Kansas 2025 2025-2026 Regular Session

Kansas House Bill HB2117 Enrolled / Bill

Filed 03/21/2025

                    HOUSE BILL No. 2117
AN ACT concerning business entities; requiring a business trust to file a certificate of 
dissolution or withdrawal with the secretary of state and pay associated fees when 
surrendering authority to transact business in Kansas; requiring a foreign corporation 
to use a form prescribed by the secretary of state when filing merger or consolidation 
information or amendments to such corporation's articles of incorporation; 
authorizing professional corporations or limited liability companies formed or 
organized to render a professional service to participate in transactions under the 
business entity transactions act; making certain information provided by registered 
agents a public record; modifying filing requirements and associated fees for limited 
partnerships; amending K.S.A. 17-2037, 17-7302, 17-78-110 and 17-7929 and K.S.A. 
2024 Supp. 56-1a151 and 56-1a605 and repealing the existing sections.
Be it enacted by the Legislature of the State of Kansas:
Section 1. K.S.A. 17-2037 is hereby amended to read as follows: 
17-2037. (a) Any business trust, domestic or foreign, that has obtained 
authority under this act to transact business in Kansas may surrender its 
authority at any time by:
(1) Filing in the office of the secretary of state a certified copy of a 
resolution duly adopted by its trustees declaring its intention to 
withdraw certificate of dissolution or withdrawal executed by an 
authorized person;
(2) paying a withdrawal fee of $20 the fee required by K.S.A. 17-
7506, and amendments thereto, at the time the resolution certificate of 
dissolution or withdrawal is filed; and
(3) filing all business entity information reports and paying all 
fees required by K.S.A. 17-2036, and amendments thereto, that such 
business trust has not previously filed and paid.
(b) During a period of five years following the effective date of 
such withdrawal the business trust shall nevertheless be entitled to 
convey and dispose of its property and assets in this state, settle and 
close out its business in this state, and perform any other act or acts 
pertinent to the liquidation of its business, property, and assets in this 
state, and to prosecute and defend all suits filed prior to the expiration 
of such five-year period involving causes of action arising prior to the 
effective date of such withdrawal or arising out of any act or 
transaction occurring during such five-year period in the course of the 
liquidation of its business, property or assets.
(c) The withdrawal of a business trust as provided in this section 
shall have no effect upon any suit filed by or against it prior to the 
expiration of such five-year period until such suit has been finally 
determined or otherwise finally concluded and all judgments, orders 
and decrees entered therein have been fully executed, even though such 
final determination, conclusion, or execution occurs after the expiration 
of such five-year period. With respect to a foreign business trust, 
withdrawal pursuant to this section shall not affect its written consent to 
be sued in the courts of this state, or the jurisdiction over such foreign 
business trust of the courts of this state, with respect to any cause of 
action which arose prior to the effective date of its withdrawal.
Sec. 2. K.S.A. 17-7302 is hereby amended to read as follows: 17-
7302. (a) Whenever any foreign corporation admitted to do business in 
this state is a party to a merger or consolidation with any other foreign 
corporation, whether or not admitted to do business in this state, such 
foreign corporation shall file with the secretary of state of this state, 
within 30 days after the time the merger or consolidation becomes 
effective, a certificate of the proper officer of the jurisdiction under the 
laws of which the merger or consolidation was effected, attesting to 
such merger or consolidation, or a form prescribed by the secretary of 
state of this state, in each case stating:
(1) The corporate parties thereto;
(2) the jurisdiction of incorporation of each corporate party;
(3) the time when such merger or consolidation became effective; 
and
(4) that the resulting or surviving corporation is a corporation in 
good standing in such jurisdiction.
(b) Whenever any foreign corporation admitted to do business in 
this state shall amend its articles of incorporation in a manner that  HOUSE BILL No. 2117—page 2
affects any of the information contained on such corporation's 
application to do business in Kansas, the corporation shall file with the 
secretary of state, within 30 days after the amendment is adopted, a 
certificate of the proper officer of the jurisdiction in which such 
corporation has been incorporated form prescribed by the secretary of 
state of this state attesting to such amendment. In the alternative, any 
foreign corporation may amend its original application for authority to 
do business in Kansas by filing a certificate of amendment certifying 
that such amendment has been duly adopted and executed in 
accordance with K.S.A. 17-7908 through 17-7910, and amendments 
thereto.
Sec. 3. K.S.A. 17-78-110 is hereby amended to read as follows: 
17-78-110. The following entities may not participate in a transaction 
under this act:
(a) Entities regulated under chapter 40 of the Kansas Statutes 
Annotated;
(b) banks and trust companies organized under chapter 9 of the 
Kansas Statutes Annotated; and
(c) credit unions organized under K.S.A. 17-2201 et seq., and 
amendments thereto; and
(d) professional corporations formed under the Kansas 
professional corporation law or limited liability companies organized 
under the Kansas revised limited liability company act to render a 
professional service, as defined at K.S.A. 17-2707, and amendments 
thereto.
Sec. 4. K.S.A. 17-7929 is hereby amended to read as follows: 17-
7929. (a) The resident agent of a covered entity, including a resident 
agent that no longer qualifies to be a resident agent under K.S.A. 17-
7925, and amendments thereto, may resign without appointing a 
successor by paying a fee if authorized by law, as provided by K.S.A. 
17-7910, and amendments thereto, and filing a certificate of 
resignation, with the secretary of state stating that the resident agent 
resigns as resident agent for the covered entity or entities identified in 
the certificate, but such resignation shall not become effective until 30 
days after the certificate is filed. The certificate shall be executed by the 
resident agent, shall contain a statement that written notice of 
resignation was given to each affected covered entity at least 30 days 
prior to the filing of the certificate by mailing or delivering such notice 
to the covered entity at its address last known to the resident agent and 
shall set forth the date of such notice. The certificate shall also include 
the postal address and name and contact information of an officer, 
director, employee or designated agent who is then authorized to 
receive communications from the resident agent with respect to the 
affected covered entities last known to the resident agent, and such 
information shall not be deemed public information and will not 
constitute a public record as defined in K.S.A. 45-217, and 
amendments thereto.
(b) After receipt of the notice of the resignation of its resident 
agent, provided for in subsection (a), any covered entity for which such 
resident agent was acting shall obtain and designate a new resident 
agent to take the place of the resident agent so resigning. Such covered 
entity shall pay a fee if authorized by law, as provided by K.S.A. 17-
7910, and amendments thereto, and file with the secretary of state a 
certificate setting forth the name and postal address of the successor 
resident agent. Upon such filing, the successor resident agent shall 
become the resident agent of such covered entity and the successor 
resident agent's postal address, as stated in such certificate, shall 
become the postal address of the covered entity's registered office in 
this state. If such covered entity fails to obtain and designate a new 
resident agent as aforesaid, prior to the expiration of the period of 60 
days after the filing by the resident agent of the certificate of 
resignation, the secretary of state shall declare the entity's organizing 
documents forfeited.
(c) After the resignation of the resident agent shall have become  HOUSE BILL No. 2117—page 3
effective, as provided in subsection (a), and if no new resident agent 
shall have been obtained and designated in the time and manner 
provided for in subsection (b), service of legal process against the 
covered entity, or in the case of a domestic or foreign limited liability 
company, any series of such limited liability company, for which the 
resigned resident agent had been acting shall thereafter be upon the 
secretary of state in the manner prescribed by K.S.A. 60-304, and 
amendments thereto.
(d) Any covered entity affected by the filing of a certificate under 
this section shall not be required to take any further action to amend its 
public organic documents to reflect a change of registered office or 
resident agent.
Sec. 5. K.S.A. 2024 Supp. 56-1a151 is hereby amended to read as 
follows: 56-1a151. (a) In order to form a limited partnership, a 
certificate of limited partnership must be executed and filed in the 
office of the secretary of state. Such certificate shall set forth:
(1) The name of the limited partnership;
(2) the address of the registered office and the name and address 
of the resident agent for service of process required to be maintained by 
K.S.A. 17-7925, and amendments thereto;
(3) the name and the business or residence address of each general 
partner; and
(4) the latest date upon which the limited partnership is to 
dissolve; and
(5) any other matters the general partners determine to include in 
the certificate.
(b) A limited partnership is formed at the time of the filing of the 
initial certificate of limited partnership in the office of the secretary of 
state or at any later time specified in the certificate of limited 
partnership if, in either case, there has been substantial compliance with 
the requirements of this section.
Sec. 6. K.S.A. 2024 Supp. 56-1a605 is hereby amended to read as 
follows: 56-1a605. (a) The secretary of state shall charge each domestic 
and foreign limited partnership the following fees:
(1) For issuing or filing and indexing any of the documents 
described below, a fee of $20:
(A) A certificate of amendment of limited partnership;
(B) a restated certificate of limited partnership;
(C) a certificate of cancellation of limited partnership;
(D) a certificate of change of location of registered office or 
registered agent; and
(E) any certificate, affidavit, agreement or any other paper 
provided for in this act, for which no different fee is specifically 
prescribed;
(2) for certified copies, a fee of $7.50 for each copy certified, 
regardless of whether the secretary of state supplies the copies;
(3) for each certificate of good standing issued by the secretary of 
state, a fee of $7.50; and
(4) a fee of $20 for a copy of an instrument on file or prepared by 
the secretary of state's office, whether or not the copy is certified.
(b) Every limited partnership hereafter formed in this state shall 
pay to the secretary of state at the time of filing its certificate of limited 
partnership, an application and recording fee of established by rules 
and regulations of the secretary of state, but not exceeding $150.
(c) At the time of filing its application to do business, every 
foreign limited partnership shall pay to the secretary of state an 
application and recording fee of established by rules and regulations of 
the secretary of state, but not exceeding $150.
(d) The secretary of state shall not charge any fees for the 
documents or services described in this section upon an official request 
by any agency of this state or of the United States, or by any officer or 
employee thereof. HOUSE BILL No. 2117—page 4
Sec. 7. K.S.A. 17-2037, 17-7302, 17-78-110 and 17-7929 and 
K.S.A. 2024 Supp. 56-1a151 and 56-1a605 are hereby repealed.
Sec. 8. This act shall take effect and be in force from and after its 
publication in the statute book.
I hereby certify that the above BILL originated in the HOUSE, and passed 
that body
Speaker of the House.
Chief Clerk of the House.
         
Passed the SENATE      ______________________________________________________________________________
President of the Senate.
Secretary of the Senate.
APPROVED __________________________________________________________________________________________________
Governor.