AB150-ASA1-AA26, s. 4574b
1Section 4574b. 180.0403 (1) (c) of the statutes is amended to read:
AB150-ASA1-AA26,218,62 180.0403 (1) (c) The registration expires December 31. The foreign corporation
3may renew its registration by delivering to the secretary of state department for
4filing a renewal application, which complies with par. (b), between October 1 and
5December 31 of each year that the registration is in effect. The renewal application
6when filed renews the registration for the next year.
AB150-ASA1-AA26, s. 4575b 7Section 4575b. 180.0403 (2) of the statutes is amended to read:
AB150-ASA1-AA26,218,158 180.0403 (2) A domestic corporation or a foreign corporation authorized to
9transact business in this state may, upon merger, change of name or dissolution,
10register its corporate name for no more than 10 years by delivering to the secretary
11of state
department for filing an application, executed by the domestic corporation
12or foreign corporation, simultaneously with the delivery for filing of the articles of
13merger or dissolution, the articles of amendment or restated articles that change the
14corporate name or an application for an amended certificate of authority that
15changes the corporate name.
AB150-ASA1-AA26, s. 4576b 16Section 4576b. 180.0403 (3m) of the statutes is amended to read:
AB150-ASA1-AA26,218,2017 180.0403 (3m) A person who has the right to exclusive use of a registered name
18under sub. (1) or (2) may transfer the registration to another person by delivering to
19the secretary of state department a written and signed notice of the transfer that
20states the name and address of the transferee.
AB150-ASA1-AA26, s. 4577b 21Section 4577b. 180.0502 (1) (a) of the statutes is amended to read:
AB150-ASA1-AA26,218,2322 180.0502 (1) (a) Delivering to the secretary of state department for filing a
23statement of change.
AB150-ASA1-AA26, s. 4578b 24Section 4578b. 180.0502 (1) (c) of the statutes is amended to read:
AB150-ASA1-AA26,219,4
1180.0502 (1) (c) If a domestic corporation, including the name of its registered
2agent and the street address of its registered office, as changed, in its annual report
3under s. 180.1622 or 180.1921. A change under this paragraph is effective on the date
4the annual report is filed by the office of the secretary of state department.
AB150-ASA1-AA26, s. 4579b 5Section 4579b. 180.0502 (3) of the statutes is amended to read:
AB150-ASA1-AA26,219,116 180.0502 (3) If a registered agent changes the street address of his or her
7business office, he or she may change the street address of the registered office of any
8corporation for which he or she is the registered agent by notifying the corporation
9in writing of the change and by signing, either manually or in facsimile, and
10delivering to the secretary of state department for filing a statement that complies
11with sub. (2) and recites that the corporation has been notified of the change.
AB150-ASA1-AA26, s. 4580b 12Section 4580b. 180.0503 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,219,1513 180.0503 (1) (intro.) The registered agent of a corporation may resign by
14signing and delivering to the secretary of state department for filing a statement of
15resignation that includes all of the following information:
AB150-ASA1-AA26, s. 4581b 16Section 4581b. 180.0503 (2) of the statutes is amended to read:
AB150-ASA1-AA26,219,1817 180.0503 (2) After filing the statement, the secretary of state department shall
18mail a copy to the corporation at its principal office.
AB150-ASA1-AA26, s. 4582b 19Section 4582b. 180.0503 (3) (a) of the statutes is amended to read:
AB150-ASA1-AA26,219,2120 180.0503 (3) (a) Sixty days after the secretary of state department receives the
21statement of resignation for filing.".
AB150-ASA1-AA26,219,22 22593. Page 1510, line 19: after that line insert:
AB150-ASA1-AA26,219,24 23" Section 4584b. 180.0504 (3) (a) of the statutes, as affected by 1995 Wisconsin
24Act .... (this act), is amended to read:
AB150-ASA1-AA26,220,6
1180.0504 (3) (a) Except as provided in par. (b), if the address of the corporation's
2principal office cannot be determined from the records of the secretary of state held
3by the department
, the corporation may be served by publishing a class 3 notice,
4under ch. 985, in the community where the corporation's principal office or registered
5office, as most recently designated in the records of the secretary of state department,
6is located.".
AB150-ASA1-AA26,220,7 7594. Page 1510, line 25: after that line insert:
AB150-ASA1-AA26,220,9 8" Section 4586b. 180.0504 (3) (b) of the statutes, as created by 1995 Wisconsin
9Act .... (this act), is amended to read:
AB150-ASA1-AA26,220,1410 180.0504 (3) (b) If a process, notice or demand is served by the secretary of state
11department on a corporation under s. 180.1421 and the address of the corporation's
12principal office cannot be determined from the records of the secretary of state
13department, the corporation may be served by publishing a class 2 notice, under ch.
14985, in the official state newspaper.
AB150-ASA1-AA26, s. 4587b 15Section 4587b. 180.0602 (2) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,220,1916 180.0602 (2) (intro.) Before issuing any shares of a class or series under sub.
17(1), the corporation shall deliver to the secretary of state department for filing
18articles of amendment, which are effective without shareholder action, that include
19all of the following information:
AB150-ASA1-AA26, s. 4588b 20Section 4588b. 180.0602 (3) of the statutes is amended to read:
AB150-ASA1-AA26,221,621 180.0602 (3) After the articles of amendment are filed under sub. (2) and before
22the corporation issues any shares of the class or series that is the subject of the
23articles of amendment, the board of directors may alter or revoke any preferences,
24limitations or relative rights described in the articles of amendment, by adopting

1another resolution appropriate for that purpose. The corporation shall file with the
2secretary of state department revised articles of amendment that comply with sub.
3(2). A preference, limitation or relative right may not be altered or revoked after the
4issuance of any shares of the class or series that are subject to the preference,
5limitation or relative right, except by amendment of the articles of incorporation
6under s. 180.1003.
AB150-ASA1-AA26, s. 4589b 7Section 4589b. 180.0620 (1) (b) of the statutes is amended to read:
AB150-ASA1-AA26,221,108 180.0620 (1) (b) Unless the subscription agreement provides otherwise, the
9filing of the articles of incorporation by the secretary of state department constitutes
10acceptance by the corporation of all existing subscriptions to its shares.
AB150-ASA1-AA26, s. 4590b 11Section 4590b. 180.0631 (3) (b) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,221,1712 180.0631 (3) (b) (intro.) If the articles of incorporation prohibit the reissuance
13of acquired shares, the number of authorized shares is reduced by the number of
14shares acquired by the corporation, effective upon amendment of the articles of
15incorporation. The board of directors may adopt articles of amendment under this
16paragraph without shareholder action and deliver them to the secretary of state
17department for filing. The articles shall include all of the following information:
AB150-ASA1-AA26, s. 4591b 18Section 4591b. 180.0860 (1) of the statutes is amended to read:
AB150-ASA1-AA26,221,2419 180.0860 (1) Whenever initial directors and principal officers are selected, or
20changes are made in the directors or principal officers of a corporation, the
21corporation may file with the secretary of state department a statement that
22includes the names and addresses of all the directors or principal officers, or both if
23there have been changes in both. The information in the statement shall be current
24as of the date on which the statement is signed on behalf of the corporation.
AB150-ASA1-AA26, s. 4592b 25Section 4592b. 180.0860 (2) of the statutes is amended to read:
AB150-ASA1-AA26,222,3
1180.0860 (2) A director who resigns under s. 180.0807 or a principal officer who
2resigns under s. 180.0843 (1) may file a copy of the resignation notice with the
3secretary of state department.
AB150-ASA1-AA26, s. 4593b 4Section 4593b. 180.1002 (4) of the statutes is amended to read:
AB150-ASA1-AA26,222,75 180.1002 (4) To delete the name and address of a former registered agent or
6registered office, if a statement of change is on file with the secretary of state
7department.
AB150-ASA1-AA26, s. 4594b 8Section 4594b. 180.1006 (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,222,11 9180.1006 Articles of amendment. (intro.) A corporation amending its
10articles of incorporation shall deliver to the secretary of state department for filing
11articles of amendment that include all of the following information:
AB150-ASA1-AA26, s. 4595b 12Section 4595b. 180.1007 (4) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,222,1613 180.1007 (4) (intro.) A corporation restating its articles of incorporation shall
14deliver to the secretary of state department for filing articles of restatement that
15include the name of the corporation and the text of the restated articles of
16incorporation together with a certificate including the following information:
AB150-ASA1-AA26, s. 4596b 17Section 4596b. 180.1008 (2) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,222,2018 180.1008 (2) (intro.) The persons designated by the court shall deliver to the
19secretary of state department for filing articles of amendment that include all of the
20following information:
AB150-ASA1-AA26, s. 4597b 21Section 4597b. 180.1104 (4) of the statutes is amended to read:
AB150-ASA1-AA26,222,2522 180.1104 (4) The parent may not deliver articles of merger to the secretary of
23state
department for filing until at least 30 days after the date on which it mailed a
24copy of the plan of merger to each shareholder of the subsidiary who did not waive
25the mailing requirement.
AB150-ASA1-AA26, s. 4598b
1Section 4598b. 180.1105 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,223,62 180.1105 (1) (intro.) Except as provided in s. 180.1104 (4), after a plan of merger
3or share exchange is approved by the shareholders, or adopted by the board of
4directors if shareholder approval is not required, the surviving or acquiring
5corporation shall deliver to the secretary of state department for filing articles of
6merger or share exchange setting forth all of the following:
AB150-ASA1-AA26, s. 4599b 7Section 4599b. 180.1107 (3) (a) of the statutes is amended to read:
AB150-ASA1-AA26,223,138 180.1107 (3) (a) When a merger or share exchange under this section takes
9effect, the secretary of state department is the agent of the surviving foreign
10corporation of a merger or the acquiring foreign corporation in a share exchange, for
11service of process in a proceeding to enforce any obligation or the rights of dissenting
12shareholders of each domestic corporation that is party to the merger or share
13exchange.
AB150-ASA1-AA26, s. 4600b 14Section 4600b. 180.1401 (2) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,223,1715 180.1401 (2) (intro.) At any time after dissolution is authorized under sub. (1),
16the corporation may dissolve by delivering to the secretary of state department for
17filing articles of dissolution that include all of the following:
AB150-ASA1-AA26, s. 4601b 18Section 4601b. 180.1403 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,223,2119 180.1403 (1) (intro.) At any time after dissolution is authorized under s.
20180.1402, the corporation may dissolve by delivering to the secretary of state
21department for filing articles of dissolution that include all of the following:
AB150-ASA1-AA26, s. 4602b 22Section 4602b. 180.1404 (3) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,224,223 180.1404 (3) (intro.) After the revocation of dissolution is authorized, the
24corporation may revoke the dissolution by delivering to the secretary of state

1department for filing articles of revocation of dissolution, together with a copy of its
2articles of dissolution, that include all of the following:
AB150-ASA1-AA26, s. 4603b 3Section 4603b. 180.1420 (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,224,6 4180.1420 Grounds for administrative dissolution. (intro.) The secretary
5of state
department may bring a proceeding under s. 180.1421 to administratively
6dissolve a corporation if any of the following occurs:
AB150-ASA1-AA26, s. 4604b 7Section 4604b. 180.1420 (1) of the statutes is amended to read:
AB150-ASA1-AA26,224,98 180.1420 (1) The corporation does not pay, within one year after they are due,
9any fees or penalties due the secretary of state department under this chapter.
AB150-ASA1-AA26, s. 4605b 10Section 4605b. 180.1420 (2) of the statutes is amended to read:
AB150-ASA1-AA26,224,1211 180.1420 (2) The corporation does not have on file its annual report with the
12secretary of state department within one year after it is due.
AB150-ASA1-AA26, s. 4606b 13Section 4606b. 180.1420 (4) of the statutes is amended to read:
AB150-ASA1-AA26,224,1614 180.1420 (4) The corporation does not notify the secretary of state department
15within one year that its registered agent or registered office has been changed, that
16its registered agent has resigned or that its registered office has been discontinued.
AB150-ASA1-AA26, s. 4607b 17Section 4607b. 180.1421 (1) of the statutes is amended to read:
AB150-ASA1-AA26,224,2118 180.1421 (1) If the secretary of state department determines that one or more
19grounds exist under s. 180.1420 for dissolving a corporation, the secretary of state
20department shall serve the corporation under s. 180.0504 with written notice of his
21or her
the determination.
AB150-ASA1-AA26, s. 4608b 22Section 4608b. 180.1421 (2) (a) of the statutes is amended to read:
AB150-ASA1-AA26,225,223 180.1421 (2) (a) Within 60 days after service of the notice is perfected under
24s. 180.0504, the corporation shall correct each ground for dissolution or demonstrate

1to the reasonable satisfaction of the secretary of state department that each ground
2determined by the secretary of state department does not exist.
AB150-ASA1-AA26, s. 4609b 3Section 4609b. 180.1421 (2) (b) of the statutes is amended to read:
AB150-ASA1-AA26,225,84 180.1421 (2) (b) If the corporation fails to satisfy par. (a), the secretary of state
5department shall administratively dissolve the corporation by signing issuing a
6certificate of dissolution that recites each ground for dissolution and its effective
7date. The secretary of state department shall file the original of the certificate and
8serve a copy on the corporation under s. 180.0504.
AB150-ASA1-AA26, s. 4610b 9Section 4610b. 180.1422 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,225,1310 180.1422 (1) (intro.) A corporation that is administratively dissolved may
11apply to the secretary of state department for reinstatement within 2 years after the
12later of January 1, 1991, or the effective date of dissolution. The application shall
13include all of the following:
AB150-ASA1-AA26, s. 4611b 14Section 4611b. 180.1422 (2) (a) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,225,1715 180.1422 (2) (a) (intro.) The secretary of state department shall cancel the
16certificate of dissolution and prepare a certificate of reinstatement that complies
17with par. (b) if the secretary of state department determines all of the following:
AB150-ASA1-AA26, s. 4612b 18Section 4612b. 180.1422 (2) (a) 2. of the statutes is amended to read:
AB150-ASA1-AA26,225,2019 180.1422 (2) (a) 2. That all fees and penalties owed by the corporation to the
20secretary of state department have been paid.
AB150-ASA1-AA26, s. 4613b 21Section 4613b. 180.1422 (2) (b) of the statutes is amended to read:
AB150-ASA1-AA26,225,2522 180.1422 (2) (b) The certificate of reinstatement shall state the secretary of
23state's
department's determination under par. (a) and the effective date of
24reinstatement. The secretary of state department shall file the original of the
25certificate and return a copy to the corporation or its representative.
AB150-ASA1-AA26, s. 4614b
1Section 4614b. 180.1423 (1) of the statutes is amended to read:
AB150-ASA1-AA26,226,52 180.1423 (1) If the secretary of state department denies a corporation's
3application for reinstatement under s. 180.1422, the secretary of state department
4shall serve the corporation under s. 180.0504 with a written notice that explains each
5reason for denial.
AB150-ASA1-AA26, s. 4615b 6Section 4615b. 180.1423 (2) of the statutes is amended to read:
AB150-ASA1-AA26,226,137 180.1423 (2) The corporation may appeal the denial of reinstatement to the
8circuit court for the county where the corporation's principal office or, if none in this
9state, its registered office is located, within 30 days after service of the notice of denial
10is perfected. The corporation shall appeal by petitioning the court to set aside the
11dissolution and attaching to the petition copies of the secretary of state's
12department's certificate of dissolution, the corporation's application for
13reinstatement and the secretary of state's department's notice of denial.
AB150-ASA1-AA26, s. 4616b 14Section 4616b. 180.1423 (3) of the statutes is amended to read:
AB150-ASA1-AA26,226,1715 180.1423 (3) The court may order the secretary of state department to reinstate
16the dissolved corporation or may take other action that the court considers
17appropriate.
AB150-ASA1-AA26, s. 4617b 18Section 4617b. 180.1433 (1) of the statutes is amended to read:
AB150-ASA1-AA26,226,2319 180.1433 (1) If after a hearing the court determines that one or more grounds
20for judicial dissolution described in s. 180.1430 exist, it may enter a decree dissolving
21the corporation and specifying the effective date of the dissolution. The clerk of the
22court shall deliver a certified copy of the decree to the secretary of state department
23for filing.
AB150-ASA1-AA26, s. 4618b 24Section 4618b. 180.1501 (1) of the statutes is amended to read:
AB150-ASA1-AA26,227,2
1180.1501 (1) A foreign corporation may not transact business in this state until
2it obtains a certificate of authority from the secretary of state department.
AB150-ASA1-AA26, s. 4619b 3Section 4619b. 180.1502 (5) (b) of the statutes is amended to read:
Loading...
Loading...