Nevada 2025 2025 Regular Session

Nevada Senate Bill SB75 Introduced / Bill

                    REQUIRES TWO-THIRDS MAJORITY VOTE   
  (§§ 1, 3, 4, 7-10, 13-16, 18-21, 23, 25-27,  
  29-35, 37, 39-44, 47-53, 56-69, 71-74)  
  	S.B. 75 
 
- 	*SB75* 
 
SENATE BILL NO. 75–COMMITTEE ON JUDICIARY 
 
(ON BEHALF OF THE SECRETARY OF STATE) 
 
PREFILED NOVEMBER 20, 2024 
____________ 
 
Referred to Committee on Judiciary 
 
SUMMARY—Revises various provisions relating to the duties of 
the Secretary of State. (BDR 7-484) 
 
FISCAL NOTE: Effect on Local Government: No. 
 Effect on the State: Yes. 
 
~ 
 
EXPLANATION – Matter in bolded italics is new; matter between brackets [omitted material] is material to be omitted. 
 
 
AN ACT relating to business; authorizing the Secretary of State to 
prescribe by regulation the amount of the fee for the 
issuance or renewal of a state business license and certain 
filing fees paid by business entities; authorizing the 
Secretary of State to prescribe by regulation certain 
penalties and fees for failing to obtain or renew a state 
business license or timely file certain documents; 
authorizing the Office of the Secretary of State to accept 
records written in a language other than English under 
certain circumstances; revising provisions governing 
acceptance by the Secretary of State of certain documents 
on behalf of a business entity whose name includes 
certain words associated with professions regulated by the 
State Board of Architecture, Interior Design and 
Residential Design; revising provisions governing the 
registration of trademarks, trade names and service marks 
with the Secretary of State; and providing other matters 
properly relating thereto. 
Legislative Counsel’s Digest: 
 Existing law requires each person conducting a business in this State to obtain a 1 
state business license issued by the Secretary of State. (NRS 76.100) Existing law 2 
also: (1) establishes certain fees that are required to be paid to the Secretary of State 3 
to form a business entity or transact business in this State as a foreign business 4 
entity; and (2) requires business entities to file an annual list of the officers, 5   
 	– 2 – 
 
 
- 	*SB75* 
directors, members and partners, as applicable, of the business entity, and pay an 6 
annual fee to the Secretary of State to maintain the authority to transact business in 7 
this State as a business entity. (See, e.g., NRS 78.150, 78.760, 80.050, 80.110, 8 
86.263, 86.5461, 86.561) Sections 1, 3, 4, 7-10, 13-16, 18-21, 23, 25-27, 29-35, 37, 9 
39-44, 47-53, 56-69 and 71-74 of this bill authorize the Secretary of State to 10 
establish by regulation different amounts for: (1) the annual state business license 11 
fee, the fees to form a business entity or transact business in this State as a foreign 12 
business entity in this State, and the fees for the filing of an annual list by a 13 
business entity; and (2) the penalties and fees for failing to pay such fees in a timely 14 
manner. Sections 2 and 75 of this bill make conforming changes to update 15 
references to provisions renumbered by this bill. 16 
 Existing law prohibits certain records which are written in a language other 17 
than English from being filed or submitted for filing in the Office of the Secretary 18 
of State unless accompanied by a verified translation of that record into the English 19 
language. (NRS 78.028, 78A.015, 81.003, 82.528, 84.008, 86.566, 87A.270, 20 
88.338, 89.027, 600.025) Sections 5, 11, 17, 22, 24, 36, 46, 55, 70 and 76 of this 21 
bill authorize the Office of the Secretary of State to accept for filing a record which 22 
is written in a language other than English if the Secretary of State determines that 23 
sufficient resources are available to provide for a verified translation of that record 24 
into the English language. 25 
 Existing law prohibits the Secretary of State from accepting for filing 26 
documents used to form certain business entities, documents which amend the 27 
documents used to form such entities or the records required to be filed by a foreign 28 
corporation before doing business in this State, if the document or record provides 29 
that the name of the business entity contains the words “architect,” “architecture,” 30 
“registered architect,” “licensed architect,” “registered interior designer,” 31 
“registered interior design,” “residential designer,” “registered residential 32 
designer,” “licensed residential designer” or “residential design,” unless the State 33 
Board of Architecture, Interior Design and Residential Design certifies that: (1) the 34 
principals of the business entity hold a certificate of registration to practice the 35 
relevant profession; or (2) the business entity meets the requirements to do business 36 
as an entity whose ownership consists of both persons who are qualified to practice 37 
the relevant profession and persons who are not so qualified or who are qualified to 38 
practice a different profession regulated by the Board. (NRS 78.045, 80.010, 39 
86.171, 87.450, 87A.175, 88.320, 623.349) As an alternative to a certification from 40 
the Board, Sections 6, 12, 28, 38, 45, and 54 of this bill authorize the Secretary of 41 
State to accept documents on behalf of a business entity that uses one of the 42 
restricted professional titles in its name if the principals of the business entity 43 
present documentation satisfactory to the Secretary of State that: (1) the principals 44 
hold a certificate of registration to practice the relevant profession; or (2) the 45 
business entity meets the requirements to do business as an entity whose ownership 46 
consists of both persons who are qualified to practice the relevant profession and 47 
persons who are not so qualified or who are qualified to practice a different 48 
profession regulated by the Board. 49 
 Existing law authorizes a person who is using a trademark, trade name or 50 
service mark in this State to register that mark with the Secretary of State. (NRS 51 
600.340) The Secretary of State is authorized, for the purposes of administrative 52 
convenience, to adopt regulations that define general classes of goods and services 53 
for which a mark may be registered. (NRS 600.400) An application for registration 54 
must identify the class of the goods or services, as designated by the Secretary of 55 
State, in connection with which the mark is used. (NRS 600.340) Section 79 of this 56 
bill removes the authority for the Secretary of State to define the classes of goods 57 
and services for which a mark may be registered and instead sets forth the schedule 58 
of classes of goods and services adopted by the United States Patent and Trademark 59 
Office for the purpose of classifying marks which are registered federally.  60   
 	– 3 – 
 
 
- 	*SB75* 
Section 77 of this bill makes a conforming change to reflect that the classes of 61 
goods and services for which a mark may be registered will no longer be defined by 62 
the Secretary of State. 63 
 Existing law authorizes a person to assign a mark and its registration. (NRS 64 
600.370) Section 78 of this bill requires an assignment of a mark to be made on a 65 
form prescribed by the Secretary of State. 66 
 
 
THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN 
SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS: 
 
 Section 1.  NRS 76.100 is hereby amended to read as follows: 1 
 76.100 1.  A person shall not conduct a business in this State 2 
unless and until the person obtains a state business license issued by 3 
the Secretary of State. If the person is: 4 
 (a) An entity required to file an initial or annual list with the 5 
Secretary of State pursuant to this title, the person must obtain the 6 
state business license at the time of filing the initial or annual list. 7 
 (b) Not an entity required to file an initial or annual list with the 8 
Secretary of State pursuant to this title, the person must obtain the 9 
state business license before conducting a business in this State. 10 
 2.  An application for a state business license must: 11 
 (a) Be made upon a form prescribed by the Secretary of State; 12 
 (b) Set forth the name under which the applicant transacts or 13 
intends to transact business, or if the applicant is an entity organized 14 
pursuant to this title and on file with the Secretary of State, the exact 15 
name on file with the Secretary of State, the business identification 16 
number as assigned by the Secretary of State pursuant to NRS 17 
225.082, and the location in this State of the place or places of 18 
business; 19 
 (c) [Be] Except as otherwise provided in subsection 3, be 20 
accompanied by a fee in the amount of $200, except that if the 21 
applicant is a corporation organized pursuant to chapter 78, 78A or 22 
78B of NRS, or a foreign corporation required to file an initial or 23 
annual list with the Secretary of State pursuant to chapter 80 of 24 
NRS, the application must be accompanied by a fee of $500; and 25 
 (d) Include any other information that the Secretary of State 26 
deems necessary. 27 
 If the applicant is an entity organized pursuant to this title and on 28 
file with the Secretary of State and the applicant has no location in 29 
this State of its place of business, the address of its registered agent 30 
shall be deemed to be the location in this State of its place of 31 
business. 32 
 3.  The Secretary of State may establish by regulation the 33 
amount of the fee that must accompany an application for a state 34 
business license pursuant to subsection 2. If the Secretary of State 35   
 	– 4 – 
 
 
- 	*SB75* 
establishes by regulation the amount of such a fee, an application 1 
for a state business license must be accompanied by a fee in the 2 
amount established by the Secretary of State by regulation. 3 
 4. The application must be signed pursuant to NRS 239.330 by: 4 
 (a) The owner of a business that is owned by a natural person. 5 
 (b) A member or partner of an association or partnership. 6 
 (c) A general partner of a limited partnership. 7 
 (d) A managing partner of a limited-liability partnership. 8 
 (e) A manager or managing member of a limited-liability 9 
company. 10 
 (f) An officer of a corporation or some other person specifically 11 
authorized by the corporation to sign the application. 12 
 [4.] 5.  If the application for a state business license is defective 13 
in any respect or the fee required by this section is not paid, the 14 
Secretary of State may return the application for correction or 15 
payment. 16 
 [5.] 6.  A state business license issued pursuant to this section 17 
must contain the business identification number assigned by the 18 
Secretary of State pursuant to NRS 225.082. 19 
 [6.] 7.  The state business license required to be obtained 20 
pursuant to this section is in addition to any license to conduct 21 
business that must be obtained from the local jurisdiction in which 22 
the business is being conducted. 23 
 [7.] 8.  For the purposes of this chapter, a person: 24 
 (a) Shall be deemed to conduct a business in this State if a 25 
business for which the person is responsible: 26 
  (1) Is organized pursuant to this title, other than a business 27 
organized pursuant to: 28 
   (I) Chapter 82 or 84 of NRS; or 29 
   (II) Chapter 81 of NRS if the business is a nonprofit unit-30 
owners’ association or a nonprofit religious, charitable, fraternal or 31 
other organization that qualifies as a tax-exempt organization 32 
pursuant to 26 U.S.C. § 501(c); 33 
  (2) Has an office or other base of operations in this State; 34 
  (3) Except as otherwise provided in NRS 76.103, has a 35 
registered agent in this State; or 36 
  (4) Pays wages or other remuneration to a natural person 37 
who performs in this State any of the duties for which he or she is 38 
paid. 39 
 (b) Shall be deemed not to conduct a business in this State if: 40 
  (1) The business for which the person is responsible: 41 
   (I) Is not organized pursuant to this title; 42 
   (II) Does not have an office or base of operations in this 43 
State; 44 
   (III) Does not have a registered agent in this State; and 45   
 	– 5 – 
 
 
- 	*SB75* 
   (IV) Does not pay wages or other remuneration to a 1 
natural person who performs in this State any of the duties for which 2 
he or she is paid, other than wages or other remuneration paid to a 3 
natural person for performing duties in connection with an activity 4 
described in subparagraph (2); 5 
  (2) The business for which the person is responsible is 6 
conducting activity in this State solely to provide vehicles or 7 
equipment on a short-term basis in response to a wildland fire, a 8 
flood, an earthquake or another emergency; or 9 
  (3) The Secretary of State determines that the person is not 10 
conducting a business in this State. 11 
 [8.] 9.  As used in this section, “registered agent” has the 12 
meaning ascribed to it in NRS 77.230. 13 
 Sec. 2.  NRS 76.103 is hereby amended to read as follows: 14 
 76.103 1.  A manufacturer who maintains a registered agent 15 
in this State solely because of the requirements set forth in NRS 16 
370.680 and who is not otherwise required to obtain a state business 17 
license pursuant to NRS 76.100 is not deemed, pursuant to 18 
subparagraph (3) of paragraph (a) of subsection [7] 8 of NRS 19 
76.100, to conduct a business in this State. 20 
 2.  As used in this section, “manufacturer” has the meaning 21 
ascribed to it in NRS 370.0315. 22 
 Sec. 3.  NRS 76.110 is hereby amended to read as follows: 23 
 76.110 1. If a person fails to obtain a state business license 24 
and pay the fee required pursuant to NRS 76.100 before conducting 25 
a business in this State and the person is: 26 
 (a) An entity required to file an annual list with the Secretary of 27 
State pursuant to this title, the person: 28 
  (1) [Shall] Except as otherwise provided in subsection 2, 29 
shall pay a penalty of $100 in addition to the annual state business 30 
license fee for each year in which the entity fails to obtain a state 31 
business license;  32 
  (2) Shall be deemed to have not complied with the 33 
requirement to file an annual list with the Secretary of State; and 34 
  (3) Is subject to all applicable provisions relating to the 35 
failure to file an annual list, including, without limitation, the 36 
provisions governing default and revocation of its charter or right to 37 
transact business in this State, except that the person is required to 38 
pay the penalty set forth in subparagraph (1) of paragraph (a). 39 
 (b) Not an entity required to file an annual list with the Secretary 40 
of State, the person shall , except as otherwise provided in 41 
subsection 2, pay a penalty in the amount of $100 in addition to the 42 
annual state business license fee for each year in which the person 43 
has conducted business in this State without a state business license. 44   
 	– 6 – 
 
 
- 	*SB75* 
 2. The Secretary of State may establish by regulation the 1 
amount of the penalty required to be paid pursuant to this section 2 
by a person who fails to obtain a state business license and pay the 3 
fee required pursuant to NRS 76.100. If the Secretary of State 4 
establishes by regulation the amount of such a penalty, the 5 
amount of any penalty required to be paid pursuant to this section 6 
must be the amount established by the Secretary of State by 7 
regulation. 8 
 3. The Secretary of State may refuse to issue a state business 9 
license to a person that has failed to pay the fees and penalties 10 
required by this chapter. 11 
 Sec. 4.  NRS 76.130 is hereby amended to read as follows: 12 
 76.130 1.  Except as otherwise provided in subsection 2 [,] or 13 
7, a person who applies for renewal of a state business license shall 14 
submit a fee in the amount of $200 to the Secretary of State: 15 
 (a) If the person is an entity required to file an annual list with 16 
the Secretary of State pursuant to this title, at the time the person 17 
submits the annual list to the Secretary of State, unless the person 18 
submits a certificate or other form evidencing the dissolution of the 19 
entity; or 20 
 (b) If the person is not an entity required to file an annual list 21 
with the Secretary of State pursuant to this title, on the last day of 22 
the month in which the anniversary date of issuance of the state 23 
business license occurs in each year, unless the person submits a 24 
written statement to the Secretary of State, at least 10 days before 25 
that date, indicating that the person will not be conducting a 26 
business in this State after that date. 27 
 2.  [If] Except as otherwise provided in subsection 7, if the 28 
person applying for the renewal of a state business license pursuant 29 
to subsection 1 is a corporation organized pursuant to chapter 78, 30 
78A or 78B of NRS, or a foreign corporation required to file an 31 
initial or annual list with the Secretary of State pursuant to chapter 32 
80 of NRS, the fee for the renewal of a state business license is 33 
$500. 34 
 3.  The Secretary of State shall, 90 days before the last day for 35 
filing an application for renewal of the state business license of a 36 
person who holds a state business license, provide to the person a 37 
notice of the state business license fee due pursuant to this section 38 
and a reminder to file the application for renewal required pursuant 39 
to this section. Failure of any person to receive a notice does not 40 
excuse the person from the penalty imposed by law. 41 
 4.  If a person fails to submit the annual state business license 42 
fee required pursuant to this section in a timely manner and the 43 
person is: 44   
 	– 7 – 
 
 
- 	*SB75* 
 (a) An entity required to file an annual list with the Secretary of 1 
State pursuant to this title, the person: 2 
  (1) [Shall] Except as otherwise provided in subsection 7, 3 
shall pay a penalty of $100 in addition to the annual state business 4 
license fee; 5 
  (2) Shall be deemed to have not complied with the 6 
requirement to file an annual list with the Secretary of State; and 7 
  (3) Is subject to all applicable provisions relating to the 8 
failure to file an annual list, including, without limitation, the 9 
provisions governing default and revocation of its charter or right to 10 
transact business in this State, except that the person is required to 11 
pay the penalty set forth in subparagraph (1). 12 
 (b) Not an entity required to file an annual list with the Secretary 13 
of State, the person shall , except as otherwise provided in 14 
subsection 7, pay a penalty in the amount of $100 in addition to the 15 
annual state business license fee. The Secretary of State shall 16 
provide to the person a written notice that: 17 
  (1) Must include a statement indicating the amount of the 18 
fees and penalties required pursuant to this section and the costs 19 
remaining unpaid. 20 
  (2) May be provided electronically, if the person has 21 
requested to receive communications by electronic transmission, by 22 
electronic mail or other electronic communication. 23 
 5.  A person who continues to do business in this State without 24 
renewing the person’s state business license before its renewal date 25 
is subject to the fees and penalties provided for in this section unless 26 
the person files a certificate of cancellation of the person’s state 27 
business license with the Secretary of State.  28 
 6.  The Secretary of State shall waive the annual state business 29 
license fee and any related penalty imposed on a natural person or 30 
partnership if the natural person or partnership provides evidence 31 
satisfactory to the Secretary of State that the natural person or 32 
partnership conducted no business in this State during the period for 33 
which the fees and penalties would be waived. 34 
 7. The Secretary of State may establish by regulation the 35 
amount of the fee required by this section for the renewal of a 36 
state business license and the penalty required to be paid pursuant 37 
to this section by a person who fails to pay the annual state 38 
business license fee in a timely manner. If the Secretary of State 39 
establishes by regulation the amount of: 40 
 (a) The fee for the renewal of a state business license, the 41 
amount of the fee for such renewal is the amount of the fee 42 
established by the Secretary of State by regulation. 43 
 (b) The penalty required to be paid pursuant to this section by 44 
a person who fails to pay the annual state business license fee in a 45   
 	– 8 – 
 
 
- 	*SB75* 
timely manner, the amount of any such penalty must be the 1 
amount established by the Secretary of State by regulation. 2 
 Sec. 5.  NRS 78.028 is hereby amended to read as follows: 3 
 78.028 [No]  4 
 1. Except as otherwise provided in subsection 2, no record 5 
which is written in a language other than English may be filed or 6 
submitted for filing in the Office of the Secretary of State pursuant 7 
to the provisions of this chapter unless it is accompanied by a 8 
verified translation of that record into the English language. 9 
 2. The Office of the Secretary of State may accept for filing a 10 
record which is written in a language other than English if the 11 
Secretary of State determines that sufficient resources are 12 
available to provide for a verified translation of that record into 13 
the English language. 14 
 Sec. 6.  NRS 78.045 is hereby amended to read as follows: 15 
 78.045 1.  The Secretary of State shall not accept for filing 16 
any articles of incorporation or any certificate of amendment of 17 
articles of incorporation of any corporation formed pursuant to the 18 
laws of this State which provides that the name of the corporation 19 
contains the word “bank” or “trust,” unless: 20 
 (a) It appears from the articles or the certificate of amendment 21 
that the corporation proposes to carry on business as a banking or 22 
trust company, exclusively or in connection with its business as a 23 
bank, savings and loan association, savings bank or thrift company; 24 
and 25 
 (b) The articles or certificate of amendment is first approved by 26 
the Commissioner of Financial Institutions. 27 
 2.  The Secretary of State shall not accept for filing any articles 28 
of incorporation or any certificate of amendment of articles of 29 
incorporation of any corporation formed pursuant to the provisions 30 
of this chapter if it appears from the articles or the certificate of 31 
amendment that the business to be carried on by the corporation is 32 
subject to supervision by the Commissioner of Insurance or by the 33 
Commissioner of Financial Institutions, unless the articles or 34 
certificate of amendment is approved by the Commissioner who will 35 
supervise the business of the corporation. 36 
 3.  Except as otherwise provided in subsection 7, the Secretary 37 
of State shall not accept for filing any articles of incorporation or 38 
any certificate of amendment of articles of incorporation of any 39 
corporation formed pursuant to the laws of this State if the name of 40 
the corporation contains the words “engineer,” “engineered,” 41 
“engineering,” “professional engineer,” “registered engineer” or 42 
“licensed engineer” unless: 43   
 	– 9 – 
 
 
- 	*SB75* 
 (a) The State Board of Professional Engineers and Land 1 
Surveyors certifies that the principals of the corporation are licensed 2 
to practice engineering pursuant to the laws of this State; or 3 
 (b) The State Board of Professional Engineers and Land 4 
Surveyors certifies that the corporation is exempt from the 5 
prohibitions of NRS 625.520. 6 
 4.  Except as otherwise provided in subsection 7, the Secretary 7 
of State shall not accept for filing any articles of incorporation or 8 
any certificate of amendment of articles of incorporation of any 9 
corporation formed pursuant to the laws of this State if the name of 10 
the corporation contains the words “architect,” “architecture,” 11 
“registered architect,” “licensed architect,” “registered interior 12 
designer,” “registered interior design,” “residential designer,” 13 
“registered residential designer,” “licensed residential designer” or 14 
“residential design” unless [the] : 15 
 (a) The State Board of Architecture, Interior Design and 16 
Residential Design certifies that: 17 
 [(a)] (1) The principals of the corporation are holders of a 18 
certificate of registration to practice architecture or residential 19 
design or to practice as a registered interior designer, as applicable, 20 
pursuant to the laws of this State; or 21 
 [(b)] (2) The corporation is qualified to do business in this State 22 
pursuant to NRS 623.349 [.] ; or 23 
 (b) The principals of the corporation present documentation 24 
satisfactory to the Secretary of State showing that: 25 
  (1) The principals are holders of a certificate of registration 26 
to practice architecture or residential design or to practice as a 27 
registered interior designer, as applicable, pursuant to the laws of 28 
this State; or 29 
  (2) The corporation is qualified to do business in this State 30 
pursuant to NRS 623.349. 31 
 5.  The Secretary of State shall not accept for filing any articles 32 
of incorporation or any certificate of amendment of articles of 33 
incorporation of any corporation formed pursuant to the laws of this 34 
State which provides that the name of the corporation contains the 35 
word “accountant,” “accounting,” “accountancy,” “auditor” or 36 
“auditing” unless the Nevada State Board of Accountancy certifies 37 
that the corporation: 38 
 (a) Is registered pursuant to the provisions of chapter 628 of 39 
NRS; or 40 
 (b) Has filed with the Nevada State Board of Accountancy under 41 
penalty of perjury a written statement that the corporation is not 42 
engaged in the practice of accounting and is not offering to practice 43 
accounting in this State. 44   
 	– 10 – 
 
 
- 	*SB75* 
 6.  The Secretary of State shall not accept for filing any articles 1 
of incorporation or any certificate of amendment of articles of 2 
incorporation of any corporation formed or existing pursuant to the 3 
laws of this State which provides that the name of the corporation 4 
contains the words “common-interest community,” “community 5 
association,” “master association,” “unit-owners’ association” or 6 
“homeowners’ association” or if it appears in the articles of 7 
incorporation or certificate of amendment that the purpose of the 8 
corporation is to operate as a unit-owners’ association pursuant to 9 
chapter 116 or 116B of NRS unless the Administrator of the Real 10 
Estate Division of the Department of Business and Industry certifies 11 
that the corporation has: 12 
 (a) Registered with the Ombudsman for Owners in Common-13 
Interest Communities and Condominium Hotels pursuant to NRS 14 
116.31158 or 116B.625; and 15 
 (b) Paid to the Administrator of the Real Estate Division the fees 16 
required pursuant to NRS 116.31155 or 116B.620. 17 
 7.  The provisions of subsections 3 and 4 do not apply to any 18 
corporation, whose securities are publicly traded and regulated by 19 
the Securities Exchange Act, which does not engage in the practice 20 
of professional engineering, architecture or residential design or 21 
interior design, as applicable. 22 
 8.  The Commissioner of Financial Institutions and the 23 
Commissioner of Insurance may approve or disapprove the articles 24 
or amendments referred to them pursuant to the provisions of this 25 
section. 26 
 Sec. 7.  NRS 78.150 is hereby amended to read as follows: 27 
 78.150  1.  A corporation organized pursuant to the laws of 28 
this State shall, at the time of the filing of its articles of 29 
incorporation with the Secretary of State or, if the corporation has 30 
selected an alternative due date pursuant to subsection 12, on or 31 
before that alternative due date, file with the Secretary of State a list, 32 
on a form furnished by the Secretary of State, containing: 33 
 (a) The name of the corporation; 34 
 (b) The file number of the corporation, if known; 35 
 (c) The names and titles of the president, secretary and treasurer, 36 
or the equivalent thereof, and of all the directors of the corporation; 37 
 (d) The address, either residence or business, of each officer and 38 
director listed, following the name of the officer or director; and 39 
 (e) The signature of an officer of the corporation, or some other 40 
person specifically authorized by the corporation to sign the list, 41 
certifying that the list is true, complete and accurate. 42 
 2.  The corporation shall annually thereafter, on or before the 43 
last day of the month in which the anniversary date of incorporation 44 
occurs in each year, or, if, pursuant to subsection 12, the corporation 45   
 	– 11 – 
 
 
- 	*SB75* 
has selected an alternative due date for filing the list required by 1 
subsection 1, on or before the last day of the month in which the 2 
anniversary date of the alternative due date occurs in each year, file 3 
with the Secretary of State, on a form furnished by the Secretary of 4 
State, an annual list containing all of the information required in 5 
subsection 1. 6 
 3.  Each list required by subsection 1 or 2 must be accompanied 7 
by: 8 
 (a) A declaration under penalty of perjury that: 9 
  (1) The corporation has complied with the provisions of 10 
chapter 76 of NRS; 11 
  (2) The corporation acknowledges that pursuant to NRS 12 
239.330, it is a category C felony to knowingly offer any false or 13 
forged instrument for filing with the Office of the Secretary of State; 14 
and 15 
  (3) None of the officers or directors identified in the list has 16 
been identified in the list with the fraudulent intent of concealing the 17 
identity of any person or persons exercising the power or authority 18 
of an officer or director in furtherance of any unlawful conduct. 19 
 (b) A statement as to whether the corporation is a publicly 20 
traded company. If the corporation is a publicly traded company, the 21 
corporation must list its Central Index Key. The Secretary of State 22 
shall include on the Secretary of State’s Internet website the Central 23 
Index Key of a corporation provided pursuant to this paragraph and 24 
instructions describing the manner in which a member of the public 25 
may obtain information concerning the corporation from the 26 
Securities and Exchange Commission. 27 
 4.  [Upon] Except as otherwise provided in this subsection, 28 
upon filing the list required by: 29 
 (a) Subsection 1, the corporation shall pay to the Secretary of 30 
State a fee of $150. 31 
 (b) Subsection 2, the corporation shall pay to the Secretary of 32 
State, if the amount represented by the total number of shares 33 
provided for in the articles is: 34 
 35 
$75,000 or less .................................................................. $150 36 
Over $75,000 and not over $200,000 ................................. 200 37 
Over $200,000 and not over $500,000 ............................... 300 38 
Over $500,000 and not over $1,000,000 ............................ 400 39 
Over $1,000,000: 40 
 For the first $1,000,000 ................................................. 400 41 
 For each additional $500,000 or fraction thereof .......... 275 42 
 [The] Except as otherwise provided in this subsection, the 43 
maximum fee which may be charged pursuant to paragraph (b) for 44 
filing the annual list is $11,125. The Secretary of State may 45   
 	– 12 – 
 
 
- 	*SB75* 
establish by regulation the amount of the fee which must be paid 1 
for filing a list required by subsection 1 or 2, which may exceed 2 
the maximum fee specified in this subsection. If the Secretary of 3 
State establishes by regulation the amount of such a fee, upon 4 
filing a list required by subsection 1 or 2, the corporation shall pay 5 
to the Secretary of State a fee in the amount established by the 6 
Secretary of State by regulation. 7 
 8 
 5.  If a corporation files an amended list of directors and 9 
officers with the Secretary of State within 60 days after the date on 10 
which the list required by subsection 1 is filed, the corporation or 11 
the resigning director or officer is not required to pay a fee for filing 12 
the amended list. 13 
 6.  Except as otherwise provided in subsection 5, if a director or 14 
officer of a corporation resigns and the resignation is not reflected 15 
on the annual or amended list of directors and officers, the 16 
corporation or the resigning director or officer shall pay to the 17 
Secretary of State a fee of $75 to file the resignation. 18 
 7.  The Secretary of State shall, 90 days before the last day for 19 
filing each annual list required by subsection 2, provide to each 20 
corporation which is required to comply with the provisions of NRS 21 
78.150 to 78.185, inclusive, and which has not become delinquent, a 22 
notice of the fee due pursuant to subsection 4 and a reminder to file 23 
the annual list required by subsection 2. Failure of any corporation 24 
to receive a notice does not excuse it from the penalty imposed by 25 
law. 26 
 8.  If the list to be filed pursuant to the provisions of subsection 27 
1 or 2 is defective in any respect or the fee required by subsection 4 28 
is not paid, the Secretary of State may return the list for correction 29 
or payment. 30 
 9.  An annual list for a corporation not in default which is 31 
received by the Secretary of State more than 90 days before its due 32 
date shall be deemed an amended list for the previous year and must 33 
be accompanied by the appropriate fee as provided in subsection 4 34 
for filing. A payment submitted pursuant to this subsection does not 35 
satisfy the requirements of subsection 2 for the year to which the 36 
due date is applicable. 37 
 10.  A person who files with the Secretary of State a list 38 
required by subsection 1 or 2 which identifies an officer or director 39 
with the fraudulent intent of concealing the identity of any person or 40 
persons exercising the power or authority of an officer or director in 41 
furtherance of any unlawful conduct is subject to the penalty set 42 
forth in NRS 225.084. 43 
 11.  For the purposes of this section, a stockholder is not 44 
deemed to exercise actual control of the daily operations of a 45   
 	– 13 – 
 
 
- 	*SB75* 
corporation based solely on the fact that the stockholder has voting 1 
control of the corporation. 2 
 12.  The Secretary of State may allow a corporation to select an 3 
alternative due date for filing the list required by subsection 1. 4 
 13.  The Secretary of State may adopt regulations to administer 5 
the provisions of subsection 12. 6 
 Sec. 8.  NRS 78.170 is hereby amended to read as follows: 7 
 78.170  1.  Each corporation which is required to make a filing 8 
and pay the fee prescribed in NRS 78.150 to 78.185, inclusive, and 9 
which refuses or neglects to do so within the time provided shall be 10 
deemed in default. 11 
 2.  Upon notification from the Administrator of the Real Estate 12 
Division of the Department of Business and Industry that a 13 
corporation which is a unit-owners’ association as defined in NRS 14 
116.011 or 116B.030 has failed to register pursuant to NRS 15 
116.31158 or 116B.625 or failed to pay the fees pursuant to  16 
NRS 116.31155 or 116B.620, the Secretary of State shall deem the 17 
corporation to be in default. If, after the corporation is deemed to be 18 
in default, the Administrator notifies the Secretary of State that the 19 
corporation has registered pursuant to NRS 116.31158 or 116B.625 20 
and paid the fees pursuant to NRS 116.31155 or 116B.620, the 21 
Secretary of State shall reinstate the corporation if the corporation 22 
complies with the requirements for reinstatement as provided in this 23 
section and NRS 78.180 and 78.185. 24 
 3.  [For] Except as otherwise provided in this subsection, for 25 
default there must be added to the amount of the fee a penalty of 26 
$75. The Secretary of State may establish by regulation the 27 
amount of the penalty for default. If the Secretary of State 28 
establishes by regulation the amount of such a penalty for default, 29 
there must be added to the amount of the fee a penalty in the 30 
amount established by the Secretary of State by regulation. The fee 31 
and penalty must be collected as provided in this chapter. 32 
 Sec. 9.  NRS 78.180 is hereby amended to read as follows: 33 
 78.180  1.  Except as otherwise provided in subsections 3 and 34 
4 and NRS 78.152, the Secretary of State shall reinstate a 35 
corporation which has forfeited or which forfeits its right to transact 36 
business pursuant to the provisions of this chapter and shall restore 37 
to the corporation its right to carry on business in this State, and to 38 
exercise its corporate privileges and immunities, if it: 39 
 (a) Files with the Secretary of State: 40 
  (1) The list required by NRS 78.150;  41 
  (2) The statement required by NRS 78.153, if applicable; 42 
  (3) The information required pursuant to NRS 77.310; and 43 
  (4) A declaration under penalty of perjury, on a form 44 
provided by the Secretary of State, that the reinstatement is 45   
 	– 14 – 
 
 
- 	*SB75* 
authorized by a court of competent jurisdiction in this State or by 1 
the duly elected board of directors of the corporation or, if the 2 
corporation does not have a board of directors, the equivalent of 3 
such a board; and 4 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 5 
Secretary of State: 6 
  (1) The filing fee and penalty set forth in NRS 78.150 and 7 
78.170 for each year or portion thereof during which it failed to file 8 
each required annual list in a timely manner; 9 
  (2) The fee set forth in NRS 78.153, if applicable; and 10 
  (3) [A] Except as otherwise provided in this subparagraph, 11 
a fee of $300 for reinstatement. The Secretary of State may 12 
establish by regulation the amount of the fee for reinstatement. If 13 
the Secretary of State establishes by regulation the amount of the 14 
fee for reinstatement, the corporation must pay to the Secretary of 15 
State a fee for reinstatement in the amount established by the 16 
Secretary of State by regulation. 17 
 2.  When the Secretary of State reinstates the corporation, the 18 
Secretary of State shall issue to the corporation a certificate of 19 
reinstatement if the corporation: 20 
 (a) Requests a certificate of reinstatement; and 21 
 (b) Pays the required fees pursuant to subsection 7 of  22 
NRS 78.785. 23 
 3.  Except as otherwise provided in NRS 231.14057, the 24 
Secretary of State shall not order a reinstatement unless all 25 
delinquent fees and penalties have been paid, and the revocation of 26 
the charter occurred only by reason of failure to pay the fees and 27 
penalties. 28 
 4.  If a corporate charter has been revoked pursuant to the 29 
provisions of this chapter and has remained revoked for a period of 30 
5 consecutive years, the charter must not be reinstated. 31 
 5.  Except as otherwise provided in NRS 78.185, a 32 
reinstatement pursuant to this section relates back to the date on 33 
which the corporation forfeited its right to transact business under 34 
the provisions of this chapter and reinstates the corporation’s right 35 
to transact business as if such right had at all times remained in full 36 
force and effect. 37 
 Sec. 10.  NRS 78.760 is hereby amended to read as follows: 38 
 78.760  1.  [The] Except as otherwise provided in this section, 39 
the fee for filing articles of incorporation is prescribed in the 40 
following schedule: 41 
 42 
If the amount represented by the total number of shares 43 
provided for in the articles is: 44 
$75,000 or less .................................................................... $75 45   
 	– 15 – 
 
 
- 	*SB75* 
Over $75,000 and not over $200,000 ............................... $175 1 
Over $200,000 and not over $500,000 ............................... 275 2 
Over $500,000 and not over $1,000,000 ............................ 375 3 
Over $1,000,000: 4 
 For the first $1,000,000 ................................................. 375 5 
 For each additional $500,000 or fraction thereof .......... 275 6 
 7 
 2.  [The] Except as otherwise provided in this section, the 8 
maximum fee which may be charged pursuant to this section: 9 
 (a) Is $35,000 for the original filing of the articles of 10 
incorporation. 11 
 (b) Is $34,925 for a subsequent filing of any instrument which 12 
authorizes an increase in stock. 13 
 3.  For the purposes of computing the filing fees according to 14 
the schedule in subsection 1, the amount represented by the total 15 
number of shares provided for in the articles of incorporation is: 16 
 (a) The aggregate par value of the shares, if only shares with a 17 
par value are therein provided for; 18 
 (b) The product of the number of shares multiplied by $1, 19 
regardless of any lesser amount prescribed as the value or 20 
consideration for which shares may be issued and disposed of, if 21 
only shares without par value are therein provided for; or 22 
 (c) The aggregate par value of the shares with a par value plus 23 
the product of the number of shares without par value multiplied by 24 
$1, regardless of any lesser amount prescribed as the value or 25 
consideration for which the shares without par value may be issued 26 
and disposed of, if shares with and without par value are therein 27 
provided for. 28 
 For the purposes of this subsection, shares with no prescribed par 29 
value shall be deemed shares without par value. 30 
 4.  The Secretary of State shall calculate filing fees pursuant to 31 
this section with respect to shares with a par value of less than one-32 
tenth of a cent as if the par value were one-tenth of a cent. 33 
 5.  The Secretary of State may establish by regulation the 34 
amount of the fee for filing articles of incorporation, which must 35 
be based on the amount represented by the total number of shares 36 
provided for in the articles and which may exceed the maximum 37 
fee specified in subsection 2. If the Secretary of State establishes 38 
by regulation the amount of the fee for filing articles of 39 
incorporation, the fee for filing articles of incorporation must be 40 
in the amount established by the Secretary of State by regulation. 41 
 Sec. 11.  NRS 78A.015 is hereby amended to read as follows: 42 
 78A.015 [No]  43 
 1. Except as otherwise provided in subsection 2, no record 44 
which is written in a language other than English may be filed or 45   
 	– 16 – 
 
 
- 	*SB75* 
submitted for filing in the Office of the Secretary of State pursuant 1 
to the provisions of this chapter unless it is accompanied by a 2 
verified translation of that record into the English language. 3 
 2. The Office of the Secretary of State may accept for filing a 4 
record which is written in a language other than English if the 5 
Secretary of State determines that sufficient resources are 6 
available to provide for a verified translation of that record into 7 
the English language. 8 
 Sec. 12.  NRS 80.010 is hereby amended to read as follows: 9 
 80.010 1.  Before commencing or doing any business in this 10 
State, each corporation organized pursuant to the laws of another 11 
state, territory, the District of Columbia, a possession of the United 12 
States or a foreign country that enters this State to do business must: 13 
 (a) File in the Office of the Secretary of State: 14 
  (1) The information required pursuant to NRS 77.310. The 15 
street address of the registered agent is the registered office of the 16 
corporation in this State. 17 
  (2) A statement signed by an officer of the corporation, or 18 
some other person specifically authorized by the corporation to sign 19 
the statement, setting forth: 20 
   (I) A general description of the purposes of the 21 
corporation; 22 
   (II) The authorized stock of the corporation and the 23 
number and par value of shares having par value and the number of 24 
shares having no par value; 25 
   (III) A declaration of the existence of the corporation and 26 
the name of the jurisdiction of its incorporation or the governmental 27 
acts or other instrument of authority by which the corporation was 28 
created; and 29 
   (IV) A declaration that the corporation is in good standing 30 
in the jurisdiction of its incorporation or creation. 31 
 (b) Lodge in the Office of the Secretary of State a copy of the 32 
record most recently filed by the corporation in the jurisdiction of its 33 
incorporation setting forth the authorized stock of the corporation, 34 
the number of par-value shares and their par value, and the number 35 
of no-par-value shares. 36 
 2.  The Secretary of State shall not file the records required by 37 
subsection 1 for any foreign corporation whose name is not 38 
distinguishable on the records of the Secretary of State from the 39 
names of all other artificial persons formed, organized, registered or 40 
qualified pursuant to the provisions of this title that are on file in the 41 
Office of the Secretary of State and all names that are reserved in 42 
the Office of the Secretary of State pursuant to the provisions of this 43 
title, unless the written, acknowledged consent of the holder of the 44   
 	– 17 – 
 
 
- 	*SB75* 
name on file or reserved name to use the same name or the 1 
requested similar name accompanies the articles of incorporation. 2 
 3.  For the purposes of this section and NRS 80.012, a proposed 3 
name is not distinguishable from a name on file or reserved solely 4 
because one or the other names contains distinctive lettering, a 5 
distinctive mark, a trademark or trade name, or any combination 6 
thereof. 7 
 4.  The name of a foreign corporation whose charter has been 8 
revoked, which has merged and is not the surviving entity or whose 9 
existence has otherwise terminated is available for use by any other 10 
artificial person. 11 
 5.  The Secretary of State shall not accept for filing the records 12 
required by subsection 1 or NRS 80.110 for any foreign corporation 13 
if the name of the corporation contains the words “engineer,” 14 
“engineered,” “engineering,” “professional engineer,” “registered 15 
engineer” or “licensed engineer” unless the State Board of 16 
Professional Engineers and Land Surveyors certifies that: 17 
 (a) The principals of the corporation are licensed to practice 18 
engineering pursuant to the laws of this State; or 19 
 (b) The corporation is exempt from the prohibitions of  20 
NRS 625.520. 21 
 6.  The Secretary of State shall not accept for filing the records 22 
required by subsection 1 or NRS 80.110 for any foreign corporation 23 
if the name of the corporation contains the words “architect,” 24 
“architecture,” “registered architect,” “licensed architect,” 25 
“registered interior designer,” “registered interior design,” 26 
“residential designer,” “registered residential designer,” “licensed 27 
residential designer” or “residential design” unless [the] :  28 
 (a) The State Board of Architecture, Interior Design and 29 
Residential Design certifies that: 30 
 [(a)] (1) The principals of the corporation are holders of a 31 
certificate of registration to practice architecture or residential 32 
design or to practice as a registered interior designer, as applicable, 33 
pursuant to the laws of this State; or 34 
 [(b)] (2) The corporation is qualified to do business in this State 35 
pursuant to NRS 623.349 [.] ; or 36 
 (b) The principals of the corporation present documentation 37 
satisfactory to the Secretary of State showing that: 38 
  (1) The principals are holders of a certificate of registration 39 
to practice architecture or residential design or to practice as a 40 
registered interior designer, as applicable, pursuant to the laws of 41 
this State; or 42 
  (2) The corporation is qualified to do business in this State 43 
pursuant to NRS 623.349. 44   
 	– 18 – 
 
 
- 	*SB75* 
 7.  The Secretary of State shall not accept for filing the records 1 
required by subsection 1 or NRS 80.110 for any foreign corporation 2 
if it appears from the records that the business to be carried on by 3 
the corporation is subject to supervision by the Commissioner of 4 
Financial Institutions, unless the Commissioner certifies that: 5 
 (a) The corporation has obtained the authority required to do 6 
business in this State; or 7 
 (b) The corporation is not subject to or is exempt from the 8 
requirements for obtaining such authority. 9 
 8.  The Secretary of State shall not accept for filing the records 10 
required by subsection 1 or NRS 80.110 for any foreign corporation 11 
if the name of the corporation contains the word “accountant,” 12 
“accounting,” “accountancy,” “auditor” or “auditing” unless the 13 
Nevada State Board of Accountancy certifies that the foreign 14 
corporation: 15 
 (a) Is registered pursuant to the provisions of chapter 628 of 16 
NRS; or 17 
 (b) Has filed with the Nevada State Board of Accountancy under 18 
penalty of perjury a written statement that the foreign corporation is 19 
not engaged in the practice of accounting and is not offering to 20 
practice accounting in this State. 21 
 9.  The Secretary of State may adopt regulations that interpret 22 
the requirements of subsections 1 to 8, inclusive. 23 
 10.  A person shall not file the records required by subsection 1 24 
for any illegal purpose or with the fraudulent intent to conceal any 25 
business activity, or lack thereof, from another person or a 26 
governmental agency. 27 
 Sec. 13.  NRS 80.050 is hereby amended to read as follows: 28 
 80.050  1.  Except as otherwise provided in subsection 3 [,] or 29 
4, foreign corporations shall pay the same fees to the Secretary of 30 
State as are required to be paid by corporations organized pursuant 31 
to the laws of this State, but the amount of fees to be charged must 32 
not exceed: 33 
 (a) The sum of $35,000 for filing records for initial 34 
qualification; or 35 
 (b) The sum of $34,925 for each subsequent filing of a 36 
certificate increasing authorized capital stock. 37 
 2.  If the corporate records required to be filed set forth only the 38 
total number of shares of stock the corporation is authorized to issue 39 
without reference to value, the authorized shares shall be deemed to 40 
be without par value and the filing fee must be computed pursuant 41 
to paragraph (b) of subsection 3 of NRS 78.760. 42 
 3.  [Foreign] Except as otherwise provided in subsection 4, 43 
foreign corporations which are nonprofit corporations and which do 44 
not have or issue shares of stock shall pay the same fees to the 45   
 	– 19 – 
 
 
- 	*SB75* 
Secretary of State as are required to be paid by nonprofit 1 
corporations organized pursuant to the laws of this State. 2 
 4.  The Secretary of State may establish by regulation the 3 
amount of the fee that a foreign corporation, including, without 4 
limitation, a foreign corporation which is a nonprofit corporation 5 
and which does not have or issue shares of stock, must pay for 6 
filing records for initial qualification, which may exceed the limit 7 
specified in subsection 1. If the Secretary of State establishes by 8 
regulation the amount of such a fee, the amount of the fee that a 9 
foreign corporation, including, without limitation, a foreign 10 
corporation which is a nonprofit corporation and which does not 11 
have or issue shares of stock, must be in the amount established by 12 
the Secretary of State by regulation. 13 
 5.  The fee for filing a notice of withdrawal from the State of 14 
Nevada by a foreign corporation is $100. 15 
 Sec. 14.  NRS 80.110 is hereby amended to read as follows: 16 
 80.110  1.  Each foreign corporation doing business in this 17 
State shall, at the time that the information required by NRS 80.010 18 
is filed with the Secretary of State, or, if the foreign corporation has 19 
selected an alternative due date pursuant to subsection 10, on or 20 
before that alternative due date, and annually thereafter on or before 21 
the last day of the month in which the anniversary date of its 22 
qualification to do business in this State occurs in each year, or, if 23 
applicable, on or before the last day of the month in which the 24 
anniversary date of the alternative due date occurs in each year, file 25 
with the Secretary of State a list, on a form furnished by the 26 
Secretary of State, that contains: 27 
 (a) The names and addresses, either residence or business, of its 28 
president, secretary and treasurer, or the equivalent thereof, and all 29 
of its directors; and 30 
 (b) The signature of an officer of the corporation or some other 31 
person specifically authorized by the corporation to sign the list. 32 
 2.  Each list filed pursuant to subsection 1 must be accompanied 33 
by: 34 
 (a) A declaration under penalty of perjury that: 35 
  (1) The foreign corporation has complied with the provisions 36 
of chapter 76 of NRS; 37 
  (2) The foreign corporation acknowledges that pursuant to 38 
NRS 239.330, it is a category C felony to knowingly offer any false 39 
or forged instrument for filing with the Office of the Secretary of 40 
State; and 41 
  (3) None of the officers or directors identified in the list has 42 
been identified in the list with the fraudulent intent of concealing the 43 
identity of any person or persons exercising the power or authority 44 
of an officer or director in furtherance of any unlawful conduct. 45   
 	– 20 – 
 
 
- 	*SB75* 
 (b) A statement as to whether the foreign corporation is a 1 
publicly traded company. If the corporation is a publicly traded 2 
company, the corporation must list its Central Index Key. The 3 
Secretary of State shall include on the Secretary of State’s Internet 4 
website the Central Index Key of a corporation provided pursuant to 5 
this subsection and instructions describing the manner in which a 6 
member of the public may obtain information concerning the 7 
corporation from the Securities and Exchange Commission. 8 
 3.  [Upon] Except as otherwise provided in this subsection, 9 
upon filing: 10 
 (a) The initial list required by subsection 1, the corporation shall 11 
pay to the Secretary of State a fee of $150. 12 
 (b) Each annual list required by subsection 1, the corporation 13 
shall pay to the Secretary of State, if the amount represented by the 14 
total number of shares provided for in the articles is: 15 
 16 
$75,000 or less .................................................................. $150 17 
Over $75,000 and not over $200,000 ................................. 200 18 
Over $200,000 and not over $500,000 ............................... 300 19 
Over $500,000 and not over $1,000,000 ............................ 400 20 
Over $1,000,000: 21 
 For the first $1,000,000 ................................................. 400 22 
 For each additional $500,000 or fraction thereof .......... 275 23 
 The maximum fee which may be charged pursuant to paragraph 24 
(b) for filing the annual list is $11,125. The Secretary of State may 25 
establish by regulation the amount of the fee which must be paid 26 
for filing the initial list and each annual list required by 27 
subsection 1, which may exceed the maximum fee specified in this 28 
subsection. If the Secretary of State establishes by regulation the 29 
amount of such a fee, upon filing the initial list and each annual 30 
list, the foreign corporation shall pay to the Secretary of State a 31 
fee in the amount established by the Secretary of State by 32 
regulation. 33 
 34 
 4.  If a foreign corporation files an amended list of directors and 35 
officers with the Secretary of State within 60 days after the date on 36 
which the initial list required by subsection 1 is filed, the foreign 37 
corporation or the resigning director or officer is not required to pay 38 
a fee for filing the amended list. 39 
 5.  Except as otherwise provided in subsection 4, if a director or 40 
officer of a corporation resigns and the resignation is not reflected 41 
on the annual or amended list of directors and officers, the 42 
corporation or the resigning director or officer shall pay to the 43 
Secretary of State a fee of $75 to file the resignation. 44   
 	– 21 – 
 
 
- 	*SB75* 
 6.  The Secretary of State shall, 90 days before the last day for 1 
filing each annual list required by subsection 1, provide to each 2 
corporation which is required to comply with the provisions of NRS 3 
80.110 to 80.175, inclusive, and which has not become delinquent, a 4 
notice of the fee due pursuant to subsection 3 and a reminder to file 5 
the list pursuant to subsection 1. Failure of any corporation to 6 
receive a notice does not excuse it from the penalty imposed by the 7 
provisions of NRS 80.110 to 80.175, inclusive. 8 
 7.  An annual list for a corporation not in default which is 9 
received by the Secretary of State more than 90 days before its due 10 
date shall be deemed an amended list for the previous year and does 11 
not satisfy the requirements of subsection 1 for the year to which the 12 
due date is applicable. 13 
 8.  A person who files with the Secretary of State a list required 14 
by subsection 1 which identifies an officer or director with the 15 
fraudulent intent of concealing the identity of any person or persons 16 
exercising the power or authority of an officer or director in 17 
furtherance of any unlawful conduct is subject to the penalty set 18 
forth in NRS 225.084. 19 
 9.  For the purposes of this section, a stockholder is not deemed 20 
to exercise actual control of the daily operations of a corporation 21 
based solely on the fact that the stockholder has voting control of 22 
the corporation. 23 
 10.  The Secretary of State may allow a foreign corporation to 24 
select an alternative due date for filing the initial list required by 25 
subsection 1. 26 
 11.  The Secretary of State may adopt regulations to administer 27 
the provisions of subsection 10. 28 
 Sec. 15.  NRS 80.150 is hereby amended to read as follows: 29 
 80.150  1.  Any corporation which is required to make a filing 30 
and pay the fee prescribed in NRS 80.110 to 80.175, inclusive, and 31 
which refuses or neglects to do so within the time provided is in 32 
default. 33 
 2.  [For] Except as otherwise provided in this subsection, for 34 
default there must be added to the amount of the fee a penalty of 35 
$75, and unless the filing is made and the fee and penalty are paid 36 
on or before the last day of the month in which the anniversary date 37 
of incorporation occurs in which filing was required, the defaulting 38 
corporation by reason of its default forfeits its right to transact any 39 
business within this State. The Secretary of State may establish by 40 
regulation the amount of the penalty for default. If the Secretary 41 
of State establishes by regulation the amount of such a penalty, for 42 
default there must be added to the amount of the fee a penalty in 43 
the amount established by the Secretary of State by regulation. 44 
The fee and penalty must be collected as provided in this chapter. 45   
 	– 22 – 
 
 
- 	*SB75* 
 Sec. 16.  NRS 80.170 is hereby amended to read as follows: 1 
 80.170  1.  Except as otherwise provided in subsections 3 and 2 
4 or NRS 80.113, the Secretary of State shall reinstate a corporation 3 
which has forfeited or which forfeits its right to transact business 4 
under the provisions of this chapter and shall restore to the 5 
corporation its right to transact business in this State, and to exercise 6 
its corporate privileges and immunities, if it: 7 
 (a) Files with the Secretary of State: 8 
  (1) The list as provided in NRS 80.110 and 80.140; 9 
  (2) The statement required by NRS 80.115, if applicable; 10 
  (3) The information required pursuant to NRS 77.310; and 11 
  (4) A declaration under penalty of perjury, on a form 12 
provided by the Secretary of State, that the reinstatement is 13 
authorized by a court of competent jurisdiction in this State or by 14 
the duly elected board of directors of the foreign corporation or, if 15 
the foreign corporation does not have a board of directors, the 16 
equivalent of such a board; and 17 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 18 
Secretary of State: 19 
  (1) The filing fee and penalty set forth in NRS 80.110 and 20 
80.150 for each year or portion thereof that its right to transact 21 
business was forfeited; 22 
  (2) The fee set forth in NRS 80.115, if applicable; and 23 
  (3) [A] Except as otherwise provided in this subparagraph, 24 
a fee of $300 for reinstatement. The Secretary of State may 25 
establish by regulation the amount of the fee for reinstatement. If 26 
the Secretary of State establishes by regulation the amount of the 27 
fee for reinstatement, the corporation must pay to the Secretary of 28 
State a fee for reinstatement in the amount established by the 29 
Secretary of State by regulation. 30 
 2.  When the Secretary of State reinstates the corporation, the 31 
Secretary of State shall issue to the corporation a certificate of 32 
reinstatement if the corporation: 33 
 (a) Requests a certificate of reinstatement; and 34 
 (b) Pays the required fees pursuant to subsection 7 of  35 
NRS 78.785. 36 
 3.  Except as otherwise provided in NRS 231.14057, the 37 
Secretary of State shall not order a reinstatement unless all 38 
delinquent fees and penalties have been paid and the revocation of 39 
the right to transact business occurred only by reason of failure to 40 
pay the fees and penalties. 41 
 4.  If the right of a corporation to transact business in this State 42 
has been forfeited pursuant to the provisions of this chapter and has 43 
remained forfeited for a period of 5 consecutive years, the right is 44 
not subject to reinstatement. 45   
 	– 23 – 
 
 
- 	*SB75* 
 5.  Except as otherwise provided in NRS 80.175, a 1 
reinstatement pursuant to this section relates back to the date on 2 
which the corporation forfeited its right to transact business under 3 
the provisions of this chapter and reinstates the corporation’s right 4 
to transact business as if such right had at all times remained in full 5 
force and effect. 6 
 Sec. 17.  NRS 81.003 is hereby amended to read as follows: 7 
 81.003 [No]  8 
 1. Except as otherwise provided in subsection 2, no record 9 
which is written in a language other than English may be filed or 10 
submitted for filing in the Office of the Secretary of State pursuant 11 
to the provisions of this chapter unless it is accompanied by a 12 
verified translation of that record into the English language. 13 
 2. The Office of the Secretary of State may accept for filing a 14 
record which is written in a language other than English if the 15 
Secretary of State determines that sufficient resources are 16 
available to provide for a verified translation of that record into 17 
the English language. 18 
 Sec. 18.  NRS 82.193 is hereby amended to read as follows: 19 
 82.193  1.  A corporation shall have a registered agent in the 20 
manner provided in NRS 78.090 and 78.097. The registered agent 21 
and the corporation shall comply with the provisions of those 22 
sections.  23 
 2.  Upon notification from the Administrator of the Real Estate 24 
Division of the Department of Business and Industry that a 25 
corporation which is a unit-owners’ association as defined in  26 
NRS 116.011 or 116B.030 has failed to register pursuant to NRS 27 
116.31158 or 116B.625 or failed to pay the fees pursuant to NRS 28 
116.31155 or 116B.620, the Secretary of State shall deem the 29 
corporation to be in default. If, after the corporation is deemed to be 30 
in default, the Administrator notifies the Secretary of State that the 31 
corporation has registered pursuant to NRS 116.31158 or 116B.625 32 
and paid the fees pursuant to NRS 116.31155 or 116B.620, the 33 
Secretary of State shall reinstate the corporation if the corporation 34 
complies with the requirements for reinstatement as provided in this 35 
section and NRS 78.180 and 78.185. 36 
 3.  [A] Except as otherwise provided in subsection 4, a 37 
corporation is subject to the provisions of NRS 78.150 to 78.185, 38 
inclusive, except that: 39 
 (a) The fee for filing a list is $50; 40 
 (b) The penalty added for default is $50; and 41 
 (c) The fee for reinstatement is $100. 42 
 4.  The Secretary of State may establish by regulation the 43 
amount of the fee that a corporation must pay for filing a list,  44 
the penalty added for default and the fee for reinstatement. If the 45   
 	– 24 – 
 
 
- 	*SB75* 
Secretary of State establishes by regulation the amount of the fee 1 
for filing a list, the penalty added for default or the fee for 2 
reinstatement, the fee for filing a list, the penalty added for default 3 
and the fee for reinstatement must be in the amount established by 4 
the Secretary of State by regulation. 5 
 Sec. 19.  NRS 82.523 is hereby amended to read as follows: 6 
 82.523  1.  Each foreign nonprofit corporation doing business 7 
in this State shall, at the time of the filing of its application for 8 
registration as a foreign nonprofit corporation with the Secretary of 9 
State, or, if the foreign nonprofit corporation has selected an 10 
alternative due date pursuant to subsection 10, on or before that 11 
alternative due date, and annually thereafter on or before the last day 12 
of the month in which the anniversary date of its qualification to do 13 
business in this State occurs in each year, or, if applicable, on or 14 
before the last day of the month in which the anniversary date of the 15 
alternative due date occurs in each year, file with the Secretary of 16 
State a list, on a form furnished by the Secretary of State, that 17 
contains: 18 
 (a) The name of the foreign nonprofit corporation; 19 
 (b) The file number of the foreign nonprofit corporation, if 20 
known; 21 
 (c) The names and titles of the president, the secretary and the 22 
treasurer, or the equivalent thereof, and all the directors of the 23 
foreign nonprofit corporation; 24 
 (d) The address, either residence or business, of the president, 25 
secretary and treasurer, or the equivalent thereof, and each director 26 
of the foreign nonprofit corporation; and 27 
 (e) The signature of an officer of the foreign nonprofit 28 
corporation, or some other person specifically authorized by the 29 
foreign nonprofit corporation to sign the list, certifying that the list 30 
is true, complete and accurate. 31 
 2.  Each list filed pursuant to this section must be accompanied 32 
by a declaration under penalty of perjury that: 33 
 (a) The foreign nonprofit corporation has complied with the 34 
provisions of chapter 76 of NRS; 35 
 (b) The foreign nonprofit corporation acknowledges that 36 
pursuant to NRS 239.330, it is a category C felony to knowingly 37 
offer any false or forged instrument for filing with the Office of the 38 
Secretary of State; and 39 
 (c) None of the officers or directors identified in the list has 40 
been identified in the list with the fraudulent intent of concealing the 41 
identity of any person or persons exercising the power or authority 42 
of an officer or director in furtherance of any unlawful conduct. 43 
 3.  [Upon] Except as otherwise provided in this subsection, 44 
upon filing the initial list and each annual list pursuant to this 45   
 	– 25 – 
 
 
- 	*SB75* 
section, the foreign nonprofit corporation must pay to the Secretary 1 
of State a fee of $50. The Secretary of State may establish by 2 
regulation the amount of the fee which must be paid for filing the 3 
initial list and each annual list pursuant to this section. If the 4 
Secretary of State establishes by regulation the amount of such a 5 
fee, upon filing the initial list and each annual list, the foreign 6 
corporation shall pay to the Secretary of State a fee in the amount 7 
established by the Secretary of State by regulation. 8 
 4.  If a foreign nonprofit corporation files an amended list of 9 
officers and directors with the Secretary of State within 60 days 10 
after the filing of the initial list pursuant to this section, the foreign 11 
nonprofit corporation is not required to pay a fee for filing the 12 
amended list. 13 
 5.  The Secretary of State shall, 60 days before the last day for 14 
filing each annual list, provide to each foreign nonprofit corporation 15 
which is required to comply with the provisions of NRS 82.523 to 16 
82.524, inclusive, and which has not become delinquent, a notice of 17 
the fee due pursuant to subsection 3 and a reminder to file the list 18 
required pursuant to subsection 1. Failure of any foreign nonprofit 19 
corporation to receive a notice does not excuse it from the penalty 20 
imposed by the provisions of NRS 82.523 to 82.524, inclusive. 21 
 6.  If the list to be filed pursuant to the provisions of subsection 22 
1 is defective or the fee required by subsection 3 is not paid, the 23 
Secretary of State may return the list for correction or payment. 24 
 7.  An annual list for a foreign nonprofit corporation not in 25 
default that is received by the Secretary of State more than 90 days 26 
before its due date shall be deemed an amended list for the previous 27 
year and does not satisfy the requirements of subsection 1 for the 28 
year to which the due date is applicable. 29 
 8.  A person who files with the Secretary of State a list pursuant 30 
to this section which identifies an officer or director with the 31 
fraudulent intent of concealing the identity of any person or persons 32 
exercising the power or authority of an officer or director in 33 
furtherance of any unlawful conduct is subject to the penalty set 34 
forth in NRS 225.084. 35 
 9.  For the purposes of this section, a member of a foreign 36 
nonprofit corporation is not deemed to exercise actual control of the 37 
daily operations of the foreign nonprofit corporation based solely on 38 
the fact that the member has voting control of the foreign nonprofit 39 
corporation. 40 
 10.  The Secretary of State may allow a foreign nonprofit 41 
corporation to select an alternative due date for filing the initial list 42 
required by this section. 43 
 11.  The Secretary of State may adopt regulations to administer 44 
the provisions of subsection 10. 45   
 	– 26 – 
 
 
- 	*SB75* 
 Sec. 20.  NRS 82.5235 is hereby amended to read as follows: 1 
 82.5235  1.  Each foreign nonprofit corporation which is 2 
required to make a filing and pay the fee prescribed in NRS 82.523 3 
to 82.524, inclusive, and which refuses or neglects to do so within 4 
the time provided is in default. 5 
 2.  [For] Except as otherwise provided in this subsection, for 6 
default there must be added to the amount of the fee a penalty of 7 
$50, and unless the filing is made and the fee and penalty are paid 8 
on or before the last day of the month in which the anniversary date 9 
of the foreign nonprofit corporation occurs, the defaulting foreign 10 
nonprofit corporation forfeits its right to transact any business 11 
within this State. The Secretary of State may establish by 12 
regulation the amount of the penalty for default. If the Secretary 13 
of State establishes by regulation the amount of such a penalty for 14 
default, there must be added to the amount of the fee a penalty in 15 
the amount established by the Secretary of State by regulation. 16 
The fee and penalty must be collected as provided in this chapter. 17 
 Sec. 21.  NRS 82.5237 is hereby amended to read as follows: 18 
 82.5237  1.  Except as otherwise provided in subsections 3 and 19 
4 and NRS 82.183, the Secretary of State shall reinstate a foreign 20 
nonprofit corporation which has forfeited or which forfeits its right 21 
to transact business pursuant to the provisions of NRS 82.523 to 22 
82.524, inclusive, and restore to the foreign nonprofit corporation its 23 
right to transact business in this State, and to exercise its corporate 24 
privileges and immunities, if it: 25 
 (a) Files with the Secretary of State: 26 
  (1) A list as provided in NRS 82.523; and 27 
  (2) A declaration under penalty of perjury, on a form 28 
provided by the Secretary of State, that the reinstatement is 29 
authorized by a court of competent jurisdiction in this State or by 30 
the duly elected board of directors of the foreign nonprofit 31 
corporation or, if the foreign nonprofit corporation does not have a 32 
board of directors, the equivalent of such a board; and 33 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 34 
Secretary of State: 35 
  (1) The filing fee and penalty set forth in NRS 82.523 and 36 
82.5235 for each year or portion thereof that its right to transact 37 
business was forfeited; and 38 
  (2) [A] Except as otherwise provided in this subparagraph, 39 
a fee of $100 for reinstatement. The Secretary of State may 40 
establish by regulation the amount of the fee for reinstatement. If 41 
the Secretary of State establishes by regulation the amount of the 42 
fee for reinstatement, the foreign nonprofit corporation must pay 43 
to the Secretary of State a fee for reinstatement in the amount 44 
established by the Secretary of State by regulation. 45   
 	– 27 – 
 
 
- 	*SB75* 
 2.  When the Secretary of State reinstates the foreign nonprofit 1 
corporation, the Secretary of State shall issue to the foreign 2 
nonprofit corporation a certificate of reinstatement if the foreign 3 
nonprofit corporation: 4 
 (a) Requests a certificate of reinstatement; and 5 
 (b) Pays the fees as provided in subsection 7 of NRS 78.785. 6 
 3.  Except as otherwise provided in NRS 231.14057, the 7 
Secretary of State shall not order a reinstatement unless all 8 
delinquent fees and penalties have been paid and the revocation of 9 
the right to transact business occurred only by reason of failure to 10 
pay the fees and penalties. 11 
 4.  If the right of a foreign nonprofit corporation to transact 12 
business in this State has been forfeited pursuant to the provisions of 13 
this chapter and has remained forfeited for a period of 5 consecutive 14 
years, the right to transact business must not be reinstated. 15 
 5.  Except as otherwise provided in NRS 82.5239, a 16 
reinstatement pursuant to this section relates back to the date on 17 
which the foreign nonprofit corporation forfeited its right to transact 18 
business under the provisions of this chapter and reinstates the 19 
foreign nonprofit corporation’s right to transact business as if such 20 
right had at all times remained in full force and effect. 21 
 Sec. 22.  NRS 82.528 is hereby amended to read as follows: 22 
 82.528 [No]  23 
 1. Except as otherwise provided in subsection 2, no record 24 
which is written in a language other than English may be filed or 25 
submitted for filing in the Office of the Secretary of State pursuant 26 
to the provisions of this chapter unless it is accompanied by a 27 
verified translation of that record into the English language. 28 
 2. The Office of the Secretary of State may accept for filing a 29 
record which is written in a language other than English if the 30 
Secretary of State determines that sufficient resources are 31 
available to provide for a verified translation of that record into 32 
the English language. 33 
 Sec. 23.  NRS 82.531 is hereby amended to read as follows: 34 
 82.531  1.  [The] Except as otherwise provided in this 35 
subsection, the fee for filing articles of incorporation, amendments 36 
to or restatements of articles of incorporation, certificates pursuant 37 
to NRS 82.061 and 82.063 and records for dissolution is $50 for 38 
each record. The Secretary of State may establish by regulation the 39 
fee for filing articles of incorporation. If the Secretary of State 40 
establishes the fee by regulation, the fee for filing articles of 41 
incorporation must be in the amount established by the Secretary 42 
of State by regulation. 43   
 	– 28 – 
 
 
- 	*SB75* 
 2.  Except as otherwise provided in NRS 82.193 and subsection 1 
1, the fees for filing records are those set forth in NRS 78.765 to 2 
78.785, inclusive. 3 
 Sec. 24.  NRS 84.008 is hereby amended to read as follows: 4 
 84.008 [No]  5 
 1. Except as otherwise provided in subsection 2, no record 6 
which is written in a language other than English may be filed or 7 
submitted for filing in the Office of the Secretary of State pursuant 8 
to the provisions of this chapter unless it is accompanied by a 9 
verified translation of that record into the English language. 10 
 2. The Office of the Secretary of State may accept for filing a 11 
record which is written in a language other than English if the 12 
Secretary of State determines that sufficient resources are 13 
available to provide for a verified translation of that record into 14 
the English language. 15 
 Sec. 25.  NRS 84.015 is hereby amended to read as follows: 16 
 84.015  1.  [The] Except as otherwise provided in this 17 
subsection, the fee for filing articles of incorporation, amendments 18 
to or restatements of articles of incorporation and records for 19 
dissolution is $50 for each record. The Secretary of State may 20 
establish by regulation the fee for filing articles of incorporation. 21 
If the Secretary of State establishes the fee by regulation, the fee 22 
for filing articles of incorporation must be in the amount 23 
established by the Secretary of State by regulation. 24 
 2.  Except as otherwise provided in this chapter, the fees set 25 
forth in NRS 78.785 apply to this chapter. 26 
 Sec. 26.  NRS 84.110 is hereby amended to read as follows: 27 
 84.110  1.  Every corporation sole must have a registered 28 
agent in the manner provided in NRS 78.090 and 78.097. The 29 
registered agent shall comply with the provisions of those sections. 30 
 2.  [A] Except as otherwise provided in subsection 3, a 31 
corporation sole is subject to the provisions of NRS 78.150 to 32 
78.185, inclusive, except that: 33 
 (a) The fee for filing a list is $50; 34 
 (b) The penalty added for default is $50; and 35 
 (c) The fee for reinstatement is $100. 36 
 3.  The Secretary of State may establish by regulation the 37 
amount of the fee that a corporation sole must pay for filing a list, 38 
the penalty added for default and the fee for reinstatement. If the 39 
Secretary of State establishes by regulation the amount of the fee 40 
for filing a list, the penalty added for default or the fee for 41 
reinstatement, the fee for filing a list, the penalty added for default 42 
and the fee for reinstatement must be in the amount established by 43 
the Secretary of State by regulation. 44   
 	– 29 – 
 
 
- 	*SB75* 
 Sec. 27.  NRS 84.150 is hereby amended to read as follows: 1 
 84.150  1.  Except as otherwise provided in subsections 3 and 2 
4, the Secretary of State shall reinstate any corporation sole which 3 
has forfeited its right to transact business under the provisions of 4 
this chapter and restore the right to carry on business in this State 5 
and exercise its corporate privileges and immunities, if it: 6 
 (a) Files with the Secretary of State: 7 
  (1) The information required pursuant to NRS 77.310; and 8 
  (2) A declaration under penalty of perjury, on a form 9 
provided by the Secretary of State, that the reinstatement is 10 
authorized by a court of competent jurisdiction in this State or by 11 
the archbishop, bishop, president, trustee in trust, president of stake, 12 
president of congregation, overseer, presiding elder, district 13 
superintendent, other presiding officer or member of the clergy of a 14 
church or religious society or denomination, who has been chosen, 15 
elected or appointed in conformity with the constitution, canons, 16 
rites, regulations or discipline of the church or religious society or 17 
denomination, and in whom is vested the legal title to property held 18 
for the purposes, use or benefit of the church or religious society or 19 
denomination; and 20 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 21 
Secretary of State the: 22 
  (1) Filing fees and penalties set forth in this chapter for each 23 
year or portion thereof during which its charter has been revoked; 24 
and 25 
  (2) Fee for reinstatement [set forth in paragraph (c) of 26 
subsection 2 of] in the amount required by NRS 84.110. 27 
 2.  When the Secretary of State reinstates the corporation to its 28 
former rights, the Secretary of State shall: 29 
 (a) Immediately issue and deliver to the corporation a certificate 30 
of reinstatement authorizing it to transact business, as if the fees had 31 
been paid when due; and 32 
 (b) Upon demand, issue to the corporation a certified copy of the 33 
certificate of reinstatement. 34 
 3.  Except as otherwise provided in NRS 231.14057, the 35 
Secretary of State shall not order a reinstatement unless all 36 
delinquent fees and penalties have been paid, and the revocation of 37 
its charter occurred only by reason of its failure to pay the fees and 38 
penalties. 39 
 4.  If a corporate charter has been revoked pursuant to the 40 
provisions of this chapter and has remained revoked for 10 41 
consecutive years, the charter must not be reinstated. 42 
 5.  A reinstatement pursuant to this section relates back to the 43 
date on which the corporation forfeited its right to transact business 44 
under the provisions of this chapter and reinstates the corporation’s 45   
 	– 30 – 
 
 
- 	*SB75* 
right to transact business as if such right had at all times remained in 1 
full force and effect. 2 
 Sec. 28.  NRS 86.171 is hereby amended to read as follows: 3 
 86.171 1.  The name of a limited-liability company formed 4 
under the provisions of this chapter must contain the words 5 
“Limited-Liability Company,” “Limited Liability Company,” 6 
“Limited Company,” or “Limited” or the abbreviations “Ltd.,” 7 
“L.L.C.,” “L.C.,” “LLC” or “LC.” The word “Company” may be 8 
abbreviated as “Co.” 9 
 2.  The name proposed for a limited-liability company must be 10 
distinguishable on the records of the Secretary of State from the 11 
names of all other artificial persons formed, organized, registered or 12 
qualified pursuant to the provisions of this title that are on file in the 13 
Office of the Secretary of State and all names that are reserved in 14 
the Office of the Secretary of State pursuant to the provisions of this 15 
title. If a proposed name is not so distinguishable, the Secretary of 16 
State shall return the articles of organization to the organizer, unless 17 
the written, acknowledged consent of the holder of the name on file 18 
or reserved name to use the same name or the requested similar 19 
name accompanies the articles of organization. 20 
 3.  For the purposes of this section and NRS 86.176, a proposed 21 
name is not distinguishable from a name on file or reserved name 22 
solely because one or the other contains distinctive lettering, a 23 
distinctive mark, a trademark or a trade name, or any combination 24 
thereof. 25 
 4.  The name of a limited-liability company whose charter has 26 
been revoked, which has merged and is not the surviving entity or 27 
whose existence has otherwise terminated is available for use by any 28 
other artificial person. 29 
 5.  The Secretary of State shall not accept for filing any articles 30 
of organization for any limited-liability company if the name of the 31 
limited-liability company contains the word “accountant,” 32 
“accounting,” “accountancy,” “auditor” or “auditing” unless the 33 
Nevada State Board of Accountancy certifies that the limited-34 
liability company: 35 
 (a) Is registered pursuant to the provisions of chapter 628 of 36 
NRS; or 37 
 (b) Has filed with the Nevada State Board of Accountancy under 38 
penalty of perjury a written statement that the limited-liability 39 
company is not engaged in the practice of accounting and is not 40 
offering to practice accounting in this State. 41 
 6.  The Secretary of State shall not accept for filing any articles 42 
of organization or certificate of amendment of articles of 43 
organization of any limited-liability company formed or existing 44 
pursuant to the laws of this State which provides that the name of 45   
 	– 31 – 
 
 
- 	*SB75* 
the limited-liability company contains the word “bank” or “trust” 1 
unless: 2 
 (a) It appears from the articles of organization or the certificate 3 
of amendment that the limited-liability company proposes to carry 4 
on business as a banking or trust company, exclusively or in 5 
connection with its business as a bank, savings and loan association, 6 
savings bank or thrift company; and 7 
 (b) The articles of organization or certificate of amendment is 8 
first approved by the Commissioner of Financial Institutions. 9 
 7.  The Secretary of State shall not accept for filing any articles 10 
of organization or certificate of amendment of articles of 11 
organization of any limited-liability company formed or existing 12 
pursuant to the provisions of this chapter if it appears from the 13 
articles or the certificate of amendment that the business to be 14 
carried on by the limited-liability company is subject to supervision 15 
by the Commissioner of Insurance or by the Commissioner of 16 
Financial Institutions unless the articles or certificate of amendment 17 
is approved by the Commissioner who will supervise the business of 18 
the limited-liability company. 19 
 8.  Except as otherwise provided in subsection 7, the Secretary 20 
of State shall not accept for filing any articles of organization or 21 
certificate of amendment of articles of organization of any limited-22 
liability company formed or existing pursuant to the laws of this 23 
State which provides that the name of the limited-liability company 24 
contains the words “engineer,” “engineered,” “engineering,” 25 
“professional engineer,” “registered engineer” or “licensed 26 
engineer” unless: 27 
 (a) The State Board of Professional Engineers and Land 28 
Surveyors certifies that the principals of the limited-liability 29 
company are licensed to practice engineering pursuant to the laws of 30 
this State; or  31 
 (b) The State Board of Professional Engineers and Land 32 
Surveyors certifies that the limited-liability company is exempt from 33 
the prohibitions of NRS 625.520. 34 
 9.  Except as otherwise provided in subsection 7, the Secretary 35 
of State shall not accept for filing any articles of organization or 36 
certificate of amendment of articles of organization of any limited-37 
liability company formed or existing pursuant to the laws of this 38 
State which provides that the name of the limited-liability company 39 
contains the words “architect,” “architecture,” “registered architect,” 40 
“licensed architect,” “registered interior designer,” “registered 41 
interior design,” “residential designer,” “registered residential 42 
designer,” “licensed residential designer” or “residential design” 43 
unless [the] : 44   
 	– 32 – 
 
 
- 	*SB75* 
 (a) The State Board of Architecture, Interior Design and 1 
Residential Design certifies that: 2 
 [(a)] (1) The principals of the limited-liability company are 3 
holders of a certificate of registration to practice architecture or 4 
residential design or to practice as a registered interior designer, as 5 
applicable, pursuant to the laws of this State; or 6 
 [(b)] (2) The limited-liability company is qualified to do 7 
business in this State pursuant to NRS 623.349 [.] ; or 8 
 (b) The principals of the limited-liability company present 9 
documentation satisfactory to the Secretary of State showing that: 10 
  (1) The principals are holders of a certificate of registration 11 
to practice architecture or residential design or to practice as a 12 
registered interior designer, as applicable, pursuant to the laws of 13 
this State; or 14 
  (2) The limited-liability company is qualified to do business 15 
in this State pursuant to NRS 623.349. 16 
 10.  The Secretary of State shall not accept for filing any 17 
articles of organization or certificate of amendment of articles of 18 
organization of any limited-liability company formed or existing 19 
pursuant to the laws of this State which provides that the name of 20 
the limited-liability company contains the words “common-interest 21 
community,” “community association,” “master association,” “unit-22 
owners’ association” or “homeowners’ association” or if it appears 23 
in the articles of organization or certificate of amendment of articles 24 
of organization that the purpose of the limited-liability company is 25 
to operate as a unit-owners’ association pursuant to chapter 116 or 26 
116B of NRS unless the Administrator of the Real Estate Division 27 
of the Department of Business and Industry certifies that the 28 
limited-liability company has: 29 
 (a) Registered with the Ombudsman for Owners in Common-30 
Interest Communities and Condominium Hotels pursuant to NRS 31 
116.31158 or 116B.625; and 32 
 (b) Paid to the Administrator of the Real Estate Division the fees 33 
required pursuant to NRS 116.31155 or 116B.620. 34 
 11.  The Secretary of State may adopt regulations that interpret 35 
the requirements of this section. 36 
 Sec. 29.  NRS 86.263 is hereby amended to read as follows: 37 
 86.263  1.  A limited-liability company shall, at the time of the 38 
filing of its articles of organization with the Secretary of State, or, if 39 
the limited-liability company has selected an alternative due date 40 
pursuant to subsection 12, on or before that alternative due date, file 41 
with the Secretary of State, on a form furnished by the Secretary of 42 
State, a list that contains: 43 
 (a) The name of the limited-liability company; 44 
 (b) The file number of the limited-liability company, if known; 45   
 	– 33 – 
 
 
- 	*SB75* 
 (c) The names and titles of all of its managers or, if there is no 1 
manager, all of its managing members; 2 
 (d) The address, either residence or business, of each manager or 3 
managing member listed, following the name of the manager or 4 
managing member; and 5 
 (e) The signature of a manager or managing member of the 6 
limited-liability company, or some other person specifically 7 
authorized by the limited-liability company to sign the list, 8 
certifying that the list is true, complete and accurate. 9 
 2.  The limited-liability company shall thereafter, on or before 10 
the last day of the month in which the anniversary date of its 11 
organization occurs, or, if, pursuant to subsection 12, the limited-12 
liability company has selected an alternative due date for filing the 13 
list required by subsection 1, on or before the last day of the month 14 
in which the anniversary date of the alternative due date occurs in 15 
each year, file with the Secretary of State, on a form furnished by 16 
the Secretary of State, an annual list containing all of the 17 
information required in subsection 1. 18 
 3.  Each list required by subsections 1 and 2 must be 19 
accompanied by a declaration under penalty of perjury that: 20 
 (a) The limited-liability company has complied with the 21 
provisions of chapter 76 of NRS; 22 
 (b) The limited-liability company acknowledges that pursuant to 23 
NRS 239.330, it is a category C felony to knowingly offer any false 24 
or forged instrument for filing in the Office of the Secretary of 25 
State; and 26 
 (c) None of the managers or managing members identified in the 27 
list has been identified in the list with the fraudulent intent of 28 
concealing the identity of any person or persons exercising the 29 
power or authority of a manager or managing member in 30 
furtherance of any unlawful conduct. 31 
 4.  [Upon] Except as otherwise provided in this subsection, 32 
upon filing: 33 
 (a) The initial list required by subsection 1, the limited-liability 34 
company shall pay to the Secretary of State a fee of $150. 35 
 (b) Each annual list required by subsection 2, the limited-36 
liability company shall pay to the Secretary of State a fee of $150. 37 
 The Secretary of State may establish by regulation the amount 38 
of the fee which must be paid for filing the initial list required by 39 
subsection 1 and each annual list required by subsection 2. If the 40 
Secretary of State establishes by regulation the amount of such a 41 
fee, upon filing the initial list and each annual list, the limited-42 
liability company shall pay to the Secretary of State a fee in the 43 
amount established by the Secretary of State by regulation. 44   
 	– 34 – 
 
 
- 	*SB75* 
 5.  If a limited-liability company files an amended list of 1 
managers and managing members with the Secretary of State within 2 
60 days after the date on which the initial list required by subsection 3 
1 is filed, the limited-liability company or the resigning manager or 4 
managing member is not required to pay a fee for filing the 5 
amended list. 6 
 6.  Except as otherwise provided in subsection 5, if a manager 7 
or managing member of a limited-liability company resigns and the 8 
resignation is not reflected on the annual or amended list of 9 
managers and managing members, the limited-liability company or 10 
the resigning manager or managing member shall pay to the 11 
Secretary of State a fee of $75 to file the resignation. 12 
 7.  The Secretary of State shall, 90 days before the last day for 13 
filing each list required by subsection 2, provide to each limited-14 
liability company which is required to comply with the provisions of 15 
this section, and which has not become delinquent, a notice of the 16 
fee due under subsection 4 and a reminder to file the list required by 17 
subsection 2. Failure of any company to receive a notice does not 18 
excuse it from the penalty imposed by law. 19 
 8.  If the list to be filed pursuant to the provisions of subsection 20 
1 or 2 is defective or the fee required by subsection 4 is not paid, the 21 
Secretary of State may return the list for correction or payment. 22 
 9.  An annual list for a limited-liability company not in default 23 
received by the Secretary of State more than 90 days before its due 24 
date shall be deemed an amended list for the previous year. 25 
 10.  A person who files with the Secretary of State a list 26 
required by subsection 1 or 2 which identifies a manager or 27 
managing member with the fraudulent intent of concealing the 28 
identity of any person or persons exercising the power or authority 29 
of a manager or managing member in furtherance of any unlawful 30 
conduct is subject to the penalty set forth in NRS 225.084. 31 
 11.  For the purposes of this section, a member is not deemed to 32 
exercise actual control of the daily operations of a limited-liability 33 
company based solely on the fact that the member has voting control 34 
of the limited-liability company. 35 
 12.  The Secretary of State may allow a limited-liability 36 
company to select an alternative due date for filing the list required 37 
by subsection 1. 38 
 13.  The Secretary of State may adopt regulations to administer 39 
the provisions of subsection 12. 40 
 Sec. 30.  NRS 86.272 is hereby amended to read as follows: 41 
 86.272  1.  Each limited-liability company which is required to 42 
make a filing and pay the fee prescribed in NRS 86.263 and 86.264 43 
and which refuses or neglects to do so within the time provided is in 44 
default. 45   
 	– 35 – 
 
 
- 	*SB75* 
 2.  Upon notification from the Administrator of the Real Estate 1 
Division of the Department of Business and Industry that a limited-2 
liability company which is a unit-owners’ association as defined in 3 
NRS 116.011 or 116B.030 has failed to register pursuant to NRS 4 
116.31158 or 116B.625 or failed to pay the fees pursuant to NRS 5 
116.31155 or 116B.620, the Secretary of State shall deem the 6 
limited-liability company to be in default. If, after the limited-7 
liability company is deemed to be in default, the Administrator 8 
notifies the Secretary of State that the limited-liability company has 9 
registered pursuant to NRS 116.31158 or 116B.625 and paid the 10 
fees pursuant to NRS 116.31155 or 116B.620, the Secretary of State 11 
shall reinstate the limited-liability company if the limited-liability 12 
company complies with the requirements for reinstatement as 13 
provided in this section and NRS 86.276. 14 
 3.  [For] Except as otherwise provided in this subsection, for 15 
default there must be added to the amount of the fee a penalty of 16 
$75. The Secretary of State may establish by regulation the 17 
amount of the penalty for default. If the Secretary of State 18 
establishes by regulation the amount of such a penalty for default, 19 
there must be added to the amount of the fee a penalty in the 20 
amount established by the Secretary of State by regulation. The fee 21 
and penalty must be collected as provided in this chapter. 22 
 Sec. 31.  NRS 86.276 is hereby amended to read as follows: 23 
 86.276  1.  Except as otherwise provided in subsections 3 and 24 
4 and NRS 86.246, the Secretary of State shall reinstate any limited-25 
liability company which has forfeited or which forfeits its right to 26 
transact business pursuant to the provisions of this chapter and shall 27 
restore to the company its right to carry on business in this State, 28 
and to exercise its privileges and immunities, if it: 29 
 (a) Files with the Secretary of State: 30 
  (1) The list required by NRS 86.263; 31 
  (2) The statement required by NRS 86.264, if applicable; 32 
  (3) The information required pursuant to NRS 77.310; and 33 
  (4) A declaration under penalty of perjury, on a form 34 
provided by the Secretary of State, that the reinstatement is 35 
authorized by a court of competent jurisdiction in this State or by 36 
the duly selected manager or managers of the limited-liability 37 
company or, if there are no managers, its managing members; and 38 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 39 
Secretary of State: 40 
  (1) The filing fee and penalty set forth in NRS 86.263 and 41 
86.272 for each year or portion thereof during which it failed to file 42 
in a timely manner each required annual list; 43 
  (2) The fee set forth in NRS 86.264, if applicable; and 44   
 	– 36 – 
 
 
- 	*SB75* 
  (3) [A] Except as otherwise provided in this subparagraph, 1 
a fee of $300 for reinstatement. The Secretary of State may 2 
establish by regulation the amount of the fee for reinstatement. If 3 
the Secretary of State establishes by regulation the amount of the 4 
fee for reinstatement, the limited-liability company must pay to the 5 
Secretary of State a fee for reinstatement in the amount 6 
established by the Secretary of State by regulation. 7 
 2.  When the Secretary of State reinstates the limited-liability 8 
company, the Secretary of State shall issue to the company a 9 
certificate of reinstatement if the limited-liability company: 10 
 (a) Requests a certificate of reinstatement; and 11 
 (b) Pays the required fees pursuant to NRS 86.561. 12 
 3.  Except as otherwise provided in NRS 231.14057, the 13 
Secretary of State shall not order a reinstatement unless all 14 
delinquent fees and penalties have been paid, and the revocation of 15 
the charter occurred only by reason of failure to pay the fees and 16 
penalties. 17 
 4.  If a company’s charter has been revoked pursuant to the 18 
provisions of this chapter and has remained revoked for a period of 19 
5 consecutive years, the charter must not be reinstated. 20 
 5.  Except as otherwise provided in NRS 86.278, a 21 
reinstatement pursuant to this section relates back to the date on 22 
which the company forfeited its right to transact business under the 23 
provisions of this chapter and reinstates the company’s right to 24 
transact business as if such right had at all times remained in full 25 
force and effect. 26 
 Sec. 32.  NRS 86.5461 is hereby amended to read as follows: 27 
 86.5461  1.  Each foreign limited-liability company doing 28 
business in this State shall, at the time of the filing of its application 29 
for registration as a foreign limited-liability company with the 30 
Secretary of State, or, if the foreign limited-liability company has 31 
selected an alternative due date pursuant to subsection 11, on or 32 
before that alternative due date, and annually thereafter on or before 33 
the last day of the month in which the anniversary date of its 34 
qualification to do business in this State occurs in each year, or, if 35 
applicable, on or before the last day of the month in which the 36 
anniversary date of the alternative due date occurs in each year, file 37 
with the Secretary of State a list on a form furnished by the 38 
Secretary of State that contains: 39 
 (a) The name of the foreign limited-liability company; 40 
 (b) The file number of the foreign limited-liability company, if 41 
known; 42 
 (c) The names and titles of all its managers or, if there is no 43 
manager, all its managing members; 44   
 	– 37 – 
 
 
- 	*SB75* 
 (d) The address, either residence or business, of each manager or 1 
managing member listed pursuant to paragraph (c); and 2 
 (e) The signature of a manager or managing member of the 3 
foreign limited-liability company, or some other person specifically 4 
authorized by the foreign limited-liability company to sign the list, 5 
certifying that the list is true, complete and accurate. 6 
 2.  Each list filed pursuant to this section must be accompanied 7 
by a declaration under penalty of perjury that: 8 
 (a) The foreign limited-liability company has complied with the 9 
provisions of chapter 76 of NRS; 10 
 (b) The foreign limited-liability company acknowledges that 11 
pursuant to NRS 239.330, it is a category C felony to knowingly 12 
offer any false or forged instrument for filing with the Office of the 13 
Secretary of State; and 14 
 (c) None of the managers or managing members identified in the 15 
list has been identified in the list with the fraudulent intent of 16 
concealing the identity of any person or persons exercising the 17 
power or authority of a manager or managing member in 18 
furtherance of any unlawful conduct. 19 
 3.  [Upon] Except as otherwise provided in this subsection, 20 
upon filing: 21 
 (a) The initial list required by this section, the foreign limited-22 
liability company shall pay to the Secretary of State a fee of $150. 23 
 (b) Each annual list required by this section, the foreign limited-24 
liability company shall pay to the Secretary of State a fee of $150. 25 
 The Secretary of State may establish by regulation the amount 26 
of the fee which must be paid for filing the initial list and each 27 
annual list required by this section. If the Secretary of State 28 
establishes by regulation the amount of such a fee, upon filing the 29 
initial list and each annual list, the foreign limited-liability 30 
company shall pay to the Secretary of State a fee in the amount 31 
established by the Secretary of State by regulation. 32 
 4.  If a foreign limited-liability company files an amended list 33 
of managers and managing members with the Secretary of State 34 
within 60 days after the date on which the initial list required by this 35 
section is filed, the foreign limited-liability company or the 36 
resigning manager or managing member is not required to pay a fee 37 
for filing the amended list. 38 
 5.  Except as otherwise provided in subsection 4, if a manager 39 
or managing member of a foreign limited-liability company resigns 40 
and the resignation is not reflected on the annual or amended list of 41 
managers and managing members, the foreign limited-liability 42 
company or the resigning manager or managing member shall pay 43 
to the Secretary of State a fee of $75 to file the resignation. 44   
 	– 38 – 
 
 
- 	*SB75* 
 6.  The Secretary of State shall, 90 days before the last day for 1 
filing each annual list required by this section, provide to each 2 
foreign limited-liability company which is required to comply with 3 
the provisions of NRS 86.5461 to 86.5468, inclusive, and which has 4 
not become delinquent, a notice of the fee due pursuant to 5 
subsection 3 and a reminder to file the list required pursuant  6 
to subsection 1. Failure of any foreign limited-liability company to 7 
receive a notice does not excuse it from the penalty imposed by the 8 
provisions of NRS 86.5461 to 86.5468, inclusive. 9 
 7.  If the list to be filed pursuant to the provisions of subsection 10 
1 is defective or the fee required by subsection 3 is not paid, the 11 
Secretary of State may return the list for correction or payment. 12 
 8.  An annual list for a foreign limited-liability company not in 13 
default which is received by the Secretary of State more than 90 14 
days before its due date shall be deemed an amended list for the 15 
previous year and does not satisfy the requirements of this section 16 
for the year to which the due date is applicable. 17 
 9.  A person who files with the Secretary of State a list required 18 
by this section which identifies a manager or managing member 19 
with the fraudulent intent of concealing the identity of any person or 20 
persons exercising the power or authority of a manager or managing 21 
members in furtherance of any unlawful conduct is subject to the 22 
penalty set forth in NRS 225.084. 23 
 10.  For the purposes of this section, a member is not deemed to 24 
exercise actual control of the daily operations of a foreign limited-25 
liability company based solely on the fact that the member has 26 
voting control of the foreign limited-liability company. 27 
 11.  The Secretary of State may allow a foreign limited-liability 28 
company to select an alternative due date for filing the initial list 29 
required by this section. 30 
 12.  The Secretary of State may adopt regulations to administer 31 
the provisions of subsection 11. 32 
 Sec. 33.  NRS 86.5465 is hereby amended to read as follows: 33 
 86.5465  1.  Each foreign limited-liability company which is 34 
required to make a filing and pay the fee prescribed in NRS 86.5461 35 
to 86.5468, inclusive, and which refuses or neglects to do so within 36 
the time provided is in default. 37 
 2.  [For] Except as otherwise provided in this subsection, for 38 
default there must be added to the amount of the fee a penalty of 39 
$75, and unless the filing is made and the fee and penalty are paid 40 
on or before the last day of the month in which the anniversary date 41 
of the foreign limited-liability company occurs, the defaulting 42 
foreign limited-liability company by reason of its default forfeits its 43 
right to transact any business within this State. The Secretary of 44 
State may establish by regulation the amount of the penalty for 45   
 	– 39 – 
 
 
- 	*SB75* 
default. If the Secretary of State establishes by regulation the 1 
amount of such a penalty for default, there must be added to  2 
the amount of the fee a penalty in the amount established by the 3 
Secretary of State by regulation. The fee and penalty must be 4 
collected as provided in this chapter. 5 
 Sec. 34.  NRS 86.5467 is hereby amended to read as follows: 6 
 86.5467  1.  Except as otherwise provided in subsections 3 and 7 
4 and NRS 86.54615, the Secretary of State shall reinstate a foreign 8 
limited-liability company which has forfeited or which forfeits its 9 
right to transact business under the provisions of this chapter and 10 
shall restore to the foreign limited-liability company its right to 11 
transact business in this State, and to exercise its privileges and 12 
immunities, if it: 13 
 (a) Files with the Secretary of State: 14 
  (1) The list required by NRS 86.5461; 15 
  (2) The statement required by NRS 86.5462, if applicable; 16 
  (3) The information required pursuant to NRS 77.310; and 17 
  (4) A declaration under penalty of perjury, on a form 18 
provided by the Secretary of State, that the reinstatement is 19 
authorized by a court of competent jurisdiction in this State or by 20 
the duly selected manager or managers of the foreign limited-21 
liability company or, if there are no managers, its managing 22 
members; and 23 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 24 
Secretary of State: 25 
  (1) The filing fee and penalty set forth in NRS 86.5461 and 26 
86.5465 for each year or portion thereof that its right to transact 27 
business was forfeited; 28 
  (2) The fee set forth in NRS 86.5462, if applicable; and 29 
  (3) [A] Except as otherwise provided in this subparagraph, 30 
a fee of $300 for reinstatement. The Secretary of State may 31 
establish by regulation the amount of the fee for reinstatement. If 32 
the Secretary of State establishes by regulation the amount of the 33 
fee for reinstatement, the foreign limited-liability company must 34 
pay to the Secretary of State a fee for reinstatement in the amount 35 
established by the Secretary of State by regulation. 36 
 2.  When the Secretary of State reinstates the foreign limited-37 
liability company, the Secretary of State shall issue to the foreign 38 
limited-liability company a certificate of reinstatement if the foreign 39 
limited-liability company: 40 
 (a) Requests a certificate of reinstatement; and 41 
 (b) Pays the required fees pursuant to NRS 86.561. 42 
 3.  Except as otherwise provided in NRS 231.14057, the 43 
Secretary of State shall not order a reinstatement unless all 44 
delinquent fees and penalties have been paid and the revocation of 45   
 	– 40 – 
 
 
- 	*SB75* 
the right to transact business occurred only by reason of failure to 1 
pay the fees and penalties. 2 
 4.  If the right of a foreign limited-liability company to transact 3 
business in this State has been forfeited pursuant to the provisions of 4 
this chapter and has remained forfeited for a period of 5 consecutive 5 
years, the right must not be reinstated. 6 
 5.  Except as otherwise provided in NRS 86.5468, a 7 
reinstatement pursuant to this section relates back to the date on 8 
which the foreign limited-liability company forfeited its right to 9 
transact business under the provisions of this chapter and reinstates 10 
the foreign limited-liability company’s right to transact business as 11 
if such right had at all times remained in full force and effect. 12 
 Sec. 35.  NRS 86.561 is hereby amended to read as follows: 13 
 86.561  1.  [The] Except as otherwise provided in subsection 14 
4, the Secretary of State shall charge and collect for: 15 
 (a) Filing the original articles of organization, or for registration 16 
of a foreign company, $75; 17 
 (b) Amending or restating the articles of organization, amending 18 
the registration of a foreign company or filing a certificate of 19 
correction, $175; 20 
 (c) Filing the articles of dissolution of a domestic or foreign 21 
company, $100; 22 
 (d) Certifying a copy of articles of organization or an 23 
amendment to the articles, $30; 24 
 (e) Certifying an authorized printed copy of this chapter, $30; 25 
 (f) Reserving a name for a limited-liability company, $25; 26 
 (g) Filing a certificate of cancellation, $100; 27 
 (h) Signing, filing or certifying any other record, $50; and 28 
 (i) Copies provided by the Office of the Secretary of State, $2 29 
per page. 30 
 2.  The Secretary of State shall charge and collect, at the time of 31 
any service of process on the Secretary of State as agent for service 32 
of process of a limited-liability company, $100 which may be 33 
recovered as taxable costs by the party to the action causing the 34 
service to be made if the party prevails in the action. 35 
 3.  Except as otherwise provided in this section, the fees set 36 
forth in NRS 78.785 apply to this chapter. 37 
 4.  The Secretary of State may establish by regulation the 38 
amount of the fee for filing the original articles of organization or 39 
for registration of a foreign company. If the Secretary of State 40 
establishes by regulation the amount of such a fee, the Secretary 41 
of State shall charge and collect a fee in the amount established by 42 
the Secretary of State by regulation for filing the original articles 43 
of organization or for registration of a foreign company. 44   
 	– 41 – 
 
 
- 	*SB75* 
 Sec. 36.  NRS 86.566 is hereby amended to read as follows: 1 
 86.566 [No]  2 
 1. Except as otherwise provided in subsection 2, no record 3 
which is written in a language other than English may be filed or 4 
submitted for filing in the Office of the Secretary of State pursuant 5 
to the provisions of this chapter unless it is accompanied by a 6 
verified translation of that record into the English language. 7 
 2. The Office of the Secretary of State may accept for filing a 8 
record which is written in a language other than English if the 9 
Secretary of State determines that sufficient resources are 10 
available to provide for a verified translation of that record into 11 
the English language. 12 
 Sec. 37.  NRS 87.440 is hereby amended to read as follows: 13 
 87.440  1.  To become a registered limited-liability 14 
partnership, a partnership shall file with the Secretary of State a 15 
certificate of registration stating each of the following: 16 
 (a) The name of the partnership. 17 
 (b) The street address of its principal office. 18 
 (c) The information required pursuant to NRS 77.310. 19 
 (d) The name and business address of each managing partner. 20 
 (e) That the partnership thereafter will be a registered limited-21 
liability partnership. 22 
 (f) Any other information that the partnership wishes to include. 23 
 2.  The certificate of registration must be signed by a majority 24 
in interest of the partners or by one or more partners authorized to 25 
sign such a certificate. 26 
 3.  [The] Except as otherwise provided in this subsection, the 27 
certificate of registration must be accompanied by a fee of $75. The 28 
Secretary of State may establish by regulation the fee that must 29 
accompany a certificate of registration. If the Secretary of State 30 
establishes by regulation such a fee, the certificate of registration 31 
must be accompanied by a fee in the amount established by the 32 
Secretary of State by regulation. 33 
 4.  The Secretary of State shall register as a registered limited-34 
liability partnership any partnership that submits a completed 35 
certificate of registration with the required fee. A person shall not 36 
register a registered limited-liability partnership for any illegal 37 
purpose or with the fraudulent intent to conceal any business 38 
activity, or lack thereof, from another person or a governmental 39 
agency.  40 
 5.  The registration of a registered limited-liability partnership 41 
is effective at the time of the filing of the certificate of registration. 42 
 Sec. 38.  NRS 87.450 is hereby amended to read as follows: 43 
 87.450 1.  The name proposed for a registered limited-44 
liability partnership must contain the words “Limited-Liability 45   
 	– 42 – 
 
 
- 	*SB75* 
Partnership” or “Registered Limited-Liability Partnership” or the 1 
abbreviation “L.L.P.” or “LLP” as the last words or letters of the 2 
name and must be distinguishable on the records of the Secretary of 3 
State from the names of all other artificial persons formed, 4 
organized, registered or qualified pursuant to the provisions of this 5 
title that are on file in the Office of the Secretary of State and all 6 
names that are reserved in the Office of the Secretary of State 7 
pursuant to the provisions of this title. If the name of the registered 8 
limited-liability partnership on a certificate of registration of 9 
limited-liability partnership submitted to the Secretary of State is not 10 
distinguishable from a name on file or reserved name, the Secretary 11 
of State shall return the certificate to the person who signed it unless 12 
the written, acknowledged consent of the holder of the name on file 13 
or reserved name to use the name accompanies the certificate. 14 
 2.  For the purposes of this section, a proposed name is not 15 
distinguishable from a name on file or reserved name solely because 16 
one or the other contains distinctive lettering, a distinctive mark, a 17 
trademark or a trade name, or any combination thereof. 18 
 3.  The Secretary of State shall not accept for filing any 19 
certificate of registration or certificate of amendment of a certificate 20 
of registration of any registered limited-liability partnership formed 21 
or existing pursuant to the laws of this State which provides that the 22 
name of the registered limited-liability partnership contains the 23 
word “accountant,” “accounting,” “accountancy,” “auditor” or 24 
“auditing” unless the Nevada State Board of Accountancy certifies 25 
that the registered limited-liability partnership: 26 
 (a) Is registered pursuant to the provisions of chapter 628 of 27 
NRS; or 28 
 (b) Has filed with the Nevada State Board of Accountancy under 29 
penalty of perjury a written statement that the registered limited-30 
liability partnership is not engaged in the practice of accounting and 31 
is not offering to practice accounting in this State. 32 
 4.  The Secretary of State shall not accept for filing any 33 
certificate of registration or certificate of amendment of a certificate 34 
of registration of any registered limited-liability partnership formed 35 
or existing pursuant to the laws of this State which provides that the 36 
name of the registered limited-liability partnership contains the 37 
word “bank” or “trust” unless: 38 
 (a) It appears from the certificate of registration or the certificate 39 
of amendment that the registered limited-liability partnership 40 
proposes to carry on business as a banking or trust company, 41 
exclusively or in connection with its business as a bank, savings and 42 
loan association, savings bank or thrift company; and 43 
 (b) The certificate of registration or certificate of amendment is 44 
first approved by the Commissioner of Financial Institutions. 45   
 	– 43 – 
 
 
- 	*SB75* 
 5.  The Secretary of State shall not accept for filing any 1 
certificate of registration or certificate of amendment of a certificate 2 
of registration of any registered limited-liability partnership formed 3 
or existing pursuant to the provisions of this chapter if it appears 4 
from the certificate of registration or the certificate of amendment 5 
that the business to be carried on by the registered limited-liability 6 
partnership is subject to supervision by the Commissioner of 7 
Insurance or by the Commissioner of Financial Institutions, unless 8 
the certificate of registration or certificate of amendment is 9 
approved by the Commissioner who will supervise the business of 10 
the registered limited-liability partnership. 11 
 6.  Except as otherwise provided in subsection 5, the Secretary 12 
of State shall not accept for filing any certificate of registration or 13 
certificate of amendment of a certificate of registration of any 14 
registered limited-liability partnership formed or existing pursuant 15 
to the laws of this State which provides that the name of the 16 
registered limited-liability partnership contains the words 17 
“engineer,” “engineered,” “engineering,” “professional engineer,” 18 
“registered engineer” or “licensed engineer” unless: 19 
 (a) The State Board of Professional Engineers and Land 20 
Surveyors certifies that the principals of the registered limited-21 
liability partnership are licensed to practice engineering pursuant to 22 
the laws of this State; or 23 
 (b) The State Board of Professional Engineers and Land 24 
Surveyors certifies that the registered limited-liability partnership is 25 
exempt from the prohibitions of NRS 625.520. 26 
 7.  Except as otherwise provided in subsection 5, the Secretary 27 
of State shall not accept for filing any certificate of registration or 28 
certificate of amendment of a certificate of registration of any 29 
registered limited-liability partnership formed or existing pursuant 30 
to the laws of this State which provides that the name of the 31 
registered limited-liability partnership contains the words 32 
“architect,” “architecture,” “registered architect,” “licensed 33 
architect,” “registered interior designer,” “registered interior 34 
design,” “residential designer,” “registered residential designer,” 35 
“licensed residential designer” or “residential design” unless [the] : 36 
 (a) The State Board of Architecture, Interior Design and 37 
Residential Design certifies that: 38 
 [(a)] (1) The principals of the registered limited-liability 39 
partnership are holders of a certificate of registration to practice 40 
architecture or residential design or to practice as a registered 41 
interior designer, as applicable, pursuant to the laws of this State; or 42 
 [(b)] (2) The registered limited-liability partnership is qualified 43 
to do business in this State pursuant to NRS 623.349 [.] ; or 44   
 	– 44 – 
 
 
- 	*SB75* 
 (b) The principals of the registered limited-liability partnership 1 
present documentation satisfactory to the Secretary of State 2 
showing that: 3 
  (1) The principals are holders of a certificate of registration 4 
to practice architecture or residential design or to practice as a 5 
registered interior designer, as applicable, pursuant to the laws of 6 
this State; or 7 
  (2) The registered limited-liability partnership is qualified 8 
to do business in this State pursuant to NRS 623.349. 9 
 8.  The Secretary of State shall not accept for filing any 10 
certificate of registration or certificate of amendment of a certificate 11 
of registration of any registered limited-liability partnership formed 12 
or existing pursuant to the laws of this State which provides that the 13 
name of the registered limited-liability partnership contains the 14 
words “common-interest community,” “community association,” 15 
“master association,” “unit-owners’ association” or “homeowners’ 16 
association” or if it appears in the certificate of registration or 17 
certificate of amendment that the purpose of the registered limited-18 
liability partnership is to operate as a unit-owners’ association 19 
pursuant to chapter 116 or 116B of NRS unless the Administrator of 20 
the Real Estate Division of the Department of Business and Industry 21 
certifies that the registered limited-liability partnership has: 22 
 (a) Registered with the Ombudsman for Owners in Common-23 
Interest Communities and Condominium Hotels pursuant to NRS 24 
116.31158 or 116B.625; and 25 
 (b) Paid to the Administrator of the Real Estate Division the fees 26 
required pursuant to NRS 116.31155 or 116B.620. 27 
 9.  The name of a registered limited-liability partnership whose 28 
right to transact business has been forfeited, which has merged and 29 
is not the surviving entity or whose existence has otherwise 30 
terminated is available for use by any other artificial person. 31 
 10.  The Secretary of State may adopt regulations that interpret 32 
the requirements of this section. 33 
 Sec. 39.  NRS 87.510 is hereby amended to read as follows: 34 
 87.510  1.  A registered limited-liability partnership shall, at 35 
the time of the filing of its certificate of registration with the 36 
Secretary of State, or, if the registered limited-liability partnership 37 
has selected an alternative due date pursuant to subsection 10, on or 38 
before that alternative due date, and annually thereafter on or before 39 
the last day of the month in which the anniversary date of the filing 40 
of its certificate of registration with the Secretary of State occurs, or, 41 
if applicable, on or before the last day of the month in which the 42 
anniversary date of the alternative due date occurs in each year, file 43 
with the Secretary of State, on a form furnished by the Secretary of 44 
State, a list that contains: 45   
 	– 45 – 
 
 
- 	*SB75* 
 (a) The name of the registered limited-liability partnership; 1 
 (b) The file number of the registered limited-liability 2 
partnership, if known; 3 
 (c) The names of all of its managing partners; 4 
 (d) The address, either residence or business, of each managing 5 
partner; and 6 
 (e) The signature of a managing partner of the registered 7 
limited-liability partnership, or some other person specifically 8 
authorized by the registered limited-liability partnership to sign the 9 
list, certifying that the list is true, complete and accurate. 10 
 2.  Each list filed pursuant to subsection 1 must be accompanied 11 
by a declaration under penalty of perjury that: 12 
 (a) The registered limited-liability partnership has complied 13 
with the provisions of chapter 76 of NRS; 14 
 (b) The registered limited-liability partnership acknowledges 15 
that pursuant to NRS 239.330, it is a category C felony to 16 
knowingly offer any false or forged instrument for filing in the 17 
Office of the Secretary of State; and 18 
 (c) None of the managing partners identified in the list has been 19 
identified in the list with the fraudulent intent of concealing the 20 
identity of any person or persons exercising the power or authority 21 
of a managing partner in furtherance of any unlawful conduct. 22 
 3.  [Upon] Except as otherwise provided in this subsection, 23 
upon filing: 24 
 (a) The initial list required by subsection 1, the registered 25 
limited-liability partnership shall pay to the Secretary of State a fee 26 
of $150. 27 
 (b) Each annual list required by subsection 1, the registered 28 
limited-liability partnership shall pay to the Secretary of State a fee 29 
of $150. 30 
 The Secretary of State may establish by regulation the amount 31 
of the fee which must be paid for filing the initial list and each 32 
annual list required by subsection 1. If the Secretary of State 33 
establishes by regulation the amount of such a fee, upon filing the 34 
initial list and each annual list, the registered limited-liability 35 
partnership shall pay to the Secretary of State a fee in the amount 36 
established by the Secretary of State by regulation. 37 
 4.  If a registered limited-liability partnership files an amended 38 
list of managing partners with the Secretary of State within 60 days 39 
after the date on which the initial list required by subsection 1 is 40 
filed, the registered limited-liability partnership or the resigning 41 
managing partner is not required to pay a fee for filing the amended 42 
list. 43 
 5.  Except as otherwise provided in subsection 4, if a managing 44 
partner of a registered limited-liability partnership resigns and the 45   
 	– 46 – 
 
 
- 	*SB75* 
resignation is not reflected on the annual or amended list of 1 
managing partners, the registered limited-liability partnership or the 2 
resigning managing partner shall pay to the Secretary of State a fee 3 
of $75 to file the resignation. 4 
 6.  The Secretary of State shall, at least 90 days before the last 5 
day for filing each annual list required by subsection 1, provide to 6 
the registered limited-liability partnership a notice of the fee due 7 
pursuant to subsection 3 and a reminder to file the annual list 8 
required by subsection 1. The failure of any registered limited-9 
liability partnership to receive a notice does not excuse it from 10 
complying with the provisions of this section. 11 
 7.  If the list to be filed pursuant to the provisions of subsection 12 
1 is defective, or the fee required by subsection 3 is not paid, the 13 
Secretary of State may return the list for correction or payment. 14 
 8.  An annual list that is filed by a registered limited-liability 15 
partnership which is not in default more than 90 days before it is due 16 
shall be deemed an amended list for the previous year and does not 17 
satisfy the requirements of subsection 1 for the year to which the 18 
due date is applicable. 19 
 9.  A person who files with the Secretary of State an initial list 20 
or annual list required by subsection 1 which identifies a managing 21 
partner with the fraudulent intent of concealing the identity of any 22 
person or persons exercising the power or authority of a managing 23 
partner in furtherance of any unlawful conduct is subject to the 24 
penalty set forth in NRS 225.084. 25 
 10.  The Secretary of State may allow a registered limited-26 
liability partnership to select an alternative due date for filing the 27 
initial list required by subsection 1. 28 
 11.  The Secretary of State may adopt regulations to administer 29 
the provisions of subsection 10. 30 
 Sec. 40.  NRS 87.520 is hereby amended to read as follows: 31 
 87.520  1.  A registered limited-liability partnership that fails 32 
to comply with the provisions of NRS 87.510 is in default. 33 
 2.  Upon notification from the Administrator of the Real Estate 34 
Division of the Department of Business and Industry that a 35 
registered limited-liability partnership which is a unit-owners’ 36 
association as defined in NRS 116.011 or 116B.030 has failed to 37 
register pursuant to NRS 116.31158 or 116B.625 or failed to pay the 38 
fees pursuant to NRS 116.31155 or 116B.620, the Secretary of State 39 
shall deem the registered limited-liability partnership to be in 40 
default. If, after the registered limited-liability partnership is deemed 41 
to be in default, the Administrator notifies the Secretary of State that 42 
the registered limited-liability partnership has registered pursuant to 43 
NRS 116.31158 or 116B.625 and paid the fees pursuant to NRS 44 
116.31155 or 116B.620, the Secretary of State shall reinstate the 45   
 	– 47 – 
 
 
- 	*SB75* 
registered limited-liability partnership if the registered limited-1 
liability partnership complies with the requirements for 2 
reinstatement as provided in this section and NRS 87.530. 3 
 3.  [Any] Except as otherwise provided in this subsection, any 4 
registered limited-liability partnership that is in default pursuant to 5 
this section must, in addition to the fee required to be paid pursuant 6 
to NRS 87.510, pay a penalty of $75. The Secretary of State may 7 
establish by regulation the amount of the penalty that must be paid 8 
by a registered limited-liability partnership that is in default. If the 9 
Secretary of State establishes by regulation the penalty for default, 10 
a registered limited-liability partnership that is in default must pay 11 
a penalty in the amount established by the Secretary of State by 12 
regulation. 13 
 4.  The Secretary of State shall provide written notice to the 14 
registered agent of any registered limited-liability partnership that is 15 
in default. The written notice: 16 
 (a) Must include the amount of any payment that is due from the 17 
registered limited-liability partnership. 18 
 (b) At the request of the registered agent, may be provided 19 
electronically. 20 
 5.  If a registered limited-liability partnership fails to pay the 21 
amount that is due, the certificate of registration of the registered 22 
limited-liability partnership shall be deemed revoked immediately 23 
after the last day of the month in which the anniversary date of the 24 
filing of the certificate of registration occurs, and the Secretary of 25 
State shall notify the registered limited-liability partnership, by 26 
providing written notice to its registered agent or, if the registered 27 
limited-liability partnership does not have a registered agent, to a 28 
managing partner, that its certificate of registration is revoked. The 29 
written notice: 30 
 (a) Must include the amount of any fees and penalties incurred 31 
that are due. 32 
 (b) At the request of the registered agent or managing partner, 33 
may be provided electronically. 34 
 Sec. 41.  NRS 87.530 is hereby amended to read as follows: 35 
 87.530  1.  Except as otherwise provided in subsection 3 and 36 
NRS 87.515, the Secretary of State shall reinstate the certificate of 37 
registration of a registered limited-liability partnership that is 38 
revoked pursuant to NRS 87.520 if the registered limited-liability 39 
partnership: 40 
 (a) Files with the Secretary of State: 41 
  (1) The information required by NRS 87.510; 42 
  (2) The information required pursuant to NRS 77.310; and  43 
  (3) A declaration under penalty of perjury, on a form 44 
provided by the Secretary of State, that the reinstatement is 45   
 	– 48 – 
 
 
- 	*SB75* 
authorized by a court of competent jurisdiction in this State or by 1 
the duly selected managing partners of the registered limited-2 
liability partnership. 3 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 4 
Secretary of State: 5 
  (1) The fee required to be paid pursuant to NRS 87.510; 6 
  (2) Any penalty required to be paid pursuant to NRS 87.520; 7 
and 8 
  (3) [A] Except as otherwise provided in this subparagraph, 9 
a reinstatement fee of $300. The Secretary of State may establish 10 
by regulation the amount of the reinstatement fee. If the Secretary 11 
of State establishes by regulation the amount of the reinstatement 12 
fee, the registered limited-liability partnership must pay to the 13 
Secretary of State a reinstatement fee in the amount established by 14 
the Secretary of State by regulation. 15 
 2.  When the Secretary of State reinstates the registered limited-16 
liability partnership, the Secretary of State shall issue to the 17 
registered limited-liability partnership a certificate of reinstatement 18 
if the registered limited-liability partnership: 19 
 (a) Requests a certificate of reinstatement; and 20 
 (b) Pays the required fees pursuant to NRS 87.550. 21 
 3.  The Secretary of State shall not reinstate the certificate of 22 
registration of a registered limited-liability partnership if the 23 
certificate was revoked pursuant to the provisions of this chapter at 24 
least 5 years before the date of the proposed reinstatement. 25 
 4.  Except as otherwise provided in NRS 87.455, a 26 
reinstatement pursuant to this section relates back to the date on 27 
which the registered limited-liability partnership’s certificate of 28 
registration was revoked and reinstates the registered limited-29 
liability’s certificate of registration as if such certificate had at all 30 
times remained in full force and effect. 31 
 Sec. 42.  NRS 87.541 is hereby amended to read as follows: 32 
 87.541  1.  Each foreign registered limited-liability partnership 33 
doing business in this State shall, at the time of the filing of its 34 
application for registration as a foreign registered limited-liability 35 
partnership with the Secretary of State, or, if the foreign registered 36 
limited-liability partnership has selected an alternative due date 37 
pursuant to subsection 10, on or before that alternative due date, and 38 
annually thereafter on or before the last day of the month in which 39 
the anniversary date of its qualification to do business in this State 40 
occurs in each year, or, if applicable, on or before the last day of the 41 
month in which the anniversary date of the alternative due date 42 
occurs in each year, file with the Secretary of State a list, on a form 43 
furnished by the Secretary of State, that contains: 44   
 	– 49 – 
 
 
- 	*SB75* 
 (a) The name of the foreign registered limited-liability 1 
partnership; 2 
 (b) The file number of the foreign registered limited-liability 3 
partnership, if known; 4 
 (c) The names of all its managing partners; 5 
 (d) The address, either residence or business, of each managing 6 
partner; and 7 
 (e) The signature of a managing partner of the foreign registered 8 
limited-liability partnership, or some other person specifically 9 
authorized by the foreign registered limited-liability partnership to 10 
sign the list, certifying that the list is true, complete and accurate. 11 
 2.  Each list filed pursuant to this section must be accompanied 12 
by a declaration under penalty of perjury that: 13 
 (a) The foreign registered limited-liability partnership has 14 
complied with the provisions of chapter 76 of NRS; 15 
 (b) The foreign registered limited-liability partnership 16 
acknowledges that pursuant to NRS 239.330, it is a category C 17 
felony to knowingly offer any false or forged instrument for filing in 18 
the Office of the Secretary of State; and 19 
 (c) None of the managing partners identified in the list has been 20 
identified in the list with the fraudulent intent of concealing the 21 
identity of any person or persons exercising the power or authority 22 
of a managing partner in furtherance of any unlawful conduct. 23 
 3.  [Upon] Except as otherwise provided in this subsection, 24 
upon filing: 25 
 (a) The initial list required by this section, the foreign registered 26 
limited-liability partnership shall pay to the Secretary of State a fee 27 
of $150. 28 
 (b) Each annual list required by this section, the foreign 29 
registered limited-liability partnership shall pay to the Secretary of 30 
State a fee of $150. 31 
 The Secretary of State may establish by regulation the amount 32 
of the fee which must be paid for filing the initial list and each 33 
annual list required by this section. If the Secretary of State 34 
establishes by regulation the amount of such a fee, upon filing the 35 
initial list and each annual list, the foreign registered limited-36 
liability partnership shall pay to the Secretary of State a fee in the 37 
amount established by the Secretary of State by regulation. 38 
 4.  If a foreign registered limited-liability partnership files an 39 
amended list of managing partners with the Secretary of State within 40 
60 days after the date on which the initial list required by this 41 
section is filed, the foreign registered limited-liability partnership or 42 
the resigning managing partner is not required to pay a fee for filing 43 
the amended list. 44   
 	– 50 – 
 
 
- 	*SB75* 
 5.  Except as otherwise provided in subsection 4, if a managing 1 
partner of a foreign registered limited-liability partnership resigns 2 
and the resignation is not reflected on the annual or amended list of 3 
managing partners, the foreign registered limited-liability 4 
partnership or the managing partner shall pay to the Secretary of 5 
State a fee of $75 to file the resignation. 6 
 6.  The Secretary of State shall, 90 days before the last day for 7 
filing each annual list required by subsection 1, provide to each 8 
foreign registered limited-liability partnership which is required to 9 
comply with the provisions of NRS 87.541 to 87.5443, inclusive, 10 
and which has not become delinquent, a notice of the fee due 11 
pursuant to subsection 3 and a reminder to file the list required 12 
pursuant to subsection 1. Failure of any foreign registered limited-13 
liability partnership to receive a notice does not excuse it from the 14 
penalty imposed by the provisions of NRS 87.541 to 87.5443, 15 
inclusive. 16 
 7.  If the list to be filed pursuant to the provisions of subsection 17 
1 is defective or the fee required by subsection 3 is not paid, the 18 
Secretary of State may return the list for correction or payment. 19 
 8.  An annual list for a foreign registered limited-liability 20 
partnership not in default which is received by the Secretary of State 21 
more than 90 days before its due date shall be deemed an amended 22 
list for the previous year and does not satisfy the requirements of 23 
subsection 1 for the year to which the due date is applicable. 24 
 9.  A person who files with the Secretary of State an initial list 25 
or annual list required by subsection 1 which identifies a managing 26 
partner with the fraudulent intent of concealing the identity of any 27 
person or persons exercising the power and authority of a managing 28 
partner in furtherance of any unlawful conduct is subject to the 29 
penalty set forth in NRS 225.084. 30 
 10.  The Secretary of State may allow a foreign registered 31 
limited-liability partnership to select an alternative due date for 32 
filing the initial list required by this section. 33 
 11.  The Secretary of State may adopt regulations to administer 34 
the provisions of subsection 10. 35 
 Sec. 43.  NRS 87.5425 is hereby amended to read as follows: 36 
 87.5425  1.  Each foreign registered limited-liability 37 
partnership which is required to make a filing and pay the fee 38 
prescribed in NRS 87.541 to 87.5443, inclusive, and which refuses 39 
or neglects to do so within the time provided is in default. 40 
 2.  [For] Except as otherwise provided in this subsection, for 41 
default there must be added to the amount of the fee a penalty of 42 
$75, and unless the filing is made and the fee and penalty are paid 43 
on or before the last day of the month in which the anniversary date 44 
of the foreign registered limited-liability partnership occurs, the 45   
 	– 51 – 
 
 
- 	*SB75* 
defaulting foreign registered limited-liability partnership by reason 1 
of its default forfeits its right to transact any business within this 2 
State. The Secretary of State may establish by regulation the 3 
amount of the penalty that must be paid by a foreign registered 4 
limited-liability partnership that is in default. If the Secretary of 5 
State establishes by regulation the penalty for default, a foreign 6 
registered limited-liability partnership that is in default must pay a 7 
penalty in the amount established by the Secretary of State by 8 
regulation. The fee and penalty must be collected as provided in 9 
this chapter. 10 
 Sec. 44.  NRS 87.5435 is hereby amended to read as follows: 11 
 87.5435  1.  Except as otherwise provided in subsections 3 and 12 
4 and NRS 87.5413, the Secretary of State shall reinstate a foreign 13 
registered limited-liability partnership which has forfeited or which 14 
forfeits its right to transact business under the provisions of this 15 
chapter and shall restore to the foreign registered limited-liability 16 
partnership its right to transact business in this State, and to exercise 17 
its privileges and immunities, if it: 18 
 (a) Files with the Secretary of State: 19 
  (1) The list required by NRS 87.541; 20 
  (2) The information required pursuant to NRS 77.310; and 21 
  (3) A declaration under penalty of perjury, on a form 22 
provided by the Secretary of State, that the reinstatement is 23 
authorized by a court of competent jurisdiction in this State or by 24 
the duly selected managing partners of the foreign registered 25 
limited-liability partnership; and 26 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 27 
Secretary of State: 28 
  (1) The filing fee and penalty set forth in NRS 87.541 and 29 
87.5425 for each year or portion thereof that its right to transact 30 
business was forfeited; and 31 
  (2) [A] Except as otherwise provided in this subparagraph, 32 
a fee of $300 for reinstatement. The Secretary of State may 33 
establish by regulation the amount of the fee for reinstatement. If 34 
the Secretary of State establishes by regulation the amount of the 35 
fee for reinstatement, the foreign registered limited-liability 36 
partnership must pay to the Secretary of State a fee for 37 
reinstatement in the amount established by the Secretary of State 38 
by regulation. 39 
 2.  When the Secretary of State reinstates the foreign registered 40 
limited-liability partnership, the Secretary of State shall issue to the 41 
foreign registered limited-liability partnership a certificate of 42 
reinstatement if the foreign registered limited-liability partnership: 43 
 (a) Requests a certificate of reinstatement; and 44 
 (b) Pays the required fees pursuant to NRS 87.550. 45   
 	– 52 – 
 
 
- 	*SB75* 
 3.  Except as otherwise provided in NRS 231.14057, the 1 
Secretary of State shall not order a reinstatement unless all 2 
delinquent fees and penalties have been paid and the revocation of 3 
the right to transact business occurred only by reason of failure to 4 
pay the fees and penalties. 5 
 4.  If the right of a foreign registered limited-liability 6 
partnership to transact business in this State has been forfeited 7 
pursuant to the provisions of this chapter and has remained forfeited 8 
for a period of 5 consecutive years, the right to transact business 9 
must not be reinstated. 10 
 5.  Except as otherwise provided in NRS 87.544, a 11 
reinstatement pursuant to this section relates back to the date on 12 
which the foreign registered limited-liability partnership forfeited its 13 
right to transact business under the provisions of this chapter and 14 
reinstates the foreign registered limited-liability partnership’s right 15 
to transact business as if such right had at all times remained in full 16 
force and effect. 17 
 Sec. 45.  NRS 87A.175 is hereby amended to read as follows: 18 
 87A.175 1.  Except as otherwise provided in NRS 87A.635, 19 
the name proposed for a limited partnership as set forth in its 20 
certificate of limited partnership: 21 
 (a) Must contain the words “Limited Partnership,” or the 22 
abbreviation “LP” or “L.P.”; 23 
 (b) May contain the name of any partner; and 24 
 (c) Must be distinguishable on the records of the Secretary of 25 
State from the names of all other artificial persons formed, 26 
organized, registered or qualified pursuant to the provisions of this 27 
title that are on file in the Office of the Secretary of State and all 28 
names that are reserved in the Office of the Secretary of State 29 
pursuant to the provisions of this title. If the name on the certificate 30 
of limited partnership submitted to the Secretary of State is not 31 
distinguishable from any name on file or reserved name, the 32 
Secretary of State shall return the certificate to the filer, unless  33 
the written, acknowledged consent to the use of the same or the 34 
requested similar name of the holder of the name on file or reserved 35 
name accompanies the certificate of limited partnership. 36 
 2.  For the purposes of this section, a proposed name is not 37 
distinguished from a name on file or reserved name solely because 38 
one or the other contains distinctive lettering, a distinctive mark, a 39 
trademark or a trade name, or any combination thereof.  40 
 3.  The Secretary of State shall not accept for filing any 41 
certificate of limited partnership for any limited partnership formed 42 
or existing pursuant to the laws of this State which provides that the 43 
name of the limited partnership contains the word “accountant,” 44 
“accounting,” “accountancy,” “auditor” or “auditing” unless the 45   
 	– 53 – 
 
 
- 	*SB75* 
Nevada State Board of Accountancy certifies that the limited 1 
partnership: 2 
 (a) Is registered pursuant to the provisions of chapter 628 of 3 
NRS; or 4 
 (b) Has filed with the Nevada State Board of Accountancy under 5 
penalty of perjury a written statement that the limited partnership is 6 
not engaged in the practice of accounting and is not offering to 7 
practice accounting in this State. 8 
 4.  The Secretary of State shall not accept for filing any 9 
certificate of limited partnership for any limited partnership formed 10 
or existing pursuant to the laws of this State which provides that the 11 
name of the limited partnership contains the word “bank” or “trust” 12 
unless: 13 
 (a) It appears from the certificate of limited partnership that the 14 
limited partnership proposes to carry on business as a banking or 15 
trust company, exclusively or in connection with its business as a 16 
bank, savings and loan association, savings bank or thrift company; 17 
and 18 
 (b) The certificate of limited partnership is first approved by the 19 
Commissioner of Financial Institutions. 20 
 5.  The Secretary of State shall not accept for filing any 21 
certificate of limited partnership for any limited partnership formed 22 
or existing pursuant to the provisions of this chapter if it appears 23 
from the certificate of limited partnership that the business to be 24 
carried on by the limited partnership is subject to supervision by the 25 
Commissioner of Insurance or by the Commissioner of Financial 26 
Institutions, unless the certificate of limited partnership is approved 27 
by the Commissioner who will supervise the business of the limited 28 
partnership. 29 
 6.  Except as otherwise provided in subsection 5, the Secretary 30 
of State shall not accept for filing any certificate of limited 31 
partnership for any limited partnership formed or existing pursuant 32 
to the laws of this State which provides that the name of the limited 33 
partnership contains the words “engineer,” “engineered,” 34 
“engineering,” “professional engineer,” “registered engineer” or 35 
“licensed engineer” unless: 36 
 (a) The State Board of Professional Engineers and Land 37 
Surveyors certifies that the principals of the limited partnership are 38 
licensed to practice engineering pursuant to the laws of this State; or 39 
 (b) The State Board of Professional Engineers and Land 40 
Surveyors certifies that the limited partnership is exempt from the 41 
prohibitions of NRS 625.520. 42 
 7.  Except as otherwise provided in subsection 5, the Secretary 43 
of State shall not accept for filing any certificate of limited 44 
partnership for any limited partnership formed or existing pursuant 45   
 	– 54 – 
 
 
- 	*SB75* 
to the laws of this State which provides that the name of the limited 1 
partnership contains the words “architect,” “architecture,” 2 
“registered architect,” “licensed architect,” “registered interior 3 
designer,” “registered interior design,” “residential designer,” 4 
“registered residential designer,” “licensed residential designer” or 5 
“residential design” unless [the] : 6 
 (a) The State Board of Architecture, Interior Design and 7 
Residential Design certifies that: 8 
 [(a)] (1) The principals of the limited partnership are holders of 9 
a certificate of registration to practice architecture or residential 10 
design or to practice as a registered interior designer, as applicable, 11 
pursuant to the laws of this State; or 12 
 [(b)] (2) The limited partnership is qualified to do business in 13 
this State pursuant to NRS 623.349 [.] ; or 14 
 (b) The principals of the limited partnership present 15 
documentation satisfactory to the Secretary of State showing that: 16 
  (1) The principals are holders of a certificate of registration 17 
to practice architecture or residential design or to practice as a 18 
registered interior designer, as applicable, pursuant to the laws of 19 
this State; or 20 
  (2) The limited partnership is qualified to do business in 21 
this State pursuant to NRS 623.349. 22 
 8.  The Secretary of State shall not accept for filing any 23 
certificate of limited partnership for any limited partnership formed 24 
or existing pursuant to the laws of this State which provides that the 25 
name of the limited partnership contains the words “common-26 
interest community,” “community association,” “master 27 
association,” “unit-owners’ association” or “homeowners’ 28 
association” or if it appears in the certificate of limited partnership 29 
that the purpose of the limited partnership is to operate as a unit-30 
owners’ association pursuant to chapter 116 or 116B of NRS unless 31 
the Administrator of the Real Estate Division of the Department of 32 
Business and Industry certifies that the limited partnership has: 33 
 (a) Registered with the Ombudsman for Owners in Common-34 
Interest Communities and Condominium Hotels pursuant to NRS 35 
116.31158 or 116B.625; and 36 
 (b) Paid to the Administrator of the Real Estate Division the fees 37 
required pursuant to NRS 116.31155 or 116B.620. 38 
 9.  The name of a limited partnership whose right to transact 39 
business has been forfeited, which has merged and is not the 40 
surviving entity or whose existence has otherwise terminated is 41 
available for use by any other artificial person. 42 
 10.  The Secretary of State may adopt regulations that interpret 43 
the requirements of this section. 44   
 	– 55 – 
 
 
- 	*SB75* 
 Sec. 46.  NRS 87A.270 is hereby amended to read as follows: 1 
 87A.270 [No]  2 
 1. Except as otherwise provided in subsection 2, no record 3 
which is written in a language other than English may be filed or 4 
submitted for filing in the Office of the Secretary of State pursuant 5 
to the provisions of this chapter unless it is accompanied by a 6 
verified translation of that record into the English language. 7 
 2. The Office of the Secretary of State may accept for filing a 8 
record which is written in a language other than English if the 9 
Secretary of State determines that sufficient resources are 10 
available to provide for a verified translation of that record into 11 
the English language. 12 
 Sec. 47.  NRS 87A.290 is hereby amended to read as follows: 13 
 87A.290  1.  A limited partnership shall, at the time of the 14 
filing of its certificate of limited partnership with the Secretary of 15 
State, or, if the limited partnership has selected an alternative due 16 
date pursuant to subsection 12, on or before that alternative due 17 
date, and annually thereafter on or before the last day of the month 18 
in which the anniversary date of the filing of its certificate of limited 19 
partnership occurs, or, if applicable, on or before the last day of the 20 
month in which the anniversary date of the alternative due date 21 
occurs in each year, file with the Secretary of State, on a form 22 
furnished by the Secretary of State, a list that contains: 23 
 (a) The name of the limited partnership; 24 
 (b) The file number of the limited partnership, if known; 25 
 (c) The names of all of its general partners; 26 
 (d) The address, either residence or business, of each general 27 
partner; and 28 
 (e) The signature of a general partner of the limited partnership, 29 
or some other person specifically authorized by the limited 30 
partnership to sign the list, certifying that the list is true, complete 31 
and accurate.  32 
 2.  Each list filed pursuant to subsection 1 must be accompanied 33 
by a declaration under penalty of perjury that: 34 
 (a) The limited partnership has complied with the provisions of 35 
chapter 76 of NRS; 36 
 (b) The limited partnership acknowledges that pursuant to NRS 37 
239.330, it is a category C felony to knowingly offer any false or 38 
forged instrument for filing in the Office of the Secretary of State; 39 
and  40 
 (c) None of the general partners identified in the list has been 41 
identified in the list with the fraudulent intent of concealing the 42 
identity of any person or persons exercising the power or authority 43 
of a general partner in furtherance of any unlawful conduct. 44   
 	– 56 – 
 
 
- 	*SB75* 
 3.  Except as otherwise provided in this subsection and 1 
subsection 4, a limited partnership shall, upon filing: 2 
 (a) The initial list required by subsection 1, pay to the Secretary 3 
of State a fee of $150. 4 
 (b) Each annual list required by subsection 1, pay to the 5 
Secretary of State a fee of $150. 6 
 The Secretary of State may establish by regulation the amount 7 
of the fee which must be paid by a limited partnership for filing 8 
the initial list and each annual list required by subsection 1. If the 9 
Secretary of State establishes by regulation the amount of such a 10 
fee, upon filing the initial list and each annual list, the limited 11 
partnership shall pay to the Secretary of State a fee in the amount 12 
established by the Secretary of State by regulation. 13 
 4.  [A] Except as otherwise provided in this subsection, a 14 
registered limited-liability limited partnership shall, upon filing: 15 
 (a) The initial list required by subsection 1, pay to the Secretary 16 
of State a fee of $150. 17 
 (b) Each annual list required by subsection 1, pay to the 18 
Secretary of State a fee of $150. 19 
 The Secretary of State may establish by regulation the amount 20 
of the fee which must be paid by a registered limited-liability 21 
limited partnership for filing the initial list and each annual list 22 
required by subsection 1. If the Secretary of State establishes by 23 
regulation the amount of such a fee, upon filing the initial list and 24 
each annual list, the registered limited-liability limited partnership 25 
shall pay to the Secretary of State a fee in the amount established 26 
by the Secretary of State by regulation. 27 
 5.  If a limited partnership files an amended list of general 28 
partners with the Secretary of State within 60 days after the date on 29 
which the initial list required by subsection 1 is filed, the limited 30 
partnership or the resigning general partner is not required to pay a 31 
fee for filing the amended list. 32 
 6.  Except as otherwise provided in subsection 5, if a general 33 
partner of a limited partnership resigns and the resignation is not 34 
reflected on the annual or amended list of general partners, the 35 
limited partnership or the resigning general partner shall pay to the 36 
Secretary of State a fee of $75 to file the resignation. 37 
 7.  The Secretary of State shall, 90 days before the last day for 38 
filing each annual list required by subsection 1, provide to each 39 
limited partnership which is required to comply with the provisions 40 
of this section, and which has not become delinquent, a notice of the 41 
fee due pursuant to the provisions of subsection 3 or 4, as 42 
appropriate, and a reminder to file the annual list required pursuant 43 
to subsection 1. Failure of any limited partnership to receive a notice 44 
does not excuse it from the penalty imposed by NRS 87A.300. 45   
 	– 57 – 
 
 
- 	*SB75* 
 8.  If the list to be filed pursuant to the provisions of subsection 1 
1 is defective or the fee required by subsection 3 or 4, as 2 
appropriate, is not paid, the Secretary of State may return the list for 3 
correction or payment. 4 
 9.  An annual list for a limited partnership not in default that is 5 
received by the Secretary of State more than 90 days before its due 6 
date shall be deemed an amended list for the previous year and does 7 
not satisfy the requirements of subsection 1 for the year to which the 8 
due date is applicable. 9 
 10.  A filing made pursuant to this section does not satisfy the 10 
provisions of NRS 87A.240 and may not be substituted for filings 11 
submitted pursuant to NRS 87A.240. 12 
 11.  A person who files with the Secretary of State a list 13 
required by subsection 1 which identifies a general partner with the 14 
fraudulent intent of concealing the identity of any person or persons 15 
exercising the power or authority of a general partner in furtherance 16 
of any unlawful conduct is subject to the penalty set forth in  17 
NRS 225.084. 18 
 12.  The Secretary of State may allow a limited partnership to 19 
select an alternative due date for filing the initial list required by 20 
subsection 1. 21 
 13.  The Secretary of State may adopt regulations to administer 22 
the provisions of subsection 12. 23 
 Sec. 48.  NRS 87A.300 is hereby amended to read as follows: 24 
 87A.300  1.  If a limited partnership has filed the list in 25 
compliance with NRS 87A.290 and has paid the appropriate fee for 26 
the filing, the cancelled check or other proof of payment received by 27 
the limited partnership constitutes a certificate authorizing it to 28 
transact its business within this State until the anniversary date of 29 
the filing of its certificate of limited partnership in the next 30 
succeeding calendar year. 31 
 2.  Each limited partnership which is required to make a filing 32 
and pay the fee prescribed in NRS 87A.290 and 87A.295 and which 33 
refuses or neglects to do so within the time provided is in default. 34 
 3.  Upon notification from the Administrator of the Real Estate 35 
Division of the Department of Business and Industry that a limited 36 
partnership which is a unit-owners’ association as defined in NRS 37 
116.011 has failed to register pursuant to NRS 116.31158 or failed 38 
to pay the fees pursuant to NRS 116.31155, the Secretary of State 39 
shall deem the limited partnership to be in default. If, after the 40 
limited partnership is deemed to be in default, the Administrator 41 
notifies the Secretary of State that the limited partnership has 42 
registered pursuant to NRS 116.31158 and paid the fees pursuant to 43 
NRS 116.31155, the Secretary of State shall reinstate the limited 44   
 	– 58 – 
 
 
- 	*SB75* 
partnership if the limited partnership complies with the requirements 1 
for reinstatement as provided in this section and NRS 87A.310. 2 
 4.  [For] Except as otherwise provided in this subsection, for 3 
default there must be added to the amount of the fee a penalty of 4 
$75, and unless the filings are made and the fee and penalty are paid 5 
on or before the first day of the first anniversary of the month 6 
following the month in which filing was required, the defaulting 7 
limited partnership, by reason of its default, forfeits its right to 8 
transact any business within this State. The Secretary of State may 9 
establish by regulation the amount of the penalty that must be paid 10 
for default. If the Secretary of State establishes by regulation the 11 
penalty for default, the penalty for default must be in the amount 12 
established by the Secretary of State by regulation. 13 
 Sec. 49.  NRS 87A.310 is hereby amended to read as follows: 14 
 87A.310  1.  Except as otherwise provided in subsections 3 15 
and 4 and NRS 87A.200, the Secretary of State shall reinstate any 16 
limited partnership which has forfeited or which forfeits its right to 17 
transact business under the provisions of this chapter and restore to 18 
the limited partnership its right to carry on business in this State, 19 
and to exercise its privileges and immunities if it: 20 
 (a) Files with the Secretary of State: 21 
  (1) The list required pursuant to NRS 87A.290; 22 
  (2) The statement required by NRS 87A.295, if applicable; 23 
  (3) The information required pursuant to NRS 77.310; and 24 
  (4) A declaration under penalty of perjury, on a form 25 
provided by the Secretary of State, that the reinstatement is 26 
authorized by a court of competent jurisdiction in this State or by 27 
the duly selected general partners of the limited partnership; and 28 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 29 
Secretary of State: 30 
  (1) The filing fee and penalty set forth in NRS 87A.290 and 31 
87A.300 for each year or portion thereof during which the certificate 32 
has been revoked; 33 
  (2) The fee set forth in NRS 87A.295, if applicable; and 34 
  (3) [A] Except as otherwise provided in this subparagraph, 35 
a fee of $300 for reinstatement. The Secretary of State may 36 
establish by regulation the amount of the fee for reinstatement. If 37 
the Secretary of State establishes by regulation the amount of the 38 
fee for reinstatement, the limited partnership must pay to the 39 
Secretary of State a fee for reinstatement in the amount 40 
established by the Secretary of State by regulation. 41 
 2.  When the Secretary of State reinstates the limited 42 
partnership, the Secretary of State shall issue to the limited 43 
partnership a certificate of reinstatement if the limited partnership: 44 
 (a) Requests a certificate of reinstatement; and 45   
 	– 59 – 
 
 
- 	*SB75* 
 (b) Pays the required fees pursuant to NRS 87A.315. 1 
 3.  Except as otherwise provided in NRS 231.14057, the 2 
Secretary of State shall not order a reinstatement unless all 3 
delinquent fees and penalties have been paid, and the revocation 4 
occurred only by reason of failure to pay the fees and penalties. 5 
 4.  If a limited partnership’s certificate has been revoked 6 
pursuant to the provisions of this chapter and has remained revoked 7 
for a period of 5 years, the certificate must not be reinstated. 8 
 5.  If a limited partnership’s certificate is reinstated pursuant to 9 
this section, the reinstatement relates back to and takes effect on the 10 
effective date of the revocation, and the limited partnership’s status 11 
as a limited partnership continues as if the revocation had never 12 
occurred. 13 
 Sec. 50.  NRS 87A.315 is hereby amended to read as follows: 14 
 87A.315  The Secretary of State, for services relating to the 15 
official duties of the Secretary of State and the records of the Office 16 
of the Secretary of State, shall charge and collect the following fees: 17 
 1.  [For] Except as otherwise provided in this subsection, for 18 
filing a certificate of limited partnership, or for registering a foreign 19 
limited partnership, $75. The Secretary of State may establish by 20 
regulation the fee for filing a certificate of limited partnership or 21 
for registering a foreign limited partnership. If the Secretary of 22 
State establishes by regulation such a fee, the Secretary of State 23 
shall charge and collect the fee established by the Secretary of 24 
State by regulation for filing a certificate of limited partnership or 25 
for registering a foreign limited partnership. 26 
 2.  For filing a certificate of registration of limited-liability 27 
limited partnership, or for registering a foreign registered limited-28 
liability limited partnership, $100. 29 
 3.  For filing a certificate of amendment of limited partnership 30 
or restated certificate of limited partnership, $175. 31 
 4.  For certifying a copy of a certificate of limited partnership, 32 
an amendment to the certificate, or a certificate as amended, $30 per 33 
certification. 34 
 5.  For certifying an authorized printed copy of the limited 35 
partnership law, $30. 36 
 6.  For reserving a limited partnership name, or for signing, 37 
filing or certifying any other record, $25. 38 
 7.  For copies provided by the Office of the Secretary of State, 39 
$2 per page. 40 
 8.  For filing a certificate of cancellation of a limited 41 
partnership or a certificate of cancellation of the registration of a 42 
foreign limited partnership, $100. 43 
 Except as otherwise provided in this section, the fees set forth in 44 
NRS 78.785 apply to this chapter. 45   
 	– 60 – 
 
 
- 	*SB75* 
 Sec. 51.  NRS 87A.560 is hereby amended to read as follows: 1 
 87A.560  1.  Each foreign limited partnership doing business 2 
in this State shall, at the time of the filing of its application for 3 
registration as a foreign limited partnership with the Secretary of 4 
State, or, if the foreign limited partnership has selected an 5 
alternative due date pursuant to subsection 10, on or before that 6 
alternative due date, and annually thereafter on or before the last day 7 
of the month in which the anniversary date of its qualification to do 8 
business in this State occurs in each year, or, if applicable, on or 9 
before the last day of the month in which the anniversary date of the 10 
alternative due date occurs in each year, file with the Secretary of 11 
State a list, on a form furnished by the Secretary of State, that 12 
contains: 13 
 (a) The name of the foreign limited partnership; 14 
 (b) The file number of the foreign limited partnership, if known; 15 
 (c) The names of all its general partners; 16 
 (d) The address, either residence or business, of each general 17 
partner; and 18 
 (e) The signature of a general partner of the foreign limited 19 
partnership, or some other person specifically authorized by the 20 
foreign limited partnership to sign the list, certifying that the list is 21 
true, complete and accurate. 22 
 2.  Each list filed pursuant to this section must be accompanied 23 
by a declaration under penalty of perjury that: 24 
 (a) The foreign limited partnership has complied with the 25 
provisions of chapter 76 of NRS; 26 
 (b) The foreign limited partnership acknowledges that pursuant 27 
to NRS 239.330, it is a category C felony to knowingly offer any 28 
false or forged instrument for filing in the Office of the Secretary of 29 
State; and 30 
 (c) None of the general partners identified in the list has been 31 
identified in the list with the fraudulent intent of concealing the 32 
identity of any person or persons exercising the power or authority 33 
of a general partner in furtherance of any unlawful conduct. 34 
 3.  [Upon] Except as otherwise provided in this subsection, 35 
upon filing: 36 
 (a) The initial list required by this section, the foreign limited 37 
partnership shall pay to the Secretary of State a fee of $150. 38 
 (b) Each annual list required by this section, the foreign limited 39 
partnership shall pay to the Secretary of State a fee of $150. 40 
 The Secretary of State may establish by regulation the amount 41 
of the fee which must be paid for filing the initial list and each 42 
annual list required by this section. If the Secretary of State 43 
establishes by regulation the amount of such a fee, upon filing the 44 
initial list and each annual list, the foreign limited partnership 45   
 	– 61 – 
 
 
- 	*SB75* 
shall pay to the Secretary of State a fee in the amount established 1 
by the Secretary of State by regulation. 2 
 4.  If a foreign limited partnership files an amended list of 3 
general partners with the Secretary of State within 60 days after the 4 
date on which the initial list required by this section is filed, the 5 
foreign limited partnership or the resigning general partner is not 6 
required to pay a fee for filing the amended list. 7 
 5.  Except as otherwise provided in subsection 4, if a general 8 
partner of a foreign limited partnership resigns and the resignation is 9 
not reflected on the annual or amended list of general partners, the 10 
foreign limited partnership or the resigning general partner shall pay 11 
to the Secretary of State a fee of $75 to file the resignation of the 12 
general partner. 13 
 6.  The Secretary of State shall, 90 days before the last day for 14 
filing each annual list required by subsection 1, provide to each 15 
foreign limited partnership, which is required to comply with the 16 
provisions of NRS 87A.560 to 87A.600, inclusive, and which has 17 
not become delinquent, a notice of the fee due pursuant to 18 
subsection 3 and a reminder to file the list required pursuant to 19 
subsection 1. Failure of any foreign limited partnership to receive a 20 
notice does not excuse it from the penalty imposed by the provisions 21 
of NRS 87A.560 to 87A.600, inclusive. 22 
 7.  If the list to be filed pursuant to the provisions of subsection 23 
1 is defective or the fee required by subsection 3 is not paid, the 24 
Secretary of State may return the list for correction or payment. 25 
 8.  An annual list for a foreign limited partnership not in default 26 
which is received by the Secretary of State more than 90 days before 27 
its due date shall be deemed an amended list for the previous year 28 
and does not satisfy the requirements of subsection 1 for the year to 29 
which the due date is applicable. 30 
 9.  A person who files with the Secretary of State a list required 31 
by this section which identifies a general partner with the fraudulent 32 
intent of concealing the identity of any person or persons exercising 33 
the power or authority of a general partner in furtherance of any 34 
unlawful conduct is subject to the penalty set forth in NRS 225.084. 35 
 10.  The Secretary of State may allow a foreign limited 36 
partnership to select an alternative due date for filing the initial list 37 
required by this section. 38 
 11.  The Secretary of State may adopt regulations to administer 39 
the provisions of subsection 10. 40 
 Sec. 52.  NRS 87A.585 is hereby amended to read as follows: 41 
 87A.585  1.  Each foreign limited partnership which is 42 
required to make a filing and pay the fee prescribed in NRS 43 
87A.560 to 87A.600, inclusive, and which refuses or neglects to do 44 
so within the time provided is in default. 45   
 	– 62 – 
 
 
- 	*SB75* 
 2.  [For] Except as otherwise provided in this subsection, for 1 
default there must be added to the amount of the fee a penalty of 2 
$75 and unless the filing is made and the fee and penalty are paid on 3 
or before the last day of the month in which the anniversary date of 4 
the foreign limited partnership occurs, the defaulting foreign limited 5 
partnership by reason of its default forfeits its right to transact any 6 
business within this State. The Secretary of State may establish by 7 
regulation the amount of the penalty that must be paid for default. 8 
If the Secretary of State establishes by regulation the penalty for 9 
default, the penalty for default must be in the amount established 10 
by the Secretary of State by regulation. The fee and penalty must be 11 
collected as provided in this chapter. 12 
 Sec. 53.  NRS 87A.595 is hereby amended to read as follows: 13 
 87A.595  1.  Except as otherwise provided in subsections 3 14 
and 4 and NRS 87A.580, the Secretary of State shall reinstate a 15 
foreign limited partnership which has forfeited or which forfeits its 16 
right to transact business under the provisions of this chapter and 17 
shall restore to the foreign limited partnership its right to transact 18 
business in this State, and to exercise its privileges and immunities, 19 
if it: 20 
 (a) Files with the Secretary of State: 21 
  (1) The list required by NRS 87A.560; 22 
  (2) The statement required by NRS 87A.565, if applicable; 23 
  (3) The information required pursuant to NRS 77.310; and 24 
  (4) A declaration under penalty of perjury, on a form 25 
provided by the Secretary of State, that the reinstatement is 26 
authorized by a court of competent jurisdiction in this State or by 27 
the duly selected general partners of the foreign limited partnership; 28 
and 29 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 30 
Secretary of State: 31 
  (1) The filing fee and penalty set forth in NRS 87A.560 and 32 
87A.585 for each year or portion thereof that its right to transact 33 
business was forfeited; 34 
  (2) The fee set forth in NRS 87A.565, if applicable; and 35 
  (3) [A] Except as otherwise provided in this subparagraph, 36 
a fee of $300 for reinstatement. The Secretary of State may 37 
establish by regulation the amount of the fee for reinstatement. If 38 
the Secretary of State establishes by regulation the amount of the 39 
fee for reinstatement, the foreign limited partnership must pay to 40 
the Secretary of State a fee for reinstatement in the amount 41 
established by the Secretary of State by regulation. 42 
 2.  When the Secretary of State reinstates the foreign limited 43 
partnership, the Secretary of State shall issue to the foreign limited 44   
 	– 63 – 
 
 
- 	*SB75* 
partnership a certificate of reinstatement if the foreign limited 1 
partnership: 2 
 (a) Requests a certificate of reinstatement; and 3 
 (b) Pays the required fees pursuant to NRS 87A.315. 4 
 3.  Except as otherwise provided in NRS 231.14057, the 5 
Secretary of State shall not order a reinstatement unless all 6 
delinquent fees and penalties have been paid and the revocation of 7 
the right to transact business occurred only by reason of failure to 8 
pay the fees and penalties. 9 
 4.  If the right of a foreign limited partnership to transact 10 
business in this State has been forfeited pursuant to the provisions of 11 
this chapter and has remained forfeited for a period of 5 consecutive 12 
years, the right is not subject to reinstatement. 13 
 5.  A reinstatement pursuant to this section relates back to the 14 
date on which the foreign limited partnership forfeited its right to 15 
transact business under the provisions of this chapter and reinstates 16 
the foreign limited partnership’s right to transact business as if such 17 
right had at all times remained in full force and effect. 18 
 Sec. 54.  NRS 88.320 is hereby amended to read as follows: 19 
 88.320 1.  Except as otherwise provided in NRS 88.6065, the 20 
name proposed for a limited partnership as set forth in its certificate 21 
of limited partnership: 22 
 (a) Must contain the words “Limited Partnership,” or the 23 
abbreviation “LP” or “L.P.”; 24 
 (b) May not contain the name of a limited partner unless:  25 
  (1) It is also the name of a general partner or the corporate 26 
name of a corporate general partner; or  27 
  (2) The business of the limited partnership had been carried 28 
on under that name before the admission of that limited partner; and 29 
 (c) Must be distinguishable on the records of the Secretary of 30 
State from the names of all other artificial persons formed, 31 
organized, registered or qualified pursuant to the provisions of this 32 
title that are on file in the Office of the Secretary of State and all 33 
names that are reserved in the Office of the Secretary of State 34 
pursuant to the provisions of this title. If the name on the certificate 35 
of limited partnership submitted to the Secretary of State is not 36 
distinguishable from any name on file or reserved name, the 37 
Secretary of State shall return the certificate to the filer, unless  38 
the written, acknowledged consent to the use of the same or the 39 
requested similar name of the holder of the name on file or reserved 40 
name accompanies the certificate of limited partnership. 41 
 2.  For the purposes of this section, a proposed name is not 42 
distinguished from a name on file or reserved name solely because 43 
one or the other contains distinctive lettering, a distinctive mark, a 44 
trademark or a trade name, or any combination thereof.  45   
 	– 64 – 
 
 
- 	*SB75* 
 3.  The Secretary of State shall not accept for filing any 1 
certificate of limited partnership for any limited partnership formed 2 
or existing pursuant to the laws of this State which provides that the 3 
name of the limited partnership contains the word “accountant,” 4 
“accounting,” “accountancy,” “auditor” or “auditing” unless the 5 
Nevada State Board of Accountancy certifies that the limited 6 
partnership: 7 
 (a) Is registered pursuant to the provisions of chapter 628 of 8 
NRS; or 9 
 (b) Has filed with the Nevada State Board of Accountancy under 10 
penalty of perjury a written statement that the limited partnership is 11 
not engaged in the practice of accounting and is not offering to 12 
practice accounting in this State. 13 
 4.  The Secretary of State shall not accept for filing any 14 
certificate of limited partnership for any limited partnership formed 15 
or existing pursuant to the laws of this State which provides that the 16 
name of the limited partnership contains the word “bank” or “trust” 17 
unless: 18 
 (a) It appears from the certificate of limited partnership that the 19 
limited partnership proposes to carry on business as a banking or 20 
trust company, exclusively or in connection with its business as a 21 
bank, savings and loan association, savings bank or thrift company; 22 
and 23 
 (b) The certificate of limited partnership is first approved by the 24 
Commissioner of Financial Institutions. 25 
 5.  The Secretary of State shall not accept for filing any 26 
certificate of limited partnership for any limited partnership formed 27 
or existing pursuant to the provisions of this chapter if it appears 28 
from the certificate of limited partnership that the business to be 29 
carried on by the limited partnership is subject to supervision by the 30 
Commissioner of Insurance or by the Commissioner of Financial 31 
Institutions, unless the certificate of limited partnership is approved 32 
by the Commissioner who will supervise the business of the limited 33 
partnership. 34 
 6.  Except as otherwise provided in subsection 5, the Secretary 35 
of State shall not accept for filing any certificate of limited 36 
partnership for any limited partnership formed or existing pursuant 37 
to the laws of this State which provides that the name of the limited 38 
partnership contains the words “engineer,” “engineered,” 39 
“engineering,” “professional engineer,” “registered engineer” or 40 
“licensed engineer” unless: 41 
 (a) The State Board of Professional Engineers and Land 42 
Surveyors certifies that the principals of the limited partnership are 43 
licensed to practice engineering pursuant to the laws of this State; or 44   
 	– 65 – 
 
 
- 	*SB75* 
 (b) The State Board of Professional Engineers and Land 1 
Surveyors certifies that the limited partnership is exempt from the 2 
prohibitions of NRS 625.520. 3 
 7.  Except as otherwise provided in subsection 5, the Secretary 4 
of State shall not accept for filing any certificate of limited 5 
partnership for any limited partnership formed or existing pursuant 6 
to the laws of this State which provides that the name of the limited 7 
partnership contains the words “architect,” “architecture,” 8 
“registered architect,” “licensed architect,” “registered interior 9 
designer,” “registered interior design,” “residential designer,” 10 
“registered residential designer,” “licensed residential designer” or 11 
“residential design” unless [the] : 12 
 (a) The State Board of Architecture, Interior Design and 13 
Residential Design certifies that: 14 
 [(a)] (1) The principals of the limited partnership are holders of 15 
a certificate of registration to practice architecture or residential 16 
design or to practice as a registered interior designer, as applicable, 17 
pursuant to the laws of this State; or 18 
 [(b)] (2) The limited partnership is qualified to do business in 19 
this State pursuant to NRS 623.349 [.] ; or 20 
 (b) The principals of the limited partnership present 21 
documentation satisfactory to the Secretary of State showing that: 22 
  (1) The principals are holders of a certificate of registration 23 
to practice architecture or residential design or to practice as a 24 
registered interior designer, as applicable, pursuant to the laws of 25 
this State; or 26 
  (2) The limited partnership is qualified to do business in 27 
this State pursuant to NRS 623.349. 28 
 8.  The Secretary of State shall not accept for filing any 29 
certificate of limited partnership for any limited partnership formed 30 
or existing pursuant to the laws of this State which provides that the 31 
name of the limited partnership contains the words “common-32 
interest community,” “community association,” “master 33 
association,” “unit-owners’ association” or “homeowners’ 34 
association” or if it appears in the certificate of limited partnership 35 
that the purpose of the limited partnership is to operate as a unit-36 
owners’ association pursuant to chapter 116 or 116B of NRS unless 37 
the Administrator of the Real Estate Division of the Department of 38 
Business and Industry certifies that the limited partnership has: 39 
 (a) Registered with the Ombudsman for Owners in Common-40 
Interest Communities and Condominium Hotels pursuant to NRS 41 
116.31158 or 116B.625; and 42 
 (b) Paid to the Administrator of the Real Estate Division the fees 43 
required pursuant to NRS 116.31155 or 116B.620. 44   
 	– 66 – 
 
 
- 	*SB75* 
 9.  The name of a limited partnership whose right to transact 1 
business has been forfeited, which has merged and is not the 2 
surviving entity or whose existence has otherwise terminated is 3 
available for use by any other artificial person. 4 
 10.  The Secretary of State may adopt regulations that interpret 5 
the requirements of this section. 6 
 Sec. 55.  NRS 88.338 is hereby amended to read as follows: 7 
 88.338 [No]  8 
 1. Except as otherwise provided in subsection 2, no record 9 
which is written in a language other than English may be filed or 10 
submitted for filing in the Office of the Secretary of State pursuant 11 
to the provisions of this chapter unless it is accompanied by a 12 
verified translation of that record into the English language. 13 
 2. The Office of the Secretary of State may accept for filing a 14 
record which is written in a language other than English if the 15 
Secretary of State determines that sufficient resources are 16 
available to provide for a verified translation of that record into 17 
the English language. 18 
 Sec. 56.  NRS 88.395 is hereby amended to read as follows: 19 
 88.395  1.  A limited partnership shall, at the time of the filing 20 
of its certificate of limited partnership with the Secretary of State, 21 
or, if the limited partnership has selected an alternative due date 22 
pursuant to subsection 12, on or before that alternative due date, and 23 
annually thereafter on or before the last day of the month in which 24 
the anniversary date of the filing of its certificate of limited 25 
partnership occurs, or, if applicable, on or before the last day of the 26 
month in which the anniversary date of the alternative due date 27 
occurs in each year, file with the Secretary of State, on a form 28 
furnished by the Secretary of State, a list that contains: 29 
 (a) The name of the limited partnership; 30 
 (b) The file number of the limited partnership, if known; 31 
 (c) The names of all of its general partners; 32 
 (d) The address, either residence or business, of each general 33 
partner; and 34 
 (e) The signature of a general partner of the limited partnership, 35 
or some other person specifically authorized by the limited 36 
partnership to sign the list, certifying that the list is true, complete 37 
and accurate. 38 
 2.  Each list filed pursuant to subsection 1 must be accompanied 39 
by a declaration under penalty of perjury that: 40 
 (a) The limited partnership has complied with the provisions of 41 
chapter 76 of NRS; 42 
 (b) The limited partnership acknowledges that pursuant to NRS 43 
239.330, it is a category C felony to knowingly offer any false or 44   
 	– 67 – 
 
 
- 	*SB75* 
forged instrument for filing in the Office of the Secretary of State; 1 
and 2 
 (c) None of the general partners identified in the list has been 3 
identified in the list with the fraudulent intent of concealing the 4 
identity of any person or persons exercising the power or authority 5 
of a general partner in furtherance of any unlawful conduct. 6 
 3.  Except as otherwise provided in this subsection and 7 
subsection 4, a limited partnership shall, upon filing: 8 
 (a) The initial list required by subsection 1, pay to the Secretary 9 
of State a fee of $150. 10 
 (b) Each annual list required by subsection 1, pay to the 11 
Secretary of State a fee of $150. 12 
 The Secretary of State may establish by regulation the amount 13 
of the fee which must be paid by a limited partnership for filing 14 
the initial list and each annual list required by subsection 1. If the 15 
Secretary of State establishes by regulation the amount of such a 16 
fee, upon filing the initial list and each annual list, the limited 17 
partnership shall pay to the Secretary of State a fee in the amount 18 
established by the Secretary of State by regulation. 19 
 4.  [A] Except as otherwise required by this subsection, a 20 
registered limited-liability limited partnership shall, upon filing: 21 
 (a) The initial list required by subsection 1, pay to the Secretary 22 
of State a fee of $150. 23 
 (b) Each annual list required by subsection 1, pay to the 24 
Secretary of State a fee of $200. 25 
 The Secretary of State may establish by regulation the amount 26 
of the fee which must be paid by a registered limited-liability 27 
limited partnership for filing the initial list and each annual list 28 
required by subsection 1. If the Secretary of State establishes by 29 
regulation the amount of such a fee, upon filing the initial list and 30 
each annual list, the registered limited-liability limited partnership 31 
shall pay to the Secretary of State a fee in the amount established 32 
by the Secretary of State by regulation. 33 
 5.  If a limited partnership files an amended list of general 34 
partners with the Secretary of State within 60 days after the date on 35 
which the initial list required by subsection 1 is filed, the limited 36 
partnership or the resigning general partner is not required to pay a 37 
fee for filing the amended list. 38 
 6.  Except as otherwise provided in subsection 5, if a general 39 
partner of a limited partnership resigns and the resignation is not 40 
reflected on the annual or amended list of general partners, the 41 
limited partnership or the resigning general partner shall pay to the 42 
Secretary of State a fee of $75 to file the resignation. 43 
 7.  The Secretary of State shall, 90 days before the last day for 44 
filing each annual list required by subsection 1, provide to each 45   
 	– 68 – 
 
 
- 	*SB75* 
limited partnership which is required to comply with the provisions 1 
of this section, and which has not become delinquent, a notice of the 2 
fee due pursuant to the provisions of subsection 3 or 4, as 3 
appropriate, and a reminder to file the annual list required pursuant 4 
to subsection 1. Failure of any limited partnership to receive a notice 5 
does not excuse it from the penalty imposed by NRS 88.400. 6 
 8.  If the list to be filed pursuant to the provisions of subsection 7 
1 is defective or the fee required by subsection 3 or 4 is not paid, the 8 
Secretary of State may return the list for correction or payment. 9 
 9.  An annual list for a limited partnership not in default that is 10 
received by the Secretary of State more than 90 days before its due 11 
date shall be deemed an amended list for the previous year and does 12 
not satisfy the requirements of subsection 1 for the year to which the 13 
due date is applicable. 14 
 10.  A filing made pursuant to this section does not satisfy the 15 
provisions of NRS 88.355 and may not be substituted for filings 16 
submitted pursuant to NRS 88.355. 17 
 11.  A person who files with the Secretary of State a list 18 
required by subsection 1 which identifies a general partner with the 19 
fraudulent intent of concealing the identity of any person or persons 20 
exercising the power or authority of a general partner in furtherance 21 
of any unlawful conduct is subject to the penalty set forth in  22 
NRS 225.084. 23 
 12.  The Secretary of State may allow a limited partnership to 24 
select an alternative due date for filing the initial list required by 25 
subsection 1. 26 
 13.  The Secretary of State may adopt regulations to administer 27 
the provisions of subsection 12. 28 
 Sec. 57.  NRS 88.400 is hereby amended to read as follows: 29 
 88.400  1.  If a limited partnership has filed the list in 30 
compliance with NRS 88.395 and has paid the appropriate fee for 31 
the filing, the cancelled check or other proof of payment received by 32 
the limited partnership constitutes a certificate authorizing it to 33 
transact its business within this State until the anniversary date of 34 
the filing of its certificate of limited partnership in the next 35 
succeeding calendar year.  36 
 2.  Each limited partnership which is required to make a filing 37 
and pay the fee prescribed in NRS 88.395 and 88.397 and which 38 
refuses or neglects to do so within the time provided is in default. 39 
 3.  Upon notification from the Administrator of the Real Estate 40 
Division of the Department of Business and Industry that a limited 41 
partnership which is a unit-owners’ association as defined in NRS 42 
116.011 or 116B.030 has failed to register pursuant to NRS 43 
116.31158 or 116B.625 or failed to pay the fees pursuant to  44 
NRS 116.31155 or 116B.620, the Secretary of State shall deem the 45   
 	– 69 – 
 
 
- 	*SB75* 
limited partnership to be in default. If, after the limited partnership 1 
is deemed to be in default, the Administrator notifies the Secretary 2 
of State that the limited partnership has registered pursuant to NRS 3 
116.31158 or 116B.625 and paid the fees pursuant to NRS 4 
116.31155 or 116B.620, the Secretary of State shall reinstate the 5 
limited partnership if the limited partnership complies with the 6 
requirements for reinstatement as provided in this section and  7 
NRS 88.410. 8 
 4.  [For] Except as otherwise provided in this subsection, for 9 
default there must be added to the amount of the fee a penalty of 10 
$75, and unless the filings are made and the fee and penalty are paid 11 
on or before the first day of the first anniversary of the month 12 
following the month in which filing was required, the defaulting 13 
limited partnership, by reason of its default, forfeits its right to 14 
transact any business within this State. The Secretary of State may 15 
establish by regulation the amount of the penalty that must be paid 16 
for default. If the Secretary of State establishes by regulation the 17 
penalty for default, the penalty for default must be in the amount 18 
established by the Secretary of State by regulation. 19 
 Sec. 58.  NRS 88.410 is hereby amended to read as follows: 20 
 88.410  1.  Except as otherwise provided in subsections 3 and 21 
4 and NRS 88.3355, the Secretary of State shall reinstate any limited 22 
partnership which has forfeited or which forfeits its right to transact 23 
business under the provisions of this chapter and restore to the 24 
limited partnership its right to carry on business in this State, and to 25 
exercise its privileges and immunities if it: 26 
 (a) Files with the Secretary of State: 27 
  (1) The list required pursuant to NRS 88.395; 28 
  (2) The statement required by NRS 88.397, if applicable; 29 
  (3) The information required pursuant to NRS 77.310; and 30 
  (4) A declaration under penalty of perjury, on a form 31 
provided by the Secretary of State, that the reinstatement is 32 
authorized by a court of competent jurisdiction in this State or by 33 
the duly selected general partners of the limited partnership; and 34 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 35 
Secretary of State: 36 
  (1) The filing fee and penalty set forth in NRS 88.395 and 37 
88.400 for each year or portion thereof during which the certificate 38 
has been revoked; 39 
  (2) The fee set forth in NRS 88.397, if applicable; and 40 
  (3) [A] Except as otherwise provided in this subparagraph, 41 
a fee of $300 for reinstatement. The Secretary of State may 42 
establish by regulation the amount of the fee for reinstatement. If 43 
the Secretary of State establishes by regulation the amount of the 44 
fee for reinstatement, the limited partnership must pay to the 45   
 	– 70 – 
 
 
- 	*SB75* 
Secretary of State a fee for reinstatement in the amount 1 
established by the Secretary of State by regulation. 2 
 2.  When the Secretary of State reinstates the limited 3 
partnership, the Secretary of State shall issue to the limited 4 
partnership a certificate of reinstatement if the limited partnership: 5 
 (a) Requests a certificate of reinstatement; and 6 
 (b) Pays the required fees pursuant to NRS 88.415. 7 
 3.  Except as otherwise provided in NRS 231.14057, the 8 
Secretary of State shall not order a reinstatement unless all 9 
delinquent fees and penalties have been paid, and the revocation 10 
occurred only by reason of failure to pay the fees and penalties. 11 
 4.  If a limited partnership’s certificate has been revoked 12 
pursuant to the provisions of this chapter and has remained revoked 13 
for a period of 5 years, the certificate must not be reinstated. 14 
 5.  Except as otherwise provided in NRS 88.327, a 15 
reinstatement pursuant to this section relates back to the date on 16 
which the limited partnership forfeited its right to transact business 17 
under the provisions of this chapter and reinstates the limited 18 
partnership’s right to transact business as if such right had at all 19 
times remained in full force and effect. 20 
 Sec. 59.  NRS 88.415 is hereby amended to read as follows: 21 
 88.415  The Secretary of State, for services relating to the 22 
official duties of the Secretary of State and the records of the Office 23 
of the Secretary of State, shall charge and collect the following fees: 24 
 1.  [For] Except as otherwise provided in this subsection, for 25 
filing a certificate of limited partnership, or for registering a foreign 26 
limited partnership, $75. The Secretary of State may establish by 27 
regulation the amount of the fee for filing a certificate of limited 28 
partnership or for registering a foreign limited partnership. If the 29 
Secretary of State establishes by regulation the amount of such a 30 
fee, the fee for filing a certificate of limited partnership, or for 31 
registering a foreign limited partnership, must be in the amount 32 
established by the Secretary of State by regulation. 33 
 2.  For filing a certificate of registration of limited-liability 34 
limited partnership, or for registering a foreign registered limited-35 
liability limited partnership, $100. 36 
 3.  For filing a certificate of amendment of limited partnership 37 
or restated certificate of limited partnership, $175. 38 
 4.  For certifying a copy of a certificate of limited partnership, 39 
an amendment to the certificate, or a certificate as amended, $30 per 40 
certification. 41 
 5.  For certifying an authorized printed copy of the limited 42 
partnership law, $30. 43 
 6.  For reserving a limited partnership name, or for signing, 44 
filing or certifying any other record, $25. 45   
 	– 71 – 
 
 
- 	*SB75* 
 7.  For copies provided by the Office of the Secretary of State, 1 
$2 per page. 2 
 8.  For filing a certificate of cancellation of a limited 3 
partnership, $100. 4 
 Except as otherwise provided in this section, the fees set forth in 5 
NRS 78.785 apply to this chapter. 6 
 Sec. 60.  NRS 88.591 is hereby amended to read as follows: 7 
 88.591  1.  Each foreign limited partnership doing business in 8 
this State shall, at the time of the filing of its application for 9 
registration as a foreign limited partnership with the Secretary of 10 
State, or, if the foreign limited partnership has selected an 11 
alternative due date pursuant to subsection 10, on or before that 12 
alternative due date, and annually thereafter on or before the last day 13 
of the month in which the anniversary date of its qualification to do 14 
business in this State occurs in each year, or, if applicable, on or 15 
before the last day of the month in which the anniversary date of the 16 
alternative due date occurs in each year, file with the Secretary of 17 
State a list, on a form furnished by the Secretary of State, that 18 
contains: 19 
 (a) The name of the foreign limited partnership; 20 
 (b) The file number of the foreign limited partnership, if known; 21 
 (c) The names of all its general partners; 22 
 (d) The address, either residence or business, of each general 23 
partner; and 24 
 (e) The signature of a general partner of the foreign limited 25 
partnership, or some other person specifically authorized by the 26 
foreign limited partnership to sign the list, certifying that the list is 27 
true, complete and accurate. 28 
 2.  Each list filed pursuant to this section must be accompanied 29 
by a declaration under penalty of perjury that: 30 
 (a) The foreign limited partnership has complied with the 31 
provisions of chapter 76 of NRS; 32 
 (b) The foreign limited partnership acknowledges that pursuant 33 
to NRS 239.330, it is a category C felony to knowingly offer any 34 
false or forged instrument for filing in the Office of the Secretary of 35 
State; and 36 
 (c) None of the general partners identified in the list has been 37 
identified in the list with the fraudulent intent of concealing the 38 
identity of any person or persons exercising the power or authority 39 
of a general partner in furtherance of any unlawful conduct. 40 
 3.  [Upon] Except as otherwise provided in this subsection, 41 
upon filing: 42 
 (a) The initial list required by this section, the foreign limited 43 
partnership shall pay to the Secretary of State a fee of $150. 44   
 	– 72 – 
 
 
- 	*SB75* 
 (b) Each annual list required by this section, the foreign limited 1 
partnership shall pay to the Secretary of State a fee of $150. 2 
 The Secretary of State may establish by regulation the amount 3 
of the fee for filing the initial list and each annual list required by 4 
this section. If the Secretary of State establishes by regulation the 5 
amount of such a fee, upon filing the initial list and each annual 6 
list, the foreign limited partnership shall pay to the Secretary of 7 
State a fee in the amount established by the Secretary of State by 8 
regulation. 9 
 4.  If a foreign limited partnership files an amended list of 10 
general partners with the Secretary of State within 60 days after the 11 
date on which the initial list required by this section is filed, the 12 
foreign limited partnership or the resigning general partner is not 13 
required to pay a fee for filing the amended list. 14 
 5.  Except as otherwise provided in subsection 4, if a general 15 
partner of a foreign limited partnership resigns and the resignation is 16 
not reflected on the annual or amended list of general partners, the 17 
foreign limited partnership or the resigning general partner shall pay 18 
to the Secretary of State a fee of $75 to file the resignation of the 19 
general partner. 20 
 6.  The Secretary of State shall, 90 days before the last day for 21 
filing each annual list required by subsection 1, provide to each 22 
foreign limited partnership, which is required to comply with the 23 
provisions of NRS 88.591 to 88.5945, inclusive, and which has not 24 
become delinquent, a notice of the fee due pursuant to subsection 3 25 
and a reminder to file the list required pursuant to subsection 1. 26 
Failure of any foreign limited partnership to receive a notice does 27 
not excuse it from the penalty imposed by the provisions of NRS 28 
88.591 to 88.5945, inclusive. 29 
 7.  If the list to be filed pursuant to the provisions of subsection 30 
1 is defective or the fee required by subsection 3 is not paid, the 31 
Secretary of State may return the list for correction or payment. 32 
 8.  An annual list for a foreign limited partnership not in default 33 
which is received by the Secretary of State more than 90 days before 34 
its due date shall be deemed an amended list for the previous year 35 
and does not satisfy the requirements of subsection 1 for the year to 36 
which the due date is applicable. 37 
 9.  A person who files with the Secretary of State a list required 38 
by this section which identifies a general partner with the fraudulent 39 
intent of concealing the identity of any person or persons exercising 40 
the power or authority of a general partner in furtherance of any 41 
unlawful conduct is subject to the penalty set forth in NRS 225.084. 42 
 10.  The Secretary of State may allow a foreign limited 43 
partnership to select an alternative due date for filing the initial list 44 
required by this section. 45   
 	– 73 – 
 
 
- 	*SB75* 
 11.  The Secretary of State may adopt regulations to administer 1 
the provisions of subsection 10. 2 
 Sec. 61.  NRS 88.593 is hereby amended to read as follows: 3 
 88.593  1.  Each foreign limited partnership which is required 4 
to make a filing and pay the fee prescribed in NRS 88.591 to 5 
88.5945, inclusive, and which refuses or neglects to do so within the 6 
time provided is in default. 7 
 2.  [For] Except as otherwise provided in this subsection, for 8 
default there must be added to the amount of the fee a penalty of 9 
$75 and unless the filing is made and the fee and penalty are paid on 10 
or before the last day of the month in which the anniversary date of 11 
the foreign limited partnership occurs, the defaulting foreign limited 12 
partnership by reason of its default forfeits its right to transact any 13 
business within this State. The Secretary of State may establish by 14 
regulation the amount of the penalty that must be paid for default. 15 
If the Secretary of State establishes by regulation the penalty for 16 
default, the penalty for default must be in the amount established 17 
by the Secretary of State by regulation. The fee and penalty must be 18 
collected as provided in this chapter. 19 
 Sec. 62.  NRS 88.594 is hereby amended to read as follows: 20 
 88.594  1.  Except as otherwise provided in subsections 3 and 21 
4 and NRS 88.5927, the Secretary of State shall reinstate a foreign 22 
limited partnership which has forfeited or which forfeits its right to 23 
transact business under the provisions of this chapter and shall 24 
restore to the foreign limited partnership its right to transact 25 
business in this State, and to exercise its privileges and immunities, 26 
if it: 27 
 (a) Files with the Secretary of State: 28 
  (1) The list required by NRS 88.591; 29 
  (2) The statement required by NRS 88.5915, if applicable; 30 
  (3) The information required pursuant to NRS 77.310; and 31 
  (4) A declaration under penalty of perjury, on a form 32 
provided by the Secretary of State, that the reinstatement is 33 
authorized by a court of competent jurisdiction in this State or by 34 
the duly selected general partners of the foreign limited partnership; 35 
and 36 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 37 
Secretary of State: 38 
  (1) The filing fee and penalty set forth in NRS 88.591 and 39 
88.593 for each year or portion thereof that its right to transact 40 
business was forfeited; 41 
  (2) The fee set forth in NRS 88.5915, if applicable; and 42 
  (3) [A] Except as otherwise provided in this subparagraph, 43 
a fee of $300 for reinstatement. The Secretary of State may 44 
establish by regulation the amount of the fee for reinstatement. If 45   
 	– 74 – 
 
 
- 	*SB75* 
the Secretary of State establishes by regulation the amount of the 1 
fee for reinstatement, the foreign limited partnership must pay to 2 
the Secretary of State a fee for reinstatement in the amount 3 
established by the Secretary of State by regulation. 4 
 2.  When the Secretary of State reinstates the foreign limited 5 
partnership, the Secretary of State shall issue to the foreign  6 
limited partnership a certificate of reinstatement if the foreign 7 
limited partnership: 8 
 (a) Requests a certificate of reinstatement; and 9 
 (b) Pays the required fees pursuant to NRS 88.415. 10 
 3.  Except as otherwise provided in NRS 231.14057, the 11 
Secretary of State shall not order a reinstatement unless all 12 
delinquent fees and penalties have been paid and the revocation of 13 
the right to transact business occurred only by reason of failure to 14 
pay the fees and penalties. 15 
 4.  If the right of a foreign limited partnership to transact 16 
business in this State has been forfeited pursuant to the provisions of 17 
this chapter and has remained forfeited for a period of 5 consecutive 18 
years, the right is not subject to reinstatement. 19 
 5.  Except as otherwise provided in NRS 88.5945, a 20 
reinstatement pursuant to this section relates back to the date on 21 
which the foreign limited partnership forfeited its right to transact 22 
business under the provisions of this chapter and reinstates the 23 
foreign limited partnership’s right to transact business as if such 24 
right had at all times remained in full force and effect. 25 
 Sec. 63.  NRS 88A.600 is hereby amended to read as follows: 26 
 88A.600  1.  A business trust formed pursuant to this chapter 27 
shall, at the time of the filing of its certificate of trust with the 28 
Secretary of State, or, if the business trust has selected an alternative 29 
due date pursuant to subsection 9, on or before that alternative due 30 
date, and annually thereafter on or before the last day of the month 31 
in which the anniversary date of the filing of its certificate of trust 32 
with the Secretary of State occurs, file with the Secretary of State, 33 
or, if applicable, on or before the last day of the month in which the 34 
anniversary date of the alternative due date occurs in each year, on a 35 
form furnished by the Secretary of State, a list signed by at least one 36 
trustee, or by some other person specifically authorized by the 37 
business trust to sign the list, that contains the name and street 38 
address of at least one trustee. Each list filed pursuant to this 39 
subsection must be accompanied by a declaration under penalty of 40 
perjury that: 41 
 (a) The business trust has complied with the provisions of 42 
chapter 76 of NRS; 43 
 (b) The business trust acknowledges that pursuant to NRS 44 
239.330, it is a category C felony to knowingly offer any false or 45   
 	– 75 – 
 
 
- 	*SB75* 
forged instrument for filing in the Office of the Secretary of State; 1 
and 2 
 (c) None of the trustees identified in the list has been identified 3 
in the list with the fraudulent intent of concealing the identity of any 4 
person or persons exercising the power or authority of a trustee in 5 
furtherance of any unlawful conduct. 6 
 2.  [Upon] Except as otherwise provided in this subsection, 7 
upon filing: 8 
 (a) The initial list required by subsection 1, the business trust 9 
shall pay to the Secretary of State a fee of $150. 10 
 (b) Each annual list required by subsection 1, the business trust 11 
shall pay to the Secretary of State a fee of $150. 12 
 The Secretary of State may establish by regulation the amount 13 
of the fee for filing the initial list and each annual list required by 14 
subsection 1. If the Secretary of State establishes by regulation the 15 
amount of such a fee, upon filing the initial list and each annual 16 
list, the business trust shall pay to the Secretary of State a fee in 17 
the amount established by the Secretary of State by regulation. 18 
 3.  If a business trust files an amended list of trustees with the 19 
Secretary of State within 60 days after the date on which the initial 20 
list required by subsection 1 is filed, the business trust or the 21 
resigning trustee is not required to pay a fee for filing the amended 22 
list. 23 
 4.  Except as otherwise provided in subsection 3, if a trustee of 24 
a business trust resigns and the resignation is not reflected on the 25 
annual or amended list of trustees, the business trust or the resigning 26 
trustee shall pay to the Secretary of State a fee of $75 to file the 27 
resignation. 28 
 5.  The Secretary of State shall, 90 days before the last day for 29 
filing each annual list required by subsection 1, provide to each 30 
business trust which is required to comply with the provisions of 31 
NRS 88A.600 to 88A.665, inclusive, and which has not become 32 
delinquent, a notice of the fee due pursuant to subsection 2 and a 33 
reminder to file the list required pursuant to subsection 1. Failure of 34 
a business trust to receive a notice does not excuse it from the 35 
penalty imposed by law. 36 
 6.  An annual list for a business trust not in default which is 37 
received by the Secretary of State more than 90 days before its due 38 
date shall be deemed an amended list for the previous year. 39 
 7.  A person who files with the Secretary of State an initial list 40 
or annual list required by subsection 1 which identifies a trustee 41 
with the fraudulent intent of concealing the identity of any person or 42 
persons exercising the power or authority of a trustee in furtherance 43 
of any unlawful conduct is subject to the penalty set forth in  44 
NRS 225.084. 45   
 	– 76 – 
 
 
- 	*SB75* 
 8.  For the purposes of this section, a person who is a beneficial 1 
owner is not deemed to exercise actual control of the daily 2 
operations of a business trust based solely on the fact that the person 3 
is a beneficial owner. 4 
 9.  The Secretary of State may allow a business trust to select 5 
an alternative due date for filing the initial list required by 6 
subsection 1. 7 
 10.  The Secretary of State may adopt regulations to administer 8 
the provisions of subsection 9. 9 
 Sec. 64.  NRS 88A.630 is hereby amended to read as follows: 10 
 88A.630  1.  Each business trust required to file the list and 11 
pay the fee prescribed in NRS 88A.600 to 88A.665, inclusive, 12 
which refuses or neglects to do so within the time provided shall be 13 
deemed in default. 14 
 2.  [For] Except as otherwise provided in this subsection, for 15 
default, there must be added to the amount of the fee a penalty of 16 
$75. The Secretary of State may establish by regulation the 17 
amount of the penalty that must be paid for default. If the 18 
Secretary of State establishes by regulation the penalty for default, 19 
the penalty for default must be in the amount established by the 20 
Secretary of State by regulation. The fee and penalty must be 21 
collected as provided in this chapter. 22 
 Sec. 65.  NRS 88A.650 is hereby amended to read as follows: 23 
 88A.650  1.  Except as otherwise provided in subsections 3 24 
and 4 and NRS 88A.345, the Secretary of State shall reinstate a 25 
business trust which has forfeited or which forfeits its right to 26 
transact business pursuant to the provisions of this chapter and shall 27 
restore to the business trust its right to carry on business in this 28 
State, and to exercise its privileges and immunities, if it: 29 
 (a) Files with the Secretary of State: 30 
  (1) The list required by NRS 88A.600; 31 
  (2) The information required pursuant to NRS 77.310; and 32 
  (3) A declaration under penalty of perjury, on a form 33 
provided by the Secretary of State, that the reinstatement is 34 
authorized by a court of competent jurisdiction in this State or by 35 
the duly selected trustees of the business trust; and 36 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 37 
Secretary of State: 38 
  (1) The filing fee and penalty set forth in NRS 88A.600 and 39 
88A.630 for each year or portion thereof during which its certificate 40 
of trust was revoked; and 41 
  (2) [A] Except as otherwise provided in this subparagraph, 42 
a fee of $300 for reinstatement. The Secretary of State may 43 
establish by regulation the amount of the fee for reinstatement. If 44 
the Secretary of State establishes by regulation the amount of the 45   
 	– 77 – 
 
 
- 	*SB75* 
fee for reinstatement, the business trust must pay to the Secretary 1 
of State a fee for reinstatement in the amount established by the 2 
Secretary of State by regulation. 3 
 2.  When the Secretary of State reinstates the business trust, the 4 
Secretary of State shall issue to the business trust a certificate of 5 
reinstatement if the business trust: 6 
 (a) Requests a certificate of reinstatement; and 7 
 (b) Pays the required fees pursuant to NRS 88A.900. 8 
 3.  Except as otherwise provided in NRS 231.14057, the 9 
Secretary of State shall not order a reinstatement unless all 10 
delinquent fees and penalties have been paid, and the revocation of 11 
the certificate of trust occurred only by reason of the failure to file 12 
the list or pay the fees and penalties. 13 
 4.  If a certificate of business trust has been revoked pursuant to 14 
the provisions of this chapter and has remained revoked for a period 15 
of 5 consecutive years, the certificate must not be reinstated. 16 
 5.  Except as otherwise provided in NRS 88A.660, a 17 
reinstatement pursuant to this section relates back to the date on 18 
which the business trust forfeited its right to transact business under 19 
the provisions of this chapter and reinstates the business trust’s right 20 
to transact business as if such right had at all times remained in full 21 
force and effect. 22 
 Sec. 66.  NRS 88A.732 is hereby amended to read as follows: 23 
 88A.732  1.  Each foreign business trust doing business in this 24 
State shall, at the time of the filing of its application for registration 25 
as a foreign business trust with the Secretary of State, or, if the 26 
foreign business trust has selected an alternative due date pursuant 27 
to subsection 11, on or before that alternative due date, and annually 28 
thereafter on or before the last day of the month in which the 29 
anniversary date of its qualification to do business in this State 30 
occurs in each year, or, if applicable, on or before the last day of the 31 
month in which the anniversary date of the alternative due date 32 
occurs in each year, file with the Secretary of State a list, on a form 33 
furnished by the Secretary of State, that contains: 34 
 (a) The name of the foreign business trust; 35 
 (b) The file number of the foreign business trust, if known; 36 
 (c) The name of at least one of its trustees; 37 
 (d) The address, either residence or business, of the trustee listed 38 
pursuant to paragraph (c); and 39 
 (e) The signature of a trustee of the foreign business trust, or 40 
some other person specifically authorized by the foreign business 41 
trust to sign the list, certifying that the list is true, complete and 42 
accurate. 43 
 2.  Each list required to be filed pursuant to this section must be 44 
accompanied by a declaration under penalty of perjury that: 45   
 	– 78 – 
 
 
- 	*SB75* 
 (a) The foreign business trust has complied with the provisions 1 
of chapter 76 of NRS; 2 
 (b) The foreign business trust acknowledges that pursuant to 3 
NRS 239.330, it is a category C felony to knowingly offer any false 4 
or forged instrument for filing in the Office of the Secretary of 5 
State; and 6 
 (c) None of the trustees identified in the list has been identified 7 
in the list with the fraudulent intent of concealing the identity of any 8 
person or persons exercising the power or authority of a trustee in 9 
furtherance of any unlawful conduct. 10 
 3.  [Upon] Except as otherwise provided in this subsection, 11 
upon filing: 12 
 (a) The initial list required by this section, the foreign business 13 
trust shall pay to the Secretary of State a fee of $150. 14 
 (b) Each annual list required by this section, the foreign business 15 
trust shall pay to the Secretary of State a fee of $150. 16 
 The Secretary of State may establish by regulation the amount 17 
of the fee for filing the initial list and each annual list required by 18 
this section. If the Secretary of State establishes by regulation the 19 
amount of such a fee, upon filing the initial list and each annual 20 
list, the foreign business trust shall pay to the Secretary of State a 21 
fee in the amount established by the Secretary of State by 22 
regulation. 23 
 4.  If a foreign business trust files an amended list of trustees 24 
with the Secretary of State within 60 days after the date on which 25 
the initial list required by this section is filed, the foreign business 26 
trust or the resigning trustee is not required to pay a fee for filing the 27 
amended list. 28 
 5.  Except as otherwise provided in subsection 4, if a trustee of 29 
a foreign business trust resigns and the resignation is not reflected 30 
on the annual or amended list of trustees, the foreign business trust 31 
or the resigning trustee shall pay to the Secretary of State a fee of 32 
$75 to file the resignation. 33 
 6.  The Secretary of State shall, 90 days before the last day for 34 
filing each annual list required by subsection 1, provide to each 35 
foreign business trust which is required to comply with the 36 
provisions of NRS 88A.732 to 88A.738, inclusive, and which has 37 
not become delinquent, a notice of the fee due pursuant to 38 
subsection 3 and a reminder to file the list required pursuant to 39 
subsection 1. Failure of any foreign business trust to receive a notice 40 
does not excuse it from the penalty imposed by the provisions of 41 
NRS 88A.732 to 88A.738, inclusive. 42 
 7.  If the list to be filed pursuant to the provisions of subsection 43 
1 is defective or the fee required by subsection 3 is not paid, the 44 
Secretary of State may return the list for correction or payment. 45   
 	– 79 – 
 
 
- 	*SB75* 
 8.  An annual list for a foreign business trust not in default 1 
which is received by the Secretary of State more than 90 days before 2 
its due date shall be deemed an amended list for the previous year 3 
and does not satisfy the requirements of subsection 1 for the year to 4 
which the due date is applicable. 5 
 9.  A person who files with the Secretary of State a list required 6 
by this section which identifies a trustee with the fraudulent intent of 7 
concealing the identity of any person or persons exercising the 8 
power or authority of a trustee in furtherance of any unlawful 9 
conduct is subject to the penalty set forth in NRS 225.084. 10 
 10.  For the purposes of this section, a person who is a 11 
beneficial owner is not deemed to exercise actual control of the 12 
daily operations of a foreign business trust based solely on the fact 13 
that the person is a beneficial owner. 14 
 11.  The Secretary of State may allow a foreign business trust to 15 
select an alternative due date for filing the initial list required by this 16 
section. 17 
 12.  The Secretary of State may adopt regulations to administer 18 
the provisions of subsection 11. 19 
 Sec. 67.  NRS 88A.735 is hereby amended to read as follows: 20 
 88A.735  1.  Each foreign business trust which is required to 21 
make a filing and pay the fee prescribed in NRS 88A.732 to 22 
88A.738, inclusive, and which refuses or neglects to do so within 23 
the time provided is in default. 24 
 2.  [For] Except as otherwise provided in this subsection, for 25 
default there must be added to the amount of the fee a penalty of 26 
$75, and unless the filing is made and the fee and penalty are paid 27 
on or before the last day of the month in which the anniversary date 28 
of the foreign business trust occurs, the defaulting foreign business 29 
trust by reason of its default forfeits its right to transact any business 30 
within this State. The Secretary of State may establish by 31 
regulation the amount of the penalty that must be paid for default. 32 
If the Secretary of State establishes by regulation the penalty for 33 
default, the penalty for default must be in the amount established 34 
by the Secretary of State by regulation. The fee and penalty must be 35 
collected as provided in this chapter. 36 
 Sec. 68.  NRS 88A.737 is hereby amended to read as follows: 37 
 88A.737  1.  Except as otherwise provided in subsections 3 38 
and 4 and NRS 88A.7345, the Secretary of State shall reinstate a 39 
foreign business trust which has forfeited or which forfeits its right 40 
to transact business under the provisions of this chapter and shall 41 
restore to the foreign business trust its right to transact business in 42 
this State, and to exercise its privileges and immunities, if it: 43 
 (a) Files with the Secretary of State: 44 
  (1) The list required by NRS 88A.732; 45   
 	– 80 – 
 
 
- 	*SB75* 
  (2) The information required pursuant to NRS 77.310; and 1 
  (3) A declaration under penalty of perjury, on a form 2 
provided by the Secretary of State, that the reinstatement is 3 
authorized by a court of competent jurisdiction in this State or by 4 
the duly selected trustees of the foreign business trust; and 5 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 6 
Secretary of State: 7 
  (1) The filing fee and penalty set forth in NRS 88A.732 and 8 
88A.735 for each year or portion thereof that its right to transact 9 
business was forfeited; and 10 
  (2) [A] Except as otherwise provided in this subparagraph, 11 
a fee of $300 for reinstatement. The Secretary of State may 12 
establish by regulation the amount of the fee for reinstatement. If 13 
the Secretary of State establishes by regulation the amount of the 14 
fee for reinstatement, the foreign business trust must pay to the 15 
Secretary of State a fee for reinstatement in the amount 16 
established by the Secretary of State by regulation. 17 
 2.  When the Secretary of State reinstates the foreign business 18 
trust, the Secretary of State shall issue to the foreign business trust a 19 
certificate of reinstatement if the foreign business trust: 20 
 (a) Requests a certificate of reinstatement; and 21 
 (b) Pays the required fees pursuant to NRS 88A.900. 22 
 3.  Except as otherwise provided in NRS 231.14057, the 23 
Secretary of State shall not order a reinstatement unless all 24 
delinquent fees and penalties have been paid and the revocation of 25 
the right to transact business occurred only by reason of failure to 26 
pay the fees and penalties. 27 
 4.  If the right of a foreign business trust to transact business in 28 
this State has been forfeited pursuant to the provisions of this 29 
chapter and has remained forfeited for a period of 5 consecutive 30 
years, the right to transact business must not be reinstated. 31 
 5.  Except as otherwise provided in NRS 88A.738, a 32 
reinstatement pursuant to this section relates back to the date the 33 
foreign business trust forfeited its right to transact business under 34 
the provisions of this chapter and reinstates the foreign business 35 
trust’s right to transact business as if such right had at all times 36 
remained in full force and effect. 37 
 Sec. 69.  NRS 88A.900 is hereby amended to read as follows: 38 
 88A.900  The Secretary of State shall charge and collect the 39 
following fees for: 40 
 1.  [Filing] Except as otherwise provided in this subsection, 41 
filing an original certificate of trust, or for registering a foreign 42 
business trust, $75. The Secretary of State may establish by 43 
regulation the amount of the fee for filing an original certificate 44 
of trust or for registering a foreign business trust. If the Secretary 45   
 	– 81 – 
 
 
- 	*SB75* 
of State establishes by regulation the amount of such a fee, the 1 
amount of the fee for filing an original certificate of trust, or for 2 
registering a foreign business trust, must be the amount 3 
established by the Secretary of State by regulation. 4 
 2.  Filing an amendment or restatement, or a combination 5 
thereof, to a certificate of trust, $175. 6 
 3.  Filing a certificate of cancellation, $100. 7 
 4.  Certifying a copy of a certificate of trust or an amendment or 8 
restatement, or a combination thereof, $30 per certification. 9 
 5.  Certifying an authorized printed copy of this chapter, $30. 10 
 6.  Reserving a name for a business trust, $25. 11 
 7.  Signing a certificate of existence of a business trust which 12 
does not list the previous records relating to it, or a certificate of 13 
change in the name of a business trust, $50. 14 
 8.  Signing a certificate of existence of a business trust which 15 
lists the previous records relating to it, $50. 16 
 9.  Signing, certifying or filing any certificate or record not 17 
otherwise provided for in this section, $50. 18 
 10.  Examining and provisionally approving a record before the 19 
record is presented for filing, $125. 20 
 11.  Copying a record on file with the Secretary of State, for 21 
each page, $2. 22 
 Sec. 70.  NRS 89.027 is hereby amended to read as follows: 23 
 89.027 [No]  24 
 1. Except as otherwise provided in subsection 2, no record 25 
which is written in a language other than English may be filed or 26 
submitted for filing in the Office of the Secretary of State pursuant 27 
to the provisions of this chapter unless it is accompanied by a 28 
verified translation of that record into the English language. 29 
 2. The Office of the Secretary of State may accept for filing a 30 
record which is written in a language other than English if the 31 
Secretary of State determines that sufficient resources are 32 
available to provide for a verified translation of that record into 33 
the English language. 34 
 Sec. 71.  NRS 89.210 is hereby amended to read as follows: 35 
 89.210  1.  Within 30 days after the organization of a 36 
professional association under this chapter, the association shall file 37 
with the Secretary of State a copy of the articles of association, duly 38 
signed, and , except as otherwise provided in subsection 3, shall 39 
pay at that time a filing fee of $75. A copy of any amendments to 40 
the articles of association must also be filed with the Secretary of 41 
State within 30 days after the adoption of such amendments. Each 42 
copy of amendments so filed must be certified as true and correct 43 
and be accompanied by a filing fee of $175. 44   
 	– 82 – 
 
 
- 	*SB75* 
 2.  The name of such a professional association must contain 1 
the words “Professional Association,” “Professional Organization” 2 
or the abbreviations “Prof. Ass’n” or “Prof. Org.” The association 3 
may render professional services and exercise its authorized powers 4 
under a fictitious name if the association has first registered the 5 
name in the manner required under chapter 602 of NRS. 6 
 3.  The Secretary of State may establish by regulation the fee 7 
for filing a copy of the articles of association, which is required by 8 
subsection 1. If the Secretary of State establishes by regulation the 9 
amount of such a filing fee, the professional association shall pay 10 
the filing fee required by subsection 1 in the amount established 11 
by the Secretary of State by regulation. 12 
 Sec. 72.  NRS 89.250 is hereby amended to read as follows: 13 
 89.250  1.  Except as otherwise provided in subsection 2, a 14 
professional association shall, at the time of the filing of its articles 15 
of association with the Secretary of State, or, if the professional 16 
association has selected an alternative due date pursuant to 17 
subsection 8, on or before that alternative due date, and annually 18 
thereafter on or before the last day of the month in which the 19 
anniversary date of its organization occurs in each year, or, if 20 
applicable, on or before the last day of the month in which the 21 
anniversary date of the alternative due date occurs in each year, file 22 
with the Secretary of State a list showing the names and addresses, 23 
either residence or business, of all members and employees in the 24 
professional association and certifying that all members and 25 
employees are licensed to render professional service in this State. 26 
 2.  A professional association organized and practicing pursuant 27 
to the provisions of this chapter and NRS 623.349 shall, at the time 28 
of the filing of its articles of association with the Secretary of State, 29 
or, if the professional association has selected an alternative due 30 
date pursuant to subsection 8, on or before that alternative due date, 31 
and annually thereafter on or before the last day of the month in 32 
which the anniversary date of its organization occurs in each year, 33 
or, if applicable, on or before the last day of the month in which the 34 
anniversary date of the alternative due date occurs in each year, file 35 
with the Secretary of State a list: 36 
 (a) Showing the names and addresses, either residence or 37 
business, of all members and employees of the professional 38 
association who are licensed or otherwise authorized by law to 39 
render professional service in this State; 40 
 (b) Certifying that all members and employees who render 41 
professional service are licensed or otherwise authorized by law to 42 
render professional service in this State; and 43 
 (c) Certifying that all members who are not licensed to render 44 
professional service in this State do not render professional service 45   
 	– 83 – 
 
 
- 	*SB75* 
on behalf of the professional association except as authorized by 1 
law. 2 
 3.  Each list filed pursuant to this section must be: 3 
 (a) Made on a form furnished by the Secretary of State and must 4 
not contain any fiscal or other information except that expressly 5 
called for by this section. 6 
 (b) Signed by the chief executive officer of the professional 7 
association or by some other person specifically authorized by the 8 
chief executive officer to sign the list. 9 
 (c) Accompanied by a declaration under penalty of perjury that: 10 
  (1) The professional association has complied with the 11 
provisions of chapter 76 of NRS; 12 
  (2) The professional association acknowledges that pursuant 13 
to NRS 239.330, it is a category C felony to knowingly offer any 14 
false or forged instrument for filing in the Office of the Secretary of 15 
State; and 16 
  (3) None of the members or employees identified in the list 17 
has been identified in the list with the fraudulent intent of 18 
concealing the identity of any person or persons exercising the 19 
power or authority of a member or employee in furtherance of any 20 
unlawful conduct. 21 
 4.  [Upon] Except as otherwise provided in this subsection, 22 
upon filing: 23 
 (a) The initial list required by this section, the professional 24 
association shall pay to the Secretary of State a fee of $150. 25 
 (b) Each annual list required by this section, the professional 26 
association shall pay to the Secretary of State a fee of $150. 27 
 The Secretary of State may establish by regulation the amount 28 
of the fee for filing the initial list and each annual list required by 29 
this section. If the Secretary of State establishes by regulation the 30 
amount of such a fee, upon filing the initial list and each annual 31 
list, the professional association shall pay to the Secretary of State 32 
a fee in the amount established by the Secretary of State by 33 
regulation. 34 
 5.  If a professional association files an amended list of 35 
members and employees with the Secretary of State within 60 days 36 
after the date on which the initial list required by this section is 37 
filed, the professional association is not required to pay a fee for 38 
filing the amended list. 39 
 6.  A person who files with the Secretary of State an initial list 40 
or annual list required by this section which identifies a member or 41 
an employee of a professional association with the fraudulent intent 42 
of concealing the identity of any person or persons exercising the 43 
power or authority of a member or employee in furtherance of any 44 
unlawful conduct is subject to the penalty set forth in NRS 225.084. 45   
 	– 84 – 
 
 
- 	*SB75* 
 7.  For the purposes of this section, a person is not deemed to 1 
exercise actual control of the daily operations of a professional 2 
association based solely on the fact that the person holds an 3 
ownership interest in the professional association. 4 
 8.  The Secretary of State may allow a professional association 5 
to select an alternative due date for filing the initial list required by 6 
this section. 7 
 9.  The Secretary of State may adopt regulations to administer 8 
the provisions of subsection 8. 9 
 Sec. 73.  NRS 89.252 is hereby amended to read as follows: 10 
 89.252  1.  Each professional association that is required to 11 
make a filing and pay the fee prescribed in NRS 89.250 but refuses 12 
to do so within the time provided is in default. 13 
 2.  [For] Except as otherwise provided in this subsection, for 14 
default, there must be added to the amount of the fee a penalty of 15 
$75. The Secretary of State may establish by regulation the 16 
amount of the penalty that must be paid for default. If the 17 
Secretary of State establishes by regulation the penalty for default, 18 
the penalty for default must be in the amount established by the 19 
Secretary of State by regulation. The fee and penalty must be 20 
collected as provided in this chapter. 21 
 Sec. 74.  NRS 89.256 is hereby amended to read as follows: 22 
 89.256  1.  Except as otherwise provided in subsections 3 and 23 
4 and NRS 89.251, the Secretary of State shall reinstate any 24 
professional association which has forfeited its right to transact 25 
business under the provisions of this chapter and restore the right to 26 
carry on business in this State and exercise its privileges and 27 
immunities if it: 28 
 (a) Files with the Secretary of State: 29 
  (1) The list and certification required by NRS 89.250; 30 
  (2) The information required pursuant to NRS 77.310; and 31 
  (3) A declaration under penalty of perjury, on a form 32 
provided by the Secretary of State, that the reinstatement is 33 
authorized by a court of competent jurisdiction in this State or by 34 
the duly selected chief executive officer of the professional 35 
association; and 36 
 (b) Except as otherwise provided in NRS 231.14057, pays to the 37 
Secretary of State: 38 
  (1) The filing fee and penalty set forth in NRS 89.250 and 39 
89.252 for each year or portion thereof during which the articles of 40 
association have been revoked; and 41 
  (2) [A] Except as otherwise provided in this subparagraph, 42 
a fee of $300 for reinstatement. The Secretary of State may 43 
establish by regulation the amount of the fee for reinstatement. If 44 
the Secretary of State establishes by regulation the amount of the 45   
 	– 85 – 
 
 
- 	*SB75* 
fee for reinstatement, the professional association must pay to the 1 
Secretary of State a fee for reinstatement in the amount 2 
established by the Secretary of State by regulation. 3 
 2.  When the Secretary of State reinstates the professional 4 
association, the Secretary of State shall issue to the  5 
professional association a certificate of reinstatement if the 6 
professional association: 7 
 (a) Requests a certificate of reinstatement; and 8 
 (b) Pays the required fees pursuant to subsection 7 of  9 
NRS 78.785. 10 
 3.  Except as otherwise provided in NRS 231.14057, the 11 
Secretary of State shall not order a reinstatement unless all 12 
delinquent fees and penalties have been paid, and the revocation of 13 
the articles of association occurred only by reason of the failure to 14 
pay the fees and penalties. 15 
 4.  If the articles of association of a professional association 16 
have been revoked pursuant to the provisions of this chapter and 17 
have remained revoked for 10 consecutive years, the articles must 18 
not be reinstated. 19 
 5.  A reinstatement pursuant to this section relates back to the 20 
date on which the professional association forfeited its right to 21 
transact business under the provisions of this chapter and reinstates 22 
the professional association’s right to transact business as if such 23 
right had at all times remained in full force and effect. 24 
 Sec. 75.  NRS 353.007 is hereby amended to read as follows: 25 
 353.007 1. Except as otherwise provided in subsection 2, a 26 
person shall not enter into a contract with the State of Nevada unless 27 
the person is a holder of a state business license issued pursuant to 28 
chapter 76 of NRS. 29 
 2. A person who is not a holder of a state business license may 30 
enter into a contract with the State of Nevada if, pursuant to 31 
paragraph (b) of subsection [7] 8 of NRS 76.100, the person is not 32 
required to obtain a state business license. 33 
 3. The provisions of this section apply to all offices, 34 
departments, divisions, boards, commissions, institutions, agencies 35 
or any other units of: 36 
 (a) The Legislative, Executive and Judicial Departments of the 37 
State Government; 38 
 (b) The Nevada System of Higher Education; and 39 
 (c) The Public Employees’ Retirement System. 40 
 Sec. 76.  NRS 600.025 is hereby amended to read as follows: 41 
 600.025 [No]  42 
 1. Except as otherwise provided in subsection 2, no document 43 
which is written in a language other than English may be filed or 44 
submitted for filing in the Office of the Secretary of State pursuant 45   
 	– 86 – 
 
 
- 	*SB75* 
to the provisions of this chapter unless it is accompanied by a 1 
verified translation of the document into the English language. 2 
 2. The Office of the Secretary of State may accept for filing a 3 
record which is written in a language other than English if the 4 
Secretary of State determines that sufficient resources are 5 
available to provide for a verified translation of that record into 6 
the English language. 7 
 Sec. 77.  NRS 600.340 is hereby amended to read as follows: 8 
 600.340 1.  A person who has adopted and is using a mark in 9 
this State may file in the Office of the Secretary of State, on a form 10 
to be furnished by the Secretary of State, an application for 11 
registration of that mark setting forth, but not limited to, the 12 
following information: 13 
 (a) Whether the mark to be registered is a trademark, trade name 14 
or service mark; 15 
 (b) A description of the mark by name, words displayed in it or 16 
other information; 17 
 (c) The name and business address of the person applying for 18 
the registration and, if it is a corporation, limited-liability company, 19 
limited partnership or registered limited-liability partnership, the 20 
state of incorporation or organization; 21 
 (d) The specific goods or services in connection with which the 22 
mark is used and the mode or manner in which the mark is used in 23 
connection with those goods or services and the class as designated 24 
[by the Secretary of State] pursuant to NRS 600.400 which includes 25 
those goods or services; 26 
 (e) The date when the mark was first used anywhere and the 27 
date when it was first used in this State by the applicant or his or her 28 
predecessor in business which must precede the filing of the 29 
application; and 30 
 (f) A statement that the applicant is the owner of the mark and 31 
that no other person has the right to use the mark in this State either 32 
in the form set forth in the application or in such near resemblance 33 
to it as might deceive or cause mistake. 34 
 2.  The application must: 35 
 (a) Be signed and verified by the applicant or by a member of 36 
the firm or an officer of the corporation or association applying. 37 
 (b) Be accompanied by a specimen or facsimile of the mark on 38 
white paper that is 8 1/2 inches by 11 inches in size and by a filing 39 
fee of $100 payable to the Secretary of State. 40 
 3.  If the application fails to comply with this section or NRS 41 
600.343, the Secretary of State shall return it for correction. 42 
 Sec. 78.  NRS 600.370 is hereby amended to read as follows: 43 
 600.370 1.  A mark and its registration are assignable with the 44 
good will of the business in which the mark is used, or with that part 45   
 	– 87 – 
 
 
- 	*SB75* 
of the good will of the business connected with the use of and 1 
symbolized by the mark. An assignment must: 2 
 (a) Be [in writing;] made upon a form prescribed by the 3 
Secretary of State; 4 
 (b) Be signed and acknowledged by the registrant or his or her 5 
successor or a member of the firm or an officer of the corporation or 6 
association under whose name the mark is registered; and 7 
 (c) Be recorded with the Secretary of State upon the payment of 8 
a fee of $100 to the Secretary of State who, upon recording the 9 
assignment, shall issue in the name of the assignee a certificate of 10 
assignment for the remainder of the period of the registration. 11 
 2.  An assignment of any registration is void as against any 12 
subsequent purchaser for valuable consideration without notice, 13 
unless: 14 
 (a) The assignment is recorded with the Secretary of State 15 
within 3 months after the date of the assignment; or 16 
 (b) The assignment is recorded before the subsequent purchase. 17 
 Sec. 79.  NRS 600.400 is hereby amended to read as follows: 18 
 600.400 1.  The [Secretary of State may adopt regulations 19 
defining general] classes of goods and services for which a mark 20 
may be registered [. Classes defined pursuant to this subsection] 21 
shall be the classes listed in the international schedule of classes 22 
of goods and services adopted by the United States Patent and 23 
Trademark Office, 37 C.F.R. § 6.1. Such classes are deemed to be 24 
for administrative convenience and must not be deemed to be 25 
exclusive or limit or extend the rights of the applicant or registrant. 26 
 2.  A single application for registration of a mark may include 27 
any goods within their class on which the mark is used, or any 28 
services within their class rendered in connection with the mark. If a 29 
mark is used for more than one class of goods or more than one 30 
class of services the applicant must file a separate application for 31 
each class. 32 
 Sec. 80.  This act becomes effective on July 1, 2025. 33 
 
H