Montana Code Annotated 1999
SearchMCA Contents

Table of Contents

TITLE 35. CORPORATIONS, PARTNERSHIPS, AND ASSOCIATIONS
CHAPTER 1. BUSINESS CORPORATIONS


Part 4. Directors and Officers

Back Up One Level in Table of Contents


35-1-401. through . Repealed.
35-1-412. Renumbered .
35-1-413. Repealed.
35-1-414. Repealed.
35-1-415. Repealed.
35-1-416. Requirement for and duties of board of directors.
35-1-417. Qualifications of directors.
35-1-418. General standards for directors.
35-1-419. Number and election of directors.
35-1-420. Election of directors by certain classes of shareholders.
35-1-421. Terms of directors generally.
35-1-422. Staggered terms for directors.
35-1-423. Resignation of directors.
35-1-424. Removal of directors.
35-1-425. Removal of directors by judicial proceeding.
35-1-426. Vacancy on board.
35-1-427. Compensation of directors.
35-1-428. Penalty for signing false document.
35-1-429. and reserved.
35-1-431. Meetings.
35-1-432. Action without meeting.
35-1-433. Notice of meeting.
35-1-434. Waiver of notice.
35-1-435. Quorum -- voting.
35-1-436. through reserved.
35-1-439. Committees.
35-1-440. reserved.
35-1-441. Required officers.
35-1-442. Duties of officers.
35-1-443. Standards of conduct for officers.
35-1-444. Resignation and removal of officers.
35-1-445. Contract rights of officers.
35-1-446. through reserved.
35-1-451. Definitions.
35-1-452. Authority to indemnify.
35-1-453. Mandatory indemnification.
35-1-454. Advance for expenses.
35-1-455. Court-ordered indemnification.
35-1-456. Determination and authorization of indemnification.
35-1-457. Indemnification of officers, employees, and agents.
35-1-458. Insurance.
35-1-459. Application.
35-1-460. reserved.
35-1-461. Definitions.
35-1-462. Judicial action.
35-1-463. Directors' action.
35-1-464. Shareholders' action.