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.
AB150, s. 4875
15Section
4875. 186.012 (title) of the statutes is amended to read:
AB150,1623,16
16186.012 (title)
Commissioner
Office of credit unions.
AB150, s. 4876
17Section
4876. 186.012 (1) of the statutes is repealed.
AB150, s. 4877
18Section
4877. 186.012 (2) of the statutes is amended to read:
AB150,1623,2019
186.012
(2) The
commissioner office of credit unions shall enforce the laws of
20this chapter and other laws relating to credit unions.
AB150, s. 4878
21Section
4878. 186.012 (3) of the statutes is amended to read:
AB150,1624,322
186.012
(3) Except as otherwise provided in s. 186.015, any interested person
23or credit union aggrieved by an act, order or determination of the
commissioner office
24of credit unions may, within 30 days from the date thereof, apply to the credit union
25review board to review the same. All such applications for review shall be considered
1and disposed of as speedily as possible. The credit union review board may require
2the
commissioner office of credit unions to submit any
of the commissioner's official
3actions subject to such review to the board for its approval.
AB150, s. 4879
4Section
4879. 186.012 (4) of the statutes is amended to read:
AB150,1624,165
186.012
(4) Unless the
commissioner
office of credit unions is expressly
6restricted by statute from acting under this subsection with respect to a specific
7power, right or privilege, the
commissioner office of credit unions by rule may, with
8the approval of the credit union review board, authorize credit unions to exercise any
9power under the notice, disclosure or procedural requirements governing federally
10chartered credit unions or to make any loan or investment or exercise any right,
11power or privilege of federally chartered credit unions permitted under a federal law,
12regulation or interpretation. Notice, disclosure and procedures prescribed by statute
13which may be modified by a rule adopted under this subsection include, but are not
14limited to, those provided under s. 138.056. A rule adopted under this subsection
15may not affect s. 138.041 or chs. 421 to 428 or restrict powers granted credit unions
16under this chapter.
AB150, s. 4880
17Section
4880. 186.015 (1) of the statutes is amended to read:
AB150,1624,2318
186.015
(1) The
commissioner office of credit unions shall confer with the credit
19union review board on matters affecting credit unions and the
commissioner's office.
20Detailed minutes of each board meeting shall be kept, and the decision of the board
21with reference to all orders issued, or policies established by the
commissioner office
22of credit unions pursuant to this chapter is final, except for judicial review as
23provided in ch. 227.
AB150, s. 4881
24Section
4881. 186.015 (2) of the statutes is amended to read:
AB150,1625,7
1186.015
(2) The board shall advise the
commissioner office of credit unions and
2others in improving the condition and service of credit unions. In addition, the board
3shall review the acts and decisions of the
commissioner office of credit unions in
4relation to credit unions and shall serve as an appeal board for credit unions with the
5same procedure and powers as the banking review board has under ch. 220 and
6perform other review functions in relation to credit unions as provided by law. The
7board may issue subpoenas, take testimony and administer oaths to witnesses.
AB150, s. 4882
8Section
4882. 186.015 (3) (a) of the statutes is amended to read:
AB150,1625,119
186.015
(3) (a) The board may require the
commissioner office of credit unions 10to submit any
of the commissioner's official actions to the board for its approval. The
11board may make rules of procedure as provided in ch. 227.
AB150, s. 4883
12Section
4883. 186.015 (3) (b) of the statutes is amended to read:
AB150,1626,413
186.015
(3) (b) Any interested person aggrieved by any act, order or
14determination of the
commissioner office of credit unions may apply for review
15thereof by filing a petition with the secretary of the board within 30 days after the
16act, order or determination to be reviewed. The petition shall state the nature of the
17petitioner's interest, facts showing that the petitioner is aggrieved and directly
18affected by the act, order or determination to be reviewed and the ground or grounds
19upon which the petitioner claims that the act, order or determination should be
20modified or reversed. The issues raised by the petition for review shall be considered
21by the board upon giving at least 10 days' written notice of the time and place when
22said matter will be heard to the
commissioner office of credit unions and the person
23applying for review or the applying person's attorney and upon any other person who
24participated in the proceedings before the
commissioner office or that other person's
25attorney. Notice of hearing may be given by registered mail, return receipt
1requested, and the return receipt signed by the addressee or the addressee's agent
2shall be presumptive evidence that such notice was received by the addressee on the
3day stated on the receipt. Any other interested party shall have the right to appear
4in any proceeding before the board.
AB150, s. 4884
5Section
4884. 186.015 (3) (c) of the statutes is amended to read:
AB150,1626,216
186.015
(3) (c) The board shall base its determination upon the record made
7by the
commissioner office of credit unions and may also receive additional evidence
8to supplement such record if it finds it necessary. The board shall affirm, modify or
9reverse the act, order or determination under review. The burden of overcoming the
10act, order or determination of the
commissioner office of credit unions under review
11shall be on the person seeking the review. Any findings of fact made by the
12commissioner office of credit unions shall be sustained if supported by substantial
13evidence in the record made by the
commissione
r office or in such record
14supplemented by evidence taken by the board. The board shall have the powers
15granted by s. 885.01 (4). Any person causing a witness to be subpoenaed shall
16advance and pay the fees and mileage of such witness which shall be the same as in
17circuit court. The fees and mileage of witnesses who are called at the instance of the
18commissioner office of credit unions shall be paid by the state in the same manner
19that other expenses are audited and paid upon presentation of properly verified
20vouchers approved by at least one member of the board and charged to the
21appropriation of the office
of the commissioner.
AB150, s. 4885
22Section
4885. 186.02 (1) of the statutes is amended to read:
AB150,1627,323
186.02
(1) Seven or more residents of this state may organize a credit union by
24filing with the
commissioner office of credit unions the proposed articles of
25incorporation in duplicate and a verified copy of the proposed original bylaws,
1together with a $5 filing fee. The articles of incorporation shall state the name and
2purpose of the credit union, the location of its initial principal office, the par value
3of its shares, and the names, residences and occupations of the incorporators.
AB150, s. 4886
4Section
4886. 186.02 (3) (a) of the statutes is amended to read:
AB150,1627,165
186.02
(3) (a) Subject to par. (b), a credit union may not be organized unless the
6articles and bylaws are approved by the
commissioner
office of credit unions. If the
7commissioner office of credit unions approves the articles and bylaws, the
8commissioner office shall return one duplicate original of the articles of
9incorporation to the incorporators endorsed with
his or her approval, and the
10incorporators shall within 30 days record the articles of incorporation in the office
11of the register of deeds of the county in which the credit union is to be located. The
12legal existence of the credit union commences on the date and time the articles are
13recorded. The register of deeds shall transmit to the
commissioner office of credit
14unions a certificate stating the date and time when the articles were recorded, and
15the
commissioner office of credit unions shall issue a certificate of incorporation to
16the credit union.
AB150, s. 4887
17Section
4887. 186.02 (3) (b) of the statutes is amended to read: