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:
AB150,1620,42 185.72 (3) (bm) (intro.) The secretary of state department shall rescind the
3dissolution of a cooperative involuntarily dissolved under this subsection and issue
4a certificate stating the recision if all of the following are met:
AB150, s. 4855 5Section 4855. 185.72 (3) (bm) 1. of the statutes is amended to read:
AB150,1620,86 185.72 (3) (bm) 1. The cooperative files with the secretary of state department
72 affidavits, each executed by a different person who is a principal officer of the
8cooperative, stating that the cooperative did not receive the notice under par. (a) 1.
AB150, s. 4856 9Section 4856. 185.72 (3) (bm) 2. of the statutes is amended to read:
AB150,1620,1210 185.72 (3) (bm) 2. The cooperative pays to the secretary of state department
11$100 in liquidated damages to cover the efforts of the secretary of state department
12in rescinding the involuntary dissolution.
AB150, s. 4857 13Section 4857. 185.815 (intro.) of the statutes is amended to read:
AB150,1620,16 14185.815 Recording change of principal office or registered agent.
15(intro.) If a document submitted to the secretary of state department for filing under
16this chapter changes the county of the principal office or of the registered agent:
AB150, s. 4858 17Section 4858. 185.815 (1) of the statutes is amended to read:
AB150,1620,1918 185.815 (1) An original of the document or a duplicate original endorsed by the
19secretary of state department shall be recorded in each county;
AB150, s. 4859 20Section 4859. 185.815 (3) of the statutes is amended to read:
AB150,1620,2321 185.815 (3) A certificate of the secretary of state department listing the type
22and date of filing of recordable documents previously filed by the cooperative shall
23be recorded in the county of the new principal office or of the registered agent.
AB150, s. 4860 24Section 4860. 185.82 (1) (a) of the statutes is amended to read:
AB150,1621,3
1185.82 (1) (a) Separate originals of the document for the secretary of state
2department and for the register of deeds of each county in which the document is
3required to be recorded.
AB150, s. 4861 4Section 4861. 185.82 (1) (b) of the statutes is amended to read:
AB150,1621,65 185.82 (1) (b) A check payable to the secretary of state department in the
6amount of the filing fee prescribed under s. 185.83.
AB150, s. 4862 7Section 4862. 185.82 (2) (a) of the statutes is amended to read:
AB150,1621,108 185.82 (2) (a) Unless the document does not conform to law, the secretary of
9state
department shall endorse on each original "Filed" and the date of filing and
10shall file one original in his or her office.
AB150, s. 4863 11Section 4863. 185.82 (2) (b) of the statutes is amended to read:
AB150,1621,1412 185.82 (2) (b) The secretary of state department shall forward to each register
13of deeds the check under sub. (1) (c) and an original document or duplicate endorsed
14by the secretary of state department, within 5 days of filing.
AB150, s. 4864 15Section 4864. 185.82 (3) of the statutes is amended to read:
AB150,1621,2016 185.82 (3) Each week the secretary of state department shall forward to each
17register of deeds a listing of all documents received during the preceding week for
18filing and recording as required under this chapter. For each document, the listing
19shall specify the type of document, the name of the cooperative, the name of the
20county of the cooperative's principal office or registered agent, and the date of filing.
AB150, s. 4865 21Section 4865. 185.82 (4) of the statutes is amended to read:
AB150,1621,2522 185.82 (4) A document required to be filed and recorded under this chapter is
23effective on filing with the secretary of state department, except as provided in s.
24185.62. An error or omission in recording the document or a certificate under s.
25185.815 (2) with a register of deeds does not affect its effectiveness.
AB150, s. 4866
1Section 4866. 185.82 (5) of the statutes is amended to read:
AB150,1622,62 185.82 (5) A document filed with the secretary of state department under this
3chapter before May 7, 1982 is effective unless the records of the secretary of state
4department show that the document was recognized as ineffective because of a
5recording defect and the secretary of state department or the cooperative acted in
6reliance on the ineffectiveness of the document.
AB150, s. 4867 7Section 4867. 185.82 (6) (a) (intro.) of the statutes is amended to read:
AB150,1622,98 185.82 (6) (a) (intro.) The secretary of state department may waive any of the
9following:
AB150, s. 4868 10Section 4868. 185.82 (6) (a) 2. of the statutes is amended to read:
AB150,1622,1311 185.82 (6) (a) 2. An omission or defect in a document, if the secretary of state
12department determines from the face of the document that the omission or defect is
13immaterial.
AB150, s. 4869 14Section 4869. 185.83 (1) (intro.) of the statutes is amended to read:
AB150,1622,1615 185.83 (1) (intro.) The secretary of state department shall charge and collect
16for:
AB150, s. 4870 17Section 4870. 185.83 (1) (b) of the statutes is amended to read:
AB150,1622,2418 185.83 (1) (b) Filing an amendment to or restatement of the articles or articles
19of merger, consolidation or division, $10, except that no fee may be collected for an
20amendment showing only a change of address resulting from the action of a
21governmental agency if there is no corresponding change in physical location and if
222 copies of the notice of the action are submitted to the secretary of state department;
23and an additional fee of $1.25 for each $1,000 of authorized stock not authorized at
24the time of amendment, restatement, merger, consolidation or division.
AB150, s. 4871 25Section 4871. 185.83 (1) (d) of the statutes is amended to read:
AB150,1623,2
1185.83 (1) (d) Receiving services of any process, notice or demand, authorized
2to be served on the secretary of state department by this chapter, $10.
AB150, s. 4872 3Section 4872. 185.85 of the statutes is amended to read:
AB150,1623,7 4185.85 (title) Forms to be furnished by secretary of state department of
5revenue
. The secretary of state department may provide forms for any document
6to be filed in the office of the secretary of state with the department under this
7chapter.
AB150, s. 4873 8Section 4873. 185.981 (5) of the statutes is amended to read:
AB150,1623,139 185.981 (5) Every such cooperative association is hereby declared to be a
10charitable and benevolent corporation, and its property, real, personal and mixed, its
11income and property transferred to it, shall be exempt from taxation as provided in
12ss. 70.11, 71.26 (1) (c) and 71.45 (1)
and its employes shall be are excluded from the
13provisions of ch. 108 as provided in s. 108.02.
AB150, s. 4874 14Section 4874. 186.01 (1) of the statutes is repealed.
Loading...
Loading...