The Nebraska Nonprofit Corporation Act found in Chapter 21, Article 19, Reissue Revised Statutes of Nebraska is broken down into the following parts:
| Section Name | Section Number |
|---|---|
| Act, how cited | § 21-1901 |
| Legislative power | § 21-1902 |
| Filing requirements | § 21-1903 |
| Forms | § 21-1904 |
| Fees | § 21-1905 |
| Effective date of document | § 21-1906 |
| Correcting filed document | § 21-1907 |
| §retary of State; duties | § 21-1908 |
| Refusal to file document; appeal | § 21-1909 |
| Filed document; evidentiary effect | § 21-1910 |
| Certificate of existence | § 21-1911 |
| Signing false document; penalty | § 21-1912 |
| §retary of State; powers | § 21-1913 |
| Terms, defined | § 21-1914 |
| Notice | § 21-1915 |
| Private foundations; requirements | § 21-1916 |
| Meetings and votes; court order | § 21-1917 |
| Attorney General; notice; powers | § 21-1918 |
| Religious corporations; constitutional protections | § 21-1919 |
Organization |
| Section Name | Section Number |
| Incorporators | § 21-1920 |
| Articles of incorporation | § 21-1921 |
| Incorporation | § 21-1922 |
| Liability for preincorporation transactions | § 21-1923 |
| Organization of corporation | § 21-1924 |
| Bylaws | § 21-1925 |
| Emergency bylaws and powers | § 21-1926 |
Purposes And Powers |
| Section Name | Section Number |
| Purposes | § 21-1927 |
| General powers | § 21-1928 |
| Emergency powers | § 21-1929 |
| Ultra vires | § 21-1930 |
Names |
| Section Name | Section Number |
| Corporate name | § 21-1931 |
| Reserved name | § 21-1932 |
| Registered name | § 21-1933 |
Office And Agent |
| Section Name | Section Number |
| Registered office; registered agent | § 21-1934 |
| Change of registered office or registered agent | § 21-1935 |
| Resignation of registered agent | § 21-1936 |
| Service on corporation | § 21-1937 |
Members And Memberships |
| Section Name | Section Number |
| Admission of members | § 21-1938 |
| Consideration | § 21-1939 |
| No requirement of members | § 21-1940 |
| Differences in rights and obligations | § 21-1941 |
| Transfers | § 21-1942 |
| Member's liability to third parties | § 21-1943 |
| Member's liability for dues, assessments, and fees | § 21-1944 |
| Creditor's action against member | § 21-1945 |
| Resignation | § 21-1946 |
| Termination, expulsion, and suspension | § 21-1947 |
| Purchase of memberships | § 21-1948 |
| Derivative suits | § 21-1949 |
| Delegates | § 21-1950 |
Members' Meetings And Voting |
| Section Name | Section Number |
| Annual and regular meetings | § 21-1951 |
| Special meeting | § 21-1952 |
| Court-ordered meeting | § 21-1953 |
| Action by written consent | § 21-1954 |
| Notice of meeting | § 21-1955 |
| Waiver of notice | § 21-1956 |
| Record date; determining members entitled to notice and vote | § 21-1957 |
| Action by written ballot | § 21-1958 |
| Members' list for meeting | § 21-1959 |
| Voting entitlement generally | § 21-1960 |
| Quorum requirements | § 21-1961 |
| Voting requirements | § 21-1962 |
| Proxies | § 21-1963 |
| Cumulative voting for directors | § 21-1964 |
| Other methods of electing directors | § 21-1965 |
| Corporation's acceptance of votes | § 21-1966 |
| Voting agreements | § 21-1967 |
Directors And Officers |
| Section Name | Section Number |
| Requirement for and duties of board of directors | § 21-1968 |
| Qualifications of directors | § 21-1969 |
| Number of directors | § 21-1970 |
| Election, designation, and appointment of directors | § 21-1971 |
| Terms of directors generally | § 21-1972 |
| Staggered terms for directors | § 21-1973 |
| Resignation of directors | § 21-1974 |
| Removal of directors elected by members or directors | § 21-1975 |
| Removal of designated or appointed directors | § 21-1976 |
| Removal of directors by judicial proceeding | § 21-1977 |
| Vacancy on board | § 21-1978 |
| Compensation of directors | § 21-1979 |
| Regular and special meetings | § 21-1980 |
| Action without meeting | § 21-1981 |
| Call and notice of meeting | § 21-1982 |
| Waiver of notice | § 21-1983 |
| Quorum; voting | § 21-1984 |
| Committees of the board | § 21-1985 |
| General standards for directors | § 21-1986 |
| Director; conflict of interest | § 21-1987 |
| Loans to or guaranties for directors and officers | § 21-1988 |
| Liability for unlawful distributions | § 21-1989 |
| Required officers | § 21-1990 |
| Duties and authority of officers | § 21-1991 |
| Standards of conduct for officers | § 21-1992 |
| Resignation and removal of officers | § 21-1993 |
| Contract rights of officers | § 21-1994 |
| Officers' authority to execute documents | § 21-1995 |
| Terms, defined | § 21-1996 |
| Authority to indemnify | § 21-1997 |
| Mandatory indemnification | § 21-1998 |
| Advance for expenses | § 21-1999 |
| Court-ordered indemnification | § 21-19,100 |
| Determination and authorization of indemnification | § 21-19,101 |
| Indemnification of officers, employees, and agents | § 21-19,102 |
| Insurance | § 21-19,103 |
| Applicability of sections | § 21-19,104 |
Amendment Of Articles Of Incorporation And Bylaws |
| Section Name | Section Number |
| Authority to amend | § 21-19,105 |
| Amendment of articles of incorporation by directors | § 21-19,106 |
| Amendment of articles of incorporation by directors and members | § 21-19,107 |
| Class voting by members on amendments | § 21-19,108 |
| Articles of amendment | § 21-19,109 |
| Restated articles of incorporation | § 21-19,110 |
| Amendment pursuant to judicial reorganization | § 21-19,111 |
| Effect of amendment and restatement | § 21-19,112 |
| Amendment to bylaws by directors | § 21-19,113 |
| Amendment to bylaws by directors and members | § 21-19,114 |
| Class voting by members on amendments | § 21-19,115 |
| Approval by third persons | § 21-19,116 |
| Amendment terminating members or redeeming or canceling memberships | § 21-19,117 |
Merger |
| Section Name | Section Number |
| Approval of plan of merger | § 21-19,118 |
| Mergers by public benefit or religious corporations; procedure | § 21-19,119 |
| Action on plan by board, members, and third persons | § 21-19,120 |
| Articles of merger | § 21-19,121 |
| Effect of merger | § 21-19,122 |
| Merger with foreign corporation | § 21-19,123 |
| Bequests, devises, and gifts | § 21-19,124 |
Sale Of Assets |
| Section Name | Section Number |
| Sale of assets in regular course of activities and mortgage of assets | § 21-19,125 |
| Sale of assets other than in regular course of activities | § 21-19,126 |
Distributions |
| Section Name | Section Number |
| Prohibited distributions | § 21-19,127 |
| Authorized distributions | § 21-19,128 |
Dissolution |
| Section Name | Section Number |
| Dissolution by incorporators or directors; notice of dissolution; plan | § 21-19,129 |
| Dissolution by directors, members, and third persons; plan | § 21-19,130 |
| Notice to the Attorney General | § 21-19,131 |
| Articles of dissolution | § 21-19,132 |
| Revocation of dissolution | § 21-19,133 |
| Effect of dissolution | § 21-19,134 |
| Known claims against dissolved corporations; notice | § 21-19,135 |
| Unknown claims against dissolved corporation; notice | § 21-19,136 |
| Grounds for administrative dissolution | § 21-19,137 |
| Procedure for and effect of administrative dissolution | § 21-19,138 |
| Reinstatement following administrative dissolution | § 21-19,139 |
| Appeal from denial of reinstatement | § 21-19,140 |
| Grounds for judicial dissolution | § 21-19,141 |
| Procedure for judicial dissolution | § 21-19,142 |
| Receivership or custodianship | § 21-19,143 |
| Decree of dissolution | § 21-19,144 |
| Assets; deposit with State Treasurer; when | § 21-19,145 |
Foreign Corporations |
| Section Name | Section Number |
| Foreign corporation; authority to transact business required | § 21-19,146 |
| Foreign corporation; transacting business without authority; consequences; civil penalty | § 21-19,147 |
| Foreign corporation; application for certificate of authority | § 21-19,148 |
| Foreign corporation; amended certificate of authority | § 21-19,149 |
| Foreign corporation; effect of certificate of authority | § 21-19,150 |
| Foreign corporation; corporate name | § 21-19,151 |
| Foreign corporation; registered office; registered agent | § 21-19,152 |
| Foreign corporation; change of registered office or registered agent | § 21-19,153 |
| Foreign corporation; resignation of registered agent | § 21-19,154 |
| Foreign corporation; service | § 21-19,155 |
| Foreign corporation; withdrawal | § 21-19,156 |
| Foreign corporation; grounds for revocation of certificate of authority | § 21-19,157 |
| Foreign corporation; procedure and effect of revocation | § 21-19,158 |
| Foreign corporation; revoked certificate; application for reinstatement | § 21-19,159 |
| Foreign corporation; denial of reinstatement; appeal | § 21-19,160 |
| Foreign corporation; domestication procedure | § 21-19,161 |
| Foreign corporation; renouncing domestication | § 21-19,162 |
| Foreign corporation; domestication; procedure; effect | § 21-19,163 |
| Foreign corporation organized prior to January 1, 1997; status | § 21-19,164 |
Records And Reports |
| Section Name | Section Number |
| Corporate records | § 21-19,165 |
| Inspection of records by members | § 21-19,166 |
| Scope of inspection rights | § 21-19,167 |
| Court-ordered inspection | § 21-19,168 |
| Limitations on use of membership list | § 21-19,169 |
| Financial statements for members | § 21-19,170 |
| Report of indemnification to members | § 21-19,171 |
| Biennial report; contents | § 21-19,172 |
Publication |
| Section Name | Section Number |
| Notice of incorporation, amendment, merger, or dissolution; publication | § 21-19,173 |
Transition Provisions |
| Section Name | Section Number |
| Applicability of act | § 21-19,174 |
| Foreign corporation; subject to act; effect | § 21-19,175 |
| Repeal of former law; effect | § 21-19,176 |
| Public benefit, mutual benefit, and religious corporation; designation | § 21-19,177 |