HLS 19RS-524 ORIGINAL 2019 Regular Session HOUSE BILL NO. 297 BY REPRESENTATIVES HOWARD AND FOIL Prefiled pursuant to Article III, Section 2(A)(4)(b)(i) of the Constitution of Louisiana. SECRETARY OF STATE: Provides relative to the secretary of state's office 1 AN ACT 2To amend and reenact R.S. 9:3403(A), 3409(B) and (C), 3422(A), 3427, 3428(B) and (C), 3 3432(F), and 3445(B), R.S. 12:1-121(B), 1-1007(C), 205(A) and (E)(1), 205.1(B) 4 and (C), 238(B), 239.1(A), 241, 243(F)(1) and (H), 247.1(B)(2) and (C)(1)(b), 5 250(C)(2), 250.1(A), 256(A)(2), 257(B), 262.1(E)(1), 304(A)(11)(a), 307.1, 312(C), 6 312.1, 313(D), 492(C), 1304(A), 1308.1(B), 1308.2(C)(1), 1308.3(C)(introductory 7 paragraph), 1309(B), 1310(F), 1335.1(A), 1339(B), 1340(A)(1), 1349, 1350.1(B), 8 1352, 1353(D), 1360(B), 1702, and 1804(A), and R.S. 51:211(A), 215.1(A), and 219, 9 and to enact R.S. 9:3409(D) and 3428(D), R.S. 12:205.1(D), 236(F), 243(G)(5), 10 308(G), 309(C), 1307(D), 1308(G), 1308.1(C), 1350(G), and 1350.1(C), and R.S. 11 51:217(C), relative to the secretary of state's office; to provide for filing procedures; 12 to provide for withdrawal procedure; to provide for revocation or suspension of 13 certificate of authority; to provide for conversion of state of organization requests; 14 to provide for confidentiality of information; to make technical corrections; to 15 provide for an effective date; and to provide for related matters. 16Be it enacted by the Legislature of Louisiana: 17 Section 1. R.S. 9:3403(A), 3409(B) and (C), 3422(A), 3427, 3428(B) and (C), 183432(F), and 3445(B) are hereby amended and reenacted and R.S. 9:3409(D) and 3428(D) 19are hereby enacted to read as follows: Page 1 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 §3403. Contract of partnership; required content; use of names 2 A.(1) A contract of partnership filed for registry with the secretary of state 3 shall contain the name and taxpayer identification number of the partnership, the 4 municipal address of its principal place of business in this state, and the name and 5 the municipal address of each partner, including partners in commendam, if any. 6 (2) The failure to include the taxpayer identification number of the 7 partnership shall not invalidate nor cause the secretary of state to reject the contract. 8 (3) The secretary of state may prescribe and furnish forms for filing the 9 contract of partnership, and if the secretary of state so requires, use of the forms is 10 mandatory. 11 * * * 12 §3409. Annual report 13 * * * 14 B. The secretary of state may prescribe and furnish forms for filing the 15 annual report, and if the secretary of state so requires, use of the forms is mandatory. 16 B.C. Any partnership registered with the secretary of state prior to August 17 15, 1997, shall file an annual report on the next anniversary date of registration. 18 C.D. The provisions of this Section shall not apply to a partnership which 19 does not have a written agreement. 20 * * * 21 §3422. Registration 22 A.(1) For a foreign partnership to enjoy the rights, privileges and juridical 23 status of a Louisiana partnership, it must file for registry with the secretary of state 24 in the Central Registry for Contracts of Partnership created by R.S. 9:3401 a 25 statement containing all of the following information: 26 (a) The name and taxpayer identification number of the partnership;. 27 (b) The jurisdiction of its formation;. 28 (c) The designation of an agent for service of process within this state, 29 including his name and municipal address;. Page 2 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 (d) The name and municipal address of at least one of its general partners 2 who gives consent under R.S. 9:3424;. 3 (e) The municipal address of its principal place of business outside of this 4 state;. 5 (f) The municipal address of its principal place of business in this state. If 6 the partnership does not have a principal place of business in this state, then the 7 location at the municipal address of the agent for service of process is deemed to be 8 the partnership's principal place of business in this state;. 9 (g) Whether or not If the partnership intends to own immovable property in 10 Louisiana in the partnership name;. 11 (h) If any of the partners are to have limited liability recognized in 12 Louisiana; and. 13 (i) An affidavit executed by a general partner who certifies the correctness 14 of the information and that he has the authority to make the certification. 15 (2) The secretary of state may prescribe and furnish forms for filing the 16 statement of registry, and if the secretary of state so requires, use of the forms is 17 mandatory. 18 (3) The failure to include the taxpayer identification number of the 19 partnership shall not invalidate nor cause the secretary of state to reject the contract. 20 (2)(4) The articles of partnership shall not be filed with the registration 21 statement; however, by registering the partnership, the partnership agrees to furnish 22 a true copy of its articles of partnership to the secretary of state within thirty days of 23 his written request. 24 * * * 25 §3427. Termination 26 A duly registered foreign partnership may terminate its registration by written 27 notification to the secretary of state by a person who certifies that he is a partner of 28 the partnership and has the authority to terminate the registration. The secretary of Page 3 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 state may prescribe and furnish forms for filing the termination, and if the secretary 2 of state so requires, use of the forms is mandatory. 3 §3428. Annual report 4 * * * 5 B. The secretary of state may prescribe and furnish forms for filing the 6 annual report, and if the secretary of state so requires, use of the forms is mandatory. 7 B.C. Any foreign partnership registered with the secretary of state prior to 8 August 15, 1997, shall file an annual report on the next anniversary date of 9 registration. 10 C.D. The provisions of this Section shall not apply to a partnership which 11 does not have a written agreement. 12 * * * 13 §3432. Registered limited liability partnerships 14 * * * 15 F. The secretary of state may provide forms for application for or renewal 16 of registration. , and if the secretary of state requires, use of the forms is mandatory. 17 * * * 18 §3445. Certificate of merger or consolidation 19 * * * 20 B.(1) The secretary of state may prescribe and furnish forms for filing the 21 agreement and certificate of merger, and if the secretary of state so requires, use of 22 the forms is mandatory. 23 B.(1)(2) The secretary of state, after all taxes, fees, and charges have been 24 paid as required by law, shall record the agreement, or certificate in lieu thereof, in 25 his office, endorse thereon the date and, if requested, the hour of filing thereof with 26 him, and issue a certificate of merger or consolidation, which shall recite the names 27 of all of the merging and consolidating constituent entities, the name of the state or 28 country under the laws of which each was formed, whether a merger or consolidation 29 is involved, the name of the surviving or new entity, the name of the state or country Page 4 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 under the laws of which the new entity is formed, the date, and, if endorsed on the 2 agreement or certificate, the hour of filing of the agreement or certificate with him, 3 and the effective date and time of the merger or consolidation, if stated in the 4 agreement or certificate. 5 (2)(3) The agreement or certificate may be delivered to the secretary of state 6 in advance for filing as of any specified date and, if specified upon such delivery, as 7 of any given time on such date, within thirty days after the date of delivery. A 8 duplicate original of the certificate of merger or consolidation issued by the secretary 9 of state shall, within thirty days after issuance of the certificate, be filed for record 10 in the conveyance records of each parish in this state in which any of the constituent 11 entities has immovable property, title to which will be transferred as a result of the 12 merger or consolidation. 13 * * * 14 Section 2. R.S. 12:1-121(B), 1-1007(C), 205(A) and (E)(1), 205.1(B) and (C), 15238(B), 239.1(A), 241, 243(F)(1) and (H), 247.1 (B)(2) and (C)(1)(b), 250(C)(2), 250.1(A), 16256(A)(2), 257(B), 262.1(E)(1), 304(A)(11)(a), 307.1, 312(C), 312.1, 313(D), 492(C), 171304(A), 1308.1(B), 1308.2(C)(1), 1308.3(C)(introductory paragraph), 1309(B), 1310(F), 181335.1(A), 1339(B), 1340(A)(1), 1349, 1350.1(B), 1352, 1353(D), 1360(B), 1702, and 191804(A) are hereby amended and reenacted and R.S. 12:205.1(D), 236(F), 243(G)(5), 20308(G), 309(C), 1307(D), 1308(G), 1308.1(C), 1350(G), and 1350.1(C) are hereby enacted 21to read as follows: 22 §1-121. Forms 23 * * * 24 B. The secretary of state may prescribe and furnish on request forms for 25 other documents required or permitted to be filed by this Chapter, but their use is not 26 mandatory and if the secretary of state so requires, use of the form is mandatory. 27 * * * 28 §1-1007. Restated articles of incorporation 29 * * * Page 5 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 C. A corporation that restates its articles of incorporation shall deliver to the 2 secretary of state for filing articles of restatement setting forth the name of the 3 corporation and the entire text of the original articles as amended by all amendments, 4 together with a certificate which states that the restated articles consolidate the 5 articles of incorporation and all amendments into a single document and, if a new 6 amendment is included in the restated articles, which also includes the statements 7 required under R.S. 12:1-1006. 8 * * * 9 §205. Filing and recording articles; issuance and effect of certificate of 10 incorporation; commencement of corporate existence 11 A. The articles shall be filed with the secretary of state. The secretary of 12 state may prescribe and furnish forms for filing the articles of incorporation, and if 13 the secretary of state so requires, use of the forms is mandatory. The articles may 14 be delivered to the secretary of state in advance for filing as of any specified date 15 and, if specified upon such delivery, as of any given time on such date, within thirty 16 days after the date of delivery. 17 * * * 18 E.(1) If the corporation contracts with the state, a statement acknowledging 19 such contract shall be filed with the secretary of state, and shall include the names 20 and addresses of the board of directors, officers, and all persons or corporate entities 21 who hold an ownership interest of five percent or more in the corporation or who 22 hold by proxy the voting power of five percent or more in the corporation and, if 23 anyone is holding stock in his own name that actually belongs to another, the name 24 of the person for whom held, including stock held pursuant to a counterletter. The 25 statement acknowledging a state contract and ownership and voting interest shall be 26 duly acknowledged, or executed by authentic act. The secretary of state may 27 prescribe and furnish forms for filing such statement, and if the secretary of state so 28 requires, use of the forms is mandatory. 29 * * * Page 6 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 §205.1. Annual report to secretary of state 2 * * * 3 B. The secretary of state may prescribe and furnish forms for filing the 4 annual report, and if the secretary of state so requires, use of the forms is mandatory. 5 B.C. Each corporation, except a church, shall pay a filing fee as provided in 6 R.S. 49:222 at the time of filing such report. No church shall be required to pay said 7 the fee. 8 C.(1) D.(1) A church which is a member of and in good standing with a 9 statewide church association may file such report through said the association. The 10 association shall then furnish the required information to the secretary of state. In 11 lieu of submitting the information on a form supplied by the secretary of state, said 12 the association may submit a roster of information, provided that said the roster 13 contains the required information. 14 (2) A church which is a member of and in good standing with a statewide 15 church association shall not be subject to the penalties otherwise applicable to 16 corporations pursuant to this Title for failure to file annual reports. 17 §236. Registered office and agent 18 * * * 19 F. The secretary of state may prescribe and furnish forms filing the notice 20 of change and agent resignation, and if the secretary of state so requires, use of the 21 forms is mandatory. 22 * * * 23 §238. Articles of amendment; contents; filing 24 * * * 25 B. The articles of amendment shall be filed with the secretary of state. The 26 secretary of state may prescribe and furnish forms for filing the amendment, and if 27 the secretary of state so requires, use of the forms is mandatory. Articles of 28 amendment may be delivered to the secretary of state for filing, as of any specified 29 date, and, if specified upon such delivery, as of any given time on such date, within Page 7 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 thirty days after the date of delivery. When all fees and charges have been paid as 2 required by law, the secretary of state shall record the articles of amendment in his 3 office, and endorse thereon the date and, if requested, the hour of the filing thereof 4 with him. Thereupon, the amendment shall be effective as of the date and, if 5 endorsed on the articles of amendment, the hour of filing with the secretary of state, 6 except that, if the articles of amendment were so filed within five days, exclusive of 7 legal holidays, after acknowledgment thereof or execution thereof as an authentic 8 act, the amendment shall be effective as of the time of such acknowledgment or 9 execution. 10 * * * 11 §239.1. Certificate of correction 12 A. Whenever the original, amended, or restated articles of incorporation or 13 an initial report a document filed with the secretary of state under any provision of 14 this Chapter is an inaccurate record of the corporate action therein referred to, or is 15 defectively or erroneously executed or acknowledged, such instrument may be 16 corrected by filing with the secretary of state a certificate of correction which shall 17 be executed, acknowledged, filed, and recorded in accordance with this Section. The 18 certificate of correction shall specify the inaccuracy or defect to be corrected and 19 shall set forth the portion of the instrument in corrected form. The secretary of state 20 may prescribe and furnish forms for filing the certificate of correction, and if the 21 secretary of state so requires, use of the forms is mandatory. 22 * * * 23 §241. Restatement of articles 24 A. On authorization of the board of directors, a corporation may execute and 25 file restated articles. Such restated articles shall contain the entire text of the original 26 articles as amended by all amendments thereto, except that names and addresses of 27 incorporators and directors may be omitted; may contain new amendments adopted 28 by a method prescribed in R.S. 12:237 or 239; and shall recite: Page 8 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 (1) That the restatement accurately copies the articles and all amendments 2 thereto in effect at the date of the restatement, without substantive change except as 3 made by any new amendment or amendments contained in the restatement, and 4 indicate any such changes;. 5 (2) That each amendment has been effected in conformity with law;. 6 (3) The date of incorporation and the date of the restatement; and. 7 (4) Such other information as may be required by R.S. 12:237, 239 and 240, 8 if the restatement contains any new amendment. 9 B. The secretary of state may prescribe and furnish forms for filing the 10 restated articles, and if the secretary of state so requires, use of the forms is 11 mandatory. 12 B.C. The restated articles shall be executed, filed and recorded in the manner 13 provided for articles of amendment in R.S. 12:238, and shall be effective, when 14 recorded by the Secretary secretary of State state, as of the date and, if endorsed on 15 the restated articles, the hour of filing with him. 16 C.D. Upon effectiveness of the restated articles, the original articles and all 17 amendments thereto shall be superseded, and the restated articles shall be deemed 18 to be the articles of incorporation of the corporation. 19 * * * 20 §243. Merger or consolidation procedure 21 * * * 22 F.(1) The secretary of state may prescribe and furnish forms for filing the 23 merger agreement, and if the secretary of state so requires, use of the forms is 24 mandatory. The agreement, so adopted, certified and acknowledged, shall be filed 25 with the secretary of state, who, after all incorporation taxes, fees and charges have 26 been paid as required by law, shall record the same in his office, endorse thereon the 27 date and, if requested, the hour of filing thereof with him, and issue a certificate of 28 merger or consolidation which shall recite the names of all of the merging and 29 consolidating corporations, the name of the state or country under the laws of which Page 9 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 each was formed, whether a merger or consolidation is involved, the name of the 2 surviving or consolidated corporation, the name of the state or country under the 3 laws of which the consolidated corporation is formed, the date and, if endorsed on 4 the agreement, the hour of filing of the agreement with him, and the effective time 5 of the merger or consolidation, if stated in the agreement. 6 * * * 7 G. 8 * * * 9 (5) The secretary of state may prescribe and furnish forms for filing the 10 certificate of merger, and if the secretary of state so requires, use of the form is 11 mandatory. 12 H.(1) Notwithstanding approval by the members, and at any time prior to the 13 effectiveness of the merger or consolidation, the merger or consolidation may be 14 abandoned pursuant to a provision for such abandonment, if any, contained in the 15 agreement of merger or consolidation. 16 (2) The secretary of state may prescribe and furnish forms for abandoning 17 the merger or consolidation, and if the secretary of state so requires, use of the forms 18 is mandatory. 19 * * * 20 §247.1. Change of jurisdiction of incorporation 21 * * * 22 B. 23 * * * 24 (2) There shall be filed with the secretary of state a certificate as to such 25 authorization by the members or shareholders, signed by an officer of the corporation 26 and acknowledged by the officer who signed it. The secretary of state may prescribe 27 and furnish forms for such certificate, and if the secretary of state so requires, use of 28 the forms is mandatory. The certificate may be delivered to the secretary of state for Page 10 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 filing as of any specified date, and, if specified upon such delivery, as of any given 2 time on such date, within thirty days after the date of delivery. 3 * * * 4 C.(1) Such a change may be made by a foreign nonprofit corporation by 5 filing with the secretary of state: 6 * * * 7 (b) An application for incorporation under this Chapter, signed by an officer 8 of the corporation and acknowledged by the officer who signed it, setting forth the 9 jurisdiction under the laws of which it is incorporated and the number of issued 10 shares of each class of its authorized stock, if any, or its number of members. The 11 secretary of state may prescribe and furnish forms for the application of 12 incorporation, and if the secretary of state so requires, use of the forms is mandatory. 13 * * * 14 §250. Voluntary proceedings for dissolution; authorization; appointment of 15 liquidators 16 * * * 17 C. The members or incorporators authorizing the dissolution may authorize 18 liquidation of the affairs of the corporation out of court, by appointment of one or 19 more liquidators to conduct the liquidation, but the appointment shall not be 20 operative until: 21 * * * 22 (2) A certificate that the dissolution has been authorized in accordance with 23 this Section, setting forth the manner of such authorization, has been signed by an 24 officer of the corporation, acknowledged by the officer who signed it, and filed with 25 the secretary of state, who, after all fees and charges have been paid as required by 26 law, shall record the same in his office and endorse thereon the date of filing thereof 27 with him. The secretary of state may prescribe and furnish forms for the certificate, 28 and if the secretary of state so requires, use of the forms is mandatory. 29 * * * Page 11 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 §250.1. Dissolution by affidavit 2 A.(1) In addition to all other methods of dissolution, if the corporation is not 3 doing business and owes no debts, it may be dissolved by filing an affidavit with the 4 secretary of state executed by the shareholders or by the incorporator if no shares 5 have been issued, attesting to such facts and requesting that the corporation be 6 dissolved. Thereafter, the shareholders or the incorporator if no shares have been 7 issued shall be personally liable for any debts or claims, if any, against the 8 corporation in proportion to their ownership in the shares of the corporation. 9 (2) The secretary of state may prescribe and furnish forms for the affidavit, 10 and if the secretary of state so requires, use of the forms is mandatory. 11 * * * 12 §256. Certificate of dissolution; assets omitted from liquidation; post-dissolution 13 proceedings 14 A. When a corporation has been liquidated completely: 15 * * * 16 (2) If the proceeding is out of court, the liquidator shall sign and 17 acknowledge a certificate stating that the corporation has been liquidated and is 18 dissolved. The secretary of state may prescribe and furnish forms for the certificate, 19 and if the secretary of state so requires, use of the forms is mandatory. 20 * * * 21 §257. Termination of proceedings for dissolution 22 * * * 23 B.(1) At any time before the corporate existence ceases, a voluntary 24 proceeding for dissolution may be terminated by such affirmative vote of the 25 members as was required to commence the proceeding, given at a special meeting 26 called by the liquidator or the board of directors, the notice of which set forth 27 consideration of termination of the proceeding as a purpose of the meeting. 28 Certificates of such action shall be signed by an officer of the corporation and 29 acknowledged by the officer who signed them. Page 12 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 (2) The secretary of state may prescribe and furnish forms for the certificate, 2 and if the secretary of state so requires, use of the forms is mandatory. 3 (3) One certificate shall be filed with the secretary of state, who, after all fees 4 and charges have been paid as required by law, shall file the same in his office and 5 endorse thereon the date of filing thereof with him. One certificate shall be filed for 6 record in the office of the recorder of mortgages of the parish in which the 7 corporation's registered office is located, and one certificate shall be filed with the 8 court, if the dissolution is under the supervision of the court. 9 * * * 10 §262.1. Failure to file annual reports; revocation and reinstatement of articles; 11 limitation on authority to do business with the state 12 * * * 13 E.(1) The certificate of incorporation and articles of incorporation shall be 14 reinstated upon the filing, with the secretary of state and within three years from the 15 effective date of the revocation, of an application of reinstatement, signed and 16 acknowledged by an officer of the corporation, accompanied by a reinstatement fee 17 and a current annual report. The secretary of state may prescribe and furnish forms 18 for the reinstatement and annual report, and if the secretary of state so requires, use 19 of the forms is mandatory. However, if a suit for liquidation or receivership has been 20 filed at the time the reinstatement is applied for, then the unanimous written consent 21 to the reinstatement by the shareholders, certified by the corporation's secretary to 22 contain the signatures of all of the shareholders, must also be filed with the 23 application for reinstatement. 24 * * * 25 §304. Application for certificate of authority 26 A. Application by a foreign corporation to procure a certificate of authority 27 shall be made to the secretary of state and shall set forth: 28 * * * Page 13 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 (11)(a) If the corporation contracts with the state, a statement acknowledging 2 such contract shall be filed with the secretary of state, and . The secretary of state 3 may prescribe and furnish forms for such statement, and if the secretary of state so 4 requires, use of the forms is mandatory. The statement shall include the names and 5 addresses of all persons or corporate entities who hold an ownership interest of five 6 percent or more in the corporation or who hold by proxy the voting power of five 7 percent or more in the corporation and, if anyone is holding stock in his own name 8 that actually belongs to another, the name of the person for whom held, including 9 stock held pursuant to a counterletter. The statement acknowledging a state contract 10 and ownership and voting interest shall be duly acknowledged, or executed by 11 authentic act. 12 * * * 13 §307.1. Certificate of correction by a foreign corporation 14 Whenever the original application for a certificate of authority or an 15 application for an amended certificate of authority filed with the secretary of state 16 under any provision of this Chapter is an inaccurate record of the corporate action 17 therein referred to, or is defectively or erroneously executed or acknowledged, such 18 instrument may be corrected by filing with the secretary of state a certificate of 19 correction. The secretary of state may prescribe and furnish forms for filing the 20 certificate of correction, and if the secretary of state so requires, use of the forms is 21 mandatory. The certificate of correction shall specify the inaccuracy or defect to be 22 corrected and shall set forth that portion of the instrument in corrected form. A 23 certificate of correction shall be executed in the name of the corporation by any 24 officer authorized by resolution or consent of the board of directors. 25 §308. Registered agent; registered office; principal business establishment; keeping 26 of records by foreign corporation 27 * * * Page 14 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 G. The secretary of state may prescribe and furnish forms for filing the 2 statement of change and agent resignation, and if the secretary of state so requires, 3 use of the forms is mandatory. 4 §309. Annual report 5 * * * 6 C. The secretary of state may prescribe and furnish forms for filing the 7 annual report, and if the secretary of state so requires, use of the forms is mandatory. 8 §312. Withdrawal 9 * * * 10 C.(1) Two copies of such The application for withdrawal shall be delivered 11 to the secretary of state. If the secretary of state finds that such application conforms 12 to the provisions of this Chapter, he shall, when all fees, charges, taxes, 13 unemployment compensation contributions, penalties, and interest have been paid 14 as required by law and evidenced by certificates of the secretary of the Department 15 of Revenue and the administrator of Louisiana Employment Security Law: 16 (a) Endorse on each application the word "Filed", and the month, day, and 17 year of the filing thereof. Issue a filed copy of the application endorsed with the 18 month, day, and year of filing. 19 (b) File one the application in his office. 20 (c) Issue a certificate of withdrawal to which he shall affix the other 21 application. 22 (2) The certificate of withdrawal, together with an application for withdrawal 23 affixed thereto and the filed copy of the application for withdrawal, issued by the 24 secretary of state, shall be returned to the corporation or its representative. Upon the 25 issuance of such certificate of withdrawal, the authority of the corporation to transact 26 business in this state shall cease. 27 §312.1. Termination of withdrawal proceedings 28 At any time before the certificate of withdrawal is issued by the secretary of 29 state pursuant to R.S. 12:312, withdrawal proceedings may be terminated by Page 15 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 delivering to the secretary of state a request that withdrawal proceedings be 2 terminated. The request shall be signed by any officer of the corporation. The 3 secretary of state may prescribe and furnish forms for filing the request to terminate 4 withdrawal proceedings, and if the secretary of state so requires, use of the forms is 5 mandatory. After all fees and charges have been paid as required by law, the 6 secretary of state shall place the request to terminate withdrawal proceedings on file 7 in his office. The secretary of the Department of Revenue and the administrator of 8 Louisiana Employment Security Law shall be notified by the secretary of state of the 9 termination of withdrawal proceedings. 10 §313. Revocation of certificate of authority 11 * * * 12 D.(1) The certificate of authority of a foreign corporation to transact business 13 in this state may be suspended by the secretary of state when, according to the 14 records of his office, such foreign corporation is not in compliance with Paragraphs 15 Paragraph (A)(1), (2), (3), or (4) of Subsection A of this Section and the secretary of 16 state is authorized to revoke the suspension where the failure to comply with said the 17 Paragraphs has been remedied by compliance. 18 Before the certificate of authority of a foreign corporation is suspended under 19 the provisions of this Subsection, any corporation having failed to comply with such 20 Paragraphs, according to the records of the office of the secretary of state, shall be 21 notified in writing at its last known address of such noncompliance, and the notice 22 shall afford any such corporation fifteen days from the receipt of the written notice 23 to comply with Paragraphs (1), (2), (3), or (4) of Subsection A of this Section, or to 24 show cause why the written notice should not have been given. 25 The secretary of state is authorized to hold hearings and take evidence where 26 the corporation undertakes to show cause why its certificate of authority should not 27 be suspended and to make an order suspending the certificate of authority in the light 28 of such evidence where the order is justified according to same. The order shall be 29 recorded in the archives of his office. Page 16 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 Where notice of noncompliance has been furnished as provided in this 2 Subsection and no showing or reply has been made within the fifteen day period 3 allowed, it shall be presumed that the corporation has failed to comply with 4 Paragraphs (1), (2), (3), or (4) of Subsection A of this Section and the secretary of 5 state may suspend the certificate of authority of any such corporation. 6 (2) The secretary of state shall give the corporation at least sixty days written 7 notice of the secretary's intention to suspend the corporation's certificate of authority. 8 The notice shall be mailed to the corporation's last known address by United States 9 mail. 10 (3) In the event any such corporation thereafter complies with the 11 requirements of said paragraphs, Paragraph (A)(1), (2), (3), or (4) of this Section, or 12 shows that it was already in compliance with same, the secretary of state is 13 authorized to revoke any suspension issued by him in respect to said the corporation 14 and to restore same the corporation to good standing and record same in the archives 15 of his office. 16 (4) If a corporation's certificate of authority is suspended for failure to file 17 its annual report within the time required by this Chapter as referenced in Paragraph 18 (A)(1) of this Section, and has been suspended for six months or more, the secretary 19 of state shall revoke the suspension only if the required annual report is accompanied 20 by a certificate of corporate existence or a certificate of good standing, not a certified 21 copy of the corporation's articles or certificate of incorporation, from an authorized 22 official of the jurisdiction of its incorporation bearing an original signature and dated 23 within ninety days of its submission. 24 Where any order of suspension is made under this Subsection, the secretary 25 of state shall forward a certified copy of the order to the corporation's last known 26 address by certified mail, return receipt requested. Similar notice shall be furnished 27 in the event of revocation of such suspension. Page 17 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 (5) The provisions of R.S. 12:314 shall be applicable to any suspension made 2 pursuant to this Subsection. 3 * * * 4 §492. Qualification and restrictions and procedural rights 5 * * * 6 C. Any such trust shall be subject to such applicable provisions of law, now 7 or hereafter enacted, with respect to domestic and foreign corporations, respectively, 8 as relate to the issuance of securities, filing of required statements or reports, service 9 of process, general grants of power to act, right to sue and be sued, limitation of 10 individual liability of shareholders, rights to acquire, mortgage, sell, lease, operate 11 and otherwise to deal in real and personal property, and other applicable rights, and 12 duties existing under the statutes of this state in a manner similar to those applicable 13 to domestic and foreign corporation, except that the provision of R.S. 12:23 12:1-401 14 and R.S. 12:204 relative to the use of the word "Trust" shall not be applicable to real 15 estate investment trusts, as herein defined. 16 * * * 17 §1304. Formation 18 A. One or more persons capable of contracting may form a limited liability 19 company by filing the articles of organization and the initial report with the secretary 20 of state. The articles of organization and initial report may be delivered to the 21 secretary of state in advance for filing as of any specified date and, if specified upon 22 such delivery, as of any given time on such date within thirty days after the date of 23 delivery. The secretary of state may prescribe and furnish forms for filing the 24 articles of organization and initial report, and if the secretary of state so requires, use 25 of the forms is mandatory. 26 * * * 27 §1307. Reservation of name; transfer of reserved name 28 * * * Page 18 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 D. The secretary of state may prescribe and furnish forms to reserve the 2 name and transfer the name, and if the secretary of state so requires, use of the forms 3 is mandatory. 4 §1308. Registered office and registered agent 5 * * * 6 G. The secretary of state may prescribe and furnish forms to file the notice 7 of change and agent resignation, and if the secretary of state so requires, use of the 8 forms is mandatory. 9 §1308.1. Annual report 10 * * * 11 B. The secretary of state may prescribe and furnish forms to file the annual 12 report, and if the secretary of state so requires, use of the forms is mandatory. 13 B.C. The provisions of this Section shall apply to any domestic limited 14 liability company organized on or after July 7, 1992. 15 §1308.2. Failure to file annual report; revocation and reinstatement of articles; 16 limitation on authority to do business with the state 17 * * * 18 C.(1) The articles of organization shall be reinstated if each of the following 19 is filed with the secretary of state within three years of the effective date of the 20 revocation: 21 (a)(i) An application for reinstatement, signed and acknowledged by a 22 member or manager. 23 (ii) The secretary of state may prescribe and furnish forms for filing the 24 application for reinstatement, and if the secretary of state so requires, use of the 25 forms is mandatory. 26 (iii) If a suit for liquidation or receivership of the limited liability company 27 has been filed at the time at which such application is made, the application shall be 28 accompanied by a document indicating the unanimous written consent to the 29 reinstatement by all members or managers. Page 19 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 (iv) The limited liability company shall certify the signatures of all managers 2 or members on such document. 3 (b) The current annual report of the limited liability company. 4 (c) The fee for reinstatement proceedings authorized by R.S. 12:1364(A)(1). 5 * * * 6 §1308.3. Conversion of state of organization 7 * * * 8 C. The domestic or foreign limited liability company seeking conversion 9 shall file with the secretary of state a written request for conversion of the state of 10 organization. If the company is manager-managed, the request shall be executed by 11 a manager of the company. The request for conversion shall be acknowledged by 12 at least one of the persons who signed it or may be executed by authentic act. The 13 secretary of state may prescribe and furnish forms for filing the request for 14 conversion, and if the secretary of state so requires, use of the forms is mandatory. 15 If the company is member-managed, the request shall be executed by a member of 16 the company. The request shall contain all of the following: 17 * * * 18 §1309. Amendment of articles of organization 19 * * * 20 B. After an amendment has been adopted as provided by this Chapter, 21 articles of amendment setting forth the amendment, the date, and manner of adoption 22 thereof shall be executed in the limited liability company's name by a manager of the 23 limited liability company, if management of the limited liability company is vested 24 in one or more managers pursuant to R.S. 12:1312, or by at least one member of the 25 limited liability company, if management of the limited liability company is reserved 26 to the members. The articles of amendment shall be acknowledged by at least one 27 of the persons who signed them or may be executed by authentic act. The secretary Page 20 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 of state may prescribe and furnish forms for filing the amendment, and if the 2 secretary of state so requires, use of the forms is mandatory. 3 * * * 4 §1310. Certificates of correction 5 * * * 6 F. The certificate of correction shall be executed by a manager of the limited 7 liability company, if management of the limited liability company is vested in one 8 or more managers pursuant to R.S. 12:1312, or by at least one member, if 9 management of the limited liability company is reserved to the members. The 10 certificate of correction shall be acknowledged by at least one of the persons who 11 signed it or may be in the form of an authentic act. The certificate of correction shall 12 be filed with the secretary of state, who, after all taxes, fees, and charges have been 13 paid as required by law, shall record the certificate of correction in his office and 14 endorse thereon the date and, if requested, the hour of the filing thereof with him. 15 The secretary of state may prescribe and furnish forms for filing the certificate of 16 correction, and if the secretary of state so requires, use of the forms is mandatory. 17 * * * 18 §1335.1. Dissolution by affidavit 19 A. In addition to all other methods of dissolution, if a limited liability 20 company is no longer doing business, owes no debts, and owns no immovable 21 property, it may be dissolved by filing an affidavit with the secretary of state 22 executed by the members or by the organizer, if no membership interests have been 23 issued, attesting to such facts and requesting that the limited liability company be 24 dissolved. Thereafter, the members, or the organizer if no membership interests have 25 been issued, shall be personally liable for any debts or other claims against the 26 limited liability company in proportion to their ownership interest in the company. 27 The secretary of state may prescribe and furnish forms for filing the affidavit, and 28 if the secretary of state so requires, use of the forms is mandatory. 29 * * * Page 21 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 §1339. Articles of dissolution 2 * * * 3 B.(1) The articles of dissolution shall be signed by one or more managers, 4 if management of the limited liability company is vested in one or more managers 5 pursuant to R.S. 12:1312, or one or more members, if management of the limited 6 liability company is reserved to the members, acknowledged by one of the persons 7 executing the articles and filed with the secretary of state, who, after all fees and 8 charges have been paid as required by law, shall record the same in his office and 9 endorse thereon the date of filing thereof with him. 10 (2) The secretary of state may prescribe and furnish forms for filing the 11 articles of dissolution, and if the secretary of state so requires, use of the forms is 12 mandatory. 13 §1340. Certificate of dissolution; assets omitted from liquidation; post-dissolution 14 proceedings 15 A. When a limited liability company has been liquidated completely: 16 (1) One or more members or the liquidator shall sign and acknowledge a 17 certificate stating that the limited liability company has been liquidated and is 18 dissolved. The secretary of state may prescribe and furnish forms for filing the 19 certificate, and if the secretary of state so requires, use of the forms is mandatory. 20 * * * 21 §1349. Certificate of correction by a foreign limited liability company 22 A. Whenever the original application for a certificate of authority or an 23 application for an amended certificate of authority filed with the secretary of state 24 under any provision of this Chapter is an inaccurate record of the action therein 25 referred to, or is defectively or erroneously executed or acknowledged, such 26 instrument may be corrected by filing with the secretary of state a certificate of 27 correction. 28 B. The certificate of correction shall specify the inaccuracy or defect to be 29 corrected and shall set forth that portion of the instrument in corrected form. Page 22 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 C. A certificate of correction shall be executed in the name of the limited 2 liability company by a manager, if management of the limited liability company is 3 vested in one or more managers, or a member, if management is reserved to the 4 members of the limited liability company. 5 D. The secretary of state may prescribe and furnish forms for filing the 6 certificate of correction, and if the secretary of state so requires, use of the forms is 7 mandatory. 8 §1350. Registered agent; registered office; principal business establishment; 9 keeping of records by foreign limited liability company 10 * * * 11 G. The secretary of state may prescribe and furnish forms for filing the 12 statement of change and agent resignation, and if the secretary of state so requires, 13 use of the forms is mandatory. 14 §1350.1. Annual report 15 * * * 16 B. The secretary of state may prescribe and furnish forms for filing the 17 annual report, and if the secretary of state so requires, use of the forms is mandatory. 18 B. C. The provisions of this Section shall apply to any foreign limited 19 liability company qualified on or after July 7, 1992. 20 * * * 21 §1352. Termination of withdrawal proceedings 22 At any time before the certificate of withdrawal is issued by the secretary of 23 state pursuant to R.S. 12:1351, withdrawal proceedings may be terminated by 24 delivering to the secretary of state a request that withdrawal proceedings be 25 terminated. The request shall be signed by a manager, if management of the limited 26 liability company is vested in one or more managers, or a member, if management 27 is reserved to the members. The secretary of state may prescribe and furnish forms 28 for filing the request to terminate withdrawal proceedings, and if the secretary of 29 state so requires, use of the forms is mandatory. After all fees and charges have been Page 23 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 paid as required by law, the secretary of state shall place the request to terminate 2 withdrawal proceedings on file in his office and shall acknowledge receipt of the 3 request by returning the application for withdrawal forms to the limited liability 4 company or its representative. The secretary of the Department of Revenue and the 5 administrator of Louisiana Employment Security Law shall be notified by the 6 secretary of state of the termination of withdrawal proceedings. 7 §1353. Revocation or suspension of certificate of authority; limitation on authority 8 to do business with the state 9 * * * 10 D.(1) The certificate of authority of a foreign limited liability company to 11 transact business in this state may be suspended by the secretary of state when, 12 according to the records of his office, such foreign limited liability company is not 13 in compliance with a requirement of this Chapter or other relevant law as stated in 14 Paragraphs (A)(1) through (4) of Subsection A of this Section. The secretary of state 15 is authorized to revoke the suspension when any such failure to comply has been 16 remedied by compliance. 17 (2) Before the certificate of authority of a foreign limited liability company 18 is suspended under the provisions of this Subsection, any limited liability company 19 having failed to comply with any such requirement, according to the records of the 20 office of the secretary of state, shall be notified in writing at its last known address 21 of such noncompliance, and the notice shall afford any such limited liability 22 company fifteen days from the receipt of the written notice to comply with any such 23 requirement or to show cause why the written notice should not have been given. 24 The secretary of state is authorized to hold hearings and take evidence when the 25 limited liability company undertakes to show cause why its certificate of authority 26 should not be suspended and to make an order suspending the certificate of authority 27 in the light of such evidence when the order is justified. The order shall be recorded 28 in the archives of the secretary of state. Page 24 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 (3) When notice of noncompliance has been furnished as provided in this 2 Subsection and no showing or reply has been made within the fifteen-day period 3 allowed, it shall be presumed that the limited liability company has failed to comply 4 with a requirement of this Chapter or other relevant law as stated in Paragraphs (1) 5 through (4) of Subsection A of this Section and the secretary of state may suspend 6 the certificate of authority of any such limited liability company. The secretary of 7 state shall give the limited liability company at least sixty days written notice of the 8 secretary's intention to suspend the limited liability company's certificate of 9 authority. The notice shall be mailed to the limited liability company's last known 10 address by United States mail. In the event any such limited liability company 11 thereafter complies with any such requirement, or shows that it was already in 12 compliance with same, the secretary of state is authorized to revoke any suspension 13 issued by him in respect to such limited liability company, to restore same to good 14 standing, and to record same in the archives of his office. If a limited liability 15 company's certificate of authority is suspended for failure to file its annual report 16 within the time required by this Chapter as referenced in Paragraph (A)(9) of this 17 Section, and has been suspended for six months or more, the secretary of state shall 18 revoke the suspension only if the required annual report is accompanied by a 19 certificate of existence or a certificate of good standing, not a certified copy of the 20 limited liability company's articles or certificate of organization, from an authorized 21 official of the jurisdiction of its organization bearing an original signature and dated 22 within ninety days of its submission. Where any order of suspension is made under 23 this Subsection, the secretary of state shall forward a certified copy of the order to 24 the limited liability company's last known address by certified mail, return receipt 25 requested. Similar notice shall be furnished in the event of revocation of such 26 suspension. 27 * * * 28 §1360. Certificate of merger or consolidation 29 * * * Page 25 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 B.(1) The secretary of state may prescribe and furnish forms for filing the 2 agreement and certificate of merger, and if the secretary of state so requires, use of 3 the forms is mandatory. 4 (2) The secretary of state, after all taxes, fees, and charges have been paid 5 as required by law, shall record the agreement, or certificate in lieu thereof, in his 6 office, endorse thereon the date and, if requested the hour of filing thereof with him, 7 and issue a certificate of merger or consolidation, which shall recite the names of all 8 of the merging and consolidating constituent entities, the name of the state or country 9 under the laws of which each was formed, whether a merger or consolidation is 10 involved, the name of the surviving or new entity, the name of the state or country 11 under the laws of which the new entity is formed, the date, and, if endorsed on the 12 agreement or certificate, the hour of filing of the agreement or certificate with him, 13 and the effective date, and time, of the merger or consolidation, if stated in the 14 agreement or certificate. 15 (2)(3) The agreement or certificate may be delivered to the secretary of state 16 in advance for filing as of any specified date and, if specified upon such delivery, as 17 of any given time on such date, within thirty days after the date of delivery. A 18 duplicate original of the certificate of merger or consolidation issued by the secretary 19 of state shall, within thirty days after issuance of the certificate, be filed for record 20 in the conveyance records of each parish in this state in which any of the constituent 21 entities has immovable property, title to which will be transferred as a result of the 22 merger or consolidation. 23 * * * 24 §1702. Electronic mail addresses and short message service numbers; 25 confidentiality Confidentiality of information 26 A. Any electronic mail address, internet protocol address number, or short 27 message service number submitted to or captured by the secretary of state pursuant 28 to the provision of this Title shall be confidential and shall not be disclosed by the 29 secretary of state or any employee or official of the Department of State. Page 26 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 B. Computer system or program information, including software, related 2 menus, flow charts, network diagrams, user names, non-public uniform resource 3 locators, database object names, computer names, device identifiers and materials, 4 prompts, dialogues, operating and instruction manuals, programming materials or 5 instructions, any other computer operating or support materials relating to the 6 secretary of state's computer systems and equipment, and any information contained 7 within the secretary of state's computer systems which if disclosed may impair the 8 security of the secretary of state's information technology infrastructure shall be 9 confidential and shall not be disclosed by the secretary of state or any employee or 10 official of the Department of State. 11 C. The provisions of Subsection A of this Section shall not prohibit the 12 disclosure of electronic mail addresses, internet protocol address numbers, or short 13 message service numbers by the secretary of state or any employee or official of the 14 Department of State to an agency, official, or employee of state government or of a 15 political subdivision of the state in the course of the interaction of the agency, 16 official, or employee with the Department of State. An agency, official, or employee 17 that receives electronic mail addresses, internet protocol address numbers, or short 18 message service numbers pursuant to this Subsection shall use the electronic mail 19 addresses, internet protocol address numbers, or short message service numbers only 20 for the governmental purposes for which the information was submitted or captured, 21 shall not disclose the electronic mail addresses, internet protocol address numbers, 22 or short message service numbers, and shall maintain the confidentiality of the 23 electronic mail addresses, internet protocol address numbers, and short message 24 service numbers. 25 * * * Page 27 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 §1804. Election of status; corporate name 2 A. A business corporation incorporated in accordance with R.S. 12:21 12:1- 3 201 et seq. may elect to be a benefit corporation under this Chapter by stating in its 4 articles that it is a benefit corporation subject to this Chapter. 5 * * * 6 Section 3. R.S. 51:211(A), 215.1(A), and 219 are hereby amended and reenacted and 7R.S. 51:217(C) is hereby enacted to read as follows: 8 §211. Definitions 9 A. The term "trademark" as used herein means any work word, name, 10 symbol, or device or any combination thereof adopted and used by a person to 11 identify goods made or sold by him and to distinguish them from goods made or sold 12 by others. 13 * * * 14 §215.1. Certificate of correction 15 A.(1) Whenever the original certificate of registration filed with the secretary 16 of state under any provision of this Chapter is an inaccurate record of the trade name 17 action, trademark action, or service mark action therein referred to, or is defectively 18 or erroneously executed or acknowledged, such instrument may be corrected by 19 filing with the secretary of state a certificate of correction which shall be executed, 20 acknowledged, filed, and recorded in accordance with this Section. 21 (2) The certificate of correction shall specify the inaccuracy or defect to be 22 corrected and shall set forth that portion of the instrument in correct form. 23 (3) The secretary of state may prescribe and furnish forms for filing the 24 certificate of correction, and if the secretary of state so requires, use of the forms is 25 mandatory. 26 * * * 27 §217. Assignment 28 * * * Page 28 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 C. The secretary of state may prescribe and furnish forms for assigning a 2 trade name, trademark, and service mark, and if the secretary of state so requires, use 3 of the forms is mandatory. 4 * * * 5 §219. Cancellation 6 A. The secretary of state shall cancel from the register: 7 (1) After one year from July 31, 1968 all registrations under prior acts which 8 are more than ten years old and not renewed in accordance with this Subpart;. 9 (2) Any registration concerning which the secretary of state shall receive a 10 voluntary request for cancellation thereof from the registrant or the assignee of 11 record;. 12 (3) All registrations granted under pursuant to this Subpart and not renewed 13 in accordance with the provisions hereof;. 14 (4) Any registration concerning which a court of competent jurisdiction shall 15 find: 16 (a) That the registered mark has been abandoned,. 17 (b) That the registrant is not the owner of the mark,. 18 (c) That the registration was granted improperly,. 19 (d) That the registration was obtained fraudulently,. 20 (e) That the registered mark is so similar, as to be likely to cause confusion 21 or mistake or to deceive, to a mark registered by another person in the United States 22 Patent Office, prior to the date of the filing of the application for registration by the 23 registrant hereunder, and not abandoned; provided, however, that should the 24 registrant prove that he is the owner of a concurrent registration of his mark in the 25 United States Patent Office covering an area including this state, the registration 26 hereunder shall not be cancelled. 27 (5) When a court of competent jurisdiction shall order cancellation of a 28 registration on any ground. Page 29 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 1 B. The secretary of state may prescribe and furnish forms for filing a 2 voluntary cancellation of registration in accordance with Subsection A of this 3 Section, and if the secretary of state so requires, use of the forms is mandatory. 4 Section 4. This Act shall become effective upon signature by the governor or, if not 5signed by the governor, upon expiration of the time for bills to become law without signature 6by the governor, as provided by Article III, Section 18 of the Constitution of Louisiana. If 7vetoed by the governor and subsequently approved by the legislature, this Act shall become 8effective on the day following such approval. DIGEST The digest printed below was prepared by House Legislative Services. It constitutes no part of the legislative instrument. The keyword, one-liner, abstract, and digest do not constitute part of the law or proof or indicia of legislative intent. [R.S. 1:13(B) and 24:177(E)] HB 297 Original 2019 Regular Session Howard Abstract: Relative to the secretary of state's office, provides filing and withdrawal procedures, provides for revocation or suspension of certificate of authority, provides for conversion of state of organization requests, and provides for confidentiality of information. Proposed law allows the secretary of state's office to prescribe and furnish forms for certain filings. Proposed law allows the secretary of state's office to mandate use of forms for certain filings. Proposed law provides that the failure to include the taxpayer identification number of the partnership, when filing a statement of registry, shall not invalidate nor cause the secretary of state to reject the contract. Present law requires a corporation to deliver two copies of an application for withdrawal to the secretary of state. Proposed law reduces the number of copies the corporation must deliver from two to one. Present law requires the secretary of state to provide written notice to a foreign corporation or limited liability company before the certificate of authority is suspended, and the notice shall afford the corporation 15 days to comply with present law or to show cause why the written notice should not have been given. Present law authorizes the secretary of state to hold hearings and take evidence when the corporation or limited liability company undertakes to show cause why the written notice should not have been given. Present law allows the secretary of state to suspend the certificate of authority of any such corporation or limited liability company, if the corporation or limited liability company does not reply within the 15 day period. Proposed law repeals present law. Proposed law requires the secretary of state to provide at least 60 days written notice of the secretary of state's intention to suspend a corporation's or limited liability company's certificate of authority. Page 30 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 ORIGINAL HB NO. 297 Proposed law provides that if a corporation's or limited liability company's certificate of authority is suspended for failure to file its annual report within the time required by present law, and has been suspended for six months or more, the secretary of state shall revoke the suspension only if the required annual report is accompanied by a certificate of existence or a certificate of good standing. Present law requires that when any order of suspension is made, the secretary of state shall forward a certified copy of the order to the corporation and provide similar notice in the event of revocation of such suspension. Proposed law repeals present law. Proposed law requires a request for conversion of state of organization to be acknowledged by at least one of the persons who signed or to execute it by authentic act. Present law provides that electronic mail addresses and short message service numbers submitted to or captured by the secretary of state pursuant to present law shall be confidential and not be disclosed except in the course of interactions provided for in present law. Proposed law adds internet protocol address numbers to this list of confidential items. Proposed law provides a list of items relating to the secretary of state's computer systems and equipment shall be confidential and shall not be disclosed by the secretary of state or any employee or official of the Dept. of State. Effective upon signature of governor or lapse of time of gubernatorial action. (Amends R.S. 9:3403(A), 3409(B) and (C), 3422(A), 3427, 3428(B) and (C), 3432(F), and 3445(B), R.S.12:1-121(B), 1-1007(C), 205(A) and (E)(1), 205.1(B) and (C), 238(B), 239.1(A), 241, 243(F)(1) and (H), 247.1 (B)(2) and (C)(1)(b), 250(C)(2), 250.1(A), 256(A)(2), 257(B), 262.1(E)(1), 304(A)(11)(a), 307.1, 312(C), 312.1, 313(D), 492(C), 1304(A), 1308.1(B), 1308.2(C)(1), 1308.3(C)(introductory paragraph), 1309(B), 1310(F), 1335.1(A), 1339(B), 1340(A)(1), 1349, 1350.1(B), 1352, 1353(D), 1360(B), 1702, and 1804(A), and R.S. 51:211(A), 215.1(A), and 219; Adds R.S. 9:3409(D) and 3428(D), R.S. 12:205.1(D), 236(F), 243(G)(5), 308(G), 309(C), 1307(D), 1308(G), 1308.1(C), 1350(G), and 1350.1(C), and R.S. 51:217(C)) Page 31 of 31 CODING: Words in struck through type are deletions from existing law; words underscored are additions.