Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 21 - CORPORATIONS AND OTHER COMPANIES

To browse the contents of this chapter, simply click on the section number you wish to view.

View Statute 21-101 Act, how cited.
View Statute 21-102 Terms, defined.
View Statute 21-103 Knowledge; notice.
View Statute 21-104 Nature, purpose and duration of limited liability company; classification for tax purposes.
View Statute 21-105 Powers.
View Statute 21-106 Governing law.
View Statute 21-107 Supplemental principles of law.
View Statute 21-108 Name.
View Statute 21-109 Reservation of name.
View Statute 21-110 Operating agreement; scope, function, and limitations.
View Statute 21-111 Operating agreement; effect on limited liability company and persons becoming members; preformation agreement.
View Statute 21-112 Operating agreement; effect on third parties and relationship to records effective on behalf of limited liability company.
View Statute 21-113 Office and agent for service of process.
View Statute 21-114 Change of designated office or agent for service of process; change of address.
View Statute 21-115 Resignation of agent for service of process.
View Statute 21-116 Service of process.
View Statute 21-117 Formation; certificate of organization and other filings.
View Statute 21-118 Amendment or restatement of certificate of organization.
View Statute 21-119 Signing of records to be delivered for filing to Secretary of State.
View Statute 21-120 Signing and filing pursuant to judicial order.
View Statute 21-121 Delivery to and filing of records by Secretary of State; effective time and date.
View Statute 21-122 Correcting filed record.
View Statute 21-123 Liability for inaccurate information in filed record.
View Statute 21-124 Certificate of existence or authorization.
View Statute 21-125 Biennial report.
View Statute 21-126 No agency power of member as member.
View Statute 21-127 Statement of authority.
View Statute 21-128 Statement of denial.
View Statute 21-129 Liability of members and managers.
View Statute 21-130 Becoming member.
View Statute 21-131 Form of contribution.
View Statute 21-132 Liability for contributions.
View Statute 21-133 Sharing of and right to distributions before dissolution.
View Statute 21-134 Limitations on distribution.
View Statute 21-135 Liability for improper distributions.
View Statute 21-136 Management of limited liability company.
View Statute 21-137 Indemnification and insurance.
View Statute 21-138 Standards of conduct for members and managers.
View Statute 21-139 Right of members, managers, and dissociated members to information.
View Statute 21-140 Nature of transferable interest.
View Statute 21-141 Transfer of transferable interest.
View Statute 21-142 Charging order.
View Statute 21-143 Power of personal representative of deceased member.
View Statute 21-144 Member's power to dissociate; wrongful dissociation.
View Statute 21-145 Events causing dissociation.
View Statute 21-146 Effect of person's dissociation as member.
View Statute 21-147 Events causing dissolution; rescission; procedure.
View Statute 21-148 Winding up.
View Statute 21-149 Known claims against dissolved limited liability company.
View Statute 21-150 Other claims against dissolved limited liability company.
View Statute 21-151 Administrative dissolution.
View Statute 21-152 Reinstatement following administrative dissolution.
View Statute 21-153 Appeal from rejection of reinstatement.
View Statute 21-154 Distribution of assets in winding up limited liability company's activities.
View Statute 21-155 Governing law.
View Statute 21-156 Application for certificate of authority.
View Statute 21-157 Activities not constituting transacting business.
View Statute 21-158 Filing of certificate of authority.
View Statute 21-159 Noncomplying name of foreign limited liability company.
View Statute 21-160 Revocation of certificate of authority.
View Statute 21-161 Cancellation of certificate of authority.
View Statute 21-162 Effect of failure to have certificate of authority.
View Statute 21-163 Action by Attorney General.
View Statute 21-164 Direct action by member.
View Statute 21-165 Derivative action.
View Statute 21-166 Proper plaintiff.
View Statute 21-167 Complaint.
View Statute 21-168 Special litigation committee.
View Statute 21-169 Proceeds and expenses.
View Statute 21-170 Terms, defined.
View Statute 21-171 Merger.
View Statute 21-172 Action on plan of merger by constituent limited liability company.
View Statute 21-173 Filings required for merger; effective date.
View Statute 21-174 Effect of merger.
View Statute 21-175 Conversion.
View Statute 21-176 Action on plan of conversion by converting limited liability company.
View Statute 21-177 Filings required for conversion; effective date.
View Statute 21-178 Effect of conversion.
View Statute 21-179 Domestication.
View Statute 21-180 Action on plan of domestication by domesticating limited liability company.
View Statute 21-181 Filings required for domestication; effective date.
View Statute 21-182 Effect of domestication.
View Statute 21-183 Restrictions on approval of mergers, conversions, and domestications.
View Statute 21-184 Sections not exclusive.
View Statute 21-185 Professional service; filing required; certificate of registration; contents.
View Statute 21-186 Certificate of registration; application; contents; display; electronic records; use; license verification; Secretary of State; duties.
View Statute 21-187 Certificate of registration; expiration; annual application.
View Statute 21-188 Certificate of registration; suspension or revocation; procedure; notice.
View Statute 21-189 Authority and duty of regulatory body licensing professionals.
View Statute 21-190 Professional service; limitation.
View Statute 21-191 Applicability to attorneys at law.
View Statute 21-192 Fees.
View Statute 21-193 Notice; publication required; filing.
View Statute 21-194 Uniformity of application and construction.
View Statute 21-195 Relation to Electronic Signatures in Global and National Commerce Act.
View Statute 21-196 Effect on certain actions, proceedings, and rights.
View Statute 21-197 Application to existing relationships.
View Statute 21-201 Short title.
View Statute 21-202 Reservation of power to amend or repeal.
View Statute 21-203 Requirements for documents; extrinsic facts.
View Statute 21-204 Forms.
View Statute 21-205 Filing, service, and copying fees.
View Statute 21-206 Effective time and date of document.
View Statute 21-207 Correcting filed document.
View Statute 21-208 Filing duty of Secretary of State.
View Statute 21-209 Appeal from Secretary of State's refusal to file document.
View Statute 21-210 Evidentiary effect of copy of filed document.
View Statute 21-211 Certificate of existence.
View Statute 21-212 Penalty for signing false document.
View Statute 21-213 Powers.
View Statute 21-214 Act definitions.
View Statute 21-215 Notices and other communications.
View Statute 21-216 Number of shareholders.
View Statute 21-217 Qualified director.
View Statute 21-218 Householding.
View Statute 21-218.01 Definitions.
View Statute 21-218.02 Defective corporate actions.
View Statute 21-218.03 Ratification of defective corporate actions.
View Statute 21-218.04 Action on ratification.
View Statute 21-218.05 Notice requirements.
View Statute 21-218.06 Effect of ratification.
View Statute 21-218.07 Filings.
View Statute 21-218.08 Judicial proceedings regarding validity of corporate actions.
View Statute 21-219 Incorporators.
View Statute 21-220 Articles of incorporation.
View Statute 21-221 Incorporation.
View Statute 21-222 Liability for preincorporation transactions.
View Statute 21-223 Organization of corporation.
View Statute 21-224 Bylaws.
View Statute 21-225 Emergency bylaws.
View Statute 21-226 Purposes.
View Statute 21-227 General powers.
View Statute 21-228 Emergency powers.
View Statute 21-229 Ultra vires.
View Statute 21-230 Corporate name.
View Statute 21-231 Reserved name.
View Statute 21-232 Registered name.
View Statute 21-233 Registered office and registered agent.
View Statute 21-234 Change of registered office or registered agent.
View Statute 21-235 Resignation of registered agent.
View Statute 21-236 Service on corporation.
View Statute 21-237 Authorized shares.
View Statute 21-238 Terms of class or series determined by board of directors.
View Statute 21-239 Issued and outstanding shares.
View Statute 21-240 Fractional shares.
View Statute 21-241 Subscription for shares before incorporation.
View Statute 21-242 Issuance of shares.
View Statute 21-243 Liability of shareholders.
View Statute 21-244 Share dividends.
View Statute 21-245 Share options and other awards.
View Statute 21-246 Form and content of certificates.
View Statute 21-247 Shares without certificates.
View Statute 21-248 Restriction on transfer of shares and other securities.
View Statute 21-249 Expense of issue.
View Statute 21-250 Shareholders' preemptive rights.
View Statute 21-251 Corporation's acquisition of its own shares.
View Statute 21-252 Distributions to shareholders.
View Statute 21-253 Annual meeting.
View Statute 21-254 Special meeting.
View Statute 21-255 Court-ordered meeting.
View Statute 21-256 Action without meeting.
View Statute 21-257 Notice of meeting.
View Statute 21-258 Waiver of notice.
View Statute 21-259 Record date.
View Statute 21-260 Conduct of the meeting.
View Statute 21-261 Remote participation in annual and special meetings.
View Statute 21-262 Shareholders' list for meeting.
View Statute 21-263 Voting entitlement of shares.
View Statute 21-264 Proxies.
View Statute 21-265 Shares held by intermediaries and nominees.
View Statute 21-266 Corporation's acceptance of votes.
View Statute 21-267 Quorum and voting requirements for voting groups.
View Statute 21-268 Action by single and multiple voting groups.
View Statute 21-269 Greater quorum or voting requirements.
View Statute 21-270 Voting for directors; cumulative voting.
View Statute 21-271 Inspectors of election.
View Statute 21-271.01 Judicial review of corporate elections, shareholder votes, and other corporate governance disputes.
View Statute 21-272 Voting trusts.
View Statute 21-273 Voting agreements.
View Statute 21-274 Shareholder agreements.
View Statute 21-275 Subpart definitions.
View Statute 21-276 Standing.
View Statute 21-277 Demand.
View Statute 21-278 Stay of proceedings.
View Statute 21-279 Dismissal.
View Statute 21-280 Discontinuance or settlement.
View Statute 21-281 Payment of expenses.
View Statute 21-282 Applicability to foreign corporations.
View Statute 21-283 Shareholder action to appoint custodian or receiver.
View Statute 21-284 Requirement for and functions of board of directors.
View Statute 21-285 Qualifications of directors.
View Statute 21-286 Number and election of directors.
View Statute 21-287 Election of directors by certain classes of shareholders.
View Statute 21-288 Terms of directors generally.
View Statute 21-289 Staggered terms for directors.
View Statute 21-290 Resignation of directors.
View Statute 21-291 Removal of directors by shareholders.
View Statute 21-292 Removal of directors by judicial proceeding.
View Statute 21-293 Vacancy on board.
View Statute 21-294 Compensation of directors.
View Statute 21-295 Meetings.
View Statute 21-296 Action without meeting.
View Statute 21-297 Notice of meeting.
View Statute 21-298 Waiver of notice.
View Statute 21-299 Quorum and voting.
View Statute 21-2,100 Committees.
View Statute 21-2,101 Submission of matters for shareholder vote.
View Statute 21-2,102 Standards of conduct for directors.
View Statute 21-2,103 Standards of liability for directors.
View Statute 21-2,104 Directors' liability for unlawful distributions.
View Statute 21-2,105 Officers.
View Statute 21-2,106 Functions of officers.
View Statute 21-2,107 Standards of conduct for officers.
View Statute 21-2,108 Resignation and removal of officers.
View Statute 21-2,109 Contract rights of officers.
View Statute 21-2,110 Subpart definitions.
View Statute 21-2,111 Permissible indemnification.
View Statute 21-2,112 Mandatory indemnification.
View Statute 21-2,113 Advance for expenses.
View Statute 21-2,114 Court-ordered indemnification and advance for expenses.
View Statute 21-2,115 Determination and authorization of indemnification.
View Statute 21-2,116 Indemnification of officers.
View Statute 21-2,117 Insurance.
View Statute 21-2,118 Variation by corporate action; application of subchapter.
View Statute 21-2,119 Exclusivity of subpart.
View Statute 21-2,120 Subpart definitions.
View Statute 21-2,121 Judicial action.
View Statute 21-2,122 Directors' action.
View Statute 21-2,123 Shareholders' action.
View Statute 21-2,124 Business opportunities.
View Statute 21-2,125 Excluded transactions.
View Statute 21-2,126 Required approvals.
View Statute 21-2,127 Domestication.
View Statute 21-2,128 Action on a plan of domestication.
View Statute 21-2,129 Articles of domestication.
View Statute 21-2,130 Surrender of charter upon domestication.
View Statute 21-2,131 Effect of domestication.
View Statute 21-2,132 Abandonment of a domestication.
View Statute 21-2,133 Nonprofit conversion.
View Statute 21-2,134 Action on a plan of nonprofit conversion.
View Statute 21-2,135 Articles of nonprofit conversion.
View Statute 21-2,136 Surrender of charter upon foreign nonprofit conversion.
View Statute 21-2,137 Effect of nonprofit conversion.
View Statute 21-2,138 Abandonment of a nonprofit conversion.
View Statute 21-2,139 Foreign nonprofit domestication and conversion.
View Statute 21-2,140 Articles of domestication and conversion.
View Statute 21-2,141 Effect of foreign nonprofit domestication and conversion.
View Statute 21-2,142 Abandonment of a foreign nonprofit domestication and conversion.
View Statute 21-2,143 Entity conversion authorized; definitions.
View Statute 21-2,144 Plan of entity conversion.
View Statute 21-2,145 Action on a plan of entity conversion.
View Statute 21-2,146 Articles of entity conversion.
View Statute 21-2,147 Surrender of charter upon conversion.
View Statute 21-2,148 Effect of entity conversion.
View Statute 21-2,149 Abandonment of an entity conversion.
View Statute 21-2,150 Authority to amend.
View Statute 21-2,151 Amendment before issuance of shares.
View Statute 21-2,152 Amendment by board of directors and shareholders.
View Statute 21-2,153 Voting on amendments by voting groups.
View Statute 21-2,154 Amendment by board of directors.
View Statute 21-2,155 Articles of amendment.
View Statute 21-2,156 Restated articles of incorporation.
View Statute 21-2,157 Amendment pursuant to reorganization.
View Statute 21-2,158 Effect of amendment.
View Statute 21-2,159 Amendment by board of directors or shareholders.
View Statute 21-2,160 Bylaw increasing quorum or voting requirement for directors.
View Statute 21-2,161 Definitions.
View Statute 21-2,162 Merger.
View Statute 21-2,163 Share exchange.
View Statute 21-2,164 Action on a plan of merger or share exchange.
View Statute 21-2,165 Merger between parent and subsidiary or between subsidiaries.
View Statute 21-2,166 Articles of merger or share exchange.
View Statute 21-2,167 Effect of merger or share exchange.
View Statute 21-2,168 Abandonment of a merger or share exchange.
View Statute 21-2,169 Disposition of assets not requiring shareholder approval.
View Statute 21-2,170 Shareholder approval of certain dispositions.
View Statute 21-2,171 Definitions.
View Statute 21-2,172 Right to appraisal.
View Statute 21-2,173 Assertion of rights by nominees and beneficial owners.
View Statute 21-2,174 Notice of appraisal rights.
View Statute 21-2,175 Notice of intent to demand payment and consequences of voting or consenting.
View Statute 21-2,176 Appraisal notice and form.
View Statute 21-2,177 Perfection of rights; right to withdraw.
View Statute 21-2,178 Payment.
View Statute 21-2,179 After-acquired shares.
View Statute 21-2,180 Procedure if shareholder dissatisfied with payment or offer.
View Statute 21-2,181 Court action.
View Statute 21-2,182 Court costs and expenses.
View Statute 21-2,183 Other remedies limited.
View Statute 21-2,184 Dissolution by incorporators or initial directors.
View Statute 21-2,185 Dissolution by board of directors and shareholders.
View Statute 21-2,186 Articles of dissolution.
View Statute 21-2,187 Revocation of dissolution.
View Statute 21-2,188 Effect of dissolution.
View Statute 21-2,189 Known claims against dissolved corporation.
View Statute 21-2,190 Other claims against dissolved corporation.
View Statute 21-2,191 Court proceedings.
View Statute 21-2,192 Director duties.
View Statute 21-2,193 Grounds for administrative dissolution.
View Statute 21-2,194 Procedure for and effect of administrative dissolution.
View Statute 21-2,195 Reinstatement following administrative dissolution.
View Statute 21-2,196 Appeal from denial of reinstatement.
View Statute 21-2,197 Grounds for judicial dissolution.
View Statute 21-2,198 Procedure for judicial dissolution.
View Statute 21-2,199 Receivership or custodianship.
View Statute 21-2,200 Decree of dissolution.
View Statute 21-2,201 Election to purchase in lieu of dissolution.
View Statute 21-2,202 Deposit with State Treasurer.
View Statute 21-2,203 Authority to transact business required.
View Statute 21-2,204 Consequences of transacting business without authority.
View Statute 21-2,205 Application for certificate of authority.
View Statute 21-2,206 Amended certificate of authority.
View Statute 21-2,207 Effect of certificate of authority.
View Statute 21-2,208 Corporate name of foreign corporation.
View Statute 21-2,209 Registered office and registered agent of foreign corporation.
View Statute 21-2,210 Change of registered office or registered agent of foreign corporation.
View Statute 21-2,211 Resignation of registered agent of foreign corporation.
View Statute 21-2,212 Service on foreign corporation.
View Statute 21-2,213 Withdrawal of foreign corporation.
View Statute 21-2,214 Automatic withdrawal upon certain conversions.
View Statute 21-2,215 Withdrawal upon conversion to a nonfiling entity.
View Statute 21-2,216 Transfer of authority.
View Statute 21-2,217 Grounds for revocation.
View Statute 21-2,218 Procedure for and effect of revocation.
View Statute 21-2,219 Foreign corporation; reinstatement.
View Statute 21-2,220 Appeal from revocation.
View Statute 21-2,220.01 Foreign corporation; domestication; procedure.
View Statute 21-2,220.02 Foreign corporation; cessation of domestication.
View Statute 21-2,220.03 Foreign corporation; surrender of foreign charter; effect.
View Statute 21-2,220.04 Foreign corporation; domesticated under prior law; status.
View Statute 21-2,221 Corporate records.
View Statute 21-2,222 Inspection of records by shareholders.
View Statute 21-2,223 Scope of inspection right.
View Statute 21-2,224 Court-ordered inspection.
View Statute 21-2,225 Inspection of records by directors.
View Statute 21-2,226 Exception to notice requirements.
View Statute 21-2,227 Financial statements for shareholders.
View Statute 21-2,228 Biennial report for Secretary of State.
View Statute 21-2,229 Notice of incorporation, amendment, merger, or share exchange; notice of dissolution.
View Statute 21-2,230 Application to existing domestic corporations.
View Statute 21-2,231 Application to qualified foreign corporations.
View Statute 21-2,232 Saving provisions.
View Statute 21-301 Domestic corporations; biennial report and occupation tax; procedure.
View Statute 21-302 Domestic corporations; biennial report; contents.
View Statute 21-303 Corporations; occupation tax; amount; stock without par value, determination of amount.
View Statute 21-304 Foreign corporations; biennial report and occupation tax; procedure.
View Statute 21-305 Foreign corporations; biennial report; contents.
View Statute 21-306 Foreign corporations; occupation tax; investigation by Secretary of State for collection purposes.
View Statute 21-307 Repealed. Laws 1969, c. 124, § 11.
View Statute 21-308 Repealed. Laws 1969, c. 124, § 11.
View Statute 21-309 Repealed. Laws 1969, c. 124, § 11.
View Statute 21-310 Repealed. Laws 1967, c. 101, § 14.
View Statute 21-311 Occupation taxes; disposition; monthly report of Secretary of State.
View Statute 21-312 Occupation taxes; lien; notice; lien subject to prior liens.
View Statute 21-313 Domestic corporation; foreign corporation; failure to file report or pay occupation tax; effect.
View Statute 21-314 Occupation taxes; how collected; credited to General Fund.
View Statute 21-315 Occupation taxes; collection; venue of action.
View Statute 21-316 Repealed. Laws 1971, LB 485, § 2.
View Statute 21-317 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-318 List of corporations; duty of Secretary of State.
View Statute 21-319 Investigation by Secretary of State for collection purposes; duty of county clerk.
View Statute 21-320 Repealed. Laws 1969, c. 124, § 11.
View Statute 21-321 Reports and fees; exemptions.
View Statute 21-322 Dissolution; certificate required; filing; fees.
View Statute 21-323 Domestic corporations; reports and taxes; notice; failure to pay; administrative dissolution; lien; priority.
View Statute 21-323.01 Domestic corporation administratively dissolved; reinstatement; application; procedure; payment required.
View Statute 21-323.02 Domestic corporation administratively dissolved; denial of reinstatement; appeal.
View Statute 21-324 Repealed. Laws 1967, c. 101, § 14.
View Statute 21-325 Foreign corporations; reports and taxes; notice; failure to pay; authority to transact business revoked; lien; priority.
View Statute 21-325.01 Foreign corporation authority to transact business revoked; reinstatement; procedure.
View Statute 21-325.02 Foreign corporation authority to transact business; reinstatement denied; appeal.
View Statute 21-326 Repealed. Laws 1967, c. 101, § 14.
View Statute 21-327 Repealed. Laws 1967, c. 101, § 14
View Statute 21-328 Occupation tax; refund; procedure; appeal.
View Statute 21-329 Paid-up capital stock, defined.
View Statute 21-330 Corporations; excess payment; refund.
View Statute 21-401 Act, how cited.
View Statute 21-402 Applicability of act; Nebraska Model Business Corporation Act generally applicable.
View Statute 21-403 Terms, defined.
View Statute 21-404 Incorporation; articles of incorporation; statement required.
View Statute 21-405 Existing business corporation; amend articles of incorporation; statement required; other entities; procedure.
View Statute 21-406 Benefit corporation; terminate status; procedure.
View Statute 21-407 General public benefit; specific public benefit.
View Statute 21-408 Board of directors, committees of the board, and directors; duties; powers; liability.
View Statute 21-409 Board of directors; benefit director; annual benefit report; contents; liability.
View Statute 21-410 Officer; consider interests and factors; liability; duties.
View Statute 21-411 Benefit officer; powers and duties.
View Statute 21-412 Limitation on actions and claims; liability; benefit enforcement proceeding; when authorized.
View Statute 21-413 Annual benefit report; contents.
View Statute 21-414 Annual benefit report; distribution; posting; Secretary of State; filing; fee.
View Statute 21-501 Short title.
View Statute 21-502 Definitions.
View Statute 21-503 Nature of protected series.
View Statute 21-504 Powers and duration of protected series.
View Statute 21-505 Governing law.
View Statute 21-506 Relation of operating agreement, this act, and Nebraska Uniform Limited Liability Company Act.
View Statute 21-507 Additional limitations on operating agreement.
View Statute 21-508 Rules for applying Nebraska Uniform Limited Liability Company Act to specified provisions of act.
View Statute 21-509 Protected series designation; amendment.
View Statute 21-510 Name.
View Statute 21-511 Registered agent.
View Statute 21-512 Service of process, notice, demand, or other record.
View Statute 21-513 Certificate of existence for protected series; certificate of authority for foreign protected series.
View Statute 21-514 Information required in biennial report; effect of failure to provide.
View Statute 21-515 Associated asset.
View Statute 21-516 Associated member.
View Statute 21-517 Protected-series transferable interest.
View Statute 21-518 Management.
View Statute 21-519 Right of person not associated member of protected series to information concerning protected series.
View Statute 21-520 Limitations on liability.
View Statute 21-521 Claim seeking to disregard limitation of liability.
View Statute 21-522 Remedies of judgment creditor of associated member or protected-series transferee.
View Statute 21-523 Enforcement against nonassociated asset.
View Statute 21-524 Events causing dissolution of protected series.
View Statute 21-525 Winding up dissolved protected series.
View Statute 21-526 Effect of reinstatement of series limited liability company or revocation of voluntary dissolution.
View Statute 21-527 Definitions.
View Statute 21-528 Protected series; prohibited acts.
View Statute 21-529 Series limited liability company; prohibited acts.
View Statute 21-530 Merger authorized; parties restricted.
View Statute 21-531 Plan of merger.
View Statute 21-532 Articles of merger.
View Statute 21-533 Effect of merger.
View Statute 21-534 Application of section 21-523 after merger.
View Statute 21-535 Governing law.
View Statute 21-536 No attribution of activities constituting doing business or for establishing jurisdiction.
View Statute 21-537 Authorization of foreign protected series.
View Statute 21-538 Disclosure required when foreign series limited liability company or foreign protected series party to proceeding.
View Statute 21-539 Uniformity of application and construction.
View Statute 21-540 Relation to Electronic Signatures in Global and National Commerce Act.
View Statute 21-541 Repealed. Laws 2019, LB78, § 24.
View Statute 21-542 Savings clause.
View Statute 21-601 Repealed. Laws 1961, c. 71, § 1.
View Statute 21-602 Repealed. Laws 1961, c. 71, § 1.
View Statute 21-603 Repealed. Laws 1961, c. 71, § 1.
View Statute 21-604 Repealed. Laws 1961, c. 71, § 1.
View Statute 21-605 Repealed. Laws 1961, c. 71, § 1.
View Statute 21-606 Repealed. Laws 1961, c. 71, § 1.
View Statute 21-607 Repealed. Laws 1961, c. 71, § 1.
View Statute 21-608 Societies declared to be corporations; status of subordinate organizations.
View Statute 21-609 Societies declared to be corporations; power to acquire and hold property; charter, constitution; filing of copy required.
View Statute 21-610 Societies declared to be corporations; power to act as administrator, executor, guardian, or trustee.
View Statute 21-611 Corporate acts; how attested.
View Statute 21-612 Subordinate organizations; operation of orphanages and other homes; incorporation; acquisition of property; use and investment of funds; power to borrow.
View Statute 21-613 Grand organizations; operation of orphanages and other homes; acquisition of property; use and investment of funds.
View Statute 21-614 Orphanages and other homes; books, inspection by Auditor of Public Accounts; diversion of property and funds; powers of Attorney General.
View Statute 21-615 Orphanages and other homes; establishment; certified copy of charter to be filed.
View Statute 21-616 Orphanages and other homes; establishment under other laws.
View Statute 21-617 Society names and emblems; registration.
View Statute 21-618 Society names and emblems; registration; procedure; effect.
View Statute 21-619 Society names and emblems; registration; record.
View Statute 21-620 Society names and emblems; similarity; registration not granted, when.
View Statute 21-621 Society names and emblems; registration; certificate to issue.
View Statute 21-622 Society emblems; unlawful use; penalty.
View Statute 21-623 Society names and emblems; registration; fees.
View Statute 21-624 Society names and emblems; registration; organizations not affected.
View Statute 21-701 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-702 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-703 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-704 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-705 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-706 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-707 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-708 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-709 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-710 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-711 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-712 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-713 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-714 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-715 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-716 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-717 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-718 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-719 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-720 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-721 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-722 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-723 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-724 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-725 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-726 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-727 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-728 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-729 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-730 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-731 Repealed. Laws 1961, c. 73, § 1.
View Statute 21-801 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-802 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-803 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-804 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-805 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-806 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-807 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-808 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-809 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-810 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-811 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-812 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-813 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-814 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-815 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-816 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-817 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-818 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-819 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-820 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-821 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-822 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-823 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-824 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-825 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-826 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-827 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-828 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-829 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-830 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-831 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-832 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-833 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-834 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-834.01 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-835 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-836 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-837 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-838 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-839 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-840 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-841 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-842 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-842.01 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-842.02 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-843 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-844 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-845 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-846 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-847 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-848 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-849 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-850 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-851 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-852 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-853 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-854 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-901 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-902 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-903 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-904 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-905 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-906 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-907 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-908 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-909 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-910 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-911 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-912 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-913 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-914 Repealed. Laws 1961, c. 76, § 1.
View Statute 21-1001 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1002 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1003 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1004 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1005 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1006 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1007 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1008 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1009 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1010 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1011 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1012 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1013 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1014 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1015 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1016 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1017 Repealed. Laws 1967, c. 102, § 1.
View Statute 21-1101 Legislative grant of charter; reservation of power to change.
View Statute 21-1102 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1103 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1104 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1105 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1106 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1107 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1108 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1109 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1110 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1111 Repealed. Laws 1969, c. 125, § 2.
View Statute 21-1201 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1202 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1203 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1204 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1205 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1206 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1207 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1208 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1209 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1209.01 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1210 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1211 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1212 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1213 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1214 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1215 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1216 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1217 Repealed. Laws 1963, c. 98, § 135.
View Statute 21-1301 Cooperative corporation; formation; general purposes and powers; exceptions; action by cooperative corporation; vote required.
View Statute 21-1302 Cooperative corporation; articles of incorporation; contents.
View Statute 21-1303 Cooperative corporation; additional powers; stockholder vote; conditions; adoption of articles and bylaws.
View Statute 21-1304 Cooperative corporation; contracts with members; provisions; damages for breach.
View Statute 21-1305 Cooperative corporation; fees, filings, and reports.
View Statute 21-1306 Cooperative; use of word restricted; penalty for violation.
View Statute 21-1307 Repealed. Laws 1963, c. 102, § 4.
View Statute 21-1308 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1309 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1310 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1311 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1312 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1313 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1314 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1315 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1316 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1316.01 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1317 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1318 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1319 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1320 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1320.01 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1321 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1322 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1323 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1324 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1325 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1326 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1326.01 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1327 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1327.01 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1328 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1329 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1330 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1331 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1331.01 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1332 Repealed. Laws 2002, LB 1094, § 19.
View Statute 21-1333 Cooperative farm land company; incorporation; purposes; general powers.
View Statute 21-1334 Cooperative farm land company; articles of incorporation; contents; new members.
View Statute 21-1335 Cooperative farm land company; corporate powers.
View Statute 21-1336 Cooperative farm land company; annual report; contents; fee.
View Statute 21-1337 Cooperative farm land company; certificate of compliance; occupation tax laws inapplicable.
View Statute 21-1338 Cooperative farm land company; fees; disposition.
View Statute 21-1339 Cooperative farm land company; investment in purchase-money mortgages by insurance companies, authorized.
View Statute 21-1401 Terms, defined; act, how cited.
View Statute 21-1402 Formation; purposes.
View Statute 21-1403 Articles of incorporation; contents.
View Statute 21-1404 Articles of incorporation; filing; certified copy as evidence; fees.
View Statute 21-1405 Powers.
View Statute 21-1406 Members; eligibility; suspension or withdrawal; voting; liability for corporate debts; certificate of membership.
View Statute 21-1407 Bylaws.
View Statute 21-1408 Directors; duties and powers; annual and special meetings; notice.
View Statute 21-1409 Repealed. Laws 1981, LB 283, § 7.
View Statute 21-1410 Marketing contracts; breach; rights of association.
View Statute 21-1411 Federation of associations; acquisition of stock or membership; agreements.
View Statute 21-1412 Cooperative; use of term restricted.
View Statute 21-1413 Repealed. Laws 1981, LB 283, § 7.
View Statute 21-1414 Application of general corporation laws.
View Statute 21-1501 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1502 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1503 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1504 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1505 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1506 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1507 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1508 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1509 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1509.01 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1510 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1511 Repealed. Laws 1972, LB 1156, § 1.
View Statute 21-1512 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1513 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1514 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1515 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1516 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1517 Repealed. Laws 1957, c. 57, § 2.
View Statute 21-1518 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1519 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1520 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1521 Repealed. Laws 1989, LB 92, § 278.
View Statute 21-1522 Repealed. Laws 1951, c. 41, § 3.
View Statute 21-1523 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1524 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1525 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1526 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1527 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1528 Repealed. Laws 1959, c. 80, § 93.
View Statute 21-1529 Repealed. Laws 1959, c. 264, § 1.
View Statute 21-1601 Repealed. Laws 1961, c. 80, § 1.
View Statute 21-1602 Repealed. Laws 1961, c. 80, § 1.
View Statute 21-1603 Repealed. Laws 1961, c. 80, § 1.
View Statute 21-1604 Repealed. Laws 1961, c. 80, § 1.
View Statute 21-1605 Repealed. Laws 1961, c. 80, § 1.
View Statute 21-1701 Act, how cited.
View Statute 21-1702 Definitions, where found.
View Statute 21-1703 Capital, defined.
View Statute 21-1704 Corporate central credit union, defined.
View Statute 21-1705 Credit union, defined.
View Statute 21-1706 Department, defined.
View Statute 21-1707 Director, defined.
View Statute 21-1708 Employee, defined.
View Statute 21-1708.01 Financial institution, defined.
View Statute 21-1709 Fixed asset, defined.
View Statute 21-1710 Immediate family, defined.
View Statute 21-1711 Individual, defined.
View Statute 21-1712 Insolvent, defined.
View Statute 21-1713 Line of credit, defined.
View Statute 21-1714 Loan, defined.
View Statute 21-1715 Membership officer, defined.
View Statute 21-1716 Membership shares, defined.
View Statute 21-1717 Official, defined.
View Statute 21-1718 Organization, defined.
View Statute 21-1719 Person, defined.
View Statute 21-1720 Reserves, defined.
View Statute 21-1721 Risk assets, defined.
View Statute 21-1722 Share account, defined.
View Statute 21-1723 Ownership of a share account; rights.
View Statute 21-1724 Organization; procedure; hearing.
View Statute 21-1725 Repealed. Laws 2017, LB375, § 10.
View Statute 21-1725.01 New credit union; branch credit union; application; procedure; hearing.
View Statute 21-1726 Forms of articles and bylaws.
View Statute 21-1727 Articles and bylaws; amendments.
View Statute 21-1728 Use of name exclusive; violation; penalty; injunction.
View Statute 21-1729 Place of business.
View Statute 21-1730 Fiscal year.
View Statute 21-1731 Department; general powers.
View Statute 21-1732 Director; powers and duties.
View Statute 21-1733 Order; appeal; procedure.
View Statute 21-1734 Corrective measures; receivership proceedings.
View Statute 21-1735 National Credit Union Administration Board; appointment as receiver or liquidator.
View Statute 21-1736 Examinations.
View Statute 21-1737 Records.
View Statute 21-1738 Reports.
View Statute 21-1739 Repealed. Laws 2007, LB 124, § 78.
View Statute 21-1740 Credit union; powers.
View Statute 21-1741 Safe deposit box service.
View Statute 21-1742 Incidental powers.
View Statute 21-1743 Membership; requirements.
View Statute 21-1744 Fees.
View Statute 21-1745 Retention of membership; when.
View Statute 21-1746 Liability of members.
View Statute 21-1747 Expulsion of members.
View Statute 21-1748 Termination of members.
View Statute 21-1749 Meetings.
View Statute 21-1750 Voting rights.
View Statute 21-1751 Special meeting.
View Statute 21-1752 Central credit union; membership.
View Statute 21-1753 Central credit union; board of directors; credit committee.
View Statute 21-1754 Central credit union; board of directors; officers; supervisory committee.
View Statute 21-1755 Central credit union; purchase of credit union.
View Statute 21-1756 Central credit union; loans and investments; limitations.
View Statute 21-1757 Direction of credit union affairs.
View Statute 21-1758 Election or appointment of board and committees.
View Statute 21-1759 Record of board and committee membership.
View Statute 21-1760 Vacancies.
View Statute 21-1761 Compensation; expenses.
View Statute 21-1762 Conflicts of interest.
View Statute 21-1763 Indemnification.
View Statute 21-1764 Officers; duties.
View Statute 21-1765 Board of directors; authority.
View Statute 21-1766 Executive committee.
View Statute 21-1767 Meetings of directors.
View Statute 21-1767.01 Bond.
View Statute 21-1768 Duties of directors.
View Statute 21-1769 Credit committee; credit manager; loan officers; powers and duties.
View Statute 21-1770 Loan officer license; opt out.
View Statute 21-1771 Supervisory committee; duties; audit.
View Statute 21-1772 Suspension and removal of officials.
View Statute 21-1773 Share insurance.
View Statute 21-1774 Shares.
View Statute 21-1775 Special purpose share accounts.
View Statute 21-1776 Dividends.
View Statute 21-1777 Accounting for interest and dividend expenses.
View Statute 21-1778 Maximum share account.
View Statute 21-1779 Withdrawals.
View Statute 21-1780 Fees related to member accounts.
View Statute 21-1781 Minor accounts.
View Statute 21-1782 Joint accounts.
View Statute 21-1783 Trust accounts.
View Statute 21-1784 Liens.
View Statute 21-1785 Dormant accounts.
View Statute 21-1786 Reduction in shares.
View Statute 21-1787 Purpose and conditions of loans.
View Statute 21-1788 Interest rate.
View Statute 21-1789 Other charges related to loans.
View Statute 21-1790 Loan documentation.
View Statute 21-1791 Loan limit.
View Statute 21-1792 Installments.
View Statute 21-1793 Line of credit.
View Statute 21-1794 Participation loans.
View Statute 21-1795 Other loan programs.
View Statute 21-1796 Loans to officials.
View Statute 21-1797 Liability insurance.
View Statute 21-1798 Money-type instruments.
View Statute 21-1799 Federally authorized plans; powers; treatment.
View Statute 21-17,100 Investment of funds.
View Statute 21-17,101 Deposit of funds.
View Statute 21-17,102 Authorized investments.
View Statute 21-17,103 Transfer to regular reserve account.
View Statute 21-17,104 Allowance-for-loan-losses account.
View Statute 21-17,105 Use of regular reserve account.
View Statute 21-17,106 Special reserve account.
View Statute 21-17,107 Waiver of reserve requirements.
View Statute 21-17,108 Liquidation.
View Statute 21-17,109 Merger or consolidation.
View Statute 21-17,110 Conversion.
View Statute 21-17,111 Conversion from state to federal credit union.
View Statute 21-17,112 Conversion from federal to state credit union.
View Statute 21-17,113 Property taxation and collection.
View Statute 21-17,114 Credit Union Act Fund; created; use; investment.
View Statute 21-17,115 Credit union organized under laws of Nebraska; rights, powers, privileges, and immunities of federal credit union; exception.
View Statute 21-17,116 Repealed. Laws 2017, LB375, § 10.
View Statute 21-17,117 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,117.01 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,117.02 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,117.03 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,117.04 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,117.05 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,118 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,119 Repealed. Laws 1988, LB 795, § 8.
View Statute 21-17,120 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,120.01 Transferred to section 21-17,115.
View Statute 21-17,120.02 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,121 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,122 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,123 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,124 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,125 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,126 Repealed. Laws 1996, LB 948, § 130.
View Statute 21-17,127 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,128 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,129 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,130 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,131 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,132 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,133 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,134 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,135 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,136 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,137 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,138 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,139 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,140 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,141 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,142 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,143 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,144 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-17,145 Repealed. Laws 2003, LB 131, § 40.
View Statute 21-1801 Repealed. Laws 1973, LB 157, § 6.
View Statute 21-1802 Repealed. Laws 1973, LB 157, § 6.
View Statute 21-1803 Repealed. Laws 1973, LB 157, § 6.
View Statute 21-1804 Repealed. Laws 1973, LB 157, § 6.
View Statute 21-1901 Act, how cited.
View Statute 21-1902 Legislative power.
View Statute 21-1903 Filing requirements.
View Statute 21-1904 Forms.
View Statute 21-1905 Fees.
View Statute 21-1906 Effective date of document.
View Statute 21-1907 Correcting filed document.
View Statute 21-1908 Secretary of State; duties.
View Statute 21-1909 Refusal to file document; appeal.
View Statute 21-1910 Filed document; evidentiary effect.
View Statute 21-1911 Certificate of existence.
View Statute 21-1912 Signing false document; penalty.
View Statute 21-1913 Secretary of State; powers.
View Statute 21-1914 Terms, defined.
View Statute 21-1915 Notice.
View Statute 21-1916 Private foundations; requirements.
View Statute 21-1917 Meetings and votes; court order.
View Statute 21-1918 Attorney General; notice; powers.
View Statute 21-1919 Religious corporations; constitutional protections.
View Statute 21-1920 Incorporators.
View Statute 21-1921 Articles of incorporation.
View Statute 21-1922 Incorporation.
View Statute 21-1923 Liability for preincorporation transactions.
View Statute 21-1924 Organization of corporation.
View Statute 21-1925 Bylaws.
View Statute 21-1926 Emergency bylaws and powers.
View Statute 21-1927 Purposes.
View Statute 21-1928 General powers.
View Statute 21-1929 Emergency powers.
View Statute 21-1930 Ultra vires.
View Statute 21-1931 Corporate name.
View Statute 21-1932 Reserved name.
View Statute 21-1933 Registered name.
View Statute 21-1934 Registered office; registered agent.
View Statute 21-1935 Change of registered office or registered agent.
View Statute 21-1936 Resignation of registered agent.
View Statute 21-1937 Service on corporation.
View Statute 21-1938 Admission of members.
View Statute 21-1939 Consideration.
View Statute 21-1940 No requirement of members.
View Statute 21-1941 Differences in rights and obligations.
View Statute 21-1942 Transfers.
View Statute 21-1943 Member's liability to third parties.
View Statute 21-1944 Member's liability for dues, assessments, and fees.
View Statute 21-1945 Creditor's action against member.
View Statute 21-1946 Resignation.
View Statute 21-1947 Termination, expulsion, and suspension.
View Statute 21-1948 Purchase of memberships.
View Statute 21-1949 Derivative suits.
View Statute 21-1950 Delegates.
View Statute 21-1951 Annual and regular meetings.
View Statute 21-1952 Special meeting.
View Statute 21-1953 Court-ordered meeting.
View Statute 21-1954 Action by written consent.
View Statute 21-1955 Notice of meeting.
View Statute 21-1956 Waiver of notice.
View Statute 21-1957 Record date; determining members entitled to notice and vote.
View Statute 21-1958 Action by written ballot.
View Statute 21-1959 Members' list for meeting.
View Statute 21-1960 Voting entitlement generally.
View Statute 21-1961 Quorum requirements.
View Statute 21-1962 Voting requirements.
View Statute 21-1963 Proxies.
View Statute 21-1964 Cumulative voting for directors.
View Statute 21-1965 Other methods of electing directors.
View Statute 21-1966 Corporation's acceptance of votes.
View Statute 21-1967 Voting agreements.
View Statute 21-1968 Requirement for and duties of board of directors.
View Statute 21-1969 Qualifications of directors.
View Statute 21-1970 Number of directors.
View Statute 21-1971 Election, designation, and appointment of directors.
View Statute 21-1972 Terms of directors generally.
View Statute 21-1973 Staggered terms for directors.
View Statute 21-1974 Resignation of directors.
View Statute 21-1975 Removal of directors elected by members or directors.
View Statute 21-1976 Removal of designated or appointed directors.
View Statute 21-1977 Removal of directors by judicial proceeding.
View Statute 21-1978 Vacancy on board.
View Statute 21-1979 Compensation of directors.
View Statute 21-1980 Regular and special meetings.
View Statute 21-1981 Action without meeting.
View Statute 21-1982 Call and notice of meeting.
View Statute 21-1983 Waiver of notice.
View Statute 21-1984 Quorum; voting.
View Statute 21-1985 Committees of the board.
View Statute 21-1986 General standards for directors.
View Statute 21-1987 Director; conflict of interest.
View Statute 21-1988 Loans to or guaranties for directors and officers.
View Statute 21-1989 Liability for unlawful distributions.
View Statute 21-1990 Required officers.
View Statute 21-1991 Duties and authority of officers.
View Statute 21-1992 Standards of conduct for officers.
View Statute 21-1993 Resignation and removal of officers.
View Statute 21-1994 Contract rights of officers.
View Statute 21-1995 Officers' authority to execute documents.
View Statute 21-1996 Terms, defined.
View Statute 21-1997 Authority to indemnify.
View Statute 21-1998 Mandatory indemnification.
View Statute 21-1999 Advance for expenses.
View Statute 21-19,100 Court-ordered indemnification.
View Statute 21-19,101 Determination and authorization of indemnification.
View Statute 21-19,102 Indemnification of officers, employees, and agents.
View Statute 21-19,103 Insurance.
View Statute 21-19,104 Applicability of sections.
View Statute 21-19,105 Authority to amend.
View Statute 21-19,106 Amendment of articles of incorporation by directors.
View Statute 21-19,107 Amendment of articles of incorporation by directors and members.
View Statute 21-19,108 Class voting by members on amendments.
View Statute 21-19,109 Articles of amendment.
View Statute 21-19,110 Restated articles of incorporation.
View Statute 21-19,111 Amendment pursuant to judicial reorganization.
View Statute 21-19,112 Effect of amendment and restatement.
View Statute 21-19,113 Amendment to bylaws by directors.
View Statute 21-19,114 Amendment to bylaws by directors and members.
View Statute 21-19,115 Class voting by members on amendments.
View Statute 21-19,116 Approval by third persons.
View Statute 21-19,117 Amendment terminating members or redeeming or canceling memberships.
View Statute 21-19,118 Approval of plan of merger.
View Statute 21-19,119 Mergers by public benefit or religious corporations; procedure.
View Statute 21-19,120 Action on plan by board, members, and third persons.
View Statute 21-19,121 Articles of merger.
View Statute 21-19,122 Effect of merger.
View Statute 21-19,123 Merger with foreign corporation.
View Statute 21-19,124 Bequests, devises, and gifts.
View Statute 21-19,125 Sale of assets in regular course of activities and mortgage of assets.
View Statute 21-19,126 Sale of assets other than in regular course of activities.
View Statute 21-19,127 Prohibited distributions.
View Statute 21-19,128 Authorized distributions.
View Statute 21-19,129 Dissolution by incorporators or directors; notice of dissolution; plan.
View Statute 21-19,130 Dissolution by directors, members, and third persons; plan.
View Statute 21-19,131 Notice to the Attorney General.
View Statute 21-19,132 Articles of dissolution.
View Statute 21-19,133 Revocation of dissolution.
View Statute 21-19,134 Effect of dissolution.
View Statute 21-19,135 Known claims against dissolved corporations; notice.
View Statute 21-19,136 Unknown claims against dissolved corporation; notice.
View Statute 21-19,137 Grounds for administrative dissolution.
View Statute 21-19,138 Procedure for and effect of administrative dissolution.
View Statute 21-19,139 Reinstatement following administrative dissolution.
View Statute 21-19,140 Appeal from denial of reinstatement.
View Statute 21-19,141 Grounds for judicial dissolution.
View Statute 21-19,142 Procedure for judicial dissolution.
View Statute 21-19,143 Receivership or custodianship.
View Statute 21-19,144 Decree of dissolution.
View Statute 21-19,145 Assets; deposit with State Treasurer; when.
View Statute 21-19,146 Foreign corporation; authority to transact business required.
View Statute 21-19,147 Foreign corporation; transacting business without authority; consequences; civil penalty.
View Statute 21-19,148 Foreign corporation; application for certificate of authority.
View Statute 21-19,149 Foreign corporation; amended certificate of authority.
View Statute 21-19,150 Foreign corporation; effect of certificate of authority.
View Statute 21-19,151 Foreign corporation; corporate name.
View Statute 21-19,152 Foreign corporation; registered office; registered agent.
View Statute 21-19,153 Foreign corporation; change of registered office or registered agent.
View Statute 21-19,154 Foreign corporation; resignation of registered agent.
View Statute 21-19,155 Foreign corporation; service.
View Statute 21-19,156 Foreign corporation; withdrawal.
View Statute 21-19,157 Foreign corporation; grounds for revocation of certificate of authority.
View Statute 21-19,158 Foreign corporation; procedure and effect of revocation.
View Statute 21-19,159 Foreign corporation; revoked certificate; application for reinstatement.
View Statute 21-19,160 Foreign corporation; denial of reinstatement; appeal.
View Statute 21-19,161 Foreign corporation; domestication procedure.
View Statute 21-19,162 Foreign corporation; renouncing domestication.
View Statute 21-19,163 Foreign corporation; domestication; procedure; effect.
View Statute 21-19,164 Foreign corporation organized prior to January 1, 1997; status.
View Statute 21-19,165 Corporate records.
View Statute 21-19,166 Inspection of records by members.
View Statute 21-19,167 Scope of inspection rights.
View Statute 21-19,168 Court-ordered inspection.
View Statute 21-19,169 Limitations on use of membership list.
View Statute 21-19,170 Financial statements for members.
View Statute 21-19,171 Report of indemnification to members.
View Statute 21-19,172 Biennial report; contents.
View Statute 21-19,173 Notice of incorporation, amendment, merger, or dissolution; publication.
View Statute 21-19,174 Applicability of act.
View Statute 21-19,175 Foreign corporation; subject to act; effect.
View Statute 21-19,176 Repeal of former law; effect.
View Statute 21-19,177 Public benefit, mutual benefit, and religious corporation; designation.
View Statute 21-2001 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2002 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2003 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2004 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2005 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10; Laws 2015, LB279, § 19.
View Statute 21-2006 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2007 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2008 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2009 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2010 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2011 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2012 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2013 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2014 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2015 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2016 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2017 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2018 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2019 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2020 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2021 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2022 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2023 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2024 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2025 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2026 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2027 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2028 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2029 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2030 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2031 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2032 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2033 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2034 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2035 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2036 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2037 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2038 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2039 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2040 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2041 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2042 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2043 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2044 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2045 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2046 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2047 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2048 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2049 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2050 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2051 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2052 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2053 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2054 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2055 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2056 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2057 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2058 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2059 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2060 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2061 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2062 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2063 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2064 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2065 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2066 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2067 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2068 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2069 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2070 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2071 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2072 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2073 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2074 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2075 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2076 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2077 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2078 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2079 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2080 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2081 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2082 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2083 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2084 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2085 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2086 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2087 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2088 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2089 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2090 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2091 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2092 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2093 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2094 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2095 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2096 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2097 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2098 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2099 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,100 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,101 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,102 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,103 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,104 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,105 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,106 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,107 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,108 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,109 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,110 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,111 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,112 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,113 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,114 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,115 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,116 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,117 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,118 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,119 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,120 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,121 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,122 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,123 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,124 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,125 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,126 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,127 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,128 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,129 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,130 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,131 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,132 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,133 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,134 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,135 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,135.01 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,136 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,137 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,138 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,139 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,140 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,141 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,142 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,143 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,144 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,145 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,146 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,147 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,148 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,149 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,150 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,151 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,152 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,153 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,154 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,155 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,156 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,157 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,158 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,159 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,160 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10; Laws 2015, LB279, § 19.
View Statute 21-20,161 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,162 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,163 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,164 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,165 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,166 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,167 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,168 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,169 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,170 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,171 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,172 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,173 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,174 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,175 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,176 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,177 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10; Laws 2015, LB294, § 25.
View Statute 21-20,178 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,179 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,180 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,180.01 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10; Laws 2015, LB279, § 19.
View Statute 21-20,181 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,181.01 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,181.02 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,181.03 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,182 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,183 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,184 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,185 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,186 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,187 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,188 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,189 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,190 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,191 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,192 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,193 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,194 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,195 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,196 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-20,197 Repealed. Laws 2014, LB749, § 298; Laws 2015, LB157, § 10.
View Statute 21-2101 Act, how cited.
View Statute 21-2102 Terms, defined.
View Statute 21-2103 Business development corporations; incorporation.
View Statute 21-2104 Business development corporation; purposes.
View Statute 21-2105 Powers.
View Statute 21-2106 Name.
View Statute 21-2107 Offices; location.
View Statute 21-2108 Shares; acquire, sell, assign, or mortgage.
View Statute 21-2109 Membership; investment.
View Statute 21-2110 Shares; par value; authorized capital.
View Statute 21-2111 Board of directors; election; vacancy.
View Statute 21-2112 Articles of incorporation; amendment.
View Statute 21-2113 Reserves; amount.
View Statute 21-2114 Funds; deposit.
View Statute 21-2115 Books and records.
View Statute 21-2116 Shares; exempt from registration.
View Statute 21-2117 Credit of state not pledged.
View Statute 21-2201 Act, how cited.
View Statute 21-2202 Terms, defined.
View Statute 21-2203 Powers, benefits, and privileges.
View Statute 21-2204 Articles of incorporation; certificate of registration; filing.
View Statute 21-2205 Professional services that may be rendered.
View Statute 21-2206 Corporate name.
View Statute 21-2207 Offices; designate in articles of incorporation; change; duties.
View Statute 21-2208 Shares of capital stock; issuance; transfer; conditions; violation; effect.
View Statute 21-2209 Provision of services in another jurisdiction; license required, when; foreign corporation; requirements.
View Statute 21-2210 Professional relationship and liabilities.
View Statute 21-2211 Regulating board; powers.
View Statute 21-2212 Death or disqualification of shareholder; purchase or redemption of shares; death or disqualification of last remaining shareholder; powers of successor in interest.
View Statute 21-2213 Officer, shareholder, agent, or employee; legally disqualified; effect.
View Statute 21-2214 Secretary of State; names of corporations; certify to Attorney General; legally disqualified officer, shareholder, agent, or employee; action for dissolution.
View Statute 21-2215 Involuntary dissolution; procedure.
View Statute 21-2216 Regulating board; certificate of registration; contents; filing; fee; display; electronic access; Secretary of State; duty; corporate suspension or dissolution; when.
View Statute 21-2217 Registration certificate; term; filing; failure to file; effect; not transferable.
View Statute 21-2218 Regulating board; certificate of registration; revoke or suspend; procedure.
View Statute 21-2219 Merger or consolidation.
View Statute 21-2220 Sections; attorneys at law; applicability.
View Statute 21-2221 Sections; when not applicable.
View Statute 21-2222 Rights of natural persons.
View Statute 21-2223 Designated broker; professional corporation.
View Statute 21-2301 Terms, defined.
View Statute 21-2302 Legislative intent.
View Statute 21-2303 Incorporation; procedure; application; approval.
View Statute 21-2304 Articles of incorporation; contents.
View Statute 21-2305 Articles of incorporation; filing.
View Statute 21-2306 Articles of incorporation; amendment; procedure.
View Statute 21-2307 Board of directors; qualifications; expenses; public meetings.
View Statute 21-2308 Corporate powers.
View Statute 21-2309 Corporate bonds; payment.
View Statute 21-2310 Bonds; security.
View Statute 21-2311 Corporation; property; bonds; exempt from taxation.
View Statute 21-2312 Local political subdivision; liability; exempt.
View Statute 21-2313 Corporation; nonprofit.
View Statute 21-2314 Corporation; dissolution; effect.
View Statute 21-2315 Corporation; documents; filing without payment of fees or taxes.
View Statute 21-2316 Act; how construed.
View Statute 21-2317 Corporation incorporated under Nebraska Nonprofit Corporation Act; validated.
View Statute 21-2318 Act, how cited.
View Statute 21-2401 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2402 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2403 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2404 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2405 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2406 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2407 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2408 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2409 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2410 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2411 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2412 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2413 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2414 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2415 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2416 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2417 Repealed. Laws 1983, LB 599, § 15.
View Statute 21-2418 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2419 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2420 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2421 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2422 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2423 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2424 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2425 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2426 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2427 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2428 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2429 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2430 Repealed. Laws 1988, LB 1110, § 26.
View Statute 21-2431 Act, how cited.
View Statute 21-2432 Legislative declarations.
View Statute 21-2433 Definitions, where found.
View Statute 21-2434 Acquiring person, defined.
View Statute 21-2435 Affiliate, defined.
View Statute 21-2436 Associate, defined.
View Statute 21-2437 Business combination, defined.
View Statute 21-2438 Control, controlling, controlled by, or under common control with, defined.
View Statute 21-2439 Control-share acquisition, defined.
View Statute 21-2440 Interested shareholder, defined.
View Statute 21-2441 Interested shares, defined.
View Statute 21-2442 Issuing public corporation, defined.
View Statute 21-2443 Owner, defined.
View Statute 21-2444 Person, defined.
View Statute 21-2445 Share acquisition date, defined.
View Statute 21-2446 Subsidiary of an issuing public corporation, defined.
View Statute 21-2447 Voting stock, defined.
View Statute 21-2448 Stock or other property; market value; how determined.
View Statute 21-2449 Acquiring person; deliver information statement; contents; amendment.
View Statute 21-2450 Consideration of voting rights; special meeting; conditions.
View Statute 21-2451 Control-share acquisition; voting rights of shares.
View Statute 21-2452 Business combination; prohibited activities.
View Statute 21-2453 Act; exemptions.
View Statute 21-2501 Act, how cited.
View Statute 21-2502 Registration of corporate name; procedure; term.
View Statute 21-2503 Corporation dissolution; change of name; effect; continued use of name; not required.
View Statute 21-2504 Corporate name; registration; assignment; procedure.
View Statute 21-2505 Names registered; Secretary of State; duties.
View Statute 21-2506 Secretary of State; cancel registration; when.
View Statute 21-2507 False or fraudulent registration; liability.
View Statute 21-2508 Wrongful use of registered name; liability; action to enjoin; other remedies.
View Statute 21-2601 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2601.01 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2602 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2603 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2604 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2604.01 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2605 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2606 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2607 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2608 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2609 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2610 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2611 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2612 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2613 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2614 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2615 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2616 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2617 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2617.01 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2618 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2619 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2620 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2621 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2622 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2623 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2624 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2625 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2626 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2627 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2628 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2629 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2630 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2631 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2631.01 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2631.02 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2631.03 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2632 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2632.01 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2633 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2634 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2635 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2636 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2637 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2638 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2639 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2640 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2641 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2642 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2643 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2644 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2645 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2646 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2647 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2648 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2649 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2650 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2651 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2652 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2653 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2654 Repealed. Laws 2013, LB 283, § 10.
View Statute 21-2701 Terms, defined.
View Statute 21-2702 Foreign trade zones; establishment, operation, and maintenance.
View Statute 21-2703 Foreign trade zones; select and describe locations.
View Statute 21-2801 Religious association; ceases to exist; vesting of property.
View Statute 21-2802 Religious association; vesting of property; application; notice; transfer of property.
View Statute 21-2803 Religious association; affiliated with other association; withdrawal; use of name.
View Statute 21-2901 Act, how cited.
View Statute 21-2902 Legislative power to amend or repeal.
View Statute 21-2903 Terms, defined.
View Statute 21-2904 Nature of limited cooperative association.
View Statute 21-2905 Powers.
View Statute 21-2906 Name.
View Statute 21-2907 Reservation of name.
View Statute 21-2908 Foreign limited cooperative association; name.
View Statute 21-2909 Use of terms or abbreviation.
View Statute 21-2910 Required information.
View Statute 21-2911 Business transactions of member with limited cooperative association.
View Statute 21-2912 Dual capacity.
View Statute 21-2913 Designated office and agent for service of process.
View Statute 21-2914 Change of designated office or agent for service of process.
View Statute 21-2915 Resignation of agent for service of process.
View Statute 21-2916 Service of process.
View Statute 21-2917 Signing of records to be delivered for filing to the Secretary of State.
View Statute 21-2918 Signing and filing of records pursuant to judicial order.
View Statute 21-2919 Delivery to and filing of records by Secretary of State; effective time and date.
View Statute 21-2920 Correcting filed record.
View Statute 21-2921 Liability for false information in filed record.
View Statute 21-2922 Certificate of good standing or authorization.
View Statute 21-2923 Biennial report.
View Statute 21-2924 Filing fees.
View Statute 21-2925 Organizers.
View Statute 21-2926 Formation of limited cooperative association; articles of organization.
View Statute 21-2927 Organization of limited cooperative association.
View Statute 21-2928 Bylaws.
View Statute 21-2929 Members.
View Statute 21-2930 Becoming a member.
View Statute 21-2931 No right or power as member to bind limited cooperative association.
View Statute 21-2932 No liability as member for limited cooperative association obligations.
View Statute 21-2933 Right of member and former member to information.
View Statute 21-2934 Annual members' meetings.
View Statute 21-2935 Special members' meetings.
View Statute 21-2936 Notice of members' meetings.
View Statute 21-2937 Waiver of members' meeting notice.
View Statute 21-2938 Quorum.
View Statute 21-2939 Voting by patron members; voting by investor members.
View Statute 21-2940 Action without a meeting.
View Statute 21-2941 Determination of voting power of patron member.
View Statute 21-2942 Voting by investor members.
View Statute 21-2943 Manner of voting.
View Statute 21-2944 Districts and delegates; classes of members.
View Statute 21-2945 Member interest.
View Statute 21-2946 Patron and investor member interests.
View Statute 21-2947 Transferability of member interest.
View Statute 21-2948 Security interest.
View Statute 21-2949 Marketing contract, defined; authority.
View Statute 21-2950 Marketing contract.
View Statute 21-2951 Duration of marketing contract; termination.
View Statute 21-2952 Remedies for breach or anticipating repudiation of contract.
View Statute 21-2953 Existence and powers of board of directors.
View Statute 21-2954 No liability as director for limited cooperative association's obligations.
View Statute 21-2955 Qualifications of directors and composition of board.
View Statute 21-2956 Election of directors.
View Statute 21-2957 Term of director.
View Statute 21-2958 Resignation of director.
View Statute 21-2959 Removal of director.
View Statute 21-2960 Suspension of director by board.
View Statute 21-2961 Vacancy on board.
View Statute 21-2962 Compensation of directors.
View Statute 21-2963 Meetings.
View Statute 21-2964 Action without meeting.
View Statute 21-2965 Meetings and notice.
View Statute 21-2966 Waiver of notice of meeting.
View Statute 21-2967 Quorum.
View Statute 21-2968 Voting.
View Statute 21-2969 Committees.
View Statute 21-2970 Standards of conduct and liability.
View Statute 21-2971 Conflict of interest.
View Statute 21-2972 Right of director to information.
View Statute 21-2973 Other considerations of directors.
View Statute 21-2974 Appointment and authority of officers.
View Statute 21-2975 Resignation and removal of officers.
View Statute 21-2976 Indemnification.
View Statute 21-2977 Members' contributions.
View Statute 21-2978 Forms of contribution and valuation.
View Statute 21-2979 Contribution agreements.
View Statute 21-2980 Allocation of profits and losses.
View Statute 21-2981 Distributions.
View Statute 21-2981.01 Distributions to members; redemption or repurchase authorized; how treated.
View Statute 21-2981.02 Limit on distributions.
View Statute 21-2981.03 Prohibited distribution; director liability; member or holder of financial rights liability; actions authorized; statute of limitation.
View Statute 21-2982 Member's dissociation; power of estate of member.
View Statute 21-2983 Effect of dissociation as member.
View Statute 21-2984 Dissolution.
View Statute 21-2985 Judicial dissolution.
View Statute 21-2986 Voluntary dissolution before commencement of activity.
View Statute 21-2987 Voluntary dissolution by the board and members.
View Statute 21-2988 Articles of dissolution.
View Statute 21-2989 Winding up of activities.
View Statute 21-2990 Distribution of assets in winding up limited cooperative association.
View Statute 21-2991 Known claims against dissolved limited cooperative association.
View Statute 21-2992 Other claims against dissolved limited cooperative association.
View Statute 21-2993 Court proceeding.
View Statute 21-2994 Administrative dissolution.
View Statute 21-2995 Reinstatement following administrative dissolution.
View Statute 21-2996 Denial of reinstatement; appeal.
View Statute 21-2997 Direct action by member.
View Statute 21-2998 Derivative action.
View Statute 21-2999 Proper plaintiff.
View Statute 21-29,100 Complaint.
View Statute 21-29,101 Proceeds and expenses.
View Statute 21-29,102 Governing law.
View Statute 21-29,103 Application for certificate of authority.
View Statute 21-29,104 Activities not constituting transacting business.
View Statute 21-29,105 Filing of certificate of authority.
View Statute 21-29,106 Noncomplying name of foreign cooperative.
View Statute 21-29,107 Revocation of certificate of authority.
View Statute 21-29,108 Cancellation of certificate of authority; effect of failure to have certificate.
View Statute 21-29,109 Action by Attorney General.
View Statute 21-29,110 Authority to amend articles of organization or bylaws; rights of member.
View Statute 21-29,111 Notice and action on amendment of articles of organization or bylaws.
View Statute 21-29,112 Change to amendment of articles of organization or bylaws at meeting.
View Statute 21-29,113 Approval of amendment.
View Statute 21-29,114 Vote affecting group, class, or district of members.
View Statute 21-29,115 Emergency bylaws; procedure for adoption.
View Statute 21-29,116 Amendment or restatement of articles of organization.
View Statute 21-29,117 Merger and consolidation; terms, defined.
View Statute 21-29,118 Repealed. Laws 2008, LB 848, § 35.
View Statute 21-29,119 Repealed. Laws 2008, LB 848, § 35.
View Statute 21-29,120 Repealed. Laws 2008, LB 848, § 35.
View Statute 21-29,121 Repealed. Laws 2008, LB 848, § 35.
View Statute 21-29,122 Merger or consolidation.
View Statute 21-29,123 Notice and action on plan of merger or consolidation by constituent limited cooperative association.
View Statute 21-29,124 Approval or abandonment of merger or consolidation by members of constituent limited cooperative association.
View Statute 21-29,125 Merger or consolidation with subsidiary.
View Statute 21-29,126 Filings required for merger or consolidation; effective date.
View Statute 21-29,127 Effect of merger or consolidation.
View Statute 21-29,128 Repealed. Laws 2008, LB 848, § 35.
View Statute 21-29,129 Disposition of assets.
View Statute 21-29,130 Notice and action on disposition of assets.
View Statute 21-29,131 Vote on disposition of assets.
View Statute 21-29,132 Exemption from Securities Act of Nebraska.
View Statute 21-29,133 Immunities, rights, and privileges.
View Statute 21-29,134 Secretary of State; powers.