The Montana Nonprofit Corporation Act, codified in Chapter 2 of the Montana Code Annotated is broken down into the following parts:
| Section Name | Section Number | 
|---|---|
| Renumbered 35-2-113 | 35-2-101 | 
| Repealed | 35-2-102 | 
| Repealed | 35-2-103 | 
| Repealed | 35-2-104 | 
| Repealed | 35-2-105 | 
| Repealed | 35-2-106 | 
| Repealed | 35-2-107 | 
| Repealed | 35-2-108 | 
| Repealed | 35-2-109 | 
| Repealed | 35-2-110 | 
| Repealed | 35-2-111 | 
| Repealed | 35-2-112 | 
| Short title | 35-2-113 | 
| Definitions | 35-2-114 | 
| Notice | 35-2-115 | 
| Reservation of power to amend or repeal | 35-2-116 | 
| Purposes | 35-2-117 | 
| General powers | 35-2-118 | 
| Filing requirements | 35-2-119 | 
| Facsimile filing | 35-2-120 | 
| Effective date of document | 35-2-121 | 
| Correcting filed document | 35-2-122 | 
| Penalty for signing false documents | 35-2-123 | 
| and 35-2-125 reserved | 35-2-124 | 
| Designation of status of nonprofit corporations | 35-2-126 | 
| Private foundations | 35-2-127 | 
| Religious corporations -- constitutional protections | 35-2-128 | 
| reserved | 35-2-129 | 
| Judicial relief | 35-2-130 | 
| Attorney general | 35-2-131 | 
| Ultra vires | 35-2-132 | 
| Terminated | 35-2-133 | Part 2. Formation -- Articles of Incorporation Bylaws -- Amendments | 
| Section Name | Section Number | 
| Repealed | 35-2-201 | 
| Repealed | 35-2-202 | 
| Repealed | 35-2-203 | 
| Repealed | 35-2-204 | 
| Repealed | 35-2-205 | 
| Repealed | 35-2-206 | 
| Repealed | 35-2-207 | 
| Repealed | 35-2-208 | 
| Repealed | 35-2-209 | 
| Repealed | 35-2-210 | 
| Repealed | 35-2-211 | 
| Incorporators | 35-2-212 | 
| Articles of incorporation | 35-2-213 | 
| Incorporation | 35-2-214 | 
| Liability for preincorporation transactions | 35-2-215 | 
| Organization of corporation | 35-2-216 | 
| Bylaws | 35-2-217 | 
| Emergency bylaws and powers | 35-2-218 | 
| and 35-2-220 reserved | 35-2-219 | 
| Authority to amend | 35-2-221 | 
| Amendment by directors | 35-2-222 | 
| Amendment by directors and members | 35-2-223 | 
| Class voting by members on amendments | 35-2-224 | 
| Articles of amendment | 35-2-225 | 
| Restated articles of incorporation | 35-2-226 | 
| Amendment pursuant to judicial reorganization | 35-2-227 | 
| Effect of amendment and restatement | 35-2-228 | 
| Amendment by directors | 35-2-229 | 
| Amendment by directors and members | 35-2-230 | 
| Class voting by members on amendments | 35-2-231 | 
| Approval by third persons | 35-2-232 | 
| Amendment terminating members or redeeming or canceling memberships | 35-2-233 | Part 3. Corporate Name, Registered Office and Agent, and Service of Process | 
| Section Name | Section Number | 
| Repealed | 35-2-301 | 
| Repealed | 35-2-302 | 
| Repealed | 35-2-303 | 
| Repealed | 35-2-304 | 
| Corporate name | 35-2-305 | 
| Reserved name | 35-2-306 | 
| Registered name of foreign corporation | 35-2-307 | 
| reserved | 35-2-308 | 
| Repealed | 35-2-309 | 
| Repealed | 35-2-310 | 
| Repealed | 35-2-311 | 
| Reserved | 35-2-312 and 35-2-313 | 
| Repealed | 35-2-314 | 
| Repealed | 35-2-315 | Part 4. Directors and Officers -- Indemnification | 
| Section Name | Section Number | 
| Repealed | 35-2-401 | 
| Repealed | 35-2-402 | 
| Repealed | 35-2-403 | 
| Repealed | 35-2-404 | 
| Repealed | 35-2-405 | 
| Repealed | 35-2-406 | 
| Repealed | 35-2-407 | 
| Repealed | 35-2-408 | 
| Repealed | 35-2-409 | 
| Repealed | 35-2-410 | 
| Repealed | 35-2-411 | 
| Repealed | 35-2-412 | 
| Repealed | 35-2-413 | 
| Requirement for and duties of board | 35-2-414 | 
| Qualifications and numbers of directors | 35-2-415 | 
| General standards for directors | 35-2-416 | 
| Election, designation and appointment of directors | 35-2-417 | 
| Director conflict of interest | 35-2-418 | 
| Terms of directors generally -- staggered terms | 35-2-419 | 
| Resignation of directors | 35-2-420 | 
| Removal of directors elected by members or directors | 35-2-421 | 
| Removal of designated or appointed directors | 35-2-422 | 
| Removal of directors by judicial proceeding | 35-2-423 | 
| Vacancy on board | 35-2-424 | 
| Compensation of directors | 35-2-425 | 
| reserved | 35-2-426 | 
| Regular and special meetings | 35-2-427 | 
| Action without meeting | 35-2-428 | 
| Call and notice of meetings | 35-2-429 | 
| Waiver of notice | 35-2-430 | 
| Quorum and voting | 35-2-431 | 
| reserved | 35-2-432 | 
| Committees of the board | 35-2-433 | 
| reserved | 35-2-434 | 
| Loans to or guaranties for directors and officers | 35-2-435 | 
| Liability for unlawful distributions | 35-2-436 | 
| and 35-2-438 reserved | 35-2-437 | 
| Required officers | 35-2-439 | 
| Duties and authority of officers | 35-2-440 | 
| Standards of conduct for officers | 35-2-441 | 
| Resignation and removal of officers | 35-2-442 | 
| Contract rights of officers | 35-2-443 | 
| Officers' authority to execute documents | 35-2-444 | 
| reserved | 35-2-445 | 
| Definitions | 35-2-446 | 
| Authority to indemnify | 35-2-447 | 
| Mandatory indemnification | 35-2-448 | 
| Advance for expenses | 35-2-449 | 
| Court-ordered indemnification | 35-2-450 | 
| Determination and authorization of indemnification | 35-2-451 | 
| Indemnification of officers, employees, and agents | 35-2-452 | 
| Insurance | 35-2-453 | 
| Application | 35-2-454 | Part 5. Members -- Delegates -- Voting | 
| Section Name | Section Number | 
| Repealed | 35-2-501 | 
| Repealed | 35-2-502 | 
| Repealed | 35-2-503 | 
| Repealed | 35-2-504 | 
| Repealed | 35-2-505 | 
| Repealed | 35-2-506 | 
| Repealed | 35-2-507 | 
| Repealed | 35-2-508 | 
| Repealed | 35-2-509 | 
| Admission | 35-2-510 | 
| Consideration | 35-2-511 | 
| No requirement of members | 35-2-512 | 
| Differences in rights and obligations of members | 35-2-513 | 
| Transfers | 35-2-514 | 
| reserved | 35-2-515 | 
| Member's liability to third parties | 35-2-516 | 
| Member's liability for dues, assessments, and fees | 35-2-517 | 
| Creditor's action against member | 35-2-518 | 
| Resignation | 35-2-519 | 
| Termination, expulsion, and suspension | 35-2-520 | 
| reserved | 35-2-521 | 
| Purchase of memberships | 35-2-522 | 
| reserved | 35-2-523 | 
| Delegates | 35-2-524 | 
| reserved | 35-2-525 | 
| Annual and regular meetings | 35-2-526 | 
| Special meeting | 35-2-527 | 
| Court-ordered meeting | 35-2-528 | 
| Action by written consent | 35-2-529 | 
| Notice of meeting | 35-2-530 | 
| Waiver of notice | 35-2-531 | 
| Record date -- determining members entitled to notice and vote | 35-2-532 | 
| Action by written ballot | 35-2-533 | 
| reserved | 35-2-534 | 
| Members' list for meeting | 35-2-535 | 
| Voting entitlement generally | 35-2-536 | 
| Quorum requirements | 35-2-537 | 
| Voting requirements | 35-2-538 | 
| Proxies | 35-2-539 | 
| Cumulative voting for directors -- exception | 35-2-540 | 
| Other methods of electing directors | 35-2-541 | 
| Corporation's acceptance of votes | 35-2-542 | 
| Voting agreements | 35-2-543 | Part 6. Merger, Consolidation, and Sale of Assets | 
| Section Name | Section Number | 
| Repealed | 35-2-601 | 
| Repealed | 35-2-602 | 
| Repealed | 35-2-603 | 
| Repealed | 35-2-604 | 
| Repealed | 35-2-605 | 
| Repealed | 35-2-606 | 
| Repealed | 35-2-607 | 
| Approval of plan of merger | 35-2-608 | 
| Limitations on mergers by public benefit or religious corporations | 35-2-609 | 
| Action on plan by board, members, and third persons | 35-2-610 | 
| Articles of merger | 35-2-611 | 
| Effect of merger | 35-2-612 | 
| Merger with foreign corporation | 35-2-613 | 
| Bequests, devises, and gifts | 35-2-614 | 
| reserved | 35-2-615 | 
| Sale of assets in regular course of activities -- mortgage of assets | 35-2-616 | 
| Sale of assets other than in regular course of activities | 35-2-617 | Part 7. Dissolution and Liquidation | 
| Section Name | Section Number | 
| Repealed | 35-2-701 | 
| Repealed | 35-2-702 | 
| Repealed | 35-2-703 | 
| Repealed | 35-2-704 | 
| Repealed | 35-2-705 | 
| Repealed | 35-2-706 | 
| through 35-2-710 reserved | 35-2-707 | 
| Repealed | 35-2-711 | 
| Repealed | 35-2-712 | 
| Repealed | 35-2-713 | 
| Repealed | 35-2-714 | 
| Repealed | 35-2-715 | 
| Repealed | 35-2-716 | 
| Repealed | 35-2-717 | 
| Repealed | 35-2-718 | 
| Repealed | 35-2-719 | 
| Dissolution by incorporators or directors and third persons | 35-2-720 | 
| Dissolution by directors, members, and third persons | 35-2-721 | 
| Notices to attorney general | 35-2-722 | 
| Articles of dissolution | 35-2-723 | 
| Revocation of dissolution | 35-2-724 | 
| Effect of dissolution | 35-2-725 | 
| Known claims against dissolved corporation | 35-2-726 | 
| Unknown claims against dissolved corporations | 35-2-727 | 
| Grounds for judicial dissolution | 35-2-728 | 
| Procedure for judicial dissolution | 35-2-729 | 
| Receivership or custodianship | 35-2-730 | 
| Decree of dissolution | 35-2-731 | 
| Deposit with state treasurer | 35-2-732 | Part 8. Foreign Corporations | 
| Section Name | Section Number | 
| Repealed | 35-2-801 | 
| Repealed | 35-2-802 | 
| Repealed | 35-2-803 | 
| Repealed | 35-2-804 | 
| Repealed | 35-2-805 | 
| Repealed | 35-2-806 | 
| Repealed | 35-2-807 | 
| Repealed | 35-2-808 | 
| Repealed | 35-2-809 | 
| Repealed | 35-2-810 | 
| Repealed | 35-2-811 | 
| Repealed | 35-2-812 | 
| Repealed | 35-2-813 | 
| Repealed | 35-2-814 | 
| Repealed | 35-2-815 | 
| Repealed | 35-2-816 | 
| Repealed | 35-2-817 | 
| Repealed | 35-2-818 | 
| Repealed | 35-2-819 | 
| Authority to transact business required | 35-2-820 | 
| Consequences of transacting business without authority | 35-2-821 | 
| Application for certificate of authority | 35-2-822 | 
| Amended certificate of authority | 35-2-823 | 
| Effect of certificate of authority | 35-2-824 | 
| reserved | 35-2-825 | 
| Corporate name of foreign corporation | 35-2-826 | 
| Repealed | 35-2-827 | 
| Repealed | 35-2-828 | 
| Repealed | 35-2-829 | 
| Service of process on foreign corporations | 35-2-830 | 
| Withdrawal of foreign corporation | 35-2-831 | 
| Grounds for revocation | 35-2-832 | 
| Procedure for and effect of revocation | 35-2-833 | 
| Appeal from revocation | 35-2-834 | Part 9. Annual Report -- Corporate Records | 
| Section Name | Section Number | 
| Repealed | 35-2-901 | 
| Repealed | 35-2-902 | 
| Repealed | 35-2-903 | 
| Annual report for secretary of state | 35-2-904 | 
| reserved | 35-2-905 | 
| Corporate records | 35-2-906 | 
| Inspection of records by members | 35-2-907 | 
| Scope of inspection rights | 35-2-908 | 
| Court-ordered inspection | 35-2-909 | 
| Limitations on use of membership list | 35-2-910 | 
| Financial statements for members | 35-2-911 | 
| Report of indemnification to members | 35-2-912 | Part 10. Fees and Charges | 
| Section Name | Section Number | 
| Repealed | 35-2-1001 | 
| Repealed | 35-2-1002 | 
| Feesforfiling,copying,andservices | 35-2-1003 | Part 11. Secretary of State | 
| Section Name | Section Number | 
| Repealed | 35-2-1101 | 
| Repealed | 35-2-1102 | 
| Repealed | 35-2-1103 | 
| Repealed | 35-2-1104 | 
| Repealed | 35-2-1105 | 
| Repealed | 35-2-1106 | 
| Secretary of state -- powers -- rulemaking | 35-2-1107 | 
| Forms | 35-2-1108 | 
| Filing duty of secretary of state | 35-2-1109 | 
| Appeal from secretary of state's refusal to file document | 35-2-1110 | 
| Evidentiary effect of copy of filed document | 35-2-1111 | 
| Certificate of existence | 35-2-1112 | Part 12. Reinstatement (Repealed) | 
| Section Name | Section Number | 
| Repealed | 35-2-1201 | 
| Repealed | 35-2-1202 | 
| Repealed | 35-2-1203 | Part 13. Derivative Actions | 
| Section Name | Section Number | 
| Standing | 35-2-1301 | 
| Demand | 35-2-1302 | 
| Stay of proceedings | 35-2-1303 | 
| Dismissal | 35-2-1304 | 
| Discontinuance or settlement -- notice | 35-2-1305 | 
| Payment of expenses | 35-2-1306 | 
| Applicability to foreign corporations | 35-2-1307 | Part 14. Distributions | 
| Section Name | Section Number | 
| Prohibited distributions -- permitted transactions | 35-2-1401 | 
| Authorized distributions | 35-2-1402 | 
 
          
        
      