25.259.18 100th Legislative Session 1024
Introduced by: The Chair of the House Committee on Appropriations at the request of the Secretary of State
An Act to amend certain fees collected by the secretary of state.
Be it enacted by the Legislature of the State of South Dakota:
Section 1. That § 47-1A-122 be AMENDED:
47-1A-122.
The
Office of the Secretary of State
secretary of state
shall collect the following fees when the documents described in this
section are delivered for filing:
(1) Articles of incorporation,
$150
one hundred fifty dollars;
(2) Application for use of
indistinguishable name,
$25
twenty-five dollars;
(3) Application for reserved
name,
$25
twenty-five dollars;
(4) Notice of transfer of
reserved name,
$15
fifteen dollars;
(5) Application for registered
name,
$25
twenty-five dollars;
(6) Application for renewal of
registered name,
$15. A renewal application may be filed between the first day of
October and the thirty-first day of December in each year and shall
extend the registration for the following year
filed between October first and December thirty-first each year to
extend the registration for the following year, fifteen dollars;
(7)
to (9) Repealed by SL 2008, ch 275, § 27;
(10) Articles
of domestication,
$150
one hundred fifty dollars;
(11)(8) Articles
of charter surrender,
$150
one hundred fifty dollars;
(12)(9) Articles
of domestication and conversion,
$150
one hundred fifty dollars;
(13)(10) Articles
of entity conversion,
$150
one hundred fifty dollars;
(14)(11) Amendment
of articles of incorporation,
$60
sixty dollars;
(15)(12) Restatement
of articles of incorporation,
$60
sixty dollars;
(16)(13) Articles
of merger or share exchange,
$60
sixty dollars;
(17)(14) Articles
of dissolution,
$10
ten dollars;
(18)(15) Articles
of revocation of dissolution,
$10
ten dollars;
(19)(16) Certificate
of administrative dissolution, no charge;
(20)(17) Application
for reinstatement following administrative dissolution,
three hundred dollars,
plus any delinquent annual report filing fees
and associated penalty fees
for the period before the reinstatement application,
$300;
(21)(18) Certificate
of reinstatement, no charge;
(22)(19) Certificate
of judicial dissolution, no charge;
(23)(20) Application
for certificate of authority,
$750
seven hundred fifty dollars;
(24)(21) Application
for amended certificate of authority,
$250
two hundred fifty dollars;
(25)(22) Application
for certificate of withdrawal,
$10
ten dollars;
(26)(23) Application
for transfer of authority,
$25
twenty-five dollars;
(27)(24) Certificate
of revocation of authority to transact business, no charge;
(28)(25) Annual
report,
$50. Each entity that does not file or refuses to file its annual
report within the time prescribed is subject to a penalty of fifty
dollars to be assessed by the secretary of state
fifty-five dollars;
(26) Fee imposed on any entity that does not file or refuses to file an annual report within the time prescribed, fifty-five dollars in addition to the annual report filing fee;
(29)(27) Articles
of correction,
$25
twenty-five dollars;
(30)(28) Application
for certificate of existence or authorization,
$20
twenty dollars;
(31)(29) Amended
annual report,
$25
thirty dollars;
and
(32)(30) Any
other document required or permitted to be filed by this chapter,
$20
twenty dollars.
The
Office of the Secretary of State
secretary of state
shall collect a fee of thirty dollars each time process is served on
the
Office of the Secretary of State
secretary
under this chapter. The party to a proceeding causing service of
process is entitled to recover this fee as costs if the party
prevails in the proceeding.
Section 2. That § 47-20-7 be AMENDED:
47-20-7.
The
A
cooperative must deliver the annual
report
shall be delivered
required by § 47-20-4
to the secretary of state pursuant to §§ 59-11-24
to
59-11-26
59-11-28,
inclusive. A fee of
thirty
fifty-five
dollars
shall
must be
paid to the secretary of state for filing the report.
If the report does not conform to
requirements,
it shall
the report must
be returned to the cooperative for necessary corrections.
Section 3. That § 47-28-6 be AMENDED:
47-28-6. The secretary of state shall charge and collect fees for:
(1) Filing articles of incorporation and issuing a certificate of incorporation, thirty dollars;
(2) Filing articles of amendment and issuing a certificate of amendment, fifteen dollars;
(3) Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, fifteen dollars;
(4) Repealed
by SL 2008, ch 275, § 72;
(5) Filing
articles of dissolution, five dollars;
(6)(5) Filing
an application of a foreign corporation for a certificate of
authority to conduct affairs in this state and issuing a certificate
of authority, one hundred twenty-five dollars;
(7)(6) Filing
an application of a foreign corporation for an amended certificate of
authority to conduct affairs in this state and issuing an amended
certificate of authority, twenty-five dollars;
(8)(7) Filing
an application for withdrawal of a foreign corporation and issuing a
certificate of withdrawal, five dollars;
(9)(8) Filing
any other statement or report, including an annual report, of a
foreign corporation, ten dollars;
(10)(9) Filing
an annual report of a domestic nonprofit corporation under chapter
47-24,
ten dollars;
(11)(10) Filing
a petition for reinstatement and issuing a certificate of
reinstatement, thirty dollars; and
(12)(11) Filing
a notice of sale, transfer, or merger, fifteen dollars.
Section 4. That § 47-34A-212 be AMENDED:
47-34A-212. The secretary of state shall charge and collect for:
(a) Filing the articles of organization in the case of a domestic limited liability company, a filing fee of one hundred fifty dollars. Filing the articles of organization in the case of a foreign limited liability company, a filing fee of seven hundred fifty dollars;
(b) A reporting fee of
fifty
fifty-five
dollars, due and payable with the filing of each annual report. Each
entity that does not file or refuses to file its annual report within
the time prescribed is subject to a penalty of
fifty
fifty-five
dollars to be assessed by the secretary of state;
(c) Filing the articles of organization in the case of a domestic limited liability company, where the articles of organization contain a notice that the limited liability company is authorized to establish one or more series, a filing fee of two hundred dollars. Filing an application for a certificate of authority in the case of a foreign limited liability company authorized to establish a series under the laws of another state or jurisdiction, or series of such limited liability company on its own behalf, a filing fee of eight hundred dollars.
Section 5. That § 48-7A-1208 be AMENDED:
48-7A-1208. The provisions of § 1-8-10 notwithstanding, the fee for filing the statements and reports provided for in the following sections with the secretary of state is as follows:
(1) Section 48-7A-303, Statement of Authority, one hundred twenty-five dollars;
(2) Section 48-7A-304, Statement of Denial, ten dollars;
(3) Section 48-7A-704, Statement of Dissociation, ten dollars;
(4) Section 48-7A-805, Statement of Dissolution, ten dollars;
(5) Section 48-7A-907, Statement of Merger, sixty dollars;
(6) Section 48-7A-1001, Statement of Qualification, one hundred twenty-five dollars;
(6A) Section 48-7A-1001, Statement of Change, ten dollars;
(7) Section 48-7A-1003,
Annual Report,
fifty
fifty-five
dollars. Each limited liability partnership, domestic or foreign,
that does not file or refuses to file its annual report within the
time prescribed is subject to a penalty of
fifty
fifty-five
dollars to be assessed by the secretary of state;
(8) Section 48-7A-1001.1, Statement of Amendment, fifteen dollars;
(9) Section 48-7A-1001.2, Statement of Cancellation, ten dollars;
(10) Section 48-7A-1102, Statement of Foreign Qualification, one hundred twenty-five dollars;
(11) Section 48-7A-1102.1, Statement of Amendment of Foreign Qualification, fifteen dollars;
(12) Section 48-7A-1102.2, Statement of Cancellation, ten dollars; and
(13) Filing any other statement, ten dollars.
Section 6. That § 57A-9-528 be AMENDED:
57A-9-528.
For each effective
financing statement filed under this chapter, three dollars of the
fee collected pursuant to § 57A-9-525,
and the computer search fee assessed pursuant to § 57A-9-525,
shall
must be
deposited in the financing statement and annual report filing fee
fund.
For
Except
for a nonprofit, for each
annual report filed pursuant to § 59-11-24
in fiscal years 2010 and 2011, three dollars of the fee collected
shall be deposited in the financing statement and annual report
filing fee fund. For each annual report filed pursuant to § 59-11-24
in fiscal year 2012 and each year thereafter, one dollar,
six dollars
of the annual report fee
shall
must be
deposited in the financing statement and annual report filing fee
fund.
For
Except
for a nonprofit, for each
amendment of an annual report filed pursuant to § 59-11-24
in fiscal year 2016 and each year after, the fee for the amendment
shall
must be
deposited in the financing statement and annual report filing fee
fund.
For each application for a
certificate of designation filed under § 47-34A-707,
five dollars of the fee collected
shall
must be
deposited in the financing statement and annual report filing fee
fund.
Section 7. That § 57A-9-529 be AMENDED:
57A-9-529.
At the end of each
fiscal year, any funds in the financing statement and annual report
filing fee fund, not otherwise appropriated, in excess of
twenty-five
fifty
thousand dollars,
shall revert
revert
to the general fund.
Underscores indicate new language.
Overstrikes
indicate deleted language.