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 This section is repealed on July 1, 2021. 32 Sec. 2.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