| |
Illinois Compiled Statutes
Information maintained by the Legislative Reference Bureau Updating the database of the Illinois Compiled Statutes (ILCS) is an ongoing process. Recent laws may not yet be included in the ILCS database, but they are found on this site as Public Acts soon after they become law. For information concerning the relationship between statutes and Public Acts, refer to the Guide. Because the statute database is maintained primarily for legislative drafting purposes, statutory changes are sometimes included in the statute database before they take effect. If the source note at the end of a Section of the statutes includes a Public Act that has not yet taken effect, the version of the law that is currently in effect may have already been removed from the database and you should refer to that Public Act to see the changes made to the current law.
BUSINESS ORGANIZATIONS (805 ILCS 105/) General Not For Profit Corporation Act of 1986. 805 ILCS 105/114.10
(805 ILCS 105/114.10) (from Ch. 32, par. 114.10)
Sec. 114.10.
Filing of annual report of domestic or
foreign corporation. Such annual report together with all
fees and charges as prescribed by this Act, shall be
delivered to the Secretary of State within 60 days
immediately preceding the first day of the anniversary month
of the corporation each year. Proof to the satisfaction of
the Secretary of State that prior to the first day of the
anniversary month of the corporation such report together
with all fees and charges as prescribed by this Act, was
deposited in the United States mail in a sealed envelope,
properly addressed, with postage prepaid, shall be deemed a
compliance with this requirement. If the Secretary of State
finds that such report conforms to the requirements of this
Act, he or she shall file the same. If he or she finds that
it does not so conform, he or she shall promptly return the
same to the corporation for any necessary corrections, in
which event the penalties hereinafter prescribed for failure
to file such report within the time hereinabove provided
shall not apply, if such report is corrected to conform to
the requirements of this Act and returned to the Secretary
of State within 30 days of the date the report was returned
for corrections.
(Source: P.A. 84-1423.)
|
805 ILCS 105/114.15 (805 ILCS 105/114.15) (This Section may contain text from a Public Act with a delayed effective date ) Sec. 114.15. Demographic information of directors and officers. (a) Within 30 days after filing its annual AG990-IL Charitable Organization Annual Report, a corporation that reports grants of $1,000,000 or more to other charitable organizations shall post on its publicly available website, if one exists, the aggregated demographic information of the corporation's directors and officers, including race, ethnicity, gender, disability status, veteran status, sexual orientation, and gender identity. The aggregated demographic information shall be accessible on the corporation's publicly available website for at least 3 years after it is posted. (b) The Department of Human Rights shall work with community partners to prepare and publish a standardized list of demographic classifications to be used by corporations for the reporting of the aggregated demographic information of a corporation's directors and officers, including race, ethnicity, gender, disability status, veteran status, sexual orientation, and gender identity. The Department of Human Rights shall periodically review and update the list. (c) In collecting the aggregated demographic information of its directors and officers, a corporation shall allow for an individual to decline to disclose any or all personal demographic information to the corporation.
(Source: P.A. 103-635, eff. 1-1-25.) |
805 ILCS 105/Art. 15
(805 ILCS 105/Art. 15 heading)
ARTICLE 15.
FEES AND CHARGES
|
805 ILCS 105/115.05
(805 ILCS 105/115.05) (from Ch. 32, par. 115.05)
Sec. 115.05.
Fees and charges to be collected by
Secretary of State. The Secretary of State shall charge and
collect in accordance with the provisions of this Act:
(a) Fees for filing documents.
(b) Miscellaneous charges.
(c) Fees for filing annual reports.
(Source: P.A. 92-33, eff. 7-1-01.)
|
805 ILCS 105/115.10
(805 ILCS 105/115.10) (from Ch. 32, par. 115.10)
Sec. 115.10. Fees for filing documents. The Secretary of State shall charge and collect for:
(a) Filing articles of incorporation, $50.
(b) Filing articles of amendment, $25, unless the | | amendment is a restatement of the articles of incorporation, in which case the fee shall be $100.
|
|
(c) Filing articles of merger or consolidation, $25.
(d) Filing articles of dissolution, $5.
(e) Filing application to reserve a corporate name,
| |
(f) Filing a notice of transfer or cancellation of a
| | reserved corporate name, $25.
|
|
(g) Filing statement of change of address of
| | registered office or change of registered agent, or both, $5.
|
|
(h) Filing an application of a foreign corporation
| | for authority to conduct affairs in this State, $50.
|
|
(i) Filing an application of a foreign corporation
| | for amended authority to conduct affairs in this State, $25.
|
|
(j) Filing a copy of amendment to the articles of
| | incorporation of a foreign corporation holding authority to conduct affairs in this State, $25, unless the amendment is a restatement of the articles of incorporation, in which case the fee shall be $100.
|
|
(k) Filing a copy of articles of merger of a foreign
| | corporation holding authority to conduct affairs in this State, $25.
|
|
(l) Filing an application for withdrawal and final
| | report or a copy of articles of dissolution of a foreign corporation, $5.
|
|
(m) Filing an annual report of a domestic or foreign
| | corporation, $10, of which $5 must be deposited into the Charitable Trust Stabilization Fund.
|
|
(n) Filing an application for reinstatement of a
| | domestic or a foreign corporation, $25.
|
|
(o) Filing an application for use of an assumed
| | corporate name, $150 for each year or part thereof ending in 0 or 5, $120 for each year or part thereof ending in 1 or 6, $90 for each year or part thereof ending in 2 or 7, $60 for each year or part thereof ending in 3 or 8, $30 for each year or part thereof ending in 4 or 9, and a renewal fee for each assumed corporate name, $150.
|
|
(p) Filing an application for change or cancellation
| | of an assumed corporate name, $5.
|
|
(q) Filing an application to register the corporate
| | name of a foreign corporation, $50; and an annual renewal fee for the registered name, $50.
|
|
(r) Filing an application for cancellation of a
| | registered name of a foreign corporation, $5.
|
|
(s) Filing a statement of correction, $25.
(t) Filing an election to accept this Act, $25.
(u) Filing any other statement or report, $5.
(Source: P.A. 94-605, eff. 1-1-06; 95-655, eff. 6-1-08 .)
|
805 ILCS 105/115.15
(805 ILCS 105/115.15) (from Ch. 32, par. 115.15)
Sec. 115.15. Miscellaneous charges. The Secretary of
State shall charge and collect:
(a) For furnishing a copy or certified copy of any
document, instrument, or paper relating to a corporation, or for a certificate,
$5.
(b) At the time of any service of process, notice or demand
on him or her as resident agent of a corporation, $10, which
amount may be recovered as taxable costs by the party to the
suit or action causing such service to be made if such party
prevails in the suit or action.
(Source: P.A. 97-839, eff. 7-20-12.)
|
|
|
|