SB423, s. 43 24Section 43. 180.0401 (2) (a) 4. of the statutes is amended to read:
SB423,27,2
1180.0401 (2) (a) 4. The fictitious name adopted by a foreign corporation or a
2foreign nonstock corporation
authorized to transact business in this state.
SB423, s. 44 3Section 44. 180.0501 (3) of the statutes is amended to read:
SB423,27,64 180.0501 (3) A foreign corporation, nonstock corporation or limited liability
5company authorized to transact business in this state whose business office is
6identical with the registered office.
SB423, s. 45 7Section 45. 180.1506 (2) (a) 2. of the statutes is amended to read:
SB423,27,98 180.1506 (2) (a) 2. A corporate name reserved or registered under s. 180.0402
9or, 180.0403, 181.0402 or 181.0403.
SB423, s. 46 10Section 46. 180.1506 (2) (a) 3. of the statutes is amended to read:
SB423,27,1311 180.1506 (2) (a) 3. The corporate name of a dissolved corporation or a dissolved
12nonstock corporation
that has retained the exclusive use of its name under s.
13180.1405 (3) or 181.1405 (3), respectively.
SB423, s. 47 14Section 47. 180.1506 (2) (a) 4. of the statutes is amended to read:
SB423,27,1615 180.1506 (2) (a) 4. The fictitious name of another foreign corporation or
16nonstock corporation
authorized to transact business in this state.
SB423, s. 48 17Section 48. Chapter 181 of the statutes, as affected by 1997 Wisconsin Act 27,
18is repealed and recreated to read:
SB423,27,2019 Chapter 181
20 Nonstock corporations
SB423,27,2221 Subchapter I
22 General provisions
SB423,27,23 23181.0103 Definitions. In this chapter:
SB423,27,25 24(1) "Articles of incorporation" includes amended and restated articles of
25incorporation and articles of domestication.
SB423,28,2
1(2) "Board" means the group of persons vested with the management of the
2affairs of the corporation, irrespective of the name by which such group is designated.
SB423,28,5 3(3) "Bylaws" means the code of rules, other than the articles of incorporation,
4adopted under this chapter for the regulation or management of the affairs of a
5corporation, by whatever name designated.
SB423,28,9 6(4) "Class" means a group of memberships having the same rights, whether
7those rights are identical or are determined by a formula applied uniformly, with
8respect to voting, dissolution of a corporation, and redemption and transfer of
9memberships.
SB423,28,12 10(5) "Corporation" or "domestic corporation" means, except as used in subs. (13)
11and (18), a nonstock corporation, including a nonprofit corporation, that is subject
12to the provisions of this chapter, except a foreign corporation.
SB423,28,14 13(6) "Delegates" means those persons elected or appointed to vote in a
14representative assembly for the election of a director or on other matters.
SB423,28,16 15(7) "Delivery" means personal delivery or delivery by mail, facsimile or other
16electronic means.
SB423,28,17 17(8) "Department" means the department of financial institutions.
SB423,28,21 18(9) "Director" means an individual, designated in the articles of incorporation
19or bylaws or elected by the incorporators, and the individuals' successors, and an
20individual elected or appointed by any other name or title to act as a member of the
21board.
SB423,28,25 22(10) "Distribution" means the payment of a dividend or any part of the assets,
23income or profit of a corporation to its members, directors or officers, but does not
24include the payment of reasonable compensation, benefits, pensions, incentive
25compensation or the reimbursement of expenses.
SB423,29,2
1(11) "Employe" does not include an officer or director who is not otherwise
2employed by the corporation.
SB423,29,3 3(12) "Entity" means any person other than a natural person.
SB423,29,5 4(13) "Foreign corporation" means a nonstock corporation organized under a
5law other than the law of this state.
SB423,29,8 6(14) "Individual" means a natural person. Except in ss. 181.0802 and
7181.0840, "individual" includes the estate of an incompetent or deceased natural
8person.
SB423,29,10 9(15) "Member" means a person who has membership rights in a corporation in
10accordance with the provisions of its articles of incorporation or bylaws.
SB423,29,12 11(16) "Membership" means the rights and obligations that a member has under
12a corporation's articles of incorporation and bylaws and this chapter.
SB423,29,15 13(17) "Nonprofit corporation" means any corporation, no part of the income of
14which is distributable to its members, directors or officers, except as authorized
15under s. 181.1302 (3).
SB423,29,16 16(18) "Nonstock corporation" means a corporation without capital stock.
SB423,29,21 17(19) "Principal office" means the office, whether in or outside this state, of a
18domestic corporation or foreign corporation in which are located its principal
19executive offices and, if the domestic corporation or foreign corporation has filed an
20annual report under s. 181.1622, that is designated as the principal office in its most
21recent annual report.
SB423,29,23 22(20) "Proceeding" includes a civil suit and criminal, administrative and
23investigatory action.
SB423,29,25 24(21) "Record date" means the date established under s. 181.0707 on which a
25corporation determines the identity of its members for the purposes of this chapter.
SB423,30,3
1(22) "Secretary" means the corporate officer to whom the board has delegated
2responsibility under s. 181.0840 (1) for custody of the minutes of the board's meetings
3and members' meetings and for authenticating the records of the corporation.
SB423,30,5 4(23) "Signed" includes any symbol executed or adopted by a party with present
5intention to authenticate a writing.
SB423,30,6 6(24) "Stock corporation" means a corporation with capital stock.
SB423,30,7 7(25) "Vote" includes authorization by written ballot and written consent.
SB423,30,11 8181.0120 Filing requirements. (1) General requirements. Except as
9provided in sub. (4), a document required or permitted to be filed under this chapter
10with the department must satisfy all of the following requirements to be filed under
11s. 181.0125 (2) (a):
SB423,30,1312 (a) Contain the information required by this chapter, although it may also
13contain other information.
SB423,30,1414 (c) Be in the English language, except that:
SB423,30,1615 1. A corporate name need not be in English if it is written in English letters or
16Arabic or Roman numerals.
SB423,30,1917 2. The certificate of status, or similar document, required of a foreign
18corporation need not be in English if accompanied by a reasonably authenticated
19English translation.
SB423,30,2020 (d) Contain the name of the drafter, if required by s. 182.01 (3).
SB423,30,2121 (e) Be executed in accordance with sub. (3).
SB423,30,2322 (f) Be on the form prescribed by the department if the document is described
23in s. 181.0121 (1).
SB423,30,2524 (g) Be delivered to the department for filing and be accompanied by one exact
25or conformed copy and the filing fee required by s. 181.0122.
SB423,31,3
1(2) Filing by department. The department shall file photocopies or other
2reproduced copies of typewritten or printed documents if the copies are signed and
3satisfy this section.
SB423,31,5 4(3) Execution requirements. (a) Any of the following persons may execute a
5document described in s. 181.0122 (1) (a), (b), (g) to (j), (m) to (s) and (u) to (z):
SB423,31,66 1. An officer of the domestic corporation or foreign corporation.
SB423,31,87 2. If directors have not been selected or the corporation has not been formed,
8an incorporator.
SB423,31,109 3. If the domestic corporation or foreign corporation is in the hands of a receiver,
10trustee or other court-appointed fiduciary, the fiduciary.
SB423,31,1311 (c) The person executing a document shall sign it and, beneath or opposite the
12signature, state his or her name and the capacity in which he or she signs. The
13document may but need not contain any of the following:
SB423,31,1414 1. The corporate seal.
SB423,31,1615 2. An attestation by the secretary or an assistant secretary of the domestic
16corporation or foreign corporation.
SB423,31,1717 3. An acknowledgment, verification or proof.
SB423,31,20 18(4) Waiver. The department may waive any of the requirements of subs. (1)
19to (3) if it appears from the face of the document that the document's failure to satisfy
20the requirement is immaterial.
SB423,31,22 21181.0121 Forms. (1) Required forms. (a) The department shall prescribe
22and furnish on request forms for all of the following documents:
SB423,31,2423 1. A foreign corporation's application for a certificate of authority to transact
24business in this state under s. 181.1503.
SB423,32,2
12. A foreign corporation's application for a certificate of withdrawal under s.
2181.1520.
SB423,32,43 3. A domestic corporation's or foreign corporation's annual report under s.
4181.1622.
SB423,32,75 (b) The forms prescribed by the department under par. (a) 1. and 2. shall require
6disclosure of only the information required under ss. 181.1503, 181.1520 and
7181.1622, respectively.
SB423,32,88 (c) Use of a form prescribed under par. (a) is mandatory.
SB423,32,11 9(2) Permissive forms. The department may prescribe and furnish on request
10forms for other documents required or permitted to be filed by this chapter, but use
11of these forms is not mandatory.
SB423,32,15 12181.0122 Filing and service fees. (1) Filing fee schedule. The department
13shall collect the following fees when the documents described in this subsection are
14delivered to the department for filing or, under pars. (e) and (f), when the telephone
15applications are made:
SB423,32,1616 (a) Articles of incorporation, $35.
SB423,32,1717 (b) Application for use of an indistinguishable name, $10.
SB423,32,1818 (c) Written application for a reserved name, $10.
SB423,32,1919 (d) Written application for renewal of a reserved name, $10.
SB423,32,2020 (e) Telephone application for a reserved name, $20.
SB423,32,2121 (f) Telephone application for renewal of a reserved name, $20.
SB423,32,2222 (g) Application for a registered name, $25.
SB423,32,2323 (h) Application for renewal of a registered name, $25.
SB423,32,2424 (i) Notice of transfer of a reserved name or of a registered name, $10.
SB423,33,2
1(j) Subject to sub. (3) (e), domestic corporation's or foreign corporation's
2statement of change of a registered agent or a registered office, or both, $10.
SB423,33,63 (k) Agent's statement of change of a registered office, $10 for each affected
4domestic corporation or foreign corporation, except that if simultaneous filings are
5made the fee is reduced to $1 for each affected domestic corporation or foreign
6corporation in excess of 200.
SB423,33,77 (L) Agent's statement of resignation, $10.
SB423,33,88 (m) Amendment of articles of incorporation, $25.
SB423,33,99 (n) Restatement of articles of incorporation, with or without amendments, $25.
SB423,33,1110 (o) Articles of merger, $30 for each domestic corporation and each foreign
11corporation authorized to transact business in this state that is a party to the merger.
SB423,33,1212 (om) Articles of domestication, $35.
SB423,33,1313 (p) Articles of dissolution, $10.
SB423,33,1414 (q) Articles of revocation of dissolution, $10.
SB423,33,1515 (r) Application for reinstatement following an administrative dissolution, $35.
SB423,33,1616 (s) Certificate of reinstatement, $10.
SB423,33,1717 (t) Certificate of judicial dissolution, $10.
SB423,33,1818 (u) Application for a certificate of authority, $45.
SB423,33,1919 (v) Application for an amended certificate of authority, $30.
Loading...
Loading...