93RD GENERAL ASSEMBLY
State of Illinois
2003 and 2004
SB2172

 

Introduced 1/14/2004, by William R. Haine

 

SYNOPSIS AS INTRODUCED:
 
See Index

    Amends the Business Corporation Act of 1983 and the General Not for Profit Corporation Act of 1986 by deleting references to "certificates of authority" and making other changes. Amends the Limited Liability Company Act by adding provisions concerning dissolution and penalties and making other changes. Amends the the Uniform Partnership Act and the Uniform Partnership Act (1997) by adding provisions concerning statements of correction and activities that do not constitute the transaction of business and making other changes. Amends the Revised Uniform Limited Partnership Act by adding provisions concerning dissolution, cancellation, statements of correction, activities that do not constitute the transaction of business, and fees and making other changes. Amends the Co-operative Act by changing provisions regarding the use of the term "co-operative" in the name of a corporation or association organized or doing business for profit. Amends the Uniform Commercial Code in relation to certain fees. Effective August 1, 2004.


LRB093 16105 RXD 41734 b

 

 

A BILL FOR

 

SB2172 LRB093 16105 RXD 41734 b

1     AN ACT concerning business regulation.
 
2     Be it enacted by the People of the State of Illinois,
3 represented in the General Assembly:
4     Section 5. The Business Corporation Act of 1983 is amended
5 by changing Sections 1.80, 4.05, 4.10, 4.20, 9.05, 9.20, 11.37,
6 11.75, 12.40, 12.45, 12.50, 13.55, 13.60, 13.75, 14.01, 15.10,
7 15.45, and 15.90 as follows:
 
8     (805 ILCS 5/1.80)  (from Ch. 32, par. 1.80)
9     Sec. 1.80. Definitions. As used in this Act, unless the
10 context otherwise requires, the words and phrases defined in
11 this Section shall have the meanings set forth herein.
12     (a) "Corporation" or "domestic corporation" means a
13 corporation subject to the provisions of this Act, except a
14 foreign corporation.
15     (b) "Foreign corporation" means a corporation for profit
16 organized under laws other than the laws of this State, but
17 shall not include a banking corporation organized under the
18 laws of another state or of the United States, a foreign
19 banking corporation organized under the laws of a country other
20 than the United States and holding a certificate of authority
21 from the Commissioner of Banks and Real Estate issued pursuant
22 to the Foreign Banking Office Act, or a banking corporation
23 holding a license from the Commissioner of Banks and Real
24 Estate issued pursuant to the Foreign Bank Representative
25 Office Act.
26     (c) "Articles of incorporation" means the original
27 articles of incorporation, including the articles of
28 incorporation of a new corporation set forth in the articles of
29 consolidation, and all amendments thereto, whether evidenced
30 by articles of amendment, articles of merger, articles of
31 exchange, statement of correction affecting articles,
32 resolution establishing series of shares or a statement of

 

 

SB2172 - 2 - LRB093 16105 RXD 41734 b

1 cancellation under Section 9.05. Restated articles of
2 incorporation shall supersede the original articles of
3 incorporation and all amendments thereto prior to the effective
4 date of filing the articles of amendment incorporating the
5 restated articles of incorporation.
6     (d) "Subscriber" means one who subscribes for shares in a
7 corporation, whether before or after incorporation.
8     (e) "Incorporator" means one of the signers of the original
9 articles of incorporation.
10     (f) "Shares" means the units into which the proprietary
11 interests in a corporation are divided.
12     (g) "Shareholder" means one who is a holder of record of
13 shares in a corporation.
14     (h) "Certificate" representing shares means a written
15 instrument executed by the proper corporate officers, as
16 required by Section 6.35 of this Act, evidencing the fact that
17 the person therein named is the holder of record of the share
18 or shares therein described. If the corporation is authorized
19 to issue uncertificated shares in accordance with Section 6.35
20 of this Act, any reference in this Act to shares represented by
21 a certificate shall also refer to uncertificated shares and any
22 reference to a certificate representing shares shall also refer
23 to the written notice in lieu of a certificate provided for in
24 Section 6.35.
25     (i) "Authorized shares" means the aggregate number of
26 shares of all classes which the corporation is authorized to
27 issue.
28     (j) "Paid-in capital" means the sum of the cash and other
29 consideration received, less expenses, including commissions,
30 paid or incurred by the corporation, in connection with the
31 issuance of shares, plus any cash and other consideration
32 contributed to the corporation by or on behalf of its
33 shareholders, plus amounts added or transferred to paid-in
34 capital by action of the board of directors or shareholders
35 pursuant to a share dividend, share split, or otherwise, minus
36 reductions as provided elsewhere in this Act. Irrespective of

 

 

SB2172 - 3 - LRB093 16105 RXD 41734 b

1 the manner of designation thereof by the laws under which a
2 foreign corporation is or may be organized, paid-in capital of
3 a foreign corporation shall be determined on the same basis and
4 in the same manner as paid-in capital of a domestic
5 corporation, for the purpose of computing license fees,
6 franchise taxes and other charges imposed by this Act.
7     (k) "Net assets", for the purpose of determining the right
8 of a corporation to purchase its own shares and of determining
9 the right of a corporation to declare and pay dividends and
10 make other distributions to shareholders is equal to the
11 difference between the assets of the corporation and the
12 liabilities of the corporation.
13     (l) "Registered office" means that office maintained by the
14 corporation in this State, the address of which is on file in
15 the office of the Secretary of State, at which any process,
16 notice or demand required or permitted by law may be served
17 upon the registered agent of the corporation.
18     (m) "Insolvent" means that a corporation is unable to pay
19 its debts as they become due in the usual course of its
20 business.
21     (n) "Anniversary" means that day each year exactly one or
22 more years after:
23         (1) the date of filing the articles of incorporation
24     prescribed by Section 2.10 of this Act, in the case of a
25     domestic corporation;
26         (2) the date of filing the application for authority
27     prescribed by Section 13.15 of this Act, in the case of a
28     foreign corporation; or
29         (3) the date of filing the articles of consolidation
30     prescribed by Section 11.25 of this Act in the case of a
31     consolidation, unless the plan of consolidation provides
32     for a delayed effective date, pursuant to Section 11.40.
33     (o) "Anniversary month" means the month in which the
34 anniversary of the corporation occurs.
35     (p) "Extended filing month" means the month (if any) which
36 shall have been established in lieu of the corporation's

 

 

SB2172 - 4 - LRB093 16105 RXD 41734 b

1 anniversary month in accordance with Section 14.01.
2     (q) "Taxable year" means that 12 month period commencing
3 with the first day of the anniversary month of a corporation
4 through the last day of the month immediately preceding the
5 next occurrence of the anniversary month of the corporation,
6 except that in the case of a corporation that has established
7 an extended filing month "taxable year" means that 12 month
8 period commencing with the first day of the extended filing
9 month through the last day of the month immediately preceding
10 the next occurrence of the extended filing month.
11     (r) "Fiscal year" means the 12 month period with respect to
12 which a corporation ordinarily files its federal income tax
13 return.
14     (s) "Close corporation" means a corporation organized
15 under or electing to be subject to Article 2A of this Act, the
16 articles of incorporation of which contain the provisions
17 required by Section 2.10, and either the corporation's articles
18 of incorporation or an agreement entered into by all of its
19 shareholders provide that all of the issued shares of each
20 class shall be subject to one or more of the restrictions on
21 transfer set forth in Section 6.55 of this Act.
22     (t) "Common shares" means shares which have no preference
23 over any other shares with respect to distribution of assets on
24 liquidation or with respect to payment of dividends.
25     (u) "Delivered", for the purpose of determining if any
26 notice required by this Act is effective, means:
27         (1) transferred or presented to someone in person; or
28         (2) deposited in the United States Mail addressed to
29     the person at his, her or its address as it appears on the
30     records of the corporation, with sufficient first-class
31     postage prepaid thereon.
32     (v) "Property" means gross assets including, without
33 limitation, all real, personal, tangible, and intangible
34 property, without qualification.
35     (w) "Taxable period" means that 12-month period commencing
36 with the first day of the second month preceding the

 

 

SB2172 - 5 - LRB093 16105 RXD 41734 b

1 corporation's anniversary month in the preceding year and prior
2 to the first day of the second month immediately preceding its
3 anniversary month in the current year, except that, in the case
4 of a corporation that has established an extended filing month,
5 "taxable period" means that 12-month period ending with the
6 last day of its fiscal year immediately preceding the extended
7 filing month. In the case of a newly formed domestic
8 corporation or a newly registered foreign corporation that had
9 not commenced transacting business in this State prior to
10 obtaining authority, "taxable period" means that period
11 commencing with the filing of the articles of incorporation or,
12 in the case of a foreign corporation, of filing of the
13 application for authority, and prior to the first day of the
14 second month immediately preceding its anniversary month in the
15 next succeeding year.
16     (x) "Treasury shares" mean (1) shares of a corporation that
17 have been issued, have been subsequently acquired by and belong
18 to the corporation, and have not been cancelled or restored to
19 the status of authorized but unissued shares and (2) shares (i)
20 declared and paid as a share dividend on the shares referred to
21 in clause (1) or this clause (2), or (ii) issued in a share
22 split of the shares referred to in clause (1) or this clause
23 (2). Treasury shares shall be deemed to be "issued" shares but
24 not "outstanding" shares. Treasury shares may not be voted,
25 directly or indirectly, at any meeting or otherwise. Shares
26 converted into or exchanged for other shares of the corporation
27 shall not be deemed to be treasury shares.
28     (y) "Gross amount of business" means gross receipts, from
29 whatever source derived.
30 (Source: P.A. 92-33, eff. 7-1-01.)
 
31     (805 ILCS 5/4.05)  (from Ch. 32, par. 4.05)
32     Sec. 4.05. Corporate name of domestic or foreign
33 corporation.
34     (a) The corporate name of a domestic corporation or of a
35 foreign corporation organized, existing or subject to the

 

 

SB2172 - 6 - LRB093 16105 RXD 41734 b

1 provisions of this Act:
2         (1) Shall contain, separate and apart from any other
3     word or abbreviation in such name, the word "corporation",
4     "company", "incorporated", or "limited", or an
5     abbreviation of one of such words, and if the name of a
6     foreign corporation does not contain, separate and apart
7     from any other word or abbreviation, one of such words or
8     abbreviations, the corporation shall add at the end of its
9     name, as a separate word or abbreviation, one of such words
10     or an abbreviation of one of such words.
11         (2) Shall not contain any word or phrase which
12     indicates or implies that the corporation (i) is authorized
13     or empowered to conduct the business of insurance,
14     assurance, indemnity, or the acceptance of savings
15     deposits; (ii) is authorized or empowered to conduct the
16     business of banking unless otherwise permitted by the
17     Commissioner of Banks and Real Estate pursuant to Section
18     46 of the Illinois Banking Act; or (iii) is authorized or
19     empowered to be in the business of a corporate fiduciary
20     unless otherwise permitted by the Commissioner of Banks and
21     Real Estate under Section 1-9 of the Corporate Fiduciary
22     Act. The word "trust", "trustee", or "fiduciary" may be
23     used by a corporation only if it has first complied with
24     Section 1-9 of the Corporate Fiduciary Act. The word
25     "bank", "banker" or "banking" may only be used by a
26     corporation if it has first complied with Section 46 of the
27     Illinois Banking Act.
28         (3) Shall be distinguishable upon the records in the
29     office of the Secretary of State from the name or assumed
30     name of any domestic corporation or limited liability
31     company organized under the Limited Liability Company Act,
32     whether profit or not for profit, existing under any Act of
33     this State or of the name or assumed name of any foreign
34     corporation or foreign limited liability company
35     registered under the Limited Liability Company Act,
36     whether profit or not for profit, authorized to transact

 

 

SB2172 - 7 - LRB093 16105 RXD 41734 b

1     business in this State, or a name the exclusive right to
2     which is, at the time, reserved or registered in the manner
3     provided in this Act or Section 1-15 of the Limited
4     Liability Company Act, except that, subject to the
5     discretion of the Secretary of State, a foreign corporation
6     that has a name prohibited by this paragraph may be issued
7     a certificate of authority to transact business in this
8     State, if the foreign corporation:
9             (i) Elects to adopt an assumed corporate name or
10         names in accordance with Section 4.15 of this Act; and
11             (ii) Agrees in its application for a certificate of
12         authority to transact business in this State only under
13         such assumed corporate name or names.
14         (4) Shall contain the word "trust", if it be a domestic
15     corporation organized for the purpose of accepting and
16     executing trusts, shall contain the word "pawners", if it
17     be a domestic corporation organized as a pawners' society,
18     and shall contain the word "cooperative", if it be a
19     domestic corporation organized as a cooperative
20     association for pecuniary profit.
21         (5) Shall not contain a word or phrase, or an
22     abbreviation or derivation thereof, the use of which is
23     prohibited or restricted by any other statute of this State
24     unless such restriction has been complied with.
25         (6) Shall consist of letters of the English alphabet,
26     Arabic or Roman numerals, or symbols capable of being
27     readily reproduced by the office of the Secretary of State.
28         (7) Shall be the name under which the corporation shall
29     transact business in this State unless the corporation
30     shall also elect to adopt an assumed corporate name or
31     names as provided in this Act; provided, however, that the
32     corporation may use any divisional designation or trade
33     name without complying with the requirements of this Act,
34     provided the corporation also clearly discloses its
35     corporate name.
36         (8) (Blank).

 

 

SB2172 - 8 - LRB093 16105 RXD 41734 b

1     (b) The Secretary of State shall determine whether a name
2 is "distinguishable" from another name for purposes of this
3 Act. Without excluding other names which may not constitute
4 distinguishable names in this State, a name is not considered
5 distinguishable, for purposes of this Act, solely because it
6 contains one or more of the following:
7         (1) the word "corporation", "company", "incorporated",
8     or "limited", "limited liability" or an abbreviation of one
9     of such words;
10         (2) articles, conjunctions, contractions,
11     abbreviations, different tenses or number of the same word;
12     (c) Nothing in this Section or Sections 4.15 or 4.20 shall:
13         (1) Require any domestic corporation existing or any
14     foreign corporation having a certificate of authority to
15     transact business on the effective date of this Act, to
16     modify or otherwise change its corporate name or assumed
17     corporate name, if any.
18         (2) Abrogate or limit the common law or statutory law
19     of unfair competition or unfair trade practices, nor
20     derogate from the common law or principles of equity or the
21     statutes of this State or of the United States with respect
22     to the right to acquire and protect copyrights, trade
23     names, trade marks, service names, service marks, or any
24     other right to the exclusive use of names or symbols.
25 (Source: P.A. 92-33, eff. 7-1-01.)
 
26     (805 ILCS 5/4.10)  (from Ch. 32, par. 4.10)
27     Sec. 4.10. Reserved name. The exclusive right to the use of
28 a corporate name or an assumed corporate name, as the case may
29 be, may be reserved by:
30     (a) Any person intending to organize a corporation under
31 this Act.
32     (b) Any domestic corporation intending to change its name.
33     (c) Any foreign corporation intending to make application
34 for a certificate of authority to transact business in this
35 State.

 

 

SB2172 - 9 - LRB093 16105 RXD 41734 b

1     (d) Any foreign corporation authorized to transact
2 business in this State and intending to change its name.
3     (e) Any person intending to organize a foreign corporation
4 and intending to have such corporation make application for a
5 certificate of authority to transact business in this State.
6     (f) Any domestic corporation intending to adopt an assumed
7 corporate name.
8     (g) Any foreign corporation authorized to transact
9 business in this State and intending to adopt an assumed
10 corporate name.
11     Such reservation shall be made by filing in the office of
12 the Secretary of State an application to reserve a specified
13 corporate name or a specified assumed corporate name, executed
14 by the applicant. If the Secretary of State finds that such
15 name is available for corporate use, he or she shall reserve
16 the same for the exclusive use of such applicant for a period
17 of ninety days or until surrendered by a written cancellation
18 document signed by the applicant, whichever is sooner.
19     The right to the exclusive use of a specified corporate
20 name or assumed corporate name so reserved may be transferred
21 to any other person by filing in the office of the Secretary of
22 State a notice of such transfer, executed by the person for
23 whom such name was reserved, and specifying the name and
24 address of the transferee.
25     The Secretary of State may revoke any reservation if, after
26 a hearing, he or she finds that the application therefor or any
27 transfer thereof was made contrary to this Act.
28 (Source: P.A. 93-59, eff. 7-1-03.)
 
29     (805 ILCS 5/4.20)  (from Ch. 32, par. 4.20)
30     Sec. 4.20. Change and cancellation of assumed corporate
31 name.
32     (a) Any domestic or foreign corporation may, pursuant to
33 resolution by its board of directors, change or cancel any or
34 all of its assumed corporate names by executing and filing, in
35 accordance with Section 1.10 of this Act, an application

 

 

SB2172 - 10 - LRB093 16105 RXD 41734 b

1 setting forth:
2         (1) The true corporate name.
3         (2) The state or country under the laws of which it is
4     organized.
5         (3) That it intends to cease transacting business under
6     an assumed corporate name by changing or cancelling it.
7         (4) The assumed corporate name to be changed from or
8     cancelled.
9         (5) If the assumed corporate name is to be changed, the
10     assumed corporate name that the corporation proposes to
11     use.
12     (b) Upon the filing of an application to change an assumed
13 corporate name, the corporation shall have the right to use the
14 assumed corporate name for the balance of the period authorized
15 by subsection (d) of Section 4.15.
16     (c) The right to use an assumed corporate name shall be
17 cancelled by the Secretary of State:
18         (1) If the corporation fails to renew an assumed
19     corporate name.
20         (2) If the corporation has filed an application to
21     change or cancel an assumed corporate name.
22         (3) If a domestic corporation has been dissolved.
23         (4) If a foreign corporation has had its certificate of
24     authority to do business in this State revoked.
25 (Source: P.A. 87-516.)
 
26     (805 ILCS 5/9.05)  (from Ch. 32, par. 9.05)
27     Sec. 9.05. Power of corporation to acquire its own shares.
28     (a) A corporation may acquire its own shares, subject to
29 limitations set forth in Section 9.10 of this Act.
30     (b) If a corporation acquires its own shares after the
31 effective date of this amendatory Act of 1993, the shares
32 constitute treasury shares until cancelled as provided by
33 subsection (d) of this Section.
34     (c) A corporation shall file a report under Section 14.25
35 of this Act in the case of its acquisition of its own shares

 

 

SB2172 - 11 - LRB093 16105 RXD 41734 b

1 that occurs either prior to January 1, 1991 or on or prior to
2 the last day of the third month immediately preceding the
3 corporation's anniversary month in 1991. A corporation shall
4 file a report under Section 14.30 of this Act in the case of
5 its acquisition and cancellation of its own shares that occurs
6 after both December 31, 1990 and the last day of such third
7 month. However, if the articles of incorporation provide that
8 the number of authorized shares is reduced by an acquisition
9 and cancellation of shares, then the corporation shall, within
10 60 days after the date of acquisition, execute and file in
11 duplicate in accordance with Section 1.10 of this Act, a
12 statement of cancellation which sets forth:
13         (1) The name of the corporation.
14         (2) The aggregate number of shares which the
15     corporation has authority to issue, itemized by classes and
16     series, if any, within a class before giving effect to the
17     cancellation.
18         (3) The aggregate number of issued shares, itemized by
19     classes and series, if any, within a class before giving
20     effect to the cancellation.
21         (4) The number of shares cancelled, itemized by classes
22     and series, if any, within a class.
23         (5) The aggregate number of shares which the
24     corporation has the authority to issue, itemized by classes
25     and series, if any, within a class after giving effect to
26     the cancellation.
27         (6) The aggregate number of issued shares, itemized by
28     classes and series, if any, within a class, after giving
29     effect to the cancellation.
30         (7) A statement, expressed in dollars, of the amount of
31     the paid-in capital of the corporation before giving effect
32     to the cancellation.
33         (8) A statement, expressed in dollars, of the amount of
34     the paid-in capital of the corporation after giving effect
35     to the cancellation.
36     Upon the filing of the statement of cancellation by the

 

 

SB2172 - 12 - LRB093 16105 RXD 41734 b

1 Secretary of State, the paid-in capital of the corporation
2 shall be deemed to be reduced by that part of the paid-in
3 capital which was, at the time of the cancellation, represented
4 by the shares so cancelled, to the extent of the cost from the
5 paid-in capital of the reacquired and cancelled shares or a
6 lesser amount as may be elected by the corporation, and the
7 statement of cancellation shall operate as an amendment to the
8 articles of incorporation so as to reduce the number of
9 authorized shares by the number of shares so cancelled.
10     (d) A corporation, by resolution of the board of directors,
11 may cancel any of its treasury shares. When cancelled, the
12 shares shall constitute authorized but unissued shares unless
13 the articles of incorporation provide that the shares shall not
14 be reissued, in which case the number of authorized shares
15 shall be reduced by the number of shares cancelled.
16     (e) Until the report required by subsection (c) of this
17 Section, or the report required by Section 14.25 or Section
18 14.30 of this Act reporting a reduction in paid-in capital,
19 shall have been filed in the office of the Secretary of State,
20 the basis of the annual franchise tax payable by the
21 corporation shall not be reduced, provided, however, in no
22 event shall the annual franchise tax for any taxable year be
23 reduced if such report is not filed prior to the first day of
24 the anniversary month or, in the case of a corporation which
25 has established an extended filing month, the extended filing
26 month of that taxable year and before payment of its annual
27 franchise tax.
28 (Source: P.A. 88-151.)
 
29     (805 ILCS 5/9.20)
30     Sec. 9.20. Reduction of paid-in capital.
31     (a) A corporation may reduce its paid-in capital:
32         (1) by resolution of its board of directors by charging
33     against its paid-in capital (i) the paid-in capital
34     represented by shares acquired and cancelled by the
35     corporation as permitted by law, to the extent of the cost

 

 

SB2172 - 13 - LRB093 16105 RXD 41734 b

1     from the paid-in capital of the reacquired and cancelled
2     shares or a lesser amount as may be elected by the
3     corporation, (ii) dividends paid on preferred shares, or
4     (iii) distributions as liquidating dividends; or
5         (2) pursuant to an approved reorganization in
6     bankruptcy that specifically directs the reduction to be
7     effected.
8     (b) Notwithstanding anything to the contrary contained in
9 this Act, at no time shall the paid-in capital be reduced to an
10 amount less than the aggregate par value of all issued shares
11 having a par value.
12     (c) Until the report under Section 14.30 has been filed in
13 the Office of the Secretary of State showing a reduction in
14 paid-in capital, the basis of the annual franchise tax payable
15 by the corporation shall not be reduced; provided, however,
16 that in no event shall the annual franchise tax for any taxable
17 year be reduced if the report is not filed prior to the first
18 day of the anniversary month or, in the case of a corporation
19 that has established an extended filing month, the extended
20 filing month of the corporation of that taxable year and before
21 payment of its annual franchise tax.
22     (d) A corporation that reduced its paid-in capital after
23 December 31, 1986 by one or more of the methods described in
24 subsection (a) may report the reduction pursuant to Section
25 14.30, subject to the restrictions of subsections (b) and (c)
26 of this Section. A reduction in paid-in capital reported
27 pursuant to this subsection shall have no effect for any
28 purpose under this Act with respect to a taxable year ending
29 before the report is filed.
30     (e) Nothing in this Section shall be construed to forbid
31 any reduction in paid-in capital to be effected under Section
32 9.05 of this Act.
33     (f) In the case of a vertical merger, the paid-in capital
34 of a subsidiary may be eliminated if either (1) it was created,
35 totally funded, and or wholly owned by the parent or (2) the
36 amount of the parent's investment in the subsidiary was equal

 

 

SB2172 - 14 - LRB093 16105 RXD 41734 b

1 to or exceeded the subsidiary's paid-in capital.
2 (Source: P.A. 92-33, eff. 7-1-01.)
 
3     (805 ILCS 5/11.37)  (from Ch. 32, par. 11.37)
4     Sec. 11.37. Merger of domestic or foreign corporations and
5 domestic not for profit corporations.
6     (a) One or more domestic corporations or one or more
7 foreign corporations may merge into a domestic not for profit
8 corporation subject to the provisions of the General Not For
9 Profit Corporation Act of 1986, as amended, provided that in
10 the case of a foreign corporation for profit, such merger is
11 permitted by the laws of the State or country under which such
12 foreign corporation for profit is organized.
13     (b) Each domestic corporation shall comply with the
14 provisions of this Act with respect to the merger of domestic
15 corporations, each domestic not for profit corporation shall
16 comply with the provisions of the General Not For Profit
17 Corporation Act of 1986, as amended. With respect to merger of
18 domestic not for profit corporations, each foreign corporation
19 for profit shall comply with the laws of the state or country
20 under which it is organized, and each foreign corporation for
21 profit having a certificate of authority to transact business
22 in this State under the provisions of this Act shall comply
23 with the provisions of this Act with respect to merger of
24 foreign corporations for profit.
25     (c) The plan of merger shall set forth, in addition to all
26 matters required by Section 11.05 of this Act, the manner and
27 basis of converting shares of each merging domestic or foreign
28 corporation for profit into membership or other interests of
29 the surviving domestic not for profit corporation, or into
30 cash, or into property, or into any combination of the
31 foregoing.
32     (d) The effect of a merger under this Section shall be the
33 same as in the case of a merger of domestic corporations as set
34 forth in subsection (a) of Section 11.50 of this Act.
35     (e) When such merger has been effected, the shares of the

 

 

SB2172 - 15 - LRB093 16105 RXD 41734 b

1 corporation or corporations to be converted under the terms of
2 the plan cease to exist. The holders of those shares are
3 entitled only to the membership or other interests, cash, or
4 other property or combination thereof, into which those shares
5 have been converted in accordance with the plan, subject to any
6 dissenters' rights under Section 11.70 of this Act.
7 (Source: P.A. 93-59, eff. 7-1-03.)
 
8     (805 ILCS 5/11.75)  (from Ch. 32, par. 11.75)
9     Sec. 11.75. Business combinations with interested
10 shareholders.
11     (a) Notwithstanding any other provisions of this Act, a
12 corporation (as defined in this Section 11.75) shall not engage
13 in any business combination with any interested shareholder for
14 a period of 3 years following the time that such shareholder
15 became an interested shareholder, unless (1) prior to such time
16 the board of directors of the corporation approved either the
17 business combination or the transaction which resulted in the
18 shareholder becoming an interested shareholder, or (2) upon
19 consummation of the transaction which resulted in the
20 shareholder becoming an interested shareholder, the interested
21 shareholder owned at least 85% of the voting shares of the
22 corporation outstanding at the time the transaction commenced,
23 excluding for purposes of determining the number of shares
24 outstanding those shares owned (i) by persons who are directors
25 and also officers and (ii) employee stock plans in which
26 employee participants do not have the right to determine
27 confidentially whether shares held subject to the plan will be
28 tendered in a tender or exchange offer, or (3) at or subsequent
29 to such time the business combination is approved by the board
30 of directors and authorized at an annual or special meeting of
31 shareholders, and not by written consent, by the affirmative
32 vote of at least 66 2/3% of the outstanding voting shares which
33 are not owned by the interested shareholder.
34     (b) The restrictions contained in this Section shall not
35 apply if:

 

 

SB2172 - 16 - LRB093 16105 RXD 41734 b

1         (1) the corporation's original articles of
2     incorporation contains a provision expressly electing not
3     to be governed by this Section;
4         (2) the corporation, by action of its board of
5     directors, adopts an amendment to its by-laws within 90
6     days of the effective date of this amendatory Act of 1989,
7     expressly electing not to be governed by this Section,
8     which amendment shall not be further amended by the board
9     of directors;
10         (3) the corporation, by action of its shareholders,
11     adopts an amendment to its articles of incorporation or
12     by-laws expressly electing not to be governed by this
13     Section, provided that, in addition to any other vote
14     required by law, such amendment to the articles of
15     incorporation or by-laws must be approved by the
16     affirmative vote of a majority of the shares entitled to
17     vote. An amendment adopted pursuant to this paragraph shall
18     be effective immediately in the case of a corporation that
19     both (i) has never had a class of voting shares that falls
20     within any of the categories set out in paragraph (4) of
21     this subsection (b) and (ii) has not elected by a provision
22     in its original articles of incorporation or any amendment
23     thereto to be governed by this Section. In all other cases,
24     an amendment adopted pursuant to this paragraph shall not
25     be effective until 12 months after the adoption of such
26     amendment and shall not apply to any business combination
27     between such corporation and any person who became an
28     interested shareholder of such corporation on or prior to
29     such adoption. A by-law amendment adopted pursuant to this
30     paragraph shall not be further amended by the board of
31     directors;
32         (4) the corporation does not have a class of voting
33     shares that is (i) listed on a national securities
34     exchange, (ii) authorized for quotation on the NASDAQ Stock
35     Market or (iii) held of record by more than 2,000
36     shareholders, unless any of the foregoing results from

 

 

SB2172 - 17 - LRB093 16105 RXD 41734 b

1     action taken, directly or indirectly, by an interested
2     shareholder or from a transaction in which a person becomes
3     an interested shareholder;
4         (5) a shareholder becomes an interested shareholder
5     inadvertently and (i) as soon as practicable divests itself
6     of ownership of sufficient shares so that the shareholder
7     ceases to be an interested shareholder and (ii) would not,
8     at any time within the 3 year period immediately prior to a
9     business combination between the corporation and such
10     shareholder, have been an interested shareholder but for
11     the inadvertent acquisition of ownership;
12         (6) the business combination is proposed prior to the
13     consummation or abandonment of and subsequent to the
14     earlier of the public announcement or the notice required
15     hereunder of a proposed transaction which (i) constitutes
16     one of the transactions described in the second sentence of
17     this paragraph; (ii) is with or by a person who either was
18     not an interested shareholder during the previous 3 years
19     or who became an interested shareholder with the approval
20     of the corporation's board of directors or during the
21     period described in paragraph (7) of this subsection (b);
22     and (iii) is approved or not opposed by a majority of the
23     members of the board of directors then in office (but not
24     less than 1) who were directors prior to any person
25     becoming an interested shareholder during the previous 3
26     years or were recommended for election or elected to
27     succeed such directors by a majority of such directors. The
28     proposed transactions referred to in the preceding
29     sentence are limited to (x) a merger or consolidation of
30     the corporation (except for a merger in respect of which,
31     pursuant to subsection (c) of Section 11.20 of this Act, no
32     vote of the shareholders of the corporation is required);
33     (y) a sale, lease, exchange, mortgage, pledge, transfer or
34     other disposition (in one transaction or a series of
35     transactions), whether as part of a dissolution or
36     otherwise, of assets of the corporation or of any direct or

 

 

SB2172 - 18 - LRB093 16105 RXD 41734 b

1     indirect majority-owned subsidiary of the corporation
2     (other than to any direct or indirect wholly-owned
3     subsidiary or to the corporation) having an aggregate
4     market value equal to 50% or more of either the aggregate
5     market value of all of the assets of the corporation
6     determined on a consolidated basis or the aggregate market
7     value of all the outstanding shares of the corporation; or
8     (z) a proposed tender or exchange offer for 50% or more of
9     the outstanding voting shares of the corporation. The
10     corporation shall give not less than 20 days notice to all
11     interested shareholders prior to the consummation of any of
12     the transactions described in clauses (x) or (y) of the
13     second sentence of this paragraph; or
14         (7) The business combination is with an interested
15     shareholder who became an interested shareholder at a time
16     when the restrictions contained in this Section did not
17     apply by reason of any of the paragraphs (1) through (4) of
18     this subsection (b), provided, however, that this
19     paragraph (7) shall not apply if, at the time the
20     interested shareholder became an interested shareholder,
21     the corporation's articles of incorporation contained a
22     provision authorized by the last sentence of this
23     subsection (b). Notwithstanding paragraphs (1), (2), (3)
24     and (4) of this subsection and subparagraph (A) of
25     paragraph (5) of subsection (c), any domestic corporation
26     may elect by a provision of its original articles of
27     incorporation or any amendment thereto to be governed by
28     this Section, provided that any such amendment to the
29     articles of incorporation shall not apply to restrict a
30     business combination between the corporation and an
31     interested shareholder of the corporation if the
32     interested shareholder became such prior to the effective
33     date of the amendment.
34     (c) As used in this Section 11.75 only, the term:
35         (1) "Affiliate" means a person that directly, or
36     indirectly through one or more intermediaries, controls,

 

 

SB2172 - 19 - LRB093 16105 RXD 41734 b

1     or is controlled by, or is under common control with,
2     another person.
3         (2) "Associate" when used to indicate a relationship
4     with any person, means (i) any corporation, partnership,
5     unincorporated association, or other entity of which such
6     person is a director, officer or partner or is, directly or
7     indirectly, the owner of 20% or more of any class of voting
8     shares, (ii) any trust or other estate in which such person
9     has at least a 20% beneficial interest or as to which such
10     person serves as trustee or in a similar fiduciary
11     capacity, and (iii) any relative or spouse of such person,
12     or any relative of such spouse, who has the same residence
13     as such person.
14         (3) "Business combination" when used in reference to
15     any corporation and any interested shareholder of such
16     corporation, means:
17             (A) any merger or consolidation of the corporation
18         or any direct or indirect majority-owned subsidiary of
19         the corporation with (i) the interested shareholder,
20         or (ii) with any other corporation if the merger or
21         consolidation is caused by the interested shareholder
22         and as a result of such merger or consolidation
23         subsection (a) of this Section is not applicable to the
24         surviving corporation;
25             (B) any sale, lease, exchange, mortgage, pledge,
26         transfer or other disposition (in one transaction or a
27         series of transactions), except proportionately as a
28         shareholder of such corporation, to or with the
29         interested shareholder, whether as part of a
30         dissolution or otherwise, of assets of the corporation
31         or of any direct or indirect majority-owned subsidiary
32         of the corporation which assets have an aggregate
33         market value equal to 10% or more of either the
34         aggregate market value of all the assets of the
35         corporation determined on a consolidated basis or the
36         aggregate market value of all the outstanding shares of

 

 

SB2172 - 20 - LRB093 16105 RXD 41734 b

1         the corporation;
2             (C) any transaction which results in the issuance
3         or transfer by the corporation or by any direct or
4         indirect majority-owned subsidiary of the corporation
5         of any shares of the corporation or of such subsidiary
6         to the interested shareholder, except (i) pursuant to
7         the exercise, exchange or conversion of securities
8         exercisable for, exchangeable for or convertible into
9         shares of such corporation or any such subsidiary which
10         securities were outstanding prior to the time that the
11         interested shareholder became such, (ii) pursuant to a
12         dividend or distribution paid or made, or the exercise,
13         exchange or conversion of securities exercisable for,
14         exchangeable for or convertible into shares of such
15         corporation or any such subsidiary which security is
16         distributed, pro rata to all holders of a class or
17         series of shares of such corporation subsequent to the
18         time the interested shareholder became such, (iii)
19         pursuant to an exchange offer by the corporation to
20         purchase shares made on the same terms to all holders
21         of said shares, or (iv) any issuance or transfer of
22         shares by the corporation, provided however, that in no
23         case under clauses (ii), (iii) and (iv) above shall
24         there be an increase in the interested shareholder's
25         proportionate share of the shares of any class or
26         series of the corporation or of the voting shares of
27         the corporation;
28             (D) any transaction involving the corporation or
29         any direct or indirect majority-owned subsidiary of
30         the corporation which has the effect, directly or
31         indirectly, of increasing the proportionate share of
32         the shares of any class or series, or securities
33         convertible into the shares of any class or series, of
34         the corporation or of any such subsidiary which is
35         owned by the interested shareholder, except as a result
36         of immaterial changes due to fractional share

 

 

SB2172 - 21 - LRB093 16105 RXD 41734 b

1         adjustments or as a result of any purchase or
2         redemption of any shares of any class or series not
3         caused, directly or indirectly, by the interested
4         shareholder; or
5             (E) any receipt by the interested shareholder of
6         the benefit, directly or indirectly (except
7         proportionately as a shareholder of such corporation)
8         of any loans, advances, guarantees, pledges, or other
9         financial benefits (other than those expressly
10         permitted in subparagraphs (A) through (D) of this
11         paragraph (3)) provided by or through the corporation
12         or any direct or indirect majority owned subsidiary; or
13             (F) any receipt by the interested shareholder of
14         the benefit, directly or indirectly, (except
15         proportionately as a shareholder of such corporation)
16         of any assets, loans, advances, guarantees, pledges or
17         other financial benefits (other than those expressly
18         permitted in subparagraphs (A) through (D) of this
19         paragraph (3)) provided by or through any "defined
20         benefit pension plan" (as defined in Section 3 of the
21         Employee Retirement Income Security Act) of the
22         corporation or any direct or indirect majority owned
23         subsidiary.
24         (4) "Control", including the term "controlling",
25     "controlled by" and "under common control with", means the
26     possession, directly or indirectly, of the power to direct
27     or cause the direction of the management and policies of a
28     person, whether through the ownership of voting shares, by
29     contract or otherwise. A person who is the owner of 20% or
30     more of the outstanding voting shares of any corporation,
31     partnership, unincorporated association, or other entity
32     shall be presumed to have control of such entity, in the
33     absence of proof by preponderance of the evidence to the
34     contrary. Notwithstanding the foregoing, a presumption of
35     control shall not apply where such person holds voting
36     shares, in good faith and not for the purpose of

 

 

SB2172 - 22 - LRB093 16105 RXD 41734 b

1     circumventing this Section, as an agent, bank, broker,
2     nominee, custodian or trustee for one or more owners who do
3     not individually or as a group have control of such entity.
4         (5) "Corporation" means a domestic corporation that:
5             (A) has any equity securities registered under
6         Section 12 of the Securities Exchange Act of 1934 or is
7         subject to Section 15(d) of that Act; and
8             (B) either
9                 (i) has its principal place of business or its
10             principal executive office located in Illinois; or
11                 (ii) owns or controls assets located within
12             Illinois that have a fair market value of at least
13             $1,000,000, and
14             (C) either
15                 (i) has more than 10% of its shareholders
16             resident in Illinois;
17                 (ii) has more than 10% of its shares owned by
18             Illinois residents; or
19                 (iii) has 2,000 shareholders resident in
20             Illinois.
21         The residence of a shareholder is presumed to be the
22     address appearing in the records of the corporation. Shares
23     held by banks (except as trustee, executor or guardian),
24     securities dealers or nominees are disregarded for
25     purposes of calculating the percentages and numbers in this
26     paragraph (5).
27         (6) "Interested shareholder" means any person (other
28     than the corporation and any direct or indirect
29     majority-owned subsidiary of the corporation) that (i) is
30     the owner of 15% or more of the outstanding voting shares
31     of the corporation, or (ii) is an affiliate or associate of
32     the corporation and was the owner of 15% or more of the
33     outstanding voting shares of the corporation at any time
34     within the 3 year period immediately prior to the date on
35     which it is sought to be determined whether such person is
36     an interested shareholder; and the affiliates and

 

 

SB2172 - 23 - LRB093 16105 RXD 41734 b

1     associates of such person, provided, however, that the term
2     "interested shareholder" shall not include (x) any person
3     who (A) owned shares in excess of the 15% limitation set
4     forth herein as of, or acquired such shares pursuant to a
5     tender offer commenced prior to the effective date of this
6     amendatory Act of 1989 or pursuant to an exchange offer
7     announced prior to the aforesaid date and commenced within
8     90 days thereafter and either (I) continued to own shares
9     in excess of such 15% limitation or would have but for
10     action by the corporation or (II) is an affiliate or
11     associate of the corporation and so continued (or so would
12     have continued but for action by the corporation) to be the
13     owner of 15% or more of the outstanding voting shares of
14     the corporation at any time within the 3-year period
15     immediately prior to the date on which it is sought to be
16     determined whether such a person is an interested
17     shareholder or (B) acquired said shares from a person
18     described in (A) above by gift, inheritance or in a
19     transaction in which no consideration was exchanged; or (y)
20     any person whose ownership of shares in excess of the 15%
21     limitation set forth herein is the result of action taken
22     solely by the corporation, provided that such person shall
23     be an interested shareholder if thereafter such person
24     acquires additional shares of voting shares of the
25     corporation, except as a result of further corporate action
26     not caused, directly or indirectly, by such person. For the
27     purpose of determining whether a person is an interested
28     shareholder, the voting shares of the corporation deemed to
29     be outstanding shall include shares deemed to be owned by
30     the person through application of paragraph (9) of this
31     subsection, but shall not include any other unissued shares
32     of such corporation which may be issuable pursuant to any
33     agreement, arrangement or understanding, or upon exercise
34     of conversion rights, warrants or options, or otherwise.
35         (7) "Person" means any individual, corporation,
36     partnership, unincorporated association or other entity.

 

 

SB2172 - 24 - LRB093 16105 RXD 41734 b

1         (7.5) "Shares" means, with respect to any corporation,
2     capital stock and, with respect to any other entity, any
3     equity interest.
4         (8) "Voting shares" means, with respect to any
5     corporation, shares of any class or series entitled to vote
6     generally in the election of directors and, with respect to
7     any entity that is not a corporation, any equity interest
8     entitled to vote generally in its election of the governing
9     body of the entity.
10         (9) "Owner" including the terms "own" and "owned" when
11     used with respect to any shares means a person that
12     individually or with or through any of its affiliates or
13     associates:
14             (A) beneficially owns such shares, directly or
15         indirectly; or
16             (B) has (i) the right to acquire such shares
17         (whether such right is exercisable immediately or only
18         after the passage of time) pursuant to any agreement,
19         arrangement or understanding, or upon the exercise of
20         conversion rights, exchange rights, warrants or
21         options, or otherwise; provided, however, that a
22         person shall not be deemed the owner of shares tendered
23         pursuant to a tender or exchange offer made by such
24         person or any of such person's affiliates or associates
25         until such tendered shares is accepted for purchase or
26         exchange; or (ii) the right to vote such shares
27         pursuant to any agreement, arrangement or
28         understanding; provided, however, that a person shall
29         not be deemed the owner of any shares because of such
30         person's right to vote such shares if the agreement,
31         arrangement or understanding to vote such shares
32         arises solely from a revocable proxy or consent given
33         in response to a proxy or consent solicitation made to
34         10 or more persons; or
35             (C) has any agreement, arrangement or
36         understanding for the purpose of acquiring, holding,

 

 

SB2172 - 25 - LRB093 16105 RXD 41734 b

1         voting (except voting pursuant to a revocable proxy or
2         consent as described in clause (ii) of subparagraph (B)
3         of this paragraph), or disposing of such shares with
4         any other person that beneficially owns, or whose
5         affiliates or associates beneficially own, directly or
6         indirectly, such shares.
7     (d) No provision of the articles a certificate of
8 incorporation or the by-laws by-law shall require, for any vote
9 of shareholders required by this Section a greater vote of
10 shareholders than that specified in this Section.
11     (e) The provisions of this Section 11.75 are severable and
12 any provision held invalid shall not affect or impair any of
13 the remaining provisions of this Section.
14 (Source: P.A. 93-59, eff. 7-1-03.)
 
15     (805 ILCS 5/12.40)  (from Ch. 32, par. 12.40)
16     Sec. 12.40. Procedure for administrative dissolution.
17     (a) After the Secretary of State determines that one or
18 more grounds exist under Section 12.35 for the administrative
19 dissolution of a corporation, he or she shall send by regular
20 mail to each delinquent corporation a Notice of Delinquency to
21 its registered office, or, if the corporation has failed to
22 maintain a registered office, then to the president or other
23 principal officer at the last known office of said officer.
24     (b) If the corporation does not correct the default
25 described in paragraphs (a) through (e) of Section 12.35 within
26 90 days following such notice, the Secretary of State shall
27 thereupon dissolve the corporation by issuing a certificate of
28 dissolution that recites the ground or grounds for dissolution
29 and its effective date. If the corporation does not correct the
30 default described in paragraphs (f) through (h) of Section
31 12.35, within 30 days following such notice, the Secretary of
32 State shall thereupon dissolve the corporation by issuing a
33 certificate of dissolution as herein prescribed. The Secretary
34 of State shall file the original of the certificate in his or
35 her office, mail one copy to the corporation at its registered

 

 

SB2172 - 26 - LRB093 16105 RXD 41734 b

1 office or, if the corporation has failed to maintain a
2 registered office, then to the president or other principal
3 officer at the last known office of said officer, and file one
4 copy for record in the office of the recorder of the county in
5 which the registered office of the corporation in this State is
6 situated, to be recorded by such recorder. The recorder shall
7 submit for payment to the Secretary of State, on a quarterly
8 basis, the amount of filing fees incurred.
9     (c) The administrative dissolution of a corporation
10 terminates its corporate existence and such a dissolved
11 corporation shall not thereafter carry on any business,
12 provided however, that such a dissolved corporation may take
13 all action authorized under Section 12.75 or necessary to wind
14 up and liquidate its business and affairs under Section 12.30.
15 (Source: P.A. 93-59, eff. 7-1-03.)
 
16     (805 ILCS 5/12.45)  (from Ch. 32, par. 12.45)
17     Sec. 12.45. Reinstatement following administrative
18 dissolution.
19     (a) A domestic corporation administratively dissolved
20 under Section 12.40 may be reinstated by the Secretary of State
21 within five years following the date of issuance of the
22 certificate of dissolution upon:
23         (1) The filing of an application for reinstatement.
24         (2) The filing with the Secretary of State by the
25     corporation of all reports then due and theretofore
26     becoming due.
27         (3) The payment to the Secretary of State by the
28     corporation of all fees, franchise taxes, and penalties
29     then due and theretofore becoming due.
30     (b) The application for reinstatement shall be executed and
31 filed in duplicate in accordance with Section 1.10 of this Act
32 and shall set forth:
33         (1) The name of the corporation at the time of the
34     issuance of the certificate of dissolution.
35         (2) If such name is not available for use as determined

 

 

SB2172 - 27 - LRB093 16105 RXD 41734 b

1     by the Secretary of State at the time of filing the
2     application for reinstatement, the name of the corporation
3     as changed, provided however, and any change of name is
4     properly effected pursuant to Section 10.05 and Section
5     10.30 of this Act.
6         (3) The date of the issuance of the certificate of
7     dissolution.
8         (4) The address, including street and number, or rural
9     route number of the registered office of the corporation
10     upon reinstatement thereof, and the name of its registered
11     agent at such address upon the reinstatement of the
12     corporation, provided however, that any change from either
13     the registered office or the registered agent at the time
14     of dissolution is properly reported pursuant to Section
15     5.10 of this Act.
16     (c) When a dissolved corporation has complied with the
17 provisions of this Sec the Secretary of State shall file the
18 application for reinstatement.
19     (d) Upon the filing of the application for reinstatement,
20 the corporate existence shall be deemed to have continued
21 without interruption from the date of the issuance of the
22 certificate of dissolution, and the corporation shall stand
23 revived with such powers, duties and obligations as if it had
24 not been dissolved; and all acts and proceedings of its
25 officers, directors and shareholders, acting or purporting to
26 act as such, which would have been legal and valid but for such
27 dissolution, shall stand ratified and confirmed.
28 (Source: P.A. 92-33, eff. 7-1-01.)
 
29     (805 ILCS 5/12.50)  (from Ch. 32, par. 12.50)
30     Sec. 12.50. Grounds for judicial dissolution in actions by
31 nonshareholders.
32     (a) A Circuit Court may dissolve a corporation:
33         (1) In an action by the Attorney General, if it is
34     established that:
35             (i) The corporation filed its articles obtained

 

 

SB2172 - 28 - LRB093 16105 RXD 41734 b

1         its certificate of incorporation through fraud; or
2             (ii) The corporation has continued to exceed or
3         abuse the authority conferred upon it by law, or has
4         continued to violate the law, after notice of the same
5         has been given to such corporation, either personally
6         or by registered mail; or
7             (iii) Any interrogatory propounded by the
8         Secretary of State to the corporation, its officers or
9         directors, as provided in this Act, has been answered
10         falsely or has not been answered fully within 30 days
11         after the mailing of such interrogatories by the
12         Secretary of State or within such extension of time as
13         shall have been authorized by the Secretary of State.
14         (2) In an action by a creditor, if it is established
15     that:
16             (i) The creditor's claim has been reduced to
17         judgment, a copy of the judgment has been returned
18         unsatisfied, and the corporation is insolvent; or
19             (ii) The corporation has admitted in writing that
20         the creditor's claim is due and owing, and the
21         corporation is insolvent.
22         (3) In an action by the corporation to dissolve under
23     court supervision, if it is established that dissolution is
24     reasonably necessary because the business of the
25     corporation can no longer be conducted to the general
26     advantage of its shareholders.
27     (b) As an alternative to dissolution, the court may order
28 any of the other remedies contained in subsection (b) of
29 Section 12.55.
30 (Source: P.A. 89-169, eff. 7-19-95; 89-364, eff. 8-18-95.)
 
31     (805 ILCS 5/13.55)  (from Ch. 32, par. 13.55)
32     Sec. 13.55. Procedure for revocation of authority.
33     (a) After the Secretary of State determines that one or
34 more grounds exist under Section 13.50 for the revocation of
35 authority of a foreign corporation, he or she shall send by

 

 

SB2172 - 29 - LRB093 16105 RXD 41734 b

1 regular mail to each delinquent corporation a Notice of
2 Delinquency to its registered office, or, if the corporation
3 has failed to maintain a registered office, then to the
4 president or other principal officer at the last known office
5 of said officer.
6     (b) If the corporation does not correct the default
7 described in paragraphs (c) through (k) of Section 13.50 within
8 90 days following such notice, the Secretary of State shall
9 thereupon revoke the authority of the corporation by issuing a
10 certificate of revocation that recites the grounds for
11 revocation and its effective date. If the corporation does not
12 correct the default described in paragraph (a), (b), or (l) of
13 Section 13.50, within 30 days following such notice, the
14 Secretary of State shall thereupon revoke the authority of the
15 corporation by issuing a certificate of revocation as herein
16 prescribed. The Secretary of State shall file the original of
17 the certificate in his or her office, mail one copy to the
18 corporation at its registered office or, if the corporation has
19 failed to maintain a registered office, then to the president
20 or other principal officer at the last known office of said
21 officer, and file one copy for record in the office of the
22 recorder of the county in which the registered office of the
23 corporation in this State is situated, to be recorded by such
24 recorder. The recorder shall submit for payment to the
25 Secretary of State, on a quarterly basis, the amount of filing
26 fees incurred.
27     (c) Upon the issuance of the certificate of revocation, the
28 authority of the corporation to transact business in this State
29 shall cease and such revoked corporation shall not thereafter
30 carry on any business in this State.
31 (Source: P.A. 92-33, eff. 7-1-01; 93-59, eff. 7-1-03.)
 
32     (805 ILCS 5/13.60)  (from Ch. 32, par. 13.60)
33     Sec. 13.60. Reinstatement following revocation.
34     (a) A foreign corporation revoked under Section 13.55 may
35 be reinstated by the Secretary of State within five years

 

 

SB2172 - 30 - LRB093 16105 RXD 41734 b

1 following the date of issuance of the certificate of revocation
2 upon:
3         (1) The filing of an application for reinstatement.
4         (2) The filing with the Secretary of State by the
5     corporation of all reports then due and theretofore
6     becoming due.
7         (3) The payment to the Secretary of State by the
8     corporation of all fees, franchise taxes, and penalties
9     then due and theretofore becoming due.
10     (b) The application for reinstatement shall be executed and
11 filed in duplicate in accordance with Section 1.10 of this Act
12 and shall set forth:
13         (1) The name of the corporation at the time of the
14     issuance of the certificate of revocation.
15         (2) If such name is not available for use as determined
16     by the Secretary of State at the time of filing the
17     application for reinstatement, the name of the corporation
18     as changed; provided, however, that any change of name is
19     properly effected pursuant to Section 13.30 and Section
20     13.40 of this Act.
21         (3) The date of the issuance of the certificate of
22     revocation.
23         (4) The address, including street and number, or rural
24     route number, of the registered office of the corporation
25     upon reinstatement thereof, and the name of its registered
26     agent at such address upon the reinstatement of the
27     corporation; provided, however, that any change from
28     either the registered office or the registered agent at the
29     time of revocation is properly reported pursuant to Section
30     5.10 of this act.
31     (c) When a revoked corporation has complied with the
32 provisions of this Section, the Secretary of State shall file
33 the application for reinstatement.
34     (d) Upon the filing of the application for reinstatement,
35 the authority of the corporation to transact business in this
36 State shall be deemed to have continued without interruption

 

 

SB2172 - 31 - LRB093 16105 RXD 41734 b

1 from the date of the issuance of the certificate of revocation,
2 and the corporation shall stand revived as if its certificate
3 of authority had not been revoked; and all acts and proceedings
4 of its officers, directors and shareholders, acting or
5 purporting to act as such, which would have been legal and
6 valid but for such revocation, shall stand ratified and
7 confirmed.
8 (Source: P.A. 92-33, eff. 7-1-01.)
 
9     (805 ILCS 5/13.75)
10     Sec. 13.75. Activities that do not constitute transacting
11 business. Without excluding other activities that may not
12 constitute transacting doing business in this State, a foreign
13 corporation shall not be considered to be transacting business
14 in this State, for purposes of this Article 13, by reason of
15 carrying on in this State any one or more of the following
16 activities:
17         (1) maintaining, defending, or settling any
18     proceeding;
19         (2) holding meetings of the board of directors or
20     shareholders or carrying on other activities concerning
21     internal corporate affairs;
22         (3) maintaining bank accounts;
23         (4) maintaining offices or agencies for the transfer,
24     exchange, and registration of the corporation's own
25     securities or maintaining trustees or depositaries with
26     respect to those securities;
27         (5) selling through independent contractors;
28         (6) soliciting or obtaining orders, whether by mail or
29     through employees or agents or otherwise, if orders require
30     acceptance outside this State before they become
31     contracts;
32         (7) (blank);
33         (8) (blank);
34         (9) owning, without more, real or personal property;
35         (10) conducting an isolated transaction that is

 

 

SB2172 - 32 - LRB093 16105 RXD 41734 b

1     completed within 120 days and that is not one in the course
2     of repeated transactions of a like nature; or
3         (11) having a corporate officer or director who is a
4     resident of this State.
5 (Source: P.A. 93-59, eff. 7-1-03.)
 
6     (805 ILCS 5/14.01)  (from Ch. 32, par. 14.01)
7     Sec. 14.01. Statement of election to establish an extended
8 filing month.
9     (a) Each domestic corporation and each foreign corporation
10 authorized to transact business in this State, having reported
11 on its last annual report, or articles of incorporation in the
12 case of a domestic corporation, or application for certificate
13 of authority in the case of a foreign corporation, an amount
14 less than 100% of its paid-in capital represented in Illinois,
15 may make an irrevocable, one time election to establish an
16 extended filing month for the purpose of filing annual reports
17 for all subsequent taxable years by filing pursuant to Section
18 1.10 within the time prescribed by subsection (c) of this
19 Section, a statement setting forth:
20         (1) The name of the corporation.
21         (2) The file number of the corporation as assigned by
22     the Secretary of State.
23         (3) The state or country under whose laws it was
24     organized, the date of incorporation or the date of the
25     filing of its application for issuance of its certificate
26     of authority, if a foreign corporation.
27         (4) The date of the fiscal year end immediately
28     preceding this election.
29         (5) The extended filing month, which month may be any
30     month in 1991 or a subsequent year which is one of the 9
31     months consecutively following the end of the
32     corporation's fiscal year, except that such month may not
33     be one of the 2 months immediately preceding the
34     corporation's anniversary month.
35         Notwithstanding the foregoing, a corporation whose

 

 

SB2172 - 33 - LRB093 16105 RXD 41734 b

1     fiscal year ends within the 2 months immediately preceding
2     its anniversary month may not elect an extended filing
3     month.
4     (b) The statement of election shall be accompanied by an
5 interim annual report which shall set forth, as of the date of
6 filing of the statement, all of the information required
7 pursuant to Section 14.05 of this Act to be included in the
8 annual report except that the information required by
9 subparagraph (h) of Section 14.05 shall be the amounts
10 represented in this State as disclosed by the preceding annual
11 report or if no annual report is on file, from information
12 contained in the articles of incorporation of a domestic
13 corporation or the application for certificate of authority in
14 the case of a foreign corporation.
15     (c) The statement of election and interim annual report
16 referred to in this Section, together with all fees, taxes and
17 charges as prescribed by this Act and prorated in accordance
18 with Section 15.45 or 15.75, shall be delivered to the
19 Secretary of State within 60 days immediately preceding the
20 first day of the anniversary month of the corporation in 1991
21 or any subsequent year. Proof to the satisfaction of the
22 Secretary of State that prior to the first day of the
23 anniversary month of the corporation such statement of election
24 and interim annual report together with all fees, taxes and
25 charges as prescribed by this Act, were deposited in the United
26 States mail in a sealed envelope, properly addressed, with
27 postage prepaid, shall be deemed a compliance with this
28 requirement. If the Secretary of State finds that such
29 statement and reports conform to the requirements of this Act,
30 he or she shall file the same. If he or she finds that they do
31 not so conform, he or she shall promptly return the same to the
32 corporation for any necessary corrections, in which event the
33 penalties hereinafter prescribed for failure to file such
34 report within the time hereinabove provided shall not apply if
35 such statement, if applicable, and report are corrected to
36 conform to the requirements of this Act and returned to the

 

 

SB2172 - 34 - LRB093 16105 RXD 41734 b

1 Secretary of State within 30 days of the date the report was
2 returned for corrections.
3     (d) Subsequent to the filing of the statement of election
4 and the interim annual report, the corporation shall file
5 within 60 days prior to the extended filing month a final
6 transition annual report reflecting the factual information
7 required by Section 14.05, and must pay the appropriate fees
8 and franchise taxes due, if any, or set forth the amount of any
9 overpayment to be credited against any other taxes applicable
10 under this Act which may thereafter be payable, in each case
11 based on any difference which may exist between its interim
12 annual report and its final transition annual report.
13 Compliance with this Section establishes a new reporting period
14 for documents required under Article 14 of this Act.
15 (Source: P.A. 86-985.)
 
16     (805 ILCS 5/15.10)  (from Ch. 32, par. 15.10)
17     Sec. 15.10. Fees for filing documents. The Secretary of
18 State shall charge and collect for:
19     (a) Filing articles of incorporation, $150.
20     (b) Filing articles of amendment, $50, unless the amendment
21 is a restatement of the articles of incorporation, in which
22 case the fee shall be $150.
23     (c) Filing articles of merger or consolidation, $100, but
24 if the merger or consolidation involves more than 2
25 corporations, $50 for each additional corporation.
26     (d) Filing articles of share exchange, $100.
27     (e) Filing articles of dissolution, $5.
28     (f) Filing application to reserve a corporate name, $25.
29     (g) Filing a notice of transfer or cancellation of a
30 reserved corporate name, $25.
31     (h) Filing statement of change of address of registered
32 office or change of registered agent, or both, $25.
33     (i) Filing statement of the establishment of a series of
34 shares, $25.
35     (j) Filing an application of a foreign corporation for

 

 

SB2172 - 35 - LRB093 16105 RXD 41734 b

1 authority to transact business in this State, $150.
2     (k) Filing an application of a foreign corporation for
3 amended authority to transact business in this State, $25.
4     (l) Filing a copy of amendment to the articles of
5 incorporation of a foreign corporation holding authority to
6 transact business in this State, $50, unless the amendment is a
7 restatement of the articles of incorporation, in which case the
8 fee shall be $150.
9     (m) Filing a copy of articles of merger of a foreign
10 corporation holding a certificate of authority to transact
11 business in this State, $100, but if the merger involves more
12 than 2 corporations, $50 for each additional corporation.
13     (n) Filing an application for withdrawal and final report
14 or a copy of articles of dissolution of a foreign corporation,
15 $25.
16     (o) Filing an annual report, interim annual report, or
17 final transition annual report of a domestic or foreign
18 corporation, $75.
19     (p) Filing an application for reinstatement of a domestic
20 or a foreign corporation, $200.
21     (q) Filing an application for use of an assumed corporate
22 name, $150 for each year or part thereof ending in 0 or 5, $120
23 for each year or part thereof ending in 1 or 6, $90 for each
24 year or part thereof ending in 2 or 7, $60 for each year or part
25 thereof ending in 3 or 8, $30 for each year or part thereof
26 ending in 4 or 9, between the date of filing the application
27 and the date of the renewal of the assumed corporate name; and
28 a renewal fee for each assumed corporate name, $150.
29     (r) To change an assumed corporate name for the period
30 remaining until the renewal date of the original assumed name,
31 $25.
32     (s) Filing an application for cancellation of an assumed
33 corporate name, $5.
34     (t) Filing an application to register the corporate name of
35 a foreign corporation, $50; and an annual renewal fee for the
36 registered name, $50.

 

 

SB2172 - 36 - LRB093 16105 RXD 41734 b

1     (u) Filing an application for cancellation of a registered
2 name of a foreign corporation, $25.
3     (v) Filing a statement of correction, $50.
4     (w) Filing a petition for refund or adjustment, $5.
5     (x) Filing a statement of election of an extended filing
6 month, $25.
7     (y) Filing any other statement or report, $5.
8 (Source: P.A. 92-33, eff. 7-1-01; 93-32, eff. 12-1-03; 93-59,
9 eff. 7-1-03; revised 9-5-03.)
 
10     (805 ILCS 5/15.45)  (from Ch. 32, par. 15.45)
11     Sec. 15.45. Rate of franchise taxes payable by domestic
12 corporations.
13     (a) The annual franchise tax payable by each domestic
14 corporation shall be computed at the rate of 1/12 of 1/10 of 1%
15 for each calendar month or fraction thereof for the period
16 commencing on the first day of July 1983 to the first day of
17 the anniversary month in 1984, but in no event shall the amount
18 of the annual franchise tax be less than $2.08333 per month
19 assessed on a minimum of $25 per annum or more than
20 $83,333.333333 per month; commencing on January 1, 1984 to the
21 first day of the anniversary month in 2004, the annual
22 franchise tax payable by each domestic corporation shall be
23 computed at the rate of 1/10 of 1% for the 12-months' period
24 commencing on the first day of the anniversary month or, in
25 cases where a corporation has established an extended filing
26 month, the extended filing month of the corporation, but in no
27 event shall the amount of the annual franchise tax be less than
28 $25 nor more than $1,000,000 per annum; commencing with the
29 first anniversary month that occurs after December, 2003, the
30 annual franchise tax payable by each domestic corporation shall
31 be computed at the rate of 1/10 of 1% for the 12-months' period
32 commencing on the first day of the anniversary month or, in
33 cases where a corporation has established an extended filing
34 month, the extended filing month of the corporation, but in no
35 event shall the amount of the annual franchise tax be less than

 

 

SB2172 - 37 - LRB093 16105 RXD 41734 b

1 $25 nor more than $2,000,000 per annum.
2     (b) The annual franchise tax payable by each domestic
3 corporation at the time of filing a statement of election and
4 interim annual report in connection with an anniversary month
5 prior to January, 2004 shall be computed at the rate of 1/10 of
6 1% for the 12 month period commencing on the first day of the
7 anniversary month of the corporation next following such
8 filing, but in no event shall the amount of the annual
9 franchise tax be less than $25 nor more than $1,000,000 per
10 annum; commencing with the first anniversary month that occurs
11 after December, 2003, the annual franchise tax payable by each
12 domestic corporation at the time of filing a statement of
13 election and interim annual report shall be computed at the
14 rate of 1/10 of 1% for the 12-month period commencing on the
15 first day of the anniversary month of the corporation next
16 following such filing, but in no event shall the amount of the
17 annual franchise tax be less than $25 nor more than $2,000,000
18 per annum.
19     (c) The annual franchise tax payable at the time of filing
20 the final transition annual report in connection with an
21 anniversary month prior to January, 2004 shall be an amount
22 equal to (i) 1/12 of 1/10 of 1% per month of the proportion of
23 paid-in capital represented in this State as shown in the final
24 transition annual report multiplied by (ii) the number of
25 months commencing with the anniversary month next following the
26 filing of the statement of election until, but excluding, the
27 second extended filing month, less the annual franchise tax
28 theretofore paid at the time of filing the statement of
29 election, but in no event shall the amount of the annual
30 franchise tax be less than $2.08333 per month assessed on a
31 minimum of $25 per annum or more than $83,333.333333 per month;
32 commencing with the first anniversary month that occurs after
33 December, 2003, the annual franchise tax payable at the time of
34 filing the final transition annual report shall be an amount
35 equal to (i) 1/12 of 1/10 of 1% per month of the proportion of
36 paid-in capital represented in this State as shown in the final

 

 

SB2172 - 38 - LRB093 16105 RXD 41734 b

1 transition annual report multiplied by (ii) the number of
2 months commencing with the anniversary month next following the
3 filing of the statement of election until, but excluding, the
4 second extended filing month, less the annual franchise tax
5 theretofore paid at the time of filing the statement of
6 election, but in no event shall the amount of the annual
7 franchise tax be less than $2.08333 per month assessed on a
8 minimum of $25 per annum or more than $166,666.666666 per
9 month.
10     (d) The initial franchise tax payable after January 1,
11 1983, but prior to January 1, 1991, by each domestic
12 corporation shall be computed at the rate of 1/10 of 1% for the
13 12 months' period commencing on the first day of the
14 anniversary month in which the articles of incorporation are
15 filed by certificate of incorporation is issued to the
16 corporation under Section 2.10 of this Act, but in no event
17 shall the franchise tax be less than $25 nor more than
18 $1,000,000 per annum. The initial franchise tax payable on or
19 after January 1, 1991, but prior to January 1, 2004, by each
20 domestic corporation shall be computed at the rate of 15/100 of
21 1% for the 12 month period commencing on the first day of the
22 anniversary month in which the articles of incorporation are
23 filed in accordance with Section 2.10 of this Act, but in no
24 event shall the initial franchise tax be less than $25 nor more
25 than $1,000,000 per annum plus 1/20th of 1% of the basis
26 therefor. The initial franchise tax payable on or after January
27 1, 2004, by each domestic corporation shall be computed at the
28 rate of 15/100 of 1% for the 12-month period commencing on the
29 first day of the anniversary month in which the articles of
30 incorporation are filed in accordance with Section 2.10 of this
31 Act, but in no event shall the initial franchise tax be less
32 than $25 nor more than $2,000,000 per annum plus 1/10th of 1%
33 of the basis therefor.
34     (e) Each additional franchise tax payable by each domestic
35 corporation for the period beginning January 1, 1983 through
36 December 31, 1983 shall be computed at the rate of 1/12 of 1/10

 

 

SB2172 - 39 - LRB093 16105 RXD 41734 b

1 of 1% for each calendar month or fraction thereof, between the
2 date of each respective increase in its paid-in capital and its
3 anniversary month in 1984; thereafter until the last day of the
4 month that is both after December 31, 1990 and the third month
5 immediately preceding the anniversary month in 1991, each
6 additional franchise tax payable by each domestic corporation
7 shall be computed at the rate of 1/12 of 1/10 of 1% for each
8 calendar month, or fraction thereof, between the date of each
9 respective increase in its paid-in capital and its next
10 anniversary month; however, if the increase occurs within the 2
11 month period immediately preceding the anniversary month, the
12 tax shall be computed to the anniversary month of the next
13 succeeding calendar year. Commencing with increases in paid-in
14 capital that occur subsequent to both December 31, 1990 and the
15 last day of the third month immediately preceding the
16 anniversary month in 1991, the additional franchise tax payable
17 by a domestic corporation shall be computed at the rate of
18 15/100 of 1%.
19 (Source: P.A. 93-32, eff. 12-1-03.)
 
20     (805 ILCS 5/15.90)  (from Ch. 32, par. 15.90)
21     Sec. 15.90. Statute of limitations.
22     (a) Except as otherwise provided in this Section and
23 notwithstanding anything to the contrary contained in any other
24 Section of this Act, no domestic corporation or foreign
25 corporation shall, prior to January 1, 2006, be obligated to
26 pay any annual franchise tax, fee, or penalty or interest
27 thereon imposed under this Act, nor shall any administrative or
28 judicial sanction (including dissolution) be imposed or
29 enforced nor access to the courts of this State be denied based
30 upon nonpayment thereof more than 7 years after the date of
31 filing the annual report with respect to the period during
32 which the obligation for the tax, fee, penalty or interest
33 arose, unless (1) within that 7 year period the Secretary of
34 State sends a written notice to the corporation to the effect
35 that (A) administrative or judicial action to dissolve the

 

 

SB2172 - 40 - LRB093 16105 RXD 41734 b

1 corporation or revoke its certificate of authority for
2 nonpayment of a tax, fee, penalty or interest has been
3 commenced; or (B) the corporation has submitted a report but
4 has failed to pay a tax, fee, penalty or interest required to
5 be paid therewith; or (C) a report with respect to an event or
6 action giving rise to an obligation to pay a tax, fee, penalty
7 or interest is required but has not been filed, or has been
8 filed and is in error or incomplete; or (2) the annual report
9 by the corporation was filed with fraudulent intent to evade
10 taxes payable under this Act. A corporation nonetheless shall
11 be required to pay all taxes that would have been payable
12 during the most recent 7 year period due to a previously
13 unreported increase in paid-in capital that occurred prior to
14 that 7 year period and interest and penalties thereon for that
15 period.
16     (b) If within 2 years following a change in control of a
17 corporation the corporation voluntarily pays in good faith all
18 known obligations of the corporation imposed by this Article 15
19 with respect to reports that were required to have been filed
20 since the beginning of the 7 year period ending on the
21 effective date of the change in control, no action, prior to
22 January 1, 2006, shall be taken to enforce or collect
23 obligations of that corporation imposed by this Article 15 with
24 respect to reports that were required to have been filed prior
25 to that 7 year period regardless of whether the limitation
26 period set forth in subsection (a) is otherwise applicable. For
27 purposes of this subsection (b), a change in control means a
28 transaction, or a series of transactions consummated within a
29 period of 180 consecutive days, as a result of which a person
30 which owned less than 10% of the shares having the power to
31 elect directors of the corporation acquires shares such that
32 the person becomes the holder of 80% or more of the shares
33 having such power. For purposes of this subsection (b) a person
34 means any natural person, corporation, partnership, trust or
35 other entity together with all other persons controlled by,
36 controlling or under common control with such person.

 

 

SB2172 - 41 - LRB093 16105 RXD 41734 b

1     (c) (Blank). Except as otherwise provided in this Section
2 and notwithstanding anything to the contrary contained in any
3 other Section of this Act, no foreign corporation that has not
4 previously obtained a certificate of authority under this Act
5 shall, upon voluntary application for a certificate of
6 authority filed with the Secretary of State prior to January 1,
7 2001, be obligated to pay any tax, fee, penalty, or interest
8 imposed under this Act, nor shall any administrative or
9 judicial sanction be imposed or enforced based upon nonpayment
10 thereof with respect to a period during which the obligation
11 arose that is prior to January 1, 1993 unless (1) prior to
12 receipt of the application for a certificate of authority the
13 Secretary of State had sent written notice to the corporation
14 regarding its failure to obtain a certificate of authority, (2)
15 the corporation had submitted an application for a certificate
16 of authority previously but had failed to pay any tax, fee,
17 penalty or interest to be paid therewith, or (3) the
18 application for a certificate of authority was submitted by the
19 corporation with fraudulent intent to evade taxes payable under
20 this Act. A corporation nonetheless shall be required to pay
21 all taxes and fees due under this Act that would have been
22 payable since January 1, 1993 as a result of commencing the
23 transaction of its business in this State and interest thereon
24 for that period.
25 (Source: P.A. 90-421, eff. 1-1-98.)
26     Section 10. The General Not For Profit Corporation Act of
27 1986 is amended by changing Sections 101.45, 101.70, 104.05,
28 104.10, 104.20, 105.05, 105.10, 108.05, 111.37, 112.45,
29 112.50, 113.20, 113.55, 113.60, and 113.70 as follows:
 
30     (805 ILCS 105/101.45)  (from Ch. 32, par. 101.45)
31     Sec. 101.45. Judicial review under the Administrative
32 Review Law. If the Secretary of State shall fail to approve any
33 articles of incorporation, amendment, merger, consolidation,
34 or dissolution, or any other document required by this Act to

 

 

SB2172 - 42 - LRB093 16105 RXD 41734 b

1 be approved by the Secretary of State before the same shall be
2 filed in his or her office, the Secretary shall, within 10 days
3 after the delivery thereof to him or her, give written notice
4 of his or her disapproval to the person or corporation,
5 domestic or foreign, delivering the same, specifying the
6 reasons therefor. The decision of the Secretary of State is
7 subject to judicial review under the Administrative Review Law,
8 as now or hereafter amended.
9     If the Secretary of State shall revoke the certificate of
10 authority to conduct affairs in this State of any foreign
11 corporation, pursuant to this Act, such decision shall be
12 subject to judicial review under the Administrative Review Law,
13 as now or hereafter amended.
14     Appeals from all final orders and judgment entered by the
15 circuit court under this section in review of any ruling or
16 decision of the Secretary of State may be taken as in other
17 civil actions by either party to the proceeding.
18 (Source: P.A. 84-1423.)
 
19     (805 ILCS 105/101.70)  (from Ch. 32, par. 101.70)
20     Sec. 101.70. Application of Act. (a) Except as otherwise
21 provided in this Act, the provisions of this Act relating to
22 domestic corporations shall apply to:
23     (1) All corporations organized hereunder;
24     (2) All corporations heretofore organized under the
25 "General Not for Profit Corporation Act", approved July 17,
26 1943, as amended;
27     (3) All not-for-profit corporations heretofore organized
28 under Sections 29 to 34, inclusive, of an Act entitled "An Act
29 Concerning Corporations" approved April 18, 1872, in force July
30 1, 1872, as amended;
31     (4) Each not-for-profit corporation, without shares or
32 capital stock, heretofore organized under any general law or
33 created by Special Act of the Legislature of this State for a
34 purpose or purposes for which a corporation may be organized
35 under this Act, but not otherwise entitled to the rights,

 

 

SB2172 - 43 - LRB093 16105 RXD 41734 b

1 privileges, immunities and franchises provided by this Act,
2 which shall elect to accept this Act as hereinafter provided;
3 and
4     (5) Each corporation having shares or capital stock,
5 heretofore organized under any general law or created by
6 Special Act of the Legislature of this State prior to the
7 adoption of the Constitution of 1870, for a purpose or purposes
8 for which a corporation may be organized under this Act, which
9 shall elect to accept this Act as hereinafter provided.
10     (b) Except as otherwise provided by this Act, the
11 provisions of this Act relating to foreign corporations shall
12 apply to:
13     (1) All foreign corporations which procure a certificate of
14 authority hereunder to conduct affairs in this State;
15     (2) All foreign corporations heretofore having a
16 certificate of authority to conduct affairs in this State under
17 the "General Not for Profit Corporation Act", approved July 17,
18 1943, as amended; and
19     (3) All foreign not-for-profit corporations conducting
20 affairs in this State for a purpose or purposes for which a
21 corporation might be organized under this Act.
22     (c) The provisions of subsection (b) of Section 110.05 of
23 this Act relating to revival of the articles of incorporation
24 and extension of the period of corporate duration of a domestic
25 corporation shall apply to all corporations organized under the
26 "General Not for Profit Corporation Act", approved July 17,
27 1943, as amended, and whose period of duration has expired.
28     (d) The provisions of Section 112.45 of this Act relating
29 to reinstatement following administrative dissolution of a
30 domestic corporation shall apply to all corporations
31 involuntarily dissolved after June 30, 1974, by the Secretary
32 of State, pursuant to Section 50a of the "General Not for
33 Profit Corporation Act", approved July 17, 1943, as amended.
34     (e) The provisions of Section 113.60 of this Act relating
35 to reinstatement following revocation of the certificate of
36 authority of a foreign corporation to conduct affairs shall

 

 

SB2172 - 44 - LRB093 16105 RXD 41734 b

1 apply to all foreign corporations which had their certificates
2 of authority revoked by the Secretary of State pursuant to
3 Section 84 or Section 84a of the "General Not for Profit
4 Corporation Act", approved July 17, 1943, as amended.
5 (Source: P.A. 84-1423.)
 
6     (805 ILCS 105/104.05)  (from Ch. 32, par. 104.05)
7     Sec. 104.05. Corporate name of domestic or foreign
8 corporation.
9     (a) The corporate name of a domestic corporation or of a
10 foreign corporation organized, existing or subject to the
11 provisions of this Act:
12         (1) May contain, separate and apart from any other word
13     or abbreviation in such name, the word "corporation,"
14     "company," "incorporated," or "limited," or an
15     abbreviation of one of such words;
16         (2) Must end with the letters "NFP" if the corporate
17     name contains any word or phrase which indicates or implies
18     that the corporation is organized for any purpose other
19     than a purpose for which corporations may be organized
20     under this Act or a purpose other than a purpose set forth
21     in the corporation's articles of incorporation;
22         (3) Shall be distinguishable upon the records in the
23     the office of the Secretary of State from the name or
24     assumed name of any domestic corporation or limited
25     liability company organized under the Limited Liability
26     Company Act, whether for profit or not for profit, existing
27     under any Act of this State or the name or assumed name of
28     any foreign corporation or foreign limited liability
29     company registered under the Limited Liability Company
30     Act, whether for profit or not for profit, authorized to
31     transact business or conduct affairs in this State, or a
32     name the exclusive right to which is, at the time, reserved
33     or registered in the manner provided in this Act or Section
34     1-15 of the Limited Liability Company Act, except that,
35     subject to the discretion of the Secretary of State, a

 

 

SB2172 - 45 - LRB093 16105 RXD 41734 b

1     foreign corporation that has a name prohibited by this
2     paragraph may be issued a certificate of authority to
3     conduct its affairs in this State, if the foreign
4     corporation:
5             (i) Elects to adopt an assumed corporation name or
6         names in accordance with Section 104.15 of this Act;
7         and
8             (ii) Agrees in its application for a certificate of
9         authority to conduct affairs in this State only under
10         such assumed corporate name or names;
11         (4) Shall not contain a word or phrase, or an
12     abbreviation or derivation thereof, the use of which is
13     prohibited or restricted by any other statute of this State
14     unless such restriction has been complied with;
15         (5) Shall consist of letters of the English alphabet,
16     Arabic or Roman numerals, or symbols capable of being
17     readily reproduced by the office of the Secretary of State;
18         (6) Shall not contain the words "regular democrat,"
19     "regular democratic," "regular republican," "democrat,"
20     "democratic," or "republican," nor the name of any other
21     established political party, unless consent to usage of
22     such words or name is given to the corporation by the State
23     central committee of such established political party;
24     notwithstanding any other provisions of this Act, any
25     corporation, whose name at the time this amendatory Act
26     takes effect contains any of the words listed in this
27     paragraph shall certify to the Secretary of State no later
28     than January 1, 1989, that consent has been given by the
29     State central committee; consent given to a corporation by
30     the State central committee to use the above listed words
31     may be revoked upon notification to the corporation and the
32     Secretary of State; and
33         (7) Shall be the name under which the corporation shall
34     conduct affairs in this State unless the corporation shall
35     also elect to adopt an assumed corporate name or names as
36     provided in this Act; provided, however, that the

 

 

SB2172 - 46 - LRB093 16105 RXD 41734 b

1     corporation may use any divisional designation or trade
2     name without complying with the requirements of this Act,
3     provided the corporation also clearly discloses its
4     corporate name.
5     (b) The Secretary of State shall determine whether a name
6 is "distinguishable" from another name for purposes of this
7 Act. Without excluding other names which may not constitute
8 distinguishable names in this State, a name is not considered
9 distinguishable, for purposes of this Act, solely because it
10 contains one or more of the following:
11         (1) The word "corporation," "company," "incorporated,"
12     or "limited" or an abbreviation of one of such words;
13         (2) Articles, conjunctions, contractions,
14     abbreviations, different tenses or number of the same word.
15     (c) Nothing in this Section or Sections 104.15 or 104.20 of
16 this Act shall:
17         (1) Require any domestic corporation existing or any
18     foreign corporation having a certificate of authority to
19     conduct affairs on the effective date of this Act, to
20     modify or otherwise change its corporate name or assumed
21     corporate name, if any; or
22         (2) Abrogate or limit the common law or statutory law
23     of unfair competition or unfair trade practices, nor
24     derogate from the common law or principles of equity or the
25     statutes of this State or of the United States with respect
26     to the right to acquire and protect copyrights, trade
27     names, trade marks, service names, service marks, or any
28     other right to the exclusive use of name or symbols.
29 (Source: P.A. 92-33, eff. 7-1-01.)
 
30     (805 ILCS 105/104.10)  (from Ch. 32, par. 104.10)
31     Sec. 104.10. Reserved name. The exclusive right to the use
32 of a corporate name or an assumed corporate name, as the case
33 may be, may be reserved by:
34     (a) Any person intending to organize a corporation under
35 this Act;

 

 

SB2172 - 47 - LRB093 16105 RXD 41734 b

1     (b) Any domestic corporation intending to change its name;
2     (c) Any foreign corporation intending to make application
3 for a certificate of authority to conduct affairs in this
4 State;
5     (d) Any foreign corporation authorized to conduct affairs
6 in this State and intending to change its name;
7     (e) Any person intending to organize a foreign corporation
8 and intending to have such corporation make application for a
9 certificate of authority to conduct affairs in this State;
10     (f) Any domestic corporation intending to adopt an assumed
11 corporate name; or
12     (g) Any foreign corporation authorized to conduct affairs
13 in this State and intending to adopt an assumed corporate name.
14     Such reservation shall be made by filing in the office of
15 the Secretary of State an application to reserve a specified
16 corporate name or a specified assumed corporate name, executed
17 by the applicant. If the Secretary of State finds that such
18 name is available for corporate use, he or she shall reserve
19 the same for the exclusive use of such applicant for a period
20 of ninety days or until surrendered by a written cancellation
21 document signed by the applicant, whichever is sooner.
22     The right to the exclusive use of a specified corporate
23 name or assumed corporate name so reserved may be transferred
24 to any other person by filing in the office of the Secretary of
25 State a notice of such transfer, executed by the person for
26 whom such name was reserved, and specifying the name and
27 address of the transferee.
28     The Secretary of State may revoke any reservation if, after
29 a hearing, he or she finds that the application therefor or any
30 transfer thereof was made contrary to this Act.
31 (Source: P.A. 84-1423.)
 
32     (805 ILCS 105/104.20)  (from Ch. 32, par. 104.20)
33     Sec. 104.20. Change and cancellation of assumed corporate
34 name. (a) Any domestic or foreign corporation may, pursuant to
35 resolution by its board of directors, change or cancel any or

 

 

SB2172 - 48 - LRB093 16105 RXD 41734 b

1 all of its assumed corporate names by executing and filing, in
2 accordance with Section 101.10 of this Act, an application
3 setting forth:
4     (1) The true corporate name;
5     (2) The state or country under the laws of which it is
6 organized;
7     (3) That it intends to cease conducting affairs under an
8 assumed corporate name by changing or canceling it;
9     (4) The assumed corporate name to be changed from or
10 cancelled;
11     (5) If the assumed corporate name is to be changed, the
12 assumed corporate name which the corporation proposes to use.
13     (b) Upon the filing of an application to change an assumed
14 corporate name, the corporation shall have the right to use
15 such assumed corporate name for the period authorized by
16 subsection (d) of Section 104.15 of this Act.
17     (c) The right to use an assumed corporate name shall be
18 cancelled by the Secretary of State:
19     (1) If the corporation fails to renew an assumed corporate
20 name;
21     (2) If the corporation has filed an application to change
22 or cancel an assumed corporate name;
23     (3) If a domestic corporation has been dissolved;
24     (4) If a foreign corporation has had its certificate of
25 authority to conduct affairs in this State revoked.
26 (Source: P.A. 85-1269.)
 
27     (805 ILCS 105/105.05)  (from Ch. 32, par. 105.05)
28     Sec. 105.05. Registered office and registered agent.
29     (a) Each domestic corporation and each foreign corporation
30 having authority to conduct affairs in this State shall have
31 and continuously maintain in this State:
32         (1) A registered office which may be, but need not be,
33     the same as its place of business in this State.
34         (2) A registered agent, which agent may be either an
35     individual, resident in this State, whose business office

 

 

SB2172 - 49 - LRB093 16105 RXD 41734 b

1     is identical with such registered office, or a domestic
2     corporation for profit or a foreign corporation for profit
3     authorized to conduct affairs in this State that is
4     authorized by its articles of incorporation to act as such
5     agent, having a business office identical with such
6     registered office.
7     (b) The address, including street and number, if any, of
8 the initial registered office, and the name of the initial
9 registered agent of each corporation organized under this Act
10 shall be stated in its articles of incorporation; and of each
11 foreign corporation shall be stated in its application for
12 authority to conduct affairs in this State.
13     (c) In the event of dissolution of a corporation, either
14 voluntary, administrative, or judicial, the registered agent
15 and the registered office of the corporation on record with the
16 Secretary of State on the date of the issuance of the
17 certificate or judgment of dissolution shall be an agent of the
18 corporation upon whom claims can be served or service of
19 process can be had during the two year post-dissolution period
20 provided in Section 112.80 of this Act, unless such agent
21 resigns or the corporation properly reports a change of
22 registered office or registered agent.
23     (d) In the event of revocation of a certificate of
24 authority of a foreign corporation to conduct affairs, the
25 registered agent and the registered office of the corporation
26 on record with the Secretary of State on the date of the
27 issuance of the certificate of revocation shall be an agent of
28 the corporation upon whom claims can be served or service of
29 process can be had, unless such agent resigns.
30 (Source: P.A. 92-33, eff. 7-1-01.)
 
31     (805 ILCS 105/105.10)  (from Ch. 32, par. 105.10)
32     Sec. 105.10. Change of registered office or registered
33 agent.
34     (a) A domestic corporation or a foreign corporation may
35 from time to time change the address of its registered office.

 

 

SB2172 - 50 - LRB093 16105 RXD 41734 b

1 A domestic corporation or a foreign corporation shall change
2 its registered agent if the office of registered agent shall
3 become vacant for any reason, or if its registered agent
4 becomes disqualified or incapacitated to act, or if the
5 corporation revokes the appointment of its registered agent.
6     (b) A domestic corporation or a foreign corporation may
7 change the address of its registered office or change its
8 registered agent, or both, by so indicating on the statement of
9 change on the annual report of that corporation filed pursuant
10 to Section 114.10 of this Act or by executing and filing in
11 duplicate, in accordance with Section 101.10 of this Act, a
12 statement setting forth:
13         (1) the name of the corporation;
14         (2) the address, including street and number, or rural
15     route number, of its then registered office;
16         (3) if the address of its registered office be changed,
17     the address, including street and number, or rural route
18     number, to which the registered office is to be changed;
19         (4) the name of its then registered agent;
20         (5) if its registered agent be changed, the name of its
21     successor registered agent;
22         (6) that the address of its registered office and the
23     address of the business office of its registered agent, as
24     changed, will be identical;
25         (7) that such change was authorized by resolution duly
26     adopted by the board of directors.
27     (c) A legible copy of the statement of change as on the
28 annual report returned by the Secretary of State shall be filed
29 for record within the time prescribed by this Act in the office
30 of the Recorder of the county in which the registered office of
31 the corporation in this State was situated before the filing of
32 the statement in the Office of the Secretary of State.
33     (d) If the registered office is changed from one county to
34 another county, then the corporation shall also file for record
35 within the time prescribed by this Act in the office of the
36 Recorder of the county to which such registered office is

 

 

SB2172 - 51 - LRB093 16105 RXD 41734 b

1 changed:
2         (1) In the case of a domestic corporation:
3             (i) A copy of its articles of incorporation
4         certified by the Secretary of State.
5             (ii) A copy of the statement of change of address
6         of its registered office, certified by the Secretary of
7         State.
8         (2) In the case of a foreign corporation:
9             (i) A copy of its application for authority to
10         transact business in this State, certified by the
11         Secretary of State.
12             (ii) A copy of all amendments to such certificate
13         of authority, if any, likewise certified by the
14         Secretary of State.
15             (iii) A copy of the statement of change of address
16         of its registered office certified by the Secretary of
17         State.
18     (e) The change of address of the registered office, or the
19 change of registered agent, or both, as the case may be, shall
20 become effective upon the filing of such statement by the
21 Secretary of State.
22 (Source: P.A. 91-357, eff. 7-29-99; 92-33, eff. 7-1-01.)
 
23     (805 ILCS 105/108.05)  (from Ch. 32, par. 108.05)
24     Sec. 108.05. Board of directors.
25     (a) Each corporation shall have a board of directors, and
26 except as provided in articles of incorporation or the bylaws,
27 the affairs of the corporation shall be managed by or under the
28 direction of the board of directors.
29     (b) The articles of incorporation or bylaws may prescribe
30 qualifications for directors. A director need not be a resident
31 of this State or a member of the corporation unless the
32 articles of incorporation or bylaws so prescribe. The articles
33 of incorporation or the bylaws may prescribe other
34 qualifications for directors.
35     (c) Unless otherwise provided in the articles of

 

 

SB2172 - 52 - LRB093 16105 RXD 41734 b

1 incorporation or bylaws, the board of directors, by the
2 affirmative vote of a majority of the directors then in office,
3 shall have authority to establish reasonable compensation of
4 all directors for services to the corporation as directors,
5 officers or otherwise, notwithstanding the provisions of
6 Section 108.60 of this Act.
7     (d) No director may act by proxy on any matter.
8 (Source: P.A. 87-854.)
 
9     (805 ILCS 105/111.37)  (from Ch. 32, par. 111.37)
10     Sec. 111.37. Merger of domestic corporations and domestic
11 or foreign corporations for profit.
12     (a) One or more domestic corporations and one or more
13 domestic or foreign corporations for profit may merge into one
14 of such domestic corporations or consolidate into a new
15 domestic corporation, provided that such merger or
16 consolidation is permitted by the laws of the state or country
17 under which each such foreign corporation for profit is
18 organized.
19     (b) Each domestic corporation shall comply with the
20 provisions of this Act with respect to the merger or
21 consolidation of domestic corporations, each domestic
22 corporation for profit shall comply with the provisions of the
23 Business Corporation Act of 1983, as amended, with respect to
24 merger or consolidation of domestic corporations for profit,
25 each foreign corporation for profit shall comply with the laws
26 of the State or country under which it is organized, and each
27 foreign corporation for profit having a certificate of
28 authority to transact business in this State under the
29 provisions of the Business Corporation Act of 1983, as amended,
30 shall comply with the provisions of such Act with respect to
31 merger or consolidation of foreign corporations for profit.
32     (c) The plan of merger or consolidation shall set forth, in
33 addition to all matters required by Section 111.05 of this Act,
34 the manner and basis of converting shares of each merging or
35 consolidating domestic or foreign corporation for profit into

 

 

SB2172 - 53 - LRB093 16105 RXD 41734 b

1 membership or other interests of the surviving domestic
2 corporation, or into cash, or into property, or into any
3 combination of the foregoing.
4     (d) The effect of a merger or consolidation under this
5 Section shall be the same as in the case of a merger or
6 consolidation of domestic corporations.
7 (Source: P.A. 93-59, eff. 7-1-03.)
 
8     (805 ILCS 105/112.45)  (from Ch. 32, par. 112.45)
9     Sec. 112.45. Reinstatement following administrative
10 dissolution.
11     (a) A domestic corporation administratively dissolved
12 under Section 112.40 of this Act may be reinstated by the
13 Secretary of State within five years following the date of
14 issuance of the certificate of dissolution upon:
15         (1) The filing of an application for reinstatement;
16         (2) The filing with the Secretary of State by the
17     corporation of all reports then due and theretofore
18     becoming due;
19         (3) The payment to the Secretary of State by the
20     corporation of all fees and penalties then due and
21     theretofore becoming due.
22     (b) The application for reinstatement shall be executed and
23 filed in duplicate in accordance with Section 101.10 of this
24 Act and shall set forth:
25         (1) The name of the corporation at the time of the
26     issuance of the certificate of dissolution;
27         (2) If such name is not available for use as determined
28     by the Secretary of State at the time of filing the
29     application for reinstatement, the name of the corporation
30     as changed; provided, however, that any change of name is
31     properly effected pursuant to Section 110.05 and Section
32     110.30 of this Act;
33         (3) The date of the issuance of the certificate of
34     dissolution;
35         (4) The address, including street and number, or rural

 

 

SB2172 - 54 - LRB093 16105 RXD 41734 b

1     route number, of the registered office of the corporation
2     upon reinstatement thereof, and the name of its registered
3     agent at such address upon the reinstatement of the
4     corporation, provided however, that any change from either
5     the registered office or the registered agent at the time
6     of dissolution is properly reported pursuant to Section
7     105.10 of this Act.
8     (c) When a dissolved corporation has complied with the
9 provisions of this Section, the Secretary of State shall file
10 the application for reinstatement.
11     (d) Upon the filing of the application for reinstatement,
12 the corporate existence shall be deemed to have continued
13 without interruption from the date of the issuance of the
14 certificate of dissolution, and the corporation shall stand
15 revived with such powers, duties and obligations as if it had
16 not been dissolved; and all acts and proceedings of its
17 officers, directors and members, acting or purporting to act as
18 such, which would have been legal and valid but for such
19 dissolution, shall stand ratified and confirmed.
20 (Source: P.A. 92-33, eff. 7-1-01.)
 
21     (805 ILCS 105/112.50)  (from Ch. 32, par. 112.50)
22     Sec. 112.50. Grounds for judicial dissolution. A Circuit
23 Court may dissolve a corporation:
24     (a) In an action by the Attorney General, if it is
25 established that:
26     (1) The corporation filed its articles obtained its
27 certificate of incorporation through fraud; or
28     (2) The corporation has continued to exceed or abuse the
29 authority conferred upon it by law, or has continued to violate
30 the law, after notice of the same has been given to such
31 corporation, either personally or by registered mail; or
32     (3) Any interrogatory propounded by the Secretary of State
33 to the corporation, its officers or directors, as provided in
34 this Act, has been answered falsely or has not been answered
35 fully within 30 days after the mailing of such interrogatories

 

 

SB2172 - 55 - LRB093 16105 RXD 41734 b

1 by the Secretary of State or within such extension of time as
2 shall have been authorized by the Secretary of State;
3     (4) The corporation has solicited money and failed to use
4 the money for the purpose which it was solicited, or has
5 fraudulently solicited money or fraudulently used the money
6 solicited; or
7     (5) The corporation has substantially and willfully
8 violated the provisions of the Consumer Fraud and Deceptive
9 Business Practices Act.
10     (b) In an action by a member entitled to vote, or a
11 director, if it is established that:
12     (1) The directors are deadlocked, whether because of even
13 division in the number thereof or because of greater than
14 majority voting requirements in the articles of incorporation
15 or the bylaws, in the management of the corporate affairs; the
16 members are unable to break the deadlock; and irreparable
17 injury to the corporation is thereby caused or threatened;
18     (2) The directors or those in control of the corporation
19 have acted, are acting, or will act in a manner that is
20 illegal, oppressive or fraudulent;
21     (3) The corporate assets are being misapplied or wasted; or
22     (4) The corporation is unable to carry out its purposes.
23     (c) In an action by a creditor, if it is established that:
24     (1) The creditor's claim has been reduced to judgment, the
25 judgment has been returned unsatisfied, and the corporation is
26 insolvent; or
27     (2) The corporation has admitted in writing that the
28 creditor's claim is due and owing, and the corporation is
29 insolvent.
30     (d) In an action by the corporation to dissolve under court
31 supervision, if it is established that the corporation is
32 unable to carry out its purposes.
33 (Source: P.A. 84-1423.)
 
34     (805 ILCS 105/113.20)  (from Ch. 32, par. 113.20)
35     Sec. 113.20. Effect of certificate of authority. Upon the

 

 

SB2172 - 56 - LRB093 16105 RXD 41734 b

1 filing of the application for authority by the Secretary of
2 State, the corporation shall have the right to conduct affairs
3 in this State for those purposes set forth in its application,
4 subject, however, to the right of this State to revoke such
5 right to conduct affairs in this State as provided in this Act.
6 (Source: P.A. 92-33, eff. 7-1-01.)
 
7     (805 ILCS 105/113.55)  (from Ch. 32, par. 113.55)
8     Sec. 113.55. Procedure for revocation of certificate of
9 authority.
10     (a) After the Secretary of State determines that one or
11 more grounds exist under Section 113.50 of this Act for the
12 revocation of authority of a foreign corporation, he or she
13 shall send by regular mail to each delinquent corporation a
14 Notice of Delinquency to its registered office, or, if the
15 corporation has failed to maintain a registered office, then to
16 the president or other principal officer at the last known
17 office of said officer.
18     (b) If the corporation does not correct the default within
19 90 days following such notice, the Secretary of State shall
20 thereupon revoke the authority of the corporation by issuing a
21 certificate of revocation that recites the grounds for
22 revocation and its effective date. The Secretary of State shall
23 file the original of the certificate in his or her office, mail
24 one copy to the corporation at its registered office or, if the
25 corporation has failed to maintain a registered office, then to
26 the president or other principal officer at the last known
27 office of said officer, and file one copy for record in the
28 office of the Recorder of the county in which the registered
29 office of the corporation in this State is situated, to be
30 recorded by such Recorder. The Recorder shall submit for
31 payment, on a quarterly basis, to the Secretary of State the
32 amount of filing fees incurred.
33     (c) Upon the issuance of the certificate of revocation, the
34 authority of the corporation to conduct affairs in this State
35 shall cease and such revoked corporation shall not thereafter

 

 

SB2172 - 57 - LRB093 16105 RXD 41734 b

1 conduct any affairs in this State.
2 (Source: P.A. 92-33, eff. 7-1-01; 93-59, eff. 7-1-03.)
 
3     (805 ILCS 105/113.60)  (from Ch. 32, par. 113.60)
4     Sec. 113.60. Reinstatement following revocation.
5     (a) A foreign corporation revoked under Section 113.55 of
6 this Act may be reinstated by the Secretary of State within
7 five years following the date of issuance of the certificate of
8 revocation upon:
9         (1) The filing of an application for reinstatement;
10         (2) The filing with the Secretary of State by the
11     corporation of all reports then due and theretofore
12     becoming due; and
13         (3) The payment to the Secretary of State by the
14     corporation of all fees and penalties then due and
15     theretofore becoming due.
16     (b) The application for reinstatement shall be executed and
17 filed in duplicate in accordance with Section 101.10 of this
18 Act and shall set forth:
19         (1) The name of the corporation at the time of the
20     issuance of the certificate of revocation;
21         (2) If such name is not available for use as determined
22     by the Secretary of State at the time of filing the
23     application for reinstatement, the name of the corporation
24     as changed, or the assumed corporate name which the
25     corporation elects to adopt for use in this State in
26     accordance with Section 104.05; provided, however, that
27     any change of name is properly effected pursuant to
28     Sections 113.30 and Section 113.40 of this Act, and any
29     adoption of assumed corporate name is properly effected
30     pursuant to Section 104.15 of this Act;
31         (3) The date of the issuance of the certificate of
32     revocation; and
33         (4) The address, including street and number, or rural
34     route number, of the registered office of the corporation
35     upon reinstatement thereof, and the name of its registered

 

 

SB2172 - 58 - LRB093 16105 RXD 41734 b

1     agent at such address upon the reinstatement of the
2     corporation; provided, however, that any change from
3     either the registered office or the registered agent at the
4     time of revocation is properly reported pursuant to Section
5     105.10 of this Act.
6     (c) When a revoked corporation has complied with the
7 provisions of this Section, the Secretary of State shall file
8 the application for reinstatement.
9     (d) Upon the filing of the application for reinstatement,
10 the authority of the corporation to conduct affairs in this
11 State shall be deemed to have continued without interruption
12 from the date of the issuance of the certificate of revocation,
13 and the corporation shall stand revived as if its authority had
14 not been revoked; and all acts and proceedings of its officers,
15 directors and members, acting or purporting to act as such,
16 which would have been legal and valid but for such revocation,
17 shall stand ratified and confirmed.
18 (Source: P.A. 92-33, eff. 7-1-01.)
 
19     (805 ILCS 105/113.70)  (from Ch. 32, par. 113.70)
20     Sec. 113.70. Conducting affairs without authority. No
21 foreign corporation conducting affairs in this state without
22 authority to do so is permitted to maintain a civil action in
23 any court of this State, until such corporation obtains such
24 authority. Nor shall a civil action be maintained in any court
25 of this State by any successor or assignee of such corporation
26 on any right, claim or demand arising out of conducting affairs
27 by such corporation in this State, until authority to conduct
28 affairs in this State is obtained by such corporation or by a
29 corporation which has acquired all or substantially all of its
30 assets. The failure of a foreign corporation to obtain a
31 certificate of authority to conduct affairs in this State does
32 not impair the validity of any contract or act of such
33 corporation, and does not prevent such corporation from
34 defending any action in any court of this State.
35 (Source: P.A. 92-33, eff. 7-1-01.)
1     Section 15. The Limited Liability Company Act is amended by
2 changing Sections 5-47, 5-48, 35-40, 45-65, and 50-15 and by
3 adding Sections 35-2 and 35-6 as follows:
 
4     (805 ILCS 180/5-47)
5     Sec. 5-47. Statement of correction.
6     (a) Whenever any instrument authorized to be filed with the
7 Secretary of State under any provision of this Act has been so
8 filed and, as of the date of the action therein referred to,
9 contains any misstatement of fact, typographical error, error
10 of transcription, or any other error or defect or was
11 defectively or erroneously executed, such instrument may be
12 corrected by filing, in accordance with Section 5-45 of this
13 Act, a statement of correction.
14     (b) A statement of correction shall set forth the
15 following:
16         (1) The name of the limited liability company and the
17     state or country under the laws of which it is organized.
18         (2) The title of the instrument being corrected and the
19     date it was filed by with the Secretary of State.
20         (3) The inaccuracy, error, or defect to be corrected
21     and the portion of the instrument in corrected form.
22     (c) A statement of correction shall be executed in the same
23 manner in which the instrument being corrected was required to
24 be executed.
25     (d) The corrected instrument shall be effective as of the
26 date the original instrument was filed.
27     (e) A statement of correction shall not do any of the
28 following:
29         (1) Effect any change or amendment of articles which
30     would not in all respects have complied with the
31     requirements of this Act at the time of filing the
32     instrument being corrected.
33         (2) Take the place of any document, statement, or
34     report otherwise required to be filed by this Act.

 

 

SB2172 - 60 - LRB093 16105 RXD 41734 b

1         (3) Affect any right or liability accrued or incurred
2     before such filing, except that any right or liability
3     accrued or incurred by reason of the error or defect being
4     corrected shall be extinguished by such filing if the
5     person having such right has not detrimentally relied on
6     the original instrument.
7         (4) Alter the provisions of the articles of
8     organization with respect to the limited liability company
9     name or purpose and the names and addresses of the
10     organizers, initial manager or managers, and initial
11     member or members.
12         (5) Alter the provisions of the application for
13     admission to transact business as a foreign limited
14     liability company with respect to the limited liability
15     name.
16         (6) Alter the provisions of the application to adopt or
17     change an assumed limited liability company name with
18     respect to the assumed limited liability company name.
19         (7) Alter the wording of any resolution as filed in any
20     document with the Secretary of State and which was in fact
21     adopted by the members or managers.
22 (Source: P.A. 93-59, eff. 7-1-03.)
 
23     (805 ILCS 180/5-48)
24     Sec. 5-48. Petition for refund.
25     (a) Any domestic or foreign limited liability company
26 having authority to transact business in this State may
27 petition the Secretary of State for a refund of fees claimed to
28 have been erroneously paid, subject to the following
29 limitations:
30         (1) No refund shall be made unless a petition for such
31     shall have refund has been filed in accordance with Section
32     5-45 of this Act within 3 years after the amount to be
33     refunded was paid.
34         (2) If the refund claimed is based upon an instrument
35     filed with the Secretary of State which contained a

 

 

SB2172 - 61 - LRB093 16105 RXD 41734 b

1     misstatement of fact, typographical error, error of
2     transcription, or other error or defect, no refund of any
3     fee shall be made unless a statement of correction has been
4     filed in accordance with Section 5-47 of this Act.
5     (b) The petition for refund shall be executed in accordance
6 with Section 5-45 of this Act and shall set forth the
7 following:
8         (1) The name of the limited liability company and the
9     state or country under the laws of which it is organized.
10         (2) The amount of the claim.
11         (3) The details of the transaction and all facts upon
12     which the petitioner relies.
13         (4) Any other information required by rule.
14     (c) If the Secretary of State determines that the amount
15 paid is incorrect, he or she shall refund to the limited
16 liability company any amount paid in excess of the proper
17 amount; provided, however, that no refund shall be made for an
18 amount less than $200, and any refund in excess of that amount
19 shall be reduced by $200; and provided further, that such
20 refund shall be made without payment of interest.
21 (Source: P.A. 93-59, eff. 7-1-03.)
 
22     (805 ILCS 180/35-2 new)
23     Sec. 35-2. Articles of dissolution.
24     (a) When a voluntary dissolution has been authorized as
25 provided by this Act, articles of dissolution shall be executed
26 and filed in duplicate in accordance with Section 5.45 of this
27 Act and shall set forth:
28         (1) The name of the limited liability company.
29         (2) The date the dissolution was authorized.
30         (3) A post-office address to which may be mailed a copy
31     of any process against the limited liability company that
32     may be served on the Secretary of State.
33         (4) A statement that the number or percentage of
34     members specified in the Operating Agreement, as the case
35     may be, have consented to the dissolution.

 

 

SB2172 - 62 - LRB093 16105 RXD 41734 b

1     (b) When the provisions of this Section have been complied
2     with, the Secretary of State shall file the articles of
3     dissolution.
4     (c) The dissolution is effective on the date of the filing
5     of the articles thereof by the Secretary of State.
 
6     (805 ILCS 180/35-6 new)
7     Sec. 35-6. Revocation of dissolution.
8     (a) A limited liability company may revoke its dissolution
9 within 60 days of the effective date of the dissolution if the
10 company has not begun to distribute its assets or has not
11 commenced a proceeding for court-supervision of its winding up
12 under Section 35-4.
13     (b) Within 60 days after the dissolution has been revoked
14 by the company, articles of revocation of dissolution shall be
15 executed and filed in duplicate in accordance with Section 5-45
16 of this Act and shall set forth:
17         (1) The name of the limited liability company.
18         (2) The effective date of the dissolution that was
19     revoked.
20         (3) A statement that the limited liability company has
21     not begun to distribute its assets nor has it commenced a
22     proceeding for court-supervision of its winding up.
23         (4) The date the revocation of dissolution was
24     authorized.
25         (5) A statement that the members of the limited
26     liability company revoked the dissolution.
27     (c) When the provisions of this Section have been complied
28     with, the Secretary of State shall file the articles of
29     revocation of dissolution.
30     (d) The revocation of dissolution is effective on the date
31     of filing thereof by the Secretary of State and shall relate
32     back and take effect as of the date of dissolution and the
33     limited liability company may resume carrying on business as if
34     dissolution had never occurred.
 

 

 

SB2172 - 63 - LRB093 16105 RXD 41734 b

1     (805 ILCS 180/35-40)
2     Sec. 35-40. Reinstatement following administrative
3 dissolution.
4     (a) A limited liability company administratively dissolved
5 under Section 35-25 may be reinstated by the Secretary of State
6 within 5 years following the date of issuance of the notice of
7 dissolution upon the occurrence of all of the following:
8         (1) The filing of an application for reinstatement.
9         (2) The filing with the Secretary of State by the
10     limited liability company of all reports then due and
11     theretofore becoming due.
12         (3) The payment to the Secretary of State by the
13     limited liability company of all fees and penalties then
14     due and theretofore becoming due.
15     (b) The application for reinstatement shall be executed and
16 filed in duplicate in accordance with Section 5-45 of this Act
17 and shall set forth all of the following:
18         (1) The name of the limited liability company at the
19     time of the issuance of the notice of dissolution.
20         (2) If the name is not available for use as determined
21     by the Secretary of State at the time of filing the
22     application for reinstatement, the name of the limited
23     liability company as changed, provided that any change of
24     name is properly effected under Section 1-10 and Section
25     1-15 of this Act.
26         (3) The date of issuance of the notice of dissolution.
27         (4) The address, including street and number or rural
28     route number of the registered office of the limited
29     liability company upon reinstatement thereof and the name
30     of its registered agent at that address upon the
31     reinstatement of the limited liability company, provided
32     that any change from either the registered office or the
33     registered agent at the time of dissolution is properly
34     reported under Section 1-35 of this Act.
35     (c) When a dissolved limited liability company has complied
36 with the provisions of the Section, the Secretary of State

 

 

SB2172 - 64 - LRB093 16105 RXD 41734 b

1 shall file the application for reinstatement.
2     (d) Upon the filing of the application for reinstatement,
3 the limited liability company existence shall be deemed to have
4 continued without interruption from the date of the issuance of
5 the notice of dissolution, and the limited liability company
6 shall stand revived with the powers, duties, and obligations as
7 if it had not been dissolved; and all acts and proceedings of
8 its members or managers, acting or purporting to act in that
9 capacity, that would have been legal and valid but for the
10 dissolution, shall stand ratified and confirmed.
11 (Source: P.A. 92-33, eff. 7-1-01.)
 
12     (805 ILCS 180/45-65)
13     Sec. 45-65. Reinstatement following revocation.
14     (a) A limited liability company whose admission has been
15 revoked under Section 45-35 may be reinstated by the Secretary
16 of State within 5 years following the date of issuance of the
17 certificate of revocation upon the occurrence of all of the
18 following:
19         (1) The filing of the application for reinstatement.
20         (2) The filing with the Secretary of State by the
21     limited liability company of all reports then due and
22     becoming due.
23         (3) The payment to the Secretary of State by the
24     limited liability company of all fees and penalties then
25     due and becoming due.
26     (b) The application for reinstatement shall be executed and
27 filed in duplicate in accordance with Section 5-45 and shall
28 set forth all of the following:
29         (1) The name of the limited liability company at the
30     time of the issuance of the notice of revocation.
31         (2) If the name is not available for use as determined
32     by the Secretary of State at the time of filing the
33     application for reinstatement, the name of the limited
34     liability company as changed, provided that any change is
35     properly effected under Sections 1-10 and 45-25.

 

 

SB2172 - 65 - LRB093 16105 RXD 41734 b

1         (3) The date of the issuance of the notice of
2     revocation.
3         (4) The address, including street and number or rural
4     route number of the registered office of the limited
5     liability company upon reinstatement and the name of its
6     registered agent at that address upon the reinstatement of
7     the limited liability company, provided that any change
8     from either the registered office or the registered agent
9     at the time of revocation is properly reported under
10     Section 1-35.
11     (c) When a limited liability company whose admission has
12 been revoked has complied with the provisions of this Section,
13 the Secretary of State shall file the application for
14 reinstatement.
15     (d) Upon the filing of the application for reinstatement:
16 (i) the admission of the limited liability company to transact
17 business in this State shall be deemed to have continued
18 without interruption from the date of the issuance of the
19 notice of revocation, (ii) the limited liability company shall
20 stand revived with the powers, duties, and obligations as if
21 its admission had not been revoked, and (iii) all acts and
22 proceedings of its members or managers, acting or purporting to
23 act in that capacity, that would have been legal and valid but
24 for the revocation, shall stand ratified and confirmed.
25 (Source: P.A. 92-33, eff. 7-1-01.)
 
26     (805 ILCS 180/50-15)
27     Sec. 50-15. Penalty.
28     (a) The Secretary of State shall declare any limited
29 liability company or foreign limited liability company to be
30 delinquent and not in good standing if any of the following
31 occur:
32         (1) It has failed to file its annual report and pay the
33     requisite fee as required by this Act before the first day
34     of the anniversary month in the year in which it is due.
35         (2) It has failed to appoint and maintain a registered

 

 

SB2172 - 66 - LRB093 16105 RXD 41734 b

1     agent in Illinois within 60 days of notification of the
2     Secretary of State by the resigning registered agent.
3         (3) (Blank).
4     (b) If the limited liability company or foreign limited
5 liability company has not corrected the default within the time
6 periods prescribed by this Act, the Secretary of State shall be
7 empowered to invoke any of the following penalties:
8         (1) For failure or refusal to comply with subsection
9     (a) of this Section within 60 days after the due date, a
10     penalty of $300 plus $100 for each year or fraction thereof
11     beginning with the second year of delinquency until
12     returned to good standing or until reinstatement is
13     effected..
14         (2) The Secretary of State shall not file any
15     additional documents, amendments, reports, or other papers
16     relating to any limited liability company or foreign
17     limited liability company organized under or subject to the
18     provisions of this Act until any delinquency under
19     subsection (a) is satisfied.
20         (3) In response to inquiries received in the Office of
21     the Secretary of State from any party regarding a limited
22     liability company that is delinquent, the Secretary of
23     State may show the limited liability company as not in good
24     standing.
25 (Source: P.A. 93-32, eff. 12-1-03.)
26     (805 ILCS 180/35-15 rep.)
27     Section 20. The Limited Liability Company Act is amended by
28 repealing Section 35-15.
29     Section 25. The Uniform Partnership Act is amended by
30 adding Sections 3.1 and 8.3.5 as follows:
 
31     (805 ILCS 205/3.1 new)
32     Sec. 3.1. Statement of correction.
33     (a) Whenever any instrument authorized to be filed with the

 

 

SB2172 - 67 - LRB093 16105 RXD 41734 b

1 Secretary of State under any provision of this Act has been so
2 filed and, as of the date of the action therein referred to,
3 contains any misstatement of fact, typographical error, error
4 of transcription or any other error of defect or was
5 defectively or erroneously executed, such instrument may be
6 corrected by filing a statement of correction.
7     (b) A statement of correction shall set forth:
8         (1) The name of the registered limited liability
9     partnership and the State or country under the laws of
10     which it is organized;
11         (2) The title of the instrument being corrected and the
12     date it was filed by the Secretary of State;
13         (3) The inaccuracy, error or defect to be corrected and
14     the portion of the instrument in corrected form.
15     (c) A statement of correction shall be executed in the same
16     manner in which the instrument being corrected was required to
17     be executed.
18     (d) The corrected instrument shall be effective as of the
19     date the original instrument was filed.
20     (e) A statement of correction shall not:
21         (1) Effect any change or amendment which would not in
22     all respects have complied with the requirements of this
23     Act at the time of filing the instrument being corrected;
24         (2) Take the place of any document, statement or report
25     otherwise required to be field by this Act;
26         (3) Affect any right or liability accrued or incurred
27     before such filing, except that any right or liability
28     accrued or incurred by reason of the error or defect being
29     corrected shall be extinguished by such filing if the
30     person having such right has not detrimentally relied on
31     the original instrument;
32         (4) Alter the provisions of the registered limited
33     liability partnership with respect to the name or purpose;
34         (5) Alter the provisions of the application for
35     registration of a foreign limited liability partnership
36     with respect to the partnership's name;

 

 

SB2172 - 68 - LRB093 16105 RXD 41734 b

1         (6) Alter the wording of any resolution as filed in any
2     document with the Secretary of State and which was in fact
3     adopted by the partners.
4     (f) The filing fee for a statement of correction shall be
5     $25.
 
6     (805 ILCS 205/8.3.5 new)
7     Sec. 8.3.5. Activities that do not constitute transacting
8 business.
9     (a) Without excluding other activities that may not
10 constitute transacting business in this State, a foreign
11 partnership shall not be considered to be transacting business
12 in this State, for purposes of this Act, by reason of carrying
13 on in this State any one or more of the following activities:
14         (1) maintaining, defending, or settling any
15     proceeding;
16         (2) holding meetings of the partners or carrying on
17     other activities concerning internal partnership affairs;
18         (3) maintaining bank accounts;
19         (4) maintaining offices or agencies for the transfer,
20     exchange, and registration of the partnership's own
21     securities or maintaining trustees or depositaries with
22     respect to those securities;
23         (5) selling through independent contractors;
24         (6) soliciting or obtaining orders, whether by mail or
25     through employees or agents or otherwise, if orders require
26     acceptance outside this State before they become
27     contracts;
28         (7) owning, without more, real or personal property;
29         (8) conducting an isolated transaction that is
30     completed within 120 days and that is not one in the course
31     of repeated transactions of a like nature; or
32         (9) having a partner who is a resident of this State.
33     (b) This Section has no application to the question of
34     whether any partnership is subject to service of process and
35     suit in this State under any law of this State.
1     Section 30. The Uniform Partnership Act (1997) is amended
2 by changing Sections 108 and 1104 and by adding Section 110 as
3 follows:
 
4     (805 ILCS 206/108)
5     Sec. 108. Fees.
6     (a) The Secretary of State shall charge and collect in
7 accordance with the provisions of this Act and rules
8 promulgated under its authority:
9         (1) fees for filing documents;
10         (2) miscellaneous charges; and
11         (3) fees for the sale of lists of filings, copies of
12     any documents, and the sale or release of any information.
13     (b) The Secretary of State shall charge and collect:
14         (1) for furnishing a copy or certified copy of any
15     document, instrument, or paper relating to a registered
16     limited liability partnership, $1 per page, but not less
17     than $25, and $25 for the certificate and for affixing the
18     seal to the certificate;
19         (2) for the transfer of information by computer process
20     media to any purchaser, fees established by rule;
21         (3) for filing a statement of partnership authority,
22     $25;
23         (4) for filing a statement of denial, $25;
24         (5) for filing a statement of dissociation, $25;
25         (6) for filing a statement of dissolution, $100;
26         (7) for filing a statement of merger, $100;
27         (8) for filing a statement of qualification for a
28     limited liability partnership organized under the laws of
29     this State, $100 for each partner, but in no event shall
30     the fee be less than $200 or exceed $5,000;
31         (9) for filing a statement of foreign qualification,
32     $500;
33         (10) for filing a renewal statement for a limited
34     liability partnership organized under the laws of this

 

 

SB2172 - 70 - LRB093 16105 RXD 41734 b

1     State, $100 for each partner, but in no event shall the fee
2     be less than $200 or exceed $5,000;
3         (11) for filing a renewal statement for a foreign
4     limited liability partnership, $300.
5         (12) for filing an amendment or cancellation of a
6     statement, $25;
7         (13) for filing a statement of withdrawal, $100;
8         (14) for the purposes of changing the registered agent
9     name or registered office, or both, $25; .
10         (15) for filing a statement of correction, $25.
11     (c) All fees collected pursuant to this Act shall be
12 deposited into the Division of Corporations Limited Liability
13 Partnership Fund.
14     (d) There is hereby continued in the State treasury a
15 special fund to be known as the Division of Corporations
16 Limited Liability Partnership Fund. Moneys deposited into the
17 Fund shall, subject to appropriation, be used by the Business
18 Services Division of the Office of the Secretary of State to
19 administer the responsibilities of the Secretary of State under
20 this Act. The balance of the Fund at the end of any fiscal year
21 shall not exceed $200,000, and any amount in excess thereof
22 shall be transferred to the General Revenue Fund.
23 (Source: P.A. 92-740, eff. 1-1-03.)
 
24     (805 ILCS 206/110 new)
25     Sec. 110. Statement of correction.
26     (a) Whenever any instrument authorized to be filed with the
27 Secretary of State under any provision of this Act has been so
28 filed and, as of the date of the action therein referred to,
29 contains any misstatement of fact, typographical error, error
30 of transcription or any other error or defect or was
31 defectively or erroneously executed, such instrument may be
32 corrected by filing a statement of correction.
33     (b) A statement of correction shall set forth:
34         (1) The name of the partnership or registered limited
35     liability partnership and the State or country under the

 

 

SB2172 - 71 - LRB093 16105 RXD 41734 b

1     laws of which it is organized;
2         (2) The title of the instrument being corrected and the
3     date it was filed by the Secretary of State;
4         (3) The inaccuracy, error or defect to be corrected and
5     the portion of the instrument in corrected form.
6     (c) A statement of correction shall be executed in the same
7     manner in which the instrument being corrected was required to
8     be executed.
9     (d) The corrected instrument shall be effective as of the
10     date the original instrument was filed.
11     (e) A statement of correction shall not:
12         (1) Effect any change or amendment which would not in
13     all respects have complied with the requirements of this
14     Act at the time of filing the instrument being corrected;
15         (2) Take the place of any document, statement or report
16     otherwise required to be filed by this Act;
17         (3) Affect any right or liability accrued or incurred
18     before such filing, except that any right or liability
19     accrued or incurred by reason of the error or defect being
20     corrected shall be extinguished by such filing if the
21     person having such right has not detrimentally relied on
22     the original instrument;
23         (4) Alter the provisions of the partnership or
24     registered limited liability partnership with respect to
25     the name or purpose;
26         (5) Alter the provisions of the application for
27     registration of a foreign limited liability partnership
28     with respect to the partnership's name;
29         (6) Alter the wording of any resolution as filed in any
30     document with the Secretary of State and which was in fact
31     adopted by the partners.
 
32     (805 ILCS 206/1104)
33     Sec. 1104. Activities that do not constitute transacting
34 business.
35     (a) Without excluding other activities that may not

 

 

SB2172 - 72 - LRB093 16105 RXD 41734 b

1 constitute transacting business in this State, a foreign
2 partnership or registered limited liability partnership shall
3 not be considered to be transacting business in this State, for
4 purposes of this Article 9, by reason of carrying on in this
5 State any on or more of the following activities:
6         (1) maintaining, defending, or settling any
7     proceeding;
8         (2) holding meetings of the partners or carrying on
9     other activities concerning internal partnership affairs;
10         (3) maintaining bank accounts;
11         (4) maintaining offices or agencies for the transfer,
12     exchange, and registration of the limited liability
13     partnership's own securities or maintaining trustees or
14     depositaries with respect to those securities;
15         (5) selling through independent contractors;
16         (6) soliciting or obtaining orders, whether by mail or
17     through employees or agents or otherwise, if orders require
18     acceptance outside this State before they become
19     contracts;
20         (7) owning, without more, real or personal property;
21         (8) conducting an isolated transaction that is
22     completed within 120 days and that is not one in the course
23     of repeated transactions of a like nature; or
24         (9) having a partner who is a resident of this State.
25     (b) This Section has no application to the question of
26     whether any partnership or registered limited liability
27     partnership is subject to service of process and suit in this
28     State under any law of this State.
29 Activities not constituting transacting business.
30     (a) Activities of a foreign limited liability partnership
31 which do not constitute transacting business for the purpose of
32 this Article include:
33         (1) maintaining, defending, or settling an action or
34     proceeding;
35         (2) holding meetings of its partners or carrying on any
36     other activity concerning its internal affairs;

 

 

SB2172 - 73 - LRB093 16105 RXD 41734 b

1         (3) maintaining bank accounts;
2         (4) maintaining offices or agencies for the transfer,
3     exchange, and registration of the partnership's own
4     securities or maintaining trustees or depositories with
5     respect to those securities;
6         (5) selling through independent contractors;
7         (6) soliciting or obtaining orders, whether by mail or
8     through employees or agents or otherwise, if the orders
9     require acceptance outside this State before they become
10     contracts;
11         (7) creating or acquiring indebtedness, with or
12     without a mortgage, or other security interest in property;
13         (8) collecting debts or foreclosing mortgages or other
14     security interests in property securing the debts, and
15     holding, protecting, and maintaining property so acquired;
16         (9) conducting an isolated transaction that is
17     completed within 30 days and is not one in the course of
18     similar transactions; and
19         (10) transacting business in interstate commerce.
20     (b) For purposes of this Article, the ownership in this
21 State of income-producing real property or tangible personal
22 property, other than property excluded under subsection (a) of
23 this Section, constitutes transacting business in this State.
24     (c) This Section does not apply in determining the contacts
25 or activities that may subject a foreign limited liability
26 partnership to service of process, taxation, or regulation
27 under any other law of this State.
28 (Source: P.A. 92-740, eff. 1-1-03.)
29     Section 35. The Revised Uniform Limited Partnership Act is
30 amended by changing Sections 801, 1102, and 1110 and by adding
31 Sections 109, 806, 807, 912, 913, and 914 as follows:
 
32     (805 ILCS 210/109 new)
33     Sec. 109. Statement of correction.
34     (a) Whenever any instrument authorized to be filed with the

 

 

SB2172 - 74 - LRB093 16105 RXD 41734 b

1 Secretary of State under any provision of this Act has been so
2 filed and, as of the date of the action therein referred to,
3 contains any misstatement of fact, typographical error, error
4 of transcription or any other error or defect or was
5 defectively or erroneously executed, such instrument may be
6 corrected by filing a statement of correction.
7     (b) A statement of correction shall set forth:
8         (1) The name of the limited partnership and the State
9     or country under the laws of which it is organized;
10         (2) The title of the instrument being corrected and the
11     date it was filed by the Secretary of State;
12         (3) The inaccuracy, error or defect to be corrected and
13     the portion of the instrument in corrected form.
14     (c) A statement of correction shall be executed in the same
15     manner in which the instrument being corrected was required to
16     be executed.
17     (d) The corrected instrument shall be effective as of the
18     date the original instrument was filed.
19     (e) A statement of correction shall not:
20         (1) Effect any change or amendment which would not in
21     all respects have complied with the requirements of this
22     Act at the time of filing the instrument being corrected;
23         (2) Take the place of any document, statement or report
24     otherwise required to be filed by this Act;
25         (3) Affect any right or liability accrued or incurred
26     before such filing, except that any right or liability
27     accrued or incurred by reason of the error or defect being
28     corrected shall be extinguished by such filing if the
29     person having such right has not detrimentally relied on
30     the original instrument;
31         (4) Alter the provision of the limited partnership with
32     respect to the name or purpose and the names and addresses
33     of the partners;
34         (5) Alter the provisions of the application for
35     registration of a foreign limited partnership with respect
36     to the partnership's name;

 

 

SB2172 - 75 - LRB093 16105 RXD 41734 b

1         (6) Alter the wording of any resolution as filed in any
2     document with the Secretary of State which was in fact
3     adopted by the partners.
 
4     (805 ILCS 210/801)  (from Ch. 106 1/2, par. 158-1)
5     Sec. 801. Dissolution. A limited partnership is dissolved
6 and its affairs shall be wound up upon the happening of the
7 first to occur of the following:
8     (a) at the time or upon the happening of events specified
9 in the partnership agreement;
10     (b) written consent of all partners;
11     (c) an event of withdrawal of a general partner unless at
12 the time there is at least one other general partner and the
13 partnership agreement permits the business of the limited
14 partnership to be carried on by the remaining general partner
15 and that partner does so, but the limited partnership is not
16 dissolved and is not required to be wound up by reason of any
17 event of withdrawal, if, within 90 days after the withdrawal,
18 all partners (or such lesser number of partners as is provided
19 for in the written provisions of the partnership agreement)
20 agree in writing to continue the business of the limited
21 partnership and to the appointment of one or more additional
22 general partners if necessary or desired; or
23     (d) entry of a decree of judicial dissolution under Section
24 802; or .
25     (e) administrative dissolution under Section 806.
26 (Source: P.A. 92-33, eff. 7-1-01.)
 
27     (805 ILCS 210/806 new)
28     Sec. 806. Procedure for administrative dissolution.
29     (a) If the Secretary of State determines under Section 1109
30 of this Act that a limited partnership is delinquent and has
31 not corrected the default within the time periods prescribed by
32 this Act, the Secretary of State shall send a notice of
33 delinquency by regular mail to the limited partnership at its
34 registered office, or, if the partnership has failed to

 

 

SB2172 - 76 - LRB093 16105 RXD 41734 b

1 maintain a registered office, to the last known address shown
2 on the records of the Secretary of State for the address of the
3 office at which records of the limited partnership are
4 maintained in accordance with Section 104 of this Act.
5     (b) If the limited partnership does not correct the
6 delinquency within 90 days following the date of the notice of
7 delinquency, the Secretary of State shall thereupon dissolve
8 the limited partnership by issuing a certificate of dissolution
9 that recites the grounds for dissolution and its effective
10 date. The Secretary of State shall file the original
11 certificate in his or her office and mail one copy to the
12 limited partnership at its registered office, or, if the
13 partnership has failed to maintain a registered office, to the
14 last known address shown on the records of the Secretary of
15 State for the address of the office at which records of the
16 limited partnership are maintained under Section 104 of this
17 Act.
18     (c) Upon the administrative dissolution of a limited
19 partnership:
20         (1) the Secretary of State shall file a certificate of
21     cancellation of the certificate of limited partnership
22     under Section 203 of this Act which sets forth the
23     information required in paragraphs (1) through (4)
24     thereof; and
25         (2) a dissolved limited partnership shall continue for
26     only the purpose of winding up its business. A dissolved
27     partnership may only take actions necessary to wind up its
28     business and affairs.
 
29     (805 ILCS 210/807 new)
30     Sec. 807. Reinstatement following administrative
31 dissolution.
32     (a) A limited partnership administratively dissolved
33 pursuant to Section 806 of this Act may be reinstate by the
34 Secretary of State years following the date of issuance of the
35 certificate of dissolution upon the occurrence of all of the

 

 

SB2172 - 77 - LRB093 16105 RXD 41734 b

1 following:
2         (1) the filing of an application for reinstatement;
3         (2) the filing with the Secretary of State by the
4     limited partnership of all reports then due and theretofore
5     becoming due; and
6         (3) the payment to the Secretary of State by the
7     limited partnership of all fees and penalties then due and
8     theretofore becoming due.
9     (b) The application for reinstatement shall be executed and
10     filed in accordance with Section 206 of this Act and shall set
11     forth all of the following:
12         (1) the name of the limited partnership at the time of
13     the issuance of the certificate of dissolution;
14         (2) the date of the issuance of the certificate of
15     dissolution; and
16         (3) the address, including street and number or rural
17     route number of the registered office of the limited
18     partnership upon reinstatement thereof and the name of its
19     registered agent at that address, provided that any change
20     from either the registered office or the registered agent
21     at the time of dissolution is properly reported in
22     accordance with Section 202 of this Act.
23     (c) When a limited partnership that has been dissolved
24     under Section 806 has complied with the provisions of this
25     Section, the Secretary of State shall file the application for
26     reinstatement.
27     (d) Upon the filing of the application for reinstatement,
28     the limited partnership's existence shall be deemed to have
29     continued without interruption from the date of the issuance of
30     the certificate of dissolution, and the limited partnership
31     shall stand revived with the powers, duties and obligations as
32     if it had not been dissolved; and all acts and proceedings of
33     its general partners and agents, acting or purporting to act in
34     that capacity, that would have been legal and valid but for the
35     dissolution, shall stand ratified and confirmed.
 

 

 

SB2172 - 78 - LRB093 16105 RXD 41734 b

1     (805 ILCS 210/912 new)
2     Sec. 912. Administrative cancellation of application for
3 admission.
4     (a) If the Secretary of State determines under Section 1109
5 of this Act that a foreign limited partnership is delinquent
6 and has not corrected the default within the time periods
7 prescribed by this Act, the Secretary of State shall send a
8 notice of delinquency by regular mail to the foreign limited
9 partnership at its registered office, or, if the partnership
10 has failed to maintain a registered office, to the last known
11 address shown on the records of the Secretary of State for the
12 address of the office required to be maintained under Section
13 902(a)(6) of this Act.
14     (b) If the foreign limited partnership does not correct the
15 delinquency within 90 days following the date of the notice of
16 delinquency, the Secretary of State shall thereupon cancel the
17 application for admission of the foreign limited partnership by
18 issuing a certificate of cancellation that recites the grounds
19 for cancellation its effective date. The Secretary of State
20 shall file the original of the certificate in his or her office
21 and mail one copy to the limited partnership at its registered
22 office, or, if the partnership has failed to maintain a
23 registered office, to the last known address shown on the
24 records of the Secretary of State for the address of the office
25 required to be maintained under Section 902(a)(6) of this Act.
26     (c) Upon the administrative cancellation of the
27 application for admission of a foreign limited partnership:
28         (1) the Secretary of State shall file a certificate of
29     cancellation of the application for admission of the
30     foreign limited partnership pursuant to Section 906 of this
31     Act which sets forth the information required by paragraphs
32     (a) and (b) thereof; and
33         (2) a foreign limited partnership whose application
34     for admission has been cancelled shall thereby (i)
35     surrender its authority to transact business in this State,
36     (ii) revoke the authority of its agent for service of

 

 

SB2172 - 79 - LRB093 16105 RXD 41734 b

1     process in this State to accept service of process, and
2     (iii) consent that service of process in any suit, action
3     or proceeding arising out of the transaction of business in
4     this State may be made on such foreign limited partnership
5     by service thereof on the Secretary of State as provided in
6     Section 909 of this Act.
 
7     (805 ILCS 210/913 new)
8     Sec. 913. Reinstatement following administrative
9 cancellation.
10     (a) A foreign limited partnership whose application for
11 admission has been cancelled pursuant to Section 912 of this
12 Act may be reinstated by the Secretary of State following the
13 date of issuance of the certificate of cancellation upon the
14 occurrence of all of the following:
15         (1) the filing of the application for reinstatement;
16         (2) the filing with the Secretary of state by the
17     foreign limited partnership of all reports then due and
18     becoming due; and
19         (3) the payment to the Secretary of State by the
20     foreign limited partnership of all fees and penalties then
21     due and becoming due.
22     (b) The application for reinstatement shall be executed and
23     filed in accordance with Section 903 of this Act and shall set
24     forth all of the following:
25         (1) the name of the foreign limited partnership at the
26     time of the issuance of the notice of cancellation;
27         (2) the date of the issuance of the notice; and
28         (3) the address, including street and number or rural
29     route number, or the registered office of the foreign
30     limited partnership upon reinstatement and the name of its
31     registered agent at that address, provided that any change
32     from either the registered office of the registered agent
33     at the time of revocation is properly reported in
34     accordance with Section 905 of this Act.
35     (c) When a foreign limited partnership whose admission has

 

 

SB2172 - 80 - LRB093 16105 RXD 41734 b

1     been cancelled under Section 912 of this Act has complied with
2     the provisions of this Section, the Secretary of State shall
3     file the application for reinstatement.
4     (d) Upon the filing of the application for reinstatement:
5     (i) the admission of the foreign limited partnership to
6     transact business in this State shall be deemed to have
7     continued without interruption from the date of the issuance of
8     the certificate of cancellation, (ii) the foreign limited
9     partnership shall stand revived with the powers, duties and
10     obligations as if its admission had not been revoked, and (iii)
11     all facts and proceedings of its general partners and agents,
12     acting or purporting to act in that capacity, that would have
13     been legal and valid but for the revocation, shall stand
14     ratified and confirmed.
 
15     (805 ILCS 210/914 new)
16     Sec. 914. Activities that do not constitute transacting
17 business.
18     (a) Without excluding other activities that may not
19 constitute doing business in this State, a foreign limited
20 partnership shall not be considered to be transacting business
21 in this State, for purposes of this Article 9, by reason of
22 carrying on in this State any one or more of the following
23 activities:
24         (1) maintaining, defending, or settling any
25     proceeding;
26         (2) holding meetings of the partners or carrying on
27     other activities concerning internal partnership affairs;
28         (3) maintaining bank accounts;
29         (4) maintaining offices or agencies for the transfer,
30     exchange, and registration of the limited partnership's
31     own securities or maintaining trustees or depositaries
32     with respect to those securities;
33         (5) selling through independent contractors;
34         (6) soliciting or obtaining orders, whether by mail or
35     through employees or agents or otherwise, if orders require

 

 

SB2172 - 81 - LRB093 16105 RXD 41734 b

1     acceptance outside this State before they become
2     contracts;
3         (7) owning, without more, real or personal property;
4         (8) conducting an isolated transaction that is
5     completed within 120 days and that is not one in the course
6     of repeated transactions of a like nature; or
7         (9) having a limited or general partner who is a
8     resident of this State.
9     (b) This Section has no application to the question of
10     whether any limited partnership is subject to service of
11     process and suit in this State under any law of this State.
 
12     (805 ILCS 210/1102)  (from Ch. 106 1/2, par. 161-2)
13     Sec. 1102. Fees.
14     (a) The Secretary of State shall charge and collect in
15 accordance with the provisions of this Act and rules
16 promulgated pursuant to its authority:
17         (1) fees for filing documents;
18         (2) miscellaneous charges;
19         (3) fees for the sale of lists of filings, copies of
20     any documents, and for the sale or release of any
21     information.
22     (b) The Secretary of State shall charge and collect for:
23         (1) filing certificates of limited partnership
24     (domestic), certificates of admission (foreign), restated
25     certificates of limited partnership (domestic), and
26     restated certificates of admission (foreign), $150;
27         (2) filing certificates to be governed by this Act,
28     $50;
29         (3) filing amendments and certificates of amendment,
30     $50;
31         (4) filing certificates of cancellation, $25;
32         (5) filing an application for use of an assumed name
33     pursuant to Section 108 of this Act, $150 for each year or
34     part thereof ending in 0 or 5, $120 for each year or part
35     thereof ending in 1 or 6, $90 for each year or part thereof

 

 

SB2172 - 82 - LRB093 16105 RXD 41734 b

1     ending in 2 or 7, $60 for each year or part thereof ending
2     in 3 or 8, $30 for each year or part thereof ending in 4 or
3     9, and a renewal fee for each assumed name, $150;
4         (6) filing a renewal report of a domestic or foreign
5     limited partnership, $150 if filed as required by this Act,
6     plus $100 penalty if delinquent;
7         (7) filing an application for reinstatement of a
8     domestic or foreign limited partnership, and for issuing a
9     certificate of reinstatement, $200;
10         (7.1) filing a statement of correction, $25;
11         (8) filing any other document, $50.
12     (c) The Secretary of State shall charge and collect:
13         (1) for furnishing a copy or certified copy of any
14     document, instrument or paper relating to a domestic
15     limited partnership or foreign limited partnership, $25;
16     and
17         (2) for the transfer of information by computer process
18     media to any purchaser, fees established by rule.
19 (Source: P.A. 92-33, eff. 7-1-01; 93-32, eff. 7-1-03.)
 
20     (805 ILCS 210/1110)  (from Ch. 106 1/2, par. 161-10)
21     Sec. 1110. Return to good standing Reinstatement. (a)
22 Except in the case of a limited partnership that has been
23 administratively dissolved pursuant to Section 806 or a foreign
24 limited partnership whose application for admission has been
25 cancelled pursuant to Section 912, a A limited partnership or
26 foreign limited partnership which has been delinquent may
27 return to good standing upon:
28     (1) the filing with the Secretary of State by the limited
29 partnership or foreign limited partnership of all
30 applications, reports, information requirements, registrations
31 and renewals when due and theretofore becoming due; and
32     (2) the payment to the Secretary of State by the limited
33 partnership or foreign limited partnership of all fees and
34 penalties then due and theretofore becoming due.
35 (Source: P.A. 85-403.)
1     Section 40. The Co-operative Act is amended by changing
2 Section 22 as follows:
 
3     (805 ILCS 310/22)  (from Ch. 32, par. 326)
4     Sec. 22. No corporation or association hereafter organized
5 or doing business for profit in this State shall be entitled to
6 use the term "Co-operative" as a part of its corporate or other
7 business name or title unless it has complied with the
8 provisions of this Act, except a corporation or association
9 organized under the Business Corporation Act of 1983 the
10 General Not For Profit Corporation Act of 1986 for the purpose
11 of ownership or administration of residential property on a
12 cooperative basis, or a corporation or association organized
13 under the Business Corporation Act of 1983 for the same
14 purpose. Any corporation or association violating the
15 provision of this Section may be enjoined from doing business
16 under such name at the instance of any shareholder of any
17 association or corporation organized under this Act.
18 (Source: P.A. 90-233, eff. 7-25-97.)
19     Section 45. The Uniform Commercial Code is amended by
20 changing Section 9-525 as follows:
 
21     (810 ILCS 5/9-525)
22     Sec. 9-525. Fees.
23     (a) Initial financing statement or other record: general
24 rule. Except as otherwise provided in subsection (e), the fee
25 for filing and indexing a record under this Part, other than an
26 initial financing statement of the kind described in subsection
27 (b), is:
28         (1) $20 if the record is communicated in writing and
29     consists of one or two pages;
30         (2) $20 if the record is communicated in writing and
31     consists of more than two pages; and
32         (3) $20 if the record is communicated by another medium

 

 

SB2172 - 84 - LRB093 16105 RXD 41734 b

1     authorized by filing-office rule.
2     (b) Initial financing statement: public-finance and
3 manufactured-housing transactions. Except as otherwise
4 provided in subsection (e), the fee for filing and indexing an
5 initial financing statement of the following kind is:
6         (1) $20 if the financing statement indicates that it is
7     filed in connection with a public-finance transaction;
8         (2) $20 if the financing statement indicates that it is
9     filed in connection with a manufactured-home transaction.
10     (c) Number of names. The number of names required to be
11 indexed does not affect the amount of the fee in subsections
12 (a) and (b).
13     (d) Response to information request. The fee for responding
14 to a request for information from the filing office, including
15 for issuing a certificate showing communicating whether there
16 is on file any financing statement naming a particular debtor,
17 is:
18         (1) $10 if the request is communicated in writing; and
19         (2) $10 if the request is communicated by another
20     medium authorized by filing-office rule.
21     (e) Record of mortgage. This Section does not require a fee
22 with respect to a record of a mortgage which is effective as a
23 financing statement filed as a fixture filing or as a financing
24 statement covering as-extracted collateral or timber to be cut
25 under Section 9-502(c). However, the recording and
26 satisfaction fees that otherwise would be applicable to the
27 record of the mortgage apply.
28     (f) Of the total money collected for each filing with the
29 Secretary of State of an original financing statement, amended
30 statement, continuation, or assignment, or for a release of
31 collateral, $12 of the filing fee shall be paid into the
32 Secretary of State Special Services Fund. The remaining $8
33 shall be deposited into the General Revenue Fund in the State
34 Treasury.
35 (Source: P.A. 91-893, eff. 7-1-01.)

 

 

SB2172 - 85 - LRB093 16105 RXD 41734 b

1     Section 99. Effective date. This Act takes effect August 1,
2 2004.

 

 

SB2172 - 86 - LRB093 16105 RXD 41734 b

1 INDEX
2 Statutes amended in order of appearance
3     805 ILCS 5/1.80 from Ch. 32, par. 1.80
4     805 ILCS 5/4.05 from Ch. 32, par. 4.05
5     805 ILCS 5/4.10 from Ch. 32, par. 4.10
6     805 ILCS 5/4.20 from Ch. 32, par. 4.20
7     805 ILCS 5/9.05 from Ch. 32, par. 9.05
8     805 ILCS 5/9.20
9     805 ILCS 5/11.37 from Ch. 32, par. 11.37
10     805 ILCS 5/11.75 from Ch. 32, par. 11.75
11     805 ILCS 5/12.40 from Ch. 32, par. 12.40
12     805 ILCS 5/12.45 from Ch. 32, par. 12.45
13     805 ILCS 5/12.50 from Ch. 32, par. 12.50
14     805 ILCS 5/13.55 from Ch. 32, par. 13.55
15     805 ILCS 5/13.60 from Ch. 32, par. 13.60
16     805 ILCS 5/13.75
17     805 ILCS 5/14.01 from Ch. 32, par. 14.01
18     805 ILCS 5/15.10 from Ch. 32, par. 15.10
19     805 ILCS 5/15.45 from Ch. 32, par. 15.45
20     805 ILCS 5/15.90 from Ch. 32, par. 15.90
21     805 ILCS 105/101.45 from Ch. 32, par. 101.45
22     805 ILCS 105/101.70 from Ch. 32, par. 101.70
23     805 ILCS 105/104.05 from Ch. 32, par. 104.05
24     805 ILCS 105/104.10 from Ch. 32, par. 104.10
25     805 ILCS 105/104.20 from Ch. 32, par. 104.20
26     805 ILCS 105/105.05 from Ch. 32, par. 105.05
27     805 ILCS 105/105.10 from Ch. 32, par. 105.10
28     805 ILCS 105/108.05 from Ch. 32, par. 108.05
29     805 ILCS 105/111.37 from Ch. 32, par. 111.37
30     805 ILCS 105/112.45 from Ch. 32, par. 112.45
31     805 ILCS 105/112.50 from Ch. 32, par. 112.50
32     805 ILCS 105/113.20 from Ch. 32, par. 113.20
33     805 ILCS 105/113.55 from Ch. 32, par. 113.55
34     805 ILCS 105/113.60 from Ch. 32, par. 113.60
35     805 ILCS 105/113.70 from Ch. 32, par. 113.70
    805 ILCS 180/5-47     805 ILCS 180/5-48

 

 

SB2172 - 87 - LRB093 16105 RXD 41734 b

1 INDEX
2 Statutes amended in order of appearance
3     805 ILCS 180/35-2 new
4     805 ILCS 180/35-6 new
5     805 ILCS 180/35-40
6     805 ILCS 180/45-65
7     805 ILCS 180/50-15
8     805 ILCS 180/35-15 rep.
9     805 ILCS 205/3.1 new
10     805 ILCS 205/8.3.5 new
11     805 ILCS 206/108
12     805 ILCS 206/110 new
13     805 ILCS 206/1104
14     805 ILCS 210/109 new
15     805 ILCS 210/801 from Ch. 106 1/2, par. 158-1
16     805 ILCS 210/806 new
17     805 ILCS 210/807 new
18     805 ILCS 210/912 new
19     805 ILCS 210/913 new
20     805 ILCS 210/914 new
21     805 ILCS 210/1102 from Ch. 106 1/2, par. 161-2
22     805 ILCS 210/1110 from Ch. 106 1/2, par. 161-10
23     805 ILCS 310/22 from Ch. 32, par. 326
24     810 ILCS 5/9-525