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.
AB150-engrossed, s. 4715b 21Section 4715b. 181.67 (1) (a) of the statutes is amended to read:
AB150-engrossed,1628,2422 181.67 (1) (a) Separate originals of the document for the secretary of state
23department and for the register of deeds of each county in which the document is
24required to be recorded.
AB150-engrossed, s. 4716b 25Section 4716b. 181.67 (1) (b) of the statutes is amended to read:
AB150-engrossed,1629,2
1181.67 (1) (b) A check payable to the secretary of state department in the
2amount of the filing fee prescribed under s. 181.68.
AB150-engrossed, s. 4717b 3Section 4717b. 181.67 (2) (a) of the statutes is amended to read:
AB150-engrossed,1629,64 181.67 (2) (a) Unless the document does not conform to law, the secretary of
5state
department shall endorse on mark each original "Filed" and the date of filing
6and shall file one original in his or her office.
AB150-engrossed, s. 4718b 7Section 4718b. 181.67 (2) (b) of the statutes is amended to read:
AB150-engrossed,1629,108 181.67 (2) (b) The secretary of state department shall forward to each register
9of deeds the check under sub. (1) (c) and an original document or duplicate endorsed
10certified by the secretary of state department, within 5 days of filing.
AB150-engrossed, s. 4719b 11Section 4719b. 181.67 (3) (a) of the statutes is amended to read:
AB150-engrossed,1629,1612 181.67 (3) (a) Each week the secretary of state department shall forward to
13each register of deeds a listing of all documents received during the preceding week
14for filing and recording as required under this chapter. For each document, the
15listing shall specify the type of document, the name of the corporation, the name of
16the county of the corporation's principal office, and the date of filing.
AB150-engrossed, s. 4720b 17Section 4720b. 181.67 (3) (b) of the statutes is amended to read:
AB150-engrossed,1629,2018 181.67 (3) (b) The secretary of state department of financial institutions shall
19forward to the department of regulation and licensing the name and address of any
20corporation filing articles of incorporation under this chapter.
AB150-engrossed, s. 4721b 21Section 4721b. 181.67 (4) of the statutes is amended to read:
AB150-engrossed,1629,2522 181.67 (4) A document required to be filed and recorded under this chapter is
23effective on filing with the secretary of state department, except as provided in s.
24181.46. An error or omission in recording the document or a certificate under s.
25181.667 (2) with a register of deeds does not affect its effectiveness.
AB150-engrossed, s. 4722b
1Section 4722b. 181.67 (5) of the statutes is amended to read:
AB150-engrossed,1630,62 181.67 (5) A document filed with the secretary of state department under this
3chapter before May 7, 1982 is effective unless the records of the secretary of state
4department show that the document was recognized as ineffective because of a
5recording defect and the secretary of state department or the corporation acted in
6reliance on the ineffectiveness of the document.
AB150-engrossed, s. 4723b 7Section 4723b. 181.67 (6) (a) (intro.) of the statutes is amended to read:
AB150-engrossed,1630,98 181.67 (6) (a) (intro.) The secretary of state department may waive any of the
9following:
AB150-engrossed, s. 4724b 10Section 4724b. 181.67 (6) (a) 2. of the statutes is amended to read:
AB150-engrossed,1630,1311 181.67 (6) (a) 2. An omission or defect in a document, if the secretary of state
12department determines from the face of the document that the omission or defect is
13immaterial.
AB150-engrossed, s. 4725b 14Section 4725b. 181.68 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1630,1615 181.68 (1) (intro.)  The secretary of state department shall charge and collect
16for:
AB150-engrossed, s. 4726b 17Section 4726b. 181.68 (1) (b) of the statutes is amended to read:
AB150-engrossed,1630,2218 181.68 (1) (b) Filing articles of amendment, $25, except that no fee may be
19collected for an amendment showing only a change of address resulting from the
20action of a governmental agency if there is no corresponding change in physical
21location and if 2 copies of the notice of the action are submitted to the secretary of
22state
department;
AB150-engrossed, s. 4727b 23Section 4727b. 181.68 (1) (e) of the statutes is amended to read:
AB150-engrossed,1631,424 181.68 (1) (e) Filing statement of change of registered agent or address of
25registered agent under s. 181.09 (1), or a statement of resignation of registered agent,

1$10, except that no fee may be collected for a change of address resulting from the
2action of a governmental agency if there is no corresponding change in physical
3location and if 2 copies of the notice of the action are submitted to the secretary of
4state
department;
AB150-engrossed, s. 4728b 5Section 4728b. 181.68 (1) (f) of the statutes is amended to read:
AB150-engrossed,1631,76 181.68 (1) (f) Receiving service of any process, notice or demand authorized to
7be served on the secretary of state department by this chapter, $10;
AB150-engrossed, s. 4729b 8Section 4729b. 181.68 (3) of the statutes is amended to read:
AB150-engrossed,1631,149 181.68 (3) The secretary of state department shall not file any document
10relating to any corporation, domestic or foreign, organized under or subject to the
11provisions of this chapter, until all fees and charges provided to be paid in connection
12therewith shall have been paid to the secretary of state department or while the
13corporation is in default in the payment of any fees, charges or penalties herein
14provided to be paid by or assessed against it.
AB150-engrossed, s. 4730b 15Section 4730b. 181.69 of the statutes is amended to read:
AB150-engrossed,1631,23 16181.69 Penalties for false statements. Any officer or director or any other
17person who shall file or cause to be filed with the secretary of state department on
18behalf of any corporation subject to this chapter any certificate, report, statement,
19application or any other document required or permitted to be so filed under this
20chapter, known to such director, officer or other person to be false or misleading in
21any material respect shall be imprisoned in the Wisconsin state prisons not more
22than 3 years or in the county jail not more than one year or fined not more than
23$1,000.
AB150-engrossed, s. 4731b 24Section 4731b. 181.73 (title) of the statutes is amended to read:
AB150-engrossed,1632,2
1181.73 (title) Appeal from secretary of state department of financial
2institutions
.
AB150-engrossed, s. 4732b 3Section 4732b. 181.73 (1) of the statutes is amended to read:
AB150-engrossed,1632,174 181.73 (1) If the secretary of state department finds that any document
5required by this chapter to be filed in the secretary's office with the department does
6not conform to law, the secretary department shall, within 10 days after receipt of
7the document, give written notice of the secretary's decision to the person or
8corporation, domestic or foreign, delivering the document, specifying the reasons
9therefor. The decision shall be subject to such judicial proceedings as are provided
10by law, or such person or corporation, within 60 days after receipt of the notice of
11decision, may commence an action against the secretary of state department in the
12circuit court of Dane county by filing a summons and a complaint to set aside such
13finding. The proceedings shall be had as in other actions and the person or
14corporation shall receive a new trial on all issues relating to the secretary's
15department's decision. The trial shall be conducted by the court without a jury, and
16the court shall either sustain the action of the secretary of state department or direct
17the secretary department to take such action as the court deems proper.
AB150-engrossed, s. 4733b 18Section 4733b. 181.74 of the statutes is amended to read:
AB150-engrossed,1632,22 19181.74 (title) Forms to be furnished by secretary of state department
20of financial institutions
. (1) All reports required by this chapter to be filed in the
21office of the secretary of state
with the department shall be made on forms prescribed
22and furnished by the secretary of state department.
AB150-engrossed,1633,2 23(2) The secretary of state department may provide such forms for other
24documents to be filed in the secretary of state's office with the department under this
25chapter as in that the secretary of state's judgment may be deemed department

1considers
necessary for such purpose but the use thereof, unless otherwise
2specifically prescribed in this chapter, shall not be mandatory.
AB150-engrossed, s. 4733m 3Section 4733m. 182.01 of the statutes is created to read:
AB150-engrossed,1633,5 4182.01 Business formation records. (1) Definition. In this section,
5"department" means the department of financial institutions.
AB150-engrossed,1633,7 6(2) Record keeping responsibility. The department shall receive and maintain
7business formation records.
Loading...
Loading...