1998 Legislation
Print Friendly

SENATE BILL NO. 1353 – Nonprofit corp, fees, dissolution

SENATE BILL NO. 1353

View Daily Data Tracking History

View Bill Text

View Statement of Purpose / Fiscal Impact



Text to be added within a bill has been marked with Bold and
Underline. Text to be removed has been marked with
Strikethrough and Italic. How these codes are actually displayed will
vary based on the browser software you are using.

This sentence is marked with bold and underline to show added text.

This sentence is marked with strikethrough and italic, indicating
text to be removed.

Daily Data Tracking History



S1353.......................................by COMMERCE AND HUMAN RESOURCES
NONPROFIT CORPORATIONS - Amends, repeals and adds to existing law relating
to nonprofit corporations to provide for filing fees and electronic
transmission of notice, to provide for administrative dissolution by the
Secretary of State, to provide for reinstatement following administrative
dissolution and to provide for appeal from the Secretary of State's denial
of reinstatement, to provide grounds for and notice of revocation of a
certificate of authority of a foreign corporation authorized to transact
business in this state, to require filing of an appeal from a revocation of
a certificate of authority in the Fourth District Court, to provide the
persons authorized to execute the annual report and to provide the time for
filing the report.

01/28    Senate intro - 1st rdg - to printing
01/29    Rpt prt - to Com/HuRes
02/06    Rpt out - rec d/p - to 2nd rdg
02/09    2nd rdg - to 3rd rdg
02/12    3rd rdg - PASSED - 35-0-0
      AYES--Andreason, Boatright, Branch, Bunderson, Burtenshaw, Cameron,
      Crow, Danielson, Darrington, Deide, Dunklin, Frasure, Geddes, Hansen,
      Hawkins, Ingram, Ipsen, Keough, King, Lee, McLaughlin, Noh, Parry,
      Richardson, Riggs, Risch, Sandy, Schroeder, Sorensen, Stennett,
      Sweeney, Thorne, Twiggs, Wheeler, Whitworth
      NAYS--None
      Absent and excused--None
    Floor Sponsor - Crow
    Title apvd - to House
02/13    House intro - 1st rdg - to Bus
03/16    Rpt out - rec d/p - to 2nd rdg
03/17    2nd rdg - to 3rd rdg
03/18    3rd rdg - PASSED - 64-0-6
      AYES -- Alltus, Barraclough, Barrett, Bell, Bieter, Bivens,
      Black(15), Black(23), Boe, Bruneel, Callister, Campbell, Chase,
      Clark, Crow, Cuddy, Deal, Denney, Ellsworth, Field(13), Field(20),
      Gagner, Gould, Hadley, Henbest, Hornbeck, Jaquet, Jones(9),
      Jones(22), Jones(20), Judd, Kellogg, Kempton, Kendell, Kjellander,
      Kunz, Lake, Loertscher, Mader, Marley, McKague, Meyer, Mortensen,
      Newcomb, Pomeroy, Reynolds, Richman, Ridinger, Robison, Sali,
      Schaefer, Stevenson, Stoicheff, Stone, Stubbs, Taylor, Tilman,
      Tippets, Trail, Watson, Wheeler, Wood, Zimmermann, Mr Speaker
      NAYS -- None
      Absent and excused -- Crane, Geddes, Hansen, Linford, Miller,
      Pischner
    Floor Sponsor - Callister
    Title apvd - to Senate
03/19    To enrol
03/20    Rpt enrol - Pres signed
03/23    Sp signed - to Governor
03/24    Governor signed
         Session Law Chapter 267
         Effective: 07/01/98

Bill Text


S1353


                                                                        
 ||||              LEGISLATURE OF THE STATE OF IDAHO             ||||
Fifty-fourth Legislature                 Second Regular Session - 1998
                                                                        

                                      IN THE SENATE

                                   SENATE BILL NO. 1353

                        BY COMMERCE AND HUMAN RESOURCES COMMITTEE

 1                                        AN ACT
 2    RELATING TO THE IDAHO NONPROFIT  CORPORATION  ACT;  AMENDING  SECTION  30-3-2,
 3        IDAHO  CODE,  TO PROVIDE FOR AN EXCEPTION TO THE REQUIREMENTS CONTAINED IN
 4        THE SECTION FOR EXECUTION OF A DOCUMENT AND TO MAKE  A  TECHNICAL  CORREC-
 5        TION;  AMENDING SECTION 30-3-4, IDAHO CODE, TO DELETE AND ADD CERTAIN FIL-
 6        ING FEES; AMENDING SECTION 30-3-12, IDAHO CODE, TO PROVIDE FOR  ELECTRONIC
 7        TRANSMISSION  OF  NOTICE;  AMENDING  SECTION  30-3-29, IDAHO CODE, TO MAKE
 8        TECHNICAL CORRECTIONS; AMENDING PART 1, CHAPTER 3, TITLE 30,  IDAHO  CODE,
 9        BY THE ADDITION OF A NEW SECTION 30-3-115A, IDAHO CODE, TO PROVIDE GROUNDS
10        FOR ADMINISTRATIVE DISSOLUTION BY THE SECRETARY OF STATE; AMENDING PART 1,
11        CHAPTER  3,  TITLE  30,  IDAHO  CODE,  BY  THE  ADDITION  OF A NEW SECTION
12        30-3-115B, IDAHO CODE,  TO PROVIDE THE PROCEDURE FOR AND EFFECT OF  ADMIN-
13        ISTRATIVE  DISSOLUTION;  AMENDING PART 1, CHAPTER 3, TITLE 30, IDAHO CODE,
14        BY THE ADDITION OF A NEW SECTION 30-3-115C, IDAHO  CODE,  TO  PROVIDE  FOR
15        REINSTATEMENT FOLLOWING ADMINISTRATIVE DISSOLUTION; AMENDING PART 1, CHAP-
16        TER  3,  TITLE 30, IDAHO CODE, BY THE ADDITION OF A NEW SECTION 30-3-115D,
17        IDAHO CODE, TO PROVIDE FOR APPEAL FROM THE SECRETARY OF STATE'S DENIAL  OF
18        REINSTATEMENT;  REPEALING  SECTION  30-3-127, IDAHO CODE; AMENDING PART 1,
19        CHAPTER 3, TITLE 30,  IDAHO  CODE,  BY  THE  ADDITION  OF  A  NEW  SECTION
20        30-3-127,  IDAHO  CODE, TO PROVIDE GROUNDS FOR REVOCATION OF A CERTIFICATE
21        OF AUTHORITY OF A FOREIGN CORPORATION AUTHORIZED TO TRANSACT  BUSINESS  IN
22        THIS STATE; AMENDING SECTION 30-3-128, IDAHO CODE, TO PROVIDE FOR A NOTICE
23        OF  REVOCATION OF A CERTIFICATE OF AUTHORITY, TO PROVIDE THE PROCEDURE FOR
24        SERVING THE NOTICE UPON THE FOREIGN CORPORATION AND TO PROVIDE FOR SERVICE
25        OF PROCESS ON A FOREIGN CORPORATION WHOSE  CERTIFICATE  OF  AUTHORITY  HAS
26        BEEN  REVOKED; AMENDING SECTION 30-3-129, IDAHO CODE, TO REQUIRE FILING OF
27        AN APPEAL FROM A REVOCATION OF A CERTIFICATE OF AUTHORITY  IN  THE  FOURTH
28        DISTRICT  COURT  AND  TO  PROVIDE  FOR  FILING THE NOTICE OF APPEAL WITHIN
29        THIRTY DAYS AFTER RECEIPT OF THE NOTICE OF  REVOCATION;  AMENDING  SECTION
30        30-3-136,  IDAHO  CODE,  TO  PROVIDE THE PERSONS AUTHORIZED TO EXECUTE THE
31        ANNUAL REPORT AND TO PROVIDE THE TIME FOR FILING THE REPORT; AND REPEALING
32        SECTIONS 30-3-137, 30-3-138, 30-3-139, 30-3-140 AND 30-3-141, IDAHO CODE.

33    Be It Enacted by the Legislature of the State of Idaho:

34        SECTION 1.  That Section 30-3-2, Idaho Code, be, and the  same  is  hereby
35    amended to read as follows:

36        30-3-2.  FILING REQUIREMENTS. (1) A document must satisfy the requirements
37    of  this  section,  and  of  any  other  section  that adds to or varies these
38    requirements, to be entitled to filing by the secretary of state.
39        (2)  This act must require or permit filing the document in the office  of
40    the secretary of state.
41        (3)  The  document  must  contain the information required by this act. It
42    may contain other information as well.
43        (4)  The document must be typewritten or printed.


                                      2

 1        (5)  The document must be in the English language.  However,  a  corporate
 2    name  need  not be in English if written in English letters or arabic or roman
 3    numerals, and the certificate of existence required  of  foreign  corporations
 4    need  not  be  in English if accompanied by a reasonably authenticated English
 5    translation.
 6        (6)   Except as otherwise permitted by section 30-3-136, Idaho  Code,
 7    t  T he document must be executed:
 8        (a)  By  the  presiding officer of its board of directors of a domestic or
 9        foreign corporation, its president, or by another of its officers;
10        (b)  If directors have not been selected or the corporation has  not  been
11        formed, by an incorporator; or
12        (c)  If  the  corporation  is in the hands of a receiver, trustee or other
13        court-appointed fiduciary, by that fiduciary.
14        (7)  The person executing a document shall sign it and  state  beneath  or
15    opposite  the  signature  his  or her name and the capacity in which he or she
16    signs.  The document may, but need not, contain:
17        (a)  The corporate seal;
18        (b)  An attestation by the secretary or an assistant secretary; or
19        (c)  An acknowledgement, verification or proof.
20        ( 2  8 )  The document  must  be  delivered  to  the
21    office of the secretary of state for filing and must be accompanied by one (1)
22    exact  or conformed copy, except as provided in sections 30-3-32 and 30-3-124,
23    Idaho Code, the correct filing fee, and any penalty required by  this  act  or
24    other law.

25        SECTION  2.  That  Section  30-3-4, Idaho Code, be, and the same is hereby
26    amended to read as follows:

27        30-3-4.  FILING, SERVICE AND COPYING FEES. The secretary  of  state  shall
28    collect the following fees when the documents described in this subsection are
29    delivered for filing:
30        (1)  Articles of incorporation......................................$30.00
31        (2)   Application for use of indistinguishable name............$20.00
32        (3)   Application for reserved name...........................$20.00
33        ( 4  3 )  Notice of transfer of reserved name.$20.00
34        ( 5  4 )  Application for registered name.....$30.00
35        ( 6  5 )  Application for renewal of registered name
36             ...............................................................$30.00
37        (  7  6 )  Corporation's statement of change of reg-
38             istered agent or registered office or both.....................no fee
39        ( 8  7 )  Agent's statement of change of  registered
40             office for each affected corporation...........................no fee
41        ( 9  8 )  Agent's statement of resignation....no fee
42        (  10    9 )  Amendment of articles of incorporation
43             ...............................................................$30.00
44        (1 1  0 ) Restatement of articles  of  incorporation
45             with amendments................................................$30.00
46        (1 2  1 ) Articles of merger..................$30.00
47        (1 3  2 ) Articles of dissolution.............$30.00
48        (1 4  3 )  Certificate of   Applica-
49             tion for  reinstatement  following administrative dissolu-
50             tion .........................$ 1  3 0.00
51        (1  5   4 ) Application for certificate of authority
52             ...............................................................$30.00
53        (1 6  5 ) Application  for  amended  certificate  of


                                      3

 1             authority......................................................$30.00
 2        (1  7  6 ) Application for certificate of withdrawal
 3             ...............................................................$20.00
 4        (1 8  7 ) Certificate of revocation of authority  to
 5             transact business..............................................no fee
 6        (1 9  8 ) Annual report.......................no fee
 7        ( 20  19 ) Articles of correction.............$20.00
 8        (2  1  0 ) Certificate of existence or authorization
 9             ...............................................................$10.00
10        (2 2  1 ) Any other document required  or  permitted
11             to be filed by this act........................................$20.00
12          (22) Filing  any  document relating to a nonprofit corporation when
13             the filing party requires the evidence of completion of filing to  be
14             returned within eight (8) hours, a surcharge of.........$ 8.00 

15        SECTION  3.  That  Section 30-3-12, Idaho Code, be, and the same is hereby
16    amended to read as follows:

17        30-3-12.  NOTICE. (1) Notice may be oral or written.  Notice by elec-
18    tronic transmission is written notice. 
19        (2)  Notice may be communicated: in person; by telephone    or  voice
20    mail  ;  by  telegraph, teletype or other  form of wire or wireless
21    communication   electronic means ; or by mail or private car-
22    rier; if these forms of personal notice are impracticable, notice may be  com-
23    municated  by  publication for ten (10) days pursuant to section 60-109, Idaho
24    Code.
25        (3)  Oral notice is effective when communicated, if communicated in a com-
26    prehensible manner.
27        (4)  Written notice, if in a comprehensible form, is effective at the ear-
28    liest or the following:
29        (a)  When received;
30        (b)  Five (5) days after its deposit in the United States  mail,  as  evi-
31        denced  by  sworn affidavit or postmark, if mailed correctly addressed and
32        with first class postage affixed;
33        (c)  On the date shown on the return receipt, if  sent  by  registered  or
34        certified  mail, return receipt requested, and the receipt is signed by or
35        on behalf of the addressee ;
36        (d)  When electronically transmitted to a member in a manner authorized by
37        the members .
38        (5)  Written notice is correctly addressed to a member of  a  domestic  or
39    foreign  corporation  if  addressed  to  the  member's  address  shown  in the
40    corporation's current list of members.
41        (6)  A written notice or report delivered as part of a  newsletter,  maga-
42    zine or other publication regularly sent to members shall constitute a written
43    notice  or  report  if addressed or delivered to the member's address shown in
44    the corporation's current list of members, or in the case of members  who  are
45    residents  of  the  same  household  and  who  have  the  same  address in the
46    corporation's current list of members, if addressed or  delivered  to  one  of
47    such members, at the address appearing on the current list of members.
48        (7)  Written notice is correctly addressed to a domestic or foreign corpo-
49    ration authorized to transact business in this state, other than in its capac-
50    ity  as  a member, if addressed to its registered agent or to its secretary at
51    its principal office shown in its most recent annual report or, in the case of
52    a foreign corporation that has not yet delivered  an  annual  report,  in  its
53    application for a certificate of authority.


                                      4

 1        (8)  If section 30-3-50(2), Idaho Code, or any other provision of this act
 2    prescribes  notice  requirements  for particular circumstances, those require-
 3    ments govern.  If articles or bylaws prescribe notice requirements, not incon-
 4    sistent with this section or other provisions of this act, those  requirements
 5    govern.

 6        SECTION  4.  That  Section 30-3-29, Idaho Code, be, and the same is hereby
 7    amended to read as follows:

 8        30-3-29.  REGISTERED NAME. Any corporation organized  and  existing  under
 9    the  laws of any state or territory of the United States may register its cor-
10    porate name under this act, provided its corporate name is not the same as, or
11    deceptively similar to, the name of any domestic  corporation  existing  under
12    the  laws  of this state, or the name of any foreign corporation authorized to
13    transact business in this state, or any corporate name reserved or  registered
14    under this act.
15        Such registration shall be made by :
16        (1)  F  f iling with the secretary of state:
17        (  a   1 )  An application for registration executed
18    by the corporation by an officer thereof, setting forth the name of the corpo-
19    ration, the state or territory under the laws of which it is incorporated, the
20    date of its incorporation, a statement that it is carrying on or  doing  busi-
21    ness, and a brief statement of the business in which it is engaged; and
22        ( b  2 )  A certificate setting forth that such cor-
23    poration  is in good standing under the laws of the state or territory wherein
24    it is organized, executed by the secretary of state of such state or territory
25    or by such other official as may have custody of  the  records  pertaining  to
26    corporations; and
27        (  c  3 )  Paying to the secretary of state a regis-
28    tration fee in the amount of ten dollars ($10.00).
29        Such registration shall be effective until the close of the calendar  year
30    in which the application for registration is filed.

31        SECTION 5.  That Part 1, Chapter 3, Title 30, Idaho Code, be, and the same
32    is hereby amended by the addition thereto of a  NEW SECTION , to be
33    known and designated as Section 30-3-115A, Idaho Code, and to read as follows:

34        30-3-115A.  GROUNDS FOR ADMINISTRATIVE DISSOLUTION. The secretary of state
35    may  administratively  dissolve  a  corporation under section 30-3-115B, Idaho
36    Code, if:
37        (1)  The corporation does not deliver its annual report to  the  secretary
38    of state by the date on which it is due;
39        (2)  The corporation is without a registered agent or registered office in
40    this state for sixty (60) days or more;
41        (3)  The  secretary of state has credible information that the corporation
42    has failed to notify the secretary of state within sixty (60) days  after  the
43    occurrence  that  its  registered agent or registered office has been changed,
44    that its registered agent has resigned, or that its registered office has been
45    discontinued; or
46        (4)  The corporation's period of duration stated in its articles of incor-
47    poration expires.

48        SECTION 6.  That Part 1, Chapter 3, Title 30, Idaho Code, be, and the same
49    is hereby amended by the addition thereto of a  NEW SECTION , to be
50    known and designated as Section 30-3-115B, Idaho Code, and to read as follows:


                                      5

 1        30-3-115B.  PROCEDURE FOR AND EFFECT OF ADMINISTRATIVE DISSOLUTION. (1) If
 2    the secretary of state determines that one (1) or  more  grounds  exist  under
 3    section  30-3-115A,  Idaho  Code,  for dissolving a corporation, he shall give
 4    notice of his determination to the corporation by first class  mail  addressed
 5    to  its  mailing  address as indicated on its most recent annual report or, if
 6    the corporation has not yet filed an annual report, to its registered office.
 7        (2)  If the corporation does not correct each ground  for  dissolution  or
 8    demonstrate to the reasonable satisfaction of the secretary of state that each
 9    ground  determined  by the secretary of state does not exist within sixty (60)
10    days after receipt of the notice of  determination,  the  secretary  of  state
11    shall administratively dissolve the corporation by noting the fact of dissolu-
12    tion  and  the  effective  date thereof in his records. The secretary of state
13    shall give notice of the dissolution to the corporation by  first  class  mail
14    addressed to its mailing address as indicated on its most recent annual report
15    or,  if  the corporation has not yet filed an annual report, to its registered
16    office.
17        (3)  A corporation  administratively  dissolved  continues  its  corporate
18    existence  but  may not carry on any business except that necessary to wind up
19    and liquidate its business and affairs under section 30-3-113, Idaho Code, and
20    notify claimants under sections 30-3-114 and 30-3-115, Idaho Code.
21        (4)  The administrative dissolution of a corporation  does  not  terminate
22    the authority of its registered agent.

23        SECTION 7.  That Part 1, Chapter 3, Title 30, Idaho Code, be, and the same
24    is hereby amended by the addition thereto of a  NEW SECTION , to be
25    known and designated as Section 30-3-115C, Idaho Code, and to read as follows:

26        30-3-115C.  REINSTATEMENT FOLLOWING ADMINISTRATIVE DISSOLUTION. (1) A cor-
27    poration  administratively  dissolved under section 30-3-115B, Idaho Code, may
28    apply to the secretary of state for reinstatement within ten (10) years  after
29    the effective date of dissolution. The application must:
30        (a)  Recite the name of the corporation and the date of its incorporation;
31        (b)  State that the corporation applies for reinstatement;
32        (c)  If the corporation's name or one deceptively similar thereto has been
33        appropriated  by  another  entity whose organizational documents are filed
34        with the secretary of state, be accompanied either by a consent to the use
35        of a deceptively similar name executed by the other entity or by  articles
36        of  amendment  by  which  the corporation adopts a new name which complies
37        with the requirements of section 30-3-27, Idaho Code; and
38        (d)  Be accompanied by a current annual report, appointment of  registered
39        agent  or  articles  of  amendment  to  extend the corporate existence, as
40        appropriate to the reason for administrative dissolution.
41        (2)  If the secretary of state determines that  the  application  contains
42    the information required by subsection (1) of this section and that the infor-
43    mation  is  correct, he shall cancel the dissolution and prepare a certificate
44    of reinstatement that recites the fact and effective date  of  the  reinstate-
45    ment, file a copy thereof and return the original to the corporation.
46        (3)  When  the  reinstatement  is  effective, it relates back to and takes
47    effect as of the effective date of the administrative dissolution and the cor-
48    poration resumes carrying on its business as if the administrative dissolution
49    had never occurred.

50        SECTION 8.  That Part 1, Chapter 3, Title 30, Idaho Code, be, and the same
51    is hereby amended by the addition thereto of a  NEW SECTION , to be
52    known and designated as Section 30-3-115D, Idaho Code, and to read as follows:


                                      6

 1        30-3-115D.  APPEAL FROM DENIAL OF REINSTATEMENT. (1) If the  secretary  of
 2    state  denies a corporation's application for reinstatement following adminis-
 3    trative dissolution, he shall give the corporation  written  notice  by  first
 4    class mail that explains the reason or reasons for denial.
 5        (2)  The  corporation may appeal the denial of reinstatement to the fourth
 6    district court, Ada County, Idaho, within thirty (30) days  after  receipt  of
 7    the  notice of denial. The corporation appeals by petitioning the court to set
 8    aside the dissolution and attaching to the petition copies of the secretary of
 9    state's notice of dissolution, the corporation's  application  for  reinstate-
10    ment, and the secretary of state's notice of denial.
11        (3)  The court may summarily order the secretary of state to reinstate the
12    dissolved  corporation  or may take other action the court considers appropri-
13    ate.
14        (4)  The court's final decision may be appealed as in other civil proceed-
15    ings.

16        SECTION 9.  That Section 30-3-127, Idaho Code, be, and the same is  hereby
17    repealed.

18        SECTION  10.  That  Chapter  3,  Title 30, Idaho Code, be, and the same is
19    hereby amended by the addition thereto of a  NEW SECTION  ,  to  be
20    known and designated as Section 30-3-127, Idaho Code, and to read as follows:

21        30-3-127.  GROUNDS  FOR REVOCATION OF CERTIFICATE OF AUTHORITY. The secre-
22    tary of state may commence a proceeding under section 30-3-128, Idaho Code, to
23    revoke the certificate of authority of a  foreign  corporation  authorized  to
24    transact business in this state if:
25        (1)  The  foreign  corporation  does  not deliver its annual report to the
26    secretary of state by the date on which it is due;
27        (2)  The foreign corporation is without a registered agent  or  registered
28    office in this state for sixty (60) days or more;
29        (3)  The secretary of state has credible information that the foreign cor-
30    poration has failed to notify the secretary of state within sixty (60) days of
31    the  occurrence  that  its  registered agent or registered office has changed,
32    that its registered agent has resigned, or that its registered office has been
33    discontinued;
34        (4)  The secretary of state has credible information that an incorporator,
35    director, officer or agent of the foreign corporation  signed  a  document  he
36    knew was false in any material respect with intent that the document be deliv-
37    ered to the secretary of state for filing; or
38        (5)  The secretary of state receives a duly authenticated certificate from
39    the official having custody of corporate records in the state or country under
40    whose  law  the  foreign corporation is incorporated, stating that it has been
41    dissolved or has disappeared as a result of a merger.

42        SECTION 11.  That Section 30-3-128, Idaho Code, be, and the same is hereby
43    amended to read as follows:

44        30-3-128.  PROCEDURE AND EFFECT OF REVOCATION OF AUTHORITY OF FOREIGN COR-
45    PORATION. (1)  If t  T he secretary of state   upon
46    determining    determines  that one (1) or more grounds exist
47    under section 30-3-12 6  7 , Idaho Code, for  revocation
48    of  a  certificate of authority , he  shall  serve the foreign
49    corporation with written notice of that determination under section  30-3-125,
50    Idaho Code   give notice of his determination to the foreign corpo-


                                      7

 1    ration  by  first  class mail addressed to its mailing address as indicated on
 2    its most recent annual report or, if the foreign corporation has not yet filed
 3    an annual report, to its registered office .
 4        (2)  If the foreign corporation does not correct each ground  for  revoca-
 5    tion  or  demonstrate to the reasonable satisfaction of the secretary of state
 6    that each ground for revocation determined by the secretary of state does  not
 7    exist  within  sixty  (60) days after  service of the notice is perfected
 8    under section 30-3-125, Idaho Code     receipt  of  the  notice  of
 9    determination   ,   the  secretary  of  state  may  revoke  the  foreign
10    corporation's certificate of authority by  signing a certificate of revo-
11    cation that recites the ground or grounds for  revocation  and  its  effective
12    date.   The  secretary of state shall file the original of the certificate and
13    serve a copy on the foreign corporation under  section  30-3-125,  Idaho  Code
14        noting the fact of revocation and the effective date thereof in
15    his records. The secretary of state shall give notice of the revocation to the
16    foreign corporation by first class mail addressed to its  mailing  address  as
17    indicated  on its most recent annual report, or if the foreign corporation has
18    not yet filed an annual report, to its registered office .
19        (3)  The authority of a foreign corporation to transact business  in  this
20    state  ceases on the date shown on the  certificate revoking  
21    notice of revocation of  its certificate of authority.
22        (4)   The secretary of state's revocation of a foreign  corporation's
23    certificate   of  authority  appoints  the  secretary  of  state  the  foreign
24    corporation's agent for service of process in any proceeding based on a  cause
25    of action that arose during the time the foreign corporation was authorized to
26    transact  business in this state. Service of process on the secretary of state
27    under this subsection is service on the foreign corporation.  Upon receipt  of
28    process, the secretary of state shall mail a copy of the process to the secre-
29    tary  of  the  foreign  corporation  at its principal office shown in its most
30    recent annual report or in any subsequent  communications  received  from  the
31    corporation  stating  the current mailing address of its principal office, or,
32    if none are on file, in its application for a certificate of authority  
33     Service of process on a foreign corporation whose certificate of author-
34    ity  has been revoked may be made upon its registered agent, if any, or pursu-
35    ant to section 30-3-125, Idaho Code .
36        (5)  Revocation of a foreign corporation's certificate of  authority  does
37    not terminate the authority of the registered agent of the corporation.

38        SECTION 12.  That Section 30-3-129, Idaho Code, be, and the same is hereby
39    amended to read as follows:

40        30-3-129.  APPEAL  FROM  REVOCATION OF CERTIFICATE OF AUTHORITY OF FOREIGN
41    CORPORATION. (1) A foreign corporation may appeal  the  secretary  of  state's
42    revocation of its certificate of authority to the  fourth  district
43    court , Ada County, Idaho,  within thirty (30) days after  the
44    service  of  the  certificate      receipt  of the notice  of
45    revocation .   is  perfected  under  section  30-3-125,  Idaho
46    Code.    The foreign corporation appeals by petitioning the court to set
47    aside the revocation  and attaching to the petition copies of its  certificate
48    of authority and the secretary of state's certificate of revocation.
49        (2)  The court may summarily order the secretary of state to reinstate the
50    certificate  of  authority  or  may  take any other action the court considers
51    appropriate.
52        (3)  The court's final decision may be appealed as in other civil proceed-
53    ings.


                                      8

 1        SECTION 13.  That Section 30-3-136, Idaho Code, be, and the same is hereby
 2    amended to read as follows:

 3        30-3-136.  ANNUAL REPORT FOR SECRETARY OF STATE. (1) Each domestic  corpo-
 4    ration,  and  each foreign corporation authorized to transact business in this
 5    state, shall deliver to the secretary of  state  an  annual  report    on
 6        in    a form prescribed and furnished by the secretary of
 7    state.
 8        (2)  The information in the annual report must be current on the date  the
 9    annual report is executed on behalf of the corporation.
10        (3)    The  annual report shall be executed by one (1) of the persons
11    identified in section 30-3-2, Idaho Code, or by another person who  is  autho-
12    rized by the board of directors to execute the report. Execution of the annual
13    report constitutes a representation that the person is authorized by the board
14    of directors.
15        (4)    The first annual report must be delivered to the secretary of
16    state between July 1 and November  1  30  of  the  
17    state  fiscal   year  (July 1 through June 30)  following the
18     calendar   state fiscal  year in which a domestic  cor-
19    poration  was incorporated or a foreign corporation was authorized to transact
20    business.  Subsequent annual reports must be delivered  to  the  secretary  of
21    state between July 1 and November  1  30  of the follow-
22    ing calendar years.
23        (  4   5 )  If an annual report does not contain the
24    information required in this section, the secretary of  state  shall  promptly
25    notify the reporting domestic or foreign corporation in writing and return the
26    report to it for correction.  If the report is corrected to contain the infor-
27    mation  required in this section and delivered to the secretary of state 
28    not later than November 30   within  thirty  (30)  days  after  the
29    effective date of notice , it is deemed to be timely filed.

30        SECTION  14.  That  Sections  30-3-137,  30-3-138,  30-3-139, 30-3-140 and
31    30-3-141, Idaho Code, be, and the same are hereby repealed.

Statement of Purpose / Fiscal Impact


    





    
  STATEMENT OF PURPOSE RS07539 This bill brings the Idaho Nonprofit Corporation Act 
    into line with the procedures of the Idaho Business Corporation Act as to: (1) Use of 
    electronic commerce techniques for filing of documents and giving notice; (2) 
    Consequences for failure to file the corporation annual report; and (3) Authorized 
    signatures on the annual report. The purpose in all cases is to make requirements 
    consistent and more easily used and understood.
    
    
                             FISCAL IMPACT
    
    There will be a nominal saving in processing and forms costs for the Secretary of State.
    
    Otherwise, there is no fiscal impact.
    
    CONTACTS 
    Names and phones:
    
    Ben Ysursa, 332-2813
    Bill Farnsworth, 332-2846
    Office of the Secretary of State
    Statement of Purpose/Fiscal Impact
    
    S 1353