AB150-ASA,1522,139 (d) If the liability on the bond is discharged or reduced or if the department of
10revenue determines that the bond is insufficient, that department shall require
11additional surety or new bonds. If any person who is liable for the fee under sub. (1)
12fails to file that additional bond within 5 days after the department of revenue
13provides written notice, that person's license under sub. (7) or s. 78.09 is revoked.
AB150-ASA,1522,1614 (e) Suspension, revocation or cancellation of a license under sub. (7) or s. 78.09,
15partial recovery on the bond or execution of a new bond does not affect the validity
16of a bond under this subsection.
AB150-ASA, s. 4491 17Section 4491. 168.12 (9) of the statutes is created to read:
AB150-ASA,1522,1918 168.12 (9) Sections 78.65 to 78.74 and 78.79 to 78.81 as they apply to the taxes
19under ch. 78 apply to the fee under sub. (1).
AB150-ASA, s. 4492 20Section 4492. 168.125 of the statutes is created to read:
AB150-ASA,1522,25 21168.125 Reports; payment. Persons who are liable for the fee under this
22chapter shall state the number of gallons of petroleum products on which the fee is
23due and the amount of their liability for the fee in the reports under s. 78.12 (1) to
24(3). The requirements for payment of the motor vehicle fuel tax under s. 78.12 (5)
25apply to the fee under this chapter.
AB150-ASA, s. 4493
1Section 4493. 168.13 of the statutes is amended to read:
AB150-ASA,1523,10 2168.13 Required records. Every person receiving petroleum products in this
3state shall keep books and records of all petroleum products so received, together
4with bills of lading, waybills and other pertinent documents. Such books and records
5and other papers and documents shall, at all times during business hours of the day,
6be subject to inspection by the department and its inspectors, and are subject to
7inspection by the department of revenue in regard to the fee under s. 168.12 (1)
. Such
8books, records and other papers and documents shall be preserved for not less than
93 4 years, unless the department, in writing, authorizes their destruction or disposal
10at an earlier date.
AB150-ASA, s. 4494 11Section 4494. 168.15 of the statutes is amended to read:
AB150-ASA,1523,15 12168.15 Penalty. Every person who violates any provision of this chapter that
13is not related to the fee under s. 168.12 (1)
shall forfeit not less than $10 nor more
14than $100 for each violation. Each day a person fails to comply with any provision
15of this chapter is a separate violation.
AB150-ASA, s. 4495 16Section 4495. 168.17 of the statutes is amended to read:
AB150-ASA,1523,20 17168.17 Attorney general and district attorney to prosecute. Upon
18request of the department, the attorney general or proper district attorney shall
19prosecute any action to enforce this chapter except the fee that is imposed under s.
20168.12 (1)
.
AB150-ASA, s. 4496 21Section 4496. 175.45 (9) of the statutes is amended to read:
AB150-ASA,1523,2422 175.45 (9) Cooperation. The departments of corrections, and health and social
23services and industry, labor and human relations shall cooperate with the
24department of justice in obtaining information under this section.
AB150-ASA, s. 4497 25Section 4497. 177.30 (2) of the statutes is amended to read:
AB150-ASA,1524,7
1177.30 (2) The administrator, at reasonable times and upon reasonable notice,
2may examine the records of any person to determine whether the person has
3complied with this chapter. The administrator may designate the commissioner
4division of banking or other appropriate regulatory authority to examine the records
5of regulated institutions to determine if the institutions have complied with this
6chapter. The administrator may conduct the examination even if the person believes
7it is not in possession of any property reportable or deliverable under this chapter.
AB150-ASA, s. 4583 8Section 4583. 180.0504 (3) of the statutes is renumbered 180.0504 (3) (a) and
9amended to read:
AB150-ASA,1524,1410 180.0504 (3) (a) If Except as provided in par. (b), if the address of the
11corporation's principal office cannot be determined from the records of the secretary
12of state, the corporation may be served by publishing a class 3 notice, under ch. 985,
13in the community where the corporation's principal office or registered office, as most
14recently designated in the records of the secretary of state, is located.
AB150-ASA, s. 4585 15Section 4585. 180.0504 (3) (b) of the statutes is created to read:
AB150-ASA,1524,2016 180.0504 (3) (b) If a process, notice or demand is served by the secretary of state
17on a corporation under s. 180.1421 and the address of the corporation's principal
18office cannot be determined from the records of the secretary of state, the corporation
19may be served by publishing a class 2 notice, under ch. 985, in the official state
20newspaper.
AB150-ASA, s. 4634 21Section 4634. 180.1510 (4) (b) of the statutes is renumbered 180.1510 (4) (b)
221. and amended to read:
AB150-ASA,1525,323 180.1510 (4) (b) 1. If Except as provided in subd. 2., if the address of the foreign
24corporation's principal office cannot be determined from the records of the secretary
25of state, the foreign corporation may be served by publishing a class 3 notice, under

1ch. 985, in the community where the foreign corporation's principal office or
2registered office, as most recently designated in the records of the secretary of state,
3is located.
AB150-ASA, s. 4636 4Section 4636. 180.1510 (4) (b) 2. of the statutes is created to read:
AB150-ASA,1525,95 180.1510 (4) (b) 2. If a process, notice or demand is served by the secretary of
6state on a foreign corporation under s. 180.1531 and the address of the foreign
7corporation's principal office cannot be determined from the records of the secretary
8of state, the foreign corporation may be served by publishing a class 2 notice, under
9ch. 985, in the official state newspaper.
AB150-ASA, s. 4705m 10Section 4705m. 181.64 of the statutes is amended to read:
AB150-ASA,1525,19 11181.64 Deposits with state treasury. Upon the voluntary, involuntary or
12administrative dissolution of a corporation, the portion of the assets distributable to
13a creditor or member who is unknown or cannot be found, or who is under disability
14and there is no person legally competent to receive such distributive portion, may be
15reduced to cash and deposited with the state treasury of this state secretary of
16administration
and shall be paid over without interest to such creditor or member
17or to the creditor's or member's legal representative, upon proof satisfactory to the
18state treasurer secretary of administration of the creditor's or member's right
19thereto.
AB150-ASA, s. 4748 20Section 4748. 183.0105 (2) (c) of the statutes is created to read:
AB150-ASA,1525,2421 183.0105 (2) (c) In the case of a foreign limited liability company, including the
22name of its registered agent and the street address of its registered office, as changed,
23in its annual report under s. 183.0120. A change under this paragraph is effective
24on the date the annual report is filed by the office of the secretary of state.
AB150-ASA, s. 4766 25Section 4766. 183.0109 (1) (a) 4. of the statutes is created to read:
AB150-ASA,1526,2
1183.0109 (1) (a) 4. A foreign limited liability company's annual report under
2s. 183.0120.
AB150-ASA, s. 4767 3Section 4767 . 183.0109 (1) (b) of the statutes is amended to read:
AB150-ASA,1526,64 183.0109 (1) (b) The forms prescribed by the secretary of state under par. (a)
51. to 3. 4. shall require disclosure of only the information required under ss. 183.1004,
6183.1006 and, 183.1011 and 183.0120, respectively.
AB150-ASA, s. 4778 7Section 4778 . 183.0111 (1) (a) (intro.) of the statutes is amended to read:
AB150-ASA,1526,118 183.0111 (1) (a) (intro.) Except as provided in sub. (2) and ss. 183.0105 (7),
9183.0112 (3), 183.0120 (5) and 183.1009 (3), a document filed by the secretary of state
10under this chapter is effective on the date that it is received by the office of the
11secretary of state for filing and at any of the following times on that date:
AB150-ASA, s. 4784 12Section 4784. 183.0113 (2) (b) 1m. of the statutes is created to read:
AB150-ASA,1526,1513 183.0113 (2) (b) 1m. In the case of a foreign limited liability company, the
14foreign limited liability company has, during its most recently completed report year,
15filed with the secretary of state an annual report required by s. 183.0120.
AB150-ASA, s. 4786 16Section 4786. 183.0113 (2) (b) 4. of the statutes is created to read:
AB150-ASA,1526,1817 183.0113 (2) (b) 4. The foreign limited liability company is not the subject of a
18proceeding to revoke its certificate of registration under s. 183.1021.
AB150-ASA, s. 4791m 19Section 4791m. 183.0114 (1) (a) of the statutes is amended to read:
AB150-ASA,1526,2020 183.0114 (1) (a) Articles of organization, $90 $130.
AB150-ASA, s. 4793 21Section 4793. 183.0114 (1) (w) of the statutes is created to read:
AB150-ASA,1526,2222 183.0114 (1) (w) Annual report of a foreign limited liability company, $50.
AB150-ASA, s. 4796 23Section 4796. 183.0114 (2) (c) of the statutes is created to read:
AB150-ASA,1526,2524 183.0114 (2) (c) Filing a certificate of revocation of registration to transact
25business.
AB150-ASA, s. 4797
1Section 4797. 183.0120 of the statutes is created to read:
AB150-ASA,1527,5 2183.0120 Annual report for foreign limited liability companies. (1)
3Each foreign limited liability company registered to transact business in this state
4shall file with the secretary of state an annual report that includes all of the following
5information:
AB150-ASA,1527,76 (a) The name of the foreign limited liability company and the state or country
7under whose law it is organized.
AB150-ASA,1527,98 (b) The address of the foreign limited liability company's registered office and
9the name of its registered agent at that office in this state.
AB150-ASA,1527,1010 (c) The address of the foreign limited liability company's principal office.
AB150-ASA,1527,1211 (d) If management of the foreign limited liability company is vested in one or
12more managers, the name and business address of each manager.
AB150-ASA,1527,1413 (e) The name and business address of each member of the foreign limited
14liability company.
AB150-ASA,1527,1615 (f) A brief description of the nature of the foreign limited liability company's
16business.
AB150-ASA,1527,21 17(2) Information in the annual report shall be current as of the date on which
18the annual report is executed on behalf of a foreign limited liability company, except
19that the information required by sub. (1) (e) shall be current as of the close of the
20foreign limited liability company's fiscal year immediately before the date by which
21the annual report is required to be delivered to the secretary of state.
AB150-ASA,1527,25 22(3) A foreign limited liability company registered to transact business in this
23state shall deliver its annual report to the secretary of state during the first calendar
24quarter of each year following the calendar year in which the foreign limited liability
25company becomes registered to transact business in this state.
AB150-ASA,1528,3
1(4) If an annual report does not contain the information required by this
2section, the secretary of state shall promptly notify the reporting foreign limited
3liability company in writing and return the report to it for correction.
AB150-ASA,1528,5 4(5) An annual report is effective on the date that it is filed by the office of the
5secretary of state.
AB150-ASA, s. 4821 6Section 4821. 183.1010 (4) (b) of the statutes is renumbered 183.1010 (4) (b)
71. and amended to read:
AB150-ASA,1528,138 183.1010 (4) (b) 1. If Except as provided in subd. 2., if the address of the foreign
9limited liability company's principal office cannot be determined from the records of
10the secretary of state, the foreign limited liability company may be served by
11publishing a class 3 notice, under ch. 985, in the community where the foreign limited
12liability company's principal office or, if not in this state, its registered office, as most
13recently designated in the records of the secretary of state, is located.
AB150-ASA, s. 4823 14Section 4823. 183.1010 (4) (b) 2. of the statutes is created to read:
AB150-ASA,1528,1915 183.1010 (4) (b) 2. If a process, notice or demand is served by the secretary of
16state on a foreign limited liability company under s. 183.1021 and the address of the
17foreign limited liability company's principal office cannot be determined from the
18records of the secretary of state, the foreign limited liability company may be served
19by publishing a class 2 notice, under ch. 985, in the official state newspaper.
AB150-ASA, s. 4828 20Section 4828. 183.1020 of the statutes is created to read:
AB150-ASA,1528,24 21183.1020 Grounds for revocation. (1) Except as provided in sub. (2), the
22secretary of state may bring a proceeding under s. 183.1021 to revoke the certificate
23of registration of a foreign limited liability company registered to transact business
24in this state if any of the following applies:
AB150-ASA,1529,2
1(a) The foreign limited liability company fails to file its annual report with the
2secretary of state within 4 months after it is due.
AB150-ASA,1529,43 (b) The foreign limited liability company does not pay, within 4 months after
4they are due, any fees or penalties due the secretary of state under this chapter.
AB150-ASA,1529,65 (c) The foreign limited liability company is without a registered agent or
6registered office in this state for at least 6 months.
AB150-ASA,1529,107 (d) The foreign limited liability company does not inform the secretary of state
8under s. 183.1008 or 183.1009 that its registered agent or registered office has
9changed, that its registered agent has resigned or that its registered office has been
10discontinued, within 6 months of the change, resignation or discontinuance.
AB150-ASA,1529,1211 (e) The foreign limited liability company obtained its certificate of registration
12through fraud.
AB150-ASA,1529,1713 (f) The secretary of state receives an authenticated certificate from the
14secretary of state or other official having custody of limited liability company records
15in the state or country under whose law the foreign limited liability company is
16incorporated stating that it has been dissolved or disappeared as the result of a
17merger.
AB150-ASA,1529,22 18(2) If the secretary of state receives a certificate under sub. (1) (f) and a
19statement by the foreign limited liability company that the certificate is submitted
20by the foreign limited liability company to terminate its registration to transact
21business in this state, the secretary of state shall issue a certificate of revocation
22under s. 183.1021 (2) (b).
AB150-ASA,1530,2 23(3) A court may revoke under s. 946.87 the certificate of registration of a foreign
24limited liability company registered to transact business in this state. The court

1shall notify the secretary of state of the action, and the secretary of state shall issue
2a certificate of revocation under s. 183.1021 (2) (b).
AB150-ASA, s. 4830 3Section 4830. 183.1021 of the statutes is created to read:
AB150-ASA,1530,7 4183.1021 Procedure for and effect of revocation. (1) If the secretary of
5state determines that one or more grounds exist under s. 183.1020 (1) for revocation
6of a certificate of registration, the secretary of state shall serve the foreign limited
7liability company under s. 183.1010 with written notice of the determination.
AB150-ASA,1530,11 8(2) (a) Within 60 days after service of the notice is perfected under s. 183.1010,
9the foreign limited liability company shall correct each ground for revocation or
10demonstrate to the reasonable satisfaction of the secretary of state that each ground
11determined by the secretary of state does not exist.
AB150-ASA,1530,1612 (b) If the foreign limited liability company fails to satisfy par. (a), the secretary
13of state may revoke the foreign limited liability company's certificate of registration
14by signing a certificate of revocation that recites each ground for revocation and its
15effective date. The secretary of state shall file the original of the certificate and serve
16a copy on the foreign limited liability company under s. 183.1010.
AB150-ASA,1530,19 17(3) The authority of a foreign limited liability company to transact business in
18this state, other than as provided in s. 183.1002 (2), ends on the date shown on the
19certificate revoking its certificate of registration.
AB150-ASA,1531,2 20(4) If the secretary of state or a court revokes a foreign limited liability
21company's certificate of registration, the foreign limited liability company may be
22served under s. 183.1010 (3) and (4) or the foreign limited liability company's
23registered agent may be served until the registered agent's authority is terminated,
24in any civil, criminal, administrative or investigatory proceeding based on a cause

1of action which arose while the foreign limited liability company was registered to
2transact business in this state.
AB150-ASA,1531,4 3(5) Revocation of a foreign limited liability company's certificate of registration
4does not terminate the authority of its registered agent.
AB150-ASA, s. 4832 5Section 4832. 183.1022 of the statutes is created to read:
AB150-ASA,1531,13 6183.1022 Appeal from revocation. (1) A foreign limited liability company
7may appeal the secretary of state's revocation of its certificate of registration under
8s. 183.1020 (1) to the circuit court for the county where the foreign limited liability
9company's principal office or, if none in this state, its registered office is located,
10within 30 days after service of the certificate of revocation is perfected under s.
11183.1010. The foreign limited liability company shall appeal by petitioning the court
12to set aside the revocation and attaching to the petition copies of its certificate of
13registration and the secretary of state's certificate of revocation.
AB150-ASA,1531,15 14(2) The court may order the secretary of state to reinstate the certificate of
15registration or may take any other action that the court considers appropriate.
AB150-ASA,1531,16 16(3) The court's final decision may be appealed as in other civil proceedings.
AB150-ASA, s. 4873 17Section 4873. 185.981 (5) of the statutes is amended to read:
AB150-ASA,1531,2218 185.981 (5) Every such cooperative association is hereby declared to be a
19charitable and benevolent corporation, and its property, real, personal and mixed, its
20income and property transferred to it, shall be exempt from taxation as provided in
21ss. 70.11, 71.26 (1) (c) and 71.45 (1)
and its employes shall be are excluded from the
22provisions of ch. 108 as provided in s. 108.02.
AB150-ASA, s. 4874 23Section 4874. 186.01 (1) of the statutes is repealed.
AB150-ASA, s. 4875 24Section 4875. 186.012 (title) of the statutes is amended to read:
AB150-ASA,1531,25 25186.012 (title) Commissioner Office of credit unions.
AB150-ASA, s. 4876
1Section 4876. 186.012 (1) of the statutes is repealed.
AB150-ASA, s. 4877 2Section 4877. 186.012 (2) of the statutes is amended to read:
AB150-ASA,1532,43 186.012 (2) The commissioner office of credit unions shall enforce the laws of
4this chapter and other laws relating to credit unions.
Loading...
Loading...