(805 ILCS 105/114.15) (This Section may contain text from a Public Act with a delayed effective date ) Sec. 114.15. Demographic information of directors and officers. (a) Within 30 days after filing its annual AG990-IL Charitable Organization Annual Report, a corporation that reports grants of $1,000,000 or more to other charitable organizations shall post on its publicly available website, if one exists, the aggregated demographic information of the corporation's directors and officers, including race, ethnicity, gender, disability status, veteran status, sexual orientation, and gender identity. The aggregated demographic information shall be accessible on the corporation's publicly available website for at least 3 years after it is posted. (b) The Department of Human Rights shall work with community partners to prepare and publish a standardized list of demographic classifications to be used by corporations for the reporting of the aggregated demographic information of a corporation's directors and officers, including race, ethnicity, gender, disability status, veteran status, sexual orientation, and gender identity. The Department of Human Rights shall periodically review and update the list. (c) In collecting the aggregated demographic information of its directors and officers, a corporation shall allow for an individual to decline to disclose any or all personal demographic information to the corporation.
(Source: P.A. 103-635, eff. 1-1-25.) |
(805 ILCS 105/115.10) (from Ch. 32, par. 115.10)
Sec. 115.10. Fees for filing documents. The Secretary of State shall charge and collect for:
(a) Filing articles of incorporation, $50.
(b) Filing articles of amendment, $25, unless the |
| amendment is a restatement of the articles of incorporation, in which case the fee shall be $100.
|
|
(c) Filing articles of merger or consolidation, $25.
(d) Filing articles of dissolution, $5.
(e) Filing application to reserve a corporate name,
|
|
(f) Filing a notice of transfer or cancellation of a
|
| reserved corporate name, $25.
|
|
(g) Filing statement of change of address of
|
| registered office or change of registered agent, or both, $5.
|
|
(h) Filing an application of a foreign corporation
|
| for authority to conduct affairs in this State, $50.
|
|
(i) Filing an application of a foreign corporation
|
| for amended authority to conduct affairs in this State, $25.
|
|
(j) Filing a copy of amendment to the articles of
|
| incorporation of a foreign corporation holding authority to conduct affairs in this State, $25, unless the amendment is a restatement of the articles of incorporation, in which case the fee shall be $100.
|
|
(k) Filing a copy of articles of merger of a foreign
|
| corporation holding authority to conduct affairs in this State, $25.
|
|
(l) Filing an application for withdrawal and final
|
| report or a copy of articles of dissolution of a foreign corporation, $5.
|
|
(m) Filing an annual report of a domestic or foreign
|
| corporation, $10, of which $5 must be deposited into the Charitable Trust Stabilization Fund.
|
|
(n) Filing an application for reinstatement of a
|
| domestic or a foreign corporation, $25.
|
|
(o) Filing an application for use of an assumed
|
| corporate name, $150 for each year or part thereof ending in 0 or 5, $120 for each year or part thereof ending in 1 or 6, $90 for each year or part thereof ending in 2 or 7, $60 for each year or part thereof ending in 3 or 8, $30 for each year or part thereof ending in 4 or 9, and a renewal fee for each assumed corporate name, $150.
|
|
(p) Filing an application for change or cancellation
|
| of an assumed corporate name, $5.
|
|
(q) Filing an application to register the corporate
|
| name of a foreign corporation, $50; and an annual renewal fee for the registered name, $50.
|
|
(r) Filing an application for cancellation of a
|
| registered name of a foreign corporation, $5.
|
|
(s) Filing a statement of correction, $25.
(t) Filing an election to accept this Act, $25.
(u) Filing any other statement or report, $5.
(Source: P.A. 94-605, eff. 1-1-06; 95-655, eff. 6-1-08 .)
|
(805 ILCS 105/115.85) (from Ch. 32, par. 115.85)
Sec. 115.85. Effect of nonpayment of fees or taxes. (a) The
Secretary of State shall not file any articles, statements,
certificates, reports, applications, notices, or other
papers relating to any corporation, domestic or foreign,
organized under or subject to the provisions of this Act
until all fees and charges provided to be paid in connection
therewith shall have been paid to him or her, or while the
corporation is in default in the payment of any fees,
charges or penalties herein provided to be paid by or
assessed against it, or when the Illinois Department of Revenue has given
notice that the corporation is in default in the filing of a return or the
payment of any final assessment of tax, penalty or interest as required by
any tax Act administered by the Department.
(b) The Secretary of State shall not file, with respect to
any domestic or foreign corporation, any document required
or permitted to be filed by this Act, which has an effective
date other than the date of filing until there has been paid
by such corporation to the Secretary of State all fees and
charges due and payable on or before said effective date.
(c) No corporation required to pay a penalty under this Act
shall maintain any civil action until all such penalties
have been paid in full.
(d) The Secretary of State shall, from information received from the Illinois Commerce Commission, compile and keep a list of all domestic and foreign corporations that are regulated pursuant to the provisions of the Public Utilities Act, or the Collateral Recovery Act, or the Personal Property Storage Act, or Chapter 18a, 18c, or 18d of the Illinois Vehicle Code and which hold, as a prerequisite for doing business in this State, any franchise, license, permit, or right to engage in any business regulated by such Acts. (e) Each month the Secretary of State shall, by written notice, advise the Chief Clerk of the Illinois Commerce Commission of: (i) any domestic corporation on the list maintained under subsection (d) that has been dissolved within the month; and (ii) any foreign corporation on the list maintained under subsection (d) whose authority to do business in Illinois has been revoked within the month. (f) The Secretary of State and the Illinois Commerce Commission may provide each other the information required under this Section in an electronic format, including, without limitation by means of such agreed access, those records of the Secretary of State that will provide the Illinois Commerce Commission the information it requires under the statutes it administers. The provision of information under this Section shall begin as soon as is practicable, but in no event later than October 1, 2020. (Source: P.A. 101-494, eff. 1-1-20 .)
|