SLS 12RS-899 ORIGINAL Page 1 of 4 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. Regular Session, 2012 SENATE BILL NO. 516 BY SENATOR CROWE COMMERCIAL REGULATIONS. Provides that persons with ownership interest in certain business entities be notified before changes are made in the records of the secretary of state. (8/1/12) AN ACT1 To enact Chapter 26 of Title 12 of the Louisiana Revised Statutes of 1950, to be comprised2 of R.S. 12:1701, relative to commercial regulations; to provide for notification to3 officers, members, managers, and partners of certain changes; to provide for certain4 terms, conditions, and procedures; to provide that notice be given to certain5 individuals; to provide for documents; to provide for a cause of action; to provide for6 judicial review; to provide for the duties of a certain court; and to provide for related7 matters.8 Be it enacted by the Legislature of Louisiana:9 Section 1. Chapter 26 of Title 12 of the Louisiana Revised Statutes of 1950,10 comprised of R.S. 12:1701 is hereby enacted to read as follows: 11 CHAPTER 26. PROVISIONS APPLICABLE TO MORE THAN ONE KIND OF12 BUSINESS ORGANIZATION13 ยง1701. Notification to officers, members, managers, and partners14 A. Any document or record required to be submitted to the secretary of15 state pursuant to this Title by a corporation, limited liability company, or16 partnership, shall not be submitted to the secretary of state until after each17 SB NO. 516 SLS 12RS-899 ORIGINAL Page 2 of 4 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. officer, member, manager, or partner has been notified in writing of the1 submission and provided with a copy of such submission.2 B. It shall be unlawful for any officer, member, manager, or partner, or3 any agent thereof, to remove the name of any other officer, member, manager,4 or partner from any record or document which is filed with the secretary of5 state unless the individual whose name is to be removed has been notified, in6 writing, of the removal prior to such submission to the secretary of state.7 C. The following notice shall be printed on every form or document8 which is filed with the secretary of state and which contains the names of9 officers of a corporation, members or managers of a limited liability company,10 or partners of a partnership and which affords an individual the opportunity11 to remove or delete the name of another individual:12 "NOTICE13 I hereby swear or affirm all of the following:14 (1) The information which I have submitted is accurate and correct.15 (2) I have notified each individual whose name is removed from this form16 or document, his agent, or his succession representative, that I am removing the17 individual's name.18 (3) I understand that pursuant to the provisions of Louisiana Revised19 Statute 14:133 filing false public records is the filing or depositing for record in20 any public office or with any public official, or the maintaining as required by21 law, regulation, or rule, with knowledge of its falsity any forged document, any22 wrongfully altered document, or any document containing a false statement or23 false representation of a material fact. I further understand that whoever24 commits the crime of filing false public records shall be imprisoned for not25 more than five years with or without hard labor or shall be fined not more than26 five thousand dollars, or both, and may be ordered to pay restitution to the state27 if the state suffered a loss as a result of the offense."28 D. (1) Should any officer, member, manager, or partner have his name29 SB NO. 516 SLS 12RS-899 ORIGINAL Page 3 of 4 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. removed from any document or record filed with the secretary of state, without1 his express permission, the aggrieved party may file suit in the Nineteenth2 Judicial District Court against the officer, member, manager, or partner, or3 their agent, who caused the aggrieved party's name to be removed from such4 document or record.5 (2) The secretary of state shall be made a party to the suit.6 (3) The court shall conduct a hearing within ten days after service of7 process of the suit on all parties.8 (4) Should the court find that the name of the aggrieved party was9 improperly or fraudulently removed from the documents and records of the10 secretary of state, the court shall order the secretary of state to replace the11 name of the aggrieved individual to all appropriate documents and records of12 the secretary of state.13 The original instrument and the following digest, which constitutes no part of the legislative instrument, were prepared by Carla S. Roberts. DIGEST Present law provides for the regulation of corporations, limited liability companies and partnerships by the secretary of state. Proposed law retains present law but provides that any document or record required to be submitted to the secretary of state by a business corporation, limited liability company, or partnership, will not be submitted until after each officer, member, manager, or partner has been notified in writing of the submission and provided with a copy of such submission. Proposed law provides that it shall be unlawful for any officer, member, manager, or partner, or any agent thereof, to remove the name of any other officer, member, manager, or partner from any record or document which is filed with the secretary of state unless the individual whose name is to be removed has been notified in writing of the removal prior to such submission to secretary of state. Proposed law provides that the following notice shall be printed on every form or document which is filed with the secretary of state and which contains the names of officers of a corporation, members or managers of a limited liability company, or partners of a partnership and which affords an individual the opportunity to remove or delete the name of another individual: "NOTICE I hereby swear or affirm all of the following: 1. The information which I have submitted is accurate and correct. SB NO. 516 SLS 12RS-899 ORIGINAL Page 4 of 4 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. 2. I have notified each individual whose name is removed from this form or document, his agent, or his succession representative, that I am removing the individual's name. 3. I understand that pursuant to the provisions of Louisiana Revised Statute 14:133 filing false public records is the filing or depositing for record in any public office or with any public official, or the maintaining as required by law, regulation, or rule, with knowledge of its falsity any forged document, any wrongfully altered document, or any document containing a false statement or false representation of a material fact. I further understand that whoever commits the crime of filing false public records shall be imprisoned for not more than five years with or without hard labor or shall be fined not more than five thousand dollars, or both, and may be ordered to pay restitution to the state if the state suffered a loss as a result of the offense." Proposed law provides that should any officer, member, manager, or partner have his name removed from any document or record of the secretary of state, without his express permission, the aggrieved party may file a lawsuit in the 19 th Judicial District Court against the officer, member, manager, or partner, or their agent, who caused the aggrieved party's name to be removed from such document or record. Proposed law provides that the court will conduct a hearing within 10 days after service of process of the law suit. Proposed law provides that should the court find that the name of the aggrieved party was improperly or fraudulently removed from the documents and records of the secretary of state, the court shall order the secretary of state to replace the name of the aggrieved individual to all appropriate documents and records of the secretary of state. Effective August 1, 2012. (Adds R.S. 12:1701)