☰ Revisor of Missouri
104 sections matched. Search and highlight took 0.029 secs.
67.1263   License fee for county groups providing health insurance for prisoners — articles and bylaws to be filed, content — registered in-state agent required — license issued, when. (8/28/1998)
82.1025   Nuisance action for deteriorated property in St. Louis City and Kansas City — procedure. (8/28/2019)
137.116   Department of revenue to furnish lists of motor vehicles. (8/28/1963)
140.987   Sale of property, buyer restrictions — contract for improvements, when — breach remedies. (8/28/2024)
141.550   Conduct of sale — interests conveyed — cost of publication. (8/28/2024)
285.010   List to be furnished municipalities levying an earnings tax — request, how made — contents of list — exception. (8/28/1974)
285.230   Transient employers, defined, bonding requirements — exceptions — specific requirements — penalties — records to be kept, how — discontinuance in activity, notice to director of revenue — inapplicability to certain out-of-state businesses. (8/28/2014)
290.140   Letter of dismissal, when — failure to issue, damages — punitive damages, limitations. (8/28/1982)
313.807   Excursion gambling boat license, application, fee — occupational license, application, fee — supplier license, application, fee — limited license, allowed, when. (8/28/2012)
347.030   Maintenance of office and agent for service of process — change of office or agent, filing, contents — effective, when — change upon filing by agent, contents — agent may resign, filing, contents. (8/28/1998)
347.033   Service upon agent deemed service on company — service upon organizer — secretary of state deemed agent of company, when. (12/1/1993)
347.039   Articles, contents. (8/28/2013)
347.047   Execution of documents, manner — affirmation. (8/28/2004)
347.051   Delivery of documents to secretary of state, format, duties. (8/28/2004)
347.069   Proper party to proceedings by or against company — joinder of proper parties — commencement of proceedings, where proper. (6/24/1997)
347.129   Notice of merger or consolidation, filing, contents — execution — notice of abandonment, contents — effective date of merger or consolidation of foreign companies. (8/28/2004)
347.145   Action for involuntary dissolution, where commenced — service of process, publication. (12/1/1993)
347.153   Foreign company, registration required — application, contents, fee. (8/28/2013)
347.179   Fees. (8/28/2014)
347.183   Additional duties of secretary. (8/28/2009)
347.186   Designated series of members, managers, or limited liability interests permitted — requirements. (8/28/2013)
347.725   Articles of merger or consolidation, contents — filing — duplicates, delivery — effective, when. (8/28/2004)
350.020   Reports required, when — penalty for failure to file or false report. (8/28/1979)
351.055   Articles of incorporation, required contents — optional contents. (8/28/2004)
351.120   Corporate registration report required, when — change in registered office or agent to be filed with report — waiver, when. (8/28/2016)
351.370   Registered office and registered agent. (8/28/1943)
351.375   Change of address of registered office or agent, how made. (8/28/1998)
351.376   Resignation of agent. (8/28/1965)
351.380   Process served on registered agent. (8/28/1943)
351.430   Summary of articles of merger or consolidation filed — contents. (8/28/2004)
351.476   Effect of dissolution. (8/28/1990)
351.484   Grounds for administrative dissolution. (8/28/2009)
351.486   Procedure and effect of administrative dissolution. (8/28/1990)
351.576   Application for certificate of authority. (8/28/1990)
351.586   Registered office and agent of foreign corporation. (8/28/1990)
351.588   Change of registered office of agent of foreign corporation. (8/28/1990)
351.592   Resignation of registered agent of foreign corporation. (8/28/2009)
351.594   Service on foreign corporation. (8/28/2009)
351.596   Withdrawal of foreign corporation, procedure. (8/28/1998)
351.598   Revocation. (8/28/2009)
351.602   Procedure and effect of revocation. (8/28/2009)
351.657   Abstract of corporate or registration record, fee — certification by secretary of state, fee — no fees, who — public inspection authorized — information by telephone, what given. (8/28/2004)
351.658   Fees for corporate filings with secretary of state. (8/28/2011)
351.1015   Articles, contents, filing requirements — formation, when — transaction of business, when. (8/28/2011)
351.1027   Office and agent requirements — change of office or agent, procedure — resignation of agent, procedure — appointment of agent by secretary of state, when. (8/28/2011)
351.1213   Foreign cooperatives, conflict of laws — certificate of authority required, other requirements. (8/28/2011)
354.105   Annual report required, contents of. (8/28/1983)
355.021   Fees. (8/28/2014)
355.071   Notice — form — requirements. (8/28/2009)
355.096   Articles of incorporation — contents. (7/1/1995)
355.161   Registered office and agent. (7/1/1995)
355.166   Change of registered office or agent. (7/1/1995)
355.171   Resignation of registered agent. (7/1/1995)
355.176   Service. (8/28/2009)
355.556   Amendment of articles without member approval. (7/1/1995)
355.641   Merger with foreign corporation. (7/1/1995)
355.691   Effect of dissolution. (7/1/1995)
355.706   Administrative dissolution, grounds. (8/28/2009)
355.711   Procedure, effect of administrative dissolution. (7/1/1995)
355.761   Application for certificate of authority. (7/1/1995)
355.781   Registered office, agent of foreign corporation. (7/1/1995)
355.786   Change of registered office, agent. (7/1/1995)
355.791   Resignation of registered agent, foreign corporation. (7/1/1995)
355.796   Service upon foreign corporation. (8/28/2009)
355.801   Withdrawal of foreign corporation. (7/1/1995)
355.806   Revocation of certificate of authority, grounds. (8/28/2009)
355.811   Procedure, effect of revocation. (8/28/2009)
355.856   Corporate registration report. (8/28/2009)
358.150   Nature of partner's liability. (8/28/2003)
358.440   Registration as a limited liability partnership — renewals — withdrawal of registration — amendment — revocation, effect — fees — false statements, penalty — foreign partnership requirements. (8/28/2014)
358.470   Partnership must maintain an office and registered agent in state — change of office address or agent, procedure — fees — failure to appoint successor agent, cancellation of partnership. (8/28/1995)
358.520   Merger or consolidation of a domestic general partnership, authorization. (8/28/2003)
359.041   Registered agent and registered office — procedure for changing, filed by limited partnership, filed by registered agent — effective when — failure to maintain, effect. (8/28/2004)
359.091   Certificate of limited partnership — filed with secretary of state — contents — formation date, when. (8/28/2000)
359.165   Merger of domestic limited partnership — filing required, effective date — articles of merger or consolidation required, when, contents, secretary of state agent for service of process — effect of merger. (8/28/2003)
359.501   Registration with secretary of state — form — contents. (8/28/2004)
359.641   Effective dates. (1/1/1987)
359.651   Filing fees. (8/28/2014)
359.681   Powers and authority of secretary of state — examination of books and records — failure to exhibit, penalty — cancellation or disapproval of certificate, when, notice, appeal in circuit court — petition for appeal, filed when — rescission of cancellation — late filing fees, penalty. (8/28/2009)
361.936   Application for licensing. (8/28/2024)
362.1015   Definitions. (8/28/2024)
362.1030   Family trust company fund established — requirements for domestic and foreign companies to conduct business — application, contents. (8/28/2024)
362.1035   Capital account, minimum required — company's duty to maintain, requirements. (8/28/2024)
362.1055   Annual registration report, contents, filing fee. (8/28/2024)
362.1115   Information exempt from sunshine law — disclosure, when — violation, penalty. (8/28/2024)
370.390   Foreign credit union may operate in state, requirements. (8/28/1982)
379.1302   Licensure — prohibited acts — requirements for conducting business — application requirements. (8/28/2009)
379.1359   License application — requirements for transaction of business — licensure requirements — issuance of license, fee. (8/28/2007)
383.015   License fee — registered agent required — articles of association required, contents of — bylaws, provisions required and allowed. (6/26/1975)
386.200   Conflicts of interest by commissioner or employees of commission prohibited — penalty for violation — violation by utility, penalty — violation by officer of utility, penalty. (8/28/1977)
407.642   Contract requirements, cancellation clause. (8/28/1991)
407.822   Complaint with administrative hearing commission, filing, when — time and place of hearing — notice to parties — final order, when — petition for review of final order — franchisee's right to file complaint, when — notice to franchisee, when, exceptions — statement required in franchisor's notice — consolidation of applications — burden of proof — mediation, when. (8/28/2010)
407.1243   Registration statement required, content — approval by attorney general, procedure — grandfather clause. (8/28/2009)
429.016   Residential real property — recording required, procedure — failure to record, effect of — form of notice — separate notice required, when — release of lien, procedure — waiver, when. (8/28/2010)
436.105   Franchisor to have registered agent on file in office of secretary of state. (8/28/1992)
441.520   Parties to action — designation of registered agent required, when. (8/28/2001)
455.050   Full or ex parte order of protection, abuse, stalking, or sexual assault, contents — relief available — court may order transfer billing responsibility of wireless telephone, when, procedure. (8/28/2021)
506.150   Summons and petition, how served — service by mail, authorized when — notice by mail and acknowledgment form. (8/28/1988)
506.510   Service, how made — affidavit. (8/28/1967)
508.010   Venue for nontort and tort suits. (8/28/2019)
537.625   Procedure to form insurance entity. (6/2/1988)
537.715   Board of trustees — officers. (6/20/1986)
622.130   Prohibition against solicitation and gifts — penalties for violation, misdemeanor. (8/28/1996)
640.715   Notification by owners or operators, information required — department to issue permit, when. (8/28/2019)

Official Website for the Revised Statutes of Missouri

9 May 2025 02:20


Click here for the Reorganization Act of 1974 - or - Concurrent Resolutions Having Force & Effect of Law
In accordance with Section 3.090, the language of statutory sections enacted during a legislative session are updated and available on this website on the effective date of such enacted statutory section. Revisor Home    

Other Information
 Recent Sections Editorials May Be Cited As Tables & Forms Multiple Enact
Repeal & Transfer Definitions End Report

Site changes Pictures Contact

Other Links
Legislative Research Oversight MOLIS
Library MO WebMasters
Senate
Missouri Senate
State of Missouri
MO.gov
House
Missouri House

registered agent