AB150-ASA1-AA26,229,222 180.1506 (3) (intro.) A foreign corporation may apply to the secretary of state
23department for authorization to use in this state a name that is not distinguishable
24upon the records of the secretary of state department from one or more of the names

1described in sub. (2). The secretary of state department shall authorize use of the
2name applied for if any of the following occurs:
AB150-ASA1-AA26, s. 4626b 3Section 4626b. 180.1506 (3) (a) of the statutes is amended to read:
AB150-ASA1-AA26,229,94 180.1506 (3) (a) The other foreign corporation or the domestic corporation,
5limited liability company, nonstock corporation, limited partnership or cooperative
6association consents to the use in writing and submits an undertaking in a form
7satisfactory to the secretary of state department to change its name to a name that
8is distinguishable upon the records of the secretary of state department from the
9name of the applicant.
AB150-ASA1-AA26, s. 4627b 10Section 4627b. 180.1506 (3) (b) of the statutes is amended to read:
AB150-ASA1-AA26,229,1311 180.1506 (3) (b) The applicant delivers to the secretary of state department a
12certified copy of a final judgment of a court of competent jurisdiction establishing the
13applicant's right to use the name applied for in this state.
AB150-ASA1-AA26, s. 4628b 14Section 4628b. 180.1508 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,229,1815 180.1508 (1) (intro.) A foreign corporation authorized to transact business in
16this state may change its registered office or registered agent, or both, by delivering
17to the secretary of state department for filing a statement of change that, except as
18provided in sub. (2), includes all of the following:
AB150-ASA1-AA26, s. 4629b 19Section 4629b. 180.1508 (2) of the statutes is amended to read:
AB150-ASA1-AA26,230,220 180.1508 (2) If a registered agent changes the street address of his or her
21business office, he or she may change the street address of the registered office of any
22foreign corporation for which he or she is the registered agent by notifying the foreign
23corporation in writing of the change and by signing, either manually or in facsimile,
24and delivering to the secretary of state department for filing a statement of change

1that complies with sub. (1) and recites that the foreign corporation has been notified
2of the change.
AB150-ASA1-AA26,230,3 3Section 4630b 180.1509 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,230,64 180.1509 (1) (intro.) The registered agent of a foreign corporation may resign
5by signing and delivering to the secretary of state department for filing a statement
6of resignation that includes all of the following information:
AB150-ASA1-AA26, s. 4631b 7Section 4631b. 180.1509 (2) of the statutes is amended to read:
AB150-ASA1-AA26,230,98 180.1509 (2) After filing the statement, the secretary of state department shall
9mail a copy to the foreign corporation at its principal office.
AB150-ASA1-AA26, s. 4632b 10Section 4632b. 180.1509 (3) (a) of the statutes is amended to read:
AB150-ASA1-AA26,230,1211 180.1509 (3) (a) Sixty days after the secretary of state department receives the
12statement of resignation for filing.
AB150-ASA1-AA26, s. 4633b 13Section 4633b. 180.1510 (4) (a) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,230,1814 180.1510 (4) (a) (intro.) With respect to a foreign corporation described in sub.
15(2) or (3), the foreign corporation may be served by registered or certified mail, return
16receipt requested, addressed to the foreign corporation at its principal office as
17shown on the records of the secretary of state department, except as provided in par.
18(b). Service is perfected under this paragraph at the earliest of the following:".
AB150-ASA1-AA26,230,19 19595. Page 1511, line 8: after that line insert:
AB150-ASA1-AA26,230,21 20" Section 4635b. 180.1510 (4) (b) 1. of the statutes, as affected by 1995
21Wisconsin Act .... (this act), is amended to read:
AB150-ASA1-AA26,231,322 180.1510 (4) (b) 1. Except as provided in subd. 2., if the address of the foreign
23corporation's principal office cannot be determined from the records of the secretary
24of state
department, the foreign corporation may be served by publishing a class 3

1notice, under ch. 985, in the community where the foreign corporation's principal
2office or registered office, as most recently designated in the records of the secretary
3of state
department, is located.".
AB150-ASA1-AA26,231,4 4596. Page 1511, line 14: after that line insert:
AB150-ASA1-AA26,231,6 5" Section 4637b. 180.1510 (4) (b) 2. of the statutes, as created by 1995
6Wisconsin Act .... (this act), is amended to read:
AB150-ASA1-AA26,231,117 180.1510 (4) (b) 2. If a process, notice or demand is served by the secretary of
8state
department on a foreign corporation under s. 180.1531 and the address of the
9foreign corporation's principal office cannot be determined from the records of the
10secretary of state department, the foreign corporation may be served by publishing
11a class 2 notice, under ch. 985, in the official state newspaper.
AB150-ASA1-AA26, s. 4638b 12Section 4638b. 180.1520 (1) of the statutes is amended to read:
AB150-ASA1-AA26,231,1513 180.1520 (1) A foreign corporation authorized to transact business in this state
14may not withdraw from this state until it obtains a certificate of withdrawal from the
15secretary of state department.
AB150-ASA1-AA26, s. 4639b 16Section 4639b. 180.1520 (2) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,231,2017 180.1520 (2) (intro.) A foreign corporation authorized to transact business in
18this state may apply for a certificate of withdrawal by delivering an application to
19the secretary of state department for filing. The application shall include all of the
20following:
AB150-ASA1-AA26, s. 4640b 21Section 4640b. 180.1520 (2) (e) of the statutes is amended to read:
AB150-ASA1-AA26,231,2322 180.1520 (2) (e) A commitment to notify the secretary of state department in
23the future of any change in the mailing address of its principal office.
AB150-ASA1-AA26, s. 4641b 24Section 4641b. 180.1530 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,232,4
1180.1530 (1) (intro.) Except as provided in sub. (1m), the secretary of state
2department may bring a proceeding under s. 180.1531 to revoke the certificate of
3authority of a foreign corporation authorized to transact business in this state if any
4of the following applies:
AB150-ASA1-AA26, s. 4642b 5Section 4642b. 180.1530 (1) (a) of the statutes is amended to read:
AB150-ASA1-AA26,232,76 180.1530 (1) (a) The foreign corporation fails to file its annual report with the
7secretary of state department within 4 months after it is due.
AB150-ASA1-AA26, s. 4643b 8Section 4643b. 180.1530 (1) (b) of the statutes is amended to read:
AB150-ASA1-AA26,232,119 180.1530 (1) (b) The foreign corporation does not pay, within 4 months after
10they are due, any fees or penalties due the secretary of state department under this
11chapter.
AB150-ASA1-AA26, s. 4644b 12Section 4644b. 180.1530 (1) (d) of the statutes is amended to read:
AB150-ASA1-AA26,232,1713 180.1530 (1) (d) The foreign corporation does not inform the secretary of state
14department under s. 180.1508 or 180.1509 that its registered agent or registered
15office has changed, that its registered agent has resigned or that its registered office
16has been discontinued, within 6 months of the change, resignation or
17discontinuance.
AB150-ASA1-AA26, s. 4645b 18Section 4645b. 180.1530 (1) (f) of the statutes is amended to read:
AB150-ASA1-AA26,232,2319 180.1530 (1) (f) The secretary of state department receives a duly
20authenticated certificate from the secretary of state or other official having custody
21of corporate records in the state or country under whose law the foreign corporation
22is incorporated stating that it has been dissolved or disappeared as the result of a
23merger.
AB150-ASA1-AA26, s. 4646n 24Section 4646n. 180.1530 (1m) of the statutes is amended to read:
AB150-ASA1-AA26,233,5
1180.1530 (1m) If the secretary of state department receives a certificate under
2sub. (1) (f) and a statement by the foreign corporation that the certificate is submitted
3by the foreign corporation to terminate its authority to transact business in this
4state, the secretary of state department shall issue a certificate of revocation under
5s. 180.1531 (2) (b).
AB150-ASA1-AA26, s. 4647b 6Section 4647b. 180.1530 (2) of the statutes is amended to read:
AB150-ASA1-AA26,233,107 180.1530 (2) A court may revoke under s. 946.87 the certificate of authority of
8a foreign corporation authorized to transact business in this state. The court shall
9notify the secretary of state department of the action, and the secretary of state
10department shall issue a certificate of revocation under s. 180.1531 (2) (b).
AB150-ASA1-AA26, s. 4648b 11Section 4648b. 180.1531 (1) of the statutes is amended to read:
AB150-ASA1-AA26,233,1512 180.1531 (1) If the secretary of state department determines that one or more
13grounds exist under s. 180.1530 (1) for revocation of a certificate of authority, the
14secretary of state department shall serve the foreign corporation under s. 180.1510
15with written notice of his or her the determination.
AB150-ASA1-AA26, s. 4649b 16Section 4649b. 180.1531 (2) (a) of the statutes is amended to read:
AB150-ASA1-AA26,233,2017 180.1531 (2) (a) Within 60 days after service of the notice is perfected under
18s. 180.1510, the foreign corporation shall correct each ground for revocation or
19demonstrate to the reasonable satisfaction of the secretary of state department that
20each ground determined by the secretary of state department does not exist.
AB150-ASA1-AA26, s. 4650b 21Section 4650b. 180.1531 (2) (b) of the statutes is amended to read:
AB150-ASA1-AA26,234,222 180.1531 (2) (b) If the foreign corporation fails to satisfy par. (a), the secretary
23of state
department may revoke the foreign corporation's certificate of authority by
24signing issuing a certificate of revocation that recites each ground for revocation and

1its effective date. The secretary of state department shall file the original of the
2certificate and serve a copy on the foreign corporation under s. 180.1510.
AB150-ASA1-AA26, s. 4651b 3Section 4651b. 180.1531 (2) (c) 1. (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,234,84 180.1531 (2) (c) 1. (intro.) If a foreign corporation's certificate of authority is
5revoked after December 31, 1991, the secretary of state department shall reinstate
6the certificate of authority if the foreign corporation does all of the following within
7the later of October 4, 1993 or 6 months after the effective date of the certificate of
8revocation:
AB150-ASA1-AA26, s. 4652b 9Section 4652b. 180.1531 (2) (c) 1. b. of the statutes is amended to read:
AB150-ASA1-AA26,234,1110 180.1531 (2) (c) 1. b. Pays any fees or penalties due the secretary of state
11department under s. 180.1502 (5) (a) or $5,000, whichever is less.
AB150-ASA1-AA26, s. 4653b 12Section 4653b. 180.1531 (4) of the statutes is amended to read:
AB150-ASA1-AA26,234,1813 180.1531 (4) If the secretary of state department or a court revokes a foreign
14corporation's certificate of authority, the foreign corporation may be served under s.
15180.1510 (3) and (4) or the foreign corporation's registered agent may be served until
16the registered agent's authority is terminated, in any civil, criminal, administrative
17or investigatory proceeding based on a cause of action which arose while the foreign
18corporation was authorized to transact business in this state.
AB150-ASA1-AA26, s. 4654b 19Section 4654b. 180.1532 (1) of the statutes is amended to read:
AB150-ASA1-AA26,235,220 180.1532 (1) A foreign corporation may appeal the secretary of state's
21department's revocation of its certificate of authority under s. 180.1530 (1) to the
22circuit court for the county where the foreign corporation's principal office or, if none
23in this state, its registered office is located, within 30 days after service of the
24certificate of revocation is perfected under s. 180.1510. The foreign corporation shall
25appeal by petitioning the court to set aside the revocation and attaching to the

1petition copies of its certificate of authority and the secretary of state's department's
2certificate of revocation.
AB150-ASA1-AA26, s. 4655b 3Section 4655b. 180.1532 (2) of the statutes is amended to read:
AB150-ASA1-AA26,235,64 180.1532 (2) The court may order the secretary of state department to reinstate
5the certificate of authority or may take any other action that the court considers
6appropriate.
AB150-ASA1-AA26, s. 4656b 7Section 4656b. 180.1622 (title) of the statutes is amended to read:
AB150-ASA1-AA26,235,9 8180.1622 (title) Annual report for secretary of state department of
9financial institutions
.
AB150-ASA1-AA26, s. 4657b 10Section 4657b. 180.1622 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,235,1411 180.1622 (1) (intro.) Except as provided in s. 180.1921, each domestic
12corporation and each foreign corporation authorized to transact business in this
13state shall file with the secretary of state department an annual report that includes
14all of the following information:
AB150-ASA1-AA26, s. 4658b 15Section 4658b. 180.1622 (1) (i) of the statutes is amended to read:
AB150-ASA1-AA26,236,216 180.1622 (1) (i) With respect to a foreign corporation, the proportion of the
17capital represented in this state by its property located and business transacted in
18this state during the preceding year. The proportion of capital employed in the state
19shall be computed by taking the gross business of the foreign corporation in the state
20and adding the same to the value of its property located in the state. The sum so
21obtained shall be the numerator of a fraction of which the denominator shall consist
22of its total gross business of said year added to the value of its entire property. The
23fraction so obtained shall represent the proportion of the capital within the state.
24The secretary of state department may demand, as a condition precedent to the filing
25of the annual report, such further information and statements as he or she may deem

1the department considers proper in order to determine the accuracy of the report
2submitted.
AB150-ASA1-AA26, s. 4659b 3Section 4659b. 180.1622 (2) (a) of the statutes is amended to read:
AB150-ASA1-AA26,236,84 180.1622 (2) (a) Information in the annual report shall be current as of the date
5on which the annual report is executed on behalf of a domestic corporation, except
6that the information required by sub. (1) (f) and (g) shall be current as of the close
7of the domestic corporation's fiscal year immediately before the date by which the
8annual report is required to be delivered to the secretary of state department.
AB150-ASA1-AA26, s. 4660b 9Section 4660b. 180.1622 (2) (b) of the statutes is amended to read:
AB150-ASA1-AA26,236,1510 180.1622 (2) (b) Information in the annual report shall be current as of the date
11on which the annual report is executed on behalf of a foreign corporation, except that
12the information required by sub. (1) (f) to (i) shall be current as of the date of the close
13of the foreign corporation's fiscal year in the 12 months ending on the September 30
14immediately before the date by which the annual report is required to be delivered
15to the secretary of state department.
AB150-ASA1-AA26, s. 4661b 16Section 4661b. 180.1622 (3) (a) of the statutes is amended to read:
AB150-ASA1-AA26,236,2017 180.1622 (3) (a) A domestic corporation shall deliver its annual report to the
18secretary of state department in each year following the calendar year in which the
19domestic corporation was incorporated, during the calendar year quarter in which
20the anniversary date of the incorporation occurs.
AB150-ASA1-AA26, s. 4662b 21Section 4662b. 180.1622 (3) (b) of the statutes is amended to read:
AB150-ASA1-AA26,236,2522 180.1622 (3) (b) A foreign corporation authorized to transact business in this
23state shall deliver its annual report to the secretary of state department during the
24first calendar quarter of each year following the calendar year in which the foreign
25corporation becomes authorized to transact business in this state.
AB150-ASA1-AA26, s. 4663b
1Section 4663b. 180.1622 (4) of the statutes is amended to read:
AB150-ASA1-AA26,237,82 180.1622 (4) If an annual report does not contain the information required by
3this section, the secretary of state department shall promptly notify the reporting
4domestic corporation or foreign corporation in writing and return the report to it for
5correction. The notice shall comply with s. 180.0141. If the annual report is corrected
6to contain the information required by this section and delivered to the secretary of
7state
department within 30 days after the effective date of the notice under s.
8180.0141 (5), the annual report is timely filed.
AB150-ASA1-AA26, s. 4664b 9Section 4664b. 180.1622 (5) of the statutes is amended to read:
AB150-ASA1-AA26,237,1110 180.1622 (5) An annual report is effective on the date that it is filed by the office
11of the secretary of state
department.
AB150-ASA1-AA26, s. 4665b 12Section 4665b. 180.1708 (1) of the statutes is amended to read:
AB150-ASA1-AA26,237,1513 180.1708 (1) Filing duty; appeal. Sections 180.0125 and 180.0126 apply to a
14document delivered to the office of the secretary of state department for filing on or
15after January 1, 1991.
AB150-ASA1-AA26, s. 4666b 16Section 4666b. 180.1708 (8) (b) of the statutes is amended to read:
AB150-ASA1-AA26,237,2017 180.1708 (8) (b) Sections 180.1530 (2) and 180.1531 (2) (b) and (3) to (5) apply
18to a judicial revocation under s. 946.87 of which the secretary of state department
19is notified under s. 180.1530 (2) on or after January 1, 1991. Section 180.1531 (2) (c)
20applies to a revocation based on grounds arising before, on or after January 1, 1991.
AB150-ASA1-AA26, s. 4667b 21Section 4667b. 180.1909 of the statutes is amended to read:
AB150-ASA1-AA26,237,24 22180.1909 Filing articles of incorporation. Before commencing operations,
23a service corporation shall deliver its articles of incorporation to the office of the
24secretary of state
department for filing.
AB150-ASA1-AA26, s. 4668b 25Section 4668b. 180.1921 (1) of the statutes is amended to read:
AB150-ASA1-AA26,238,5
1180.1921 (1) A service corporation shall deliver to the office of the secretary of
2state
department for filing a report in each year following the year in which the
3service corporation's articles of incorporation were filed by the secretary of state
4department, during the calendar year quarter in which the anniversary of the filing
5occurs.
AB150-ASA1-AA26, s. 4669b 6Section 4669b. 180.1921 (2) of the statutes is amended to read:
AB150-ASA1-AA26,238,187 180.1921 (2) The report shall show the address of this service corporation's
8principal office and the name and post-office address of each shareholder, director
9and officer of the service corporation and shall certify that, with the exceptions
10permitted in s. 180.1913, each shareholder, director and officer is licensed, certified,
11registered or otherwise legally authorized to render the same professional or other
12personal service in this state or is a health care professional. The service corporation
13shall prepare the report on forms prescribed and furnished by the secretary of state
14department, and the report shall contain no fiscal or other information except that
15expressly called for by this section. The secretary of state department shall forward
16report blanks by 1st class mail to every service corporation in good standing, at least
1760 days before the date on which the service corporation is required by this section
18to file an annual report.
AB150-ASA1-AA26, s. 4670b 19Section 4670b. 180.1921 (4) of the statutes is amended to read:
AB150-ASA1-AA26,238,2120 180.1921 (4) An annual report is effective on the date that it is filed by the office
21of the secretary of state
department.
Loading...
Loading...