S.F. No. 0018

Business entities-revisions.

 

Sponsored By:        Joint Corporations, Elections and Political Subdivisions Interim Committee

 

AN ACT relating to business entities; providing a penalty for filing a false document; providing for forfeiture of limited liability company articles of organization; providing for administrative dissolution of corporations; providing for fees; providing for revocation of authority for foreign corporations; providing for interim classifications; and providing for an effective date.

 

12/17/2007  Bill Number Assigned

2/11/2008   S Received for Introduction

2/11/2008   S Introduced and Referred to S07

 

ROLL CALL

Ayes:  Senator(s) Anderson, J., Aullman, Burns, Case, Cooper, Decaria, Fecht, Hastert, Job, Johnson, Landen, Larson, Massie, Meier, Mockler, Nicholas, Peterson, Ross, Schiffer, Scott, Sessions and Von Flatern

Nays:  Senator(s) Bebout, Coe, Geis, Hines, Jennings, Perkins, Townsend and Vasey

Ayes 22    Nays 8    Excused 0    Absent 0    Conflicts 0

 

2/19/2008   S07 Recommended Do Pass

 

ROLL CALL

Ayes:  Senator(s) Case, Cooper, Decaria, Larson and Scott

Ayes 5    Nays 0    Excused 0    Absent 0    Conflicts 0

 

2/19/2008   S Placed on General File

2/21/2008   S Passed CoW

2/22/2008   S Passed 2nd Reading

2/25/2008   S Passed 3rd Reading

 

ROLL CALL

Ayes:  Senator(s) Anderson, J., Aullman, Bebout, Burns, Case, Coe, Cooper, Decaria, Fecht, Geis, Hastert, Hines, Jennings, Job, Johnson, Landen, Larson, Massie, Meier, Mockler, Nicholas, Perkins, Peterson, Ross, Schiffer, Scott, Sessions, Townsend, Vasey and Von Flatern

Ayes 30    Nays 0    Excused 0    Absent 0    Conflicts 0

 

2/25/2008   H Received for Introduction

2/25/2008   H Introduced and Referred to H07

2/26/2008   H07 Recommended Do Pass

 

ROLL CALL

Ayes:  Representative(s) Brown, Gilmore, Illoway, Martin, Meyer, Miller, Quarberg, Stubson and Zwonitzer, Dn.

Ayes 9    Nays 0    Excused 0    Absent 0    Conflicts 0

 

2/26/2008   H Placed on General File

2/27/2008   H Passed CoW

2/28/2008   H Passed 2nd Reading

2/29/2008   H Laid Back Pursuant to HR 9-3

 

SF0018H3002/ADOPTED

Delete the Illoway third reading amendment (SF0018H3001/A) entirely.

Further amend as follows:

Page 2-line 4           Delete "felony" insert "misdemeanor".

Page 2-line 5           Delete "two thousand" insert "one thousand dollars ($1,000.00), imprisonment for not more than six (6) months, or both.".

Page 2-lines 6 and 7    Delete entirely.

Page 2-line 9           After "17-15-112" delete balance of the line.

Page 2-line 10          Delete the line through "(d)".

Page 2-After line 24    Insert:

"(a)  If any limited liability company has failed for thirty (30) days to appoint and maintain a registered agent in this state, or has failed for thirty (30) days after change of its registered office or registered agent to file in the office of the secretary of state a statement of the change it shall be deemed to be transacting business within this state without authority and to have forfeited any franchises, rights or privileges acquired under the laws thereof and the forfeiture shall be made effective in the following manner. The secretary of state shall mail by certified mail a notice of its failure to comply with aforesaid provisions. Unless compliance is made within thirty (30) days of the delivery of notice, the limited liability company shall be deemed defunct and to have forfeited its certificate of organization acquired under the laws of this state. Provided, that any defunct limited liability company may at any time within two (2) years after the forfeiture of its certificate, in the manner herein provided, be revived and reinstated, by filing the necessary statement under this act and paying a reinstatement fee established by the secretary of state by rule, together with a penalty of one hundred dollars ($100.00) two hundred fifty ($250.00) dollars. The reinstatement fee shall not exceed the costs of providing the reinstatement service.  The limited liability company shall retain its registered name during the two (2) year reinstatement period under this section.".

Page 3-lines 22 through 24    Delete all new language.

Page 4-line 1           Delete the line through "fee".

Page 4-line 22          After "a" insert "valid and enforceable".

Page 5-line 13          Delete the line through "the"; after "registered agent" delete balance of line and insert "or by mail by the secretary of state acting as the agent for process.".

Page 5-line 14          Delete entirely.

Page 6-line 15          Before "subpoena" insert "valid and enforceable".

Page 9-line 19          Before "subpoena" insert "valid and enforceable".

Page 12-line 12         Before "subpoena" insert "valid and enforceable".

Page 15-line 22         Before "subpoena" insert "valid and enforceable".  SIMPSON

 

3/3/2008    H Passed 3rd Reading

 

ROLL CALL

Ayes:  Representative(s) Alden, Anderson, R., Bagby, Berger, Blake, Brechtel, Brown, Buchanan, Childers, Cohee, Craft, Davison, Diercks, Dockstader, Edmonds, Edwards, Esquibel, F., Esquibel, K., Gilmore, Gingery, Goggles, Hales, Hallinan, Hammons, Harshman, Harvey, Iekel, Illoway, Jaggi, Jones, Jorgensen, Landon, Lockhart, Lubnau, Madden, Martin, McOmie, Mercer, Meyer, Miller, Millin, Olsen, Petersen, Philp, Quarberg, Samuelson, Semlek, Shepperson, Simpson, Slater, Steward, Stubson, Teeters, Thompson, Throne, Wallis, White, Zwonitzer, Dn. and Zwonitzer, Dv.

Excused:  Representative(s) Warren

Ayes 59    Nays 0    Excused 1    Absent 0    Conflicts 0

 

3/3/2008    S Did Not Concur

 

ROLL CALL

Nays:  Senator(s) Anderson, J., Aullman, Bebout, Burns, Case, Coe, Cooper, Decaria, Fecht, Geis, Hastert, Hines, Jennings, Job, Johnson, Landen, Massie, Meier, Mockler, Nicholas, Perkins, Peterson, Ross, Schiffer, Scott, Sessions, Townsend, Vasey and Von Flatern

Excused:  Senator(s) Larson

Ayes 0    Nays 29    Excused 1    Absent 0    Conflicts 0

 

3/3/2008    S Appointed  JCC01 Members

            Senator(s) Johnson, Decaria, Perkins

3/3/2008    H Appointed JCC01 Members

            Representative(s) Quarberg, Brown, Throne

3/5/2008    Requested a new committee

3/5/2008    S Appointed  JCC02 Members

            Senator(s) Johnson, Decaria, Perkins

3/5/2008    H Appointed JCC02 Members

            Representative(s) Quarberg, Brown, Throne

3/6/2008    S Adopted SF0018JC02

 

ROLL CALL

Ayes:  Senator(s) Anderson, J., Aullman, Bebout, Burns, Case, Cooper, Decaria, Fecht, Geis, Hastert, Hines, Jennings, Job, Johnson, Landen, Massie, Meier, Mockler, Nicholas, Perkins, Peterson, Ross, Schiffer, Scott, Sessions, Townsend and Von Flatern

Nays:  Senator(s) Vasey

Excused:  Senator(s) Coe and Larson

Ayes 27    Nays 1    Excused 2    Absent 0    Conflicts 0

 

3/6/2008    H Adopted SF0018JC02

 

ROLL CALL

Ayes:  Representative(s) Alden, Anderson, R., Bagby, Berger, Blake, Brown, Buchanan, Childers, Cohee, Craft, Diercks, Dockstader, Edmonds, Edwards, Esquibel, F., Esquibel, K., Gilmore, Gingery, Goggles, Hales, Hallinan, Hammons, Harshman, Harvey, Iekel, Illoway, Jaggi, Jones, Jorgensen, Landon, Lockhart, Madden, Martin, McOmie, Mercer, Meyer, Miller, Millin, Olsen, Petersen, Philp, Quarberg, Samuelson, Semlek, Shepperson, Simpson, Slater, Steward, Stubson, Teeters, Thompson, Throne, Wallis, Warren, White, Zwonitzer, Dn. and Zwonitzer, Dv.

Nays:  Representative(s) Brechtel and Lubnau

Excused:  Representative(s) Davison

Ayes 57    Nays 2    Excused 1    Absent 0    Conflicts 0

 

SF0018JC02/AA  ADOPTED  (TO ENGROSSED COPY)

Delete the following House amendments:

Further amend as follows:

Page 1-line 2           Delete "signing" insert "filing".

Page 1-line 11          Delete "17‑27‑102" insert "6‑5‑308".

Page 1-line 13          Delete "17‑27‑102" insert "6‑5‑308"; delete "signing" insert "filing".

Page 1-line 15          Delete "an offense" insert "a felony punishable by imprisonment for not more than two (2) years, a fine of not more than two thousand dollars ($2,000.00), or both,"; after "he" insert "files with the secretary of state and".

Page 1-line 16          After "knowingly" insert ":" delete balance of line; insert:

"(i)  Falsifies, conceals or covers up by any trick, scheme or device a material fact;

(ii)  Makes any materially false, fictitious or fraudulent statement or representation; or

(iii)  Makes or uses any false writing or document knowing the same to contain any materially false, fictitious or fraudulent statement or entry.".

Page 2-lines 1 through 7      Delete.

Page 2-line 9           After "W.S." delete balance of line and insert "17‑15‑112".

Page 2-line 10          Delete line through "(d)".

Page 2-After line 24    Insert:

"(a)  If any limited liability company has failed for thirty (30) days to appoint and maintain a registered agent in this state, or has failed for thirty (30) days after change of its registered office or registered agent to file in the office of the secretary of state a statement of the change it shall be deemed to be transacting business within this state without authority and to have forfeited any franchises, rights or privileges acquired under the laws thereof and the forfeiture shall be made effective in the following manner. The secretary of state shall mail by certified mail a notice of its failure to comply with aforesaid provisions. Unless compliance is made within thirty (30) days of the delivery of notice, the limited liability company shall be deemed defunct and to have forfeited its certificate of organization acquired under the laws of this state. Provided, that any defunct limited liability company may at any time within two (2) years after the forfeiture of its certificate, in the manner herein provided, be revived and reinstated, by filing the necessary statement under this act and paying a reinstatement fee established by the secretary of state by rule, together with a penalty of one hundred dollars ($100.00) two hundred fifty ($250.00) dollars. The reinstatement fee shall not exceed the costs of providing the reinstatement service.  The limited liability company shall retain its registered name during the two (2) year reinstatement period under this section.".

Page 3-lines 22 through 24    Delete all new language.

Page 4-line 1           Delete through "fee".

Page 4-line 22          After "a" insert "valid and enforceable".

Page 5-line 13          Delete through "the"; after "registered agent" delete balance of line and insert "or by mail by the secretary of state acting as the agent for process.".

Page 5-line 14          Delete.

Page 6-line 15          Before "subpoena" insert "valid and enforceable".

Page 9-line 19          Before "subpoena" insert "valid and enforceable".

Page 12-line 12         Before "subpoena" insert "valid and enforceable".

Page 15-line 22         Before "subpoena" insert "valid and enforceable".

Page 17-line 23         After "17‑19‑1421(e)" insert "," delete "and"; before "are" insert "and 17‑27‑101(b)".  JOHNSON, DECARIA, PERKINS, QUARBERG, BROWN, THRONE.

 

3/6/2008    Assigned Number SEA No. 0058

3/7/2008    S President Signed SEA No. 0058

3/7/2008    H Speaker Signed SEA No. 0058

3/12/2008   Governor Signed SEA No. 0058

3/12/2008   Assigned Chapter Number

 

Chapter No. 0091  Session Laws of Wyoming 2008.