Download Zipped Introduced WordPerfect SB0088.ZIP
[Status][Bill Documents][Fiscal Note][Bills Directory]

S.B. 88

             1     

UNIFORM MODEL REGISTERED AGENT ACT

             2     
2008 GENERAL SESSION

             3     
STATE OF UTAH

             4     
Chief Sponsor: Lyle W. Hillyard

             5     
House Sponsor: Jack R. Draxler

             6     
             7      LONG TITLE
             8      General Description:
             9          This bill enacts Title 16, Chapter 16, Uniform Model Registered Agents Act, and makes
             10      conforming amendments.
             11      Highlighted Provisions:
             12          This bill:
             13          .    defines terms;
             14          .    provides for the manner of a business's appointment, change, and termination of a
             15      registered agent;
             16          .    addresses service of process on a business entity with a registered agent;
             17          .    provides a venue for certain actions concerning a company with or without a
             18      registered agent;
             19          .    provides duties for a registered agent;
             20          .    addresses the effect of other laws;
             21          .    specifically provides that Title 16, Chapter 16, Uniform Model Registered Agents
             22      Act, does not have retrospective effect;
             23          .    makes conforming amendments to other business entity provisions, including
             24      concerning:
             25              .    registered agents, registered offices, designated offices, and principal offices;
             26      and
             27              .    time limits for which a business entity may be without a registered agent; and


             28          .    makes technical changes.
             29      Monies Appropriated in this Bill:
             30          None
             31      Other Special Clauses:
             32          None
             33      Utah Code Sections Affected:
             34      AMENDS:
             35          3-1-44, as last amended by Laws of Utah 2000, Chapter 300
             36          16-6a-102, as last amended by Laws of Utah 2007, Chapter 315
             37          16-6a-105, as last amended by Laws of Utah 2006, Chapter 127
             38          16-6a-110, as enacted by Laws of Utah 2000, Chapter 300
             39          16-6a-202, as last amended by Laws of Utah 2002, Chapter 197
             40          16-6a-703, as enacted by Laws of Utah 2000, Chapter 300
             41          16-6a-710, as enacted by Laws of Utah 2000, Chapter 300
             42          16-6a-1002, as last amended by Laws of Utah 2003, Chapter 131
             43          16-6a-1105, as last amended by Laws of Utah 2002, Chapter 197
             44          16-6a-1407, as enacted by Laws of Utah 2000, Chapter 300
             45          16-6a-1410, as enacted by Laws of Utah 2000, Chapter 300
             46          16-6a-1415, as enacted by Laws of Utah 2000, Chapter 300
             47          16-6a-1503, as enacted by Laws of Utah 2000, Chapter 300
             48          16-6a-1504, as enacted by Laws of Utah 2000, Chapter 300
             49          16-6a-1514, as enacted by Laws of Utah 2000, Chapter 300
             50          16-6a-1515, as enacted by Laws of Utah 2000, Chapter 300
             51          16-6a-1604, as enacted by Laws of Utah 2000, Chapter 300
             52          16-6a-1607, as last amended by Laws of Utah 2001, Chapter 127
             53          16-7-15, as enacted by Laws of Utah 2004, Chapter 16
             54          16-10a-103, as last amended by Laws of Utah 2005, Chapter 141
             55          16-10a-120, as last amended by Laws of Utah 2006, Chapter 127
             56          16-10a-125, as enacted by Laws of Utah 1992, Chapter 277
             57          16-10a-202, as enacted by Laws of Utah 1992, Chapter 277
             58          16-10a-703, as enacted by Laws of Utah 1992, Chapter 277


             59          16-10a-720, as enacted by Laws of Utah 1992, Chapter 277
             60          16-10a-809, as enacted by Laws of Utah 1992, Chapter 277
             61          16-10a-1002, as last amended by Laws of Utah 1993, Chapter 184
             62          16-10a-1107, as enacted by Laws of Utah 1992, Chapter 277
             63          16-10a-1330, as enacted by Laws of Utah 1992, Chapter 277
             64          16-10a-1407, as last amended by Laws of Utah 2006, Chapter 127
             65          16-10a-1420, as enacted by Laws of Utah 1992, Chapter 277
             66          16-10a-1431, as enacted by Laws of Utah 1992, Chapter 277
             67          16-10a-1503, as last amended by Laws of Utah 2005, Chapter 71
             68          16-10a-1504, as enacted by Laws of Utah 1992, Chapter 277
             69          16-10a-1521, as enacted by Laws of Utah 1992, Chapter 277
             70          16-10a-1530, as last amended by Laws of Utah 2005, Chapter 71
             71          16-10a-1604, as last amended by Laws of Utah 1996, Chapter 198
             72          16-10a-1607, as enacted by Laws of Utah 1992, Chapter 277
             73          16-15-104, as enacted by Laws of Utah 1995, Chapter 310
             74          16-15-109, as enacted by Laws of Utah 1995, Chapter 310
             75          31A-5-203, as last amended by Laws of Utah 2000, Chapter 300
             76          31A-5-401, as last amended by Laws of Utah 1992, Chapter 277
             77          31A-8-202, as last amended by Laws of Utah 1992, Chapter 277
             78          31A-8-204, as last amended by Laws of Utah 2000, Chapter 300
             79          31A-14-204, as last amended by Laws of Utah 1992, Chapter 277
             80          48-1-42, as last amended by Laws of Utah 2005, Chapter 71
             81          48-2a-201, as last amended by Laws of Utah 2005, Chapter 141
             82          48-2a-202.5, as enacted by Laws of Utah 2002, Chapter 193
             83          48-2a-210, as last amended by Laws of Utah 2000, Chapter 131
             84          48-2a-902, as last amended by Laws of Utah 1991, Chapters 5 and 189
             85          48-2c-102, as last amended by Laws of Utah 2006, Chapter 21
             86          48-2c-113, as enacted by Laws of Utah 2001, Chapter 260
             87          48-2c-115, as enacted by Laws of Utah 2001, Chapter 260
             88          48-2c-203, as last amended by Laws of Utah 2005, Chapter 141
             89          48-2c-204, as enacted by Laws of Utah 2001, Chapter 260


             90          48-2c-211, as enacted by Laws of Utah 2001, Chapter 260
             91          48-2c-309, as enacted by Laws of Utah 2001, Chapter 260
             92          48-2c-403, as last amended by Laws of Utah 2005, Chapter 141
             93          48-2c-406, as enacted by Laws of Utah 2001, Chapter 260
             94          48-2c-411, as enacted by Laws of Utah 2001, Chapter 260
             95          48-2c-704, as enacted by Laws of Utah 2001, Chapter 260
             96          48-2c-809, as enacted by Laws of Utah 2001, Chapter 260
             97          48-2c-1204, as last amended by Laws of Utah 2005, Chapter 141
             98          48-2c-1206, as enacted by Laws of Utah 2001, Chapter 260
             99          48-2c-1207, as last amended by Laws of Utah 2005, Chapter 141
             100          48-2c-1208, as enacted by Laws of Utah 2001, Chapter 260
             101          48-2c-1211, as last amended by Laws of Utah 2005, Chapter 141
             102          48-2c-1306, as enacted by Laws of Utah 2001, Chapter 260
             103          48-2c-1511, as enacted by Laws of Utah 2001, Chapter 260
             104          48-2c-1603, as enacted by Laws of Utah 2001, Chapter 260
             105          48-2c-1604, as last amended by Laws of Utah 2005, Chapter 71
             106          48-2c-1611, as enacted by Laws of Utah 2001, Chapter 260
             107          48-2c-1612, as last amended by Laws of Utah 2005, Chapter 71
             108          48-2c-1614, as enacted by Laws of Utah 2001, Chapter 260
             109      ENACTS:
             110          16-16-101, Utah Code Annotated 1953
             111          16-16-102, Utah Code Annotated 1953
             112          16-16-201, Utah Code Annotated 1953
             113          16-16-202, Utah Code Annotated 1953
             114          16-16-203, Utah Code Annotated 1953
             115          16-16-204, Utah Code Annotated 1953
             116          16-16-205, Utah Code Annotated 1953
             117          16-16-206, Utah Code Annotated 1953
             118          16-16-207, Utah Code Annotated 1953
             119          16-16-208, Utah Code Annotated 1953
             120          16-16-209, Utah Code Annotated 1953


             121          16-16-210, Utah Code Annotated 1953
             122          16-16-301, Utah Code Annotated 1953
             123          16-16-302, Utah Code Annotated 1953
             124          16-16-401, Utah Code Annotated 1953
             125          16-16-402, Utah Code Annotated 1953
             126          16-16-403, Utah Code Annotated 1953
             127          16-16-404, Utah Code Annotated 1953
             128      REPEALS:
             129          16-6a-501, as last amended by Laws of Utah 2002, Chapter 197
             130          16-6a-502, as enacted by Laws of Utah 2000, Chapter 300
             131          16-6a-503, as last amended by Laws of Utah 2002, Chapter 197
             132          16-6a-504, as enacted by Laws of Utah 2000, Chapter 300
             133          16-6a-1508, as enacted by Laws of Utah 2000, Chapter 300
             134          16-6a-1509, as enacted by Laws of Utah 2000, Chapter 300
             135          16-10a-501, as enacted by Laws of Utah 1992, Chapter 277
             136          16-10a-502, as enacted by Laws of Utah 1992, Chapter 277
             137          16-10a-503, as enacted by Laws of Utah 1992, Chapter 277
             138          16-10a-504, as last amended by Laws of Utah 1999, Chapter 220
             139          16-10a-1508, as enacted by Laws of Utah 1992, Chapter 277
             140          16-10a-1509, as enacted by Laws of Utah 1992, Chapter 277
             141          42-2-11, as last amended by Laws of Utah 1992, Chapter 277
             142          48-2a-104, as last amended by Laws of Utah 2005, Chapter 141
             143          48-2a-104.5, as enacted by Laws of Utah 1996, Chapter 41
             144          48-2c-111, as enacted by Laws of Utah 2001, Chapter 260
             145          48-2c-112, as enacted by Laws of Utah 2001, Chapter 260
             146          48-2c-301, as enacted by Laws of Utah 2001, Chapter 260
             147          48-2c-302, as enacted by Laws of Utah 2001, Chapter 260
             148          48-2c-303, as enacted by Laws of Utah 2001, Chapter 260
             149          48-2c-304, as enacted by Laws of Utah 2001, Chapter 260
             150          48-2c-306, as enacted by Laws of Utah 2001, Chapter 260
             151          48-2c-307, as enacted by Laws of Utah 2001, Chapter 260


             152          48-2c-308, as enacted by Laws of Utah 2001, Chapter 260
             153          48-2c-310, as last amended by Laws of Utah 2006, Chapter 127
             154     
             155      Be it enacted by the Legislature of the state of Utah:
             156          Section 1. Section 3-1-44 is amended to read:
             157           3-1-44. Registered office and agent.
             158          (1) An association shall continuously maintain a registered office in this state. The
             159      registered office may be the principal place of business of the association.
             160          (2) (a) An association shall designate a registered agent.
             161          (b) The registered agent may be a person residing in this state, a domestic corporation,
             162      or a foreign corporation authorized to transact business in this state.
             163          (c) The registered agent's address shall be the same as that of the registered office.
             164          (3) (a) An association shall file a statement with the Division of Corporations and
             165      Commercial Code designating or changing its registered office, its registered agent, or both.
             166          (b) The statement in Subsection (3)(a) shall set forth:
             167          (i) the name of the association;
             168          (ii) the address of the association's registered office;
             169          (iii) the name of the association's registered agent and the registered agent's address;
             170      and
             171          (iv) a statement that the designation or change was authorized by a resolution of the
             172      board of directors.
             173          (4) (a) A registered agent of an association may resign by filing with the division a
             174      signed written notice of resignation, including a statement that a signed copy of the notice has
             175      been given to the association at its principal place of business.
             176          (b) The appointment of the agent terminates 30 days after notice is filed with the
             177      division.
             178          (5) Service of process, notice, or any demand upon an association shall be made as
             179      provided in [Section 16-6a-504 ] Title 16, Chapter 16, Model Registered Agents Act.
             180          Section 2. Section 16-6a-102 is amended to read:
             181           16-6a-102. Definitions.
             182          As used in this chapter:


             183          (1) (a) "Address" means a location where mail can be delivered by the United States
             184      Postal Service.
             185          (b) "Address" includes:
             186          (i) a post office box number;
             187          (ii) a rural free delivery route number; and
             188          (iii) a street name and number.
             189          (2) "Affiliate" means a person that directly or indirectly through one or more
             190      intermediaries controls, or is controlled by, or is under common control with, the person
             191      specified.
             192          (3) "Articles of incorporation" include:
             193          (a) amended articles of incorporation;
             194          (b) restated articles of incorporation;
             195          (c) articles of merger; and
             196          (d) a document of a similar import to the documents described in Subsections (3)(a)
             197      through (c).
             198          (4) "Assumed corporate name" means the name assumed for use in this state:
             199          (a) by a:
             200          (i) foreign corporation pursuant to Section 16-10a-1506 ; or
             201          (ii) a foreign nonprofit corporation pursuant to Section 16-6a-1506 ; and
             202          (b) because the corporate name of the foreign corporation described in Subsection
             203      (4)(a) is not available for use in this state.
             204          (5) (a) Except as provided in Subsection (5)(b), "board of directors" means the body
             205      authorized to manage the affairs of the domestic or foreign nonprofit corporation.
             206          (b) Notwithstanding Subsection (5)(a), a person may not be considered a member of
             207      the board of directors because of powers delegated to that person pursuant to Subsection
             208      16-6a-801 (2).
             209          (6) (a) "Bylaws" means the one or more codes of rules, other than the articles of
             210      incorporation, adopted pursuant to this chapter for the regulation or management of the affairs
             211      of the domestic or foreign nonprofit corporation irrespective of the name or names by which
             212      the codes of rules are designated.
             213          (b) "Bylaws" includes:


             214          (i) amended bylaws; and
             215          (ii) restated bylaws.
             216          (7) (a) "Cash" or "money" means:
             217          (i) legal tender;
             218          (ii) a negotiable instrument; or
             219          (iii) other cash equivalent readily convertible into legal tender.
             220          (b) "Cash" and "money" are used interchangeably in this chapter.
             221          (8) (a) "Class" refers to a group of memberships that have the same rights with respect
             222      to voting, dissolution, redemption, transfer, or other characteristics.
             223          (b) For purposes of Subsection (8)(a), rights are considered the same if they are
             224      determined by a formula applied uniformly to a group of memberships.
             225          (9) (a) "Conspicuous" means so written that a reasonable person against whom the
             226      writing is to operate should have noticed the writing.
             227          (b) "Conspicuous" includes printing or typing in:
             228          (i) italics;
             229          (ii) boldface;
             230          (iii) contrasting color;
             231          (iv) capitals; or
             232          (v) underlining.
             233          (10) "Control" or a "controlling interest" means the direct or indirect possession of the
             234      power to direct or cause the direction of the management and policies of an entity by:
             235          (a) the ownership of voting shares;
             236          (b) contract; or
             237          (c) means other than those specified in Subsection (10)(a) or (b).
             238          (11) Subject to Section 16-6a-207 , "cooperative nonprofit corporation" or "cooperative"
             239      means a nonprofit corporation organized or existing under this chapter.
             240          (12) "Corporate name" means:
             241          (a) the name of a domestic corporation as stated in the domestic corporation's articles
             242      of incorporation;
             243          (b) the name of a domestic nonprofit corporation as stated in the domestic nonprofit
             244      corporation's articles of incorporation;


             245          (c) the name of a foreign corporation as stated in the foreign corporation's:
             246          (i) articles of incorporation; or
             247          (ii) document of similar import to articles of incorporation; or
             248          (d) the name of a foreign nonprofit corporation as stated in the foreign nonprofit
             249      corporation's:
             250          (i) articles of incorporation; or
             251          (ii) document of similar import to articles of incorporation.
             252          (13) "Corporation" or "domestic corporation" means a corporation for profit, which is
             253      not a foreign corporation, incorporated under or subject to Chapter 10a, Utah Revised Business
             254      Corporation Act.
             255          (14) "Delegate" means any person elected or appointed to vote in a representative
             256      assembly:
             257          (a) for the election of a director; or
             258          (b) on matters other than the election of a director.
             259          (15) "Deliver" includes delivery by mail and any other means of transmission
             260      authorized by Section 16-6a-103 , except that delivery to the division means actual receipt by
             261      the division.
             262          (16) "Director" means a member of the board of directors.
             263          (17) (a) "Distribution" means the payment of a dividend or any part of the income or
             264      profit of a nonprofit corporation to the nonprofit corporation's:
             265          (i) members;
             266          (ii) directors; or
             267          (iii) officers.
             268          (b) "Distribution" does not include fair-value payments for:
             269          (i) goods sold; or
             270          (ii) services received.
             271          (18) "Division" means the Division of Corporations and Commercial Code.
             272          (19) "Effective date," when referring to a document filed by the division, means the
             273      time and date determined in accordance with Section 16-6a-108 .
             274          (20) "Effective date of notice" means the date notice is effective as provided in Section
             275      16-6a-103 .


             276          (21) (a) "Employee" includes an officer of a nonprofit corporation.
             277          (b) (i) Except as provided in Subsection (21)(b)(ii), "employee" does not include a
             278      director of a nonprofit corporation.
             279          (ii) Notwithstanding Subsection (21)(b)(i), a director may accept duties that make that
             280      director an employee of a nonprofit corporation.
             281          (22) "Executive director" means the executive director of the Department of
             282      Commerce.
             283          (23) "Entity" includes:
             284          (a) a domestic or foreign corporation;
             285          (b) a domestic or foreign nonprofit corporation;
             286          (c) a limited liability company;
             287          (d) a profit or nonprofit unincorporated association;
             288          (e) a business trust;
             289          (f) an estate;
             290          (g) a partnership;
             291          (h) a trust;
             292          (i) two or more persons having a joint or common economic interest;
             293          (j) a state;
             294          (k) the United States; or
             295          (l) a foreign government.
             296          (24) "Foreign corporation" means a corporation for profit incorporated under a law
             297      other than the laws of this state.
             298          (25) "Foreign nonprofit corporation" means an entity:
             299          (a) incorporated under a law other than the laws of this state; and
             300          (b) that would be a nonprofit corporation if formed under the laws of this state.
             301          (26) "Governmental subdivision" means:
             302          (a) a county;
             303          (b) a city;
             304          (c) a town; or
             305          (d) any other type of governmental subdivision authorized by the laws of this state.
             306          (27) "Individual" means:


             307          (a) a natural person;
             308          (b) the estate of an incompetent individual; or
             309          (c) the estate of a deceased individual.
             310          (28) "Internal Revenue Code" means the federal "Internal Revenue Code of 1986," as
             311      amended from time to time, or to corresponding provisions of subsequent internal revenue laws
             312      of the United States of America.
             313          (29) (a) "Mail," "mailed," or "mailing" means deposit, deposited, or depositing in the
             314      United States mail, properly addressed, first-class postage prepaid.
             315          (b) "Mail," "mailed," or "mailing" includes registered or certified mail for which the
             316      proper fee has been paid.
             317          (30) (a) "Member" means one or more persons identified or otherwise appointed as a
             318      member of a domestic or foreign nonprofit corporation as provided:
             319          (i) in the articles of incorporation;
             320          (ii) in the bylaws;
             321          (iii) by a resolution of the board of directors; or
             322          (iv) by a resolution of the members of the nonprofit corporation.
             323          (b) "Member" includes "voting member."
             324          (31) "Membership" refers to the rights and obligations of a member or members.
             325          (32) "Mutual benefit corporation" means a nonprofit corporation:
             326          (a) that issues shares of stock to its members evidencing a right to receive distribution
             327      of water or otherwise representing property rights; or
             328          (b) all of whose assets are contributed or acquired by or for the members of the
             329      nonprofit corporation or their predecessors in interest to serve the mutual purposes of the
             330      members.
             331          (33) "Nonprofit corporation" or "domestic nonprofit corporation" means an entity,
             332      which is not a foreign nonprofit corporation, incorporated under or subject to the provisions of
             333      this chapter.
             334          (34) "Notice" is as provided in Section 16-6a-103 .
             335          (35) "Party related to a director" means:
             336          (a) the spouse of the director;
             337          (b) a child of the director;


             338          (c) a grandchild of the director;
             339          (d) a sibling of the director;
             340          (e) a parent of the director;
             341          (f) the spouse of an individual described in Subsections (35)(b) through (e);
             342          (g) an individual having the same home as the director;
             343          (h) a trust or estate of which the director or any other individual specified in this
             344      Subsection (35) is a substantial beneficiary; or
             345          (i) any of the following of which the director is a fiduciary:
             346          (i) a trust;
             347          (ii) an estate;
             348          (iii) an incompetent;
             349          (iv) a conservatee; or
             350          (v) a minor.
             351          (36) "Person" means an:
             352          (a) individual; or
             353          (b) entity.
             354          (37) "Principal office" means:
             355          (a) the office, in or out of this state, designated by a domestic or foreign nonprofit
             356      corporation as its principal office in the most recent document on file with the division
             357      providing that information, including:
             358          (i) an annual report;
             359          (ii) an application for a certificate of authority; or
             360          (iii) a notice of change of principal office; or
             361          (b) if no principal office can be determined, a domestic or foreign nonprofit
             362      corporation's registered office.
             363          (38) "Proceeding" includes:
             364          (a) a civil suit;
             365          (b) arbitration;
             366          (c) mediation;
             367          (d) a criminal action;
             368          (e) an administrative action; or


             369          (f) an investigatory action.
             370          (39) "Receive," when used in reference to receipt of a writing or other document by a
             371      domestic or foreign nonprofit corporation, means the writing or other document is actually
             372      received:
             373          (a) by the domestic or foreign nonprofit corporation at:
             374          (i) its registered office in this state; or
             375          (ii) its principal office;
             376          (b) by the secretary of the domestic or foreign nonprofit corporation, wherever the
             377      secretary is found; or
             378          (c) by any other person authorized by the bylaws or the board of directors to receive the
             379      writing or other document, wherever that person is found.
             380          (40) (a) "Record date" means the date established under Part 6, Members or 7, Member
             381      Meetings and Voting on which a nonprofit corporation determines the identity of the nonprofit
             382      corporation's members.
             383          (b) The determination described in Subsection (40)(a) shall be made as of the close of
             384      business on the record date unless another time for doing so is specified when the record date is
             385      fixed.
             386          (41) "Registered agent" means the registered agent of:
             387          (a) a domestic nonprofit corporation [required to be maintained pursuant to Subsection
             388      16-6a-501 (1)(b)]; or
             389          (b) a foreign nonprofit corporation [required to be maintained pursuant to Subsection
             390      16-6a-1508 (1)(b)].
             391          (42) "Registered office" means the office within this state designated by a domestic or
             392      foreign nonprofit corporation as its registered office in the most recent document on file with
             393      the division providing that information, including:
             394          (a) articles of incorporation;
             395          (b) an application for a certificate of authority; or
             396          (c) a notice of change of registered office.
             397          (43) "Secretary" means the corporate officer to whom the bylaws or the board of
             398      directors has delegated responsibility under Subsection 16-6a-818 (3) for:
             399          (a) the preparation and maintenance of:


             400          (i) minutes of the meetings of:
             401          (A) the board of directors; or
             402          (B) the members; and
             403          (ii) the other records and information required to be kept by the nonprofit corporation
             404      pursuant to Section 16-6a-1601 ; and
             405          (b) authenticating records of the nonprofit corporation.
             406          (44) "Shareholder" means the person in whose name a share is registered in the records
             407      of a nonprofit corporation.
             408          (45) "Share" means a unit of interest in a nonprofit corporation.
             409          (46) "State," when referring to a part of the United States, includes:
             410          (a) a state;
             411          (b) a commonwealth;
             412          (c) the District of Columbia;
             413          (d) an agency or governmental and political subdivision of a state, commonwealth, or
             414      District of Columbia;
             415          (e) territory or insular possession of the United States; or
             416          (f) an agency or governmental and political subdivision of a territory or insular
             417      possession of the United States.
             418          (47) "Street address" means:
             419          (a) (i) street name and number;
             420          (ii) city or town; and
             421          (iii) United States post office zip code designation; or
             422          (b) if, by reason of rural location or otherwise, a street name, number, city, or town
             423      does not exist, an appropriate description other than that described in Subsection (47)(a) fixing
             424      as nearly as possible the actual physical location but only if the information includes:
             425          (i) the rural free delivery route;
             426          (ii) the county; and
             427          (iii) the United States post office zip code designation.
             428          (48) "United States" includes any district, authority, office, bureau, commission,
             429      department, and any other agency of the United States of America.
             430          (49) "Vote" includes authorization by:


             431          (a) written ballot; and
             432          (b) written consent.
             433          (50) (a) "Voting group" means all the members of one or more classes of members or
             434      directors that, under this chapter, the articles of incorporation, or the bylaws, are entitled to
             435      vote and be counted together collectively on a matter.
             436          (b) All members or directors entitled by this chapter, the articles of incorporation, or
             437      the bylaws to vote generally on a matter are for that purpose a single voting group.
             438          (51) (a) "Voting member" means a person entitled to vote for all matters required or
             439      permitted under this chapter to be submitted to a vote of the members, except as otherwise
             440      provided in the articles of incorporation or bylaws.
             441          (b) A person is not a voting member solely because of:
             442          (i) a right the person has as a delegate;
             443          (ii) a right the person has to designate a director; or
             444          (iii) a right the person has as a director.
             445          (c) Except as the bylaws may otherwise provide, "voting member" includes a
             446      "shareholder" if the nonprofit corporation has shareholders.
             447          Section 3. Section 16-6a-105 is amended to read:
             448           16-6a-105. Filing requirements.
             449          (1) To be entitled to filing by the division, a document shall satisfy the requirements of:
             450          (a) this section; and
             451          (b) any other section of this chapter that adds to or varies the requirements of this
             452      section.
             453          (2) This chapter shall require or permit filing the document with the division.
             454          (3) (a) A document shall contain the information required by this chapter.
             455          (b) In addition to the document information required by this chapter, a document may
             456      contain other information.
             457          (4) A document shall be:
             458          (a) typewritten; or
             459          (b) machine printed.
             460          (5) (a) A document shall be in the English language.
             461          (b) A corporate name need not be in English if written in:


             462          (i) English letters; or
             463          (ii) Arabic or Roman numerals.
             464          (c) Notwithstanding Subsection (5)(a), a certificate of existence required of a foreign
             465      nonprofit corporation need not be in English if accompanied by a reasonably authenticated
             466      English translation.
             467          (6) (a) A document shall be:
             468          (i) executed by a person in Subsection (6)(b); or
             469          (ii) a true copy made by photographic, xerographic, electronic, or other process that
             470      provides similar copy accuracy of a document that has been executed by a person listed in
             471      Subsection (6)(b).
             472          (b) A document shall be executed by:
             473          (i) the chair of the board of directors of a domestic or foreign nonprofit corporation;
             474          (ii) all of the directors of a domestic or foreign nonprofit corporation;
             475          (iii) an officer of the domestic or foreign nonprofit corporation;
             476          (iv) if directors have not been selected or the domestic or foreign nonprofit corporation
             477      has not been formed, an incorporator;
             478          (v) if the domestic or foreign nonprofit corporation is in the hands of a receiver,
             479      trustee, or other court-appointed fiduciary, that receiver, trustee, or court-appointed fiduciary;
             480          (vi) if the document is that of a registered agent:
             481          (A) the registered agent, if the person is an individual; or
             482          (B) a person authorized by the registered agent to execute the document, if the
             483      registered agent is an entity; or
             484          (vii) an attorney in fact if a nonprofit corporation retains the power of attorney with the
             485      nonprofit corporation's records.
             486          (7) A document shall state beneath or opposite the signature of the person executing
             487      the document:
             488          (a) the signer's name; and
             489          (b) the capacity in which the document is signed.
             490          (8) A document may contain:
             491          (a) the corporate seal;
             492          (b) an attestation by the secretary or an assistant secretary; or


             493          (c) an acknowledgment, verification, or proof.
             494          (9) The signature of each person signing a document, whether or not the document
             495      contains an acknowledgment, verification, or proof permitted by Subsection (8), constitutes the
             496      affirmation or acknowledgment of the person, under penalties of perjury, that:
             497          (a) the document is:
             498          (i) the person's act and deed; or
             499          (ii) the act and deed of the entity on behalf of which the document is executed; and
             500          (b) the facts stated in the document are true.
             501          (10) If the division has prescribed a mandatory form or cover sheet for the document
             502      under Section 16-6a-106 , a document shall be:
             503          (a) in or on the prescribed form; or
             504          (b) have the required cover sheet.
             505          (11) A document shall be:
             506          (a) delivered to the division for filing; and
             507          (b) accompanied by:
             508          (i) one exact or conformed copy, except as provided in [Sections 16-6a-503 and]
             509      Section 16-6a-1510 ;
             510          (ii) the correct filing fee; and
             511          (iii) any franchise tax, license fee, or penalty required by this chapter or other law.
             512          (12) Except with respect to [filings] a filing pursuant to Section [ 16-6a-503 or]
             513      16-6a-1510 , a document shall state, or be accompanied by a writing stating, the address to
             514      which the division may send a copy upon completion of the filing.
             515          Section 4. Section 16-6a-110 is amended to read:
             516           16-6a-110. Filing duty of division.
             517          (1) If a document delivered to the division for filing satisfies the requirements of
             518      Section 16-6a-105 , the division shall file the document.
             519          (2) (a) The division files a document by stamping or otherwise endorsing "Filed"
             520      together with the name of the division and the date and time of acceptance for filing on both
             521      the document and the accompanying copy.
             522          (b) After filing a document, except as provided in Sections [ 16-6a-503 ,] 16-6a-1510 [,]
             523      and 16-6a-1608 , the division shall deliver the accompanying copy, with the receipt for any


             524      filing fees:
             525          (i) (A) to the domestic or foreign nonprofit corporation for which the filing is made; or
             526          (B) to the representative of the domestic or foreign nonprofit corporation for which the
             527      filing is made; and
             528          (ii) at the address:
             529          (A) indicated on the filing; or
             530          (B) that the division determines to be appropriate.
             531          (3) If the division refuses to file a document, the division within ten days after the day
             532      the document is delivered to the division shall return to the person requesting the filing:
             533          (a) the document; and
             534          (b) a written notice providing a brief explanation of the reason for the refusal to file.
             535          (4) (a) The division's duty to file a document under this section is ministerial.
             536          (b) Except as otherwise specifically provided in this chapter, the division's filing or
             537      refusal to file a document does not:
             538          (i) affect the validity or invalidity of the document in whole or in part;
             539          (ii) relate to the correctness or incorrectness of information contained in the document;
             540      or
             541          (iii) create a presumption that:
             542          (A) the document is valid or invalid; or
             543          (B) information contained in the document is correct or incorrect.
             544          Section 5. Section 16-6a-202 is amended to read:
             545           16-6a-202. Articles of incorporation.
             546          (1) The articles of incorporation shall set forth:
             547          (a) one or more purposes for which the nonprofit corporation is organized;
             548          (b) a corporate name for the nonprofit corporation that satisfies the requirements of
             549      Section 16-6a-401 ;
             550          (c) the [street address of the nonprofit corporation's initial registered office]
             551      information required by Subsection 16-16-203 (1);
             552          [(d) the name and signature of its initial registered agent at the office listed in
             553      Subsection (1)(c), which registered agent shall meet the requirements of Section 16-6a-501 ;]
             554          [(e)] (d) the name and address of each incorporator;


             555          [(f)] (e) whether or not the nonprofit corporation will have voting members;
             556          [(g)] (f) if the nonprofit corporation is to issue shares of stock evidencing membership
             557      in the nonprofit corporation or interests in water or other property rights:
             558          (i) the aggregate number of shares that the nonprofit corporation has authority to issue;
             559      and
             560          (ii) if the shares are to be divided into classes:
             561          (A) the number of shares of each class;
             562          (B) the designation of each class; and
             563          (C) a statement of the preferences, limitations, and relative rights of the shares of each
             564      class; and
             565          [(h)] (g) provisions not inconsistent with law regarding the distribution of assets on
             566      dissolution.
             567          (2) The articles of incorporation may but need not set forth:
             568          (a) the names and addresses of the individuals who are to serve as the initial directors;
             569          (b) provisions not inconsistent with law regarding:
             570          (i) managing the business and regulating the affairs of the nonprofit corporation;
             571          (ii) defining, limiting, and regulating the powers of:
             572          (A) the nonprofit corporation;
             573          (B) the board of directors of the nonprofit corporation; and
             574          (C) the members of the nonprofit corporation or any class of members;
             575          (iii) whether cumulative voting will be permitted; and
             576          (iv) the characteristics, qualifications, rights, limitations, and obligations attaching to
             577      each or any class of members; and
             578          (c) any provision that under this chapter is permitted to be in the articles of
             579      incorporation or required or permitted to be set forth in the bylaws, including elective
             580      provisions that in accordance with this chapter shall be included in the articles of incorporation
             581      to be effective.
             582          (3) (a) It is sufficient under Subsection (1)(a) to state, either alone or with other
             583      purposes, that the purpose of the nonprofit corporation is to engage in any lawful act for which
             584      a nonprofit corporation may be organized under this chapter.
             585          (b) If the articles of incorporation include the statement described in Subsection (3)(a),


             586      all lawful acts and activities shall be within the purposes of the nonprofit corporation, except
             587      for express limitations, if any.
             588          (4) The articles of incorporation need not set forth any corporate power enumerated in
             589      this chapter.
             590          (5) The articles of incorporation shall:
             591          (a) be signed by each incorporator; and
             592          (b) meet the filing requirements of Section 16-6a-105 .
             593          (6) The appointment of the registered agent shall be signed by the registered agent on:
             594          (a) the articles of incorporation; or
             595          (b) an acknowledgment attached to the articles of incorporation.
             596          (7) (a) If this chapter conditions any matter upon the presence of a provision in the
             597      bylaws, the condition is satisfied if the provision is present either in:
             598          (i) the articles of incorporation; or
             599          (ii) the bylaws.
             600          (b) If this chapter conditions any matter upon the absence of a provision in the bylaws,
             601      the condition is satisfied only if the provision is absent from both:
             602          (i) the articles of incorporation; and
             603          (ii) the bylaws.
             604          Section 6. Section 16-6a-703 is amended to read:
             605           16-6a-703. Court-ordered meeting.
             606          (1) (a) Upon an application described in Subsection (1)(b) the holding of a meeting of
             607      the members may be summarily ordered by:
             608          (i) the district court of the county in this state where the nonprofit corporation's
             609      principal office is located; or
             610          (ii) if the nonprofit corporation has no principal office in this state[: (A) by the district
             611      court of the county in which its registered office is located; or (B) if the nonprofit corporation
             612      has no registered office, by], the district court in and for Salt Lake County.
             613          (b) Subsection (1)(a) applies to an application by:
             614          (i) any voting member entitled to participate in an annual meeting if an annual meeting
             615      was required to be held and was not held within 15 months after:
             616          (A) the corporation's last annual meeting; or


             617          (B) if there has been no annual meeting, the date of incorporation; or
             618          (ii) any person who participated in a call of or demand for a special meeting effective
             619      under Subsection 16-6a-702 (1), if:
             620          (A) notice of the special meeting was not given within 30 days after:
             621          (I) the date of the call; or
             622          (II) the date the last of the demands necessary to require the calling of the meeting was
             623      received by the nonprofit corporation pursuant to Subsection 16-6a-702 (1)(b); or
             624          (B) the special meeting was not held in accordance with the notice.
             625          (2) A court that orders a meeting under Subsection (1) may:
             626          (a) fix the time and place of the meeting;
             627          (b) determine the members entitled to participate in the meeting;
             628          (c) specify a record date for determining members entitled to notice of and to vote at
             629      the meeting;
             630          (d) prescribe the form and content of the notice of the meeting;
             631          (e) (i) fix the quorum required for specific matters to be considered at the meeting; or
             632          (ii) direct that the votes represented at the meeting constitute a quorum for action on
             633      the specific matters to be considered at the meeting; and
             634          (f) enter other orders necessary or appropriate to accomplish the holding of the
             635      meeting.
             636          Section 7. Section 16-6a-710 is amended to read:
             637           16-6a-710. Members' list for meeting and action by written ballot.
             638          (1) (a) Unless otherwise provided by the bylaws, after fixing a record date for a notice
             639      of a meeting or for determining the members entitled to take action by written ballot, a
             640      nonprofit corporation shall prepare a list of the names of all its members who are:
             641          (i) (A) entitled to notice of the meeting; and
             642          (B) to vote at the meeting; or
             643          (ii) to take the action by written ballot.
             644          (b) The list required by Subsection (1) shall:
             645          (i) be arranged by voting group;
             646          (ii) be alphabetical within each voting group;
             647          (iii) show the address of each member entitled to notice of, and to vote at, the meeting


             648      or to take such action by written ballot; and
             649          (iv) show the number of votes each member is entitled to vote at the meeting or by
             650      written ballot.
             651          (2) (a) If prepared in connection with a meeting of the members, the members' list
             652      required by Subsection (1) shall be available for inspection by any member entitled to vote at
             653      the meeting:
             654          (i) (A) beginning the earlier of:
             655          (I) ten days before the meeting for which the list was prepared; or
             656          (II) two business days after notice of the meeting is given; and
             657          (B) continuing through the meeting, and any adjournment of the meeting; and
             658          (ii) (A) at the nonprofit corporation's principal office; or
             659          (B) at a place identified in the notice of the meeting in the city where the meeting will
             660      be held.
             661          (b) (i) The nonprofit corporation shall make the members' list required by Subsection
             662      (1) available at the meeting.
             663          (ii) Any member entitled to vote at the meeting or an agent or attorney of a member
             664      entitled to vote at the meeting is entitled to inspect the members' list at any time during the
             665      meeting or any adjournment.
             666          (c) A member entitled to vote at the meeting, or an agent or attorney of a member
             667      entitled to vote at the meeting, is entitled on written demand to inspect and, subject to
             668      Subsection 16-6a-1602 (3) and Subsections 16-6a-1603 (2) and (3), to copy a members' list
             669      required by Subsection (1):
             670          (i) during:
             671          (A) regular business hours; and
             672          (B) the period it is available for inspection; and
             673          (ii) at the member's expense.
             674          (3) (a) On application of a member of a nonprofit corporation, the applicable district
             675      court may take an action described in Subsection (3)(b) if the nonprofit corporation refuses to
             676      allow a member entitled to vote at the meeting or by the written ballot, or an agent or attorney
             677      of a member entitled to vote at the meeting or by the written ballot, to inspect or copy the
             678      members' list during the period it is required to be available for inspection under Subsection


             679      (2).
             680          (b) Under Subsection (3)(a), the applicable court may:
             681          (i) summarily order the inspection or copying of the members' list at the nonprofit
             682      corporation's expense; and
             683          (ii) until the inspection or copying is complete:
             684          (A) postpone or adjourn the meeting for which the members' list was prepared; or
             685          (B) postpone the time when the nonprofit corporation must receive written ballots in
             686      connection with which the members' list was prepared.
             687          (c) For purposes of this Subsection (3), the applicable court is:
             688          (i) the district court of the county in this state where the nonprofit corporation's
             689      principal office is located; or
             690          (ii) if the nonprofit corporation has no principal office in this state[: (A) the district
             691      court of the county where its registered office is located; or (B) if the nonprofit corporation has
             692      no registered office in this state], the district court in and for Salt Lake County.
             693          (4) If a court orders inspection or copying of a members' list pursuant to Subsection
             694      (3), unless the nonprofit corporation proves that it refused inspection or copying of the list in
             695      good faith because it had a reasonable basis for doubt about the right of the member or the
             696      agent or attorney of the member to inspect or copy the members' list:
             697          (a) the court shall order the nonprofit corporation to pay the member's costs, including
             698      reasonable counsel fees, incurred in obtaining the order;
             699          (b) the court may order the nonprofit corporation to pay the member for any damages
             700      the member incurred; and
             701          (c) the court may grant the member any other remedy afforded the member by law.
             702          (5) If a court orders inspection or copying of a members' list pursuant to Subsection
             703      (3), the court may impose reasonable restrictions on the use or distribution of the list by the
             704      member.
             705          (6) Failure to prepare or make available the members' list does not affect the validity of
             706      action taken at the meeting or by means of the written ballot.
             707          Section 8. Section 16-6a-1002 is amended to read:
             708           16-6a-1002. Amendment of articles of incorporation by board of directors or
             709      incorporators.


             710          (1) Unless otherwise provided in the articles of incorporation, the board of directors
             711      may adopt, without member approval, one or more amendments to the articles of incorporation
             712      to:
             713          (a) delete the names and addresses of the initial directors;
             714          (b) [delete the name and address of the initial registered agent or registered office, if a
             715      statement of change is on file with the division] change the information required by Subsection
             716      16-16-203 (1), but an amendment is not required to change the information;
             717          (c) change the corporate name by:
             718          (i) substituting the word "corporation," "incorporated," "company," "limited," or an
             719      abbreviation of any such word for a similar word or abbreviation in the name; or
             720          (ii) adding, deleting, or changing a geographical attribution; or
             721          (d) make any other change expressly permitted by this chapter to be made without
             722      member action.
             723          (2) The board of directors may adopt, without member action, one or more
             724      amendments to the articles of incorporation to change the corporate name, if necessary, in
             725      connection with the reinstatement of a nonprofit corporation pursuant to Section 16-6a-1412 .
             726          (3) (a) Subject to any approval required pursuant to Section 16-6a-1013 , if a nonprofit
             727      corporation has no members, no members entitled to vote on amendments, or no members yet
             728      admitted to membership, one or more amendments to the nonprofit corporation's articles of
             729      incorporation may be adopted by:
             730          (i) its incorporators until directors have been chosen; or
             731          (ii) its directors after the directors have been chosen.
             732          (b) A nonprofit corporation described in Subsection (3)(a) shall provide notice of any
             733      meeting at which an amendment is to be voted upon.
             734          (c) The notice required by Subsection (3)(b) shall:
             735          (i) be in accordance with Section 16-6a-814 ;
             736          (ii) state that the purpose, or one of the purposes, of the meeting is to consider a
             737      proposed amendment to the articles of incorporation; and
             738          (iii) (A) contain or be accompanied by a copy or summary of the amendment; or
             739          (B) state the general nature of the amendment.
             740          (d) An amendment described in Subsection (3)(a) shall be approved:


             741          (i) by a majority of the incorporators, until directors have been chosen; or
             742          (ii) after directors are chosen by a majority of the directors in office at the time the
             743      amendment is adopted.
             744          Section 9. Section 16-6a-1105 is amended to read:
             745           16-6a-1105. Merger with foreign nonprofit corporation.
             746          (1) One or more domestic nonprofit corporations may merge with one or more foreign
             747      nonprofit corporations if:
             748          (a) the merger is permitted by the law of the state or country under whose law each
             749      foreign nonprofit corporation is incorporated;
             750          (b) each foreign nonprofit corporation complies with the provisions of the law
             751      described in Subsection (1)(a) in effecting the merger;
             752          (c) if the foreign nonprofit corporation is the surviving nonprofit corporation of the
             753      merger, the foreign nonprofit corporation:
             754          (i) complies with Section 16-6a-1103 ; and
             755          (ii) in addition to the information required by Section 16-6a-1103 , provides the address
             756      of its principal office; and
             757          (d) each domestic nonprofit corporation complies with:
             758          (i) the applicable provisions of Sections 16-6a-1101 and 16-6a-1102 ; and
             759          (ii) if it is the surviving nonprofit corporation of the merger, with Section 16-6a-1103 .
             760          (2) Upon the merger taking effect, a surviving foreign nonprofit corporation of a
             761      merger [shall:] may be served with process in any proceeding brought against it as provided in
             762      Section 16-16-301 .
             763          [(a) (i) maintain a registered agent to accept service in any proceeding based on a cause
             764      of action arising with respect to any domestic nonprofit corporation that is merged into the
             765      foreign nonprofit corporation; or]
             766          [(ii) be considered to have authorized service of process on it in connection with any
             767      proceeding described in Subsection (2)(a)(i) by registered or certified mail, return receipt
             768      requested, to the address of its principal office as:]
             769          [(A) set forth in the articles of merger; or]
             770          [(B) as last changed in a notice delivered to the division; and]
             771          [(b) shall comply with this chapter if it is to conduct affairs in this state.]


             772          (3) Service effected pursuant to Subsection (2)[(a)(ii)] is perfected at the earliest of:
             773          (a) the date the foreign nonprofit corporation receives the process, notice, or demand;
             774          (b) the date shown on the return receipt, if signed on behalf of the foreign nonprofit
             775      corporation; or
             776          (c) five days after mailing.
             777          (4) Subsection (2) does not prescribe the only means, or necessarily the required
             778      means, of serving a surviving foreign nonprofit corporation of a merger.
             779          Section 10. Section 16-6a-1407 is amended to read:
             780           16-6a-1407. Disposition of claims by publication.
             781          (1) A dissolved nonprofit corporation may publish notice of its dissolution and request
             782      that persons with claims against the nonprofit corporation present them in accordance with the
             783      notice.
             784          (2) The notice described in Subsection (1) shall:
             785          (a) be published one time in a newspaper of general circulation in:
             786          (i) the county where:
             787          [(i)] (A) the dissolved nonprofit corporation's principal office is located; [or]
             788          [(ii)] (B) if the dissolved nonprofit corporation has no principal office in this state, its
             789      registered office is or was last located; or
             790          (ii) if neither Subsection (2)(a)(i)(A) or (B) apply, Salt Lake County;
             791          (b) describe the information that shall be included in a claim;
             792          (c) provide an address at which any claim shall be given to the nonprofit corporation;
             793      and
             794          (d) state that unless sooner barred by any other statute limiting actions, a claim will be
             795      barred if an action to enforce the claim is not commenced within three years after publication
             796      of the notice.
             797          (3) If the dissolved nonprofit corporation publishes a newspaper notice in accordance
             798      with Subsection (2), then unless sooner barred under Section 16-6a-1406 or under any other
             799      statute limiting actions, the claim of any claimant against the dissolved nonprofit corporation is
             800      barred unless the claimant commences an action to enforce the claim against the dissolved
             801      nonprofit corporation within three years after the publication date of the notice.
             802          (4) For purposes of this section:


             803          (a) "claim" means any claim, including claims of this state, whether:
             804          (i) known;
             805          (ii) due or to become due;
             806          (iii) absolute or contingent;
             807          (iv) liquidated or unliquidated;
             808          (v) founded on contract, tort, or other legal basis; or
             809          (vi) otherwise; and
             810          (b) an action to enforce a claim includes:
             811          (i) any civil action; and
             812          (ii) any arbitration under any agreement for binding arbitration between the dissolved
             813      nonprofit corporation and the claimant.
             814          Section 11. Section 16-6a-1410 is amended to read:
             815           16-6a-1410. Grounds for administrative dissolution.
             816          The division may commence a proceeding under Section 16-6a-1411 for administrative
             817      dissolution of a nonprofit corporation if:
             818          (1) the nonprofit corporation does not pay when they are due any taxes, fees, or
             819      penalties imposed by this chapter or other applicable laws of this state;
             820          (2) the nonprofit corporation does not deliver its annual report to the division when it is
             821      due;
             822          (3) the nonprofit corporation is without[: (a)] a registered agent[; or (b) a registered
             823      office]; or
             824          (4) the nonprofit corporation does not give notice to the division that:
             825          (a) its registered agent [or registered office] has been changed;
             826          (b) its registered agent has resigned; or
             827          [(c) its registered office has been discontinued; or]
             828          [(d)] (c) the nonprofit corporation's period of duration stated in its articles of
             829      incorporation expires.
             830          Section 12. Section 16-6a-1415 is amended to read:
             831           16-6a-1415. Procedure for judicial dissolution.
             832          (1) (a) A proceeding by the attorney general or director of the division to dissolve a
             833      nonprofit corporation shall be brought in:


             834          (i) the district court of the county in this state where the nonprofit corporation's
             835      principal office [or registered office] is located; or
             836          (ii) if the nonprofit corporation has no principal [or registered] office in this state, in
             837      the district court in and for Salt Lake County.
             838          (b) A proceeding brought by a party that is not listed in Subsection (1)(a) but is named
             839      in Section 16-6a-1414 shall be brought in:
             840          (i) the district court of the county in this state where the nonprofit corporation's
             841      principal office is located; or
             842          (ii) if it has no principal office in this state, in the district court of [the county where its
             843      registered office is or was last located] Salt Lake County.
             844          (2) It is not necessary to make directors or members parties to a proceeding to dissolve
             845      a nonprofit corporation unless relief is sought against the directors or members individually.
             846          (3) A court in a proceeding brought to dissolve a nonprofit corporation may:
             847          (a) issue injunctions;
             848          (b) appoint a receiver or custodian pendente lite with all powers and duties the court
             849      directs; or
             850          (c) take other action required to preserve the corporate assets wherever located, and
             851      carry on the activities of the nonprofit corporation until a full hearing can be held.
             852          Section 13. Section 16-6a-1503 is amended to read:
             853           16-6a-1503. Application for authority to conduct affairs.
             854          (1) A foreign nonprofit corporation may apply for authority to conduct affairs in this
             855      state by delivering to the division for filing an application for authority to conduct affairs
             856      setting forth:
             857          (a) its corporate name and its assumed corporate name, if any;
             858          (b) the name of the state or country under whose law it is incorporated;
             859          (c) its date of incorporation;
             860          (d) its period of duration;
             861          (e) the street address of its principal office;
             862          (f) the [address of its registered office] information required by Subsection
             863      16-16-203 (1);
             864          [(g) the name of its registered agent at the office listed in Subsection (1)(f);]


             865          [(h)] (g) the names and usual business addresses of its current directors and officers;
             866          [(i)] (h) the date it commenced or expects to commence conducting affairs in this state;
             867      and
             868          [(j)] (i) such additional information as the division determines is necessary or
             869      appropriate to determine whether the application for authority to conduct affairs should be
             870      filed.
             871          (2) With the completed application required by Subsection (1) the foreign nonprofit
             872      corporation shall deliver to the division for a certificate of existence, or a document of similar
             873      import that is:
             874          (a) authenticated by the division or other official having custody of corporate records in
             875      the state or country under whose law it is incorporated; and
             876          (b) dated within 90 days before the filing of the application for authority to conduct
             877      affairs.
             878          (3) The foreign nonprofit corporation shall include in the application for authority to
             879      conduct affairs, or in an accompanying document, written consent to appointment by its
             880      designated registered agent.
             881          Section 14. Section 16-6a-1504 is amended to read:
             882           16-6a-1504. Amended application for authority to conduct affairs.
             883          (1) A foreign nonprofit corporation authorized to conduct affairs in this state shall
             884      deliver an amended application for authority to conduct affairs to the division for filing if the
             885      foreign nonprofit corporation changes:
             886          (a) its corporate name;
             887          (b) its assumed corporate name;
             888          (c) the period of its duration; [or]
             889          (d) the state or country of its incorporation[.]; or
             890          (e) any of the information required by Subsection 16-16-203 (1).
             891          (2) The requirements of Section 16-6a-1503 for filing an original application for
             892      authority to conduct affairs apply to filing an amended application for authority to conduct
             893      affairs under this section.
             894          Section 15. Section 16-6a-1514 is amended to read:
             895           16-6a-1514. Service on withdrawn foreign nonprofit corporation.


             896          (1) A foreign nonprofit corporation that has withdrawn from this state pursuant to
             897      Section 16-6a-1513 shall:
             898          (a) maintain a registered agent in this state to accept service on its behalf in any
             899      proceeding based on a cause of action arising during the time it was authorized to conduct
             900      affairs in this state, in which case[: (i)] the continued authority of the registered agent shall be
             901      specified in the application for withdrawal; [and] or
             902          [(ii) any change shall be governed by the procedure set forth in Section 16-6a-1509
             903      which applies to foreign nonprofit corporations authorized to conduct affairs in this state; or]
             904          (b) be considered to have authorized service of process on it in connection with any
             905      cause of action by registered or certified mail, return receipt requested, to:
             906          (i) the address of its principal office, if any:
             907          (A) set forth in its application for withdrawal; or
             908          (B) as last changed by notice delivered to the division for filing; or
             909          (ii) the address for service of process:
             910          (A) that is stated in its application for withdrawal; or
             911          (B) as last changed by notice delivered to the division for filing.
             912          (2) Service effected pursuant to Subsection (1)(b) is perfected at the earliest of:
             913          (a) the date the withdrawn foreign nonprofit corporation receives the process, notice, or
             914      demand;
             915          (b) the date shown on the return receipt, if signed on behalf of the withdrawn foreign
             916      nonprofit corporation; or
             917          (c) five days after mailing.
             918          (3) Subsection (1) does not prescribe the only means, or necessarily the required
             919      means, of serving a withdrawn foreign nonprofit corporation.
             920          Section 16. Section 16-6a-1515 is amended to read:
             921           16-6a-1515. Grounds for revocation.
             922          The division may commence a proceeding under Section 16-6a-1516 to revoke the
             923      authority of a foreign nonprofit corporation to conduct affairs in this state if:
             924          (1) the foreign nonprofit corporation does not deliver its annual report to the division
             925      when it is due;
             926          (2) the foreign nonprofit corporation does not pay when they are due any taxes, fees, or


             927      penalties imposed by this chapter or other applicable laws of this state;
             928          (3) the foreign nonprofit corporation is without a registered agent [or registered office]
             929      in this state;
             930          (4) the foreign nonprofit corporation does not inform the division [under Section
             931      16-6a-1509 or 16-6a-1510 ] by an appropriate filing, within 30 days of the change or
             932      resignation, that:
             933          (a) its registered agent [or registered office] has changed; or
             934          (b) its registered agent has resigned; [or]
             935          [(c) its registered office has been discontinued;]
             936          (5) an incorporator, director, officer, or agent of the foreign nonprofit corporation signs
             937      a document knowing it is false in any material respect with intent that the document be
             938      delivered to the division for filing; or
             939          (6) the division receives a duly authenticated certificate from the division or other
             940      official having custody of corporate records in the state or country under whose law the foreign
             941      nonprofit corporation is incorporated stating that the foreign nonprofit corporation has
             942      dissolved or disappeared as the result of a merger.
             943          Section 17. Section 16-6a-1604 is amended to read:
             944           16-6a-1604. Court-ordered inspection of corporate records.
             945          (1) (a) A director or member may petition the applicable court if:
             946          (i) a nonprofit corporation refuses to allow a director or member, or the director's or
             947      member's agent or attorney, to inspect or copy any records that the director or member is
             948      entitled to inspect or copy under Subsection 16-6a-1602 (1); and
             949          (ii) the director or member complies with Subsection 16-6a-1602 (1).
             950          (b) If petitioned under Subsection (1)(a), the court may summarily order the inspection
             951      or copying of the records demanded at the nonprofit corporation's expense on an expedited
             952      basis.
             953          (2) (a) A director or member may petition the applicable court if:
             954          (i) a nonprofit corporation refuses to allow a director or member, or the director's or
             955      member's agent or attorney, to inspect or copy any records that the director or member is
             956      entitled to inspect or copy pursuant to Subsections 16-6a-1602 (2) and (3) within a reasonable
             957      time following the director's or member's demand; and


             958          (ii) the director or member complies with Subsections 16-6a-1602 (2) and (3).
             959          (b) If the court is petitioned under Subsection (2)(a), the court may summarily order the
             960      inspection or copying of the records demanded.
             961          (3) If a court orders inspection or copying of the records demanded under Subsection
             962      (1) or (2), unless the nonprofit corporation proves that it refused inspection or copying in good
             963      faith because it had a reasonable basis for doubt about the right of the director or member, or
             964      the director's or member's agent or attorney, to inspect or copy the records demanded:
             965          (a) the court shall also order the nonprofit corporation to pay the director's or member's
             966      costs, including reasonable counsel fees, incurred to obtain the order;
             967          (b) the court may order the nonprofit corporation to pay the director or member for any
             968      damages the member incurred;
             969          (c) if inspection or copying is ordered pursuant to Subsection (2), the court may order
             970      the nonprofit corporation to pay the director's or member's inspection and copying expenses;
             971      and
             972          (d) the court may grant the director or member any other remedy provided by law.
             973          (4) If a court orders inspection or copying of records demanded, it may impose
             974      reasonable restrictions on the use or distribution of the records by the demanding director or
             975      member.
             976          (5) For purposes of this section, the applicable court is:
             977          (a) the district court of the county in this state where the nonprofit corporation's
             978      principal office is located; or
             979          (b) if the nonprofit corporation has no principal office in this state[: (i) the district
             980      court of the county in which its registered office is located; or (ii) if the nonprofit corporation
             981      has no registered office], the district court in and for Salt Lake County.
             982          Section 18. Section 16-6a-1607 is amended to read:
             983           16-6a-1607. Annual report for division.
             984          (1) Each domestic nonprofit corporation, and each foreign nonprofit corporation
             985      authorized to conduct affairs in this state, shall deliver to the division for filing an annual report
             986      on a form provided by the division that sets forth:
             987          (a) (i) the corporate name of the domestic or foreign nonprofit corporation; and
             988          (ii) any assumed corporate name of the foreign nonprofit corporation;


             989          (b) the [state or country] jurisdiction under whose law it is incorporated;
             990          (c) the [street address of its registered office in this state] information required by
             991      Subsection 16-16-203 (1);
             992          [(d) the name of its registered agent at the office listed in Subsection (1)(c);]
             993          [(e)] (d) the street address of its principal office, wherever located; and
             994          [(f)] (e) the names and addresses of its directors and principal officers.
             995          (2) The division shall deliver a copy of the prescribed form of annual report to each
             996      domestic nonprofit corporation and each foreign nonprofit corporation authorized to conduct
             997      affairs in this state.
             998          (3) Information in the annual report shall be current as of the date the annual report is
             999      executed on behalf of the nonprofit corporation.
             1000          (4) (a) The annual report of a domestic or foreign nonprofit corporation shall be
             1001      delivered annually to the division no later than 60 days past the date the report was mailed by
             1002      the division.
             1003          (b) Proof to the satisfaction of the division that the nonprofit corporation has mailed an
             1004      annual report form is considered in compliance with this Subsection (4).
             1005          (5) (a) If an annual report contains the information required by this section, the division
             1006      shall file it.
             1007          (b) If an annual report does not contain the information required by this section, the
             1008      division shall promptly notify the reporting domestic or foreign nonprofit corporation in
             1009      writing and return the annual report to it for correction.
             1010          (c) If an annual report that is rejected under Subsection (5)(b) was otherwise timely
             1011      filed and is corrected to contain the information required by this section and delivered to the
             1012      division within 30 days after the effective date of the notice of rejection, the annual report is
             1013      considered to be timely filed.
             1014          (6) The fact that an individual's name is signed on an annual report form is prima facie
             1015      evidence for division purposes that the individual is authorized to certify the report on behalf of
             1016      the nonprofit corporation.
             1017          (7) The annual report form provided by the division may be designed to provide a
             1018      simplified certification by the nonprofit corporation if no changes have been made in the
             1019      required information from the last preceding report filed.


             1020          (8) A domestic or foreign nonprofit corporation may, but may not be required to,
             1021      deliver to the division for filing an amendment to its annual report reflecting any change in the
             1022      information contained in its annual report as last amended.
             1023          Section 19. Section 16-7-15 is amended to read:
             1024           16-7-15. Official representative -- Registered office -- Registered agent.
             1025          (1) (a) A corporation sole altering, amending, or restating its articles of incorporation
             1026      on or after May 3, 2004 shall continuously maintain with the Division of Corporations and
             1027      Commercial Code the name, title, and Utah street address of an official representative for the
             1028      corporation sole.
             1029          (b) The official representative described in Subsection (1)(a) shall, on behalf of the
             1030      corporation sole, receive communication, notices, or demands from:
             1031          (i) the Division of Corporations and Commercial Code; or
             1032          (ii) any other state or federal authority, agency, or official.
             1033          (c) If a corporation sole appoints a registered agent pursuant to Subsection (2), that
             1034      registered agent is the official representative of the corporation sole for purposes of this
             1035      Subsection (1).
             1036          (2) (a) A corporation sole formed under this chapter may maintain a registered office
             1037      and registered agent in Utah by[:] complying with Title 16, Chapter 16, Model Registered
             1038      Agents Act.
             1039          [(i) filing a statement with the Division of Corporations and Commercial Code; and]
             1040          [(ii) meeting the requirements imposed on a nonprofit corporation under Subsection
             1041      16-6a-501 (2).]
             1042          (b) A corporation sole maintaining [a registered office or] registered agent may change
             1043      the [registered office or] registered agent by complying with the requirements [imposed on a
             1044      nonprofit corporation under Section 16-6a-502 ] of Title 16, Chapter 16, Model Registered
             1045      Agents Act.
             1046          (c) A registered agent of a corporation sole may resign by complying with the
             1047      requirements imposed on a registered agent [of a nonprofit corporation] under [Section
             1048      16-6a-503 ] Title 16, Chapter 16, Model Registered Agents Act.
             1049          (d) A registered agent described in this Subsection (2) is the agent of the corporation
             1050      sole for service of:


             1051          (i) process;
             1052          (ii) notice;
             1053          (iii) demand; or
             1054          (iv) any type required or permitted by law to be served on the corporation sole.
             1055          Section 20. Section 16-10a-103 is amended to read:
             1056           16-10a-103. Notice.
             1057          (1) (a) Notice given under this chapter must be in writing unless oral notice is
             1058      reasonable under the circumstances.
             1059          (b) Notice by electronic transmission is written notice.
             1060          (2) (a) Subject to compliance with any requirement that notice be in writing, notice may
             1061      be communicated in person, by telephone, by any form of electronic transmission, or by mail or
             1062      private carrier.
             1063          (b) If the forms of personal notice listed in Subsection (2)(a) are impracticable, notice
             1064      may be communicated [by]:
             1065          (i) by a newspaper of general circulation in the county, or similar subdivision, in which
             1066      the corporation's principal [or registered] office is located; [or]
             1067          (ii) by radio, television, or other form of public broadcast communication in the county
             1068      or subdivision[.]; or
             1069          (iii) if the corporation has no office in this state, in the manner allowed by Subsection
             1070      (2)(b)(i) or (ii) but in Salt Lake County.
             1071          (3) (a) Written notice by a domestic or foreign corporation to its shareholders or
             1072      directors, if in a comprehensible form, is effective as to each shareholder or director:
             1073          (i) when mailed, if addressed to the shareholder's or director's address shown in the
             1074      corporation's current record of the shareholder or director; or
             1075          (ii) when electronically transmitted to the shareholder or director, in a manner and to
             1076      an address provided by the shareholder or director in an unrevoked consent.
             1077          (b) Consent under Subsection (3)(a)(ii) is considered revoked if:
             1078          (i) the corporation is unable to deliver by electronic transmission two consecutive
             1079      notices transmitted by the corporation based on that consent; and
             1080          (ii) the corporation's inability to deliver notice by electronic transmission under
             1081      Subsection (3)(b)(i) is known by the:


             1082          (A) corporation's secretary;
             1083          (B) an assistant secretary or transfer agent of the corporation; or
             1084          (C) any other person responsible for providing notice.
             1085          (c) Notwithstanding Subsection (3)(b), a corporation's failure to treat consent under
             1086      Subsection (3)(a) as revoked does not invalidate any meeting or other act.
             1087          (d) Delivery of a notice to shareholders may be excused in accordance with Subsection
             1088      16-10a-705 (5).
             1089          (4) Written notice to a domestic or foreign corporation authorized to transact business
             1090      in this state may be addressed to the corporation's:
             1091          (a) registered agent [at its registered office]; or
             1092          (b) secretary at its principal office.
             1093          (5) Except as provided in Subsection (3), written notice, if in a comprehensible form, is
             1094      effective at the earliest of the following:
             1095          (a) when received;
             1096          (b) five days after it is mailed; or
             1097          (c) on the date shown on the return receipt if sent by registered or certified mail, return
             1098      receipt requested, and the receipt is signed by or on behalf of the addressee.
             1099          (6) Oral notice is effective when communicated if communicated in a comprehensible
             1100      manner.
             1101          (7) Notice by publication is effective on the date of first publication.
             1102          (8) (a) If this chapter prescribes notice requirements for particular circumstances, those
             1103      requirements govern.
             1104          (b) If articles of incorporation or bylaws prescribe notice requirements, not inconsistent
             1105      with this section or other provisions of this chapter, those requirements govern.
             1106          Section 21. Section 16-10a-120 is amended to read:
             1107           16-10a-120. Filing requirements.
             1108          (1) A document must satisfy the requirements of this section, and of any other section
             1109      of this chapter that adds to or varies these requirements, to be entitled to filing by the division.
             1110          (2) This chapter must require or permit filing the document with the division.
             1111          (3) (a) The document must contain the information required by this chapter.
             1112          (b) A document may contain information in addition to that required in Subsection


             1113      (3)(a).
             1114          (4) The document must be typewritten or machine printed.
             1115          (5) (a) The document must be in the English language.
             1116          (b) A corporate name need not be in English if written in English letters, Arabic or
             1117      Roman numerals.
             1118          (c) The certificate of existence required of foreign corporations need not be in English
             1119      if accompanied by a reasonably authenticated English translation.
             1120          (6) The document must be executed, or must be a true copy made by photographic,
             1121      xerographic, electronic, or other process that provides similar copy accuracy of a document that
             1122      has been executed:
             1123          (a) by the chairman of the board of directors of a domestic or foreign corporation, by
             1124      all of its directors, or by one of its officers;
             1125          (b) if directors have not been selected or the corporation has not been formed, by an
             1126      incorporator;
             1127          (c) if the corporation is in the hands of a receiver, trustee, or other court-appointed
             1128      fiduciary, by that fiduciary;
             1129          (d) if the document is that of a registered agent, by the registered agent, if the person is
             1130      an individual, or by a person authorized by the registered agent to execute the document, if the
             1131      registered agent is an entity; or
             1132          (e) by an attorney in fact if the corporation retains the power of attorney with the
             1133      corporation's records.
             1134          (7) The document shall state beneath or opposite the signature of the person executing
             1135      the document the signer's name and the capacity in which the document is signed.
             1136          (8) The document may, but need not, contain:
             1137          (a) the corporate seal;
             1138          (b) an attestation by the secretary or an assistant secretary; or
             1139          (c) an acknowledgment, verification, or proof.
             1140          (9) The signature of each person signing the document, whether or not the document
             1141      contains an acknowledgment, verification, or proof permitted by Subsection (8), constitutes the
             1142      affirmation or acknowledgment of the person, under penalties of perjury, that the document is
             1143      the person's act and deed or the act and deed of the entity on behalf of which the document is


             1144      executed, and that the facts stated in the document are true.
             1145          (10) If the division has prescribed a mandatory form or cover sheet for the document
             1146      under Section 16-10a-121 , the document must be in or on the prescribed form or must have the
             1147      required cover sheet.
             1148          (11) The document must be delivered to the division for filing and must be
             1149      accompanied by one exact or conformed copy, except as provided in [Sections 16-10a-503 and]
             1150      Section 16-10a-1510 , the correct filing fee, and any franchise tax, license fee, or penalty
             1151      required by this chapter or other law.
             1152          (12) Except with respect to [filings] a filing pursuant to Section [ 16-10a-503 or]
             1153      16-10a-1510 , the document must state, or be accompanied by a writing stating, the address to
             1154      which the division may send a copy upon completion of the filing.
             1155          Section 22. Section 16-10a-125 is amended to read:
             1156           16-10a-125. Filing duty of division.
             1157          (1) If a document delivered to the division for filing satisfies the requirements of
             1158      Section 16-10a-120 , the division shall file it.
             1159          (2) The division files a document by stamping or otherwise endorsing "Filed" together
             1160      with the name of the division and the date and time of acceptance for filing on both the
             1161      document and the accompanying copy. After filing a document, except as provided in Sections
             1162      [ 16-10a-503 ,] 16-10a-1510 [,] and 16-10a-1608 , the division shall deliver the accompanying
             1163      copy, with the receipt for any filing fees, to the domestic or foreign corporation for which the
             1164      filing is made, or its representative, at the address indicated on the filing, or at the address the
             1165      division determines to be appropriate.
             1166          (3) If the division refuses to file a document, it shall return the document to the person
             1167      requesting the filing within ten days after the document was delivered to the division, together
             1168      with a written notice providing a brief explanation of the reason for the refusal.
             1169          (4) The division's duty to file documents under this section is ministerial. Except as
             1170      otherwise specifically provided in this chapter, the division's filing or refusal to file a document
             1171      does not:
             1172          (a) affect the validity or invalidity of the document in whole or part;
             1173          (b) relate to the correctness or incorrectness of information contained in the document;
             1174      or


             1175          (c) create a presumption that the document is valid or invalid or that information
             1176      contained in the document is correct or incorrect.
             1177          Section 23. Section 16-10a-202 is amended to read:
             1178           16-10a-202. Articles of incorporation.
             1179          (1) The articles of incorporation shall set forth:
             1180          (a) the purpose or purposes for which the corporation is organized;
             1181          (b) a corporate name for the corporation that satisfies the requirements of Section
             1182      16-10a-401 ;
             1183          (c) the number of shares the corporation is authorized to issue;
             1184          (d) the information required by Section 16-10a-601 with respect to each class of shares
             1185      the corporation is authorized to issue;
             1186          (e) the [street address of the corporation's initial registered office and the name and
             1187      signature of its initial registered agent at that office, which registered agent shall meet the
             1188      requirements of Section 16-10a-501 ] the information required by Subsection 16-16-203 (1); and
             1189          (f) the name and address of each incorporator.
             1190          (2) The articles of incorporation may set forth:
             1191          (a) the names and addresses of the individuals who are to serve as the initial directors;
             1192          (b) provisions not inconsistent with law regarding:
             1193          (i) managing the business and regulating the affairs of the corporation;
             1194          (ii) defining, limiting, and regulating the powers of the corporation, its board of
             1195      directors, and its shareholders;
             1196          (iii) a par value for authorized shares or classes of shares; and
             1197          (iv) the imposition of personal liability on shareholders for the debts of the corporation
             1198      to a specified extent and upon specified conditions; and
             1199          (c) any provision that under this chapter is permitted to be in the articles of
             1200      incorporation or required or permitted to be set forth in the bylaws including elective
             1201      provisions which, to be effective, must be included in the articles of incorporation, as provided
             1202      in this chapter.
             1203          (3) It shall be sufficient under Subsection (1)(a) to state, either alone or with other
             1204      purposes, that the purpose of the corporation is to engage in any lawful act or activity for which
             1205      corporations may be organized under the Utah Revised Business Corporation Act, and by such


             1206      statement all lawful acts and activities shall be within the purposes of the corporation, except
             1207      for express limitations, if any.
             1208          (4) The articles of incorporation need not set forth any of the corporate powers
             1209      enumerated in this chapter.
             1210          (5) The articles of incorporation shall be signed by each incorporator and meet the
             1211      filing requirements of Section 16-10a-120 .
             1212          (6) The appointment of the registered agent shall be signed by the registered agent on
             1213      the articles of incorporation or on an attached acknowledgement.
             1214          (7) If this chapter conditions any matter upon the presence of a provision in the bylaws,
             1215      the condition is satisfied if the provision is present either in the articles of incorporation or the
             1216      bylaws. If this chapter conditions any matter upon the absence of a provision in the bylaws, the
             1217      condition is satisfied only if the provision is absent from both the articles of incorporation and
             1218      the bylaws.
             1219          Section 24. Section 16-10a-703 is amended to read:
             1220           16-10a-703. Court-ordered meeting.
             1221          (1) The district court of the county in this state where a corporation's principal office is
             1222      located or, if it has no principal office in this state, [its registered office is located] the district
             1223      court for Salt Lake County may summarily order a meeting of shareholders to be held:
             1224          (a) on application of any shareholder of the corporation entitled to participate in an
             1225      annual meeting or any director of the corporation if an annual meeting was not held within 15
             1226      months after its last annual meeting, or if there has been no annual meeting, the date of
             1227      incorporation; or
             1228          (b) on application of any person who participated in a call of or demand for a special
             1229      meeting effective under Subsection 16-10a-702 (1) if:
             1230          (i) notice of the special meeting was not given within 60 days after the date of the call
             1231      or the date the last of the demands necessary to require the calling of the meeting was delivered
             1232      to the corporation pursuant to Subsection 16-10a-702 (1)(b), as the case may be; or
             1233          (ii) the special meeting was not held in accordance with the notice.
             1234          (2) The court may fix the time and place of the meeting, state whether or not it is an
             1235      annual or special meeting, determine the shares entitled to participate in the meeting, specify a
             1236      record date for determining shareholders entitled to notice of and to vote at the meeting,


             1237      prescribe the form and content of the meeting notice, fix the quorum required for specific
             1238      matters to be considered at the meeting, or direct that the votes represented at the meeting
             1239      constitute a quorum for action on those matters, and enter other orders necessary or appropriate
             1240      to accomplish the purpose or purposes of holding the meeting.
             1241          Section 25. Section 16-10a-720 is amended to read:
             1242           16-10a-720. Shareholders' list for meeting.
             1243          (1) After fixing a record date for a shareholders' meeting, a corporation shall prepare a
             1244      list of the names of all its shareholders who are entitled to be given notice of the meeting. The
             1245      list must be arranged by voting group, and within each voting group by class or series of shares.
             1246      The list must be alphabetical within each class or series and must show the address of, and the
             1247      number of shares held by, each shareholder.
             1248          (2) The shareholders' list must be available for inspection by any shareholder,
             1249      beginning on the earlier of ten days before the meeting for which the list was prepared or two
             1250      business days after notice of the meeting is given and continuing through the meeting and any
             1251      meeting adjournments, at the corporation's principal office or at a place identified in the
             1252      meeting notice in the city where the meeting will be held. A shareholder or a shareholder's
             1253      agent or attorney is entitled on written demand to the corporation and, subject to the
             1254      requirements of Subsections 16-10a-1602 (3) and (7), and the provisions of Subsections
             1255      16-10a-1603 (2) and (3), to inspect and copy the list, during regular business hours and during
             1256      the period it is available for inspection.
             1257          (3) The corporation shall make the shareholders' list available at the meeting, and any
             1258      shareholder, or any shareholder's agent or attorney is entitled to inspect the list at any time
             1259      during the meeting or any adjournment, for any purposes germane to the meeting.
             1260          (4) If the corporation refuses to allow a shareholder, or the shareholder's agent or
             1261      attorney, to inspect the shareholders' list before or at the meeting, or to copy the list as
             1262      permitted by Subsection (2), the district court of the county where a corporation's principal
             1263      office is located, or, if it has none in this state, the district court for [the county where its
             1264      registered office is located] Salt Lake County, on application of the shareholder, may
             1265      summarily order the inspection or copying at the corporation's expense and may postpone the
             1266      meeting for which the list was prepared until the inspection or copying is complete.
             1267          (5) If a court orders inspection or copying of the shareholders' list pursuant to


             1268      Subsection (4), unless the corporation proves that it refused inspection or copying of the list in
             1269      good faith because it had a reasonable basis for doubt about the right of the shareholder or the
             1270      shareholder's agent or attorney to inspect or copy the shareholders' list:
             1271          (a) the court shall also order the corporation to pay the shareholder's costs, including
             1272      reasonable counsel fees, incurred to obtain the order;
             1273          (b) the court may order the corporation to pay the shareholder for any damages
             1274      incurred; and
             1275          (c) the court may grant the shareholder any other remedy afforded by law.
             1276          (6) If a court orders inspection or copying of the shareholders' list pursuant to
             1277      Subsection (4), the court may impose reasonable restrictions on the use or distribution of the
             1278      list by the shareholder.
             1279          (7) Refusal or failure to prepare or make available the shareholders' list does not affect
             1280      the validity of action taken at the meeting.
             1281          Section 26. Section 16-10a-809 is amended to read:
             1282           16-10a-809. Removal of directors by judicial proceeding.
             1283          (1) The district court of the county in this state where a corporation's principal office is
             1284      located or, if it has no principal office in this state, [its registered office is located] the district
             1285      court for Salt Lake County may remove a director in a proceeding commenced either by the
             1286      corporation or by its shareholders holding at least 10% of the outstanding shares of any class if
             1287      the court finds that:
             1288          (a) the director engaged in fraudulent or dishonest conduct or gross abuse of authority
             1289      or discretion with respect to the corporation; and
             1290          (b) removal is in the best interest of the corporation.
             1291          (2) The court that removes a director may bar the director from reelection for a period
             1292      prescribed by the court.
             1293          (3) If shareholders commence a proceeding under Subsection (1), they shall make the
             1294      corporation a party defendant.
             1295          (4) A director who is removed pursuant to this section may deliver to the division for
             1296      filing a statement to that effect pursuant to Section 16-10a-1608 .
             1297          Section 27. Section 16-10a-1002 is amended to read:
             1298           16-10a-1002. Amendment by board of directors.


             1299          (1) Unless otherwise provided in the articles of incorporation, a corporation's board of
             1300      directors may adopt, without shareholder action, one or more amendments to the corporation's
             1301      articles of incorporation to:
             1302          (a) delete the names and addresses of incorporators or initial directors or both from the
             1303      articles of incorporation;
             1304          (b) [delete the name and address of the initial registered agent or registered office]
             1305      change the information required by Subsection 16-16-203 (1), but an amendment is not required
             1306      to change the information;
             1307          (c) change each issued and unissued authorized share of a class into a greater number
             1308      of whole shares if the corporation has only shares of that class outstanding;
             1309          (d) change the corporate name by adding the word "corporation," "incorporated," or
             1310      "company," or an abbreviation of these words, or by substituting any such word or abbreviation
             1311      for a similar word or abbreviation in the name; or
             1312          (e) make any other change expressly permitted by this chapter to be made without
             1313      shareholder action.
             1314          (2) The board of directors may adopt, without shareholder action, one or more
             1315      amendments to the articles of incorporation to change the corporate name, if necessary, in
             1316      connection with the reinstatement of a corporation pursuant to Section 16-10a-1422 .
             1317          Section 28. Section 16-10a-1107 is amended to read:
             1318           16-10a-1107. Merger or share exchange with foreign corporations.
             1319          (1) One or more domestic corporations may merge or enter into a share exchange with
             1320      one or more foreign corporations if:
             1321          (a) in a merger, the merger is permitted by the law of the state or country under whose
             1322      law each foreign corporation is incorporated and each foreign corporation complies with that
             1323      law in effecting the merger;
             1324          (b) in a share exchange, the corporation whose shares will be acquired is a domestic
             1325      corporation, whether or not a share exchange is permitted by the law of the state or country
             1326      under whose law the acquiring corporation is incorporated;
             1327          (c) the foreign corporation complies with Section 16-10a-1105 if it is the surviving
             1328      corporation of the merger or the acquiring corporation of the share exchange, and provides, in
             1329      addition to the information required by Section 16-10a-1105 , the address of its principal office;


             1330      and
             1331          (d) each domestic corporation complies with the applicable provisions of Sections
             1332      16-10a-1101 through 16-10a-1104 and, if it is the surviving corporation of the merger with
             1333      Section 16-10a-1105 .
             1334          (2) Upon the merger or share exchange taking effect, the surviving foreign corporation
             1335      of a merger and the acquiring foreign corporation of a share exchange shall either:
             1336          [(a) (i) maintain a registered agent in this state to accept service in any proceeding to
             1337      enforce any obligation or rights of dissenting shareholders of each domestic corporation party
             1338      to the merger or share exchange, or in any proceeding based on a cause of action arising with
             1339      respect to any domestic corporation that is merged into the foreign corporation; or]
             1340          [(ii) be considered to have authorized service of process on it, in connection with any
             1341      such proceeding, by registered or certified mail return receipt requested, to the address of its
             1342      principal office as set forth in the articles of merger or share exchange or as last changed by
             1343      notice delivered to the division for filing;]
             1344          (a) agree that service of process in a proceeding to enforce the rights of shareholders of
             1345      each domestic corporation that is a party to the merger who exercise appraisal rights may be
             1346      made in the manner provided in Section 16-16-301 ;
             1347          (b) promptly pay to the dissenting shareholders of each domestic corporation party to
             1348      the merger or share exchange the amount, if any, to which they are entitled under Part 13,
             1349      Dissenters' Rights; and
             1350          (c) comply with Part 15, Authority of Foreign Corporation to Transact Business, if it is
             1351      to transact business in this state.
             1352          (3) Service effected pursuant to Subsection (2)[(a)(ii)] is perfected at the earliest of:
             1353          (a) the date the foreign corporation receives the process, notice, or demand;
             1354          (b) the date shown on the return receipt, if signed on behalf of the foreign corporation;
             1355      or
             1356          (c) five days after mailing.
             1357          (4) Subsection (2) does not prescribe the only means, or necessarily the required
             1358      means, of serving a surviving foreign corporation of a merger or an acquiring foreign
             1359      corporation in a share exchange.
             1360          (5) This section does not limit the power of a foreign corporation to acquire all or part


             1361      of the shares of one or more classes or series of a domestic corporation through a voluntary
             1362      exchange of shares or otherwise.
             1363          Section 29. Section 16-10a-1330 is amended to read:
             1364           16-10a-1330. Judicial appraisal of shares -- Court action.
             1365          (1) If a demand for payment under Section 16-10a-1328 remains unresolved, the
             1366      corporation shall commence a proceeding within 60 days after receiving the payment demand
             1367      contemplated by Section 16-10a-1328 , and petition the court to determine the fair value of the
             1368      shares and the amount of interest. If the corporation does not commence the proceeding within
             1369      the 60-day period, it shall pay each dissenter whose demand remains unresolved the amount
             1370      demanded.
             1371          (2) The corporation shall commence the proceeding described in Subsection (1) in the
             1372      district court of the county in this state where the corporation's principal office, or if it has no
             1373      principal office in this state, [the county where its registered office is located] Salt Lake
             1374      County. If the corporation is a foreign corporation [without a registered office in this state], it
             1375      shall commence the proceeding in the county in this state where the [registered office] principal
             1376      office of the domestic corporation merged with, or whose shares were acquired by, the foreign
             1377      corporation was located, or, if the domestic corporation did not have its principal office in this
             1378      state at the time of the transaction, in Salt Lake County.
             1379          (3) The corporation shall make all dissenters who have satisfied the requirements of
             1380      Sections 16-10a-1321 , 16-10a-1323 , and 16-10a-1328 , whether or not they are residents of this
             1381      state whose demands remain unresolved, parties to the proceeding commenced under
             1382      Subsection (2) as an action against their shares. All such dissenters who are named as parties
             1383      must be served with a copy of the petition. Service on each dissenter may be by registered or
             1384      certified mail to the address stated in his payment demand made pursuant to Section
             1385      16-10a-1328 . If no address is stated in the payment demand, service may be made at the
             1386      address stated in the payment demand given pursuant to Section 16-10a-1323 . If no address is
             1387      stated in the payment demand, service may be made at the address shown on the corporation's
             1388      current record of shareholders for the record shareholder holding the dissenter's shares. Service
             1389      may also be made otherwise as provided by law.
             1390          (4) The jurisdiction of the court in which the proceeding is commenced under
             1391      Subsection (2) is plenary and exclusive. The court may appoint one or more persons as


             1392      appraisers to receive evidence and recommend decision on the question of fair value. The
             1393      appraisers have the powers described in the order appointing them, or in any amendment to it.
             1394      The dissenters are entitled to the same discovery rights as parties in other civil proceedings.
             1395          (5) Each dissenter made a party to the proceeding commenced under Subsection (2) is
             1396      entitled to judgment:
             1397          (a) for the amount, if any, by which the court finds that the fair value of his shares, plus
             1398      interest, exceeds the amount paid by the corporation pursuant to Section 16-10a-1325 ; or
             1399          (b) for the fair value, plus interest, of the dissenter's after-acquired shares for which the
             1400      corporation elected to withhold payment under Section 16-10a-1327 .
             1401          Section 30. Section 16-10a-1407 is amended to read:
             1402           16-10a-1407. Disposition of claims by publication -- Disposition in absence of
             1403      publication.
             1404          (1) A dissolved corporation may publish notice of its dissolution and request that
             1405      persons with claims against the corporation present them in accordance with the notice.
             1406          (2) The notice contemplated in Subsection (1) must:
             1407          (a) be published one time in a newspaper of general circulation in the county where the
             1408      dissolved corporation's principal office is or was located or, if it has no principal office in this
             1409      state, [its registered office is or was last located] in Salt Lake County;
             1410          (b) describe the information that must be included in a claim and provide an address at
             1411      which any claim must be given to the corporation; and
             1412          (c) state that unless sooner barred by any other statute limiting actions, the claim will
             1413      be barred if an action to enforce the claim is not commenced within five years after the
             1414      publication of the notice.
             1415          (3) If the dissolved corporation publishes a newspaper notice in accordance with
             1416      Subsection (2), then unless sooner barred under Section 16-10a-1406 or under any other statute
             1417      limiting actions, the claim of any claimant against the dissolved corporation is barred unless the
             1418      claimant commences an action to enforce the claim against the dissolved corporation within
             1419      five years after the publication date of the notice.
             1420          (4) (a) For purposes of this section, "claim" means any claim, including claims of this
             1421      state, whether known, due or to become due, absolute or contingent, liquidated or unliquidated,
             1422      founded on contract, tort, or other legal basis, or otherwise.


             1423          (b) For purposes of this section, an action to enforce a claim includes any civil action,
             1424      and any arbitration under any agreement for binding arbitration between the dissolved
             1425      corporation and the claimant.
             1426          (5) If a dissolved corporation does not publish a newspaper notice in accordance with
             1427      Subsection (2), then unless sooner barred under Section 16-10a-1406 or under any other statute
             1428      limiting actions, the claim of any claimant against the dissolved corporation is barred unless the
             1429      claimant commences an action to enforce the claim against the dissolved corporation within
             1430      seven years after the date the corporation was dissolved.
             1431          Section 31. Section 16-10a-1420 is amended to read:
             1432           16-10a-1420. Grounds for administrative dissolution.
             1433          The division may commence a proceeding under Section 16-10a-1421 for
             1434      administrative dissolution of a corporation if:
             1435          (1) the corporation does not pay when they are due any taxes, fees, or penalties
             1436      imposed by this chapter or other applicable laws of this state;
             1437          (2) the corporation does not deliver a corporate or annual report to the division when it
             1438      is due;
             1439          (3) the corporation is without a registered agent [or registered office] in this state for 30
             1440      days or more;
             1441          (4) the corporation does not give notice to the division within 30 days that its registered
             1442      agent [or registered office] has been changed[,] or that its registered agent has resigned[, or that
             1443      its registered office has been discontinued]; or
             1444          (5) the corporation's period of duration stated in its articles of incorporation expires.
             1445          Section 32. Section 16-10a-1431 is amended to read:
             1446           16-10a-1431. Procedure for judicial dissolution.
             1447          (1) A proceeding by the attorney general or director of the division to dissolve a
             1448      corporation shall be brought in either the district court of the county in this state in which the
             1449      principal office [or registered office] of the corporation is situated or the district court of Salt
             1450      Lake County. A proceeding brought by any other party named in Section 16-10a-1430 shall be
             1451      brought in the district court of the county in this state where the corporation's principal office is
             1452      located or, if it has no principal office in this state, [its registered office is or was last located]
             1453      in the district court of Salt Lake County.


             1454          (2) It is not necessary to make shareholders parties to a proceeding to dissolve a
             1455      corporation unless relief is sought against them individually.
             1456          (3) A court in a proceeding brought to dissolve a corporation may issue injunctions,
             1457      appoint a receiver or custodian pendente lite with all powers and duties the court directs, take
             1458      other action required to preserve the corporate assets wherever located, and carry on the
             1459      business of the corporation until a full hearing can be held.
             1460          Section 33. Section 16-10a-1503 is amended to read:
             1461           16-10a-1503. Application for authority to transact business.
             1462          (1) A foreign corporation may apply for authority to transact business in this state by
             1463      delivering to the division for filing an application for authority to transact business setting
             1464      forth:
             1465          (a) its corporate name and its assumed name, if any;
             1466          (b) the name of the state or country under whose law it is incorporated;
             1467          (c) its date of incorporation and period of its corporate duration;
             1468          (d) the street address of its principal office;
             1469          (e) the [address of its registered office in this state and the name of its registered agent
             1470      at that office] information required by Subsection 16-16-203 (1);
             1471          (f) the names and usual business addresses of its current directors and officers;
             1472          (g) the date it commenced or expects to commence transacting business in this state;
             1473      and
             1474          (h) any additional information the division may determine is necessary or appropriate
             1475      to determine whether the application for authority to transact business should be filed.
             1476          (2) The foreign corporation shall deliver with the completed application for authority to
             1477      transact business a certificate of existence, or a document of similar import, duly authorized by
             1478      the lieutenant governor or other official having custody of corporate records in the state or
             1479      country under whose law it is incorporated. The certificate of existence shall be dated within
             1480      90 days prior to the filing of the application for authority to transact business by the division.
             1481          (3) The foreign corporation shall include in the application for authority to transact
             1482      business, or in an accompanying document, the written consent to appointment by the
             1483      designated registered agent.
             1484          Section 34. Section 16-10a-1504 is amended to read:


             1485           16-10a-1504. Amended application for authority to transact business.
             1486          (1) A foreign corporation authorized to transact business in this state shall deliver an
             1487      amended application for authority to transact business to the division for filing if the foreign
             1488      corporation changes:
             1489          (a) its corporate name or its assumed corporate name;
             1490          (b) the period of its duration; [or]
             1491          (c) the state or country of its incorporation; or
             1492          (d) any of the information required by Subsection 16-16-203 (1).
             1493          (2) The requirements of Section 16-10a-1503 for obtaining an original application for
             1494      authority to transact business apply to filing an amended application for authority to transact
             1495      business under this section.
             1496          Section 35. Section 16-10a-1521 is amended to read:
             1497           16-10a-1521. Service on withdrawn foreign corporation.
             1498          (1) A foreign corporation that has withdrawn from this state pursuant to Section
             1499      16-10a-1520 shall either:
             1500          (a) maintain a registered agent in this state to accept service on its behalf in any
             1501      proceeding based on a cause of action arising during the time it was authorized to transact
             1502      business in this state, in which case the continued authority of the registered agent shall be
             1503      specified in the application for withdrawal [and any change shall be governed by the procedure
             1504      set forth in Section 16-10a-1509 which applies to foreign corporations authorized to transact
             1505      business in this state]; or
             1506          (b) be considered to have authorized service of process on it in connection with any
             1507      cause of action by registered or certified mail, return receipt requested, to:
             1508          (i) the address of its principal office, if any, set forth in its application for withdrawal
             1509      or as last changed by notice delivered to the division for filing; or
             1510          (ii) the address for service of process that is stated in its application for withdrawal or
             1511      as last changed by notice delivered to the division for filing.
             1512          (2) Service effected pursuant to Subsection (1)(b) is perfected at the earliest of:
             1513          (a) the date the withdrawn foreign corporation receives the process, notice, or demand;
             1514          (b) the date shown on the return receipt, if signed on behalf of the withdrawn foreign
             1515      corporation; or


             1516          (c) five days after mailing.
             1517          (3) Subsection (1) does not prescribe the only means, or necessarily the required
             1518      means, of serving a withdrawn foreign corporation.
             1519          Section 36. Section 16-10a-1530 is amended to read:
             1520           16-10a-1530. Grounds for revocation.
             1521          The division may commence a proceeding under Section 16-10a-1531 to revoke the
             1522      authority of a foreign corporation to transact business in this state if:
             1523          (1) the foreign corporation does not deliver its annual report to the division when it is
             1524      due;
             1525          (2) the foreign corporation does not pay when they are due any taxes, fees, or penalties
             1526      imposed by this chapter or other applicable laws of this state;
             1527          (3) the foreign corporation is without a registered agent [or registered office] in this
             1528      state for 30 days or more;
             1529          (4) the foreign corporation does not inform the division [under Section 16-10a-1509 or
             1530      16-10a-1510 ] by an appropriate filing within 30 days of the change or resignation that its
             1531      registered agent [or registered office] has changed[,] or that its registered agent has resigned[,
             1532      or that its registered office has been discontinued];
             1533          (5) an incorporator, director, officer, or agent of the foreign corporation signs a
             1534      document knowing it is false in any material respect with intent that the document be delivered
             1535      to the division for filing; or
             1536          (6) the division receives a duly authenticated certificate from the lieutenant governor or
             1537      other official having custody of corporate records in the state or country under whose law the
             1538      foreign corporation is incorporated stating that the corporation has dissolved or disappeared as
             1539      the result of a merger.
             1540          Section 37. Section 16-10a-1604 is amended to read:
             1541           16-10a-1604. Court-ordered inspection.
             1542          (1) If a corporation does not allow a shareholder or director, or the shareholder's or
             1543      director's agent or attorney, who complies with Subsection 16-10a-1602 (1) to inspect or copy
             1544      any records required by that subsection to be available for inspection, the district court of the
             1545      county in this state in which the corporation's principal office is located, or in [which its
             1546      registered office is located] Salt Lake County if it has no principal office in this state, may


             1547      summarily order inspection and copying of the records demanded at the corporation's expense,
             1548      on application of the shareholder or director denied access to the records.
             1549          (2) If a corporation does not within a reasonable time allow a shareholder or director,
             1550      or the shareholder's or director's agent or attorney, who complies with Subsections
             1551      16-10a-1602 (2) and (3), to inspect and copy any records which he is entitled to inspect or copy
             1552      by this part, then upon application of the shareholder or director denied access to the records,
             1553      the district court of the county in this state where the corporation's principal office is located or
             1554      [its registered office is located], if it has no principal office in this state, the district court for
             1555      Salt Lake County, may summarily order the inspection or copying of the records demanded.
             1556      The court shall dispose of an application under this subsection on an expedited basis.
             1557          (3) If a court orders inspection or copying of records demanded, it shall also order the
             1558      corporation to pay the shareholder's or director's costs incurred to obtain the order, including
             1559      reasonable counsel fees, unless the corporation proves that it refused inspection in good faith
             1560      because it had a reasonable basis for doubt about the right of the shareholder or director, or the
             1561      shareholder's or director's agent or attorney, to inspect the records demanded.
             1562          (4) If a court orders inspection or copying of records demanded, it may:
             1563          (a) impose reasonable restrictions on the use or distribution of the records by the
             1564      demanding shareholder or director;
             1565          (b) order the corporation to pay the shareholder or director for any damages incurred as
             1566      a result of the corporation's denial if the court determines that the corporation did not act in
             1567      good faith in refusing to allow the inspection or copying;
             1568          (c) if inspection or copying is ordered pursuant to Subsection (2), order the corporation
             1569      to pay the expenses of inspection and copying if the court determines that the corporation did
             1570      not act in good faith in refusing to allow the inspection or copying; and
             1571          (d) grant the shareholder or director any other available legal remedy.
             1572          Section 38. Section 16-10a-1607 is amended to read:
             1573           16-10a-1607. Annual report for division.
             1574          (1) Each domestic corporation, and each foreign corporation authorized to transact
             1575      business in this state, shall deliver to the division for filing an annual report on a form provided
             1576      by the division that sets forth:
             1577          (a) the corporate name of the domestic or foreign corporation and any assumed


             1578      corporate name of the foreign corporation;
             1579          (b) the [state or country] jurisdiction under whose law it is incorporated;
             1580          (c) the [street address of its registered office and the name of its registered agent at that
             1581      office in this state] information required by Subsection 16-16-203 (1);
             1582          (d) the street address of its principal office, wherever located; and
             1583          (e) the names [and addresses] of its [directors and] principal officers[; and].
             1584          [(f) a brief description of the nature of its business.]
             1585          (2) The division shall deliver a copy of the prescribed form of annual report to each
             1586      domestic corporation and each foreign corporation authorized to transact business in this state.
             1587          (3) Information in the annual report must be current as of the date the annual report is
             1588      executed on behalf of the corporation.
             1589          (4) The annual report of a domestic or foreign corporation shall be delivered annually
             1590      to the division no later than the end of the second calendar month following the calendar month
             1591      in which the report form is mailed by the division. Proof to the satisfaction of the division that
             1592      the corporation has mailed an annual report form is considered in compliance with this
             1593      subsection.
             1594          (5) If an annual report contains the information required by this section, the division
             1595      shall file it. If a report does not contain the information required by this section, the division
             1596      shall promptly notify the reporting domestic or foreign corporation in writing and return the
             1597      report to it for correction. If the report was otherwise timely filed and is corrected to contain
             1598      the information required by this section and delivered to the division within 30 days after the
             1599      effective date of the notice of rejection, the annual report is considered to be timely filed.
             1600          (6) The fact that an individual's name is signed on an annual report form is prima facie
             1601      evidence for division purposes that the individual is authorized to certify the report on behalf of
             1602      the corporation.
             1603          (7) The annual report form provided by the division may be designed to provide a
             1604      simplified certification by the corporation if no changes have been made in the required
             1605      information from the last preceding report filed.
             1606          (8) A domestic or foreign corporation may, but may not be required to, deliver to the
             1607      division for filing an amendment to its annual report reflecting any change in the information
             1608      contained in its annual report as last amended.


             1609          Section 39. Section 16-15-104 is amended to read:
             1610           16-15-104. Registration required -- Certificate of registration.
             1611          (1) A business trust shall register with the division [prior to] before doing business in
             1612      the state.
             1613          (2) The certificate of registration of a business trust shall set forth:
             1614          (a) the name of the business trust;
             1615          (b) the period of its duration;
             1616          (c) the business purpose for which the business trust is organized;
             1617          (d) the [street address of its registered office in the state] information required by
             1618      Subsection 16-16-203 (1); and
             1619          [(e) the name, street address, and signature of its initial registered agent in the state;
             1620      and]
             1621          [(f)] (e) the name, signature, and street address of all trustees of the business trust.
             1622          Section 40. Section 16-15-109 is amended to read:
             1623           16-15-109. Registered agent.
             1624          (1) A business trust shall continuously maintain an agent in this state for service of
             1625      process on the business trust.
             1626          (2) The agent of the business trust shall be a person residing or authorized to do
             1627      business in this state.
             1628          (3) If a business trust fails to maintain a registered agent in this state, the division may
             1629      cancel the business trust's registration.
             1630          (4) (a) The registered agent of a business trust may resign by filing an original and one
             1631      copy of a signed written notice of resignation with the division. The division shall mail a copy
             1632      of the notice of resignation to the registered office of the business trust at the street address in
             1633      the business trust's certificate of registration.
             1634          (b) The appointment of the registered agent ends 30 days after the division receives
             1635      notice of the resignation.
             1636          (5) Service may be effected on a business trust in the same manner prescribed for a
             1637      corporation in Sections [ 16-10a-504 ,] 16-10a-1511 [,] and 16-10a-1521 .
             1638          Section 41. Section 16-16-101 is enacted to read:
             1639     
CHAPTER 16. MODEL REGISTERED AGENTS ACT


             1640     
Part 16. General Provisions

             1641          16-16-101. Title.
             1642          This chapter is known as the "Model Registered Agents Act."
             1643          Section 42. Section 16-16-102 is enacted to read:
             1644          16-16-102. Definitions.
             1645          In this chapter:
             1646          (1) "Appointment of agent" means a statement appointing an agent for service of
             1647      process filed by:
             1648          (a) a domestic or foreign unincorporated nonprofit association under Section
             1649      16-16-204 ; or
             1650          (b) a domestic entity that is not a filing entity or a nonqualified foreign entity under
             1651      Section 16-16-210 .
             1652          (2) "Commercial registered agent" means an individual or a domestic or foreign entity
             1653      listed under Section 16-16-204 .
             1654          (3) "Division" means the Division of Corporations and Commercial Code.
             1655          (4) "Domestic entity" means an entity whose internal affairs are governed by the law of
             1656      this state.
             1657          (5) "Entity" means a person that has a separate legal existence or has the power to
             1658      acquire an interest in real property in its own name other than:
             1659          (a) an individual;
             1660          (b) a testamentary, inter vivos, or charitable trust, with the exception of a business
             1661      trust, statutory trust, or similar trust;
             1662          (c) an association or relationship that is not a partnership by reason of [Section 202(c)
             1663      of the Uniform Partnership Act (1997)] or a similar provision of the law of any other
             1664      jurisdiction;
             1665          (d) a decedent's estate; or
             1666          (e) a public corporation, government or governmental subdivision, agency, or
             1667      instrumentality, or quasi-governmental instrumentality.
             1668          (6) "Filing entity" means an entity that is created by the filing of a public organic
             1669      document.
             1670          (7) "Foreign entity" means an entity other than a domestic entity.


             1671          (8) "Foreign qualification document" means an application for a certificate of authority
             1672      or other foreign qualification filing with the division by a foreign entity.
             1673          (9) "Governance interest" means the right under the organic law or organic rules of an
             1674      entity, other than as a governor, agent, assignee, or proxy, to:
             1675          (a) receive or demand access to information concerning, or the books and records of,
             1676      the entity;
             1677          (b) vote for the election of the governors of the entity; or
             1678          (c) receive notice of or vote on any or all issues involving the internal affairs of the
             1679      entity.
             1680          (10) "Governor" means a person by or under whose authority the powers of an entity
             1681      are exercised and under whose direction the business and affairs of the entity are managed
             1682      pursuant to the organic law and organic rules of the entity.
             1683          (11) "Interest" means:
             1684          (a) a governance interest in an unincorporated entity;
             1685          (b) a transferable interest in an unincorporated entity; or
             1686          (c) a share or membership in a corporation.
             1687          (12) "Interest holder" means a direct holder of an interest.
             1688          (13) "Jurisdiction of organization," with respect to an entity, means the jurisdiction
             1689      whose law includes the organic law of the entity.
             1690          (14) "Noncommercial registered agent" means a person that is not listed as a
             1691      commercial registered agent under Section 16-16-204 and that is:
             1692          (a) an individual or a domestic or foreign entity that serves in this state as the agent for
             1693      service of process of an entity; or
             1694          (b) the individual who holds the office or other position in an entity that is designated
             1695      as the agent for service of process pursuant to Subsection 16-16-203 (1)(b)(ii).
             1696          (15) "Nonqualified foreign entity" means a foreign entity that is not authorized to
             1697      transact business in this state pursuant to a filing with the division.
             1698          (16) "Nonresident LLP statement" means:
             1699          (a) a statement of qualification of a domestic limited liability partnership that does not
             1700      have an office in this state; or
             1701          (b) a statement of foreign qualification of a foreign limited liability partnership that


             1702      does not have an office in this state.
             1703          (17) "Organic law" means the statutes, if any, other than this chapter, governing the
             1704      internal affairs of an entity.
             1705          (18) "Organic rules" means the public organic document and private organic rules of an
             1706      entity.
             1707          (19) "Person" means an individual, corporation, estate, trust, partnership, limited
             1708      liability company, business or similar trust, association, joint venture, public corporation,
             1709      government or governmental subdivision, agency, or instrumentality, or any other legal or
             1710      commercial entity.
             1711          (20) "Private organic rules" mean the rules, whether or not in a record, that govern the
             1712      internal affairs of an entity, are binding on all of its interest holders, and are not part of its
             1713      public organic document, if any.
             1714          (21) "Public organic document" means the public record the filing of which creates an
             1715      entity, and any amendment to or restatement of that record.
             1716          (22) "Qualified foreign entity" means a foreign entity that is authorized to transact
             1717      business in this state pursuant to a filing with the division.
             1718          (23) "Record" means information that is inscribed on a tangible medium or that is
             1719      stored in an electronic or other medium and is retrievable in perceivable form.
             1720          (24) "Registered agent" means a commercial registered agent or a noncommercial
             1721      registered agent.
             1722          (25) "Registered agent filing" means:
             1723          (a) the public organic document of a domestic filing entity;
             1724          (b) a nonresident LLP statement;
             1725          (c) a foreign qualification document; or
             1726          (d) an appointment of agent.
             1727          (26) "Represented entity" means:
             1728          (a) a domestic filing entity;
             1729          (b) a domestic or qualified foreign limited liability partnership that does not have an
             1730      office in this state;
             1731          (c) a qualified foreign entity;
             1732          (d) a domestic or foreign unincorporated nonprofit association for which an


             1733      appointment of agent has been filed;
             1734          (e) a domestic entity that is not a filing entity for which an appointment of agent has
             1735      been filed; or
             1736          (f) a nonqualified foreign entity for which an appointment of agent has been filed.
             1737          (27) "Sign" means, with present intent to authenticate or adopt a record:
             1738          (a) to execute or adopt a tangible symbol; or
             1739          (b) to attach to or logically associate with the record an electronic sound, symbol, or
             1740      process.
             1741          (28) "Transferable interest" means the right under an entity's organic law to receive
             1742      distributions from the entity.
             1743          (29) "Type," with respect to an entity, means a generic form of entity:
             1744          (a) recognized at common law; or
             1745          (b) organized under an organic law, whether or not some entities organized under that
             1746      organic law are subject to provisions of that law that create different categories of the form of
             1747      entity.
             1748          Section 43. Section 16-16-201 is enacted to read:
             1749     
Part 2. Registered Agents

             1750          16-16-201. Fees.
             1751          Unless otherwise provided by statute, the division shall charge and collect fees for
             1752      services as provided in Section 63-38-3.2 .
             1753          Section 44. Section 16-16-202 is enacted to read:
             1754          16-16-202. Addresses in filings.
             1755          Whenever a provision of this chapter other than Subsection 16-16-209 (1)(d) requires
             1756      that a filing state an address, the filing must state:
             1757          (1) an actual street address or rural route box number in this state; and
             1758          (2) a mailing address in this state, if different from the address under Subsection (1).
             1759          Section 45. Section 16-16-203 is enacted to read:
             1760          16-16-203. Appointment of registered agent.
             1761          (1) A registered agent filing must state:
             1762          (a) the name of the represented entity's commercial registered agent; or
             1763          (b) if the entity does not have a commercial registered agent:


             1764          (i) the name and address of the entity's noncommercial registered agent; or
             1765          (ii) the title of an office or other position with the entity if service of process is to be
             1766      sent to the person holding that office or position, and the address of the business office of that
             1767      person.
             1768          (2) The appointment of a registered agent pursuant to Subsection (1)(a) or (b)(i) is an
             1769      affirmation by the represented entity that the agent has consented to serve as such.
             1770          (3) The division shall make available in a record as soon as practicable a daily list of
             1771      filings that contain the name of a registered agent. The list must:
             1772          (a) be available for at least 14 calendar days;
             1773          (b) list in alphabetical order the names of the registered agents; and
             1774          (c) state the type of filing and name of the represented entity making the filing.
             1775          Section 46. Section 16-16-204 is enacted to read:
             1776          16-16-204. Listing of commercial registered agent.
             1777          (1) An individual or a domestic or foreign entity may become listed as a commercial
             1778      registered agent by filing with the division a commercial registered agent listing statement
             1779      signed by or on behalf of the person which states:
             1780          (a) the name of the individual or the name, type, and jurisdiction of organization of the
             1781      entity;
             1782          (b) that the person is in the business of serving as a commercial registered agent in this
             1783      state; and
             1784          (c) the address of a place of business of the person in this state to which service of
             1785      process and other notice and documents being served on or sent to entities represented by it
             1786      may be delivered.
             1787          (2) A commercial registered agent listing statement may include the information
             1788      regarding acceptance of service of process in a record by the commercial registered agent
             1789      provided for in Subsection 16-16-301 (4).
             1790          (3) If the name of a person filing a commercial registered agent listing statement is not
             1791      distinguishable on the records of the division from the name of another commercial registered
             1792      agent listed under this section, the person must adopt a fictitious name that is distinguishable
             1793      and use that name in its statement and when it does business in this state as a commercial
             1794      registered agent.


             1795          (4) A commercial registered agent listing statement takes effect on filing.
             1796          (5) The division shall note the filing of the commercial registered agent listing
             1797      statement in the index of filings maintained by the division for each entity represented by the
             1798      registered agent at the time of the filing. The statement has the effect of deleting the address of
             1799      the registered agent from the registered agent filing of each of those entities.
             1800          Section 47. Section 16-16-205 is enacted to read:
             1801          16-16-205. Termination of listing of commercial registered agent.
             1802          (1) A commercial registered agent may terminate its listing as a commercial registered
             1803      agent by filing with the division a commercial registered agent termination statement signed by
             1804      or on behalf of the agent which states:
             1805          (a) the name of the agent as currently listed under Section 16-16-204 ; and
             1806          (b) that the agent is no longer in the business of serving as a commercial registered
             1807      agent in this state.
             1808          (2) A commercial registered agent termination statement takes effect on the 31st day
             1809      after the day on which it is filed.
             1810          (3) The commercial registered agent shall promptly furnish each entity represented by
             1811      it with notice in a record of the filing of the commercial registered agent termination statement.
             1812          (4) When a commercial registered agent termination statement takes effect, the
             1813      registered agent ceases to be an agent for service of process on each entity formerly represented
             1814      by it. Until an entity formerly represented by a terminated commercial registered agent
             1815      appoints a new registered agent, service of process may be made on the entity as provided in
             1816      Section 16-16-301 . Termination of the listing of a commercial registered agent under this
             1817      section does not affect any contractual rights a represented entity may have against the agent or
             1818      that the agent may have against the entity.
             1819          Section 48. Section 16-16-206 is enacted to read:
             1820          16-16-206. Change of registered agent by entity.
             1821          (1) A represented entity may change the information currently on file under Subsection
             1822      16-16-203 (1) by filing with the division a statement of change signed on behalf of the entity
             1823      which states:
             1824          (a) the name of the entity; and
             1825          (b) the information that is to be in effect as a result of the filing of the statement of


             1826      change.
             1827          (2) The interest holders or governors of a domestic entity need not approve the filing
             1828      of:
             1829          (a) a statement of change under this section; or
             1830          (b) a similar filing changing the registered agent or registered office of the entity in any
             1831      other jurisdiction.
             1832          (3) The appointment of a registered agent pursuant to Subsection (1) is an affirmation
             1833      by the represented entity that the agent has consented to serve as such.
             1834          (4) A statement of change filed under this section takes effect on filing.
             1835          (5) As an alternative to using the procedures in this section, a represented entity may
             1836      change the information currently on file under Subsection 16-16-203 (1) by amending its most
             1837      recent registered agent filing in the manner provided by the laws of this state other than this
             1838      chapter for amending that filing.
             1839          Section 49. Section 16-16-207 is enacted to read:
             1840          16-16-207. Change of name or address by noncommercial registered agent.
             1841          (1) If a noncommercial registered agent changes its name or its address as currently in
             1842      effect with respect to a represented entity pursuant to Subsection 16-16-203 (1), the agent shall
             1843      file with the division, with respect to each entity represented by the agent, a statement of
             1844      change signed by or on behalf of the agent which states:
             1845          (a) the name of the entity;
             1846          (b) the name and address of the agent as currently in effect with respect to the entity;
             1847          (c) if the name of the agent has changed, its new name; and
             1848          (d) if the address of the agent has changed, the new address.
             1849          (2) A statement of change filed under this section takes effect on filing.
             1850          (3) A noncommercial registered agent shall promptly furnish the represented entity
             1851      with notice in a record of the filing of a statement of change and the changes made by the
             1852      filing.
             1853          Section 50. Section 16-16-208 is enacted to read:
             1854          16-16-208. Change of name, address, or type of organization by commercial
             1855      registered agent.
             1856          (1) If a commercial registered agent changes its name, its address as currently listed


             1857      under Subsection 16-16-204 (1), or its type or jurisdiction of organization, the agent shall file
             1858      with the division a statement of change signed by or on behalf of the agent which states:
             1859          (a) the name of the agent as currently listed under Subsection 16-16-204 (1);
             1860          (b) if the name of the agent has changed, its new name;
             1861          (c) if the address of the agent has changed, the new address; and
             1862          (d) if the type or jurisdiction of organization of the agent has changed, the new type or
             1863      jurisdiction of organization.
             1864          (2) The filing of a statement of change under Subsection (1) is effective to change the
             1865      information regarding the commercial registered agent with respect to each entity represented
             1866      by the agent.
             1867          (3) A statement of change filed under this section takes effect on filing.
             1868          (4) A commercial registered agent shall promptly furnish each entity represented by it
             1869      with notice in a record of the filing of a statement of change relating to the name or address of
             1870      the agent and the changes made by the filing.
             1871          (5) If a commercial registered agent changes its address without filing a statement of
             1872      change as required by this section, the division may cancel the listing of the agent under
             1873      Section 16-16-204 . A cancellation under this Subsection (5) has the same effect as a
             1874      termination under Section 16-16-205 . Promptly after canceling the listing of an agent, the
             1875      division shall serve notice in a record in the manner provided in Subsection 16-16-301 (2) or (3)
             1876      on:
             1877          (a) each entity represented by the agent, stating that the agent has ceased to be an agent
             1878      for service of process on the entity and that, until the entity appoints a new registered agent,
             1879      service of process may be made on the entity as provided in Section 16-16-301 ; and
             1880          (b) the agent, stating that the listing of the agent has been canceled under this section.
             1881          Section 51. Section 16-16-209 is enacted to read:
             1882          16-16-209. Resignation of registered agent.
             1883          (1) A registered agent may resign at any time with respect to a represented entity by
             1884      filing with the division a statement of resignation signed by or on behalf of the agent which
             1885      states:
             1886          (a) the name of the entity;
             1887          (b) the name of the agent;


             1888          (c) that the agent resigns from serving as agent for service of process for the entity; and
             1889          (d) the name and address of the person to which the agent will send the notice required
             1890      by Subsection (3).
             1891          (2) A statement of resignation takes effect on the earlier of the 31st day after the day on
             1892      which it is filed or the appointment of a new registered agent for the represented entity.
             1893          (3) The registered agent shall promptly furnish the represented entity notice in a record
             1894      of the date on which a statement of resignation was filed.
             1895          (4) When a statement of resignation takes effect, the registered agent ceases to have
             1896      responsibility for any matter tendered to it as agent for the represented entity. A resignation
             1897      under this section does not affect any contractual rights the entity has against the agent or that
             1898      the agent has against the entity.
             1899          (5) A registered agent may resign with respect to a represented entity whether or not
             1900      the entity is in good standing.
             1901          Section 52. Section 16-16-210 is enacted to read:
             1902          16-16-210. Appointment of agent by nonfiling or nonqualified foreign entity.
             1903          (1) A domestic entity that is not a filing entity or a nonqualified foreign entity may file
             1904      with the division a statement appointing an agent for service of process signed on behalf of the
             1905      entity which states:
             1906          (a) the name, type, and jurisdiction of organization of the entity; and
             1907          (b) the information required by Subsection 16-16-203 (1).
             1908          (2) A statement appointing an agent for service of process takes effect on filing.
             1909          (3) The appointment of a registered agent under this section does not qualify a
             1910      nonqualified foreign entity to do business in this state and is not sufficient alone to create
             1911      personal jurisdiction over the nonqualified foreign entity in this state.
             1912          (4) A statement appointing an agent for service of process may not be rejected for
             1913      filing because the name of the entity filing the statement is not distinguishable on the records of
             1914      the division from the name of another entity appearing in those records. The filing of a
             1915      statement appointing an agent for service of process does not make the name of the entity filing
             1916      the statement unavailable for use by another entity.
             1917          (5) An entity that has filed a statement appointing an agent for service of process may
             1918      cancel the statement by filing a statement of cancellation, which shall take effect upon filing,


             1919      and must state the name of the entity and that the entity is canceling its appointment of an agent
             1920      for service of process in this state. A statement appointing an agent for service of process
             1921      which has not been canceled earlier is effective for a period of five years after the date of filing.
             1922          (6) A statement appointing an agent for service of process for a nonqualified foreign
             1923      entity terminates automatically on the date the entity becomes a qualified foreign entity.
             1924          Section 53. Section 16-16-301 is enacted to read:
             1925     
Part 3. Service of Process and Duties

             1926          16-16-301. Service of process on entities.
             1927          (1) A registered agent is an agent of the represented entity authorized to receive service
             1928      of any process, notice, or demand required or permitted by law to be served on the entity.
             1929          (2) If an entity that previously filed a registered agent filing with the division no longer
             1930      has a registered agent, or if its registered agent cannot with reasonable diligence be served, the
             1931      entity may be served by registered or certified mail, return receipt requested, addressed to the
             1932      governors of the entity by name at its principal office in accordance with any applicable
             1933      judicial rules and procedures. The names of the governors and the address of the principal
             1934      office may be as shown in the most recent annual report filed with the division. Service is
             1935      perfected under this Subsection (2) at the earliest of:
             1936          (a) the date the entity receives the mail;
             1937          (b) the date shown on the return receipt, if signed on behalf of the entity; or
             1938          (c) five days after its deposit with the United States Postal Service, if correctly
             1939      addressed and with sufficient postage.
             1940          (3) If process, notice, or demand cannot be served on an entity pursuant to Subsection
             1941      (1) or (2), service of process may be made by handing a copy to the manager, clerk, or other
             1942      person in charge of any regular place of business or activity of the entity if the person served is
             1943      not a plaintiff in the action.
             1944          (4) Service of process, notice, or demand on a registered agent must be in the form of a
             1945      written document, except that service may be made on a commercial registered agent in such
             1946      other forms of a record, and subject to such requirements as the agent has stated from time to
             1947      time in its listing under Section 16-16-204 that it will accept.
             1948          (5) Service of process, notice, or demand may be perfected by any other means
             1949      prescribed by law other than this chapter.


             1950          Section 54. Section 16-16-302 is enacted to read:
             1951          16-16-302. Duties of registered agent.
             1952          The only duties under this chapter of a registered agent that has complied with this
             1953      chapter are:
             1954          (1) to forward to the represented entity at the address most recently supplied to the
             1955      agent by the entity any process, notice, or demand that is served on the agent;
             1956          (2) to provide the notices required by this chapter to the entity at the address most
             1957      recently supplied to the agent by the entity;
             1958          (3) if the agent is a noncommercial registered agent, to keep current the information
             1959      required by Subsection 16-16-203 (1) in the most recent registered agent filing for the entity;
             1960      and
             1961          (4) if the agent is a commercial registered agent, to keep current the information listed
             1962      for it under Subsection 16-16-204 (1).
             1963          Section 55. Section 16-16-401 is enacted to read:
             1964     
Part 4. Miscellaneous Provisions

             1965          16-16-401. Jurisdiction and venue.
             1966          The appointment or maintenance in this state of a registered agent does not by itself
             1967      create the basis for personal jurisdiction over the represented entity in this state. The address of
             1968      the agent does not determine venue in an action or proceeding involving the entity.
             1969          Section 56. Section 16-16-402 is enacted to read:
             1970          16-16-402. Consistency of application.
             1971          In applying and construing this chapter, consideration must be given to the need to
             1972      promote consistency of the law with respect to its subject matter among states that enact it.
             1973          Section 57. Section 16-16-403 is enacted to read:
             1974          16-16-403. Relation to Electronic Signatures in Global and National Commerce
             1975      Act.
             1976          This chapter modifies, limits, and supersedes the federal Electronic Signatures in
             1977      Global and National Commerce Act, 15 U.S.C. Section 7001, et seq., but does not modify,
             1978      limit, or supersede Section 101(c) of that act, 15 U.S.C. Section 7001(c), or authorize delivery
             1979      of any of the notices described in Section 103(b) of that act, 15 U.S.C. Section 7003(b).
             1980          Section 58. Section 16-16-404 is enacted to read:


             1981          16-16-404. Savings clause.
             1982          This chapter does not affect an action or proceeding commenced or right accrued before
             1983      the effective date of this chapter.
             1984          Section 59. Section 31A-5-203 is amended to read:
             1985           31A-5-203. Articles and bylaws.
             1986          (1) The articles of incorporation requirements in Section 16-10a-202 apply to the
             1987      articles of a stock corporation, except that:
             1988          (a) the name of the corporation shall comply with Sections 16-10a-401 and 31A-1-109
             1989      and the name of any new or renamed corporation shall include the word "insurance" or a term
             1990      of equivalent meaning;
             1991          (b) authorized shares shall conform to Subsection 31A-5-305 (1) and the capital
             1992      provided for shall conform to Section 31A-5-211 ; and
             1993          (c) beginning on July 1, 1988, the purposes of the corporation are limited to those
             1994      permitted by Section 31A-4-107 .
             1995          (2) The articles of incorporation requirements in Section 16-6a-202 , except
             1996      Subsections 16-6a-202 (1)[(g)] (f) and [(h)] (g), apply to the articles of a mutual except that:
             1997          (a) The name of the corporation shall comply with Sections 16-6a-401 and 31A-1-109
             1998      and the name of any new or renamed corporation shall include the words "mutual" and
             1999      "insurance" or terms of equivalent meaning.
             2000          (b) If any mutual bonds are authorized, they shall comply with Subsection
             2001      31A-5-305 (2)(a).
             2002          (c) The purposes of the corporation may not include doing a title insurance business,
             2003      and shall be limited to those purposes permitted by Section 31A-4-107 .
             2004          (d) If assessable policies are permitted, the articles shall contain provisions giving
             2005      assessment liabilities and procedures, including a provision specifying the classes of business
             2006      on which assessment may be separately levied.
             2007          (e) The articles may specify those classes of persons who may be policyholders, or
             2008      prescribe the procedure for establishing or removing restrictions on the classes of persons who
             2009      may be policyholders. The articles shall also state that each policyholder is a member of the
             2010      corporation.
             2011          (3) Sections 16-10a-830 and 16-10a-831 apply to stock corporations and Section


             2012      16-6a-818 applies to mutuals. The articles or bylaws shall designate three or more principal
             2013      offices the principal officers of the corporation shall hold. The principal offices shall be held
             2014      by at least three separate natural persons.
             2015          (4) The bylaws of a domestic corporation shall comply with this chapter. A copy of the
             2016      bylaws, and any amendments to them, shall be filed with the commissioner within 60 days after
             2017      their adoption. Subject to this Subsection (4), Subsections 31A-5-204 (2)(c) and (5),
             2018      Subsection 31A-5-213 (4), and Section 16-10a-206 apply to stock corporations and Section
             2019      16-6a-206 applies to mutuals.
             2020          Section 60. Section 31A-5-401 is amended to read:
             2021           31A-5-401. Principal office and registered agent.
             2022          Each domestic insurance corporation shall have its principal office and place of
             2023      business in this state. By order, the commissioner may exempt a corporation from this
             2024      requirement, in which case it is subject to the requirement of Section 31A-14-204 . The
             2025      location of a domestic insurance corporation's principal office and the existence of a registered
             2026      agent are governed by [Sections 16-10a-501 , 16-10a-502 , and 16-10a-503 ] Title 16, Chapter
             2027      16, Model Registered Agents Act.
             2028          Section 61. Section 31A-8-202 is amended to read:
             2029           31A-8-202. Corporate name -- Office -- Registered agent.
             2030          (1) Sections 16-10a-402 , 16-10a-403 , and 42-2-5 apply to the reservation and
             2031      registration of the corporate name in domestic health maintenance organizations. Reservation
             2032      and registration fees under Section 31A-3-103 apply.
             2033          (2) The location of an organization's principal office and the existence of a registered
             2034      agent are governed by [Sections 16-10a-501 through 16-10a-503 ] Title 16, Chapter 16, Model
             2035      Registered Agents Act.
             2036          Section 62. Section 31A-8-204 is amended to read:
             2037           31A-8-204. Articles and bylaws.
             2038          (1) The articles of a nonprofit organization shall conform to Subsections
             2039      16-6a-202 (1)(a) through [(f)] (e). The articles of other organizations shall conform to Section
             2040      16-10a-202 . In addition:
             2041          (a) the powers of the corporation shall be limited to those permitted under Section
             2042      31A-8-105 ;


             2043          (b) the articles shall state whether the organization is a health maintenance
             2044      organization or a limited health plan;
             2045          (c) the articles shall state the services to be provided or for which indemnity is to be
             2046      paid, which services provided and indemnity guaranteed shall be consistent with the
             2047      organization's designation under Subsection (1)(b);
             2048          (d) the articles shall state that as to health care services for which individual providers
             2049      are required to be licensed, the services provided by the organization shall be provided by
             2050      persons properly licensed to perform the services;
             2051          (e) the articles shall state whether providers of services are subject to assessment or
             2052      withholding to pay operating costs or financial deficits;
             2053          (f) the articles shall state, for organizations having members, how persons become
             2054      members and that only members vote; and
             2055          (g) the articles of an organization not having members shall state how the directors of
             2056      the organization shall be selected and removed.
             2057          (2) The articles or bylaws shall designate three or more officers as the principal officers
             2058      of the corporation. The principal offices shall be held by at least three separate natural persons.
             2059          (3) Section 31A-5-219 applies to amendments to articles of organizations.
             2060          (4) Organizations shall adopt and maintain bylaws. Section 16-6a-206 applies to
             2061      organizations, except for the statement that bylaws need not be adopted.
             2062          Section 63. Section 31A-14-204 is amended to read:
             2063           31A-14-204. Registered agent and registered office.
             2064          (1) [Sections 16-10a-1508 through 16-10a-1510 apply] Title 16, Chapter 16, Model
             2065      Registered Agents Act, applies to the [registered office,] registered agent[,] and service of
             2066      process on all foreign insurers authorized to do business in this state. Whenever the words
             2067      "Division of Corporations and Commercial Code" or "division" are used, they mean "insurance
             2068      commissioner."
             2069          (2) The [registered] principal office shall have sufficient personnel to provide
             2070      information and assistance to Utah insureds, unless the insurer informs policyholders on the
             2071      policy or on other written communications of a toll-free telephone connection accessible at
             2072      normal business hours in this state.
             2073          Section 64. Section 48-1-42 is amended to read:


             2074           48-1-42. Registration of limited liability partnerships.
             2075          (1) (a) A partnership shall register with the Division of Corporations and Commercial
             2076      Code by filing an application or a renewal statement:
             2077          (i) to become and to continue as a limited liability partnership; or
             2078          (ii) to do business in this state as a foreign limited liability partnership.
             2079          (b) The application or renewal statement shall include:
             2080          (i) the name of the limited liability partnership;
             2081          [(ii) the address of its principal office;]
             2082          [(iii) if the principal office of the limited liability partnership is not located in this state,
             2083      the address of a registered office and the name and address of a registered agent for service of
             2084      process in this state;]
             2085          (ii) the information required by Subsection 16-16-203 (1);
             2086          [(iv)] (iii) the number of partners;
             2087          [(v)] (iv) a brief statement of the business in which the limited liability partnership
             2088      engages;
             2089          [(vi)] (v) a brief statement that the partnership is applying for, or seeking to renew its
             2090      status as a limited liability partnership; and
             2091          [(vii)] (vi) if a foreign limited liability partnership, an original certificate of fact or
             2092      good standing from the office of the lieutenant governor or other responsible authority of the
             2093      state in which the limited liability partnership is formed.
             2094          (2) The application or renewal statement required by Subsection (1) shall be executed
             2095      by a majority in voting interest of the partners or by one or more partners authorized by the
             2096      partnership to execute an application or renewal statement.
             2097          (3) The application or renewal statement shall be accompanied by a filing fee
             2098      established under Section 63-38-3.2 .
             2099          (4) The division shall register as a limited liability partnership any partnership that
             2100      submits a completed application with the required fee.
             2101          (5) (a) The registration expires one year after the date an application is filed unless the
             2102      registration is voluntarily withdrawn by filing with the division a written withdrawal notice
             2103      executed by a majority in voting interest of the partners or by one or more partners authorized
             2104      to execute a withdrawal notice.


             2105          (b) Registration of a partnership as a limited liability partnership shall be renewed if no
             2106      earlier than 60 days before the date the registration expires and no later than the date of
             2107      expiration, the limited liability partnership files with the division a renewal statement.
             2108          (c) The division shall renew the registration as a limited liability partnership of any
             2109      limited liability partnership that timely submits a completed renewal statement with the
             2110      required fee.
             2111          (d) If a renewal statement is timely filed, the registration is effective for one year after
             2112      the date the registration would have expired but for the filing or the renewal statement.
             2113          (6) The status of a partnership as a limited liability partnership is not affected by
             2114      changes in the information stated in the application or renewal statement which take place after
             2115      the filing of an application or a renewal statement.
             2116          (7) In accordance with Title 63, Chapter 46a, Utah Administrative Rulemaking Act, the
             2117      division may issue rules providing for the form content and submittal of applications for
             2118      registration or of renewal statements.
             2119          Section 65. Section 48-2a-201 is amended to read:
             2120           48-2a-201. Certificate of limited partnerships.
             2121          (1) In order to form a limited partnership a certificate of limited partnership must be
             2122      executed and filed with the division, setting forth:
             2123          (a) the name of the limited partnership;
             2124          [(b) the name, street address, and signature of the agent for service of process required
             2125      to be maintained by Section 48-2a-104 ;]
             2126          [(c) a statement that the director of the division is appointed the agent of the limited
             2127      partnership for service of process if:]
             2128          [(i) the agent has resigned;]
             2129          [(ii) the agent's authority has been revoked; or]
             2130          [(iii) the agent cannot be found or served with the exercise of reasonable diligence;]
             2131          [(d) the street address of the limited partnership's principal place of business where the
             2132      records required to be maintained by Section 48-2a-105 are to be kept;]
             2133          (b) the information required by Subsection 16-16-203 (1);
             2134          [(e)] (c) the name and business address of each general partner;
             2135          [(f)] (d) (i) the latest date upon which the limited partnership is to dissolve, if the


             2136      duration of the limited partnership is to be limited; or
             2137          (ii) a statement to the effect that the limited partnership is to have perpetual duration;
             2138      and
             2139          [(g)] (e) any other matters the general partners determine to include.
             2140          (2) A limited partnership is formed:
             2141          (a) at the time of the filing of the certificate of limited partnership with the division as
             2142      evidenced by the stamped copy returned by the division pursuant to Subsection 48-2a-206 (1);
             2143      or
             2144          (b) at any later time specified in the certificate of limited partnership.
             2145          Section 66. Section 48-2a-202.5 is amended to read:
             2146           48-2a-202.5. Actions not requiring amendment.
             2147          Notwithstanding Section 48-2a-202 , a limited partnership is not required to amend the
             2148      limited partnership's certificate of limited partnership to report a change in[:] the information
             2149      required by Subsection 16-16-203 (1).
             2150          [(1) the name of the limited partnership's registered agent;]
             2151          [(2) the street address of the limited partnership's registered agent; or]
             2152          [(3) the limited partnership's principal place of business where the records required to
             2153      be maintained by Section 48-2a-105 are kept.]
             2154          Section 67. Section 48-2a-210 is amended to read:
             2155           48-2a-210. Annual report.
             2156          (1) (a) Each domestic limited partnership, and each foreign limited partnership
             2157      authorized to transact business in this state, shall file an annual report with the division:
             2158          (i) during the month of its anniversary date of formation, in the case of domestic
             2159      limited partnerships; or
             2160          (ii) during the month of the anniversary date of being granted authority to transact
             2161      business in this state, in the case of foreign limited partnerships authorized to transact business
             2162      in this state.
             2163          (b) The annual report required by Subsection (1)(a) shall set forth:
             2164          (i) the name of the limited partnership;
             2165          (ii) the state or country under the laws of which it is formed;
             2166          [(iii) the name and street address of the agent for service of process required to be


             2167      maintained by Section 48-2a-104 ;]
             2168          (iii) the information required by Subsection 16-16-203 (1);
             2169          (iv) any change of address of a general partner; and
             2170          (v) a change in the persons constituting the general partners.
             2171          (2) (a) The annual report required by Subsection (1) shall:
             2172          (i) be made on forms prescribed and furnished by the division; and
             2173          (ii) contain information that is given as of the date of execution of the annual report.
             2174          (b) The annual report forms shall include a statement of notice to the limited
             2175      partnership that failure to file the annual report will result in the dissolution of:
             2176          (i) the limited partnership, in the case of a domestic limited partnership; or
             2177          (ii) its registration, in the case of a foreign limited partnership authorized to transact
             2178      business in this state.
             2179          (c) The annual report shall be signed by:
             2180          (i) any general partner under penalty of perjury; and
             2181          (ii) if the registered agent has changed since the last annual report or other appointment
             2182      of a registered agent, the new registered agent.
             2183          (3) (a) If the division finds that the annual report required by Subsection (1) conforms
             2184      to the requirements of this chapter, it shall file the annual report.
             2185          (b) If the division finds that the annual report required by Subsection (1) does not
             2186      conform to the requirements of this chapter, the division shall mail the report first-class postage
             2187      prepaid to the limited partnership at the addresses set forth in the certificate for any necessary
             2188      corrections.
             2189          (c) If the division returns an annual report in accordance with Subsection (3)(b), the
             2190      penalties for failure to file the annual report within the time prescribed in Section 48-2a-203.5
             2191      do not apply, as long as the report is corrected and returned to the division within 30 days from
             2192      the date the nonconforming report was mailed to the limited partnership.
             2193          Section 68. Section 48-2a-902 is amended to read:
             2194           48-2a-902. Registration.
             2195          (1) Before transacting business in this state, a foreign limited partnership shall register
             2196      with the division. In order to register, a foreign limited partnership shall submit to the division
             2197      on forms provided by the division a certificate of good standing or similar evidence of its


             2198      organization and existence under the laws of the state in which it was formed, together with
             2199      one original and one copy of an application for registration as a foreign limited partnership,
             2200      signed under penalty of perjury by a general partner and setting forth:
             2201          (a) the name of the foreign limited partnership and, if that name is not available in this
             2202      state, the name under which it proposes to register and transact business in this state;
             2203          (b) the state and date of its formation;
             2204          [(c) the name and street address of an agent for service of process on the foreign
             2205      limited partnership whom the foreign limited partnership elects to appoint; the agent must be
             2206      an individual resident of this state, a domestic corporation, or a foreign corporation having a
             2207      place of business in and authorized to do business in this state;]
             2208          [(d) a statement that the director of the division is appointed the agent of the foreign
             2209      limited partnership for service of process if the agent has resigned, the agent's authority has
             2210      been revoked, or the agent cannot be found or served with the exercise of reasonable
             2211      diligence;]
             2212          [(e) the street address of the office required to be maintained in the state of its
             2213      organization by the laws of that state or, if not so required, of the principal office of the foreign
             2214      limited partnership;]
             2215          (c) the information required by Subsection 16-16-203 (1);
             2216          [(f)] (d) the name and business address of each general partner; and
             2217          [(g)] (e) the street address of the office at which is kept a list of the names and
             2218      addresses of the limited partners and their capital contributions, together with an undertaking
             2219      by the foreign limited partnership to keep those records until the foreign limited partnership's
             2220      registration in this state is canceled or withdrawn.
             2221          (2) Without excluding other activities which may not constitute transacting business in
             2222      this state, a foreign limited partnership shall not be considered to be transacting business in this
             2223      state, for the purposes of this chapter, by reason of carrying on in this state any one or more of
             2224      the following activities:
             2225          (a) maintaining or defending any action or suit or any administrative or arbitration
             2226      proceeding or effecting the settlement thereof or the settlement of claims or disputes;
             2227          (b) holding meetings of its general partners or limited partners or carrying on other
             2228      activities concerning its internal affairs;


             2229          (c) maintaining bank accounts;
             2230          (d) maintaining offices or agencies for the transfer, exchange, and registration of its
             2231      securities, or appointing and maintaining trustees or depositaries with relation to its securities;
             2232          (e) effecting sales through independent contractors;
             2233          (f) soliciting or procuring orders, whether by mail or through employees or agents or
             2234      otherwise, where such orders require acceptance without this state before becoming binding
             2235      contracts;
             2236          (g) creating evidences of debt, mortgages, or liens on real or personal property;
             2237          (h) securing or collecting debts or enforcing any rights in property securing the same;
             2238          (i) transacting any business in interstate commerce;
             2239          (j) conducting an isolated transaction completed within a period of 30 days and not in
             2240      the course of a number of repeated transactions of like nature; or
             2241          (k) acquiring, in transactions outside this state or in interstate commerce, of conditional
             2242      sale contracts or of debts secured by mortgages or liens on real or personal property in this
             2243      state, collecting or adjusting of principal and interest payments thereon, enforcing or adjusting
             2244      any rights in property provided for in the conditional sale contracts or securing the debts, taking
             2245      any actions necessary to preserve and protect the interest of the conditional vendor in the
             2246      property covered by the conditional sales contracts or the interest of the mortgagee or holder of
             2247      the lien in the security, or any combination of such transactions.
             2248          Section 69. Section 48-2c-102 is amended to read:
             2249           48-2c-102. Definitions.
             2250          As used in this chapter:
             2251          (1) "Bankruptcy" includes bankruptcy under federal bankruptcy law or under Utah
             2252      insolvency law.
             2253          (2) "Business" includes any lawful trade, occupation, profession, business, investment,
             2254      or other purpose or activity, whether or not that trade, occupation, profession, business,
             2255      investment, purpose, or activity is carried on for profit.
             2256          (3) "Capital account," unless otherwise provided in the operating agreement, means the
             2257      account, as adjusted from time to time, maintained by the company for each member to reflect:
             2258          (a) the value of all contributions by that member;
             2259          (b) the amount of all distributions to that member or the member's assignee;


             2260          (c) the member's share of profits, gains, and losses of the company; and
             2261          (d) the member's share of the net assets of the company upon dissolution and winding
             2262      up that are distributable to the member or the member's assignee.
             2263          (4) "Company," "limited liability company," or "domestic company" means a limited
             2264      liability company organized under or subject to this chapter.
             2265          [(5) "Designated office" means the street address in this state where the records
             2266      required to be maintained by Section 48-2c-112 are kept.]
             2267          [(6)] (5) (a) "Distribution" means a direct or indirect transfer by a company of money
             2268      or other property, except:
             2269          (i) an interest in the company; or
             2270          (ii) incurrence of indebtedness by a company, to or for the benefit of members in the
             2271      company in respect of any interest in the company.
             2272          (b) "Distribution" does not include amounts constituting reasonable compensation for
             2273      present or past services or reasonable payments made in the ordinary course of business
             2274      pursuant to a bona fide retirement plan or other benefits program.
             2275          [(7)] (6) "Division" means the Division of Corporations and Commercial Code of the
             2276      Utah Department of Commerce.
             2277          [(8)] (7) "Entity" includes:
             2278          (a) a domestic or foreign corporation;
             2279          (b) a domestic or foreign nonprofit corporation;
             2280          (c) a company or foreign company;
             2281          (d) a profit or nonprofit unincorporated association;
             2282          (e) a business trust;
             2283          (f) an estate;
             2284          (g) a general partnership or a domestic or foreign limited partnership;
             2285          (h) a trust;
             2286          (i) a state;
             2287          (j) the United States; or
             2288          (k) a foreign government.
             2289          [(9)] (8) (a) "Filed with the division" means that a statement, document, or report:
             2290          (i) complies with the requirements of Section 48-2c-207 ; and


             2291          (ii) has been accepted for filing by the division.
             2292          (b) "Filed with the division" includes filing by electronic means approved by the
             2293      division.
             2294          [(10)] (9) "Foreign company" means a limited liability company organized under a law
             2295      other than the laws of this state.
             2296          [(11)] (10) "Interest in the company" means a member's economic rights in the
             2297      company including:
             2298          (a) the right to receive distributions from the company; and
             2299          (b) the right to receive a portion of the net assets of the company upon dissolution and
             2300      winding up of the company.
             2301          [(12)] (11) "Manager" means a person elected or otherwise designated by the members
             2302      to manage a manager-managed company pursuant to Part 8, Management.
             2303          [(13)] (12) "Manager-managed company" means a company whose management is
             2304      vested in managers pursuant to Part 8, Management.
             2305          [(14)] (13) "Member" means a person with an ownership interest in a company and
             2306      with the rights and obligations specified under this chapter.
             2307          [(15)] (14) "Member-managed company" means a company whose management is
             2308      vested in its members pursuant to Part 8, Management.
             2309          [(16)] (15) (a) "Operating agreement" means any written agreement of the members:
             2310          (i) concerning the business or purpose of the company and the conduct of its affairs;
             2311      and
             2312          (ii) which complies with Part 5, Operating Agreements.
             2313          (b) "Operating agreement" includes any written amendments agreed to by all members
             2314      or other writing adopted in any other manner as may be provided in the operating agreement.
             2315          [(17)] (16) "Person" means an individual or entity.
             2316          [(18)] (17) "Proceeding" means any administrative, judicial or other trial, hearing, or
             2317      other action, whether civil, criminal, or investigative, the result of which may be that a court,
             2318      arbitrator, or governmental agency may enter a judgment, order, decree, or other determination
             2319      which, if not appealed or reversed, would be binding upon any person subject to the
             2320      jurisdiction of that court, arbitrator, or governmental agency.
             2321          [(19)] (18) "Professional services" is as defined in Part 15, Professions.


             2322          [(20)] (19) "Profits interest" means that portion of the company's profits to be allocated
             2323      to an individual member upon any allocation of profits.
             2324          [(21)] (20) "Profits interests" or "interests in profits" with respect to a company means
             2325      the total interests of all of the company's members in the company's profits.
             2326          [(22)] (21) "Signed," "signs," or "signature" means:
             2327          (a) a manual signature or authorized facsimile of the signature; or
             2328          (b) any electronic signature approved by the division.
             2329          [(23)] (22) "State" means:
             2330          (a) a state, territory, or possession of the United States;
             2331          (b) the District of Columbia; or
             2332          (c) the Commonwealth of Puerto Rico.
             2333          Section 70. Section 48-2c-113 is amended to read:
             2334           48-2c-113. Inspection of records by members and managers.
             2335          (1) A current or former member or manager of a company is entitled to inspect and
             2336      copy, during regular business hours at the company's [designated] principal office, any of the
             2337      records described in [Section 48-2c-112 ] Subsection (2) after first giving the company written
             2338      notice of the demand at least five business days before the inspection is to occur.
             2339          (2) Records required to be kept at the principal office under Subsection (1) include:
             2340          (a) a current list in alphabetical order of the full name and last-known business,
             2341      residence, or mailing address of each member and each manager;
             2342          (b) a copy of the stamped articles of organization and all certificates of amendment
             2343      thereto, together with a copy of all signed powers of attorney pursuant to which the articles of
             2344      organization or any amendment has been signed;
             2345          (c) a copy of the writing required of an organizer under Subsection 48-2c-401 (2);
             2346          (d) a copy of the company's federal, state, and local income tax returns and reports, if
             2347      any, for the three most recent years;
             2348          (e) a copy of any financial statements of the company, if any, for the three most recent
             2349      years;
             2350          (f) a copy of the company's operating agreement, if any, and all amendments thereto;
             2351          (g) a copy of the minutes, if any, of each meeting of members and of any written
             2352      consents obtained from members; and


             2353          (h) unless otherwise set forth in the articles of organization or the operating agreement,
             2354      a written statement setting forth:
             2355          (i) the amount of cash and a description and statement of the agreed value of the other
             2356      property or services contributed and agreed to be contributed by each member;
             2357          (ii) the times at which, or events on the happening of which, any additional
             2358      contributions agreed to be made by each member are to be made;
             2359          (iii) any right of a member to receive distributions;
             2360          (iv) any date or event upon the happening of which a member is entitled to payment in
             2361      redemption of the member's interest in the company; and
             2362          (v) any date or event upon the happening of which the company is to be dissolved and
             2363      its affairs wound up.
             2364          [(2)] (3) This section does not affect:
             2365          (a) the right of a member or manager to inspect records if the member or manager is in
             2366      litigation with the company, to the same extent as any other litigant; or
             2367          (b) the power of a court, independent of this chapter, to compel the production of
             2368      records for examination.
             2369          [(3)] (4) A current or former member or manager may not use any information obtained
             2370      through the inspection or copying of records permitted by Subsection (1) for any improper
             2371      purpose.
             2372          [(4)] (5) The division may subpoena any of the records described in [Section
             2373      48-2c-112 ] Subsection (2) if a company denies any current or former member or manager
             2374      access to the records.
             2375          Section 71. Section 48-2c-115 is amended to read:
             2376           48-2c-115. Court-ordered inspection.
             2377          (1) If a company does not allow a current or former member or manager or their agent
             2378      or attorney who complies with Subsection 48-2c-113 (1) to inspect or copy any records required
             2379      by that subsection to be available for inspection, the district court of the county in this state in
             2380      which the company's [designated] principal office is located, or if the company has no principal
             2381      office in this state, the district court of Salt Lake County, may summarily order inspection and
             2382      copying of the records demanded at the company's expense, on application of the person denied
             2383      access to the records. The court shall dispose of an application under this Subsection (1) on an


             2384      expedited basis.
             2385          (2) If a court orders inspection or copying of records demanded, it shall also order the
             2386      company to pay the costs incurred by the person requesting the order, including reasonable
             2387      attorney's fees unless the company proves that it refused inspection in good faith because it had
             2388      a reasonable basis for doubt about the right of the person to inspect the records demanded.
             2389          (3) If a court orders inspection or copying of records demanded, it may:
             2390          (a) impose reasonable restrictions on the use or distribution of the records by the
             2391      person demanding inspection;
             2392          (b) order the company to pay the member or manager for reasonable attorney's fees and
             2393      costs incurred and for any damages incurred as a result of the company's denial if the court
             2394      determines that the company did not act in good faith in refusing to allow the inspection or
             2395      copying; and
             2396          (c) grant the person demanding inspection or copying any other available legal remedy.
             2397          Section 72. Section 48-2c-203 is amended to read:
             2398           48-2c-203. Annual report.
             2399          (1) (a) Each company and each foreign company authorized to transact business in this
             2400      state shall file an annual report with the division:
             2401          (i) during the month of its anniversary date of formation, in the case of domestic
             2402      companies; or
             2403          (ii) during the month of the anniversary date of being granted authority to transact
             2404      business in this state, in the case of foreign companies authorized to transact business in this
             2405      state.
             2406          (b) The annual report required by Subsection (1)(a) shall set forth:
             2407          (i) the name of the company;
             2408          (ii) the state or country under the laws of which it is formed; and
             2409          (iii) any change in:
             2410          [(A) for a domestic company only, the street address of its designated office;]
             2411          [(B) for a foreign company only, the street address of its principal office;]
             2412          [(C) the street address of its registered office in this state;]
             2413          [(D) the name of the agent for service of process at the address listed in Subsection
             2414      (1)(b)(iii)(C);]


             2415          (A) the information required by Subsection 16-16-203 (1);
             2416          [(E)] (B) if the street address or legal name of any manager in a manager-managed
             2417      company, any member in a member-managed company, or any person with management
             2418      authority of a foreign company has changed, the new street address or legal name of the
             2419      manager, member, or other person; and
             2420          [(F)] (C) the identity of the persons constituting the managers in a manager-managed
             2421      company or members in a member-managed company or other person with management
             2422      authority of a foreign company.
             2423          (2) (a) The annual report required by Subsection (1) shall:
             2424          (i) be made on forms prescribed and furnished by the division; and
             2425          (ii) contain information that is given as of the date of signing the annual report.
             2426          (b) The annual report forms shall include a statement notifying the company that
             2427      failure to file the annual report will result in:
             2428          (i) the dissolution of the company, in the case of a domestic company; or
             2429          (ii) the revocation of authority to transact business in this state in the case of a foreign
             2430      company.
             2431          (3) The annual report shall be signed by:
             2432          (a) (i) any manager in a manager-managed company;
             2433          (ii) any member in a member-managed company; or
             2434          (iii) any other person with management authority; and
             2435          (b) if the registered agent has changed since the filing of the articles of organization or
             2436      last annual report, by the new registered agent.
             2437          (4) (a) If the annual report conforms to the requirements of this chapter, the division
             2438      shall file the report.
             2439          (b) If the annual report does not conform to the requirements of this chapter, the
             2440      division shall mail the report, first class postage prepaid, to the registered agent of the company
             2441      for any necessary corrections at the street address for the registered agent most recently
             2442      furnished to the division by notice, annual report, or other document.
             2443          (c) If the division returns an annual report in accordance with Subsection (4)(b), the
             2444      penalties for failure to file the report within the time prescribed in this section do not apply, as
             2445      long as the annual report is corrected and returned to the division within 30 days from the date


             2446      the nonconforming report was mailed to the registered agent of the company.
             2447          Section 73. Section 48-2c-204 is amended to read:
             2448           48-2c-204. Signing of documents filed with division.
             2449          (1) Unless otherwise specified in this chapter, each document or report required by this
             2450      chapter to be filed with the division shall be signed in the following manner:
             2451          (a) articles of organization for a domestic company shall be signed by at least one
             2452      organizer or one manager or, if the company is member-managed, by at least one member; and
             2453          (b) each other document or report shall be signed by at least one manager for a
             2454      manager-managed company or one member for a member-managed company or a person with
             2455      management authority for a foreign company, subject in the case of a domestic company, to
             2456      any restriction or requirement in the articles of organization or operating agreement.
             2457          (2) Any person may sign any document or report by an attorney-in-fact, but a power of
             2458      attorney to sign a certificate of amendment relating to the admission of a member shall specify
             2459      the member to be admitted. Powers of attorney need not be filed with the division but shall be
             2460      retained with the records of the company required under Section [ 48-2c-112 ] 48-2c-113 .
             2461          (3) Each document or report required to be filed with the division shall state beneath or
             2462      opposite the signature of the person signing the document or report, in printed or hand-printed
             2463      letters, the signer's name and the capacity in which the document or report was signed.
             2464          (4) The signature of each person signing any document or report required to be filed
             2465      with the division constitutes an oath or affirmation by the person signing, under penalties of
             2466      perjury, that the facts stated therein are true and that any power of attorney used in connection
             2467      with such signing is proper in form and substance.
             2468          Section 74. Section 48-2c-211 is amended to read:
             2469           48-2c-211. Appeal from division's refusal to file document.
             2470          (1) If the division refuses to accept a document delivered to it for filing, the domestic
             2471      or foreign company for which the filing was requested, or its representative, within 30 days
             2472      after the effective date of the notice of refusal given by the division pursuant to Subsection
             2473      48-2c-210 (3), may appeal the refusal to the district court of the county where the company's
             2474      [designated] principal office is or will be located, or if there is none in this state, [the county
             2475      where its registered office is or will be located] Salt Lake County. The appeal is commenced
             2476      by petitioning the court to compel the filing of the document and by attaching to the petition a


             2477      copy of the document and the division's notice of refusal.
             2478          (2) The court may summarily order the division to file the document or take other
             2479      action the court considers appropriate.
             2480          (3) The court's final decision may be appealed as in any other civil proceedings.
             2481          Section 75. Section 48-2c-309 is amended to read:
             2482           48-2c-309. Service on withdrawn foreign company.
             2483          (1) A foreign company that has withdrawn from this state pursuant to Section
             2484      48-2c-1611 shall either:
             2485          (a) maintain a registered agent in this state to accept service of process on its behalf in
             2486      any proceeding based on a cause of action arising during the time it was transacting business in
             2487      this state, in which case the continued authority of the registered agent shall be specified in the
             2488      application for withdrawal and any change shall be governed by [the procedure set forth in
             2489      Section 48-2c-303 ] Title 16, Chapter 16, Model Registered Agents Act, which applies to
             2490      foreign companies authorized to transact business in this state; or
             2491          (b) be considered to have authorized service of process on it, in connection with any
             2492      cause of action arising during the time it was transacting business in this state, by registered or
             2493      certified mail, return receipt requested, to:
             2494          (i) the address of its principal office, if any, set forth in its application for withdrawal
             2495      or as listed in the notice, annual report, or document most recently filed with the division; or
             2496          (ii) the address for service of process that is stated in its application for withdrawal or
             2497      as listed in the notice, annual report, or document most recently filed with the division.
             2498          (2) Service effected pursuant to Subsection (1)(b) is perfected at the earliest of:
             2499          (a) the date the withdrawn foreign company receives the process, notice, or demand;
             2500          (b) the date shown on the return receipt, if signed on behalf of the withdrawn foreign
             2501      company; or
             2502          (c) five days after mailing.
             2503          (3) This section does not limit or affect the right to serve, in any other manner
             2504      permitted by law, any process, notice, or demand required or permitted by law to be served
             2505      upon a withdrawn foreign company.
             2506          Section 76. Section 48-2c-403 is amended to read:
             2507           48-2c-403. Articles of organization.


             2508          (1) The articles of organization of a company shall set forth:
             2509          (a) the name of the company;
             2510          (b) the business purpose for which the company is organized;
             2511          [(c) the name and street address of its initial registered agent as required by Section
             2512      48-2c-302 ;]
             2513          [(d) the signature of the company's initial registered agent;]
             2514          [(e) a statement that the director of the division is appointed the agent of the company
             2515      for service of process if:]
             2516          [(i) the agent has resigned;]
             2517          [(ii) the agent's authority has been revoked; or]
             2518          [(iii) the agent cannot be found or served with the exercise of reasonable diligence;]
             2519          [(f) the street address of the company's designated office or a statement that the
             2520      company's registered office shall be its designated office;]
             2521          (c) the information required by Subsection 16-16-203 (1);
             2522          [(g)] (d) the name and street address of each organizer who is not a member or
             2523      manager;
             2524          [(h)] (e) if the company is to be manager-managed:
             2525          (i) a statement that the company is to be managed by a manager or managers; and
             2526          (ii) the names and street addresses of the initial managers; and
             2527          [(i)] (f) if the company is to be member-managed:
             2528          (i) a statement that the company is to be managed by its members; and
             2529          (ii) the names and street addresses of the initial members.
             2530          (2) If the company is to be manager-managed, the articles of organization do not need
             2531      to state the name or address of any member, except as required by Part 15, Professions.
             2532          (3) It is not necessary to include in the articles of organization any of the powers
             2533      enumerated in this chapter.
             2534          (4) The articles of organization may contain any other provision not inconsistent with
             2535      law, including:
             2536          (a) a provision limiting or restricting:
             2537          (i) the business in which the company may engage;
             2538          (ii) the powers that the company may exercise; or


             2539          (iii) both Subsections (4)(a)(i) and (ii);
             2540          (b) a statement of whether there are limitations on the authority of managers or
             2541      members to bind the company and, if so, what the limitations are, set out in detail and not with
             2542      reference to any other document; or
             2543          (c) a statement of the period of duration of the company, which may be as long as 99
             2544      years from the date the articles of organization, or the latest of any amendments to the articles
             2545      of organization effecting a change in the period of duration, were filed with the division.
             2546          (5) If the articles of organization of a company do not specify a period of duration, the
             2547      period of duration for that company is 99 years from the date the articles of organization were
             2548      filed with the division, unless the period of duration is extended by an amendment to the
             2549      articles of organization as permitted by this chapter.
             2550          Section 77. Section 48-2c-406 is amended to read:
             2551           48-2c-406. Actions not requiring amendment.
             2552          A company is not required to amend its articles of organization to report a change in:
             2553          (1) the street or mailing address of a manager in a manager-managed company or
             2554      member in a member-managed company;
             2555          (2) the legal name of a manager in a manager-managed company or a member in a
             2556      member-managed company; or
             2557          [(3) the addresses of its registered office or designated office; or]
             2558          [(4) the name of its registered agent.]
             2559          (3) the information required by Subsection 16-16-203 (1).
             2560          Section 78. Section 48-2c-411 is amended to read:
             2561           48-2c-411. Domestication of foreign company.
             2562          (1) Where the laws of another state, country, or jurisdiction allow a foreign company
             2563      subject to those laws to transfer or domesticate to this state, the foreign company may become
             2564      a domestic company by delivering to the division for filing articles of domestication meeting
             2565      the requirements of Subsection (2) if its members approve the domestication.
             2566          (2) (a) The articles of domestication shall meet the requirements applicable to articles
             2567      of organization set forth in Section 48-2c-403 , except that:
             2568          (i) the articles of domestication need not name, or be signed by, the organizers of the
             2569      foreign company;


             2570          (ii) any reference to the company's [registered] principal office, registered agent, or
             2571      managers shall be to the [registered] principal office and agent in this state, and the managers
             2572      then in office at the time of filing the articles of domestication; and
             2573          (iii) any reference to the company's members shall be to the members at the time of
             2574      filing the articles of domestication.
             2575          (b) The articles of domestication shall set forth:
             2576          (i) the date on which and jurisdiction where the foreign company was first formed,
             2577      organized, or otherwise came into being;
             2578          (ii) the name of the foreign company immediately prior to the filing of the articles of
             2579      domestication;
             2580          (iii) any jurisdiction that constituted the seat, location of formation, principal place of
             2581      business, or central administration of the foreign company immediately prior to the filing of the
             2582      articles of domestication; and
             2583          (iv) a statement that the articles of domestication were approved by its members.
             2584          (3) Upon the filing of articles of domestication with the division:
             2585          (a) the foreign company shall be domesticated in this state, shall thereafter be subject
             2586      to all of the provisions of this chapter as a domestic company, and shall continue as if it had
             2587      been organized under this chapter; and
             2588          (b) notwithstanding any other provisions of this chapter, the existence of the
             2589      domesticated company shall be considered to have commenced on the date the foreign
             2590      company commenced its existence in the jurisdiction in which the foreign company was first
             2591      formed, organized, or otherwise came into being.
             2592          (4) The articles of domestication, upon filing with the division, shall become the
             2593      articles of organization of the company, and shall be subject to amendments or restatement the
             2594      same as any other articles of organization under this chapter.
             2595          (5) The domestication of any foreign company in this state shall not be considered to
             2596      affect any obligation or liability of the foreign company incurred prior to its domestication.
             2597          Section 79. Section 48-2c-704 is amended to read:
             2598           48-2c-704. Meetings of members.
             2599          Unless otherwise provided in the articles of organization or operating agreement, no
             2600      meetings need be held for actions taken by members. If meetings of members are allowed or


             2601      required under the articles of organization or operating agreement, then, unless otherwise
             2602      provided in the articles of organization or operating agreement:
             2603          (1) a meeting of members may be called by any manager in a manager-managed
             2604      company or by members in any company holding at least 25% interest in profits of the
             2605      company;
             2606          (2) any business may be transacted at any meeting of members which is properly
             2607      called;
             2608          (3) notice of a meeting of members must be given to each member at least five days
             2609      prior to the meeting and shall give the date, place, and time of the meeting;
             2610          (4) notice of a meeting of members may be given orally or in writing or by electronic
             2611      means;
             2612          (5) the person calling the meeting may designate any place within or without the state
             2613      as the place for the meeting. If no place is designated, the place of the meeting shall be the
             2614      [designated] principal office of the company or, if there is no [designated] principal office in
             2615      this state, [at the registered office of the company in this state] in Salt Lake County;
             2616          (6) only persons who are members of record at the time notice of a meeting is given
             2617      shall be entitled to notice or to vote at the meeting, except that a fiduciary, such as a trustee,
             2618      personal representative, or guardian, shall be entitled to act in such capacity on behalf of a
             2619      member of record if evidence of such status is presented to the company and except that a
             2620      surviving joint tenant shall be entitled to receive notice and act where evidence of the other
             2621      joint tenant's death is presented to the company;
             2622          (7) a quorum must be present in person or by proxy at a meeting of members for any
             2623      business to be transacted and a quorum shall consist of members holding at least 51% interest
             2624      in profits of the company;
             2625          (8) the members present at any meeting at which a quorum is present may continue to
             2626      transact business notwithstanding the withdrawal of members from the meeting in such
             2627      numbers that less than a quorum remains;
             2628          (9) a member may participate in and be considered present at a meeting by, or the
             2629      meeting may be conducted through the use of, any means of communication by which all
             2630      persons participating in the meeting may hear each other, or otherwise communicate with each
             2631      other during the meeting;


             2632          (10) voting at a meeting shall be determined by percentage interests in the profits of the
             2633      company; and
             2634          (11) a proxy, to be effective, must be in writing and signed by the member and must be
             2635      filed with the secretary of the meeting before or at the time of the meeting and shall be valid for
             2636      no more than 11 months after it was signed unless otherwise provided in the proxy.
             2637          Section 80. Section 48-2c-809 is amended to read:
             2638           48-2c-809. Removal by judicial proceeding.
             2639          (1) The district court of the county in this state where a company's [designated]
             2640      principal office is located, or if it has no [designated] principal office in this state, [its
             2641      registered office is located] Salt Lake County, may remove a manager of a manager-managed
             2642      company in a proceeding commenced either by the company or by its members holding at least
             2643      25% of the interests in profits of the company if the court finds that:
             2644          (a) the manager engaged in fraudulent or dishonest conduct or gross abuse of authority
             2645      or discretion with respect to the company; and
             2646          (b) removal is in the best interests of the company.
             2647          (2) The court that removes a manager may bar the manager from reelection for a period
             2648      prescribed by the court.
             2649          (3) If members commence a proceeding under Subsection (1) above, they shall make
             2650      the company a party defendant.
             2651          (4) Subsections (1), (2), and (3) shall also apply to enable the removal of a member in a
             2652      member-managed company from having any management authority or powers on behalf of the
             2653      company.
             2654          (5) If the court orders removal of a manager or member under this section, the clerk of
             2655      the court shall deliver a certified copy of the order to the division for filing.
             2656          Section 81. Section 48-2c-1204 is amended to read:
             2657           48-2c-1204. Articles of dissolution.
             2658          (1) After any event of dissolution, other than the events described in Subsection
             2659      48-2c-1201 (5) or (6), the company, or a person acting for the company, shall deliver to the
             2660      division for filing articles of dissolution setting forth:
             2661          (a) the name of the company;
             2662          [(b) (i) the address of the company's designated office; or]


             2663          [(ii) if a designated office is not to be maintained, a statement that the company will
             2664      not maintain a designated office; and]
             2665          [(iii)] (b) [if different from the address of the designated office or if no designated
             2666      office is to be maintained,] the address to which service of process may be mailed pursuant to
             2667      [Section 48-2c-308 ] Title 16, Chapter 16, Model Registered Agents Act;
             2668          (c) the effective date of the dissolution;
             2669          (d) the event causing the dissolution;
             2670          (e) if dissolution occurred by written agreement of the members, a statement to that
             2671      effect; and
             2672          (f) any additional information the division determines is necessary or appropriate.
             2673          (2) A company is dissolved upon the effective date of dissolution set forth in its articles
             2674      of dissolution.
             2675          Section 82. Section 48-2c-1206 is amended to read:
             2676           48-2c-1206. Grounds for administrative dissolution.
             2677          The division may dissolve a company under Section 48-2c-1207 if:
             2678          (1) the company does not pay when due, any taxes, fees, or penalties imposed by this
             2679      chapter or other applicable laws of this state;
             2680          (2) the company does not file its annual report with the division when it is due;
             2681          (3) the company is without a registered agent or registered office in this state; or
             2682          (4) the company fails to give notice to the division that:
             2683          (a) its registered agent [or registered office] has been changed;
             2684          (b) its registered agent has resigned; or
             2685          [(c) its registered office has been discontinued; or]
             2686          [(d)] (c) the company's period of duration has expired.
             2687          Section 83. Section 48-2c-1207 is amended to read:
             2688           48-2c-1207. Procedure for and effect of administrative dissolution.
             2689          (1) If the division determines that one or more grounds exist under Section 48-2c-1206
             2690      for dissolving a company, it shall mail to the company written notice of:
             2691          (a) the division's determination that one or more grounds exist for dissolving the
             2692      company; and
             2693          (b) the grounds for dissolving the company.


             2694          (2) (a) If the company does not correct each ground for dissolution, or demonstrate to
             2695      the reasonable satisfaction of the division that each ground does not exist, within 60 days after
             2696      mailing the notice provided in Subsection (1), the division shall administratively dissolve the
             2697      company.
             2698          (b) If a company is dissolved under Subsection (2)(a), the division shall mail written
             2699      notice of the administrative dissolution to the dissolved company at its [designated] principal
             2700      office, stating the date of dissolution specified in Subsection (2)(d).
             2701          (c) The division shall mail a copy of the notice of administrative dissolution including
             2702      a statement of the grounds for the administrative dissolution, to:
             2703          (i) the registered agent of the dissolved company; or
             2704          (ii) if there is no registered agent of record, or if the mailing to the registered agent is
             2705      returned as undeliverable, at least one member if the company is member-managed or one
             2706      manager of the company if the company is manager-managed, at their addresses as reflected on
             2707      the notice, annual report, or document most recently filed with the division.
             2708          (d) A company's effective date of administrative dissolution is five days after the date
             2709      the division mails the written notice of dissolution under Subsection (2)(b).
             2710          (e) On the effective date of dissolution, any assumed names filed on behalf of the
             2711      dissolved company under Title 42, Chapter 2, Conducting Business Under Assumed Name, are
             2712      canceled.
             2713          (f) Notwithstanding Subsection (2)(e), the name of the company that is dissolved and
             2714      any assumed names filed on its behalf are not available for two years from the effective date of
             2715      dissolution for use by any other person:
             2716          (i) transacting business in this state; or
             2717          (ii) doing business under an assumed name under Title 42, Chapter 2, Conducting
             2718      Business Under Assumed Name.
             2719          (g) Notwithstanding Subsection (2)(e), if the company that is dissolved is reinstated in
             2720      accordance with Section 48-2c-1208 , the registration of the name of the company and any
             2721      assumed names filed on its behalf are reinstated back to the effective date of dissolution.
             2722          (3) (a) Except as provided in Subsection (3)(b), a company administratively dissolved
             2723      under this section continues its existence but may not carry on any business except:
             2724          (i) the business necessary to wind up and liquidate its business and affairs under Part


             2725      13, Winding Up; and
             2726          (ii) to give notice to claimants in the manner provided in Sections 48-2c-1305 and
             2727      48-2c-1306 .
             2728          (b) If the company is reinstated in accordance with Section 48-2c-1208 , business
             2729      conducted by the company during a period of administrative dissolution is unaffected by the
             2730      dissolution.
             2731          (4) The administrative dissolution of a company does not terminate the authority of its
             2732      registered agent.
             2733          (5) (a) Upon the administrative dissolution of a company, the director of the division
             2734      shall be an additional agent of the dissolved company for purposes of service of process.
             2735          (b) Service of process on the director of the division under this Subsection (5) is
             2736      service on the dissolved company.
             2737          (c) Upon receipt of process under this Subsection (5), the director of the division shall
             2738      send a copy of the process to the dissolved company at its designated office and a copy of the
             2739      process to the registered agent of the dissolved company.
             2740          (6) A notice mailed under this section shall be:
             2741          (a) mailed first-class, postage prepaid; and
             2742          (b) addressed to the most current mailing address appearing on the records of the
             2743      division for:
             2744          (i) the [designated] principal office of the company, if the notice is required to be
             2745      mailed to the company;
             2746          (ii) the registered agent of the company, if the notice is required to be mailed to the
             2747      registered agent; or
             2748          (iii) any member if the company is member-managed, or to any manager of the
             2749      company if the company is manager-managed, if the notice is required to be mailed to a
             2750      member or manager of the company.
             2751          Section 84. Section 48-2c-1208 is amended to read:
             2752           48-2c-1208. Reinstatement following administrative dissolution.
             2753          (1) A company dissolved under Section 48-2c-1207 may apply to the division for
             2754      reinstatement within two years after the effective date of dissolution by delivering to the
             2755      division for filing an application for reinstatement that states:


             2756          (a) the effective date of the company's dissolution;
             2757          (b) the company name as of the effective date of dissolution;
             2758          (c) that the ground for dissolution either did not exist or has been eliminated;
             2759          (d) the name under which the company is being reinstated, if different than the name
             2760      stated in Subsection (1)(b);
             2761          (e) that the name stated in Subsection (1)(d) satisfies the requirements of Section
             2762      48-2c-106 ;
             2763          (f) that all fees or penalties imposed pursuant to this chapter or otherwise owed by the
             2764      company to the state have been paid;
             2765          (g) the address of the [designated] principal office of the company; and
             2766          [(h) the address of its registered office in this state; and]
             2767          [(i) the name of its registered agent at the office stated in Subsection (1)(h) and any
             2768      additional information the division determines to be necessary or appropriate.]
             2769          (h) the information required by Subsection 16-16-203 (1).
             2770          (2) The company shall include in or with the application for reinstatement the written
             2771      consent to appointment by the designated registered agent.
             2772          (3) If the division determines that the application for reinstatement contains the
             2773      information required by Subsections (1) and (2) and that the information is correct, the division
             2774      shall revoke the administrative dissolution. The division shall mail to the company in the
             2775      manner provided in Subsection 48-2c-1207 (6) written notice of:
             2776          (a) the revocation; and
             2777          (b) the effective date of the revocation.
             2778          (4) When the reinstatement is effective, it relates back to the effective date of the
             2779      administrative dissolution. Upon reinstatement:
             2780          (a) an act of the company during the period of dissolution is effective and enforceable
             2781      as if the administrative dissolution had never occurred; and
             2782          (b) the company may carry on its business, under the name stated pursuant to
             2783      Subsection (1)(b) or (1)(d), as if the administrative dissolution had never occurred.
             2784          Section 85. Section 48-2c-1211 is amended to read:
             2785           48-2c-1211. Procedure for judicial dissolution.
             2786          (1) (a) A proceeding by the attorney general or director of the division to dissolve a


             2787      company shall be brought in:
             2788          (i) the district court of the county in this state in which the [designated] principal office
             2789      [or, if it has no designated office in this state, its registered office is or was last] is located; or
             2790          (ii) if it has no principal office in this state, the district court of Salt Lake County.
             2791          (b) A proceeding brought by any other party named in Section 48-2c-1210 shall be
             2792      brought in the district court of the county in this state where the company's [designated]
             2793      principal office or, if it has no [designated] principal office in this state, [its registered office is
             2794      or was last located] Salt Lake County.
             2795          (2) It is not necessary to make any member or manager a party to a proceeding to
             2796      dissolve a company unless relief is sought against them personally.
             2797          (3) A court in a proceeding brought to dissolve a company may:
             2798          (a) issue an injunction;
             2799          (b) appoint a receiver or custodian pendente lite with all powers and duties the court
             2800      directs;
             2801          (c) take other action required to preserve the company's assets wherever located; and
             2802          (d) carry on the business of the company until a full hearing can be held.
             2803          Section 86. Section 48-2c-1306 is amended to read:
             2804           48-2c-1306. Disposition of claims by publication.
             2805          (1) A dissolved company in winding up may publish notice of its dissolution and
             2806      request that persons with claims against the company present them in accordance with the
             2807      notice.
             2808          (2) The notice contemplated in Subsection (1) must:
             2809          (a) be published once a week for three successive weeks in a newspaper of general
             2810      circulation in the county where the dissolved company's [designated] principal office or, if it
             2811      has no [designated] principal office in this state, [its registered office, is or was last located]
             2812      Salt Lake County;
             2813          (b) describe the information that must be included in a claim and provide an address to
             2814      which written notice of any claim must be given to the company;
             2815          (c) state the deadline, which may not be fewer than 120 days after the first date of
             2816      publication of the notice, by which the dissolved company must receive the claim; and
             2817          (d) state that, unless sooner barred by another statute limiting actions, the claim will be


             2818      barred if not received by the deadline.
             2819          (3) If the dissolved company publishes a newspaper notice in accordance with
             2820      Subsection (2), then unless sooner barred under Section 48-2c-1305 or under another statute
             2821      limiting actions, the claim of any claimant against the dissolved company is barred if:
             2822          (a) the claim is not received by the dissolved company by the deadline; or
             2823          (b) the dissolved company delivers to the claimant written notice of rejection of the
             2824      claim within 90 days after receipt of the claim and the claimant whose claim was rejected by
             2825      the dissolved company does not commence a proceeding to enforce the claim within 90 days
             2826      after the effective date of the rejection notice.
             2827          (4) Claims which are not rejected by the dissolved company in writing within 90 days
             2828      after receipt of the claim by the dissolved company shall be considered approved.
             2829          (5) (a) For purposes of this section, "claim" means any claim, including claims of this
             2830      state whether known or unknown, due or to become due, absolute or contingent, liquidated or
             2831      unliquidated, founded on contract, tort, or other legal basis, or otherwise.
             2832          (b) For purposes of this section and Section 48-2c-1305 , a proceeding to enforce a
             2833      claim means a civil action or an arbitration under an agreement for binding arbitration between
             2834      the dissolved company and the claimant.
             2835          Section 87. Section 48-2c-1511 is amended to read:
             2836           48-2c-1511. Purchase of interest upon death, incapacity, or disqualification of
             2837      members.
             2838          The articles of organization may provide for the purchase of any member's interest in a
             2839      professional services company subject to this part upon the death, incapacity, or
             2840      disqualification of that member, or the same may be provided in the operating agreement or by
             2841      other private agreement. In the absence of such a provision in the articles of organization, the
             2842      operating agreement, or other private agreement, the professional services company shall
             2843      purchase the interest of a deceased member or an incapacitated member or a member no longer
             2844      qualified to own an interest in that professional services company within 90 days after the
             2845      company is notified of the death, incapacity, or disqualification, as the case may be. The price
             2846      for the interest shall be its reasonable fair market value as of the date of death, incapacity, or
             2847      disqualification. If the professional services company fails to purchase said interest by the end
             2848      of said 90 days, then the personal representative of a deceased member or the guardian or


             2849      conservator of an incapacitated member or the disqualified member may bring an action in the
             2850      district court of the county in which the [designated] principal office or place of practice of the
             2851      professional services company is located for the enforcement of this provision. The court shall
             2852      have power to award the plaintiff the reasonable fair market value of the interest, or within its
             2853      jurisdiction, may order the liquidation of the professional services company. Further, if the
             2854      plaintiff is successful in the action, the plaintiff shall be entitled to recover a reasonable
             2855      [attorney's fee] attorney fees and costs.
             2856          Section 88. Section 48-2c-1603 is amended to read:
             2857           48-2c-1603. Consequences of transacting business without authority.
             2858          (1) A foreign company transacting business in this state without authority, or anyone in
             2859      its behalf, may not maintain a proceeding in any court in this state until an application for
             2860      authority to transact business is filed with the division.
             2861          (2) The successor to a foreign company that transacted business in this state without
             2862      authority and the assignee of a cause of action arising out of that business may not maintain a
             2863      proceeding based on that cause of action in any court in this state until an application for
             2864      authority to transact business is filed on behalf of the foreign company or its successor.
             2865          (3) A court may stay a proceeding commenced by a foreign company, its successor, or
             2866      assignee until it determines whether the foreign company, its successor, or assignee is required
             2867      to file an application for authority to transact business. If it so determines, the court may
             2868      further stay the proceeding until the required application for authority to transact business has
             2869      been filed with the division.
             2870          (4) A foreign company that transacts business in this state without authority is subject
             2871      to a civil penalty, payable to this state, of $100 for each day in which it transacts business in
             2872      this state without authority. However, the penalty may not exceed a total of $5,000 for each
             2873      year. Each manager or member of a foreign company who authorizes, directs, or participates in
             2874      the transaction of business in this state without authority and each agent of a foreign company
             2875      who transacts business in this state on behalf of a foreign company that is not authorized is
             2876      subject to a civil penalty, payable to this state, not exceeding $1,000 for each year.
             2877          (5) The civil penalties set forth in Subsection (4) may be recovered in an action
             2878      brought in the district court for Salt Lake County or in any other county in this state in which
             2879      the foreign company has [a registered] an office or in which it has transacted business. Upon a


             2880      finding by the court that a foreign company or any of its managers, members, or agents has
             2881      transacted business in this state in violation of this part, the court shall issue, in addition to or
             2882      instead of a civil penalty, an injunction restraining the further transaction of the business of the
             2883      foreign company and the further exercise of any rights and privileges in this state. Upon
             2884      issuance of the injunction, the foreign company shall be enjoined from transacting business in
             2885      this state until all civil penalties have been paid, plus any interest and court costs assessed by
             2886      the court, and until the foreign company has otherwise complied with the provisions of this
             2887      part.
             2888          (6) Notwithstanding Subsections (1) and (2), the failure of a foreign company to have
             2889      authority to transact business in this state does not impair the validity of its acts, nor does the
             2890      failure prevent the foreign company from defending any proceeding in this state.
             2891          Section 89. Section 48-2c-1604 is amended to read:
             2892           48-2c-1604. Application for authority to transact business.
             2893          (1) A foreign company may apply for authority to transact business in this state by
             2894      delivering to the division for filing an application for authority to transact business setting
             2895      forth:
             2896          (a) its name and its assumed name, if any;
             2897          (b) the name of the state or country under whose law it is formed or organized;
             2898          (c) the nature of the business or purposes to be conducted or promoted in this state;
             2899          (d) its date of formation or organization and period of its duration;
             2900          (e) the street address of its principal office;
             2901          (f) [the address of its registered office in this state and the name of its registered agent
             2902      at that office] the information required by Subsection 16-16-203 (1);
             2903          (g) the names and street addresses of its current managers, if it is a manager-managed
             2904      company, or of its members, if it is a member-managed company;
             2905          (h) the date it commenced or expects to commence transacting business in this state;
             2906      and
             2907          (i) any additional information the division may determine is necessary or appropriate to
             2908      determine whether the application for authority to transact business should be filed.
             2909          (2) The foreign company shall deliver with the completed application for authority to
             2910      transact business a certificate of existence, or a document of similar import, duly authorized by


             2911      the lieutenant governor or other official having custody of records in the state or country under
             2912      whose law it is formed or organized. The certificate of existence shall be dated within 90 days
             2913      prior to the filing of the application for authority to transact business by the division.
             2914          (3) The foreign company shall include in the application for authority to transact
             2915      business, or in an accompanying document, the written consent to appointment by the
             2916      designated registered agent in this state.
             2917          Section 90. Section 48-2c-1611 is amended to read:
             2918           48-2c-1611. Withdrawal of foreign company.
             2919          (1) A foreign company authorized to transact business in this state may not withdraw
             2920      from this state until its application for withdrawal has been filed with the division.
             2921          (2) A foreign company authorized to transact business in this state may apply for
             2922      withdrawal by delivering to the division for filing an application for withdrawal setting forth:
             2923          (a) its company name and its assumed name, if any;
             2924          (b) the name of the state or country under whose law it is formed or organized;
             2925          (c) the address of its principal office, or if none is to be maintained, a statement that the
             2926      foreign company will not maintain a principal office, and if different from the address of the
             2927      principal office or if no principal office is to be maintained, the address to which service of
             2928      process may be mailed pursuant to Section [ 48-2c-309 ] 16-16-301 ;
             2929          (d) that the foreign company is not transacting business in this state and that it
             2930      surrenders its authority to transact business in this state;
             2931          (e) whether its registered agent will continue to be authorized to accept service on its
             2932      behalf in any proceeding based on a cause of action arising during the time it was authorized to
             2933      transact business in this state; and
             2934          (f) any additional information that the division determines is necessary or appropriate
             2935      to determine whether the foreign company is entitled to withdraw, and to determine and assess
             2936      any unpaid taxes, fees, and penalties payable by it as prescribed by this chapter.
             2937          (3) A foreign company's application for withdrawal may not be filed by the division
             2938      until all outstanding fees and state tax obligations of the foreign company have been paid and
             2939      the division has received a tax clearance certificate from the State Tax Commission.
             2940          Section 91. Section 48-2c-1612 is amended to read:
             2941           48-2c-1612. Grounds for revocation.


             2942          The division may commence a proceeding under Section 48-2c-1613 to revoke the
             2943      authority of a foreign company to transact business in this state if:
             2944          (1) the foreign company does not deliver its annual report to the division when it is
             2945      due;
             2946          (2) the foreign company does not pay when they are due any taxes, fees, or penalties
             2947      imposed by this chapter or other applicable laws of this state;
             2948          (3) the foreign company is without a registered agent [or registered office] in this state;
             2949          (4) the foreign company does not inform the division under [Section 48-2c-303 ] Title
             2950      16, Chapter 16, Model Registered Agents Act, that its registered agent [or registered office] has
             2951      changed[,] or that its registered agent has resigned[, or that its registered office has been
             2952      discontinued];
             2953          (5) an organizer, member, manager, or agent of the foreign company signs a document
             2954      knowing it is false in any material respect with intent that the document be delivered to the
             2955      division for filing; or
             2956          (6) the division receives a duly authenticated certificate from the lieutenant governor or
             2957      other official having custody of limited liability company records in the state or country under
             2958      whose law the foreign company is formed or organized stating that the foreign company has
             2959      dissolved or disappeared as the result of a merger.
             2960          Section 92. Section 48-2c-1614 is amended to read:
             2961           48-2c-1614. Appeal from revocation.
             2962          (1) A foreign company may appeal the division's revocation of its authority to transact
             2963      business in this state to the district court of the county in this state where the last [registered]
             2964      principal office of the company was located, if any, or in Salt Lake County, within 30 days
             2965      after the notice of revocation is mailed under Section 48-2c-1613 . The foreign company
             2966      appeals by petitioning the court to set aside the revocation and attaching to the petition a copy
             2967      of the company's application for authority to transact business, and any amended applications,
             2968      each as filed with the division, and the division's notice of revocation.
             2969          (2) The court may summarily order the division to reinstate the authority of the foreign
             2970      company to transact business in this state or it may take any other action it considers
             2971      appropriate.
             2972          (3) The court's final decision may be appealed as in other civil proceedings.


             2973          Section 93. Repealer.
             2974          This bill repeals:
             2975          Section 16-6a-501, Registered office and registered agent.
             2976          Section 16-6a-502, Change of registered office or registered agent.
             2977          Section 16-6a-503, Resignation of registered agent.
             2978          Section 16-6a-504, Service on corporation.
             2979          Section 16-6a-1508, Registered office and registered agent of foreign nonprofit
             2980      corporation.
             2981          Section 16-6a-1509, Change of registered office or registered agent of foreign
             2982      nonprofit corporation.
             2983          Section 16-10a-501, Registered office and registered agent.
             2984          Section 16-10a-502, Change of registered office or registered agent.
             2985          Section 16-10a-503, Resignation of registered agent.
             2986          Section 16-10a-504, Service on corporation.
             2987          Section 16-10a-1508, Registered office and registered agent of foreign corporation.
             2988          Section 16-10a-1509, Change of registered office or registered agent of foreign
             2989      corporation.
             2990          Section 42-2-11, Persons doing business under assumed name to have registered
             2991      office and registered agent -- Penalties -- Presumption of registered agent.
             2992          Section 48-2a-104, Registered agent.
             2993          Section 48-2a-104.5, Service of process.
             2994          Section 48-2c-111, Designated office.
             2995          Section 48-2c-112, Records.
             2996          Section 48-2c-301, Registered office.
             2997          Section 48-2c-302, Registered agent.
             2998          Section 48-2c-303, Change of registered office or registered agent.
             2999          Section 48-2c-304, Change of designated office.
             3000          Section 48-2c-306, Service on domestic company.
             3001          Section 48-2c-307, Service on foreign company.
             3002          Section 48-2c-308, Service on dissolved company.
             3003          Section 48-2c-310, Service on foreign companies not authorized to do business.






Legislative Review Note
    as of 1-31-08 11:47 AM


Office of Legislative Research and General Counsel


[Bill Documents][Bills Directory]