House
File
638
-
Introduced
HOUSE
FILE
638
BY
COMMITTEE
ON
WAYS
AND
MEANS
(SUCCESSOR
TO
HSB
180)
A
BILL
FOR
An
Act
relating
to
the
powers
and
duties
of
the
secretary
of
1
state,
including
requirements
for
persons
filing
certain
2
documents
or
records
with
the
office
of
secretary
of
state,
3
business
documents
or
records
with
the
office
of
secretary
4
of
state,
the
payment
of
filing
fees,
and
the
appropriation
5
of
moneys.
6
BE
IT
ENACTED
BY
THE
GENERAL
ASSEMBLY
OF
THE
STATE
OF
IOWA:
7
TLSB
1364HV
(3)
87
da/nh
H.F.
638
Section
1.
NEW
SECTION
.
9.9
Secretary
of
state’s
operating
1
fund
——
appropriations
——
report.
2
1.
A
secretary
of
state’s
operating
fund
is
created
in
3
the
state
treasury
under
the
control
and
management
of
the
4
secretary
of
state.
The
fund
shall
only
include
moneys
from
5
fees
expressly
authorized
by
statute
to
be
collected
by
the
6
office
of
the
secretary
of
state
for
deposit
in
the
fund.
The
7
secretary
of
state
shall
deposit
moneys
in
the
fund
from
the
8
collection
of
such
fees
at
least
on
a
monthly
basis.
9
2.
Moneys
in
the
fund
are
appropriated
to
the
office
of
the
10
secretary
of
state
for
the
exclusive
purpose
of
operating
the
11
office
and
performing
functions
required
or
allowed
by
law
as
12
the
secretary
determines
necessary
or
desirable,
and
shall
not
13
require
further
special
authorization
by
the
general
assembly.
14
3.
a.
The
secretary
of
state
shall
prepare
and
submit
to
15
the
governor
and
the
general
assembly
not
later
than
the
end
16
of
each
fiscal
quarter
beginning
July
1,
October
1,
January
1,
17
and
April
1,
a
report
in
an
electronic
format
summarizing
all
18
of
the
following:
19
(1)
Moneys
billed,
collected,
or
received
for
deposit
in
the
20
fund,
and
the
source
of
those
moneys.
21
(2)
Moneys
expended
or
transferred
from
the
fund.
22
(3)
The
unencumbered
and
unobligated
moneys
in
the
fund.
23
b.
The
report
shall
be
prepared
in
a
format
approved
by
the
24
department
of
management
in
consultation
with
the
legislative
25
services
agency.
26
4.
a.
Notwithstanding
section
8.33,
moneys
deposited
in
27
the
fund
that
remain
unexpended
or
unobligated
at
the
end
of
a
28
fiscal
year
shall
not
revert
to
any
other
fund
or
account.
29
b.
Notwithstanding
section
12C.7,
interest
or
earnings
on
30
moneys
in
the
fund
shall
be
credited
to
the
fund.
31
5.
This
section
is
repealed
on
July
1,
2021.
32
Sec.
2.
Section
486A.1202,
Code
2017,
is
amended
to
read
as
33
follows:
34
486A.1202
Fees.
35
-1-
LSB
1364HV
(3)
87
da/nh
1/
27
H.F.
638
1.
The
secretary
of
state
shall
collect
fees
for
documents
1
described
in
this
subsection
which
are
delivered
to
the
2
secretary’s
office
for
filing
as
follows:
3
DOCUMENT
FEE
4
a.
Statement
of
qualification
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
5
100
6
b.
Statement
of
foreign
qualification
.
.
.
.
.
.
.
.
.
.
.
.
.
$
100
7
200
8
c.
Amendment
to
statement
of
9
qualification
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
10
40
11
d.
Amendment
to
statement
of
foreign
12
qualification
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
13
40
14
e.
Cancellation
of
statement
of
15
qualification
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
16
40
17
f.
Cancellation
of
statement
of
foreign
18
qualification
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
19
40
20
g.
Application
for
certificate
of
existence
21
or
qualification
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
22
10
23
h.
Statement
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
24
i.
Statement
of
change
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
25
h.
j.
Any
other
statement
or
document
26
required
or
permitted
to
be
filed
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
27
10
28
2.
The
secretary
of
state
shall
collect
a
fee
of
five
ten
29
dollars
each
time
process
is
served
on
the
secretary
under
this
30
chapter
.
The
party
to
a
proceeding
causing
service
of
process
31
is
entitled
to
recover
this
fee
as
costs
if
the
party
prevails
32
in
the
proceeding.
33
3.
The
secretary
of
state
shall
collect
fees
for
copying
34
and
certifying
the
copy
of
any
filed
document
relating
to
a
35
-2-
LSB
1364HV
(3)
87
da/nh
2/
27
H.F.
638
domestic
or
foreign
partnership
as
follows:
1
a.
One
dollar
Two
dollars
a
page
for
copying.
2
b.
Five
Ten
dollars
for
the
certificate.
3
Sec.
3.
NEW
SECTION
.
486A.1202A
Fees
——
deposit
in
general
4
fund
and
secretary
of
state’s
operating
fund.
5
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
6
fee
collected
by
the
secretary
of
state
pursuant
to
section
7
486A.1202
shall
be
deposited
in
the
general
fund
and
fifty
8
percent
of
that
fee
shall
be
deposited
in
the
secretary
of
9
state’s
operating
fund
created
in
section
9.9.
10
b.
This
subsection
is
repealed
on
June
30,
2021.
11
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
12
fee
collected
by
the
secretary
of
state
pursuant
to
section
13
486A.1202
shall
be
deposited
in
the
general
fund.
14
Sec.
4.
Section
488.210,
subsection
5,
Code
2017,
is
amended
15
to
read
as
follows:
16
5.
The
first
biennial
report
shall
be
delivered
to
the
17
secretary
of
state
between
January
1
and
April
1
of
the
18
first
odd-numbered
year
following
the
calendar
year
in
19
which
a
limited
partnership
was
formed
or
a
foreign
limited
20
partnership
was
authorized
to
transact
business.
Subsequent
21
biennial
reports
must
be
delivered
to
the
secretary
of
state
22
between
January
1
and
April
1
of
the
following
odd-numbered
23
calendar
years.
A
filing
fee
for
the
biennial
report
shall
be
24
determined
by
the
secretary
of
state.
For
purposes
of
this
25
section
,
each
biennial
report
shall
contain
information
related
26
to
the
two-year
period
immediately
preceding
the
calendar
year
27
in
which
the
report
is
filed.
28
Sec.
5.
Section
488.1206,
Code
2017,
is
amended
to
read
as
29
follows:
30
488.1206
Fees.
31
1.
a.
The
secretary
of
state
shall
collect
the
following
32
fees
when
the
documents
records
described
in
this
subsection
33
paragraph
“a”
are
delivered
to
the
secretary’s
office
of
the
34
secretary
of
state
for
filing:
35
-3-
LSB
1364HV
(3)
87
da/nh
3/
27
H.F.
638
DOCUMENT
FEE
1
a.
(1)
Certificate
of
limited
partnership
.
.
.
.
.
.
.
$
100
2
200
3
b.
(2)
Application
for
registration
of
foreign
4
limited
partnership
and
for
issuance
of
a
5
certificate
of
registration
to
transact
business
6
in
this
state
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
100
7
200
8
c.
(3)
Amendment
to
certificate
of
limited
9
partnership
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
100
10
200
11
d.
(4)
Amendment
to
application
for
12
registration
of
foreign
limited
partnership
.
.
.
.
.
.
.
.
.
.
$
100
13
200
14
e.
(5)
Cancellation
of
certificate
of
limited
15
partnership
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
16
40
17
f.
(6)
Cancellation
of
registration
of
foreign
18
limited
partnership
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
19
40
20
g.
(7)
A
consent
required
to
be
filed
under
21
this
chapter
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
22
40
23
h.
(8)
Application
to
reserve
a
limited
24
partnership
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
25
20
26
i.
(9)
A
notice
of
transfer
of
reservation
of
27
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
28
20
29
j.
Articles
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
30
(10)
Resolution
to
adopt
a
fictitious
name
.
.
.
.
.
.
.
$
10
31
(11)
Application
for
reinstatement
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
32
k.
(12)
Application
for
certificate
of
existence
33
or
registration
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
34
10
35
-4-
LSB
1364HV
(3)
87
da/nh
4/
27
H.F.
638
(13)
Resignation
of
an
agent
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
1
(14)
A
statement
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
2
l.
(15)
A
statement
of
dissociation
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
3
40
4
m.
(16)
A
statement
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
5
40
6
n.
(17)
A
statement
of
termination
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
7
40
8
o.
(18)
A
statement
of
change
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
9
40
10
(19)
A
biennial
report
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
90
11
p.
(20)
Any
other
document
record
required
or
12
permitted
to
be
filed
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
13
10
14
b.
Notwithstanding
paragraph
“a”
,
subparagraph
(19),
the
15
secretary
of
state
may
require
that
a
sixty
dollar
fee
be
16
collected
when
an
electronic
biennial
report
is
delivered
for
17
filing
by
using
the
secretary
of
state’s
internet
site
in
lieu
18
of
the
fee
collected
when
a
paper
biennial
report
is
delivered
19
for
filing.
20
2.
The
secretary
of
state
shall
collect
a
fee
of
five
ten
21
dollars
each
time
process
is
served
on
the
secretary
under
this
22
chapter
.
The
party
to
a
proceeding
causing
service
of
process
23
is
entitled
to
recover
this
fee
as
costs
if
the
party
prevails
24
in
the
proceeding.
25
3.
The
secretary
of
state
shall
collect
the
following
fees
26
for
copying
and
certifying
the
copy
of
any
filed
document
27
record
relating
to
a
limited
partnership
or
foreign
limited
28
partnership:
29
a.
One
dollar
Two
dollars
per
page
for
copying.
30
b.
Five
Ten
dollars
for
certification.
31
Sec.
6.
NEW
SECTION
.
488.1206A
Fees
——
deposit
in
general
32
fund
and
secretary
of
state’s
operating
fund.
33
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
34
fee
collected
by
the
secretary
of
state
pursuant
to
section
35
-5-
LSB
1364HV
(3)
87
da/nh
5/
27
H.F.
638
488.1206
shall
be
deposited
in
the
general
fund
and
fifty
1
percent
of
that
fee
shall
be
deposited
in
the
secretary
of
2
state’s
operating
fund
created
in
section
9.9.
3
b.
This
subsection
is
repealed
on
June
30,
2021.
4
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
5
fee
collected
by
the
secretary
of
state
pursuant
to
section
6
486A.1206
shall
be
deposited
in
the
general
fund.
7
Sec.
7.
Section
489.117,
Code
2017,
is
amended
to
read
as
8
follows:
9
489.117
Fees.
10
1.
a.
The
secretary
of
state
shall
collect
the
following
11
fees
when
documents
records
described
in
this
subsection
12
paragraph
“a”
are
delivered
to
the
secretary’s
office
or
the
13
secretary
of
state
for
filing:
14
RECORD
FEE
15
a.
(1)
Certificate
of
organization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
16
100
17
b.
(2)
Application
for
use
of
18
indistinguishable
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
19
20
20
c.
(3)
Application
for
reserved
name
.
.
.
.
.
.
.
.
.
.
.
.
$
10
21
20
22
d.
(4)
Notice
of
transfer
of
reserved
name
.
.
.
.
.
.
$
10
23
20
24
(5)
Resolution
to
adopt
a
fictitious
name
.
.
.
.
.
.
.
.
$
10
25
e.
(6)
Statement
of
change
of
registered
26
agent
or
registered
office
or
both
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
27
$
0
28
f.
(7)
Registered
agent’s
statement
of
29
change
of
registered
office
for
each
30
affected
limited
liability
company
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
31
$
0
32
g.
(8)
Registered
agent’s
statement
33
of
resignation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
34
$
0
35
-6-
LSB
1364HV
(3)
87
da/nh
6/
27
H.F.
638
h.
(9)
Amendment
to
certificate
of
1
organization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
2
100
3
i.
(10)
Restatement
of
certificate
of
4
organization
with
amendment
5
of
certificate
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
6
100
7
j.
(11)
Articles
of
merger
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
8
100
9
k.
(12)
Statement
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
10
10
11
l.
(13)
Declaration
of
administrative
12
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
13
$
0
14
m.
(14)
Application
for
reinstatement
15
following
administrative
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
16
10
17
n.
(15)
Certificate
of
reinstatement
.
.
.
.
.
.
.
.
.
.
No
fee
18
$
0
19
o.
(16)
Application
for
certificate
20
of
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
100
21
200
22
p.
(17)
Application
for
amended
23
certificate
of
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
100
24
200
25
q.
(18)
Statement
of
cancellation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
26
20
27
r.
(19)
Certificate
of
revocation
28
of
authority
to
transact
business
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
29
$
0
30
s.
(20)
Statement
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
31
10
32
t.
(21)
Application
for
certificate
of
33
existence
or
authorization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
34
10
35
-7-
LSB
1364HV
(3)
87
da/nh
7/
27
H.F.
638
(22)
Biennial
report
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
90
1
u.
(23)
Any
other
document
required
or
2
permitted
to
be
filed
by
this
chapter
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
3
10
4
b.
Notwithstanding
paragraph
“a”
,
subparagraph
(22),
the
5
secretary
of
state
may
require
that
a
sixty
dollar
fee
be
6
collected
when
an
electronic
biennial
report
is
delivered
for
7
filing
by
using
the
secretary
of
state’s
internet
site
in
lieu
8
of
the
fee
collected
when
a
paper
biennial
report
is
delivered
9
for
filing.
10
2.
The
secretary
of
state
shall
collect
a
fee
of
five
ten
11
dollars
each
time
process
is
served
on
the
secretary
under
this
12
chapter
.
The
party
to
a
proceeding
causing
service
of
process
13
is
entitled
to
recover
this
fee
as
costs
if
the
party
prevails
14
in
the
proceeding.
15
3.
The
secretary
of
state
shall
collect
the
following
fees
16
for
copying
and
certifying
the
copy
of
any
filed
document
17
record
relating
to
a
domestic
or
foreign
limited
liability
18
company:
19
a.
One
dollar
Two
dollars
a
page
for
copying.
20
b.
Five
Ten
dollars
for
the
certificate.
21
4.
The
secretary
of
state
may
impose,
assess,
and
collect
22
a
filing
fee
as
a
condition
to
accepting
a
biennial
report
as
23
provided
in
section
489.209
.
24
Sec.
8.
NEW
SECTION
.
489.118
Fees
——
deposit
in
general
25
fund
and
secretary
of
state’s
operating
fund.
26
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
fee
27
collected
by
the
secretary
of
state
pursuant
to
section
489.117
28
shall
be
deposited
in
the
general
fund
and
fifty
percent
29
of
that
fee
shall
be
deposited
in
the
secretary
of
state’s
30
operating
fund
created
in
section
9.9.
31
b.
This
subsection
is
repealed
on
June
30,
2021.
32
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
33
fee
collected
by
the
secretary
of
state
pursuant
to
section
34
489.117
shall
be
deposited
in
the
general
fund.
35
-8-
LSB
1364HV
(3)
87
da/nh
8/
27
H.F.
638
Sec.
9.
Section
489.209,
subsection
3,
Code
2017,
is
amended
1
to
read
as
follows:
2
3.
The
first
biennial
report
under
this
section
must
be
3
delivered
to
the
secretary
of
state
between
January
1
and
4
April
1
of
the
first
odd-numbered
year
following
the
calendar
5
year
in
which
a
limited
liability
company
was
formed
or
a
6
foreign
limited
liability
company
was
authorized
to
transact
7
business.
A
subsequent
biennial
report
must
be
delivered
8
to
the
secretary
of
state
between
January
1
and
April
1
of
9
each
following
odd-numbered
calendar
year.
A
filing
fee
for
10
the
biennial
report
shall
be
determined
by
the
secretary
of
11
state
pursuant
to
section
489.117
.
Each
biennial
report
shall
12
contain
information
related
to
the
two-year
period
immediately
13
preceding
the
calendar
year
in
which
the
report
is
filed.
14
Sec.
10.
Section
490.122,
Code
2017,
is
amended
to
read
as
15
follows:
16
490.122
Filing,
service,
and
copying
fees.
17
1.
a.
The
secretary
of
state
shall
collect
the
following
18
fees
when
the
documents
described
in
this
subsection
paragraph
19
“a”
are
delivered
to
the
secretary’s
office
of
the
secretary
of
20
state
for
filing:
21
DOCUMENT
FEE
22
a.
(1)
Articles
of
incorporation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
23
100
24
b.
(2)
Application
for
use
of
indistinguishable
25
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
26
20
27
c.
(3)
Application
for
reserved
name
.
.
.
.
.
.
.
.
.
.
.
.
$
10
28
20
29
d.
(4)
Notice
of
transfer
of
reserved
name
.
.
.
.
.
.
$
10
30
20
31
e.
(5)
Application
for
registered
name
per
32
month
or
part
thereof
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
2
33
4
34
f.
(6)
Application
for
renewal
of
registered
35
-9-
LSB
1364HV
(3)
87
da/nh
9/
27
H.F.
638
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
1
40
2
(7)
Resolution
to
adopt
a
fictitious
name
.
.
.
.
.
.
.
.
$
10
3
g.
(8)
Corporation’s
statement
of
change
of
4
registered
agent
or
registered
office
or
both
.
.
.
.
.
.
.
No
fee
5
$
0
6
h.
(9)
Agent’s
statement
of
change
of
registered
7
office
for
each
affected
corporation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
8
$
0
9
i.
(10)
Agent’s
statement
of
resignation
.
.
.
.
.
.
No
fee
10
$
0
11
j.
(11)
Amendment
of
articles
of
12
incorporation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
13
100
14
k.
(12)
Restatement
of
articles
of
incorporation
15
with
amendment
of
articles
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
16
100
17
l.
(13)
Articles
of
merger,
share
exchange,
or
18
conversion
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
19
100
20
m.
(14)
Articles
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
21
10
22
n.
(15)
Articles
of
revocation
of
dissolution
.
.
.
$
5
23
10
24
o.
(16)
Certificate
of
administrative
25
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
26
$
0
27
p.
(17)
Application
for
reinstatement
following
28
administrative
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
29
10
30
q.
(18)
Certificate
of
reinstatement
.
.
.
.
.
.
.
.
.
.
No
fee
31
$
0
32
r.
(19)
Certificate
of
judicial
dissolution
.
.
.
No
fee
33
$
0
34
s.
(20)
Application
for
certificate
of
35
-10-
LSB
1364HV
(3)
87
da/nh
10/
27
H.F.
638
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
100
1
200
2
t.
(21)
Application
for
amended
certificate
of
3
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
100
4
200
5
u.
(22)
Application
for
certificate
of
6
withdrawal
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
7
20
8
v.
(23)
Certificate
of
revocation
of
authority
to
9
transact
business
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
10
$
0
11
w.
(24)
Articles
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
12
10
13
x.
(25)
Application
for
certificate
of
existence
or
14
authorization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
15
10
16
(26)
Application
for
reinstatement
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
17
(27)
Biennial
report
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
90
18
y.
(28)
Any
other
document
required
or
permitted
19
to
be
filed
by
this
chapter
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
20
10
21
b.
Notwithstanding
paragraph
“a”
,
subparagraph
(27),
the
22
secretary
of
state
may
require
that
a
sixty
dollar
fee
be
23
collected
when
an
electronic
biennial
report
is
delivered
for
24
filing
by
using
the
secretary
of
state’s
internet
site
in
lieu
25
of
the
fee
collected
when
a
paper
biennial
report
is
delivered
26
for
filing.
27
2.
The
secretary
of
state
shall
collect
a
fee
of
five
ten
28
dollars
each
time
process
is
served
on
the
secretary
under
this
29
chapter
.
The
party
to
a
proceeding
causing
service
of
process
30
is
entitled
to
recover
this
fee
as
costs
if
the
party
prevails
31
in
the
proceeding.
32
3.
The
secretary
of
state
shall
collect
the
following
fees
33
for
copying
and
certifying
the
copy
of
any
filed
document
34
relating
to
a
domestic
or
foreign
corporation:
35
-11-
LSB
1364HV
(3)
87
da/nh
11/
27
H.F.
638
a.
$1.00
Two
dollars
a
page
for
copying.
1
b.
$5.00
Ten
dollars
for
the
certificate.
2
Sec.
11.
NEW
SECTION
.
490.122A
Fees
——
deposit
in
the
3
general
fund
and
the
secretary
of
state’s
operating
fund.
4
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
fee
5
collected
by
the
secretary
of
state
pursuant
to
section
490.122
6
shall
be
deposited
in
the
general
fund
and
fifty
percent
7
of
that
fee
shall
be
deposited
in
the
secretary
of
state’s
8
operating
fund
created
in
section
9.9.
9
b.
This
subsection
is
repealed
on
June
30,
2021.
10
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
11
fee
collected
by
the
secretary
of
state
pursuant
to
section
12
490.122
shall
be
deposited
in
the
general
fund.
13
Sec.
12.
Section
490.1622,
subsection
3,
Code
2017,
is
14
amended
to
read
as
follows:
15
3.
The
first
biennial
report
shall
be
delivered
to
the
16
secretary
of
state
between
January
1
and
April
1
of
the
17
first
even-numbered
year
following
the
calendar
year
in
18
which
a
domestic
corporation
was
incorporated
or
a
foreign
19
corporation
was
authorized
to
transact
business.
Subsequent
20
biennial
reports
must
be
delivered
to
the
secretary
of
state
21
between
January
1
and
April
1
of
the
following
even-numbered
22
calendar
years.
A
filing
fee
for
the
biennial
report
shall
be
23
determined
by
the
secretary
of
state.
For
purposes
of
this
24
section
,
each
biennial
report
shall
contain
information
related
25
to
the
two-year
period
immediately
preceding
the
calendar
year
26
in
which
the
report
is
filed.
27
Sec.
13.
Section
491.20,
subsection
1,
Code
2017,
is
amended
28
to
read
as
follows:
29
1.
Amendments
to
articles
of
incorporation
making
changes
30
in
any
of
the
provisions
of
the
articles
may
be
made
at
any
31
annual
meeting
of
the
stockholders
or
special
meeting
called
32
for
that
purpose,
and
they
shall
be
valid
only
when
approved
by
33
the
shareholders
and
filed
with
the
secretary
of
state.
If
no
34
increase
is
made
in
the
amount
of
capital
stock,
a
certificate
35
-12-
LSB
1364HV
(3)
87
da/nh
12/
27
H.F.
638
fee
of
one
dollar
two
dollars
and
a
recording
fee
of
fifty
1
cents
one
dollar
per
page
must
be
paid.
Where
capital
stock
is
2
increased
the
certificate
fee
shall
be
omitted
but
there
shall
3
be
paid
a
recording
fee
of
fifty
cents
one
dollar
per
page
and
4
in
addition
a
filing
fee
which
in
case
of
corporations
existing
5
for
a
period
of
years
shall
be
one
dollar
two
dollars
per
6
thousand
of
such
increase
and
in
case
of
corporations
empowered
7
to
exist
perpetually
shall
be
one
dollar
two
dollars
and
ten
8
twenty
cents
per
thousand
of
such
increase.
Corporations
9
providing
for
perpetual
existence
by
amendment
to
its
articles
10
shall,
at
the
time
of
filing
such
amendment,
pay
to
the
11
secretary
of
state
a
fee
of
one
two
hundred
dollars
together
12
with
a
recording
fee
of
fifty
cents
one
dollar
per
page,
and,
13
for
all
authorized
capital
stock
in
excess
of
ten
thousand
14
dollars,
an
additional
fee
of
one
dollar
ten
two
dollars
twenty
15
cents
per
thousand.
16
Sec.
14.
Section
491.23,
Code
2017,
is
amended
to
read
as
17
follows:
18
491.23
Dissolution
——
filing
a
statement
with
secretary
of
19
state
——
fee
.
20
1.
A
corporation
may
be
dissolved
prior
to
the
period
fixed
21
in
the
articles
of
incorporation,
by
unanimous
consent,
or
in
22
accordance
with
the
provisions
of
its
articles,
if
a
statement
23
swearing
to
the
dissolution,
signed
by
the
officers
of
such
24
corporation,
is
filed
with
the
secretary
of
state.
25
2.
A
filing
fee
of
one
dollar
two
dollars
shall
apply
to
be
26
paid
with
the
filing
of
the
statement
described
in
subsection
27
1
.
28
Sec.
15.
Section
491.28,
unnumbered
paragraph
1,
Code
2017,
29
is
amended
to
read
as
follows:
30
Upon
filing
with
the
secretary
of
state
the
said
certificate
31
and
articles
of
incorporation,
and
upon
the
payment
to
the
32
secretary
of
state
of
the
fees
prescribed
by
section
491.11
for
33
newly
organized
corporations
one
hundred
dollars
,
the
secretary
34
of
state
shall
issue
a
proper
certificate
for
the
renewal
of
35
-13-
LSB
1364HV
(3)
87
da/nh
13/
27
H.F.
638
the
corporation.
1
Sec.
16.
NEW
SECTION
.
491.28A
Fees
——
deposit
in
general
2
fund
and
secretary
of
state’s
operating
fund.
3
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
4
fee
collected
by
the
secretary
of
state
pursuant
to
sections
5
491.11,
491.20,
491.23,
and
491.28,
shall
be
deposited
in
the
6
general
fund
and
fifty
percent
of
that
fee
shall
be
deposited
7
in
the
secretary
of
state’s
operating
fund
created
in
section
8
9.9.
9
b.
This
subsection
is
repealed
on
June
30,
2021.
10
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
11
fee
collected
by
the
secretary
of
state
pursuant
to
sections
12
491.11,
491.20,
491.23,
and
491.28
shall
be
deposited
in
the
13
general
fund.
14
Sec.
17.
Section
497.4,
Code
2017,
is
amended
to
read
as
15
follows:
16
497.4
Fee.
17
1.
For
filing
an
amendment
to
the
articles
of
incorporation
18
of
associations
an
association
organized
under
this
chapter
,
19
there
shall
be
paid
to
the
secretary
of
state
ten
dollars,
and
20
for
the
filing
of
an
amendment
to
such
articles,
five
dollars;
21
provided
that
when
the
capital
stock
of
such
corporation
shall
22
be
less
than
five
hundred
dollars,
such
fee
for
filing
either
23
the
articles
of
incorporation
or
amendments
thereto
amendment
24
shall
be
one
dollar
two
dollars
.
25
2.
In
all
cases
there
shall
be
paid
a
recording
fee
of
fifty
26
cents
one
dollar
per
page.
27
Sec.
18.
NEW
SECTION
.
497.4A
Fees
——
deposit
in
general
28
fund
and
secretary
of
state’s
operating
fund.
29
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
fee
30
collected
by
the
secretary
of
state
under
sections
497.4
and
31
497.22
shall
be
deposited
in
the
general
fund
and
fifty
percent
32
of
that
fee
shall
be
deposited
in
the
secretary
of
state’s
33
operating
fund
created
in
section
9.9.
34
b.
This
subsection
is
repealed
on
June
30,
2021.
35
-14-
LSB
1364HV
(3)
87
da/nh
14/
27
H.F.
638
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
1
fee
collected
by
the
secretary
of
state
pursuant
to
sections
2
497.4
and
497.22
shall
be
deposited
in
the
general
fund.
3
Sec.
19.
Section
497.22,
Code
2017,
is
amended
to
read
as
4
follows:
5
497.22
Biennial
report
——
penalty.
6
1.
Section
504.1613
applies
to
a
cooperative
association
7
organized
under
this
chapter
in
the
same
manner
as
that
8
section
applies
to
a
corporation
organized
under
chapter
504
.
9
In
addition
to
the
information
required
to
be
set
forth
in
10
the
biennial
report
under
section
504.1613
,
the
cooperative
11
association
shall
also
set
forth
the
total
amount
of
business
12
transacted,
number
of
members,
total
expense
of
operation,
13
total
amount
of
indebtedness,
and
total
profits
or
losses
for
14
each
calendar
or
fiscal
year
of
the
two-year
period
which
ended
15
immediately
preceding
the
first
day
of
January
of
the
year
in
16
which
the
report
is
filed.
17
2.
There
is
no
fee
for
filing
a
biennial
report.
18
3.
A
cooperative
association
which
fails
to
comply
with
this
19
section
before
April
1
of
the
year
in
which
the
report
is
due
is
20
subject
to
a
penalty
of
ten
dollars.
21
Sec.
20.
Section
498.6,
Code
2017,
is
amended
to
read
as
22
follows:
23
498.6
Fees.
24
1.
For
filing
an
amendment
to
the
articles
of
incorporation
25
of
associations
an
association
organized
under
this
chapter
,
26
there
shall
be
paid
to
the
secretary
of
state
five
dollars,
27
and
for
the
filing
of
an
amendment
to
such
articles,
two
four
28
dollars.
29
2.
In
all
cases
there
shall
be
paid
a
recording
fee
of
fifty
30
cents
one
dollar
per
page.
31
Sec.
21.
NEW
SECTION
.
498.6A
Fees
——
deposit
in
general
32
fund
and
secretary
of
state’s
operating
fund.
33
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
fee
34
collected
by
the
secretary
of
state
under
sections
498.6
and
35
-15-
LSB
1364HV
(3)
87
da/nh
15/
27
H.F.
638
498.24
shall
be
deposited
in
the
general
fund
and
fifty
percent
1
of
that
fee
shall
be
deposited
in
the
secretary
of
state’s
2
operating
fund
created
in
section
9.9.
3
b.
This
subsection
is
repealed
on
June
30,
2021.
4
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
5
fee
collected
by
the
secretary
of
state
pursuant
to
sections
6
498.6
and
498.24
shall
be
deposited
in
the
general
fund.
7
Sec.
22.
Section
498.24,
Code
2017,
is
amended
to
read
as
8
follows:
9
498.24
Biennial
report
——
penalty.
10
1.
Section
504.1613
applies
to
a
cooperative
association
11
organized
under
this
chapter
in
the
same
manner
as
that
12
section
applies
to
a
corporation
organized
under
chapter
504
.
13
In
addition
to
the
information
required
to
be
set
forth
in
14
the
biennial
report
under
section
504.1613
,
the
cooperative
15
association
shall
also
set
forth
the
total
amount
of
business
16
transacted,
number
of
members,
total
expense
of
operation,
17
total
amount
of
indebtedness,
and
total
profits
or
losses
for
18
each
calendar
or
fiscal
year
of
the
two-year
period
which
ended
19
immediately
preceding
the
first
day
of
January
of
the
year
in
20
which
the
report
is
filed.
21
2.
There
is
no
fee
for
filing
a
biennial
report.
22
3.
A
cooperative
association
which
fails
to
comply
with
this
23
section
before
April
1
of
the
year
in
which
the
report
is
due
is
24
subject
to
a
penalty
of
ten
dollars.
25
Sec.
23.
Section
499.45,
Code
2017,
is
amended
by
striking
26
the
section
and
inserting
in
lieu
thereof
the
following:
27
499.45
Fees.
28
The
secretary
of
state
shall
collect
the
following
fees
when
29
the
documents
described
in
this
subsection
are
delivered
to
the
30
office
of
the
secretary
of
state
for
filing:
31
DOCUMENT
FEE
32
1.
Articles
of
incorporation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
40
33
2.
Articles
of
amendment
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
40
34
3.
Renewed
articles
of
incorporation
.
.
.
.
.
.
.
.
.
.
.
.
.
$
40
35
-16-
LSB
1364HV
(3)
87
da/nh
16/
27
H.F.
638
4.
Articles
of
merger
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$100
1
5.
Articles
of
consolidation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$100
2
6.
Articles
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
3
7.
Articles
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
4
8.
Resolution
to
adopt
a
fictitious
name
.
.
.
.
.
.
.
.
.
$
10
5
9.
Application
for
reinstatement
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
6
10.
Application
for
certificate
of
7
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$200
8
11.
Application
for
amended
certificate
9
of
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$200
10
12.
Application
for
certificate
of
withdrawal
.
.
.
.
$
20
11
13.
Application
for
reinstatement
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
12
14.
Cooperative
association’s
statement
of
13
change
of
registered
agent
or
registered
office
14
or
both
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
0
15
15.
Agent’s
statement
of
change
of
registered
16
office
for
each
affected
cooperative
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
0
17
16.
Agent’s
statement
of
resignation
.
.
.
.
.
.
.
.
.
.
.
.
.
$
0
18
17.
Biennial
report
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
0
19
18.
Any
other
document
required
or
20
permitted
to
be
filed
by
this
chapter
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
21
Sec.
24.
NEW
SECTION
.
499.45A
Fees
——
deposit
in
the
22
general
fund
and
the
secretary
of
state’s
operating
fund.
23
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
24
fee
collected
by
the
secretary
of
state
pursuant
to
section
25
499.45
shall
be
deposited
in
the
general
fund
and
fifty
percent
26
of
that
fee
shall
be
deposited
in
the
secretary
of
state’s
27
operating
fund
created
in
section
9.9.
28
b.
This
subsection
is
repealed
on
June
30,
2021.
29
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
30
fee
collected
by
the
secretary
of
state
pursuant
to
section
31
499.45
shall
be
deposited
in
the
general
fund.
32
Sec.
25.
Section
499.54,
Code
2017,
is
amended
to
read
as
33
follows:
34
499.54
Foreign
associations.
35
-17-
LSB
1364HV
(3)
87
da/nh
17/
27
H.F.
638
1.
Any
foreign
corporation
organized
under
generally
1
similar
laws
of
any
other
state
shall
be
admitted
to
do
2
business
in
Iowa
upon
compliance
with
the
general
laws
relating
3
to
foreign
corporations
and
payment
of
the
same
fees
as
would
4
be
required
under
section
490.122
if
the
foreign
cooperative
5
corporation
is
a
foreign
corporation
for
profit
seeking
6
authority
to
transact
business
in
Iowa
this
state
under
chapter
7
490
.
Upon
the
secretary
of
state
being
satisfied
that
the
8
foreign
corporation
is
so
organized
and
has
so
complied,
the
9
secretary
shall
issue
a
certificate
authorizing
the
foreign
10
corporation
to
do
business
in
Iowa.
11
2.
Such
a
A
foreign
corporation
thus
admitted
shall
be
12
entitled
to
all
remedies
provided
in
this
chapter
,
and
to
13
enforce
all
contracts
theretofore
or
thereafter
made
by
the
14
foreign
corporation
which
any
association
might
make
under
this
15
chapter
.
16
3.
If
such
a
foreign
corporation
amends
its
articles
of
17
incorporation
it
shall
forthwith
file
a
copy
of
the
amendment
18
with
the
secretary
of
state,
certified
by
the
secretary
or
19
other
proper
official
of
the
state
under
whose
laws
it
is
20
formed
,
and
shall
pay
the
fees
prescribed
for
amendments
by
21
section
490.122
.
22
4.
Foreign
corporations
A
foreign
corporation
shall
also
23
file
statements
documents
and
pay
fees
otherwise
prescribed
by
24
section
490.122
.
25
Sec.
26.
Section
501.105,
subsection
3,
Code
2017,
is
26
amended
by
striking
the
subsection.
27
Sec.
27.
NEW
SECTION
.
501.105A
Fees.
28
1.
The
secretary
of
state
shall
collect
the
following
fees
29
when
the
documents
described
in
this
subsection
are
delivered
30
to
the
office
of
the
secretary
of
state
for
filing:
31
DOCUMENT
FEE
32
a.
Articles
of
organization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
40
33
b.
Articles
of
amendment
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
40
34
c.
Restated
articles
of
organization
.
.
.
.
.
.
.
.
.
.
.
.
.
$
40
35
-18-
LSB
1364HV
(3)
87
da/nh
18/
27
H.F.
638
d.
Articles
of
merger
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
40
1
e.
Articles
of
consolidation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
2
f.
Articles
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
3
g.
Revocation
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
4
h.
Application
for
reinstatement
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
5
i.
Cooperative
association’s
statement
of
6
change
of
registered
agent
or
registered
office
7
or
both
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
0
8
j.
Agent’s
statement
of
resignation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
0
9
k.
Biennial
report
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
10
l.
Any
other
document
required
or
permitted
11
to
be
filed
by
this
chapter
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
12
2.
The
secretary
of
state
shall
collect
five
dollars
per
13
document
and
one
dollar
per
page
for
copying
and
certifying
a
14
document.
15
Sec.
28.
NEW
SECTION
.
501.105B
Fees
——
deposit
in
general
16
fund
and
secretary
of
state’s
operating
fund.
17
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
18
fee
collected
by
the
secretary
of
state
pursuant
to
section
19
501.105A
shall
be
deposited
in
the
general
fund
and
fifty
20
percent
of
that
fee
shall
be
deposited
in
the
secretary
of
21
state’s
operating
fund
created
in
section
9.9.
22
b.
This
subsection
is
repealed
on
June
30,
2021.
23
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
24
fee
collected
by
the
secretary
of
state
pursuant
to
section
25
501.105
shall
be
deposited
in
the
general
fund.
26
Sec.
29.
Section
501.713,
subsection
3,
Code
2017,
is
27
amended
to
read
as
follows:
28
3.
The
first
biennial
report
shall
be
delivered
to
the
29
secretary
of
state
between
January
1
and
April
1
of
the
first
30
even-numbered
year
following
the
calendar
year
in
which
a
31
cooperative
was
organized.
Subsequent
biennial
reports
must
be
32
delivered
to
the
secretary
of
state
between
January
1
and
April
33
1
of
the
following
even-numbered
calendar
years.
A
filing
fee
34
for
the
biennial
report
shall
be
determined
by
the
secretary
of
35
-19-
LSB
1364HV
(3)
87
da/nh
19/
27
H.F.
638
state.
1
Sec.
30.
Section
501.811,
subsection
1,
Code
2017,
is
2
amended
to
read
as
follows:
3
1.
The
cooperative
has
not
delivered
a
biennial
report
to
4
the
secretary
of
state
in
a
form
that
meets
the
requirements
5
of
section
501.713
,
within
sixty
days
after
it
is
due,
or
has
6
not
paid
the
filing
fee
as
determined
by
the
secretary
of
state
7
required
in
section
501.105A
,
within
sixty
days
after
it
is
8
due.
9
Sec.
31.
Section
501A.205,
Code
2017,
is
amended
to
read
as
10
follows:
11
501A.205
Fees.
12
1.
The
secretary
shall
collect
the
following
fees
when
13
documents
described
in
this
subsection
are
delivered
to
the
14
secretary’s
office
of
the
secretary
of
state
for
filing:
15
DOCUMENT
FEE
16
a.
Articles
of
organization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
17
100
18
b.
Application
for
use
of
indistinguishable
19
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
20
20
21
c.
Application
for
reserved
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
22
20
23
d.
Notice
of
transfer
of
reserved
name
.
.
.
.
.
.
.
.
.
.
.
$
10
24
20
25
e.
Application
for
registered
name
per
month
26
or
part
thereof
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
2
27
4
28
f.
Application
for
renewal
of
registered
29
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
20
30
40
31
g.
Resolution
to
adopt
a
fictitious
name
.
.
.
.
.
.
.
.
.
$
10
32
g.
h.
Statement
of
change
of
registered
agent
33
or
registered
office
or
both
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
34
$
0
35
-20-
LSB
1364HV
(3)
87
da/nh
20/
27
H.F.
638
h.
i.
Agent’s
statement
of
change
of
registered
1
office
for
each
affected
cooperative
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
2
$
0
3
i.
j.
Agent’s
statement
of
resignation
.
.
.
.
.
.
.
.
No
fee
4
$
0
5
j.
k.
Amendment
of
articles
of
organization
.
.
.
.
.
.
$
50
6
100
7
k.
l.
Restatement
of
articles
of
organization
8
with
amendment
of
articles
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
9
100
10
l.
m.
Articles
of
merger
or
consolidation
.
.
.
.
.
.
.
$
50
11
100
12
m.
n.
Articles
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
13
10
14
n.
o.
Articles
Notice
of
revocation
of
15
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
16
10
17
o.
p.
Certificate
of
administrative
18
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
19
$
0
20
p.
q.
Application
for
reinstatement
following
21
administrative
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
22
10
23
q.
r.
Certificate
of
reinstatement
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
24
$
0
25
r.
s.
Certificate
of
Certified
court
judicial
26
dissolution
order
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
27
$
0
28
s.
t.
Application
for
certificate
of
authority
.
.
.
$
100
29
200
30
t.
u.
Application
for
amended
certificate
of
31
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
100
32
200
33
u.
v.
Application
for
certificate
Certificate
of
34
cancellation
35
-21-
LSB
1364HV
(3)
87
da/nh
21/
27
H.F.
638
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
1
20
2
v.
w.
Certificate
of
revocation
of
authority
3
to
transact
business
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
4
$
0
5
w.
x.
Articles
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
6
10
7
x.
y.
Application
for
certificate
of
existence
or
8
authorization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
9
10
10
z.
Biennial
report
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
11
y.
aa.
Any
other
document
required
or
12
permitted
to
be
filed
by
this
chapter
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
13
10
14
2.
The
secretary
shall
collect
a
fee
of
five
ten
dollars
15
each
time
process
is
served
on
the
secretary
under
this
16
chapter
.
The
party
to
a
proceeding
causing
service
of
process
17
is
entitled
to
recover
this
fee
as
costs
if
the
party
prevails
18
in
the
proceeding.
19
3.
The
secretary
shall
collect
the
following
fees
for
20
copying
and
certifying
the
copy
of
any
filed
document
relating
21
to
a
domestic
cooperative
or
foreign
cooperative:
22
a.
One
dollar
Two
dollars
a
page
for
copying.
23
b.
Five
Ten
dollars
for
the
certificate.
24
Sec.
32.
NEW
SECTION
.
501A.205A
Fees
——
deposit
in
the
25
general
fund
and
the
secretary
of
state’s
operating
fund.
26
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
27
fee
collected
by
the
secretary
of
state
pursuant
to
section
28
501A.205
shall
be
deposited
in
the
general
fund
and
fifty
29
percent
of
that
fee
shall
be
deposited
in
the
secretary
of
30
state’s
operating
fund
created
in
section
9.9.
31
b.
This
subsection
is
repealed
on
June
30,
2021.
32
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
33
fee
collected
by
the
secretary
of
state
pursuant
to
section
34
501A.205
shall
be
deposited
in
the
general
fund.
35
-22-
LSB
1364HV
(3)
87
da/nh
22/
27
H.F.
638
Sec.
33.
Section
501A.231,
subsection
3,
Code
2017,
is
1
amended
to
read
as
follows:
2
3.
The
first
biennial
report
shall
be
delivered
to
the
3
secretary
of
state
between
January
1
and
April
1
of
the
first
4
even-numbered
year
following
the
calendar
year
in
which
a
5
cooperative
is
organized.
Subsequent
biennial
reports
shall
be
6
delivered
to
the
secretary
of
state
between
January
1
and
April
7
1
of
the
following
even-numbered
calendar
years.
A
filing
fee
8
for
the
biennial
report
shall
be
determined
by
the
secretary
of
9
state.
10
Sec.
34.
NEW
SECTION
.
501B.11A
Fees
——
deposit
in
general
11
fund
and
secretary
of
state’s
operating
fund.
12
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
13
fee
collected
by
the
secretary
of
state
pursuant
to
section
14
501B.11,
subsection
5,
shall
be
deposited
in
the
general
15
fund
and
fifty
percent
of
that
fee
shall
be
deposited
in
the
16
secretary
of
state’s
operating
fund
created
in
section
9.9.
17
b.
This
subsection
is
repealed
on
June
30,
2021.
18
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
19
fee
collected
by
the
secretary
of
state
pursuant
to
section
20
501B.11,
subsection
5,
shall
be
deposited
in
the
general
fund.
21
Sec.
35.
Section
504.113,
Code
2017,
is
amended
to
read
as
22
follows:
23
504.113
Filing,
service,
and
copying
fees.
24
1.
The
secretary
of
state
shall
collect
the
following
fees
,
25
as
provided
by
the
secretary
of
state,
when
the
documents
26
described
in
this
subsection
are
delivered
for
filing:
27
DOCUMENT
FEE
28
a.
Articles
of
incorporation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
29
40
30
b.
Application
for
use
of
indistinguishable
31
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
32
10
33
c.
Application
for
reserved
reservation
of
34
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
35
-23-
LSB
1364HV
(3)
87
da/nh
23/
27
H.F.
638
20
1
d.
Notice
of
transfer
of
reserved
2
reservation
of
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
3
20
4
e.
Application
for
registered
name
5
per
month
or
part
of
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
6
4
7
f.
Application
for
renewal
of
registered
8
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
9
40
10
g.
Resolution
to
adopt
fictitious
name
.
.
.
.
.
.
.
.
.
.
.
.
$
10
11
g.
h.
Corporation’s
statement
of
change
12
of
registered
agent
or
registered
office
or
13
both
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
14
0
15
h.
i.
Agent’s
statement
of
change
of
16
registered
office
for
each
affected
corporation
17
not
to
exceed
a
total
of
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
18
0
19
i.
j.
Agent’s
statement
of
resignation
.
.
.
.
.
.
.
.
.
No
fee
20
$
0
21
j.
k.
Amendment
of
articles
of
22
incorporation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
23
20
24
k.
l.
Restatement
of
articles
of
incorporation
25
with
amendments
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
26
40
27
l.
m.
Articles
of
merger
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
28
40
29
m.
n.
Articles
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
30
10
31
n.
o.
Articles
of
revocation
of
dissolution
.
.
.
.
.
.
$
__
32
10
33
o.
p.
Certificate
of
administrative
34
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
35
-24-
LSB
1364HV
(3)
87
da/nh
24/
27
H.F.
638
0
1
p.
q.
Application
for
reinstatement
following
2
administrative
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
3
10
4
q.
r.
Certificate
of
reinstatement
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
5
$
0
6
r.
s.
Certificate
of
Certified
decree
of
7
judicial
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
8
$
0
9
s.
t.
Application
for
certificate
of
10
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
11
50
12
t.
u.
Application
for
amended
certificate
of
13
authority
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
14
50
15
u.
v.
Application
for
certificate
of
16
withdrawal
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
17
10
18
v.
w.
Certificate
of
revocation
of
authority
19
to
transact
business
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
20
$
0
21
w.
Biennial
report
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
22
x.
Articles
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
23
10
24
y.
Application
for
certificate
of
existence
or
25
authorization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
26
10
27
z.
Biennial
report
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
0
28
z.
aa.
Any
other
document
required
or
29
permitted
to
be
filed
by
this
chapter
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
__
30
10
31
2.
The
secretary
of
state
shall
collect
a
fee
of
ten
dollars
32
upon
being
served
with
process
under
this
chapter
.
The
party
33
to
a
proceeding
causing
service
of
process
is
entitled
to
34
recover
the
fee
paid
the
secretary
of
state
as
costs
if
the
35
-25-
LSB
1364HV
(3)
87
da/nh
25/
27
H.F.
638
party
prevails
in
the
proceeding.
1
3.
The
secretary
of
state
shall
collect
the
following
fees
2
for
copying
and
certifying
the
a
copy
of
any
filed
document
3
relating
to
a
domestic
or
foreign
corporation
:
4
a.
Two
dollars
for
copying
.
5
b.
Ten
dollars
per
page
for
the
certificate.
6
Sec.
36.
NEW
SECTION
.
504.113A
Fees
——
deposit
in
general
7
fund
and
secretary
of
state’s
operating
fund.
8
1.
a.
On
and
after
July
1,
2017,
fifty
percent
of
each
fee
9
collected
by
the
secretary
of
state
pursuant
to
section
504.113
10
shall
be
deposited
in
the
general
fund
and
fifty
percent
11
of
that
fee
shall
be
deposited
in
the
secretary
of
state’s
12
operating
fund
created
in
section
9.9.
13
b.
This
subsection
is
repealed
on
June
30,
2021.
14
2.
On
and
after
July
1,
2021,
one
hundred
percent
of
each
15
fee
collected
by
the
secretary
of
state
pursuant
to
section
16
504.113
shall
be
deposited
in
the
general
fund.
17
Sec.
37.
SECRETARY
OF
STATE’S
OPERATING
FUND
——
REMAINING
18
MONEYS
AVAILABLE
FOR
CONTINUED
USE.
Notwithstanding
provisions
19
repealing
the
secretary
of
state’s
operating
fund
as
provided
20
in
section
9.9
as
enacted
in
this
Act,
any
unencumbered
or
21
unobligated
moneys
in
the
fund
on
June
30,
2021,
shall
remain
22
available
for
continued
use
by
the
office
of
the
secretary
23
of
state
during
the
fiscal
year
beginning
July
1,
2021,
and
24
ending
June
30,
2022,
for
the
exclusive
purpose
of
operating
25
the
office
and
performing
functions
required
or
allowed
by
law
26
as
the
secretary
determines
necessary
or
desirable.
27
EXPLANATION
28
The
inclusion
of
this
explanation
does
not
constitute
agreement
with
29
the
explanation’s
substance
by
the
members
of
the
general
assembly.
30
GENERAL.
This
bill
amends
a
number
of
provisions
affecting
31
a
person
who
files
a
business
document
(which
may
also
be
32
referred
to
as
a
record)
with
the
office
of
the
secretary
of
33
state
(office)
and
who
may
pay
an
associated
filing
fee
to
the
34
office.
The
bill
doubles
existing
fees
and,
until
June
30,
35
-26-
LSB
1364HV
(3)
87
da/nh
26/
27
H.F.
638
2021,
places
50
percent
of
those
fees
in
the
general
fund
and
1
50
percent
of
the
fees
in
an
operating
fund
established
in
2
the
bill,
which
is
controlled
by
the
office.
Moneys
in
the
3
fund
are
appropriated
to
the
office
for
the
exclusive
purpose
4
of
operating
the
office
and
performing
functions
required
or
5
allowed
by
law.
The
bill
provides
for
the
repeal
of
the
Code
6
provision
establishing
the
operating
fund
on
July
1,
2021.
7
On
and
after
that
date,
100
percent
of
the
fees
are
to
be
8
deposited
in
the
general
fund.
9
BACKGROUND.
The
Code
regulates
business
entities
operating
10
on
a
profit,
cooperative,
or
nonprofit
basis.
Each
type
of
11
entity
is
governed
by
its
own
Code
chapter
but
generally
shares
12
a
number
of
the
same
requirements.
The
types
of
documents
that
13
entities
file
with
the
office
include
documents
providing
for
14
the
formation
of
the
entity,
including
its
business
affairs,
15
the
rights
and
obligations
of
its
equity
holders,
and
its
16
management;
authorization
for
a
foreign
entity
to
transact
17
affairs
in
this
state;
recording
of
facts
regarding
some
18
extraordinary
event
in
the
entity’s
life
such
as
a
merger,
19
consolidation,
dissolution,
or
reinstatement;
or
amending
a
20
document
which
has
been
filed.
21
-27-
LSB
1364HV
(3)
87
da/nh
27/
27