Senator Curtis S. Bramble proposes the following substitute bill:


1     
CORPORATE DISSOLUTION AMENDMENTS

2     
2024 GENERAL SESSION

3     
STATE OF UTAH

4     
Chief Sponsor: Curtis S. Bramble

5     
House Sponsor: A. Cory Maloy

6     

7     LONG TITLE
8     General Description:
9          This bill amends provisions related to the administrative dissolution of a business
10     entity.
11     Highlighted Provisions:
12          This bill:
13          ▸     allows certain administratively dissolved business entities to apply for reinstatement
14     under the business entity's original name, if the name is available;
15          ▸     provides that an administratively dissolved business entity retains the business
16     entity's name for five years after dissolution;
17          ▸     applies the reinstatement process retroactively;
18          ▸     requires that a corporation or a pass-through entity report the following on the
19     corporation's or pass-through entity's tax return:
20               •     whether the entity has filed a current annual report with the Division of
21     Corporations; and
22               •     the entity's commerce entity number; and
23          ▸     makes technical and conforming changes.
24     Money Appropriated in this Bill:
25          None

26     Other Special Clauses:
27          None
28     Utah Code Sections Affected:
29     AMENDS:
30          16-6a-1412, as last amended by Laws of Utah 2023, Chapter 191
31          16-10a-1422, as last amended by Laws of Utah 2023, Chapter 191
32          16-16-1212, as last amended by Laws of Utah 2010, Chapter 378
33          48-1d-1103, as enacted by Laws of Utah 2013, Chapter 412
34          48-2e-811, as enacted by Laws of Utah 2013, Chapter 412
35          48-3a-709, as enacted by Laws of Utah 2013, Chapter 412
36          59-7-505, as last amended by Laws of Utah 2021, Chapter 367
37          59-10-1403, as last amended by Laws of Utah 2023, Chapter 470
38     

39     Be it enacted by the Legislature of the state of Utah:
40          Section 1. Section 16-6a-1412 is amended to read:
41          16-6a-1412. Reinstatement following administrative dissolution -- Reinstatement
42     after voluntary dissolution.
43          (1) A nonprofit corporation administratively dissolved under Section 16-6a-1411 may
44     apply to the division for reinstatement [within two years] under the nonprofit corporation's
45     same name at any time after the effective date of dissolution [by delivering] if the nonprofit
46     corporation's name is available and the nonprofit corporation delivers to the division for filing
47     an application for reinstatement that:
48          (a) states:
49          (i) the effective date of the nonprofit corporation's administrative dissolution and the
50     nonprofit corporation's corporate name on the effective date of dissolution;
51          (ii) that the ground or grounds for dissolution:
52          (A) did not exist; or
53          (B) have been eliminated;
54          (iii) the corporate name under which the nonprofit corporation is being reinstated;
55          (iv) the corporate name that satisfies the requirements of Section 16-6a-401;
56          (v) that the nonprofit corporation has paid all fees or penalties imposed under this

57     chapter or other applicable state law;
58          (vi) that the nonprofit corporation:
59          (A) has paid any taxes, fees, or penalties owed to the State Tax Commission; or
60          (B) is current on a payment plan with the State Tax Commission for any taxes, fees, or
61     penalties owed to the State Tax Commission;
62          (vii) the address of the nonprofit corporation's registered office;
63          (viii) the name of the nonprofit corporation's registered agent at the office stated in
64     [Subsection (1)(f);] Subsection (1)(a)(vii);
65          (ix) the federal employer identification number of the nonprofit corporation; and
66          (x) any additional information the division determines is necessary or appropriate; and
67          (b)
68          includes the written consent to appointment by the designated registered agent.
69          (2) A nonprofit corporation administratively dissolved under Section 16-6a-1411 on or
70     after May 1, 2019, but before May 1, 2024, may apply for reinstatement under the nonprofit
71     corporation's same corporate name if the nonprofit corporation's name is available and the
72     nonprofit corporation delivers to the division for filing an application for reinstatement that
73     satisfies the requirements of Subsections (1)(a)(i), (1)(a)(iii) through (x), and (1)(b).
74          (3) A nonprofit corporation administratively dissolved under Section 16-6a-1411
75     retains the nonprofit corporation's corporate name and assumed name, as described in Section
76     42-2-6.6, for five years after the day on which the dissolution is effective.
77          [(2)] (4) (a) After receiving a nonprofit corporation's application for reinstatement, the
78     division shall:
79          (i) provide the State Tax Commission with the nonprofit corporation's federal employer
80     identification number; and
81          (ii) request that the State Tax Commission certify that the nonprofit corporation is in
82     good standing.
83          (b) The State Tax Commission shall certify that a nonprofit corporation is in good
84     standing if the nonprofit corporation:
85          (i) has paid all taxes, fees, and penalties the nonprofit corporation owed to the State
86     Tax Commission; or
87          (ii) is current on a payment plan with the State Tax Commission for all taxes, fees, and

88     penalties the nonprofit corporation owes to the State Tax Commission.
89          (c) If a nonprofit corporation is not in good standing as described in [Subsection (2)(b)]
90     Subsection (4)(b), the State Tax Commission shall:
91          (i) notify the division, stating that the nonprofit corporation is not in good standing;
92     and
93          (ii) notify the nonprofit corporation, explaining in detail why the nonprofit corporation
94     is not in good standing.
95          [(3)] (5) (a) The division shall revoke the administrative dissolution if:
96          (i) the division determines that the application for reinstatement contains the
97     information required under [Subsection (1)] Subsection (1) or (2);
98          (ii) the division determines that the information in the application is correct; and
99          (iii) the State Tax Commission certifies that the nonprofit corporation is in good
100     standing as described in [Subsection (2)(b)] Subsection (4)(b).
101          (b) The division shall mail written notice of the revocation to the nonprofit corporation
102     in the manner provided in Subsection 16-6a-1411(5) stating the effective date of the
103     dissolution.
104          [(4)] (6) When the reinstatement is effective:
105          (a) the reinstatement relates back to and takes effect as of the effective date of the
106     administrative dissolution;
107          (b) the nonprofit corporation may carry on the nonprofit corporation's activities, under
108     the name [stated pursuant to Subsection (1)(a)(iii)] provided in the application for
109     reinstatement, as if the administrative dissolution had never occurred; and
110          (c) an act of the nonprofit corporation during the period of dissolution is effective and
111     enforceable as if the administrative dissolution had never occurred.
112          [(5)] (7) (a) The division may make rules for the reinstatement of a nonprofit
113     corporation voluntarily dissolved.
114          (b) The rules made under [Subsection (5)(a)] Subsection (7)(a) shall be substantially
115     similar to the requirements of this section for reinstatement of a nonprofit corporation that is
116     administratively dissolved.
117          Section 2. Section 16-10a-1422 is amended to read:
118          16-10a-1422. Reinstatement following dissolution.

119          (1) A corporation dissolved under Section 16-10a-1403 or 16-10a-1421 may apply to
120     the division for reinstatement [within two years] under the corporation's same corporate name
121     at any time after the effective date of dissolution [by delivering] if the corporation's corporate
122     name is available and the corporation delivers to the division for filing an application for
123     reinstatement that:
124          (a) states:
125          (i) the effective date of the corporation's dissolution;
126          (ii) the corporation's corporate name as of the effective date of dissolution;
127          (iii) that the grounds for dissolution either did not exist or have been eliminated;
128          (iv) the corporate name under which the corporation is being reinstated;
129          (v) that the name stated in Subsection (1)(a)(iv) satisfies the requirements of Section
130     16-10a-401;
131          (vi) that the corporation has paid all fees or penalties imposed under this chapter or
132     other applicable state law;
133          (vii) that the corporation:
134          (A) has paid any taxes, fees, or penalties owed to the State Tax Commission; or
135          (B) is current on a payment plan with the State Tax Commission for any taxes, fees, or
136     penalties owed to the State Tax Commission;
137          (viii) the address of the corporation's registered office in this state;
138          (ix) the name of the corporation's registered agent at the office stated in Subsection
139     (1)(a)(viii);
140          (x) the federal employer identification number of the corporation; and
141          (xi) any additional information the division determines to be necessary or appropriate;
142     and
143          (b)
144          includes the written consent to appointment by the designated registered agent.
145          (2) A corporation administratively dissolved under Section 16-10a-1403 or
146     16-10a-1421 on or after May 1, 2019, but before May 1, 2024, may apply for reinstatement
147     under the corporation's same corporate name if the corporation's name is available and the
148     corporation delivers to the division for filing an application for reinstatement that satisfies the
149     requirements of Subsections (1)(a)(i), (1)(a)(ii), (1)(a)(iv) through (xi), and (1)(b).

150          (3) A corporation administratively dissolved under Section 16-10a-1403 or
151     16-10a-1421 retains the corporation's corporate name and assumed name, as described in
152     Section 42-2-6.6, for five years after the day on which the dissolution is effective.
153          [(2)] (4) (a) After receiving a corporation's application for reinstatement, the division
154     shall:
155          (i) provide the State Tax Commission with the corporation's federal employer
156     identification number; and
157          (ii) request that the State Tax Commission certify that the corporation is in good
158     standing.
159          (b) The State Tax Commission shall certify that a corporation is in good standing if the
160     corporation:
161          (i) has paid all taxes, fees, and penalties the corporation owed to the State Tax
162     Commission; or
163          (ii) is current on a payment plan with the State Tax Commission for all taxes, fees, and
164     penalties the corporation owes to the State Tax Commission.
165          (c) If a corporation is not in good standing as described in [Subsection (2)(b)]
166     Subsection (4)(b), the State Tax Commission shall:
167          (i) notify the division, stating that the corporation is not in good standing; and
168          (ii) notify the corporation, explaining in detail why the corporation is not in good
169     standing.
170          [(3)] (5) (a) The division shall revoke the administrative dissolution if:
171          (i) the division determines that the application for reinstatement contains the
172     information required under [Subsection (1)] Subsection (1) or (2);
173          (ii) the division determines that the information in the application is correct; and
174          (iii) the State Tax Commission certifies that the corporation is in good standing as
175     described in [Subsection (2)(b)] Subsection (4)(b).
176          (b) The division shall mail to the corporation in the manner provided in Subsection
177     16-10a-1421(5) written notice of:
178          (i) the revocation; and
179          (ii) the effective date of the revocation.
180          [(4)] (6) (a) When the reinstatement is effective, the reinstatement relates back to the

181     effective date of the administrative dissolution.
182          (b) Upon reinstatement:
183          (i) an act of the corporation during the period of dissolution is effective and
184     enforceable as if the administrative dissolution had never occurred; and
185          (ii) the corporation may carry on the corporation's business, under the name [stated
186     pursuant to Subsection (1)(a)(iv)] provided in the application for reinstatement, as if the
187     administrative dissolution had never occurred.
188          Section 3. Section 16-16-1212 is amended to read:
189          16-16-1212. Reinstatement following administrative dissolution.
190          (1) A limited cooperative association that has been dissolved administratively may
191     apply to the division for reinstatement [not later than two years] under the limited cooperative
192     association's same name at any time after the effective date of dissolution[. The application
193     shall be delivered to the division for filing and state] if the limited cooperative association's
194     name is available and the limited cooperative association delivers to the division for filing an
195     application for reinstatement that states:
196          (a) the name of the association and the effective date of its administrative dissolution;
197          (b) that the grounds for dissolution either did not exist or have been eliminated; and
198          (c) that the association's name satisfies the requirements of Section 16-16-111.
199          (2) A limited cooperative association administratively dissolved on or after May 1,
200     2019, but before May 1, 2024, may apply for reinstatement under the limited cooperative
201     association's same name if the limited cooperative association's name is available and the
202     limited cooperative association delivers to the division for filing an application for
203     reinstatement that satisfies the requirements of Subsections (1)(a) and (c).
204          (3) A limited cooperative association retains the limited cooperative association's name
205     and assumed name, as described in Section 42-2-6.6, for five years after the day on which the
206     dissolution is effective.
207          [(2)] (4) If the division determines that an application contains the information required
208     by Subsection (1) or (2) and that the information is correct, the division shall:
209          (a) prepare a declaration of reinstatement;
210          (b) file the original of the declaration; and
211          (c) serve a copy of the declaration on the association.

212          [(3)] (5) When reinstatement under this section becomes effective, it relates back to
213     and takes effect as of the effective date of the administrative dissolution, and the limited
214     cooperative association may resume or continue its activities as if the administrative
215     dissolution had not occurred.
216          Section 4. Section 48-1d-1103 is amended to read:
217          48-1d-1103. Reinstatement.
218          (1) A limited liability partnership whose statement of qualification has been revoked
219     administratively under Section 48-1d-1102 may apply to the division for reinstatement of the
220     statement of qualification [not later than two years] under the limited liability partnership's
221     same name, at any time after the effective date of the revocation[. The application must state:]
222     if the limited liability partnership's name is available and the limited liability partnership
223     delivers to the division for filing an application for reinstatement of the statement of
224     qualification that states:
225          (a) the name of the partnership at the time of the administrative revocation of its
226     statement of qualification and, if needed, a different name that satisfies Section 48-1d-1105;
227          (b) the address of the principal office of the partnership and information required under
228     Subsection 16-17-203(1);
229          (c) the effective date of administrative revocation of the partnership's statement of
230     qualification; and
231          (d) that the grounds for revocation did not exist or have been cured.
232          (2) A limited liability partnership whose statement of qualification has been revoked
233     administratively under Section 48-1d-1102 on or after May 1, 2019, but before May 1, 2024,
234     may apply for reinstatement under the limited liability partnership's same name if the limited
235     liability partnership's name is available and the limited liability partnership delivers to the
236     division for filing an application for reinstatement of the statement of qualification that satisfies
237     the requirements of Subsections (1)(a) through (c).
238          (3) A limited liability partnership retains the limited liability partnership's name and
239     assumed name, as described in Section 42-2-6.6, for five years after the day on which the
240     administrative revocation of the statement of qualification is effective.
241          [(2)] (4) To have its statement of qualification reinstated, a partnership whose
242     statement of qualification has been revoked administratively must pay all fees, taxes, and

243     penalties that were due to the division at the time of the administrative revocation and all fees,
244     taxes, and penalties that would have been due to the division while the partnership's statement
245     of qualification was revoked administratively.
246          [(3)] (5) If the division determines that the application contains the information
247     required by Subsection (1) or (2), is satisfied that the information is correct, and determines
248     that all payments required to be made to the division by [Subsection (2)] Subsection (4) have
249     been made, the division shall:
250          (a) cancel the statement of revocation and prepare a statement of reinstatement that
251     states the division's determination and the effective date of reinstatement;
252          (b) file the statement of revocation; and
253          (c) serve a copy of the statement of revocation on the limited liability partnership.
254          [(4)] (6) When reinstatement under this section is effective, the following rules apply:
255          (a) the reinstatement relates back to and takes effect as of the effective date of the
256     administrative revocation; and
257          (b) the partnership's status as a limited liability partnership continues as if the
258     revocation had not occurred, except for the rights of a person arising out of an act or omission
259     in reliance on the revocation before the person knew or had notice of the reinstatement are not
260     affected.
261          Section 5. Section 48-2e-811 is amended to read:
262          48-2e-811. Reinstatement.
263          (1) A limited partnership that is administratively dissolved under Section 48-2e-810
264     may apply to the division for reinstatement [not later than two years] under the limited
265     partnership's same name at any time after the effective date of dissolution[. The application
266     must state] if the limited partnership's name is available and the limited partnership delivers to
267     the division for filing an application for reinstatement that states:
268          (a) the name of the limited partnership at the time of its administrative dissolution and,
269     if needed, a different name that satisfies Section 48-2e-108;
270          (b) the address of the principal office of the limited partnership and the name and
271     address of its registered agent;
272          (c) the effective date of the limited partnership's administrative dissolution; and
273          (d) that the grounds for dissolution did not exist or have been cured.

274          (2) A limited partnership administratively dissolved under Section 48-2e-810 on or
275     after May 1, 2019, but before May 1, 2024, may apply for reinstatement under the limited
276     partnership's same name if the limited partnership's name is available and the limited
277     partnership delivers to the division for filing an application for reinstatement that satisfies the
278     requirements of Subsections (1)(a) through (c).
279          (3) A limited partnership retains the limited partnership's name and assumed name, as
280     described in Section 42-2-6.6, for five years after the day on which the dissolution is effective.
281          [(2)] (4) To be reinstated, a limited partnership must pay all fees, taxes, interest, and
282     penalties that were due to the division at the time of its administrative dissolution and all fees,
283     taxes, interest, and penalties that would have been due to the division while the limited
284     partnership was administratively dissolved.
285          [(3)] (5) If the division determines that an application under Subsection (1) or (2)
286     contains the information required, is satisfied that the information is correct, and determines
287     that all payments required to be made to the division by [Subsection (2)] Subsection (4) have
288     been made, the division shall:
289          (a) cancel the statement of administrative dissolution and prepare a statement of
290     reinstatement that states the division's determination and the effective date of reinstatement;
291          (b) file the statement of reinstatement; and
292          (c) serve a copy of the statement of reinstatement on the limited partnership.
293          [(4)] (6) When reinstatement under this section is effective, the following rules apply:
294          (a) The restatement relates back to and takes effect as of the effective date of the
295     administrative dissolution.
296          (b) The limited partnership resumes carrying on its activities and affairs as if the
297     administrative dissolution had not occurred.
298          (c) The rights of a person arising out of an act or omission in reliance on the
299     dissolution before the person knew or had notice of the reinstatement are not affected.
300          Section 6. Section 48-3a-709 is amended to read:
301          48-3a-709. Reinstatement.
302          (1) A limited liability company that is administratively dissolved under Section
303     48-3a-708 may apply to the division for reinstatement [not later than two years] under the
304     limited liability company's same name at any time after the effective date of dissolution[. The

305     application must state:] if the limited liability company's name is available and the limited
306     liability company delivers to the division for filing an application for reinstatement that states:
307          (a) the name of the limited liability company at the time of its administrative
308     dissolution and, if needed, a different name that satisfies Section 48-3a-108;
309          (b) the address of the principal office of the limited liability company and the name and
310     address of its registered agent;
311          (c) the effective date of the limited liability company's administrative dissolution; and
312          (d) that the grounds for dissolution did not exist or have been cured.
313          (2) A limited liability company administratively dissolved under Section 48-3a-708 on
314     or after May 1, 2019, but before May 1, 2024, may apply for reinstatement under the limited
315     liability company's same name if the limited liability company's name is available and the
316     limited liability company delivers to the division for filing an application for reinstatement that
317     satisfies the requirements of Subsections (1)(a) through (c).
318          (3) A limited liability company retains the limited liability company's name and
319     assumed name, as described in Section 42-2-6.6, for five years after the day on which the
320     dissolution is effective.
321          [(2)] (4) To be reinstated, a limited liability company must pay all fees, taxes, interest,
322     and penalties that were due to the division at the time of its administrative dissolution and all
323     fees, taxes, interest, and penalties that would have been due to the division while the limited
324     liability company was administratively dissolved.
325          [(3)] (5) If the division determines that an application under Subsection (1) or (2)
326     contains the information required by Subsection (1) or (2), is satisfied that the information is
327     correct, and determines that all payments required to be made to the division by [Subsection
328     (2)] Subsection (4) have been made, the division shall:
329          (a) cancel the statement of administrative dissolution and prepare a statement of
330     reinstatement that states the division's determination and the effective date of reinstatement;
331          (b) file the statement of reinstatement; and
332          (c) serve a copy of the statement of reinstatement on the limited liability company.
333          [(4)] (6) When reinstatement under this section is effective, the following rules apply:
334          (a) The reinstatement relates back to and takes effect as of the effective date of the
335     administrative dissolution.

336          (b) The limited liability company may resume its activities and affairs as if the
337     administrative dissolution had not occurred.
338          (c) The rights of a person arising out of an act or omission in reliance on the
339     dissolution before the person knew or had notice of the reinstatement are not affected.
340          Section 7. Section 59-7-505 is amended to read:
341          59-7-505. Returns required -- When due -- Extension of time -- Exemption from
342     filing.
343          (1) Each corporation subject to taxation under this chapter shall make a return, except
344     that a group of corporations filing a combined report under Part 4, Combined Reporting, shall
345     file one combined report.
346          (a) The return shall be signed by a responsible officer of the corporation, the signature
347     of whom need not be notarized but when signed shall be considered as made under oath.
348          (b) (i) In cases where receivers, trustees in bankruptcy, or assignees are operating the
349     property or business of corporations, those receivers, trustees, or assignees shall make returns
350     for such corporations in the same manner and form as corporations are required to make
351     returns.
352          (ii) Any tax due on the basis of such returns made by receivers, trustees, or assignees
353     shall be collected in the same manner as if collected from the corporations of whose business
354     or property they have custody and control.
355          (2) (a) A corporation required to make a return under this chapter shall make a return
356     on or before the later of:
357          (i) the 15th day of the fourth month following the close of the taxable year; or
358          (ii) the day on which the corporation is required to file a federal income tax return.
359          (b) Interest accrues from the day on which a return is due under this Subsection (2).
360          (3) (a) The commission shall allow a taxpayer an extension of time for filing a return.
361          (b) Except as provided in Subsection (3)(c), the extension described in Subsection
362     (3)(a) may be for up to six months.
363          (c) For a taxable year beginning on or after January 1, 2019, but beginning on or before
364     December 31, 2019, a taxpayer may receive an extension described in Subsection (3)(a) for the
365     time period that ends on the last day of the extension to file the taxpayer's federal income tax
366     return.

367          (4) Each return shall be made to the commission.
368          (5) A corporation incorporated or qualified to do business in this state before January
369     1, 1973, is not liable for filing a return or paying tax measured by income for the taxable year
370     in which the corporation legally terminates the corporation's existence.
371          (6) A corporation incorporated or qualified to do business or that had the corporation's
372     authority to do business reinstated on or after January 1, 1973, shall file a return and pay the tax
373     measured by income for each period during which the corporation had the right to do business
374     in this state, and the return shall be filed and the tax paid within three months and 15 days after
375     the close of this period.
376          (7) If a corporation terminates the corporation's existence under Section 16-10a-1401,
377     the corporation is not required to file a return if the corporation provides a statement to the
378     commission that no business has been conducted during that period.
379          (8) (a) A corporation commencing to do business in Utah after qualification or
380     incorporation with the Division of Corporations and Commercial Code is not required to file a
381     return for the period commencing with the date of incorporation or qualification and ending on
382     the last day of the same month, if that corporation was not doing business in and received no
383     income from sources in the state during such period.
384          (b) In determining whether a corporation comes within the provisions of this chapter,
385     affidavits on behalf of the corporation that it did no business in and received no income from
386     sources in Utah during such period shall be filed with the commission.
387          (9) An entity required to file a return under this section shall report on the entity's
388     return:
389          (a) whether the entity has filed a current annual report with the Division of
390     Corporations; and
391          (b) the entity's commerce entity number.
392          Section 8. Section 59-10-1403 is amended to read:
393          59-10-1403. Income tax treatment of a pass-through entity -- Returns --
394     Classification same as under Internal Revenue Code.
395          (1) Subject to Subsection (3) and except as provided in Subsection 59-10-1403.2(2), a
396     pass-through entity is not subject to a tax imposed by this chapter.
397          (2) Except as provided in Section 59-10-1403.3, the income, gain, loss, deduction, or

398     credit of a pass-through entity shall be passed through to one or more pass-through entity
399     taxpayers as provided in this part.
400          (3) A pass-through entity is subject to the return filing requirements of Sections
401     59-10-507, 59-10-514, and 59-10-516.
402          (4) For purposes of taxation under this title, a pass-through entity that transacts
403     business in the state shall be classified in the same manner as the pass-through entity is
404     classified for federal income tax purposes.
405          (5) (a) If a change is made in a pass-through entity's net income or loss on the
406     pass-through entity's federal income tax return because of an action of the federal government,
407     the pass-through entity shall file with the commission within 90 days after the date of a final
408     determination of the action:
409          (i) a copy of the pass-through entity's amended federal income tax return or federal
410     adjustment; and
411          (ii) an amended state income tax return that conforms with the changes made in the
412     pass-through entity's amended federal income tax return.
413          (b) If a change is made in a pass-through entity's net income on the pass-through
414     entity's federal income tax return because the pass-through entity files an amended federal
415     income tax return, the pass-through entity shall file with the commission, within 90 days after
416     the date the taxpayer files the amended federal income tax return:
417          (i) a copy of the pass-through entity's amended federal income tax return; and
418          (ii) an amended state income tax return that conforms with the changes made in the
419     pass-through entity's amended federal income tax return.
420          (6) (a) A pass-through entity subject to the return filing requirements under Subsection
421     (3), shall report on the pass-through entity's return:
422          (i) whether the entity has filed a current annual report with the Division of
423     Corporations; and
424          (ii) the entity's commerce entity number.
425          (b) Subsection (6)(a) does not apply to an individual, estate, or trust.
426          Section 9. Effective date.
427          This bill takes effect on May 1, 2024.