The South Dakota Nonprofit Corporation Act found in Title 47 of the South Dakota Codified Laws is broken down into the following Chapters:
- Chapter 47-22. Nonprofit Corporations--Formation And General Powers 
- Chapter 47-23. Nonprofit Corporations--Members, Directors, Officers And Agents 
- Chapter 47-24. Nonprofit Corporations--Records, Fiscal Affairs And Reports 
- Chapter 47-25. Nonprofit Corporations--Reorganization 
- Chapter 47-25A. Nonprofit Corporations--Domestication And Conversion 
- Chapter 47-26. Nonprofit Corporations--Dissolution And Liquidation 
- Chapter 47-27. Foreign Nonprofit Corporations 
- Chapter 47-28. Nonprofit Corporations--Supervision By Secretary Of State 
| Section Name | Section Number | 
|---|---|
| Definitions. | § 47-22-1 | 
| Applicability to domestic corporations. | § 47-22-2 | 
| Applicability to corporations existing prior to 1965. | § 47-22-2.1 | 
| Applicability to foreign corporations. | § 47-22-3 | 
| Purposes and authority of corporations--Particular purposes--Exceptions. | § 47-22-4 | 
| Incorporators--Articles of incorporation. | § 47-22-5 | 
| Contents of articles of incorporation--Necessary recitals. | § 47-22-6 | 
| Corporate name--Indication of purpose. | § 47-22-7 | 
| Repealed. | § 47-22-8 | 
| Use of same or similar name prohibited--Non-English name to be transliterated. | § 47-22-8.1 | 
| Reservation of name--Parties entitled to reserve. | § 47-22-9 | 
| Procedure for reservation of name--Maximum time of reservation. | § 47-22-10 | 
| Transfer of reserved right--Notification to secretary of state. | § 47-22-11 | 
| Articles of incorporation--Endorsement and filing by secretary of state--Issuance of certificate of incorporation. | § 47-22-12 | 
| Commencement of corporate existence--Certificate as conclusive evidence of compliance--Exceptions. | § 47-22-13 | 
| Amending articles of incorporation. | § 47-22-14 | 
| Procedure for amendment. | § 47-22-15 | 
| Resolution of amendment--Submission to members at meeting--Notice of meeting--Contents of notice--Written notice of adoption required--Majority vote required. | § 47-22-16 | 
| Procedure in absence of members entitled to vote--Adoption of amendment by board of directors. | § 47-22-17 | 
| Submission of more than one amendment. | § 47-22-18 | 
| Articles of amendment--Contents of articles. | § 47-22-19 | 
| Delivery to secretary of state--Fees--Endorsement and filing--Issuance of certificate of amendment. | § 47-22-20 | 
| Effective date of amendment. | § 47-22-21 | 
| Preexisting actions unaffected--Change of name as not abating action. | § 47-22-22 | 
| Restatement of articles of incorporation--Procedure. | § 47-22-23 | 
| Resolution of restatement--Submission to members. | § 47-22-24 | 
| Notice of proposed restatement--Contents of notice. | § 47-22-25 | 
| Vote of membership--Majority vote required. | § 47-22-26 | 
| Procedure in absence of members entitled to vote--Adoption of restatement by board of directors. | § 47-22-27 | 
| Approval of restated articles--Contents of articles--Delivery to secretary of state. | § 47-22-28 | 
| Restated articles may incorporate proposed amendments--Conditions. | § 47-22-28.1 | 
| Approval by secretary of state--Fees--Endorsement and filing--Issuance of restated certificate of incorporation. | § 47-22-29 | 
| Effective date of restated articles. | § 47-22-30 | 
| Meeting of first board of directors--Organization meeting--Notice of meeting. | § 47-22-31 | 
| First meeting of members--Notice of meeting. | § 47-22-32 | 
| Adoption of initial bylaws--Amendment of bylaws--Permissible contents of bylaws. | § 47-22-33 | 
| Method of providing notice to members or directors. | § 47-22-33.1 | 
| Changing number of board of directors--Bylaws controlling absent provision in articles. | § 47-22-34 | 
| Emergency bylaws--Conditions creating emergency. | § 47-22-35 | 
| Provisions of emergency bylaws--Meetings of directors--Attendance--Priorities. | § 47-22-36 | 
| Modification of lines of succession during emergency. | § 47-22-37 | 
| Changing head office during emergency. | § 47-22-38 | 
| Duration of emergency bylaws. | § 47-22-39 | 
| Notice of meetings during emergency--Quorum. | § 47-22-40 | 
| Liability for actions during emergency--Willful misconduct. | § 47-22-41 | 
| Repealed. | § 47-22-42 to 47-22-51. | 
| Powers of corporation--Perpetual succession. | § 47-22-52 | 
| Powers of corporation--Capacity to sue and be sued. | § 47-22-53 | 
| Powers of corporation--Corporate seal. | § 47-22-54 | 
| Powers of corporation--Dealing in real or personal property. | § 47-22-55 | 
| Powers of corporation--Disposal of corporate assets. | § 47-22-56 | 
| Powers of corporation--Lending money. | § 47-22-57 | 
| Powers of corporation--Securities holdings--Government obligations. | § 47-22-58 | 
| Powers of corporation--Contracting--Borrowing--Issuance of securities. | § 47-22-59 | 
| Powers of corporation--Lending--Investing--Property holding. | § 47-22-60 | 
| Powers of corporation--Extraterritorial operations. | § 47-22-61 | 
| Powers of corporation--Officers and agents. | § 47-22-62 | 
| Powers of corporation--Adoption of bylaws. | § 47-22-63 | 
| Powers of corporation--Donations--Wartime donations. | § 47-22-64 | 
| Repealed. | § 47-22-65 | 
| Powers of corporation--Indemnification--Defense of actions. | § 47-22-65.1 | 
| Indemnification against expenses and attorneys' fees. | § 47-22-65.2 | 
| Authorization of indemnification--Requirements--Manner of determination. | § 47-22-65.3 | 
| Authorization of payment of expenses prior to final disposition of action--Receipt of undertaking--Terms and conditions. | § 47-22-65.4 | 
| Indemnification not exclusive of other rights--Continuation of benefits to former employees--Benefits to deceased employees. | § 47-22-65.5 | 
| Powers of corporation--Purchase and maintenance of liability insurance. | § 47-22-65.6 | 
| Corporation defined. | § 47-22-65.7 | 
| Definition of other terms. | § 47-22-65.8 | 
| Powers of corporation--Pension plans. | § 47-22-66 | 
| Powers of corporation--Cessation of activities. | § 47-22-67 | 
| Powers of corporation--Other powers. | § 47-22-68 | 
| Restrictions on private foundations--Definition of terms. | § 47-22-68.1 | 
| Restrictive provisions as to income and property deemed incorporated in foundation charter. | § 47-22-68.2 | 
| Self-dealing by foundation prohibited. | § 47-22-68.3 | 
| Distributions required of foundation. | § 47-22-68.4 | 
| Excess business holdings prohibited to foundation. | § 47-22-68.5 | 
| Investments which jeopardize charitable purpose prohibited to foundation. | § 47-22-68.6 | 
| Taxable expenditures prohibited to foundation. | § 47-22-68.7 | 
| Judicial determination that required restrictions would be contrary to charter. | § 47-22-68.8 | 
| State powers over corporation unimpaired. | § 47-22-68.9 | 
| Ultra vires unavailable to invalidate transfers of property. | § 47-22-69 | 
| Circumstances under which ultra vires may be asserted--Actions by members or directors--Injunctions. | § 47-22-70 | 
| Circumstances under which ultra vires may be asserted--Actions by corporation against officers or directors. | § 47-22-71 | 
| Circumstances under which ultra vires may be asserted--Actions by attorney general to dissolve or enjoin corporation. | § 47-22-72 | 
| Unauthorized acting as corporation--Liability. | § 47-22-73 | 
| Legislative power to prescribe additional regulations. | § 47-22-74 | 
| Privacy protection policy for social security numbers of volunteers. | § 47-22-74.1 | 
| Prior incorporations validated--Previously pending actions. | § 47-22-75 | 
| Rights vested under prior statutes unaffected. | § 47-22-76 | 
| Severability and saving clause. | § 47-22-77 | 
| Citation of nonprofit corporation law. | § 47-22-78 | Chapter 47-23. Nonprofit Corporations--Members, Directors, Officers And Agents | 
| Section Name | Section Number | 
| Classes of members--Corporations without members--Articles of incorporation as governing--Certificates of membership. | § 47-23-1 | 
| Exoneration from personal liability. | § 47-23-2 | 
| Liability of director, trustee, committee member, or officer serving without compensation. | § 47-23-2.1 | 
| Members' meetings--Time and place. | § 47-23-3 | 
| Annual members' meeting--Time and place--Failure to hold meeting. | § 47-23-4 | 
| Special meetings of members--Calling special meeting--Requisite percentage of members to call special meeting. | § 47-23-5 | 
| Taking action without meeting--Written consent--Effect of written consent. | § 47-23-6 | 
| Notice to members of meeting--Manner of giving notice. | § 47-23-7 | 
| Articles or bylaws as limiting right to vote--Vote in absence of limitation provision. | § 47-23-8 | 
| Voting procedure--Proxy votes_Ballots. | § 47-23-9 | 
| Cumulative voting for directors. | § 47-23-10 | 
| Corporations without members entitled to vote--Powers of directors. | § 47-23-11 | 
| Bylaw provisions governing vote or quorum--Quorum in absence of bylaw provision--Majority vote required. | § 47-23-12 | 
| Board of directors--Qualifications of directors. | § 47-23-13 | 
| Number of directors--Bylaws as governing--Increasing or decreasing number of directors--Decrease as not affecting term. | § 47-23-14 | 
| First board of directors--Term of office. | § 47-23-15 | 
| Election or appointment of directors--Term of office. | § 47-23-16 | 
| Classes of directors--Term of office. | § 47-23-17 | 
| Removal of directors. | § 47-23-18 | 
| Vacancy on board of directors--Filling by majority vote of remaining directors--Term of office. | § 47-23-19 | 
| Quorum of directors--Provisions of articles or bylaws as governing. | § 47-23-20 | 
| Meetings by teleconference. | § 47-23-21 | 
| Committees--Authority and function--Responsibility of board of directors. | § 47-23-22 | 
| Articles or bylaws as governing vote of directors. | § 47-23-23 | 
| Corporate officers--Appointment and term of office--Ex officio members of board of directors. | § 47-23-24 | 
| Removal of officers--Contract rights unaffected. | § 47-23-25 | 
| Notice to members or directors--Written waiver. | § 47-23-26 | 
| Indemnification of corporate agents for liability from good faith acts on behalf of corporation. | § 47-23-27 | 
| Definition of terms. | § 47-23-28 | 
| Immunity of volunteers of nonprofit organizations, free clinics, certain hospitals, and governmental entities. | § 47-23-29 | 
| Person not immune where negligent operation of vehicle caused injury. | § 47-23-30 | 
| Effect on other statutes concerning immunity. | § 47-23-31 | 
| Waiver of immunity to extent of risk sharing pool or liability insurance coverage--Volunteer serving as director, officer, or trustee exempt. | § 47-23-32 | Chapter 47-24. Nonprofit Corporations--Records, Fiscal Affairs And Reports | 
| Section Name | Section Number | 
| Books, records, minutes, and member lists. | § 47-24-1 | 
| Inspection of books or records. | § 47-24-2 | 
| Shares of stock prohibited--Dividends and profits prohibited. | § 47-24-3 | 
| Directors not liable for distribution in good faith reliance on financial statements or accountant's report. | § 47-24-3.1 | 
| Compensation of members, directors, or officers--Distributions upon final liquidation. | § 47-24-4 | 
| Loans to directors or officers--Liability for assenting to loan. | § 47-24-5 | 
| Report required of domestic corporation. | § 47-24-6 | 
| Repealed. | § 47-24-7 | 
| Repealed. | § 47-24-8 | 
| Repealed. | § 47-24-9 to 47-24-12. | 
| Repealed. | § 47-24-13 | 
| Administrative dissolution. | § 47-24-13.1 | 
| Notice of dissolution--Time limit for corrections--Continued existence--Authority of registered agent. | § 47-24-13.2 | 
| Petition for reinstatement after dissolution of corporate existence--Execution and filing. | § 47-24-14 | 
| Denial of reinstatement--Appeal--Court action. | § 47-24-14.1 | 
| Change of name required on reinstatement. | § 47-24-15 | 
| Conforming petition for reinstatement filed--Certificate. | § 47-24-16 | 
| Notice to attorney general before sale, transfer, conversion, or merger of at least thirty percent of assets--Information to be submitted to secretary of state. | § 47-24-17 | Chapter 47-25. Nonprofit Corporations--Reorganization | 
| Section Name | Section Number | 
| Merger of corporations--Plan of merger--Contents of plan. | § 47-25-1 | 
| Amendment of surviving corporation's articles. | § 47-25-2 | 
| Consolidation of corporations--Plan of consolidation--Contents of plan. | § 47-25-3 | 
| Articles of consolidation as governing new corporation. | § 47-25-4 | 
| Adoption of plan of merger or consolidation. | § 47-25-5 | 
| Resolution of merger or consolidation--Submission to members--Notice of proposed plan. | § 47-25-6 | 
| Two-thirds vote required for approval. | § 47-25-7 | 
| Corporations having no members entitled to vote--Approval by directors. | § 47-25-8 | 
| Abandonment of merger or consolidation plan. | § 47-25-9 | 
| Approval of articles of merger or consolidation--Contents of approval--Delivery to secretary of state. | § 47-25-10 | 
| Endorsement and approval by secretary of state--Issuance of certificate of merger or consolidation. | § 47-25-11 | 
| Effective date of merger or consolidation. | § 47-25-12 | 
| Formation of single corporation--Surviving corporation. | § 47-25-13 | 
| Cessation of previous corporate existence. | § 47-25-14 | 
| Rights and duties of surviving corporation. | § 47-25-15 | 
| Transfer of assets and liabilities to surviving corporation--Title to real estate. | § 47-25-16 | 
| New corporation as responsible for claims and liabilities--Preexisting rights unimpaired. | § 47-25-17 | 
| Merger or consolidation involving foreign corporation. | § 47-25-18 | 
| Compliance with local law by local corporation--Compliance with foreign law by foreign corporation. | § 47-25-19 | 
| Compliance with local law by surviving corporation--Submission to service of process locally. | § 47-25-20 | 
| Effect of merger or consolidation of foreign and domestic corporation. | § 47-25-21 | 
| Surviving corporation as governed by foreign law. | § 47-25-22 | 
| Abandonment of merger or consolidation. | § 47-25-23 | 
| Transfer of substantially all corporate assets. | § 47-25-24 | 
| Vote upon transfer of corporate assets--Notice of meeting--Contents of notice. | § 47-25-25 | 
| Authorization of transfer by members--Two-thirds vote required. | § 47-25-26 | 
| Abandonment of transfer plan after vote of members--Rights of third parties. | § 47-25-27 | 
| Authorization for transfer in corporation having no members entitled to vote. | § 47-25-28 | Chapter 47-25A. Nonprofit Corporations--Domestication And Conversion | 
| Section Name | Section Number | 
| Definitions. | § 47-25A-1 | 
| Required approvals. | § 47-25A-2 | 
| Domestication--Plan of domestication. | § 47-25A-3 | 
| Domestication of a domestic nonprofit corporation in a foreign jurisdiction. | § 47-25A-4 | 
| Articles of domestication. | § 47-25A-5 | 
| Effect of domestication--Liability of member of foreign nonprofit corporation domesticated in this state. | § 47-25A-6 | 
| Abandonment of domestication. | § 47-25A-7 | 
| For-profit conversion--Plan of for-profit conversion. | § 47-25A-8 | 
| Conversion of domestic nonprofit corporation to domestic or foreign business corporation. | § 47-25A-9 | 
| Articles of for-profit conversion. | § 47-25A-10 | 
| Effect of for-profit conversion--Liability of member of domestic nonprofit corporation that converts to domestic business corporation. | § 47-25A-11 | 
| Abandonment of for-profit conversion. | § 47-25A-12 | 
| Foreign for-profit domestication and conversion. | § 47-25A-13 | 
| Articles of domestication and conversion. | § 47-25A-14 | 
| Effect of foreign for-profit domestication and conversion--Liability of shareholder. | § 47-25A-15 | 
| Abandonment of foreign for-profit domestication and conversion. | § 47-25A-16 | 
| Effect of conversion. | § 47-25A-17 | 
| Abandonment of entity conversion. | § 47-25A-18 | 
| Conversion of domestic business corporation to domestic nonprofit corporation. | § 47-25A-19 | 
| Plan of nonprofit conversion. | § 47-25A-20 | 
| Effect of conversion of domestic business corporation to domestic nonprofit corporation. | § 47-25A-21 | 
| Abandonment of conversion of domestic business corporation to domestic nonprofit corporation. | § 47-25A-22 | Chapter 47-26. Nonprofit Corporations--Dissolution And Liquidation | 
| Section Name | Section Number | 
| Procedure for dissolution. | § 47-26-1 | 
| Vote of members--Meeting for vote--Notice of meeting--Contents of notice--Two-thirds vote required. | § 47-26-2 | 
| Dissolution by board of directors in corporation without members entitled to vote. | § 47-26-3 | 
| Resolution to dissolve--Cessation of business affairs--Notice of proposed dissolution to creditors--Collection and distribution of assets. | § 47-26-4 | 
| Manner of distribution of assets--Particular assets--Remaining assets. | § 47-26-5 | 
| Plan for distribution of assets--Adoption of plan. | § 47-26-6 | 
| Notice to attorney general. | § 47-26-6.1 | 
| Membership vote on plan--Meeting--Notice of meeting--Two-thirds vote required. | § 47-26-7 | 
| Adoption of plan by corporation having no members entitled to vote. | § 47-26-8 | 
| Articles of dissolution--Time for adoption--Contents. | § 47-26-9 | 
| Delivery of articles to secretary of state--Endorsement and filing by secretary of state--Issuance of certificate of dissolution. | § 47-26-10 | 
| Cessation of corporate existence--Exceptions. | § 47-26-11 | 
| Revocation of dissolution action--Procedure. | § 47-26-12 | 
| Revocation of dissolution resolution--Meeting--Notice of meeting--Two-thirds vote required. | § 47-26-13 | 
| Revocation in corporation having no members entitled to vote. | § 47-26-14 | 
| Effect of adoption of revocation resolution. | § 47-26-15 | 
| Involuntary dissolution by court decree--Action by attorney general--Grounds of action. | § 47-26-16 | 
| Repealed. | § 47-26-17 | 
| Repealed. | § 47-26-18 | 
| Venue of attorney general's action--Service of process. | § 47-26-19 | 
| Service by publication--Contents of publication--Newspaper of publication. | § 47-26-20 | 
| Including several corporations in one notice--Mailing notice to corporation--Attorney general's certificate of mailing--Number and time of publication--Time for default. | § 47-26-21 | 
| Power of court in liquidation proceedings--Actions by member or director. | § 47-26-22 | 
| Power of court in liquidation proceedings--Action by creditor. | § 47-26-23 | 
| Power of court in liquidation proceedings--Application by corporation. | § 47-26-24 | 
| Power of court in liquidation proceedings--Action by attorney general. | § 47-26-25 | 
| Venue of actions. | § 47-26-26 | 
| Proper parties to action. | § 47-26-27 | 
| Preservation of corporate assets--Injunctions and receivers. | § 47-26-28 | 
| Appointment of liquidating receiver--Authority of receiver--Order appointing receiver. | § 47-26-29 | 
| Disposition of assets resulting from sale of corporate property--Manner of distribution--Disposition of remaining assets. | § 47-26-30 | 
| Expenses of liquidation--Compensation of receiver--Attorneys' fees. | § 47-26-31 | 
| Capacity of receiver to sue and be sued--Jurisdiction of court. | § 47-26-32 | 
| Qualifications of receiver--Bond. | § 47-26-33 | 
| Claims of creditors--Proof of claim--Time for filing--Failure to file timely proofs. | § 47-26-34 | 
| Discontinuance of liquidation proceedings--Redelivery of assets to corporation. | § 47-26-35 | 
| Decree of involuntary dissolution--Cessation of corporate existence. | § 47-26-36 | 
| Copy of decree filed with secretary of state--Fee. | § 47-26-37 | 
| Disposition of undistributable assets--Unknown claimants--Deposit with state treasurer for subsequent payment. | § 47-26-38 | 
| Preexisting rights and claims unaffected by dissolution--Time for assertion--Protection of remedy. | § 47-26-39 | 
| Dissolution by expiration of period of duration--Extension of period of duration. | § 47-26-40 | Chapter 47-27. Foreign Nonprofit Corporations | 
| Section Name | Section Number | 
| Certificate of authority to do business--Application--Contents of application--Forms--Execution. | § 47-27-1 | 
| Delivery of application to secretary of state. | § 47-27-2 | 
| Approval by secretary of state--Endorsement and filing. | § 47-27-3 | 
| Issuance of certificate of authority--Authority conferred by certificate. | § 47-27-4 | 
| Circumstances under which certificate may not be denied--Difference between local and foreign law--Regulation of internal affairs of corporation prohibited. | § 47-27-5 | 
| Certificate as conferring no greater rights than those enjoyed by local corporations. | § 47-27-6 | 
| Corporate name as affecting right to certificate--Purpose indicated by name. | § 47-27-7 | 
| Name similar to or same as other corporation. | § 47-27-8 | 
| Change of name to prohibited name--Suspension of certificate of authority. | § 47-27-9 | 
| Certificate as not authorizing acts prohibited locally. | § 47-27-10 | 
| Certificate as requisite for doing business. | § 47-27-11 | 
| Failure to obtain certificate as barring suit within state. | § 47-27-12 | 
| Failure to obtain certificate as not barring defense to action within state. | § 47-27-13 | 
| Liability for doing business in state without certificate--Fees and reports--Interest and penalties--Action by attorney general. | § 47-27-14 | 
| Repealed. | § 47-27-15, 47-27-16. | 
| Circumstances under which new certificate of authority is necessary--Change of corporate name--Additional corporate purposes--Application for new certificate of authority. | § 47-27-17 | 
| Annual reports by foreign corporations. | § 47-27-18 | 
| Repealed. | § 47-27-19 to 47-27-28. | 
| Contract or tort within state as consent to serve secretary of state. | § 47-27-29 | 
| Repealed. | § 47-27-30, 47-27-31 | 
| Withdrawal of foreign corporation from state--Certificate of withdrawal--Application to secretary of state--Contents of application. | § 47-27-32 | 
| Endorsement and filing by secretary of state--Issuance of certificate of withdrawal. | § 47-27-33 | 
| Cessation of authority to conduct local business. | § 47-27-34 | 
| Revocation of certificate of authority--Grounds for revocation. | § 47-27-35 | 
| Notice and procedure for revocation--Time for notice--Corrective action by corporation. | § 47-27-36 | 
| Issuance and filing of certificate of revocation--Notice to corporation. | § 47-27-37 | 
| Cessation of authority to do business locally. | § 47-27-38 | Chapter 47-28. Nonprofit Corporations--Supervision By Secretary Of State | 
| Section Name | Section Number | 
| General powers of secretary of state. | § 47-28-1 | 
| Appeal from actions of secretary of state--Notice of disapproval by secretary of state--Time for notice. | § 47-28-2 | 
| Appeal to circuit court--Venue--Petition and supporting documents--Trial de novo. | § 47-28-3 | 
| Right of foreign corporation to appeal revocation of certificate of authority--Procedure for appeal--Trial de novo. | § 47-28-4 | 
| Appeal from order of circuit court--Procedure. | § 47-28-5 | 
| Filing fees. | § 47-28-6 | 
| Fee for service of process. | § 47-28-7 | 
| Fee for certified copy. | § 47-28-8 | 
| Prima facie effect of certificates of secretary of state--Admissibility. | § 47-28-9 | 
| Repealed. | § 47-28-10 | 
| Interrogatories by secretary of state to determine compliance with statutes. | § 47-28-11 | 
| Answer to interrogatories--Time for answer--Extension of time--Proper party to answer. | § 47-28-12 | 
| Withholding filing of documents pending answer--Certification of certain answers to attorney general. | § 47-28-13 | 
| Interrogatories and answers as confidential--Exception in case of criminal proceedings. | § 47-28-14 | 
| Failure to answer interrogatories--Civil fine. | § 47-28-15 | 
| Director or officer failing to answer interrogatories or signing false report--Civil fine. | § 47-28-16 | 
| Forms prescribed by secretary of state--Use not mandatory. | § 47-28-17 | 
| Filing by electronic transmission. | § 47-28-18 | 
| Delayed effective time and date of filings. | § 47-28-19 | 
 
          
        
      