Text: SF02387                           Text: SF02389
Text: SF02300 - SF02399                 Text: SF Index
Bills and Amendments: General Index     Bill History: General Index



Senate File 2388

Partial Bill History

Bill Text

PAG LIN
  1  1                                    SENATE FILE 2388     
  1  2                             AN ACT
  1  3 RELATING TO THE FILING OF REPORTS WITH THE SECRETARY OF
  1  4    STATE BY CORPORATE ENTITIES.  
  1  5 
  1  6 BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA:
  1  7 
  1  8    Section 1.  Section 9H.9, subsection 2, Code 1999, is
  1  9 amended to read as follows:
  1 10    2.  The total number of hogs and the total number of cattle
  1 11 owned and fed more than thirty days by the processor during
  1 12 the preceding calendar year or fiscal year.
  1 13    Sec. 2.  NEW SECTION.  10B.4A  SUSPENSION OF OTHER FILING
  1 14 REQUIREMENTS.
  1 15    The secretary of state shall not prepare or distribute
  1 16 forms for reports or file reports otherwise required pursuant
  1 17 to section 9H.5A, 501.103, or 567.8.  A person required to
  1 18 file a report pursuant to this chapter is not required to file
  1 19 a report under those sections.
  1 20    Sec. 3.  Section 495.3, Code 1999, is amended to read as
  1 21 follows:
  1 22    495.3  ANNUAL BIENNIAL REPORT – FEE.
  1 23    All corporations subject to the provisions of this chapter
  1 24 are hereby required to pay the annual fee and to make the
  1 25 annual biennial report in the form and manner and at the time
  1 26 as specified in chapter 490.
  1 27    Sec. 4.  Section 496C.21, unnumbered paragraph 1, Code
  1 28 1999, is amended to read as follows:
  1 29    Each annual biennial report of a professional corporation
  1 30 or foreign professional corporation shall, in addition to the
  1 31 information required by the Iowa business corporation Act, set
  1 32 forth:
  1 33    Sec. 5.  Section 496C.21, unnumbered paragraph 3, Code
  1 34 1999, is amended by striking the unnumbered paragraph, and
  1 35 inserting in lieu thereof the following:
  2  1    A corporation subject to the provisions of this chapter
  2  2 shall pay the biennial filing fee and make the biennial report
  2  3 in a form and manner and at the time specified in chapter 490.
  2  4    Sec. 6.  Section 497.26, Code 1999, is amended to read as
  2  5 follows:
  2  6    497.26  CANCELLATION.
  2  7    If the annual biennial report required is not filed and
  2  8 penalties paid on or before the last day of June the secretary
  2  9 of state shall, on the first day of July following, cancel the
  2 10 name of any delinquent corporation from the list of live
  2 11 corporations in the secretary of state's office, and enter
  2 12 such cancellation on the proper records.
  2 13    Sec. 7.  Section 498.28, Code 1999, is amended to read as
  2 14 follows:
  2 15    498.28  CANCELLATION.
  2 16    If the annual biennial report required is not filed and
  2 17 penalties paid on or before the last day of June the secretary
  2 18 of state shall, on the first day of July following, cancel the
  2 19 name of any delinquent corporation from the list of live
  2 20 corporations in the secretary of state's office, and enter
  2 21 such cancellation on the proper records.
  2 22    Sec. 8.  Section 499.43A, subsection 2, unnumbered
  2 23 paragraph 1, Code 1999, is amended to read as follows:
  2 24    The instrument shall be filed with the secretary of state.
  2 25 The cooperative association shall amend its articles of
  2 26 incorporation pursuant to section 499.41 to comply with the
  2 27 provisions of this chapter.  The secretary of state shall not
  2 28 file the instrument unless the cooperative association is in
  2 29 compliance with the provisions of chapter 498 at the time of
  2 30 filing.  A cooperative association shall file an annual a
  2 31 biennial report which is due pursuant to section 499.49.  Upon
  2 32 filing the instrument with the secretary, all of the following
  2 33 shall apply:
  2 34    Sec. 9.  Section 499.53, Code 1999, is amended to read as
  2 35 follows:
  3  1    499.53  QUO WARRANTO.
  3  2    The right of an association to exist or continue under this
  3  3 chapter may be inquired into by the attorney general, but not
  3  4 otherwise.  If from its annual biennial report or otherwise,
  3  5 the secretary of state is informed that it is not functioning
  3  6 as a cooperative, the secretary shall so notify the attorney
  3  7 general, who, if the attorney general finds reasonable cause
  3  8 so to believe, shall bring action to oust it and wind up its
  3  9 affairs.
  3 10    Sec. 10.  Section 499.73, subsection 4, Code 1999, is
  3 11 amended to read as follows:
  3 12    4.  An association may also appoint or change its
  3 13 registered office or registered agent in its annual biennial
  3 14 report.
  3 15    Sec. 11.  Section 499.76, subsection 1, Code 1999, is
  3 16 amended to read as follows:
  3 17    1.  The association has not delivered an annual a biennial
  3 18 report to the secretary of state in a form that meets the
  3 19 requirements of section 499.49, within sixty days after it is
  3 20 due.
  3 21    Sec. 12.  Section 501.106, subsection 4, Code 1999, is
  3 22 amended to read as follows:
  3 23    4.  A cooperative may also change its registered office or
  3 24 registered agent in its annual biennial report.
  3 25    Sec. 13.  Section 501.701, subsection 5, paragraph g, Code
  3 26 Supplement 1999, is amended to read as follows:
  3 27    g.  Its most recent annual biennial report delivered to the
  3 28 secretary of state under section 501.713.
  3 29    Sec. 14.  Section 501.713, subsection 1, unnumbered
  3 30 paragraph 1, Code Supplement 1999, is amended to read as
  3 31 follows:
  3 32    Each cooperative authorized to transact business in this
  3 33 state shall deliver to the secretary of state for filing an
  3 34 annual a biennial report that sets forth all of the following:
  3 35    Sec. 15.  Section 501.713, subsections 2 through 5, Code
  4  1 Supplement 1999, are amended to read as follows:
  4  2    2.  Information in the annual biennial report must be
  4  3 current as of the first day of January of the year in which
  4  4 the report is due.  The report shall be executed on behalf of
  4  5 the cooperative and signed as provided in section 501.105 or
  4  6 by any other person authorized by the board of directors of
  4  7 the cooperative.
  4  8    3.  The first annual biennial report shall be delivered to
  4  9 the secretary of state between January 1 and April 1 of the
  4 10 first even-numbered year following the calendar year in which
  4 11 a cooperative was organized.  Subsequent annual biennial
  4 12 reports must be delivered to the secretary of state between
  4 13 January 1 and April 1 of the following even-numbered calendar
  4 14 years.  A filing fee for the annual biennial report shall be
  4 15 determined by the secretary of state.
  4 16    4.  If an annual a biennial report does not contain the
  4 17 information required by this section, the secretary of state
  4 18 shall promptly notify the reporting cooperative in writing and
  4 19 return the report to the cooperative for correction.
  4 20    5.  The secretary of state may provide for the change of
  4 21 registered office or registered agent on the form prescribed
  4 22 by the secretary of state for the annual biennial report,
  4 23 provided that the form contains the information required in
  4 24 section 501.106.  If the secretary of state determines that an
  4 25 annual a biennial report does not contain the information
  4 26 required by this section but otherwise meets the requirements
  4 27 of section 501.106 for the purpose of changing the registered
  4 28 office or registered agent, the secretary of state shall file
  4 29 the statement of change of registered office or registered
  4 30 agent, effective as provided in section 501.105, before
  4 31 returning the annual biennial report to the cooperative as
  4 32 provided in this section.  A statement of change of registered
  4 33 office or agent pursuant to this subsection shall be executed
  4 34 by a person authorized to execute the annual biennial report.
  4 35    Sec. 16.  Section 501.811, subsection 1, Code 1999, is
  5  1 amended to read as follows:
  5  2    1.  The cooperative has not delivered an annual a biennial
  5  3 report to the secretary of state in a form that meets the
  5  4 requirements of section 501.713, within sixty days after it is
  5  5 due, or has not paid the filing fee as determined by the
  5  6 secretary of state, within sixty days after it is due.  
  5  7 
  5  8 
  5  9                                                             
  5 10                               MARY E. KRAMER
  5 11                               President of the Senate
  5 12 
  5 13 
  5 14                                                             
  5 15                               BRENT SIEGRIST
  5 16                               Speaker of the House
  5 17 
  5 18    I hereby certify that this bill originated in the Senate and
  5 19 is known as Senate File 2388, Seventy-eighth General Assembly.
  5 20 
  5 21 
  5 22                                                             
  5 23                               MICHAEL E. MARSHALL
  5 24                               Secretary of the Senate
  5 25 Approved                , 2000
  5 26 
  5 27 
  5 28                               
  5 29 THOMAS J. VILSACK
  5 30 Governor
     

Text: SF02387                           Text: SF02389
Text: SF02300 - SF02399                 Text: SF Index
Bills and Amendments: General Index     Bill History: General Index

Return To Home index


© 2000 Cornell College and League of Women Voters of Iowa


Comments about this site or page? webmaster@legis.iowa.gov.
Please remember that the person listed above does not vote on bills. Direct all comments concerning legislation to State Legislators.

Last update: Mon Aug 28 13:36:55 CDT 2000
URL: /DOCS/GA/78GA/Legislation/SF/02300/SF02388/000322.html
jhf