AB150,1608,105
183.1010
(4) (b) 2. If a process, notice or demand is served by the
secretary of
6state department on a foreign limited liability company under s. 183.1021 and the
7address of the foreign limited liability company's principal office cannot be
8determined from the records of the
secretary of state
department, the foreign limited
9liability company may be served by publishing a class 2 notice, under ch. 985, in the
10official state newspaper.
AB150, s. 4825
11Section
4825. 183.1011 (1) of the statutes is amended to read:
AB150,1608,1412
183.1011
(1) A foreign limited liability company authorized to transact
13business in this state may not withdraw from this state until it obtains a certificate
14of withdrawal from the
secretary of state department.
AB150, s. 4826
15Section
4826. 183.1011 (2) (intro.) of the statutes is amended to read:
AB150,1608,1916
183.1011
(2) (intro.) A foreign limited liability company authorized to transact
17business in this state may apply for a certificate of withdrawal by delivering an
18application to the
secretary of state department for filing. The application shall
19include all of the following:
AB150, s. 4827
20Section
4827. 183.1011 (2) (e) of the statutes is amended to read:
AB150,1608,2321
183.1011
(2) (e) A commitment to notify the
secretary of state department in
22the future of any change in the mailing address of the foreign limited liability
23company principal office.
AB150, s. 4828
24Section
4828. 183.1020 of the statutes is created to read:
AB150,1609,4
1183.1020 Grounds for revocation. (1) Except as provided in sub. (2), the
2secretary of state may bring a proceeding under s. 183.1021 to revoke the certificate
3of registration of a foreign limited liability company registered to transact business
4in this state if any of the following applies:
AB150,1609,65
(a) The foreign limited liability company fails to file its annual report with the
6secretary of state within 4 months after it is due.
AB150,1609,87
(b) The foreign limited liability company does not pay, within 4 months after
8they are due, any fees or penalties due the secretary of state under this chapter.
AB150,1609,109
(c) The foreign limited liability company is without a registered agent or
10registered office in this state for at least 6 months.
AB150,1609,1411
(d) The foreign limited liability company does not inform the secretary of state
12under s. 183.1008 or 183.1009 that its registered agent or registered office has
13changed, that its registered agent has resigned or that its registered office has been
14discontinued, within 6 months of the change, resignation or discontinuance.
AB150,1609,1615
(e) The foreign limited liability company obtained its certificate of registration
16through fraud.
AB150,1609,2117
(f) The secretary of state receives an authenticated certificate from the
18secretary of state or other official having custody of limited liability company records
19in the state or country under whose law the foreign limited liability company is
20incorporated stating that it has been dissolved or disappeared as the result of a
21merger.
AB150,1610,2
22(2) If the secretary of state receives a certificate under sub. (1) (f) and a
23statement by the foreign limited liability company that the certificate is submitted
24by the foreign limited liability company to terminate its registration to transact
1business in this state, the secretary of state shall issue a certificate of revocation
2under s. 183.1021 (2) (b).
AB150,1610,6
3(3) A court may revoke under s. 946.87 the certificate of registration of a foreign
4limited liability company registered to transact business in this state. The court
5shall notify the secretary of state of the action, and the secretary of state shall issue
6a certificate of revocation under s. 183.1021 (2) (b).
AB150, s. 4829
7Section
4829. 183.1020 (1) (intro.), (a), (b), (d) and (f), (2) and (3) of the
8statutes, as created by 1995 Wisconsin Act .... (this act), are amended to read:
AB150,1610,129
183.1020
(1) (intro.)
Except as provided in sub. (2), the
secretary of state 10department may bring a proceeding under s. 183.1021 to revoke the certificate of
11registration of a foreign limited liability company registered to transact business in
12this state if any of the following applies:
AB150,1610,1413
(a) The foreign limited liability company fails to file its annual report with the
14secretary of state department within 4 months after it is due.
AB150,1610,1715
(b) The foreign limited liability company does not pay, within 4 months after
16they are due, any fees or penalties due the
secretary of state department under this
17chapter.
AB150,1610,2218
(d) The foreign limited liability company does not inform the
secretary of state 19department under s. 183.1008 or 183.1009 that its registered agent or registered
20office has changed, that its registered agent has resigned or that its registered office
21has been discontinued, within 6 months of the change, resignation or
22discontinuance.
AB150,1611,223
(f) The
secretary of state department receives an authenticated certificate from
24the secretary of state or other official having custody of limited liability company
25records in the state or country under whose law the foreign limited liability company
1is incorporated stating that it has been dissolved or disappeared as the result of a
2merger.
AB150,1611,7
3(2) If the
secretary of state department receives a certificate under sub. (1) (f)
4and a statement by the foreign limited liability company that the certificate is
5submitted by the foreign limited liability company to terminate its registration to
6transact business in this state, the
secretary of state department shall issue a
7certificate of revocation under s. 183.1021 (2) (b).
AB150,1611,11
8(3) A court may revoke under s. 946.87 the certificate of registration of a foreign
9limited liability company registered to transact business in this state. The court
10shall notify the
secretary of state department of the action, and the
secretary of state 11department shall issue a certificate of revocation under s. 183.1021 (2) (b).
AB150, s. 4830
12Section
4830. 183.1021 of the statutes is created to read:
AB150,1611,16
13183.1021 Procedure for and effect of revocation. (1) If the secretary of
14state determines that one or more grounds exist under s. 183.1020 (1) for revocation
15of a certificate of registration, the secretary of state shall serve the foreign limited
16liability company under s. 183.1010 with written notice of the determination.
AB150,1611,20
17(2) (a) Within 60 days after service of the notice is perfected under s. 183.1010,
18the foreign limited liability company shall correct each ground for revocation or
19demonstrate to the reasonable satisfaction of the secretary of state that each ground
20determined by the secretary of state does not exist.
AB150,1611,2521
(b) If the foreign limited liability company fails to satisfy par. (a), the secretary
22of state may revoke the foreign limited liability company's certificate of registration
23by signing a certificate of revocation that recites each ground for revocation and its
24effective date. The secretary of state shall file the original of the certificate and serve
25a copy on the foreign limited liability company under s. 183.1010.
AB150,1612,3
1(3) The authority of a foreign limited liability company to transact business in
2this state, other than as provided in s. 183.1002 (2), ends on the date shown on the
3certificate revoking its certificate of registration.
AB150,1612,10
4(4) If the secretary of state or a court revokes a foreign limited liability
5company's certificate of registration, the foreign limited liability company may be
6served under s. 183.1010 (3) and (4) or the foreign limited liability company's
7registered agent may be served until the registered agent's authority is terminated,
8in any civil, criminal, administrative or investigatory proceeding based on a cause
9of action which arose while the foreign limited liability company was registered to
10transact business in this state.
AB150,1612,12
11(5) Revocation of a foreign limited liability company's certificate of registration
12does not terminate the authority of its registered agent.
AB150, s. 4831
13Section
4831. 183.1021 (1), (2) and (4) of the statutes, as created by 1995
14Wisconsin Act .... (this act), are amended to read:
AB150,1612,1815
183.1021
(1) If the
secretary of state
department determines that one or more
16grounds exist under s. 183.1020 (1) for revocation of a certificate of registration, the
17secretary of state department shall serve the foreign limited liability company under
18s. 183.1010 with written notice of the determination.
AB150,1612,22
19(2) (a) Within 60 days after service of the notice is perfected under s. 183.1010,
20the foreign limited liability company shall correct each ground for revocation or
21demonstrate to the reasonable satisfaction of the
secretary of state department that
22each ground determined by the
secretary of state
department does not exist.
AB150,1613,323
(b) If the foreign limited liability company fails to satisfy par. (a), the
secretary
24of state department may revoke the foreign limited liability company's certificate of
25registration by signing a certificate of revocation that recites each ground for
1revocation and its effective date. The
secretary of state department shall file the
2original of the certificate and serve a copy on the foreign limited liability company
3under s. 183.1010.
AB150,1613,10
4(4) If the
secretary of state department or a court revokes a foreign limited
5liability company's certificate of registration, the foreign limited liability company
6may be served under s. 183.1010 (3) and (4) or the foreign limited liability company's
7registered agent may be served until the registered agent's authority is terminated,
8in any civil, criminal, administrative or investigatory proceeding based on a cause
9of action which arose while the foreign limited liability company was registered to
10transact business in this state.
AB150, s. 4832
11Section
4832. 183.1022 of the statutes is created to read:
AB150,1613,19
12183.1022 Appeal from revocation. (1) A foreign limited liability company
13may appeal the secretary of state's revocation of its certificate of registration under
14s. 183.1020 (1) to the circuit court for the county where the foreign limited liability
15company's principal office or, if none in this state, its registered office is located,
16within 30 days after service of the certificate of revocation is perfected under s.
17183.1010. The foreign limited liability company shall appeal by petitioning the court
18to set aside the revocation and attaching to the petition copies of its certificate of
19registration and the secretary of state's certificate of revocation.
AB150,1613,21
20(2) The court may order the secretary of state to reinstate the certificate of
21registration or may take any other action that the court considers appropriate.
AB150,1613,22
22(3) The court's final decision may be appealed as in other civil proceedings.
AB150, s. 4833
23Section
4833. 183.1022 (1) and (2) of the statutes, as created by 1995
24Wisconsin Act .... (this act), are amended to read:
AB150,1614,8
1183.1022
(1) A foreign limited liability company may appeal the
secretary of
2state's department's revocation of its certificate of registration under s. 183.1020 (1)
3to the circuit court for the county where the foreign limited liability company's
4principal office or, if none in this state, its registered office is located, within 30 days
5after service of the certificate of revocation is perfected under s. 183.1010. The
6foreign limited liability company shall appeal by petitioning the court to set aside the
7revocation and attaching to the petition copies of its certificate of registration and the
8secretary of state's department's certificate of revocation.
AB150,1614,11
9(2) The court may order the
secretary of state department to reinstate the
10certificate of registration or may take any other action that the court considers
11appropriate.
AB150, s. 4834
12Section
4834. 183.1204 (1) (intro.) of the statutes is amended to read:
AB150,1614,1513
183.1204
(1) (intro.) The surviving limited liability company shall deliver to the
14secretary of state department articles of merger, executed by each party to the plan
15of merger, that include all of the following:
AB150, s. 4835
16Section
4835. 183.1301 of the statutes is amended to read:
AB150,1615,2
17183.1301 Execution by judicial act. Any person who is adversely affected
18by the failure or refusal of any person to execute and file any articles or other
19document to be filed under this chapter may petition the circuit court for the county
20in which the registered office of the limited liability company is located or, if no
21address is on file with the
secretary of state department, in the circuit court for Dane
22county, to direct the execution and filing of the articles or other document. If the court
23finds that it is proper for the articles or other document to be executed and filed and
24that there has been failure or refusal to execute and file the document, the court shall
1order the
secretary of state department to file the appropriate articles or other
2document.
AB150, s. 4836
3Section
4836. 184.01 (1) of the statutes is amended to read:
AB150,1615,64
184.01
(1) "Commission" means the
office of the commissioner of railroads in
5the case of railroads and the public service commission
in the case of other public
6service corporations.
AB150, s. 4837
7Section
4837. 184.10 (3) of the statutes is amended to read:
AB150,1615,208
184.10
(3) Whenever the commission deems it necessary to make an
9investigation of the books, accounts and practices or to make an appraisal of the
10property of any public service corporation which has filed an application for
11authority to issue any securities to which this chapter is applicable, such public
12service corporation shall pay all expenses reasonably attributable to such special
13investigation, or to such an appraisal of the property. For the purpose of calculating
14investigative and appraisal expenses of the commission, 90% of the costs determined
15shall be costs of the commission and 10% of the costs determined shall be costs of
16state government operations. The procedure set up by s.
195.60 or 196.85
, whichever
17is appropriate, for the rendering and collection of bills shall be in all ways applicable
18to the rendering and collection of bills under this section. Ninety percent of the
19amounts paid to the
public service commission under authority of this subsection
20shall be credited to the appropriation account under s. 20.155 (1) (g).
AB150, s. 4838
21Section
4838. 185.01 (3m) of the statutes is created to read:
AB150,1615,2322
185.01
(3m) "Department", except in s. 185.45 (3) (c) and (4) (d), means the
23department of revenue.
AB150, s. 4839
24Section
4839. 185.05 (3) of the statutes is amended to read:
AB150,1616,6
1185.05
(3) The articles shall be filed and recorded as provided in s. 185.82. The
2legal existence of a cooperative begins when the articles are filed. Upon the filing of
3the articles, the
secretary of state department shall issue a certificate of
4incorporation. The
secretary of state department shall forward within 5 days a
5duplicate original of the articles to the register of deeds of the county of the
6cooperative's principal office or registered agent for recording.
AB150, s. 4840
7Section
4840. 185.08 (3) of the statutes is amended to read:
AB150,1616,118
185.08
(3) A registered agent may resign by mailing a written notice to both
9the
secretary of state department and the cooperative. The resignation becomes
10effective when the cooperative names a new registered agent or 60 days after the
11receipt of notice by the
secretary of state department, whichever is sooner.
AB150, s. 4841
12Section
4841. 185.31 (3) of the statutes is amended to read:
AB150,1616,2413
185.31
(3) The directors constituting the temporary board, named in the
14articles, shall hold office until the first member meeting. At that meeting and
15thereafter, directors shall be elected by the members at a member meeting in the
16manner and for the terms provided in the bylaws. If the bylaws provide that directors
17be from specified districts, the articles may limit voting for any director to members
18from within the district from which the director is to be elected. Unless the bylaws
19provide otherwise, a director's term of office shall be one year. Each director shall
20hold office for the term for which elected and until a successor takes office. The
21bylaws may permit selection of alternates to take the place of directors absent at a
22meeting of the board. Whenever any change is made in the board, the cooperative
23shall file within 20 days with the
secretary of state
department a report showing the
24names and addresses of all directors.
AB150, s. 4842
25Section
4842. 185.35 (1) of the statutes is amended to read:
AB150,1617,9
1185.35
(1) Unless the articles of incorporation provide otherwise, the principal
2officers of a cooperative are a president, one or more vice presidents as prescribed in
3the bylaws, a secretary and a treasurer. They shall be elected annually by the board
4at such time and in such manner as the bylaws provide. Upon original election and
5whenever any change is made in the officers, the cooperative shall file with the
6secretary of state department, within 20 days, a report showing the name and
7address of all officers. Each principal officer except the secretary and the treasurer
8must be a director of the cooperative. The offices of secretary and treasurer may be
9combined in one person.
AB150, s. 4843
10Section
4843. 185.48 (2) of the statutes is amended to read:
AB150,1617,1611
185.48
(2) The annual report shall be made on forms furnished by the
secretary
12of state department, and the information therein contained shall be given as of the
13date of the execution of the report. The
secretary of state department shall forward
14by 1st class mail report blanks to each cooperative in good standing not later than
1560 days prior to the date on which the cooperative is required to file an annual report
16under this chapter.
AB150, s. 4844
17Section
4844. 185.48 (3) of the statutes is amended to read:
AB150,1617,2418
185.48
(3) The annual report shall be delivered to the
secretary of state 19department in each year following the year in which the cooperative's articles are
20filed by the
secretary of state department, during the calendar year quarter in which
21the anniversary of the filing occurs. If the report does not conform to requirements,
22it shall be returned to the cooperative for necessary corrections. The penalties for
23failure to file such report shall not apply if it is corrected and returned within 30 days
24after receipt thereof.
AB150, s. 4845
25Section
4845. 185.48 (4) of the statutes is amended to read:
AB150,1618,2
1185.48
(4) Any report not filed as required by sub. (3) may be filed only upon
2payment to the
secretary of state department of $26.
AB150, s. 4846
3Section
4846. 185.48 (5) of the statutes is amended to read:
AB150,1618,124
185.48
(5) If the report is not filed within a year from the first day of the quarter
5calendar year in which the report is required, under sub. (3), to be delivered, the
6cooperative is not in good standing. Within the next 6 months the
secretary of state 7department shall mail to the cooperative a notice that it is no longer in good standing.
8If a cooperative has been out of good standing for more than 3 consecutive years
9immediately prior to January 1, 1978, the
secretary of state department shall
10provide only the notice required under s. 185.72 (3). Until restored to good standing,
11the
secretary of state department shall not accept for filing any document respecting
12such cooperative except those incident to its dissolution.
AB150, s. 4847
13Section
4847. 185.48 (6) of the statutes is amended to read:
AB150,1618,1714
185.48
(6) The cooperative may be restored to good standing by delivering to
15the
secretary of state department a current annual report and by paying the $26 late
16filing fee plus $15 for each calendar year or part thereof during which it was not in
17good standing, not exceeding a total of $176.
AB150, s. 4848
18Section
4848. 185.53 (2) of the statutes is amended to read:
AB150,1618,2119
185.53
(2) The amendment shall be filed and recorded as provided in s. 185.82.
20The amendment becomes effective upon filing, and the
secretary of state department 21may then issue a certificate of amendment.
AB150, s. 4849
22Section
4849. 185.62 (1m) of the statutes is amended to read:
AB150,1619,723
185.62
(1m) If after the filing of the articles under sub. (1), but before the
24merger or consolidation is effective, the merger or consolidation is abandoned, as
25provided in s. 185.61 (5), 2 principal officers of each merging or consolidating
1cooperative shall sign a certificate of abandonment stating that the merger or
2consolidation is abandoned and the date of abandonment, and shall seal the
3certificate with the seal of each cooperative. The certificate of abandonment shall be
4filed and recorded prior to the date the merger or consolidation would otherwise be
5effective,
in the office of the secretary of state
with the department and in each county
6where the cooperatives have their principal offices or registered agents, in the
7manner provided in s. 185.82.
AB150, s. 4850
8Section
4850. 185.72 (3) (a) (intro.) of the statutes is amended to read:
AB150,1619,129
185.72
(3) (a) (intro.) If it is established by the records in the
office of the
10secretary of state department that a cooperative failed to file its annual report as
11required by this chapter for the preceding 3 years, the
secretary of state department 12may involuntarily dissolve the cooperative in the following manner:
AB150, s. 4851
13Section
4851. 185.72 (3) (a) 1. of the statutes is amended to read:
AB150,1619,1514
185.72
(3) (a) 1. The
secretary of state department shall give the cooperative
15notice of its delinquency by 1st class mail addressed to its situs.
AB150, s. 4852
16Section
4852. 185.72 (3) (a) 2. of the statutes is amended to read:
AB150,1619,2117
185.72
(3) (a) 2. If the delinquent cooperative is not restored to good standing
18under s. 185.48 (6) within 90 days after the notice was mailed, the
secretary of state 19department shall issue a certificate of involuntary dissolution, which shall state the
20fact of involuntary dissolution, the date and cause of the dissolution and the
21dissolved cooperative's situs.
AB150, s. 4853
22Section
4853. 185.72 (3) (a) 3. of the statutes is amended to read:
AB150,1619,2523
185.72
(3) (a) 3. The
secretary of state department shall file the original
24certificate of involuntary dissolution and mail a copy to the former cooperative at its
25situs.
AB150, s. 4854
1Section
4854. 185.72 (3) (bm) (intro.) of the statutes is amended to read: