Oregon Corporation LawsCorporation Commissioner, 1951 |
Outras edições - Ver tudo
Palavras e frases frequentes
action adjusted basis annual license fee annuity fund annuity in amount articles of incorporation assessments and contributions assessments or contributions attorney audit basis board of directors bylaws calendar capital stock cent certificate chapter 400 clerk Compiler's Note computed copy Corporation Commissioner corporation excise tax dealer December 31 deduction deemed determined disposition dissolution distribution dividends dollars election employes exchange exempt expiration fair market value fiscal foreign corporation gain or loss investment counselor issued January joint stock company lien liquidation net income notice Oregon Laws 1943 organization fee payment penalty and interest pension fund period personal property poration prescribed prior proceeding profit property was acquired provisions of section purpose pursuant real property received refund retired member return was filed school district Service of process stock or securities stock shall exceed subsection suit tax imposed taxable taxpayer thereof tion transfer warrant