Montana Code Annotated 2009

Search · MCA 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. Repealed.
35-1-402. Repealed.
35-1-403. Repealed.
35-1-404. Repealed.
35-1-405. Repealed.
35-1-406. Repealed.
35-1-407. Repealed.
35-1-408. Repealed.
35-1-409. Repealed.
35-1-410. Repealed.
35-1-411. Repealed.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 Repealed.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 Repealed.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 Repealed.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.