AB150-engrossed,1618,1514 180.1921 (4) An annual report is effective on the date that it is filed by the office
15of the secretary of state
department.
AB150-engrossed, s. 4671b 16Section 4671b. 181.02 (4m) of the statutes is created to read:
AB150-engrossed,1618,1717 181.02 (4m) "Department" means the department of financial institutions.
AB150-engrossed, s. 4672b 18Section 4672b. 181.06 (3) (intro.) of the statutes is amended to read:
AB150-engrossed,1619,219 181.06 (3) (intro.) Shall not be the same as or deceptively similar to the name
20of any corporation, limited liability company or limited partnership existing under
21any law of this state, or any foreign corporation, foreign limited liability company or
22foreign limited partnership authorized to transact business or conduct affairs in this
23state, or a name the exclusive right to which is at the time reserved in the manner
24provided in this chapter or reserved or registered in the manner provided in ch. 180,

1except that this subsection shall not apply if the applicant files with the secretary of
2state
department either of the following:
AB150-engrossed, s. 4673b 3Section 4673b. 181.07 (2) of the statutes is amended to read:
AB150-engrossed,1619,124 181.07 (2) The reservation shall be made by filing with the secretary of state
5department an application to reserve a specified corporate name, executed by the
6applicant or making a telephone application to reserve a specified corporate name.
7If the secretary of state department finds that the name is available for corporate use,
8the secretary of state department shall reserve the same for the exclusive use of the
9applicant for a period of 60 days. The secretary of state department shall cancel the
10telephone application to reserve a specified corporate name if the secretary of state
11department does not receive the proper fee within 15 business days after the
12application.
AB150-engrossed, s. 4674b 13Section 4674b. 181.07 (3) of the statutes is amended to read:
AB150-engrossed,1619,2114 181.07 (3) Any corporation, domestic or foreign entitled to the use of its
15corporate name under the laws of this state, may upon merger, consolidation, change
16of name or dissolution reserve the exclusive right to that corporate name for a period
17of not to exceed 10 years by filing with the secretary of state department an
18application to reserve the right to that name, executed by the corporation. This
19application shall be filed with the secretary of state department simultaneously with
20the filing of articles of merger, consolidation or dissolution or with the filing of
21articles of amendment or restated articles which change the corporate name.
AB150-engrossed, s. 4675b 22Section 4675b. 181.07 (5) of the statutes is amended to read:
AB150-engrossed,1620,223 181.07 (5) The right to the exclusive use of a specified corporate name so
24reserved may be transferred to any other person or corporation by filing in the office
25of the secretary of state
with the department a notice of such transfer, executed by

1the applicant for whom the name was reserved, and specifying the name and address
2of the transferee.
AB150-engrossed, s. 4676b 3Section 4676b. 181.08 of the statutes is amended to read:
AB150-engrossed,1620,9 4181.08 Registered agent. Each corporation shall have and continuously
5maintain in this state a registered agent, which agent may be an individual resident
6in this state, a domestic corporation organized under this chapter or ch. 180, a
7domestic limited liability company or a foreign corporation or foreign limited liability
8company authorized to transact business in this state. The name and address of the
9registered agent shall be filed with the secretary of state department.
AB150-engrossed, s. 4677b 10Section 4677b. 181.09 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1620,1311 181.09 (1) (intro.) A corporation may change its registered agent or the
12registered agent's address by executing and filing with the secretary of state
13department a statement setting forth:
AB150-engrossed, s. 4678b 14Section 4678b. 181.095 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1620,1615 181.095 (1) (intro.) A registered agent may resign by executing and filing with
16the secretary of state department a statement in duplicate setting forth:
AB150-engrossed, s. 4679b 17Section 4679b. 181.095 (3) of the statutes is amended to read:
AB150-engrossed,1620,2018 181.095 (3) The secretary of state department shall note on one of the
19duplicates the date of filing and mail the same to the corporation at its principal office
20as shown by the statement filed.
AB150-engrossed, s. 4680b 21Section 4680b. 181.10 (3) of the statutes is amended to read:
AB150-engrossed,1621,222 181.10 (3) If the address of the corporation's principal office cannot be
23determined from the records of the secretary of state held by the department, the
24corporation may be served by publishing a class 3 notice, under ch. 985, in the

1community where the corporation's principal office or registered office, as most
2recently designated in the records of the secretary of state department, is located.
AB150-engrossed, s. 4681b 3Section 4681b. 181.265 of the statutes is amended to read:
AB150-engrossed,1621,8 4181.265 Report of names and addresses of officers or directors.
5Whenever initial officers are selected, or changes are made in the principal officers
6or directors of a corporation, the corporation may file with the secretary of state
7department a report setting forth the names and addresses of all the principal
8officers or directors, or both if there have been changes in both.
AB150-engrossed, s. 4682b 9Section 4682b. 181.32 (1) of the statutes is amended to read:
AB150-engrossed,1621,1610 181.32 (1) The articles of incorporation shall be filed and recorded as provided
11in s. 181.67. Duplicate originals of the articles of incorporation shall be submitted
12to the secretary of state, who department. The department shall file one original in
13his or her office
and forward the other within 5 days to the register of deeds of the
14county in which the corporation's principal office is located for recording. On filing
15an original, the secretary of state department shall issue a certificate of
16incorporation.
AB150-engrossed, s. 4683b 17Section 4683b. 181.32 (2) of the statutes is amended to read:
AB150-engrossed,1621,2018 181.32 (2) Upon issuing a certificate of incorporation, the secretary of state
19department shall inform the corporation of the reporting requirements under s.
20440.42 for charitable organizations that solicit contributions.
AB150-engrossed, s. 4684b 21Section 4684b. 181.38 of the statutes is amended to read:
AB150-engrossed,1621,24 22181.38 Filing of articles of amendment. The articles of amendment shall
23be filed and recorded, and upon filing of the articles, the secretary of state
24department may issue a certificate of amendment.
AB150-engrossed, s. 4685b 25Section 4685b. 181.39 (2) of the statutes is amended to read:
AB150-engrossed,1622,6
1181.39 (2) Restated articles of incorporation shall be executed, filed and
2recorded in the manner prescribed in this chapter for articles of amendment and on
3filing shall supersede and take the place of the theretofore existing articles of
4incorporation and amendments thereto. The secretary of state department shall
5upon request certify a copy of the articles of incorporation, or the articles of
6incorporation as restated, or any amendments to either thereof.
AB150-engrossed, s. 4686b 7Section 4686b. 181.40 of the statutes is amended to read:
AB150-engrossed,1622,15 8181.40 Filing and recording court order under bankruptcy laws. The
9secretary of state department and the register of deeds shall upon delivery to them
10respectively file and record in the manner and places and upon payment of fees as
11provided in this chapter in respect to articles of amendment, duly certified copies of
12any order of a court of the United States in proceedings under the national
13bankruptcy laws, if such order effects an amendment to the articles of incorporation.
14It shall be the duty of the principal officers of such corporation to cause each such
15order to be so filed and recorded promptly after such order has become final.
AB150-engrossed, s. 4687b 16Section 4687b. 181.45 (2) of the statutes is amended to read:
AB150-engrossed,1622,2117 181.45 (2) Such articles of merger or consolidation shall be filed in the office
18of the secretary of state
with the department and shall be recorded in the offices of
19the registers of deeds of the counties of this state in which the respective corporations
20so consolidating or merging have their principal offices and in the county in which
21the surviving or new corporation is to have its principal office.
AB150-engrossed, s. 4688b 22Section 4688b. 181.45 (3) of the statutes is amended to read:
AB150-engrossed,1622,2523 181.45 (3) The certificate of merger or consolidation may be issued by the
24secretary of state department upon expiration of the period for filing a certificate of
25abandonment.
AB150-engrossed, s. 4689b
1Section 4689b. 181.46 of the statutes is amended to read:
AB150-engrossed,1623,13 2181.46 Effective date of merger or consolidation; abandonment. The
3merger or consolidation shall be effected upon the filing of the articles of merger or
4consolidation, or at such time within 31 days thereafter as is designated in said
5articles. If, after the filing of articles of merger or consolidation, the merger or
6consolidation is abandoned pursuant to provisions therefor set forth in the plan of
7merger or consolidation, there shall be executed by the president or a vice president
8and the secretary or an assistant secretary of each corporation, and shall be sealed
9with the corporate seal of each corporation, a certificate of abandonment setting forth
10the fact and date of such abandonment; and such certificate shall within 30 days of
11such abandonment be filed in the office of the secretary of state with the department
12and recorded in each office in which such articles of merger or consolidation were
13recorded.
AB150-engrossed, s. 4690b 14Section 4690b. 181.55 of the statutes is amended to read:
AB150-engrossed,1623,20 15181.55 Filing and recording of articles of dissolution and effect
16thereof.
The articles of dissolution shall be filed and recorded, and when the articles
17are filed the existence of the corporation shall cease, except for the purpose of suits,
18other proceedings and appropriate corporate action of members, directors and
19officers as provided in this chapter. Upon the filing of the articles, the secretary of
20state
department may issue a certificate of dissolution.
AB150-engrossed, s. 4691b 21Section 4691b. 181.561 (intro.) of the statutes is amended to read:
AB150-engrossed,1623,24 22181.561 Grounds for administrative dissolution. (intro.) The secretary
23of state
department may bring a proceeding under s. 181.562 to administratively
24dissolve a corporation if any of the following occurs:
AB150-engrossed, s. 4692b 25Section 4692b. 181.561 (1) of the statutes is amended to read:
AB150-engrossed,1624,2
1181.561 (1) The corporation does not pay, within one year after they are due,
2any fees or penalties due the secretary of state department under this chapter.
AB150-engrossed, s. 4693b 3Section 4693b. 181.561 (2) of the statutes is amended to read:
AB150-engrossed,1624,54 181.561 (2) The corporation does not have on file its annual report with the
5secretary of state department within one year after it is due.
AB150-engrossed, s. 4694b 6Section 4694b. 181.561 (4) of the statutes is amended to read:
AB150-engrossed,1624,97 181.561 (4) The corporation does not notify the secretary of state department
8within one year that its registered agent or registered office has been changed, that
9its registered agent has resigned or that its registered office has been discontinued.
AB150-engrossed, s. 4695b 10Section 4695b. 181.562 (1) of the statutes is amended to read:
AB150-engrossed,1624,1411 181.562 (1) If the secretary of state department determines that one or more
12grounds exist under s. 181.561 for dissolving a corporation, the secretary of state
13department shall serve the corporation under s. 181.10 with written notice of his or
14her
the determination.
AB150-engrossed, s. 4696b 15Section 4696b. 181.562 (2) (a) of the statutes is amended to read:
AB150-engrossed,1624,1916 181.562 (2) (a) Within 60 days after service of the notice is perfected under s.
17181.10 (2), the corporation shall correct each ground for dissolution or demonstrate
18to the reasonable satisfaction of the secretary of state department that each ground
19determined by the secretary of state department does not exist.
AB150-engrossed, s. 4697b 20Section 4697b. 181.562 (2) (b) of the statutes is amended to read:
AB150-engrossed,1624,2521 181.562 (2) (b) If the corporation fails to satisfy par. (a), the secretary of state
22department shall administratively dissolve the corporation by signing issuing a
23certificate of dissolution that recites each ground for dissolution and its effective
24date. The secretary of state department shall file the original of the certificate and
25serve a copy on the corporation under s. 181.10.
AB150-engrossed, s. 4698b
1Section 4698b. 181.563 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1625,52 181.563 (1) (intro.) A corporation that is administratively dissolved may apply
3to the secretary of state department for reinstatement within 2 years after the later
4of January 1, 1994, or the effective date of dissolution. The application shall include
5all of the following:
AB150-engrossed, s. 4699b 6Section 4699b. 181.563 (2) (a) (intro.) of the statutes is amended to read:
AB150-engrossed,1625,97 181.563 (2) (a) (intro.) The secretary of state department shall cancel the
8certificate of dissolution and prepare a certificate of reinstatement that complies
9with par. (b) if the secretary of state department determines all of the following:
AB150-engrossed, s. 4700b 10Section 4700b. 181.563 (2) (a) 2. of the statutes is amended to read:
AB150-engrossed,1625,1211 181.563 (2) (a) 2. That all fees and penalties owed by the corporation to the
12secretary of state department have been paid.
AB150-engrossed, s. 4701b 13Section 4701b. 181.563 (2) (b) of the statutes is amended to read:
AB150-engrossed,1625,1714 181.563 (2) (b) The certificate of reinstatement shall state the secretary of
15state's
department's determination under par. (a) and the effective date of
16reinstatement. The secretary of state department shall file the original of the
17certificate and serve a copy on the corporation under s. 181.10.
AB150-engrossed, s. 4702b 18Section 4702b. 181.564 (1) of the statutes is amended to read:
AB150-engrossed,1625,2219 181.564 (1) If the secretary of state department denies a corporation's
20application for reinstatement under s. 181.563, the secretary of state department
21shall serve the corporation under s. 181.10 with a written notice that explains each
22reason for denial.
AB150-engrossed, s. 4703b 23Section 4703b. 181.564 (2) of the statutes is amended to read:
AB150-engrossed,1626,524 181.564 (2) The corporation may appeal the denial of reinstatement to the
25circuit court for the county where the corporation's principal office or, if none in this

1state, its registered office is located, within 30 days after service of the notice of denial
2is perfected. The corporation shall appeal by petitioning the court to set aside the
3dissolution and attaching to the petition copies of the secretary of state's
4department's certificate of dissolution, the corporation's application for
5reinstatement and the secretary of state's department's notice of denial.
AB150-engrossed, s. 4704b 6Section 4704b. 181.564 (3) of the statutes is amended to read:
AB150-engrossed,1626,97 181.564 (3) The court may order the secretary of state department to reinstate
8the dissolved corporation or may take other action that the court considers
9appropriate.
AB150-engrossed, s. 4705b 10Section 4705b. 181.63 of the statutes is amended to read:
AB150-engrossed,1626,15 11181.63 Filing of decree of dissolution. In case the court enters a decree
12dissolving a corporation the clerk of such court shall cause a certified copy of the
13decree to be filed and recorded. Upon the filing of the decree the secretary of state
14department shall issue a certificate of dissolution. No fee shall be charged for such
15filing or recording.
AB150-engrossed, s. 4706b 16Section 4706b. 181.651 (2) of the statutes is amended to read:
AB150-engrossed,1626,2317 181.651 (2) The annual report shall be made on forms prescribed and furnished
18by the secretary of state department, and the information contained in the report
19shall be given as of the date of the execution of the report. It shall be executed by the
20corporation by its president, a vice president, secretary, assistant secretary, or
21treasurer, or, until the first election of officers, by one of its incorporators, or, if the
22corporation is in the hands of a receiver or trustee, it shall be executed on behalf of
23the corporation by such receiver or trustee.
AB150-engrossed, s. 4707b 24Section 4707b. 181.651 (3) of the statutes is amended to read:
AB150-engrossed,1627,3
1181.651 (3) The secretary of state department shall forward by 1st class mail
2a report form to every corporation in good standing not later than 60 days before the
3date on which the corporation is required by this chapter to file an annual report.
AB150-engrossed, s. 4708b 4Section 4708b. 181.651 (5) of the statutes is amended to read:
AB150-engrossed,1627,85 181.651 (5) A corporation shall deliver its annual report to the secretary of
6state
department in each year following the calendar year in which the corporation
7was incorporated, during the calendar year quarter in which the anniversary date
8of the incorporation occurs.
AB150-engrossed, s. 4709b 9Section 4709b. 181.651 (6) of the statutes is amended to read:
AB150-engrossed,1627,1610 181.651 (6) If an annual report does not contain the information required by
11this section, the secretary of state department shall promptly notify the reporting
12corporation in writing and return the report to it for correction. The notice shall
13comply with s. 181.10. If the annual report is corrected to contain the information
14required by this section and delivered to the secretary of state department within 30
15days after the effective date of the notice determined under s. 181.10 (2), the annual
16report is timely filed.
AB150-engrossed, s. 4710b 17Section 4710b. 181.651 (7) of the statutes is amended to read:
AB150-engrossed,1627,1918 181.651 (7) An annual report is effective on the date that it is filed by the office
19of the secretary of state
department.
AB150-engrossed, s. 4711b 20Section 4711b. 181.66 (2) of the statutes is amended to read:
AB150-engrossed,1628,921 181.66 (2) A foreign corporation conducting its affairs or acquiring, holding or
22disposing of property in this state, shall by so doing be deemed to have thereby
23appointed the secretary of state department as its agent and representative upon
24whom any process, notice or demand may be served in any action or proceeding
25arising out of or relating to any affairs conducted or property acquired, held or

1disposed of within this state. Service of such process, notice or demand shall be made
2by serving a copy upon the secretary of state or by filing such copy in the secretary
3of state's office
department, and such service shall be sufficient service upon said
4foreign corporation, provided that notice of such service and a copy of the process,
5notice or demand are within 10 days thereafter sent by mail by the plaintiff to the
6defendant at its last-known address, and that the plaintiff's affidavit of compliance
7herewith is appended to the process, notice or demand. The secretary of state
8department shall keep a record of all such processes, notices and demands which
9shows the day and hour of service.
AB150-engrossed, s. 4712b 10Section 4712b. 181.667 (intro.) of the statutes is amended to read:
AB150-engrossed,1628,13 11181.667 Recording change of principal office. (intro.) If a document
12submitted to the secretary of state department for filing under this chapter changes
13the county of the corporation's principal office:
AB150-engrossed, s. 4713b 14Section 4713b. 181.667 (1) of the statutes is amended to read:
AB150-engrossed,1628,1615 181.667 (1) An original of the document or a duplicate original endorsed
16certified by the secretary of state department shall be recorded in each county;
AB150-engrossed, s. 4714b 17Section 4714b. 181.667 (3) of the statutes is amended to read:
AB150-engrossed,1628,2018 181.667 (3) A certificate of the secretary of state prepared by the department
19listing the type and date of filing of recordable documents previously filed by the
20corporation shall be recorded in the county of the new principal office.
Loading...
Loading...