Certificates of authority, applications for, Minn. Laws 2010 c 250 art 2 s 11
Certificates of authority, applications for, Minn. Laws 2009 c 98 s 10
Certificates of authority, defined, revisor's correction, Minn. Laws 2019 c 50 art 1 s 102
Certificates of authority, reinstatement, Minn. Laws 2015 c 77 art 2 s 54
Certificates of authority, revocation, revisor's corrections, Minn. Laws 2016 c 158 art 1 s 153
Certificates of authority, Minn. Laws 2011 c 106 s 8
Changes of name, dissolutions, or mergers, Minn. Laws 2009 c 98 s 11
Defaults, notice by secretary of state, Minn. Laws 2011 c 106 s 9-11
Foreign nonprofit corporations, revisor's corrections, Minn. Laws 2017 c 40 art 1 s 109
Motor vehicles, ownership, resident control, presumption, Minn. Laws 2017 1Sp c 1 art 21 s 8
Names, alternate names, Minn. Laws 2010 c 250 art 2 s 10
Names, Minn. Laws 2009 c 98 s 11, 12, 15
Nonprofit corporations, conversion to, Minn. Laws 2017 c 17 s 11-15
Payments by, withdrawal application fees, revisor's corrections, Minn. Laws 2016 c 158 art 1 s 169
Registered agents, Minn. Laws 2010 c 250 art 2 s 5, 12
Registered offices, Minn. Laws 2010 c 250 art 2 s 12
Resident agents, appointment, filing fees, Minn. Laws 2010 c 379 s 2
Secretary of state filings, renewals, Minn. Laws 2009 c 101 art 2 s 74, 75
Service of process on, revisor's corrections, Minn. Laws 2015 c 21 art 1 s 1