Colorado Revised Nonprofit Corporation Act

Posted May 14, 1998


Counter


7-121-101. Short title. Articles 121 to 137 of this title shall be known and may be cited as the "Colorado Revised Nonprofit Corporation Act".
7-121-102. Reservation of power to amend or repeal.
7-121-201. Filing requirements - number of copies
7-121-202. Forms - secretary of state to furnish upon request..
7-121-203. Filing, service, and copying fees - subpoenas.
7-121-204. Effective time and date of document.
7-121-205. Correcting filed document.
7-121-206. Filing duty of secretary of state - manner of filing.
7-121-207. Appeal from secretary of state's refusal to file document.
7-121-208. Evidentiary effect of copy of filed document
7-121-209. Certificates issued by secretary of state.
7-121-210. Proof of delivery for filing.
7-121-301. Powers.
7-121-401. General definitions
7-121-402. Notice.
7-121-501. Private foundations. 7-121-1**
7-121-601. Judicial relief.

Return to Top


7-122-101. Incorporators.
7-122-102. Articles of incorporation.
7-122-103. Incorporation
7-122-104. Unauthorized assumption of corporate powers.
7-122-105. Organization of nonprofit corporation.
7-122-106. Bylaws.
7-122-107. Emergency bylaws.
Return to Top


7-123-101. Purposes and applicability.
7-123-102. General powers.
7-123-103. Emergency powers.
7-123-104. Ultra vires [the validity of corporate action may not be challenged on the ground that the nonprofit corporation lacks or lacked power to act.]
7-123-105. Actions against nonprofit corporations.
Return to Top


7-124-101. Corporate name.
7-124-102. Reserved name.
Return to Top

7-125-101. Registered office and registered agent.
7-125-102. Change of registered office or registered agent.
7-125-103. Resignation of registered agent
7-125-104. Service on nonprofit corporation.
Return to Top


7-126-101. No requirement of members
7-126-102. Admission.
7-126-103. Liability to third parties.
7-126-104. Consideration.
7-126-201. Differences in rights and obligations of members.
7-126-202. Transfers
7-126-203
7-126-301. Resignation
7-126-302. Termination, expulsion, or suspension.
7-126-303. Purchase of memberships.
7-126-401. Derivative suits.
7-126-501. Delegates
Return to Top


7-127-101. Annual and regular meetings.
7-127-102. Special meeting.
7-127-103. Court-ordered meeting.
7-127-104. Notice of meeting.
7-127-105. Waiver of notice.
7-127-106. Record date
7-127-107. Action without meeting
7-127-108. Meetings by telecommunication.
7-127-109. Action by written ballot.
7-127-201. Members' list for meeting and action by written ballot.
7-127-202. Voting entitlement generally.
7-127-203. Proxies.
7-127-204. Nonprofit corporation's acceptance of votes.
7-127-205. Quorum and voting requirements for voting groups.
7-127-206. Action by single and multiple voting groups.
7-127-207. Greater quorum or voting requirements.
7-127-208. Voting for directors - cumulative voting.
7-127-209. Other methods of electing directors.
Return to Top


7-128-101. Requirement for board of directors
7-128-102. Qualifications of directors.
7-128-103. Number of directors
7-128-104. Election, appointment, and designation of directors.
7-128-105. Terms of directors generally.
7-128-106. Staggered terms for directors.
7-128-107. Resignation of directors.
7-128-108. Removal of directors.
7-128-109. Removal of directors by judicial proceeding.
7-128-110. Vacancy on board.
7-128-111. Compensation of directors.
7-128-201. Meetings.
7-128-202. Action without meeting.
7-128-203. Notice of meeting
7-128-204. Waiver of notice.
7-128-205. Quorum and voting.
7-128-206. Committees of the board.
7-128-301. Officers.
7-128-302. Duties of officers.
7-128-303. Resignation and removal of officers.
7-128-304. Contract rights with respect to officers.
7-128-401. General standards of conduct for directors and officers.
7-128-402. Limitation of certain liabilities of directors and officers.
7-128-403. Liability of directors for unlawful distributions.
7-128-501. Conflicting interest transaction.
Return to Top


7-129-101. Indemnification definitions
7-129-102. Authority to indemnify directors.
7-129-103. Mandatory indemnification of directors
7-129-104. Advance of expenses to directors.
7-129-105. Court-ordered indemnification of directors.
7-129-106. Determination and authorization of indemnification
7-129-107. Indemnification of officers, employees, fiduciaries, and agents.
7-129-108. Insurance.
7-129-109. Limitation of indemnification of directors
7-129-110. Notice to voting members of indemnification of director
Return to Top


7-130-101. Authority to amend articles of incorporation
7-130-102. Amendment of articles of incorporation by board of directors or incorporators
7-130-103. Amendment of articles of incorporation by board of directors and members
7-130-104. Voting on amendments of articles of incorporation
7-130-105. Articles of amendment to articles of incorporation.
7-130-106. Restated articles of incorporation.
7-130-107. Amendment of articles of incorporation pursuant to reorganization
7-130-108. Effect of amendment of articles of incorporation.
7-130-201. Amendment of bylaws by board of directors or members.
7-130-202. Bylaw changing quorum or voting requirement for members.
7-130-203. Bylaw changing quorum or voting requirement for directors.
7-130-301. Approval by third persons.
7-130-302. Amendment terminating members or redeeming or canceling memberships
Return to Top


7-131-101. Merger.
7-131-102. Action on plan of merger.
7-131-103. Articles of merger.
7-131-104. Effect of merger.
7-131-105. Merger with foreign nonprofit corporation.
Return to Top


7-132-101. Sale of property.
7-132-102. Sale of property other than in regular course of activities.
Return to Top


7-133-101. Distributions prohibited.
7-133-102. Authorized distributions.
Return to Top


7-134-101. Dissolution by incorporators or directors if no members
7-134-102. Dissolution by directors and members
7-134-103. Articles of dissolution.
7-134-104. Revocation of dissolution
7-134-105. Effect of dissolution.
7-134-106. Disposition of known claims by notification.
7-134-107. Disposition of claims by publication.
7-134-108. Enforcement of claims against dissolved nonprofit corporation.
7-134-109. Service on dissolved nonprofit corporation
7-134-201. Grounds for administrative dissolution.
7-134-202. Procedure for and effect of administrative dissolution.
7-134-203. Reinstatement following administrative dissolution.
7-134-204. Appeal from denial of reinstatement.
7-134-205. Continuation as unincorporated association.
7-134-301. Grounds for judicial dissolution
7-134-302. Procedure for judicial dissolution
7-134-303. Receivership or custodianship.
7-134-304. Decree of dissolution.
7-134-401. Dissolution upon expiration of period of duration.
7-134-501. Deposit with state treasurer
Return to Top


7-135-101. Authority to conduct affairs required
7-135-102. Consequences of conducting affairs without authority
7-135-103. Application for authority to conduct affairs
7-135-104. Amended application for authority to conduct affairs.
7-135-105. Effect of filing an application for authority to conduct affairs.
7-135-106. Corporate name and assumed corporate name of foreign nonprofit corporation
7-135-107. Registered name of foreign nonprofit corporation
7-135-108. Registered office and registered agent of foreign nonprofit corporation.
7-135-109. Changes of registered office or registered agent of foreign nonprofit corporation
7-135-110. Resignation of registered agent of foreign nonprofit corporation.
7-135-111. Service on foreign nonprofit corporation.
7-135-112. Merger of foreign nonprofit corporations authorized to conduct affairs in this state.
7-135-201. Withdrawal of foreign nonprofit corporation.
7-135-202. Service on withdrawn foreign nonprofit corporation.
7-135-301. Grounds for revocation.
7-135-302. Procedure for and effect of revocation.
7-135-303. Appeal from revocation.
Return to Top


7-136-101. Corporate records.
7-136-102. Inspection of corporate records by members
7-136-103. Scope of member's inspection right.
7-136-104. Court-ordered inspection of corporate records.
7-136-105. Limitations on use of membership list.
7-136-106. Financial statements.
7-136-107. Corporate report to secretary of state.
7-136-108. Statement of person named as director or officer.
7-136-109. Interrogatories by secretary of state.
Return to Top


7-137-101. Application to existing corporations. (1) (a) For purposes of this article, "existing corporate entity" means any corporate entity that was in existence on June 30, 1998,
7-137-102. Pre-1968 corporate entities
7-137-103. Application to foreign nonprofit corporations.
7-137-201. Procedure to elect to accept articles 121 to 137 of this title.
7-137-202. Statement of election to accept articles 121 to 137 of this title.
7-137-203. Filing statement of election to accept articles 121 to
7-137-204. Effect of certificate of acceptance.
7-137-301. Saving provisions.
Return to Top


Search all of the First Millennial Foundation web pages.
Search:   Options

Visit the First Millennial Foundation's website at:
http://www.millennial.org
to find out how you, too, can colonize the galaxy.


   This web site is provided for your information only and should not be relied on as legal advice.
    Remember, that when dealing with any legal matter do not rely on these materials without first seeking the advice of an attorney about your particular situation and facts.
    We do not guarantee the accuracy of any information available through the links you will find at this web site.
    These links are provided as a matter of convenience to the public.
Webmaster: Jim Sealy Jr

I Rated with RSAC