ENROLLED ACT No. 356 2015 Regular Session HOUSE BILL NO. 743 BY REPRESENTATIVE FOIL 1 AN ACT 2 To amend and reenact R.S. 12:1-202(B)(5)(introductory paragraph), 1-143(A)(3), 1- 3 501(2)(b), 1-502(A)(5), 1-504(A), 1-1435(C), 1-1436(D), (E)(introductory 4 paragraph), (1)(introductory paragraph), and (2), and 1-1442(A)(2) and (C) and to 5 enact R.S. 12:1-140(25B), and 1-502(A)(7), relative to corporations; to provide with 6 respect to articles of incorporation; to provide for qualified directors; to provide with 7 respect to registered agents and service of process; to provide with respect to judicial 8 determinations relative to withdrawing shareholders; to provide with respect to 9 withdrawal rights; to provide for definitions; to provide for retroactivity; to provide 10 for technical corrections; and to provide for related matters. 11 Be it enacted by the Legislature of Louisiana: 12 Section 1. R.S. 12:1-202(B)(5)(introductory paragraph), 1-143(A)(3), 1-501(2)(b), 13 1-502(A)(5), 1-504(A), 1-1435(C), 1-1436(D), (E)(introductory paragraph), (1)(introductory 14 paragraph), and (2), and 1-1442(A)(2) and (C) are hereby amended and reenacted and R.S. 15 12:1-140(25B), and 1-502(A)(7) are hereby enacted to read as follows: 16 §1-140. Definitions 17 In this Chapter: 18 * * * 19 (25B) "Votes entitled to be cast", when used in specifying the proportion of 20 votes required to provide shareholder approval of an action, means the number of Page 1 of 6 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 743 ENROLLED 1 votes in a voting group that would be cast at a meeting at which all shares in the 2 voting group were present and voting. 3 * * * 4 §1-143. Qualified director 5 A. A "qualified director" is a director who meets the following criteria: 6 * * * 7 (3) At the time action is to be taken under R.S. 12:1-862, a director who is 8 neither of the following: 9 (a) A director as to whom the transaction is a director's conflicting interest 10 transaction. 11 (b) A director who has does not have a material relationship with another 12 director as to whom the transaction is a director's conflicting interest transaction. 13 * * * 14 §1-202. Articles of incorporation and signed consent by agent to appointment 15 * * * 16 B. The articles of incorporation may set forth any of the following: 17 * * * 18 (5) A provision permitting or making obligatory indemnification of a 19 director or officer for liability, as defined in R.S. 12:1-850(3), to any person for any 20 action taken, or any failure to take any action, as a director or officer, except liability 21 for any of the following: 22 * * * 23 §1-501. Registered office and registered agent 24 Each corporation must continuously maintain in this state both of the 25 following: 26 * * * 27 (2) A registered agent, who may be either of the following: 28 * * * 29 (b) A domestic or foreign corporation or other eligible entity that does all of 30 the following: Page 2 of 6 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 743 ENROLLED 1 (i) continuously Continuously maintains an office in this state and, in the case 2 of a foreign corporation or foreign eligible entity, is authorized to transact business 3 in this state. 4 (ii) Files with the secretary of state a statement setting forth the name of at 5 least two individuals at its address in this state, each of whom is authorized to 6 receive any process served on it as such agent. 7 * * * 8 §1-502. Change of registered office or registered agent 9 A. A corporation may change its registered office or the identity or address 10 of its registered agent by delivering to the secretary of state for filing a statement of 11 change that sets forth all of the following information: 12 * * * 13 (5) If the identity of the current registered agent is to be changed, the name 14 of the new registered agent, and the new agent's signed written consent to the 15 appointment, either on the statement or attached to it, to the appointment. 16 * * * 17 (7) If the registered agent is a corporation or eligible entity, the name of at 18 least two individuals at its address in this state, each of whom is authorized to 19 receive any process served on it as such agent. 20 * * * 21 §1-504. Service on corporation 22 A. A corporation's registered agent is the corporation's agent for service of 23 process, notice, or demand required or permitted by law to be served on the 24 corporation. If the registered agent is a corporation or eligible entity, service of 25 process may be made on an individual who is identified as authorized to receive 26 service for the registered agent in a statement on file with the secretary of state. 27 * * * 28 §1-1435. Oppressed shareholder's right to withdraw 29 * * * Page 3 of 6 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 743 ENROLLED 1 C.(1) The term "fair value" has the same meaning in this Section and in R.S. 2 12:1-1436 as it does in R.S. 12:1-1301(4) concerning appraisal rights, except that the 3 value of a withdrawing shareholder's shares under this Section and R.S. 12:1-1436 4 is to be determined as of the effective date of the notice of withdrawal under 5 pursuant to Subsection D of this Section. 6 (2) The context of the transaction requiring appraisal, as described in R.S. 7 12:1-1301(4), is a sale of the entire corporation in an arm's-length transaction by a 8 person who owns all of the shares in the corporation. 9 * * * 10 §1-1436. Judicial determination of fair value and payment terms for withdrawing 11 shareholder's shares 12 * * * 13 D. Except as provided in Subsection E of this Section, at the conclusion of 14 the trial the court shall render final judgment as described in Paragraphs (1) and (2) 15 of this Subsection as follows: 16 (1) In favor of the shareholder and against the corporation for the fair value 17 of the shareholder's shares. 18 (2) In favor of the corporation and against the shareholder that does both of 19 the following and against the shareholder for the following: 20 (a) Terminating Terminates the shareholder's ownership of shares in the 21 corporation. 22 (b) Ordering Orders the shareholder to deliver to the corporation within 23 thirty days of the date of the judgment any certificate issued by the corporation for 24 the shares or an affidavit by the shareholder that the certificate has been lost, stolen, 25 or destroyed. 26 E. If at the conclusion of the trial the court finds that the corporation has 27 proved that a full payment in cash of the fair value of the withdrawing shareholder's 28 shares would violate the provisions of R.S. 12:1-640 or cause undue harm to the 29 corporation or its creditors, the court shall not render the judgment specified in Page 4 of 6 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 743 ENROLLED 1 Subsection D of this Section, but shall instead render final judgment which provides 2 for that does both of the following: 3 (1) Ordering Orders the corporation to issue and deliver to the shareholder 4 within thirty days of the date of the judgment an unsecured negotiable promissory 5 note of the corporation which is all of the following: 6 * * * 7 (2) Terminating Terminates the shareholder's ownership of shares in the 8 corporation upon delivery to the shareholder of the note required by the judgment 9 under issued pursuant to Paragraph (E)(1) of this Section Paragraph (1) of this 10 Subsection, and ordering orders the shareholder to deliver to the corporation, within 11 ten days of the delivery of the note, any certificate issued by the corporation for the 12 shares or an affidavit by the shareholder that the certificate has been lost, stolen, or 13 destroyed, or previously delivered to the corporation. 14 * * * 15 §1-1442. Administrative termination 16 A. Subject to Subsection B of this Section, the secretary of state shall 17 terminate the existence of a corporation if, according to the records of the secretary 18 of state, the corporation has failed for ninety consecutive days to do either of the 19 following: 20 * * * 21 (2) To file File an annual report as required by R.S. 12:1-1621. 22 * * * 23 C. The secretary of state terminates the existence of a corporation under this 24 Section by filing a certificate of termination that states the grounds for termination. 25 The secretary shall serve a copy of the certificate of termination on the corporation 26 in accordance with R.S. 12:1-504. Page 5 of 6 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 743 ENROLLED 1 Section 2. This Act is declared to be remedial and curative and therefore is to be 2 applied retroactively to January 1, 2015, as well as prospectively. SPEAKER OF THE HOUSE OF REPRESENTATIVES PRESIDENT OF THE SENATE GOVERNOR OF THE STATE OF LOUISIANA APPROVED: Page 6 of 6 CODING: Words in struck through type are deletions from existing law; words underscored are additions.