237, Mississippi Code of 1972, is brought forward as follows: 79-11-237. (1) If the corporation has members, all the directors (except the initial directors) shall be elected at the first annual meeting of members, and at each annual meeting thereafter, unless the articles or bylaws provide some other time or method of election or provide that some of the directors are appointed by some other person or designated. (2) If the corporation does not have members, all the directors (except the initial directors) shall be elected, appointed or designated as provided in the articles or bylaws. If no method of designation or appointment is set forth in the articles or bylaws, the directors (other than the initial directors) shall be elected by the board. SECTION 65. Section 79-11-239, Mississippi Code of 1972, is brought forward as follows: 79-11-239. (1) The articles or bylaws must specify the terms of directors. Except for designated or appointed directors, the terms of directors may not exceed five (5) years. In the absence of any term specified in the articles or bylaws, the term of each director shall be one (1) year. Directors may be elected for successive terms. (2) A decrease in the number of directors or term of office does not shorten an incumbent director's term. (3) Except as provided in the articles or bylaws: (a) The term of a director filling a vacancy in the office of a director elected by members expires at the next election of directors by members; and (b) The term of a director filling any other vacancy expires at the end of the unexpired term which such director is filling. (4) Despite the expiration of a director's term, the director continues to serve until the director's successor is elected, designated or appointed and qualifies, or until there is a decrease in the number of directors. SECTION 66. Section 79-11-241, Mississippi Code of 1972, is brought forward as follows: 79-11-241. 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 several groups need not be uniform. SECTION 67. Section 79-11-243, Mississippi Code of 1972, is brought forward as follows: 79-11-243. (1) A director may resign at any time by delivering written notice to the board of directors, its presiding officer or to the president or secretary. (2) A resignation is effective when the notice is effective unless the notice specifies a later effective date. 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. SECTION 68. Section 79-11-245, Mississippi Code of 1972, is brought forward as follows: 79-11-245. (1) The members may remove one or more directors elected by them without cause. (2) If a director is elected by a class, chapter or other organization unit or by region or other geographic grouping, the director may be removed only by the members of that class, chapter, unit or grouping. (3) Except as provided in subsection (9) of this section, a director may be removed under subsection (1) or (2) of this section only if the number of votes cast to remove the director would be sufficient to elect the director at a meeting to elect directors. (4) If cumulative voting is authorized, a director may not be removed if the number of votes, or if the director was elected by a class, chapter, unit or grouping of members, the number of votes of that class, chapter, unit or grouping, sufficient to elect the director under cumulative voting is voted against the director's removal. (5) A director elected by members may be removed by the members only at a meeting called for the purpose of removing the director and the meeting notice must state that the purpose, or one of the purposes, of the meeting is removal of the director. (6) In computing whether a director is protected from removal under subsections (2) through (4) of this section, it should be assumed that the votes against removal are cast in an election for the number of directors of the class to which the director to be removed belonged on the date of that director's election. (7) An entire board of directors may be removed under subsections (1) through (5) of this section. (8) The board of directors of a corporation may remove a director without cause who has been elected by the board by the vote of a two-thirds (â…”) of the directors then in office or such greater number as is set forth in the articles or bylaws. (9) If at the beginning of a director's term on the board, the articles or bylaws provide that the director may be removed for missing a specified number of board meetings, the board may remove the director for failing to attend the specified number of meetings. The director may be removed only if a majority of the directors then in office vote for the removal. SECTION 69. Section 79-11-247, Mississippi Code of 1972, is brought forward as follows: 79-11-247. (1) A designated director may be removed by an amendment to the article or bylaws deleting or changing the designation. (2) Appointed directors: (a) Except as otherwise provided in the articles or bylaws, an appointed director may be removed without cause by the person appointing the director; (b) 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; (c) A removal is effective when the notice is effective unless the notice specifies a future effective date. SECTION 70. Section 79-11-249, Mississippi Code of 1972, is brought forward as follows: 79-11-249. (1) The chancery court of the county where a corporation's principal office is located may remove any director of the corporation from office in a proceeding commenced either by the corporation or its members holding at least ten percent (10%) of the voting power of any class if the court finds that: (a) the director engaged in fraudulent or dishonest conduct, or gross abuse of authority or discretion, with respect to the corporation, or a final judgment has been entered finding that the director has violated a duty set forth in Sections 79-11-267 and 79-11-269, and (b) 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 members commence a proceeding under subsection (1) of this section, the corporation shall be made a party defendant. SECTION 71. Section 79-11-251, Mississippi Code of 1972, is brought forward as follows: 79-11-251. (1) Unless the articles or bylaws provide otherwise, and except as provided in subsections (2) and (3) of this section, if a vacancy occurs on a board of directors, including a vacancy resulting from an increase in the number of directors: (a) The members, if any, may fill the vacancy; provided that if the vacant office was held by a director elected by a class, chapter or other organizational unit or by region or other geographic grouping, only members of the class, chapter, unit or grouping are entitled to vote to fill the vacancy if it is filled by the members; (b) The board of directors may fill the vacancy; or (c) If the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office. (2) Unless the articles or bylaws provide otherwise, if a vacant office was held by an appointed director, only the person who appointed the director may fill the vacancy. (3) If a vacant office was held by a designated director, the vacancy shall be filled as provided in the articles or bylaws. In the absence of an applicable article or bylaw provision, the vacancy may not be filled by the board. (4) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under Section 79-11-243(2) or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs. SECTION 72. Section 79-11-253, Mississippi Code of 1972, is brought forward as follows: 79-11-253. Unless the articles or bylaws provide otherwise, a board of directors may fix the compensation of directors. SECTION 73. Section 79-11-255, Mississippi Code of 1972, is brought forward as follows: 79-11-255. (1) The board of directors may hold regular or special meetings in or out of this state. (2) Unless the articles of incorporation or bylaws provide otherwise, the board of directors may permit any or all directors to participate in a regular or special meeting by, or conduct the meeting through the use of, any means of communication by which all directors participating may simultaneously hear each other during the meeting. A director participating in a meeting by this means is deemed to be present in person at the meeting. SECTION 74. Section 79-11-257, Mississippi Code of 1972, is brought forward as follows: 79-11-257. (1) Unless the articles of incorporation or bylaws provide otherwise, action required or permitted by Section 79-11-101 et seq. to be taken at a board of directors' meeting may be taken without a meeting if the action is taken by all members of the board. The action must be evidenced by one or more written consents describing the action taken, signed by each director, and included in the minutes or filed with the corporate records reflecting the action taken. (2) Action taken under this section is effective when the last director signs the consent, unless the consent specifies a different effective date. (3) A consent signed under this section has the effect of a meeting vote and may be described as such in any document. SECTION 75. Section 79-11-259, Mississippi Code of 1972, is brought forward as follows: 79-11-259. (1) Unless the articles of incorporation or bylaws provide otherwise, regular meetings of the board of directors may be held without notice of the date, time, place or purpose of the meeting. (2) Unless the articles of incorporation or bylaws provide for a longer or shorter period, special meetings of the board of directors must be preceded by at least two (2) days' notice of the date, time and place of the meeting. The notice need not describe the purpose of the special meeting unless required by the articles of incorporation or bylaws. SECTION 76. Section 79-11-261, Mississippi Code of 1972, is brought forward as follows: 79-11-261. (1) A director may waive any notice required by Section 79-11-101 et seq., the articles of incorporation, or bylaws before or after the date and time stated in the notice. Except as provided by subsection (2) of this section, the waiver must be in writing, signed by the director entitled to the notice, and filed with the minutes or corporate records. (2) A director's attendance at or participation in a meeting waives any required notice to him of the meeting unless the director at the beginning of the meeting (or promptly upon his arrival) objects to holding the meeting or transacting business at the meeting and does not thereafter vote for or assent to action taken at the meeting. SECTION 77. Section 79-11-263, Mississippi Code of 1972, is brought forward as follows: 79-11-263. (1) Except as otherwise provided in Section 79-11-101 et seq., the articles or bylaws, a quorum of a board of directors consists of a majority of the directors in office immediately before a meeting begins. (2) If a quorum is present when a vote is taken, the affirmative vote of a majority of directors present is the act of the board unless Section 79-11-101 et seq., the articles or bylaws, require the vote of a greater number of directors. (3) A director who is present at a meeting of the board of directors or a committee of the board of directors when corporate action is taken is deemed to have assented to the action taken unless: (a) he objects at the beginning of the meeting, or promptly upon his arrival, to holding it or transacting business at the meeting; (b) his dissent or abstention from the action taken is entered in the minutes of the meeting; or (c) he delivers written notice of his dissent or abstention to the presiding officer of the meeting before its adjournment or to the corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken. SECTION 78. Section 79-11-265, Mississippi Code of 1972, is brought forward as follows: 79-11-265. (1) Unless prohibited or limited by the articles or bylaws, a board of directors may create one or more committees of the board and appoint members of the board to serve on them. Each committee shall have two (2) or more directors who serve at the pleasure of the board. (2) The creation of a committee and appointment of directors to it must be approved by the greater of: (a) A majority of all the directors in office when the action is taken; or (b) The number of directors required by the articles or bylaws to take action under Section 79-11-263. (3) Sections 79-11-255 through 79-11-263, which govern meetings, action without meetings, notice and waiver of notice, and quorum and voting requirements of the board, apply to committees of the board and their members as well. (4) To the extent specified by the board of directors or in the articles or bylaws, each committee of the board may exercise the board's authority under Section 79-11-231. (5) A committee of the board may not, however: (a) Authorize distributions; (b) Approve or recommend to members dissolution, merger or the sale, pledge or transfer of all or substantially all of the corporation's assets; (c) Elect, appoint or remove directors or fill vacancies on the board or on any of its committees; or (d) Adopt, amend or repeal the articles or bylaws. (6) The creation of, delegation of authority to, or action by a committee does not alone constitute compliance by a director with the standards of conduct described in Section 79-11-267. SECTION 79. Section 79-11-267, Mississippi Code of 1972, is brought forward as follows: 79-11-267. (1) A director shall discharge his duties as a director, including his duties as a member of a committee, in accordance with his good faith belief that he is acting in the best interests of the corporation. (2) Unless he has knowledge or information concerning the matter in question that makes reliance unwarranted, a director is entitled to rely on information, opinions, reports or statements, including financial statements and other financial data, if prepared or presented by: (a) One or more officers or employees of the corporation whom the director believes, in good faith, to be reliable and competent in the matters presented; (b) Legal counsel, public accountants or other persons as to matters the director believes, in good faith, are within the person's professional or expert competence; or (c) A committee of the board of directors of which he is not a member if the director believes, in good faith, that the committee merits confidence. (3) A director is not liable for any action taken as a director, or any failure to take any action, if he performed the duties of his office in compliance with this section. (4) A person alleging a violation of this section has the burden of proving the violation. (5) Notwithstanding any other provision of this section, a director of a corporation that is a charitable organization as defined in Section 79-11-501 shall not be liable to the corporation or its members for money damages for any action taken, or any failure to take any action, as a director, except liability for: (a) The amount of a financial benefit received by the director to which the director is not entitled; (b) An intentional infliction of harm; (c) A violation of Section 79-11-270; or (d) An intentional violation of criminal law. SECTION 80. Section 79-11-269, Mississippi Code of 1972, is brought forward as follows: 79-11-269. (1) A conflict of interest transaction is a transaction with the corporation in which a director of the corporation has a direct or indirect interest. A conflict of interest transaction is not voidable by the corporation solely because of the director's interest in the transaction if any one (1) of the following is true: (a) The material facts of the transaction and the director's interest were disclosed or known to the board of directors or a committee of the board of directors and the board of directors or committee authorized, approved or ratified the transaction; (b) The material facts of the transaction and the director's interest were disclosed or known to the members entitled to vote and they authorized, approved or ratified the transaction; or (c) The transaction was fair to the corporation. (2) For purposes of this section, a director of the corporation has an indirect interest in a transaction if (a) another entity in which he has a material financial interest or in which he is a general partner is a party to the transaction, or (b) another entity of which he is a director, officer or trustee is a party to the transaction and the transaction is or should be considered by the board of directors of the corporation. (3) For purposes of subsection (1)(a) of this section, a conflict of interest transaction is authorized, approved or ratified if it receives the affirmative vote of a majority of the directors on the board of directors (or on the committee) who have no direct or indirect interest in the transaction, but a transaction may not be authorized, approved or ratified under this section by a single director. If a majority of the directors who have no direct or indirect interest in the transaction vote to authorize, approve or ratify the transaction, a quorum is present for the purpose of taking action under this section. The presence of, or a vote cast by, a director with a direct or indirect interest in the transaction does not affect the validity of any action taken under subsection (1)(a) of this section if the transaction is otherwise authorized, approved or ratified as provided in that subsection. (4) For purposes of subsection (1)(b) of this section, a conflict of interest transaction is authorized, approved or ratified if it receives the vote of a majority of the members whose votes are entitled to be counted under this subsection. The vote of a member who is a director who has a direct or indirect interest in the transaction, and the vote of a member who is under the control of an entity described in subsection (2)(a) of this section, may not be counted in a vote of members to determine whether to authorize, approve or ratify a conflict of interest transaction under subsection (1)(b) of this section. The vote of those members, however, shall be counted in determining whether the transaction is approved under other sections of Section 79-11-101 et seq. A majority of the members, whether or not present, whose votes are entitled to be counted in a vote on the transaction under this subsection constitutes a quorum for the purpose of taking action under this section. SECTION 81. Section 79-11-270, Mississippi Code of 1972, is brought forward as follows: 79-11-270. (1) A director who votes for or assents to a distribution made in violation of Section 79-11-101 et seq. is personally liable to the corporation for the amount of the distribution that exceeds what could have been distributed without violating Section 79-11-101 et seq., if it is established that he did not perform his duties in compliance with Section 79-11-267. In any proceeding commenced under this section, a director has all of the defenses ordinarily available to a director. (2) A director held liable under subsection (1) for an unlawful distribution is entitled to contribution: (a) From every other director who could be held liable under subsection (1) for the unlawful distribution; and (b) From each person who received an unlawful distribution for the amount of the distribution whether or not the person receiving the distribution knew it was made in violation of Section 79-11-101 et seq. SECTION 82. Section 79-11-271, Mississippi Code of 1972, is brought forward as follows: 79-11-271. (1) A corporation has the officers described in its bylaws or appointed by the board of directors in accordance with the bylaws. (2) A duly appointed officer may appoint one or more officers or assistant officers if authorized by the bylaws or the board of directors. (3) The bylaws or the board of directors shall delegate to one (1) of the officers responsibility for preparing minutes of the directors' and members' meetings and for authenticating records of the corporation. (4) The same individual may simultaneously hold more than one (1) office in a corporation. SECTION 83. Section 79-11-273, Mississippi Code of 1972, is brought forward as follows: 79-11-273. Each officer has the authority and shall perform the duties set forth in the bylaws or, to the extent consistent with the bylaws, the duties prescribed by the board of directors or by direction of an officer authorized by the board of directors to prescribe the duties of other officers. SECTION 84. Section 79-11-275, Mississippi Code of 1972, is brought forward as follows: 79-11-275. (1) An officer with discretionary authority shall discharge his duties under that authority, in accordance with his good faith belief that he is acting in the best interests of the corporation. (2) Unless he has knowledge or information concerning the matter in question that makes reliance unwarranted, an officer is entitled to rely on information, opinions, reports or statements, including financial statements and other financial data, if prepared or presented by: (a) One or more officers or employees of the corporation whom the officer believes, in good faith, to be reliable and competent in the matters presented; or (b) Legal counsel, public accountants or other persons as to matters the officer believes, in good faith, are within the person's professional or expert competence. (3) An officer is not liable for any action taken as an officer, or any failure to take any action, if he performed the duties of his office in compliance with this section. (4) A person alleging a violation of this section has the burden of proving the violation. SECTION 85. Section 79-11-277, Mississippi Code of 1972, is brought forward as follows: 79-11-277. (1) An officer may resign at any time by delivering notice to the corporation. A resignation is effective when the notice is delivered unless the notice specifies a later effective date. If a resignation is made effective at a later date and the corporation accepts the future effective date, its board of directors may fill the pending vacancy before the effective date if the board of directors provides that the successor does not take office until the effective date. (2) A board of directors may remove any officer at any time with or without cause. SECTION 86. Section 79-11-279, Mississippi Code of 1972, is brought forward as follows: 79-11-279. (1) The appointment of an officer does not itself create contract rights between the officer and the corporation. (2) An officer's removal does not affect the officer's contract rights, if any, with the corporation. An officer's resignation does not affect the corporation's contract rights, if any, with the officer. SECTION 87. Section 79-11-281, Mississippi Code of 1972, is brought forward as follows: 79-11-281. (1) In this section: (a) "Director" means an individual who is or was a director of a corporation or an individual who, while a director of a corporation, is or was serving at the corporation's request as a director, officer, partner, trustee, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan or other enterprise. A director is considered to be serving an employee benefit plan at the corporation's request if his duties to the corporation also impose duties on, or otherwise involve services by, him to the plan or to participants in or beneficiaries of the plan. "Director" includes, unless the context requires otherwise, the estate or personal representative of a director. (b) "Expenses" includes counsel fees. (c) "Liability" means the obligation to pay a judgment, settlement, penalty, fine (including an excise tax assessed with respect to an employee benefit plan) or reasonable expenses incurred with respect to a proceeding. (d) "Official capacity" means: (i) when used with respect to a director, the office of director in a corporation; or (ii) when used with respect to an individual other than a director, as contemplated in subsection (8) of this section, the office in a corporation held by the officer or the employment or agency relationship undertaken by the employee or agent on behalf of the corporation. "Official capacity" does not include service for any other foreign or domestic corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise. (e) "Party" includes an individual who was, is, or is threatened to be made a named defendant or respondent in a proceeding. (f) "Proceeding" means any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal. (2) Except as provided in subsection (3) of this section, a corporation may indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (a) He conducted himself in good faith; and (b) He in good faith believed: (i) In the case of conduct in his official capacity with the corporation that his conduct was in its best interests; and (ii) In all other cases, that his conduct was at least not opposed to its best interests; and (c) In the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. A director's conduct with respect to an employee benefit plan for a purpose he reasonably believed to be in the interests of the participants in and beneficiaries of the plan is conduct that satisfies the requirement of subsection (2)(b)(ii) of this section. The termination of a proceeding by judgment, order, settlement or conviction is not, of itself, determinative that the director did not meet the standard of conduct described in this section. (3) A corporation may not indemnify a director under this section: (a) In connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (b) In connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him. Indemnification permitted under this section in connection with a proceeding by or in the right of the corporation is limited to reasonable expenses incurred in connection with the proceeding. (4) Unless limited by its articles of incorporation, a corporation shall indemnify a director who entirely prevails in the defense of any proceeding to which he was a party because he is or was a director of the corporation against reasonable expenses incurred by him in connection with the proceeding. (5) A corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of final disposition of the proceeding if: (a) The director furnishes the corporation a written statement of his good faith belief that he has met the standard of conduct described in subsection (2) of this section; (b) The director furnishes the corporation a written undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the standard of conduct; and (c) A determination is made that the facts then known to those making the determination would not preclude indemnification under Section 79-11-101 et seq. The undertaking required by subsection (5)(b) of this section shall be an unlimited general obligation of the director but need not be secured and may be accepted without reference to financial ability to make repayment. Determinations and authorizations of payment under this section shall be made in the manner specified in subsection (7) of this section. (6) Unless limited by a corporation's articles of incorporation, a director of the corporation who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or seek indemnification in another court of competent jurisdiction. The court may order indemnification if it determines: (a) The director is entitled to mandatory indemnification under subsection (4) of this section, in which case the court shall also order the corporation to pay the director's reasonable expenses incurred to obtain court-ordered indemnification; or (b) With respect to a proceeding by or in the right of the corporation, the director is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, even though he was adjudged liable, but any indemnification shall be limited to reasonable expenses incurred. (7) A corporation may not indemnify a director under subsection (2) of this section unless authorized in the specific case after a determination has been made that indemnification of the director is permissible in the circumstances because he has met the standard of conduct set forth in subsection (2) of this section. (a) The determination shall be made: (i) By the board of directors by majority vote of a quorum consisting of directors not at the time parties to the proceeding; (ii) If a quorum cannot be obtained under subparagraph (i) of this paragraph, by a majority vote of a committee duly designated by the board of directors (in which designation directors who are parties may participate), consisting solely of two (2) or more directors not at the time parties to the proceeding; (iii) By special legal counsel: 1. Selected by the board of directors or its committee in the manner prescribed in subparagraph (i) or (ii) of this paragraph; or 2. If a quorum of the board of directors cannot be obtained under subparagraph (i) of this paragraph and a committee cannot be designated under subparagraph (ii) of this paragraph selected by majority vote of the full board of directors (in which selection directors who are parties may participate); or (iv) By the members but with the parties to the proceeding not being permitted to vote on the determination. (b) Authorization of indemnification and evaluation as to reasonableness of expenses shall be made in the same manner as the determination that indemnification is permissible, except that if the determination is made by special legal counsel, authorization of indemnification and evaluation as to reasonableness of expenses shall be made by those entitled under subsection (7)(a)(iii) of this section to select counsel. (8) Unless limited by a corporation's articles of incorporation: (a) An officer of the corporation is entitled to mandatory indemnification under subsection (2) of this section and is entitled to apply for court-ordered indemnification under subsection (6) of this section, in each case to the same extent as a director; (b) The corporation may indemnify and advance expenses under Section 79-11-101 et seq. to an officer, employee or agent of the corporation to the same extent as to a director. (9) A corporation may purchase and maintain insurance on behalf of an individual who is or was a director, officer, employee or agent of the corporation, or who, while a director, officer, employee or agent of the corporation, is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against liability asserted against or incurred by him in that capacity or arising from his status as a director, officer, employee or agent, whether or not the corporation would have power to indemnify him against the same liability under subsection (1) or (2) of this section. (10) Unless the articles of incorporation or bylaws provide otherwise, any authorization of indemnification in the articles of incorporation or bylaws shall not be deemed to prevent the corporation from providing the indemnity permitted or mandated by this section. (11) Any corporation shall have power to make any further indemnity, including advance of expenses, to and to enter into contracts of indemnity with any director, officer, employee or agent that may be authorized by the articles of incorporation or any bylaw made by the members (or if there are no members, by the board of directors) or any resolution adopted, before or after the event, by the members (or if there are no members, by the board of directors), except an indemnity against his failure to act in accordance with the standard of conduct provided in Section 79-11-267 or 79-11-275, as applicable. Unless the articles of incorporation, or any such bylaw or resolution provide otherwise, any determination as to any further indemnity shall be made in accordance with subsection (7)(a) of this section. Each such indemnity may continue as to a person who has ceased to have the capacity referred to above and may inure to the benefit of the heirs, executors and administrators of such a person. SECTION 88. Section 79-11-282, Mississippi Code of 1972, is brought forward as follows: 79-11-282. (1) A corporation may not lend money to or guarantee the obligation of a director or officer of the corporation. (2) The fact that a loan or guarantee is made in violation of this section does not affect the borrower's liability on the loan. SECTION 89. Section 79-11-283, Mississippi Code of 1972, is brought forward as follows: 79-11-283. (1) A corporation shall keep as permanent records minutes of all meetings of its members and board of directors, a record of all actions taken by the members or directors without a meeting, and a record of all actions taken by committees of the board of directors as authorized by Section 79-11-265. (2) A corporation shall maintain appropriate accounting records. (3) A corporation or its agent shall maintain a record of its members in a form that permits preparation of a list of the names and addresses of all members, in alphabetical order by class showing the number of votes each member is entitled to vote. (4) A corporation shall maintain its records in written form or in any other form of a record. (5) A corporation shall keep a copy of the following records at its principal office: (a) Its articles or restated articles of incorporation and all amendments to them currently in effect; (b) Its bylaws or restated bylaws and all amendments to them currently in effect; (c) Resolutions adopted by its board of directors relating to the characteristics, qualifications, rights, limitations and obligations of members or any class or category of members; (d) The minutes of all meetings of members and records of all actions approved by the members for the past three (3) years; (e) All written communications to members generally within the past three (3) years; (f) A list of the names and business or home addresses of its current directors and officers; and (g) Its most recent annual report delivered to the Secretary of State. SECTION 90. Section 79-11-285, Mississippi Code of 1972, is brought forward as follows: 79-11-285. (1) Subject to Section 79-11-287(3), a member is entitled to inspect and copy, at a reasonable time and location specified by the corporation, any of the records of the corporation described in Section 79-11-283(5) if the member gives the corporation written notice of his demand at least five (5) business days before the date on which the member wishes to inspect and copy. (2) A member is entitled to inspect and copy, at a reasonable time and reasonable location specified by the corporation, any of the following records of the corporation if the member meets the requirements of subsection (3) of this section and gives the corporation written notice at least five (5) business days before the date on which the member wishes to inspect and copy: (a) Excerpts from any records required to be maintained under Section 79-11-283(1), to the extent not subject to inspection under subsection (1) of this section; (b) Accounting records of the corporation; and (c) Subject to Section 79-11-291, the membership list. (3) A member may inspect and copy the records identified in subsection (2) of this section only if: (a) The member's demand is made in good faith and for a proper purpose; (b) The member describes with reasonable particularity the purpose and the records the member desires to inspect; and (c) The records are directly connected with this purpose. (4) This section does not affect: (a) The right of a member to inspect records if the member is in litigation with the corporation, to the same extent as any other litigant; or (b) The power of a court, independently of Section 79-11-101 et seq., to compel the production of corporate records for examination. SECTION 91. Section 79-11-287, Mississippi Code of 1972, is brought forward as follows: 79-11-287. (1) A member's agent or attorney has the same inspection and copying rights as the member the agent or attorney represents. (2) The right to copy records under Section 79-11-285 includes, if reasonable, the right to receive copies. Copies may be provided through an electronic transmission if available and so requested by the member. (3) The corporation may impose a reasonable charge, covering the costs of labor and material, for copies of any documents provided to the member. The charge may not exceed the estimated cost of production or reproduction of the records. (4) The corporation may comply with a member's demand to inspect the record of members under Section 79-11-285(2)(c) by providing the member with a list of its members that was compiled no earlier than the date of the member's demand. SECTION 92. Section 79-11-289, Mississippi Code of 1972, is brought forward as follows: 79-11-289. (1) If a corporation does not allow a member who complies with Section 79-11-285(1) to inspect and copy any records required by that subsection to be available for inspection, the chancery court in the county where the corporation's principal office is located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, may summarily order inspection and copying of the records demanded at the corporation's expense upon application of the member. (2) If a corporation does not within a reasonable time allow a member to inspect and copy any other record, the member who complies with Section 79-11-285(2) and (3) may apply to the chancery court in the county where the corporation's principal office is located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, for an order to permit inspection and copying of the records demanded. The court shall dispose of an application under this subsection on an expedited basis. (3) If the court orders inspection and copying of the records demanded, it shall also order the corporation to pay the member's costs (including reasonable attorney's fees) incurred to obtain the order unless the corporation proves that it refused inspection in good faith because it had a reasonable basis for doubt about the right of the member to inspect the records demanded. (4) If the court orders inspection and copying of the records demanded, it may impose reasonable restrictions on the use or distribution of the records by the demanding member. SECTION 93. Section 79-11-291, Mississippi Code of 1972, is brought forward as follows: 79-11-291. Without consent of the board, a membership list or any part thereof may not be obtained or used by any person for any purpose unrelated to a member's interest as a member. Without limiting the generality of the foregoing, without the consent of the board a membership list or any part thereof may not be: (a) Used to solicit money or property unless such money or property will be used solely to solicit the votes of the members in an election to be held by the corporation; (b) Used for any commercial purpose; or (c) Sold to or purchased by any person. SECTION 94. Section 79-11-293, Mississippi Code of 1972, is brought forward as follows: 79-11-293. (1) Except as authorized under subsections (2) and (3) of this section, a corporation shall not make any distributions. (2) A corporation may purchase its memberships if after the purchase is completed: (a) The corporation would be able to pay its debts as they become due in the usual course of its activities; and (b) The corporation's total assets would at least equal the sum of its total liabilities. (3) A corporation may make distributions upon dissolution in accordance with the provisions of Section 79-11-101 et seq. relating to dissolution. SECTION 95. Section 79-11-295, Mississippi Code of 1972, is brought forward as follows: 79-11-295. A corporation may amend its articles of incorporation, from time to time, in any and as many respects as may be desired, so long as its articles of incorporation as amended contain only such provisions as are lawful under Section 79-11-101 et seq. SECTION 96. Section 79-11-297, Mississippi Code of 1972, is brought forward as follows: 79-11-297. If a corporation has not yet acquired members, its incorporators or board of directors may adopt one or more amendments to the corporation's articles of incorporation. SECTION 97. Section 79-11-299, Mississippi Code of 1972, is brought forward as follows: 79-11-299. Unless the articles of incorporation provide otherwise, a corporation's board of directors may adopt one or more amendments to the corporation's articles of incorporation without action by members: (a) To extend the duration of the corporation if it was incorporated at a time when limited duration was required by law; (b) To delete the names and addresses of the initial directors; (c) To change the information required by Section 79-35-5(a); (d) To make any other change expressly permitted by Section 79-11-101 et seq. to be made without member action. SECTION 98. Section 79-11-301, Mississippi Code of 1972, is brought forward as follows: 79-11-301. Except as provided in Sections 79-11-297 and 79-11-299, amendments to the articles of incorporation shall be made in the following manner: (a) If there are members entitled to vote thereon, the board of directors shall adopt a resolution setting forth the proposed amendment and directing that it be submitted to a vote at a meeting of members entitled to vote thereon, which may be either an annual or a special meeting. Written notice setting forth the proposed amendment or a summary of the changes to be effected thereby shall be given to each member entitled to vote at such meeting within the time and in the manner provided in Section 79-11-101 et seq. for the giving of notice of meetings of members. The proposed amendment shall be adopted upon receiving at least two-thirds (â…”) of votes cast or a majority of the voting power, whichever is less. (b) If there are no members, or no members entitled to vote thereon, an amendment shall be adopted at a meeting of the board of directors upon receiving the vote of a majority of the directors in office. Any number of amendments may be submitted and voted upon at any one meeting. SECTION 99. Section 79-11-303, Mississippi Code of 1972, is brought forward as follows: 79-11-303. (1) The members of a class are entitled to vote as a class on a proposed amendment to the articles if the amendment would: (a) Affect the rights, privileges, preferences, restrictions or conditions of that class as to voting, dissolution, redemption or transfer of memberships in a manner different than such amendment would affect another class; (b) Change the rights, privileges, preferences, restrictions or conditions of that class as to voting, dissolution, redemption or transfer by changing the rights, privileges, preferences, restrictions or conditions of another class; (c) Increase or decrease the number of memberships authorized for that class; (d) Increase the number of memberships authorized for another class; (e) Effect an exchange, reclassification or termination of the memberships of that class; or (f) Authorize a new class of memberships. (2) If a class is to be divided into two (2) or more classes as a result of an amendment to the articles, the amendment must be approved by the members of each class that would be created by the amendment. (3) If a class vote is required to approve an amendment to the articles the amendment must be approved by the members of the class by two-thirds (â…”) of the votes cast by the class or a majority of the voting power of the class, whichever is less. (4) A class of members is entitled to the voting rights granted by this section although the articles and bylaws provide that the class may not vote on the proposed amendment. SECTION 100. Section 79-11-305, Mississippi Code of 1972, is brought forward as follows: 79-11-305. A corporation amending its articles of incorporation shall deliver to the Secretary of State for filing articles of amendment setting forth: (a) The name of the corporation; (b) The text of each amendment adopted; (c) The date of each amendment's adoption; (d) If an amendment was adopted by the incorporators or board of directors without action by members, a statement to that effect and that action by members was not required; (e) If an amendment was approved by the members: (i) The designation, number of memberships outstanding, number of votes entitled to be cast by each class entitled to vote separately on the amendment, and number of votes of each class indisputably represented at the meeting; (ii) Either the total number of votes cast for and against the amendment by each class entitled to vote separately on the amendment or the total number of undisputed votes cast for the amendment by each class and a statement that the number cast for the amendment by each class was sufficient for approval by that voting group. SECTION 101. Section 79-11-307, Mississippi Code of 1972, is brought forward as follows: 79-11-307. (1) A corporation's board of directors may restate its articles of incorporation at any time with or without approval by members. (2) The restatement may include one or more amendments to the articles. If the restatement includes an amendment requiring approval by members, it must be adopted as provided in Section 79-11-301. (3) If the board of directors submits a restatement for approval by members, the corporation shall notify each member of the proposed meeting in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the proposed restatement and contain or be accompanied by a copy of the restatement that identifies any amendment or other change it would make in the articles. (4) A corporation restating its articles of incorporation shall deliver to the Secretary of State for filing articles of restatement setting forth the name of the corporation and the text of the restated articles of incorporation together with a certificate setting forth: (a) Whether the restatement contains an amendment to the articles requiring approval by the members and, if it does not, that the board of directors adopted the restatement; or (b) If the restatement contains an amendment to the articles requiring approval by the members, the information required by Section 79-11-305. (5) Duly adopted restated articles of incorporation supersede the original articles of incorporation and all amendments to them. (6) The Secretary of State may certify restated articles of incorporation, as the articles of incorporation currently in effect, without including the certificate information required by subsection (4) of this section. SECTION 102. Section 79-11-309, Mississippi Code of 1972, is brought forward as follows: 79-11-309. (1) A corporation's articles of incorporation may be amended without action by the board of directors or members to carry out a plan of reorganization ordered or decreed by a court of competent jurisdiction under federal statute if the articles of incorporation after amendment contain only provisions required or permitted by Section 79-11-137. (2) The individual or individuals designated by the court shall deliver to the Secretary of State for filing articles of amendment setting forth: (a) The name of the corporation; (b) The text of each amendment approved by the court; (c) The date of the court's order or decree approving the articles of amendment; (d) The title of the reorganization proceeding in which the order or decree was entered; and (e) A statement that the court had jurisdiction of the proceeding under federal statute. (3) Members of a corporation undergoing reorganization do not have dissenters' rights except as and to the extent provided in the reorganization plan. (4) This section does not apply after entry of a final decree in the reorganization proceeding even though the court retains jurisdiction of the proceeding for limited purposes unrelated to consummation of the reorganization plan. SECTION 103. Section 79-11-311, Mississippi Code of 1972, is brought forward as follows: 79-11-311. An amendment to articles of incorporation does not affect a cause of action existing against or in favor of the corporation, a proceeding to which the corporation is a party, any requirement or limitation imposed upon the corporation or any property held by it by virtue of any trust upon which such property is held by the corporation or the existing rights of persons other than members of the corporation. An amendment changing a corporation's name does not abate a proceeding brought by or against the corporation in its former name. SECTION 104. Section 79-11-313, Mississippi Code of 1972, is brought forward as follows: 79-11-313. If a corporation has no members, its incorporators, until directors have been chosen, and thereafter its board of directors may adopt one or more amendments to the corporation's bylaws. The corporation shall provide notice of any meeting of directors at which an amendment is to be approved. The notice shall be in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider a proposed amendment to the bylaws and contain or be accompanied by a copy or summary of the amendment or state the general nature of the amendment. The amendment must be approved by a majority of the directors in office at the time the amendment is adopted. SECTION 105. Section 79-11-315, Mississippi Code of 1972, is brought forward as follows: 79-11-315. (1) Unless Section 79-11-101 et seq., the articles, bylaws, the members (acting pursuant to subsection (2) of this section), or the board of directors (acting pursuant to subsection (3) of this section) require a greater vote or voting by class, an amendment to a corporation's bylaws to be adopted must be approved: (a) By the board if the amendment does not relate to the number of directors, the composition of the board, the term of office of directors, or the method or way in which directors are elected or selected; and (b) By the members of two-thirds (â…”) of the votes cast or a majority of the voting power, whichever is less. (2) The members may condition the amendment's adoption on its receipt of a higher percentage of affirmative votes or on any other basis. (3) If the board initiates an amendment to the bylaws or board approval is required by subsection (1) of this section to adopt an amendment to the bylaws, the board may condition the amendment's adoption on receipt of a higher percentage of affirmative votes or on any other basis. (4) If the board or the members seek to have the amendment approved by the members at a membership meeting, the corporation shall give notice to its members of the proposed membership meeting in writing in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the proposed amendment and contain or be accompanied by a copy or summary of the amendment. (5) If the board or the members seek to have the amendment approved by the members by written consent or written ballot, the material soliciting the approval shall contain or be accompanied by a copy or summary of the amendment. SECTION 106. Section 79-11-317, Mississippi Code of 1972, is brought forward as follows: 79-11-317. (1) The members of a class are entitled to vote as a class on a proposed amendment to the bylaws if the amendment would: (a) Affect the rights, privileges, preferences, restrictions or conditions of that class as to voting, dissolution, redemption or transfer of memberships in a manner different than such amendment would affect another class; (b) Change the rights, privileges, preferences, restrictions or conditions of that class as to voting, dissolution, redemption or transfer by changing the rights, privileges, preferences, restrictions or conditions of another class; (c) Increase or decrease the number of memberships authorized for that class; (d) Increase the number of memberships authorized for another class; (e) Effect an exchange, reclassification or termination of all or part of the memberships of that class; or (f) Authorize a new class of memberships. (2) If a class is to be divided into two (2) or more classes as a result of an amendment to the bylaws, the amendment must be approved by the members of each class that would be created by the amendment. (3) If a class vote is required to approve an amendment to the bylaws, the amendment must be approved by the members of the class of two-thirds (â…”) of the votes cast by the class or a majority of the voting power of the class, whichever is less. (4) A class of members is entitled to the voting rights granted by this section although the articles and bylaws provide that the class may not vote on the proposed amendment. SECTION 107. Section 79-11-319, Mississippi Code of 1972, is brought forward as follows: 79-11-319. (1) One or more nonprofit corporations may merge into a business or nonprofit corporation, if the plan of merger is approved as provided in Section 79-11-321. (2) The plan of merger must set forth: (a) The name of each corporation planning to merge and the name of the surviving corporation into which each plans to merge; and (b) The terms and conditions of the planned merger. (3) The plan of merger may set forth: (a) Any amendments to the articles of incorporation or bylaws of the surviving corporation to be effected by the planned merger; and (b) Other provisions relating to the planned merger. SECTION 108. Section 79-11-321, Mississippi Code of 1972, is brought forward as follows: 79-11-321. (1) Unless Section 79-11-101 et seq., the articles of incorporation, the bylaws or the board of directors or members (acting pursuant to subsection (3) of this section) require a greater vote or voting by class, a plan of merger to be adopted must be approved: (a) By the board of directors; and (b) By the members, if any, by two-thirds (â…”) of the votes cast or a majority of the voting power, whichever is less. (2) If the corporation does not have members, the merger must be approved by a majority of the directors in office at the time the merger is approved. In addition, the corporation shall provide notice of any directors' meeting at which such approval is to be obtained in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the proposed merger. (3) The board may condition its submission of the proposed merger, and the members may condition their approval of the merger, on receipt of a higher percentage of affirmative votes or on any other basis. (4) If the board seeks to have the plan approved by the members at a membership meeting, the corporation shall give notice to its members of the proposed membership meeting in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the plan of merger and contain or be accompanied by a copy or summary of the plan. The copy or summary of the plan for members of the surviving corporation shall include any provision that, if contained in a proposed amendment to the articles of incorporation or bylaws, would entitle members to vote on the provision. The copy or summary of the plan for members of the disappearing corporation shall include a copy or summary of the articles and bylaws which will be in effect immediately after the merger takes effect. (5) If the board seeks to have the plan approved by the members by written consent or written ballot, the material soliciting the approval shall contain or be accompanied by a copy or summary of the plan. The copy or summary of the plan for members of the surviving corporation shall include any provision that, if contained in a proposed amendment to the articles of incorporation or bylaws, would entitle members to vote on the provision. The copy or summary of the plan for members of the disappearing corporation shall include a copy or summary of the articles and bylaws which will be in effect immediately after the merger takes effect. (6) Voting by a class of members is required on a plan of merger if the plan contains a provision that, if contained in a proposed amendment to articles of incorporation or bylaws, would entitle the class of members to vote as a class on the proposed amendment under Section 79-11-303 or 79-11-317. The plan is approved by a class of members by two-thirds (â…”) of the votes cast by the class or a majority of the voting power of the class, whichever is less. (7) After a merger is adopted, and at any time before articles of merger are filed, the planned merger may be abandoned (subject to any contractual rights) without further action by members or other persons who approved the plan in accordance with the procedure set forth in the plan of merger or, if none is set forth, in the manner determined by the board of directors. SECTION 109. Section 79-11-323, Mississippi Code of 1972, is brought forward as follows: 79-11-323. After a plan of merger is approved by the board of directors, and if required by Section 79-11-321, by the members, the surviving or acquiring corporation shall deliver to the Secretary of State articles of merger setting forth: (a) The plan of merger; (b) If approval of members was not required, a statement to that effect and a statement that the plan was approved by a sufficient vote of the board of directors; (c) If approval by members was required: (i) The designation, number of memberships outstanding, number of votes entitled to be cast by each class entitled to vote separately on the plan, and number of votes of each class indisputably voting on the plan; and (ii) Either the total number of votes cast for and against the plan by each class entitled to vote separately on the plan or the total number of undisputed votes cast for the plan by each class and a statement that the number cast for the plan by each class was sufficient for approval by that class. SECTION 110. Section 79-11-325, Mississippi Code of 1972, is brought forward as follows: 79-11-325. (1) When a merger takes effect: (a) Every other corporation party to the merger merges into the surviving corporation and the separate existence of every corporation except the surviving corporation ceases; (b) The title to all real estate and other property owned by each corporation party to the merger is vested in the surviving corporation without reversion or impairment; (c) The surviving corporation has all liabilities and obligations of each corporation party to the merger, provided that trust obligations upon property of a disappearing corporation shall be limited to the property affected thereby immediately prior to the time the merger is effective; (d) A proceeding pending against any corporation party to the merger may be continued as if the merger did not occur or the surviving corporation may be substituted in the proceeding for the corporation whose existence ceased; (e) The articles of incorporation and bylaws of the surviving corporation are amended to the extent provided in the plan of merger. SECTION 111. Section 79-11-327, Mississippi Code of 1972, is brought forward as follows: 79-11-327. (1) One or more foreign business or nonprofit corporations may merge with one or more domestic nonprofit corporations if: (a) The merger is permitted by the law of the state or country under whose law each foreign corporation is incorporated and each foreign corporation complies with that law in effecting the merger; (b) The foreign corporation complies with Section 79-11-323 if it is the surviving corporation of the merger; and (c) Each domestic nonprofit corporation complies with the applicable provisions of Sections 79-11-319 and 79-11-321 and, if it is the surviving corporation of the merger, with Section 79-11-323. (2) Upon the merger taking effect, the surviving foreign business or nonprofit corporation may be served with process in any proceeding brought against it as provided in the Mississippi Rules of Civil Procedure. SECTION 112. Section 79-11-329, Mississippi Code of 1972, is brought forward as follows: 79-11-329. (1) A corporation may on the terms and conditions and for the consideration determined by the board of directors: (a) Sell, lease, exchange or otherwise dispose of all, or substantially all, of its property in the usual and regular course of its activities; or (b) Mortgage, pledge, dedicate to the repayment of indebtedness (with or without recourse), or otherwise encumber any or all of its property whether or not in the usual and regular course of its activities. (2) Unless the articles of incorporation require it, approval by the members of a transaction described in subsection (1) of this section is not required. SECTION 113. Section 79-11-331, Mississippi Code of 1972, is brought forward as follows: 79-11-331. (1) A corporation may sell, lease, exchange or otherwise dispose of all, or substantially all, of its property (with or without the goodwill) other than in the usual and regular course of its activities on the terms and conditions and for the consideration determined by the corporation's board if the proposed transaction is authorized by subsection (2) of this section. (2) Unless Section 79-11-101 et seq., the articles of incorporation, the bylaws, or the board of directors or members (acting pursuant to subsection (4) of this section) require a greater vote or voting by class, the proposed transaction to be authorized must be approved: (a) By the board of directors; and (b) By the members of two-thirds (â…”) of the votes cast or a majority of the voting power, whichever is less. (3) If the corporation does not have members the transaction must be approved by a vote of a majority of the directors in office at the time the transaction is approved. In addition the corporation shall provide notice of any directors' meeting at which such approval is to be obtained in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the sale, lease, exchange or other disposition of all, or substantially all, of the property or assets of the corporation and contain or be accompanied by a copy or summary of a description of the transaction. (4) The board may condition its submission of the proposed transaction, and the members may condition their approval of the transaction, on receipt of a higher percentage of affirmative votes or on any other basis. (5) If the corporation seeks to have the transaction approved by the members at a membership meeting, the corporation shall give notice to its members of the proposed membership meeting in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the sale, lease, exchange or other disposition of all, or substantially all, of the property or assets of the corporation and contain or be accompanied by a copy or summary of a description of the transaction. (6) If the board needs to have the transaction approved by the members by written consent or written ballot, the material soliciting the approval shall contain or be accompanied by a copy or summary of a description of the transaction. (7) After a sale, lease, exchange or other disposition of property is authorized, the transaction may be abandoned (subject to any contractual rights) without further action by the members or any other person who approved the transaction in accordance with the procedure set forth in the resolution proposing the transaction or, if none is set forth, in the manner determined by the board of directors. SECTION 114. Section 79-11-333, Mississippi Code of 1972, is brought forward as follows: 79-11-333. (1) A majority of the incorporators or directors of a corporation that has no members may, subject to any approval required by the articles or bylaws, dissolve the corporation by delivering to the Secretary of State articles of dissolution. (2) The corporation shall give notice of any meeting at which dissolution will be approved. The notice shall be in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider dissolution of the corporation. (3) The incorporators or directors in approving dissolution shall adopt a plan of dissolution indicating to whom the assets owned or held by the corporation will be distributed after all creditors have been paid. SECTION 115. Section 79-11-335, Mississippi Code of 1972, is brought forward as follows: 79-11-335. (1) Unless Section 79-11-101 et seq., the articles of incorporation, the bylaws or the board of directors or members (acting pursuant to subsection (3) of this section) require a greater vote or voting by class, dissolution is authorized if it is approved: (a) By the board of directors; and (b) By the members, if any, by two-thirds (â…”) of the votes cast, or a majority of the voting power, whichever is less. (2) If the corporation does not have members, dissolution must be approved by a vote of a majority of the directors in office at the time the transaction is approved. In addition, the corporation shall provide notice of any directors' meeting at which such approval is to be obtained in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider dissolution of the corporation and contain or be accompanied by a copy or summary of the plan of dissolution. (3) The board may condition its submission of the proposed dissolution, and the members may condition their approval of the dissolution on receipt of a higher percentage of affirmative votes or on any other basis. (4) If the board seeks to have dissolution approved by the members at a membership meeting, the corporation shall give notice to its members of the proposed membership meeting in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider dissolving the corporation and contain or be accompanied by a copy or summary of the plan of dissolution. (5) If the board seeks to have dissolution approved by the members by written consent or written ballot, the material soliciting the approval shall contain or be accompanied by a copy or summary of the plan of dissolution. (6) The plan of dissolution shall indicate to whom the assets owned or held by the corporation will be distributed after all creditors have been paid. SECTION 116. Section 79-11-336, Mississippi Code of 1972, is brought forward as follows: 79-11-336. The assets of a corporation in the process of voluntary dissolution pursuant to Section 79-11-333 or Section 79-11-335 shall be applied and distributed as follows: (a) All liabilities and obligations of the corporation shall be paid, satisfied and discharged; in case its property and assets are not sufficient to satisfy or discharge all the corporation's liabilities and obligations, the corporation shall apply them so far as they will go to the just and equitable payment of the liabilities and obligations. (b) Assets held by the corporation upon condition requiring return, transfer or conveyance, which condition occurs by reason of the dissolution, shall be returned, transferred or conveyed in accordance with such requirements. (c) If the corporation to be dissolved is a charitable organization, as defined in Section 79-11-501, the remaining assets shall be transferred to another charitable organization or other charitable organizations, as defined in Section 79-11-501, either domestic or foreign, engaged in activities substantially similar to those of the dissolving corporation, or to the federal government, or to a state or local government, for a public purpose. For all other nonprofit corporations, assets received and held by the corporation subject to limitations permitting their use only for charitable, religious, eleemosynary, benevolent, educational or similar purposes, but not held upon a condition requiring return, transfer or conveyance by reason of the dissolution, shall be transferred or conveyed to one or more domestic or foreign corporations, societies or organizations engaged in activities substantially similar to those of the dissolving corporation. (d) Other assets not described above, if any, shall be distributed in accordance with the provisions of the articles of incorporation or the bylaws to the extent that the articles of incorporation or bylaws determine the distributive right of members, or any class or classes of members, or provide for distribution to others. SECTION 117. Section 79-11-337, Mississippi Code of 1972, is brought forward as follows: 79-11-337. (1) At any time after dissolution is authorized, the corporation may dissolve by delivering to the Secretary of State articles of dissolution setting forth: (a) The name of the corporation; (b) The date dissolution was authorized; (c) A statement that dissolution was approved by a sufficient vote of the board; (d) That all debts, obligations and liabilities of the corporation have been paid and discharged or that adequate provision has been made therefor; (e) That all remaining property and assets of the corporation have been distributed among its members in accordance with their respective rights and interest, or have been otherwise distributed pursuant to the articles or bylaws of the corporation; or, in the case of a corporation which is also a charitable organization, as defined in Section 79-11-501, that the remaining property and assets of the corporation have been transferred to another charitable organization or other charitable organizations, as defined in Section 79-11-501, either domestic or foreign, engaged in activities substantially similar to those of the dissolving corporation, or to the federal government, or to a state or local government, for a public purpose; (f) If approval of members was not required, a statement to that effect and a statement that dissolution was approved by a sufficient vote of the board of directors or incorporators; (g) If approval by members was required: (i) The designation, number of memberships outstanding, number of votes entitled to be cast by each class entitled to vote separately on dissolution, and number of votes of each class indisputably voting on dissolution; and (ii) Either the total number of votes cast for and against dissolution by each class entitled to vote separately on dissolution or the total number of undisputed votes cast for dissolution by each class and a statement that the number cast for dissolution by each class was sufficient for approval by that class. (2) A corporation is dissolved upon the effective date of its articles of dissolution. SECTION 118. Section 79-11-339, Mississippi Code of 1972, is brought forward as follows: 79-11-339. (1) A corporation may revoke its dissolution within one hundred twenty (120) days of its effective date. (2) Revocation of dissolution must be authorized in the same manner as the dissolution was authorized unless that authorization permitted revocation by action of the board of directors alone, in which event the board of directors may revoke the dissolution without action by the members or any other person. (3) After the revocation of dissolution is authorized, the corporation may revoke the dissolution by delivering to the Secretary of State for filing articles of revocation of dissolution, together with a copy of its articles of dissolution, that set forth: (a) The name of the corporation; (b) The effective date of the dissolution that was revoked; (c) The date that the revocation of dissolution was authorized; (d) If the corporation's board of directors (or incorporators) revoked the dissolution, a statement to that effect; (e) If the corporation's board of directors revoked a dissolution authorized by the members alone or in conjunction with another person or persons, a statement that revocation was permitted by action by the board of directors alone pursuant to that authorization; and (f) If member action was required to revoke the dissolution, the information required by Section 79-11-337. (4) Revocation of dissolution is effective upon the effective date of the articles of revocation of dissolution. (5) When the revocation of dissolution is effective, it relates back to and takes effect as of the effective date of the dissolution and the corporation resumes carrying on its activities as if dissolution had never occurred. SECTION 119. Section 79-11-341, Mississippi Code of 1972, is brought forward as follows: 79-11-341. (1) A dissolved corporation continues its corporate existence but may not carry on any activities except those appropriate to wind up and liquidate its affairs, including: (a) Preserving and protecting its assets and minimizing its liabilities; (b) Discharging or making provision for discharging its liabilities and obligations; (c) Disposing of its properties that will not be distributed in kind; (d) Returning, transferring or conveying assets held by the corporation upon a condition requiring return, transfer or conveyance, which condition occurs by reason of the dissolution, in accordance with such condition; (e) Transferring, subject to any contractual or legal requirements, its assets as provided in or authorized by its articles of incorporation or bylaws; and (f) Doing every other act necessary to wind up and liquidate its assets and affairs. (2) Dissolution of a corporation does not: (a) Transfer title to the corporation's property; (b) Subject its directors or officers to standards of conduct different from those prescribed in Sections 79-11-267 and 79-11-275; (c) Change quorum or voting requirements for its board of directors or members; change provisions for selection, resignation or removal of its directors or officers or both; or change provisions for amending its bylaws; (d) Prevent commencement of a proceeding by or against the corporation in its corporate name; (e) Abate or suspend a proceeding pending by or against the corporation on the effective date of dissolution; or (f) Terminate the authority of the registered agent. SECTION 120. Section 79-11-343, Mississippi Code of 1972, is brought forward as follows: 79-11-343. (1) A dissolved corporation may dispose of the known claims against it by following the procedure described in this section. (2) The dissolved corporation shall notify its known claimants in writing of the dissolution at any time after its effective date. The written notice must: (a) Describe information that must be included in a claim; (b) Provide a mailing address where a claim may be sent; (c) State the deadline, which may not be fewer than one hundred twenty (120) days from the effective date of the written notice, by which the dissolved corporation must receive the claim; and (d) State that the claim will be barred if not received by the deadline. (3) A claim against the dissolved corporation is barred: (a) If a claimant who was given written notice under subsection (2) of this section does not deliver the claim to the dissolved corporation by the deadline; (b) If a claimant whose claim was rejected by the dissolved corporation does not commence a proceeding to enforce the claim within ninety (90) days from the effective date of the rejection notice. (4) For purposes of this section "claim" does not include a contingent liability or a claim based on an event occurring after the effective date of dissolution. SECTION 121. Section 79-11-345, Mississippi Code of 1972, is brought forward as follows: 79-11-345. (1) A dissolved corporation may also publish notice of its dissolution and request that persons with claims against the corporation present them in accordance with the notice. (2) The notice must: (a) Be published one (1) time in a newspaper of general circulation in the county where the dissolved corporation's principal office is or was located, or in Hinds County if the corporation does not have a principal office in this state; (b) Describe the information that must be included in a claim and provide a mailing address where the claim may be sent; and (c) State that a claim against the corporation will be barred unless a proceeding to enforce the claim is commenced within two (2) years after publication of this notice. (3) If the dissolved corporation publishes a newspaper notice in accordance with subsection (2) of this section, the claim of each of the following claimants is barred unless the claimant commences a proceeding to enforce the claim against the dissolved corporation within two (2) years after the publication date of the newspaper notice: (a) A claimant who did not receive written notice under Section 79-11-343; (b) A claimant whose claim was timely sent to the dissolved corporation but not acted on; and (c) A claimant whose claim is contingent or based on an event occurring after the effective date of dissolution. (4) A claim may be enforced under this section: (a) Against the dissolved corporation, to the extent of its undistributed assets; or (b) If the assets have been distributed in liquidation, against any person, other than a creditor of the corporation, to whom the corporation distributed its property to the extent of the distributee's pro rata share of the claim or the corporate assets distributed to such person in liquidation, whichever is less, but the distributee's total liability for all claims under this section may not exceed the total amount of assets distributed to the distributee. SECTION 122. Section 79-11-347, Mississippi Code of 1972, is brought forward as follows: 79-11-347. The Secretary of State may commence a proceeding under Section 79-11-349 to administratively dissolve a corporation if: (a) The corporation does not pay within sixty (60) days after they are due any taxes or penalties imposed by Section 79-11-101 et seq. or other law; (b) The corporation does not deliver the required annual report to the Secretary of State within sixty (60) days after it is due; (c) The corporation is without a registered agent in this state for sixty (60) days or more; (d) The corporation does not notify the Secretary of State within one hundred twenty (120) days that its registered agent has been changed or that its registered agent has resigned; (e) The corporation's period of duration, if any, stated in its articles of incorporation expires; (f) The corporation fails to report within the time period specified in Section 79-11-405 the suspension or revocation of its tax-exempt status under Section 501(c)(3) of the Internal Revenue Code; or (g) An incorporator, director, officer or agent of the corporation signed a document he knew was false in any material respect with intent that the document be delivered to the Secretary of State for filing. SECTION 123. Section 79-11-349, Mississippi Code of 1972, is brought forward as follows: 79-11-349. (1) Upon determining that one or more grounds exist under Section 79-11-347 for dissolving a corporation, the Secretary of State shall notify the corporation in the form of a record of that determination. (2) If the corporation does not correct each ground for dissolution or demonstrate to the reasonable satisfaction of the Secretary of State that each ground determined by the Secretary of State does not exist within at least sixty (60) days after service of the notice is perfected, the Secretary of State may administratively dissolve the corporation by signing a certificate of dissolution that recites the ground or grounds for dissolution and its effective date. The Secretary of State shall file the original of the certificate and serve a copy on the corporation. (3) A corporation administratively dissolved continues its corporate existence but may not carry on any activities except those necessary to wind up and liquidate its affairs under Section 79-11-341 and notify its claimants under Sections 79-11-343 and 79-11-345. (4) The administrative dissolution of a corporation does not terminate the authority of its registered agent. SECTION 124. Section 79-11-351, Mississippi Code of 1972, is brought forward as follows: 79-11-351. (1) A corporation administratively dissolved under Section 79-11-349 may apply to the Secretary of State for reinstatement at any time after the effective date of dissolution. The application must: (a) Recite the name of the corporation and the effective date of its administrative dissolution; (b) State that the ground or grounds for dissolution either did not exist or have been eliminated; (c) State that the corporation's name satisfies the requirements of Section 79-11-157; and (d) Contain a certificate from the Department of Revenue reciting that all taxes owed by the corporation have been paid. (2) If the Secretary of State determines that the application contains the information required by subsection (1) of this section and that the information is correct, the Secretary of State shall cancel the certificate of dissolution and prepare a certificate of reinstatement reciting that determination and the effective date of reinstatement, file the original of the certificate and serve a copy on the corporation. (3) When reinstatement is effective, it relates back to and takes effect as of the effective date of the administrative dissolution and the corporation shall resume carrying on its activities as if the administrative dissolution had never occurred. SECTION 125. Section 79-11-353, Mississippi Code of 1972, is brought forward as follows: 79-11-353. (1) The Secretary of State, upon denying a corporation's application for reinstatement following administrative dissolution, shall serve the corporation with a written notice that explains the reason or reasons for denial. (2) The corporation may appeal the denial of reinstatement to the chancery court of the county where the corporation's principal office is or was located, or in the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, within ninety (90) days after service of the notice of denial is perfected. The corporation appeals by petitioning the court to set aside the dissolution and attaching to the petition copies of the Secretary of State's certificate of dissolution, the corporation's application for reinstatement and the Secretary of State's notice of denial. (3) The court may summarily order the Secretary of State to reinstate the dissolved corporation or may take other action the court considers appropriate. (4) The court's final decision may be appealed as in other civil proceedings. SECTION 126. Section 79-11-355, Mississippi Code of 1972, is brought forward as follows: 79-11-355. (1) The chancery court of the county where the corporation's principal office is or was located, or in the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, may dissolve a corporation: (a) In a proceeding by the Attorney General or the Secretary of State if it is established that: (i) The corporation obtained its articles of incorporation through fraud; (ii) The corporation has continued to exceed or abuse the authority conferred upon it by law; or (iii) If the corporation is a charitable organization, as defined in Section 79-11-501, that: 1. The corporate assets are being misapplied or wasted; 2. The corporation is unable to carry out its purpose(s); or 3. The corporation has violated the laws regulating the solicitation of charitable contributions, Section 79-11-501 et seq.; (b) In a proceeding by fifty (50) members or members holding five percent (5%) of the voting power, whichever is less, or by a director if it is established that: (i) The directors are deadlocked in the management of the corporate affairs, and the members, if any, are unable to breach the deadlock; (ii) The directors or those in control of the corporation have acted, are acting or will act in a manner that is illegal, oppressive or fraudulent; (iii) The members are deadlocked in voting power and have failed, for a period that includes at least two (2) consecutive annual meeting dates, to elect successors to directors whose terms have, or would otherwise have, expired; or (iv) The corporate assets are being misapplied or wasted; (c) In a proceeding by a creditor if it is established that: (i) The creditor's claim has been reduced to judgment, the execution on the judgment returned unsatisfied and the corporation is insolvent; or (ii) The corporation has admitted in writing that the creditor's claim is due and owing and the corporation is insolvent; or (d) In a proceeding by the corporation to have its voluntary dissolution continued under court supervision. (2) Prior to dissolving a corporation, the court shall consider whether there are reasonable alternatives to dissolution. SECTION 127. Section 79-11-357, Mississippi Code of 1972, is brought forward as follows: 79-11-357. (1) Venue for a proceeding to dissolve a corporation lies in the county where a corporation's principal office is or was located, or in the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state. (2) It is not necessary to make directors or members parties to a proceeding to dissolve a corporation unless relief is sought against them individually. (3) A court in a proceeding brought to dissolve a corporation may issue injunctions, appoint a receiver or custodian pendente lite with all powers and duties the court directs, take other action required to preserve the corporate assets wherever located and carry on the activities of the corporation until a full hearing can be held. SECTION 128. Section 79-11-359, Mississippi Code of 1972, is brought forward as follows: 79-11-359. (1) A court in a judicial proceeding brought to dissolve a corporation shall have the power to issue injunctions and may appoint one or more receivers to wind up and liquidate, or one or more custodians to manage, the affairs of the corporation. The court shall hold a hearing, after notifying all parties to the proceeding and any interested persons designated by the court, before appointing a receiver or custodian. The court appointing a receiver or custodian has exclusive jurisdiction over the corporation and all of its property wherever located. (2) The court may appoint an individual or a domestic or foreign business or nonprofit corporation (authorized to transact business in this state) as a receiver or custodian. The court may require the receiver or custodian to post bond, with or without sureties, in an amount the court directs. (3) The court shall describe the powers and duties of the receiver or custodian in its appointing order, which may be amended from time to time. Among other powers: (a) The receiver (i) may dispose of all or any part of the assets of the corporation wherever located, at a public or private sale, if authorized by the court; provided, however, that the receiver's power to dispose of the assets of the corporation is subject to any trust and other restrictions that would be applicable to the corporation; and (ii) may sue and defend in the receiver's or custodian's name as receiver or custodian of the corporation in all courts of this state; (b) The custodian may exercise all of the powers of the corporation, through or in place of its board of directors or officers, to the extent necessary to manage the affairs of the corporation in the best interests of its members and creditors. (4) The court during a receivership may redesignate the receiver a custodian, and during a custodianship may redesignate the custodian a receiver, if doing so is in the best interests of the corporation, its members and creditors. (5) The assets of the corporation or the proceeds resulting from a sale, conveyance or other disposition thereof shall be applied and distributed as the court may order, after taking into account the following standards: (a) All costs and expenses of the court proceedings and all liabilities and obligations of the corporation shall, to the extent that unencumbered assets are available therefor, be paid first toward the payment of costs and expenses of the court proceedings, and then toward other liabilities and obligations of the corporation. (b) All liabilities and obligations of the corporation shall be paid, satisfied and discharged; in case its property and assets are not sufficient to satisfy or discharge all the corporation's liabilities and obligations, the court shall apply them so far as they will go to the just and equitable payment of the liabilities and obligations. (c) Assets held by the corporation upon condition requiring return, transfer or conveyance, which condition occurs by reason of the dissolution or liquidation, shall be returned, transferred or conveyed in accordance with such requirements. (d) If the corporation to be dissolved is a charitable organization, as defined in Section 79-11-501, the remaining assets shall be transferred to another charitable organization or other charitable organizations, as defined in Section 79-11-501, either domestic or foreign, engaged in activities substantially similar to those of the dissolving corporation, or to the federal government, or to a state or local government, for a public purpose. For all other nonprofit corporations, assets received and held by the corporation subject to limitations permitting their use only for charitable, religious, eleemosynary, benevolent, educational or similar purposes, but not held upon a condition requiring return, transfer or conveyance by reason of the dissolution, shall be transferred or conveyed to one or more domestic or foreign corporations, societies or organizations engaged in activities substantially similar to those of the dissolving corporation as the court may direct. (e) Other assets, if any, shall be distributed in accordance with the provisions of the articles of incorporation or the bylaws to the extent that the articles of incorporation or bylaws determine the distributive right of members, or any class or classes of members, or provide for distribution to others. (f) Any remaining assets may be distributed to such persons, societies, organizations or domestic or foreign corporations, whether for profit or not for profit, specified in the plan of distribution adopted as provided in this chapter, or where no plan of distribution has been adopted, as the court may direct. SECTION 129. Section 79-11-361, Mississippi Code of 1972, is brought forward as follows: 79-11-361. (1) If after the hearing the court determines that one or more grounds for judicial dissolution described in Section 79-11-355 exist, it may enter a decree dissolving the corporation and specifying the effective date of the dissolution, and the clerk of the court shall deliver a certified copy of the decree to the Secretary of State, who shall file it. (2) After entering the decree of dissolution, the court shall direct the winding up and liquidation of the corporation's affairs in accordance with Section 79-11-341 and the notification of its claimants in accordance with Sections 79-11-343 and 79-11-345. SECTION 130. Section 79-11-363, Mississippi Code of 1972, is brought forward as follows: 79-11-363. (1) A foreign corporation may not transact business in this state until it obtains a certificate of authority from the Secretary of State. (2) The following activities, among others, do not constitute transacting business within the meaning of subsection (1) of this section: (a) Maintaining, defending or settling any proceeding; (b) Holding meetings of the board of directors or members or carrying on other activities concerning internal corporate affairs; (c) Maintaining bank accounts; (d) Maintaining offices or agencies for the transfer, exchange and registration of memberships or securities or maintaining trustees or depositaries with respect to those securities; (e) Selling through independent contractors; (f) Soliciting or obtaining orders, whether by mail or through employees or agents or otherwise, if the orders require acceptance outside this state before they become contracts; (g) Creating or acquiring indebtedness, mortgages and security interests in real or personal property; (h) Securing or collecting debts or enforcing mortgages and security interests in property securing the debts; (i) Owning, without more, real or personal property; (j) Conducting an isolated transaction that is completed within thirty (30) days and that is not one in the course of repeated transactions of a like nature; (k) Transacting business in interstate commerce. (3) The list of activities in subsection (2) of this section is not exhaustive. SECTION 131. Section 79-11-365, Mississippi Code of 1972, is brought forward as follows: 79-11-365. (1) A foreign corporation transacting business in this state without a certificate of authority may not maintain a proceeding in any court in this state until it obtains a certificate of authority. (2) The successor to a foreign corporation that transacted business in this state without a certificate of authority and the assignee of a cause of action arising out of that business may not maintain a proceeding on that cause of action in any court in this state until the foreign corporation or its successor obtains a certificate of authority. (3) A court may stay a proceeding commenced by a foreign corporation, its successor or assignee until it determines whether the foreign corporation, its successor or assignee requires a certificate of authority. If it so determines, the court may further stay the proceeding until the foreign corporation or its successor obtains the certificate. (4) A foreign corporation is liable for a civil penalty of Five Dollars ($5.00) for each day, but not to exceed a total of two (2) times the fee required under Section 79-11-109 for securing articles of incorporation for each year, it transacts business in this state without a certificate of authority. The Attorney General may collect all penalties due under this subsection. SECTION 132. Section 79-11-367, Mississippi Code of 1972, is brought forward as follows: 79-11-367. (1) A foreign corporation may apply for a certificate of authority to transact business in this state by delivering an application to the Secretary of State. The application must set forth: (a) The name of the foreign corporation or, if its name is unavailable for use in this state, a corporate name that satisfies the requirements of Section 79-11-373; (b) The name of the state or country under whose law it is incorporated; (c) The date of incorporation and period of duration; (d) The street address of its principal office; (e) The information required under Section 79-35-5(a); (f) The names and usual business or home addresses of its current directors and officers; and (g) Whether the foreign corporation has members. (2) The foreign corporation shall deliver with the completed application a certificate of existence (or a document of similar import), dated not more than sixty (60) days prior to the date the application is filed in this state, duly authenticated by the Secretary of State or other official having custody of corporate records in the state or country under whose law it is incorporated. SECTION 133. Section 79-11-369, Mississippi Code of 1972, is brought forward as follows: 79-11-369. (1) A foreign corporation authorized to transact business in this state must obtain an amended certificate of authority from the Secretary of State if it changes: (a) Its corporate name; (b) The period of its duration; (c) Any information required by Section 79-35-5(a); or (d) The state or country or its incorporation. (2) The requirements of Section 79-11-367 for obtaining an original certificate of authority apply to obtaining an amended certificate under this section. SECTION 134. Section 79-11-371, Mississippi Code of 1972, is brought forward as follows: 79-11-371. (1) A certificate of authority authorizes the foreign corporation to which it is issued to transact business in this state subject, however, to the right of the state to revoke the certificate as provided in Section 79-11-101 et seq. (2) A foreign corporation with a valid certificate of authority has the same rights and enjoys the same privileges as, and except as otherwise provided by Section 79-11-101 et seq. is subject to the same duties, restrictions, penalties, liabilities now or later imposed on, a domestic corporation of like character. (3) Section 79-11-101 et seq. do not authorize this state to regulate the organization or internal affairs of a foreign corporation authorized to transact business in this state. SECTION 135. Section 79-11-373, Mississippi Code of 1972, is brought forward as follows: 79-11-373. (1) If the corporate name of a foreign corporation does not satisfy the requirements of Section 79-11-157, the foreign corporation to obtain or maintain a certificate of authority to transact business in this state may use a fictitious name to transact business in this state if its real name is unavailable and it delivers to the Secretary of State for filing a copy of the resolution of its board of directors, certified by its secretary, adopting the fictitious name. (2) Except as authorized by subsections (3) and (4) of this section, the corporate name (including a fictitious name) of a foreign corporation must be distinguishable upon the records of the Secretary of State from: (a) The corporate name of a nonprofit or business corporation incorporated or authorized to transact business in this state; (b) A corporate name reserved or registered under Section 79-11-159 or 79-11-161 or pursuant to the Mississippi Business Corporation Act; (c) The fictitious name of another foreign business or nonprofit corporation authorized to transact business in this state. (3) A foreign corporation may apply to the Secretary of State for authorization to use in this state the name of another corporation (incorporated or authorized to transact business in this state) that is not distinguishable upon the records of the Secretary of State from the name applied for. The Secretary of State shall authorize use of the name applied for if: (a) The other corporation consents to the use in writing and submits an undertaking in form satisfactory to the Secretary of State to change its name to a name that is distinguishable upon the records of the Secretary of State from the name of the applying corporation; or (b) The applicant delivers to the Secretary of State a certified copy of a final judgment of a court of competent jurisdiction establishing the applicant's right to use the name applied for in this state. (4) A foreign corporation may use in this state the name (including the fictitious name) of another domestic or foreign business or nonprofit corporation that is used in this state if the other corporation is incorporated or authorized to transact business in this state and the foreign corporation: (a) Has merged with the other corporation; (b) Has been formed by reorganization of the other corporation; or (c) Has acquired all or substantially all of the assets, including the corporate name, of the other corporation. (5) If a foreign corporation authorized to transact business in this state changes its corporate name to one that does not satisfy the requirements of Section 79-11-157, it shall not transact business in this state under the changed name until it adopts a name satisfying the requirements of Section 79-11-157 and obtains an amended certificate of authority under Section 79-11-369. SECTION 136. Section 79-11-381, Mississippi Code of 1972, is brought forward as follows: 79-11-381. Notice or demand required or permitted by law on a foreign corporation authorized to transact business in this state is governed by Section 79-35-13 Agents Act. Service of process is governed by the Mississippi Rules of Civil Procedure. SECTION 137. Section 79-11-383, Mississippi Code of 1972, is brought forward as follows: 79-11-383. (1) A foreign corporation authorized to transact business in this state may not withdraw from this state until it obtains a certificate of withdrawal from the Secretary of State. (2) A foreign corporation authorized to transact business in this state may apply for a certificate of withdrawal by delivering an application to the Secretary of State for filing. The application must set forth: (a) The name of the foreign corporation and the name of the state or country under whose law it is incorporated; (b) A representation that it is not transacting business in this state and that it surrenders its authority to transact business in this state; (c) A representation that it revokes the authority of its registered agent to accept service on its behalf and appoints the Secretary of State as its agent for service of process in any proceeding based on a cause of action arising during the time it was authorized to do business in this state; (d) A mailing address to which the Secretary of State may mail a copy of any process served on him or her under paragraph (c) of this subsection; and (e) A commitment to notify the Secretary of State in the future of any change in the mailing address. (3) After the withdrawal of the foreign corporation is effective, service of process on the Secretary of State under the Mississippi Rules of Civil Procedure is service on the foreign corporation. Upon receipt of process, the Secretary of State shall mail a copy of the process to the foreign corporation at the address set forth in its application for withdrawal. SECTION 138. Section 79-11-385, Mississippi Code of 1972, is brought forward as follows: 79-11-385. (1) The Secretary of State may commence a proceeding under Section 79-11-387 to revoke the certificate of authority of a foreign corporation authorized to transact business in this state if: (a) The foreign corporation does not deliver the annual report to the Secretary of State within sixty (60) days after it is due; (b) The foreign corporation does not pay within sixty (60) days after they are due any franchise taxes or penalties imposed by Section 79-11-101 et seq. or other law; (c) The foreign corporation is without a registered agent in this state for sixty (60) days or more; (d) The foreign corporation does not inform the Secretary of State by an appropriate filing that its registered agent has changed or that its registered agent has resigned within ninety (90) days of the change or resignation; (e) An incorporator, director, officer or agent of the foreign corporation signed a document such person knew was false in any material respect with intent that the document be delivered to the Secretary of State for filing; or (f) The Secretary of State receives a duly authenticated certificate from the Secretary of State or other official having custody of corporate records in the state or country under whose law the foreign corporation is incorporated stating that it has been dissolved or has disappeared as the result of a merger. (2) The Attorney General may commence a proceeding under Section 79-11-387 to revoke the certificate of authority of a foreign corporation authorized to transact business in this state if the foreign corporation has continued to exceed or abuse the authority conferred upon it by law. SECTION 139. Section 79-11-387, Mississippi Code of 1972, is brought forward as follows: 79-11-387. (1) The Secretary of State upon determining that one or more grounds exist under Section 79-11-385 for revocation of a certificate of authority shall serve the foreign corporation with written notice of that determination under Section 79-11-381. (2) The Attorney General upon determining that grounds exist under Section 79-11-385(2) for revocation of a certificate of authority shall request the Secretary of State to serve, and the Secretary of State shall serve the foreign corporation with written notice of that determination under Section 79-11-381. (3) If the foreign corporation does not correct each ground for revocation or demonstrate to the reasonable satisfaction of the Secretary of State or Attorney General that each ground for revocation determined by the Secretary of State or Attorney General does not exist within sixty (60) days after service of the notice is perfected under Section 79-11-381, the Secretary of State may revoke the foreign corporation's certificate of authority by signing a certificate of revocation that recites the ground or grounds for revocation and its effective date. The Secretary of State shall file the original of the certificate and serve a copy on the foreign corporation under Section 79-11-381. (4) The authority of a foreign corporation to transact business in this state ceases on the date shown on the certificate revoking its certificate of authority. (5) The Secretary of State's revocation of a foreign corporation's certificate of authority appoints the Secretary of State, the foreign corporation's agent for service of process in any proceeding based on a cause of action which arose during the time the foreign corporation was authorized to transact business in this state. Service of process on the Secretary of State under this subsection is service on the foreign corporation. Upon receipt of process, the Secretary of State shall mail a copy of the process to the secretary of the foreign corporation at its principal office shown in its most recent annual report or in any subsequent communications received from the corporation stating the current mailing address of its principal office, or, if none is on file, in its application for a certificate of authority. (6) Revocation of a foreign corporation's certificate of authority does not terminate the authority of the registered agent of the corporation. SECTION 140. Section 79-11-389, Mississippi Code of 1972, is brought forward as follows: 79-11-389. (1) A foreign corporation may appeal the Secretary of State's revocation of its certificate of authority to the Chancery Court of the First Judicial District of Hinds County, Mississippi, or the chancery court of the county where the corporation's principal office is located within thirty (30) days after the service of the certificate of revocation is perfected under Section 79-11-381. The foreign corporation applies by petitioning the court to set aside the revocation and attaching to the petition copies of its certificate of authority and the Secretary of State's certificate of revocation. (2) The court may summarily order the Secretary of State to reinstate the certificate of authority or may take any other action the court considers appropriate. (3) The court's final decision may be appealed as in other civil proceedings. SECTION 141. Section 79-11-391, Mississippi Code of 1972, is brought forward as follows: 79-11-391. (1) Each domestic corporation, and each foreign corporation authorized to transact business in this state, shall upon request deliver to the Secretary of State a status report on a form prescribed and furnished by the Secretary of State that sets forth: (a) The name of the corporation and the jurisdiction under whose law it is incorporated; (b) The information required by Section 79-35-5(a); (c) The address of its principal office; (d) The names and business or residence addresses of its directors and principal officers; (e) A brief description of the nature of its activities; and (f) Whether or not it has members. (2) Upon receiving the request for a status report, a domestic or foreign corporation shall have ninety (90) days to deliver the report to the Secretary of State. (3) The information in the status report must be current on the date the status report is executed on behalf of the corporation. (4) The Secretary of State may request a status report from time to time, but not more frequently than once every five (5) years, beginning five (5) years from the date upon which a domestic corporation was incorporated or a foreign corporation was authorized to transact business. (5) If a status report does not contain the information required by this section, the Secretary of State shall promptly notify the reporting domestic or foreign corporation in writing and return the report to it for correction. If the report is corrected to contain the information required by this section and delivered to the Secretary of State within thirty (30) days after the effective date of notice, it is deemed to be timely filed. SECTION 142. Section 79-11-393, Mississippi Code of 1972, is brought forward as follows: 79-11-393. Rural water companies organized pursuant to Section 79-11-101 et seq. shall be subject to the following requirements in order to obtain federal tax exemptions: (a) Each rural water company shall maintain a roster of all members which shall include the date upon which each member joined. (b) Each rural water company shall maintain a roster of patrons which shall include periodic data as to services rendered by the water company. Such roster shall be the basis for any distribution of excess revenues of the water company. Any such distribution shall be to the members and shall be based upon patronage for the time period over which such excess revenues to be distributed were collected, and the loss of membership by death or otherwise shall not terminate the rights and interest of such member in any patronage distribution due him at the termination of his membership. Any amount to be distributed shall be net income or funds in excess of those needed to meet current losses and operating expenses; provided, that such amount to be distributed shall be in excess of that needed for normal, reasonable business purposes. Before a rural water company shall construct, operate or maintain a water transmission or distribution system for the sale of water to the public, it shall obtain a certificate of public convenience and necessity from the Public Service Commission, pursuant to the provisions of Sections 77-3-1 through 77-3-87. SECTION 143. Section 79-11-394, Mississippi Code of 1972, is brought forward as follows: 79-11-394. (1) (a) Any nonprofit, nonshare corporation chartered under the Mississippi Nonprofit Corporation Act, Section 79-11-101 et seq., for the purpose of owning and operating rural waterworks annually shall prepare a financial report showing the financial condition of the corporation. The financial report shall be prepared on forms provided by the State Auditor within ninety (90) days following the close of the fiscal year of that corporation. Each report shall contain a certification signed by the president of the board of directors of the corporation that the president has reviewed the information contained in the financial report and that the information is true and correct. (b) As part of the billing statement received by the subscriber immediately before the annual meeting of the corporation, each corporation owning and operating rural waterworks shall notify each subscriber provided water service by the corporation of the availability of the most recently completed annual financial report, how that report may be obtained and where the report may be reviewed. If requested in writing, the corporation shall provide a copy of the financial report to any subscriber. (c) Before July 1, 1999, and July 1 of each subsequent year, each corporation required to prepare a financial report under this section shall submit the most recently completed annual financial report to the State Auditor. In addition, the corporation shall provide a copy of that financial report to the public library in the county seat of the county in which the corporation's principal office is located. If no public library is located in the county seat, the corporation shall provide that report to the public library serving the largest population in the county of the corporation's principal office. If requested in writing, the State Auditor shall provide a copy of the financial report to any subscriber of a water system owned and operated by that corporation and may recover the costs of providing that report. (2) In addition to the information required under subsection (1) of this section, each financial report shall contain the following: (a) A statement certifying that an annual meeting was held in accordance with the corporation's bylaws, as required under Section 79-11-197, including the date of the most recent annual meeting; (b) A list of the directors currently serving on the board of the corporation; and (c) A list of those directors required who have failed to meet the management training requirements under Section 41-26-101. (3) (a) Before July 15, 1999, and July 15 of each subsequent year, the State Auditor shall provide the State Department of Health a list of all corporations failing to file a report as required under subsection (1) of this section. The State Department of Health shall notify the president of the board of directors of each listed system in writing and shall require that the financial report be submitted to the State Auditor within thirty (30) days after the date of the letter. (b) If any corporation required to prepare a financial report under this section fails to notify subscribers of the availability of the financial report, no corporate action taken after the date of the annual meeting shall be valid. If any corporation required to prepare a financial report under this section fails to submit the most recently completed annual financial report to the State Auditor, no corporate action taken after the date for submission specified in the letter from the State Department of Health, as required under paragraph (a) of this subsection, shall be valid. (4) (a) Each nonprofit, nonshare corporation chartered under Section 79-11-101 et seq., for the purpose of owning and operating rural waterworks shall mail to each subscriber provided water service by the corporation, as part of the billing statement received by the subscriber immediately before the annual meeting of the corporation, a notice of the annual meeting of the corporation. Each corporation also shall submit, at the time the notice is provided to the subscribers, a copy of that notice to the State Department of Health. (b) If any corporation fails to provide notice as required under this subsection, no corporate action taken after the date stated in or fixed in accordance with the corporation's bylaws for the annual meeting shall be valid. (5) If any nonprofit, nonshare corporation chartered under Section 79-11-101 et seq., for the purpose of owning and operating rural waterworks fails to hold an annual meeting, no corporate action taken after the date stated in or fixed in accordance with the corporation's bylaws for the annual meeting shall be valid. SECTION 144. Section 79-11-395, Mississippi Code of 1972, is brought forward as follows: 79-11-395. Section 79-11-101 et seq. apply to all domestic nonprofit, nonshare corporations in existence on its effective date that were incorporated under Section 79-11-1 or any predecessor thereto. SECTION 145. Section 79-11-397, Mississippi Code of 1972, is brought forward as follows: 79-11-397. (1) A foreign corporation authorized to transact business in this state on January 1, 1988, Section 79-11-101 et seq. is subject to Section 79-11-101 et seq. but is not required to obtain a new certificate of authority to transact business under Section 79-11-101 et seq. (2) A foreign corporation domesticated in this state on January 1, 1988, is subject to Section 79-11-101 et seq., and its status shall automatically change from a foreign corporation domesticated in this state to that of a foreign corporation authorized to transact business in this state, and such corporation is not required to obtain a new certificate of authority to transact business under Section 79-11-101 et seq. SECTION 146. Section 79-11-399, Mississippi Code of 1972, is brought forward as follows: 79-11-399. (1) Except as provided in subsection (2) of this section, the repeal of a statute by Section 79-11-101 et seq. does not affect: (a) The operation of the statute or any action taken under it before its repeal; (b) Any ratification, right, remedy, privilege, obligation or liability acquired, accrued or incurred under the statute before its repeal; (c) Any violation of the statute or any penalty, forfeiture or punishment incurred because of the violation before its repeal; (d) Any proceeding, reorganization or dissolution commenced under the statute before its repeal, and the proceeding, reorganization or dissolution may be completed in accordance with the statute as if it had not been repealed; or (e) Any meeting of members or directors or action by written consent noticed or any action taken before its repeal as a result of a meeting of members or directors or action by written consent. (2) If a penalty or punishment imposed for violation of a statute repealed by Section 79-11-101 et seq. is reduced by Section 79-11-101 et seq., the penalty or punishment, if not already imposed, shall be imposed in accordance with Section 79-11-101 et seq. (3) This chapter modifies, limits, or supersedes the federal Electronic Signatures in Global and National Commerce Act, 15 USC Section 7001 et seq., but this chapter does not modify, limit, or supersede Section 101(c) of that act or authorize electronic delivery of any of the notices described in Section 103(b) of that act. SECTION 147. Section 79-11-401, Mississippi Code of 1972, is brought forward as follows: 79-11-401. Except as may be otherwise provided in Sections 79-11-31, 79-11-33 and 79-11-403, Section 79-11-101 et seq. apply to religious corporations. SECTION 148. Section 79-11-403, Mississippi Code of 1972, is brought forward as follows: 79-11-403. (1) The following provisions shall not apply to religious corporations unless otherwise provided in their articles or bylaws: (a) Section 79-11-133 (b) Section 79-11-189 (c) Section 79-11-193 (d) Section 79-11-213 (e) Section 79-11-239 (f) Section 79-11-245 (g) Section 79-11-282 (h) Section 79-11-359 (2) If religious doctrine governing the affairs of a religious corporation is inconsistent with the provisions of Section 79-11-101 et seq. on the same subject, the religious doctrine shall control to the extent required by the Constitution of the United States or the Constitution of this state or both. SECTION 149. Section 79-11-405, Mississippi Code of 1972, is brought forward as follows: 79-11-405. (1) A nonprofit corporation granted a determination of exemption from tax as an organization described in Section 501(c)(3) of the Internal Revenue Code shall notify the Secretary of State, in the form and manner prescribed by the Secretary of State, within thirty (30) calendar days of the determination of exemption. (2) If a nonprofit corporation's exemption from tax as an organization described in Section 501(c)(3) of the Internal Revenue Code is suspended or revoked, the nonprofit corporation shall notify the Secretary of State of the suspension or revocation, in the form and manner prescribed by the Secretary of State, within thirty (30) calendar days of the suspension or revocation. SECTION 150. Section 79-11-407, Mississippi Code of 1972, is brought forward as follows: 79-11-407. (1) Each nonprofit corporation, as defined in Section 79-11-127(z), shall file an annual report with the Secretary of State Business Services Division before May 15 of each year on a form prescribed by the Secretary of State. (2) Each domestic nonprofit corporation and each foreign nonprofit corporation authorized to transact business in this state shall deliver an annual report to the Secretary of State for filing, on such date as may be established by the Secretary of State, which provides the following information: (a) The name of the nonprofit corporation and the state or country or other foreign jurisdiction under whose law it is organized; (b) The name, email address and street or physical address of its registered agent in this state; (c) The address of its principal office; (d) The name, titles and business address of its principal officer; (e) A brief description of the nature of its business; and (f) Whether it has received public funds and a listing of any governmental entity that distributed the public funds. The term "public funds" means funds received by the organization during its most recently completed fiscal year which were received from the State of Mississippi or any local governmental authority located within the State of Mississippi. (3) Information in the annual report must be current as of the date the annual report is executed on behalf of the nonprofit corporation. (4) If an annual report does not contain the information required by this section, the Secretary of State shall provide written notice promptly to the reporting nonprofit corporation and return the report for correction. If the report is corrected to contain the information required by this section and delivered to the Secretary of State within thirty (30) days after the effective date of notice, the report is deemed to be timely filed. (5) If the nonprofit corporation fails to file timely or fails to disclose the information required under this section, the corporation may be subject to the penalties of dissolution or disallowance of nonprofit status, or both. (6) The requirements of this section shall not apply to water associations as defined in Section 79-11-394. SECTION 151. This act shall take effect and be in force from and after July 1, 2025.
22
33 MISSISSIPPI LEGISLATURE
44
55 2025 Regular Session
66
77 To: Business and Commerce
88
99 By: Representative Bounds
1010
1111 # House Bill 1554
1212
1313 AN ACT TO BRING FORWARD SECTIONS 79-11-101 THROUGH 79-11-159, 79-11-171 THROUGH 79-11-373 AND 79-11-381 THROUGH 79-11-407, MISSISSIPPI CODE OF 1972, WHICH ARE THE MISSISSIPPI NONPROFIT CORPORATION ACT, FOR PURPOSES OF POSSIBLE AMENDMENT; AND FOR RELATED PURPOSES.
1414
1515 BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI:
1616
1717 SECTION 1. Section 79-11-101, Mississippi Code of 1972, is brought forward as follows:
1818
1919 79-11-101. Section 79-11-101 et seq. shall be known and may be cited as the "Mississippi Nonprofit Corporation Act."
2020
2121 SECTION 2. Section 79-11-103, Mississippi Code of 1972, is brought forward as follows:
2222
2323 79-11-103. The Mississippi Legislature has power to amend or repeal all or part of Section 79-11-101 et seq. at any time and all domestic and foreign corporations subject to Section 79-11-101 et seq. are governed by the amendment or repeal.
2424
2525 SECTION 3. Section 79-11-105, Mississippi Code of 1972, is brought forward as follows:
2626
2727 79-11-105. (1) A document must satisfy the requirements of this section, and of any other section that adds to or varies these requirements, to be entitled to filing by the Secretary of State.
2828
2929 (2) Section 79-11-101 et seq. must require or permit filing the document in the office of the Secretary of State.
3030
3131 (3) The document must contain the information required by Section 79-11-101 et seq. It may contain other information as well.
3232
3333 (4) The document must be typewritten or printed or, if electronically transmitted, it must be in a format that can be retrieved or reproduced by the Secretary of State in typewritten or printed form.
3434
3535 (5) The document must be in the English language. However, a corporate name need not be in English if written in English letters or Arabic or Roman numerals, and the certificate of existence required of a foreign corporation need not be in English if accompanied by a reasonably authenticated English translation.
3636
3737 (6) The document must be signed:
3838
3939 (a) By the presiding officer of its board of directors, its president or by another of its officers;
4040
4141 (b) If directors have not been selected or the corporation has not been formed, by an incorporator; or
4242
4343 (c) If the corporation is in the hands of a receiver, trustee or other court-appointed fiduciary, by that fiduciary.
4444
4545 (7) The person executing a document shall sign it and state beneath or opposite the signature his or her name and the capacity in which he or she signs. The document may, but need not, contain:
4646
4747 (a) A corporate seal;
4848
4949 (b) An attestation;
5050
5151 (c) An acknowledgement or verification. A document required or permitted to be filed under this chapter which contains a copy of a signature, however made, is acceptable for filing.
5252
5353 (8) If the Secretary of State has prescribed a mandatory form for a document under Section 79-11-107, the document must be in or on the prescribed form.
5454
5555 (9) The document must be delivered to the office of the Secretary of State for filing. Delivery may be made by electronic transmission if, to the extent, and in the manner permitted by the Secretary of State. If the document is filed in typewritten or printed form and not transmitted electronically, the Secretary of State may require one (1) exact or conformed copy to be delivered with the document except as otherwise provided in Sections 79-11-167 and 79-11-379.
5656
5757 (10) When the document is delivered to the office of the Secretary of State for filing, the correct filing fee and any franchise tax, license fee or penalty required by Section 79-11-101 et seq. or other law must be paid or provision for payment made in a manner permitted by the Secretary of State.
5858
5959 SECTION 4. Section 79-11-107, Mississippi Code of 1972, is brought forward as follows:
6060
6161 79-11-107. (1) The Secretary of State may prescribe and furnish, on request, forms for: (a) an application for a certificate of existence; (b) a foreign corporation's application for a certificate of authority to transact business in this state; (c) a foreign corporation's application for a certificate of withdrawal; and (d) the annual report. If the Secretary of State so requires, use of these forms is mandatory.
6262
6363 (2) The Secretary of State may prescribe and furnish on request forms for other documents required or permitted to be filed by Section 79-11-101 et seq., but their use is not mandatory.
6464
6565 SECTION 5. Section 79-11-109, Mississippi Code of 1972, is brought forward as follows:
6666
6767 79-11-109. (1) Except as otherwise provided in subsection (4) of this section, the Secretary of State shall collect the following fees when the documents described in this subsection are delivered for filing:
6868
6969 Document Fee
7070
7171 (a) Articles of incorporation $50.00
7272
7373 (b) [Reserved]
7474
7575 (c) Application for reserved name 25.00
7676
7777 (d) Notice of transfer or cancellation
7878
7979 of reserved name 25.00
8080
8181 (e) [Reserved]
8282
8383 (f) [Reserved]
8484
8585 (g) [Reserved]
8686
8787 (h) [Reserved]
8888
8989 (i) [Reserved]
9090
9191 (j) Amendment of articles of incorporation 50.00
9292
9393 (k) Restatement of articles of incorporation
9494
9595 with amendments 50.00
9696
9797 (l) Articles of merger 50.00
9898
9999 (m) Articles of dissolution 25.00
100100
101101 (n) Articles of revocation of dissolution 25.00
102102
103103 (o) Certificate of administrative
104104
105105 dissolution No Fee
106106
107107 (p) Application for reinstatement following
108108
109109 administrative dissolution 50.00
110110
111111 (q) Certificate of reinstatement No Fee
112112
113113 (r) Certificate of judicial dissolution No Fee
114114
115115 (s) Application for certificate of authority 100.00
116116
117117 (t) Application for amended certificate of
118118
119119 authority 50.00
120120
121121 (u) Application for certificate of withdrawal 25.00
122122
123123 (v) Certificate of revocation of authority
124124
125125 to transact business No Fee
126126
127127 (w) Annual report No Fee
128128
129129 (x) Articles of correction 50.00
130130
131131 (y) Application for certificate of existence
132132
133133 or authorization 25.00
134134
135135 (z) Any other document required or permitted
136136
137137 to be filed by Section 79-11-101 et seq. 25.00
138138
139139 (2) Except as otherwise provided in subsection (4) of this section, the Secretary of State shall collect a fee of Twenty-five Dollars ($25.00) upon being served with process under Section 79-11-101 et seq. The party to a proceeding causing service of process is entitled to recover the fee paid the Secretary of State as costs if the party prevails in the proceeding.
140140
141141 (3) Except as otherwise provided in subsection (4) of this section, the Secretary of State shall collect the following fees for copying and certifying the copy of any filed document relating to a domestic or foreign corporation:
142142
143143 (a) One Dollar ($1.00) a page for copying; and
144144
145145 (b) Ten Dollars ($10.00) for the certificate.
146146
147147 (4) The Secretary of State may collect a filing fee greater than the fee set forth in subsections (1), (2) and (3) in an amount not to exceed twice the fee set forth in subsections (1), (2) and (3) of processing the filing, if the form prescribed by the Secretary of State for such filing has not been used.
148148
149149 SECTION 6. Section 79-11-111, Mississippi Code of 1972, is brought forward as follows:
150150
151151 79-11-111. (1) Except as provided in subsection (2) of this section, a document is effective:
152152
153153 (a) At the date and time of filing, as evidenced by such means as the Secretary of State may use for the purpose of recording the date and time of filing; or
154154
155155 (b) At the time specified in the document as its effective time on the date it is filed.
156156
157157 (2) A document may specify a delayed effective time and date, and if it does so, the document becomes effective at the time and date specified. If a delayed effective date but no time is specified, the document is effective at the close of business on that date. A delayed effective date for a document may not be later than the ninetieth day after the date filed.
158158
159159 (3) Notwithstanding subsections (1) and (2) of this section, any document that has a delayed effective time and date shall not become effective if, prior to the effective time and date, the parties to the document file a certification of cancellation with the Secretary of State.
160160
161161 SECTION 7. Section 79-11-113, Mississippi Code of 1972, is brought forward as follows:
162162
163163 79-11-113. (1) A domestic or foreign corporation may correct a document filed by the Secretary of State if (a) the document contains an inaccuracy, or (b) the document was defectively signed, attested, sealed, verified or acknowledged, or (c) the electronic transmission was defective.
164164
165165 (2) A document is corrected:
166166
167167 (a) By preparing articles of correction that: (i) describe the document (including its filing date) or attach a copy of it to the articles, (ii) specify the inaccuracy or defect to be corrected, and (iii) correct the inaccuracy or defect; and
168168
169169 (b) By delivering the articles of correction to the office of the Secretary of State for filing.
170170
171171 (3) Articles of correction are effective on the effective date of the document they correct except as to persons relying on the uncorrected document and adversely affected by the correction. As to those persons, articles of correction are effective when filed.
172172
173173 SECTION 8. Section 79-11-115, Mississippi Code of 1972, is brought forward as follows:
174174
175175 79-11-115. (1) If a document delivered to the Office of the Secretary of State for filing satisfies the requirements of Section 79-11-105, the Secretary of State shall file it.
176176
177177 (2) The Secretary of State files a document by recording it as filed on the date and time of receipt. After filing a document, except as provided in Section 79-35-11, the Secretary of State shall deliver to the domestic or foreign corporation or its representative a copy of the document with an acknowledgement of the date and time of filing.
178178
179179 (3) Upon refusing to file a document, the Secretary of State shall return it to the domestic or foreign corporation or its representative within five (5) days after the document was delivered, together with a brief, written explanation of the reason or reasons for the refusal.
180180
181181 (4) The Secretary of State's duty to file documents under this section is ministerial. Filing or refusal to file a document does not:
182182
183183 (a) Affect the validity or invalidity of the document, in whole or in part;
184184
185185 (b) Relate to the correctness or incorrectness of information contained in the document; or
186186
187187 (c) Create a presumption that the document is valid or invalid or that information contained in the document is correct or incorrect.
188188
189189 SECTION 9. Section 79-11-117, Mississippi Code of 1972, is brought forward as follows:
190190
191191 79-11-117. (1) If the Secretary of State refuses to file a document delivered for filing to the Secretary of State's office, the domestic or foreign corporation may appeal the refusal to the chancery court in the county where the corporation's principal office is or will be located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state. The appeal is commenced by petitioning the court to compel filing the document and by attaching to the petition the document and the Secretary of State's explanation of the refusal to file.
192192
193193 (2) The court may summarily order the Secretary of State to file the document or take other action the court considered appropriate.
194194
195195 (3) The court's final decision may be appealed as in other civil proceedings.
196196
197197 SECTION 10. Section 79-11-119, Mississippi Code of 1972, is brought forward as follows:
198198
199199 79-11-119. A certificate from the Secretary of State delivered with a copy of a document filed by the Secretary of State is conclusive evidence that the original document is on file with the Secretary of State.
200200
201201 SECTION 11. Section 79-11-121, Mississippi Code of 1972, is brought forward as follows:
202202
203203 79-11-121. (1) Any person may apply to the Secretary of State to furnish a certificate of existence for a domestic or foreign corporation.
204204
205205 (2) The certificate of existence sets forth:
206206
207207 (a) The domestic corporation's corporate name or the foreign corporation's corporate name used in this state;
208208
209209 (b) That (i) the domestic corporation is duly incorporated under the law of this state, the date of its incorporation and the period of its duration if less than perpetual; or (ii) that the foreign corporation is authorized to transact business in this state;
210210
211211 (c) That all fees, taxes, and penalties owed to this state have been paid, if (i) payment is reflected in the records of the Secretary of State and (ii) nonpayment affects the good standing of the domestic or foreign corporation;
212212
213213 (d) That its most recent annual report has been delivered to the Secretary of State;
214214
215215 (e) That articles of dissolution have not been filed; and
216216
217217 (f) Other facts of record in the Office of the Secretary of State that may be requested by the application.
218218
219219 (3) Subject to any qualification stated in the certificate, a certificate of existence issued by the Secretary of State may be relied upon as conclusive evidence that the domestic or foreign corporation is in existence or is authorized to conduct activities in this state.
220220
221221 SECTION 12. Section 79-11-123, Mississippi Code of 1972, is brought forward as follows:
222222
223223 79-11-123. (1) A person commits an offense by signing a document such person knows is false in any material respect with intent that the document be delivered to the Secretary of State for filing.
224224
225225 (2) An offense under this section is a misdemeanor punishable by a fine of not more than Five Hundred Dollars ($500.00).
226226
227227 SECTION 13. Section 79-11-125, Mississippi Code of 1972, is brought forward as follows:
228228
229229 79-11-125. The Secretary of State has the power reasonably necessary to perform the duties required of the Secretary of State's office by Section 79-11-101 et seq.
230230
231231 SECTION 14. Section 79-11-127, Mississippi Code of 1972, is brought forward as follows:
232232
233233 79-11-127. Unless the context otherwise requires in Section 79-11-101 et seq., the following terms shall have the meaning ascribed herein:
234234
235235 (a) "Approved by (or approval by) the members" means approved or ratified by the affirmative vote of a majority of the votes represented and voting at a duly held meeting at which a quorum is present (which affirmative votes also constitute a majority of the required quorum) or by a written ballot or written consent in conformity with Section 79-11-101 et seq. or by the affirmative vote, written ballot or written consent of such greater proportion, including the votes of all the members of any class, unit or grouping as may be provided in the articles, bylaws or Section 79-11-101 et seq. for any specified member action.
236236
237237 (b) "Articles of incorporation" or "articles" include amended and restated articles of incorporation and articles of merger.
238238
239239 (c) "Board" or "board of directors" means the board of directors except that no person or group of persons are the board of directors because of powers delegated to that person or group pursuant to Section 79-11-231.
240240
241241 (d) "Bylaws" means the code or codes of rules (other than the articles) adopted pursuant to Section 79-11-101 et seq. for the regulation or management of the affairs of the corporation irrespective of the name or names by which such rules are designated.
242242
243243 (e) "Class" means a group of memberships which have the same rights with respect to voting, dissolution, redemption and transfer. For the purposes of this section, rights shall be considered the same if they are determined by a formula applied uniformly.
244244
245245 (f) "Conspicuous" means so written, displayed, or presented that a reasonable person against whom the record is to operate should have noticed it. For example, text in italics, boldface, contrasting color or capitals, or that is underlined, is conspicuous.
246246
247247 (g) "Corporation" means a nonprofit corporation subject to the provisions of Section 79-11-101 et seq., except a foreign corporation.
248248
249249 (h) "Delegates" means those persons elected or appointed to vote in a representative assembly for the election of a director or directors or on other matters.
250250
251251 (i) "Deliver" or "delivery" means any method of delivery used in conventional commercial practice, including delivery by hand, mail, commercial delivery and electronic transmission, except that delivery to the Secretary of State means actual receipt by the Secretary of State.
252252
253253 (j) "Directors" means individuals, designated in the articles or bylaws or elected by the incorporators, and their successors and individuals elected or appointed by any other name or title to act as members of the board.
254254
255255 (k) "Distribution" means the payment of a dividend or any part of the income or profit of a corporation to its members, directors or officers. Payment of reasonable compensation, fees, or expenses incurred in the performance of duties on behalf of the corporation is not a distribution.
256256
257257 (l) "Domestic corporation" means a corporation.
258258
259259 (m) "Effective date of notice" is defined in Section 79-11-129.
260260
261261 (n) "Electronic" means relating to technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities.
262262
263263 (o) "Electronic transmission" or "electronically transmitted" means any process of communication not directly involving the physical transfer of paper that is suitable for the retention, retrieval and reproduction of information by the recipient.
264264
265265 (p) "Employee" includes an officer but not a director. A director may accept duties that make the director an employee.
266266
267267 (q) "Entity" includes corporation and foreign corporation; business corporation and foreign business corporation; profit and nonprofit unincorporated association; corporation sole; business trust, estate, partnership, trust and two (2) or more persons having a joint or common economic interest; and state, United States and foreign government.
268268
269269 (r) "File," "filed" or "filing" means filed in the Office of the Secretary of State.
270270
271271 (s) "Foreign corporation" means a corporation organized under a law other than the law of this state which would be a nonprofit corporation if formed under the laws of this state.
272272
273273 (t) "Governmental subdivision" includes authority, county, district and municipality.
274274
275275 (u) "Includes" denotes a partial definition.
276276
277277 (v) "Individual" includes the estate of an incompetent individual.
278278
279279 (w) "Means" denotes a complete definition.
280280
281281 (x) "Member" means (without regard to what a person is called in the articles or bylaws) any person or persons who on more than one (1) occasion, pursuant to a provision of a corporation's articles or bylaws, have the right to vote for the election of a director or directors.
282282
283283 A person is not a member by virtue of any of the following:
284284
285285 (i) Any rights such person has as a delegate;
286286
287287 (ii) Any rights such person has to designate a director or directors; or
288288
289289 (iii) Any rights such person has as a director.
290290
291291 (y) "Membership" refers to the rights and obligations a member or members have pursuant to a corporation's articles, bylaws and Section 79-11-101 et seq.
292292
293293 (z) "Nonprofit corporation" means a corporation, no part of the assets, income or profit of which is distributed to or enures to the benefit of its members, directors or officers, except as otherwise provided under this chapter. In a corporation all of whose members are nonprofit corporations, distribution to members does not deprive it of the status of a nonprofit corporation.
294294
295295 (aa) "Notice" is defined in Section 79-11-129.
296296
297297 (bb) "Person" includes any individual or entity.
298298
299299 (cc) "Principal office" means the office (in or out of this state) where the principal executive offices of a domestic or foreign corporation are located.
300300
301301 (dd) "Proceeding" includes civil suit and criminal, administrative and investigatory action.
302302
303303 (ee) "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.
304304
305305 (ff) "Record date" means the date established under Section 79-11-209 on which a corporation determines the identity of its members for the purposes of Section 79-11-101 et seq.
306306
307307 (gg) "Religious corporation" means a corporation organized and operating primarily or exclusively for religious purposes.
308308
309309 (hh) "Secretary" means the corporate officer to whom the board of directors has delegated responsibility under Section 79-11-273 for custody of the minutes of the directors' and members' meetings and for authenticating the records of the corporation.
310310
311311 (ii) "Sign" means with present intent to authenticate or adopt a record:
312312
313313 (i) To execute or adopt a tangible symbol; or
314314
315315 (ii) To attach to or logically associate with the record an electronic sound, symbol, or process as defined under Mississippi law.
316316
317317 (jj) "State," when referring to a part of the United States, includes a state and commonwealth (and their agencies and governmental subdivisions) and a territory, and insular possession (and their agencies and governmental subdivisions) of the United States.
318318
319319 (kk) "United States" includes any district, authority, bureau, commission, department and any other agency of the United States.
320320
321321 (ll) "Vote" includes authorization by written ballot and written consent.
322322
323323 (mm) "Voting power" means the total number of votes entitled to be cast for the election of directors at the time the determination of voting power is made, excluding a vote which is contingent upon the happening of a condition or event that has not occurred at the time. Where a class is entitled to vote as a class for directors, the determination of voting power of the class shall be based on the percentage of the number of directors the class is entitled to elect out of the total number of authorized directors.
324324
325325 SECTION 15. Section 79-11-129, Mississippi Code of 1972, is brought forward as follows:
326326
327327 79-11-129. (1) Notice under this chapter must be in the form of a record unless oral notice is authorized by this chapter or is reasonable under the circumstances.
328328
329329 (2) Notice may be communicated in person or by delivery. If these forms of communication are impracticable, notice may be communicated by a newspaper of general circulation in the area where published; or by radio, television or other form of public broadcast communication.
330330
331331 (3) Oral notice is effective when communicated if communicated in a comprehensible manner.
332332
333333 (4) Written notice by a domestic or foreign corporation to a member, if in a comprehensible form, is effective:
334334
335335 (a) Upon deposit in the United States mail, if the postage or delivery charge is paid and the notice is correctly addressed to the member's address shown in the corporation's current record of members, or
336336
337337 (b) When given if the notice is delivered in any other manner that the member has authorized.
338338
339339 (5) Except as provided in subsection (4) of this section, written notice, if in a comprehensible form, is effective at the earliest of the following:
340340
341341 (a) When received;
342342
343343 (b) Five (5) days after its deposit in the United States mail, if mailed postpaid and correctly addressed;
344344
345345 (c) On the date shown on the return receipt, if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee.
346346
347347 (6) Written notice is correctly addressed to a member of a domestic or foreign corporation if addressed to the member's address shown in the corporation's current list of members.
348348
349349 (7) A written notice or report delivered as part of a newsletter, magazine or other publication regularly sent to members shall constitute a written notice or report if addressed or delivered to the member's address shown in the corporation's current list of members, or in the case of members who are residents of the same household and who have the same address in the corporation's current list of members, if addressed or delivered to one (1) of such members, at the address appearing on the current list of members.
350350
351351 (8) Written notice is correctly addressed to a domestic or foreign corporation (authorized to transact business in this state), other than in its capacity as a member, if addressed to its registered agent or to its secretary at its principal office shown in its most recent annual report or, in the case of a foreign corporation that has not yet delivered an annual report, in its application for a certificate of authority.
352352
353353 (9) If Section 79-11-205 or any other provision of Section 79-11-101 et seq. prescribes notice requirements for particular circumstances, those requirements govern. If articles or bylaws prescribe notice requirements, not inconsistent with this section or other provisions of Section 79-11-101 et seq., those requirements govern.
354354
355355 (10) With respect to electronic communications:
356356
357357 (a) Unless otherwise provided in the articles of incorporation or bylaws, or otherwise agreed between the sender and the recipient, an electronic communication is received when:
358358
359359 (i) It enters an information processing system that the recipient has designated or uses for the purpose of receiving electronic records or information of the type sent and from which the recipient is able to retrieve the electronic record; and
360360
361361 (ii) It is in a form capable of being processed by that system.
362362
363363 (b) An electronic communication is received under subsection (10)(a) even if no individual is aware of its receipt.
364364
365365 (c) Receipt of an electronic acknowledgement from an information processing system described in subsection (10)(a) establishes that a record was received but, by itself, does not establish that the content sent corresponds to the content received.
366366
367367 (11) An authorization by a member of delivery of notices or communications by e-mail or similar electronic means may be revoked by the member by notice to the nonprofit corporation in the form of a record. Such an authorization is deemed revoked if (a) the corporation is unable to deliver two (2) consecutive notices or other communications to the member in the manner authorized; and (b) the inability becomes known to the secretary or other person responsible for giving the notice or other communication; but the failure to treat the inability as a revocation does not invalidate any meeting or other action.
368368
369369 SECTION 16. Section 79-11-131, Mississippi Code of 1972, is brought forward as follows:
370370
371371 79-11-131. (1) If for any reason it is impractical or impossible for any corporation to call or conduct a meeting of its members, delegates or directors, or otherwise obtain their consent, in the manner prescribed by its articles, bylaws or Section 79-11-101 et seq., then upon petition of a director, officer, delegate, member or the Attorney General, the chancery court of the county where the corporation's principal office is located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, may order that such a meeting be called or that a written ballot or other form of obtaining the vote of members, delegates or directors be authorized in such a manner as the court finds fair and equitable under the circumstances.
372372
373373 (2) The court shall, in an order issued pursuant to this section, provide for a method of notice reasonably designed to give actual notice to all persons who would be entitled to notice of a meeting held pursuant to the articles, bylaws and Section 79-11-101 et seq., whether or not the method results in actual notice to all such persons or conforms to the notice requirements that would otherwise apply. In a proceeding under this section the court may determine who the members or directors are.
374374
375375 (3) The order issued pursuant to this section may dispense with any requirement relating to the holding of or voting at meetings or obtaining votes, including any requirement as to quorums or as to the number or percentage of votes needed for approval, that would otherwise be imposed by the articles, bylaws or Section 79-11-101 et seq.
376376
377377 (4) Whenever practical any order issued pursuant to this section shall limit the subject matter of meetings or other forms of consent authorized to items, including amendments to the articles or bylaws, the resolution of which will or may enable the corporation to continue managing its affairs without further resort to this section; provided, however, that an order under this section may also authorize the obtaining of whatever votes and approvals are necessary for the dissolution, merger or sale of assets.
378378
379379 (5) Any meeting or other method of obtaining the vote of members, delegates or directors conducted pursuant to an order issued under this section, and which complies with all the provisions of such order, is for all purposes a valid meeting or vote, as the case may be, and shall have the force and effect as if it complied with every requirement imposed by the articles, bylaws and Section 79-11-101 et seq.
380380
381381 SECTION 17. Section 79-11-133, Mississippi Code of 1972, is brought forward as follows:
382382
383383 79-11-133. (1) The Attorney General shall be given notice of the commencement of any proceeding which Section 79-11-101 et seq. authorizes the Attorney General to bring but which has been commenced by another person.
384384
385385 (2) Whenever any provision of Section 79-11-101 et seq. requires that notice be given to the Attorney General or permits the Attorney General to commence a proceeding:
386386
387387 (a) If no proceeding has been commenced, the Attorney General may take appropriate action including, but not limited to, seeking injunctive relief.
388388
389389 (b) If a proceeding has been commenced by a person other than the Attorney General, the Attorney General, as of right, may intervene in such proceeding.
390390
391391 SECTION 18. Section 79-11-135, Mississippi Code of 1972, is brought forward as follows:
392392
393393 79-11-135. One or more persons may act as the incorporator or incorporators of a corporation by delivering articles of incorporation to the Secretary of State for filing.
394394
395395 SECTION 19. Section 79-11-137, Mississippi Code of 1972, is brought forward as follows:
396396
397397 79-11-137. (1) The articles of incorporation must set forth:
398398
399399 (a) A corporate name for the corporation that satisfies the requirements of Section 79-11-157;
400400
401401 (b) The period of duration, which may be perpetual;
402402
403403 (c) The information required by Section 79-35-5(a);
404404
405405 (d) The name and address of each incorporator;
406406
407407 (e) If the corporation is incorporated on or after January 1, 2012, the corporation's initial planned, primary nonprofit activity; and
408408
409409 (f) Any other information the Secretary of State may reasonably require by rule, including, without limitation, the contact name, electronic mail address, telephone number or business or mailing address of the corporation or that can be used to contact the corporation.
410410
411411 (2) The articles of incorporation may set forth:
412412
413413 (a) The names and addresses of the individuals who are to serve as the initial directors;
414414
415415 (b) Provisions not inconsistent with law regarding:
416416
417417 (i) The purpose or purposes for which the corporation is organized;
418418
419419 (ii) Managing the business and regulating the affairs of the corporation;
420420
421421 (iii) Defining, limiting and regulating the powers of the corporation, its board of directors and members;
422422
423423 (c) Any provision that under Section 79-11-101 et seq. is required or permitted to be set forth in the bylaws; and
424424
425425 (d) A provision permitting or making obligatory indemnification of a director for liability (as defined in Section 79-11-281(1)(c)) to any person for any action taken, or any failure to take any action as a director, except liability for:
426426
427427 (i) Receipt of a financial benefit to which the director is not entitled;
428428
429429 (ii) An intentional infliction of harm;
430430
431431 (iii) A violation of Section 79-11-270; or
432432
433433 (iv) An intentional violation of criminal law.
434434
435435 (3) The articles of incorporation need not set forth any of the corporate powers enumerated in Section 79-11-101 et seq.
436436
437437 (4) The liability of a director of a corporation that is not a charitable organization as defined in Section 79-11-501 may be eliminated or limited by a provision of the articles of incorporation that a director shall not be liable to the corporation or its members for money damages for any action taken or any failure to take any action as a director, except liability for:
438438
439439 (a) The amount of a financial benefit received by the director to which the director is not entitled;
440440
441441 (b) An intentional infliction of harm;
442442
443443 (c) A violation of Section 79-11-270; or
444444
445445 (d) An intentional violation of criminal law.
446446
447447 SECTION 20. Section 79-11-139, Mississippi Code of 1972, is brought forward as follows:
448448
449449 79-11-139. (1) Unless a delayed effective date is specified, the corporate existence begins when the articles of incorporation are filed.
450450
451451 (2) The Secretary of State's filing of the articles of incorporation is conclusive proof that the incorporators satisfied all conditions precedent to incorporation except in a proceeding by the state to cancel or revoke the incorporation or involuntarily dissolve the corporation.
452452
453453 SECTION 21. Section 79-11-141, Mississippi Code of 1972, is brought forward as follows:
454454
455455 79-11-141. All persons purporting to act as or on behalf of a corporation, knowing there was no incorporation under Section 79-11-101 et seq., are jointly and severally liable for all liabilities created while so acting.
456456
457457 SECTION 22. Section 79-11-143, Mississippi Code of 1972, is brought forward as follows:
458458
459459 79-11-143. (1) After incorporation:
460460
461461 (a) If initial directors are named in the articles of incorporation, the initial directors shall hold an organizational meeting, at the call of a majority of the directors, to complete the organization of the corporation by appointing officers, adopting bylaws and carrying on any other business brought before the meeting;
462462
463463 (b) If initial directors are not named in the articles, the incorporator or incorporators shall hold an organizational meeting at the call of a majority of the incorporators:
464464
465465 (i) To elect directors and complete the organization of the corporation; or
466466
467467 (ii) To elect a board of directors who shall complete the organization of the corporation.
468468
469469 (2) Action required or permitted by Section 79-11-101 et seq. to be taken by incorporators at an organizational meeting may be taken without a meeting if the action taken is evidenced by one or more written consents describing the action taken and signed by each incorporator.
470470
471471 (3) An organizational meeting may be held in or out of this state.
472472
473473 SECTION 23. Section 79-11-145, Mississippi Code of 1972, is brought forward as follows:
474474
475475 79-11-145. (1) The incorporators or board of directors of a corporation shall adopt bylaws for the corporation.
476476
477477 (2) The bylaws may contain any provision for regulating and managing the affairs of the corporation that is not inconsistent with law or the articles of incorporation.
478478
479479 SECTION 24. Section 79-11-147, Mississippi Code of 1972, is brought forward as follows:
480480
481481 79-11-147. (1) Unless the articles provide otherwise, the directors of a corporation may adopt bylaws to be effective only in an emergency defined in subsection (4) of this section. The emergency bylaws, which are subject to amendment or repeal by the members, may provide special procedures necessary for managing the corporation during the emergency, including:
482482
483483 (a) How to call a meeting of the board;
484484
485485 (b) Quorum requirements for the meeting; and
486486
487487 (c) Designation of additional or substitute directors.
488488
489489 (2) All provisions of the regular bylaws consistent with the emergency bylaws remain effective during the emergency. The emergency bylaws are not effective after the emergency ends.
490490
491491 (3) Corporate action taken in good faith in accordance with the emergency bylaws:
492492
493493 (a) Binds the corporation; and
494494
495495 (b) May not be used to impose liability on a corporate director, officer, employee or agent.
496496
497497 (4) An emergency exists for purposes of this section if a quorum of the corporation's directors cannot readily be assembled because of some catastrophic event.
498498
499499 SECTION 25. Section 79-11-149, Mississippi Code of 1972, is brought forward as follows:
500500
501501 79-11-149. Corporations may be organized under Section 79-11-101 et seq. for any lawful activity. A corporation engaging in an activity that is subject to regulation under another statute of this state may incorporate under Section 79-11-101 et seq. only if permitted by, and subject to all limitations of, the other statute.
502502
503503 SECTION 26. Section 79-11-151, Mississippi Code of 1972, is brought forward as follows:
504504
505505 79-11-151. Each corporation shall have and exercise all powers necessary or convenient to effect any or all of the purposes for which the corporation is organized including, without limitation, power:
506506
507507 (a) To have perpetual succession by its corporate name unless a limited period of duration is stated in its articles of incorporation.
508508
509509 (b) To sue and be sued, complain and defend, in its corporate name.
510510
511511 (c) To have a corporate seal which may be altered at will, and to use the same by causing it, or a facsimile thereof, to be impressed or affixed or in any other manner reproduced.
512512
513513 (d) To purchase, take, receive, lease, take by gift, devise or bequest, or otherwise acquire, own, hold, improve, use and otherwise deal in and with real or personal property, or any interest therein, wherever situated.
514514
515515 (e) To sell, convey, mortgage, pledge, lease, exchange, transfer and otherwise dispose of all or any part of its property and assets.
516516
517517 (f) To lend money to its employees other than its officers and directors and otherwise assist its employees, officers and directors.
518518
519519 (g) To purchase, take, receive, subscribe for or otherwise acquire, own, hold, vote, use, employ, sell, mortgage, lend, pledge or otherwise dispose of, and otherwise use and deal in and with, shares or other interests in, or obligations of, other domestic or foreign corporations, whether business or nonprofit, associations, partnerships or individuals, or direct or indirect obligations of the United States, or of any other government, state, territory, governmental district or municipality or of any instrumentality thereof.
520520
521521 (h) To make contracts and guarantees, incur liabilities, borrow money at such rates of interest as the corporation may determine, issue its notes, bonds and other obligations and secure any of its obligations by mortgage or pledge of all or any of its property, franchises and income, and make contracts of guaranty and suretyship.
522522
523523 (i) To lend money for its corporate purposes, invest and reinvest its funds and take and hold real and personal property as security for the payment of funds so lent or invested.
524524
525525 (j) To conduct its affairs, carry on its operations and have offices and exercise the powers granted by Section 79-11-101 et seq. in any state, territory, district or possession of the United States or in any foreign country.
526526
527527 (k) To elect or appoint officers and agents of the corporation, who may be directors or members, and define their duties and fix their compensation.
528528
529529 (l) To make and alter bylaws, not inconsistent with its articles of incorporation or with the laws of this state, for the administration and regulation of the affairs of the corporation.
530530
531531 (m) Unless otherwise provided in the articles of incorporation, to make donations for the public welfare or for charitable, scientific or educational purposes.
532532
533533 (n) To pay pensions and establish pension plans or pension trusts for any or all of its directors, officers and employees.
534534
535535 (o) To cease its corporate activities and surrender its corporate franchise.
536536
537537 (p) To impose dues, assessments, admission and transfer fees upon its members.
538538
539539 (q) To establish conditions for admission to membership, admit members and issue memberships.
540540
541541 (r) To carry on a business.
542542
543543 (s) To do all things necessary or convenient, not inconsistent with law, to further the activities and affairs of the corporation.
544544
545545 SECTION 27. Section 79-11-153, Mississippi Code of 1972, is brought forward as follows:
546546
547547 79-11-153. (1) In anticipation of or during an emergency defined in subsection (4) of this section, the board of directors of a corporation may:
548548
549549 (a) Modify lines of succession to accommodate the incapacity of any director, officer, employee or agent; and
550550
551551 (b) Relocate the principal office, designate alternative principal offices or regional offices, or authorize the officer to do so.
552552
553553 (2) During an emergency defined in subsection (4) of this section, unless emergency bylaws provide otherwise:
554554
555555 (a) Notice of a meeting of the board of directors need be given only to those directors whom it is practicable to reach and may be given in any practicable manner, including by publication and radio; and
556556
557557 (b) One or more officers of the corporation present at a meeting of the board of directors may be deemed to be directors for the meeting, in order of rank and within the same rank in order of seniority, as necessary to achieve a quorum.
558558
559559 (3) Corporate action taken in good faith during an emergency under this section to further the ordinary affairs of the corporation:
560560
561561 (a) Binds the corporation; and
562562
563563 (b) May not be used to impose liability on a corporate director, officer, employee or agent.
564564
565565 (4) An emergency exists for purposes of this section if a quorum of the corporation's directors cannot readily be assembled because of some catastrophic event.
566566
567567 SECTION 28. Section 79-11-155, Mississippi Code of 1972, is brought forward as follows:
568568
569569 79-11-155. (1) Except as provided in subsection (2) of this section, the validity of corporate action may not be challenged on the ground that the corporation lacks or lacked power to act.
570570
571571 (2) A corporation's power to act may be challenged in a proceeding against the corporation to enjoin an act where a third party has not acquired rights. The proceeding may be brought by the Attorney General, a director or by a member or members in a derivative proceeding.
572572
573573 (3) A corporation's power to act may be challenged in a proceeding against an incumbent or former director, officer, employee or agent of the corporation. The proceeding may be brought by a director, the corporation, directly, derivatively, or through a receiver or by a trustee or other legal representative.
574574
575575 SECTION 29. Section 79-11-157, Mississippi Code of 1972, is brought forward as follows:
576576
577577 79-11-157. (1) A corporate name may not contain language stating or implying that the corporation is organized for a purpose other than that permitted by Section 79-11-149 and its articles of incorporation.
578578
579579 (2) Except as authorized by subsections (3) and (4), a corporate name must be distinguishable upon the records of the Secretary of State from:
580580
581581 (a) The corporate name of a nonprofit or business corporation incorporated or authorized to do business in this state;
582582
583583 (b) A corporate name reserved or registered under Sections 79-11-159, 79-11-161, 79-4-4.02 or 79-4-4.03; or
584584
585585 (c) The fictitious name of a foreign business or nonprofit corporation authorized to transact business in this state because its real name is unavailable.
586586
587587 (3) A corporation may apply to the Secretary of State for authorization to use a name that is not distinguishable upon the Secretary of State's records from one or more of the names described in subsection (2). The Secretary of State shall authorize use of the name applied for if:
588588
589589 (a) The other corporation consents to the use in writing and submits an undertaking in form satisfactory to the Secretary of State to change its name to a name that is distinguishable upon the records of the Secretary of State from the name of the applying corporation; or
590590
591591 (b) The applicant delivers to the Secretary of State a certified copy of a final judgment of a court of competent jurisdiction establishing the applicant's right to use the name applied for in this state.
592592
593593 (4) A corporation may use the name, including the fictitious name, of another domestic or foreign business or nonprofit corporation that is used in this state if the other corporation is incorporated or authorized to do business in this state and the proposed user corporation:
594594
595595 (a) Has merged with the other corporation;
596596
597597 (b) Has been formed by reorganization of the other corporation; or
598598
599599 (c) Has acquired all or substantially all of the assets, including the corporate name, of the other corporation.
600600
601601 (5) Section 79-11-101 et seq. do not control the use of fictitious names.
602602
603603 SECTION 30. Section 79-11-159, Mississippi Code of 1972, is brought forward as follows:
604604
605605 79-11-159. (1) A person may reserve the exclusive use of a legal corporate name that complies with Section 79-11-157, including a fictitious name for a foreign corporation whose corporate name is not available, by delivering an application to the Secretary of State for filing. Upon finding that the corporate name applied for is available, the Secretary of State shall reserve the name for the applicant's exclusive use for a period of one hundred eighty (180) days. The one-hundred-eighty-day period may be renewed once by the applicant by filing a renewal application within thirty (30) days before the expiration of the initial one-hundred-eighty-day period.
606606
607607 (2) The owner of a reserved corporate name may transfer the reservation to another person by delivering to the Secretary of State a signed notice of the transfer that states the name and address of the transferee.
608608
609609 SECTION 31. Section 79-11-171, Mississippi Code of 1972, is brought forward as follows:
610610
611611 79-11-171. (1) A corporation may admit any person as a member. The articles or bylaws may establish criteria or procedures for admission.
612612
613613 (2) No person shall be admitted as a member without his or her consent.
614614
615615 SECTION 32. Section 79-11-173, Mississippi Code of 1972, is brought forward as follows:
616616
617617 79-11-173. Except as provided in its articles or bylaws, a corporation may admit members for no consideration or for such consideration as is determined by the board.
618618
619619 SECTION 33. Section 79-11-175, Mississippi Code of 1972, is brought forward as follows:
620620
621621 79-11-175. A corporation is not required to have members.
622622
623623 SECTION 34. Section 79-11-177, Mississippi Code of 1972, is brought forward as follows:
624624
625625 79-11-177. All members shall have the same rights and obligations with respect to voting, dissolution, redemption and transfer, unless the articles or bylaws establish classes of membership with different rights or obligations. All members shall have the same rights and obligations with respect to any other matters, except as set forth in or authorized by the articles or bylaws.
626626
627627 SECTION 35. Section 79-11-179, Mississippi Code of 1972, is brought forward as follows:
628628
629629 79-11-179. (1) Except as set forth or authorized by the articles or bylaws, no member of a corporation may transfer a membership or any right arising therefrom.
630630
631631 (2) Where transfer rights have been provided, no restriction on them shall be binding with respect to a member holding a membership issued prior to the adoption of the restriction unless the restriction is approved by the members and the affected member.
632632
633633 SECTION 36. Section 79-11-181, Mississippi Code of 1972, is brought forward as follows:
634634
635635 79-11-181. A member of a corporation is not, as such, personally liable for the acts, debts, liabilities, or obligations of the corporation.
636636
637637 SECTION 37. Section 79-11-183, Mississippi Code of 1972, is brought forward as follows:
638638
639639 79-11-183. A member may become liable to the corporation for dues, assessments or fees; provided, however, that an article or bylaw provision or a resolution adopted by the board authorizing or imposing dues, assessments or fees does not, of itself, create liability.
640640
641641 SECTION 38. Section 79-11-185, Mississippi Code of 1972, is brought forward as follows:
642642
643643 79-11-185. (1) No proceeding may be brought by a creditor to reach the liability, if any, of a member to the corporation unless final judgment has been rendered in favor of the creditor against the corporation and execution has been returned unsatisfied in whole or in part or unless such proceeding would be useless.
644644
645645 (2) All creditors of the corporation, with or without reducing their claims to judgment, may intervene in any creditor's proceeding brought under subsection (1) of this section to reach and apply unpaid amounts due the corporation. Any or all members who owe amounts to the corporation may be joined in such proceeding.
646646
647647 SECTION 39. Section 79-11-187, Mississippi Code of 1972, is brought forward as follows:
648648
649649 79-11-187. (1) A member may resign at any time.
650650
651651 (2) The resignation of a member does not relieve the member from any obligations the member may have to the corporation.
652652
653653 SECTION 40. Section 79-11-189, Mississippi Code of 1972, is brought forward as follows:
654654
655655 79-11-189. (1) No member may be expelled or suspended, and no membership or memberships may be terminated or suspended except pursuant to a procedure which is fair and reasonable and is carried out in good faith.
656656
657657 (2) A procedure is fair and reasonable when either:
658658
659659 (a) The articles or bylaws set forth a procedure which provides:
660660
661661 (i) Not less than fifteen (15) days prior written notice of the expulsion, suspension or termination and the reasons therefore; and
662662
663663 (ii) An opportunity for the member to be heard, orally or in writing, not less than five (5) days before the effective date of the expulsion, suspension or termination by a person or persons authorized to decide that the proposed expulsion, termination or suspension not take place; or
664664
665665 (b) It is fair and reasonable taking into consideration all of the relevant facts and circumstances.
666666
667667 (3) Any written notice given by mail must be given by first-class or certified mail sent to the last address of the member shown on the corporation's records.
668668
669669 (4) Any proceeding challenging an expulsion, suspension or termination, including a proceeding in which defective notice is alleged, must be commenced within one (1) year after the effective date of the expulsion, suspension or termination.
670670
671671 (5) A member who has been expelled or suspended may be liable to the corporation for dues, assessments or fees.
672672
673673 SECTION 41. Section 79-11-191, Mississippi Code of 1972, is brought forward as follows:
674674
675675 79-11-191. A corporation may purchase the membership of a member who resigns or whose membership is terminated for the amount and pursuant to the conditions set forth in or authorized by its articles or bylaws. No payment shall be made in violation of Section 79-11-293.
676676
677677 SECTION 42. Section 79-11-193, Mississippi Code of 1972, is brought forward as follows:
678678
679679 79-11-193. (1) A proceeding may be brought in the right of a domestic or foreign corporation to procure a judgment in its favor by:
680680
681681 (a) Any member or members having five percent (5%) or more of the voting power or by fifty (50) members, whichever is less; or
682682
683683 (b) Any director.
684684
685685 (2) In any such proceeding, each complainant shall be a member or director at the time of bringing the proceeding.
686686
687687 (3) A complaint in a proceeding brought in the right of a corporation must be verified and allege with particularity the demand made, if any, to obtain action by the directors and either why the complainants could not obtain the action or why they did not make the demand. If a demand for action was made and the corporation's investigation of the demand is in progress when the proceeding is filed, the court may stay the suit until the investigation is completed.
688688
689689 (4) On termination of the proceeding the court may require the complainants to pay any defendant's reasonable expenses (including counsel fees) incurred in defending the suit if it finds that the proceeding was commenced frivolously or in bad faith.
690690
691691 (5) If the proceeding on behalf of the corporation results in the corporation taking some action requested by the complainants or otherwise was successful, in whole or in part, or if anything was received by the complainants as the result of a judgment, compromise or settlement of an action or claim, the court may award the complainants reasonable expenses (including counsel fees).
692692
693693 SECTION 43. Section 79-11-195, Mississippi Code of 1972, is brought forward as follows:
694694
695695 79-11-195. (1) A corporation may provide in its articles or bylaws for delegates having some or all of the authority of members.
696696
697697 (2) The articles or bylaws may set forth provisions relating to:
698698
699699 (a) The characteristics, qualifications, rights, limitations and obligations of delegates including their selection and removal;
700700
701701 (b) Calling, noticing, holding and conducting meetings of delegates; and
702702
703703 (c) Carrying on corporate activities during and between meetings of delegates.
704704
705705 SECTION 44. Section 79-11-197, Mississippi Code of 1972, is brought forward as follows:
706706
707707 79-11-197. (1) A corporation with members shall hold a membership meeting annually at a time stated in or fixed in accordance with the bylaws.
708708
709709 (2) Annual membership meetings may be held in or out of this state at the place stated in or fixed in accordance with the bylaws. If no place is stated in or fixed in accordance with the bylaws, annual meetings shall be held at the corporation's principal office.
710710
711711 (3) At the annual meeting:
712712
713713 (a) The president and chief financial officer shall report on the activities and financial condition of the corporation; and
714714
715715 (b) The members shall consider and act upon such other matters as may be raised consistent with the requirements of Sections 79-11-205 and 79-11-219.
716716
717717 (4) The failure to hold an annual meeting at a time stated in or fixed in accordance with a corporation's bylaws does not affect the validity of any corporate action.
718718
719719 (5) The articles of incorporation or bylaws may provide that an annual or regular meeting of members does not need to be held at a geographic location if the meeting is held by means of the Internet or other electronic communications technology in a fashion pursuant to which the members have the opportunity to read or hear the proceedings substantially concurrently with their occurrence, vote on matters submitted to the members, pose questions, and make comments.
720720
721721 SECTION 45. Section 79-11-199, Mississippi Code of 1972, is brought forward as follows:
722722
723723 79-11-199. (1) A corporation with members shall hold a special meeting of members:
724724
725725 (a) On call of its board or the person or persons authorized to do so by the articles or bylaws; or
726726
727727 (b) If the holders of at least five percent (5%) of the voting power sign, date and deliver to any corporate officer one or more written demands for the meeting describing the purpose or purposes for which it is to be held.
728728
729729 (2) The close of business on the thirtieth day before delivery of the demand for a special meeting to any corporate officer is the record date for the purpose of determining whether the five percent (5%) requirement of subsection (1) of this section has been met.
730730
731731 (3) If a notice for a special meeting demanded under subsection (1)(b) of this section is not given pursuant to Section 79-11-205 within thirty (30) days after the date the written demand or demands are delivered to a corporate officer, regardless of the requirements of subsection (4) of this section, a person signing the demand or demands may set the time and place of the meeting and give notice pursuant to Section 79-11-205.
732732
733733 (4) Special meetings of members may be held in or out of this state at the place stated in or fixed in accordance with the bylaws. If no place is stated or fixed in accordance with the bylaws, special meetings shall be held at the corporation's principal office.
734734
735735 (5) Only those matters that are within the purpose or purposes described in the meeting notice required by Section 79-11-205 may be conducted at a special meeting of members.
736736
737737 (6) The articles of incorporation or bylaws may provide that a special meeting of members does not need to be held at a geographic location if the meeting is held by means of the Internet or other electronic communications technology in a fashion pursuant to which the members have the opportunity to read or hear the proceedings substantially concurrently with their occurrence, vote on matters submitted to the members, pose questions, and make comments.
738738
739739 SECTION 46. Section 79-11-201, Mississippi Code of 1972, is brought forward as follows:
740740
741741 79-11-201. (1) The chancery court of the county where a corporation's principal office is or will be located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, may summarily order a meeting to be held:
742742
743743 (a) On application of any member or other person entitled to participate in the annual meeting, if an annual meeting was not held within the earlier of six (6) months after the end of the corporation's fiscal year or fifteen (15) months after its last annual meeting; or
744744
745745 (b) On application of a member who signed a demand for a special meeting valid under Section 79-11-199, or a person or persons entitled to call a special meeting, if:
746746
747747 (i) Notice of the special meeting was not given within thirty (30) days after the date the demand was delivered to a corporate officer; or
748748
749749 (ii) The special meeting was not held in accordance with the notice.
750750
751751 (2) The court may fix the time and place of the meeting, specify a record date for determining members entitled to notice of and to vote at the meeting, prescribe the form and content of the meeting notice, 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 enter other orders necessary to accomplish the purpose or purposes of the meeting.
752752
753753 (3) If the court orders a meeting, it may also order the corporation to pay the member's cost (including reasonable counsel fees) incurred to obtain the order.
754754
755755 SECTION 47. Section 79-11-203, Mississippi Code of 1972, is brought forward as follows:
756756
757757 79-11-203. (1) Unless limited or prohibited by the articles or bylaws, action required or permitted by Section 79-11-101 et seq. to be approved by the members may be approved without a meeting of members if the action is approved by members holding at least eighty percent (80%) of the voting power. The action must be evidenced by one or more consents in the form of a record bearing the date of signature and describing the action taken, signed by those members representing at least eighty percent (80%) of the voting power, and delivered to the corporation for inclusion in the minutes or filing with the corporate records.
758758
759759 (2) If not otherwise determined under Section 79-11-201 or 79-11-209, the record date for determining members entitled to take action without a meeting is the date the first member signed the consent under subsection (1) of this section.
760760
761761 (3) A consent signed under this section has the effect of a meeting vote and may be described as such in any document filed with the Secretary of State.
762762
763763 (4) Written notice of member approval pursuant to this section shall be given to all members who have not signed the written consent. If written notice is required, member approval pursuant to this section shall be effective ten (10) days after such written notice is given.
764764
765765 SECTION 48. Section 79-11-205, Mississippi Code of 1972, is brought forward as follows:
766766
767767 79-11-205. (1) A corporation shall give notice consistent with its bylaws of meetings of members in a fair and reasonable manner.
768768
769769 (2) Any notice which conforms to the requirements of subsection (3) of this section is fair and reasonable, but other means of giving notice may also be fair and reasonable when all the circumstances are considered.
770770
771771 (3) Notice is fair and reasonable if:
772772
773773 (a) The corporation notifies its members of the place, date and time of each annual and special meeting of members no fewer than ten (10) (or if notice is mailed by other than first-class or registered mail, thirty (30)) nor more than sixty (60) days before the meeting date;
774774
775775 (b) Notice of an annual meeting includes a description of any matter or matters which must be approved by the members under Sections 79-11-269, 79-11-281, 79-11-301, 79-11-315, 79-11-323, 79-11-331, 79-11-333 or 79-11-335; and
776776
777777 (c) Notice of a special meeting includes a description of the matter or matters for which the meeting is called.
778778
779779 (4) Unless the bylaws require otherwise, if an annual or special meeting of members is adjourned to a different date, time or place, notice need not be given of the new date, time or place, if the new date, time or place is announced at the meeting before adjournment. If a new record date for the adjourned meeting is or must be fixed under Section 79-11-209, however, notice of the adjourned meeting must be given under this section to the members of record as of the new record date.
780780
781781 (5) When giving notice of an annual or special meeting of members, a corporation shall give notice of a matter a member intends to raise at the meeting if:
782782
783783 (a) requested in writing to do so by a person entitled to call a special meeting; and
784784
785785 (b) the request is received by the secretary or president of the corporation at least ten (10) days before the corporation gives notice of the meeting.
786786
787787 SECTION 49. Section 79-11-207, Mississippi Code of 1972, is brought forward as follows:
788788
789789 79-11-207. (1) A member may waive any notice required by Section 79-11-101 et seq., the articles or bylaws before or after the date and time stated in the notice. The waiver must be in writing, be signed by the member entitled to the notice, and be delivered to the corporation for inclusion in the minutes or filing with the corporate records.
790790
791791 (2) A member's attendance at a meeting:
792792
793793 (a) Waives objection to lack of notice or defective notice of the meeting, unless the member at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;
794794
795795 (b) Waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the member objects to considering the matter when it is presented.
796796
797797 SECTION 50. Section 79-11-209, Mississippi Code of 1972, is brought forward as follows:
798798
799799 79-11-209. (1) The bylaws of a corporation may fix or provide the manner of fixing a date as the record date for determining the members entitled to notice of a members' meeting. If the bylaws do not fix or provide for fixing such a record date, the board may fix a future date as such a record date. If no such record date is fixed, members at the close of business on the business day preceding the day on which notice is given or, if notice is waived, at the close of business on the business day preceding the day on which the meeting is held are entitled to notice of the meeting.
800800
801801 (2) The bylaws of a corporation may fix or provide the manner of fixing a date as the record date for determining the members entitled to vote at a members' meeting. If the bylaws do not fix or provide for fixing such a record date, the board may fix a future date as such a record date. If no such record date is fixed, members on the date of the meeting who are otherwise eligible to vote are entitled to vote at the meeting.
802802
803803 (3) The bylaws may fix or provide the manner for determining a date as the record date for the purpose of determining the members entitled to exercise any rights in respect of any other lawful action. If the bylaws do not fix or provide for fixing such a record date, the board may fix in advance such a record date. If no such record date is fixed, members at the close of business on the day on which the board adopts the resolution relating thereto, or the sixtieth day prior to the date of such other action, whichever is later, are entitled to exercise such rights.
804804
805805 (4) A record date fixed under this section may not be more than seventy (70) days before the meeting or action requiring a determination of members occurs.
806806
807807 (5) A determination of members entitled to notice of or to vote at a membership meeting is effective for any adjournment of the meeting unless the board fixes a new date for determining the right to notice or the right to vote, which it must do if the meeting is adjourned to a date more than seventy (70) days after the record date for determining members entitled to notice of the original meeting.
808808
809809 (6) If a court orders a meeting adjourned to a date more than one hundred twenty (120) days after the date fixed for the original meeting, it may provide that the original record date for notice or voting continues in effect or it may fix a new record date for notice of voting.
810810
811811 SECTION 51. Section 79-11-211, Mississippi Code of 1972, is brought forward as follows:
812812
813813 79-11-211. (1) Except as provided in subsection (5) of this section and unless prohibited or limited by the articles or bylaws, any action which may be taken at any annual or special meeting of members may be taken without a meeting if the corporation delivers a written ballot to every member entitled to vote on the matter.
814814
815815 (2) A ballot shall:
816816
817817 (a) Be in the form of a record;
818818
819819 (b) Set forth each proposed action; and
820820
821821 (c) Provide an opportunity to vote for or against each proposed action.
822822
823823 (3) Approval by written ballot pursuant to this section shall be valid only when the number of votes cast by ballot equals or exceeds the quorum required to be present at a meeting authorizing the action, and the number of approvals equals or exceeds the number of votes that would be required to approve the matter at a meeting at which the total number of votes cast was the same as the number of votes cast by ballot.
824824
825825 (4) All solicitations for votes by written ballot shall:
826826
827827 (a) Indicate the number of responses needed to meet the quorum requirements;
828828
829829 (b) State the percentage of approvals necessary to approve each matter other than election of directors; and
830830
831831 (c) Specify the time by which a ballot must be received by the corporation in order to be counted.
832832
833833 (5) Except as otherwise provided in the articles or bylaws, a written ballot may not be revoked.
834834
835835 SECTION 52. Section 79-11-213, Mississippi Code of 1972, is brought forward as follows:
836836
837837 79-11-213. (1) After fixing a record date for a notice of a meeting, a corporation shall prepare an alphabetical list of the names of all its members who are entitled to notice of the meeting. The list must show the address and number of votes each member is entitled to vote at the meeting. The corporation shall prepare on a current basis through the time of the membership meeting a list of members, if any, who are entitled to vote at the meeting, but not entitled to notice of the meeting. This list shall be prepared on the same basis and be part of the list of members.
838838
839839 (2) The list of members must be available for inspection by any member for the purpose of communication with other members concerning the meeting, beginning two (2) business days after notice is given of the meeting for which the list was prepared and continuing through the meeting, at the corporation's principal office or at a reasonable place identified in the meeting notice in the city where the meeting will be held. A member, a member's agent, or attorney is entitled on written demand to inspect and, subject to the limitations of Sections 79-11-285(c) and 79-11-291, to copy the list, at a reasonable time and at the member's expense, during the period it is available for inspection.
840840
841841 (3) The corporation shall make the list of members available at the meeting, and any member, a member's agent, or attorney is entitled to inspect the list at any time during the meeting or any adjournment.
842842
843843 (4) If the corporation refuses to allow a member, a member's agent, or attorney to inspect the list of members before or at the meeting (or copy the list as permitted by subsection (2) of this section); the chancery court of the county where a corporation's principal office is located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, on application of the member, may summarily order the inspection or copying at the corporation's expense and may postpone the meeting for which the list was prepared until the inspection or copying is complete and may order the corporation to pay the member's costs (including reasonable counsel fees) incurred to obtain the order.
844844
845845 (5) Unless a written demand to inspect and copy a membership list has been made under subsection (2) of this section prior to 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.
846846
847847 SECTION 53. Section 79-11-215, Mississippi Code of 1972, is brought forward as follows:
848848
849849 79-11-215. (1) Unless the articles or bylaws provide otherwise, each member is entitled to one (1) vote on each matter voted on by the members.
850850
851851 (2) Unless the articles or bylaws provide otherwise, if a membership stands of record in the names of two (2) or more persons, their acts with respect to voting shall have the following effect:
852852
853853 (a) If only one (1) votes, such act binds all; and
854854
855855 (b) If more than one (1) votes, the vote shall be divided on a pro rata basis.
856856
857857 SECTION 54. Section 79-11-217, Mississippi Code of 1972, is brought forward as follows:
858858
859859 79-11-217. (1) Unless Section 79-11-101 et seq., the articles, or the bylaws provide for a higher or lower quorum, ten percent (10%) of the votes entitled to be cast on a matter must be represented at a meeting of members to constitute a quorum on that matter.
860860
861861 (2) A bylaw amendment to decrease the quorum for any member action may be approved by the members, or, unless prohibited by the bylaws, by the board.
862862
863863 (3) A bylaw amendment to increase the quorum required for any member action must be approved by the members.
864864
865865 (4) Unless one-third (â…“) or more of the voting power is present in person or by proxy, the only matters that may be voted upon at an annual meeting of members are those matters that are described in the meeting notice.
866866
867867 SECTION 55. Section 79-11-219, Mississippi Code of 1972, is brought forward as follows:
868868
869869 79-11-219. (1) Unless Section 79-11-101 et seq., the articles, or the bylaws require a greater vote or voting by class, if a quorum is present, the affirmative vote of the votes represented and voting (which affirmative votes also constitute a majority of the required quorum) is the act of the members.
870870
871871 (2) A bylaw amendment to increase or decrease the vote required for any member action must be approved by the members.
872872
873873 SECTION 56. Section 79-11-221, Mississippi Code of 1972, is brought forward as follows:
874874
875875 79-11-221. (1) Unless the articles or bylaws prohibit or limit proxy voting, a member may appoint a proxy to vote or otherwise act for the member by signing an appointment form either personally or by an attorney-in-fact in the form of a record.
876876
877877 (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 (11) months unless a different period is expressly provided in the appointment form; provided, however, that no proxy shall be valid for more than three (3) years from its date of execution.
878878
879879 (3) An appointment of a proxy is revocable by the member.
880880
881881 (4) The death or incapacity of the member appointing a proxy does not affect the right of the corporation to accept the proxy's authority unless notice of the death or incapacity is received by the secretary or other officer or agent authorized to tabulate votes before the proxy exercises authority under the appointment.
882882
883883 (5) Appointment of a proxy is revoked by the person appointing the proxy:
884884
885885 (a) Attending any meeting and voting in person; or
886886
887887 (b) Signing and delivering to the secretary or other officer or agent authorized to tabulate proxy votes either a writing in the form of a record stating that the appointment of the proxy is revoked or a subsequent appointment form.
888888
889889 (6) Subject to Section 79-11-227 and any express limitation on the proxy's authority appearing on the face of the appointment form, a corporation is entitled to accept the proxy's vote or other action as that of the member making the appointment.
890890
891891 SECTION 57. Section 79-11-223, Mississippi Code of 1972, is brought forward as follows:
892892
893893 79-11-223. (1) If the articles or bylaws provide for cumulative voting by members, members may so vote, by multiplying the number of votes the members are entitled to cast by the number of directors for whom they are entitled to vote, and cast the product for a single candidate or distribute the product among two (2) or more candidates.
894894
895895 (2) Cumulative voting is not authorized at a particular meeting unless:
896896
897897 (a) The meeting notice or statement accompanying the notice states that cumulative voting will take place; or
898898
899899 (b) A member gives notice during the meeting and before the vote is taken of the member's intent to cumulate votes, and if one (1) member gives this notice all other members participating in the election are entitled to cumulate their votes without giving further notice.
900900
901901 (3) A director elected by cumulative voting may be removed by the members without cause if the requirements of Section 79-11-245 are met and the votes cast against removal, or not consenting in writing to such removal, would be sufficient to elect such director if voted cumulatively at an election at which the same total number of votes were cast (or, if such action is taken by written ballot, all memberships entitled to vote were voted) and the entire number of directors authorized at the time of the director's most recent election were then being elected.
902902
903903 (4) Members may not cumulatively vote if the directors and members are identical.
904904
905905 SECTION 58. Section 79-11-225, Mississippi Code of 1972, is brought forward as follows:
906906
907907 79-11-225. A corporation may provide in its articles or bylaws for election of directors by members or delegates: (a) on the basis of chapter or other organization unit; (b) by region or other geographic unit; (c) by preferential voting; or (d) by any other reasonable method.
908908
909909 SECTION 59. Section 79-11-227, Mississippi Code of 1972, is brought forward as follows:
910910
911911 79-11-227. (1) If the name signed on a vote, consent, waiver or proxy appointment corresponds to the name of a member, the corporation if acting in good faith is entitled to accept the vote, consent, waiver or proxy appointment and give it effect as the act of the member.
912912
913913 (2) 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 is nevertheless entitled to accept the vote, consent, waiver or proxy appointment and give it effect as the act of the member if:
914914
915915 (a) The member is an entity and the name signed purports to be that of an officer or agent of the entity;
916916
917917 (b) The name signed purports to be that of an administrator, executor, 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;
918918
919919 (c) 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;
920920
921921 (d) 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
922922
923923 (e) Two (2) or more persons hold the membership as cotenants or fiduciaries and the name signed purports to be the name of at least one (1) of the co-holders and the person signing appears to be acting on behalf of all the co-holders.
924924
925925 (3) The corporation is entitled to reject a vote, consent, waiver or proxy appointment if the secretary or other 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.
926926
927927 (4) The corporation and 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 are not liable in damages to the member for the consequences of the acceptance or rejection.
928928
929929 (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.
930930
931931 SECTION 60. Section 79-11-229, Mississippi Code of 1972, is brought forward as follows:
932932
933933 79-11-229. (1) Two (2) or more members may provide for the manner in which they will vote by signing an agreement for that purpose. Such agreements may be valid for a period of up to ten (10) years.
934934
935935 (2) A voting agreement created under this section is specifically enforceable.
936936
937937 SECTION 61. Section 79-11-231, Mississippi Code of 1972, is brought forward as follows:
938938
939939 79-11-231. (1) Each corporation must have a board of directors.
940940
941941 (2) Except as provided in Section 79-11-101 et seq. or subsection (3) of this section, all corporate powers shall be exercised by or under the authority of, and the affairs of the corporation managed under the direction of, its board.
942942
943943 (3) The articles may authorize a person or persons to exercise some or all of the powers which would otherwise be exercised by a board. To the extent so authorized any such person or persons shall have the duties and responsibilities of the directors, and the directors shall be relieved to that extent from such duties and responsibilities.
944944
945945 SECTION 62. Section 79-11-233, Mississippi Code of 1972, is brought forward as follows:
946946
947947 79-11-233. All directors must be individuals. The articles or bylaws may prescribe other qualifications for directors.
948948
949949 SECTION 63. Section 79-11-235, Mississippi Code of 1972, is brought forward as follows:
950950
951951 79-11-235. (1) (a) Except as provided in paragraph (b) of this subsection, the number of directors shall be specified in or fixed in accordance with the articles or bylaws.
952952
953953 (b) If the corporation: (i) is a charitable organization as defined in Section 79-11-501; (ii) which solicits contributions or intends to solicit contributions in the state by any means whatsoever; and (iii) is incorporated on or after January 1, 2012, the board must consist of not less than three (3) directors, with the number of directors specified in or fixed in accordance with the articles or bylaws.
954954
955955 (2) The number of directors may be increased or decreased in conformance with law from time to time by amendment to or in the manner prescribed in the articles or bylaws.
956956
957957 SECTION 64. Section 79-11-237, Mississippi Code of 1972, is brought forward as follows:
958958
959959 79-11-237. (1) If the corporation has members, all the directors (except the initial directors) shall be elected at the first annual meeting of members, and at each annual meeting thereafter, unless the articles or bylaws provide some other time or method of election or provide that some of the directors are appointed by some other person or designated.
960960
961961 (2) If the corporation does not have members, all the directors (except the initial directors) shall be elected, appointed or designated as provided in the articles or bylaws. If no method of designation or appointment is set forth in the articles or bylaws, the directors (other than the initial directors) shall be elected by the board.
962962
963963 SECTION 65. Section 79-11-239, Mississippi Code of 1972, is brought forward as follows:
964964
965965 79-11-239. (1) The articles or bylaws must specify the terms of directors. Except for designated or appointed directors, the terms of directors may not exceed five (5) years. In the absence of any term specified in the articles or bylaws, the term of each director shall be one (1) year. Directors may be elected for successive terms.
966966
967967 (2) A decrease in the number of directors or term of office does not shorten an incumbent director's term.
968968
969969 (3) Except as provided in the articles or bylaws:
970970
971971 (a) The term of a director filling a vacancy in the office of a director elected by members expires at the next election of directors by members; and
972972
973973 (b) The term of a director filling any other vacancy expires at the end of the unexpired term which such director is filling.
974974
975975 (4) Despite the expiration of a director's term, the director continues to serve until the director's successor is elected, designated or appointed and qualifies, or until there is a decrease in the number of directors.
976976
977977 SECTION 66. Section 79-11-241, Mississippi Code of 1972, is brought forward as follows:
978978
979979 79-11-241. 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 several groups need not be uniform.
980980
981981 SECTION 67. Section 79-11-243, Mississippi Code of 1972, is brought forward as follows:
982982
983983 79-11-243. (1) A director may resign at any time by delivering written notice to the board of directors, its presiding officer or to the president or secretary.
984984
985985 (2) A resignation is effective when the notice is effective unless the notice specifies a later effective date. 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.
986986
987987 SECTION 68. Section 79-11-245, Mississippi Code of 1972, is brought forward as follows:
988988
989989 79-11-245. (1) The members may remove one or more directors elected by them without cause.
990990
991991 (2) If a director is elected by a class, chapter or other organization unit or by region or other geographic grouping, the director may be removed only by the members of that class, chapter, unit or grouping.
992992
993993 (3) Except as provided in subsection (9) of this section, a director may be removed under subsection (1) or (2) of this section only if the number of votes cast to remove the director would be sufficient to elect the director at a meeting to elect directors.
994994
995995 (4) If cumulative voting is authorized, a director may not be removed if the number of votes, or if the director was elected by a class, chapter, unit or grouping of members, the number of votes of that class, chapter, unit or grouping, sufficient to elect the director under cumulative voting is voted against the director's removal.
996996
997997 (5) A director elected by members may be removed by the members only at a meeting called for the purpose of removing the director and the meeting notice must state that the purpose, or one of the purposes, of the meeting is removal of the director.
998998
999999 (6) In computing whether a director is protected from removal under subsections (2) through (4) of this section, it should be assumed that the votes against removal are cast in an election for the number of directors of the class to which the director to be removed belonged on the date of that director's election.
10001000
10011001 (7) An entire board of directors may be removed under subsections (1) through (5) of this section.
10021002
10031003 (8) The board of directors of a corporation may remove a director without cause who has been elected by the board by the vote of a two-thirds (â…”) of the directors then in office or such greater number as is set forth in the articles or bylaws.
10041004
10051005 (9) If at the beginning of a director's term on the board, the articles or bylaws provide that the director may be removed for missing a specified number of board meetings, the board may remove the director for failing to attend the specified number of meetings. The director may be removed only if a majority of the directors then in office vote for the removal.
10061006
10071007 SECTION 69. Section 79-11-247, Mississippi Code of 1972, is brought forward as follows:
10081008
10091009 79-11-247. (1) A designated director may be removed by an amendment to the article or bylaws deleting or changing the designation.
10101010
10111011 (2) Appointed directors:
10121012
10131013 (a) Except as otherwise provided in the articles or bylaws, an appointed director may be removed without cause by the person appointing the director;
10141014
10151015 (b) 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;
10161016
10171017 (c) A removal is effective when the notice is effective unless the notice specifies a future effective date.
10181018
10191019 SECTION 70. Section 79-11-249, Mississippi Code of 1972, is brought forward as follows:
10201020
10211021 79-11-249. (1) The chancery court of the county where a corporation's principal office is located may remove any director of the corporation from office in a proceeding commenced either by the corporation or its members holding at least ten percent (10%) of the voting power of any class if the court finds that:
10221022
10231023 (a) the director engaged in fraudulent or dishonest conduct, or gross abuse of authority or discretion, with respect to the corporation, or a final judgment has been entered finding that the director has violated a duty set forth in Sections 79-11-267 and 79-11-269, and
10241024
10251025 (b) removal is in the best interest of the corporation.
10261026
10271027 (2) The court that removes a director may bar the director from serving on the board for a period prescribed by the court.
10281028
10291029 (3) If members commence a proceeding under subsection (1) of this section, the corporation shall be made a party defendant.
10301030
10311031 SECTION 71. Section 79-11-251, Mississippi Code of 1972, is brought forward as follows:
10321032
10331033 79-11-251. (1) Unless the articles or bylaws provide otherwise, and except as provided in subsections (2) and (3) of this section, if a vacancy occurs on a board of directors, including a vacancy resulting from an increase in the number of directors:
10341034
10351035 (a) The members, if any, may fill the vacancy; provided that if the vacant office was held by a director elected by a class, chapter or other organizational unit or by region or other geographic grouping, only members of the class, chapter, unit or grouping are entitled to vote to fill the vacancy if it is filled by the members;
10361036
10371037 (b) The board of directors may fill the vacancy; or
10381038
10391039 (c) If the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.
10401040
10411041 (2) Unless the articles or bylaws provide otherwise, if a vacant office was held by an appointed director, only the person who appointed the director may fill the vacancy.
10421042
10431043 (3) If a vacant office was held by a designated director, the vacancy shall be filled as provided in the articles or bylaws. In the absence of an applicable article or bylaw provision, the vacancy may not be filled by the board.
10441044
10451045 (4) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under Section 79-11-243(2) or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.
10461046
10471047 SECTION 72. Section 79-11-253, Mississippi Code of 1972, is brought forward as follows:
10481048
10491049 79-11-253. Unless the articles or bylaws provide otherwise, a board of directors may fix the compensation of directors.
10501050
10511051 SECTION 73. Section 79-11-255, Mississippi Code of 1972, is brought forward as follows:
10521052
10531053 79-11-255. (1) The board of directors may hold regular or special meetings in or out of this state.
10541054
10551055 (2) Unless the articles of incorporation or bylaws provide otherwise, the board of directors may permit any or all directors to participate in a regular or special meeting by, or conduct the meeting through the use of, any means of communication by which all directors participating may simultaneously hear each other during the meeting. A director participating in a meeting by this means is deemed to be present in person at the meeting.
10561056
10571057 SECTION 74. Section 79-11-257, Mississippi Code of 1972, is brought forward as follows:
10581058
10591059 79-11-257. (1) Unless the articles of incorporation or bylaws provide otherwise, action required or permitted by Section 79-11-101 et seq. to be taken at a board of directors' meeting may be taken without a meeting if the action is taken by all members of the board. The action must be evidenced by one or more written consents describing the action taken, signed by each director, and included in the minutes or filed with the corporate records reflecting the action taken.
10601060
10611061 (2) Action taken under this section is effective when the last director signs the consent, unless the consent specifies a different effective date.
10621062
10631063 (3) A consent signed under this section has the effect of a meeting vote and may be described as such in any document.
10641064
10651065 SECTION 75. Section 79-11-259, Mississippi Code of 1972, is brought forward as follows:
10661066
10671067 79-11-259. (1) Unless the articles of incorporation or bylaws provide otherwise, regular meetings of the board of directors may be held without notice of the date, time, place or purpose of the meeting.
10681068
10691069 (2) Unless the articles of incorporation or bylaws provide for a longer or shorter period, special meetings of the board of directors must be preceded by at least two (2) days' notice of the date, time and place of the meeting. The notice need not describe the purpose of the special meeting unless required by the articles of incorporation or bylaws.
10701070
10711071 SECTION 76. Section 79-11-261, Mississippi Code of 1972, is brought forward as follows:
10721072
10731073 79-11-261. (1) A director may waive any notice required by Section 79-11-101 et seq., the articles of incorporation, or bylaws before or after the date and time stated in the notice. Except as provided by subsection (2) of this section, the waiver must be in writing, signed by the director entitled to the notice, and filed with the minutes or corporate records.
10741074
10751075 (2) A director's attendance at or participation in a meeting waives any required notice to him of the meeting unless the director at the beginning of the meeting (or promptly upon his arrival) objects to holding the meeting or transacting business at the meeting and does not thereafter vote for or assent to action taken at the meeting.
10761076
10771077 SECTION 77. Section 79-11-263, Mississippi Code of 1972, is brought forward as follows:
10781078
10791079 79-11-263. (1) Except as otherwise provided in Section 79-11-101 et seq., the articles or bylaws, a quorum of a board of directors consists of a majority of the directors in office immediately before a meeting begins.
10801080
10811081 (2) If a quorum is present when a vote is taken, the affirmative vote of a majority of directors present is the act of the board unless Section 79-11-101 et seq., the articles or bylaws, require the vote of a greater number of directors.
10821082
10831083 (3) A director who is present at a meeting of the board of directors or a committee of the board of directors when corporate action is taken is deemed to have assented to the action taken unless: (a) he objects at the beginning of the meeting, or promptly upon his arrival, to holding it or transacting business at the meeting; (b) his dissent or abstention from the action taken is entered in the minutes of the meeting; or (c) he delivers written notice of his dissent or abstention to the presiding officer of the meeting before its adjournment or to the corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.
10841084
10851085 SECTION 78. Section 79-11-265, Mississippi Code of 1972, is brought forward as follows:
10861086
10871087 79-11-265. (1) Unless prohibited or limited by the articles or bylaws, a board of directors may create one or more committees of the board and appoint members of the board to serve on them. Each committee shall have two (2) or more directors who serve at the pleasure of the board.
10881088
10891089 (2) The creation of a committee and appointment of directors to it must be approved by the greater of:
10901090
10911091 (a) A majority of all the directors in office when the action is taken; or
10921092
10931093 (b) The number of directors required by the articles or bylaws to take action under Section 79-11-263.
10941094
10951095 (3) Sections 79-11-255 through 79-11-263, which govern meetings, action without meetings, notice and waiver of notice, and quorum and voting requirements of the board, apply to committees of the board and their members as well.
10961096
10971097 (4) To the extent specified by the board of directors or in the articles or bylaws, each committee of the board may exercise the board's authority under Section 79-11-231.
10981098
10991099 (5) A committee of the board may not, however:
11001100
11011101 (a) Authorize distributions;
11021102
11031103 (b) Approve or recommend to members dissolution, merger or the sale, pledge or transfer of all or substantially all of the corporation's assets;
11041104
11051105 (c) Elect, appoint or remove directors or fill vacancies on the board or on any of its committees; or
11061106
11071107 (d) Adopt, amend or repeal the articles or bylaws.
11081108
11091109 (6) The creation of, delegation of authority to, or action by a committee does not alone constitute compliance by a director with the standards of conduct described in Section 79-11-267.
11101110
11111111 SECTION 79. Section 79-11-267, Mississippi Code of 1972, is brought forward as follows:
11121112
11131113 79-11-267. (1) A director shall discharge his duties as a director, including his duties as a member of a committee, in accordance with his good faith belief that he is acting in the best interests of the corporation.
11141114
11151115 (2) Unless he has knowledge or information concerning the matter in question that makes reliance unwarranted, a director is entitled to rely on information, opinions, reports or statements, including financial statements and other financial data, if prepared or presented by:
11161116
11171117 (a) One or more officers or employees of the corporation whom the director believes, in good faith, to be reliable and competent in the matters presented;
11181118
11191119 (b) Legal counsel, public accountants or other persons as to matters the director believes, in good faith, are within the person's professional or expert competence; or
11201120
11211121 (c) A committee of the board of directors of which he is not a member if the director believes, in good faith, that the committee merits confidence.
11221122
11231123 (3) A director is not liable for any action taken as a director, or any failure to take any action, if he performed the duties of his office in compliance with this section.
11241124
11251125 (4) A person alleging a violation of this section has the burden of proving the violation.
11261126
11271127 (5) Notwithstanding any other provision of this section, a director of a corporation that is a charitable organization as defined in Section 79-11-501 shall not be liable to the corporation or its members for money damages for any action taken, or any failure to take any action, as a director, except liability for:
11281128
11291129 (a) The amount of a financial benefit received by the director to which the director is not entitled;
11301130
11311131 (b) An intentional infliction of harm;
11321132
11331133 (c) A violation of Section 79-11-270; or
11341134
11351135 (d) An intentional violation of criminal law.
11361136
11371137 SECTION 80. Section 79-11-269, Mississippi Code of 1972, is brought forward as follows:
11381138
11391139 79-11-269. (1) A conflict of interest transaction is a transaction with the corporation in which a director of the corporation has a direct or indirect interest. A conflict of interest transaction is not voidable by the corporation solely because of the director's interest in the transaction if any one (1) of the following is true:
11401140
11411141 (a) The material facts of the transaction and the director's interest were disclosed or known to the board of directors or a committee of the board of directors and the board of directors or committee authorized, approved or ratified the transaction;
11421142
11431143 (b) The material facts of the transaction and the director's interest were disclosed or known to the members entitled to vote and they authorized, approved or ratified the transaction; or
11441144
11451145 (c) The transaction was fair to the corporation.
11461146
11471147 (2) For purposes of this section, a director of the corporation has an indirect interest in a transaction if (a) another entity in which he has a material financial interest or in which he is a general partner is a party to the transaction, or (b) another entity of which he is a director, officer or trustee is a party to the transaction and the transaction is or should be considered by the board of directors of the corporation.
11481148
11491149 (3) For purposes of subsection (1)(a) of this section, a conflict of interest transaction is authorized, approved or ratified if it receives the affirmative vote of a majority of the directors on the board of directors (or on the committee) who have no direct or indirect interest in the transaction, but a transaction may not be authorized, approved or ratified under this section by a single director. If a majority of the directors who have no direct or indirect interest in the transaction vote to authorize, approve or ratify the transaction, a quorum is present for the purpose of taking action under this section. The presence of, or a vote cast by, a director with a direct or indirect interest in the transaction does not affect the validity of any action taken under subsection (1)(a) of this section if the transaction is otherwise authorized, approved or ratified as provided in that subsection.
11501150
11511151 (4) For purposes of subsection (1)(b) of this section, a conflict of interest transaction is authorized, approved or ratified if it receives the vote of a majority of the members whose votes are entitled to be counted under this subsection. The vote of a member who is a director who has a direct or indirect interest in the transaction, and the vote of a member who is under the control of an entity described in subsection (2)(a) of this section, may not be counted in a vote of members to determine whether to authorize, approve or ratify a conflict of interest transaction under subsection (1)(b) of this section. The vote of those members, however, shall be counted in determining whether the transaction is approved under other sections of Section 79-11-101 et seq. A majority of the members, whether or not present, whose votes are entitled to be counted in a vote on the transaction under this subsection constitutes a quorum for the purpose of taking action under this section.
11521152
11531153 SECTION 81. Section 79-11-270, Mississippi Code of 1972, is brought forward as follows:
11541154
11551155 79-11-270. (1) A director who votes for or assents to a distribution made in violation of Section 79-11-101 et seq. is personally liable to the corporation for the amount of the distribution that exceeds what could have been distributed without violating Section 79-11-101 et seq., if it is established that he did not perform his duties in compliance with Section 79-11-267. In any proceeding commenced under this section, a director has all of the defenses ordinarily available to a director.
11561156
11571157 (2) A director held liable under subsection (1) for an unlawful distribution is entitled to contribution:
11581158
11591159 (a) From every other director who could be held liable under subsection (1) for the unlawful distribution; and
11601160
11611161 (b) From each person who received an unlawful distribution for the amount of the distribution whether or not the person receiving the distribution knew it was made in violation of Section 79-11-101 et seq.
11621162
11631163 SECTION 82. Section 79-11-271, Mississippi Code of 1972, is brought forward as follows:
11641164
11651165 79-11-271. (1) A corporation has the officers described in its bylaws or appointed by the board of directors in accordance with the bylaws.
11661166
11671167 (2) A duly appointed officer may appoint one or more officers or assistant officers if authorized by the bylaws or the board of directors.
11681168
11691169 (3) The bylaws or the board of directors shall delegate to one (1) of the officers responsibility for preparing minutes of the directors' and members' meetings and for authenticating records of the corporation.
11701170
11711171 (4) The same individual may simultaneously hold more than one (1) office in a corporation.
11721172
11731173 SECTION 83. Section 79-11-273, Mississippi Code of 1972, is brought forward as follows:
11741174
11751175 79-11-273. Each officer has the authority and shall perform the duties set forth in the bylaws or, to the extent consistent with the bylaws, the duties prescribed by the board of directors or by direction of an officer authorized by the board of directors to prescribe the duties of other officers.
11761176
11771177 SECTION 84. Section 79-11-275, Mississippi Code of 1972, is brought forward as follows:
11781178
11791179 79-11-275. (1) An officer with discretionary authority shall discharge his duties under that authority, in accordance with his good faith belief that he is acting in the best interests of the corporation.
11801180
11811181 (2) Unless he has knowledge or information concerning the matter in question that makes reliance unwarranted, an officer is entitled to rely on information, opinions, reports or statements, including financial statements and other financial data, if prepared or presented by:
11821182
11831183 (a) One or more officers or employees of the corporation whom the officer believes, in good faith, to be reliable and competent in the matters presented; or
11841184
11851185 (b) Legal counsel, public accountants or other persons as to matters the officer believes, in good faith, are within the person's professional or expert competence.
11861186
11871187 (3) An officer is not liable for any action taken as an officer, or any failure to take any action, if he performed the duties of his office in compliance with this section.
11881188
11891189 (4) A person alleging a violation of this section has the burden of proving the violation.
11901190
11911191 SECTION 85. Section 79-11-277, Mississippi Code of 1972, is brought forward as follows:
11921192
11931193 79-11-277. (1) An officer may resign at any time by delivering notice to the corporation. A resignation is effective when the notice is delivered unless the notice specifies a later effective date. If a resignation is made effective at a later date and the corporation accepts the future effective date, its board of directors may fill the pending vacancy before the effective date if the board of directors provides that the successor does not take office until the effective date.
11941194
11951195 (2) A board of directors may remove any officer at any time with or without cause.
11961196
11971197 SECTION 86. Section 79-11-279, Mississippi Code of 1972, is brought forward as follows:
11981198
11991199 79-11-279. (1) The appointment of an officer does not itself create contract rights between the officer and the corporation.
12001200
12011201 (2) An officer's removal does not affect the officer's contract rights, if any, with the corporation. An officer's resignation does not affect the corporation's contract rights, if any, with the officer.
12021202
12031203 SECTION 87. Section 79-11-281, Mississippi Code of 1972, is brought forward as follows:
12041204
12051205 79-11-281. (1) In this section:
12061206
12071207 (a) "Director" means an individual who is or was a director of a corporation or an individual who, while a director of a corporation, is or was serving at the corporation's request as a director, officer, partner, trustee, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan or other enterprise. A director is considered to be serving an employee benefit plan at the corporation's request if his duties to the corporation also impose duties on, or otherwise involve services by, him to the plan or to participants in or beneficiaries of the plan. "Director" includes, unless the context requires otherwise, the estate or personal representative of a director.
12081208
12091209 (b) "Expenses" includes counsel fees.
12101210
12111211 (c) "Liability" means the obligation to pay a judgment, settlement, penalty, fine (including an excise tax assessed with respect to an employee benefit plan) or reasonable expenses incurred with respect to a proceeding.
12121212
12131213 (d) "Official capacity" means: (i) when used with respect to a director, the office of director in a corporation; or (ii) when used with respect to an individual other than a director, as contemplated in subsection (8) of this section, the office in a corporation held by the officer or the employment or agency relationship undertaken by the employee or agent on behalf of the corporation. "Official capacity" does not include service for any other foreign or domestic corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise.
12141214
12151215 (e) "Party" includes an individual who was, is, or is threatened to be made a named defendant or respondent in a proceeding.
12161216
12171217 (f) "Proceeding" means any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal.
12181218
12191219 (2) Except as provided in subsection (3) of this section, a corporation may indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if:
12201220
12211221 (a) He conducted himself in good faith; and
12221222
12231223 (b) He in good faith believed:
12241224
12251225 (i) In the case of conduct in his official capacity with the corporation that his conduct was in its best interests; and
12261226
12271227 (ii) In all other cases, that his conduct was at least not opposed to its best interests; and
12281228
12291229 (c) In the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful.
12301230
12311231 A director's conduct with respect to an employee benefit plan for a purpose he reasonably believed to be in the interests of the participants in and beneficiaries of the plan is conduct that satisfies the requirement of subsection (2)(b)(ii) of this section.
12321232
12331233 The termination of a proceeding by judgment, order, settlement or conviction is not, of itself, determinative that the director did not meet the standard of conduct described in this section.
12341234
12351235 (3) A corporation may not indemnify a director under this section:
12361236
12371237 (a) In connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or
12381238
12391239 (b) In connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him.
12401240
12411241 Indemnification permitted under this section in connection with a proceeding by or in the right of the corporation is limited to reasonable expenses incurred in connection with the proceeding.
12421242
12431243 (4) Unless limited by its articles of incorporation, a corporation shall indemnify a director who entirely prevails in the defense of any proceeding to which he was a party because he is or was a director of the corporation against reasonable expenses incurred by him in connection with the proceeding.
12441244
12451245 (5) A corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of final disposition of the proceeding if:
12461246
12471247 (a) The director furnishes the corporation a written statement of his good faith belief that he has met the standard of conduct described in subsection (2) of this section;
12481248
12491249 (b) The director furnishes the corporation a written undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the standard of conduct; and
12501250
12511251 (c) A determination is made that the facts then known to those making the determination would not preclude indemnification under Section 79-11-101 et seq.
12521252
12531253 The undertaking required by subsection (5)(b) of this section shall be an unlimited general obligation of the director but need not be secured and may be accepted without reference to financial ability to make repayment.
12541254
12551255 Determinations and authorizations of payment under this section shall be made in the manner specified in subsection (7) of this section.
12561256
12571257 (6) Unless limited by a corporation's articles of incorporation, a director of the corporation who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or seek indemnification in another court of competent jurisdiction. The court may order indemnification if it determines:
12581258
12591259 (a) The director is entitled to mandatory indemnification under subsection (4) of this section, in which case the court shall also order the corporation to pay the director's reasonable expenses incurred to obtain court-ordered indemnification; or
12601260
12611261 (b) With respect to a proceeding by or in the right of the corporation, the director is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, even though he was adjudged liable, but any indemnification shall be limited to reasonable expenses incurred.
12621262
12631263 (7) A corporation may not indemnify a director under subsection (2) of this section unless authorized in the specific case after a determination has been made that indemnification of the director is permissible in the circumstances because he has met the standard of conduct set forth in subsection (2) of this section.
12641264
12651265 (a) The determination shall be made:
12661266
12671267 (i) By the board of directors by majority vote of a quorum consisting of directors not at the time parties to the proceeding;
12681268
12691269 (ii) If a quorum cannot be obtained under subparagraph (i) of this paragraph, by a majority vote of a committee duly designated by the board of directors (in which designation directors who are parties may participate), consisting solely of two (2) or more directors not at the time parties to the proceeding;
12701270
12711271 (iii) By special legal counsel:
12721272
12731273 1. Selected by the board of directors or its committee in the manner prescribed in subparagraph (i) or (ii) of this paragraph; or
12741274
12751275 2. If a quorum of the board of directors cannot be obtained under subparagraph (i) of this paragraph and a committee cannot be designated under subparagraph (ii) of this paragraph selected by majority vote of the full board of directors (in which selection directors who are parties may participate); or
12761276
12771277 (iv) By the members but with the parties to the proceeding not being permitted to vote on the determination.
12781278
12791279 (b) Authorization of indemnification and evaluation as to reasonableness of expenses shall be made in the same manner as the determination that indemnification is permissible, except that if the determination is made by special legal counsel, authorization of indemnification and evaluation as to reasonableness of expenses shall be made by those entitled under subsection (7)(a)(iii) of this section to select counsel.
12801280
12811281 (8) Unless limited by a corporation's articles of incorporation:
12821282
12831283 (a) An officer of the corporation is entitled to mandatory indemnification under subsection (2) of this section and is entitled to apply for court-ordered indemnification under subsection (6) of this section, in each case to the same extent as a director;
12841284
12851285 (b) The corporation may indemnify and advance expenses under Section 79-11-101 et seq. to an officer, employee or agent of the corporation to the same extent as to a director.
12861286
12871287 (9) A corporation may purchase and maintain insurance on behalf of an individual who is or was a director, officer, employee or agent of the corporation, or who, while a director, officer, employee or agent of the corporation, is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against liability asserted against or incurred by him in that capacity or arising from his status as a director, officer, employee or agent, whether or not the corporation would have power to indemnify him against the same liability under subsection (1) or (2) of this section.
12881288
12891289 (10) Unless the articles of incorporation or bylaws provide otherwise, any authorization of indemnification in the articles of incorporation or bylaws shall not be deemed to prevent the corporation from providing the indemnity permitted or mandated by this section.
12901290
12911291 (11) Any corporation shall have power to make any further indemnity, including advance of expenses, to and to enter into contracts of indemnity with any director, officer, employee or agent that may be authorized by the articles of incorporation or any bylaw made by the members (or if there are no members, by the board of directors) or any resolution adopted, before or after the event, by the members (or if there are no members, by the board of directors), except an indemnity against his failure to act in accordance with the standard of conduct provided in Section 79-11-267 or 79-11-275, as applicable. Unless the articles of incorporation, or any such bylaw or resolution provide otherwise, any determination as to any further indemnity shall be made in accordance with subsection (7)(a) of this section. Each such indemnity may continue as to a person who has ceased to have the capacity referred to above and may inure to the benefit of the heirs, executors and administrators of such a person.
12921292
12931293 SECTION 88. Section 79-11-282, Mississippi Code of 1972, is brought forward as follows:
12941294
12951295 79-11-282. (1) A corporation may not lend money to or guarantee the obligation of a director or officer of the corporation.
12961296
12971297 (2) The fact that a loan or guarantee is made in violation of this section does not affect the borrower's liability on the loan.
12981298
12991299 SECTION 89. Section 79-11-283, Mississippi Code of 1972, is brought forward as follows:
13001300
13011301 79-11-283. (1) A corporation shall keep as permanent records minutes of all meetings of its members and board of directors, a record of all actions taken by the members or directors without a meeting, and a record of all actions taken by committees of the board of directors as authorized by Section 79-11-265.
13021302
13031303 (2) A corporation shall maintain appropriate accounting records.
13041304
13051305 (3) A corporation or its agent shall maintain a record of its members in a form that permits preparation of a list of the names and addresses of all members, in alphabetical order by class showing the number of votes each member is entitled to vote.
13061306
13071307 (4) A corporation shall maintain its records in written form or in any other form of a record.
13081308
13091309 (5) A corporation shall keep a copy of the following records at its principal office:
13101310
13111311 (a) Its articles or restated articles of incorporation and all amendments to them currently in effect;
13121312
13131313 (b) Its bylaws or restated bylaws and all amendments to them currently in effect;
13141314
13151315 (c) Resolutions adopted by its board of directors relating to the characteristics, qualifications, rights, limitations and obligations of members or any class or category of members;
13161316
13171317 (d) The minutes of all meetings of members and records of all actions approved by the members for the past three (3) years;
13181318
13191319 (e) All written communications to members generally within the past three (3) years;
13201320
13211321 (f) A list of the names and business or home addresses of its current directors and officers; and
13221322
13231323 (g) Its most recent annual report delivered to the Secretary of State.
13241324
13251325 SECTION 90. Section 79-11-285, Mississippi Code of 1972, is brought forward as follows:
13261326
13271327 79-11-285. (1) Subject to Section 79-11-287(3), a member is entitled to inspect and copy, at a reasonable time and location specified by the corporation, any of the records of the corporation described in Section 79-11-283(5) if the member gives the corporation written notice of his demand at least five (5) business days before the date on which the member wishes to inspect and copy.
13281328
13291329 (2) A member is entitled to inspect and copy, at a reasonable time and reasonable location specified by the corporation, any of the following records of the corporation if the member meets the requirements of subsection (3) of this section and gives the corporation written notice at least five (5) business days before the date on which the member wishes to inspect and copy:
13301330
13311331 (a) Excerpts from any records required to be maintained under Section 79-11-283(1), to the extent not subject to inspection under subsection (1) of this section;
13321332
13331333 (b) Accounting records of the corporation; and
13341334
13351335 (c) Subject to Section 79-11-291, the membership list.
13361336
13371337 (3) A member may inspect and copy the records identified in subsection (2) of this section only if:
13381338
13391339 (a) The member's demand is made in good faith and for a proper purpose;
13401340
13411341 (b) The member describes with reasonable particularity the purpose and the records the member desires to inspect; and
13421342
13431343 (c) The records are directly connected with this purpose.
13441344
13451345 (4) This section does not affect:
13461346
13471347 (a) The right of a member to inspect records if the member is in litigation with the corporation, to the same extent as any other litigant; or
13481348
13491349 (b) The power of a court, independently of Section 79-11-101 et seq., to compel the production of corporate records for examination.
13501350
13511351 SECTION 91. Section 79-11-287, Mississippi Code of 1972, is brought forward as follows:
13521352
13531353 79-11-287. (1) A member's agent or attorney has the same inspection and copying rights as the member the agent or attorney represents.
13541354
13551355 (2) The right to copy records under Section 79-11-285 includes, if reasonable, the right to receive copies. Copies may be provided through an electronic transmission if available and so requested by the member.
13561356
13571357 (3) The corporation may impose a reasonable charge, covering the costs of labor and material, for copies of any documents provided to the member. The charge may not exceed the estimated cost of production or reproduction of the records.
13581358
13591359 (4) The corporation may comply with a member's demand to inspect the record of members under Section 79-11-285(2)(c) by providing the member with a list of its members that was compiled no earlier than the date of the member's demand.
13601360
13611361 SECTION 92. Section 79-11-289, Mississippi Code of 1972, is brought forward as follows:
13621362
13631363 79-11-289. (1) If a corporation does not allow a member who complies with Section 79-11-285(1) to inspect and copy any records required by that subsection to be available for inspection, the chancery court in the county where the corporation's principal office is located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, may summarily order inspection and copying of the records demanded at the corporation's expense upon application of the member.
13641364
13651365 (2) If a corporation does not within a reasonable time allow a member to inspect and copy any other record, the member who complies with Section 79-11-285(2) and (3) may apply to the chancery court in the county where the corporation's principal office is located, or the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, for an order to permit inspection and copying of the records demanded. The court shall dispose of an application under this subsection on an expedited basis.
13661366
13671367 (3) If the court orders inspection and copying of the records demanded, it shall also order the corporation to pay the member's costs (including reasonable attorney's fees) incurred to obtain the order unless the corporation proves that it refused inspection in good faith because it had a reasonable basis for doubt about the right of the member to inspect the records demanded.
13681368
13691369 (4) If the court orders inspection and copying of the records demanded, it may impose reasonable restrictions on the use or distribution of the records by the demanding member.
13701370
13711371 SECTION 93. Section 79-11-291, Mississippi Code of 1972, is brought forward as follows:
13721372
13731373 79-11-291. Without consent of the board, a membership list or any part thereof may not be obtained or used by any person for any purpose unrelated to a member's interest as a member. Without limiting the generality of the foregoing, without the consent of the board a membership list or any part thereof may not be:
13741374
13751375 (a) Used to solicit money or property unless such money or property will be used solely to solicit the votes of the members in an election to be held by the corporation;
13761376
13771377 (b) Used for any commercial purpose; or
13781378
13791379 (c) Sold to or purchased by any person.
13801380
13811381 SECTION 94. Section 79-11-293, Mississippi Code of 1972, is brought forward as follows:
13821382
13831383 79-11-293. (1) Except as authorized under subsections (2) and (3) of this section, a corporation shall not make any distributions.
13841384
13851385 (2) A corporation may purchase its memberships if after the purchase is completed:
13861386
13871387 (a) The corporation would be able to pay its debts as they become due in the usual course of its activities; and
13881388
13891389 (b) The corporation's total assets would at least equal the sum of its total liabilities.
13901390
13911391 (3) A corporation may make distributions upon dissolution in accordance with the provisions of Section 79-11-101 et seq. relating to dissolution.
13921392
13931393 SECTION 95. Section 79-11-295, Mississippi Code of 1972, is brought forward as follows:
13941394
13951395 79-11-295. A corporation may amend its articles of incorporation, from time to time, in any and as many respects as may be desired, so long as its articles of incorporation as amended contain only such provisions as are lawful under Section 79-11-101 et seq.
13961396
13971397 SECTION 96. Section 79-11-297, Mississippi Code of 1972, is brought forward as follows:
13981398
13991399 79-11-297. If a corporation has not yet acquired members, its incorporators or board of directors may adopt one or more amendments to the corporation's articles of incorporation.
14001400
14011401 SECTION 97. Section 79-11-299, Mississippi Code of 1972, is brought forward as follows:
14021402
14031403 79-11-299. Unless the articles of incorporation provide otherwise, a corporation's board of directors may adopt one or more amendments to the corporation's articles of incorporation without action by members:
14041404
14051405 (a) To extend the duration of the corporation if it was incorporated at a time when limited duration was required by law;
14061406
14071407 (b) To delete the names and addresses of the initial directors;
14081408
14091409 (c) To change the information required by Section 79-35-5(a);
14101410
14111411 (d) To make any other change expressly permitted by Section 79-11-101 et seq. to be made without member action.
14121412
14131413 SECTION 98. Section 79-11-301, Mississippi Code of 1972, is brought forward as follows:
14141414
14151415 79-11-301. Except as provided in Sections 79-11-297 and 79-11-299, amendments to the articles of incorporation shall be made in the following manner:
14161416
14171417 (a) If there are members entitled to vote thereon, the board of directors shall adopt a resolution setting forth the proposed amendment and directing that it be submitted to a vote at a meeting of members entitled to vote thereon, which may be either an annual or a special meeting. Written notice setting forth the proposed amendment or a summary of the changes to be effected thereby shall be given to each member entitled to vote at such meeting within the time and in the manner provided in Section 79-11-101 et seq. for the giving of notice of meetings of members. The proposed amendment shall be adopted upon receiving at least two-thirds (â…”) of votes cast or a majority of the voting power, whichever is less.
14181418
14191419 (b) If there are no members, or no members entitled to vote thereon, an amendment shall be adopted at a meeting of the board of directors upon receiving the vote of a majority of the directors in office.
14201420
14211421 Any number of amendments may be submitted and voted upon at any one meeting.
14221422
14231423 SECTION 99. Section 79-11-303, Mississippi Code of 1972, is brought forward as follows:
14241424
14251425 79-11-303. (1) The members of a class are entitled to vote as a class on a proposed amendment to the articles if the amendment would:
14261426
14271427 (a) Affect the rights, privileges, preferences, restrictions or conditions of that class as to voting, dissolution, redemption or transfer of memberships in a manner different than such amendment would affect another class;
14281428
14291429 (b) Change the rights, privileges, preferences, restrictions or conditions of that class as to voting, dissolution, redemption or transfer by changing the rights, privileges, preferences, restrictions or conditions of another class;
14301430
14311431 (c) Increase or decrease the number of memberships authorized for that class;
14321432
14331433 (d) Increase the number of memberships authorized for another class;
14341434
14351435 (e) Effect an exchange, reclassification or termination of the memberships of that class; or
14361436
14371437 (f) Authorize a new class of memberships.
14381438
14391439 (2) If a class is to be divided into two (2) or more classes as a result of an amendment to the articles, the amendment must be approved by the members of each class that would be created by the amendment.
14401440
14411441 (3) If a class vote is required to approve an amendment to the articles the amendment must be approved by the members of the class by two-thirds (â…”) of the votes cast by the class or a majority of the voting power of the class, whichever is less.
14421442
14431443 (4) A class of members is entitled to the voting rights granted by this section although the articles and bylaws provide that the class may not vote on the proposed amendment.
14441444
14451445 SECTION 100. Section 79-11-305, Mississippi Code of 1972, is brought forward as follows:
14461446
14471447 79-11-305. A corporation amending its articles of incorporation shall deliver to the Secretary of State for filing articles of amendment setting forth:
14481448
14491449 (a) The name of the corporation;
14501450
14511451 (b) The text of each amendment adopted;
14521452
14531453 (c) The date of each amendment's adoption;
14541454
14551455 (d) If an amendment was adopted by the incorporators or board of directors without action by members, a statement to that effect and that action by members was not required;
14561456
14571457 (e) If an amendment was approved by the members:
14581458
14591459 (i) The designation, number of memberships outstanding, number of votes entitled to be cast by each class entitled to vote separately on the amendment, and number of votes of each class indisputably represented at the meeting;
14601460
14611461 (ii) Either the total number of votes cast for and against the amendment by each class entitled to vote separately on the amendment or the total number of undisputed votes cast for the amendment by each class and a statement that the number cast for the amendment by each class was sufficient for approval by that voting group.
14621462
14631463 SECTION 101. Section 79-11-307, Mississippi Code of 1972, is brought forward as follows:
14641464
14651465 79-11-307. (1) A corporation's board of directors may restate its articles of incorporation at any time with or without approval by members.
14661466
14671467 (2) The restatement may include one or more amendments to the articles. If the restatement includes an amendment requiring approval by members, it must be adopted as provided in Section 79-11-301.
14681468
14691469 (3) If the board of directors submits a restatement for approval by members, the corporation shall notify each member of the proposed meeting in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the proposed restatement and contain or be accompanied by a copy of the restatement that identifies any amendment or other change it would make in the articles.
14701470
14711471 (4) A corporation restating its articles of incorporation shall deliver to the Secretary of State for filing articles of restatement setting forth the name of the corporation and the text of the restated articles of incorporation together with a certificate setting forth:
14721472
14731473 (a) Whether the restatement contains an amendment to the articles requiring approval by the members and, if it does not, that the board of directors adopted the restatement; or
14741474
14751475 (b) If the restatement contains an amendment to the articles requiring approval by the members, the information required by Section 79-11-305.
14761476
14771477 (5) Duly adopted restated articles of incorporation supersede the original articles of incorporation and all amendments to them.
14781478
14791479 (6) The Secretary of State may certify restated articles of incorporation, as the articles of incorporation currently in effect, without including the certificate information required by subsection (4) of this section.
14801480
14811481 SECTION 102. Section 79-11-309, Mississippi Code of 1972, is brought forward as follows:
14821482
14831483 79-11-309. (1) A corporation's articles of incorporation may be amended without action by the board of directors or members to carry out a plan of reorganization ordered or decreed by a court of competent jurisdiction under federal statute if the articles of incorporation after amendment contain only provisions required or permitted by Section 79-11-137.
14841484
14851485 (2) The individual or individuals designated by the court shall deliver to the Secretary of State for filing articles of amendment setting forth:
14861486
14871487 (a) The name of the corporation;
14881488
14891489 (b) The text of each amendment approved by the court;
14901490
14911491 (c) The date of the court's order or decree approving the articles of amendment;
14921492
14931493 (d) The title of the reorganization proceeding in which the order or decree was entered; and
14941494
14951495 (e) A statement that the court had jurisdiction of the proceeding under federal statute.
14961496
14971497 (3) Members of a corporation undergoing reorganization do not have dissenters' rights except as and to the extent provided in the reorganization plan.
14981498
14991499 (4) This section does not apply after entry of a final decree in the reorganization proceeding even though the court retains jurisdiction of the proceeding for limited purposes unrelated to consummation of the reorganization plan.
15001500
15011501 SECTION 103. Section 79-11-311, Mississippi Code of 1972, is brought forward as follows:
15021502
15031503 79-11-311. An amendment to articles of incorporation does not affect a cause of action existing against or in favor of the corporation, a proceeding to which the corporation is a party, any requirement or limitation imposed upon the corporation or any property held by it by virtue of any trust upon which such property is held by the corporation or the existing rights of persons other than members of the corporation. An amendment changing a corporation's name does not abate a proceeding brought by or against the corporation in its former name.
15041504
15051505 SECTION 104. Section 79-11-313, Mississippi Code of 1972, is brought forward as follows:
15061506
15071507 79-11-313. If a corporation has no members, its incorporators, until directors have been chosen, and thereafter its board of directors may adopt one or more amendments to the corporation's bylaws. The corporation shall provide notice of any meeting of directors at which an amendment is to be approved. The notice shall be in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider a proposed amendment to the bylaws and contain or be accompanied by a copy or summary of the amendment or state the general nature of the amendment. The amendment must be approved by a majority of the directors in office at the time the amendment is adopted.
15081508
15091509 SECTION 105. Section 79-11-315, Mississippi Code of 1972, is brought forward as follows:
15101510
15111511 79-11-315. (1) Unless Section 79-11-101 et seq., the articles, bylaws, the members (acting pursuant to subsection (2) of this section), or the board of directors (acting pursuant to subsection (3) of this section) require a greater vote or voting by class, an amendment to a corporation's bylaws to be adopted must be approved:
15121512
15131513 (a) By the board if the amendment does not relate to the number of directors, the composition of the board, the term of office of directors, or the method or way in which directors are elected or selected; and
15141514
15151515 (b) By the members of two-thirds (â…”) of the votes cast or a majority of the voting power, whichever is less.
15161516
15171517 (2) The members may condition the amendment's adoption on its receipt of a higher percentage of affirmative votes or on any other basis.
15181518
15191519 (3) If the board initiates an amendment to the bylaws or board approval is required by subsection (1) of this section to adopt an amendment to the bylaws, the board may condition the amendment's adoption on receipt of a higher percentage of affirmative votes or on any other basis.
15201520
15211521 (4) If the board or the members seek to have the amendment approved by the members at a membership meeting, the corporation shall give notice to its members of the proposed membership meeting in writing in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the proposed amendment and contain or be accompanied by a copy or summary of the amendment.
15221522
15231523 (5) If the board or the members seek to have the amendment approved by the members by written consent or written ballot, the material soliciting the approval shall contain or be accompanied by a copy or summary of the amendment.
15241524
15251525 SECTION 106. Section 79-11-317, Mississippi Code of 1972, is brought forward as follows:
15261526
15271527 79-11-317. (1) The members of a class are entitled to vote as a class on a proposed amendment to the bylaws if the amendment would:
15281528
15291529 (a) Affect the rights, privileges, preferences, restrictions or conditions of that class as to voting, dissolution, redemption or transfer of memberships in a manner different than such amendment would affect another class;
15301530
15311531 (b) Change the rights, privileges, preferences, restrictions or conditions of that class as to voting, dissolution, redemption or transfer by changing the rights, privileges, preferences, restrictions or conditions of another class;
15321532
15331533 (c) Increase or decrease the number of memberships authorized for that class;
15341534
15351535 (d) Increase the number of memberships authorized for another class;
15361536
15371537 (e) Effect an exchange, reclassification or termination of all or part of the memberships of that class; or
15381538
15391539 (f) Authorize a new class of memberships.
15401540
15411541 (2) If a class is to be divided into two (2) or more classes as a result of an amendment to the bylaws, the amendment must be approved by the members of each class that would be created by the amendment.
15421542
15431543 (3) If a class vote is required to approve an amendment to the bylaws, the amendment must be approved by the members of the class of two-thirds (â…”) of the votes cast by the class or a majority of the voting power of the class, whichever is less.
15441544
15451545 (4) A class of members is entitled to the voting rights granted by this section although the articles and bylaws provide that the class may not vote on the proposed amendment.
15461546
15471547 SECTION 107. Section 79-11-319, Mississippi Code of 1972, is brought forward as follows:
15481548
15491549 79-11-319. (1) One or more nonprofit corporations may merge into a business or nonprofit corporation, if the plan of merger is approved as provided in Section 79-11-321.
15501550
15511551 (2) The plan of merger must set forth:
15521552
15531553 (a) The name of each corporation planning to merge and the name of the surviving corporation into which each plans to merge; and
15541554
15551555 (b) The terms and conditions of the planned merger.
15561556
15571557 (3) The plan of merger may set forth:
15581558
15591559 (a) Any amendments to the articles of incorporation or bylaws of the surviving corporation to be effected by the planned merger; and
15601560
15611561 (b) Other provisions relating to the planned merger.
15621562
15631563 SECTION 108. Section 79-11-321, Mississippi Code of 1972, is brought forward as follows:
15641564
15651565 79-11-321. (1) Unless Section 79-11-101 et seq., the articles of incorporation, the bylaws or the board of directors or members (acting pursuant to subsection (3) of this section) require a greater vote or voting by class, a plan of merger to be adopted must be approved:
15661566
15671567 (a) By the board of directors; and
15681568
15691569 (b) By the members, if any, by two-thirds (â…”) of the votes cast or a majority of the voting power, whichever is less.
15701570
15711571 (2) If the corporation does not have members, the merger must be approved by a majority of the directors in office at the time the merger is approved. In addition, the corporation shall provide notice of any directors' meeting at which such approval is to be obtained in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the proposed merger.
15721572
15731573 (3) The board may condition its submission of the proposed merger, and the members may condition their approval of the merger, on receipt of a higher percentage of affirmative votes or on any other basis.
15741574
15751575 (4) If the board seeks to have the plan approved by the members at a membership meeting, the corporation shall give notice to its members of the proposed membership meeting in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the plan of merger and contain or be accompanied by a copy or summary of the plan. The copy or summary of the plan for members of the surviving corporation shall include any provision that, if contained in a proposed amendment to the articles of incorporation or bylaws, would entitle members to vote on the provision. The copy or summary of the plan for members of the disappearing corporation shall include a copy or summary of the articles and bylaws which will be in effect immediately after the merger takes effect.
15761576
15771577 (5) If the board seeks to have the plan approved by the members by written consent or written ballot, the material soliciting the approval shall contain or be accompanied by a copy or summary of the plan. The copy or summary of the plan for members of the surviving corporation shall include any provision that, if contained in a proposed amendment to the articles of incorporation or bylaws, would entitle members to vote on the provision. The copy or summary of the plan for members of the disappearing corporation shall include a copy or summary of the articles and bylaws which will be in effect immediately after the merger takes effect.
15781578
15791579 (6) Voting by a class of members is required on a plan of merger if the plan contains a provision that, if contained in a proposed amendment to articles of incorporation or bylaws, would entitle the class of members to vote as a class on the proposed amendment under Section 79-11-303 or 79-11-317. The plan is approved by a class of members by two-thirds (â…”) of the votes cast by the class or a majority of the voting power of the class, whichever is less.
15801580
15811581 (7) After a merger is adopted, and at any time before articles of merger are filed, the planned merger may be abandoned (subject to any contractual rights) without further action by members or other persons who approved the plan in accordance with the procedure set forth in the plan of merger or, if none is set forth, in the manner determined by the board of directors.
15821582
15831583 SECTION 109. Section 79-11-323, Mississippi Code of 1972, is brought forward as follows:
15841584
15851585 79-11-323. After a plan of merger is approved by the board of directors, and if required by Section 79-11-321, by the members, the surviving or acquiring corporation shall deliver to the Secretary of State articles of merger setting forth:
15861586
15871587 (a) The plan of merger;
15881588
15891589 (b) If approval of members was not required, a statement to that effect and a statement that the plan was approved by a sufficient vote of the board of directors;
15901590
15911591 (c) If approval by members was required:
15921592
15931593 (i) The designation, number of memberships outstanding, number of votes entitled to be cast by each class entitled to vote separately on the plan, and number of votes of each class indisputably voting on the plan; and
15941594
15951595 (ii) Either the total number of votes cast for and against the plan by each class entitled to vote separately on the plan or the total number of undisputed votes cast for the plan by each class and a statement that the number cast for the plan by each class was sufficient for approval by that class.
15961596
15971597 SECTION 110. Section 79-11-325, Mississippi Code of 1972, is brought forward as follows:
15981598
15991599 79-11-325. (1) When a merger takes effect:
16001600
16011601 (a) Every other corporation party to the merger merges into the surviving corporation and the separate existence of every corporation except the surviving corporation ceases;
16021602
16031603 (b) The title to all real estate and other property owned by each corporation party to the merger is vested in the surviving corporation without reversion or impairment;
16041604
16051605 (c) The surviving corporation has all liabilities and obligations of each corporation party to the merger, provided that trust obligations upon property of a disappearing corporation shall be limited to the property affected thereby immediately prior to the time the merger is effective;
16061606
16071607 (d) A proceeding pending against any corporation party to the merger may be continued as if the merger did not occur or the surviving corporation may be substituted in the proceeding for the corporation whose existence ceased;
16081608
16091609 (e) The articles of incorporation and bylaws of the surviving corporation are amended to the extent provided in the plan of merger.
16101610
16111611 SECTION 111. Section 79-11-327, Mississippi Code of 1972, is brought forward as follows:
16121612
16131613 79-11-327. (1) One or more foreign business or nonprofit corporations may merge with one or more domestic nonprofit corporations if:
16141614
16151615 (a) The merger is permitted by the law of the state or country under whose law each foreign corporation is incorporated and each foreign corporation complies with that law in effecting the merger;
16161616
16171617 (b) The foreign corporation complies with Section 79-11-323 if it is the surviving corporation of the merger; and
16181618
16191619 (c) Each domestic nonprofit corporation complies with the applicable provisions of Sections 79-11-319 and 79-11-321 and, if it is the surviving corporation of the merger, with Section 79-11-323.
16201620
16211621 (2) Upon the merger taking effect, the surviving foreign business or nonprofit corporation may be served with process in any proceeding brought against it as provided in the Mississippi Rules of Civil Procedure.
16221622
16231623 SECTION 112. Section 79-11-329, Mississippi Code of 1972, is brought forward as follows:
16241624
16251625 79-11-329. (1) A corporation may on the terms and conditions and for the consideration determined by the board of directors:
16261626
16271627 (a) Sell, lease, exchange or otherwise dispose of all, or substantially all, of its property in the usual and regular course of its activities; or
16281628
16291629 (b) Mortgage, pledge, dedicate to the repayment of indebtedness (with or without recourse), or otherwise encumber any or all of its property whether or not in the usual and regular course of its activities.
16301630
16311631 (2) Unless the articles of incorporation require it, approval by the members of a transaction described in subsection (1) of this section is not required.
16321632
16331633 SECTION 113. Section 79-11-331, Mississippi Code of 1972, is brought forward as follows:
16341634
16351635 79-11-331. (1) A corporation may sell, lease, exchange or otherwise dispose of all, or substantially all, of its property (with or without the goodwill) other than in the usual and regular course of its activities on the terms and conditions and for the consideration determined by the corporation's board if the proposed transaction is authorized by subsection (2) of this section.
16361636
16371637 (2) Unless Section 79-11-101 et seq., the articles of incorporation, the bylaws, or the board of directors or members (acting pursuant to subsection (4) of this section) require a greater vote or voting by class, the proposed transaction to be authorized must be approved:
16381638
16391639 (a) By the board of directors; and
16401640
16411641 (b) By the members of two-thirds (â…”) of the votes cast or a majority of the voting power, whichever is less.
16421642
16431643 (3) If the corporation does not have members the transaction must be approved by a vote of a majority of the directors in office at the time the transaction is approved. In addition the corporation shall provide notice of any directors' meeting at which such approval is to be obtained in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the sale, lease, exchange or other disposition of all, or substantially all, of the property or assets of the corporation and contain or be accompanied by a copy or summary of a description of the transaction.
16441644
16451645 (4) The board may condition its submission of the proposed transaction, and the members may condition their approval of the transaction, on receipt of a higher percentage of affirmative votes or on any other basis.
16461646
16471647 (5) If the corporation seeks to have the transaction approved by the members at a membership meeting, the corporation shall give notice to its members of the proposed membership meeting in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider the sale, lease, exchange or other disposition of all, or substantially all, of the property or assets of the corporation and contain or be accompanied by a copy or summary of a description of the transaction.
16481648
16491649 (6) If the board needs to have the transaction approved by the members by written consent or written ballot, the material soliciting the approval shall contain or be accompanied by a copy or summary of a description of the transaction.
16501650
16511651 (7) After a sale, lease, exchange or other disposition of property is authorized, the transaction may be abandoned (subject to any contractual rights) without further action by the members or any other person who approved the transaction in accordance with the procedure set forth in the resolution proposing the transaction or, if none is set forth, in the manner determined by the board of directors.
16521652
16531653 SECTION 114. Section 79-11-333, Mississippi Code of 1972, is brought forward as follows:
16541654
16551655 79-11-333. (1) A majority of the incorporators or directors of a corporation that has no members may, subject to any approval required by the articles or bylaws, dissolve the corporation by delivering to the Secretary of State articles of dissolution.
16561656
16571657 (2) The corporation shall give notice of any meeting at which dissolution will be approved. The notice shall be in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider dissolution of the corporation.
16581658
16591659 (3) The incorporators or directors in approving dissolution shall adopt a plan of dissolution indicating to whom the assets owned or held by the corporation will be distributed after all creditors have been paid.
16601660
16611661 SECTION 115. Section 79-11-335, Mississippi Code of 1972, is brought forward as follows:
16621662
16631663 79-11-335. (1) Unless Section 79-11-101 et seq., the articles of incorporation, the bylaws or the board of directors or members (acting pursuant to subsection (3) of this section) require a greater vote or voting by class, dissolution is authorized if it is approved:
16641664
16651665 (a) By the board of directors; and
16661666
16671667 (b) By the members, if any, by two-thirds (â…”) of the votes cast, or a majority of the voting power, whichever is less.
16681668
16691669 (2) If the corporation does not have members, dissolution must be approved by a vote of a majority of the directors in office at the time the transaction is approved. In addition, the corporation shall provide notice of any directors' meeting at which such approval is to be obtained in accordance with Section 79-11-259. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider dissolution of the corporation and contain or be accompanied by a copy or summary of the plan of dissolution.
16701670
16711671 (3) The board may condition its submission of the proposed dissolution, and the members may condition their approval of the dissolution on receipt of a higher percentage of affirmative votes or on any other basis.
16721672
16731673 (4) If the board seeks to have dissolution approved by the members at a membership meeting, the corporation shall give notice to its members of the proposed membership meeting in accordance with Section 79-11-205. The notice must also state that the purpose, or one of the purposes, of the meeting is to consider dissolving the corporation and contain or be accompanied by a copy or summary of the plan of dissolution.
16741674
16751675 (5) If the board seeks to have dissolution approved by the members by written consent or written ballot, the material soliciting the approval shall contain or be accompanied by a copy or summary of the plan of dissolution.
16761676
16771677 (6) The plan of dissolution shall indicate to whom the assets owned or held by the corporation will be distributed after all creditors have been paid.
16781678
16791679 SECTION 116. Section 79-11-336, Mississippi Code of 1972, is brought forward as follows:
16801680
16811681 79-11-336. The assets of a corporation in the process of voluntary dissolution pursuant to Section 79-11-333 or Section 79-11-335 shall be applied and distributed as follows:
16821682
16831683 (a) All liabilities and obligations of the corporation shall be paid, satisfied and discharged; in case its property and assets are not sufficient to satisfy or discharge all the corporation's liabilities and obligations, the corporation shall apply them so far as they will go to the just and equitable payment of the liabilities and obligations.
16841684
16851685 (b) Assets held by the corporation upon condition requiring return, transfer or conveyance, which condition occurs by reason of the dissolution, shall be returned, transferred or conveyed in accordance with such requirements.
16861686
16871687 (c) If the corporation to be dissolved is a charitable organization, as defined in Section 79-11-501, the remaining assets shall be transferred to another charitable organization or other charitable organizations, as defined in Section 79-11-501, either domestic or foreign, engaged in activities substantially similar to those of the dissolving corporation, or to the federal government, or to a state or local government, for a public purpose. For all other nonprofit corporations, assets received and held by the corporation subject to limitations permitting their use only for charitable, religious, eleemosynary, benevolent, educational or similar purposes, but not held upon a condition requiring return, transfer or conveyance by reason of the dissolution, shall be transferred or conveyed to one or more domestic or foreign corporations, societies or organizations engaged in activities substantially similar to those of the dissolving corporation.
16881688
16891689 (d) Other assets not described above, if any, shall be distributed in accordance with the provisions of the articles of incorporation or the bylaws to the extent that the articles of incorporation or bylaws determine the distributive right of members, or any class or classes of members, or provide for distribution to others.
16901690
16911691 SECTION 117. Section 79-11-337, Mississippi Code of 1972, is brought forward as follows:
16921692
16931693 79-11-337. (1) At any time after dissolution is authorized, the corporation may dissolve by delivering to the Secretary of State articles of dissolution setting forth:
16941694
16951695 (a) The name of the corporation;
16961696
16971697 (b) The date dissolution was authorized;
16981698
16991699 (c) A statement that dissolution was approved by a sufficient vote of the board;
17001700
17011701 (d) That all debts, obligations and liabilities of the corporation have been paid and discharged or that adequate provision has been made therefor;
17021702
17031703 (e) That all remaining property and assets of the corporation have been distributed among its members in accordance with their respective rights and interest, or have been otherwise distributed pursuant to the articles or bylaws of the corporation; or, in the case of a corporation which is also a charitable organization, as defined in Section 79-11-501, that the remaining property and assets of the corporation have been transferred to another charitable organization or other charitable organizations, as defined in Section 79-11-501, either domestic or foreign, engaged in activities substantially similar to those of the dissolving corporation, or to the federal government, or to a state or local government, for a public purpose;
17041704
17051705 (f) If approval of members was not required, a statement to that effect and a statement that dissolution was approved by a sufficient vote of the board of directors or incorporators;
17061706
17071707 (g) If approval by members was required:
17081708
17091709 (i) The designation, number of memberships outstanding, number of votes entitled to be cast by each class entitled to vote separately on dissolution, and number of votes of each class indisputably voting on dissolution; and
17101710
17111711 (ii) Either the total number of votes cast for and against dissolution by each class entitled to vote separately on dissolution or the total number of undisputed votes cast for dissolution by each class and a statement that the number cast for dissolution by each class was sufficient for approval by that class.
17121712
17131713 (2) A corporation is dissolved upon the effective date of its articles of dissolution.
17141714
17151715 SECTION 118. Section 79-11-339, Mississippi Code of 1972, is brought forward as follows:
17161716
17171717 79-11-339. (1) A corporation may revoke its dissolution within one hundred twenty (120) days of its effective date.
17181718
17191719 (2) Revocation of dissolution must be authorized in the same manner as the dissolution was authorized unless that authorization permitted revocation by action of the board of directors alone, in which event the board of directors may revoke the dissolution without action by the members or any other person.
17201720
17211721 (3) After the revocation of dissolution is authorized, the corporation may revoke the dissolution by delivering to the Secretary of State for filing articles of revocation of dissolution, together with a copy of its articles of dissolution, that set forth:
17221722
17231723 (a) The name of the corporation;
17241724
17251725 (b) The effective date of the dissolution that was revoked;
17261726
17271727 (c) The date that the revocation of dissolution was authorized;
17281728
17291729 (d) If the corporation's board of directors (or incorporators) revoked the dissolution, a statement to that effect;
17301730
17311731 (e) If the corporation's board of directors revoked a dissolution authorized by the members alone or in conjunction with another person or persons, a statement that revocation was permitted by action by the board of directors alone pursuant to that authorization; and
17321732
17331733 (f) If member action was required to revoke the dissolution, the information required by Section 79-11-337.
17341734
17351735 (4) Revocation of dissolution is effective upon the effective date of the articles of revocation of dissolution.
17361736
17371737 (5) When the revocation of dissolution is effective, it relates back to and takes effect as of the effective date of the dissolution and the corporation resumes carrying on its activities as if dissolution had never occurred.
17381738
17391739 SECTION 119. Section 79-11-341, Mississippi Code of 1972, is brought forward as follows:
17401740
17411741 79-11-341. (1) A dissolved corporation continues its corporate existence but may not carry on any activities except those appropriate to wind up and liquidate its affairs, including:
17421742
17431743 (a) Preserving and protecting its assets and minimizing its liabilities;
17441744
17451745 (b) Discharging or making provision for discharging its liabilities and obligations;
17461746
17471747 (c) Disposing of its properties that will not be distributed in kind;
17481748
17491749 (d) Returning, transferring or conveying assets held by the corporation upon a condition requiring return, transfer or conveyance, which condition occurs by reason of the dissolution, in accordance with such condition;
17501750
17511751 (e) Transferring, subject to any contractual or legal requirements, its assets as provided in or authorized by its articles of incorporation or bylaws; and
17521752
17531753 (f) Doing every other act necessary to wind up and liquidate its assets and affairs.
17541754
17551755 (2) Dissolution of a corporation does not:
17561756
17571757 (a) Transfer title to the corporation's property;
17581758
17591759 (b) Subject its directors or officers to standards of conduct different from those prescribed in Sections 79-11-267 and 79-11-275;
17601760
17611761 (c) Change quorum or voting requirements for its board of directors or members; change provisions for selection, resignation or removal of its directors or officers or both; or change provisions for amending its bylaws;
17621762
17631763 (d) Prevent commencement of a proceeding by or against the corporation in its corporate name;
17641764
17651765 (e) Abate or suspend a proceeding pending by or against the corporation on the effective date of dissolution; or
17661766
17671767 (f) Terminate the authority of the registered agent.
17681768
17691769 SECTION 120. Section 79-11-343, Mississippi Code of 1972, is brought forward as follows:
17701770
17711771 79-11-343. (1) A dissolved corporation may dispose of the known claims against it by following the procedure described in this section.
17721772
17731773 (2) The dissolved corporation shall notify its known claimants in writing of the dissolution at any time after its effective date. The written notice must:
17741774
17751775 (a) Describe information that must be included in a claim;
17761776
17771777 (b) Provide a mailing address where a claim may be sent;
17781778
17791779 (c) State the deadline, which may not be fewer than one hundred twenty (120) days from the effective date of the written notice, by which the dissolved corporation must receive the claim; and
17801780
17811781 (d) State that the claim will be barred if not received by the deadline.
17821782
17831783 (3) A claim against the dissolved corporation is barred:
17841784
17851785 (a) If a claimant who was given written notice under subsection (2) of this section does not deliver the claim to the dissolved corporation by the deadline;
17861786
17871787 (b) If a claimant whose claim was rejected by the dissolved corporation does not commence a proceeding to enforce the claim within ninety (90) days from the effective date of the rejection notice.
17881788
17891789 (4) For purposes of this section "claim" does not include a contingent liability or a claim based on an event occurring after the effective date of dissolution.
17901790
17911791 SECTION 121. Section 79-11-345, Mississippi Code of 1972, is brought forward as follows:
17921792
17931793 79-11-345. (1) A dissolved corporation may also publish notice of its dissolution and request that persons with claims against the corporation present them in accordance with the notice.
17941794
17951795 (2) The notice must:
17961796
17971797 (a) Be published one (1) time in a newspaper of general circulation in the county where the dissolved corporation's principal office is or was located, or in Hinds County if the corporation does not have a principal office in this state;
17981798
17991799 (b) Describe the information that must be included in a claim and provide a mailing address where the claim may be sent; and
18001800
18011801 (c) State that a claim against the corporation will be barred unless a proceeding to enforce the claim is commenced within two (2) years after publication of this notice.
18021802
18031803 (3) If the dissolved corporation publishes a newspaper notice in accordance with subsection (2) of this section, the claim of each of the following claimants is barred unless the claimant commences a proceeding to enforce the claim against the dissolved corporation within two (2) years after the publication date of the newspaper notice:
18041804
18051805 (a) A claimant who did not receive written notice under Section 79-11-343;
18061806
18071807 (b) A claimant whose claim was timely sent to the dissolved corporation but not acted on; and
18081808
18091809 (c) A claimant whose claim is contingent or based on an event occurring after the effective date of dissolution.
18101810
18111811 (4) A claim may be enforced under this section:
18121812
18131813 (a) Against the dissolved corporation, to the extent of its undistributed assets; or
18141814
18151815 (b) If the assets have been distributed in liquidation, against any person, other than a creditor of the corporation, to whom the corporation distributed its property to the extent of the distributee's pro rata share of the claim or the corporate assets distributed to such person in liquidation, whichever is less, but the distributee's total liability for all claims under this section may not exceed the total amount of assets distributed to the distributee.
18161816
18171817 SECTION 122. Section 79-11-347, Mississippi Code of 1972, is brought forward as follows:
18181818
18191819 79-11-347. The Secretary of State may commence a proceeding under Section 79-11-349 to administratively dissolve a corporation if:
18201820
18211821 (a) The corporation does not pay within sixty (60) days after they are due any taxes or penalties imposed by Section 79-11-101 et seq. or other law;
18221822
18231823 (b) The corporation does not deliver the required annual report to the Secretary of State within sixty (60) days after it is due;
18241824
18251825 (c) The corporation is without a registered agent in this state for sixty (60) days or more;
18261826
18271827 (d) The corporation does not notify the Secretary of State within one hundred twenty (120) days that its registered agent has been changed or that its registered agent has resigned;
18281828
18291829 (e) The corporation's period of duration, if any, stated in its articles of incorporation expires;
18301830
18311831 (f) The corporation fails to report within the time period specified in Section 79-11-405 the suspension or revocation of its tax-exempt status under Section 501(c)(3) of the Internal Revenue Code; or
18321832
18331833 (g) An incorporator, director, officer or agent of the corporation signed a document he knew was false in any material respect with intent that the document be delivered to the Secretary of State for filing.
18341834
18351835 SECTION 123. Section 79-11-349, Mississippi Code of 1972, is brought forward as follows:
18361836
18371837 79-11-349. (1) Upon determining that one or more grounds exist under Section 79-11-347 for dissolving a corporation, the Secretary of State shall notify the corporation in the form of a record of that determination.
18381838
18391839 (2) If the corporation does not correct each ground for dissolution or demonstrate to the reasonable satisfaction of the Secretary of State that each ground determined by the Secretary of State does not exist within at least sixty (60) days after service of the notice is perfected, the Secretary of State may administratively dissolve the corporation by signing a certificate of dissolution that recites the ground or grounds for dissolution and its effective date. The Secretary of State shall file the original of the certificate and serve a copy on the corporation.
18401840
18411841 (3) A corporation administratively dissolved continues its corporate existence but may not carry on any activities except those necessary to wind up and liquidate its affairs under Section 79-11-341 and notify its claimants under Sections 79-11-343 and 79-11-345.
18421842
18431843 (4) The administrative dissolution of a corporation does not terminate the authority of its registered agent.
18441844
18451845 SECTION 124. Section 79-11-351, Mississippi Code of 1972, is brought forward as follows:
18461846
18471847 79-11-351. (1) A corporation administratively dissolved under Section 79-11-349 may apply to the Secretary of State for reinstatement at any time after the effective date of dissolution. The application must:
18481848
18491849 (a) Recite the name of the corporation and the effective date of its administrative dissolution;
18501850
18511851 (b) State that the ground or grounds for dissolution either did not exist or have been eliminated;
18521852
18531853 (c) State that the corporation's name satisfies the requirements of Section 79-11-157; and
18541854
18551855 (d) Contain a certificate from the Department of Revenue reciting that all taxes owed by the corporation have been paid.
18561856
18571857 (2) If the Secretary of State determines that the application contains the information required by subsection (1) of this section and that the information is correct, the Secretary of State shall cancel the certificate of dissolution and prepare a certificate of reinstatement reciting that determination and the effective date of reinstatement, file the original of the certificate and serve a copy on the corporation.
18581858
18591859 (3) When reinstatement is effective, it relates back to and takes effect as of the effective date of the administrative dissolution and the corporation shall resume carrying on its activities as if the administrative dissolution had never occurred.
18601860
18611861 SECTION 125. Section 79-11-353, Mississippi Code of 1972, is brought forward as follows:
18621862
18631863 79-11-353. (1) The Secretary of State, upon denying a corporation's application for reinstatement following administrative dissolution, shall serve the corporation with a written notice that explains the reason or reasons for denial.
18641864
18651865 (2) The corporation may appeal the denial of reinstatement to the chancery court of the county where the corporation's principal office is or was located, or in the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, within ninety (90) days after service of the notice of denial is perfected. The corporation appeals by petitioning the court to set aside the dissolution and attaching to the petition copies of the Secretary of State's certificate of dissolution, the corporation's application for reinstatement and the Secretary of State's notice of denial.
18661866
18671867 (3) The court may summarily order the Secretary of State to reinstate the dissolved corporation or may take other action the court considers appropriate.
18681868
18691869 (4) The court's final decision may be appealed as in other civil proceedings.
18701870
18711871 SECTION 126. Section 79-11-355, Mississippi Code of 1972, is brought forward as follows:
18721872
18731873 79-11-355. (1) The chancery court of the county where the corporation's principal office is or was located, or in the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state, may dissolve a corporation:
18741874
18751875 (a) In a proceeding by the Attorney General or the Secretary of State if it is established that:
18761876
18771877 (i) The corporation obtained its articles of incorporation through fraud;
18781878
18791879 (ii) The corporation has continued to exceed or abuse the authority conferred upon it by law; or
18801880
18811881 (iii) If the corporation is a charitable organization, as defined in Section 79-11-501, that:
18821882
18831883 1. The corporate assets are being misapplied or wasted;
18841884
18851885 2. The corporation is unable to carry out its purpose(s); or
18861886
18871887 3. The corporation has violated the laws regulating the solicitation of charitable contributions, Section 79-11-501 et seq.;
18881888
18891889 (b) In a proceeding by fifty (50) members or members holding five percent (5%) of the voting power, whichever is less, or by a director if it is established that:
18901890
18911891 (i) The directors are deadlocked in the management of the corporate affairs, and the members, if any, are unable to breach the deadlock;
18921892
18931893 (ii) The directors or those in control of the corporation have acted, are acting or will act in a manner that is illegal, oppressive or fraudulent;
18941894
18951895 (iii) The members are deadlocked in voting power and have failed, for a period that includes at least two (2) consecutive annual meeting dates, to elect successors to directors whose terms have, or would otherwise have, expired; or
18961896
18971897 (iv) The corporate assets are being misapplied or wasted;
18981898
18991899 (c) In a proceeding by a creditor if it is established that:
19001900
19011901 (i) The creditor's claim has been reduced to judgment, the execution on the judgment returned unsatisfied and the corporation is insolvent; or
19021902
19031903 (ii) The corporation has admitted in writing that the creditor's claim is due and owing and the corporation is insolvent; or
19041904
19051905 (d) In a proceeding by the corporation to have its voluntary dissolution continued under court supervision.
19061906
19071907 (2) Prior to dissolving a corporation, the court shall consider whether there are reasonable alternatives to dissolution.
19081908
19091909 SECTION 127. Section 79-11-357, Mississippi Code of 1972, is brought forward as follows:
19101910
19111911 79-11-357. (1) Venue for a proceeding to dissolve a corporation lies in the county where a corporation's principal office is or was located, or in the Chancery Court of the First Judicial District of Hinds County, Mississippi, if the corporation does not have a principal office in this state.
19121912
19131913 (2) It is not necessary to make directors or members parties to a proceeding to dissolve a corporation unless relief is sought against them individually.
19141914
19151915 (3) A court in a proceeding brought to dissolve a corporation may issue injunctions, appoint a receiver or custodian pendente lite with all powers and duties the court directs, take other action required to preserve the corporate assets wherever located and carry on the activities of the corporation until a full hearing can be held.
19161916
19171917 SECTION 128. Section 79-11-359, Mississippi Code of 1972, is brought forward as follows:
19181918
19191919 79-11-359. (1) A court in a judicial proceeding brought to dissolve a corporation shall have the power to issue injunctions and may appoint one or more receivers to wind up and liquidate, or one or more custodians to manage, the affairs of the corporation. The court shall hold a hearing, after notifying all parties to the proceeding and any interested persons designated by the court, before appointing a receiver or custodian. The court appointing a receiver or custodian has exclusive jurisdiction over the corporation and all of its property wherever located.
19201920
19211921 (2) The court may appoint an individual or a domestic or foreign business or nonprofit corporation (authorized to transact business in this state) as a receiver or custodian. The court may require the receiver or custodian to post bond, with or without sureties, in an amount the court directs.
19221922
19231923 (3) The court shall describe the powers and duties of the receiver or custodian in its appointing order, which may be amended from time to time. Among other powers:
19241924
19251925 (a) The receiver (i) may dispose of all or any part of the assets of the corporation wherever located, at a public or private sale, if authorized by the court; provided, however, that the receiver's power to dispose of the assets of the corporation is subject to any trust and other restrictions that would be applicable to the corporation; and (ii) may sue and defend in the receiver's or custodian's name as receiver or custodian of the corporation in all courts of this state;
19261926
19271927 (b) The custodian may exercise all of the powers of the corporation, through or in place of its board of directors or officers, to the extent necessary to manage the affairs of the corporation in the best interests of its members and creditors.
19281928
19291929 (4) The court during a receivership may redesignate the receiver a custodian, and during a custodianship may redesignate the custodian a receiver, if doing so is in the best interests of the corporation, its members and creditors.
19301930
19311931 (5) The assets of the corporation or the proceeds resulting from a sale, conveyance or other disposition thereof shall be applied and distributed as the court may order, after taking into account the following standards:
19321932
19331933 (a) All costs and expenses of the court proceedings and all liabilities and obligations of the corporation shall, to the extent that unencumbered assets are available therefor, be paid first toward the payment of costs and expenses of the court proceedings, and then toward other liabilities and obligations of the corporation.
19341934
19351935 (b) All liabilities and obligations of the corporation shall be paid, satisfied and discharged; in case its property and assets are not sufficient to satisfy or discharge all the corporation's liabilities and obligations, the court shall apply them so far as they will go to the just and equitable payment of the liabilities and obligations.
19361936
19371937 (c) Assets held by the corporation upon condition requiring return, transfer or conveyance, which condition occurs by reason of the dissolution or liquidation, shall be returned, transferred or conveyed in accordance with such requirements.
19381938
19391939 (d) If the corporation to be dissolved is a charitable organization, as defined in Section 79-11-501, the remaining assets shall be transferred to another charitable organization or other charitable organizations, as defined in Section 79-11-501, either domestic or foreign, engaged in activities substantially similar to those of the dissolving corporation, or to the federal government, or to a state or local government, for a public purpose. For all other nonprofit corporations, assets received and held by the corporation subject to limitations permitting their use only for charitable, religious, eleemosynary, benevolent, educational or similar purposes, but not held upon a condition requiring return, transfer or conveyance by reason of the dissolution, shall be transferred or conveyed to one or more domestic or foreign corporations, societies or organizations engaged in activities substantially similar to those of the dissolving corporation as the court may direct.
19401940
19411941 (e) Other assets, if any, shall be distributed in accordance with the provisions of the articles of incorporation or the bylaws to the extent that the articles of incorporation or bylaws determine the distributive right of members, or any class or classes of members, or provide for distribution to others.
19421942
19431943 (f) Any remaining assets may be distributed to such persons, societies, organizations or domestic or foreign corporations, whether for profit or not for profit, specified in the plan of distribution adopted as provided in this chapter, or where no plan of distribution has been adopted, as the court may direct.
19441944
19451945 SECTION 129. Section 79-11-361, Mississippi Code of 1972, is brought forward as follows:
19461946
19471947 79-11-361. (1) If after the hearing the court determines that one or more grounds for judicial dissolution described in Section 79-11-355 exist, it may enter a decree dissolving the corporation and specifying the effective date of the dissolution, and the clerk of the court shall deliver a certified copy of the decree to the Secretary of State, who shall file it.
19481948
19491949 (2) After entering the decree of dissolution, the court shall direct the winding up and liquidation of the corporation's affairs in accordance with Section 79-11-341 and the notification of its claimants in accordance with Sections 79-11-343 and 79-11-345.
19501950
19511951 SECTION 130. Section 79-11-363, Mississippi Code of 1972, is brought forward as follows:
19521952
19531953 79-11-363. (1) A foreign corporation may not transact business in this state until it obtains a certificate of authority from the Secretary of State.
19541954
19551955 (2) The following activities, among others, do not constitute transacting business within the meaning of subsection (1) of this section:
19561956
19571957 (a) Maintaining, defending or settling any proceeding;
19581958
19591959 (b) Holding meetings of the board of directors or members or carrying on other activities concerning internal corporate affairs;
19601960
19611961 (c) Maintaining bank accounts;
19621962
19631963 (d) Maintaining offices or agencies for the transfer, exchange and registration of memberships or securities or maintaining trustees or depositaries with respect to those securities;
19641964
19651965 (e) Selling through independent contractors;
19661966
19671967 (f) Soliciting or obtaining orders, whether by mail or through employees or agents or otherwise, if the orders require acceptance outside this state before they become contracts;
19681968
19691969 (g) Creating or acquiring indebtedness, mortgages and security interests in real or personal property;
19701970
19711971 (h) Securing or collecting debts or enforcing mortgages and security interests in property securing the debts;
19721972
19731973 (i) Owning, without more, real or personal property;
19741974
19751975 (j) Conducting an isolated transaction that is completed within thirty (30) days and that is not one in the course of repeated transactions of a like nature;
19761976
19771977 (k) Transacting business in interstate commerce.
19781978
19791979 (3) The list of activities in subsection (2) of this section is not exhaustive.
19801980
19811981 SECTION 131. Section 79-11-365, Mississippi Code of 1972, is brought forward as follows:
19821982
19831983 79-11-365. (1) A foreign corporation transacting business in this state without a certificate of authority may not maintain a proceeding in any court in this state until it obtains a certificate of authority.
19841984
19851985 (2) The successor to a foreign corporation that transacted business in this state without a certificate of authority and the assignee of a cause of action arising out of that business may not maintain a proceeding on that cause of action in any court in this state until the foreign corporation or its successor obtains a certificate of authority.
19861986
19871987 (3) A court may stay a proceeding commenced by a foreign corporation, its successor or assignee until it determines whether the foreign corporation, its successor or assignee requires a certificate of authority. If it so determines, the court may further stay the proceeding until the foreign corporation or its successor obtains the certificate.
19881988
19891989 (4) A foreign corporation is liable for a civil penalty of Five Dollars ($5.00) for each day, but not to exceed a total of two (2) times the fee required under Section 79-11-109 for securing articles of incorporation for each year, it transacts business in this state without a certificate of authority. The Attorney General may collect all penalties due under this subsection.
19901990
19911991 SECTION 132. Section 79-11-367, Mississippi Code of 1972, is brought forward as follows:
19921992
19931993 79-11-367. (1) A foreign corporation may apply for a certificate of authority to transact business in this state by delivering an application to the Secretary of State. The application must set forth:
19941994
19951995 (a) The name of the foreign corporation or, if its name is unavailable for use in this state, a corporate name that satisfies the requirements of Section 79-11-373;
19961996
19971997 (b) The name of the state or country under whose law it is incorporated;
19981998
19991999 (c) The date of incorporation and period of duration;
20002000
20012001 (d) The street address of its principal office;
20022002
20032003 (e) The information required under Section 79-35-5(a);
20042004
20052005 (f) The names and usual business or home addresses of its current directors and officers; and
20062006
20072007 (g) Whether the foreign corporation has members.
20082008
20092009 (2) The foreign corporation shall deliver with the completed application a certificate of existence (or a document of similar import), dated not more than sixty (60) days prior to the date the application is filed in this state, duly authenticated by the Secretary of State or other official having custody of corporate records in the state or country under whose law it is incorporated.
20102010
20112011 SECTION 133. Section 79-11-369, Mississippi Code of 1972, is brought forward as follows:
20122012
20132013 79-11-369. (1) A foreign corporation authorized to transact business in this state must obtain an amended certificate of authority from the Secretary of State if it changes:
20142014
20152015 (a) Its corporate name;
20162016
20172017 (b) The period of its duration;
20182018
20192019 (c) Any information required by Section 79-35-5(a); or
20202020
20212021 (d) The state or country or its incorporation.
20222022
20232023 (2) The requirements of Section 79-11-367 for obtaining an original certificate of authority apply to obtaining an amended certificate under this section.
20242024
20252025 SECTION 134. Section 79-11-371, Mississippi Code of 1972, is brought forward as follows:
20262026
20272027 79-11-371. (1) A certificate of authority authorizes the foreign corporation to which it is issued to transact business in this state subject, however, to the right of the state to revoke the certificate as provided in Section 79-11-101 et seq.
20282028
20292029 (2) A foreign corporation with a valid certificate of authority has the same rights and enjoys the same privileges as, and except as otherwise provided by Section 79-11-101 et seq. is subject to the same duties, restrictions, penalties, liabilities now or later imposed on, a domestic corporation of like character.
20302030
20312031 (3) Section 79-11-101 et seq. do not authorize this state to regulate the organization or internal affairs of a foreign corporation authorized to transact business in this state.
20322032
20332033 SECTION 135. Section 79-11-373, Mississippi Code of 1972, is brought forward as follows:
20342034
20352035 79-11-373. (1) If the corporate name of a foreign corporation does not satisfy the requirements of Section 79-11-157, the foreign corporation to obtain or maintain a certificate of authority to transact business in this state may use a fictitious name to transact business in this state if its real name is unavailable and it delivers to the Secretary of State for filing a copy of the resolution of its board of directors, certified by its secretary, adopting the fictitious name.
20362036
20372037 (2) Except as authorized by subsections (3) and (4) of this section, the corporate name (including a fictitious name) of a foreign corporation must be distinguishable upon the records of the Secretary of State from:
20382038
20392039 (a) The corporate name of a nonprofit or business corporation incorporated or authorized to transact business in this state;
20402040
20412041 (b) A corporate name reserved or registered under Section 79-11-159 or 79-11-161 or pursuant to the Mississippi Business Corporation Act;
20422042
20432043 (c) The fictitious name of another foreign business or nonprofit corporation authorized to transact business in this state.
20442044
20452045 (3) A foreign corporation may apply to the Secretary of State for authorization to use in this state the name of another corporation (incorporated or authorized to transact business in this state) that is not distinguishable upon the records of the Secretary of State from the name applied for. The Secretary of State shall authorize use of the name applied for if:
20462046
20472047 (a) The other corporation consents to the use in writing and submits an undertaking in form satisfactory to the Secretary of State to change its name to a name that is distinguishable upon the records of the Secretary of State from the name of the applying corporation; or
20482048
20492049 (b) The applicant delivers to the Secretary of State a certified copy of a final judgment of a court of competent jurisdiction establishing the applicant's right to use the name applied for in this state.
20502050
20512051 (4) A foreign corporation may use in this state the name (including the fictitious name) of another domestic or foreign business or nonprofit corporation that is used in this state if the other corporation is incorporated or authorized to transact business in this state and the foreign corporation:
20522052
20532053 (a) Has merged with the other corporation;
20542054
20552055 (b) Has been formed by reorganization of the other corporation; or
20562056
20572057 (c) Has acquired all or substantially all of the assets, including the corporate name, of the other corporation.
20582058
20592059 (5) If a foreign corporation authorized to transact business in this state changes its corporate name to one that does not satisfy the requirements of Section 79-11-157, it shall not transact business in this state under the changed name until it adopts a name satisfying the requirements of Section 79-11-157 and obtains an amended certificate of authority under Section 79-11-369.
20602060
20612061 SECTION 136. Section 79-11-381, Mississippi Code of 1972, is brought forward as follows:
20622062
20632063 79-11-381. Notice or demand required or permitted by law on a foreign corporation authorized to transact business in this state is governed by Section 79-35-13 Agents Act. Service of process is governed by the Mississippi Rules of Civil Procedure.
20642064
20652065 SECTION 137. Section 79-11-383, Mississippi Code of 1972, is brought forward as follows:
20662066
20672067 79-11-383. (1) A foreign corporation authorized to transact business in this state may not withdraw from this state until it obtains a certificate of withdrawal from the Secretary of State.
20682068
20692069 (2) A foreign corporation authorized to transact business in this state may apply for a certificate of withdrawal by delivering an application to the Secretary of State for filing. The application must set forth:
20702070
20712071 (a) The name of the foreign corporation and the name of the state or country under whose law it is incorporated;
20722072
20732073 (b) A representation that it is not transacting business in this state and that it surrenders its authority to transact business in this state;
20742074
20752075 (c) A representation that it revokes the authority of its registered agent to accept service on its behalf and appoints the Secretary of State as its agent for service of process in any proceeding based on a cause of action arising during the time it was authorized to do business in this state;
20762076
20772077 (d) A mailing address to which the Secretary of State may mail a copy of any process served on him or her under paragraph (c) of this subsection; and
20782078
20792079 (e) A commitment to notify the Secretary of State in the future of any change in the mailing address.
20802080
20812081 (3) After the withdrawal of the foreign corporation is effective, service of process on the Secretary of State under the Mississippi Rules of Civil Procedure is service on the foreign corporation. Upon receipt of process, the Secretary of State shall mail a copy of the process to the foreign corporation at the address set forth in its application for withdrawal.
20822082
20832083 SECTION 138. Section 79-11-385, Mississippi Code of 1972, is brought forward as follows:
20842084
20852085 79-11-385. (1) The Secretary of State may commence a proceeding under Section 79-11-387 to revoke the certificate of authority of a foreign corporation authorized to transact business in this state if:
20862086
20872087 (a) The foreign corporation does not deliver the annual report to the Secretary of State within sixty (60) days after it is due;
20882088
20892089 (b) The foreign corporation does not pay within sixty (60) days after they are due any franchise taxes or penalties imposed by Section 79-11-101 et seq. or other law;
20902090
20912091 (c) The foreign corporation is without a registered agent in this state for sixty (60) days or more;
20922092
20932093 (d) The foreign corporation does not inform the Secretary of State by an appropriate filing that its registered agent has changed or that its registered agent has resigned within ninety (90) days of the change or resignation;
20942094
20952095 (e) An incorporator, director, officer or agent of the foreign corporation signed a document such person knew was false in any material respect with intent that the document be delivered to the Secretary of State for filing; or
20962096
20972097 (f) The Secretary of State receives a duly authenticated certificate from the Secretary of State or other official having custody of corporate records in the state or country under whose law the foreign corporation is incorporated stating that it has been dissolved or has disappeared as the result of a merger.
20982098
20992099 (2) The Attorney General may commence a proceeding under Section 79-11-387 to revoke the certificate of authority of a foreign corporation authorized to transact business in this state if the foreign corporation has continued to exceed or abuse the authority conferred upon it by law.
21002100
21012101 SECTION 139. Section 79-11-387, Mississippi Code of 1972, is brought forward as follows:
21022102
21032103 79-11-387. (1) The Secretary of State upon determining that one or more grounds exist under Section 79-11-385 for revocation of a certificate of authority shall serve the foreign corporation with written notice of that determination under Section 79-11-381.
21042104
21052105 (2) The Attorney General upon determining that grounds exist under Section 79-11-385(2) for revocation of a certificate of authority shall request the Secretary of State to serve, and the Secretary of State shall serve the foreign corporation with written notice of that determination under Section 79-11-381.
21062106
21072107 (3) If the foreign corporation does not correct each ground for revocation or demonstrate to the reasonable satisfaction of the Secretary of State or Attorney General that each ground for revocation determined by the Secretary of State or Attorney General does not exist within sixty (60) days after service of the notice is perfected under Section 79-11-381, the Secretary of State may revoke the foreign corporation's certificate of authority by signing a certificate of revocation that recites the ground or grounds for revocation and its effective date. The Secretary of State shall file the original of the certificate and serve a copy on the foreign corporation under Section 79-11-381.
21082108
21092109 (4) The authority of a foreign corporation to transact business in this state ceases on the date shown on the certificate revoking its certificate of authority.
21102110
21112111 (5) The Secretary of State's revocation of a foreign corporation's certificate of authority appoints the Secretary of State, the foreign corporation's agent for service of process in any proceeding based on a cause of action which arose during the time the foreign corporation was authorized to transact business in this state. Service of process on the Secretary of State under this subsection is service on the foreign corporation. Upon receipt of process, the Secretary of State shall mail a copy of the process to the secretary of the foreign corporation at its principal office shown in its most recent annual report or in any subsequent communications received from the corporation stating the current mailing address of its principal office, or, if none is on file, in its application for a certificate of authority.
21122112
21132113 (6) Revocation of a foreign corporation's certificate of authority does not terminate the authority of the registered agent of the corporation.
21142114
21152115 SECTION 140. Section 79-11-389, Mississippi Code of 1972, is brought forward as follows:
21162116
21172117 79-11-389. (1) A foreign corporation may appeal the Secretary of State's revocation of its certificate of authority to the Chancery Court of the First Judicial District of Hinds County, Mississippi, or the chancery court of the county where the corporation's principal office is located within thirty (30) days after the service of the certificate of revocation is perfected under Section 79-11-381. The foreign corporation applies by petitioning the court to set aside the revocation and attaching to the petition copies of its certificate of authority and the Secretary of State's certificate of revocation.
21182118
21192119 (2) The court may summarily order the Secretary of State to reinstate the certificate of authority or may take any other action the court considers appropriate.
21202120
21212121 (3) The court's final decision may be appealed as in other civil proceedings.
21222122
21232123 SECTION 141. Section 79-11-391, Mississippi Code of 1972, is brought forward as follows:
21242124
21252125 79-11-391. (1) Each domestic corporation, and each foreign corporation authorized to transact business in this state, shall upon request deliver to the Secretary of State a status report on a form prescribed and furnished by the Secretary of State that sets forth:
21262126
21272127 (a) The name of the corporation and the jurisdiction under whose law it is incorporated;
21282128
21292129 (b) The information required by Section 79-35-5(a);
21302130
21312131 (c) The address of its principal office;
21322132
21332133 (d) The names and business or residence addresses of its directors and principal officers;
21342134
21352135 (e) A brief description of the nature of its activities; and
21362136
21372137 (f) Whether or not it has members.
21382138
21392139 (2) Upon receiving the request for a status report, a domestic or foreign corporation shall have ninety (90) days to deliver the report to the Secretary of State.
21402140
21412141 (3) The information in the status report must be current on the date the status report is executed on behalf of the corporation.
21422142
21432143 (4) The Secretary of State may request a status report from time to time, but not more frequently than once every five (5) years, beginning five (5) years from the date upon which a domestic corporation was incorporated or a foreign corporation was authorized to transact business.
21442144
21452145 (5) If a status report does not contain the information required by this section, the Secretary of State shall promptly notify the reporting domestic or foreign corporation in writing and return the report to it for correction. If the report is corrected to contain the information required by this section and delivered to the Secretary of State within thirty (30) days after the effective date of notice, it is deemed to be timely filed.
21462146
21472147 SECTION 142. Section 79-11-393, Mississippi Code of 1972, is brought forward as follows:
21482148
21492149 79-11-393. Rural water companies organized pursuant to Section 79-11-101 et seq. shall be subject to the following requirements in order to obtain federal tax exemptions:
21502150
21512151 (a) Each rural water company shall maintain a roster of all members which shall include the date upon which each member joined.
21522152
21532153 (b) Each rural water company shall maintain a roster of patrons which shall include periodic data as to services rendered by the water company. Such roster shall be the basis for any distribution of excess revenues of the water company. Any such distribution shall be to the members and shall be based upon patronage for the time period over which such excess revenues to be distributed were collected, and the loss of membership by death or otherwise shall not terminate the rights and interest of such member in any patronage distribution due him at the termination of his membership. Any amount to be distributed shall be net income or funds in excess of those needed to meet current losses and operating expenses; provided, that such amount to be distributed shall be in excess of that needed for normal, reasonable business purposes.
21542154
21552155 Before a rural water company shall construct, operate or maintain a water transmission or distribution system for the sale of water to the public, it shall obtain a certificate of public convenience and necessity from the Public Service Commission, pursuant to the provisions of Sections 77-3-1 through 77-3-87.
21562156
21572157 SECTION 143. Section 79-11-394, Mississippi Code of 1972, is brought forward as follows:
21582158
21592159 79-11-394. (1) (a) Any nonprofit, nonshare corporation chartered under the Mississippi Nonprofit Corporation Act, Section 79-11-101 et seq., for the purpose of owning and operating rural waterworks annually shall prepare a financial report showing the financial condition of the corporation. The financial report shall be prepared on forms provided by the State Auditor within ninety (90) days following the close of the fiscal year of that corporation. Each report shall contain a certification signed by the president of the board of directors of the corporation that the president has reviewed the information contained in the financial report and that the information is true and correct.
21602160
21612161 (b) As part of the billing statement received by the subscriber immediately before the annual meeting of the corporation, each corporation owning and operating rural waterworks shall notify each subscriber provided water service by the corporation of the availability of the most recently completed annual financial report, how that report may be obtained and where the report may be reviewed. If requested in writing, the corporation shall provide a copy of the financial report to any subscriber.
21622162
21632163 (c) Before July 1, 1999, and July 1 of each subsequent year, each corporation required to prepare a financial report under this section shall submit the most recently completed annual financial report to the State Auditor. In addition, the corporation shall provide a copy of that financial report to the public library in the county seat of the county in which the corporation's principal office is located. If no public library is located in the county seat, the corporation shall provide that report to the public library serving the largest population in the county of the corporation's principal office. If requested in writing, the State Auditor shall provide a copy of the financial report to any subscriber of a water system owned and operated by that corporation and may recover the costs of providing that report.
21642164
21652165 (2) In addition to the information required under subsection (1) of this section, each financial report shall contain the following:
21662166
21672167 (a) A statement certifying that an annual meeting was held in accordance with the corporation's bylaws, as required under Section 79-11-197, including the date of the most recent annual meeting;
21682168
21692169 (b) A list of the directors currently serving on the board of the corporation; and
21702170
21712171 (c) A list of those directors required who have failed to meet the management training requirements under Section 41-26-101.
21722172
21732173 (3) (a) Before July 15, 1999, and July 15 of each subsequent year, the State Auditor shall provide the State Department of Health a list of all corporations failing to file a report as required under subsection (1) of this section. The State Department of Health shall notify the president of the board of directors of each listed system in writing and shall require that the financial report be submitted to the State Auditor within thirty (30) days after the date of the letter.
21742174
21752175 (b) If any corporation required to prepare a financial report under this section fails to notify subscribers of the availability of the financial report, no corporate action taken after the date of the annual meeting shall be valid. If any corporation required to prepare a financial report under this section fails to submit the most recently completed annual financial report to the State Auditor, no corporate action taken after the date for submission specified in the letter from the State Department of Health, as required under paragraph (a) of this subsection, shall be valid.
21762176
21772177 (4) (a) Each nonprofit, nonshare corporation chartered under Section 79-11-101 et seq., for the purpose of owning and operating rural waterworks shall mail to each subscriber provided water service by the corporation, as part of the billing statement received by the subscriber immediately before the annual meeting of the corporation, a notice of the annual meeting of the corporation. Each corporation also shall submit, at the time the notice is provided to the subscribers, a copy of that notice to the State Department of Health.
21782178
21792179 (b) If any corporation fails to provide notice as required under this subsection, no corporate action taken after the date stated in or fixed in accordance with the corporation's bylaws for the annual meeting shall be valid.
21802180
21812181 (5) If any nonprofit, nonshare corporation chartered under Section 79-11-101 et seq., for the purpose of owning and operating rural waterworks fails to hold an annual meeting, no corporate action taken after the date stated in or fixed in accordance with the corporation's bylaws for the annual meeting shall be valid.
21822182
21832183 SECTION 144. Section 79-11-395, Mississippi Code of 1972, is brought forward as follows:
21842184
21852185 79-11-395. Section 79-11-101 et seq. apply to all domestic nonprofit, nonshare corporations in existence on its effective date that were incorporated under Section 79-11-1 or any predecessor thereto.
21862186
21872187 SECTION 145. Section 79-11-397, Mississippi Code of 1972, is brought forward as follows:
21882188
21892189 79-11-397. (1) A foreign corporation authorized to transact business in this state on January 1, 1988, Section 79-11-101 et seq. is subject to Section 79-11-101 et seq. but is not required to obtain a new certificate of authority to transact business under Section 79-11-101 et seq.
21902190
21912191 (2) A foreign corporation domesticated in this state on January 1, 1988, is subject to Section 79-11-101 et seq., and its status shall automatically change from a foreign corporation domesticated in this state to that of a foreign corporation authorized to transact business in this state, and such corporation is not required to obtain a new certificate of authority to transact business under Section 79-11-101 et seq.
21922192
21932193 SECTION 146. Section 79-11-399, Mississippi Code of 1972, is brought forward as follows:
21942194
21952195 79-11-399. (1) Except as provided in subsection (2) of this section, the repeal of a statute by Section 79-11-101 et seq. does not affect:
21962196
21972197 (a) The operation of the statute or any action taken under it before its repeal;
21982198
21992199 (b) Any ratification, right, remedy, privilege, obligation or liability acquired, accrued or incurred under the statute before its repeal;
22002200
22012201 (c) Any violation of the statute or any penalty, forfeiture or punishment incurred because of the violation before its repeal;
22022202
22032203 (d) Any proceeding, reorganization or dissolution commenced under the statute before its repeal, and the proceeding, reorganization or dissolution may be completed in accordance with the statute as if it had not been repealed; or
22042204
22052205 (e) Any meeting of members or directors or action by written consent noticed or any action taken before its repeal as a result of a meeting of members or directors or action by written consent.
22062206
22072207 (2) If a penalty or punishment imposed for violation of a statute repealed by Section 79-11-101 et seq. is reduced by Section 79-11-101 et seq., the penalty or punishment, if not already imposed, shall be imposed in accordance with Section 79-11-101 et seq.
22082208
22092209 (3) This chapter modifies, limits, or supersedes the federal Electronic Signatures in Global and National Commerce Act, 15 USC Section 7001 et seq., but this chapter does not modify, limit, or supersede Section 101(c) of that act or authorize electronic delivery of any of the notices described in Section 103(b) of that act.
22102210
22112211 SECTION 147. Section 79-11-401, Mississippi Code of 1972, is brought forward as follows:
22122212
22132213 79-11-401. Except as may be otherwise provided in Sections 79-11-31, 79-11-33 and 79-11-403, Section 79-11-101 et seq. apply to religious corporations.
22142214
22152215 SECTION 148. Section 79-11-403, Mississippi Code of 1972, is brought forward as follows:
22162216
22172217 79-11-403. (1) The following provisions shall not apply to religious corporations unless otherwise provided in their articles or bylaws:
22182218
22192219 (a) Section 79-11-133
22202220
22212221 (b) Section 79-11-189
22222222
22232223 (c) Section 79-11-193
22242224
22252225 (d) Section 79-11-213
22262226
22272227 (e) Section 79-11-239
22282228
22292229 (f) Section 79-11-245
22302230
22312231 (g) Section 79-11-282
22322232
22332233 (h) Section 79-11-359
22342234
22352235 (2) If religious doctrine governing the affairs of a religious corporation is inconsistent with the provisions of Section 79-11-101 et seq. on the same subject, the religious doctrine shall control to the extent required by the Constitution of the United States or the Constitution of this state or both.
22362236
22372237 SECTION 149. Section 79-11-405, Mississippi Code of 1972, is brought forward as follows:
22382238
22392239 79-11-405. (1) A nonprofit corporation granted a determination of exemption from tax as an organization described in Section 501(c)(3) of the Internal Revenue Code shall notify the Secretary of State, in the form and manner prescribed by the Secretary of State, within thirty (30) calendar days of the determination of exemption.
22402240
22412241 (2) If a nonprofit corporation's exemption from tax as an organization described in Section 501(c)(3) of the Internal Revenue Code is suspended or revoked, the nonprofit corporation shall notify the Secretary of State of the suspension or revocation, in the form and manner prescribed by the Secretary of State, within thirty (30) calendar days of the suspension or revocation.
22422242
22432243 SECTION 150. Section 79-11-407, Mississippi Code of 1972, is brought forward as follows:
22442244
22452245 79-11-407. (1) Each nonprofit corporation, as defined in Section 79-11-127(z), shall file an annual report with the Secretary of State Business Services Division before May 15 of each year on a form prescribed by the Secretary of State.
22462246
22472247 (2) Each domestic nonprofit corporation and each foreign nonprofit corporation authorized to transact business in this state shall deliver an annual report to the Secretary of State for filing, on such date as may be established by the Secretary of State, which provides the following information:
22482248
22492249 (a) The name of the nonprofit corporation and the state or country or other foreign jurisdiction under whose law it is organized;
22502250
22512251 (b) The name, email address and street or physical address of its registered agent in this state;
22522252
22532253 (c) The address of its principal office;
22542254
22552255 (d) The name, titles and business address of its principal officer;
22562256
22572257 (e) A brief description of the nature of its business; and
22582258
22592259 (f) Whether it has received public funds and a listing of any governmental entity that distributed the public funds. The term "public funds" means funds received by the organization during its most recently completed fiscal year which were received from the State of Mississippi or any local governmental authority located within the State of Mississippi.
22602260
22612261 (3) Information in the annual report must be current as of the date the annual report is executed on behalf of the nonprofit corporation.
22622262
22632263 (4) If an annual report does not contain the information required by this section, the Secretary of State shall provide written notice promptly to the reporting nonprofit corporation and return the report for correction. If the report is corrected to contain the information required by this section and delivered to the Secretary of State within thirty (30) days after the effective date of notice, the report is deemed to be timely filed.
22642264
22652265 (5) If the nonprofit corporation fails to file timely or fails to disclose the information required under this section, the corporation may be subject to the penalties of dissolution or disallowance of nonprofit status, or both.
22662266
22672267 (6) The requirements of this section shall not apply to water associations as defined in Section 79-11-394.
22682268
22692269 SECTION 151. This act shall take effect and be in force from and after July 1, 2025.