AB150,1558,94 180.1506 (3) (a) The other foreign corporation or the domestic corporation,
5limited liability company, nonstock corporation, limited partnership or cooperative
6association consents to the use in writing and submits an undertaking in a form
7satisfactory to the secretary of state department to change its name to a name that
8is distinguishable upon the records of the secretary of state department from the
9name of the applicant.
AB150, s. 4627 10Section 4627. 180.1506 (3) (b) of the statutes is amended to read:
AB150,1558,1311 180.1506 (3) (b) The applicant delivers to the secretary of state department a
12certified copy of a final judgment of a court of competent jurisdiction establishing the
13applicant's right to use the name applied for in this state.
AB150, s. 4628 14Section 4628. 180.1508 (1) (intro.) of the statutes is amended to read:
AB150,1558,1815 180.1508 (1) (intro.) A foreign corporation authorized to transact business in
16this state may change its registered office or registered agent, or both, by delivering
17to the secretary of state department for filing a statement of change that, except as
18provided in sub. (2), includes all of the following:
AB150, s. 4629 19Section 4629. 180.1508 (2) of the statutes is amended to read:
AB150,1559,220 180.1508 (2) If a registered agent changes the street address of his or her
21business office, he or she may change the street address of the registered office of any
22foreign corporation for which he or she is the registered agent by notifying the foreign
23corporation in writing of the change and by signing, either manually or in facsimile,
24and delivering to the secretary of state department for filing a statement of change

1that complies with sub. (1) and recites that the foreign corporation has been notified
2of the change.
AB150, s. 4630 3Section 4630. 180.1509 (1) (intro.) of the statutes is amended to read:
AB150,1559,64 180.1509 (1) (intro.) The registered agent of a foreign corporation may resign
5by signing and delivering to the secretary of state department for filing a statement
6of resignation that includes all of the following information:
AB150, s. 4631 7Section 4631. 180.1509 (2) of the statutes is amended to read:
AB150,1559,98 180.1509 (2) After filing the statement, the secretary of state department shall
9mail a copy to the foreign corporation at its principal office.
AB150, s. 4632 10Section 4632. 180.1509 (3) (a) of the statutes is amended to read:
AB150,1559,1211 180.1509 (3) (a) Sixty days after the secretary of state department receives the
12statement of resignation for filing.
AB150, s. 4633 13Section 4633. 180.1510 (4) (a) (intro.) of the statutes is amended to read:
AB150,1559,1814 180.1510 (4) (a) (intro.) With respect to a foreign corporation described in sub.
15(2) or (3), the foreign corporation may be served by registered or certified mail, return
16receipt requested, addressed to the foreign corporation at its principal office as
17shown on the records of the secretary of state department, except as provided in par.
18(b). Service is perfected under this paragraph at the earliest of the following:
AB150, s. 4634 19Section 4634. 180.1510 (4) (b) of the statutes is renumbered 180.1510 (4) (b)
201. and amended to read:
AB150,1560,221 180.1510 (4) (b) 1. If Except as provided in subd. 2., if the address of the foreign
22corporation's principal office cannot be determined from the records of the secretary
23of state, the foreign corporation may be served by publishing a class 3 notice, under
24ch. 985, in the community where the foreign corporation's principal office or

1registered office, as most recently designated in the records of the secretary of state,
2is located.
AB150, s. 4635 3Section 4635. 180.1510 (4) (b) 1. of the statutes, as affected by 1995 Wisconsin
4Act .... (this act), is amended to read:
AB150,1560,105 180.1510 (4) (b) 1. Except as provided in subd. 2., if the address of the foreign
6corporation's principal office cannot be determined from the records of the secretary
7of state
department, the foreign corporation may be served by publishing a class 3
8notice, under ch. 985, in the community where the foreign corporation's principal
9office or registered office, as most recently designated in the records of the secretary
10of state
department, is located.
AB150, s. 4636 11Section 4636. 180.1510 (4) (b) 2. of the statutes is created to read:
AB150,1560,1612 180.1510 (4) (b) 2. If a process, notice or demand is served by the secretary of
13state on a foreign corporation under s. 180.1531 and the address of the foreign
14corporation's principal office cannot be determined from the records of the secretary
15of state, the foreign corporation may be served by publishing a class 2 notice, under
16ch. 985, in the official state newspaper.
AB150, s. 4637 17Section 4637. 180.1510 (4) (b) 2. of the statutes, as created by 1995 Wisconsin
18Act .... (this act), is amended to read:
AB150,1560,2319 180.1510 (4) (b) 2. If a process, notice or demand is served by the secretary of
20state
department on a foreign corporation under s. 180.1531 and the address of the
21foreign corporation's principal office cannot be determined from the records of the
22secretary of state department, the foreign corporation may be served by publishing
23a class 2 notice, under ch. 985, in the official state newspaper.
AB150, s. 4638 24Section 4638. 180.1520 (1) of the statutes is amended to read:
AB150,1561,3
1180.1520 (1) A foreign corporation authorized to transact business in this state
2may not withdraw from this state until it obtains a certificate of withdrawal from the
3secretary of state department.
AB150, s. 4639 4Section 4639. 180.1520 (2) (intro.) of the statutes is amended to read:
AB150,1561,85 180.1520 (2) (intro.) A foreign corporation authorized to transact business in
6this state may apply for a certificate of withdrawal by delivering an application to
7the secretary of state department for filing. The application shall include all of the
8following:
AB150, s. 4640 9Section 4640. 180.1520 (2) (e) of the statutes is amended to read:
AB150,1561,1110 180.1520 (2) (e) A commitment to notify the secretary of state department in
11the future of any change in the mailing address of its principal office.
AB150, s. 4641 12Section 4641. 180.1530 (1) (intro.) of the statutes is amended to read:
AB150,1561,1613 180.1530 (1) (intro.) Except as provided in sub. (1m), the secretary of state
14department may bring a proceeding under s. 180.1531 to revoke the certificate of
15authority of a foreign corporation authorized to transact business in this state if any
16of the following applies:
AB150, s. 4642 17Section 4642. 180.1530 (1) (a) of the statutes is amended to read:
AB150,1561,1918 180.1530 (1) (a) The foreign corporation fails to file its annual report with the
19secretary of state department within 4 months after it is due.
AB150, s. 4643 20Section 4643. 180.1530 (1) (b) of the statutes is amended to read:
AB150,1561,2321 180.1530 (1) (b) The foreign corporation does not pay, within 4 months after
22they are due, any fees or penalties due the secretary of state department under this
23chapter.
AB150, s. 4644 24Section 4644. 180.1530 (1) (d) of the statutes is amended to read:
AB150,1562,5
1180.1530 (1) (d) The foreign corporation does not inform the secretary of state
2department under s. 180.1508 or 180.1509 that its registered agent or registered
3office has changed, that its registered agent has resigned or that its registered office
4has been discontinued, within 6 months of the change, resignation or
5discontinuance.
AB150, s. 4645 6Section 4645. 180.1530 (1) (f) of the statutes is amended to read:
AB150,1562,117 180.1530 (1) (f) The secretary of state department receives a duly
8authenticated certificate from the secretary of state or other official having custody
9of corporate records in the state or country under whose law the foreign corporation
10is incorporated stating that it has been dissolved or disappeared as the result of a
11merger.
AB150, s. 4646 12Section 4646. 180.1530 (1m) of the statutes is amended to read:
AB150,1562,1713 180.1530 (1m) If the secretary of state department receives a certificate under
14sub. (1) (f) and a statement by the foreign corporation that the certificate is submitted
15by the foreign corporation to terminate its authority to transact business in this
16state, the secretary of state department shall issue a certificate of revocation under
17s. 180.1531 (2) (b).
AB150, s. 4647 18Section 4647. 180.1530 (2) of the statutes is amended to read:
AB150,1562,2219 180.1530 (2) A court may revoke under s. 946.87 the certificate of authority of
20a foreign corporation authorized to transact business in this state. The court shall
21notify the secretary of state department of the action, and the secretary of state
22department shall issue a certificate of revocation under s. 180.1531 (2) (b).
AB150, s. 4648 23Section 4648. 180.1531 (1) of the statutes is amended to read:
AB150,1563,224 180.1531 (1) If the secretary of state department determines that one or more
25grounds exist under s. 180.1530 (1) for revocation of a certificate of authority, the

1secretary of state department shall serve the foreign corporation under s. 180.1510
2with written notice of his or her the determination.
AB150, s. 4649 3Section 4649. 180.1531 (2) (a) of the statutes is amended to read:
AB150,1563,74 180.1531 (2) (a) Within 60 days after service of the notice is perfected under
5s. 180.1510, the foreign corporation shall correct each ground for revocation or
6demonstrate to the reasonable satisfaction of the secretary of state department that
7each ground determined by the secretary of state department does not exist.
AB150, s. 4650 8Section 4650. 180.1531 (2) (b) of the statutes is amended to read:
AB150,1563,139 180.1531 (2) (b) If the foreign corporation fails to satisfy par. (a), the secretary
10of state
department may revoke the foreign corporation's certificate of authority by
11signing issuing a certificate of revocation that recites each ground for revocation and
12its effective date. The secretary of state department shall file the original of the
13certificate and serve a copy on the foreign corporation under s. 180.1510.
AB150, s. 4651 14Section 4651. 180.1531 (2) (c) 1. (intro.) of the statutes is amended to read:
AB150,1563,1915 180.1531 (2) (c) 1. (intro.) If a foreign corporation's certificate of authority is
16revoked after December 31, 1991, the secretary of state department shall reinstate
17the certificate of authority if the foreign corporation does all of the following within
18the later of October 4, 1993 or 6 months after the effective date of the certificate of
19revocation:
AB150, s. 4652 20Section 4652. 180.1531 (2) (c) 1. b. of the statutes is amended to read:
AB150,1563,2221 180.1531 (2) (c) 1. b. Pays any fees or penalties due the secretary of state
22department under s. 180.1502 (5) (a) or $5,000, whichever is less.
AB150, s. 4653 23Section 4653. 180.1531 (4) of the statutes is amended to read:
AB150,1564,424 180.1531 (4) If the secretary of state department or a court revokes a foreign
25corporation's certificate of authority, the foreign corporation may be served under s.

1180.1510 (3) and (4) or the foreign corporation's registered agent may be served until
2the registered agent's authority is terminated, in any civil, criminal, administrative
3or investigatory proceeding based on a cause of action which arose while the foreign
4corporation was authorized to transact business in this state.
AB150, s. 4654 5Section 4654. 180.1532 (1) of the statutes is amended to read:
AB150,1564,136 180.1532 (1) A foreign corporation may appeal the secretary of state's
7department's revocation of its certificate of authority under s. 180.1530 (1) to the
8circuit court for the county where the foreign corporation's principal office or, if none
9in this state, its registered office is located, within 30 days after service of the
10certificate of revocation is perfected under s. 180.1510. The foreign corporation shall
11appeal by petitioning the court to set aside the revocation and attaching to the
12petition copies of its certificate of authority and the secretary of state's department's
13certificate of revocation.
AB150, s. 4655 14Section 4655. 180.1532 (2) of the statutes is amended to read:
AB150,1564,1715 180.1532 (2) The court may order the secretary of state department to reinstate
16the certificate of authority or may take any other action that the court considers
17appropriate.
AB150, s. 4656 18Section 4656. 180.1622 (title) of the statutes is amended to read:
AB150,1564,20 19180.1622 (title) Annual report for secretary of state department of
20revenue
.
AB150, s. 4657 21Section 4657. 180.1622 (1) (intro.) of the statutes is amended to read:
AB150,1564,2522 180.1622 (1) (intro.) Except as provided in s. 180.1921, each domestic
23corporation and each foreign corporation authorized to transact business in this
24state shall file with the secretary of state department an annual report that includes
25all of the following information:
AB150, s. 4658
1Section 4658. 180.1622 (1) (i) of the statutes is amended to read:
AB150,1565,132 180.1622 (1) (i) With respect to a foreign corporation, the proportion of the
3capital represented in this state by its property located and business transacted in
4this state during the preceding year. The proportion of capital employed in the state
5shall be computed by taking the gross business of the foreign corporation in the state
6and adding the same to the value of its property located in the state. The sum so
7obtained shall be the numerator of a fraction of which the denominator shall consist
8of its total gross business of said year added to the value of its entire property. The
9fraction so obtained shall represent the proportion of the capital within the state.
10The secretary of state department may demand, as a condition precedent to the filing
11of the annual report, such further information and statements as he or she may deem
12the department considers proper in order to determine the accuracy of the report
13submitted.
AB150, s. 4659 14Section 4659. 180.1622 (2) (a) of the statutes is amended to read:
AB150,1565,1915 180.1622 (2) (a) Information in the annual report shall be current as of the date
16on which the annual report is executed on behalf of a domestic corporation, except
17that the information required by sub. (1) (f) and (g) shall be current as of the close
18of the domestic corporation's fiscal year immediately before the date by which the
19annual report is required to be delivered to the secretary of state department.
AB150, s. 4660 20Section 4660. 180.1622 (2) (b) of the statutes is amended to read:
AB150,1566,221 180.1622 (2) (b) Information in the annual report shall be current as of the date
22on which the annual report is executed on behalf of a foreign corporation, except that
23the information required by sub. (1) (f) to (i) shall be current as of the date of the close
24of the foreign corporation's fiscal year in the 12 months ending on the September 30

1immediately before the date by which the annual report is required to be delivered
2to the secretary of state department.
AB150, s. 4661 3Section 4661. 180.1622 (3) (a) of the statutes is amended to read:
AB150,1566,74 180.1622 (3) (a) A domestic corporation shall deliver its annual report to the
5secretary of state department in each year following the calendar year in which the
6domestic corporation was incorporated, during the calendar year quarter in which
7the anniversary date of the incorporation occurs.
AB150, s. 4662 8Section 4662. 180.1622 (3) (b) of the statutes is amended to read:
AB150,1566,129 180.1622 (3) (b) A foreign corporation authorized to transact business in this
10state shall deliver its annual report to the secretary of state department during the
11first calendar quarter of each year following the calendar year in which the foreign
12corporation becomes authorized to transact business in this state.
AB150, s. 4663 13Section 4663. 180.1622 (4) of the statutes is amended to read:
AB150,1566,2014 180.1622 (4) If an annual report does not contain the information required by
15this section, the secretary of state department shall promptly notify the reporting
16domestic corporation or foreign corporation in writing and return the report to it for
17correction. The notice shall comply with s. 180.0141. If the annual report is corrected
18to contain the information required by this section and delivered to the secretary of
19state
department within 30 days after the effective date of the notice under s.
20180.0141 (5), the annual report is timely filed.
AB150, s. 4664 21Section 4664. 180.1622 (5) of the statutes is amended to read:
AB150,1566,2322 180.1622 (5) An annual report is effective on the date that it is filed by the office
23of the secretary of state
department.
AB150, s. 4665 24Section 4665. 180.1708 (1) of the statutes is amended to read:
AB150,1567,3
1180.1708 (1) Filing duty; appeal. Sections 180.0125 and 180.0126 apply to a
2document delivered to the office of the secretary of state department for filing on or
3after January 1, 1991.
AB150, s. 4666 4Section 4666. 180.1708 (8) (b) of the statutes is amended to read:
AB150,1567,85 180.1708 (8) (b) Sections 180.1530 (2) and 180.1531 (2) (b) and (3) to (5) apply
6to a judicial revocation under s. 946.87 of which the secretary of state department
7is notified under s. 180.1530 (2) on or after January 1, 1991. Section 180.1531 (2) (c)
8applies to a revocation based on grounds arising before, on or after January 1, 1991.
AB150, s. 4667 9Section 4667. 180.1909 of the statutes is amended to read:
AB150,1567,12 10180.1909 Filing articles of incorporation. Before commencing operations,
11a service corporation shall deliver its articles of incorporation to the office of the
12secretary of state
department for filing.
AB150, s. 4668 13Section 4668. 180.1921 (1) of the statutes is amended to read:
AB150,1567,1814 180.1921 (1) A service corporation shall deliver to the office of the secretary of
15state
department for filing a report in each year following the year in which the
16service corporation's articles of incorporation were filed by the secretary of state
17department, during the calendar year quarter in which the anniversary of the filing
18occurs.
AB150, s. 4669 19Section 4669. 180.1921 (2) of the statutes is amended to read:
AB150,1568,620 180.1921 (2) The report shall show the address of this service corporation's
21principal office and the name and post-office address of each shareholder, director
22and officer of the service corporation and shall certify that, with the exceptions
23permitted in s. 180.1913, each shareholder, director and officer is licensed, certified,
24registered or otherwise legally authorized to render the same professional or other
25personal service in this state or is a health care professional. The service corporation

1shall prepare the report on forms prescribed and furnished by the secretary of state
2department, and the report shall contain no fiscal or other information except that
3expressly called for by this section. The secretary of state department shall forward
4report blanks by 1st class mail to every service corporation in good standing, at least
560 days before the date on which the service corporation is required by this section
6to file an annual report.
Loading...
Loading...