Milliken v. Southern National Life Insurance

159 S.W. 1141, 155 Ky. 529, 1913 Ky. LEXIS 290
CourtCourt of Appeals of Kentucky
DecidedOctober 28, 1913
StatusPublished
Cited by2 cases

This text of 159 S.W. 1141 (Milliken v. Southern National Life Insurance) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Milliken v. Southern National Life Insurance, 159 S.W. 1141, 155 Ky. 529, 1913 Ky. LEXIS 290 (Ky. Ct. App. 1913).

Opinion

Opinion op the Court by

Judge Hannah

Reversing

Tlie appellee is a corporation organized pursuant to the provisions of chapter 32, article 4, subsections 1 and 2 of the Kentucky Statutes. The original articles of incorporation were recorded in the clerk’s office of the Jefferson County Court on July 3, 1908, and the company seems to have commenced business soon thereafter, in the Lincoln Bank Building, in the city of Louisville.

A majority of the shareholders of the corporation, on January 18, 1910, consented in writing “that the articles of incorporation heretofore filed and recorded and approv'ed’by the Commissioner of Insurance may be altered and amended by the directors or a majority thereof, as follows: Second — The principal office and-place of business of the corporation shall be located in Jefferson County, Kentucky, in the city or outside the city of Louisville, as may be determined by the board of directors from time to time.”

This writing was recorded in the minute book of -said board of directors, but so far as the record shows not elsewhere. On August 10, 1910, a majority of the board of directors acting under the above mentioned written consent of the shareholders of the corporation, and under section 559, Kentucky Statutes, by an instrument in writing, which they signed and acknowledged, as such-directors, attempted to amend the original articles of incorporation as follows:

“2. The principal office and place of business of the corporation shall be located in Jefferson County, Kentucky, in the city, or outside of the city of Louisville, as may be determined by the board of directors from time to time.”

The minute book of the board of directors shows that a special meeting of the board of directors of the corporation was held on said August 24, 1910, and the following entry was made therein:

“On motion of Mr. Ray and second by Mr. Poindexter, the following amendment to the original articles of incorporation was made and ordered spread upon the minutes of the meeting: the articles of incorporation to [531]*531be amended to read that the home office of the company be in Jefferson County, Kentucky; on motion of Mr. Block and second by Mr. Adair, it was unanimously agreed that the home office should be at Lyndon, Kentucky, in the building owned by the company. Immediate removal and occupancy was suggested.”

Appellee contends that these acts of the shareholders and board of directors authorized the removal, and that appellee did in fact move its principal office and place of business to Lyndon, Kentucky, so as to change the .situs of its taxable property from Louisville to that point. The city of Louisville, having levied and assessed a tax against appellee for the years 1911 and 19Í2, this action was brought by appellee to enjoin the collection of the taxes so assessed. The lower court on final hearing granted the injunction and made it perpetual; and appellant appeals.

Appellant contends that the amendment of the articles of incorporation above referred to did not remove, or authorize the removal of the principal office or place of business of appellee to Lyndon; and that no such removal was in fact ever made by appellee.

It will be noticed that there was no attempt made by the shareholders to amend the articles of incorporation further than to consent in writing that the board of directors could make the amendment, so as to locate the principal office, or place of business of the corporation, in the city, or outside the city of Louisville, as might be determined by the board of directors from time to time. The shareholders of the corporation did not by said writing consent that the change be made to Lyndon, nor do the articles of incorporation as amended by the board of directors change the principal office to Lyndon; this change was made, if at all, by an entry in the minute book of the board of directors.

Kentucky Statutes, section 617, under which appellee was organized, provides that persons may associate to establish a corporation; and section 618 provides that ■such persons shall execute articles of incorporation; and that such articles of incorporation shall specify the place in this State where the principal office or place of business of the corporation is to be located.

It will be noticed that there is a slight difference between this section and section 539, Kentucky Statutes, relative to the requirement, specifying the location of the principal office, or place of business. The latter sec[532]*532tion _ provides that the articles of incoropration shall specify the name of the city, or town, and county, in which said office is to he located; while the former provides that, the place in this State, shall he specified.

However, there seems to be no contention between counsel as to this difference, as neither of them notice it in the briefs filed; and we will treat it with the same indifference, holding, however, that the two. sections do not conflict and should be read and construed together; and that when so read, they mean that the city or town in which the principal office or place of business' is to be located, must be stated in the articles of incorporation. This the amended articles of incorporation fail to do.

Section 540, Kentucky Statutes, provides that “the articles shall be recorded in the office of the Secretary of State, and said articles, or a certified copy thereof may be used as evidence in any action for or against such corporation, and all amendments thereto shall become a part of the original articles.” The record does not show whether this amendment has been recorded in the office of the Secretary of State or not; but we will presume that it has; and that under the provisions of section 540, the same has become a part of the original articles of incorporation. Therefore, the articles as amended and soi recorded show the city of Louisville to be the location of the principal office and place of business of appellee.

Appellee argues that the acts of the stockholders authorizing the directors, and the act of the directors changing this location to Lyndon is sufficient. Biit we think not. The statute says that the articles of incorporation must specify this location. This is an important requirement. It is necessary that the exact location of the principal office of a corporation shall be capable of ascertainment by examination of the public records for reasons that are obvious. The meetings of the board of directors are not public meetings; and their acts are not matters of public record. The purpose of this statute is to make this information a matter of public record, accessible to any who might have an interest therein. The articles as amended do not conform to this requirement of the statute. Therefore, the original articles having provided that the principal office and place of business was in Louisville, in law it continued to remain there.

[533]*533The second question presented for determination is: Did the company in fact move to Lyndon? It will be noticed that appellee maintained its principal office in the city of Louisville from the time it commenced business until August 10, 1910, at which time the amended articles of incorporation were filed and the board of directors ordered the removal of the home office to Lyndon, which removal was made as claimed by appellee on August 29 and 30, 1910.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Beaver Creek Consol. Coal Co. v. Porter Min. Co.
60 F.2d 602 (E.D. Kentucky, 1929)
Aldridge v. Commonwealth
232 S.W. 619 (Court of Appeals of Kentucky, 1921)

Cite This Page — Counsel Stack

Bluebook (online)
159 S.W. 1141, 155 Ky. 529, 1913 Ky. LEXIS 290, Counsel Stack Legal Research, https://law.counselstack.com/opinion/milliken-v-southern-national-life-insurance-kyctapp-1913.