CHAPTER 504A
IOWA NONPROFIT CORPORATION ACT
Referred to in § 7D.15, 9H.1, 9H.4, 10B.1, 15.114, 15.221, 15.262, 15.266, 15E.29, 15E.83,
15E.169, 18A.11, 84A.1C, 190C.1, 225C.13, 230A.12,
303.3, 304A.21, 331.427, 331.441,
357A.2, 357A.11, 357A.15, 357A.20, 357A.21, 357A.23, 357A.24,
422.45, 425.11, 476.1, 480.3,
490.1701, 497.22, 498.24, 499.5,
499.5A, 499.49, 500.3, 504B.1, 504B.6, 504C.1, 513C.10, 514.1,
514.2, 514.5, 514.19, 514.23, 515.1, 616.10,
633.63, 669.14
Corporations existing under chapter 504 are subject to this chapter on July 1,
1990; exceptions; see § 504A.100
504A.1 Short title.
504A.2 Definitions.
504A.3 Purposes.
504A.4 General powers.
504A.5 Defense of ultra vires.
504A.6 Corporate name.
504A.7 Reserved name.
504A.8 Registered office and registered agent.
504A.9 Change of registered office or registered agent.
504A.10 Service of process on corporation.
504A.11 Members.
504A.12 Bylaws.
504A.13 Meetings of members.
504A.14 Notice of members' meetings.
504A.15 Voting.
504A.16 Quorum.
504A.17 Board of directors.
504A.18 Number and election of directors.
504A.19 Vacancies.
504A.20 Quorum of directors.
504A.21 Committees.
504A.22 Place and notice of directors' meetings.
504A.23 Officers.
504A.24 Removal of officers.
504A.25 Books and records.
504A.25A Availability of certain
information of nonprofit corporations and agencies.
504A.26 Shares of stock and dividends prohibited.
504A.27 Loans to directors and officers prohibited.
504A.28 Incorporators.
504A.29 Articles of incorporation.
504A.30 Filing and recording of articles of incorporation.
504A.31 Effect of issuance of certificate of incorporation.
504A.32 Procedure for filing and recording of documents.
504A.32A Correcting filed
documents.
504A.33 Organization meetings.
504A.34 Right to amend articles of incorporation.
504A.35 Procedure to amend articles of incorporation.
504A.36 Articles of amendment.
504A.37 Filing of articles of amendment.
504A.38 Effect of certificate of amendment.
504A.39 Restated articles of incorporation.
504A.40 Procedure for merger.
504A.41 Procedure for consolidation.
504A.42 Approval of merger or consolidation.
504A.43 Articles of merger or consolidation.
504A.44 Effect of merger or consolidation.
504A.45 Merger or consolidation of domestic and foreign corporations.
504A.46 Sale, lease, exchange, or mortgage of assets.
504A.47 Voluntary dissolution.
504A.48 Distribution of assets.
504A.49 Plan of distribution.
504A.50 Revocation of voluntary dissolution proceedings.
504A.51 Articles of dissolution.
504A.52 Filing of articles of dissolution.
504A.53 Involuntary dissolution.
504A.54 Notification to attorney general. Repealed
by 97 Acts, ch 171, §49.
504A.55 Venue and process.
504A.56 Jurisdiction of court to liquidate assets and affairs of
corporation.
504A.57 Procedure in liquidation of corporation by court.
504A.58 Qualification of receivers.
504A.59 Filing of claims in liquidation proceedings.
504A.60 Discontinuance of liquidation proceedings.
504A.61 Decree of dissolution.
504A.62 Filing of decree of dissolution.
504A.63 Deposit with state treasurer.
504A.64 Survival of rights and remedies after dissolution or
expiration.
504A.64A Reincorporation. Repealed by 95 Acts, ch 188, §3.
504A.65 Admission of foreign corporation.
504A.66 Powers of foreign corporation.
504A.67 Name of a foreign corporation.
504A.68 Change of name by foreign corporation.
504A.69 Application for certificate of authority.
504A.70 Filing of application for certificate of
authority.
504A.71 Effect of certificate of authority.
504A.72 Registered office and registered agent of foreign
corporation.
504A.73 Change of registered office or registered agent of
foreign corporation.
504A.74 Service of process on foreign corporation.
504A.75 Amendment to articles of incorporation of foreign
corporations. Repealed by 86 Acts, ch 1173, §20.
504A.76 Merger of foreign corporation authorized to conduct affairs
in this state. Repealed by 86 Acts, ch 1173, §20.
504A.77 Amended certificate of authority.
504A.78 Withdrawal of foreign corporation.
504A.79 Filing of application for withdrawal.
504A.80 Revocation of foreign corporation's certificate of authority.
504A.81 Issuance of certificate of revocation.
504A.82 Conducting affairs without certificate of authority.
504A.83 Biennial report of domestic and foreign
corporations.
504A.84 Filing of biennial report of domestic and
foreign corporations.
504A.85 Fees for filing documents and issuing certificates.
504A.86 Miscellaneous charges.
504A.87 Grounds for administrative dissolution.
504A.87A Procedure for and effect
of administrative dissolution.
504A.87B Reinstatement following
administrative dissolution.
504A.87C Appeal from denial of
reinstatement.
504A.88 Penalties imposed upon officers and directors.
504A.89 Interrogatories by secretary of state.
504A.90 Information disclosed by interrogatories.
504A.91 Powers of secretary of state.
504A.92 Judicial review.
504A.93 Certificates and certified copies to be received in evidence.
504A.94 Forms to be furnished by secretary of state.
504A.95 Voting requirements.
504A.96 Waiver of notice.
504A.97 Informal action by members or directors.
504A.98 Unauthorized assumption of corporate powers.
504A.99 Reservation of power.
504A.100 Application to existing corporations.
504A.101 Personal liability.
_______

© 2001 Cornell College and
League of Women Voters of Iowa
Comments about this site or page?
webmaster@legis.iowa.gov.
Please remember that the person listed above does not vote on bills. Direct all comments concerning legislation to State Legislators.
Last update: Mon Jan 22 17:13:42 CST 2001
URL: /DOCS/IACODE/2001/504A/index.html
sam