SB423,185,249 611.74 (1) Plan of dissolution. At least 60 days prior to the submission to
10shareholders or policyholders of any proposed voluntary dissolution of an insurance
11corporation under s. 180.1402 or 181.50 181.1401 the plan shall be filed with the
12commissioner. The commissioner may require the submission of additional
13information to establish the financial condition of the corporation or other facts
14relevant to the proposed dissolution. If the shareholders or policyholders adopt the
15resolution to dissolve, the commissioner shall, within 30 days after the adoption of
16the resolution, begin to examine the corporation. The commissioner shall approve
17the dissolution unless, after a hearing, the commissioner finds that it is insolvent or
18may become insolvent in the process of dissolution. Upon Subject to chs. 600 to 645,
19upon
approval, the corporation may dissolve under ss. 180.1402 to 180.1408 and
20180.1706, or ss. 181.51 to 181.555 181.1401 to 181.1407, except that the last sentence
21of s. 181.555 does not apply and
papers required by those sections to be filed with the
22department of financial institutions shall instead be filed with the commissioner.
23Upon disapproval, the commissioner shall petition the court for liquidation or for
24rehabilitation under ch. 645.
SB423, s. 131 25Section 131. 611.74 (2) of the statutes is amended to read:
SB423,186,5
1611.74 (2) Conversion to involuntary liquidation. The corporation may at
2any time during the liquidation under ss. 180.1402 to 180.1408 or under ss. 181.51
3to 181.555
181.1401 to 181.1407 apply to the commissioner to have the liquidation
4continued under the commissioner's supervision; thereupon the commissioner shall
5apply to the court for liquidation under s. 645.41 (10).
SB423, s. 132 6Section 132. 611.74 (3) of the statutes is amended to read:
SB423,186,117 611.74 (3) Revocation of voluntary dissolution. If the corporation revokes
8the voluntary dissolution proceedings under ss. 180.1404 and 180.1706 or under s.
9181.53 181.1404, a copy of the articles of revocation of dissolution prepared under s.
10180.1404 or the resolution revoking the voluntary dissolution proceedings adopted
11under s. 181.53
181.1404 shall be filed with the commissioner.
SB423, s. 133 12Section 133. 611.76 (1) (c) of the statutes is amended to read:
SB423,186,1713 611.76 (1) (c) Conversion and merger. A domestic mutual may adopt a plan of
14acquisition, or merger or consolidation as part of a plan of conversion under this
15section. The commissioner shall approve the plan of acquisition, or merger or
16consolidation
as part of the plan of conversion unless grounds for disapproval exist
17under s. 611.72 (3).
SB423, s. 134 18Section 134. 611.78 (1) of the statutes is amended to read:
SB423,186,2219 611.78 (1) (title) Sale, lease, exchange or mortgage of a stock corporation's
20assets
with or without shareholder action. Except as modified by subs. (2) and (3),
21ss. 180.1201, 180.1202, 180.1706 and 180.1708 (6) apply to stock corporations and
22s. 181.49 applies to mutuals
.
SB423, s. 135 23Section 135. 611.78 (1m) of the statutes is created to read:
SB423,187,724 611.78 (1m) Sale, lease, exchange or mortgage of a mutual's assets. (a)
25Except as modified by subs. (2) and (3), a sale, lease, exchange or other disposition

1of less than substantially all of the property and assets of a mutual, and the mortgage
2or pledge of any or all property and assets of a mutual, whether or not made in the
3usual and regular course of its affairs, may be made upon the terms and conditions
4authorized by the mutual's board of directors. Unless otherwise provided by the
5articles of incorporation, consent of the members is not required for a sale, lease,
6exchange or other disposition of property, or for a mortgage or pledge of property,
7authorized under this paragraph.
SB423,187,98 (b) A sale, lease, exchange or other disposition of property and assets under par.
9(a) may be authorized only in the following manner:
SB423,188,210 1. If the articles of incorporation give members the right to vote on the sale,
11lease, exchange or other disposition of all or substantially all of the mutual's property
12and assets, the board of directors shall adopt a resolution recommending the sale,
13lease, exchange or other disposition and directing that it be submitted to a vote at
14an annual or special meeting of the members. Written notice stating that the
15purpose, or one of the purposes, of the meeting is to consider the sale, lease, exchange
16or other disposition of all, or substantially all, of the property and assets of the
17mutual shall be given to each member entitled to vote at the meeting, within the time
18and in the manner provided by this chapter for providing notice of member meetings.
19At the meeting, the members may authorize the sale, lease, exchange or other
20disposition and may authorize the board of directors to fix any or all of the terms and
21conditions of the sale, lease, exchange or other disposition. The authorization shall
22be by the affirmative vote of at least two-thirds of the members present or
23represented by proxy at the meeting. After the authorization by a vote of the
24members, the board of directors, nevertheless, in its discretion, may abandon the

1sale, lease, exchange or other disposition, subject to the rights of 3rd parties under
2any contracts relating thereto, without further action or approval by the members.
SB423,188,63 2. If the articles of incorporation do not give members the right to vote on the
4sale, lease, exchange or other disposition of all or substantially all of a mutual's
5property and assets, the sale, lease, exchange or other disposition may be authorized
6by the vote of the majority of the directors in office.
SB423, s. 136 7Section 136. 612.01 (4) of the statutes is amended to read:
SB423,188,108 612.01 (4) Applicable definitions. The definitions in ss. 181.02 (1) to (3), (8)
9and (9)
181.0103 (3) and (18), 600.03 and 610.01 (1), (2) and (4) apply to town
10mutuals.
SB423, s. 137 11Section 137. 612.03 of the statutes is amended to read:
SB423,188,16 12612.03 General powers and effect of unauthorized corporate acts.
13Sections 181.04 (intro.), (1) to (8), (10), (11) and (14) to (16) 181.0302 (intro.), (1) to
14(8), (11) to (13), (18) and (19)
and 181.057 (intro.), (1) and (2) 181.0304 apply to town
15mutuals, except that references to "attorney general" shall be read as
16"commissioner"
. Section 181.04 181.0302 (7) is subject to s. 612.35.
SB423, s. 138 17Section 138. 612.04 (1) of the statutes is amended to read:
SB423,188,2118 612.04 (1) Right to amend articles and make and amend bylaws. Section
19181.35 applies
Sections 181.0207 and 181.1001 apply to town mutuals. A town
20mutual may make and amend bylaws as provided by the articles or, in the absence
21of any such provision, in the same manner as the articles may be made or amended.
SB423, s. 139 22Section 139. 612.04 (2) of the statutes is amended to read:
SB423,189,223 612.04 (2) Approval required. No change in the articles, or bylaws or in the
24business plan is effective until approved by the commissioner, nor may a town
25mutual depart from its business plan except with the commissioner's approval. No

1change may be made inconsistent with s. 612.02 (2). Section 181.41 181.1008 applies
2to town mutuals.
SB423, s. 140 3Section 140. 612.11 (2) (a) of the statutes is amended to read:
SB423,189,94 612.11 (2) (a) Annual meeting. Notice of the time and place of the annual
5meeting shall be given to each member by printing it conspicuously on each policy
6or in any other reasonable manner that the commissioner approves. A change in
7time or place may be made by the board of directors by giving notice at least 10 days
8prior to the original date and 30 days prior to the new date, in the manner prescribed
9in s. 181.15 or in any other reasonable manner that the commissioner approves
.
SB423, s. 141 10Section 141. 612.11 (2) (b) of the statutes is amended to read:
SB423,189,1411 612.11 (2) (b) Special meetings. Notice of special meetings shall be given to
12members at least 30 days prior to the date of the meeting, and shall state the
13proposed business to be brought before the meeting, in the manner prescribed in s.
14181.15 or in any other reasonable manner that the commissioner approves
.
SB423, s. 142 15Section 142. 612.12 (1) (c) of the statutes is amended to read:
SB423,189,1716 612.12 (1) (c) Merger, consolidation, transfer of business under s. 612.24,
17conversion and voluntary dissolution;
SB423, s. 143 18Section 143. 612.13 (6) (b) of the statutes is amended to read:
SB423,189,2019 612.13 (6) (b) Officers. Section 181.26 applies Sections 181.0843 and 181.0844
20apply
to town mutuals.
SB423, s. 144 21Section 144. 612.21 (title) of the statutes is amended to read:
SB423,189,22 22612.21 (title) Merger and consolidation of town mutuals.
SB423, s. 145 23Section 145. 612.21 (1) of the statutes is amended to read:
SB423,190,324 612.21 (1) (title) Conditions for merger or consolidation. Two or more town
25mutuals authorized to operate in all or part of the same or in contiguous territories

1not exceeding 16 counties altogether may merge into one of the constituent town
2mutuals, or may consolidate into a new town mutual, under the procedure provided
3in this section.
SB423, s. 146 4Section 146. 612.21 (2) (intro.) of the statutes is amended to read:
SB423,190,75 612.21 (2) (title) Plan of merger or consolidation. (intro.) The board of each
6participating town mutual shall adopt the same plan of merger or consolidation by
7resolution stating:
SB423, s. 147 8Section 147. 612.21 (2) (b) of the statutes is amended to read:
SB423,190,109 612.21 (2) (b) The proposed terms, conditions and procedures for and estimated
10expenses of implementing the merger or consolidation;
SB423, s. 148 11Section 148. 612.21 (5) of the statutes is repealed.
SB423, s. 149 12Section 149. 612.21 (6) of the statutes is amended to read:
SB423,190,1813 612.21 (6) Reports to commissioner. Each participating town mutual shall file
14with the commissioner a copy of the resolution adopted under sub. (4), stating the
15number of members entitled to vote, the number of members voting and the number
16of votes cast in favor of the plan, stating separately in each case the mail votes and
17the votes cast in person. Any election of directors under sub. (5) shall also be reported
18to the commissioner.
SB423, s. 150 19Section 150. 612.21 (7) of the statutes is amended to read:
SB423,191,220 612.21 (7) Certificate of authority. If the requirements of the law are met,
21the commissioner shall issue a certificate of authority to the surviving or new town
22mutual. Thereupon the nonsurviving town mutuals shall cease their legal existence,
23the corporate existence of any new town mutual shall begin, and the directors elected
24under sub. (5) shall take office
. The surviving or new town mutual shall have all the

1assets and be liable for all of the obligations of each of the participating town
2mutuals.
SB423, s. 151 3Section 151. 612.22 (title) of the statutes is amended to read:
SB423,191,5 4612.22 (title) Merger and consolidation of town mutuals into mutual
5insurance corporations.
SB423, s. 152 6Section 152. 612.22 (1) of the statutes is amended to read:
SB423,191,97 612.22 (1) (title) Conditions for merger or consolidation. One or more town
8mutuals may merge or consolidate with a single domestic mutual under ch. 611. The
9surviving or new corporation shall be a mutual under ch. 611.
SB423, s. 153 10Section 153. 612.22 (2) (intro.) of the statutes is amended to read:
SB423,191,1311 612.22 (2) (title) Plan of merger or consolidation. (intro.) The board of each
12participating corporation shall adopt the same plan of merger under s. 181.42 (2) or
13plan of consolidation under s. 181.43 (2)
181.1101 (2), by resolution stating:
SB423, s. 154 14Section 154. 612.22 (2) (b) of the statutes is amended to read:
SB423,191,1615 612.22 (2) (b) The proposed terms, conditions and procedures for and estimated
16expenses of implementing the merger or consolidation;
SB423, s. 155 17Section 155. 612.22 (5) of the statutes is repealed.
SB423, s. 156 18Section 156. 612.22 (6) of the statutes is amended to read:
SB423,191,2419 612.22 (6) Reports to commissioner. Each participating town mutual shall file
20with the commissioner a copy of the resolution adopted under sub. (4), stating the
21number of members entitled to vote, the number of members voting and the number
22of votes cast in favor of the plan, stating separately in each case the mail votes and
23the votes cast in person. Any election of directors under sub. (5) shall also be reported
24to the commissioner.
SB423, s. 157 25Section 157. 612.22 (7) of the statutes is amended to read:
SB423,192,6
1612.22 (7) Certificate of authority. If the requirements of the law are met,
2the commissioner shall issue a certificate of authority to the surviving or new
3mutual. Thereupon the nonsurviving corporations shall cease their legal existence,
4the corporate existence of any new mutual shall begin, and the directors elected
5under sub. (5) shall take office
. The surviving or new mutual shall have all the assets
6and be liable for all of the obligations of each of the participating corporations.
SB423, s. 158 7Section 158. 612.70 of the statutes is amended to read:
SB423,192,11 8612.70 Waiver of notice and informal action. Sections 181.70 and 181.72
9181.0704, 181.0706, 181.0821 and 181.0823 apply to town mutuals. Section
10181.0821 applies to a committee of the board except that references to "board" shall
11be read as "committee".
SB423, s. 159 12Section 159. 613.01 (1) of the statutes is amended to read:
SB423,192,1413 613.01 (1) Articles of incorporation. "Articles of incorporation" has the
14meaning designated under s. 181.02 181.0103 (1).
SB423, s. 160 15Section 160. 613.01 (2) of the statutes is amended to read:
SB423,192,1716 613.01 (2) Board of directors. "Board of directors" has the meaning
17designated for "board" under s. 181.02 181.0103 (2).
SB423, s. 161 18Section 161. 613.01 (3) of the statutes is amended to read:
SB423,192,2019 613.01 (3) Bylaws. "Bylaws" has the meaning designated under s. 181.02
20181.0103 (3).
SB423, s. 162 21Section 162. 613.01 (5) of the statutes is amended to read:
SB423,192,2322 613.01 (5) Nonprofit corporation. "Nonprofit corporation" has the meaning
23designated under s. 181.02 (8) 181.0103 (17).
SB423, s. 163 24Section 163. 613.01 (6) of the statutes is amended to read:
SB423,193,2
1613.01 (6) Nonstock corporation. "Nonstock corporation" has the meaning
2designated under s. 181.02 (9) 181.0103 (18).
SB423, s. 164 3Section 164. 613.07 (1) of the statutes is amended to read:
SB423,193,54 613.07 (1) Powers. Service insurance corporations have the powers specified
5under s. 181.04 (1) to (12), (14) and (16) 181.0302.
SB423, s. 165 6Section 165. 613.07 (2) of the statutes is amended to read:
SB423,193,87 613.07 (2) Effect of unauthorized corporate acts. Section 181.057 181.0304
8applies to service insurance corporations.
SB423, s. 166 9Section 166. 613.07 (3) of the statutes is repealed.
SB423, s. 167 10Section 167. 613.07 (4) of the statutes is amended to read:
SB423,193,1511 613.07 (4) (title) Waiver of notice and informal action by shareholders
12members or directors. Sections 181.70 and 181.72 181.0704 and 181.0706 apply to
13members of service insurance corporations and ss. 181.0821 and 181.0823
apply to
14the board of directors and committees of the board of directors of service insurance
15corporations.
SB423, s. 168 16Section 168. 613.10 of the statutes is amended to read:
SB423,193,19 17613.10 (title) Reserved name and registered names. A service insurance
18corporation may reserve or register a corporate name as provided in s. 181.07 ss.
19181.0402 and 181.0403 (2), (3) and (3m)
.
SB423, s. 169 20Section 169. 613.12 (1) (intro.) of the statutes is amended to read:
SB423,193,2221 613.12 (1) Contents of articles. (intro.) The articles of a service insurance
22corporation shall conform to s. 181.31 181.0202, except that:
SB423, s. 170 23Section 170. 613.12 (1) (a) of the statutes is amended to read:
SB423,194,224 613.12 (1) (a) The name of the corporation shall include descriptive terms to
25indicate the general nature of the services or care to be provided, or a trade name that

1is generally understood as indicating such service or care, and shall comply with s.
2181.06 (3) 181.0401 (2) to (4);
SB423, s. 171 3Section 171. 613.12 (1) (am) of the statutes is created to read:
SB423,194,54 613.12 (1) (am) The articles shall include a statement that the corporation is
5a service insurance corporation organized under this chapter.
SB423, s. 172 6Section 172. 613.12 (2) of the statutes is amended to read:
SB423,194,107 613.12 (2) Bylaws. The bylaws of a service insurance corporation shall comply
8with this chapter, and with all except the first sentence of s. 181.13 ss. 181.0206,
9181.0207 and 181.1020 to 181.1022
. A copy of any amendments to the bylaws shall
10be filed with the commissioner within 60 days after adoption.
SB423, s. 173 11Section 173. 613.29 (1) of the statutes is amended to read:
SB423,194,1512 613.29 (1) Right to amend articles. A service insurance corporation may
13amend its articles under ss. 181.35 to 181.37 and 181.39 181.1001 to 181.1007 in any
14desired respect including substantial changes of its original purposes not
15inconsistent with this chapter. No amendment may be made contrary to s. 613.12.
SB423, s. 174 16Section 174. 613.29 (3) of the statutes is amended to read:
SB423,194,1817 613.29 (3) Effect of amendment. Section 181.41 181.1008 applies to service
18insurance corporations.
Loading...
Loading...