CHAPTER 414D

HAWAII NONPROFIT CORPORATIONS ACT

 

         Part I.  General Provisions

Section

    414D-1 Short title

    414D-2 Reservation of power to amend or repeal

    414D-3 Filing requirements

    414D-4 Forms

    414D-5 Filing, service, and copying fees

    414D-6 Effective time and date of document

    414D-7 Correcting filed document

    414D-8 Filing duty of the department director

    414D-9 Appeal from the department director's refusal to file

           document

   414D-10 Evidentiary effect of copy of filed document

   414D-11 Certificates and certified copies to be received in

           evidence

   414D-12 Penalty for signing false document

   414D-13 Department director; powers

   414D-14 Definitions

   414D-15 Notice

   414D-16 Private foundations

   414D-17 Judicial relief

   414D-18 Miscellaneous charges

   414D-19 Shares of stock and dividends prohibited; compensation;

           distribution

   414D-20 Notice to the attorney general of commencement of

           proceeding

 

         Part II.  Organization

   414D-31 Incorporators

   414D-32 Articles of incorporation

   414D-33 Incorporation

   414D-34 Liability for preincorporation transactions

   414D-35 Organization of corporation

   414D-36 Bylaws

   414D-37 Emergency bylaws and powers

 

         Part III.  Purposes and Powers

   414D-51 Purposes

   414D-52 General powers

   414D-53 Emergency powers

   414D-54 Ultra vires

 

         Part IV.  Names

   414D-61 Corporate name

   414D-62 Reserved name

   414D-63 Repealed

   414D-64 Administrative order of abatement for infringement of

           corporate name

 

         Part V.  Office and Registered Agent

   414D-71 Registered agent

   414D-72 Designation or change of registered agent

   414D-73 Resignation of registered agent

   414D-74 Service on corporation

 

         Part VI.  Members and Memberships

   414D-81 Admission

   414D-82 Consideration

   414D-83 No requirement of members

   414D-84 Differences in rights and obligations of members

   414D-85 Member's liability to third parties

   414D-86 Member's liability for dues, assessments, and fees

   414D-87 Creditor's action against member

   414D-88 Repealed

   414D-89 Termination, expulsion, and suspension

 414D-89.5 Amendment terminating or canceling members; redemption

           of membership

   414D-90 Derivative suits

   414D-91 Delegates

   414D-92 Purchase of memberships

 

         Part VII.  Members' Meetings, and Voting

  414D-101 Annual and regular meetings

  414D-102 Special meetings

  414D-103 Court-ordered meetings

  414D-104 Action by written consent

414D-104.5 Action by ballot

  414D-105 Notice of meeting

  414D-106 Waiver of notice

  414D-107 Record date; determining members entitled

           to notice and vote

  414D-108 Repealed

  414D-109 Members' list for meeting

  414D-110 Voting entitlement generally

  414D-111 Quorum requirements

  414D-112 Voting requirements

  414D-113 Proxies

  414D-114 Cumulative voting for directors

  414D-115 Other methods of electing directors

  414D-116 Corporation's acceptance of votes

  414D-117 Voting agreements

 

         Part VIII.  Directors and Officers

  414D-131 Requirement for and duties of the board

  414D-132 Qualifications of directors

  414D-133 Number of directors

  414D-134 Election, designation, and appointment of directors

  414D-135 Terms of directors generally

  414D-136 Staggered terms for directors

  414D-137 Resignation of directors

  414D-138 Removal of directors elected by members or directors

  414D-139 Removal of designated or appointed directors

  414D-140 Removal of directors by judicial proceeding

  414D-141 Vacancy on board

  414D-142 Compensation of directors

  414D-143 Regular and special meetings

  414D-144 Action without meeting

  414D-145 Call and notice of meetings

  414D-146 Waiver of notice of meeting

  414D-147 Quorum and voting

  414D-148 Committees of the board

  414D-149 General standards for directors

  414D-150 Director conflict of interest

  414D-151 Loans to or guaranties for directors and officers

  414D-152 Liability for unlawful distributions

  414D-153 Required officers

  414D-154 Duties and authority of officers

  414D-155 Standards of conduct for officers

  414D-156 Resignation and removal of officers

  414D-157 Contract rights of officers

  414D-158 Officers' authority to execute documents

  414D-159 Definitions

  414D-160 Authority to indemnify

  414D-161 Mandatory indemnification

  414D-162 Advance for expenses

  414D-163 Court-ordered indemnification

  414D-164 Determination and authorization of indemnification

  414D-165 Indemnification of officers, employees, and agents

  414D-166 Insurance

  414D-167 Application of this part

 

         Part IX.  Amendment of Articles of Incorporation and Bylaws

  414D-181 Authority to amend

  414D-182 Procedure to amend articles of incorporation

  414D-183 Articles of amendment

  414D-184 Restated, amended and restated, articles of

           incorporation

  414D-185 Amendment pursuant to judicial reorganization

  414D-186 Effect of amendment and restatement

  414D-187 Bylaws

  414D-188 Approval by third persons

 

         Part X.  Merger

  414D-200 Definitions

  414D-201 Merger

414D-201.5 Foreign mergers

  414D-202 Action on plan by board, members, and third persons

  414D-203 Articles of merger

  414D-204 Effect of merger

  414D-205 Repealed

  414D-206 Bequests, devises, and gifts

  414D-207 Repealed

414D-207.1 Conversions into and from corporations

  414D-208 Repealed

414D-208.1 Articles of conversion

  414D-209 Repealed

  414D-210 Repealed

414D-210.1 Effect of conversion

  414D-211 Limitations on merger by public benefit corporations

 

         Part XI.  Sale of Assets

  414D-221 Sale of assets in regular course of activities and

           mortgage of assets

  414D-222 Sale of assets other than in regular course of

           activities

 

         Part XII.  Distributions

  414D-231 Prohibited distributions

  414D-232 Authorized distributions

  414D-233 Notice to the attorney general of intention to

           dissolve

 

         Part XIII.  Dissolution

  414D-241 Dissolution by incorporators, initial directors,

           and third persons

  414D-242 Dissolution by directors, members, and third persons

  414D-243 Articles of dissolution

  414D-244 Revocation of dissolution

  414D-245 Effect of dissolution

414D-245.5 Trustees or receivers for dissolved corporations;

           appointment; powers; duties

  414D-246 Known claims against dissolved corporation

  414D-247 Unknown claims against dissolved corporation

  414D-248 Grounds for administrative dissolution

  414D-249 Procedure for and effect of administrative

           dissolution and effect of expiration

  414D-250 Reinstatement following administrative dissolution

  414D-251 Appeal from denial of reinstatement

  414D-252 Grounds for judicial dissolution

  414D-253 Procedure for judicial dissolution

  414D-254 Receivership or custodianship

  414D-255 Decree of dissolution

  414D-256 Deposit with director of finance

 

         Part XIV.  Foreign Corporations

  414D-271 Authority to transact business required

  414D-272 Consequences of transacting business without

           authority

  414D-273 Application for certificate of authority

  414D-274 Change of name by foreign corporation

  414D-275 Effect of certificate of authority

  414D-276 Corporate name of foreign corporation

  414D-277 Registered agent of foreign corporation

  414D-278 Change of registered agent of foreign corporation

  414D-279 Resignation of registered agent of foreign

           corporation

  414D-280 Service on foreign corporation

  414D-281 Application to corporations heretofore authorized to

           transact business in this State

  414D-282 Withdrawal of foreign corporation

  414D-283 Grounds for revocation of certificate of authority

  414D-284 Procedure and effect of revocation

  414D-285 Appeal from revocation

 

         Part XV.  Records and Reports

  414D-301 Corporate records

  414D-302 Inspection of records by members

  414D-303 Scope of inspection rights

  414D-304 Court-ordered inspection

  414D-305 Limitations on use of membership list

  414D-306 Financial statements for members

414D-306.5 Inspection of records by directors

  414D-307 Report of indemnification to members

  414D-308 Annual report

 

         Part XVI.  Superseding Chapters

  414D-311 Superseding chapters

 

         Part XVII.  Transition Provisions

  414D-321 Application to existing domestic corporations

  414D-322 Application to qualified foreign corporations

  414D-323 Saving provisions

  414D-324 Severability

 

Cross References

 

  Protection of charitable assets; attorney general's authority, see §28-5.2.

 

Case Notes

 

  Where church was not a hierarchical church, but a congregational church that made decisions by a vote of its members as set forth in its "petition for charter" of incorporation and bylaws, the church was governed by this chapter; thus, appellants should have been allowed to amend their complaint, had standing to contest their expulsion, and were not precluded from doing so by the ecclesiastical abstention doctrine; also, doctrine did not bar appellants' complaint to the extent it did not require resolution of controversies over church doctrine, law, or polity.  118 H. 165 (App.), 185 P.3d 913 (2008).