House
Study
Bill
714
-
Introduced
HOUSE
FILE
_____
BY
(PROPOSED
COMMITTEE
ON
JUDICIARY
BILL
BY
CHAIRPERSON
SWAIM)
A
BILL
FOR
An
Act
relating
to
business
organizations,
including
limited
1
liability
companies
and
business
corporations,
and
providing
2
for
fees.
3
BE
IT
ENACTED
BY
THE
GENERAL
ASSEMBLY
OF
THE
STATE
OF
IOWA:
4
TLSB
5856HC
(6)
83
da/nh
H.F.
_____
DIVISION
I
1
LIMITED
LIABILITY
COMPANIES
2
Section
1.
Section
489.102,
subsection
20,
Code
2009,
is
3
amended
to
read
as
follows:
4
20.
“Registered
office”
means
any
of
the
following:
5
a.
The
the
office
that
a
limited
liability
company
or
6
foreign
limited
liability
company
is
required
to
designate
and
7
maintain
under
section
489.113.
8
b.
The
principal
office
of
a
foreign
limited
liability
9
company.
10
Sec.
2.
Section
489.113,
Code
2009,
is
amended
to
read
as
11
follows:
12
489.113
Registered
office
and
registered
agent
for
service
13
of
process.
14
1.
A
limited
liability
company
or
a
foreign
limited
15
liability
company
that
has
a
certificate
of
authority
under
16
section
489.802
shall
designate
and
continuously
maintain
in
17
this
state
all
of
the
following:
18
a.
1.
A
registered
office,
which
need
not
be
a
place
of
its
19
activity
in
this
state.
20
b.
2.
A
registered
agent
for
service
of
process
.
who
may
21
be
any
of
the
following:
22
a.
An
individual
who
resides
in
this
state
and
whose
23
business
office
is
identical
with
the
registered
office.
24
b.
A
domestic
corporation,
limited
liability
company,
or
25
not-for-profit
domestic
corporation
whose
business
office
is
26
identical
with
the
registered
office.
27
c.
A
foreign
corporation,
foreign
limited
liability
company,
28
or
not-for-profit
foreign
corporation
authorized
to
transact
29
business
in
this
state
whose
business
office
is
identical
with
30
the
registered
office.
31
2.
A
foreign
limited
liability
company
that
has
a
32
certificate
of
authority
under
section
489.802
shall
designate
33
and
continuously
maintain
in
this
state
a
registered
agent
for
34
service
of
process.
35
-1-
LSB
5856HC
(6)
83
da/nh
1/
11
H.F.
_____
3.
A
registered
agent
for
service
of
process
of
a
limited
1
liability
company
or
foreign
limited
liability
company
must
be
2
an
individual
who
is
a
resident
of
this
state
or
other
person
3
with
authority
to
transact
business
in
this
state.
4
Sec.
3.
Section
489.114,
Code
2009,
is
amended
to
read
as
5
follows:
6
489.114
Change
of
registered
office
or
registered
agent
for
7
service
of
process.
8
1.
A
limited
liability
company
or
foreign
limited
liability
9
company
may
change
its
registered
office
,
or
its
registered
10
agent
for
service
of
process
,
or
the
address
of
its
registered
11
agent
for
service
of
process
by
delivering
to
the
secretary
of
12
state
for
filing
a
statement
of
change
containing
that
sets
13
forth
all
of
the
following:
14
a.
The
name
of
the
company.
15
b.
The
street
and
mailing
addresses
of
its
current
16
registered
office.
17
c.
b.
If
the
current
registered
office
is
to
be
changed,
18
the
street
and
mailing
addresses
of
the
new
registered
office.
19
c.
If
the
current
registered
agent
is
to
be
changed,
the
20
name
of
the
new
registered
agent
and
the
new
agent’s
consent
to
21
the
appointment.
The
agent’s
consent
may
be
on
the
statement
22
or
attached
to
it.
23
d.
The
name
and
street
and
mailing
addresses
of
its
current
24
registered
agent
for
service
of
process
That
after
the
change
25
or
changes
are
made,
the
street
address
of
its
registered
26
office
and
the
business
office
of
its
registered
agent
will
be
27
identical
.
28
e.
If
the
current
registered
agent
for
service
of
process
29
or
an
address
of
the
registered
agent
is
to
be
changed,
the
new
30
information.
31
2.
If
a
registered
agent
changes
the
street
address
of
32
the
registered
agent’s
business
office,
the
registered
agent
33
may
change
the
street
address
of
the
registered
office
of
any
34
limited
liability
company
or
foreign
limited
liability
company
35
-2-
LSB
5856HC
(6)
83
da/nh
2/
11
H.F.
_____
for
which
the
person
is
the
registered
agent
by
notifying
the
1
limited
liability
company
or
foreign
limited
liability
company
2
in
writing
of
the
change
and
signing,
either
manually
or
in
3
facsimile,
and
delivering
to
the
secretary
of
state
for
filing
4
a
statement
that
complies
with
the
requirements
of
subsection
5
1
and
recites
that
the
limited
liability
company
or
foreign
6
limited
liability
company
has
been
notified
of
the
change.
7
3.
If
a
registered
agent
changes
the
registered
agent’s
8
business
address
to
another
place,
the
registered
agent
may
9
change
the
business
address
and
the
address
of
the
registered
10
agent
by
filing
a
statement
as
required
by
subsection
2
for
11
each
limited
liability
company
or
foreign
limited
liability
12
company,
or
a
single
statement
of
all
limited
liability
13
companies
or
all
foreign
limited
liability
companies
named
14
in
the
notice,
except
that
it
need
be
signed
only
by
the
15
registered
agent
and
need
not
include
the
name
of
the
new
16
registered
agent
and
need
not
be
responsive
to
subsection
1,
17
paragraph
“c”
,
and
must
recite
that
a
copy
of
the
statement
18
has
been
mailed
to
each
limited
liability
company
or
foreign
19
limited
liability
company
named
in
the
notice.
20
4.
A
limited
liability
company
or
foreign
limited
liability
21
company
may
also
change
its
registered
office
or
registered
22
agent
in
its
biennial
report
as
provided
in
section
489.209.
23
5.
Subject
to
section
489.205,
subsection
3,
a
statement
of
24
change
is
effective
when
filed
by
the
secretary
of
state.
25
Sec.
4.
Section
489.115,
Code
2009,
is
amended
by
striking
26
the
section
and
inserting
in
lieu
thereof
the
following:
27
489.115
Resignation
of
registered
agent
for
service
of
28
process.
29
1.
A
registered
agent
may
resign
an
agency
appointment
by
30
signing
and
delivering
to
the
secretary
of
state
for
filing
the
31
signed
original
statement
of
resignation.
The
statement
of
32
resignation
may
include
a
statement
that
the
registered
office
33
is
also
discontinued.
The
registered
agent
shall
send
a
copy
34
of
the
statement
of
resignation
by
registered
or
certified
35
-3-
LSB
5856HC
(6)
83
da/nh
3/
11
H.F.
_____
mail,
return
receipt
requested,
to
the
limited
liability
1
company
or
foreign
limited
liability
company
at
its
principal
2
office
and
to
the
registered
office,
if
not
discontinued.
The
3
registered
agent
shall
certify
to
the
secretary
of
state
that
4
the
copies
have
been
sent
to
the
limited
liability
company
5
or
foreign
limited
liability
company,
including
the
date
the
6
copies
were
sent.
7
2.
The
agency
appointment
is
terminated,
and
the
registered
8
office
discontinued
if
so
provided,
on
the
date
on
which
the
9
statement
was
filed.
10
Sec.
5.
Section
489.116,
Code
2009,
is
amended
to
read
as
11
follows:
12
489.116
Service
of
process.
13
1.
A
limited
liability
company’s
or
foreign
limited
14
liability
company’s
registered
agent
for
service
of
process
15
appointed
by
a
limited
liability
company
or
foreign
limited
16
liability
company
is
an
is
the
company’s
agent
of
the
17
company
for
service
of
any
process,
notice,
or
demand
required
18
or
permitted
by
law
to
be
served
on
the
company.
19
2.
If
a
limited
liability
company
or
foreign
limited
20
liability
company
has
no
registered
agent,
or
the
agent
21
cannot
with
reasonable
diligence
be
served,
the
limited
22
liability
company
may
be
served
by
registered
or
certified
23
mail,
return
receipt
requested,
addressed
to
the
limited
24
liability
company
at
its
principal
office.
Service
is
25
perfected
at
the
earliest
of
any
of
the
following:
26
3.
Service
is
effected
under
subsection
2
at
the
earliest
27
of
any
of
the
following:
28
a.
The
date
the
limited
liability
company
or
foreign
limited
29
liability
company
receives
the
process,
notice,
or
demand
mail
.
30
b.
The
date
shown
on
the
return
receipt,
if
signed
on
behalf
31
of
the
company.
32
c.
Five
days
after
the
process,
notice,
or
demand
is
33
deposited
with
its
deposit
in
the
United
States
postal
service,
34
if
mail,
as
evidenced
by
the
postmark,
if
mailed
postpaid
35
-4-
LSB
5856HC
(6)
83
da/nh
4/
11
H.F.
_____
and
correctly
addressed
and
with
sufficient
postage
.
1
4.
This
section
does
not
affect
the
right
to
serve
process,
2
notice,
or
demand
in
any
other
manner
provided
by
law.
A
3
limited
liability
company
or
foreign
limited
liability
company
4
may
be
served
pursuant
to
this
section,
as
provided
in
another
5
provision
of
this
chapter,
or
as
provided
in
sections
617.3
6
through
617.6,
unless
the
manner
of
service
is
otherwise
7
specifically
provided
for
by
another
provision
of
law.
8
Sec.
6.
Section
489.117,
subsection
1,
paragraphs
e
and
f,
9
Code
2009,
are
amended
by
striking
the
paragraphs.
10
Sec.
7.
Section
489.117,
Code
2009,
is
amended
by
adding
the
11
following
new
subsection:
12
NEW
SUBSECTION
.
4.
The
secretary
of
state
may
impose,
13
assess,
and
collect
a
filing
fee
as
a
condition
to
accepting
a
14
biennial
report
as
provided
in
section
489.209.
15
Sec.
8.
Section
489.201,
subsection
2,
paragraph
b,
Code
16
2009,
is
amended
to
read
as
follows:
17
b.
The
street
and
mailing
addresses
address
of
the
18
initial
registered
office
and
the
name
and
street
and
mailing
19
addresses
of
the
initial
registered
agent
for
service
of
20
process
of
on
the
company.
21
Sec.
9.
Section
489.208,
subsection
1,
paragraph
b,
Code
22
2009,
is
amended
to
read
as
follows:
23
b.
That
the
company
was
duly
formed
under
the
laws
of
this
24
state
,
and
the
date
of
its
formation
,
and
the
period
of
its
25
duration
if
less
than
perpetual
.
26
Sec.
10.
Section
489.209,
Code
2009,
is
amended
to
read
as
27
follows:
28
489.209
Biennial
report
for
secretary
of
state.
29
1.
A
limited
liability
company
or
a
foreign
limited
30
liability
company
authorized
to
transact
business
in
this
state
31
shall
deliver
to
the
secretary
of
state
for
filing
a
biennial
32
report
that
states
all
of
the
following:
33
a.
The
name
of
the
company.
34
b.
The
street
and
mailing
addresses
address
of
the
company’s
35
-5-
LSB
5856HC
(6)
83
da/nh
5/
11
H.F.
_____
registered
office
,
and
the
name
and
street
and
mailing
1
addresses
of
its
registered
agent
for
service
of
process
2
in
this
state
at
that
office,
and
the
consent
of
any
new
3
registered
agent
.
4
c.
The
street
and
mailing
addresses
address
of
its
principal
5
office.
6
d.
In
the
case
of
a
foreign
limited
liability
company,
the
7
state
or
other
jurisdiction
under
whose
law
the
company
is
8
formed
and
any
alternate
name
adopted
under
section
489.805,
9
subsection
1.
10
2.
Information
in
a
biennial
report
under
this
section
11
must
be
current
as
of
the
date
the
report
is
delivered
to
the
12
secretary
of
state
for
filing.
The
report
shall
be
executed
13
on
behalf
of
the
limited
liability
company
or
foreign
limited
14
liability
company
and
signed
as
provided
in
section
489.203.
15
3.
The
first
biennial
report
under
this
section
must
be
16
delivered
to
the
secretary
of
state
between
January
1
and
17
April
1
of
the
first
odd-numbered
year
following
the
calendar
18
year
in
which
a
limited
liability
company
was
formed
or
a
19
foreign
limited
liability
company
was
authorized
to
transact
20
business.
A
subsequent
biennial
report
must
be
delivered
21
to
the
secretary
of
state
between
January
1
and
April
1
of
22
each
following
odd-numbered
calendar
year.
A
filing
fee
for
23
the
biennial
report
shall
be
determined
by
the
secretary
of
24
state
pursuant
to
section
489.117.
Each
biennial
report
shall
25
contain
information
related
to
the
two-year
period
immediately
26
preceding
the
calendar
year
in
which
the
report
is
filed.
27
4.
If
a
biennial
report
under
this
section
does
not
contain
28
the
information
required
in
subsection
1
this
section
,
the
29
secretary
of
state
shall
promptly
notify
the
reporting
limited
30
liability
company
or
foreign
limited
liability
company
in
31
writing
and
return
the
report
to
it
for
correction.
If
the
32
report
is
corrected
to
contain
the
information
required
in
33
subsection
1
and
delivered
to
the
secretary
of
state
within
34
thirty
days
after
the
effective
date
of
the
notice,
it
is
35
-6-
LSB
5856HC
(6)
83
da/nh
6/
11
H.F.
_____
timely
delivered
.
1
5.
If
a
biennial
report
under
this
section
contains
an
2
address
of
a
registered
office
or
the
name
or
address
of
a
3
registered
agent
for
service
of
process
which
differs
from
the
4
information
shown
in
the
records
of
the
secretary
of
state
5
immediately
before
the
biennial
report
becomes
effective,
the
6
differing
information
in
the
biennial
report
is
considered
7
a
statement
of
change
under
section
489.114
.
The
secretary
8
of
state
may
provide
for
the
change
of
registered
office
or
9
registered
agent
on
the
form
prescribed
by
the
secretary
of
10
state
for
the
biennial
report,
provided
that
the
form
contains
11
the
information
required
in
section
489.114.
If
the
secretary
12
of
state
determines
that
a
biennial
report
does
not
contain
the
13
information
required
in
this
section
but
otherwise
meets
the
14
requirements
of
section
489.114
for
the
purpose
of
changing
15
the
registered
office
or
registered
agent,
the
secretary
of
16
state
shall
file
the
statement
of
change
for
the
registered
17
office
or
registered
agent,
effective
as
provided
in
section
18
489.205,
subsection
3,
before
returning
the
biennial
report
to
19
the
limited
liability
company
as
provided
in
this
section.
A
20
statement
of
change
of
registered
office
or
registered
agent
21
accomplished
pursuant
to
this
subsection
shall
be
executed
by
a
22
person
authorized
to
execute
the
biennial
report.
23
Sec.
11.
Section
489.302,
subsection
1,
paragraph
a,
Code
24
Supplement
2009,
is
amended
to
read
as
follows:
25
a.
It
must
include
the
name
of
the
company
and
the
street
26
and
mailing
addresses
address
of
its
registered
principal
27
office.
28
Sec.
12.
Section
489.302,
subsection
2,
paragraph
b,
Code
29
Supplement
2009,
is
amended
to
read
as
follows:
30
b.
The
street
and
mailing
addresses
address
of
the
company’s
31
registered
principal
office.
32
Sec.
13.
Section
489.303,
Code
2009,
is
amended
by
adding
33
the
following
new
subsection:
34
NEW
SUBSECTION
.
3.
Certifies
to
the
secretary
of
state
that
35
-7-
LSB
5856HC
(6)
83
da/nh
7/
11
H.F.
_____
the
person
denying
authority
has
sent
a
copy
of
the
statement
1
of
denial
to
the
limited
liability
company,
including
the
date
2
on
which
the
copy
was
sent.
3
Sec.
14.
Section
489.705,
subsection
1,
Code
2009,
is
4
amended
to
read
as
follows:
5
1.
The
secretary
of
state
may
commence
a
proceeding
under
6
this
section
to
administratively
dissolve
a
limited
liability
7
company
administratively
,
if
the
company
does
not
do
any
of
the
8
following
apply
:
9
a.
Pay,
The
limited
liability
company
has
not
delivered
10
a
biennial
report
to
the
secretary
of
state
in
a
form
that
11
meets
the
requirements
of
489.209
within
sixty
days
after
it
is
12
due,
or
has
not
paid
within
sixty
days
after
the
due
date,
any
13
fee,
tax,
or
penalty
due
to
the
secretary
of
state
under
this
14
chapter
or
law
other
than
this
chapter.
15
b.
Deliver,
within
sixty
days
after
the
due
date,
its
16
biennial
report
to
the
secretary
of
state.
The
limited
17
liability
company
is
without
a
registered
office
or
registered
18
agent
in
this
state
for
sixty
days
or
more.
19
c.
The
limited
liability
company
does
not
notify
the
20
secretary
of
state
within
sixty
days
that
its
registered
agent
21
or
registered
office
has
been
changed,
that
its
registered
22
agent
has
resigned,
or
that
its
registered
office
has
been
23
discontinued.
24
d.
The
limited
liability
company’s
period
of
duration
stated
25
in
its
certificate
of
organization
has
expired.
26
Sec.
15.
Section
489.802,
subsection
1,
paragraph
d,
Code
27
2009,
is
amended
to
read
as
follows:
28
d.
The
name
and
street
and
mailing
addresses
of
the
29
company’s
initial
registered
agent
for
service
of
process
in
30
this
state.
31
Sec.
16.
Section
489.806,
subsection
1,
paragraphs
c
and
d,
32
Code
2009,
are
amended
to
read
as
follows:
33
c.
Appoint
and
maintain
a
registered
agent
for
service
of
34
process
and
registered
office
as
required
by
section
489.113,
35
-8-
LSB
5856HC
(6)
83
da/nh
8/
11
H.F.
_____
subsection
subsections
1
and
2.
1
d.
Deliver
for
filing
a
statement
of
a
change
under
section
2
489.114
within
thirty
days
after
a
change
has
occurred
in
the
3
name
or
address
of
the
of
its
registered
agent
or
the
address
4
of
its
registered
office
.
5
Sec.
17.
Section
489.806,
subsection
2,
unnumbered
6
paragraph
1,
Code
2009,
is
amended
to
read
as
follows:
7
To
revoke
a
certificate
of
authority
of
a
foreign
limited
8
liability
company,
the
secretary
of
state
must
prepare,
9
sign,
and
file
a
notice
of
revocation
and
send
a
copy
to
10
the
company’s
registered
agent
for
service
of
process
in
11
this
state,
or
if
the
company
does
not
appoint
and
maintain
12
a
proper
registered
agent
in
this
state,
to
the
company’s
13
registered
principal
office.
The
notice
must
state
all
of
the
14
following:
15
DIVISION
II
16
BUSINESS
CORPORATIONS
17
Sec.
18.
Section
490.1420,
subsection
1,
Code
2009,
is
18
amended
to
read
as
follows:
19
1.
The
corporation
has
not
delivered
a
biennial
report
to
20
the
secretary
of
state
in
a
form
that
meets
the
requirements
of
21
section
490.1622,
within
sixty
days
after
it
is
due,
or
has
not
22
paid
the
filing
fee
as
determined
by
any
fee,
tax,
or
penalty
23
due
to
the
secretary
of
state
under
this
chapter
or
law
other
24
than
this
chapter
,
within
sixty
days
after
it
is
due.
25
Sec.
19.
Section
490.1622,
subsection
2,
Code
2009,
is
26
amended
to
read
as
follows:
27
2.
Information
in
the
biennial
report
must
be
current
as
28
of
the
first
day
of
January
of
the
year
in
which
the
report
29
is
due
the
date
the
report
is
delivered
to
the
secretary
of
30
state
for
filing
.
The
report
shall
be
executed
on
behalf
of
31
the
corporation
and
signed
as
provided
in
section
490.120
or
by
32
any
other
person
authorized
by
the
board
of
directors
of
the
33
corporation.
34
EXPLANATION
35
-9-
LSB
5856HC
(6)
83
da/nh
9/
11
H.F.
_____
DIVISION
I
——
LIMITED
LIABILITY
COMPANIES.
This
bill
amends
1
provisions
regulating
the
formation
and
management
of
a
limited
2
liability
company
(LLC)
under
Code
chapter
489.
3
REGISTERED
OFFICES
AND
REGISTERED
AGENTS.
The
bill
provides
4
that
a
registered
office
is
the
same
for
an
LLC
regardless
of
5
whether
it
is
formed
in
this
state
or
in
another
jurisdiction.
6
In
both
cases
an
LLC
must
have
a
certificate
of
organization
7
(Code
section
489.201)
or
a
certificate
of
authority
(Code
8
section
489.802)
to
do
business
in
the
state,
and
must
9
designate
a
registered
office
and
name
a
registered
agent
for
10
purposes
of
accepting
service
of
process
in
a
court
action
11
(Code
sections
489.113
and
489.116).
The
bill
provides
that
in
12
both
cases
a
registered
agent
must
be
an
individual
who
resides
13
in
the
state,
or
a
business
organized
in
this
state
or
another
14
state,
and
maintain
a
business
office
which
is
the
company’s
15
registered
office.
16
CHANGES
IN
A
REGISTERED
OFFICE
OR
REGISTERED
AGENT.
The
17
bill
provides
for
changes
in
an
LLC’s
registered
office
or
18
registered
agent
(Code
section
489.114),
provided
that
the
19
street
address
of
its
registered
office
and
the
business
20
office
of
its
registered
agent
will
be
identical.
It
also
21
requires
a
registered
agent
to
notify
the
secretary
of
state
22
and
the
LLC
of
any
change
in
address.
Likewise,
the
bill
23
provides
that
an
LLC
must
notify
the
secretary
of
state
of
any
24
change
in
its
registered
office
or
its
registered
agent
(Code
25
section
489.114).
The
LLC
may
notify
the
secretary
of
state
by
26
filing
a
statement
of
change
or
by
filing
its
biennial
report
27
(Code
section
489.209).
The
bill
provides
procedures
for
a
28
registered
agent
to
resign
by
providing
notice
to
the
secretary
29
of
state
and
the
LLC
(Code
section
489.115).
30
SERVICE
OF
PROCESS.
The
bill
provides
that
service
of
31
process
may
be
accomplished
by
mail
to
the
LLC’s
principal
32
business
office,
and
provides
that
service
is
delivered
when
33
the
LLC
receives
the
mail,
on
the
date
shown
on
any
signed
34
return
receipt,
or
five
days
after
its
deposit
in
the
United
35
-10-
LSB
5856HC
(6)
83
da/nh
10/
11
H.F.
_____
States
mail
(Code
section
489.116).
Service
may
also
be
1
accomplished
in
any
other
manner
specified
in
law.
2
FEES.
The
bill
amends
provisions
for
the
imposition
of
fees
3
(Code
section
489.117).
It
eliminates
references
to
filing
4
applications
which
are
not
provided
for
in
the
Code
chapter
and
5
for
which
no
fee
is
assessed.
It
also
allows
the
secretary
of
6
state
to
impose
and
collect
filing
fees
for
biennial
reports.
7
AUTHORIZATIONS.
The
bill
requires
that
an
LLC’s
certificate
8
of
authority
state
its
duration
if
less
than
perpetual
(Code
9
section
489.208).
The
bill
provides
that
a
person
who
denies
10
authority
to
act
on
behalf
of
the
LLC
by
filing
a
statement
of
11
denial
(Code
section
489.303),
must
notify
the
LLC
and
certify
12
to
the
secretary
of
state
that
the
notice
was
accomplished.
13
ADMINISTRATIVE
DISSOLUTION.
The
bill
amends
provisions
14
allowing
the
secretary
of
state
to
provide
for
the
15
administrative
dissolution
of
an
LLC
(Code
section
489.705).
16
The
bill
provides
that
grounds
for
such
an
action
include
17
the
LLC’s
failure
to
deliver
a
biennial
report,
to
have
18
a
registered
office
or
registered
agent
or
to
notify
the
19
secretary
of
change
in
a
registered
office
or
registered
agent,
20
or
the
LLC’s
duration
expires.
21
DIVISION
II
——
BUSINESS
CORPORATIONS.
The
bill
amends
22
provisions
regulating
the
formation
and
management
of
business
23
corporations
under
Code
chapter
490.
24
ADMINISTRATIVE
DISSOLUTION.
The
bill
amends
provisions
25
allowing
the
secretary
of
state
to
provide
for
the
26
administrative
dissolution
of
a
business
corporation
(Code
27
section
490.1420).
The
bill
provides
that
one
cause
for
such
28
dissolution
is
the
failure
of
the
corporation
to
pay
the
29
secretary
of
state
any
fee,
tax,
or
penalty
due
under
state
30
statute.
31
BIENNIAL
REPORT.
The
bill
provides
that
a
biennial
report
32
required
to
be
filed
with
the
secretary
of
state
(Code
section
33
490.1622),
must
be
current
on
the
date
that
it
is
delivered
to
34
the
secretary
of
state.
35
-11-
LSB
5856HC
(6)
83
da/nh
11/
11