THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:

Similar documents
Senate Bill No. 72 Senators Care and Amodei

PROPOSED REGULATION OF THE STATE BOARD OF HEALTH. LCB File No. R September 29, 2010

CHAPTER 86 - LIMITED-LIABILITY COMPANIES

(Reprinted with amendments adopted on May 26, 2017) FIRST REPRINT S.B. 538 MAY 11, Referred to Committee on Commerce, Labor and Energy

Senate Bill No. 424 Senator Titus CHAPTER...

Senate Bill No. 251 Senator Kieckhefer. Joint Sponsors: Assemblymen Smith, Brooks and Hansen

(Reprinted with amendments adopted on May 17, 2017) SECOND REPRINT S.B. 33. Referred to Committee on Judiciary

Referred to Committee on Legislative Operations and Elections. SUMMARY Makes various changes relating to elections. (BDR )

Copyright Enactments Prior to the 1909 Act, Including the English Statute of Anne (1710) and Original State Statutes from 1783

Senate Bill No. 406 Senator Hammond

Referred to Committee on Judiciary. SUMMARY Revises provisions relating to the Foreclosure Mediation Program. (BDR 9-488)

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

Assembly Bill No. 193 Committee on Judiciary

CHAPTER 10 JUDICIAL DEPARTMENT; TOWNSHIPS. District Court

CHAPTER R4 - RECOVERY OF PUBLIC PROPERTY (SPECIAL PROVISIONS) ACT

ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS. LCB File No. R057-00

GENERAL ASSEMBLY OF NORTH CAROLINA 1989 SESSION CHAPTER 638 SENATE BILL 879 AN ACT TO ESTABLISH THE PAWNBROKERS MODERNIZATION ACT.

RECOVERY OF PUBLIC PROPERTY (SPECIAL PROVISIONS) ACT

Assembly Bill No. 481 Committee on Ways and Means

Senate Bill No. 446 Committee on Judiciary

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

Assembly Bill No. 404 Assemblyman Frierson

(4) the term "contractor" means a party to a Government contract other than the Government;

The Credit Reporting Agencies Act

LAWS OF TRINIDAD AND TOBAGO SUGAR QUOTAS ACT CHAPTER 64:02. Act 12 of 1937 Amended by 172/ of /1976

Assembly Bill No. 282 Assemblymen Aizley; Ohrenschall and Pierce. Joint Sponsor: Senator Segerblom

CURRENCY CONVERSION (FREEZING ORDERS) ACT LAWS

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

Senate Bill No. 234 Senator Horsford

H. R. IN THE HOUSE OF REPRESENTATIVES OCTOBER 4, 2017

Bare Acts & Rules. Hello Good People! Free Downloadable Formats. LaLas

Session of SENATE BILL No. 31. By Committee on Ethics, Elections and Local Government 1-17

Assembly Bill No. 45 Committee on Legislative Operations and Elections

Assembly Bill No. 60 Committee on Transportation

APPROVED JANUARY 8, 2002

CO-OPERATIVE SOCIETIES (AMENDMENT) BILL, 2013

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing the administration of elections.

Assembly Bill No. 19 Assemblymen Parks and Hardy CHAPTER...

Commonwealth Of Kentucky Notary Public Handbook

CHAPTER 463 PRIVATE DETECTIVES AND GUARDS

BODEGA BAY PUBLIC UTILITY DISTRICT

(Reprinted with amendments adopted on April 20, 2015) FIRST REPRINT A.B. 211 MARCH 2, Referred to Committee on Commerce and Labor

REQUIRES TWO THIRDS MAJORITY VOTE ( 1, 3, 4) (REPRINTED WITH ADOPTED AMENDMENTS) FIRST REPRINT S.B. 77. Referred to Committee on Transportation

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name

Chartered Institute of Taxation of Nigeria Act CHAPTER C10 CHARTERED INSTITUTE OF TAXATION OF NIGERIA ACT ARRANGEMENT OF SECTIONS PART I

THE KARNATAKA OWNERSHIP FLATS (REGULATION OF THE PROMOTION OF CONSTRUCTION, SALE, MANAGEMENT AND TRANSFER) ACT, 1972

APPROVED REGULATION OF THE STATE BOARD OF LANDSCAPE ARCHITECTURE. LCB File No. R Effective October 25, 2018

NEW JERSEY STATUTES ANNOTATED TITLE 2A. ADMINISTRATION OF CIVIL AND CRIMINAL JUSTICE CHAPTER 82. DOCUMENTS, RECORDS, AND OTHER WRITTEN INSTRUMENTS

The Municipalities Relief and Agricultural Aid Act

Special Session of SENATE BILL No. 1. By Committee on Ways and Means 6-23

Senate Bill No. 397 Senators Spearman, Segerblom, Ford, Parks; Cancela, Cannizzaro, Denis, Manendo, Ratti and Woodhouse

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

ORDINANCE NO Accordingly, the City Council of the City of North Las Vegas, Nevada does ordain:

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

Assembly Bill No. 32 Committee on Natural Resources, Agriculture, and Mining

BERMUDA RESTAURANTS (TEMPORARY CUSTOMS DUTY RELIEF) ACT : 30

Senate Bill No. 306 Senators Ford and Hammond

PAHRUMP TOWN ORDINANCE NO. 35

Act 7 Registration of Business Names Act 2008

Old Dominion Freight Line, Inc.

Republic of Trinidad and Tobago

* BID FORM. RIO BRAVO-GREELY UNION SCHOOL DISTRICT, acting by and through its Governing Board, herein called DISTRICT.

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY

TOWN OF BRUNSWICK TOWN COUNCIL

CHARTER FOR THE TOWN OF BIG SANDY, TENNESSEE 1 CHAPTER 200. Senate Bill No. 316

A BILL IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

Senate Bill No. 198 Senators Care and Amodei. Joint Sponsor: Assemblywoman Ohrenschall CHAPTER...

Application for a License to Buy, Sell, Exchange or Assemble Second Hand Motor Vehicles or Parts Thereof

CHARTER city of DALLAS, TEXAS

Assembly Bill No. 306 Committee on Judiciary

Appendix G PARKING CITATION PROCESSING SERVICES (PCPS) Jury Service Ordinance

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

Referred to Committee on Judiciary. SUMMARY Makes various changes relating to electronic documents and electronic signatures.

Senate Bill No. 79 Committee on Revenue

WALNUT VALLEY WATER DISTRICT ORDINANCE NO

MARCH 13, Referred to Committee on Judiciary. SUMMARY Makes various changes to provisions pertaining to Uniform Commercial Code.

RELEVANT NEW ZEALAND LEGISLATION

FORD EAGLES FLYING CLUB CONSTITUTION PREAMBLE ARTICLE I NAME

Huntsville Pickleball Club By-Laws

- 79th Session (2017) Assembly Bill No. 474 Committee on Health and Human Services

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

IC 8-3 ARTICLE 3. RAILROADS GENERALLY

CHAPTER DEEDS OF TRUST

OREGON RURAL HEALTH ASSOCIATION BYLAWS

HOUSE BILL No As Amended by House Committee

United States District Court

City of Union City. Introduction

INSTITUTE OF CHARTERED ACCOUNTANTS OF NIGERIA ACT

APPLICATION TO WAIVE MEDIATION FEES (State Standardized Form) GENERAL INSTRUCTIONS

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

CHARTERED INSTITUTE OF TAXATION OF NIGERIA ACT

INSTITUTE OF CHARTERED ACCOUNTANTS OF NIGERIA ACT

REVISED BY-LAWS BAY LAKE IMPORVEMENT ASSOCIATION, INC. ARTICLE I. Membership

ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES. LCB File No. R085-17

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA

Transcription:

Senate Bill No. 124 Senator Titus CHAPTER... AN ACT relating to corporations; requiring certain corporations to provide certain information at the time of filing the list of officers and directors and to pay a fee under certain circumstances; and providing other matters properly relating thereto. THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS: Section 1. Chapter 78 of NRS is hereby amended by adding thereto a new section to read as follows: 1. At the time of submitting any list required pursuant to NRS 78.150, a corporation that meets the criteria set forth in subsection 2 must submit: (a) The statement required pursuant to subsection 3, accompanied by a declaration under penalty of perjury attesting that the statement does not contain any material misrepresentation of fact; and (b) A fee of $100,000, to be distributed in the manner provided pursuant to subsection 4. 2. A corporation must submit a statement pursuant to this section if the corporation, including its parent and all subsidiaries: (a) Holds 25 percent or more of the share of the market within this state for any product sold or distributed by the corporation within this state; and (b) Has had, during the previous 5-year period, a total of five or more investigations commenced against the corporation, its parent or its subsidiaries in any jurisdiction within the United States, including all state and federal investigations: (1) Which concern any alleged contract, combination or conspiracy in restraint of trade, as described in subsection 1 of NRS 598A.060, or which concern similar activities prohibited by a substantially similar law of another jurisdiction; and (2) Which resulted in the corporation being fined or otherwise penalized or which resulted in the corporation being required to divest any holdings or being unable to acquire any of those investigations. 3. A corporation that meets the criteria set forth in subsection 2 shall submit a statement which includes the following information with respect to each investigation: (a) The jurisdiction in which the investigation was commenced. (b) A summary of the nature of the investigation and the facts and circumstances surrounding the investigation.

2 (c) If the investigation resulted in criminal or civil litigation, a copy of all pleadings filed in the investigation by any party to the litigation. (d) A summary of the outcome of the investigation, including specific information concerning whether any fine or penalty was imposed against the corporation and whether the corporation was required to divest any holdings or was unable to acquire any of the investigation. 4. The fee collected pursuant to subsection 1 must be deposited in the Attorney General s Administration Budget Account and used solely for the purpose of investigating any alleged contract, combination or conspiracy in restraint of trade, as described in subsection 1 of NRS 598A.060. Sec. 2. NRS 78.150 is hereby amended to read as follows: 78.150 1. A corporation organized pursuant to the laws of this state shall, on or before the first day of the second month after the filing of its articles of incorporation with the Secretary of State, file with the Secretary of State a list, on a form furnished by him, containing: (a) The name of the corporation; (b) The file number of the corporation, if known; (c) The names and titles of the president, secretary, treasurer and of all the directors of the corporation; (d) The mailing or street address, either residence or business, of each officer and director listed, following the name of the officer or director; (e) The name and street address of the resident agent of the corporation; and (f) The signature of an officer of the corporation certifying that the list is true, complete and accurate. 2. The corporation shall annually thereafter, on or before the last day of the month in which the anniversary date of incorporation occurs in each year, file with the Secretary of State, on a form furnished by him, an annual list containing all of the information required in subsection 1. 3. Each list required by subsection 1 or 2 must be accompanied by [a] : (a) A declaration under penalty of perjury that the corporation has complied with the provisions of chapter 364A of NRS. (b) A statement as to whether the corporation is a publicly traded company. If the corporation is a publicly traded company, the corporation must list its Central Index Key. The Secretary of State shall include on his Internet website the Central Index Key of a corporation provided pursuant to this paragraph and instructions describing the manner in which a member of the

3 public may obtain information concerning the corporation from the Securities and Exchange Commission. 4. Upon filing the list required by: (a) Subsection 1, the corporation shall pay to the Secretary of State a fee of $165. (b) Subsection 2, the corporation shall pay to the Secretary of State a fee of $85. 5. The Secretary of State shall, 60 days before the last day for filing each annual list required by subsection 2, cause to be mailed to each corporation which is required to comply with the provisions of NRS 78.150 to 78.185, inclusive, and section 1 of this act and which has not become delinquent, a notice of the fee due pursuant to subsection 4 and a reminder to file the annual list required by subsection 2. Failure of any corporation to receive a notice or form does not excuse it from the penalty imposed by law. 6. If the list to be filed pursuant to the provisions of subsection 1 or 2 is defective in any respect or the fee required by subsection 4 or 8 is not paid, the Secretary of State may return the list for correction or payment. 7. An annual list for a corporation not in default which is received by the Secretary of State more than 60 days before its due date shall be deemed an amended list for the previous year and must be accompanied by a fee of $85 for filing. A payment submitted pursuant to this subsection does not satisfy the requirements of subsection 2 for the year to which the due date is applicable. 8. If the corporation is an association as defined in NRS 116.110315, the Secretary of State shall not accept the filing required by this section unless it is accompanied by evidence of the payment of the fee required to be paid pursuant to NRS 116.31155 that is provided to the association pursuant to subsection 4 of that section. Sec. 3. NRS 78.170 is hereby amended to read as follows: 78.170 1. Each corporation which is required to make a filing and pay the fee prescribed in NRS 78.150 to 78.185, inclusive, and section 1 of this act and which refuses or neglects to do so within the time provided shall be deemed in default. 2. For default there must be added to the amount of the fee a penalty of $50. The fee and penalty must be collected as provided in this chapter. Sec. 4. Chapter 80 of NRS is hereby amended by adding thereto a new section to read as follows: 1. At the time of submitting any list required pursuant to NRS 80.110, a corporation that meets the criteria set forth in subsection 2 must submit: (a) The statement required pursuant to subsection 3, accompanied by a declaration under penalty of perjury attesting

4 that the statement does not contain any material misrepresentation of fact; and (b) A fee of $100,000, to be distributed in the manner provided pursuant to subsection 4. 2. A corporation must submit a statement pursuant to this section if the corporation, including its parent and all subsidiaries: (a) Holds 25 percent or more of the share of the market within this state for any product sold or distributed by the corporation within this state; and (b) Has had, during the previous 5-year period, a total of five or more investigations commenced against the corporation, its parent or its subsidiaries in any jurisdiction within the United States, including all state and federal investigations: (1) Which concern any alleged contract, combination or conspiracy in restraint of trade, as described in subsection 1 of NRS 598A.060, or which concern similar activities prohibited by a substantially similar law of another jurisdiction; and (2) Which resulted in the corporation being fined or otherwise penalized or which resulted in the corporation being required to divest any holdings or being unable to acquire any of those investigations. 3. A corporation that meets the criteria set forth in subsection 2 shall submit a statement which includes the following information with respect to each investigation: (a) The jurisdiction in which the investigation was commenced. (b) A summary of the nature of the investigation and the facts and circumstances surrounding the investigation. (c) If the investigation resulted in criminal or civil litigation, a copy of all pleadings filed in the investigation by any party to the litigation. (d) A summary of the outcome of the investigation, including specific information concerning whether any fine or penalty was imposed against the corporation and whether the corporation was required to divest any holdings or was unable to acquire any of the investigation. 4. The fee collected pursuant to subsection 1 must be deposited in the Attorney General s Administration Budget Account and used solely for the purpose of investigating any alleged contract, combination or conspiracy in restraint of trade, as described in subsection 1 of NRS 598A.060. Sec. 5. NRS 80.110 is hereby amended to read as follows: 80.110 1. Each foreign corporation doing business in this state shall, on or before the first day of the second month after the filing of its certificate of corporate existence with the Secretary of

5 State, and annually thereafter on or before the last day of the month in which the anniversary date of its qualification to do business in this state occurs in each year, file with the Secretary of State a list, on a form furnished by him, that contains: (a) The names of its president, secretary and treasurer, or [their equivalent,] the equivalent thereof, and all of its directors; (b) A designation of its resident agent in this state; and (c) The signature of an officer of the corporation. Each list filed pursuant to this subsection must be accompanied by a declaration under penalty of perjury that the foreign corporation has complied with the provisions of chapter 364A of NRS. Each list filed pursuant to this subsection must also be accompanied by a statement as to whether the corporation is a publicly traded company. If the corporation is a publicly traded company, the corporation must list its Central Index Key. The Secretary of State shall include on his Internet website the Central Index Key of a corporation provided pursuant to this subsection and instructions describing the manner in which a member of the public may obtain information concerning the corporation from the Securities and Exchange Commission. 2. Upon filing: (a) The initial list required by subsection 1, the corporation shall pay to the Secretary of State a fee of $165. (b) Each annual list required by subsection 1, the corporation shall pay to the Secretary of State a fee of $85. 3. The Secretary of State shall, 60 days before the last day for filing each annual list required by subsection 1, cause to be mailed to each corporation required to comply with the provisions of NRS 80.110 to 80.170, inclusive, and section 4 of this act and which has not become delinquent, the blank forms to be completed and filed with him. Failure of any corporation to receive the forms does not excuse it from the penalty imposed by the provisions of NRS 80.110 to 80.170, inclusive [.], and section 4 of this act. 4. An annual list for a corporation not in default which is received by the Secretary of State more than 60 days before its due date shall be deemed an amended list for the previous year and does not satisfy the requirements of subsection 1 for the year to which the due date is applicable. Sec. 6. NRS 80.150 is hereby amended to read as follows: 80.150 1. Any corporation which is required to make a filing and pay the fee prescribed in NRS 80.110 to 80.170, inclusive, and section 4 of this act and which refuses or neglects to do so within the time provided [,] is in default. 2. For default there must be added to the amount of the fee a penalty of $50, and unless the filing is made and the fee and penalty are paid on or before the first day of the ninth month following the

6 month in which filing was required, the defaulting corporation by reason of its default forfeits its right to transact any business within this state. The fee and penalty must be collected as provided in this chapter. 20 ~~~~~ 03