House
File
2320
H-8069
Amend
House
File
2320
as
follows:
1
1.
Page
2,
after
line
34
by
inserting:
2
<
DIVISION
___
3
UNIFORM
LIMITED
PARTNERSHIP
ACT
4
Sec.
___.
Section
488.102,
subsection
19,
Code
2018,
is
5
amended
to
read
as
follows:
6
19.
“Registered
office”
means:
7
a.
With
respect
to
a
limited
partnership,
means
the
office
8
that
the
a
limited
partnership
or
foreign
limited
partnership
9
is
required
to
designate
and
maintain
under
section
488.114
.
10
b.
With
respect
to
a
foreign
limited
partnership,
its
11
principal
office.
12
Sec.
___.
Section
488.114,
Code
2018,
is
amended
to
read
as
13
follows:
14
488.114
Registered
office
and
registered
agent
for
service
15
of
process.
16
1.
A
limited
partnership
or
foreign
limited
partnership
17
shall
designate
and
continuously
maintain
in
this
state
both
18
all
of
the
following:
19
a.
A
registered
office,
which
need
not
be
a
place
of
its
20
activity
in
this
state.
21
b.
A
registered
agent
for
service
of
process.
22
2.
A
foreign
limited
partnership
shall
designate
and
23
continuously
maintain
in
this
state
a
registered
agent
for
24
service
of
process.
25
3.
2.
A
registered
agent
for
service
of
process
of
a
26
limited
partnership
or
foreign
limited
partnership
must
be
an
27
one
of
the
following:
28
a.
An
individual
who
is
a
resident
of
Iowa
or
other
and
29
whose
business
office
is
identical
with
the
registered
office.
30
b.
A
person
other
than
an
individual
authorized
to
do
31
business
in
this
state
whose
business
office
is
identical
with
32
the
registered
office
.
33
Sec.
___.
Section
488.116,
subsections
2
and
3,
Code
2018,
34
are
amended
to
read
as
follows:
35
-1-
HF2320.3291
(4)
87
da/rn
1/
6
#1.
2.
After
receiving
a
statement
of
resignation,
the
1
secretary
of
state
shall
file
it
and
mail
a
copy
to
the
2
registered
office
of
the
limited
partnership
or
foreign
limited
3
partnership
and
another
copy
to
the
principal
office
if
the
4
address
of
the
office
appears
in
the
records
of
the
secretary
5
of
state
and
is
different
from
the
address
of
the
registered
6
office
.
7
3.
A
registered
agency
agent
for
service
of
process
is
8
terminated
on
the
date
on
which
the
statement
of
resignation
9
was
filed
with
the
secretary
of
state.
10
Sec.
___.
Section
488.809,
subsection
1,
Code
2018,
is
11
amended
to
read
as
follows:
12
1.
The
secretary
of
state
may
dissolve
a
limited
partnership
13
administratively
if
the
limited
partnership
does
not
,
within
14
sixty
days
after
the
due
date,
do
any
of
the
following:
15
a.
Pay
,
within
sixty
days
after
the
due
date,
any
fee,
tax,
16
or
penalty
under
this
chapter
or
other
law
due
the
secretary
of
17
state.
18
b.
Deliver
,
within
sixty
days
after
the
due
date,
its
19
biennial
report
to
the
secretary
of
state
required
under
20
section
488.210
.
21
c.
Designate
and
continuously
maintain
a
registered
office
22
and
appoint
and
maintain
a
registered
agent
for
service
of
23
process
as
required
by
section
488.114.
24
d.
Deliver
for
filing
a
statement
of
a
change
under
section
25
488.115
within
sixty
days
after
the
change
has
occurred.
26
Sec.
___.
Section
488.902,
subsection
2,
Code
2018,
is
27
amended
to
read
as
follows:
28
2.
A
foreign
limited
partnership
shall
deliver
with
the
29
completed
application
a
certificate
of
existence
or
a
record
30
of
similar
import
signed
by
the
secretary
of
state
or
other
31
official
having
custody
of
the
foreign
limited
partnership’s
32
publicly
filed
records
in
the
state
or
other
jurisdiction
under
33
whose
law
the
foreign
limited
partnership
is
organized.
The
34
certificate
of
existence
or
other
record
described
in
this
35
-2-
HF2320.3291
(4)
87
da/rn
2/
6
subsection
must
be
dated
not
earlier
than
ninety
days
prior
to
1
the
date
the
application
is
filed
with
the
secretary
of
state.
2
Sec.
___.
Section
488.906,
subsections
1
and
2,
Code
2018,
3
are
amended
to
read
as
follows:
4
1.
A
certificate
of
authority
of
a
foreign
limited
5
partnership
to
transact
business
in
this
state
may
be
revoked
6
by
the
secretary
of
state
in
the
manner
provided
in
subsections
7
2
and
3
if
the
foreign
limited
partnership
does
not
do
any
of
8
the
following:
9
a.
Pay,
within
sixty
days
after
the
due
date,
any
fee,
tax
10
or
penalty
under
this
chapter
or
other
law
due
the
secretary
of
11
state.
12
b.
Deliver,
within
sixty
days
after
the
due
date,
its
13
biennial
report
required
under
section
488.210
.
14
c.
Appoint
Designate
and
continuously
maintain
a
registered
15
office
and
appoint
and
maintain
a
registered
agent
for
service
16
of
process
as
required
by
section
488.114
,
subsection
2
.
17
d.
Deliver
for
filing
a
statement
of
a
change
under
section
18
488.115
within
thirty
sixty
days
after
a
the
change
has
19
occurred
in
the
name
or
address
of
the
registered
agent
for
20
service
of
process
.
21
2.
In
order
to
revoke
a
certificate
of
authority,
the
22
secretary
of
state
must
prepare,
sign,
and
file
a
notice
of
23
revocation
and
send
a
copy
to
the
foreign
limited
partnership’s
24
registered
agent
for
service
of
process
in
this
state,
or
25
if
the
foreign
limited
partnership
does
not
appoint
and
26
maintain
a
proper
agent
in
this
state,
to
the
foreign
limited
27
partnership’s
registered
principal
office.
The
notice
must
28
state
all
of
the
following:
29
a.
The
revocation’s
effective
date,
which
must
be
at
least
30
sixty
days
after
the
date
the
secretary
of
state
sends
the
31
copy.
32
b.
The
foreign
limited
partnership’s
failures
failure
33
to
comply
with
subsection
1
which
are
is
the
reason
for
the
34
revocation.
35
-3-
HF2320.3291
(4)
87
da/rn
3/
6
Sec.
___.
Section
488.1206,
subsection
1,
Code
2018,
is
1
amended
by
adding
the
following
new
paragraph:
2
NEW
PARAGRAPH
.
0p.
Articles
of
merger
.
.
.
.
.
.
.
.
$50
3
DIVISION
___
4
IOWA
BUSINESS
CORPORATION
ACT
5
Sec.
___.
Section
490.122,
subsection
1,
paragraph
b,
Code
6
2018,
is
amended
by
striking
the
paragraph.
7
DIVISION
___
8
IOWA
BANKING
ACT
9
Sec.
___.
Section
524.1404,
Code
2018,
is
amended
to
read
10
as
follows:
11
524.1404
Procedure
after
approval
by
the
superintendent
——
12
issuance
of
certificate
of
merger.
13
If
applicable
state
or
federal
laws
require
the
approval
of
14
the
merger
by
a
federal
or
state
agency,
the
superintendent
may
15
withhold
delivery
of
the
approved
articles
of
merger
until
the
16
superintendent
receives
notice
of
the
decision
of
such
agency.
17
If
the
final
approval
of
the
agency
is
not
given
within
six
18
months
of
the
superintendent’s
approval,
the
superintendent
19
shall
notify
the
parties
to
the
plan
that
the
approval
of
the
20
superintendent
has
been
rescinded
for
that
reason.
If
such
21
agency
gives
its
approval,
the
superintendent
shall
deliver
22
the
articles
of
merger,
with
the
superintendent’s
approval
23
indicated
on
the
articles,
to
the
secretary
of
state,
and
shall
24
notify
the
parties
to
the
plan.
The
receipt
of
the
approved
25
articles
of
merger
by
the
secretary
of
state
constitutes
filing
26
of
the
articles
of
merger
with
that
office.
The
secretary
of
27
state
shall
record
the
articles
of
merger,
and
forward
a
copy
28
of
the
articles
shall
be
filed
and
recorded
in
to
the
office
of
29
the
county
recorder
in
each
county
in
which
the
parties
to
the
30
plan
had
previously
maintained
a
principal
place
of
business
31
for
filing
.
On
the
date
upon
which
the
merger
is
effective
32
the
secretary
of
state
shall
issue
a
certificate
of
merger
and
33
send
the
same
to
the
resulting
state
bank
and
a
copy
of
the
34
certificate
of
merger
to
the
superintendent.
35
-4-
HF2320.3291
(4)
87
da/rn
4/
6
Sec.
___.
Section
524.1506,
subsection
1,
Code
2018,
is
1
amended
to
read
as
follows:
2
1.
The
secretary
of
state
shall
record
the
articles
of
3
amendment,
and
forward
a
copy
of
the
articles
of
amendment
4
shall
be
filed
in
to
the
office
of
the
county
recorder
in
the
5
county
in
which
the
state
bank
has
its
principal
place
of
6
business
for
filing
.
The
secretary
of
state
upon
the
filing
7
of
the
articles
of
amendment
shall
issue
a
certificate
of
8
amendment
and
send
the
same
to
the
state
bank.
9
DIVISION
___
10
PROHIBITED
UCC
RECORD
FILINGS
11
Sec.
___.
Section
554.9516,
subsection
2,
Code
2018,
is
12
amended
by
adding
the
following
new
paragraph:
13
NEW
PARAGRAPH
.
0f.
in
the
case
of
an
initial
financing
14
statement
or
an
amendment,
a
secured
party
and
a
debtor
appear
15
to
be
the
same
party.
The
secretary
of
state
may
require
the
16
person
filing
the
financing
statement
to
furnish
reasonable
17
proof
that
the
parties
are
not
the
same.
18
Sec.
___.
NEW
SECTION
.
708.7A
Persons
unauthorized
to
file
19
records.
20
1.
A
person
shall
not
cause
to
be
communicated
to
the
filing
21
office,
as
defined
in
section
554.9102,
for
filing
a
record,
22
also
defined
in
that
section,
if
all
of
the
following
apply:
23
a.
The
person
is
not
authorized
or
otherwise
entitled
to
24
file
the
record
under
section
554.9509.
25
b.
The
record
is
not
related
to
an
existing
or
anticipated
26
transaction
that
is
or
will
be
governed
by
chapter
554,
article
27
9.
28
c.
The
record
is
presented
for
filing
or
filed
with
the
29
intent
to
harass
or
defraud
the
person
identified
as
a
debtor
30
in
the
record.
31
2.
A
person
who
commits
a
violation
of
this
section
is
32
guilty
of
the
following:
33
a.
A
simple
misdemeanor
for
a
first
offense.
34
b.
A
serious
misdemeanor
for
a
second
or
subsequent
35
-5-
HF2320.3291
(4)
87
da/rn
5/
6
offense.
>
1
2.
Title
page,
by
striking
lines
4
and
5
and
inserting
2
<
farming,
the
powers
and
duties
of
the
office
of
secretary
of
3
state,
the
liability
of
corporate
directors,
and
commercial
4
transactions
involving
creditors,
providing
for
fees,
and
5
providing
for
penalties.
>
6
3.
By
renumbering
as
necessary.
7
______________________________
GUSTAFSON
of
Madison
-6-
HF2320.3291
(4)
87
da/rn
6/
6
#2.
#3.