AB150,1584,75 182.34 (7) Tolls and license fees authorized under s. 182.33 (2) shall be so fixed
6and adjusted in respect of the aggregate of tolls of each turnpike project including
7any extension or section thereof in connection with which the bonds of any issue shall
8have been issued as to provide a fund sufficient with other revenue from such
9turnpike project or extensions or sections thereof, if any, to pay a) the cost of
10maintaining, repairing and operating such turnpike project or extension or section
11thereof, including the legal liabilities of the corporation, and b) the principal of and
12the interest on such bonds as the same shall become due and payable, and to create
13reserve for such purposes. Such tolls shall not be subject to supervision or regulation
14by any commission, board, bureau or agency of the state. The tolls and all other
15revenues derived from each turnpike project or extensions or sections in connection
16with which the bonds of any issue shall have been issued, except such part thereof
17as may be necessary to pay such costs of maintenance, repair and operation including
18the legal liabilities of the corporation, and to provide such reserves therefor as may
19be provided for in the resolution authorizing the issuance of such bonds or in the trust
20agreement securing the same, shall be set aside at such regular intervals as may be
21provided in such resolution or such trust agreement in a sinking fund which shall be
22pledged to and charged with, the payment of the principal of and the interest on such
23bonds as the same shall become due, and the redemption price and the purchase price
24of bonds retired by call or purchase as therein provided. Such pledge shall be valid
25and binding from the time when the pledge is made; the tolls or other revenues or

1other moneys so pledged and thereafter received by the corporation shall
2immediately be subject to the lien of such pledge without any physical delivery
3thereof, or further act, and the lien of any such pledge shall be valid and binding as
4against all parties having claims of any kind in tort, contract or otherwise against
5the corporation. All trust agreements and all resolutions relating thereto shall be
6filed in the office of the secretary of state with the department of revenue and
7recorded in the records of the corporation.
AB150, s. 4736 8Section 4736. 182.45 of the statutes is amended to read:
AB150,1584,15 9182.45 Reports. On or before the first day of February of each year, the
10corporation shall make an annual report of its activities for the preceding calendar
11year to the secretary of state department of revenue. Each such report shall set forth
12a complete operating and financial statement covering its operations during the
13year. The corporation shall cause an audit of its books to be made at least once each
14year by certified public accountants and the cost thereof may be treated as a part of
15the cost of the construction or of operations of the project.
AB150, s. 4737 16Section 4737. 183.0102 (3m) of the statutes is created to read:
AB150,1584,1717 183.0102 (3m) "Department" means the department of revenue.
AB150, s. 4738 18Section 4738. 183.0102 (17) of the statutes is amended to read:
AB150,1584,2019 183.0102 (17) "Organizer" means the person who signs and delivers the articles
20of organization for filing to the secretary of state department.
AB150, s. 4739 21Section 4739. 183.0103 (2) (intro.) of the statutes is amended to read:
AB150,1584,2422 183.0103 (2) (intro.) Except as provided in sub. (4), the name of a domestic
23limited liability company shall be distinguishable upon the records of the secretary
24of state
department from all of the following names:
AB150, s. 4740 25Section 4740. 183.0103 (4) (intro.) of the statutes is amended to read:
AB150,1585,5
1183.0103 (4) (intro.) A limited liability company may apply to the secretary of
2state
department for authorization to use a name that is not distinguishable upon
3the records of the secretary of state department from one or more of the names
4described in sub. (2) (a) to (c). The secretary of state department shall authorize use
5of the name applied for if any of the following occurs:
AB150, s. 4741 6Section 4741. 183.0103 (4) (a) of the statutes is amended to read:
AB150,1585,117 183.0103 (4) (a) The other limited liability company, corporation, nonstock
8corporation, limited partnership or cooperative association consents to the use in
9writing and submits an undertaking in a form satisfactory to the secretary of state
10department to change its name to a name that is distinguishable upon the records
11of the secretary of state department from the name of the applicant.
AB150, s. 4742 12Section 4742. 183.0103 (4) (b) of the statutes is amended to read:
AB150,1585,1513 183.0103 (4) (b) The applicant delivers to the secretary of state department a
14certified copy of a final judgment of a court of competent jurisdiction establishing the
15applicant's right to use the name applied for in this state.
AB150, s. 4743 16Section 4743. 183.0104 (1) of the statutes is amended to read:
AB150,1586,417 183.0104 (1) A person may reserve the exclusive use of a limited liability
18company name, including a fictitious name for a foreign limited liability company
19whose name is not available, by delivering an application to the secretary of state
20department for filing or by making a telephone application. The application shall
21include the applicant's name and address and the name proposed to be reserved. If
22the secretary of state department finds that the name applied for under this
23subsection is available, the secretary of state department shall reserve the name for
24the applicant's exclusive use for a 120-day period, which may be renewed by the
25applicant or a transferee under sub. (2) from time to time. If an application to reserve

1a name or to renew a reserved name is made by telephone, the secretary of state
2department shall cancel the reservation or renewal if the secretary of state
3department does not receive the fee required under s. 183.0114 (1) (e) or (f) within
410 business days after the day on which the application is made.
AB150, s. 4744 5Section 4744. 183.0104 (2) of the statutes is amended to read:
AB150,1586,96 183.0104 (2) A person who has the right to exclusive use of a reserved name
7under sub. (1) may transfer the reservation to another person by delivering to the
8secretary of state department a written and signed notice of the transfer that states
9the name and address of the transferee.
AB150, s. 4745 10Section 4745. 183.0104 (3) (a) of the statutes is amended to read:
AB150,1586,1511 183.0104 (3) (a) A foreign limited liability company may register its name if the
12name is distinguishable upon the records of the secretary of state department from
13the names described in s. 183.0103 (2) (a) to (c) and if the foreign limited liability
14company delivers to the secretary of state department for filing an application
15complying with par. (b).
AB150, s. 4746 16Section 4746. 183.0104 (3) (c) of the statutes is amended to read:
AB150,1586,2117 183.0104 (3) (c) The registration expires annually on December 31. A foreign
18limited liability company may renew its registration by delivering to the secretary
19of state
department for filing a renewal application, which complies with par. (b),
20between October 1 and December 31 of each year that the registration is in effect.
21The renewal application when filed renews the registration for the next year.
AB150, s. 4747 22Section 4747. 183.0105 (2) (a) of the statutes is amended to read:
AB150,1586,2423 183.0105 (2) (a) Delivering to the secretary of state department for filing a
24statement of change.
AB150, s. 4748 25Section 4748. 183.0105 (2) (c) of the statutes is created to read:
AB150,1587,4
1183.0105 (2) (c) Including the name of its registered agent and the street
2address of its registered office, as changed, in its annual report under s. 183.0120.
3A change under this paragraph is effective on the date the annual report is filed by
4the office of the secretary of state.
AB150, s. 4749 5Section 4749. 183.0105 (2) (c) of the statutes, as created by 1995 Wisconsin
6Act .... (this act), is amended to read:
AB150,1587,107 183.0105 (2) (c) Including the name of its registered agent and the street
8address of its registered office, as changed, in its annual report under s. 183.0120.
9A change under this paragraph is effective on the date the annual report is filed by
10the office of the secretary of state department.
AB150, s. 4750 11Section 4750. 183.0105 (4) of the statutes is amended to read:
AB150,1587,1812 183.0105 (4) If a registered agent changes the street address of the registered
13agent's business office, the registered agent may change the street address of the
14registered office of any limited liability company for which that person is the
15registered agent by notifying the limited liability company in writing of the change
16and by signing, either manually or in facsimile, and delivering to the secretary of
17state
department for filing a statement that complies with sub. (3) and recites that
18the limited liability company has been notified of the change.
AB150, s. 4751 19Section 4751. 183.0105 (5) (intro.) of the statutes is amended to read:
AB150,1587,2220 183.0105 (5) (intro.) The registered agent of a limited liability company may
21resign as registered agent by delivering to the secretary of state department for filing
22a written statement that includes all of the following information:
AB150, s. 4752 23Section 4752. 183.0105 (6) of the statutes is amended to read:
AB150,1588,3
1183.0105 (6) After filing the statement required under sub. (5), the secretary
2of state
department shall mail a copy of the statement to the limited liability
3company at its principal office.
AB150, s. 4753 4Section 4753. 183.0105 (8) (c) of the statutes is renumbered 183.0105 (8) (c)
51. and amended to read:
AB150,1588,116 183.0105 (8) (c) 1. If Except as provided in subd. 2., if the address of the limited
7liability company's principal office cannot be determined from the records of the
8secretary of state, the limited liability company may be served by publishing a class
93 notice, under ch. 985, in the community where the limited liability company's
10registered office, as most recently designated in the records of the secretary of state,
11is located.
AB150, s. 4754 12Section 4754. 183.0105 (8) (c) 1. of the statutes, as affected by 1995 Wisconsin
13Act .... (this act), is amended to read:
AB150,1588,1914 183.0105 (8) (c) 1. Except as provided in subd. 2., if the address of the limited
15liability company's principal office cannot be determined from the records of the
16secretary of state department, the limited liability company may be served by
17publishing a class 3 notice, under ch. 985, in the community where the limited
18liability company's registered office, as most recently designated in the records of the
19secretary of state department, is located.
AB150, s. 4755 20Section 4755. 183.0105 (8) (c) 2. of the statutes is created to read:
AB150,1588,2521 183.0105 (8) (c) 2. If a process, notice or demand is served by the secretary of
22state on a limited liability company under s. 183.0911 and the address of the limited
23liability company's principal office cannot be determined from the records of the
24secretary of state, the limited liability company may be served by publishing a class
252 notice, under ch. 985, in the official state newspaper.
AB150, s. 4756
1Section 4756. 183.0105 (8) (c) 2. of the statutes, as created by 1995 Wisconsin
2Act .... (this act), is amended to read:
AB150,1589,73 183.0105 (8) (c) 2. If a process, notice or demand is served by the secretary of
4state
department on a limited liability company under s. 183.0911 and the address
5of the limited liability company's principal office cannot be determined from the
6records of the secretary of state department, the limited liability company may be
7served by publishing a class 2 notice, under ch. 985, in the official state newspaper.
AB150, s. 4757 8Section 4757. 183.0107 (1) (intro.) of the statutes is amended to read:
AB150,1589,119 183.0107 (1) (intro.) Except as provided in this chapter, any document required
10or permitted by this chapter to be delivered for filing to the secretary of state
11department shall be executed by any of the following:
AB150, s. 4758 12Section 4758. 183.0107 (3) of the statutes is amended to read:
AB150,1589,1513 183.0107 (3) The person executing the document may do so as an
14attorney-in-fact. Powers of attorney relating to the execution of the document do
15not need to be shown to or filed with the secretary of state department.
AB150, s. 4759 16Section 4759. 183.0108 (1) (intro.) of the statutes is amended to read:
AB150,1589,1917 183.0108 (1) (intro.) Except as provided in sub. (3), to be filed under s. 183.0110,
18a document required or permitted to be filed under this chapter in the office of the
19secretary of state
with the department shall satisfy all of the following requirements:
AB150, s. 4760 20Section 4760. 183.0108 (1) (c) of the statutes is amended to read:
AB150,1589,2221 183.0108 (1) (c) Contain the name of the drafter, if required by s. 14.38 (14)
2273.20 (3).
AB150, s. 4761 23Section 4761. 183.0108 (1) (e) of the statutes is amended to read:
AB150,1589,2524 183.0108 (1) (e) Be on the form prescribed by the secretary of state department
25if the document is described in s. 183.0109 (1).
AB150, s. 4762
1Section 4762. 183.0108 (1) (f) of the statutes is amended to read:
AB150,1590,42 183.0108 (1) (f) Be delivered to the office of the secretary of state department
3for filing and be accompanied by one exact or conformed copy and the filing fee
4required by s. 183.0114.
AB150, s. 4763 5Section 4763. 183.0108 (2) of the statutes is amended to read:
AB150,1590,86 183.0108 (2) The secretary of state department shall file photocopies or other
7reproduced copies of typewritten or printed documents if the copies are manually
8signed and satisfy this section.
AB150, s. 4764 9Section 4764. 183.0108 (3) of the statutes is amended to read:
AB150,1590,1210 183.0108 (3) The secretary of state department may waive any of the
11requirements of subs. (1) and (2) and of s. 183.0107 if it appears from the face of the
12document that the document's failure to satisfy the requirement is immaterial.
AB150, s. 4765 13Section 4765. 183.0109 (1) (a) (intro.) of the statutes is amended to read:
AB150,1590,1514 183.0109 (1) (a) (intro.) The secretary of state department shall prescribe, and
15furnish on request, forms for all of the following documents:
AB150, s. 4766 16Section 4766. 183.0109 (1) (a) 4. of the statutes is created to read:
AB150,1590,1817 183.0109 (1) (a) 4. A domestic limited liability company's or a foreign limited
18liability company's annual report under s. 183.0120.
AB150, s. 4767 19Section 4767 . 183.0109 (1) (b) of the statutes is amended to read:
AB150,1590,2220 183.0109 (1) (b) The forms prescribed by the secretary of state under par. (a)
211. to 3. 4. shall require disclosure of only the information required under ss. 183.1004,
22183.1006 and, 183.1011 and 183.0120, respectively.
AB150, s. 4768 23Section 4768 . 183.0109 (1) (b) of the statutes, as affected by 1995 Wisconsin
24Act .... (this act), is amended to read:
AB150,1591,3
1183.0109 (1) (b) The forms prescribed by the secretary of state department
2under par. (a) 1. to 4. shall require disclosure of only the information required under
3ss. 183.1004, 183.1006, 183.1011 and 183.0120, respectively.
AB150, s. 4769 4Section 4769. 183.0109 (2) of the statutes is amended to read:
AB150,1591,75 183.0109 (2) The secretary of state department may prescribe, and furnish on
6request, forms for other documents required or permitted to be filed by this chapter,
7but use of these forms is not mandatory.
AB150, s. 4770 8Section 4770. 183.0110 (title) of the statutes is amended to read:
AB150,1591,9 9183.0110 (title) Filing duty of secretary of state department of revenue.
AB150, s. 4771 10Section 4771. 183.0110 (1) of the statutes is amended to read:
AB150,1591,1611 183.0110 (1) Upon receipt of a document by the office of the secretary of state
12department for filing under this chapter, the secretary of state department shall
13stamp or otherwise endorse the date and time of receipt on the original, the document
14copy and, upon request, any additional document copy received. The secretary of
15state
department shall return any additional document copy to the person delivering
16it, as confirmation of the date and time of receipt.
AB150, s. 4772 17Section 4772. 183.0110 (2) (a) of the statutes is amended to read:
AB150,1591,2418 183.0110 (2) (a) Except as provided in par. (b), if a document satisfies s.
19183.0108 and the terms of the document satisfy the applicable provisions of this
20chapter, the secretary of state department shall file the document by stamping or
21otherwise endorsing "filed", together with the secretary of state's department's name
22and official title, on both the original and the document copy. After filing a document,
23the secretary of state department shall deliver the document copy to the domestic
24limited liability company or foreign limited liability company, or its representative.
AB150, s. 4773 25Section 4773. 183.0110 (2) (b) of the statutes is amended to read:
AB150,1592,6
1183.0110 (2) (b) If a domestic limited liability company or foreign limited
2liability company is in default in the payment of any fee required under this chapter,
3the secretary of state department shall refuse to file any document relating to the
4domestic limited liability company or foreign limited liability company until all
5delinquent fees are paid by the domestic limited liability company or foreign limited
6liability company.
AB150, s. 4774 7Section 4774. 183.0110 (3) (a) of the statutes is amended to read:
AB150,1592,138 183.0110 (3) (a) If the secretary of state department refuses to file a document,
9the secretary of state department shall return it to the domestic limited liability
10company or foreign limited liability company, or its representative, within 5 business
11days after the date on which the document is received by the office of the secretary
12of state
department for filing, together with a brief, written explanation of the reason
13for the refusal.
AB150, s. 4775 14Section 4775. 183.0110 (3) (b) of the statutes is amended to read:
AB150,1592,1715 183.0110 (3) (b) The secretary of state's department's failure to either file or
16return a document within 5 business days after the date on which it is received
17constitutes a refusal to file the document.
AB150, s. 4776 18Section 4776. 183.0110 (3) (c) of the statutes is amended to read:
AB150,1593,219 183.0110 (3) (c) Except as provided in s. 183.0112 (3), if a document that had
20been refused for filing by the secretary of state department is resubmitted to and filed
21by the secretary of state department, the effective date of the filed document under
22s. 183.0111 is the date that the resubmitted document is received by the office of the
23secretary of state
department for filing or a delayed effective date specified in the
24resubmitted document in accordance with s. 183.0111 (2). The effective time of the

1resubmitted documents shall be determined under s. 183.0111 (1) or (2), whichever
2is applicable.
AB150, s. 4777 3Section 4777. 183.0110 (4) (intro.) of the statutes is amended to read:
AB150,1593,64 183.0110 (4) (intro.) Except as provided in s. 183.0204 (2), the secretary of
5state's
department's filing of a document or refusal to file a document does not do any
6of the following:
Loading...
Loading...