HLS 19RS-524 REENGROSSED 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 and 3445(B), R.S. 12:1-121(B), 1-1007(C), 205(A) and (E)(1), 205.1(B) and (C), 4 238(B), 239.1(A), 241, 243(F)(1) and (H), 247.1(B)(2) and (C)(1)(b), 250(C)(2), 5 250.1(A), 256(A)(2), 257(B), 262.1(E)(1), 304(A)(11)(a), 307.1, 312(C), 312.1, 6 313(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), and 183445(B) are hereby amended and reenacted and R.S. 9:3409(D) and 3428(D) are hereby 19enacted to read as follows: Page 1 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED 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. 10 * * * 11 §3409. Annual report 12 * * * 13 B. The secretary of state may prescribe and furnish forms for filing the 14 annual report. 15 B.C. Any partnership registered with the secretary of state prior to August 16 15, 1997, shall file an annual report on the next anniversary date of registration. 17 C.D. The provisions of this Section shall not apply to a partnership which 18 does not have a written agreement. 19 * * * 20 §3422. Registration 21 A.(1) For a foreign partnership to enjoy the rights, privileges and juridical 22 status of a Louisiana partnership, it must file for registry with the secretary of state 23 in the Central Registry for Contracts of Partnership created by R.S. 9:3401 a 24 statement containing all of the following information: 25 (a) The name and taxpayer identification number of the partnership;. 26 (b) The jurisdiction of its formation;. 27 (c) The designation of an agent for service of process within this state, 28 including his name and municipal address;. Page 2 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED 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. 17 (3) The failure to include the taxpayer identification number of the 18 partnership shall not invalidate nor cause the secretary of state to reject the contract. 19 (2)(4) The articles of partnership shall not be filed with the registration 20 statement; however, by registering the partnership, the partnership agrees to furnish 21 a true copy of its articles of partnership to the secretary of state within thirty days of 22 his written request. 23 * * * 24 §3427. Termination 25 A duly registered foreign partnership may terminate its registration by written 26 notification to the secretary of state by a person who certifies that he is a partner of 27 the partnership and has the authority to terminate the registration. The secretary of 28 state may prescribe and furnish forms for filing the termination. Page 3 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 §3428. Annual report 2 * * * 3 B. The secretary of state may prescribe and furnish forms for filing the 4 annual report. 5 B.C. Any foreign partnership registered with the secretary of state prior to 6 August 15, 1997, shall file an annual report on the next anniversary date of 7 registration. 8 C.D. The provisions of this Section shall not apply to a partnership which 9 does not have a written agreement. 10 * * * 11 §3445. Certificate of merger or consolidation 12 * * * 13 B.(1) The secretary of state may prescribe and furnish forms for filing the 14 agreement and certificate of merger. 15 B.(1)(2) The secretary of state, after all taxes, fees, and charges have been 16 paid as required by law, shall record the agreement, or certificate in lieu thereof, in 17 his office, endorse thereon the date and, if requested, the hour of filing thereof with 18 him, and issue a certificate of merger or consolidation, which shall recite the names 19 of all of the merging and consolidating constituent entities, the name of the state or 20 country under the laws of which each was formed, whether a merger or consolidation 21 is involved, the name of the surviving or new entity, the name of the state or country 22 under the laws of which the new entity is formed, the date, and, if endorsed on the 23 agreement or certificate, the hour of filing of the agreement or certificate with him, 24 and the effective date and time of the merger or consolidation, if stated in the 25 agreement or certificate. 26 (2)(3) The agreement or certificate may be delivered to the secretary of state 27 in advance for filing as of any specified date and, if specified upon such delivery, as 28 of any given time on such date, within thirty days after the date of delivery. A 29 duplicate original of the certificate of merger or consolidation issued by the secretary Page 4 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 of state shall, within thirty days after issuance of the certificate, be filed for record 2 in the conveyance records of each parish in this state in which any of the constituent 3 entities has immovable property, title to which will be transferred as a result of the 4 merger or consolidation. 5 * * * 6 Section 2. R.S. 12:1-121(B), 1-1007(C), 205(A) and (E)(1), 205.1(B) and (C), 7238(B), 239.1(A), 241, 243(F)(1) and (H), 247.1 (B)(2) and (C)(1)(b), 250(C)(2), 250.1(A), 8256(A)(2), 257(B), 262.1(E)(1), 304(A)(11)(a), 307.1, 312(C), 312.1, 313(D), 492(C), 91304(A), 1308.1(B), 1308.2(C)(1), 1308.3(C)(introductory paragraph), 1309(B), 1310(F), 101335.1(A), 1339(B), 1340(A)(1), 1349, 1350.1(B), 1352, 1353(D), 1360(B), 1702, and 111804(A) are hereby amended and reenacted and R.S. 12:205.1(D), 236(F), 243(G)(5), 12308(G), 309(C), 1307(D), 1308(G), 1308.1(C), 1350(G), and 1350.1(C) are hereby enacted 13to read as follows: 14 §1-121. Forms 15 * * * 16 B. The secretary of state may prescribe and furnish on request forms for 17 other documents required or permitted to be filed by this Chapter but their use is not 18 mandatory. 19 * * * 20 §1-1007. Restated articles of incorporation 21 * * * 22 C. A corporation that restates its articles of incorporation shall deliver to the 23 secretary of state for filing articles of restatement setting forth the name of the 24 corporation and the entire text of the original articles as amended by all amendments, 25 together with a certificate which states that the restated articles consolidate the 26 articles of incorporation and all amendments into a single document and, if a new 27 amendment is included in the restated articles, which also includes the statements 28 required under R.S. 12:1-1006. 29 * * * Page 5 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 §205. Filing and recording articles; issuance and effect of certificate of 2 incorporation; commencement of corporate existence 3 A. The articles shall be filed with the secretary of state. The secretary of 4 state may prescribe and furnish forms for filing the articles of incorporation. The 5 articles may be delivered to the secretary of state in advance for filing as of any 6 specified date and, if specified upon such delivery, as of any given time on such date, 7 within thirty days after the date of delivery. 8 * * * 9 E.(1) If the corporation contracts with the state, a statement acknowledging 10 such contract shall be filed with the secretary of state, and shall include the names 11 and addresses of the board of directors, officers, and all persons or corporate entities 12 who hold an ownership interest of five percent or more in the corporation or who 13 hold by proxy the voting power of five percent or more in the corporation and, if 14 anyone is holding stock in his own name that actually belongs to another, the name 15 of the person for whom held, including stock held pursuant to a counterletter. The 16 statement acknowledging a state contract and ownership and voting interest shall be 17 duly acknowledged, or executed by authentic act. The secretary of state may 18 prescribe and furnish forms for filing such statement. 19 * * * 20 §205.1. Annual report to secretary of state 21 * * * 22 B. The secretary of state may prescribe and furnish forms for filing the 23 annual report. 24 B.C. Each corporation, except a church, shall pay a filing fee as provided in 25 R.S. 49:222 at the time of filing such report. No church shall be required to pay said 26 the fee. 27 C.(1) D.(1) A church which is a member of and in good standing with a 28 statewide church association may file such report through said the association. The 29 association shall then furnish the required information to the secretary of state. In Page 6 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 lieu of submitting the information on a form supplied by the secretary of state, said 2 the association may submit a roster of information, provided that said the roster 3 contains the required information. 4 (2) A church which is a member of and in good standing with a statewide 5 church association shall not be subject to the penalties otherwise applicable to 6 corporations pursuant to this Title for failure to file annual reports. 7 * * * 8 §236. Registered office and agent 9 * * * 10 F. The secretary of state may prescribe and furnish forms for filing the notice 11 of change and agent resignation. 12 * * * 13 §238. Articles of amendment; contents; filing 14 * * * 15 B. The articles of amendment shall be filed with the secretary of state. The 16 secretary of state may prescribe and furnish forms for filing the amendment. Articles 17 of amendment may be delivered to the secretary of state for filing, as of any 18 specified date, and, if specified upon such delivery, as of any given time on such 19 date, within thirty days after the date of delivery. When all fees and charges have 20 been paid as required by law, the secretary of state shall record the articles of 21 amendment in his office, and endorse thereon the date and, if requested, the hour of 22 the filing thereof with him. Thereupon, the amendment shall be effective as of the 23 date and, if endorsed on the articles of amendment, the hour of filing with the 24 secretary of state, except that, if the articles of amendment were so filed within five 25 days, exclusive of legal holidays, after acknowledgment thereof or execution thereof 26 as an authentic act, the amendment shall be effective as of the time of such 27 acknowledgment or execution. 28 * * * Page 7 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 §239.1. Certificate of correction 2 A. Whenever the original, amended, or restated articles of incorporation or 3 an initial report a document filed with the secretary of state under any provision of 4 this Chapter is an inaccurate record of the corporate action therein referred to, or is 5 defectively or erroneously executed or acknowledged, such instrument may be 6 corrected by filing with the secretary of state a certificate of correction which shall 7 be executed, acknowledged, filed, and recorded in accordance with this Section. The 8 certificate of correction shall specify the inaccuracy or defect to be corrected and 9 shall set forth the portion of the instrument in corrected form. The secretary of state 10 may prescribe and furnish forms for filing the certificate of correction. 11 * * * 12 §241. Restatement of articles 13 A. On authorization of the board of directors, a corporation may execute and 14 file restated articles. Such restated articles shall contain the entire text of the original 15 articles as amended by all amendments thereto, except that names and addresses of 16 incorporators and directors may be omitted; may contain new amendments adopted 17 by a method prescribed in R.S. 12:237 or 239; and shall recite: 18 (1) That the restatement accurately copies the articles and all amendments 19 thereto in effect at the date of the restatement, without substantive change except as 20 made by any new amendment or amendments contained in the restatement, and 21 indicate any such changes;. 22 (2) That each amendment has been effected in conformity with law;. 23 (3) The date of incorporation and the date of the restatement; and. 24 (4) Such other information as may be required by R.S. 12:237, 239 and 240, 25 if the restatement contains any new amendment. 26 B. The secretary of state may prescribe and furnish forms for filing the 27 restated articles. 28 B.C. The restated articles shall be executed, filed and recorded in the manner 29 provided for articles of amendment in R.S. 12:238, and shall be effective, when Page 8 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 recorded by the Secretary secretary of State state, as of the date and, if endorsed on 2 the restated articles, the hour of filing with him. 3 C.D. Upon effectiveness of the restated articles, the original articles and all 4 amendments thereto shall be superseded, and the restated articles shall be deemed 5 to be the articles of incorporation of the corporation. 6 * * * 7 §243. Merger or consolidation procedure 8 * * * 9 F.(1) The secretary of state may prescribe and furnish forms for filing the 10 merger agreement. The agreement, so adopted, certified and acknowledged, shall 11 be filed with the secretary of state, who, after all incorporation taxes, fees and 12 charges have been paid as required by law, shall record the same in his office, 13 endorse thereon the date and, if requested, the hour of filing thereof with him, and 14 issue a certificate of merger or consolidation which shall recite the names of all of 15 the merging and consolidating corporations, the name of the state or country under 16 the laws of which each was formed, whether a merger or consolidation is involved, 17 the name of the surviving or consolidated corporation, the name of the state or 18 country under the laws of which the consolidated corporation is formed, the date and, 19 if endorsed on the agreement, the hour of filing of the agreement with him, and the 20 effective time of the merger or consolidation, if stated in the agreement. 21 * * * 22 G. 23 * * * 24 (5) The secretary of state may prescribe and furnish forms for filing the 25 certificate of merger. 26 H.(1) Notwithstanding approval by the members, and at any time prior to the 27 effectiveness of the merger or consolidation, the merger or consolidation may be 28 abandoned pursuant to a provision for such abandonment, if any, contained in the 29 agreement of merger or consolidation. Page 9 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 (2) The secretary of state may prescribe and furnish forms for abandoning 2 the merger or consolidation. 3 * * * 4 §247.1. Change of jurisdiction of incorporation 5 * * * 6 B. 7 * * * 8 (2) There shall be filed with the secretary of state a certificate as to such 9 authorization by the members or shareholders, signed by an officer of the corporation 10 and acknowledged by the officer who signed it. The secretary of state may prescribe 11 and furnish forms for the certificate. The certificate may be delivered to the 12 secretary of state for filing as of any specified date, and, if specified upon such 13 delivery, as of any given time on such date, within thirty days after the date of 14 delivery. 15 * * * 16 C.(1) Such a change may be made by a foreign nonprofit corporation by 17 filing with the secretary of state: 18 * * * 19 (b) An application for incorporation under this Chapter, signed by an officer 20 of the corporation and acknowledged by the officer who signed it, setting forth the 21 jurisdiction under the laws of which it is incorporated and the number of issued 22 shares of each class of its authorized stock, if any, or its number of members. The 23 secretary of state may prescribe and furnish forms for the application of 24 incorporation. 25 * * * 26 §250. Voluntary proceedings for dissolution; authorization; appointment of 27 liquidators 28 * * * Page 10 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 C. The members or incorporators authorizing the dissolution may authorize 2 liquidation of the affairs of the corporation out of court, by appointment of one or 3 more liquidators to conduct the liquidation, but the appointment shall not be 4 operative until: 5 * * * 6 (2) A certificate that the dissolution has been authorized in accordance with 7 this Section, setting forth the manner of such authorization, has been signed by an 8 officer of the corporation, acknowledged by the officer who signed it, and filed with 9 the secretary of state, who, after all fees and charges have been paid as required by 10 law, shall record the same in his office and endorse thereon the date of filing thereof 11 with him. The secretary of state may prescribe and furnish forms for the certificate. 12 * * * 13 §250.1. Dissolution by affidavit 14 A.(1) In addition to all other methods of dissolution, if the corporation is not 15 doing business and owes no debts, it may be dissolved by filing an affidavit with the 16 secretary of state executed by the shareholders or by the incorporator if no shares 17 have been issued, attesting to such facts and requesting that the corporation be 18 dissolved. Thereafter, the shareholders or the incorporator if no shares have been 19 issued shall be personally liable for any debts or claims, if any, against the 20 corporation in proportion to their ownership in the shares of the corporation. 21 (2) The secretary of state may prescribe and furnish forms for the affidavit. 22 * * * 23 §256. Certificate of dissolution; assets omitted from liquidation; post-dissolution 24 proceedings 25 A. When a corporation has been liquidated completely: 26 * * * 27 (2) If the proceeding is out of court, the liquidator shall sign and 28 acknowledge a certificate stating that the corporation has been liquidated and is 29 dissolved. The secretary of state may prescribe and furnish forms for the certificate. Page 11 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 * * * 2 §257. Termination of proceedings for dissolution 3 * * * 4 B.(1) At any time before the corporate existence ceases, a voluntary 5 proceeding for dissolution may be terminated by such affirmative vote of the 6 members as was required to commence the proceeding, given at a special meeting 7 called by the liquidator or the board of directors, the notice of which set forth 8 consideration of termination of the proceeding as a purpose of the meeting. 9 Certificates of such action shall be signed by an officer of the corporation and 10 acknowledged by the officer who signed them. 11 (2) The secretary of state may prescribe and furnish forms for the certificate. 12 (3) One certificate shall be filed with the secretary of state, who, after all fees 13 and charges have been paid as required by law, shall file the same in his office and 14 endorse thereon the date of filing thereof with him. One certificate shall be filed for 15 record in the office of the recorder of mortgages of the parish in which the 16 corporation's registered office is located, and one certificate shall be filed with the 17 court, if the dissolution is under the supervision of the court. 18 * * * 19 §262.1. Failure to file annual reports; revocation and reinstatement of articles; 20 limitation on authority to do business with the state 21 * * * 22 E.(1) The certificate of incorporation and articles of incorporation shall be 23 reinstated upon the filing, with the secretary of state and within three years from the 24 effective date of the revocation, of an application of reinstatement, signed and 25 acknowledged by an officer of the corporation, accompanied by a reinstatement fee 26 and a current annual report. The secretary of state may prescribe and furnish forms 27 for the reinstatement and annual report. However, if a suit for liquidation or 28 receivership has been filed at the time the reinstatement is applied for, then the 29 unanimous written consent to the reinstatement by the shareholders, certified by the Page 12 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 corporation's secretary to contain the signatures of all of the shareholders, must shall 2 also be filed with the application for reinstatement. 3 * * * 4 §304. Application for certificate of authority 5 A. Application by a foreign corporation to procure a certificate of authority 6 shall be made to the secretary of state and shall set forth: 7 * * * 8 (11)(a) If the corporation contracts with the state, a statement acknowledging 9 such contract shall be filed with the secretary of state, and. The secretary of state 10 may prescribe and furnish forms for the statement. The statement shall include the 11 names and addresses of all persons or corporate entities who hold an ownership 12 interest of five percent or more in the corporation or who hold by proxy the voting 13 power of five percent or more in the corporation and, if anyone is holding stock in 14 his own name that actually belongs to another, the name of the person for whom 15 held, including stock held pursuant to a counterletter. The statement acknowledging 16 a state contract and ownership and voting interest shall be duly acknowledged, or 17 executed by authentic act. 18 * * * 19 §307.1. Certificate of correction by a foreign corporation 20 Whenever the original application for a certificate of authority or an 21 application for an amended certificate of authority filed with the secretary of state 22 under any provision of this Chapter is an inaccurate record of the corporate action 23 therein referred to, or is defectively or erroneously executed or acknowledged, such 24 instrument may be corrected by filing with the secretary of state a certificate of 25 correction. The secretary of state may prescribe and furnish forms for filing the 26 certificate of correction. The certificate of correction shall specify the inaccuracy or 27 defect to be corrected and shall set forth that portion of the instrument in corrected 28 form. A certificate of correction shall be executed in the name of the corporation by 29 any officer authorized by resolution or consent of the board of directors. Page 13 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 §308. Registered agent; registered office; principal business establishment; keeping 2 of records by foreign corporation 3 * * * 4 G. The secretary of state may prescribe and furnish forms for filing the 5 statement of change and agent resignation. 6 §309. Annual report 7 * * * 8 C. The secretary of state may prescribe and furnish forms for filing the 9 annual report. 10 * * * 11 §312. Withdrawal 12 * * * 13 C.(1) Two copies of such The application for withdrawal shall be delivered 14 to the secretary of state. If the secretary of state finds that such application conforms 15 to the provisions of this Chapter, he shall, when all fees, charges, taxes, 16 unemployment compensation contributions, penalties, and interest have been paid 17 as required by law and evidenced by certificates of the secretary of the Department 18 of Revenue and the administrator of Louisiana Employment Security Law: 19 (a) Endorse on each application the word "Filed", and the month, day, and 20 year of the filing thereof. Issue a filed copy of the application endorsed with the 21 month, day, and year of filing. 22 (b) File one the application in his office. 23 (c) Issue a certificate of withdrawal to which he shall affix the other 24 application. 25 (2) The certificate of withdrawal, together with an application for withdrawal 26 affixed thereto and the filed copy of the application for withdrawal, issued by the 27 secretary of state, shall be returned to the corporation or its representative. Upon the 28 issuance of such certificate of withdrawal, the authority of the corporation to transact 29 business in this state shall cease. Page 14 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 §312.1. Termination of withdrawal proceedings 2 At any time before the certificate of withdrawal is issued by the secretary of 3 state pursuant to R.S. 12:312, withdrawal proceedings may be terminated by 4 delivering to the secretary of state a request that withdrawal proceedings be 5 terminated. The request shall be signed by any officer of the corporation. The 6 secretary of state may prescribe and furnish forms for filing the request to terminate 7 withdrawal proceedings. After all fees and charges have been paid as required by 8 law, the secretary of state shall place the request to terminate withdrawal proceedings 9 on file in his office. The secretary of the Department of Revenue and the 10 administrator of Louisiana Employment Security Law shall be notified by the 11 secretary of state of the termination of withdrawal proceedings. 12 §313. Revocation of certificate of authority 13 * * * 14 D.(1) The certificate of authority of a foreign corporation to transact business 15 in this state may be suspended by the secretary of state when, according to the 16 records of his office, such foreign corporation is not in compliance with Paragraphs 17 Paragraph (A)(1), (2), (3), or (4) of Subsection A of this Section and the secretary of 18 state is authorized to revoke the suspension where the failure to comply with said the 19 Paragraphs Paragraph has been remedied by compliance. 20 Before the certificate of authority of a foreign corporation is suspended under 21 the provisions of this Subsection, any corporation having failed to comply with such 22 Paragraphs, according to the records of the office of the secretary of state, shall be 23 notified in writing at its last known address of such noncompliance, and the notice 24 shall afford any such corporation fifteen days from the receipt of the written notice 25 to comply with Paragraphs (1), (2), (3), or (4) of Subsection A of this Section, or to 26 show cause why the written notice should not have been given. 27 The secretary of state is authorized to hold hearings and take evidence where 28 the corporation undertakes to show cause why its certificate of authority should not 29 be suspended and to make an order suspending the certificate of authority in the light Page 15 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 of such evidence where the order is justified according to same. The order shall be 2 recorded in the archives of his office. 3 Where notice of noncompliance has been furnished as provided in this 4 Subsection and no showing or reply has been made within the fifteen day period 5 allowed, it shall be presumed that the corporation has failed to comply with 6 Paragraphs (1), (2), (3), or (4) of Subsection A of this Section and the secretary of 7 state may suspend the certificate of authority of any such corporation. 8 (2) The secretary of state shall give the corporation at least sixty days written 9 notice of the secretary's intention to suspend the corporation's certificate of authority. 10 The notice shall be mailed to the corporation's last known address by United States 11 mail. 12 (3) In the event any such corporation thereafter complies with the 13 requirements of said paragraphs, Paragraph (A)(1), (2), (3), or (4) of this Section, or 14 shows that it was already in compliance with same, the secretary of state is 15 authorized to revoke any suspension issued by him in respect to said the corporation 16 and to restore same the corporation to good standing and record same in the archives 17 of his office. 18 (4) If a corporation's certificate of authority is suspended for failure to file 19 its annual report within the time required by this Chapter as referenced in Paragraph 20 (A)(1) of this Section, and has been suspended for six months or more, the secretary 21 of state shall revoke the suspension only if the required annual report is accompanied 22 by a certificate of corporate existence or a certificate of good standing, not a certified 23 copy of the corporation's articles or certificate of incorporation, from an authorized 24 official of the jurisdiction of its incorporation bearing an original signature and dated 25 within ninety days of its submission. 26 Where any order of suspension is made under this Subsection, the secretary 27 of state shall forward a certified copy of the order to the corporation's last known 28 address by certified mail, return receipt requested. Similar notice shall be furnished 29 in the event of revocation of such suspension. Page 16 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED 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. 25 * * * 26 §1307. Reservation of name; transfer of reserved name 27 * * * Page 17 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 D. The secretary of state may prescribe and furnish forms to reserve the 2 name and transfer the name. 3 §1308. Registered office and registered agent 4 * * * 5 G. The secretary of state may prescribe and furnish forms to file the notice 6 of change and agent resignation. 7 §1308.1. Annual report 8 * * * 9 B. The secretary of state may prescribe and furnish forms to file the annual 10 report. 11 B.C. The provisions of this Section shall apply to any domestic limited 12 liability company organized on or after July 7, 1992. 13 §1308.2. Failure to file annual report; revocation and reinstatement of articles; 14 limitation on authority to do business with the state 15 * * * 16 C.(1) The articles of organization shall be reinstated if each of the following 17 is filed with the secretary of state within three years of the effective date of the 18 revocation: 19 (a)(i) An application for reinstatement, signed and acknowledged by a 20 member or manager. 21 (ii) The secretary of state may prescribe and furnish forms for filing the 22 application for reinstatement. 23 (iii) If a suit for liquidation or receivership of the limited liability company 24 has been filed at the time at which such application is made, the application shall be 25 accompanied by a document indicating the unanimous written consent to the 26 reinstatement by all members or managers. 27 (iv) The limited liability company shall certify the signatures of all managers 28 or members on such document. 29 (b) The current annual report of the limited liability company. Page 18 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 (c) The fee for reinstatement proceedings authorized by R.S. 12:1364(A)(1). 2 * * * 3 §1308.3. Conversion of state of organization 4 * * * 5 C. The domestic or foreign limited liability company seeking conversion 6 shall file with the secretary of state a written request for conversion of the state of 7 organization. If the company is manager-managed, the request shall be executed by 8 a manager of the company. The request for conversion shall be acknowledged by 9 at least one of the persons who signed it or may be executed by authentic act. The 10 secretary of state may prescribe and furnish forms for filing the request for 11 conversion. If the company is member-managed, the request shall be executed by 12 a member of the company. The request shall contain all of the following: 13 * * * 14 §1309. Amendment of articles of organization 15 * * * 16 B. After an amendment has been adopted as provided by this Chapter, 17 articles of amendment setting forth the amendment, the date, and manner of adoption 18 thereof shall be executed in the limited liability company's name by a manager of the 19 limited liability company, if management of the limited liability company is vested 20 in one or more managers pursuant to R.S. 12:1312, or by at least one member of the 21 limited liability company, if management of the limited liability company is reserved 22 to the members. The articles of amendment shall be acknowledged by at least one 23 of the persons who signed them or may be executed by authentic act. The secretary 24 of state may prescribe and furnish forms for filing the amendment. 25 * * * Page 19 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 §1310. Certificates of correction 2 * * * 3 F. The certificate of correction shall be executed by a manager of the limited 4 liability company, if management of the limited liability company is vested in one 5 or more managers pursuant to R.S. 12:1312, or by at least one member, if 6 management of the limited liability company is reserved to the members. The 7 certificate of correction shall be acknowledged by at least one of the persons who 8 signed it or may be in the form of an authentic act. The certificate of correction shall 9 be filed with the secretary of state, who, after all taxes, fees, and charges have been 10 paid as required by law, shall record the certificate of correction in his office and 11 endorse thereon the date and, if requested, the hour of the filing thereof with him. 12 The secretary of state may prescribe and furnish forms for filing the certificate of 13 correction. 14 * * * 15 §1335.1. Dissolution by affidavit 16 A. In addition to all other methods of dissolution, if a limited liability 17 company is no longer doing business, owes no debts, and owns no immovable 18 property, it may be dissolved by filing an affidavit with the secretary of state 19 executed by the members or by the organizer, if no membership interests have been 20 issued, attesting to such facts and requesting that the limited liability company be 21 dissolved. Thereafter, the members, or the organizer if no membership interests have 22 been issued, shall be personally liable for any debts or other claims against the 23 limited liability company in proportion to their ownership interest in the company. 24 The secretary of state may prescribe and furnish forms for filing the affidavit. 25 * * * 26 §1339. Articles of dissolution 27 * * * 28 B.(1) The articles of dissolution shall be signed by one or more managers, 29 if management of the limited liability company is vested in one or more managers Page 20 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 pursuant to R.S. 12:1312, or one or more members, if management of the limited 2 liability company is reserved to the members, acknowledged by one of the persons 3 executing the articles and filed with the secretary of state, who, after all fees and 4 charges have been paid as required by law, shall record the same in his office and 5 endorse thereon the date of filing thereof with him. 6 (2) The secretary of state may prescribe and furnish forms for filing the 7 articles of dissolution. 8 §1340. Certificate of dissolution; assets omitted from liquidation; post-dissolution 9 proceedings 10 A. When a limited liability company has been liquidated completely: 11 (1) One or more members or the liquidator shall sign and acknowledge a 12 certificate stating that the limited liability company has been liquidated and is 13 dissolved. The secretary of state may prescribe and furnish forms for filing the 14 certificate. 15 * * * 16 §1349. Certificate of correction by a foreign limited liability company 17 A. Whenever the original application for a certificate of authority or an 18 application for an amended certificate of authority filed with the secretary of state 19 under any provision of this Chapter is an inaccurate record of the action therein 20 referred to, or is defectively or erroneously executed or acknowledged, such 21 instrument may be corrected by filing with the secretary of state a certificate of 22 correction. 23 B. The certificate of correction shall specify the inaccuracy or defect to be 24 corrected and shall set forth that portion of the instrument in corrected form. 25 C. A certificate of correction shall be executed in the name of the limited 26 liability company by a manager, if management of the limited liability company is 27 vested in one or more managers, or a member, if management is reserved to the 28 members of the limited liability company. Page 21 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 D. The secretary of state may prescribe and furnish forms for filing the 2 certificate of correction. 3 §1350. Registered agent; registered office; principal business establishment; 4 keeping of records by foreign limited liability company 5 * * * 6 G. The secretary of state may prescribe and furnish forms for filing the 7 statement of change and agent resignation. 8 §1350.1. Annual report 9 * * * 10 B. The secretary of state may prescribe and furnish forms for filing the 11 annual report. 12 B. C. The provisions of this Section shall apply to any foreign limited 13 liability company qualified on or after July 7, 1992. 14 * * * 15 §1352. Termination of withdrawal proceedings 16 At any time before the certificate of withdrawal is issued by the secretary of 17 state pursuant to R.S. 12:1351, withdrawal proceedings may be terminated by 18 delivering to the secretary of state a request that withdrawal proceedings be 19 terminated. The request shall be signed by a manager, if management of the limited 20 liability company is vested in one or more managers, or a member, if management 21 is reserved to the members. The secretary of state may prescribe and furnish forms 22 for filing the request to terminate withdrawal proceedings. After all fees and charges 23 have been paid as required by law, the secretary of state shall place the request to 24 terminate withdrawal proceedings on file in his office and shall acknowledge receipt 25 of the request by returning the application for withdrawal forms to the limited 26 liability company or its representative. The secretary of the Department of Revenue 27 and the administrator of Louisiana Employment Security Law shall be notified by 28 the secretary of state of the termination of withdrawal proceedings. Page 22 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 §1353. Revocation or suspension of certificate of authority; limitation on authority 2 to do business with the state 3 * * * 4 D.(1) The certificate of authority of a foreign limited liability company to 5 transact business in this state may be suspended by the secretary of state when, 6 according to the records of his office, such foreign limited liability company is not 7 in compliance with a requirement of this Chapter or other relevant law as stated in 8 Paragraphs (A)(1) through (4) of Subsection A of this Section. The secretary of state 9 is authorized to revoke the suspension when any such failure to comply has been 10 remedied by compliance. 11 (2) Before the certificate of authority of a foreign limited liability company 12 is suspended under the provisions of this Subsection, any limited liability company 13 having failed to comply with any such requirement, according to the records of the 14 office of the secretary of state, shall be notified in writing at its last known address 15 of such noncompliance, and the notice shall afford any such limited liability 16 company fifteen days from the receipt of the written notice to comply with any such 17 requirement or to show cause why the written notice should not have been given. 18 The secretary of state is authorized to hold hearings and take evidence when the 19 limited liability company undertakes to show cause why its certificate of authority 20 should not be suspended and to make an order suspending the certificate of authority 21 in the light of such evidence when the order is justified. The order shall be recorded 22 in the archives of the secretary of state. 23 (3) When notice of noncompliance has been furnished as provided in this 24 Subsection and no showing or reply has been made within the fifteen-day period 25 allowed, it shall be presumed that the limited liability company has failed to comply 26 with a requirement of this Chapter or other relevant law as stated in Paragraphs (1) 27 through (4) of Subsection A of this Section and the secretary of state may suspend 28 the certificate of authority of any such limited liability company. The secretary of 29 state shall give the limited liability company at least sixty days written notice of the Page 23 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 secretary's intention to suspend the limited liability company's certificate of 2 authority. The notice shall be mailed to the limited liability company's last known 3 address by United States Postal Service mail. In the event any such limited liability 4 company thereafter complies with any such requirement, or shows that it was already 5 in compliance with same, the secretary of state is authorized to revoke any 6 suspension issued by him in respect to such limited liability company, to restore 7 same to good standing, and to record same in the archives of his office. If a limited 8 liability company's certificate of authority is suspended for failure to file its annual 9 report within the time required by this Chapter as referenced in Paragraph (A)(9) of 10 this Section, and has been suspended for six months or more, the secretary of state 11 shall revoke the suspension only if the required annual report is accompanied by a 12 certificate of existence or a certificate of good standing, not a certified copy of the 13 limited liability company's articles or certificate of organization, from an authorized 14 official of the jurisdiction of its organization bearing an original signature and dated 15 within ninety days of its submission. Where any order of suspension is made under 16 this Subsection, the secretary of state shall forward a certified copy of the order to 17 the limited liability company's last known address by certified mail, return receipt 18 requested. Similar notice shall be furnished in the event of revocation of such 19 suspension. 20 * * * 21 §1360. Certificate of merger or consolidation 22 * * * 23 B.(1) The secretary of state may prescribe and furnish forms for filing the 24 agreement and certificate of merger. 25 (2) The secretary of state, after all taxes, fees, and charges have been paid 26 as required by law, shall record the agreement, or certificate in lieu thereof, in his 27 office, endorse thereon the date and, if requested the hour of filing thereof with him, 28 and issue a certificate of merger or consolidation, which shall recite the names of all 29 of the merging and consolidating constituent entities, the name of the state or country Page 24 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 under the laws of which each was formed, whether a merger or consolidation is 2 involved, the name of the surviving or new entity, the name of the state or country 3 under the laws of which the new entity is formed, the date, and, if endorsed on the 4 agreement or certificate, the hour of filing of the agreement or certificate with him, 5 and the effective date, and time, of the merger or consolidation, if stated in the 6 agreement or certificate. 7 (2)(3) The agreement or certificate may be delivered to the secretary of state 8 in advance for filing as of any specified date and, if specified upon such delivery, as 9 of any given time on such date, within thirty days after the date of delivery. A 10 duplicate original of the certificate of merger or consolidation issued by the secretary 11 of state shall, within thirty days after issuance of the certificate, be filed for record 12 in the conveyance records of each parish in this state in which any of the constituent 13 entities has immovable property, title to which will be transferred as a result of the 14 merger or consolidation. 15 * * * 16 §1702. Electronic mail addresses and short message service numbers; 17 confidentiality Confidentiality of information 18 A. Any electronic mail address, internet protocol address number, or short 19 message service number submitted to or captured by the secretary of state pursuant 20 to the provision of this Title shall be confidential and shall not be disclosed by the 21 secretary of state or any employee or official of the Department of State. 22 B. Computer system or program information, including software, related 23 menus, flow charts, network diagrams, user names, non-public uniform resource 24 locators, database object names, computer names, device identifiers and materials, 25 prompts, dialogues, operating and instruction manuals, programming materials or 26 instructions, any other computer operating or support materials relating to the 27 secretary of state's computer systems and equipment, and any information contained 28 within the secretary of state's computer systems which if disclosed may impair the 29 security of the secretary of state's information technology infrastructure shall be Page 25 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 confidential and shall not be disclosed by the secretary of state or any employee or 2 official of the Department of State. 3 C. The provisions of Subsection A of this Section shall not prohibit the 4 disclosure of electronic mail addresses, internet protocol address numbers, or short 5 message service numbers by the secretary of state or any employee or official of the 6 Department of State to an agency, official, or employee of state government or of a 7 political subdivision of the state in the course of the interaction of the agency, 8 official, or employee with the Department of State. An agency, official, or employee 9 that receives electronic mail addresses, internet protocol address numbers, or short 10 message service numbers pursuant to this Subsection shall use the electronic mail 11 addresses, internet protocol address numbers, or short message service numbers only 12 for the governmental purposes for which the information was submitted or captured, 13 shall not disclose the electronic mail addresses, internet protocol address numbers, 14 or short message service numbers, and shall maintain the confidentiality of the 15 electronic mail addresses, internet protocol address numbers, and short message 16 service numbers. 17 * * * 18 §1804. Election of status; corporate name 19 A. A business corporation incorporated in accordance with R.S. 12:21 12:1- 20 201 et seq., may elect to be a benefit corporation under this Chapter by stating in its 21 articles that it is a benefit corporation subject to this Chapter. 22 * * * 23 Section 3. R.S. 51:211(A), 215.1(A), and 219 are hereby amended and reenacted and 24R.S. 51:217(C) is hereby enacted to read as follows: 25 §211. Definitions 26 A. The term "trademark" as used herein means any work word, name, 27 symbol, or device or any combination thereof adopted and used by a person to 28 identify goods made or sold by him and to distinguish them from goods made or sold 29 by others. Page 26 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 * * * 2 §215.1. Certificate of correction 3 A.(1) Whenever the original certificate of registration filed with the secretary 4 of state under any provision of this Chapter is an inaccurate record of the trade name 5 action, trademark action, or service mark action therein referred to, or is defectively 6 or erroneously executed or acknowledged, such instrument may be corrected by 7 filing with the secretary of state a certificate of correction which shall be executed, 8 acknowledged, filed, and recorded in accordance with this Section. 9 (2) The certificate of correction shall specify the inaccuracy or defect to be 10 corrected and shall set forth that portion of the instrument in correct form. 11 (3) The secretary of state may prescribe and furnish forms for filing the 12 certificate of correction. 13 * * * 14 §217. Assignment 15 * * * 16 C. The secretary of state may prescribe and furnish forms for assigning a 17 trade name, trademark, and service mark. 18 * * * 19 §219. Cancellation 20 A. The secretary of state shall cancel from the register: 21 (1) After one year from July 31, 1968, all registrations under prior acts which 22 are more than ten years old and not renewed in accordance with this Subpart;. 23 (2) Any registration concerning which the secretary of state shall receive a 24 voluntary request for cancellation thereof from the registrant or the assignee of 25 record;. 26 (3) All registrations granted under pursuant to this Subpart and not renewed 27 in accordance with the provisions hereof;. 28 (4) Any registration concerning which a court of competent jurisdiction shall 29 find: Page 27 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 1 (a) That the registered mark has been abandoned,. 2 (b) That the registrant is not the owner of the mark,. 3 (c) That the registration was granted improperly,. 4 (d) That the registration was obtained fraudulently,. 5 (e) That the registered mark is so similar, as to be likely to cause confusion 6 or mistake or to deceive, to a mark registered by another person in the United States 7 Patent Office, prior to the date of the filing of the application for registration by the 8 registrant hereunder, and not abandoned; provided, however, that should the 9 registrant prove that he is the owner of a concurrent registration of his mark in the 10 United States Patent Office covering an area including this state, the registration 11 hereunder shall not be cancelled. 12 (5) When a court of competent jurisdiction shall order cancellation of a 13 registration on any ground. 14 B. The secretary of state may prescribe and furnish forms for filing a 15 voluntary cancellation of registration in accordance with Subsection A of this 16 Section. 17 Section 4. This Act shall become effective upon signature by the governor or, if not 18signed by the governor, upon expiration of the time for bills to become law without signature 19by the governor, as provided by Article III, Section 18 of the Constitution of Louisiana. If 20vetoed by the governor and subsequently approved by the legislature, this Act shall become 21effective 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 Reengrossed 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. Page 28 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 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. 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), 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)(intro para), 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)) Summary of Amendments Adopted by House Page 29 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HLS 19RS-524 REENGROSSED HB NO. 297 The Committee Amendments Proposed by House Committee on Commerce to the original bill: 1. Extend the authorization of the secretary of state to implement and establish procedures and systems for secure online form filing for the filing of any instrument to include the uploading of any drafted instrument, notwithstanding any provision of law requiring the mandatory use of a form promulgated by the secretary of state. 2. Make technical changes. The House Floor Amendments to the engrossed bill: 1. Remove the authorization of the secretary of state to mandate the use of certain forms. 2. Remove the authorization of the secretary of state to implement and establish procedures and systems for secure online form filing for the filing of any instrument to include the uploading of any drafted instrument, notwithstanding any provision of law requiring the mandatory use of a form promulgated by the secretary of state. 3. Make technical changes. Page 30 of 30 CODING: Words in struck through type are deletions from existing law; words underscored are additions.