AB150-ASA1-AA26,240,84
181.07
(5) The right to the exclusive use of a specified corporate name so
5reserved may be transferred to any other person or corporation by filing
in the office
6of the secretary of state with the department a notice of such transfer, executed by
7the applicant for whom the name was reserved, and specifying the name and address
8of the transferee.
AB150-ASA1-AA26,240,15
10181.08 Registered agent. Each corporation shall have and continuously
11maintain in this state a registered agent, which agent may be an individual resident
12in this state, a domestic corporation organized under this chapter or ch. 180, a
13domestic limited liability company or a foreign corporation or foreign limited liability
14company authorized to transact business in this state. The name and address of the
15registered agent shall be filed with the
secretary of state department.
AB150-ASA1-AA26,240,1917
181.09
(1) (intro.) A corporation may change its registered agent or the
18registered agent's address by executing and filing with the
secretary of state 19department a statement setting forth:
AB150-ASA1-AA26,240,2221
181.095
(1) (intro.) A registered agent may resign by executing and filing with
22the
secretary of state department a statement in duplicate setting forth:
AB150-ASA1-AA26,241,3
1181.095
(3) The
secretary of state department shall note on one of the
2duplicates the date of filing and mail the same to the corporation at its principal office
3as shown by the statement filed.
AB150-ASA1-AA26,241,95
181.10
(3) If the address of the corporation's principal office cannot be
6determined from the records
of the secretary of state
held by the department, the
7corporation may be served by publishing a class 3 notice, under ch. 985, in the
8community where the corporation's principal office or registered office, as most
9recently designated in the records of the
secretary of state department, is located.
AB150-ASA1-AA26,241,15
11181.265 Report of names and addresses of officers or directors. 12Whenever initial officers are selected, or changes are made in the principal officers
13or directors of a corporation, the corporation may file with the
secretary of state 14department a report setting forth the names and addresses of all the principal
15officers or directors, or both if there have been changes in both.
AB150-ASA1-AA26,241,2317
181.32
(1) The articles of incorporation shall be filed and recorded as provided
18in s. 181.67. Duplicate originals of the articles of incorporation shall be submitted
19to the
secretary of state, who department. The department shall file one original
in
20his or her office and forward the other within 5 days to the register of deeds of the
21county in which the corporation's principal office is located for recording. On filing
22an original, the
secretary of state department shall issue a certificate of
23incorporation.
AB150-ASA1-AA26,242,3
1181.32
(2) Upon issuing a certificate of incorporation, the
secretary of state 2department shall inform the corporation of the reporting requirements under s.
3440.42 for charitable organizations that solicit contributions.
AB150-ASA1-AA26,242,7
5181.38 Filing of articles of amendment. The articles of amendment shall
6be filed and recorded, and upon filing of the articles, the
secretary of state 7department may issue a certificate of amendment.
AB150-ASA1-AA26,242,149
181.39
(2) Restated articles of incorporation shall be executed, filed and
10recorded in the manner prescribed in this chapter for articles of amendment and on
11filing shall supersede and take the place of the theretofore existing articles of
12incorporation and amendments thereto. The
secretary of state department shall
13upon request certify a copy of the articles of incorporation, or the articles of
14incorporation as restated, or any amendments to either thereof.
AB150-ASA1-AA26,242,23
16181.40 Filing and recording court order under bankruptcy laws. The
17secretary of state department and
the register of deeds shall upon delivery to them
18respectively file and record in the manner and places and upon payment of fees as
19provided in this chapter in respect to articles of amendment, duly certified copies of
20any order of a court of the United States in proceedings under the national
21bankruptcy laws, if such order effects an amendment to the articles of incorporation.
22It shall be the duty of the principal officers of such corporation to cause each such
23order to be so filed and recorded promptly after such order has become final.
AB150-ASA1-AA26,243,5
1181.45
(2) Such articles of merger or consolidation shall be filed
in the office
2of the secretary of state with the department and shall be recorded in the offices of
3the registers of deeds of the counties of this state in which the respective corporations
4so consolidating or merging have their principal offices and in the county in which
5the surviving or new corporation is to have its principal office.
AB150-ASA1-AA26,243,97
181.45
(3) The certificate of merger or consolidation may be issued by the
8secretary of state department upon expiration of the period for filing a certificate of
9abandonment.
AB150-ASA1-AA26,243,22
11181.46 Effective date of merger or consolidation; abandonment. The
12merger or consolidation shall be effected upon the filing of the articles of merger or
13consolidation, or at such time within 31 days thereafter as is designated in said
14articles. If, after the filing of articles of merger or consolidation, the merger or
15consolidation is abandoned pursuant to provisions therefor set forth in the plan of
16merger or consolidation, there shall be executed by the president or a vice president
17and the secretary or an assistant secretary of each corporation, and shall be sealed
18with the corporate seal of each corporation, a certificate of abandonment setting forth
19the fact and date of such abandonment; and such certificate shall within 30 days of
20such abandonment be filed
in the office of the secretary of state with the department 21and recorded in each office in which such articles of merger or consolidation were
22recorded.
AB150-ASA1-AA26,244,4
24181.55 Filing and recording of articles of dissolution and effect
25thereof. The articles of dissolution shall be filed and recorded, and when the articles
1are filed the existence of the corporation shall cease, except for the purpose of suits,
2other proceedings and appropriate corporate action of members, directors and
3officers as provided in this chapter. Upon the filing of the articles, the
secretary of
4state department may issue a certificate of dissolution.
AB150-ASA1-AA26,244,8
6181.561 Grounds for administrative dissolution. (intro.) The
secretary
7of state department may bring a proceeding under s. 181.562 to administratively
8dissolve a corporation if any of the following occurs:
AB150-ASA1-AA26,244,1110
181.561
(1) The corporation does not pay, within one year after they are due,
11any fees or penalties due the
secretary of state
department under this chapter.
AB150-ASA1-AA26,244,1413
181.561
(2) The corporation does not have on file its annual report with the
14secretary of state department within one year after it is due.
AB150-ASA1-AA26,244,1816
181.561
(4) The corporation does not notify the
secretary of state department 17within one year that its registered agent or registered office has been changed, that
18its registered agent has resigned or that its registered office has been discontinued.
AB150-ASA1-AA26,244,2320
181.562
(1) If the
secretary of state
department determines that one or more
21grounds exist under s. 181.561 for dissolving a corporation, the
secretary of state 22department shall serve the corporation under s. 181.10 with written notice of
his or
23her the determination.
AB150-ASA1-AA26,245,4
1181.562
(2) (a) Within 60 days after service of the notice is perfected under s.
2181.10 (2), the corporation shall correct each ground for dissolution or demonstrate
3to the reasonable satisfaction of the
secretary of state department that each ground
4determined by the
secretary of state department does not exist.
AB150-ASA1-AA26,245,106
181.562
(2) (b) If the corporation fails to satisfy par. (a), the
secretary of state 7department shall administratively dissolve the corporation by
signing issuing a
8certificate of dissolution that recites each ground for dissolution and its effective
9date. The
secretary of state department shall file the original of the certificate and
10serve a copy on the corporation under s. 181.10.
AB150-ASA1-AA26,245,1512
181.563
(1) (intro.) A corporation that is administratively dissolved may apply
13to the
secretary of state department for reinstatement within 2 years after the later
14of January 1, 1994, or the effective date of dissolution. The application shall include
15all of the following:
AB150-ASA1-AA26,245,1917
181.563
(2) (a) (intro.) The
secretary of state department shall cancel the
18certificate of dissolution and prepare a certificate of reinstatement that complies
19with par. (b) if the
secretary of state department determines all of the following:
AB150-ASA1-AA26,245,2221
181.563
(2) (a) 2. That all fees and penalties owed by the corporation to the
22secretary of state department have been paid.
AB150-ASA1-AA26,246,224
181.563
(2) (b) The certificate of reinstatement shall state the
secretary of
25state's department's determination under par. (a) and the effective date of
1reinstatement. The
secretary of state department shall file the original of the
2certificate and serve a copy on the corporation under s. 181.10.
AB150-ASA1-AA26,246,74
181.564
(1) If the
secretary of state
department denies a corporation's
5application for reinstatement under s. 181.563, the
secretary of state department 6shall serve the corporation under s. 181.10 with a written notice that explains each
7reason for denial.
AB150-ASA1-AA26,246,159
181.564
(2) The corporation may appeal the denial of reinstatement to the
10circuit court for the county where the corporation's principal office or, if none in this
11state, its registered office is located, within 30 days after service of the notice of denial
12is perfected. The corporation shall appeal by petitioning the court to set aside the
13dissolution and attaching to the petition copies of the
secretary of state's 14department's certificate of dissolution, the corporation's application for
15reinstatement and the
secretary of state's department's notice of denial.
AB150-ASA1-AA26,246,1917
181.564
(3) The court may order the
secretary of state department to reinstate
18the dissolved corporation or may take other action that the court considers
19appropriate.
AB150-ASA1-AA26,246,25
21181.63 Filing of decree of dissolution. In case the court enters a decree
22dissolving a corporation the clerk of such court shall cause a certified copy of the
23decree to be filed and recorded. Upon the filing of the decree the
secretary of state 24department shall issue a certificate of dissolution. No fee shall be charged for such
25filing or recording.".
AB150-ASA1-AA26,247,104
181.651
(2) The annual report shall be made on forms prescribed and furnished
5by the
secretary of state department, and the information contained in the report
6shall be given as of the date of the execution of the report. It shall be executed by the
7corporation by its president, a vice president, secretary, assistant secretary, or
8treasurer, or, until the first election of officers, by one of its incorporators, or, if the
9corporation is in the hands of a receiver or trustee, it shall be executed on behalf of
10the corporation by such receiver or trustee.
AB150-ASA1-AA26,247,1412
181.651
(3) The
secretary of state
department shall forward by 1st class mail
13a report form to every corporation in good standing not later than 60 days before the
14date on which the corporation is required by this chapter to file an annual report.
AB150-ASA1-AA26,247,1916
181.651
(5) A corporation shall deliver its annual report to the
secretary of
17state department in each year following the calendar year in which the corporation
18was incorporated, during the calendar year quarter in which the anniversary date
19of the incorporation occurs.
AB150-ASA1-AA26,248,321
181.651
(6) If an annual report does not contain the information required by
22this section, the
secretary of state department shall promptly notify the reporting
23corporation in writing and return the report to it for correction. The notice shall
24comply with s. 181.10. If the annual report is corrected to contain the information
1required by this section and delivered to the
secretary of state department within 30
2days after the effective date of the notice determined under s. 181.10 (2), the annual
3report is timely filed.
AB150-ASA1-AA26,248,65
181.651
(7) An annual report is effective on the date that it is filed by the
office
6of the secretary of state department.
AB150-ASA1-AA26,248,218
181.66
(2) A foreign corporation conducting its affairs or acquiring, holding or
9disposing of property in this state, shall by so doing be deemed to have thereby
10appointed the
secretary of state department as its agent and representative upon
11whom any process, notice or demand may be served in any action or proceeding
12arising out of or relating to any affairs conducted or property acquired, held or
13disposed of within this state. Service of such process, notice or demand shall be made
14by serving a copy upon the
secretary of state or by filing such copy in the secretary
15of state's office department, and such service shall be sufficient service upon said
16foreign corporation, provided that notice of such service and a copy of the process,
17notice or demand are within 10 days thereafter sent by mail by the plaintiff to the
18defendant at its last-known address, and that the plaintiff's affidavit of compliance
19herewith is appended to the process, notice or demand. The
secretary of state 20department shall keep a record of all such processes, notices and demands which
21shows the day and hour of service.
AB150-ASA1-AA26,248,25
23181.667 Recording change of principal office. (intro.) If a document
24submitted to the
secretary of state department for filing under this chapter changes
25the county of the corporation's principal office:
AB150-ASA1-AA26,249,32
181.667
(1) An original of the document or a duplicate original
endorsed 3certified by the
secretary of state
department shall be recorded in each county;
AB150-ASA1-AA26,249,75
181.667
(3) A certificate
of the secretary of state prepared by the department 6listing the type and date of filing of recordable documents previously filed by the
7corporation shall be recorded in the county of the new principal office.
AB150-ASA1-AA26,249,119
181.67
(1) (a) Separate originals of the document for the
secretary of state 10department and for the register of deeds of each county in which the document is
11required to be recorded.
AB150-ASA1-AA26,249,1413
181.67
(1) (b) A check payable to the
secretary of state department in the
14amount of the filing fee prescribed under s. 181.68.
AB150-ASA1-AA26,249,1816
181.67
(2) (a) Unless the document does not conform to law, the
secretary of
17state department shall
endorse on
mark each original "Filed" and the date of filing
18and shall file one original
in his or her office.
AB150-ASA1-AA26,249,2220
181.67
(2) (b) The
secretary of state
department shall forward to each register
21of deeds the check under sub. (1) (c) and an original document or duplicate
endorsed 22certified by the
secretary of state
department, within 5 days of filing.