Iowa Code - 2005

Title XII - BUSINESS ENTITIES | Back to Title Listing
Chapter 490 - BUSINESS CORPORATIONS PDF Icon | Back to Chapter Listing
Code Section PDF RTF
§490.101 - Short title. PDF RTF
§490.102 - Reservation of power to amend or repeal. PDF RTF
§490.103 - through 490.119 Reserved. PDF RTF
§490.120 - Filing requirements. PDF RTF
§490.121 - Forms. PDF RTF
§490.122 - Filing, service, and copying fees. PDF RTF
§490.123 - Effective time and date of documents. PDF RTF
§490.124 - Correcting filed documents. PDF RTF
§490.125 - Filing duty of secretary of state. PDF RTF
§490.126 - Appeal from secretary of state's refusal to file document. PDF RTF
§490.127 - Evidentiary effect of copy of filed document. PDF RTF
§490.128 - Certificate of existence. PDF RTF
§490.129 - Penalty for signing false document. PDF RTF
§490.130 - Recording of documents with county recorder. Repealed by 91 Acts, ch 211, § 13. See § 9.7. PDF RTF
§490.131 - through 490.134 Reserved. PDF RTF
§490.135 - Secretary of state ? powers. PDF RTF
§490.136 - through 490.139 Reserved. PDF RTF
§490.140 - Definitions. PDF RTF
§490.141 - Notice. PDF RTF
§490.142 - Number of shareholders. PDF RTF
§490.201 - Incorporators. PDF RTF
§490.202 - Articles of incorporation. PDF RTF
§490.203 - Incorporation. PDF RTF
§490.204 - Liability for preincorporation transactions. PDF RTF
§490.205 - Organization of corporation. PDF RTF
§490.206 - Bylaws. PDF RTF
§490.207 - Emergency bylaws. PDF RTF
§490.301 - Purposes. PDF RTF
§490.302 - General powers. PDF RTF
§490.303 - Emergency powers. PDF RTF
§490.304 - Ultra vires. PDF RTF
§490.401 - Corporate name. PDF RTF
§490.402 - Reserved name. PDF RTF
§490.403 - Registered name. PDF RTF
§490.501 - Registered office and registered agent. PDF RTF
§490.502 - Change of registered office or registered agent. PDF RTF
§490.503 - Resignation of registered agent. PDF RTF
§490.504 - Service on corporation. PDF RTF
§490.601 - Authorized shares. PDF RTF
§490.602 - Terms of class or series determined by board of directors. PDF RTF
§490.603 - Issued and outstanding shares. PDF RTF
§490.604 - Fractional shares. PDF RTF
§490.605 - through 490.619 Reserved. PDF RTF
§490.620 - Subscription for shares before incorporation. PDF RTF
§490.621 - Issuance of shares. PDF RTF
§490.622 - Liability of shareholders. PDF RTF
§490.623 - Share dividends. PDF RTF
§490.624 - Share options. PDF RTF
§490.624A - Poison pill defense authorized. PDF RTF
§490.625 - Content of certificates. PDF RTF
§490.626 - Shares without certificates. PDF RTF
§490.627 - Restriction on transfer of shares and other securities. PDF RTF
§490.628 - Expense of issue. PDF RTF
§490.629 - Reversion of disbursements to cooperative associations. PDF RTF
§490.630 - Shareholders' preemptive rights. PDF RTF
§490.631 - Corporation's acquisition of its own shares. PDF RTF
§490.632 - Reacquired shares as issued but not outstanding shares. PDF RTF
§490.633 - through 490.639 Reserved. PDF RTF
§490.640 - Distribution to shareholders. PDF RTF
§490.701 - Annual meeting. PDF RTF
§490.702 - Special meeting. PDF RTF
§490.703 - Court-ordered meeting. PDF RTF
§490.704 - Action without meeting. PDF RTF
§490.705 - Notice of meeting. PDF RTF
§490.706 - Waiver of notice. PDF RTF
§490.707 - Record date. PDF RTF
§490.708 - Conduct of the meeting. PDF RTF
§490.709 - through 490.719 Reserved. PDF RTF
§490.720 - Shareholders' list for meeting. PDF RTF
§490.721 - Voting entitlement of shares. PDF RTF
§490.722 - Proxies. PDF RTF
§490.723 - Shares held by nominees. PDF RTF
§490.724 - Corporation's acceptance of votes. PDF RTF
§490.725 - Quorum and voting requirements for voting groups. PDF RTF
§490.726 - Action by single or multiple groups. PDF RTF
§490.727 - Greater quorum or voting requirements. PDF RTF
§490.728 - Voting for directors ? cumulative voting. PDF RTF
§490.729 - Inspectors of election. PDF RTF
§490.730 - Voting trusts. PDF RTF
§490.731 - Voting agreements. PDF RTF
§490.732 - Shareholder agreements. PDF RTF
§490.733 - through 490.739 Reserved. PDF RTF
§490.740 - Definitions. PDF RTF
§490.741 - Standing. PDF RTF
§490.742 - Demand. PDF RTF
§490.743 - Stay of proceedings. PDF RTF
§490.744 - Dismissal. PDF RTF
§490.745 - Discontinuance or settlement. PDF RTF
§490.746 - Payment of expenses. PDF RTF
§490.747 - Applicability to foreign corporations. PDF RTF
§490.801 - Requirement for and duties of board of directors. PDF RTF
§490.802 - Qualifications of directors. PDF RTF
§490.803 - Number and election of directors. PDF RTF
§490.804 - Election of directors by certain classes of shareholders. PDF RTF
§490.805 - Terms of directors generally. PDF RTF
§490.806 - Staggered terms for directors. PDF RTF
§490.807 - Resignation of directors. PDF RTF
§490.808 - Removal of directors by shareholders. PDF RTF
§490.809 - Removal of directors by judicial proceeding. PDF RTF
§490.810 - Vacancy on board. PDF RTF
§490.811 - Compensation of directors. PDF RTF
§490.812 - through 490.819 Reserved. PDF RTF
§490.820 - Meetings. PDF RTF
§490.821 - Action without meeting. PDF RTF
§490.822 - Notice of meeting. PDF RTF
§490.823 - Waiver of notice. PDF RTF
§490.824 - Quorum and voting. PDF RTF
§490.825 - Committees. PDF RTF
§490.826 - through 490.829 Reserved. PDF RTF
§490.830 - Standards of conduct for directors. PDF RTF
§490.831 - Standards of liability for directors. PDF RTF
§490.832 - Director conflict of interest. PDF RTF
§490.833 - Liability for unlawful distribution. PDF RTF
§490.834 - through 490.839 Reserved. PDF RTF
§490.840 - Officers. PDF RTF
§490.841 - Duties of officers. PDF RTF
§490.842 - Standards of conduct for officers. PDF RTF
§490.843 - Resignation and removal of officers. PDF RTF
§490.844 - Contract rights of officers. PDF RTF
§490.845 - through 490.849 Reserved. PDF RTF
§490.850 - Definitions. PDF RTF
§490.851 - Permissible indemnification. PDF RTF
§490.852 - Mandatory indemnification. PDF RTF
§490.853 - Advance for expenses. PDF RTF
§490.854 - Court-ordered indemnification. PDF RTF
§490.855 - Determination and authorization of indemnification. PDF RTF
§490.856 - Indemnification of officers. PDF RTF
§490.857 - Insurance. PDF RTF
§490.858 - Variation by corporate action ? application of part. PDF RTF
§490.859 - Exclusivity of part. PDF RTF
§490.901 - Foreign-trade zone corporation. PDF RTF
§490.902 - Foreign insurance companies becoming domestic. PDF RTF
§490.1001 - Amendment of articles of incorporation ? authority to amend. PDF RTF
§490.1002 - Amendment before issuance of shares. PDF RTF
§490.1003 - Amendment by board of directors and shareholders. PDF RTF
§490.1004 - Voting on amendments by voting groups. PDF RTF
§490.1005 - Amendment by board of directors. PDF RTF
§490.1006 - Articles of amendment. PDF RTF
§490.1007 - Restated articles of incorporation. PDF RTF
§490.1008 - Amendment pursuant to reorganization. PDF RTF
§490.1009 - Effect of amendment. PDF RTF
§490.1010 - through 490.1019 Reserved. PDF RTF
§490.1020 - Amendment of bylaws by board of directors or shareholders. PDF RTF
§490.1021 - Bylaw increasing quorum or voting requirement for directors. PDF RTF
§490.1022 - Bylaw increasing quorum or voting requirement for directors. Repealed by 2002 Acts, ch 1154, § 123, 125. PDF RTF
§490.1101 - Definitions. PDF RTF
§490.1102 - Merger. PDF RTF
§490.1103 - Share exchange. PDF RTF
§490.1104 - Action on a plan of merger or share exchange. PDF RTF
§490.1105 - Merger between parent and subsidiary or between subsidiaries. PDF RTF
§490.1106 - Articles of merger or share exchange. PDF RTF
§490.1107 - Effect of merger or share exchange. PDF RTF
§490.1108 - Abandonment of a merger or share exchange. PDF RTF
§490.1108A - Consideration of acquisition proposals ? community interests. PDF RTF
§490.1109 - Qualified merger ? corporation and cooperative association. PDF RTF
§490.1110 - Business combinations with interested shareholders. PDF RTF
§490.1201 - Disposition of assets not requiring shareholder approval. PDF RTF
§490.1202 - Shareholder approval of certain dispositions. PDF RTF
§490.1301 - Definitions. PDF RTF
§490.1302 - Shareholders' right to appraisal. PDF RTF
§490.1303 - Assertion of rights by nominees and beneficial owners. PDF RTF
§490.1304 - through 490.1319 Reserved. PDF RTF
§490.1320 - Notice of appraisal rights. PDF RTF
§490.1321 - Notice of intent to demand payment. PDF RTF
§490.1322 - Appraisal notice and form. PDF RTF
§490.1323 - Perfection of rights ? right to withdraw. PDF RTF
§490.1324 - Payment. PDF RTF
§490.1325 - After-acquired shares. PDF RTF
§490.1326 - Procedure if shareholder dissatisfied with payment or offer. PDF RTF
§490.1327 - After-acquired shares. Repealed by 2002 Acts, ch 1154, § 123, 125. PDF RTF
§490.1328 - Procedure if shareholder dissatisfied with payment or offer. Repealed by 2002 Acts, ch 1154, § 123, 125. PDF RTF
§490.1329 - Reserved. PDF RTF
§490.1330 - Court action. PDF RTF
§490.1331 - Court costs and counsel fees. PDF RTF
§490.1401 - Dissolution by incorporators or initial directors. PDF RTF
§490.1402 - Dissolution by board of directors and shareholders. PDF RTF
§490.1403 - Articles of dissolution. PDF RTF
§490.1404 - Revocation of dissolution. PDF RTF
§490.1405 - Effect of dissolution. PDF RTF
§490.1406 - Known claims against dissolved corporation. PDF RTF
§490.1407 - Other claims against dissolved corporation. PDF RTF
§490.1408 - Court proceedings. PDF RTF
§490.1409 - Director duties. PDF RTF
§490.1410 - through 490.1419 Reserved. PDF RTF
§490.1420 - Grounds for administrative dissolution. PDF RTF
§490.1421 - Procedure for and effect of administrative dissolution. PDF RTF
§490.1422 - Reinstatement following administrative dissolution. PDF RTF
§490.1423 - Appeal from denial of reinstatement. PDF RTF
§490.1424 - through 490.1429 Reserved. PDF RTF
§490.1430 - Grounds for judicial dissolution. PDF RTF
§490.1431 - Procedure for judicial dissolution. PDF RTF
§490.1432 - Receivership or custodianship. PDF RTF
§490.1433 - Decree of dissolution. PDF RTF
§490.1434 - Election to purchase in lieu of dissolution. PDF RTF
§490.1435 - through 490.1439 Reserved. PDF RTF
§490.1440 - Deposit with state treasurer. PDF RTF
§490.1501 - Authority to transact business required. PDF RTF
§490.1502 - Consequences of transacting business without authority. PDF RTF
§490.1503 - Application for certificate of authority. PDF RTF
§490.1504 - Amended certificate of authority. PDF RTF
§490.1505 - Effect of certificate of authority. PDF RTF
§490.1506 - Corporate name of foreign corporation. PDF RTF
§490.1507 - Registered office and registered agent of foreign corporation. PDF RTF
§490.1508 - Change of registered office or registered agent of foreign corporation. PDF RTF
§490.1509 - Resignation of registered agent of foreign corporation. PDF RTF
§490.1510 - Service on foreign corporation. PDF RTF
§490.1511 - through 490.1519 Reserved. PDF RTF
§490.1520 - Withdrawal of foreign corporation. PDF RTF
§490.1521 - through 490.1529 Reserved. PDF RTF
§490.1530 - Grounds for revocation. PDF RTF
§490.1531 - Procedure for and effect of revocation. PDF RTF
§490.1532 - Appeal from revocation. PDF RTF
§490.1601 - Corporate records. PDF RTF
§490.1602 - Inspection of records by shareholders. PDF RTF
§490.1603 - Scope of inspection right. PDF RTF
§490.1604 - Court-ordered inspection. PDF RTF
§490.1605 - Inspection of records by directors. PDF RTF
§490.1606 - Exception to notice requirement. PDF RTF
§490.1607 - through 490.1619 Reserved. PDF RTF
§490.1620 - Financial statements for shareholders. PDF RTF
§490.1621 - Other reports to shareholders. Repealed by 2002 Acts, ch 1154, § 123, 125. PDF RTF
§490.1622 - Biennial report for secretary of state. PDF RTF
§490.1701 - Application to existing corporations. PDF RTF
§490.1702 - Application to qualified foreign corporations. PDF RTF
§490.1703 - Savings provisions. PDF RTF
§490.1704 - Preemptive rights for existing corporations. PDF RTF
§490.1705 - Reinstatement of corporations existing prior to December 31, 1989. PDF RTF