Table of Forms xii Preface xv
Acknowledgments xxi
1 A
GENCY IN AB
USINESSO
RGANIZATION1
Definition and Elements of Agency 1 Types of Principals 2
Types of Agents 2 Agency Authority 5
Torts Committed by Agents 7 Agents for a Business Enterprise 9
2 S
OLEP
ROPRIETORSHIP13
Characteristics of a Sole Proprietorship 13 Liability of the Sole Proprietor 14
Taxation of a Sole Proprietorship 14 Formation and Operation of a Sole
Proprietorship 15
Termination upon Death of the Proprietor 19
3 G
ENERALP
ARTNERSHIP30
Characteristics of a Partnership 30 Partnership Property 33Partner’s Interest in a Partnership 35 Management of a Partnership 36 Profits and Losses 42
Liability of Partners 44
Dissolution and Termination of a Partnership 46
Tax Considerations of a General Partnership 52
Formation and Operation of a General Partnership 56
Registration as a Limited Liability Partnership 74
4 L
IMITEDP
ARTNERSHIP89
Characteristics of a Limited Partnership 89 General Partners of a Limited Partnership 90 Limited Liability and Contributions 91 Management and Control 92
Admission, Substitution, and Withdrawal of a Limited Partner 93
Dissolution of a Limited Partnership 94 Taxation of a Limited Partnership 96 Formation and Operation of a Limited
Partnership 97
5 L
IMITEDL
IABILITYC
OMPANY121
Characteristics of a Limited LiabilityCompany 122
Statutory Powers of a Limited Liability Company 123
Ownership and Management of a Limited Liability Company 124
Managers 126
Transferability of Membership Interest 128 Finance 129
Continuity of Existence and Dissolution 130 Conversion of Other Entities and Merger 131 Taxation of a Limited Liability Company 132 Formation and Documentation of a Limited
Liability Company 132
6 B
USINESSC
ORPORATION158
Entity Characteristics of a Corporation 158 Statutory Powers of a Corporation 160 Ownership and Management of a
Corporation 164
C O N T E N T S
Limited Liability 176
Continuity of Existence and Dissolution 177 Taxation of a Corporation 178
7 V
ARIATIONS ON THEC
ORPORATEF
ORM193
Public Corporations 193 Close Corporations 209 Professional Corporations 214
8 F
ORMATION OF AC
ORPORATION229
Preincorporation Responsibility 229 Preincorporation Share Subscriptions 232 Selection of Jurisdiction 235Selection and Reservation of Corporate Name 241
The Articles of Incorporation 249 Filing and Other Formalities 270 Corporate Existence 271
Formalities after Formation of a Corporation 272
Bylaws 273
9 C
ORPORATEF
INANCIALS
TRUCTURE293
Generally 293Types of Corporate Securities 293 Equity Securities 294
Stages of Equity Securities 295 Par Value or No Par Value 296 Certificates for Shares 297 Classifications of Shares 300 Fractions of Shares and Scrip 307 Consideration for Shares 307 Common Stock Rights 308 Preferred Stock Rights 310 Transfer Agents 318
Debt Securities (Bonds) 318
Types of Corporate Debt Securities 320 Trust Indenture 323
Common Provisions in Debt Securities 325 Important Considerations Regarding Debt and
Equity 331
10 M
EETINGS342
Types and Purposes of Meetings 342
Requirement for Organizational Meetings 343 Directors’ Organizational Meeting 343
x Contents
Incorporators’ Organizational Meeting 344 Business Conducted at Organizational
Meetings 344
Directors’ Regular and Special Meetings 358 Shareholder Meetings 361
Shareholder Business and Vote Required 368 Action without a Meeting 373
Minutes 375
Special Preparation for Public Company Shareholder Meetings 377
11 C
ORPORATED
IVIDENDS ANDO
THERD
ISTRIBUTIONS384
Types of Corporate Distributions 384 Sources of Funds for Distribution 385 Cash and Property Dividends 387 Share Dividends 390
Stock Splits 393
Corporation’s Purchase of Its Own Shares 395 Partial Liquidations 398
Dissolution and Liquidation 398
12 E
MPLOYMENT ANDC
OMPENSATION405
Employment at Will 406Employment Agreements 409
Employee Handbooks and Manuals 417 Restrictive and Proprietary Covenants 421 Employer’s Right to Employee Work
Product 422
Trade Secret Protection 424 Covenants Not to Compete 426 Incentive Compensation Plans 430 Deferred Compensation 431
Pension and Profit Sharing Plans 433 Incentive Stock Options 438
Life Insurance Programs 445
Employee Expense Reimbursement Plans 446
13 A
GREEMENTSR
EGARDINGO
WNERSHIP458
Purposes and Legal Support 458Concentration of Voting Power 459 Share Transfer Restrictions and Buyout
Agreements 464
14 C
ORPORATIONS INF
OREIGNJ
URISDICTIONS495
Selection of Jurisdiction 495Constitutional Basis for Qualification 495
Contents xi
Authorization to Qualify as a Foreign Corporation 496
Statutory Prohibition from Doing Business without Qualification 496
Transacting Business 497
Sanctions for Not Qualifying 498
Application for Certificate of Authority 499 Certificate of Authority 504
Effect of Qualification 505 Structural Changes of a Foreign
Corporation 508
Withdrawal of Authority 511
Revocation of Certificate of Authority 513
15 C
HANGES INC
ORPORATES
TRUCTURE ANDD
ISSOLUTION521
Amendment of the Articles of Incorporation 521
Merger and Exchange 525
Sale, Mortgage, or Other Disposition of Assets 537
Domestication and Conversion 540 Rights of Dissenting Shareholders 546 Voluntary Dissolution 549
Involuntary Dissolution 558 Liquidation 562
A
PPENDIXA U
NIFORMP
ARTNERSHIPA
CT(O
RIGINAL) 569
A
PPENDIXB U
NIFORMP
ARTNERSHIPA
CT(1997) 577
A
PPENDIXC U
NIFORML
IMITEDP
ARTNERSHIPA
CT591
A
PPENDIXD R
EVISEDU
NIFORML
IMITEDP
ARTNERSHIPA
CT, 1976,
WITH1985 A
MENDMENTS596
A
PPENDIXE U
NIFORML
IMITEDP
ARTNERSHIPA
CT(2001) 605
A
PPENDIXF U
NIFORML
IMITEDL
IABILITYC
OMPANYA
CT(1996) 628
A
PPENDIXG M
ODELB
USINESSC
ORPORATIONA
CT646
A
PPENDIXH M
ODELS
TATUTORYC
LOSEC
ORPORATIONS
UPPLEMENT701
A
PPENDIXI M
ODELP
ROFESSIONALC
ORPORATIONS
UPPLEMENT(1984) 707
A
PPENDIXJ F
ORMS713
Form J–1 Complex Partnership Agreement 713
Form J–2 Limited Partnership Agreement 730 Form J–3 Information Sheet for Limited
Liability Company 733
Form J–4 Complex Operating Agreement for Limited Liability Company 735
Form J–5 Contract Between Stockholders Organizing a Close Corporation 752 Form J–6 Articles of Incorporation of a
Medical Corporation 754
Form J–7 Application for Registration of Professional Corporation (California) 758 Form J–8 Preincorporation Agenda and
Information Sheet 761 Form J–9 Delaware Articles of
Incorporation 765
Form J–10 Delaware Bylaws 769 Form J–11 Skeleton Trust Indenture 777 Form J–12 Voting Trust Agreement 781
G
LOSSARY785
I
NDEX794
T A B L E O F F O R M S
Exhibit 2–1 Schedule C to Form 1040 15
Exhibit 2–2 Application for Employer Identification Number 16
Exhibit 2–3 Assumed Business Name Registration 17 Exhibit 2–4 Certificate of Assumed Name
(New York) 19
Exhibit 2–5 Application for Registration of Fictitious Name (Florida) 26
Exhibit 2–6 Application for Renewal of Fictitious Name (Florida) 28
Exhibit 3–1 Assignment of Partner’s Interest in Firm 36
Exhibit 3–2 Statement of Partnership Authority 38 Exhibit 3–3 Statement of Denial of Partnership
Authority 39
Exhibit 3–4 Personal Notice of Dissolution of Partnership 45
Exhibit 3–5 Notice of Dissolution of Partnership by Publication 45
Exhibit 3–6 Statement of Dissociation from a Partnership 46
Exhibit 3–7 Preliminary Notice of Expulsion to Partner 48
Exhibit 3–8 Notice of Expulsion to Partner 48 Exhibit 3–9 Form 1065 53
Exhibit 3–10 Form K-1 54
Exhibit 3–11 Form 8832 Entity Classification Election 55
Exhibit 3–12 Certificate of Limited Liability Partnership (Maine) 75
Exhibit 3–13 Foreign Limited Liability Partnership Application (Utah) 77
Exhibit 4–1 Assignment of a Limited Partner’s Transferrable Interest 94 Exhibit 4–2 Consent to Substitution of a Limited
Partner 94
Exhibit 4–3 Reservation of a Limited Partnership Name 98
Exhibit 4–4 Limited Partnership Certificate (Virginia) 105
Exhibit 4–5 Limited Partnership Certificate
(Revised Uniform Limited Partnership Act) 107
Exhibit 4–6 Amendment of Limited Partnership Certificate (Delaware) 109
Exhibit 4–7 Statement of Cancellation (Idaho) 110 Exhibit 4–8 Application for Registration of a Foreign
Limited Partnership (Nevada) 111
Exhibit 5–1 Reservation of Limited Liability Company Name (Louisiana) 133
Exhibit 5–2 Articles of Organization (Oklahoma) 134 Exhibit 5–3 Unanimous Consent of Managers
(Colorado) 150
Exhibit 6–1 U.S. Corporation Income Tax Return 179 Exhibit 6–2 Shareholder’s Statement of Consent as
to Taxable Status under Subchapter S 181
Exhibit 6–3 Election of Subchapter S Taxation 182 Exhibit 6–4 Resolution Authorizing Issuance of
Section 1244 Stock 185 Exhibit 6–5 Plan for Issuance of Section 1244
Stock 186
Exhibit 7–1 Form S-1 Registration Statement under the Securities Act of 1933 198
Exhibit 7–2 Preliminary Prospectus 199 Exhibit 7–3 Tombstone Ad 200
Exhibit 7–4 Form 10-K 202 Exhibit 7–5 Form 10-Q 203 Exhibit 7–6 Form 8-K 204 Exhibit 7–7 Proxy Form 206
Exhibit 7–8 Articles of Incorporation for a Close Corporation 211
Exhibit 7–9 Guide for Articles of Incorporation for a Professional Corporation 215 Exhibit 8–1 Agreement Between Promoters 230 Exhibit 8–2 Certificate of Paid-in Capital
(New Jersey) 233 Exhibit 8–3 Nevada’s Advertisement for
Corporations 236
Exhibit 8–4 Checklist for Selection of Jurisdiction 237 Exhibit 8–5 Application for Reservation of Corporate
Name (Mississippi) 242
Exhibit 8–6 Certificate of Reservation of Corporate Name (South Dakota) 243 Exhibit 8–7 Notice of Transfer of Reserved Name
(Mississippi) 244
Exhibit 8–8 Certificate of Transfer of Reserved Corporate Name (Model Act) 244 Exhibit 8–9 Application for Registration of Corporate
Name (Alabama) 245
Exhibit 8–10 Certificate of Registration of Corporate Name (South Dakota) 246
Exhibit 8–11 Application for Renewal of Registered Name (Idaho) 247
Exhibit 8–12 Certificate of Renewal of Registered Name (South Dakota) 248
Exhibit 8–13 Certificate of Assumed Name by Corporation (Michigan) 249 Exhibit 8–14 Checklist for Articles of
Incorporation 251 Exhibit 8–15 Articles of Incorporation
(New York) 253
Exhibit 8–16 Consent to Appointment by Registered Agent (Wyoming) 258
Exhibit 8–17 Certificate of Incorporation (North Dakota) 272
Exhibit 9–1 Share Certificate 298
Exhibit 9–2 Preferred Stock Certificate 301 Exhibit 9–3 Statement with Respect to Shares
(Pennsylvania) 305
Exhibit 9–4 Cancellation of Redeemable Shares 316 Exhibit 9–5 Appointment of Transfer Agent and
Registrar 319
Exhibit 9–6 Debenture Certificate 322
Exhibit 9–7 Debenture Certificate with Coupons 324 Exhibit 9–8 Security Agreement under the Uniform
Commercial Code 326
Exhibit 9–9 Uniform Commercial Code—Financing Statement 328
Exhibit 10–1 Special Meeting of the Board of Directors 375
Exhibit 10–2 Special Meeting of the Shareholders 376 Exhibit 11–1 Statement of Cancellation of Non-
Reissuable Shares (Illinois) 396 Exhibit 12–1 Nondisclosure Agreement 425 Exhibit 12–2 Form 5304-SIMPLE 451
Exhibit 14–1 Application for Certificate of Authority (North Carolina) 501
Exhibit 14–2 Statement of Change of Registered Office or Agent (South Dakota) 504
Exhibit 14–3 Certificate of Authority (Model Act) 505 Exhibit 14–4 Annual Report (Tennessee) 507
Exhibit 14–5 Application for Amended Certificate of Authority (North Carolina) 509 Exhibit 14–6 Amended Certificate of Authority (Model
Act) 511
Exhibit 14–7 Application for Certificate of Withdrawal (Massachusetts) 512
Exhibit 14–8 Certificate of Withdrawal 515
Exhibit 14–9 Certificate of Revocation of Certificate of Authority 515
Exhibit 15–1 Articles of Amendment (Delaware) 524 Exhibit 15–2 Restated Articles of Incorporation
(Maine) 526
Exhibit 15–3 Articles of Merger (Massachusetts) 532 Exhibit 15–4 Articles of Domestication (Maine) 541 Exhibit 15–5 Articles of Charter Surrender for
Domestication (Maine) 542 Exhibit 15–6 Articles of Entity Conversion
(Maine) 544
Exhibit 15–7 Articles of Charter Surrender for Entity Conversion (Maine) 545
Exhibit 15–8 Articles to Pay Dissenting Shareholders (Maine) 550
Exhibit 15–9 Statement of Intent to Dissolve (Shareholders) 552
Exhibit 15–10 Affidavit to Dissolve Corporation (Louisiana) 554
Exhibit 15–11 Articles of Dissolution (Massachusetts) 555 Exhibit 15–12 Articles of Dissolution by
Incorporators 558
Exhibit 15–13 Articles Revocation of Voluntary Dissolution (Texas) 559
Table of Forms xiii