Download Zipped Enrolled WordPerfect SB0192.ZIP
[Introduced][Amended][Status][Bill Documents][Fiscal Note][Bills Directory]

S.B. 192 Enrolled

             1     

CORPORATION AND BUSINESS ENTITY

             2     
RELATED AMENDMENTS

             3     
2009 GENERAL SESSION

             4     
STATE OF UTAH

             5     
Chief Sponsor: Lyle W. Hillyard

             6     
House Sponsor: Fred R Hunsaker

             7     
             8      LONG TITLE
             9      General Description:
             10          This bill modifies provisions related to business entities to address corporations and
             11      nonprofit corporations.
             12      Highlighted Provisions:
             13          This bill:
             14          .    modifies definitions;
             15          .    addresses voting by boards of directors of nonprofit corporations;
             16          .    addresses liability of directors of nonprofit corporations;
             17          .    establishes the effect of conversions between corporations and nonprofit
             18      corporations;
             19          .    addresses authorized distributions;
             20          .    addresses conversions between limited liability companies and nonprofit
             21      corporations;
             22          .    addresses affect of administrative dissolutions of nonprofit corporations,
             23      corporations, and limited liability companies;
             24          .    modifies signature requirement for annual reports of limited liability companies;
             25      and
             26          .    makes technical changes.
             27      Monies Appropriated in this Bill:
             28          None
             29      Other Special Clauses:


             30          This bill provides an immediate effective date.
             31      Utah Code Sections Affected:
             32      AMENDS:
             33          16-6a-102, as last amended by Laws of Utah 2008, Chapters 249 and 364
             34          16-6a-816, as last amended by Laws of Utah 2002, Chapter 197
             35          16-6a-823, as enacted by Laws of Utah 2000, Chapter 300
             36          16-6a-1008, as last amended by Laws of Utah 2006, Chapter 228
             37          16-6a-1302, as last amended by Laws of Utah 2007, Chapter 315
             38          16-6a-1411, as last amended by Laws of Utah 2002, Chapter 197
             39          16-6a-1412, as last amended by Laws of Utah 2002, Chapter 197
             40          16-6a-1413, as last amended by Laws of Utah 2008, Chapter 382
             41          16-6a-1516, as enacted by Laws of Utah 2000, Chapter 300
             42          16-10a-1008.5, as enacted by Laws of Utah 2000, Chapter 300
             43          16-10a-1421, as last amended by Laws of Utah 2000, Chapter 131
             44          16-10a-1422, as last amended by Laws of Utah 2000, Chapter 131
             45          16-10a-1423, as last amended by Laws of Utah 2008, Chapter 382
             46          16-10a-1531, as last amended by Laws of Utah 2000, Chapter 131
             47          31A-5-101, as last amended by Laws of Utah 2003, Chapter 131
             48          31A-9-101, as last amended by Laws of Utah 2003, Chapter 131
             49          42-2-6.6, as last amended by Laws of Utah 2006, Chapter 228
             50          48-2c-203, as last amended by Laws of Utah 2008, Chapter 364
             51          48-2c-1207, as last amended by Laws of Utah 2008, Chapter 364
             52          48-2c-1208, as last amended by Laws of Utah 2008, Chapter 364
             53          48-2c-1209, as last amended by Laws of Utah 2008, Chapter 382
             54          48-2c-1401, as enacted by Laws of Utah 2001, Chapter 260
             55          48-2c-1613, as enacted by Laws of Utah 2001, Chapter 260
             56     
             57      Be it enacted by the Legislature of the state of Utah:


             58          Section 1. Section 16-6a-102 is amended to read:
             59           16-6a-102. Definitions.
             60          As used in this chapter:
             61          (1) (a) "Address" means a location where mail can be delivered by the United States
             62      Postal Service.
             63          (b) "Address" includes:
             64          (i) a post office box number;
             65          (ii) a rural free delivery route number; and
             66          (iii) a street name and number.
             67          (2) "Affiliate" means a person that directly or indirectly through one or more
             68      intermediaries controls, or is controlled by, or is under common control with, the person
             69      specified.
             70          (3) "Articles of incorporation" include:
             71          (a) amended articles of incorporation;
             72          (b) restated articles of incorporation;
             73          (c) articles of merger; and
             74          (d) a document of a similar import to the documents described in Subsections (3)(a)
             75      through (c).
             76          (4) "Assumed corporate name" means a name assumed for use in this state:
             77          (a) by a:
             78          (i) foreign corporation pursuant to Section 16-10a-1506 ; or
             79          (ii) a foreign nonprofit corporation pursuant to Section 16-6a-1506 ; and
             80          (b) because the corporate name of the foreign corporation described in Subsection
             81      (4)(a) is not available for use in this state.
             82          (5) (a) Except as provided in Subsection (5)(b), "board of directors" means the body
             83      authorized to manage the affairs of a domestic or foreign nonprofit corporation.
             84          (b) Notwithstanding Subsection (5)(a), a person may not be considered a member of
             85      the board of directors because of a power delegated to that person pursuant to Subsection


             86      16-6a-801 (2).
             87          (6) (a) "Bylaws" means the one or more codes of rules, other than the articles of
             88      incorporation, adopted pursuant to this chapter for the regulation or management of the affairs
             89      of a domestic or foreign nonprofit corporation irrespective of the one or more names by which
             90      the codes of rules are designated.
             91          (b) "Bylaws" includes:
             92          (i) amended bylaws; and
             93          (ii) restated bylaws.
             94          (7) (a) "Cash" or "money" means:
             95          (i) legal tender;
             96          (ii) a negotiable instrument; or
             97          (iii) other cash equivalent readily convertible into legal tender.
             98          (b) "Cash" and "money" are used interchangeably in this chapter.
             99          (8) (a) "Class" means a group of memberships that has the same right with respect to
             100      voting, dissolution, redemption, transfer, or other characteristics.
             101          (b) For purposes of Subsection (8)(a), a right is considered the same if it is determined
             102      by a formula applied uniformly to a group of memberships.
             103          (9) (a) "Conspicuous" means so written that a reasonable person against whom the
             104      writing is to operate should have noticed the writing.
             105          (b) "Conspicuous" includes printing or typing in:
             106          (i) italics;
             107          (ii) boldface;
             108          (iii) contrasting color;
             109          (iv) capitals; or
             110          (v) underlining.
             111          (10) "Control" or a "controlling interest" means the direct or indirect possession of the
             112      power to direct or cause the direction of the management and policies of an entity by:
             113          (a) the ownership of voting shares;


             114          (b) contract; or
             115          (c) a means other than those specified in Subsection (10)(a) or (b).
             116          (11) Subject to Section 16-6a-207 , "cooperative nonprofit corporation" or
             117      "cooperative" means a nonprofit corporation organized or existing under this chapter.
             118          (12) "Corporate name" means:
             119          (a) the name of a domestic corporation as stated in the domestic corporation's articles
             120      of incorporation;
             121          (b) the name of a domestic nonprofit corporation as stated in the domestic nonprofit
             122      corporation's articles of incorporation;
             123          (c) the name of a foreign corporation as stated in the foreign corporation's:
             124          (i) articles of incorporation; or
             125          (ii) document of similar import to articles of incorporation; or
             126          (d) the name of a foreign nonprofit corporation as stated in the foreign nonprofit
             127      corporation's:
             128          (i) articles of incorporation; or
             129          (ii) document of similar import to articles of incorporation.
             130          (13) "Corporation" or "domestic corporation" means a corporation for profit that:
             131          (a) is not a foreign corporation; and
             132          (b) is incorporated under or subject to Chapter 10a, Utah Revised Business
             133      Corporation Act.
             134          (14) "Delegate" means a person elected or appointed to vote in a representative
             135      assembly:
             136          (a) for the election of a director; or
             137          (b) on matters other than the election of a director.
             138          (15) "Deliver" includes delivery by mail or another means of transmission authorized
             139      by Section 16-6a-103 , except that delivery to the division means actual receipt by the division.
             140          (16) "Director" means a member of the board of directors.
             141          (17) (a) "Distribution" means the payment of a dividend or any part of the income or


             142      profit of a nonprofit corporation to the nonprofit corporation's:
             143          (i) members;
             144          (ii) directors; or
             145          (iii) officers.
             146          (b) "Distribution" does not include a fair-value payment for:
             147          (i) a good sold; or
             148          (ii) a service received.
             149          (18) "Division" means the Division of Corporations and Commercial Code.
             150          (19) "Effective date," when referring to a document filed by the division, means the
             151      time and date determined in accordance with Section 16-6a-108 .
             152          (20) "Effective date of notice" means the date notice is effective as provided in
             153      Section 16-6a-103 .
             154          (21) (a) "Employee" includes an officer of a nonprofit corporation.
             155          (b) (i) Except as provided in Subsection (21)(b)(ii), "employee" does not include a
             156      director of a nonprofit corporation.
             157          (ii) Notwithstanding Subsection (21)(b)(i), a director may accept one or more duties
             158      that make that director an employee of a nonprofit corporation.
             159          (22) "Executive director" means the executive director of the Department of
             160      Commerce.
             161          (23) "Entity" includes:
             162          (a) a domestic or foreign corporation;
             163          (b) a domestic or foreign nonprofit corporation;
             164          (c) a limited liability company;
             165          (d) a profit or nonprofit unincorporated association;
             166          (e) a business trust;
             167          (f) an estate;
             168          (g) a partnership;
             169          (h) a trust;


             170          (i) two or more persons having a joint or common economic interest;
             171          (j) a state;
             172          (k) the United States; or
             173          (l) a foreign government.
             174          (24) "Foreign corporation" means a corporation for profit incorporated under a law
             175      other than the laws of this state.
             176          (25) "Foreign nonprofit corporation" means an entity:
             177          (a) incorporated under a law other than the laws of this state; and
             178          (b) that would be a nonprofit corporation if formed under the laws of this state.
             179          (26) "Governmental entity" means:
             180          (a) (i) the executive branch of the state;
             181          (ii) the judicial branch of the state;
             182          (iii) the legislative branch of the state;
             183          (iv) an independent entity, as defined in Section 63E-1-102 ;
             184          (v) a political subdivision of the state;
             185          (vi) a state institution of higher education, as defined in Section 53B-3-102 ;
             186          (vii) an entity within the state system of public education; or
             187          (viii) the National Guard; or
             188          (b) any of the following that is established or controlled by a governmental entity
             189      listed in Subsection (26)(a) to carry out the public's business:
             190          (i) an office;
             191          (ii) a division;
             192          (iii) an agency;
             193          (iv) a board;
             194          (v) a bureau;
             195          (vi) a committee;
             196          (vii) a department;
             197          (viii) an advisory board;


             198          (ix) an administrative unit; or
             199          (x) a commission.
             200          [(26)] (27) "Governmental subdivision" means:
             201          (a) a county;
             202          (b) a city;
             203          (c) a town; or
             204          (d) another type of governmental subdivision authorized by the laws of this state.
             205          [(27)] (28) "Individual" means:
             206          (a) a natural person;
             207          (b) the estate of an incompetent individual; or
             208          (c) the estate of a deceased individual.
             209          [(28)] (29) "Internal Revenue Code" means the federal "Internal Revenue Code of
             210      1986," as amended from time to time, or to corresponding provisions of subsequent internal
             211      revenue laws of the United States of America.
             212          [(29)] (30) (a) "Mail," "mailed," or "mailing" means deposit, deposited, or depositing
             213      in the United States mail, properly addressed, first-class postage prepaid.
             214          (b) "Mail," "mailed," or "mailing" includes registered or certified mail for which the
             215      proper fee is paid.
             216          [(30)] (31) (a) "Member" means one or more persons identified or otherwise appointed
             217      as a member of a domestic or foreign nonprofit corporation as provided:
             218          (i) in the articles of incorporation;
             219          (ii) in the bylaws;
             220          (iii) by a resolution of the board of directors; or
             221          (iv) by a resolution of the members of the nonprofit corporation.
             222          (b) "Member" includes "voting member."
             223          [(31)] (32) "Membership" refers to the rights and obligations of a member or
             224      members.
             225          [(32)] (33) "Mutual benefit corporation" means a nonprofit corporation:


             226          (a) that issues shares of stock to its members evidencing a right to receive distribution
             227      of water or otherwise representing property rights; or
             228          (b) all of whose assets are contributed or acquired by or for the members of the
             229      nonprofit corporation or their predecessors in interest to serve the mutual purposes of the
             230      members.
             231          [(33)] (34) "Nonprofit corporation" or "domestic nonprofit corporation" means an
             232      entity that:
             233          (a) is not a foreign nonprofit corporation; and
             234          (b) is incorporated under or subject to this chapter.
             235          [(34)] (35) "Notice" is as provided in Section 16-6a-103 .
             236          [(35)] (36) "Party related to a director" means:
             237          (a) the spouse of the director;
             238          (b) a child of the director;
             239          (c) a grandchild of the director;
             240          (d) a sibling of the director;
             241          (e) a parent of the director;
             242          (f) the spouse of an individual described in Subsections [(35)] (36)(b) through (e);
             243          (g) an individual having the same home as the director;
             244          (h) a trust or estate of which the director or another individual specified in this
             245      Subsection [(35)] (36) is a substantial beneficiary; or
             246          (i) any of the following of which the director is a fiduciary:
             247          (i) a trust;
             248          (ii) an estate;
             249          (iii) an incompetent;
             250          (iv) a conservatee; or
             251          (v) a minor.
             252          [(36)] (37) "Person" means an:
             253          (a) individual; or


             254          (b) entity.
             255          [(37)] (38) "Principal office" means:
             256          (a) the office, in or out of this state, designated by a domestic or foreign nonprofit
             257      corporation as its principal office in the most recent document on file with the division
             258      providing that information, including:
             259          (i) an annual report;
             260          (ii) an application for a certificate of authority; or
             261          (iii) a notice of change of principal office; or
             262          (b) if no principal office can be determined, a domestic or foreign nonprofit
             263      corporation's registered office.
             264          [(38)] (39) "Proceeding" includes:
             265          (a) a civil suit;
             266          (b) arbitration;
             267          (c) mediation;
             268          (d) a criminal action;
             269          (e) an administrative action; or
             270          (f) an investigatory action.
             271          [(39)] (40) "Receive," when used in reference to receipt of a writing or other document
             272      by a domestic or foreign nonprofit corporation, means the writing or other document is
             273      actually received:
             274          (a) by the domestic or foreign nonprofit corporation at:
             275          (i) its registered office in this state; or
             276          (ii) its principal office;
             277          (b) by the secretary of the domestic or foreign nonprofit corporation, wherever the
             278      secretary is found; or
             279          (c) by another person authorized by the bylaws or the board of directors to receive the
             280      writing or other document, wherever that person is found.
             281          [(40)] (41) (a) "Record date" means the date established under Part 6, Members, or


             282      Part 7, Member Meetings and Voting, on which a nonprofit corporation determines the
             283      identity of the nonprofit corporation's members.
             284          (b) The determination described in Subsection [(40)] (41)(a) shall be made as of the
             285      close of business on the record date unless another time for doing so is specified when the
             286      record date is fixed.
             287          [(41)] (42) "Registered agent" means the registered agent of:
             288          (a) a domestic nonprofit corporation; or
             289          (b) a foreign nonprofit corporation.
             290          [(42)] (43) "Registered office" means the office within this state designated by a
             291      domestic or foreign nonprofit corporation as its registered office in the most recent document
             292      on file with the division providing that information, including:
             293          (a) articles of incorporation;
             294          (b) an application for a certificate of authority; or
             295          (c) a notice of change of registered office.
             296          [(43)] (44) "Secretary" means the corporate officer to whom the bylaws or the board of
             297      directors delegates responsibility under Subsection 16-6a-818 (3) for:
             298          (a) the preparation and maintenance of:
             299          (i) minutes of the meetings of:
             300          (A) the board of directors; or
             301          (B) the members; and
             302          (ii) the other records and information required to be kept by the nonprofit corporation
             303      pursuant to Section 16-6a-1601 ; and
             304          (b) authenticating records of the nonprofit corporation.
             305          [(44)] (45) "Shareholder" means a person in whose name a share is registered in the
             306      records of a nonprofit corporation.
             307          [(45)] (46) "Share" means a unit of interest in a nonprofit corporation.
             308          [(46)] (47) "State," when referring to a part of the United States, includes:
             309          (a) a state;


             310          (b) a commonwealth;
             311          (c) the District of Columbia;
             312          (d) an agency or governmental and political subdivision of a state, commonwealth, or
             313      District of Columbia;
             314          (e) territory or insular possession of the United States; or
             315          (f) an agency or governmental and political subdivision of a territory or insular
             316      possession of the United States.
             317          [(47)] (48) "Street address" means:
             318          (a) (i) street name and number;
             319          (ii) city or town; and
             320          (iii) United States post office zip code designation; or
             321          (b) if, by reason of rural location or otherwise, a street name, number, city, or town
             322      does not exist, an appropriate description other than that described in Subsection [(47)] (48)(a)
             323      fixing as nearly as possible the actual physical location, but only if the information includes:
             324          (i) the rural free delivery route;
             325          (ii) the county; and
             326          (iii) the United States post office zip code designation.
             327          [(48)] (49) "Tribe" means a tribe, band, nation, pueblo, or other organized group or
             328      community of Indians, including an Alaska Native village, that is legally recognized as eligible
             329      for and is consistent with a special program, service, or entitlement provided by the United
             330      States to Indians because of their status as Indians.
             331          [(49)] (50) "Tribal nonprofit corporation" means a nonprofit corporation:
             332          (a) incorporated under the law of a tribe; and
             333          (b) that is at least 51% owned or controlled by the tribe.
             334          [(50)] (51) "United States" includes a district, authority, office, bureau, commission,
             335      department, and another agency of the United States of America.
             336          [(51)] (52) "Vote" includes authorization by:
             337          (a) written ballot; and


             338          (b) written consent.
             339          [(52)] (53) (a) "Voting group" means all the members of one or more classes of
             340      members or directors that, under this chapter, the articles of incorporation, or the bylaws, are
             341      entitled to vote and be counted together collectively on a matter.
             342          (b) All members or directors entitled by this chapter, the articles of incorporation, or
             343      the bylaws to vote generally on a matter are for that purpose a single voting group.
             344          [(53)] (54) (a) "Voting member" means a person entitled to vote for all matters
             345      required or permitted under this chapter to be submitted to a vote of the members, except as
             346      otherwise provided in the articles of incorporation or bylaws.
             347          (b) A person is not a voting member solely because of:
             348          (i) a right the person has as a delegate;
             349          (ii) a right the person has to designate a director; or
             350          (iii) a right the person has as a director.
             351          (c) Except as the bylaws may otherwise provide, "voting member" includes a
             352      "shareholder" if the nonprofit corporation has shareholders.
             353          Section 2. Section 16-6a-816 is amended to read:
             354           16-6a-816. Quorum and voting.
             355          (1) Unless a greater or lesser number is required by the bylaws, a quorum of a board of
             356      directors consists of a majority of the number of directors in office immediately before the
             357      meeting begins.
             358          (2) The bylaws may authorize a quorum of a board of directors to consist of:
             359          (a) no fewer than [1/3]:
             360          (i) one-third of the number of directors fixed if the nonprofit corporation has a fixed
             361      board size; [or] and
             362          (ii) no fewer than two directors in all circumstances;
             363          (b) if a range for the size of the board is established pursuant to Subsection
             364      16-6a-803 (2), no fewer than [1/3] one-third of the number of directors:
             365          (i) fixed in accordance with Subsection 16-6a-803 (2); or


             366          (ii) in office immediately before the meeting begins, if no number is fixed in
             367      accordance with Subsection 16-6a-803 (2).
             368          (3) If a quorum is present when a vote is taken, the affirmative vote of a majority of
             369      directors present is the act of the board of directors unless the vote of a greater number of
             370      directors is required by this chapter or the bylaws.
             371          (4) (a) If provided in the bylaws, for purposes of determining a quorum with respect to
             372      a particular proposal, and for purposes of casting a vote for or against a particular proposal, a
             373      director may be considered to be present at a meeting and to vote if the director has granted a
             374      signed written proxy:
             375          (i) to another director who is present at the meeting; and
             376          (ii) authorizing the other director to cast the vote that is directed to be cast by the
             377      written proxy with respect to the particular proposal that is described with reasonable
             378      specificity in the proxy.
             379          (b) Except as provided in this Subsection (4) and as permitted by Section 16-6a-813 ,
             380      directors may not vote or otherwise act by proxy.
             381          (c) Notwithstanding Subsection (4)(a), a director may grant a proxy to a person who is
             382      not a director if:
             383          (i) permitted by the bylaws; and
             384          (ii) the proxy meets all other requirements of Subsection (4)(a).
             385          (5) A director who is present at a meeting of the board of directors when corporate
             386      action is taken is considered to have assented to all action taken at the meeting unless:
             387          (a) (i) the director objects at the beginning of the meeting, or promptly upon the
             388      director's arrival, to holding the meeting or transacting business at the meeting; and
             389          (ii) after objecting, the director does not vote for or assent to any action taken at the
             390      meeting;
             391          (b) the director contemporaneously requests that the director's dissent or abstention as
             392      to any specific action taken be entered in the minutes of the meeting; or
             393          (c) the director causes written notice of the director's dissent or abstention as to any


             394      specific action to be received by:
             395          (i) the presiding officer of the meeting before adjournment of the meeting; or
             396          (ii) the nonprofit corporation promptly after adjournment of the meeting.
             397          (6) The right of dissent or abstention pursuant to Subsection (5) as to a specific action
             398      is not available to a director who votes in favor of the action taken.
             399          Section 3. Section 16-6a-823 is amended to read:
             400           16-6a-823. Limitation of liability of directors.
             401          (1) (a) Except as provided in Subsection (1)(b) [and without limiting the generality of
             402      Subsection 16-6a-822 (6)], a nonprofit corporation may eliminate or limit the liability of a
             403      director to the nonprofit corporation or to its members for monetary damages for any action
             404      taken or any failure to take any action as a director, if:
             405          (i) so provided in:
             406          (A) the articles of incorporation;
             407          (B) the bylaws; or
             408          (C) a resolution; and
             409          (ii) to the extent permitted in Subsection (3).
             410          (b) Subsection (1)(a) does not permit a nonprofit corporation from eliminating or
             411      limiting the liability of a director for:
             412          (i) the amount of a financial benefit received by a director to which the director is not
             413      entitled;
             414          (ii) an intentional infliction of harm on:
             415          (A) the nonprofit corporation; or
             416          (B) the members of a nonprofit corporation;
             417          (iii) an intentional violation of criminal law; or
             418          (iv) a violation of Section 16-6a-824 .
             419          (2) A provision authorized under this section may not eliminate or limit the liability of
             420      a director for any act or omission occurring prior to the date when the provision becomes
             421      effective.


             422          (3) Any provision authorized under this section to be included in the articles of
             423      incorporation may be adopted in the bylaws or by resolution, but only if the provision is
             424      approved by the same percentage of members of each voting group as would be required to
             425      approve an amendment to the articles of incorporation including the provision.
             426          (4) Any foreign nonprofit corporation authorized to transact business in this state,
             427      except as otherwise provided by law, may adopt any provision authorized under this section.
             428          Section 4. Section 16-6a-1008 is amended to read:
             429           16-6a-1008. Conversion to a corporation.
             430          (1) (a) A domestic nonprofit corporation may convert to a corporation subject to Title
             431      16, Chapter 10a, Utah Revised Business Corporation Act, by filing an amendment of its
             432      articles of incorporation with the division pursuant to this section.
             433          (b) The day on which a nonprofit domestic corporation files an amendment under this
             434      section, the domestic nonprofit corporation becomes a corporation subject to Title 16, Chapter
             435      10a, Utah Revised Business Corporation Act[.], except that, notwithstanding Section
             436      16-10a-203 , the existence of the nonprofit corporation is considered to commence on the day
             437      on which the converting corporation:
             438          (i) commenced its existence under this chapter; or
             439          (ii) otherwise was created, formed, incorporated, or came into being.
             440          (2) The amendment of the articles of incorporation to convert to a corporation shall:
             441          (a) revise the statement of purpose;
             442          (b) delete:
             443          (i) the authorization for members; and
             444          (ii) any other provisions relating to memberships;
             445          (c) authorize shares:
             446          (i) stating the number of shares; and
             447          (ii) including the information required by Section 16-10a-601 with respect to each
             448      class of shares the corporation is to be authorized to issue;
             449          (d) make such other changes as may be necessary or desired; and


             450          (e) if the corporation has any members, provide for:
             451          (i) the cancellation of the memberships; or
             452          (ii) the conversion of the memberships to shares of the corporation.
             453          (3) If the nonprofit corporation has any voting members, an amendment to convert to a
             454      corporation shall be approved by all of the members regardless of limitations or restrictions on
             455      the voting rights of the members.
             456          (4) If an amendment to the articles of incorporation filed pursuant to this section is
             457      included in a merger agreement, this section applies, except that any provisions for
             458      cancellation or conversion of memberships:
             459          (a) shall be in the merger agreement; and
             460          (b) may not be in the amendment of the articles of incorporation.
             461          (5) A conversion under this section may not result in a violation, directly or indirectly,
             462      of:
             463          (a) Section 16-6a-1301 ; or
             464          (b) any other provision of this chapter.
             465          (6) The conversion of a nonprofit corporation into a corporation does not affect:
             466          (a) an obligation or liability of the converting nonprofit corporation incurred before its
             467      conversion to a corporation; or
             468          (b) the personal liability of any person incurred before the conversion.
             469          (7) (a) (i) When a conversion is effective under this section, for purposes of the laws
             470      of this state, the things listed in Subsection (7)(a)(ii):
             471          (A) vest in the corporation to which the nonprofit corporation converts;
             472          (B) are the property of the corporation; and
             473          (C) are not considered transferred by the converting nonprofit corporation to the
             474      corporation by operation of this Subsection (7)(a).
             475          (ii) This Subsection (7)(a) applies to the following of the converting nonprofit
             476      corporation:
             477          (A) its rights, privileges, and powers;


             478          (B) its interests in property, whether real, personal, or mixed;
             479          (C) debts due to the converting nonprofit corporation;
             480          (D) the debts, liabilities, and duties of the converting nonprofit corporation;
             481          (E) the rights and obligations under contract of the converting nonprofit corporation;
             482      and
             483          (F) other things and causes of action belonging to the converting nonprofit
             484      corporation.
             485          (b) The title to any real property vested by deed or otherwise in a nonprofit corporation
             486      converting to a corporation does not revert and is not in any way impaired by reason of this
             487      chapter or of the conversion.
             488          (c) A right of a creditor or a lien on property of a converting nonprofit corporation that
             489      is described in Subsection (6)(a) or (b) is preserved unimpaired.
             490          (d) A debt, liability, or duty of a converting nonprofit corporation:
             491          (i) remains attached to the corporation to which the nonprofit corporation converts;
             492      and
             493          (ii) may be enforced against the corporation to the same extent as if the debts,
             494      liabilities, and duties had been incurred or contracted by the corporation in its capacity as a
             495      corporation.
             496          (e) A converted nonprofit corporation upon conversion to a corporation pursuant to
             497      this section is considered the same entity as the corporation.
             498          (f) In connection with a conversion of a nonprofit corporation to a corporation under
             499      this section, the interests or rights in the nonprofit corporation which is to be converted may be
             500      exchanged or converted into one or more of the following:
             501          (i) cash, property, interests, or rights in the corporation to which it is converted; or
             502          (ii) cash, property or interests in, or rights in another entity.
             503          (g) Unless otherwise agreed:
             504          (i) a converting nonprofit corporation is not required solely as a result of the
             505      conversion to:


             506          (A) wind up its affairs;
             507          (B) pay its liabilities; or
             508          (C) distribute its assets; and
             509          (ii) a conversion is not considered to constitute a dissolution of the nonprofit
             510      corporation, but constitutes a continuation of the existence of the nonprofit corporation in the
             511      form of a corporation.
             512          Section 5. Section 16-6a-1302 is amended to read:
             513           16-6a-1302. Authorized distributions.
             514          (1) A nonprofit corporation may:
             515          (a) make distributions or distribute the nonprofit corporation's assets to a member:
             516          (i) that is a domestic or foreign nonprofit corporation; [or]
             517          (ii) of a mutual benefit corporation, not inconsistent with its bylaws; or
             518          (iii) that is a governmental entity;
             519          (b) pay compensation in a reasonable amount to its members, directors, or officers for
             520      services rendered;
             521          (c) if a cooperative nonprofit corporation, make distributions consistent with its
             522      purposes; and
             523          (d) confer benefits upon its members in conformity with its purposes.
             524          (2) A nonprofit corporation may make distributions upon dissolution as follows:
             525          (a) to a member that is a domestic or foreign nonprofit corporation;
             526          (b) to its members if it is a mutual benefit corporation;
             527          (c) to another nonprofit corporation, including a nonprofit corporation organized to
             528      receive the assets of and function in place of the dissolved nonprofit corporation; and
             529          (d) otherwise in conformity to this chapter.
             530          (3) A mutual benefit corporation may purchase a member's membership in conformity
             531      with Section 16-6a-610 if, after the purchase is completed:
             532          (a) the mutual benefit corporation would be able to pay its debts as they become due in
             533      the usual course of its activities; and


             534          (b) the mutual benefit corporation's total assets would at least equal the sum of its total
             535      liabilities.
             536          (4) Authorized distributions by a dissolved nonprofit corporation may be made by
             537      authorized officers or directors, including those elected, hired, or otherwise selected after
             538      dissolution if the election, hiring, or other selection after dissolution is not inconsistent with
             539      the articles of incorporation and bylaws existing at the time of dissolution.
             540          Section 6. Section 16-6a-1411 is amended to read:
             541           16-6a-1411. Procedure for and effect of administrative dissolution.
             542          (1) If the division determines that one or more grounds exist under Section 16-6a-1410
             543      for dissolving a nonprofit corporation, the division shall mail to the nonprofit corporation
             544      written notice of the determination, stating the one or more grounds for administrative
             545      dissolution.
             546          (2) (a) If the nonprofit corporation does not correct each ground for dissolution, or
             547      demonstrate to the reasonable satisfaction of the division that each ground determined by the
             548      division does not exist, within 60 days after mailing of the notice contemplated in Subsection
             549      (1), the division shall administratively dissolve the nonprofit corporation.
             550          (b) If a nonprofit corporation is dissolved under Subsection (2)(a), the division shall
             551      mail written notice of the administrative dissolution to the dissolved nonprofit corporation
             552      stating the date of dissolution specified in Subsection (2)(d).
             553          (c) The division shall mail written notice of the administrative dissolution to:
             554          (i) the last registered agent of the dissolved nonprofit corporation; or
             555          (ii) if there is no registered agent of record, at least one officer of the nonprofit
             556      corporation.
             557          (d) A nonprofit corporation's date of dissolution is five days after the date the division
             558      mails written notice of dissolution under Subsection (2)(b).
             559          (3) (a) Except as provided in Subsection (3)(b), a nonprofit corporation
             560      administratively dissolved continues its corporate existence, but may not carry on any
             561      activities except as is appropriate to:


             562          (i) wind up and liquidate its affairs under Section 16-6a-1405 ; and
             563          (ii) to give notice to claimants in the manner provided in Sections 16-6a-1406 and
             564      16-6a-1407 .
             565          (b) If the nonprofit corporation is reinstated in accordance with Section 16-6a-1412 ,
             566      business conducted by the nonprofit corporation during a period of administrative dissolution
             567      is unaffected by the dissolution.
             568          (4) The administrative dissolution of a nonprofit corporation does not terminate the
             569      authority of its registered agent.
             570          [(5) (a) Upon the administrative dissolution of a nonprofit corporation, the division
             571      shall be the dissolved nonprofit corporation's agent for service of process.]
             572          [(b) Service of process on the division under this Subsection (5) is service on the
             573      dissolved nonprofit corporation.]
             574          [(c) Upon receipt of process, the division shall deliver a copy of the process to the
             575      dissolved nonprofit corporation at its principal office.]
             576          [(6)] (5) A notice mailed under this section shall be:
             577          (a) mailed first class, postage prepaid; and
             578          (b) addressed to the most current mailing address appearing on the records of the
             579      division for:
             580          (i) the registered agent of the nonprofit corporation, if the notice is required to be
             581      mailed to the registered agent; or
             582          (ii) the officer of the nonprofit corporation that is mailed the notice if the notice is
             583      required to be mailed to an officer of the nonprofit corporation.
             584          Section 7. Section 16-6a-1412 is amended to read:
             585           16-6a-1412. Reinstatement following administrative dissolution -- Reinstatement
             586      after voluntary dissolution.
             587          (1) A nonprofit corporation administratively dissolved under Section 16-6a-1411 may
             588      apply to the division for reinstatement within two years after the effective date of dissolution
             589      by delivering to the division for filing an application for reinstatement that states:


             590          (a) the effective date of its administrative dissolution and its corporate name on the
             591      effective date of dissolution;
             592          (b) that the ground or grounds for dissolution:
             593          (i) did not exist; or
             594          (ii) have been eliminated;
             595          (c) (i) the corporate name under which the nonprofit corporation is being reinstated;
             596      and
             597          (ii) the corporate name that satisfies the requirements of Section 16-6a-401 ;
             598          (d) that all taxes, fees, or penalties imposed pursuant to this chapter, otherwise owed
             599      by the nonprofit corporation to the State Tax Commission, or otherwise imposed by the
             600      applicable laws of this state have been paid;
             601          (e) the address of its registered office;
             602          (f) the name of its registered agent at the office stated in Subsection (1)(e); and
             603          (g) the additional information as the division determines is necessary or appropriate.
             604          (2) The nonprofit corporation shall include in or with the application for
             605      reinstatement:
             606          (a) the written consent to appointment by the designated registered agent; and
             607          (b) a certificate from the State Tax Commission reciting that all taxes owed by the
             608      nonprofit corporation have been paid.
             609          (3) (a) The division shall revoke the administrative dissolution if:
             610          (i) the division determines that the application for reinstatement contains the
             611      information required by Subsections (1) and (2); and
             612          (ii) that the information is correct.
             613          (b) The division shall mail written notice of the revocation to the nonprofit corporation
             614      in the manner provided in Subsection 16-6a-1411 [(6)](5) stating the effective date of the
             615      dissolution.
             616          (4) When the reinstatement is effective:
             617          (a) the reinstatement relates back to and takes effect as of the effective date of the


             618      administrative dissolution;
             619          (b) the nonprofit corporation may carry on its activities, under the name stated
             620      pursuant to Subsection (1)(c), as if the administrative dissolution had never occurred; and
             621          (c) an act of the nonprofit corporation during the period of dissolution is effective and
             622      enforceable as if the administrative dissolution had never occurred.
             623          (5) (a) The division may make rules for the reinstatement of a nonprofit corporation
             624      voluntarily dissolved.
             625          (b) The rules made under Subsection (5)(a) shall be substantially similar to the
             626      requirements of this section for reinstatement of a nonprofit corporation that is
             627      administratively dissolved.
             628          Section 8. Section 16-6a-1413 is amended to read:
             629           16-6a-1413. Appeal from denial of reinstatement.
             630          (1) If the division denies a nonprofit corporation's application for reinstatement
             631      following administrative dissolution under Section 16-6a-1411 , the division shall mail to the
             632      nonprofit corporation in the manner provided in Subsection 16-6a-1411 [(6)](5) written notice:
             633          (a) setting forth the reasons for denying the application; and
             634          (b) stating that the nonprofit corporation has the right to appeal the division's
             635      determination to the executive director as provided in Subsection (2).
             636          (2) If the division denies a nonprofit corporation's application for reinstatement
             637      following administrative dissolution, in accordance with Title 63G, Chapter 4, Administrative
             638      Procedures Act, the following may appeal the denial to the executive director:
             639          (a) the nonprofit corporation for which the reinstatement was requested; or
             640          (b) the representative of the nonprofit corporation for which reinstatement was
             641      requested.
             642          Section 9. Section 16-6a-1516 is amended to read:
             643           16-6a-1516. Procedure for and effect of revocation.
             644          (1) If the division determines that one or more grounds exist under Section 16-6a-1515
             645      for revoking the authority of a foreign nonprofit corporation to conduct affairs in this state, the


             646      division shall mail to the foreign nonprofit corporation with written notice of the division's
             647      determination stating the grounds.
             648          (2) (a) If the foreign nonprofit corporation does not correct each ground for revocation
             649      or demonstrate to the reasonable satisfaction of the division that each ground determined by
             650      the division does not exist, within 60 days after mailing of the notice under Subsection (1), the
             651      division shall revoke the foreign nonprofit corporation's authority to conduct affairs in this
             652      state.
             653          (b) If a foreign nonprofit corporation's authority to conduct affairs in this state is
             654      revoked under Subsection (2)(a), the division shall:
             655          (i) mail a written notice of the revocation to the foreign nonprofit corporation stating
             656      the effective date of the revocation; and
             657          (ii) mail a copy of the notice to:
             658          (A) the last registered agent of the foreign nonprofit corporation; or
             659          (B) if there is no registered agent of record, at least one officer of the corporation.
             660          (3) The authority of a foreign nonprofit corporation to conduct affairs in this state
             661      ceases on the date shown on the division's certificate revoking the foreign nonprofit
             662      corporation's certificate of authority.
             663          (4) Revocation of a foreign nonprofit corporation's authority to conduct affairs in this
             664      state does not terminate the authority of the registered agent of the foreign nonprofit
             665      corporation.
             666          [(5) (a) Upon the revocation of a foreign nonprofit corporation's authority to conduct
             667      affairs in this state, the division becomes an agent for the foreign nonprofit corporation for
             668      service of process in any proceeding based on a cause of action which arose during the time
             669      the foreign nonprofit corporation conducted affairs in this state or was authorized to conduct
             670      affairs in this state.]
             671          [(b) Service of process on the division under this Subsection (5) is service on the
             672      foreign nonprofit corporation.]
             673          [(c) Upon receipt of process, the division shall mail a copy of the process to the


             674      foreign nonprofit corporation at its principal office, if known.]
             675          [(6)] (5) A notice mailed under this section shall be:
             676          (a) mailed first class, postage prepaid; and
             677          (b) addressed to the most current mailing address appearing on the records of the
             678      division for:
             679          (i) the registered agent of the nonprofit corporation, if the notice is required to be
             680      mailed to the registered agent; or
             681          (ii) the officer of the nonprofit corporation that is mailed the notice if the notice is
             682      required to be mailed to an officer of the nonprofit corporation.
             683          Section 10. Section 16-10a-1008.5 is amended to read:
             684           16-10a-1008.5. Conversion to a nonprofit corporation.
             685          (1) (a) A corporation may convert to a nonprofit corporation subject to Title 16,
             686      Chapter 6a, Utah Revised Nonprofit Corporation Act, by filing an amendment of its articles of
             687      incorporation pursuant to this section.
             688          (b) The day on which a corporation files an amendment under this section, the
             689      corporation becomes a nonprofit corporation subject to Title 16, Chapter 6a, Utah Revised
             690      Nonprofit Corporation Act[.], except that, notwithstanding Section 16-6a-203 , the existence of
             691      the nonprofit corporation is considered to commence on the day on which the converting
             692      corporation:
             693          (i) commenced its existence under this chapter; or
             694          (ii) otherwise was created, formed, incorporated, or came into being.
             695          (2) The amendment of the articles of incorporation to convert to a nonprofit
             696      corporation shall:
             697          (a) revise the statement of purposes of the corporation;
             698          (b) delete:
             699          (i) the authorization for shares; and
             700          (ii) any provision relating to authorized or issued shares;
             701          (c) if any shares have been issued, provide for:


             702          (i) the cancellation of issued shares; or
             703          (ii) the conversion of the shares to membership interests in the nonprofit corporation;
             704      and
             705          (d) make such other changes as may be necessary or desired.
             706          (3) If the corporation has issued shares, an amendment to convert to a nonprofit
             707      corporation shall be approved by all of the outstanding shares of all classes of shares
             708      regardless of limitations or restrictions on the voting rights of the shares.
             709          (4) If an amendment pursuant to this section is included in a merger agreement, this
             710      section applies, except that any provision for the cancellation or conversion of shares shall be
             711      set forth in the merger agreement and not in the amendment of the articles of incorporation.
             712          (5) The conversion of a corporation into a nonprofit corporation does not affect:
             713          (a) an obligation or liability of the converting corporation incurred before its
             714      conversion to a nonprofit corporation; or
             715          (b) the personal liability of any person incurred before the conversion.
             716          (6) (a) (i) When a conversion is effective under this section, for purposes of the laws
             717      of this state, the things listed in Subsection (6)(a)(ii):
             718          (A) vest in the nonprofit corporation to which the corporation converts;
             719          (B) are the property of the nonprofit corporation; and
             720          (C) are not considered transferred by the converting corporation to the nonprofit
             721      corporation by operation of this Subsection (6)(a).
             722          (ii) This Subsection (6)(a) applies to the following of the converting corporation:
             723          (A) its rights, privileges, and powers;
             724          (B) its interests in property, whether real, personal, or mixed;
             725          (C) debts due to the converting corporation;
             726          (D) debts, liabilities, and duties of the converting corporation;
             727          (E) rights and obligations under contract of the converting corporation; and
             728          (F) other things and causes of action belonging to the converting corporation.
             729          (b) The title to any real property vested by deed or otherwise in a corporation


             730      converting to a nonprofit corporation does not revert and is not in any way impaired by reason
             731      of this chapter or of the conversion.
             732          (c) A right of a creditor or a lien on property of a converting corporation that is
             733      described in Subsection (6)(a) or (b) is preserved unimpaired.
             734          (d) A debt, liability, or duty of a converting corporation:
             735          (i) remains attached to the nonprofit corporation to which the corporation converts;
             736      and
             737          (ii) may be enforced against the nonprofit corporation to the same extent as if the
             738      debts, liabilities, and duties had been incurred or contracted by the nonprofit corporation in its
             739      capacity as a nonprofit corporation.
             740          (e) A converted corporation upon conversion to a nonprofit corporation pursuant to
             741      this section is considered the same entity as the nonprofit corporation.
             742          (f) In connection with a conversion of a corporation to a nonprofit corporation under
             743      this section, the interests or rights in the corporation which is to be converted may be
             744      exchanged or converted into one or more of the following:
             745          (i) cash, property, interests, or rights in the nonprofit corporation to which it is
             746      converted; or
             747          (ii) cash, property or interests in, or rights in another entity.
             748          (g) Unless otherwise agreed:
             749          (i) a converting corporation is not required solely as a result of the conversion to:
             750          (A) wind up its affairs;
             751          (B) pay its liabilities; or
             752          (C) distribute its assets; and
             753          (ii) a conversion is not considered to constitute a dissolution of the corporation, but
             754      constitutes a continuation of the existence of the corporation in the form of a nonprofit
             755      corporation.
             756          Section 11. Section 16-10a-1421 is amended to read:
             757           16-10a-1421. Procedure for and effect of administrative dissolution.


             758          (1) If the division determines that one or more grounds exist under Section
             759      16-10a-1420 for dissolving a corporation, it shall mail the corporation written notice of:
             760          (a) the division's determination that one or more grounds exist for dissolving; and
             761          (b) the grounds for dissolving the corporation.
             762          (2) (a) If the corporation does not correct each ground for dissolution, or demonstrate
             763      to the reasonable satisfaction of the division that each ground does not exist, within 60 days
             764      after mailing the notice provided by Subsection (1), the division shall administratively
             765      dissolve the corporation.
             766          (b) If a corporation is dissolved under Subsection (2)(a), the division shall mail written
             767      notice of the administrative dissolution to the dissolved corporation, stating the date of
             768      dissolution specified in Subsection (2)(d).
             769          (c) The division shall mail a copy of the notice of administrative dissolution to:
             770          (i) the last registered agent of the dissolved corporation; or
             771          (ii) if there is no registered agent of record, at least one officer of the corporation.
             772          (d) A corporation's date of dissolution is five days after the date the division mails the
             773      written notice of dissolution under Subsection (2)(b).
             774          (e) On the date of dissolution, any assumed names filed on behalf of the dissolved
             775      corporation under Title 42, Chapter 2, Conducting Business Under [an] Assumed Name, are
             776      canceled.
             777          (f) Notwithstanding Subsection (2)(e), the name of the corporation that is dissolved
             778      and any assumed names filed on its behalf are not available for two years from the date of
             779      dissolution for use by any other person:
             780          (i) transacting business in this state; or
             781          (ii) doing business under an assumed name under Title 42, Chapter 2, Conducting
             782      Business Under [an] Assumed Name.
             783          (g) Notwithstanding Subsection (2)(e), if the corporation that is dissolved is reinstated
             784      in accordance with Section 16-10a-1422 , the registration of the name of the corporation and
             785      any assumed names filed on its behalf are reinstated back to the date of dissolution.


             786          (3) (a) Except as provided in Subsection (3)(b), a corporation administratively
             787      dissolved under this section continues its corporate existence, but may not carry on any
             788      business except:
             789          (i) the business necessary to wind up and liquidate its business and affairs under
             790      Section 16-10a-1405 ; and
             791          (ii) to give notice to claimants in the manner provided in Sections 16-10a-1406 and
             792      16-10a-1407 .
             793          (b) If the corporation is reinstated in accordance with Section 16-10a-1422 , business
             794      conducted by the corporation during a period of administrative dissolution is unaffected by the
             795      dissolution.
             796          (4) The administrative dissolution of a corporation does not terminate the authority of
             797      its registered agent.
             798          [(5) (a) Upon the administrative dissolution of a corporation, the division shall be an
             799      agent of the dissolved corporation for purposes of service of process.]
             800          [(b) Service of process on the division under this Subsection (5) is service on the
             801      dissolved corporation.]
             802          [(c) Upon receipt of process under this Subsection (5), the division shall deliver a copy
             803      of the process to the dissolved corporation at its principal office.]
             804          [(6)] (5) A notice mailed under this section shall be:
             805          (a) mailed first-class, postage prepaid; and
             806          (b) addressed to the most current mailing address appearing on the records of the
             807      division for:
             808          (i) the registered agent of the corporation, if the notice is required to be mailed to the
             809      registered agent; or
             810          (ii) the officer of the corporation that is mailed the notice, if the notice is required to
             811      be mailed to an officer of the corporation.
             812          Section 12. Section 16-10a-1422 is amended to read:
             813           16-10a-1422. Reinstatement following dissolution.


             814          (1) A corporation dissolved under Section 16-10a-1403 or 16-10a-1421 may apply to
             815      the division for reinstatement within two years after the effective date of dissolution by
             816      delivering to the division for filing an application for reinstatement that states:
             817          (a) the effective date of the corporation's dissolution;
             818          (b) the corporation's corporate name as of the effective date of dissolution;
             819          (c) that the grounds for dissolution either did not exist or have been eliminated;
             820          (d) the corporate name under which the corporation is being reinstated;
             821          (e) that the name stated in Subsection (1)(d) satisfies the requirements of Section
             822      16-10a-401 ;
             823          (f) that all taxes, fees, or penalties imposed pursuant to this chapter, otherwise owed
             824      by the corporation to the State Tax Commission, or otherwise imposed by applicable laws of
             825      this state have been paid;
             826          (g) the address of its registered office in this state;
             827          (h) the name of its registered agent at the office stated in Subsection (1)(g); and
             828          (i) any additional information the division determines to be necessary or appropriate.
             829          (2) The corporation shall include in or with the application for reinstatement:
             830          (a) the written consent to appointment by the designated registered agent; and
             831          (b) a certificate from the State Tax Commission reciting that all taxes owed by the
             832      corporation have been paid.
             833          (3) If the division determines that the application for reinstatement contains the
             834      information required by Subsections (1) and (2) and that the information is correct, the
             835      division shall revoke the administrative dissolution. The division shall mail to the corporation
             836      in the manner provided in Subsection 16-10a-1421 [(6)](5) written notice of:
             837          (a) the revocation; and
             838          (b) the effective date of the revocation.
             839          (4) When the reinstatement is effective, it relates back to the effective date of the
             840      administrative dissolution. Upon reinstatement:
             841          (a) an act of the corporation during the period of dissolution is effective and


             842      enforceable as if the administrative dissolution had never occurred; and
             843          (b) the corporation may carry on its business, under the name stated pursuant to
             844      Subsection (1)(d), as if the administrative dissolution had never occurred.
             845          Section 13. Section 16-10a-1423 is amended to read:
             846           16-10a-1423. Appeal from denial of reinstatement.
             847          If the division denies a corporation's application for reinstatement under Section
             848      16-10a-1422 following administrative dissolution, the division shall mail to the corporation in
             849      the manner provided in Subsection 16-10a-1421 [(6)](5) written notice:
             850          (1) setting forth the reasons for denying the application; and
             851          (2) stating that the corporation has the right to appeal the division's determination to
             852      the executive director of the Department of Commerce in accordance with Title 63G, Chapter
             853      4, Administrative Procedures Act.
             854          Section 14. Section 16-10a-1531 is amended to read:
             855           16-10a-1531. Procedure for and effect of revocation.
             856          (1) If the division determines that one or more grounds exist under Section
             857      16-10a-1530 for revoking the authority of a foreign corporation to transact business in this
             858      state, the division shall mail to the foreign corporation written notice of:
             859          (a) the division's determination that one or more grounds exist for revocation; and
             860          (b) the grounds for revocation.
             861          (2) (a) If the foreign corporation does not correct each ground for revocation or
             862      demonstrate to the reasonable satisfaction of the division that each ground determined by the
             863      division does not exist, within 60 days after mailing the notice under Subsection (1), the
             864      division shall revoke the foreign corporation's authority to transact business in this state.
             865          (b) If a foreign corporation's authority to transact business in this state is revoked under
             866      Subsection (2)(a), the division shall mail to the foreign corporation written notice of:
             867          (i) revocation; and
             868          (ii) the effective date of the revocation.
             869          (c) The division shall mail a copy of the notice to:


             870          (i) the last registered agent of the foreign corporation; or
             871          (ii) if there is no registered agent of record, at least one officer of the corporation.
             872          (3) The authority of a foreign corporation to transact business in this state ceases on
             873      the date shown on the division's certificate revoking the corporation's certificate of authority.
             874          (4) Revocation of a foreign corporation's authority to transact business in this state
             875      does not terminate the authority of the registered agent of the corporation.
             876          [(5) (a) Upon the revocation of a foreign corporation's authority to transact business in
             877      this state, the division becomes an agent for the foreign corporation for service of process in
             878      any proceeding based on a cause of action that arose during the time the foreign corporation:]
             879          [(i) transacted business in this state; or]
             880          [(ii) was authorized to transact business in this state.]
             881          [(b) Service of process on the division under this Subsection (5) is service on the
             882      foreign corporation.]
             883          [(c) Upon receipt of process under this Subsection (5), the division shall mail a copy
             884      of the process to the foreign corporation at its principal office.]
             885          [(6)] (5) A notice mailed under this section shall be:
             886          (a) mailed first-class, postage prepaid; and
             887          (b) addressed to the most current mailing address appearing on the records of the
             888      division for:
             889          (i) the registered agent of the foreign corporation, if the notice is required to be mailed
             890      to the registered agent; or
             891          (ii) the officer of the foreign corporation that is mailed the notice, if the notice is
             892      required to be mailed to an officer of the foreign corporation.
             893          Section 15. Section 31A-5-101 is amended to read:
             894           31A-5-101. Definitions.
             895          In this chapter, unless the context requires otherwise:
             896          (1) The definitions of the following terms applicable to the Utah Revised Business
             897      Corporation Act in [Subsections 16-10a-102 (2), (23), and (24)] Section 16-10a-102 apply to


             898      stock corporations[.]:
             899          (a) "affiliate";
             900          (b) "mail"; and
             901          (c) "notice."
             902          (2) The definitions to the following terms applicable to nonprofit corporations in
             903      [Subsections 16-6a-102 (3), (6), and (30)] Section 16-6a-102 apply to mutuals[.]:
             904          (a) "articles of incorporation";
             905          (b) "bylaws"; and
             906          (c) "member."
             907          (3) "Promoter securities" are securities issued by a stock insurer to the incorporators,
             908      directors, officers, or their families or nominees at any time prior to, and up to one year
             909      following, the issuance of a certificate of authority to the stock insurer.
             910          Section 16. Section 31A-9-101 is amended to read:
             911           31A-9-101. Definitions.
             912          (1) As used in this chapter:
             913          (a) "Fraternal" or "fraternal benefit society" means a corporation organized or
             914      operating under this chapter that:
             915          (i) has no capital stock;
             916          (ii) exists solely for:
             917          (A) the benefit of its members and their beneficiaries; and
             918          (B) any lawful social, intellectual, educational, charitable, benevolent, moral, fraternal,
             919      patriotic, or religious purpose for the benefit of its members or the public, carried on through
             920      voluntary activity of its members in their local lodges or through institutional programs of the
             921      fraternal or its local lodges;
             922          (iii) has a lodge system;
             923          (iv) has a representative form of government; and
             924          (v) provides insurance benefits authorized under this chapter.
             925          (b) "Laws of a fraternal" include its articles of incorporation and bylaws, however


             926      designated.
             927          (c) "Lodge system" means one in which:
             928          (i) there is a supreme governing body;
             929          (ii) subordinate to the supreme governing body are local lodges, however designated,
             930      into which natural persons are admitted as members in accordance with the laws of the
             931      fraternal;
             932          (iii) the local lodges are required by the laws of the fraternal to hold regular meetings
             933      at least monthly; and
             934          (iv) the local lodges regularly engage in programs involving member participation to
             935      implement the purposes of Subsection (1)(a)(ii).
             936          (d) "Representative form of government" means the fraternal complies with Section
             937      31A-9-403 .
             938          (2) In any provisions of law made applicable to fraternals by this chapter, the technical
             939      terms used in those provisions are applicable to fraternals despite the use of other parallel
             940      terms by fraternals.
             941          (3) The definitions [provided in Subsections 16-6a-102 (3), (6), and (30), and Section
             942      31A-1-301 ] in Section 31A-1-301 and the definitions to the following terms in Section
             943      16-6a-102 apply to fraternals[.]:
             944          (a) "articles of incorporation";
             945          (b) "bylaws"; and
             946          (c) "member."
             947          Section 17. Section 42-2-6.6 is amended to read:
             948           42-2-6.6. Assumed name.
             949          (1) The assumed name:
             950          (a) may not contain any word or phrase that indicates or implies that the business is
             951      organized for any purpose other than one or more of the purposes contained in its application;
             952          (b) shall be distinguishable from any registered name or trademark of record in the
             953      offices of the Division of Corporations and Commercial Code, as defined in Subsection


             954      16-10a-401 (5), except as authorized by the Division of Corporations and Commercial Code
             955      pursuant to Subsection (2);
             956          (c) without the written consent of the United States Olympic Committee, may not
             957      contain the words:
             958          (i) "Olympic";
             959          (ii) "Olympiad"; or
             960          (iii) "Citius Altius Fortius";
             961          (d) without the written consent of the Division of Consumer Protection issued in
             962      accordance with Section 13-34-114 , may not contain the words:
             963          (i) "university";
             964          (ii) "college"; or
             965          (iii) "institute"; and
             966          (e) an assumed name authorized for use in this state on or after May 1, 2000, may not
             967      contain the words:
             968          (i) "incorporated";
             969          (ii) "inc."; or
             970          (iii) a variation of "incorporated" or "inc."
             971          (2) Notwithstanding Subsection (1)(e), an assumed name may contain a word listed in
             972      Subsection (1)(e) if the Division of Corporations and Commercial Code authorizes the use of
             973      the name by a corporation as defined in:
             974          (a) Subsection 16-6a-102 (25);
             975          (b) Subsection 16-6a-102 [(33)](34);
             976          (c) Subsection 16-10a-102 (11); or
             977          (d) Subsection 16-10a-102 (20).
             978          (3) The Division of Corporations and Commercial Code shall authorize the use of the
             979      name applied for if:
             980          (a) the name is distinguishable from one or more of the names and trademarks that are
             981      on the division's records; or


             982          (b) the applicant delivers to the division a certified copy of the final judgment of a
             983      court of competent jurisdiction establishing the applicant's right to use the name applied for in
             984      this state.
             985          (4) The assumed name, for purposes of recordation, shall be either translated into
             986      English or transliterated into letters of the English alphabet if it is not in English.
             987          (5) The Division of Corporations and Commercial Code may not approve an
             988      application for an assumed name to any person violating this section.
             989          (6) The director of the Division of Corporations and Commercial Code shall have the
             990      power and authority reasonably necessary to interpret and efficiently administer this section
             991      and to perform the duties imposed on the division by this section.
             992          (7) A name that implies by any word in the name that it is an agency of the state or of
             993      any of its political subdivisions, if it is not actually such a legally established agency, may not
             994      be approved for filing by the Division of Corporations and Commercial Code.
             995          (8) Section 16-10a-403 applies to this chapter.
             996          (9) (a) The requirements of Subsection (1)(d) do not apply to a person who filed a
             997      certificate of assumed and of true name with the Division of Corporations and Commercial
             998      Code on or before May 4, 1998, until December 31, 1998.
             999          (b) On or after January 1, 1999, any person who carries on, conducts, or transacts
             1000      business in this state under an assumed name shall comply with the requirements of
             1001      Subsection (1)(d).
             1002          Section 18. Section 48-2c-203 is amended to read:
             1003           48-2c-203. Annual report.
             1004          (1) (a) [Each] A company [and each] or a foreign company authorized to transact
             1005      business in this state shall file an annual report with the division:
             1006          (i) during the month of its anniversary date of formation, in the case of domestic
             1007      companies; or
             1008          (ii) during the month of the anniversary date of being granted authority to transact
             1009      business in this state, in the case of foreign companies authorized to transact business in this


             1010      state.
             1011          (b) [The] An annual report required by Subsection (1)(a) shall set forth:
             1012          (i) the name of the company;
             1013          (ii) the state or country under the laws of which it is formed; and
             1014          (iii) any change in:
             1015          (A) the information required by Subsection 16-17-203 (1);
             1016          (B) if the street address or legal name of any manager in a manager-managed
             1017      company, any member in a member-managed company, or any person with management
             1018      authority of a foreign company [has changed] changes, the new street address or legal name of
             1019      the manager, member, or other person; and
             1020          (C) the identity of the persons constituting the managers in a manager-managed
             1021      company or members in a member-managed company or other person with management
             1022      authority of a foreign company.
             1023          (2) (a) The annual report required by Subsection (1) shall:
             1024          (i) be made on [forms] a form prescribed and furnished by the division; and
             1025          (ii) contain information that is given as of the date of signing the annual report.
             1026          (b) [The] An annual report [forms] form shall include a statement notifying the
             1027      company that failure to file the annual report will result in:
             1028          (i) the dissolution of the company, in the case of a domestic company; or
             1029          (ii) the revocation of authority to transact business in this state in the case of a foreign
             1030      company.
             1031          [(3) The annual report shall be signed by:]
             1032          [(a) (i) any manager in a manager-managed company;]
             1033          [(ii) any member in a member-managed company; or]
             1034          [(iii) any other person with management authority; and]
             1035          [(b) if the registered agent has changed since the filing of the articles of organization
             1036      or last annual report, by the new registered agent.]
             1037          (3) The fact that an individual's name is signed on an annual report form is prima facie


             1038      evidence for division purposes that the individual is authorized to certify the report on behalf
             1039      of the company.
             1040          (4) (a) If the annual report conforms to the requirements of this chapter, the division
             1041      shall file the report.
             1042          (b) If the annual report does not conform to the requirements of this chapter, the
             1043      division shall mail the report, first class postage prepaid, to the registered agent of the
             1044      company for any necessary corrections at the street address for the registered agent most
             1045      recently furnished to the division by notice, annual report, or other document.
             1046          (c) If the division returns an annual report in accordance with Subsection (4)(b), the
             1047      penalties for failure to file the report within the time prescribed in this section do not apply, as
             1048      long as the annual report is corrected and returned to the division within 30 days from the date
             1049      the nonconforming report was mailed to the registered agent of the company.
             1050          Section 19. Section 48-2c-1207 is amended to read:
             1051           48-2c-1207. Procedure for and effect of administrative dissolution.
             1052          (1) If the division determines that one or more grounds exist under Section 48-2c-1206
             1053      for dissolving a company, it shall mail to the company written notice of:
             1054          (a) the division's determination that one or more grounds exist for dissolving the
             1055      company; and
             1056          (b) the grounds for dissolving the company.
             1057          (2) (a) If the company does not correct each ground for dissolution, or demonstrate to
             1058      the reasonable satisfaction of the division that each ground does not exist, within 60 days after
             1059      mailing the notice provided in Subsection (1), the division shall administratively dissolve the
             1060      company.
             1061          (b) If a company is dissolved under Subsection (2)(a), the division shall mail written
             1062      notice of the administrative dissolution to the dissolved company at its principal office, stating
             1063      the date of dissolution specified in Subsection (2)(d).
             1064          (c) The division shall mail a copy of the notice of administrative dissolution including
             1065      a statement of the grounds for the administrative dissolution, to:


             1066          (i) the registered agent of the dissolved company; or
             1067          (ii) if there is no registered agent of record, or if the mailing to the registered agent is
             1068      returned as undeliverable, at least one member if the company is member-managed or one
             1069      manager of the company if the company is manager-managed, at their addresses as reflected
             1070      on the notice, annual report, or document most recently filed with the division.
             1071          (d) A company's effective date of administrative dissolution is five days after the date
             1072      the division mails the written notice of dissolution under Subsection (2)(b).
             1073          (e) On the effective date of dissolution, any assumed names filed on behalf of the
             1074      dissolved company under Title 42, Chapter 2, Conducting Business Under Assumed Name,
             1075      are canceled.
             1076          (f) Notwithstanding Subsection (2)(e), the name of the company that is dissolved and
             1077      any assumed names filed on its behalf are not available for two years from the effective date of
             1078      dissolution for use by any other person:
             1079          (i) transacting business in this state; or
             1080          (ii) doing business under an assumed name under Title 42, Chapter 2, Conducting
             1081      Business Under Assumed Name.
             1082          (g) Notwithstanding Subsection (2)(e), if the company that is dissolved is reinstated in
             1083      accordance with Section 48-2c-1208 , the registration of the name of the company and any
             1084      assumed names filed on its behalf are reinstated back to the effective date of dissolution.
             1085          (3) (a) Except as provided in Subsection (3)(b), a company administratively dissolved
             1086      under this section continues its existence but may not carry on any business except:
             1087          (i) the business necessary to wind up and liquidate its business and affairs under Part
             1088      13, Winding Up; and
             1089          (ii) to give notice to claimants in the manner provided in Sections 48-2c-1305 and
             1090      48-2c-1306 .
             1091          (b) If the company is reinstated in accordance with Section 48-2c-1208 , business
             1092      conducted by the company during a period of administrative dissolution is unaffected by the
             1093      dissolution.


             1094          (4) The administrative dissolution of a company does not terminate the authority of its
             1095      registered agent.
             1096          [(5) (a) Upon the administrative dissolution of a company, the director of the division
             1097      shall be an additional agent of the dissolved company for purposes of service of process.]
             1098          [(b) Service of process on the director of the division under this Subsection (5) is
             1099      service on the dissolved company.]
             1100          [(c) Upon receipt of process under this Subsection (5), the director of the division
             1101      shall send a copy of the process to the dissolved company at its designated office and a copy
             1102      of the process to the registered agent of the dissolved company.]
             1103          [(6)] (5) A notice mailed under this section shall be:
             1104          (a) mailed first-class, postage prepaid; and
             1105          (b) addressed to the most current mailing address appearing on the records of the
             1106      division for:
             1107          (i) the principal office of the company, if the notice is required to be mailed to the
             1108      company;
             1109          (ii) the registered agent of the company, if the notice is required to be mailed to the
             1110      registered agent; or
             1111          (iii) any member if the company is member-managed, or to any manager of the
             1112      company if the company is manager-managed, if the notice is required to be mailed to a
             1113      member or manager of the company.
             1114          Section 20. Section 48-2c-1208 is amended to read:
             1115           48-2c-1208. Reinstatement following administrative dissolution.
             1116          (1) A company dissolved under Section 48-2c-1207 may apply to the division for
             1117      reinstatement within two years after the effective date of dissolution by delivering to the
             1118      division for filing an application for reinstatement that states:
             1119          (a) the effective date of the company's dissolution;
             1120          (b) the company name as of the effective date of dissolution;
             1121          (c) that the ground for dissolution either did not exist or has been eliminated;


             1122          (d) the name under which the company is being reinstated, if different than the name
             1123      stated in Subsection (1)(b);
             1124          (e) that the name stated in Subsection (1)(d) satisfies the requirements of Section
             1125      48-2c-106 ;
             1126          (f) that all fees or penalties imposed pursuant to this chapter or otherwise owed by the
             1127      company to the state have been paid;
             1128          (g) the address of the principal office of the company; and
             1129          (h) the information required by Subsection 16-17-203 (1).
             1130          (2) The company shall include in or with the application for reinstatement the written
             1131      consent to appointment by the designated registered agent.
             1132          (3) If the division determines that the application for reinstatement contains the
             1133      information required by Subsections (1) and (2) and that the information is correct, the
             1134      division shall revoke the administrative dissolution. The division shall mail to the company in
             1135      the manner provided in Subsection 48-2c-1207 [(6)](5) written notice of:
             1136          (a) the revocation; and
             1137          (b) the effective date of the revocation.
             1138          (4) When the reinstatement is effective, it relates back to the effective date of the
             1139      administrative dissolution. Upon reinstatement:
             1140          (a) an act of the company during the period of dissolution is effective and enforceable
             1141      as if the administrative dissolution had never occurred; and
             1142          (b) the company may carry on its business, under the name stated pursuant to
             1143      Subsection (1)(b) or (1)(d), as if the administrative dissolution had never occurred.
             1144          Section 21. Section 48-2c-1209 is amended to read:
             1145           48-2c-1209. Appeal from denial of reinstatement.
             1146          If the division denies a company's application for reinstatement under Section
             1147      48-2c-1208 following administrative dissolution, the division shall mail to the company in the
             1148      manner provided in Subsection 48-2c-1207 [(6)](5) written notice:
             1149          (1) setting forth the reasons for denying the application; and


             1150          (2) stating that the company has the right to appeal the division's determination to the
             1151      executive director of the Department of Commerce in accordance with Title 63G, Chapter 4,
             1152      Administrative Procedures Act.
             1153          Section 22. Section 48-2c-1401 is amended to read:
             1154           48-2c-1401. Conversion of certain entities to a domestic company.
             1155          (1) As used in this part, the term "subject entity" means and includes a corporation,
             1156      business trust or association, a real estate investment trust, a common-law trust, or any other
             1157      unincorporated business, including a general partnership, a registered limited liability
             1158      partnership, a limited partnership, a nonprofit corporation, or a foreign company.
             1159          (2) Any subject entity may convert to a domestic company by complying with Section
             1160      48-2c-1404 and filing with the division:
             1161          (a) articles of conversion that satisfy the requirements of Section 48-2c-1402 ; and
             1162          (b) articles of organization that satisfy the requirements of Part 4, Formation.
             1163          Section 23. Section 48-2c-1613 is amended to read:
             1164           48-2c-1613. Procedure for and effect of revocation.
             1165          (1) If the division determines that one or more grounds exist under Section 48-2c-1612
             1166      for revoking the authority of a foreign company to transact business in this state, the division
             1167      shall mail to the foreign company written notice of:
             1168          (a) the division's determination that one or more grounds exist for revocation; and
             1169          (b) the grounds for revocation.
             1170          (2) (a) If the foreign company does not correct each ground for revocation or
             1171      demonstrate to the reasonable satisfaction of the division that each ground determined by the
             1172      division does not exist, within 60 days after mailing the notice under Subsection (1), the
             1173      division shall revoke the foreign company's authority to transact business in this state.
             1174          (b) If a foreign company's authority to transact business in this state is revoked under
             1175      Subsection (2)(a), the division shall mail to the foreign company written notice of:
             1176          (i) revocation; and
             1177          (ii) the effective date of the revocation.


             1178          (c) The division shall mail a copy of the notice to:
             1179          (i) the last registered agent of the foreign company; or
             1180          (ii) if there is no registered agent of record, at least one member or manager of the
             1181      foreign company.
             1182          (3) The authority of a foreign company to transact business in this state ceases on the
             1183      date shown on the division's certificate revoking the company's certificate of authority.
             1184          (4) Revocation of a foreign company's authority to transact business in this state does
             1185      not terminate the authority of the registered agent of the foreign company.
             1186          [(5) (a) Upon the revocation of a foreign company's authority to transact business in
             1187      this state, the division becomes an agent for the foreign company for service of process in any
             1188      proceeding based on a cause of action that arose during the time the foreign company:]
             1189          [(i) transacted business in this state; or]
             1190          [(ii) was authorized to transact business in this state.]
             1191          [(b) Service of process on the division under this Subsection (5) is service on the
             1192      foreign company.]
             1193          [(c) Upon receipt of process under this Subsection (5), the division shall mail a copy
             1194      of the process to the foreign company at its principal office.]
             1195          [(6)] (5) A notice mailed under this section shall be:
             1196          (a) mailed first-class, postage prepaid; and
             1197          (b) addressed to the most current mailing address appearing on the records of the
             1198      division for:
             1199          (i) the registered agent of the foreign company, if the notice is required to be mailed to
             1200      the registered agent; or
             1201          (ii) the member or manager of the foreign company that is mailed the notice, if the
             1202      notice is required to be mailed to a member or manager of the foreign company.
             1203          Section 24. Effective date.
             1204          If approved by two-thirds of all the members elected to each house, this bill takes effect
             1205      upon approval by the governor, or the day following the constitutional time limit of Utah


             1206      Constitution Article VII, Section 8, without the governor's signature, or in the case of a veto,
             1207      the date of veto override.


[Bill Documents][Bills Directory]