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| Repealed | 35-2-102 |
| Repealed | 35-2-103 |
| Repealed | 35-2-104 |
| Repealed | 35-2-105 |
| Repealed | 35-2-106 |
| Repealed | 35-2-107 |
| Repealed | 35-2-108 |
| Repealed | 35-2-109 |
| Repealed | 35-2-110 |
| Repealed | 35-2-111 |
| Repealed | 35-2-112 |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| Repealed | 35-2-201 |
| Repealed | 35-2-202 |
| Repealed | 35-2-203 |
| Repealed | 35-2-204 |
| Repealed | 35-2-205 |
| Repealed | 35-2-206 |
| Repealed | 35-2-207 |
| Repealed | 35-2-208 |
| Repealed | 35-2-209 |
| Repealed | 35-2-210 |
| Repealed | 35-2-211 |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 |