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