Skip to main content
Back To Top Top Back To Top
The Legislative Service Commission staff updates the Revised Code on an ongoing basis, as it completes its act review of enacted legislation. Updates may be slower during some times of the year, depending on the volume of enacted legislation.

Ohio Revised Code Search

Titles
Busy
 
Keywords
:
office
{"removedFilters":"","searchUpdateUrl":"\/ohio-revised-code\/search\/update-search","keywords":"office","start":451,"pageSize":25,"sort":"BestMatch","title":""}
Results 451 - 475 of 4,209
Sort Options
Sort Options
Sections
Section
Section 1519.06 | Clean Ohio trail advisory board.

...a three-year term. Thereafter, terms of office shall be for three years, with each term ending on the same day of the same month as did the term that it succeeds. Each member shall hold office from the date of appointment until the end of the term for which the member was appointed, except that the term of any member who is a county commissioner, a township trustee, or a member of the legislative authority of a munic...

Section 155.31 | [Former R.C. 1509.71, amended and renumbered by H.B. 110 of the 134th General Assembly, effective 9/30/2021] Statement of policy; oil and gas land management commission.

...erm of five years. Thereafter, terms of office of members shall be for five years from the date of appointment. Each member appointed by the governor shall hold office from the date of appointment until the end of the term for which the member was appointed. The governor shall fill a vacancy occurring on the commission by appointing a member within sixty days after the vacancy occurs. A member appointed to fill a vac...

Section 1555.06 | Funds for surveys or studies.

... director of the Ohio coal development office with the approval of the director of development, the controlling board, from appropriations available to the board, may provide funds for surveys or studies by the office of any proposed coal research and development project subject to repayment by the office from funds available to it, within the time fixed by the board. Funds to be repaid shall be charged by the...

Section 1555.08 | Issuing and terms of obligations and bonds.

... director of the Ohio coal development office of the amount of moneys or additional moneys needed in the coal research and development fund for the purpose of making grants or loans for allowable costs, or needed for capitalized interest, for funding reserves, and for paying costs and expenses incurred in connection with the issuance, carrying, securing, paying, redeeming, or retirement of the obligations or a...

Section 1701.01 | General corporation law definitions.

...t. (H) The location of the "principal office" of a corporation is the place named as the principal office in its articles. (I) The "express terms" of shares of a class are the statements expressed in the articles with respect to such shares. (J) Shares of a class are "junior" to shares of another class when any of their dividend or distribution rights are subordinate to, or dependent or contingent upon, any rig...

Section 1702.41 | Merger or consolidation into domestic corporation.

...place in this state where the principal office of the surviving or new corporation is to be located; (f) The names and addresses of the first directors and officers of the surviving or new corporation, and, if desired, their term or terms of office; (g) The name and address of the statutory agent upon whom any process, notice, or demand against any constituent entity or the surviving or new corporation may be ...

Section 1703.031 | Notice of transaction of business.

...he laws of the United States, the main office of which is located in another state, the bank, savings bank, or savings and loan association shall notify the secretary of state that it is transacting business in this state by submitting a notice in such form as the secretary of state prescribes. The notice shall be verified by the oath of the president, vice-president, secretary, or treasurer of the bank, savin...

Section 1706.01 | Limited liability company definitions.

...n is designated as a manager, director, officer, or otherwise. (P) "Member" means a person that has been admitted as a member of a limited liability company under section 1706.27 of the Revised Code and that has not dissociated as a member. (Q) "Membership interest" means a member's right to receive distributions from a limited liability company or series thereof. (R) "Operating agreement" means any valid agree...

Section 1707.09 | Registration by qualification.

...ed in the application, and filed in the office of the division. (3) The individual who executes the application for qualification of securities on behalf of the applicant shall state the individual's relationship to the applicant and certify that: the individual has executed the application on behalf of the applicant; the individual is fully authorized to execute and file the application on behalf of the applicant; ...

Section 171.01 | Ohio retirement study council.

...overnor shall not be affected. Terms of office of members appointed by the governor shall be for three years, commencing on the first day of July and ending on the thirtieth day of June. Each member appointed by the governor shall hold office from the date of appointment until the end of the term for which the appointment was made. Any member appointed by the governor to fill a vacancy occurring prior to the expirati...

Section 1715.34 | Approval of agreement by first meeting of united corporation.

... board of trustees, directors, or other officers are chosen in accordance with the consolidation agreement, the clerk or secretary of the meeting shall certify the approved consolidation agreement and file it in the office of the secretary of state. Thereupon the several organizations parties thereto shall be one corporation under the name adopted. Any of the acts provided for by this section which are not done or p...

Section 173.03 | Ohio advisory council for aging.

... of three years. Each member shall hold office from the date of appointment until the end of the term for which the member was appointed. Any member appointed to fill a vacancy occurring prior to the expiration of the term for which the member's predecessor was appointed shall hold office for the remainder of the term. No member shall continue in office subsequent to the expiration date of the member's term unless re...

Section 173.14 | Long-term care ombudsman program definitions.

... ombudsman. (H) "Representative of the office of the state long-term care ombudsman program" means the state long-term care ombudsman or a member of the ombudsman's staff, or a person certified as a representative of the office under section 173.21 of the Revised Code. (I) "Area agency on aging" means an area agency on aging established under the "Older Americans Act of 1965," 79 Stat. 219, 42 U.S.C. 3001, as amend...

Section 173.25 | Cooperation and coordination with agencies.

...The office of the state long-term care ombudsman program shall, in carrying out the provisions and purposes of sections 173.14 to 173.26 of the Revised Code, advise, consult, and cooperate with any agency, program, or other entity related to the purposes of the office. Any agency, program, or other entity related to the purposes of the office shall advise, consult, and cooperate with the office. The office shall att...

Section 174.06 | Housing trust fund advisory committee.

...(6) A county recorder. (B)(1) Terms of office are for four years, with each term ending on the same day of the same month as did the term that it succeeds. Each member shall hold office from the date of appointment until the end of the term for which the member was appointed. Vacancies shall be filled in the manner prescribed for the original appointment. A member appointed to fill a vacancy occurring prior to the e...

Section 1745.41 | Removal of managers and filling vacancies.

...(A) The office of a manager becomes vacant if the manager dies or resigns. A resignation under this division takes effect immediately or at any other time that the manager may specify. (B) A manager may be removed from office pursuant to any procedure for removal from office provided in the governing principles. That removal from office creates a vacancy. (C) Unless the governing principles provide otherwise,...

Section 1745.46 | Merger or consolidation into domestic unincorporated nonprofit association.

...assistant secretary or, if there are no officers, by one or more authorized managers. The agreement of merger or consolidation shall be approved or otherwise authorized by or on behalf of each other constituent entity in accordance with the laws under which it exists. (3) The agreement of merger or consolidation shall set forth all of the following: (a) The name and the form of entity of each constituent enti...

Section 1745.55 | Judicial dissolution.

...hich the association has its principal office; (2) By an order of the court of common pleas of the county in this state in which that association has its principal office, in an action brought by members entitled to dissolve the association voluntarily, if any of the following is established: (a) The association's period of existence as set forth in its governing principles has expired, and it is necessary in ...

Section 1776.82 | Name of limited liability partnership.

...distinguishable upon the records in the office of the secretary of state from all of the following: (1) The name of any other limited liability partnership registered in the office of the secretary of state pursuant to this chapter or Chapter 1775. of the Revised Code, whether domestic or foreign; (2) The name of any domestic corporation that is formed under Chapter 1701. or 1702. of the Revised Code or any forei...

Section 1782.02 | Name.

...distinguishable upon the records in the office of the secretary of state from all of the following: (1) The name of any other limited partnership registered in the office of the secretary of state pursuant to this chapter, whether domestic or foreign; (2) The name of any domestic corporation that is formed under Chapter 1701. or 1702. of the Revised Code or any foreign corporation that is registered pursuant to C...

Section 1782.04 | Statutory agent.

... agent that is signed by any authorized officer of the limited partnership and a written acceptance of the appointment that is either the original acceptance signed by the agent or a photocopy, facsimile, or similar reproduction of the original acceptance signed by the agent. In the discretion of the secretary of state, an original appointment of statutory agent may be submitted on the same form as the certificate ...

Section 1782.05 | Records to be kept at principal office - copies provided to agent where office outside Ohio.

...partnership shall keep at its principal office, which need not be in this state, all of the following: (1) A current list of the full name and last known business or residence address of each partner, separately listing and identifying the general partners, in alphabetical order, and the limited partners, in alphabetical order; (2) A copy of the certificate of limited partnership and all certificates of amendment t...

Section 182.02 | OneOhio recovery foundation.

...60 of the Revised Code; (3) A public office as defined in section 9.28, 9.74, 102.01, 117.01, 149.011, or 1331.01 of the Revised Code; (4) A state entity as defined in section 113.70 of the Revised Code; (5) A public employer as defined in section 4117.01 of the Revised Code; (6) Departments, offices, and institutions as defined in section 2921.01 of the Revised Code. (C) An employee, officer, or appoi...

Section 183.52 | Buckeye tobacco settlement financing authority.

...and the authority shall have such other officers as it determines, who may but need not be members of the authority. Two members of the authority constitute a quorum and the affirmative vote of two members is necessary for any action taken by vote of the authority. No vacancy in the membership of the authority shall impair the rights of a quorum by such vote to exercise all the rights and perform all the ...

Section 187.01 | JobsOhio Corporation; creation; articles of incorporation.

...or shall appoint directors to terms of office of four years, with each term of office ending on the same day of the same month as did the term that it succeeds. If any director dies, resigns, or the director's status changes such that any of the requirements of division (C) of section 187.02 of the Revised Code are no longer met, that director's seat on the board shall become immediately vacant. The governor s...