This is the preview version of the Wisconsin State Legislature site.
Please see http://docs.legis.wisconsin.gov for the production version.
AB566,327,2322 (b) Treat the member's interests in the corporation in a manner different from
23the interests of the same class held by any other member.
AB566,328,8 24(2) If this section applies with respect to a member in connection with the
25transaction, the corporation must offer to purchase the member's interest in the

1corporation as provided in sub. (3). Actual or alleged failure to comply with this
2section shall not have any impact on, and shall not constitute any basis for any
3person to challenge, the effectiveness of the transaction, and the member's sole
4remedy with respect to such failure shall be to commence an action under sub. (4) and
5otherwise enforce the member's rights under this section. In order to accept the
6corporation's offer, a member must notify the corporation within 60 days of receipt
7of the offer. Both the offer and the acceptance may be conditioned upon
8consummation of the transaction.
AB566,328,14 9(3) (a) The purchase price of the interest of the member pursuant to this section
10is the amount that would be distributable to the member if, on the date of the
11transaction, the assets of the corporation were sold and the corporation were wound
12up, with the sale price equal to the greater of the corporation's liquidation value or
13the value based on a sale of the corporation's entire activities and affairs as a going
14concern without the member.
AB566,328,1815 (b) Interest accrues on the purchase price from the date of the transaction to
16the date of payment. At the option of the corporation, some or all amounts owing,
17whether or not presently due, from the member to the corporation may be offset
18against the purchase price.
AB566,328,2219 (c) The corporation shall defend, indemnify, and hold the member harmless
20against all liabilities of the surviving, acquiring, converted, or domesticated entity,
21as the case may be, incurred after the transaction, except liabilities incurred by an
22act of the member.
AB566,329,223 (d) If no agreement for the purchase of the interest of the member pursuant to
24this section is reached within 120 days of the date of the transaction, the corporation,
25or the surviving, acquiring, converted, or domesticated entity, as the case may be,

1shall pay, or cause to be paid, in money to the member the amount it estimates to be
2the purchase price and accrued interest, reduced by any offsets under par. (b).
AB566,329,43 (e) The payment required by par. (d) must be accompanied by all of the
4following:
AB566,329,65 1. A statement of the corporation's assets and liabilities as of the date of the
6transaction.
AB566,329,77 2. The latest available corporate balance sheet and income statement, if any.
AB566,329,88 3. An explanation of how the estimated amount of the payment was calculated.
AB566,329,129 4. Written notice that the payment is in full satisfaction of the obligation to
10purchase unless, not later than 120 days after the written notice, the member
11commences an action to determine the purchase price, any offsets and accrued
12interest under par. (b), or other terms of the obligation to purchase.
AB566,329,25 13(4) The member may maintain an action against the corporation, pursuant to
14s. 181.0302 (1), to determine the purchase price of the member's interest, any offsets
15and accrued interest under sub. (3) (b), or other terms of the obligation to purchase.
16The action must be commenced not later than 120 days after the corporation has
17made payment in accordance with sub. (3) (d) or within one year after written
18demand for payment if no offer is made in accordance with sub. (2). The court shall
19determine the purchase price of the member's interest, any offset due under sub. (3)
20(b), and accrued interest, and enter judgment for any additional payment or refund.
21The court may assess reasonable attorney fees and the fees and expenses of
22appraisers or other experts for a party to the action, in amounts the court finds
23equitable, against a party that the court finds acted arbitrarily, vexatiously, or not
24in good faith. The finding may be based on the corporation's failure to make an offer
25or payment or to comply with sub. (3).
AB566,330,3
1(5) A member does not give the consent required by sub. (1) merely by
2consenting to a provision of the bylaws that permits the bylaws to be amended with
3the consent of fewer than all the members.
AB566,560 4Section 560 . 181.1420 (5) of the statutes is repealed.
AB566,561 5Section 561 . 181.1421 (1) of the statutes is amended to read:
AB566,330,106 181.1421 (1) Notice of determination. If the department determines that one
7or more grounds exist under s. 181.1420 for dissolving a corporation, the department
8shall may give the corporation written notice of the department's determination by
9first-class mail, addressed to the corporation's registered agent
. The notice shall be
10in writing and addressed to the agent of the corporation.
AB566,562 11Section 562 . 181.1421 (4) of the statutes is amended to read:
AB566,330,1612 181.1421 (4) Cure. (a) Within 60 days after the notice is effective takes effect
13under sub. (3), the corporation shall, with respect to each ground for dissolution,
14either
correct each such ground for dissolution or demonstrate to the reasonable
15satisfaction of the department that each such ground determined by the department
16does not exist.
AB566,330,2317 (b) If the corporation fails to satisfy par. (a), the department shall may
18administratively dissolve the corporation. The department shall enter by entering
19a notation in the department's records to reflect each ground for dissolution and the
20effective date of such dissolution and . The department shall give the corporation
21notice of those facts in the same manner as a notice of determination under subs. (1)
22and (2)
each ground for dissolution and the effective date of dissolution. The notice
23shall be in writing and addressed to the agent of the corporation
.
AB566,563 24Section 563 . 181.1421 (7) of the statutes is created to read:
AB566,331,2
1181.1421 (7) Effect of dissolution on agent. The administrative dissolution
2of a corporation does not terminate the authority of its registered agent.
AB566,564 3Section 564 . 181.1422 (3) of the statutes is amended to read:
AB566,331,84 181.1422 (3) Effect of reinstatement ; relation back. When the
5reinstatement becomes effective, it shall, except as provided in sub. (4), relate back
6to and take effect as of the effective date of the administrative dissolution, and the
7corporation may resume carrying on its business as if the administrative dissolution
8had never occurred.
AB566,565 9Section 565 . 181.1422 (4) of the statutes is created to read:
AB566,331,1110 181.1422 (4) Effect of reinstatement; additional rules. When reinstatement
11under this section is effective, all of the following rules apply:
AB566,331,1312 (a) Except as provided in par. (b), the corporation's period of duration continues
13as if the dissolution had never occurred.
AB566,331,1614 (b) The rights of a person arising out of an act or omission in reliance on the
15dissolution before the person knew or had notice of the reinstatement are not
16affected.
AB566,566 17Section 566 . 181.1423 (2) of the statutes is amended to read:
AB566,331,2418 181.1423 (2) Time for appeal of denial. The corporation may appeal the denial
19of reinstatement to the circuit court for the county where the corporation's principal
20office or, if none in this state, its registered office is located, within 30 days after
21service of the notice of denial is perfected effective under s. 181.0105 (4). The
22corporation shall appeal by petitioning the court to set aside the dissolution and
23attaching to the petition copies of the department's notice of dissolution, the
24corporation's application for reinstatement, and the department's notice of denial.
AB566,567 25Section 567 . 181.1503 (1) (e) of the statutes is amended to read:
AB566,332,2
1181.1503 (1) (e) The street address of its registered office in this state and the
2name and e-mail address of its registered agent at that office.
AB566,568 3Section 568 . 181.1506 (2) (a) 1. of the statutes is repealed and recreated to
4read:
AB566,332,75 181.1506 (2) (a) 1. Any name of an existing person whose formation required
6the filing of a record by the department and which is not at the time administratively
7dissolved.
AB566,569 8Section 569. 181.1506 (2) (a) 3. of the statutes is amended to read:
AB566,332,119 181.1506 (2) (a) 3. A Any name reserved or registered under this chapter or
10ch. 178, 179, 180, 183, 185, or 193 or other law of this state providing for the
11reservation or registration of a name by a filing of a record by the department
.
AB566,570 12Section 570 . 181.1506 (2) (a) 6., 7. and 8. of the statutes are repealed.
AB566,571 13Section 571. 181.1506 (2) (a) 9. of the statutes is amended to read:
AB566,332,1614 181.1506 (2) (a) 9. The Any name of a limited liability partnership formed
15under the laws of, or registered in, this state
whose statement of qualification is in
16effect or that has filed with the department a foreign registration statement
.
AB566,572 17Section 572. 181.1506 (3) (a) of the statutes is amended to read:
AB566,332,2418 181.1506 (3) (a) The other foreign corporation or the domestic corporation,
19limited liability company, nonstock stock corporation, limited partnership, limited
20liability partnership, foreign limited liability partnership, general cooperative
21association, or unincorporated limited cooperative association consents to the use in
22writing and submits an undertaking in a form satisfactory to the department to
23change its name to a name that is distinguishable upon the records of the department
24from the name of the applicant or to cancel the registration or reservation.
AB566,573 25Section 573 . 181.1506 (3m) of the statutes is created to read:
AB566,333,9
1181.1506 (3m) In determining whether a name is the same as or not
2distinguishable on the records of the department from the name of another person,
3words, phrases, or abbreviations indicating a type of entity, such as “corporation,"
4“Corp.," “incorporated," “Inc.," “service corporation,” “SC,” “Limited," “Ltd.," “limited
5partnership," “LP," “limited liability partnership," “LLP," “ limited liability limited
6partnership," “LLLP," “registered limited liability limited partnership," “RLLLP,"
7“limited liability company," “LLC," “cooperative association," or “cooperative," or a
8variation of these abbreviations that differs only with respect to capitalization of
9letters or punctuation, may not be taken into account.
AB566,574 10Section 574. 181.1506 (4) (intro.), (a) and (b) of the statutes are amended to
11read:
AB566,333,1912 181.1506 (4) Corporate reorganizations. (intro.) A foreign corporation may
13use in this state the name, including the fictitious name, of another domestic or
14foreign corporation or stock corporation that is used in this state , or a limited liability
15company, limited partnership, limited liability partnership, foreign limited liability
16partnership, general cooperative association, or limited cooperative association,
if
17the other corporation or stock corporation is incorporated entity is organized under
18or authorized to transact business in this state and the foreign corporation has done
19any of the following:
AB566,333,2120 (a) Merged with the other domestic or foreign corporation or stock corporation
21entity.
AB566,333,2322 (b) Been formed by reorganization of the other domestic or foreign corporation
23or stock corporation
entity.
AB566,575 24Section 575. 181.1507 (intro.) of the statutes is renumbered 181.1507 (1m)
25and amended to read:
AB566,334,4
1181.1507 (1m) Each foreign corporation shall designate and continuously
2maintain in this state a registered office and registered agent in this state. The
3designation of a registered agent is an affirmation of the fact by the foreign
4corporation that the agent has consented to serve
.
AB566,334,8 5(2m) The registered office may, but need not, be the same as any of its places
6of business or activity. The registered office must be an actual physical location with
7a street address and not solely a post office box, mailbox service, or telephone
8answering services
. The registered agent shall be any of the following:
AB566,576 9Section 576 . 181.1507 (1) (title) of the statutes is repealed.
AB566,577 10Section 577. 181.1507 (1) of the statutes is renumbered 181.1507 (2m) (a) and
11amended to read:
AB566,334,1312 181.1507 (2m) (a) An individual A natural person who resides in this state and
13whose business office is identical with the registered office.
AB566,578 14Section 578 . 181.1507 (2) (title) of the statutes is repealed.
AB566,579 15Section 579. 181.1507 (2) of the statutes is renumbered 181.1507 (2m) (b) and
16amended to read:
AB566,334,2017 181.1507 (2m) (b) A domestic corporation, stock corporation, limited
18partnership, limited liability partnership, or limited liability company , incorporated
19or organized in this state or that has in effect a statement of qualification under s.
20178.0901,
whose business office is identical with the registered office.
AB566,580 21Section 580 . 181.1507 (3) (title) of the statutes is repealed.
AB566,581 22Section 581. 181.1507 (3) of the statutes is renumbered 181.1507 (2m) (c) and
23amended to read:
AB566,335,224 181.1507 (2m) (c) A foreign corporation, stock corporation, limited
25partnership, registered limited liability partnership, or limited liability company, if

1that entity is
authorized to transact business in this state, whose and the entity's
2business office is identical with the registered office.
AB566,582 3Section 582 . 181.1507 (3m) and (4m) of the statutes are created to read:
AB566,335,54 181.1507 (3m) A registered agent for a foreign corporation must have an
5e-mail address and a place of business or activity in this state.
AB566,335,7 6(4m) The only duties under this chapter of a registered agent that has complied
7with this chapter are the following:
AB566,335,108 (a) To forward to the foreign corporation at the address most recently supplied
9to the agent by the foreign corporation any process, notice, or demand pertaining to
10the foreign corporation which is served on or received by the agent.
AB566,335,1311 (b) If the registered agent resigns, to provide the notice required by s. 181.1509
12to the foreign corporation at the address most recently supplied to the agent by the
13foreign corporation.
AB566,335,1514 (c) To keep current the information with respect to the agent in the foreign
15corporation's certificate of authority.
AB566,583 16Section 583 . 181.1508 of the statutes is repealed and recreated to read:
AB566,335,21 17181.1508 Change of registered agent or registered office of foreign
18corporation.
(1) A foreign corporation authorized to transact business in this state
19may change its registered agent or registered office as provided in s. 181.0214 (5) or
20by delivering to the department for filing a statement of change that states all of the
21following:
AB566,335,2222 (a) The name of the foreign corporation.
AB566,335,2423 (b) The information that is to be in effect as a result of the filing of the statement
24of change.
AB566,336,3
1(2) A statement of change under this section designating a new registered
2agent is an affirmation of fact by the foreign corporation that the agent has consented
3to serve.
AB566,336,5 4(3) As an alternative to using the procedure in this section, a foreign
5corporation may amend its certificate of authority.
AB566,584 6Section 584 . 181.1509 (1) (title) of the statutes is repealed.
AB566,585 7Section 585. 181.1509 (1) (intro.), (a) and (b) of the statutes are amended to
8read:
AB566,336,119 181.1509 (1) (intro.) The A registered agent of a foreign corporation may resign
10as agent for a foreign corporation by signing and delivering to the department for
11filing a statement of resignation that includes states all of the following information:
AB566,336,1212 (a) The name of the foreign corporation for which the registered agent is acting.
AB566,336,1313 (b) The name of the registered agent.
AB566,586 14Section 586 . 181.1509 (1) (bm) of the statutes is created to read:
AB566,336,1615 181.1509 (1) (bm) That the agent resigns from serving as registered agent for
16the foreign corporation.
AB566,587 17Section 587. 181.1509 (1) (c) of the statutes is amended to read:
AB566,336,2018 181.1509 (1) (c) The street address of the foreign corporation's current
19registered office and its principal office
foreign corporation to which the agent will
20send the notice required by sub. (4)
.
AB566,588 21Section 588 . 181.1509 (1) (d) and (e) of the statutes are repealed.
AB566,589 22Section 589 . 181.1509 (2) of the statutes is repealed.
AB566,590 23Section 590 . 181.1509 (3) (title) of the statutes is repealed.
AB566,591 24Section 591. 181.1509 (3) (intro.) of the statutes is amended to read:
AB566,337,2
1181.1509 (3) (intro.) The resignation under sub. (1) is effective and, if
2applicable, the registered office is discontinued on the earlier of the following:
AB566,592 3Section 592 . 181.1509 (4), (5) and (6) of the statutes are created to read:
AB566,337,64 181.1509 (4) A registered agent promptly shall furnish to the foreign
5corporation notice in a record of the date on which a statement of resignation was
6filed.
AB566,337,11 7(5) When a statement of resignation takes effect, the registered agent ceases
8to have responsibility under this chapter for any matter thereafter tendered to it as
9agent for the foreign corporation. The resignation does not affect any contractual
10rights the foreign corporation has against the agent or that the agent has against the
11foreign corporation.
AB566,337,13 12(6) A registered agent may resign with respect to a foreign corporation whether
13or not the foreign corporation is in good standing.
AB566,593 14Section 593. 181.1510 (title) of the statutes is amended to read:
Loading...
Loading...