The Georgia Nonprofit Corporation Code is broken down into the following articles:

ARTICLE 1 - GENERAL PROVISIONS

 

Part 1 - Short Title; Legislative Power

Section Name Section Number
Short title.§14-3-101
Reservation of power of General Assembly.§14-3-102
 

Part 2 - Documents

Section Name Section Number
Filing of documents.§14-3-120
Valid period for annual registration.§14-3-120.1
Forms.§14-3-121
Filing fees.§14-3-122
Effective time and date of document.§14-3-123
Correcting filed document.§14-3-124
Duty of Secretary of State to file documents; effect of filing or refusing to do so.§14-3-125
Appeal from Secretary of State’s refusal to file document.§14-3-126
Evidence of filing.§14-3-127
Certificate of existence or authorization.§14-3-128
Penalty for signing false document.§14-3-129
 

Part 3 - Secretary Of State

Section Name Section Number
Powers of Secretary of State.§14-3-130
 

Part 4 - Definitions; Notice

Section Name Section Number
Definitions.§14-3-140
Notice.§14-3-141
 

Part 5 - Court-Ordered Meetings

Section Name Section Number
Authority of court to order meetings; notice; validity of meeting or vote.§14-3-160
 

Part 6 - Powers Of Attorney General

Section Name Section Number
Powers of Attorney General over unlawful assignment of corporate assets; dissolution of corporation; investigative and subpoena powers.§14-3-170
 

Part 7 - Religious Corporations Doctrine

Section Name Section Number
Construction of chapter when religious doctrine inconsistent.§14-3-180
 

ARTICLE 2 - INCORPORATION

Section Name Section Number
Who may incorporate.§14-3-201
Articles of incorporation.§14-3-202
Publication of notice of intent to file articles of incorporation.§14-3-202.1
Effect of filing articles of incorporation.§14-3-203
Liability for preincorporation transactions.§14-3-204
Organizational meeting.§14-3-205
Bylaws.§14-3-206
Emergency bylaws.§14-3-207
 

ARTICLE 3 - PURPOSES AND POWERS

Section Name Section Number
Purposes of corporation.§14-3-301
Duration and powers of corporation.§14-3-302
Emergency powers.§14-3-303
Ultra vires.§14-3-304
Nonprofit defined; rights; director’s role; reporting.§14-3-305
 

ARTICLE 4 - CORPORATE NAME

Section Name Section Number
Corporate name.§14-3-401
Reservation of corporate name.§14-3-402
Registered name of foreign corporation.§14-3-403
 

ARTICLE 5 - REGISTERED OFFICE AND REGISTERED AGENT

Part 1 - General Provisions

Section Name Section Number
Registered office and registered agent.§14-3-501
Change of registered office or registered agent.§14-3-502
Resignation of registered agent.§14-3-503
Service of process on corporation.§14-3-504
 

Part 2 - Venue

Section Name Section Number
Venue — Applicable laws; where corporation deemed to reside; corporations with principal office under prior law.§14-3-510
 

ARTICLE 6 - MEMBERSHIP

Part 1 - General Provisions

Section Name Section Number
Authority to establish criteria or procedures for membership.§14-3-601
Consideration for membership in corporation.§14-3-602
Membership not required.§14-3-603
 

Part 2 - Rights And Liabilities Of Members

Section Name Section Number
Voting rights.§14-3-610
Limitation on members’ liability.§14-3-611
Liability for dues, assessments, or fees.§14-3-612
Remedies of creditors of corporation against members.§14-3-613
 

Part 3 - Termination Of Membership

Section Name Section Number
Resignation by member and effect thereof.§14-3-620
Involuntary termination of membership; procedures; statute of limitations for challenging involuntary termination; liability for dues, assessments, or fees.§14-3-621
 

Part 4 - Delegates

Section Name Section Number
Authority to provide for delegates.§14-3-630
 

ARTICLE 7 - MEETINGS

Part 1 - General Provisions

Section Name Section Number
(See Editor’s notes.) Annual meeting.§14-3-701
(See Editor’s notes.) Special meetings; remote communication.§14-3-702
Court-ordered meetings.§14-3-703
Approval of action without meeting.§14-3-704
Notice of meeting.§14-3-705
Waiver of notice.§14-3-706
Record date.§14-3-707
Action taken without meeting.§14-3-708
Remote communication by members.§14-3-709
 

Part 2 - Voting

Section Name Section Number
Membership list for meeting.§14-3-720
Number of votes to which member entitled; effect of membership in names of two or more persons.§14-3-721
Quorum.§14-3-722
Majority of votes constitutes act of membership.§14-3-723
Proxies.§14-3-724
Voting requirements for election of directors; cumulative voting.§14-3-725
Election of directors by category.§14-3-726
Validity of signature on proxy.§14-3-727
 

Part 3 - Voting Agreements

Section Name Section Number
Agreements among members.§14-3-730
 

Part 4 - Derivative Proceedings

Section Name Section Number
Definitions.§14-3-740
Standing.§14-3-741
Demand for suitable action by corporation required.§14-3-742
Stay of proceeding.§14-3-743
Dismissal of proceeding.§14-3-744
Discontinuance or settlement of proceeding prohibited without court approval.§14-3-745
Payment of expenses of proceeding.§14-3-746
Applicability to foreign corporations.§14-3-747
 

ARTICLE 8 - DIRECTORS AND OFFICERS

Part 1 - Board Of Directors

Section Name Section Number
Requirement for and duties of board of directors.§14-3-801
Qualifications of directors.§14-3-802
Number of directors.§14-3-803
Election of directors.§14-3-804
Terms of directors.§14-3-805
Staggered terms for directors.§14-3-806
Resignation of directors.§14-3-807
Removal of directors.§14-3-808
Procedure for removing directors.§14-3-809
Removal of director by court.§14-3-810
Vacancies.§14-3-811
Compensation of directors.§14-3-812
Appointment of provisional director in case of deadlock.§14-3-813
 

Part 2 - Meetings And Action Of The Board

Section Name Section Number
Meetings of directors.§14-3-820
Action taken without meeting.§14-3-821
Notice.§14-3-822
Waiver of notice.§14-3-823
Quorum; when director deemed to assent to action.§14-3-824
Committees.§14-3-825
 

Part 3 - Standards Of Conduct

Section Name Section Number
Standards of conduct for directors.§14-3-830
Liability for unlawful distribution.§14-3-831
 

Part 4 - Officers

Section Name Section Number
Officers are as described in articles or bylaws or as appointed; minutes and records; holding more than one office; titles; signing of documents.§14-3-840
Duties of officers.§14-3-841
Standards of conduct for officers.§14-3-842
Resignation and removal of officers.§14-3-843
Contract rights of officers.§14-3-844
Authority of officer to sign documents; validity of document.§14-3-845
Effect of corporate seal on document.§14-3-846
 

Part 5 - Indemnification

Section Name Section Number
Definitions.§14-3-850
Authority to indemnify director involved in legal proceeding.§14-3-851
Indemnification for reasonable expenses of successful defense.§14-3-852
Advance or reimbursement of litigation expenses.§14-3-853
Court ordered indemnification and payment of expenses.§14-3-854
Determination of right and authorization for payment of indemnification required.§14-3-855
Indemnification of officers, employees, and agents.§14-3-856
Insurance.§14-3-857
Applicability of indemnification provisions.§14-3-858
 

Part 6 - Conflicting Interest Transactions

Section Name Section Number
Definitions.§14-3-860
Transactions not subject to being enjoined, set aside, or other sanctions.§14-3-861
Directors’ action after disclosure of conflict or abstention by interested director.§14-3-862
Members’ action following disclosure of conflict.§14-3-863
Effect of court approval of transaction.§14-3-864
Voidability of conflicting interest transaction.§14-3-865
 

ARTICLE 9 - [RESERVED]

Section Name Section Number
[Reserved]
 

ARTICLE 10 - AMENDMENT OF ARTICLES OF INCORPORATION AND BYLAWS

Part 1 - Amendment Of Articles Of Incorporation

Section Name Section Number
Authority of corporation to amend.§14-3-1001
Amendment where corporation has no members or members not entitled to vote.§14-3-1002
Amendment where vote of members required.§14-3-1003
Voting on amendments by classes of members.§14-3-1004
Articles of amendment.§14-3-1005
Notice of intent to change corporate name.§14-3-1005.1
Restated articles of incorporation.§14-3-1006
Amendment of articles pursuant to court order.§14-3-1007
Effect of amendment on existing cause of action.§14-3-1008
 

Part 2 - Amendment Of Bylaws

Section Name Section Number
Amendment where corporation has no members or members not entitled to vote.§14-3-1020
Amendment where vote of members required.§14-3-1021
Voting by classes of members.§14-3-1022
 

Part 3 - Approval Of Amendments

Section Name Section Number
When approval by specified person required.§14-3-1030
 

Part 4 - Amendment To Operate For Profit

Section Name Section Number
Authority to amend articles to operate as for profit corporation.§14-3-1040
Procedure for amendment.§14-3-1041
Applicability of Business Corporation Code.§14-3-1042
 

ARTICLE 11 - MERGER

Section Name Section Number
Plan of merger.§14-3-1101
Merger without court approval; notice to Attorney General; receipt or retention by member of anything resulting from merger.§14-3-1102
Approval of plan of merger by members or directors; abandonment of plan.§14-3-1103
Articles of merger; publication of notice of merger.§14-3-1104
Required filing of notice of merger.§14-3-1104.1
Effect of merger.§14-3-1105
Merger with foreign corporation.§14-3-1106
Effect of merger on bequest, devise, or other transfer of property.§14-3-1107
Definitions; merger with foreign corporations; requirements.§14-3-1108
 

ARTICLE 11A - DOMESTICATION OF FOREIGN CORPORATIONS

Section Name Section Number
Procedure for domestication of foreign corporation; filing certificate of conversion and articles of incorporation.§14-3-1120
Certificates of conversion; implementation.§14-3-1121
 

ARTICLE 12 - SALE, ENCUMBRANCE, OR OTHER DISPOSITION OF ASSETS

Section Name Section Number
Sale or other disposal of assets in usual course of activities; mortgage or other encumbrance of assets.§14-3-1201
Sale or other disposition of assets other than in usual course of activities.§14-3-1202
 

ARTICLE 13 - DISTRIBUTIONS

Section Name Section Number
Distributions prohibited.§14-3-1301
Exceptions to prohibition against distributions.§14-3-1302
 

ARTICLE 14 - DISSOLUTION

Part 1 - Voluntary Dissolution

Section Name Section Number
Dissolution by incorporators or initial directors.§14-3-1401
Proposal of dissolution and approval thereof.§14-3-1402
Plan of dissolution.§14-3-1403
Notice of intent to dissolve.§14-3-1404
Publication of notice of intent to dissolve.§14-3-1404.1
Revocation of dissolution proceedings.§14-3-1405
Effect of notice of intent to dissolve.§14-3-1406
Disposition of known claims against corporation.§14-3-1407
Request for presentation of claims; enforcement of claims; when claims barred.§14-3-1408
Articles of dissolution.§14-3-1409
Claims pending prior to dissolution of a corporation.§14-3-1409.1
Revival of corporation after dissolution by expiration of period of duration.§14-3-1410
 

Part 2 - Administrative Dissolution

Section Name Section Number
Grounds for administrative dissolution.§14-3-1420
Procedure for and effect of administrative dissolution.§14-3-1421
Reinstatement following administrative dissolution.§14-3-1422
Appeal from denial of reinstatement.§14-3-1423
 

Part 3 - Judicial Dissolution

Section Name Section Number
Grounds for judicial dissolution.§14-3-1430
Procedure for judicial dissolution.§14-3-1431
Authority to appoint receiver or custodian; powers and duties of receiver or custodian.§14-3-1432
Decree of dissolution.§14-3-1433
 

Part 4 - Assets Of Dissolved Corporation

Section Name Section Number
Deposit of assets with Office of the State Treasurer.§14-3-1440
 

ARTICLE 15 - FOREIGN CORPORATIONS

Part 1 - Certificate Of Authority

Section Name Section Number
Certificate of authority to transact business required.§14-3-1501
Transacting business without certificate of authority.§14-3-1502
Application for certificate of authority.§14-3-1503
When amended certificate of authority required.§14-3-1504
Effect of certificate of authority.§14-3-1505
Corporate name of foreign corporation.§14-3-1506
Registered office and registered agent of foreign corporation.§14-3-1507
Change of registered office or registered agent of foreign corporation.§14-3-1508
Resignation of registered agent of foreign corporation.§14-3-1509
Service of process on foreign corporation.§14-3-1510
 

Part 2 - Certificate Of Withdrawal

Section Name Section Number
Withdrawal of foreign corporation from state.§14-3-1520
 

Part 3 - Revocation Of Certificate Of Authority

Section Name Section Number
Grounds for revocation.§14-3-1530
Procedure for and effect of revocation.§14-3-1531
Appeal from revocation.§14-3-1532
 

Part 4 - Domestication Under Prior Law

Section Name Section Number
Applicability of chapter to foreign corporations domesticated under prior law.§14-3-1540
 

ARTICLE 16 - RECORDS AND REPORTS

Part 1 - Records

Section Name Section Number
Required corporate records.§14-3-1601
Members’ right to copy and inspect records.§14-3-1602
Scope of inspection right.§14-3-1603
Court-ordered inspection.§14-3-1604
Use of membership list.§14-3-1605
 

Part 2 - Reports

Section Name Section Number
Furnishing financial statements to members.§14-3-1620
Report to members of indemnification or advance of expenses.§14-3-1621
Annual registration of corporation.§14-3-1622
 

ARTICLE 17 - APPLICABILITY

Section Name Section Number
Corporations as to which chapter applicable and as to which not applicable; corporations existing on July 1, 1991; foreign and interstate commerce.§14-3-1701
Applicability to qualified foreign corporations.§14-3-1702
Saving provisions.§14-3-1703