Individuals & Families
Small Businesses
Nonprofits
Employers
Employee Benefits Brokers
PEOs
Credit Unions
Membership Groups
Legal Information
Sign In
/
U.S. State Codes
/
Michigan
/
Chapter 450 - Corporations
/
Act 162 of 1982 Nonprofit C...
/
162-1982-9 Chapter 9 (450.2901...450.2935)
162-1982-9 Chapter 9 (450.2901...450.2935)
Section 450.2901 Report of Domestic Corporation; Contents; Electronic Transmission; Distribution to Shareholder, Member, or Director.
Section 450.2911 Annual Report to Administrator; Filing; Contents.
Section 450.2913 Destruction or Disposal of Certain Records.
Section 450.2915 Repealed. 2003, Act 107, Imd. Eff. July 24, 2003.
Section 450.2922 Failure of Domestic or Foreign Corporation to File Annual Report or Pay Filing Fee or Penalty; Automatic Dissolution or Revocation of Certificate of Authority; Dissolution of Charitable Purpose Corporation; Notice; Right to Certificate of Good Standing; Electronic Transmission of Notification.
Section 450.2923 Extension of Time for Filing Report; Reporting Failure or Neglect Under Mcl 450.2922, 450.2931, or 450.2932; Action by Attorney General; Notice; Electronic Transmission.
Section 450.2924 Annual Reports Due or Deficient Prior to Date of Act; Penalties.
Section 450.2925 Renewal of Corporate Existence or Certificate of Authority Following Dissolution or Revocation.
Section 450.2931 Wilful False Statement in Report; Additional Penalty.
Section 450.2932 Prohibited Conduct as Misdemeanor; Fine.
Section 450.2935 Repealed. 2014, Act 557, Imd. Eff. Jan. 15, 2015.