AB854,333,2322 (b) Been formed by reorganization of the other domestic or foreign corporation
23or stock corporation
entity.
AB854,573 24Section 573. 181.1507 (intro.) of the statutes is renumbered 181.1507 (1m)
25and amended to read:
AB854,334,4
1181.1507 (1m) Each foreign corporation shall designate and continuously
2maintain in this state a registered office and registered agent in this state. The
3designation of a registered agent is an affirmation of the fact by the foreign
4corporation that the agent has consented to serve
.
AB854,334,8 5(2m) The registered office may, but need not, be the same as any of its places
6of business or activity. The registered office must be an actual physical location with
7a street address and not solely a post office box, mailbox service, or telephone
8answering services
. The registered agent shall be any of the following:
AB854,574 9Section 574 . 181.1507 (1) (title) of the statutes is repealed.
AB854,575 10Section 575. 181.1507 (1) of the statutes is renumbered 181.1507 (2m) (a) and
11amended to read:
AB854,334,1312 181.1507 (2m) (a) An individual A natural person who resides in this state and
13whose business office is identical with the registered office.
AB854,576 14Section 576 . 181.1507 (2) (title) of the statutes is repealed.
AB854,577 15Section 577. 181.1507 (2) of the statutes is renumbered 181.1507 (2m) (b) and
16amended to read:
AB854,334,2017 181.1507 (2m) (b) A domestic corporation, stock corporation, limited
18partnership, limited liability partnership, or limited liability company , incorporated
19or organized in this state or that has in effect a statement of qualification under s.
20178.0901,
whose business office is identical with the registered office.
AB854,578 21Section 578 . 181.1507 (3) (title) of the statutes is repealed.
AB854,579 22Section 579. 181.1507 (3) of the statutes is renumbered 181.1507 (2m) (c) and
23amended to read:
AB854,335,224 181.1507 (2m) (c) A foreign corporation, stock corporation, limited
25partnership, registered limited liability partnership, or limited liability company, if

1that entity is
authorized to transact business in this state, whose and the entity's
2business office is identical with the registered office.
AB854,580 3Section 580 . 181.1507 (3m) and (4m) of the statutes are created to read:
AB854,335,54 181.1507 (3m) A registered agent for a foreign corporation must have an
5e-mail address and a place of business or activity in this state.
AB854,335,7 6(4m) The only duties under this chapter of a registered agent that has complied
7with this chapter are the following:
AB854,335,108 (a) To forward to the foreign corporation at the address most recently supplied
9to the agent by the foreign corporation any process, notice, or demand pertaining to
10the foreign corporation which is served on or received by the agent.
AB854,335,1311 (b) If the registered agent resigns, to provide the notice required by s. 181.1509
12to the foreign corporation at the address most recently supplied to the agent by the
13foreign corporation.
AB854,335,1514 (c) To keep current the information with respect to the agent in the foreign
15corporation's certificate of authority.
AB854,581 16Section 581 . 181.1508 of the statutes is repealed and recreated to read:
AB854,335,21 17181.1508 Change of registered agent or registered office of foreign
18corporation.
(1) A foreign corporation authorized to transact business in this state
19may change its registered agent or registered office as provided in s. 181.0214 (5) or
20by delivering to the department for filing a statement of change that states all of the
21following:
AB854,335,2222 (a) The name of the foreign corporation.
AB854,335,2423 (b) The information that is to be in effect as a result of the filing of the statement
24of change.
AB854,336,3
1(2) A statement of change under this section designating a new registered
2agent is an affirmation of fact by the foreign corporation that the agent has consented
3to serve.
AB854,336,5 4(3) As an alternative to using the procedure in this section, a foreign
5corporation may amend its certificate of authority.
AB854,582 6Section 582 . 181.1509 (1) (title) of the statutes is repealed.
AB854,583 7Section 583. 181.1509 (1) (intro.), (a) and (b) of the statutes are amended to
8read:
AB854,336,119 181.1509 (1) (intro.) The A registered agent of a foreign corporation may resign
10as agent for a foreign corporation by signing and delivering to the department for
11filing a statement of resignation that includes states all of the following information:
AB854,336,1212 (a) The name of the foreign corporation for which the registered agent is acting.
AB854,336,1313 (b) The name of the registered agent.
AB854,584 14Section 584 . 181.1509 (1) (bm) of the statutes is created to read:
AB854,336,1615 181.1509 (1) (bm) That the agent resigns from serving as registered agent for
16the foreign corporation.
AB854,585 17Section 585. 181.1509 (1) (c) of the statutes is amended to read:
AB854,336,2018 181.1509 (1) (c) The street address of the foreign corporation's current
19registered office and its principal office
foreign corporation to which the agent will
20send the notice required by sub. (4)
.
AB854,586 21Section 586 . 181.1509 (1) (d) and (e) of the statutes are repealed.
AB854,587 22Section 587 . 181.1509 (2) of the statutes is repealed.
AB854,588 23Section 588 . 181.1509 (3) (title) of the statutes is repealed.
AB854,589 24Section 589. 181.1509 (3) (intro.) of the statutes is amended to read:
AB854,337,2
1181.1509 (3) (intro.) The resignation under sub. (1) is effective and, if
2applicable, the registered office is discontinued on the earlier of the following:
AB854,590 3Section 590 . 181.1509 (4), (5) and (6) of the statutes are created to read:
AB854,337,64 181.1509 (4) A registered agent promptly shall furnish to the foreign
5corporation notice in a record of the date on which a statement of resignation was
6filed.
AB854,337,11 7(5) When a statement of resignation takes effect, the registered agent ceases
8to have responsibility under this chapter for any matter thereafter tendered to it as
9agent for the foreign corporation. The resignation does not affect any contractual
10rights the foreign corporation has against the agent or that the agent has against the
11foreign corporation.
AB854,337,13 12(6) A registered agent may resign with respect to a foreign corporation whether
13or not the foreign corporation is in good standing.
AB854,591 14Section 591. 181.1510 (title) of the statutes is amended to read:
AB854,337,16 15181.1510 (title) Service of process, notice, or demand on foreign
16corporation.
AB854,592 17Section 592 . 181.1510 (1) (title) of the statutes is repealed.
AB854,593 18Section 593. 181.1510 (1) of the statutes is amended to read:
AB854,338,219 181.1510 (1) Except as provided in subs. (2) and (3), the registered agent of a
20foreign corporation authorized to transact business in this state is the foreign
21corporation's agent for service of
A foreign corporation may be served with any
22process, notice, or demand required or permitted by law to be served on the foreign
23corporation
by serving its registered agent. The department may serve any written
24notice required or authorized under this chapter by e-mailing it to the registered

1agent's e-mail address on file with the department, and such notice shall be effective
2as provided in s. 181.0105 (4)
.
AB854,594 3Section 594 . 181.1510 (2) (title) of the statutes is repealed.
AB854,595 4Section 595 . 181.1510 (3) (title) of the statutes is repealed.
AB854,596 5Section 596 . 181.1510 (4) (title) of the statutes is repealed.
AB854,597 6Section 597. 181.1510 (4) (a) (intro.), 1. and 3. of the statutes are amended to
7read:
AB854,338,138 181.1510 (4) (a) (intro.) With respect to a foreign corporation described in sub.
9(2) or (3), the foreign corporation may be served by registered or certified mail, return
10receipt requested, or by similar commercial delivery service, addressed to the foreign
11corporation at its principal office, as shown on the records of the department on the
12date of sending
, except as provided in par. (b). Service is perfected under this
13paragraph at the earliest of the following:
AB854,338,1514 1. The date on which the foreign corporation receives the mail or delivery by
15commercial delivery service
.
AB854,338,1816 3. Five days after it is deposited its deposit in the U.S. mail, if mailed postpaid
17and correctly addressed
or with the commercial delivery service, if correctly
18addressed and with sufficient postage or payment
.
AB854,598 19Section 598. 181.1510 (4) (b) of the statutes is amended to read:
AB854,339,320 181.1510 (4) (b) Except as provided in s. 181.1531 (2g) (b), if If process, notice,
21or demand in an action cannot be served on a foreign corporation pursuant to subs.
22(1) to (3), service may be made by handing a copy to the individual in charge of any
23regular place of business or activity of the foreign corporation if the individual served
24is not a plaintiff in the action. If
the address of the foreign corporation's principal
25office cannot be determined from the records of the department, the foreign

1corporation may be served by publishing a class 3 notice, under ch. 985, in the
2community where the foreign corporation's principal office or registered office, as
3most recently designated in the records of the department, is located.
AB854,599 4Section 599 . 181.1510 (4m) of the statutes is created to read:
AB854,339,65 181.1510 (4m) Service of process, notice, or demand on a registered agent must
6be in a written record.
AB854,600 7Section 600 . 181.1510 (5) of the statutes is repealed and recreated to read:
AB854,339,98 181.1510 (5) Service of process, notice, or demand may be made by other means
9under law other than this chapter.
AB854,601 10Section 601 . 181.1520 (2) (c) of the statutes is amended to read:
AB854,339,1511 181.1520 (2) (c) A statement that whether it revokes the authority of its
12registered agent to accept service on its behalf and, in any event, that it also consents
13to service of process under s. 181.1510 (3) and (4) in any civil, criminal,
14administrative or investigatory proceeding based on a cause of action arising during
15the time it was authorized to transact business in this state.
AB854,602 16Section 602 . 181.1533 of the statutes is repealed.
AB854,603 17Section 603. 181.1622 (title) of the statutes is renumbered 181.0214.
AB854,604 18Section 604. 181.1622 (1) of the statutes is repealed.
AB854,605 19Section 605. 181.1622 (2) (title) of the statutes is repealed.
AB854,606 20Section 606. 181.1622 (2) of the statutes is renumbered 181.0214 (2) and
21amended to read:
AB854,339,2422 181.0214 (2) Information in the annual report shall must be current as of the
23date on which the annual the report is executed on behalf of a domestic signed by the
24corporation or foreign corporation.
AB854,607 25Section 607. 181.1622 (3) (title) of the statutes is repealed.
AB854,608
1Section 608. 181.1622 (3) of the statutes is renumbered 181.0214 (3), and
2181.0214 (3) (a), as renumbered, is amended to read:
AB854,340,73 181.0214 (3) (a) A domestic corporation shall deliver its annual report to the
4department in each year following the calendar year in which the domestic
5corporation was incorporated or domesticated under s. 181.1533 corporation's
6articles of incorporation became effective
, during the calendar year quarter in which
7the anniversary date of incorporation the articles' effective date occurs.
AB854,609 8Section 609. 181.1622 (4) (title) of the statutes is repealed.
AB854,610 9Section 610. 181.1622 (4) of the statutes is renumbered 181.0214 (4) and
10amended to read:
AB854,340,1711 181.0214 (4) If an annual report does not contain the information required by
12this section, the department promptly shall promptly notify the reporting domestic
13corporation or foreign corporation in writing a record and return the report to it for
14correction. The notice shall comply with s. 181.0141. If the annual report is corrected
15to contain the information required by this section and delivered to the department
16within 30 days after the effective date of the such notice under s. 181.0141 (5), the
17annual report is timely filed.
AB854,611 18Section 611. 181.1622 (5) of the statutes is repealed.
AB854,612 19Section 612 . 182.01 (3) (intro.) of the statutes is amended to read:
AB854,341,1520 182.01 (3) Name of drafter on documents. (intro.) No articles of
21incorporation, articles of organization, articles of amendment, articles of merger,
22consolidation or share, interest exchange, conversion, or domestication, articles of
23dissolution, restated articles of incorporation, certificate of abandonment, or
24statement or articles of revocation of voluntary dissolution, provided for pursuant to
25ch. 180, 181, 183, 185, 187, or 193; no articles of organization, amended or restated

1articles of organization, statement of dissolution, statement of rescission of
2dissolution or statement of withdrawal of a statement of dissolution, articles of
3merger, conversion, interest exchange, or domestication, or statement of
4abandonment, provided for pursuant to ch. 183;
no statement of qualification or
5amendment or cancellation of a statement of qualification under s. 178.0901 or
6articles of merger, interest exchange, conversion, or domestication under ch. 178;
7and no certificate of limited partnership, certificate of amendment, restated or
8amended
certificate of limited partnership or certificate of cancellation, statement
9of dissolution, statement of termination, or articles of merger, interest exchange,
10conversion, or domestication
, provided for pursuant to ch. 179, shall be filed by the
11department unless the name of the individual who, or the governmental agency
12which, drafted such document is printed, typewritten, stamped or written thereon
13in a legible manner. A document complies with this subsection if it contains a
14statement in the following form: “This document was drafted by.... (Name)". This
15subsection shall not apply to a document executed prior to December 1, 1967, or to:
AB854,613 16Section 613 . Chapter 183 of the statutes is repealed and recreated to read:
AB854,341,1717 CHAPTER 183
AB854,341,1818 UNIFORM LIMITED LIABILITY
AB854,341,1919 COMPANY law
AB854,341,2020 subchapter I
AB854,341,2121 general provisions
AB854,341,23 22183.0101 Short title. This chapter shall be known and may be cited as the
23“Wisconsin Uniform Limited Liability Company Law."
AB854,341,24 24183.0102 Definitions. In this chapter:
AB854,342,2
1(1) “Articles of organization" means the articles required by s. 183.0201. The
2term includes the articles as amended or restated.
AB854,342,3 3(1m) “Business" includes every trade, occupation, and profession.
AB854,342,6 4(2) “Contribution," except in the phrase “right of contribution," means property
5or a benefit described in s. 183.0402 which is provided by a person to a limited
6liability company to become a member or in the person's capacity as a member.
Loading...
Loading...