• No results found

11 SB64/AP. Senate Bill 64 By: Senators McKoon of the 29th, Millar of the 40th, Shafer of the 48th, Rogers of the 21st, Crosby of the 13th and others

N/A
N/A
Protected

Academic year: 2021

Share "11 SB64/AP. Senate Bill 64 By: Senators McKoon of the 29th, Millar of the 40th, Shafer of the 48th, Rogers of the 21st, Crosby of the 13th and others"

Copied!
5
0
0

Full text

(1)

Senate Bill 64

By: Senators McKoon of the 29th, Millar of the 40th, Shafer of the 48th, Rogers of the 21st, Crosby of the 13th and others

AS PASSED

A BILL TO BE ENTITLED AN ACT

To amend Title 14 of the Official Code of Georgia Annotated, relating to corporations, 1

partnerships, and associations, so as to change the amount of fees and penalties for 2

application for reinstatement for corporations, nonprofit corporations, and limited liability 3

companies; to change provisions relating to the execution of instruments by corporations 4

conveying interest in real property or releasing security agreements; to include transfers of 5

security instruments, deeds to secure debt, and mortgages within the ambit of Code Section 6

14-5-7; to provide for related matters; to repeal conflicting laws; and for other purposes. 7

BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: 8

SECTION 1. 9

Title 14 of the Official Code of Georgia Annotated, relating to corporations, partnerships, 10

and associations, is amended by revising paragraph (12) of Code Section 14-2-122, relating 11

to fees for filings related to business corporations, as follows: 12

"(12) Application for reinstatement . . . .

13 100.00 250.00"

SECTION 2. 14

Said title is further amended by revising subsection (a) of Code Section 14-2-1422, relating 15

to reinstatement following administrative dissolution of business corporations, as follows: 16

"(a) A corporation administratively dissolved under Code Section 14-2-1421 may apply

17

to the Secretary of State for reinstatement within five years after the effective date of such 18

dissolution. The application shall: 19

(1) Recite the name of the corporation and the effective date of its administrative 20

dissolution; 21

(2) State that the ground or grounds for dissolution either did not exist or have been 22

eliminated; 23

(3) Either be executed by the registered agent or an officer, director, or shareholder of 24

(2)

corporation filed with the Secretary of State, or be accompanied by a notarized statement, 26

executed by a person who was an officer, director, or shareholder, or an heir, successor, 27

or assign of a person who was an officer, director, or shareholder, of the corporation at 28

the time that the corporation was administratively dissolved, stating that such person or 29

decedent was an officer, director, or shareholder of the corporation at the time of 30

administrative dissolution and such person has knowledge of and assents to the 31

application for reinstatement; 32

(4) Contain a statement by the corporation reciting that all taxes owed by the corporation 33

have been paid; and 34

(5) Be accompanied by an amount equal to the total annual registration fees and penalties 35

that would have been payable during the periods between dissolution and reinstatement, 36

plus the fee required for the application for reinstatement, and any other fees and 37

penalties payable for earlier periods contained in Code Section 14-2-122." 38

SECTION 3. 39

Said title is further amended by revising paragraph (11) of Code Section 14-3-122, relating 40

to filing fees for nonprofit corporations, as follows: 41

"(11) Application for reinstatement . . . .

42 100.00 250.00"

SECTION 4. 43

Said title is further amended by revising subsection (a) of Code Section 14-3-1422, relating 44

to reinstatement following administrative dissolution of nonprofit corporations, as follows: 45

"(a) A corporation administratively dissolved under Code Section 14-3-1421 may apply

46

to the Secretary of State for reinstatement within five years after the effective date of such 47

dissolution. The application shall: 48

(1) Recite the name of the corporation and the effective date of its administrative 49

dissolution; 50

(2) State that the ground or grounds for dissolution either did not exist or have been 51

eliminated; 52

(3) Either be executed by the registered agent or an officer, director, or shareholder of 53

the corporation, in each case as set forth in the most recent annual registration of the 54

corporation filed with the Secretary of State, or be accompanied by a notarized statement, 55

executed by a person who was an officer, director, or shareholder, or an heir, successor, 56

or assign of a person who was an officer, director, or shareholder, of the corporation at 57

the time that the corporation was administratively dissolved, stating that such person or 58

decedent was an officer, director, or shareholder of the corporation at the time of 59

(3)

administrative dissolution and such person has knowledge of and assents to the 60

application for reinstatement; 61

(4) Contain a statement by the corporation reciting that all taxes owed by the corporation 62

have been paid; and 63

(5) Be accompanied by an amount equal to the total annual registration fees and penalties 64

that would have been payable during the periods between dissolution and reinstatement, 65

plus the fee required for the application for reinstatement, and any other fees and 66

penalties payable for earlier periods contained in Code Section 14-3-122." 67

SECTION 5. 68

Said title is further amended by revising Code Section 14-5-7, relating to execution of 69

instruments conveying interest in real property or releasing security agreements, as follows: 70

"14-5-7.

71

(a) Instruments executed by a corporation conveying an interest in real property, when 72

signed by the president or vice-president and attested or countersigned by the secretary or 73

an assistant secretary or the cashier or assistant cashier of the corporation, shall, 74

notwithstanding the lack of a corporate seal, be conclusive evidence that the president or 75

vice-president of the corporation executing the document instrument does in fact occupy 76

the official position indicated;, that the signature of such officer subscribed thereto is 77

genuine;, and that the execution of the document instrument on behalf of the corporation 78

has been duly authorized. Any corporation may by proper resolution recorded with the 79

instrument or otherwise filed of record and referenced on the face of the instrument 80

authorize the execution of such instruments by other officers of the corporation. 81

(b) Instruments executed by a corporation releasing or transferring a deed to secure debt, 82

mortgage, or other security agreement, when signed by one officer the president, 83

vice-president, secretary, or assistant secretary of the corporation or by an individual 84

designated by the officers of the corporation by proper resolution, without the necessity of 85

the corporation's seal being attached, shall be conclusive evidence that said officer signing 86

is duly authorized to execute and deliver the same shall, notwithstanding the lack of a 87

corporate seal, be conclusive evidence that the officer of the corporation executing the 88

instrument does in fact occupy the official position indicated, that the signature of such 89

officer subscribed thereto is genuine, and that the execution of the instrument on behalf of 90

the corporation has been duly authorized. Any corporation may by proper resolution 91

recorded with the instrument or otherwise filed of record and referenced on the face of the 92

instrument authorize the execution of such instruments by other officers of the 93

corporation." 94

N.B. This bill dilutes fraud protections.

(4)

SECTION 6. 95

Said title is further amended by revising subsection (a) of Code Section 14-10-4, relating to 96

recording fees for formation of professional associations, as follows: 97

"(2) Recording; fees. The clerk shall record the articles of association and any

98

amendments thereto or instruments of dissolution thereof in the same manner as required 99

for articles of incorporation and shall receive a fee as required by paragraph (1) of 100

subsection (g) of Code Section 15-6-77. Articles shall not be required to be published or 101

recorded elsewhere. Such record of the articles, when so recorded, shall be notice of the 102

articles to the world as well as to all parties dealing with such association." 103

SECTION 7. 104

Said title is further amended by revising paragraph (4) of subsection (b) of Code Section 105

14-11-603, relating to judicial and administrative dissolution and reservation of name of 106

limited liability companies, as follows: 107

"(4) A limited liability company administratively dissolved under this Code section may

108

apply to the Secretary of State for reinstatement within five years after the effective date 109

of such dissolution. The application shall: 110

(A) Recite the name of the limited liability company and the effective date of its 111

administrative dissolution; 112

(B) State that the ground or grounds for dissolution either did not exist or have been 113

eliminated; 114

(C) Either be executed by the registered agent or a member or manager of the limited 115

liability company, in each case as set forth in the most recent annual registration of the 116

limited liability company filed with the Secretary of State, or be accompanied by a 117

notarized statement, executed by a person who was a member or manager, or an heir, 118

successor, or assign of a person who was a member or manager, of the limited liability 119

company at the time that the limited liability company was administratively dissolved, 120

stating that such person or decedent was a member or manager of the limited liability 121

company at the time of administrative dissolution and such person has knowledge of 122

and assents to the application for reinstatement; 123

(D) Contain a statement by the limited liability company reciting that all taxes owed 124

by the limited liability company have been paid; and 125

(E) Be accompanied by an amount equal to the total annual registration fees and 126

penalties that would have been payable during the periods between dissolution and 127

reinstatement, plus the fee required for the application for reinstatement, and any other 128

fees and penalties payable for earlier periods contained in Code Section 14-11-1101. 129

(5)

If the Secretary of State determines that the application contains the information required 130

by this paragraph and that the information is correct, he or she shall prepare a certificate 131

of reinstatement that recites his or her determination and the effective date of 132

reinstatement, file the original of the certificate, and serve a copy on the limited liability 133

company. When the reinstatement is effective, it relates back to and takes effect as of the 134

effective date of the administrative dissolution, and the limited liability company resumes 135

carrying on its business as if the administrative dissolution had never occurred." 136

SECTION 8. 137

Said title is further amended by revising paragraph (16) of subsection (a) of Code Section 138

14-11-1101, relating to filing fees and penalties of limited liability companies, as follows: 139

"(16) Reinstatement fee . . . .

140 100.00 250.00"

SECTION 9. 141

All laws and parts of laws in conflict with this Act are repealed. 142

References

Related documents

Currently, National Instruments leads the 5G Test & Measurement market, being “responsible for making the hardware and software for testing and measuring … 5G, … carrier

This conclusion is further supported by the following observations: (i) constitutive expression of stdE and stdF in a Dam + background represses SPI-1 expression (Figure 5); (ii)

The present work is the result of a field research (1) whose general objective is to take stock, to study in evolution, having as subjects – students of the Faculty of

II Convention on the Prevention and Punishment of the Crime of Genocide (‗Genocide Convention‘), adopted by the United Nations General Assembly on 9 December 1948. 44

Our study successfully implemented a referral program for maternal contraceptive services within pediatric care by having pediatric residents assess postpartum women ’ s needs

It was decided that with the presence of such significant red flag signs that she should undergo advanced imaging, in this case an MRI, that revealed an underlying malignancy, which

The objective is to investigate whether enriched enteral nutrition given shortly before, during and early after colo- rectal surgery, reduces POI and AL via stimulation of the

The objective of this study protocol is to evaluate whether the additional use of a chitosan nerve tube in the primary microsurgical repair of traumatic sensory nerve lesions of

National Conference on Technical Vocational Education, Training and Skills Development: A Roadmap for Empowerment (Dec. 2008): Ministry of Human Resource Development, Department

UDL provides the following three guiding principles to consider when planning lessons so that children are properly stimulated in ways that allow for learning: (1) multiple means of

A significant decline in the concentrations of renal reduced glutathione in comparison with the control group (C) were observed in the trained and untrained rats intoxicated with

19% serve a county. Fourteen per cent of the centers provide service for adjoining states in addition to the states in which they are located; usually these adjoining states have

This result is partially a consequence of lower confidence when rating the friend and canonical individual as well as smaller mean absolute distances between those two individuals

Marie Laure Suites (Self Catering) Self Catering 14 Mr. Richard Naya Mahe Belombre 2516591 info@marielauresuites.com 61 Metcalfe Villas Self Catering 6 Ms Loulou Metcalfe

The corona radiata consists of one or more layers of follicular cells that surround the zona pellucida, the polar body, and the secondary oocyte.. The corona radiata is dispersed

Specifi c agonists or antagonists acting in the histamine and serotonin domains, are probably more useful than endogenous substances as working tools for discovering the

And we didn't, did we, Hiccup?" When my father got to the bit about how Humungous the Hero had appeared out of nowhere after all those years when everybody thought he was dead,

The provision of fermented cassava peel using local microorganisms has a very significant effect (P <0.01) on the quality content of local rams meat in terms of protein content

As noted in the Literature Review, above, scholarship on the determinants of foreign direct investment (FDI) variously argue the influence of GDP growth, the openness of a

The purpose of this phenomenological study is to interpret the stories of the greater Atikokan community and provide content in the development of Quetico Provincial Park‟s

A policy in which all of the fixed assets of a firm are financed with long-term capital, but some of the firm’s permanent current assets are financed with short-term