State of Illinois
92nd General Assembly
Legislation

   [ Search ]   [ PDF text ]   [ Legislation ]   
[ Home ]   [ Back ]   [ Bottom ]


[ Engrossed ][ Enrolled ][ House Amendment 001 ]
[ House Amendment 002 ][ Senate Amendment 001 ]


92_SB0725

 
                                              LRB9206483REdvA

 1        AN ACT concerning business organizations.

 2        Be it enacted by the People of  the  State  of  Illinois,
 3    represented in the General Assembly:

 4        Section  5.  The  Business  Corporation  Act  of  1983 is
 5    amended by changing Sections 1.10, 1.80,  2.10,  2.15,  2.20,
 6    4.05, 5.05, 5.10, 5.20, 5.25, 5.30, 8.75, 9.20, 10.30, 10.35,
 7    11.25,  11.30,  11.39,  11.40,  11.45,  12.20,  12.25, 12.35,
 8    12.45, 12.80,  13.05,  13.10,  13.15,  13.20,  13.25,  13.30,
 9    13.35,  13.40,  13.45,  13.50,  13.55,  13.60,  13.70, 14.05,
10    14.35, 15.10, 15.50, 15.55, 15.65, 15.70, 15.75, and 15.95 as
11    follows:

12        (805 ILCS 5/1.10) (from Ch. 32, par. 1.10)
13        Sec. 1.10.  Forms, execution, acknowledgment and  filing.
14    (a)  All  reports  required  by  this  Act to be filed in the
15    office of the Secretary of State shall be made on forms which
16    shall be prescribed and furnished by the Secretary of  State.
17    Forms  for  all  other documents to be filed in the office of
18    the Secretary of State shall be furnished by the Secretary of
19    State on  request  therefor,  but  the  use  thereof,  unless
20    otherwise  specifically  prescribed in this Act, shall not be
21    mandatory.
22        (b)  Whenever any  provision  of  this  Act  specifically
23    requires  any  document  to be executed by the corporation in
24    accordance with this Section, unless  otherwise  specifically
25    stated  in  this Act and subject to any additional provisions
26    of this Act, such document shall  be  executed,  in  ink,  as
27    follows:
28        (1)  The   articles   of  incorporation,  and  any  other
29    document to be filed before the election of the initial board
30    of directors if the initial directors were not named  in  the
31    articles   of   incorporation,   shall   be   signed  by  the
 
                            -2-               LRB9206483REdvA
 1    incorporator or incorporators.
 2        (2)  All other documents shall be signed:
 3        (i)  By the president, a vice-president,  the  secretary,
 4    an  assistant secretary, the treasurer, or other officer duly
 5    authorized by the board of directors of  the  corporation  to
 6    execute  the  document;  or      (i)  By  the  president or a
 7    vice-president and verified by him or her,  and  attested  by
 8    the  secretary or an assistant secretary (or by such officers
 9    as  may  be  duly  authorized   to   exercise   the   duties,
10    respectively,   ordinarily  exercised  by  the  president  or
11    vice-president and by the secretary or assistant secretary of
12    a corporation); or
13        (ii)  If it shall appear from the document that there are
14    no such officers, then by a majority of the directors  or  by
15    such directors as may be designated by the board; or
16        (iii)  If  it  shall  appear from the document that there
17    are no such officers or directors, then  by  the  holders  of
18    record,  or  such of them as may be designated by the holders
19    of record of a majority of all outstanding shares; or
20        (iv)  By the holders of all outstanding shares; or
21        (v)  If the corporate assets are in the possession  of  a
22    receiver,  trustee  or other court appointed officer, then by
23    the fiduciary or the majority of them if there are more  than
24    one.
25        (c)  The  name  of  a person signing the document and the
26    capacity in which he or she signs shall be stated beneath  or
27    opposite his or her signature.
28        (d)  Whenever  any  provision  of  this  Act requires any
29    document to be verified, such  requirement  is  satisfied  by
30    either:
31        (1)  The  formal  acknowledgment  by the person or one of
32    the persons signing the instrument that it is his or her  act
33    and  deed or the act and deed of the corporation, as the case
34    may be, and that the facts stated  therein  are  true.   Such
 
                            -3-               LRB9206483REdvA
 1    acknowledgment   shall   be  made  before  a  person  who  is
 2    authorized by the law of  the  place  of  execution  to  take
 3    acknowledgments  of deeds and who, if he or she has a seal of
 4    office, shall affix it to the instrument.
 5        (2)  The  signature,  without  more,  of  the  person  or
 6    persons signing the instrument, in which case such  signature
 7    or   signatures   shall   constitute   the   affirmation   or
 8    acknowledgment  of the signatory, under penalties of perjury,
 9    that the instrument is his or her act and deed or the act and
10    deed of the corporation, as the case may  be,  and  that  the
11    facts stated therein are true.
12        (e)  Whenever  any  provision  of  this  Act requires any
13    document to be filed  with  the  Secretary  of  State  or  in
14    accordance with this Section, such requirement means that:
15        (1)  The original signed document, and if in duplicate or
16    triplicate  as  provided  by  this  Act, one or two true copy
17    copies, which  may  be  signed,  carbon  or  photocopy  photo
18    copies,  shall be delivered to the office of the Secretary of
19    State.
20        (2)  All fees, taxes and charges authorized by law to  be
21    collected  by  the  Secretary of State in connection with the
22    filing of the document shall be tendered to the Secretary  of
23    State.
24        (3)  If  the  Secretary  of State finds that the document
25    conforms to law, he or she shall, when all  fees,  taxes  and
26    charges have been paid as in this Act prescribed:
27        (i)  Endorse  on  the original and on the each true copy,
28    if any, the word "filed" and the month, day and year thereof;
29        (ii)  File the original in his or her office;
30        (iii)  (Blank) Where so provided by  this  Act,  issue  a
31    certificate  or certificates, as the case may be, to which he
32    or she shall affix the true copy or true copies; or
33        (iv)  If the filing is in  duplicate,  he  or  she  shall
34    return  one  true  copy,  with a certificate, if any, affixed
 
                            -4-               LRB9206483REdvA
 1    thereto, to the corporation or its representative  who  shall
 2    file  such  document for record in the office of the recorder
 3    of  the  county  in  which  the  registered  office  of   the
 4    corporation  is  situated  in this State within 15 days after
 5    the mailing thereof by the Secretary of  State,  unless  such
 6    document  cannot  with  reasonable  diligence be filed within
 7    such time, in which case it shall be filed as soon thereafter
 8    as may be reasonably possible. , or
 9        (v)  If the filing is in  triplicate,  he  or  she  shall
10    return  one  true  copy,  with a certificate, if any, affixed
11    thereto, to the corporation or its  representative  and  file
12    the  second  true  copy  in the office of the recorder of the
13    county in which the registered office of the  corporation  is
14    situated in this State, to be recorded by such recorder.
15        (f)  If   another   Section   of  this  Act  specifically
16    prescribes a  manner  of  filing  or  executing  a  specified
17    document  which  differs from the corresponding provisions of
18    this Section, then the provisions of such other Section shall
19    govern.
20    (Source: P.A. 84-924.)

21        (805 ILCS 5/1.80) (from Ch. 32, par. 1.80)
22        Sec. 1.80.  Definitions. As used in this Act, unless  the
23    context  otherwise requires, the words and phrases defined in
24    this Section shall have the meanings set forth herein.
25        (a)  "Corporation"  or  "domestic  corporation"  means  a
26    corporation subject to the provisions of this Act,  except  a
27    foreign corporation.
28        (b)  "Foreign corporation" means a corporation for profit
29    organized  under  laws other than the laws of this State, but
30    shall not include a banking corporation organized  under  the
31    laws  of  another  state  or  of the United States, a foreign
32    banking corporation organized under the  laws  of  a  country
33    other  than  the  United  States and holding a certificate of
 
                            -5-               LRB9206483REdvA
 1    authority from the Commissioner  of  Banks  and  Real  Estate
 2    issued  pursuant  to  the  Foreign  Banking  Office Act, or a
 3    banking corporation holding a license from  the  Commissioner
 4    of  Banks and Real Estate issued pursuant to the Foreign Bank
 5    Representative Office Act.
 6        (c)  "Articles  of  incorporation"  means  the   original
 7    articles   of   incorporation,   including  the  articles  of
 8    incorporation of a new corporation set forth in the  articles
 9    of   consolidation,   and  all  amendments  thereto,  whether
10    evidenced by  articles  of  amendment,  articles  of  merger,
11    articles  of  exchange,  statement  of  correction  affecting
12    articles,  resolution  establishing  series  of  shares  or a
13    statement  of  cancellation  under  Section  9.05.   Restated
14    articles  of  incorporation  shall  supersede  the   original
15    articles of incorporation and all amendments thereto prior to
16    the  effective  date  of  filing  the  articles  of amendment
17    incorporating the restated articles of incorporation.
18        (d)  "Subscriber" means one who subscribes for shares  in
19    a corporation, whether before or after incorporation.
20        (e)  "Incorporator"  means  one  of  the  signers  of the
21    original articles of incorporation.
22        (f)  "Shares" means the units into which the  proprietary
23    interests in a corporation are divided.
24        (g)  "Shareholder" means one who is a holder of record of
25    shares in a corporation.
26        (h)  "Certificate"  representing  shares  means a written
27    instrument executed by  the  proper  corporate  officers,  as
28    required  by  Section  6.35  of this Act, evidencing the fact
29    that the person therein named is the holder of record of  the
30    share  or  shares  therein  described.  If the corporation is
31    authorized to issue uncertificated shares in accordance  with
32    Section 6.35 of this Act, any reference in this Act to shares
33    represented   by   a   certificate   shall   also   refer  to
34    uncertificated shares and  any  reference  to  a  certificate
 
                            -6-               LRB9206483REdvA
 1    representing shares shall also refer to the written notice in
 2    lieu of a certificate provided for in Section 6.35.
 3        (i)  "Authorized  shares"  means  the aggregate number of
 4    shares of all classes which the corporation is authorized  to
 5    issue.
 6        (j)  "Paid-in  capital"  means  the  sum  of the cash and
 7    other  consideration  received,  less   expenses,   including
 8    commissions,   paid   or  incurred  by  the  corporation,  in
 9    connection with the issuance of shares,  plus  any  cash  and
10    other  consideration  contributed to the corporation by or on
11    behalf of its shareholders, plus amounts added or transferred
12    to paid-in capital by action of the  board  of  directors  or
13    shareholders  pursuant  to  a share dividend, share split, or
14    otherwise, minus reductions as  provided  elsewhere  in  this
15    Act.   Irrespective  of  the manner of designation thereof by
16    the laws under which a  foreign  corporation  is  or  may  be
17    organized,  paid-in capital of a foreign corporation shall be
18    determined on the same  basis  and  in  the  same  manner  as
19    paid-in capital of a domestic corporation, for the purpose of
20    computing  license  fees,  franchise  taxes and other charges
21    imposed by this Act.
22        (k)  "Net assets", for the  purpose  of  determining  the
23    right  of  a  corporation  to  purchase its own shares and of
24    determining the right of a corporation  to  declare  and  pay
25    dividends  and  make  other  distributions to shareholders is
26    equal to the difference between the assets of the corporation
27    and the liabilities of the corporation.
28        (l)  "Registered office" means that office maintained  by
29    the  corporation  in  this  State, the address of which is on
30    file in the office of the Secretary of State,  at  which  any
31    process, notice or demand required or permitted by law may be
32    served upon the registered agent of the corporation.
33        (m)  "Insolvent"  means  that  a corporation is unable to
34    pay its debts as they become due in the usual course  of  its
 
                            -7-               LRB9206483REdvA
 1    business.
 2        (n)  "Anniversary"  means  that day each year exactly one
 3    or more years after:
 4             (1)  the date  on  the  certificate  of  filing  the
 5        articles  of  incorporation  prescribed  by  issued under
 6        Section 2.10 of this Act,  in  the  case  of  a  domestic
 7        corporation;
 8             (2)  the  date  on  the  certificate  of  filing the
 9        application for  authority  prescribed  by  issued  under
10        Section  13.15  of  this  Act,  in  the case of a foreign
11        corporation; or
12             (3)  the date  on  the  certificate  of  filing  the
13        articles  of  consolidation  prescribed  by  issued under
14        Section 11.25 of this Act in the case of a consolidation,
15        unless the plan of consolidation provides for  a  delayed
16        effective date, pursuant to Section 11.40.
17        (o)  "Anniversary  month"  means  the  month in which the
18    anniversary of the corporation occurs.
19        (p)  "Extended filing month" means  the  month  (if  any)
20    which   shall   have   been   established   in  lieu  of  the
21    corporation's anniversary month in  accordance  with  Section
22    14.01.
23        (q)  "Taxable year" means that 12 month period commencing
24    with  the first day of the anniversary month of a corporation
25    through the last day of the month immediately  preceding  the
26    next  occurrence of the anniversary month of the corporation,
27    except that in the case of a corporation that has established
28    an extended filing month "taxable year" means that  12  month
29    period  commencing  with the first day of the extended filing
30    month through the last day of the month immediately preceding
31    the next occurrence of the extended filing month.
32        (r)  "Fiscal year" means the 12 month period with respect
33    to which a corporation ordinarily files  its  federal  income
34    tax return.
 
                            -8-               LRB9206483REdvA
 1        (s)  "Close  corporation"  means  a corporation organized
 2    under or electing to be subject to Article 2A  of  this  Act,
 3    the articles of incorporation of which contain the provisions
 4    required  by  Section  2.10,  and  either  the  corporation's
 5    articles of incorporation or an agreement entered into by all
 6    of  its shareholders provide that all of the issued shares of
 7    each  class  shall  be  subject  to  one  or  more   of   the
 8    restrictions  on  transfer  set forth in Section 6.55 of this
 9    Act.
10        (t)  "Common  shares"  means   shares   which   have   no
11    preference over any other shares with respect to distribution
12    of  assets  on  liquidation  or  with  respect  to payment of
13    dividends.
14        (u)  "Delivered", for the purpose of determining  if  any
15    notice required by this Act is effective, means:
16             (1)  transferred  or presented to someone in person;
17        or
18             (2)  deposited in the United States  Mail  addressed
19        to the person at his, her or its address as it appears on
20        the   records   of   the   corporation,  with  sufficient
21        first-class postage prepaid thereon.
22        (v)  "Property" means  gross  assets  including,  without
23    limitation,  all  real,  personal,  tangible,  and intangible
24    property.
25        (w)  "Taxable  period"   means   that   12-month   period
26    commencing  with  the first day of the second month preceding
27    the corporation's anniversary month in the preceding year and
28    prior to the  first  day  of  the  second  month  immediately
29    preceding  its  anniversary month in the current year, except
30    that, in the case of a corporation that  has  established  an
31    extended  filing  month, "taxable period" means that 12-month
32    period  ending  with  the  last  day  of  its   fiscal   year
33    immediately  preceding the extended filing month. In the case
34    of a newly formed domestic corporation or a newly  registered
 
                            -9-               LRB9206483REdvA
 1    foreign   corporation  that  had  not  commenced  transacting
 2    business in this State prior to obtaining  a  certificate  of
 3    authority, "taxable period" means that period commencing with
 4    the  filing  of  the  articles  issuance  of a certificate of
 5    incorporation or, in the case of a  foreign  corporation,  of
 6    filing of the application for a certificate of authority, and
 7    prior  to  the  first  day  of  the  second month immediately
 8    preceding its anniversary month in the next succeeding year.
 9        (x)  "Treasury shares" mean (1) shares of  a  corporation
10    that have been issued, have been subsequently acquired by and
11    belong  to  the  corporation,  and have not been cancelled or
12    restored to the status of authorized but unissued shares  and
13    (2)  shares  (i) declared and paid as a share dividend on the
14    shares referred to in clause (1) or this clause (2), or  (ii)
15    issued  in  a share split of the shares referred to in clause
16    (1) or this clause (2).  Treasury shares shall be  deemed  to
17    be  "issued"  shares  but not "outstanding" shares.  Treasury
18    shares may not be  voted,  directly  or  indirectly,  at  any
19    meeting or otherwise.  Shares converted into or exchanged for
20    other  shares  of  the  corporation shall not be deemed to be
21    treasury shares.
22    (Source: P.A.  89-508,  eff.  7-3-96;  90-301,  eff.  8-1-97;
23    90-421, eff. 1-1-98; 90-655, eff. 7-30-98.)

24        (805 ILCS 5/2.10) (from Ch. 32, par. 2.10)
25        Sec.  2.10.   Articles of Incorporation.  The articles of
26    incorporation shall be executed and  filed  in  duplicate  in
27    accordance with Section 1.10 of this Act.
28        (a)  The articles of incorporation must set forth:
29             (1)  a  corporate  name  for  the  corporation  that
30        satisfies the requirements of this Act;
31             (2)  the   purpose   or   purposes   for  which  the
32        corporation is organized, which may be stated to  be,  or
33        to   include,  the  transaction  of  any  or  all  lawful
 
                            -10-              LRB9206483REdvA
 1        businesses for which  corporations  may  be  incorporated
 2        under this Act;
 3             (3)  the   address   of  the  corporation's  initial
 4        registered office and the name of its initial  registered
 5        agent at that office;
 6             (4)  the name and address of each incorporator;
 7             (5)  the   number   of  shares  of  each  class  the
 8        corporation is authorized to issue;
 9             (6)  the  number  and  class  of  shares  which  the
10        corporation proposes to issue without further  report  to
11        the  Secretary  of  State,  and  the  consideration to be
12        received, less expenses, including commissions,  paid  or
13        incurred  in  connection  with the issuance of shares, by
14        the corporation therefor.  If shares  of  more  than  one
15        class  are  to be issued, the consideration for shares of
16        each class shall be separately stated;
17             (7)  if the shares are  divided  into  classes,  the
18        designation   of  each  class  and  a  statement  of  the
19        designations, preferences,  qualifications,  limitations,
20        restrictions, and special or relative rights with respect
21        to the shares of each class; and
22             (8)  if  the corporation may issue the shares of any
23        preferred  or  special  class   in   series,   then   the
24        designation  of  each  series  and  a  statement  of  the
25        variations  in the relative rights and preferences of the
26        different series, if the same are fixed in  the  articles
27        of  incorporation, or a statement of the authority vested
28        in  the  board  of  directors  to  establish  series  and
29        determine the  variations  in  the  relative  rights  and
30        preferences of the different series.

31        (b)  The articles of incorporation may set forth:
32             (1)  the  names  and  residential  addresses  of the
33        individuals who are to serve as the initial directors;
34             (2)  provisions  not  inconsistent  with  law   with
 
                            -11-              LRB9206483REdvA
 1        respect to:
 2                  (i)  managing  the  business and regulating the
 3             affairs of the corporation;
 4                  (ii)  defining, limiting,  and  regulating  the
 5             rights,  powers  and  duties of the corporation, its
 6             officers, directors and shareholders;
 7                  (iii)  authorizing and limiting the  preemptive
 8             right  of  a  shareholder to acquire shares, whether
 9             then or thereafter authorized;
10                  (iv)  an estimate, expressed in dollars, of the
11             value of  all  the  property  to  be  owned  by  the
12             corporation   for   the   following  year,  wherever
13             located,  and  an  estimate  of  the  value  of  the
14             property to be located within this State during such
15             year, and an estimate, expressed in dollars, of  the
16             gross amount of business which will be transacted by
17             it  during  such  year  and an estimate of the gross
18             amount thereof which will be transacted by it at  or
19             from  places  of  business in this State during such
20             year; or
21                  (v)  superseding any provision of this Act that
22             requires  for  approval  of   corporate   action   a
23             two-thirds  vote  of  the shareholders by specifying
24             any smaller or larger vote requirement not less than
25             a majority of the  outstanding  shares  entitled  to
26             vote  on  the matter and not less than a majority of
27             the outstanding  shares  of  each  class  of  shares
28             entitled to vote as a class on the matter.
29             (3)  a   provision   eliminating   or  limiting  the
30        personal liability of a director to  the  corporation  or
31        its  shareholders  for  monetary  damages  for  breach of
32        fiduciary duty as a director, provided that the provision
33        does not eliminate or limit the liability of  a  director
34        (i)  for  any breach of the director's duty of loyalty to
 
                            -12-              LRB9206483REdvA
 1        the corporation or its shareholders,  (ii)  for  acts  or
 2        omissions  not  in good faith or that involve intentional
 3        misconduct or a knowing violation  of  law,  (iii)  under
 4        Section  8.65  of  this  Act, or (iv) for any transaction
 5        from which the  director  derived  an  improper  personal
 6        benefit.   No such provision shall eliminate or limit the
 7        liability of a director for any act or omission occurring
 8        before the date when the provision becomes effective.
 9             (4)  any provision that under this Act  is  required
10        or   permitted  to  be  set  forth  in  the  articles  of
11        incorporation or by-laws.
12        (c)  The articles of incorporation need not set forth any
13    of the corporate powers enumerated in this Act.
14        (d)  The duration of a corporation  is  perpetual  unless
15    otherwise specified in the articles of incorporation.
16        (e)  If   the   data   to  which  reference  is  made  in
17    subparagraph (iv) of paragraph (2) of subsection (b) of  this
18    Section is not included in the articles of incorporation, the
19    franchise  tax  provided for in this Act shall be computed on
20    the basis of the entire paid-in capital as set forth pursuant
21    to paragraph (6) of subsection (a)  of  this  Section,  until
22    such  time  as  the  data  to  which  reference  is  made  in
23    subparagraph  (iv)  of  paragraph  (2)  of  subsection (b) is
24    provided in accordance with either Section 14.05  or  Section
25    14.25 of this Act.
26        When  the  provisions  of this Section have been complied
27    with, the Secretary of  State  shall  file  the  articles  of
28    incorporation issue a certificate of incorporation.
29    (Source: P.A. 88-43; 88-151; 88-670, eff. 12-2-94.)

30        (805 ILCS 5/2.15) (from Ch. 32, par. 2.15)
31        Sec.   2.15.    Effect  of  issuance  of  certificate  of
32    incorporation. Upon the filing of the  articles  issuance  of
33    the  certificate  of incorporation by the Secretary of State,
 
                            -13-              LRB9206483REdvA
 1    the  corporate  existence  shall  begin,  and   such   filing
 2    certificate  of  incorporation  shall be conclusive evidence,
 3    except as against the State, that  all  conditions  precedent
 4    required  to  be  performed  by  the  incorporators have been
 5    complied with and that the corporation has been  incorporated
 6    under this Act.
 7    (Source: P.A. 83-1025.)

 8        (805 ILCS 5/2.20) (from Ch. 32, par. 2.20)
 9        Sec.  2.20.   Organization  of Corporation.  (a) If there
10    are no preincorporation subscribers and if initial  directors
11    are  not named in the articles of incorporation, a meeting of
12    the incorporators shall be held at the call of a majority  of
13    the  incorporators  for  the  purpose  of  naming the initial
14    directors.
15        (b)  If there are  preincorporation  subscribers  and  if
16    initial   directors   are   not  named  in  the  articles  of
17    incorporation, the first meeting  of  shareholders  shall  be
18    held after the filing issuance of the articles certificate of
19    incorporation  at the call of a majority of the incorporators
20    for the purpose of:
21        (1)  electing initial directors;
22        (2)  adopting by-laws if the articles of incorporation so
23    require or the shareholders so determine;
24        (3)  such other matters as shall be stated in the  notice
25    of the meeting.
26        (4)  In  lieu  of  a  meeting,  shareholder action may be
27    taken by consent in writing pursuant to Section 7.10 of  this
28    Act.
29        (c)  The  first meeting of the initial directors shall be
30    held at the call of the majority of them for the purpose of:
31        (1)  adopting  by-laws  if  the  shareholders  have   not
32    adopted them;
33        (2)  electing officers; and
 
                            -14-              LRB9206483REdvA
 1        (3)  transacting  such  other business as may come before
 2    the meeting.
 3        (d)  At  least  three   days   written   notice   of   an
 4    organizational  meeting  shall  be  given  unless the persons
 5    entitled to such notice waive the  same  in  writing,  either
 6    before  or after such meeting.  An organizational meeting may
 7    be held either within or without this State.
 8    (Source: P.A. 83-1025.)

 9        (805 ILCS 5/4.05) (from Ch. 32, par. 4.05)
10        Sec.  4.05.   Corporate  name  of  domestic  or   foreign
11    corporation.
12        (a)  The corporate name of a domestic corporation or of a
13    foreign  corporation  organized,  existing  or subject to the
14    provisions of this Act:
15             (1)  Shall contain,  separate  and  apart  from  any
16        other  word  or  abbreviation  in  such  name,  the  word
17        "corporation",  "company",  "incorporated", or "limited",
18        or an abbreviation of one of such words, and if the  name
19        of  a  foreign corporation does not contain, separate and
20        apart from any other word or abbreviation,  one  of  such
21        words  or abbreviations, the corporation shall add at the
22        end of its name, as a separate word or abbreviation,  one
23        of such words or an abbreviation of one of such words.
24             (2)  Shall  not  contain  any  word  or phrase which
25        indicates  or  implies  that  the  corporation   (i)   is
26        authorized  or  empowered  to  conduct  the  business  of
27        insurance,  assurance,  indemnity,  or  the acceptance of
28        savings deposits; (ii)  is  authorized  or  empowered  to
29        conduct   the   business   of  banking  unless  otherwise
30        permitted by the Commissioner of Banks  and  Real  Estate
31        pursuant  to  Section  46 of the Illinois Banking Act; or
32        (iii) is authorized or empowered to be in the business of
33        a corporate fiduciary unless otherwise permitted  by  the
 
                            -15-              LRB9206483REdvA
 1        Commissioner  of  Banks and Real Estate under Section 1-9
 2        of the  Corporate  Fiduciary  Act.   The   word  "trust",
 3        "trustee",  or  "fiduciary"  may be used by a corporation
 4        only if it has first complied with  Section  1-9  of  the
 5        Corporate  Fiduciary  Act.   The word "bank", "banker" or
 6        "banking" may only be used by a  corporation  if  it  has
 7        first  complied  with  Section 46 of the Illinois Banking
 8        Act.
 9             (3)  Shall be distinguishable upon  the  records  in
10        the  office  of the Secretary of State from the corporate
11        name  or  assumed  corporate   name   of   any   domestic
12        corporation  or limited liability company organized under
13        the Limited Liability Company Act, whether profit or  not
14        for  profit,  existing  under any Act of this State or of
15        the name or assumed name of any  foreign  corporation  or
16        foreign  limited  liability  company registered under the
17        Limited Liability Company Act, whether profit or not  for
18        profit, authorized to transact business in this State, or
19        a  name  the  exclusive  right  to which is, at the time,
20        reserved or registered in the manner provided in this Act
21        or Section 1-15 of the  Limited  Liability  Company  Act,
22        except  that,  subject to the discretion of the Secretary
23        of  State,  a  foreign  corporation  that  has   a   name
24        prohibited  by this paragraph may be issued a certificate
25        of authority to transact business in this State,  if  the
26        foreign corporation:
27                  (i)  Elects  to adopt an assumed corporate name
28             or names in accordance with  Section  4.15  of  this
29             Act; and
30                  (ii)  Agrees   in   its   application   for   a
31             certificate  of  authority  to  transact business in
32             this State only under such assumed corporate name or
33             names.
34             (4)  Shall contain the word  "trust",  if  it  be  a
 
                            -16-              LRB9206483REdvA
 1        domestic   corporation   organized  for  the  purpose  of
 2        accepting and executing trusts, shall  contain  the  word
 3        "pawners", if it be a domestic corporation organized as a
 4        pawners'    society,   and   shall   contain   the   word
 5        "cooperative", if it be a domestic corporation  organized
 6        as a cooperative association for pecuniary profit.
 7             (5)  Shall  not  contain  a  word  or  phrase, or an
 8        abbreviation or derivation thereof, the use of  which  is
 9        prohibited  or  restricted  by  any other statute of this
10        State unless such restriction has been complied with.
11             (6)  Shall  consist  of  letters  of   the   English
12        alphabet, Arabic or Roman numerals, or symbols capable of
13        being  readily  reproduced by the office of the Secretary
14        of State.
15             (7)  Shall be the name under which  the  corporation
16        shall   transact   business  in  this  State  unless  the
17        corporation  shall  also  elect  to  adopt   an   assumed
18        corporate   name  or  names  as  provided  in  this  Act;
19        provided, however,  that  the  corporation  may  use  any
20        divisional  designation  or  trade name without complying
21        with  the  requirements  of  this   Act,   provided   the
22        corporation also clearly discloses its corporate name.
23             (8)  (Blank).
24        (b)  The  Secretary  of  State  shall determine whether a
25    name is "distinguishable" from another name for  purposes  of
26    this  Act.   Without  excluding  other  names  which  may not
27    constitute distinguishable names in this State, a name is not
28    considered distinguishable, for purposes of this Act,  solely
29    because it contains one or more of the following:
30             (1)  the      word     "corporation",     "company",
31        "incorporated", or "limited", "limited liability"  or  an
32        abbreviation of one of such words;
33             (2)  articles,      conjunctions,      contractions,
34        abbreviations,  different  tenses  or  number of the same
 
                            -17-              LRB9206483REdvA
 1        word;
 2        (c)  Nothing in this Section or  Sections  4.15  or  4.20
 3    shall:
 4             (1)  Require  any  domestic  corporation existing or
 5        any foreign corporation having a certificate of authority
 6        on the effective date of this Act, to modify or otherwise
 7        change its corporate name or assumed corporate  name,  if
 8        any.
 9             (2)  Abrogate  or  limit the common law or statutory
10        law of unfair competition or unfair trade practices,  nor
11        derogate  from  the common law or principles of equity or
12        the statutes of this State or of the United  States  with
13        respect  to  the right to acquire and protect copyrights,
14        trade names, trade marks, service names,  service  marks,
15        or  any  other  right  to  the  exclusive use of names or
16        symbols.
17    (Source: P.A. 89-508, eff. 7-3-96; 90-575, eff. 3-20-98.)

18        (805 ILCS 5/5.05) (from Ch. 32, par. 5.05)
19        Sec. 5.05.  Registered office and registered agent.  Each
20    domestic  corporation  and  each foreign corporation having a
21    certificate of authority to transact business in  this  State
22    shall have and continuously maintain in this State:
23        (a)  A  registered  office which may be, but need not be,
24    the same as its place of business in this State.
25        (b)  A registered agent, which agent  may  be  either  an
26    individual,  resident in this State, whose business office is
27    identical  with  such  registered  office,  or   a   domestic
28    corporation  or  a foreign corporation authorized to transact
29    business in this State that is authorized by its articles  of
30    incorporation  to act as such agent, having a business office
31    identical with such registered office.
32        (c)  The address, including street and number,  or  rural
33    route  number, of the initial registered office, and the name
 
                            -18-              LRB9206483REdvA
 1    of the initial registered agent of each corporation organized
 2    under  this  Act  shall  be  stated  in   its   articles   of
 3    incorporation;  and  of  each  foreign  corporation  shall be
 4    stated in its application for a certificate of  authority  to
 5    transact business in this State.
 6        (d)  In the event of dissolution of a corporation, either
 7    voluntary,  administrative, or judicial, the registered agent
 8    and the registered office of the corporation on  record  with
 9    the  Secretary  of  State  on the date of the issuance of the
10    certificate or judgment of dissolution shall be an  agent  of
11    the  corporation upon whom claims can be served or service of
12    process can be had  during  the  five  year  post-dissolution
13    period  provided  in  Section  12.80 of this Act, unless such
14    agent resigns or the corporation properly reports a change of
15    registered office or registered agent.
16        (e)  In the event of revocation of the a  certificate  of
17    authority  of  a  foreign corporation to transact business in
18    this State, the registered agent and the registered office of
19    the corporation on record with the Secretary of State on  the
20    date  of  the issuance of the certificate of revocation shall
21    be an agent of the corporation upon whom claims can be served
22    or service of process can be had, unless such agent resigns.
23    (Source: P.A. 85-1269.)

24        (805 ILCS 5/5.10) (from Ch. 32, par. 5.10)
25        Sec. 5.10.  Change of  registered  office  or  registered
26    agent.
27        (a)  A  domestic corporation or a foreign corporation may
28    from time to  time  change  the  address  of  its  registered
29    office.    A  domestic  corporation  or a foreign corporation
30    shall change its registered agent if the office of registered
31    agent  shall  become  vacant  for  any  reason,  or  if   its
32    registered  agent  becomes  disqualified  or incapacitated to
33    act, or if the corporation revokes  the  appointment  of  its
 
                            -19-              LRB9206483REdvA
 1    registered agent.
 2        (b)  A  domestic corporation or a foreign corporation may
 3    change the address of its registered  office  or  change  its
 4    registered  agent, or both, by so indicating in the statement
 5    of change on the annual  report  of  that  corporation  filed
 6    pursuant  to  Section  14.10  of this Act or by executing and
 7    filing, in duplicate, in accordance with Section 1.10 of this
 8    Act a statement setting forth:
 9             (1)  The name of the corporation.
10             (2)  The address, including street  and  number,  or
11        rural route number, of its then registered office.
12             (3)  If  the  address  of  its  registered office be
13        changed, the address, including  street  and  number,  or
14        rural  route number, to which the registered office is to
15        be changed.
16             (4)  The name of its then registered agent.
17             (5)  If its registered agent be changed, the name of
18        its successor registered agent.
19             (6)  That the address of its registered  office  and
20        the  address  of  the  business  office of its registered
21        agent, as changed, will be identical.
22             (7)  That such change was authorized  by  resolution
23        duly adopted by the board of directors.
24        (c)  A legible copy of the statement of changes as on the
25    annual  report  returned  by  the Secretary of State shall be
26    filed for record within the time prescribed by  this  Act  in
27    the  office  of  the  Recorder  of  the  county  in which the
28    registered office  of  the  corporation  in  this  State  was
29    situated before the filing of that statement in the Office of
30    the Secretary of State. (Blank).
31        (d)  If  the registered office is changed from one county
32    to another county, then the corporation shall also  file  for
33    record  within  the time prescribed by this Act in the office
34    of the recorder of the county to which such registered office
 
                            -20-              LRB9206483REdvA
 1    is changed:
 2             (1)  In the case of a domestic corporation:
 3                  (i)  A copy of its  articles  of  incorporation
 4             certified by the Secretary of State.
 5                  (ii)  A  copy  of  the  statement  of change of
 6             address of its registered office, certified  by  the
 7             Secretary of State.
 8             (2)  In the case of a foreign corporation:
 9                  (i)  A  copy of its application for certificate
10             of authority to transact  business  in  this  State,
11             with  a  copy  of  its  application therefor affixed
12             thereto, certified by the Secretary of State.
13                  (ii)  A  copy  of  all   amendments   to   such
14             certificate of authority, if any, likewise certified
15             by the Secretary of State.
16                  (iii)  A  copy  of  the  statement of change of
17             address of its registered office  certified  by  the
18             Secretary of State.
19        (e)  The  change  of address of the registered office, or
20    the change of registered agent, or both, as the case may  be,
21    shall  become  effective upon the filing of such statement by
22    the Secretary of State.
23    (Source: P.A. 91-357, eff. 7-29-99.)

24        (805 ILCS 5/5.20) (from Ch. 32, par. 5.20)
25        Sec. 5.20.  Change of Address of Registered Agent.  (a) A
26    registered agent may change the  address  of  the  registered
27    office   of  the  domestic  corporation  or  of  the  foreign
28    corporation, for which he or she or it is  registered  agent,
29    to  another  address  in  this State, by so indicating in the
30    statement of change on the annual report of that  corporation
31    filed  pursuant to Section 14.10 of this Act or by filing, in
32    duplicate, in accordance with Section  1.10  of  this  Act  a
33    statement setting forth:
 
                            -21-              LRB9206483REdvA
 1        (1)  The name of the corporation.
 2        (2)  The  address,  including street and number, or rural
 3    route number, of its then registered office.
 4        (3)  The address, including street and number,  or  rural
 5    route  number,  to  which  the  registered  office  is  to be
 6    changed.
 7        (4)  The name of its registered agent.
 8        (5)  That the address of its registered  office  and  the
 9    address  of  the  business office of its registered agent, as
10    changed, will be identical.
11        Such statement shall be executed by the registered agent.
12        (b)  If the registered office is changed from one  county
13    to  another  county, then the corporation shall also file for
14    record within the time prescribed by this Act in  the  office
15    of the recorder of the county to which such registered office
16    is changed:
17        (1)  In the case of a domestic corporation:
18        (i)  A copy of its articles of incorporation certified by
19    the Secretary of State.
20        (ii)  A copy of the statement of change of address of its
21    registered office, certified by the Secretary of State.
22        (2)  In the case of a foreign corporation:
23        (i)  A   copy  of  its  application  for  certificate  of
24    authority to transact business in this State with a  copy  of
25    its  application  therefor  affixed thereto, certified by the
26    Secretary of State.
27        (ii)  A copy of all amendments  to  such  certificate  of
28    authority,  if  any,  likewise  certified by the Secretary of
29    State.
30        (iii)  A copy of the statement of change  of  address  of
31    its registered office certified by the Secretary of State.
32        (c)  The change of address of the registered office shall
33    become  effective  upon  the  filing of such statement by the
34    Secretary of State.
 
                            -22-              LRB9206483REdvA
 1    (Source: P.A. 85-1269.)

 2        (805 ILCS 5/5.25) (from Ch. 32, par. 5.25)
 3        Sec. 5.25.  Service of process  on  domestic  or  foreign
 4    corporation.   (a) Any process, notice, or demand required or
 5    permitted by law to be served upon a domestic corporation  or
 6    a  foreign  corporation  having a certificate of authority to
 7    transact business in this State may be served either upon the
 8    registered agent appointed by the  corporation  or  upon  the
 9    Secretary of State as provided in this Section.
10        (b)  The   Secretary   of   State  shall  be  irrevocably
11    appointed as an agent of  a  domestic  corporation  or  of  a
12    foreign  corporation  having  a certificate of authority upon
13    whom any process, notice or demand may be served:
14        (1)  Whenever the corporation shall fail  to  appoint  or
15    maintain a registered agent in this State, or
16        (2)  Whenever  the  corporation's registered agent cannot
17    with reasonable  diligence be found at the registered  office
18    in this State, or
19        (3)  When  a domestic corporation has been dissolved, the
20    conditions of paragraph (1) or paragraph  (2)  exist,  and  a
21    civil  action,  suit  or  proceeding is instituted against or
22    affecting the corporation within the  five  years  after  the
23    issuance  of  a certificate of dissolution or the filing of a
24    judgment of dissolution, or
25        (4)  When a domestic corporation has been dissolved,  the
26    conditions  of  paragraph  (1)  or paragraph (2) exist, and a
27    criminal proceeding has been instituted against or  affecting
28    the corporation, or
29        (5)  When  the  certificate  of  authority  of  a foreign
30    corporation to transact  business  in  this  State  has  been
31    revoked.
32        (c)  Service under subsection (b) shall be made by:
33        (1)  Service  on  the Secretary of State, or on any clerk
 
                            -23-              LRB9206483REdvA
 1    having charge of the corporation division department  of  his
 2    or  her  office,  of a copy of the process, notice or demand,
 3    together with any papers required by law to be  delivered  in
 4    connection   with   service,  and  a  fee  as  prescribed  by
 5    subsection (b) of Section 15.15 of this Act;
 6        (2)  Transmittal by the person  instituting  the  action,
 7    suit  or proceeding of notice of the service on the Secretary
 8    of State and a copy of the  process,  notice  or  demand  and
 9    accompanying  papers  to  the  corporation  being  served, by
10    registered or certified mail:
11        (i)  At the last registered office of the corporation  as
12    shown  by  the records on file in the office of the Secretary
13    of State; and
14        (ii)  At  such  address  the  use  of  which  the  person
15    instituting the action, suit or proceeding knows or,  on  the
16    basis  of  reasonable inquiry, has reason to believe, is most
17    likely to result in actual notice; and
18        (3)  Appendage, by the  person  instituting  the  action,
19    suit  or  proceeding, of an affidavit of compliance with this
20    Section, in substantially such form as the Secretary of State
21    may by rule or regulation prescribe, to the  process,  notice
22    or demand.
23        (d)  Nothing  herein  contained shall limit or affect the
24    right to serve any process, notice,  or  demand  required  or
25    permitted by law to be served upon a corporation in any other
26    manner now or hereafter permitted by law.
27        (e)  The  Secretary  of  State shall keep a record of all
28    processes, notices, and demands served upon him or her  under
29    this  Section,  and  shall  record  therein  the time of such
30    service and his or her action  with  reference  thereto,  but
31    shall not be required to retain such information for a period
32    longer  than  five  years  from  his  or  her  receipt of the
33    service.
34    (Source: P.A. 85-1344.)
 
                            -24-              LRB9206483REdvA
 1        (805 ILCS 5/5.30) (from Ch. 32, par. 5.30)
 2        Sec. 5.30.  Service of process on foreign corporation not
 3    authorized to transact business in Illinois.  If any  foreign
 4    corporation  transacts  business in this State without having
 5    obtained a certificate of authority to transact business,  it
 6    shall  be  deemed  that  such  corporation has designated and
 7    appointed the Secretary of State as an agent for process upon
 8    whom any notice, process or demand may be served.  Service on
 9    the Secretary of State shall be made in the manner set  forth
10    in subsection (c) of Section 5.25 of this Act.
11    (Source: P.A. 84-924.)

12        (805 ILCS 5/8.75) (from Ch. 32, par. 8.75)
13        Sec.   8.75.   Indemnification  of  officers,  directors,
14    employees and agents; insurance.
15        (a)  A corporation may indemnify any person who was or is
16    a party,  or  is  threatened  to  be  made  a  party  to  any
17    threatened,  pending or completed action, suit or proceeding,
18    whether  civil,  criminal,  administrative  or  investigative
19    (other than an action by or in the right of the  corporation)
20    by  reason  of  the fact that he or she is or was a director,
21    officer, employee or agent of the corporation, or who  is  or
22    was  serving at the request of the corporation as a director,
23    officer,  employee   or   agent   of   another   corporation,
24    partnership,   joint  venture,  trust  or  other  enterprise,
25    against  expenses  (including  attorneys'  fees),  judgments,
26    fines and amounts paid in settlement actually and  reasonably
27    incurred  by such person in connection with such action, suit
28    or proceeding, if such person acted in good faith  and  in  a
29    manner he or she reasonably believed to be in, or not opposed
30    to  the  best interests of the corporation, and, with respect
31    to any criminal action or proceeding, had no reasonable cause
32    to believe his or her conduct was unlawful.  The  termination
33    of  any  action,  suit  or  proceeding  by  judgment,  order,
 
                            -25-              LRB9206483REdvA
 1    settlement,  conviction, or upon a plea of nolo contendere or
 2    its equivalent, shall not, of itself,  create  a  presumption
 3    that  the  person  did  not act in good faith and in a manner
 4    which he or she reasonably believed to be in or  not  opposed
 5    to  the best interests of the corporation or, with respect to
 6    any criminal  action  or  proceeding,  that  the  person  had
 7    reasonable  cause  to  believe  that  his  or her conduct was
 8    unlawful.
 9        (b)  A corporation may indemnify any person who was or is
10    a party,  or  is  threatened  to  be  made  a  party  to  any
11    threatened,  pending or completed action or suit by or in the
12    right of the corporation to procure a judgment in  its  favor
13    by  reason of the fact that such person is or was a director,
14    officer, employee or agent of the corporation, or is  or  was
15    serving  at  the  request  of  the corporation as a director,
16    officer,  employee   or   agent   of   another   corporation,
17    partnership,   joint  venture,  trust  or  other  enterprise,
18    against expenses (including  attorneys'  fees)  actually  and
19    reasonably  incurred  by  such  person in connection with the
20    defense or settlement of such action or suit, if such  person
21    acted  in  good  faith  and  in a manner he or she reasonably
22    believed to be in, or not opposed to, the best  interests  of
23    the  corporation,  provided  that no indemnification shall be
24    made with respect to any claim, issue, or matter as to  which
25    such  person  has  been  adjudged  to have been liable to the
26    corporation, unless, and only to the extent that the court in
27    which such action or suit was brought  shall  determine  upon
28    application  that, despite the adjudication of liability, but
29    in view of all the circumstances of the case, such person  is
30    fairly and reasonably entitled to indemnity for such expenses
31    as the court shall deem proper.
32        (c)  To  the  extent  that  a present or former director,
33    officer or , employee or agent  of  a  corporation  has  been
34    successful, on the merits or otherwise, in the defense of any
 
                            -26-              LRB9206483REdvA
 1    action, suit or proceeding referred to in subsections (a) and
 2    (b),  or  in  defense  of any claim, issue or matter therein,
 3    such person shall be indemnified against expenses  (including
 4    attorneys'  fees)  actually  and  reasonably incurred by such
 5    person in connection therewith, if the person acted  in  good
 6    faith and in a manner he or she reasonably believed to be in,
 7    or not opposed to, the best interests of the corporation.
 8        (d)  Any  indemnification  under  subsections (a) and (b)
 9    (unless ordered by a court) shall be made by the  corporation
10    only as authorized in the specific case, upon a determination
11    that  indemnification  of  the  present  or  former director,
12    officer, employee or agent is  proper  in  the  circumstances
13    because  he or she has met the applicable standard of conduct
14    set forth in subsections  (a)  or  (b).   Such  determination
15    shall  be  made with respect to a person who is a director or
16    officer at the time of the determination: (1) by the majority
17    vote of the directors who are (1) by the board  of  directors
18    by  a  majority  vote of a quorum consisting of directors who
19    were not parties to such action,  suit  or  proceeding,  even
20    though  less  than  a  quorum,  (2)  by  a  committee  of the
21    directors designated by a majority  vote  of  the  directors,
22    even  though  less  than  a  quorum,  (3) if there are no the
23    directors, or if the directors so direct, or (2)  if  such  a
24    quorum is not obtainable, or, even if obtainable, if a quorum
25    of  disinterested  directors so directs, by independent legal
26    counsel in a written opinion, or (4) (3) by the shareholders.
27        (e)  Expenses (including attorney's fees) incurred by  an
28    officer  or director in defending a civil or criminal action,
29    suit or proceeding may be paid by the corporation in  advance
30    of  the  final disposition of such action, suit or proceeding
31    upon receipt of  an  undertaking  by  or  on  behalf  of  the
32    director  or  ,  officer  ,  employee  or agent to repay such
33    amount if it shall ultimately be determined that such  person
34    he   or  she  is  not  entitled  to  be  indemnified  by  the
 
                            -27-              LRB9206483REdvA
 1    corporation as authorized  in  this  Section.  Such  expenses
 2    (including  attorney's fees) incurred by former directors and
 3    officers or other employees and agents may be so paid on such
 4    terms and  conditions,  if  any,  as  the  corporation  deems
 5    appropriate.
 6        (f)  The  indemnification  and  advancement  of  expenses
 7    provided  by  or  granted under the other subsections of this
 8    Section shall not be deemed exclusive of any other rights  to
 9    which   those   seeking  indemnification  or  advancement  of
10    expenses may be entitled under any by-law, agreement, vote of
11    shareholders or disinterested directors, or  otherwise,  both
12    as to action in his or her official capacity and as to action
13    in another capacity while holding such office.
14        (g)  A corporation may purchase and maintain insurance on
15    behalf  of  any  person  who  is  or was a director, officer,
16    employee or agent of  the  corporation,  or  who  is  or  was
17    serving  at  the  request  of  the corporation as a director,
18    officer,  employee   or   agent   of   another   corporation,
19    partnership,   joint  venture,  trust  or  other  enterprise,
20    against any liability  asserted    against  such  person  and
21    incurred  by such person in any such capacity, or arising out
22    of his or her status as such, whether or not the  corporation
23    would  have  the  power to indemnify such person against such
24    liability under the provisions of this Section.
25        (h)  If a corporation indemnifies or advances expenses to
26    a director or officer under subsection (b) of  this  Section,
27    the  corporation  shall report the indemnification or advance
28    in writing to the shareholders with or before the  notice  of
29    the next shareholders meeting.
30        (i)  For  purposes  of  this  Section, references to "the
31    corporation" shall include,  in  addition  to  the  surviving
32    corporation,   any   merging   corporation   (including   any
33    corporation   having   merged  with  a  merging  corporation)
34    absorbed in a merger which, if  its  separate  existence  had
 
                            -28-              LRB9206483REdvA
 1    continued,   would  have  had  the  power  and  authority  to
 2    indemnify its directors, officers, and employees  or  agents,
 3    so  that  any person who was a director, officer, employee or
 4    agent of such merging corporation,  or  was  serving  at  the
 5    request  of  such merging corporation as a director, officer,
 6    employee or agent of another corporation, partnership,  joint
 7    venture,  trust  or other enterprise, shall stand in the same
 8    position under the provisions of this Section with respect to
 9    the surviving corporation as  such  person  would  have  with
10    respect to such merging corporation if its separate existence
11    had continued.
12        (j)  For  purposes  of this Section, references to "other
13    enterprises" shall include employee benefit plans; references
14    to "fines" shall include  any  excise  taxes  assessed  on  a
15    person   with  respect  to  an  employee  benefit  plan;  and
16    references to "serving at the  request  of  the  corporation"
17    shall include any service as a director, officer, employee or
18    agent of the corporation which imposes duties on, or involves
19    services  by  such director, officer, employee, or agent with
20    respect to an employee benefit  plan,  its  participants,  or
21    beneficiaries.   A  person  who  acted in good faith and in a
22    manner he or she  reasonably  believed  to  be  in  the  best
23    interests   of  the  participants  and  beneficiaries  of  an
24    employee benefit plan shall be deemed  to  have  acted  in  a
25    manner  "not opposed to the best interest of the corporation"
26    as referred to in this Section.
27        (k)  The  indemnification  and  advancement  of  expenses
28    provided by or  granted  under  this  Section  shall,  unless
29    otherwise  provided  when authorized or ratified, continue as
30    to a person  who  has  ceased  to  be  a  director,  officer,
31    employee,  or  agent  and  shall  inure to the benefit of the
32    heirs, executors, and administrators of that person.
33    (Source: P.A. 91-464, eff. 1-1-00.)
 
                            -29-              LRB9206483REdvA
 1        (805 ILCS 5/9.20)
 2        Sec. 9.20.  Reduction of paid-in capital.
 3        (a)  A corporation may reduce its paid-in capital:
 4             (1)  by resolution of  its  board  of  directors  by
 5        charging  against  its  paid-in  capital  (i) the paid-in
 6        capital represented by shares acquired and  cancelled  by
 7        the corporation as permitted by law, to the extent of the
 8        cost  from  the  paid-in  capital  of  the reacquired and
 9        cancelled shares or a lesser amount as may be elected  by
10        the corporation, (ii) dividends paid on preferred shares,
11        or (iii) distributions as liquidating dividends; or
12             (2)  pursuant   to  an  approved  reorganization  in
13        bankruptcy that specifically directs the reduction to  be
14        effected.
15        (b)  Notwithstanding  anything  to the contrary contained
16    in this Act, at no time shall the paid-in capital be  reduced
17    to  an amount less than the aggregate par value of all issued
18    shares having a par value.
19        (c)  Until the report under Section 14.30 has been  filed
20    in  the  Office of the Secretary of State showing a reduction
21    in paid-in capital, the basis of  the  annual  franchise  tax
22    payable  by  the  corporation shall not be reduced; provided,
23    however, that in no event shall the annual franchise tax  for
24    any  taxable year be reduced if the report is not filed prior
25    to the first day of the anniversary month or, in the case  of
26    a  corporation that has established an extended filing month,
27    the extended filing month of the corporation of that  taxable
28    year and before payment of its annual franchise tax.
29        (d)  A corporation that reduced its paid-in capital after
30    December 31,  1986 by one or more of the methods described in
31    subsection  (a) may  report the reduction pursuant to Section
32    14.30, subject to the restrictions of   subsections  (b)  and
33    (c)  of this Section. A reduction in paid-in capital reported
34    pursuant to this subsection shall  have  no  effect  for  any
 
                            -30-              LRB9206483REdvA
 1    purpose  under this Act with respect to a taxable year ending
 2    before the report is filed.
 3        (e)  Nothing in this Section shall be construed to forbid
 4    any reduction in paid-in capital to be effected under Section
 5    9.05 of this Act.
 6        (f)  In the  case  of  a  vertical  merger,  the  paid-in
 7    capital  of  a  subsidiary may be eliminated if either (1) it
 8    was created, totally funded, or wholly owned by the parent or
 9    (2) the amount of the parent's investment in  the  subsidiary
10    was equal to or exceeded the subsidiary's paid-in capital.
11    (Source: P.A. 90-421, eff. 1-1-98.)

12        (805 ILCS 5/10.30) (from Ch. 32, par. 10.30)
13        Sec.  10.30.   Articles  of  amendment.   (a)  Except  as
14    provided in Section 10.40, the articles of amendment shall be
15    executed  and  filed  in duplicate in accordance with Section
16    1.10 of this Act and shall set forth:
17        (1)  The name of the corporation.
18        (2)  The text of each amendment adopted.
19        (3)  If the amendment was adopted by the incorporators, a
20    statement that the amendment was adopted by a majority of the
21    incorporators, that no shares have been issued and  that  the
22    directors were neither named in the articles of incorporation
23    nor elected at the time the amendment was adopted.
24        (4)  If  the  amendment  was  adopted  by  the  directors
25    without  shareholder  action,  a statement that the amendment
26    was  adopted  by  a  majority  of  the  directors  and   that
27    shareholder action was not required.
28        (5)  Where    the   amendment   was   approved   by   the
29    shareholders:
30        (i)  a statement that the  amendment  was  adopted  at  a
31    meeting  of  shareholders  by  the  affirmative  vote  of the
32    holders of  outstanding  shares  having  not  less  than  the
33    minimum number of votes necessary to adopt such amendment, as
 
                            -31-              LRB9206483REdvA
 1    provided by the articles of incorporation; or
 2        (ii)  a  statement  that  the  amendment  was  adopted by
 3    written consent signed by the holders of  outstanding  shares
 4    having not less than the minimum number of votes necessary to
 5    adopt   such  amendment,  as  provided  by  the  articles  of
 6    incorporation, and in accordance with Section  7.10  of  this
 7    Act.
 8        (6)  If   the   amendment   provides   for  an  exchange,
 9    reclassification, or cancellation  of  issued  shares,  or  a
10    reduction  of  the  number  of authorized shares of any class
11    below the number of issued  shares  of  that  class,  then  a
12    statement  of  the  manner  in  which such amendment shall be
13    effected.
14        (7)  If the amendment effects a change in the  amount  of
15    paid-in  capital, then a statement of the manner in which the
16    same is effected and a statement, expressed  in  dollars,  of
17    the amount of paid-in capital as changed by such amendment.
18        (8)  If   the   amendment   restates   the   articles  of
19    incorporation, the amendment shall so  state  and  shall  set
20    forth:
21        (i)  the text of the articles as restated;
22        (ii)  the date of incorporation, the name under which the
23    corporation  was incorporated, subsequent names, if any, that
24    the corporation adopted pursuant to amendment of its articles
25    of  incorporation,  and  the  effective  date  of  any   such
26    amendments;
27        (iii)  the  address of the registered office and the name
28    of the registered agent on the date of  filing  the  restated
29    articles; and
30        (iv)  the  number  of  shares of each class issued on the
31    date of filing  the  restated  articles  and  the  amount  of
32    paid-in capital as of such date.
33        The articles as restated must include all the information
34    required  by  subsection (a) of Section 2.10, except that the
 
                            -32-              LRB9206483REdvA
 1    articles need not  set  forth  the  information  required  by
 2    paragraphs  3,  4  or  6  thereof.  If  any  provision of the
 3    articles of incorporation is amended in connection  with  the
 4    restatement, the articles of amendment shall clearly identify
 5    such amendment.
 6        (9)  If,  pursuant  to Section 10.35, the amendment is to
 7    become  effective  subsequent  to  the  date  on  which   the
 8    certificate  of  amendment  is  issued, the date on which the
 9    amendment is to become effective.
10        (10)  If  the   amendment   revives   the   articles   of
11    incorporation  and  extends the period of corporate duration,
12    the amendment shall so state and shall set forth:
13        (i)  the date the period of duration  expired  under  the
14    articles of incorporation;
15        (ii)  a  statement  that  the  period of duration will be
16    perpetual, or, if a limited duration is to be  provided,  the
17    date to which the period of duration is to be extended; and
18        (iii)  a  statement  that  the  corporation  has  been in
19    continuous operation since before the date of  expiration  of
20    its original period of duration.
21        (b)  When  the  provisions  of  this  Section  have  been
22    complied with, the Secretary of State shall file the articles
23    of amendment issue a certificate of amendment.
24    (Source: P.A. 84-924.)

25        (805 ILCS 5/10.35) (from Ch. 32, par. 10.35)
26        Sec. 10.35.  Effect of certificate of amendment.
27        (a)  The   amendment   shall  become  effective  and  the
28    articles of incorporation  shall  be  deemed  to  be  amended
29    accordingly, as of the later of:
30             (1)  the  filing  of  the  articles  issuance of the
31        certificate of amendment by the Secretary of State; or
32             (2)  the time  established  under  the  articles  of
33        amendment,  not to exceed 30 days after the filing of the
 
                            -33-              LRB9206483REdvA
 1        articles issuance of the certificate of amendment by  the
 2        Secretary of State.
 3        (b)  If  the  amendment  is  made  in accordance with the
 4    provisions of Section 10.40, upon the filing of the  articles
 5    issuance  of the certificate of amendment by the Secretary of
 6    State, the amendment shall become effective and the  articles
 7    of  incorporation  shall be deemed to be amended accordingly,
 8    without any action thereon by the directors  or  shareholders
 9    of  the  corporation  and  with  the  same  effect  as if the
10    amendments had  been  adopted  by  unanimous  action  of  the
11    directors and shareholders of the corporation.
12        (c)  If   the   amendment   restates   the   articles  of
13    incorporation, such restated articles of incorporation shall,
14    upon such amendment becoming effective, supersede  and  stand
15    in   lieu   of  the  corporation's  preexisting  articles  of
16    incorporation.
17        (d)  If   the   amendment   revives   the   articles   of
18    incorporation and extends the period of  corporate  duration,
19    upon  the  filing of the articles issuance of the certificate
20    of amendment by the Secretary of State, the  amendment  shall
21    become  effective and the corporate existence shall be deemed
22    to have continued  without  interruption  from  the  date  of
23    expiration  of  the  original  period  of  duration,  and the
24    corporation shall stand revived with such powers, duties  and
25    obligations as if its period of duration had not expired; and
26    all  acts  and  proceedings  of  its  officers, directors and
27    shareholders, acting or purporting  to  act  as  such,  which
28    would  have  been  legal  and  valid but for such expiration,
29    shall stand ratified and confirmed.
30        (e)  Each amendment which affects the  number  of  issued
31    shares or the amount of paid-in capital shall be deemed to be
32    a report under the provisions of this Act.
33        (f)  No  amendment  of the articles of incorporation of a
34    corporation shall affect any  existing  cause  of  action  in
 
                            -34-              LRB9206483REdvA
 1    favor  of or against such corporation, or any pending suit in
 2    which such corporation shall be  a  party,  or  the  existing
 3    rights  of persons other than shareholders; and, in the event
 4    the corporate name shall be changed  by  amendment,  no  suit
 5    brought  by or against such corporation under its former name
 6    shall be abated for that reason.
 7    (Source: P.A. 91-464, eff. 1-1-00.)

 8        (805 ILCS 5/11.25) (from Ch. 32, par. 11.25)
 9        Sec.  11.25.   Articles  of  merger,   consolidation   or
10    exchange.   (a)  Upon  such  approval,  articles  of  merger,
11    consolidation   or   exchange   shall  be  executed  by  each
12    corporation and filed in duplicate in accordance with Section
13    1.10 of this Act and shall set forth:
14        (1)  The plan of merger, consolidation or exchange.
15        (2)  As to each corporation:
16        (i)  a statement that the plan was adopted at  a  meeting
17    of  shareholders  by  the  affirmative vote of the holders of
18    outstanding shares having not less than the minimum number of
19    votes necessary to  adopt  such  plan,  as  provided  by  the
20    articles of incorporation of the respective corporations; or
21        (ii)  a  statement that the plan was adopted by a consent
22    in writing signed by the holders of outstanding shares having
23    not less than the minimum number of votes necessary to  adopt
24    such  plan,  as  provided by the articles of incorporation of
25    the respective corporations, and in accordance  with  Section
26    7.10 of this Act.
27        (b)  When  the  provisions  of  this  Section  have  been
28    complied with, the Secretary of State shall file the articles
29    issue  a  certificate  of  merger,  consolidation,  or  share
30    exchange.
31    (Source: P.A. 83-1025.)

32        (805 ILCS 5/11.30) (from Ch. 32, par. 11.30)
 
                            -35-              LRB9206483REdvA
 1        Sec. 11.30.  Merger of subsidiary corporation.
 2        (a)  Any  corporation, in this Section referred to as the
 3    "parent corporation", owning at least 90% of the  outstanding
 4    shares  of  each  class of shares of any other corporation or
 5    corporations, in this Section referred to as the  "subsidiary
 6    corporation",   may   merge  the  subsidiary  corporation  or
 7    corporations into  itself  or  into  one  of  the  subsidiary
 8    corporations,  if  each  merging  subsidiary  corporation  is
 9    solvent,  without  approval  by a vote of the shareholders of
10    the parent corporation or the  shareholders  of  any  of  the
11    merging  subsidiary  corporations,  upon  completion  of  the
12    requirements of this Section.
13        (b)  The  board  of  directors  of the parent corporation
14    shall, by resolution, approve a plan of merger setting forth:
15             (1)  The name of each merging subsidiary corporation
16        and the name of the parent corporation; and
17             (2)  The manner and basis of converting  the  shares
18        of  each  merging subsidiary corporation not owned by the
19        parent corporation  into  shares,  obligations  or  other
20        securities  of the surviving corporation or of the parent
21        corporation or into cash or other property  or  into  any
22        combination of the foregoing.
23        (c)  A  copy  of  such  plan of merger shall be mailed to
24    each shareholder, other than the  parent  corporation,  of  a
25    merging  subsidiary  corporation  who  was  a  shareholder of
26    record on the date of the adoption of  the  plan  of  merger,
27    together  with  a notice informing such shareholders of their
28    right to dissent and enclosing a copy  of  Section  11.70  or
29    otherwise  providing  adequate  notice  of  the  procedure to
30    dissent.
31        (d)  After 30 days following the mailing of a copy of the
32    plan of merger and notice to the shareholders of each merging
33    subsidiary corporation, or upon the written  consent  to  the
34    merger  or written waiver of the 30 day period by the holders
 
                            -36-              LRB9206483REdvA
 1    of all the outstanding shares  of  all  shares  of  all  such
 2    subsidiary  corporations,  the  articles  of  merger shall be
 3    executed by the parent corporation and filed in duplicate  in
 4    accordance with Section 1.10 of this Act and shall set forth:
 5             (1)  The plan of merger.
 6             (2)  The  number of outstanding shares of each class
 7        of each merging subsidiary corporation and the number  of
 8        such  shares of each class owned immediately prior to the
 9        adoption of the plan of merger by the parent corporation.
10             (3)  The date of mailing  a  copy  of  the  plan  of
11        merger and notice of right to dissent to the shareholders
12        of each merging subsidiary corporation.
13        (e)  When  the  provisions  of  this  Section  have  been
14    complied with, the Secretary of State shall file the articles
15    issue a certificate of merger.
16        (f)  Subject  to  Section 11.35 and provided that all the
17    conditions hereinabove set forth have been met, any  domestic
18    corporation  may  be merged into or may merge into itself any
19    foreign corporation in the foregoing manner.
20    (Source: P.A. 88-151.)

21        (805 ILCS 5/11.39)
22        Sec. 11.39.  Merger of domestic corporation  and  limited
23    liability company.
24        (a)  Any one or more domestic corporations may merge with
25    or  into  one  or  more  limited  liability companies of this
26    State, any other state or states of the United States, or the
27    District of Columbia, if the  laws  of  the  other  state  or
28    states  or  the  District of Columbia permit the merger.  The
29    domestic  corporation  or  corporations   and   the   limited
30    liability  company  or  companies  may  merge  with or into a
31    corporation, which may be any one of these  corporations,  or
32    they  may  merge  with  or  into a limited liability company,
33    which may be any one of these  limited  liability  companies,
 
                            -37-              LRB9206483REdvA
 1    which  shall  be  a domestic corporation or limited liability
 2    company of this State, any other state of the United  States,
 3    or  the  District  of  Columbia,  which  permits  the  merger
 4    pursuant  to  a plan of merger complying with and approved in
 5    accordance with this Section.
 6        (b)  The plan of merger must set forth the following:
 7             (1)  The  names  of  the  domestic  corporation   or
 8        corporations  and  limited liability company or companies
 9        proposing  to  merge  and  the  name  of   the   domestic
10        corporation  or limited liability company into which they
11        propose to merge, which is designated  as  the  surviving
12        entity.
13             (2)  The terms and conditions of the proposed merger
14        and the mode of carrying the same into effect.
15             (3)  The  manner  and basis of converting the shares
16        of each domestic corporation and the  interests  of  each
17        limited   liability   company   into  shares,  interests,
18        obligations, other securities of the surviving entity  or
19        into  cash  or  other  property or any combination of the
20        foregoing.
21             (4)  In the case of a merger  in  which  a  domestic
22        corporation  is  the surviving entity, a statement of any
23        changes in the articles of incorporation of the surviving
24        corporation to be effected by the merger.
25             (5)  Any  other  provisions  with  respect  to   the
26        proposed  merger  that are deemed necessary or desirable,
27        including provisions, if any, under  which  the  proposed
28        merger  may  be  abandoned  prior  to  the  filing of the
29        articles of merger by the  Secretary  of  State  of  this
30        State.
31        (c)  The  plan required by subsection (b) of this Section
32    shall be adopted and approved by the constituent  corporation
33    or corporations in the same manner as is provided in Sections
34    11.05,  11.15,  and  11.20  of this Act and, in the case of a
 
                            -38-              LRB9206483REdvA
 1    limited liability company, in accordance with  the  terms  of
 2    its  operating  agreement, if any, and in accordance with the
 3    laws under which it was formed.
 4        (d)  Upon this approval,  articles  of  merger  shall  be
 5    executed   by   each   constituent  corporation  and  limited
 6    liability company and filed with the Secretary  of  State  as
 7    provided  in  Section 11.25 of this Act and shall be recorded
 8    with respect to each constituent corporation as  provided  in
 9    Section 11.45 of this Act.  The merger shall become effective
10    for  all  purposes  of  the  laws  of  this State when and as
11    provided in Section 11.40 of this Act  with  respect  to  the
12    merger of corporations of this State.
13        (e)  If  the  surviving  entity  is to be governed by the
14    laws of the District of Columbia or any state other than this
15    State, it shall file with the  Secretary  of  State  of  this
16    State an agreement that it may be served with process in this
17    State  in any proceeding for enforcement of any obligation of
18    any constituent corporation or limited liability  company  of
19    this  State,  as well as for enforcement of any obligation of
20    the  surviving  corporation  or  limited  liability   company
21    arising   from  the  merger,  including  any  suit  or  other
22    proceeding to enforce the shareholders right  to  dissent  as
23    provided  in Section 11.70 of this Act, and shall irrevocably
24    appoint the Secretary of State of this State as its agent  to
25    accept   service  of  process  in  any  such  suit  or  other
26    proceedings.
27        (f)  Section 11.50 of this Act shall, insofar  as  it  is
28    applicable,  apply  to  mergers between domestic corporations
29    and limited liability companies.
30        (g)  In any merger  under  this  Section,  the  surviving
31    entity shall not engage in any business or exercise any power
32    that  a  domestic  corporation  or domestic limited liability
33    company may not otherwise  engage  in  or  exercise  in  this
34    State.   Furthermore,  the surviving entity shall be governed
 
                            -39-              LRB9206483REdvA
 1    by the ownership and control  restrictions  in  Illinois  law
 2    applicable to that type of entity.
 3    (Source: P.A. 90-424, eff. 1-1-98.)

 4        (805 ILCS 5/11.40) (from Ch. 32, par. 11.40)
 5        Sec.  11.40.   Effective date of merger, consolidation or
 6    exchange. The merger, consolidation or exchange shall  become
 7    effective  upon  filing  of  the articles the issuance of the
 8    certificate of  merger,  consolidation  or  exchange  by  the
 9    Secretary  of  State  or  on a later specified date, not more
10    than 30 days subsequent to the  filing  of  the  articles  of
11    merger, consolidation or exchange issuance of the certificate
12    by  the  Secretary  of  State,  as may be provided for in the
13    plan.
14    (Source: P.A. 88-151.)

15        (805 ILCS 5/11.45) (from Ch. 32, par. 11.45)
16        Sec. 11.45.  Recording of  certificate  and  articles  of
17    merger,  consolidation or exchange. A copy of the articles of
18    merger, consolidation or exchange as filed by  the  Secretary
19    of  State  The  certificate  of  merger  with the copy of the
20    articles of merger affixed thereto by the Secretary of State,
21    or the certificate of consolidation  with  the  copy  of  the
22    articles of consolidation affixed thereto by the Secretary of
23    State,  or  the  certificate of exchange with the copy of the
24    articles of exchange affixed  thereto  by  the  Secretary  of
25    State, shall be returned to the surviving or new or acquiring
26    corporation,  as  the  case may be, or to its representative,
27    and  such  certificate  and  articles,  or  a  copy   thereof
28    certified  by  the  Secretary  of  State,  shall be filed for
29    record within the time prescribed by Section 1.10 of this Act
30    in the office of the Recorder of each  county  in  which  the
31    registered   office  of  each  merging  or  consolidating  or
32    acquiring corporation may be situated, and in the case  of  a
 
                            -40-              LRB9206483REdvA
 1    consolidation, in the office of the Recorder of the county in
 2    which  the  registered office of the new corporation shall be
 3    situated and, in the case of a share exchange, in the  office
 4    of  the Recorder of the county in which the registered office
 5    of the  corporation  whose  shares  were  acquired  shall  be
 6    situated.
 7    (Source: P.A. 83-1362.)

 8        (805 ILCS 5/12.20) (from Ch. 32, par. 12.20)
 9        Sec. 12.20.  Articles of dissolution.
10        (a)  When  a voluntary dissolution has been authorized as
11    provided by  this  Act,  articles  of  dissolution  shall  be
12    executed  and  filed  in duplicate in accordance with Section
13    1.10 of this Act and shall set forth:
14             (1)  The name of the corporation.
15             (2)  The date dissolution was authorized.
16             (3)  A post-office address to which may be mailed  a
17        copy  of  any process against the corporation that may be
18        served on the Secretary of State.
19             (4)  A statement of the aggregate number  of  issued
20        shares of the corporation itemized by classes and series,
21        if any, within a class, as of the date of execution.
22             (5)  A statement of the amount of paid-in capital of
23        the corporation as of the date of execution.
24             (6)  Such additional information as may be necessary
25        or  appropriate  in order to determine any unpaid fees or
26        franchise taxes payable by such corporation  as  in  this
27        Act prescribed.
28             (7)  Where  dissolution  is  authorized  pursuant to
29        Section  12.05,  a   statement   that   a   majority   of
30        incorporators  or  majority of directors, as the case may
31        be, have  consented  to  the  dissolution  and  that  all
32        provisions of Section 12.05 have been complied with.
33             (8)  Where  dissolution  is  authorized  pursuant to
 
                            -41-              LRB9206483REdvA
 1        Section 12.10, a statement that the holders  of  all  the
 2        outstanding  shares  entitled to vote on dissolution have
 3        consented thereto.
 4             (9)  Where dissolution  is  authorized  pursuant  to
 5        Section  12.15,  a  statement that a resolution proposing
 6        dissolution has been adopted at a meeting of shareholders
 7        by the affirmative vote of  the  holders  of  outstanding
 8        shares  having  not less than the minimum number of votes
 9        necessary to adopt such resolution  as  provided  by  the
10        articles of incorporation.
11        (b)  When  the  provisions  of  this  Section  have  been
12    complied with, the Secretary of State shall file the articles
13    issue a certificate of dissolution.
14        (c)  The  dissolution  is  effective  on  the date of the
15    filing of the articles issuance of the certificate thereof by
16    the Secretary of State.
17    (Source: P.A. 86-985.)

18        (805 ILCS 5/12.25) (from Ch. 32, par. 12.25)
19        Sec.  12.25.    Revocation   of   Dissolution.    (a)   A
20    corporation  may revoke its dissolution within 60 days of the
21    effective date of dissolution  if  the  corporation  has  not
22    begun  to  distribute  its  assets  or  has  not  commenced a
23    proceeding for court-supervision  of  its  winding  up  under
24    Section 12.50.
25        (b)  The   corporation's   board  of  directors,  or  its
26    incorporators if shares have not been issued and the  initial
27    directors   have   not   been   designated,  may  revoke  the
28    dissolution without shareholder action.
29        (c)  Within  60  days  after  the  dissolution  has  been
30    revoked  by  the  corporation,  articles  of  revocation   of
31    dissolution  shall  be  executed  and  filed  in duplicate in
32    accordance with Section 1.10 of this Act and shall set forth:
33        (1)  The name of the corporation.
 
                            -42-              LRB9206483REdvA
 1        (2)  The effective  date  of  the  dissolution  that  was
 2    revoked.
 3        (3)  A  statement  that  the corporation has not begun to
 4    distribute its assets nor has it commenced a  proceeding  for
 5    court-supervision of its winding up.
 6        (4)  The   date   the   revocation   of  dissolution  was
 7    authorized.
 8        (5)  A  statement  that  the   corporation's   board   of
 9    directors (or incorporators) revoked the dissolution.
10        (d)  When  the  provisions  of  this  Section  have  been
11    complied with, the Secretary of State shall file the articles
12    issue a certificate of revocation of dissolution.  Failure to
13    file  the revocation of dissolution as required in subsection
14    (c) hereof shall not be grounds for the Secretary of State to
15    reject the filing, but the corporation filing beyond the time
16    period shall pay a penalty as prescribed by this Act.
17        (e)  The revocation of dissolution is  effective  on  the
18    date of filing the issuance of the certificate thereof by the
19    Secretary  of  State and shall relate back and take effect as
20    of the date of issuance of the certificate of dissolution and
21    the  corporation  may  resume  carrying  on  business  as  if
22    dissolution had never occurred.
23    (Source: P.A. 84-1412.)

24        (805 ILCS 5/12.35) (from Ch. 32, par. 12.35)
25        Sec. 12.35.  Grounds for administrative dissolution.  The
26    Secretary   of   State   may   dissolve    any    corporation
27    administratively if:
28        (a)  It  has  failed  to  file its annual report or final
29    transition  annual  report  and  pay  its  franchise  tax  as
30    required by this Act before the first day of the  anniversary
31    month  or, in the case of a corporation which has established
32    an extended filing month, the extended filing  month  of  the
33    corporation  of  the year in which such annual report becomes
 
                            -43-              LRB9206483REdvA
 1    due and such franchise tax becomes payable;
 2        (b)  it has failed to file in the office of the Secretary
 3    of State any  report  after  the  expiration  of  the  period
 4    prescribed in this Act for filing such report; or
 5        (c)  it  has  failed to pay any fees, franchise taxes, or
 6    charges prescribed by this Act;
 7        (d)  it has misrepresented any  material  matter  in  any
 8    application,  report,  affidavit,  or other document filed by
 9    the corporation pursuant to this Act; or
10        (e)  (c)  it  has  failed  to  appoint  and  maintain   a
11    registered agent in this State.
12    (Source: P.A. 86-985.)

13        (805 ILCS 5/12.45) (from Ch. 32, par. 12.45)
14        Sec.   12.45.    Reinstatement  following  administrative
15    dissolution.  (a)  A  domestic  corporation  administratively
16    dissolved  under  Section  12.40  may  be  reinstated  by the
17    Secretary of State within five years following  the  date  of
18    issuance of the certificate of dissolution upon:
19        (1)  The filing of an application for reinstatement.
20        (2)  The  filing  with  the  Secretary  of  State  by the
21    corporation of all reports then due and theretofore  becoming
22    due.
23        (3)  The  payment  to  the  Secretary  of  State  by  the
24    corporation  of all fees, franchise taxes, and penalties then
25    due and theretofore becoming due.
26        (b)  The application for reinstatement shall be  executed
27    and  filed  in  duplicate  in accordance with Section 1.10 of
28    this Act and shall set forth:
29        (1)  The name of the  corporation  at  the  time  of  the
30    issuance of the certificate of dissolution.
31        (2)  If  such name is not available for use as determined
32    by  the  Secretary  of  State  at  the  time  of  filing  the
33    application for reinstatement, the name of the corporation as
 
                            -44-              LRB9206483REdvA
 1    changed, provided however, and any change of name is properly
 2    effected pursuant to Section 10.05 and Section 10.30 of  this
 3    Act.
 4        (3)  The  date  of  the  issuance  of  the certificate of
 5    dissolution.
 6        (4)  The address, including street and number,  or  rural
 7    route number of the registered office of the corporation upon
 8    reinstatement  thereof,  and the name of its registered agent
 9    at such address upon the reinstatement  of  the  corporation,
10    provided  however, that any change from either the registered
11    office or the registered agent at the time of dissolution  is
12    properly reported pursuant to Section 5.10 of this Act.
13        (c)  When  a  dissolved corporation has complied with the
14    provisions of this Sec the Secretary of State shall file  the
15    application for issue a certificate of reinstatement.
16        (d)  Upon  the  filing of the application for issuance of
17    the certificate of  reinstatement,  the  corporate  existence
18    shall  be  deemed to have continued without interruption from
19    the date of the issuance of the certificate  of  dissolution,
20    and  the  corporation  shall  stand revived with such powers,
21    duties and obligations as if it had not been  dissolved;  and
22    all  acts  and  proceedings  of  its  officers, directors and
23    shareholders, acting or purporting  to  act  as  such,  which
24    would  have  been  legal  and valid but for such dissolution,
25    shall stand ratified and confirmed.
26    (Source: P.A. 86-381.)

27        (805 ILCS 5/12.80) (from Ch. 32, par. 12.80)
28        Sec. 12.80.  Survival of remedy after  dissolution.   The
29    dissolution of a corporation either (1) by filing articles of
30    dissolution in accordance with Section 12.20 of this Act, (2)
31    by the issuance of a certificate of dissolution in accordance
32    with  Section 12.40 of this Act by the Secretary of State, or
33    (3) or (2) by a judgment of dissolution by a circuit court of
 
                            -45-              LRB9206483REdvA
 1    this State, or  (4)  (3)  by  expiration  of  its  period  of
 2    duration,  shall  not  take  away nor impair any civil remedy
 3    available to or against such corporation, its  directors,  or
 4    shareholders,  for  any  right  or  claim  existing,  or  any
 5    liability  incurred,  prior  to such dissolution if action or
 6    other proceeding thereon is commenced within five years after
 7    the date of such dissolution.  Any such action or  proceeding
 8    by  or  against the corporation may be prosecuted or defended
 9    by the corporation in its corporate name.
10    (Source: P.A. 85-1344.)

11        (805 ILCS 5/13.05) (from Ch. 32, par. 13.05)
12        Sec. 13.05.  Admission of foreign corporation. Except  as
13    provided  in  Article  V  of  the  Illinois Insurance Code, a
14    foreign corporation organized for profit, before it transacts
15    business in  this  State,  shall  procure  a  certificate  of
16    authority  so  to  do  from the Secretary of State. A foreign
17    corporation organized for profit,  upon  complying  with  the
18    provisions  of  this  Act,  may  secure from the Secretary of
19    State the a certificate of authority to transact business  in
20    this  State,  but no foreign corporation shall be entitled to
21    procure a certificate of authority under this Act to  act  as
22    trustee,  executor,  administrator, administrator to collect,
23    or guardian, or in any other like fiduciary capacity in  this
24    State  or  to transact in this State the business of banking,
25    insurance, suretyship, or a business of the  character  of  a
26    building and loan corporation. A foreign professional service
27    corporation may secure a certificate of authority to transact
28    business  in  this  State  from  the  Secretary of State upon
29    complying with this Act and demonstrating compliance with the
30    Act regulating the professional service to be rendered by the
31    professional  service  corporation.   However,   no   foreign
32    professional   service   corporation   shall   be  granted  a
33    certificate  of  authority  unless  it  complies   with   the
 
                            -46-              LRB9206483REdvA
 1    requirements  of  the  Professional  Service  Corporation Act
 2    concerning  ownership  and  control  by  specified   licensed
 3    professionals.   These  professionals must be licensed in the
 4    state of domicile or this State. A foreign corporation  shall
 5    not  be  denied  a  certificate of authority by reason of the
 6    fact that the laws of the state under which such  corporation
 7    is  organized governing its organization and internal affairs
 8    differ from the laws of this State, and nothing in  this  Act
 9    contained  shall  be  construed  to  authorize  this State to
10    regulate the organization or the  internal  affairs  of  such
11    corporation.
12    (Source: P.A. 90-424, eff. 1-1-98; 91-593, eff. 8-14-99.)

13        (805 ILCS 5/13.10) (from Ch. 32, par. 13.10)
14        Sec.  13.10.   Powers  of foreign corporation. No foreign
15    corporation shall transact in this State any business which a
16    corporation organized under the laws of  this  State  is  not
17    permitted to transact. A foreign corporation which shall have
18    received  a  certificate  of  authority  to transact business
19    under this Act shall, until a certificate of  revocation  has
20    been  issued  or  an application for of withdrawal shall have
21    been filed issued as provided in this Act,  enjoy  the  same,
22    but   no   greater,  rights  and  privileges  as  a  domestic
23    corporation organized for  the  purposes  set  forth  in  the
24    application  pursuant  to which such certificate of authority
25    is granted issued; and, except as in Section 13.05  otherwise
26    provided  with  respect  to  the  organization  and  internal
27    affairs  of  a foreign corporation and except as elsewhere in
28    this Act otherwise provided, shall be  subject  to  the  same
29    duties,  restrictions,  penalties,  and  liabilities  now  or
30    hereafter   imposed  upon  a  domestic  corporation  of  like
31    character.
32    (Source: P.A. 83-1025.)
 
                            -47-              LRB9206483REdvA
 1        (805 ILCS 5/13.15) (from Ch. 32, par. 13.15)
 2        Sec. 13.15.  Application for  certificate  of  authority.
 3    (a)  A foreign corporation, in order to procure a certificate
 4    of authority  to  transact  business  in  this  State,  shall
 5    execute  and  file  in  duplicate an application therefor, in
 6    accordance with Section 1.10 of this Act, and shall also file
 7    a copy of its articles of incorporation  and  all  amendments
 8    thereto,  duly  authenticated  by  the  proper officer of the
 9    state  or  country  wherein   it   is   incorporated.    Such
10    application shall set forth:
11        (1)  The  name  of  the  corporation,  with any additions
12    thereto required in order to comply with Section 4.05 of this
13    Act together with the state or  country  under  the  laws  of
14    which it is organized.
15        (2)  The  date of its incorporation and the period of its
16    duration.
17        (3)  The address, including street and number,  or  rural
18    route number, of its principal office.
19        (4)  The address, including street and number, if any, of
20    its proposed registered office in this State, and the name of
21    its proposed registered agent in this State at such address.
22        (5)  (Blank.)   The names of the states and countries, if
23    any, in  which  it  is  admitted  or  qualified  to  transact
24    business.
25        (6)  The  purpose  or purposes for which it was organized
26    which it proposes to pursue in the transaction of business in
27    this State.
28        (7)  The  names  and  respective  residential  addresses,
29    including street and number, or rural route  number,  of  its
30    directors and officers.
31        (8)  A  statement of the aggregate number of shares which
32    it has authority to issue, itemized by classes,  and  series,
33    if any, within a class.
34        (9)  A  statement  of  the aggregate number of its issued
 
                            -48-              LRB9206483REdvA
 1    shares itemized by classes, and  series,  if  any,  within  a
 2    class.
 3        (10)  A statement of the amount of paid-in capital of the
 4    corporation, as defined in this Act.
 5        (11)  An  estimate, expressed in dollars, of the value of
 6    all the property to be owned by it for  the  following  year,
 7    wherever  located,  and  an  estimate  of  the  value  of the
 8    property to be located within this State  during  such  year,
 9    and an estimate, expressed in dollars, of the gross amount of
10    business  which will be transacted by it during such year and
11    an estimate  of  the  gross  amount  thereof  which  will  be
12    transacted  by it at or from places of business in this State
13    during such year.
14        (12)  In  the  case  of  telegraph,   telephone,   cable,
15    railroad, or pipe line corporations, the total length of such
16    telephone,  telegraph,  cable, railroad, or pipe line and the
17    length of the line located in this State, and the total value
18    of such line and the value of such line in this State.
19        (13)  Such additional information as may be necessary  or
20    appropriate  in  order  to  enable  the Secretary of State to
21    determine whether such corporation is entitled to be  granted
22    a certificate of authority to transact business in this State
23    and  to  determine  and assess the franchise taxes, fees, and
24    charges payable as in this Act prescribed.
25        (b)  Such application shall be made on  forms  prescribed
26    and furnished by the Secretary of State.
27        (c)  When  the  provisions  of  this  Section  have  been
28    complied   with,  the  Secretary  of  State  shall  file  the
29    application for issue a certificate of authority.
30    (Source: P.A. 85-1269.)

31        (805 ILCS 5/13.20) (from Ch. 32, par. 13.20)
32        Sec. 13.20.  Effect of certificate of authority. Upon the
33    filing of the application for issuance of  a  certificate  of
 
                            -49-              LRB9206483REdvA
 1    authority  by  the  Secretary of State, the corporation shall
 2    have the right to transact business in this State  for  those
 3    purposes  set  forth in its application, subject, however, to
 4    the right of this State to  revoke  such  right  to  transact
 5    business in this State as provided in this Act.
 6    (Source: P.A. 83-1025.)

 7        (805 ILCS 5/13.25) (from Ch. 32, par. 13.25)
 8        Sec.  13.25.  Change  of  name  by  foreign  corporation.
 9    Whenever  a foreign corporation which is admitted to transact
10    business in this State shall change its  name  to  one  under
11    which a certificate of authority to transact business in this
12    State would not be granted to it on application therefor, the
13    authority  of  such  corporation to transact business in this
14    State shall be suspended and it shall not thereafter transact
15    any business in this State until it has changed its name to a
16    name which is available to it under the laws of this State or
17    until it has adopted an assumed corporate name in  accordance
18    with Section 4.15 of this Act.
19    (Source: P.A. 83-1025.)

20        (805 ILCS 5/13.30) (from Ch. 32, par. 13.30)
21        Sec.  13.30.   Amendment  to articles of incorporation of
22    foreign corporation.  Each foreign corporation authorized  to
23    transact  business  in  this  State, whenever its articles of
24    incorporation are amended, shall forthwith file in the office
25    of the Secretary of State  a  copy  of  such  amendment  duly
26    authenticated  by  the proper officer of the State or country
27    under the laws of which such corporation  is  organized;  but
28    the  filing  thereof shall not of itself enlarge or alter the
29    purpose or purposes which such corporation is  authorized  to
30    pursue  in  the  transaction  of  business in this State, nor
31    authorize such corporation to transact business in this State
32    under  any  other  name  than  the  name  set  forth  in  its
 
                            -50-              LRB9206483REdvA
 1    application for certificate  of  authority,  nor  extend  the
 2    duration of its corporate existence.
 3    (Source: P.A. 83-1025.)

 4        (805 ILCS 5/13.35) (from Ch. 32, par. 13.35)
 5        Sec.  13.35.  Merger of foreign corporation authorized to
 6    transact  business  in  this  state.   Whenever   a   foreign
 7    corporation  authorized  to  transact  business in this State
 8    shall be a party to a statutory merger permitted by the  laws
 9    of the state or country under which it is organized, and such
10    corporation  shall  be  the  surviving  corporation, it shall
11    forthwith file with the Secretary of  State  a  copy  of  the
12    articles  of  merger duly authenticated by the proper officer
13    of the  state  or  country  under  the  laws  of  which  such
14    statutory  merger was effected; and it shall not be necessary
15    for such corporation to procure either a new  or  an  amended
16    certificate  of  authority to transact business in this State
17    unless the name of such corporation or the  duration  of  its
18    corporate   existence   be  changed  thereby  or  unless  the
19    corporation  desires  to  pursue  in  this  State  other   or
20    additional purposes than those which it is then authorized to
21    transact in this State.
22    (Source: P.A. 83-1025.)

23        (805 ILCS 5/13.40) (from Ch. 32, par. 13.40)
24        Sec.  13.40.  Amended certificate of authority. A foreign
25    corporation authorized to transact  business  in  this  State
26    shall  secure an amended certificate of authority to do so in
27    the event it changes its corporate name, changes the duration
28    of its corporate existence, or  desires  to  pursue  in  this
29    State  other  or  additional purposes than those set forth in
30    its prior application for  a  certificate  of  authority,  by
31    making application therefor to the Secretary of State.
32        The application shall set forth:
 
                            -51-              LRB9206483REdvA
 1             (1)  The name of the corporation, with any additions
 2        required  in  order  to  comply with Section 4.05 of this
 3        Act, together with the state or country under the laws of
 4        which it is organized.
 5             (2)  The change to be effected.
 6    (Source: P.A. 88-151.)

 7        (805 ILCS 5/13.45) (from Ch. 32, par. 13.45)
 8        Sec. 13.45. Withdrawal of foreign corporation.  A foreign
 9    corporation authorized to transact business in this State may
10    withdraw from this State upon filing with procuring from  the
11    Secretary  of  State  an  application  for  a  certificate of
12    withdrawal.   In  order  to  procure   such  certificate   of
13    withdrawal, the such foreign corporation shall either:
14             (a)  execute  and  file  in duplicate, in accordance
15        with  Section  1.10  of  this  Act,  an  application  for
16        withdrawal and a final report, which shall set forth:
17                  (1)  that no proportion of  its  issued  shares
18             is,  on the date of such application, represented by
19             business transacted  or  property  located  in  this
20             State;.
21                  (2)  that   it   surrenders  its  authority  to
22             transact business in this State;.
23                  (3)  that  it  revokes  the  authority  of  its
24             registered agent in this State to accept service  of
25             process  and consents that service of process in any
26             suit, action, or proceeding based upon any cause  of
27             action  arising  in  this  State during the time the
28             corporation was licensed  to  transact  business  in
29             this  State  may  thereafter  be  made  on  the such
30             corporation by service thereof on the  Secretary  of
31             State;.
32                  (4)  a  post-office  address  to  which  may be
33             mailed a copy of any process against the corporation
 
                            -52-              LRB9206483REdvA
 1             that may be served on the Secretary of State;.
 2                  (5)  the name of the corporation and the  state
 3             or country under the laws of which it is organized;.
 4                  (6)  a  statement  of  the  aggregate number of
 5             issued  shares  of  the  corporation   itemized   by
 6             classes,  and  series, if any, within a class, as of
 7             the date of the such final report;.
 8                  (7)  a  statement  of  the  amount  of  paid-in
 9             capital of the corporation as of  the  date  of  the
10             such final report; and.
11                  (8)  such  additional  information  as  may  be
12             necessary  or  appropriate  in  order  to enable the
13             Secretary of  State  to  determine  and  assess  any
14             unpaid  fees  or franchise taxes payable by the such
15             foreign  corporation  as  prescribed  in  this   Act
16             prescribed; or
17             (b)  if  it  has  been dissolved, file a copy of the
18        articles of dissolution duly authenticated by the  proper
19        officer  of  the state or country under the laws of which
20        the such corporation was organized.
21        (c) The application for withdrawal and the  final  report
22    shall  be  made  on  forms  prescribed  and  furnished by the
23    Secretary of State.
24        (d) When the corporation has complied with the provisions
25    of subdivision subsection (a) or (b)  of  this  Section,  the
26    Secretary  of  State  shall  file the application for issue a
27    certificate of withdrawal and mail a copy of the  application
28    to  the corporation or its representative.  If the provisions
29    of subdivision subsection  (b)  of  this  Section  have  been
30    followed,  the  Secretary of State shall file the copy of the
31    articles of dissolution in his or her office with one copy of
32    the certificate  of  withdrawal  affixed  thereto,  mail  the
33    original    certificate    to    the   corporation   or   its
34    representative.
 
                            -53-              LRB9206483REdvA
 1        Upon the filing of the application for issuance  of  such
 2    certificate   of  withdrawal  or  copy  of  the  articles  of
 3    dissolution, the authority of  the  corporation  to  transact
 4    business in this State shall cease.
 5    (Source: P.A. 91-464, eff. 1-1-00; revised 3-21-00.)

 6        (805 ILCS 5/13.50) (from Ch. 32, par. 13.50)
 7        Sec.  13.50.  Grounds  for  revocation  of certificate of
 8    authority.  The  certificate  of  authority  of   a   foreign
 9    corporation to transact business in this State may be revoked
10    by the Secretary of State:
11        (a)  Upon  the  failure of an officer or director to whom
12    interrogatories have been  propounded  by  the  Secretary  of
13    State  as  provided in this Act, to answer the same fully and
14    to file such answer in the office of the Secretary of State.
15        (b)  If the answer to such interrogatories discloses,  or
16    if  the fact is otherwise ascertained, that the proportion of
17    the  sum  of  the  paid-in  capital   of   such   corporation
18    represented in this State is greater than the amount on which
19    such  corporation  has  theretofore  paid  fees and franchise
20    taxes, and the deficiency therein is not paid.
21        (c)  If the corporation for a  period  of  one  year  has
22    transacted  no  business  and has had no tangible property in
23    this State as revealed by its annual reports.
24        (d)  Upon the failure of the corporation to keep on  file
25    in  the  office  of the Secretary of State duly authenticated
26    copies of each amendment to its articles of incorporation.
27        (e)  Upon the failure of the corporation to  appoint  and
28    maintain a registered agent in this State.
29        (f)  Upon  the  failure  of  the  corporation to file for
30    record in the office of the recorder of the county  in  which
31    its   registered  office  is  situated,  its  certificate  of
32    authority or any amended certificate of authority to transact
33    business in this State,  or  any  appointment  of  registered
 
                            -54-              LRB9206483REdvA
 1    agent.
 2        (g)  Upon  the  failure  of  the  corporation to file any
 3    report after the period prescribed by this Act for the filing
 4    of such report.
 5        (h)  Upon the failure of the corporation to pay any fees,
 6    franchise taxes, or charges prescribed by this Act.
 7        (i)  For misrepresentation of any material matter in  any
 8    application,  report,  affidavit,  or other document filed by
 9    such corporation pursuant to this Act.
10        (j)  Upon the failure of the  corporation  to  renew  its
11    assumed  name or to apply to change its assumed name pursuant
12    to the provisions of this Act, when the corporation can  only
13    transact business within this State under its assumed name in
14    accordance with the provisions of Section 4.05 of this Act.
15        (k)  When under the provisions of the "Consumer Fraud and
16    Deceptive  Business Practices Act" a court has found that the
17    corporation substantially and willfully violated such Act.
18    (Source: P.A. 83-1362.)

19        (805 ILCS 5/13.55) (from Ch. 32, par. 13.55)
20        Sec. 13.55.  Procedure for revocation of  certificate  of
21    authority.  (a)  After the Secretary of State determines that
22    one or  more  grounds  exist  under  Section  13.50  for  the
23    revocation  of  a  certificate  of  authority  of  a  foreign
24    corporation,  he  or  she  shall send by regular mail to each
25    delinquent  corporation  a  Notice  of  Delinquency  to   its
26    registered  office,  or,  if  the  corporation  has failed to
27    maintain a registered office, then to the president or  other
28    principal officer at the last known office of said officer.
29        (b)  If  the  corporation  does  not  correct the default
30    within 90 days following such notice, the Secretary of  State
31    shall  thereupon  revoke  the certificate of authority of the
32    corporation by  issuing  a  certificate  of  revocation  that
33    recites  the  grounds  for revocation and its effective date.
 
                            -55-              LRB9206483REdvA
 1    The Secretary  of  State  shall  file  the  original  of  the
 2    certificate  in  his  or  her  office,  mail  one copy to the
 3    corporation at its registered office and file  one  copy  for
 4    record  in  the office of the recorder of the county in which
 5    the registered office of the corporation  in  this  State  is
 6    situated, to be recorded by such recorder. The recorder shall
 7    submit  for payment to the Secretary of State, on a quarterly
 8    basis, the amount of filing fees incurred.
 9        (c)  Upon the issuance of the certificate of  revocation,
10    the authority of the corporation to transact business in this
11    State  shall  cease  and  such  revoked corporation shall not
12    thereafter carry on any business in this State.
13    (Source: P.A. 85-1269.)

14        (805 ILCS 5/13.60) (from Ch. 32, par. 13.60)
15        Sec. 13.60.  Reinstatement following  revocation.  (a)  A
16    foreign  corporation  revoked  under  Section  13.55  may  be
17    reinstated  by  the  Secretary  of  State  within  five years
18    following  the  date  of  issuance  of  the  certificate   of
19    revocation upon:
20        (1)  The filing of an application for reinstatement.
21        (2)  The  filing  with  the  Secretary  of  State  by the
22    corporation of all reports then due and theretofore  becoming
23    due.
24        (3)  The  payment  to  the  Secretary  of  State  by  the
25    corporation  of all fees, franchise taxes, and penalties then
26    due and theretofore becoming due.
27        (b)  The application for reinstatement shall be  executed
28    and  filed  in  duplicate  in accordance with Section 1.10 of
29    this Act and shall set forth:
30        (1)  The name of the  corporation  at  the  time  of  the
31    issuance of the certificate of revocation.
32        (2)  If  such name is not available for use as determined
33    by  the  Secretary  of  State  at  the  time  of  filing  the
 
                            -56-              LRB9206483REdvA
 1    application for reinstatement, the name of the corporation as
 2    changed; provided,  however,  that  any  change  of  name  is
 3    properly effected pursuant to Section 13.30 and Section 13.40
 4    of this Act.
 5        (3)  The  date  of  the  issuance  of  the certificate of
 6    revocation.
 7        (4)  The address, including street and number,  or  rural
 8    route  number,  of  the  registered office of the corporation
 9    upon reinstatement thereof, and the name  of  its  registered
10    agent   at   such  address  upon  the  reinstatement  of  the
11    corporation; provided, however, that any change  from  either
12    the  registered office or the registered agent at the time of
13    revocation is properly reported pursuant to Section  5.10  of
14    this act.
15        (c)  When  a  revoked  corporation  has complied with the
16    provisions of this Section, the Secretary of State shall file
17    the application for issue a certificate of reinstatement.
18        (d)  Upon the filing of the application for  issuance  of
19    the  certificate  of  reinstatement,  the  authority  of  the
20    corporation  to  transact  business  in  this  State shall be
21    deemed to have continued without interruption from  the  date
22    of  the  issuance  of  the certificate of revocation, and the
23    corporation shall stand revived  as  if  its  certificate  of
24    authority  had not been revoked; and all acts and proceedings
25    of  its  officers,  directors  and  shareholders,  acting  or
26    purporting to act as such, which would have  been  legal  and
27    valid  but  for  such  revocation,  shall  stand ratified and
28    confirmed.
29    (Source: P.A. 85-1269.)

30        (805 ILCS 5/13.70) (from Ch. 32, par. 13.70)
31        Sec. 13.70.  Transacting business without certificate  of
32    authority.
33        (a)  No  foreign corporation transacting business in this
 
                            -57-              LRB9206483REdvA
 1    State  without  a  certificate  of  authority  to  do  so  is
 2    permitted to maintain a civil action in  any  court  of  this
 3    State,  until  the  corporation obtains that a certificate of
 4    authority. Nor shall a civil  action  be  maintained  in  any
 5    court  of  this  State  by  any  successor or assignee of the
 6    corporation on any right, claim or demand arising out of  the
 7    transaction  of  business  by  the corporation in this State,
 8    until a certificate of authority to transact business in this
 9    State is obtained by the corporation or by a corporation that
10    has acquired all or substantially all of its assets.
11        (b)  The failure of a foreign  corporation  to  obtain  a
12    certificate  of  authority to transact business in this State
13    does not impair the validity of any contract or  act  of  the
14    corporation,  and  does  not  prevent  the  corporation  from
15    defending any action in any court of this State.
16        (c)  A  foreign  corporation  that  transacts business in
17    this State without a certificate of authority  is  liable  to
18    this  State,  for  the years or parts thereof during which it
19    transacted business in this State without  a  certificate  of
20    authority,  in  an amount equal to all fees, franchise taxes,
21    penalties and other charges that would have been  imposed  by
22    this  Act  upon  the  corporation had it duly applied for and
23    received a certificate of authority to transact  business  in
24    this  State  as  required  by this Act, but failed to pay the
25    franchise taxes that would have been  computed  thereon,  and
26    thereafter  filed all reports required by this Act; and, if a
27    corporation  fails  to  file  an  application  for  obtain  a
28    certificate of authority within 60 days  after  it  commences
29    business  in this State, in addition thereto it is liable for
30    a penalty of either 10% of the filing fee,  license  fee  and
31    franchise taxes or $200 plus $5.00 for each month or fraction
32    thereof  in  which  it  has continued to transact business in
33    this State  without  a  certificate  of  authority  therefor,
34    whichever  penalty  is  greater.  The  Attorney General shall
 
                            -58-              LRB9206483REdvA
 1    bring proceedings to recover all amounts due this State under
 2    this Section.
 3    (Source: P.A. 87-516.)

 4        (805 ILCS 5/14.05) (from Ch. 32, par. 14.05)
 5        Sec.  14.05.   Annual  report  of  domestic  or   foreign
 6    corporation.    Each domestic corporation organized under any
 7    general law or special act  of  this  State  authorizing  the
 8    corporation   to   issue   shares,   other   than   homestead
 9    associations,  building  and  loan  associations,  banks  and
10    insurance  companies  (which  includes a syndicate or limited
11    syndicate regulated under  Article  V  1/2  of  the  Illinois
12    Insurance Code or member of a group of underwriters regulated
13    under  Article  V of that Code), and each foreign corporation
14    (except members of a group of  underwriters  regulated  under
15    Article  V  of  the  Illinois  Insurance  Code) authorized to
16    transact business in this State, shall file, within the  time
17    prescribed by this Act, an annual report setting forth:
18             (a)  The name of the corporation.
19             (b)  The  address,  including  street and number, or
20        rural route number, of  its  registered  office  in  this
21        State,  and  the  name  of  its  registered agent at that
22        address and a  statement  of  change  of  its  registered
23        office or registered agent, or both, if any.
24             (c)  The  address,  including  street and number, or
25        rural route number, of its principal office.
26             (d)  The names and respective residential addresses,
27        including street and number, or rural  route  number,  of
28        its directors and officers.
29             (e)  A  statement  of the aggregate number of shares
30        which the corporation has authority to issue, itemized by
31        classes and series, if any, within a class.
32             (f)  A statement of the aggregate number  of  issued
33        shares, itemized by classes, and series, if any, within a
 
                            -59-              LRB9206483REdvA
 1        class.
 2             (g)  A  statement,  expressed  in  dollars,  of  the
 3        amount  of  paid-in capital of the corporation as defined
 4        in this Act.
 5             (h)  Either a statement that (1) all the property of
 6        the corporation is located in this State and all  of  its
 7        business  is  transacted at or from places of business in
 8        this State, or the corporation elects to pay  the  annual
 9        franchise tax on the basis of its entire paid-in capital,
10        or (2) a statement, expressed in dollars, of the value of
11        all  the  property  owned  by  the  corporation, wherever
12        located, and the value of  the  property  located  within
13        this State, and a statement, expressed in dollars, of the
14        gross  amount  of  business transacted by the corporation
15        and  the  gross  amount   thereof   transacted   by   the
16        corporation  at  or from places of business in this State
17        as of the close of its  fiscal  year  on  or  immediately
18        preceding  the  last  day of the third month prior to the
19        anniversary month or in the case of a  corporation  which
20        has established an extended filing month, as of the close
21        of  its  fiscal year on or immediately preceding the last
22        day of the third  month  prior  to  the  extended  filing
23        month;  however,  in  the  case of a domestic corporation
24        that  has  not  completed  its  first  fiscal  year,  the
25        statement with respect to property owned shall be  as  of
26        the last day of the third month preceding the anniversary
27        month   and   the  statement  with  respect  to  business
28        transacted shall be furnished for the period between  the
29        date of incorporation and the last day of the third month
30        preceding  the  anniversary  month.   In  the  case  of a
31        foreign corporation  that  has  not  been  authorized  to
32        transact business in this State for a period of 12 months
33        and  has  not  commenced  transacting  business  prior to
34        obtaining a certificate of authority, the statement  with
 
                            -60-              LRB9206483REdvA
 1        respect  to property owned shall be as of the last day of
 2        the third month preceding the anniversary month  and  the
 3        statement  with  respect  to business transacted shall be
 4        furnished  for  the  period  between  the  date  of   its
 5        authorization  to transact business in this State and the
 6        last day of the third  month  preceding  the  anniversary
 7        month.  If  the  data  referenced  in  item  (2)  of this
 8        subsection is not completed, the franchise  tax  provided
 9        for  in  this  Act  shall be computed on the basis of the
10        entire paid-in capital.
11             (i)  A statement, including the basis  therefor,  of
12        status  as  a  "minority  owned business" or as a "female
13        owned  business"  as  those  terms  are  defined  in  the
14        Minority and Female Business Enterprise  for  Minorities,
15        Females, and Persons with Disabilities Act.
16             (j)  Additional  information  as may be necessary or
17        appropriate in order to enable the Secretary of State  to
18        administer  this  Act  and to verify the proper amount of
19        fees and franchise taxes payable by the corporation.
20        The annual report shall be made on forms  prescribed  and
21    furnished  by  the  Secretary  of  State, and the information
22    therein  required  by  paragraphs  (a)  through   (d),   both
23    inclusive,  of this Section, shall be given as of the date of
24    the execution  of  the  annual  report  and  the  information
25    therein  required  by  paragraphs  (e),  (f)  and (g) of this
26    Section shall be given as of the last day of the third  month
27    preceding  the anniversary month, except that the information
28    required by paragraphs (e), (f) and (g) shall, in the case of
29    a corporation which has established an extended filing month,
30    be given in its  final  transition  annual  report  and  each
31    subsequent  annual  report as of the close of its fiscal year
32    immediately preceding its extended filing month.  It shall be
33    executed   by   the   corporation   by   its   president,   a
34    vice-president, secretary, assistant secretary, treasurer  or
 
                            -61-              LRB9206483REdvA
 1    other  officer  duly  authorized by the board of directors of
 2    the corporation to execute those reports, and verified by him
 3    or her, or, if the corporation is in the hands of a  receiver
 4    or trustee, it shall be executed on behalf of the corporation
 5    and verified by the receiver or trustee.
 6    (Source: P.A. 91-593, eff. 8-14-99; revised 8-23-99.)

 7        (805 ILCS 5/14.35) (from Ch. 32, par. 14.35)
 8        Sec. 14.35.  Report following merger or consolidation.
 9        (a)  Whenever   a   domestic  corporation  or  a  foreign
10    corporation authorized to transact business in this State  is
11    the surviving corporation in a statutory merger or whenever a
12    domestic   corporation   is   the   new   corporation   in  a
13    consolidation, it shall, within 60 days after  the  effective
14    date  of  the  event, if the effective date occurs after both
15    December 31, 1990  and  the  last  day  of  the  third  month
16    immediately  preceding its anniversary month in 1991, execute
17    and file in accordance with  Section  1.10  of  this  Act,  a
18    report setting forth:
19             (1)  The  name  of  the corporation and the state or
20        country under the laws of which it is organized.
21             (2)  A description of the merger or consolidation.
22             (3)  A statement itemized by classes and series,  if
23        any,  within  a  class  of the aggregate number of issued
24        shares  of  the  corporation  as  last  reported  to  the
25        Secretary of State in any document required to  be  filed
26        by  this Act, other than an annual report, interim annual
27        report, or final transition annual report.
28             (4)  A statement itemized by classes and series,  if
29        any,  within  a  class  of the aggregate number of issued
30        shares of the corporation  after  giving  effect  to  the
31        change.
32             (5)  A  statement,  expressed  in  dollars,  of  the
33        amount  of  paid-in  capital  of  the corporation as last
 
                            -62-              LRB9206483REdvA
 1        reported to  the  Secretary  of  State  in  any  document
 2        required  to  be  filed by this Act, other than an annual
 3        report, interim annual report, or final transition annual
 4        report.
 5             (6)  A  statement,  expressed  in  dollars,  of  the
 6        amount of paid-in capital of the corporation after giving
 7        effect to the  merger  or  consolidation,  which  amount,
 8        except  as  provided in subsection (f) of Section 9.20 of
 9        this Act, must be at  least  equal  to  the  sum  of  the
10        paid-in  capital  amounts  of  the merged or consolidated
11        corporations before the event.
12             (7)  Additional information concerning each  of  the
13        constituent  corporations that was a party to a merger or
14        consolidation as  may  be  necessary  or  appropriate  to
15        verify  the  proper  amount  of  fees and franchise taxes
16        payable by the corporation.
17        (b)  The report shall be made  on  forms  prescribed  and
18    furnished by the Secretary of State.
19    (Source: P.A. 91-464, eff. 1-1-00.)

20        (805 ILCS 5/15.10) (from Ch. 32, par. 15.10)
21        Sec.   15.10.  Fees  for  filing  documents  and  issuing
22    certificates. The Secretary of State shall charge and collect
23    for:
24        (a)  Filing  articles  of  incorporation  and  issuing  a
25    certificate of incorporation, $75.
26        (b)  Filing  articles  of   amendment   and   issuing   a
27    certificate  of  amendment,  $25,  unless  the amendment is a
28    restatement of the articles of incorporation, in  which  case
29    the fee shall be $100.
30        (c)  Filing  articles  of  merger  or  consolidation  and
31    issuing  a  certificate of merger or consolidation, $100, but
32    if  the  merger  or  consolidation  involves  more   than   2
33    corporations, $50 for each additional corporation.
 
                            -63-              LRB9206483REdvA
 1        (d)  Filing  articles  of  share  exchange  and issuing a
 2    certificate of exchange, $100.
 3        (e)  Filing articles of dissolution, $5.
 4        (f)  Filing application to reserve a corporate name, $25.
 5        (g)  Filing a notice of transfer of a reserved  corporate
 6    name, $25.
 7        (h)  Filing  statement of change of address of registered
 8    office or change of registered agent, or both, if other  than
 9    on an annual report, $5.
10        (i)  Filing statement of the establishment of a series of
11    shares, $25.
12        (j)  Filing  an  application of a foreign corporation for
13    certificate of authority to transact business in  this  State
14    and issuing a certificate of authority, $75.
15        (k)  Filing  an  application of a foreign corporation for
16    amended certificate of authority to transact business in this
17    State and issuing an amended certificate of authority, $25.
18        (l)  Filing a  copy  of  amendment  to  the  articles  of
19    incorporation  of a foreign corporation holding a certificate
20    of authority to transact business in this State, $25,  unless
21    the   amendment   is   a   restatement  of  the  articles  of
22    incorporation, in which case the fee shall be $100.
23        (m)  Filing a copy of articles of  merger  of  a  foreign
24    corporation  holding  a  certificate of authority to transact
25    business in this State, $100, but if the merger involves more
26    than 2 corporations, $50 for each additional corporation.
27        (n)  Filing  an  application  for  withdrawal  and  final
28    report or a copy of articles  of  dissolution  of  a  foreign
29    corporation and issuing a certificate of withdrawal, $25.
30        (o)  Filing  an  annual report, interim annual report, or
31    final transition annual  report  of  a  domestic  or  foreign
32    corporation, $25.
33        (p)  Filing   an   application  for  reinstatement  of  a
34    domestic or a foreign corporation and issuing  a  certificate
 
                            -64-              LRB9206483REdvA
 1    of reinstatement, $100.
 2        (q)  Filing   an   application  for  use  of  an  assumed
 3    corporate name, $150 $20 plus $2.50 for each  year  month  or
 4    part  thereof  ending  in  0 or 5, $120 for each year or part
 5    thereof ending in 1 or 6, $90 for each year or  part  thereof
 6    ending in 2 or 7, $60 for each year or part thereof ending in
 7    3  or  8, $30 for each year or part thereof ending in 4 or 9,
 8    between the date of filing the application and  the  date  of
 9    the  renewal of the assumed corporate name; and a renewal fee
10    for each assumed corporate name, $150.
11        (r)  To change an assumed corporate name for  the  period
12    remaining  until  the  renewal  date  of the original assumed
13    name, $25.
14        (s)  Filing an application for cancellation of an assumed
15    corporate name, $5.
16        (t)  Filing an application to register the corporate name
17    of a foreign corporation, $50; and an annual renewal fee  for
18    the registered name, $50.
19        (u)  Filing   an   application   for  cancellation  of  a
20    registered name of a foreign corporation, $25.
21        (v)  Filing a statement of correction, $25.
22        (w)  Filing a petition for refund or adjustment, $5.
23        (x)  Filing a statement of election of an extended filing
24    month, $25.
25        (y)  Filing any other statement or report, $5.
26    (Source: P.A. 88-691, eff. 1-24-95; 89-503, eff. 1-1-97.)

27        (805 ILCS 5/15.50) (from Ch. 32, par. 15.50)
28        Sec.   15.50.    License   fees   payable   by    foreign
29    corporations.  For  the privilege of exercising its authority
30    to transact  business  in  this  State  as  set  out  in  its
31    application  therefor or any amendment thereto, the Secretary
32    of  State  shall  charge  and  collect  from   each   foreign
33    corporation the following license fees, computed on the basis
 
                            -65-              LRB9206483REdvA
 1    and at the rates prescribed in this Act:
 2        (a)  An  initial  license  fee  at the time of filing its
 3    application  for  a  certificate  of  authority  to  transact
 4    business in this State whenever the application indicates the
 5    corporation commenced transacting business prior  to  January
 6    1, 1991.
 7        (b)  Except  as  otherwise  provided  in paragraph (e) of
 8    this Section, an additional license fee at the time of filing
 9    (1) a report of the issuance of additional shares, or  (2)  a
10    report of an increase in paid-in capital without the issuance
11    of  shares,  or (3) a report of cumulative changes in paid-in
12    capital or of an  exchange  or  reclassification  of  shares,
13    whenever  the  report  discloses  an  increase  in the amount
14    represented in this State of its  paid-in  capital  over  the
15    greatest  amount thereof theretofore reported in any document
16    required by this Act  to  be  filed  in  the  office  of  the
17    Secretary of State.
18        (c)  Except  as  otherwise  provided  in paragraph (e) of
19    this Section, whenever the corporation shall be a party to  a
20    statutory  merger  and shall be the surviving corporation, an
21    additional license fee at the time of filing  its  report  of
22    paid-in capital following the merger, if the report discloses
23    that  the  amount  represented  in  this State of its paid-in
24    capital immediately after the  merger  is  greater  than  the
25    aggregate  of  the  amounts  represented in this State of the
26    paid-in capital of all of the merged corporations.
27        (d)  Except as otherwise provided  in  paragraph  (e)  of
28    this  Section,  an  additional  license  fee payable with the
29    annual franchise tax each year in which  the  corporation  is
30    required  by  this  Act to file an annual report whenever the
31    report discloses an increase in  the  amount  represented  in
32    this  State of its paid-in capital over the amount previously
33    determined to be represented in this State in accordance with
34    the provisions of this Act.
 
                            -66-              LRB9206483REdvA
 1        (e)  The additional license fee referred to in paragraphs
 2    (b), (c) and (d) of this Section shall not  be  payable  with
 3    respect  to  issuances  of  shares  or  increases  in paid-in
 4    capital that occur subsequent to both December 31,  1990  and
 5    the  last  day  of  the third month immediately preceding the
 6    anniversary month of a foreign corporation in 1991 or  to  an
 7    increase  in  the  amount  represented  in  this State of its
 8    paid-in capital over the amount previously determined  to  be
 9    represented  in  this State in accordance with the provisions
10    of this Act.
11    (Source: P.A. 86-985; 86-1217; 87-516.)

12        (805 ILCS 5/15.55) (from Ch. 32, par. 15.55)
13        Sec. 15.55.  Basis of computation of license fee  payable
14    by foreign corporations.
15        (a)  The  basis  for the initial license fee payable by a
16    foreign corporation shall be the amount represented  in  this
17    State,  determined  in accordance with the provisions of this
18    Section, of its paid-in capital whenever the application  for
19    a   certificate   of   authority  indicates  the  corporation
20    commenced transacting business in this State prior to January
21    1, 1991.
22        (b)  The basis for an additional license fee payable by a
23    foreign corporation,  except  in  the  case  of  a  statutory
24    merger,  shall  be  the  increased amount represented in this
25    State, determined in accordance with the provisions  of  this
26    Section,  of  its  paid-in capital as disclosed by the annual
27    report, by any report of issuance of additional shares, or of
28    an increase  in  paid-in  capital  without  the  issuance  of
29    shares,  or  of an exchange or reclassification of shares, or
30    of cumulative changes in paid-in capital, but the basis shall
31    not include any increases in its paid-in capital  represented
32    in  this  State  that occur after  both December 31, 1990 and
33    the last day of the third  month  immediately  preceding  its
 
                            -67-              LRB9206483REdvA
 1    anniversary month in 1991.
 2        (c)  Whenever a foreign corporation shall be a party to a
 3    statutory  merger  that  becomes  effective  either  prior to
 4    January 1, 1991 or on or prior to the last day of  the  third
 5    month   immediately  preceding  the  surviving  corporation's
 6    anniversary  month  in  1991  and  shall  be  the   surviving
 7    corporation, the basis for an additional license fee shall be
 8    the increased amount represented in this State, determined in
 9    accordance  with  the  provisions  of  this  Section,  of the
10    paid-in capital  of  the  surviving  corporation  immediately
11    after   the   merger   over  the  aggregate  of  the  amounts
12    represented in this State  of  the  paid-in  capital  of  the
13    merged corporations.
14        (d)  For   the   purpose   of   determining   the  amount
15    represented in this State of the paid-in capital of a foreign
16    corporation that shall be a party to a statutory merger  that
17    becomes  effective  either  prior to January 1, 1991 or on or
18    prior  to  the  last  day  of  the  third  month  immediately
19    preceding the surviving corporation's  anniversary  month  in
20    1991,  the  amount  represented  in  this State shall be that
21    proportion of its paid-in capital that the  sum  of  (1)  the
22    value of its property located in this State and (2) the gross
23    amount  of  business  transacted  by  it at or from places of
24    business in this State bears to the sum of (1) the  value  of
25    all  of  its  property,  wherever  located, and (2) the gross
26    amount of its business, wherever transacted.
27        (e)  The proportion represented  in  this  State  of  the
28    paid-in  capital of a foreign corporation shall be determined
29    from information contained in the latest annual report of the
30    corporation on file on the date the  particular  increase  in
31    paid-in  capital is shown to have been made, or, if no annual
32    report was  on  file  on  the  date  of  the  increase,  from
33    information  contained  in the application of the corporation
34    for a certificate of authority to transact business  in  this
 
                            -68-              LRB9206483REdvA
 1    State,  or, in case of a merger that becomes effective either
 2    prior to January 1, 1991 or on or prior to the  last  day  of
 3    the   third   month   immediately   preceding  the  surviving
 4    corporation's anniversary month  in  1991,  from  information
 5    contained  in  the report of the surviving corporation of the
 6    amount of its paid-in capital following the merger.
 7        (f)  No basis under  this  Section  may  consist  of  any
 8    redeemable  preference  shares  sold  to  the  United  States
 9    Secretary  of  Transportation  under  Sections 505 and 506 of
10    Public Law 94-210.
11    (Source: P.A. 86-985; 86-1217.)

12        (805 ILCS 5/15.65) (from Ch. 32, par. 15.65)
13        Sec.  15.65.   Franchise   taxes   payable   by   foreign
14    corporations.  For  the privilege of exercising its authority
15    to transact such business in this State as  set  out  in  its
16    application  therefor  or any amendment thereto, each foreign
17    corporation shall pay to the Secretary of State the following
18    franchise taxes, computed on the basis, at the rates and  for
19    the periods prescribed in this Act:
20        (a)  An  initial  franchise tax at the time of filing its
21    application  for  a  certificate  of  authority  to  transact
22    business in this State.
23        (b)  An additional franchise tax at the  time  of  filing
24    (1)  a  report of the issuance of additional shares, or (2) a
25    report of an increase in paid-in capital without the issuance
26    of shares, or (3) a report of cumulative changes  in  paid-in
27    capital  or  a  report  of an exchange or reclassification of
28    shares, whenever any such report discloses an increase in its
29    paid-in capital over the amount thereof last reported in  any
30    document,  other than an annual report, interim annual report
31    or final transition annual report, required by this Act to be
32    filed in the office of the Secretary of State.
33        (c)  Whenever the corporation  shall  be  a  party  to  a
 
                            -69-              LRB9206483REdvA
 1    statutory  merger  and shall be the surviving corporation, an
 2    additional franchise tax at the time of filing its report  of
 3    paid-in  capital  or of cumulative changes in paid-in capital
 4    following the merger,  if  such  report  discloses  that  the
 5    amount  represented  in  this  State  of  its paid-in capital
 6    immediately after the merger is greater than the aggregate of
 7    the amounts represented in this State of the paid-in  capital
 8    of  such  of  the  merged  corporations as were authorized to
 9    transact business in this State at the time of the merger, as
10    last reported by them in any  documents,  other  than  annual
11    reports,  required  by  this Act to be filed in the office of
12    the  Secretary of  State;  and  in  addition,  the  surviving
13    corporation   shall   be  liable  for  a  further  additional
14    franchise tax on the paid-in capital of each  of  the  merged
15    corporations  as last reported by them in any document, other
16    than an annual report, required by this Act to be filed  with
17    the  Secretary  of  State, from their taxable year end to the
18    next succeeding anniversary  month  or,  in  the  case  of  a
19    corporation  which  has established an extended filing month,
20    the extended  filing  month  of  the  surviving  corporation;
21    however  if  the  taxable year ends within the 2 month period
22    immediately preceding the anniversary month or  the  extended
23    filing  month  of  the surviving corporation, the tax will be
24    computed to the anniversary or, extended filing month of  the
25    surviving corporation in the next succeeding calendar year.
26        (d)  An  annual  franchise tax payable each year with any
27    annual report which the corporation is required by  this  Act
28    to file.
29    (Source: P.A. 86-985.)

30        (805 ILCS 5/15.70) (from Ch. 32, par. 15.70)
31        Sec.  15.70.   Basis  for  computation of franchise taxes
32    payable by foreign corporations.
33        (a)  The basis for the initial franchise tax payable by a
 
                            -70-              LRB9206483REdvA
 1    foreign corporation shall be the amount represented  in  this
 2    State,  determined  in accordance with the provisions of this
 3    Section,  of  its  paid-in  capital  as  disclosed   by   its
 4    application  for  a  certificate  of  authority  to  transact
 5    business in this State.
 6        (b)  The basis for an additional franchise tax payable by
 7    a  corporation,  except  in  the  case of a statutory merger,
 8    shall be the increased  amount  represented  in  this  State,
 9    determined in accordance with the provisions of this Section,
10    of its paid-in capital as disclosed by any report of issuance
11    of  additional  shares,  or of an increase in paid-in capital
12    without  the  issuance  of  shares,  or  of  an  exchange  or
13    reclassification of  shares,  or  of  cumulative  changes  in
14    paid-in capital.
15        (c)  Whenever a foreign corporation shall be a party to a
16    statutory  merger and shall be the surviving corporation, the
17    basis for an additional franchise tax shall be the  increased
18    amount  represented  in  this State, determined in accordance
19    with the provisions of this Section, of the  paid-in  capital
20    of  the  surviving  corporation  immediately after the merger
21    over the aggregate of the amounts represented in  this  State
22    of  the paid-in capital of the merged corporations; provided,
23    however, the basis for a  further  additional  franchise  tax
24    payable  by  the surviving corporation shall be determined in
25    accordance with  the  provisions  of  this  Section,  on  the
26    paid-in  capital  of each of the merged corporations from its
27    taxable year end to the next succeeding anniversary month or,
28    in the case of a corporation that has established an extended
29    filing month, the extended  filing  month  of  the  surviving
30    corporation;  however  if  the taxable year ends within the 2
31    month period immediately preceding the anniversary month  or,
32    in the case of a corporation that has established an extended
33    filing  month,  the  extended  filing  month of the surviving
34    corporation, the tax shall be  computed  to  the  anniversary
 
                            -71-              LRB9206483REdvA
 1    month  or,  in the case of a corporation that has established
 2    an extended filing month, the extended filing  month  of  the
 3    surviving corporation in the next succeeding calendar year.
 4        (d)  The  basis for the annual franchise tax payable by a
 5    foreign corporation shall be the amount represented  in  this
 6    State,  determined  in accordance with the provisions of this
 7    Section, of its paid-in capital on the last day of the  third
 8    month  preceding  the  anniversary month or, in the case of a
 9    corporation that has established an extended filing month, on
10    the last day of the corporation's fiscal year  preceding  the
11    extended filing month.
12        (e)  The  amount represented in this State of the paid-in
13    capital of a foreign corporation shall be that proportion  of
14    its  paid-in  capital  that  the  sum of (1) the value of its
15    property located in this State and (2) the  gross  amount  of
16    business  transacted  by  it at or from places of business in
17    this State bears to the sum of (1) the value of  all  of  its
18    property,  wherever  located, and (2) the gross amount of its
19    business, wherever transacted, except as follows:
20             (1)  If the corporation elects in its annual  report
21        in  any  year  to  pay  its franchise tax upon its entire
22        paid-in capital, all franchise taxes accruing against the
23        corporation for  that  taxable  year  shall  be  computed
24        accordingly  until the corporation elects otherwise in an
25        annual report for a subsequent year.
26             (2)  If the corporation fails  to  file  its  annual
27        report  in  any  year  within the time prescribed by this
28        Act, the proportion of its paid-in capital represented in
29        this State shall be  deemed  to  be  its  entire  paid-in
30        capital, unless its annual report is thereafter filed and
31        its  franchise  taxes  are  thereafter  adjusted  by  the
32        Secretary  of  State in accordance with the provisions of
33        this Act, in which case the proportion shall likewise  be
34        adjusted to the same proportion that would have prevailed
 
                            -72-              LRB9206483REdvA
 1        if the corporation had filed its annual report within the
 2        time prescribed by this Act.
 3             (3)  In  the case of a statutory merger that becomes
 4        effective either prior to January 1, 1991 or on or  prior
 5        to  the  last  day  of  the  third  month  preceding  the
 6        corporation's  anniversary  month  in 1991, the amount of
 7        the paid-in capital represented  in  this  State  of  the
 8        surviving corporation immediately after the merger, until
 9        the filing of the next annual report of such corporation,
10        shall  be  deemed  to  be  that proportion of the paid-in
11        capital of the surviving corporation that  the  aggregate
12        amounts  represented  in  this  State  of  the sum of the
13        paid-in capital of the  merged  corporations,  separately
14        determined,  bore  to the total of the sum of the paid-in
15        capital of all of  the  merged  corporations  immediately
16        prior to the merger.
17        (f)  For  increases  in paid-in capital that occur either
18    prior to January 1, 1991 or on or prior to the  last  day  of
19    the third month preceding the corporation's anniversary month
20    in  1991,  the  proportion   represented in this State of the
21    paid-in capital of a foreign corporation shall be  determined
22    from information contained in the latest annual report of the
23    corporation  on  file  on the date the particular increase in
24    paid-in capital is shown to have been made, or, if no  annual
25    report  was  on  file  on  the  date  of  the  increase, from
26    information contained in its application for a certificate of
27    authority to transact business in this State, or, in case  of
28    a  merger  that  becomes effective either prior to January 1,
29    1991 or on or prior to  the  last  day  of  the  third  month
30    preceding  the  surviving  corporation's anniversary month in
31    1991,  from  information  contained  in  the  report  of  the
32    surviving corporation of the amount of  its  paid-in  capital
33    following  the  merger.   For changes in paid-in capital that
34    occur after both December 31, 1990 and the last day  of  such
 
                            -73-              LRB9206483REdvA
 1    third  month, the proportion represented in this State of the
 2    paid-in capital of a corporation  shall  be  determined  from
 3    information  contained  in  the  latest  annual report of the
 4    corporation for the taxable period in  which  the  particular
 5    increase in paid-in capital is shown to have been made or, if
 6    no  annual  report  was  on file on the date of the increase,
 7    from information contained in its application for certificate
 8    of authority to transact business in Illinois.
 9        (g)  No basis under  this  Section  may  consist  of  any
10    redeemable  preference  shares  sold  to  the  United  States
11    Secretary  of  Transportation  under  Sections 505 and 506 of
12    Public Law 94-210.
13    (Source: P.A. 91-464, eff. 1-1-00.)

14        (805 ILCS 5/15.75) (from Ch. 32, par. 15.75)
15        Sec. 15.75.  Rate of franchise taxes payable  by  foreign
16    corporations.
17        (a)  The  annual  franchise  tax  payable by each foreign
18    corporation shall be computed at the rate of 1/12 of 1/10  of
19    1% for each calendar month or fraction thereof for the period
20    commencing  on the first day of July 1983 to the first day of
21    the anniversary month in 1984, but  in  no  event  shall  the
22    amount of the annual franchise tax be less than $2.083333 per
23    month  based  on  a  minimum  of  $25  per annum or more than
24    $83,333.333333 per month, thereafter,  the  annual  franchise
25    tax  payable by each foreign corporation shall be computed at
26    the rate of 1/10 of 1% for the 12-months'  period  commencing
27    on  the first day of the anniversary month or, in the case of
28    a corporation that has established an extended filing  month,
29    the extended filing month of the corporation, but in no event
30    shall the amount of the annual franchise tax be less than $25
31    nor more than $1,000,000 per annum.
32        (b)  The  annual  franchise  tax  payable by each foreign
33    corporation at the time of filing a statement of election and
 
                            -74-              LRB9206483REdvA
 1    interim annual report shall be computed at the rate  of  1/10
 2    of  1% for the 12 month period commencing on the first day of
 3    the anniversary month of the corporation next  following  the
 4    filing,  but  in  no  event  shall  the  amount of the annual
 5    franchise tax be less than $25 nor more than  $1,000,000  per
 6    annum.
 7        (c)  The  annual  franchise  tax  payable  at the time of
 8    filing the final transition annual report shall be an  amount
 9    equal  to  (i) 1/12 of 1/10 of 1% per month of the proportion
10    of paid-in capital represented in this State as shown in  the
11    final  transition annual report multiplied by (ii) the number
12    of  months  commencing  with  the  anniversary   month   next
13    following  the filing of the statement of election until, but
14    excluding, the second extended filing month, less the  annual
15    franchise  tax  theretofore  paid  at  the time of filing the
16    statement of election, but in no event shall  the  amount  of
17    the  annual  franchise  tax  be less than $2.083333 per month
18    based  on  a  minimum  of  $25  per  annum   or   more   than
19    $83,333.333333 per month.
20        (d)  The  initial  franchise tax payable after January 1,
21    1983,  but  prior  to  January  1,  1991,  by  each   foreign
22    corporation  shall  be computed at the rate of 1/10 of 1% for
23    the 12 months' period commencing on  the  first  day  of  the
24    anniversary month in which the application for certificate of
25    authority is filed by issued to the corporation under Section
26    13.15 of this Act, but in no event shall the franchise tax be
27    less  than $25 nor more than $1,000,000 per annum.  Except in
28    the case of a foreign corporation that has begun  transacting
29    business  in  Illinois  prior to January 1, 1991, the initial
30    franchise tax payable on or after January 1,  1991,  by  each
31    foreign  corporation, shall be computed at the rate of 15/100
32    of 1% for the 12 month period commencing on the first day  of
33    the   anniversary   month   in   which  the  application  for
34    certificate  of  authority  is  filed  by   issued   to   the
 
                            -75-              LRB9206483REdvA
 1    corporation  under Section 13.15 of this Act, but in no event
 2    shall the franchise tax  be  less  than  $25  nor  more  than
 3    $1,000,000 per annum plus 1/20 of 1% of the basis therefor.
 4        (e)  Whenever  the  application  for  the  certificate of
 5    authority   indicates   that   the   corporation    commenced
 6    transacting business:
 7             (1)  prior to January 1, 1991, the initial franchise
 8        tax  shall  be computed at the rate of 1/12 of 1/10 of 1%
 9        for each calendar month; or
10             (2)  after December 31, 1990, the initial  franchise
11        tax shall be computed at the rate of 1/12 of 15/100 of 1%
12        for each calendar month.
13        (f)  Each   additional  franchise  tax  payable  by  each
14    foreign corporation for the period beginning January 1,  1983
15    through  December  31,  1983 shall be computed at the rate of
16    1/12 of 1/10 of  1%  for  each  calendar  month  or  fraction
17    thereof  between  the date of each respective increase in its
18    paid-in capital and its anniversary month in 1984; thereafter
19    until the last day of the month that is both  after  December
20    31,  1990  and  the  third  month  immediately  preceding the
21    anniversary month in  1991,  each  additional  franchise  tax
22    payable  by each foreign corporation shall be computed at the
23    rate of 1/12 of 1/10  of  1%  for  each  calendar  month,  or
24    fraction   thereof,  between  the  date  of  each  respective
25    increase in its paid-in  capital  and  its  next  anniversary
26    month;  however,  if  the  increase occurs within the 2 month
27    period immediately preceding the anniversary month,  the  tax
28    shall  be  computed  to  the  anniversary  month  of the next
29    succeeding  calendar  year.  Commencing  with  increases   in
30    paid-in  capital  that  occur subsequent to both December 31,
31    1990  and  the  last  day  of  the  third  month  immediately
32    preceding the  anniversary  month  in  1991,  the  additional
33    franchise  tax  payable  by  a  foreign  corporation shall be
34    computed at the rate of 15/100 of 1%.
 
                            -76-              LRB9206483REdvA
 1    (Source: P.A. 91-464, eff. 1-1-00.)

 2        (805 ILCS 5/15.95) (from Ch. 32, par. 15.95)
 3        Sec. 15.95.   Department  of  Business  Services  Special
 4    Operations  Fund. Division of Corporations Special Operations
 5    Fund.
 6        (a)  A special fund in the State treasury  known  as  the
 7    Division  of  Corporations Special Operations Fund is renamed
 8    the Department of Business Services Special Operations  Fund.
 9    Moneys   deposited   into   the   Fund   shall,   subject  to
10    appropriation, be used by the Department of Business Services
11    of  the  Office  of  the  Secretary  of  State,   hereinafter
12    "Department",  to  create  and  maintain  the  capability  to
13    perform  expedited  services  in response to special requests
14    made by the public for same day or 24 hour  service.   Moneys
15    deposited  into  the  Fund shall be used for, but not limited
16    to, expenditures for personal  services,  retirement,  social
17    security,  contractual  services,  equipment, electronic data
18    processing, and telecommunications.
19        (b)  The balance in the Fund at the  end  of  any  fiscal
20    year  shall  not  exceed  $400,000  and  any amount in excess
21    thereof shall be transferred to the General Revenue Fund.
22        (c)  All fees payable to the  Secretary  of  State  under
23    this Section shall be deposited into the Fund.  No other fees
24    or taxes collected under this Act shall be deposited into the
25    Fund.
26        (d)  "Expedited  services" means services rendered within
27    the same day, or within 24 hours from the time,  the  request
28    therefor  is  submitted  by  the  filer,  law  firm,  service
29    company,  or  messenger  physically  in  person  or,  at  the
30    Secretary  of State's discretion, by electronic means, to the
31    Department's Springfield Office  and  includes  requests  for
32    certified  copies,  photocopies,  and  certificates  of  good
33    standing  or fact made to the Department's Springfield Office
 
                            -77-              LRB9206483REdvA
 1    in person or by telephone, or requests  for  certificates  of
 2    good  standing  or fact made in person or by telephone to the
 3    Department's Chicago Office.
 4        (e)  Fees for expedited services shall be as follows:
 5        Restatement of articles, $100;
 6        Merger, consolidation or exchange, $100;
 7        Articles of incorporation, $50;
 8        Articles of amendment, $50;
 9        Revocation of dissolution, $50;
10        Reinstatement, $50;
11        Application for Certificate of authority, $50;
12        Cumulative report of changes in issued shares or  paid-in
13    capital, $50;
14        Report following merger or consolidation, $50;
15        Certificate of good standing or fact, $10;
16        All  other  filings,  copies of documents, annual reports
17    for the  3  preceding  years,  and  copies  of  documents  of
18    dissolved  or  revoked corporations having a file number over
19    5199, $25.
20        (f)  Expedited services shall  not  be  available  for  a
21    statement of correction, a petition for refund or adjustment,
22    or  a  request involving more than 3 year's annual reports or
23    involving dissolved corporations with  a  file  number  below
24    5200.
25    (Source: P.A. 91-463, eff. 1-1-00.)

26        Section  10.  The  General Not For Profit Corporation Act
27    of 1986 is  amended  by  changing  Sections  101.10,  101.75,
28    101.80,  102.10,  102.15,  102.20,  102.35,  103.05,  104.05,
29    105.05,  105.10,  105.20,  105.25,  105.30,  108.75,  110.30,
30    110.35,  111.25,  111.40,  111.45,  112.20,  112.25,  112.35,
31    112.45,  112.80,  113.05,  113.10,  113.15,  113.20,  113.25,
32    113.30,  113.35,  113.40,  113.45,  113.50,  113.55,  113.60,
33    113.65,   113.70,  114.05,  115.05,  115.10,  and  115.20  as
 
                            -78-              LRB9206483REdvA
 1    follows:

 2        (805 ILCS 105/101.10) (from Ch. 32, par. 101.10)
 3        Sec.  101.10.   Forms,  execution,   acknowledgment   and
 4    filing.  (a)  All reports required by this Act to be filed in
 5    the  office  of the Secretary of State shall be made on forms
 6    which shall be prescribed and furnished by the  Secretary  of
 7    State.   Forms  for  all  other  documents to be filed in the
 8    office of the Secretary of State shall be  furnished  by  the
 9    Secretary  of State on request therefor, but the use thereof,
10    unless otherwise specifically prescribed in this  Act,  shall
11    not be mandatory.
12        (b)  Whenever  any  provision  of  this  Act specifically
13    requires any document to be executed by  the  corporation  in
14    accordance  with  this Section, unless otherwise specifically
15    stated in this Act and subject to any  additional  provisions
16    of  this  Act,  such  document  shall be executed, in ink, as
17    follows:
18        (1)  The articles of incorporation shall be signed by the
19    incorporator or incorporators.
20        (2)  All other documents shall be signed:
21        (i)  By the president, a vice-president,  the  secretary,
22    an  assistant secretary, the treasurer, or other officer duly
23    authorized by the board of directors of  the  corporation  to
24    execute   the   document;  or  (i)  By  the  president  or  a
25    vice-president and verified by him or her,  and  attested  by
26    the  secretary or an assistant secretary (or by such officers
27    as  may  be  duly  authorized   to   exercise   the   duties,
28    respectively,   ordinarily  exercised  by  the  president  or
29    vice-president and by the secretary or assistant secretary of
30    a corporation); or
31        (ii)  If it shall appear from the document that there are
32    no such officers, then by a majority of the directors  or  by
33    such directors as may be designated by the board; or
 
                            -79-              LRB9206483REdvA
 1        (iii)  If  it  shall  appear from the document that there
 2    are no such officers or directors, then by  the  members,  or
 3    such  of them as may be designated by the members at a lawful
 4    meeting; or
 5        (iv)  If the corporate assets are in the possession of  a
 6    receiver,  trustee  or other court-appointed officer, then by
 7    the fiduciary or the majority of them if there are more  than
 8    one.
 9        (c)  The  name  of  a person signing the document and the
10    capacity in which he or she signs shall be stated beneath  or
11    opposite his or her signature.
12        (d)  Whenever  any  provision  of  this  Act requires any
13    document to be verified, such  requirement  is  satisfied  by
14    either:
15        (1)  The  formal  acknowledgment  by the person or one of
16    the persons signing the instrument that it is his or her  act
17    and  deed or the act and deed of the corporation, as the case
18    may be, and that the facts stated  therein  are  true.   Such
19    acknowledgment   shall   be  made  before  a  person  who  is
20    authorized by the law of  the  place  of  execution  to  take
21    acknowledgments  of deeds and who, if he or she has a seal of
22    office, shall affix it to the instrument; or
23        (2)  The  signature,  without  more,  of  the  person  or
24    persons signing the instrument, in which case such  signature
25    or   signatures   shall   constitute   the   affirmation   or
26    acknowledgment  of the signatory, under penalties of perjury,
27    that the instrument is his or her act and deed or the act and
28    deed of the corporation, as the case may  be,  and  that  the
29    facts stated therein are true.
30        (e)  Whenever  any  provision  of  this  Act requires any
31    document to be filed  with  the  Secretary  of  State  or  in
32    accordance with this Section, such requirement means that:
33        (1)  The original signed document, and if in duplicate as
34    provided  by this Act, one true copy, which may be signed, or
 
                            -80-              LRB9206483REdvA
 1    carbon or photocopy shall be delivered to the office  of  the
 2    Secretary of State.
 3        (2)  All  fees  and  charges  authorized  by  law  to  be
 4    collected  by  the  Secretary of State in connection with the
 5    filing of the document shall be tendered to the Secretary  of
 6    State.
 7        (3)  If  the  Secretary  of State finds that the document
 8    conforms to law, he or she shall, when all fees  and  charges
 9    have been paid as in this Act prescribed:
10        (i)  Endorse  on  the  original  and on the true copy, if
11    any, the word "filed" and the month, day and year thereof;
12        (ii)  File the original in his or her office;
13        (iii)  (Blank) Where so provided by  this  Act,  issue  a
14    certificate  or certificates, as the case may be, to which he
15    or she shall affix the true copy; and
16        (iv)  If the filing is in  duplicate,  he  or  she  shall
17    return the copy, with a certificate, if any, affixed thereto,
18    to  the  corporation  or its representative who shall file it
19    for record in the office of the Recorder  of  the  county  in
20    which the registered office of the corporation is situated in
21    this  State  within  15 days after the mailing thereof by the
22    Secretary  of  State,  unless  such  document   cannot   with
23    reasonable diligence be filed within such time, in which case
24    it  shall  be  filed  as soon thereafter as may be reasonably
25    possible.  Upon filing any document  in  the  office  of  the
26    Recorder,  as  provided in this subparagraph, the corporation
27    or its representative shall pay to the office of the Recorder
28    the appropriate filing or recording fee imposed by law.
29        (f)  If  another  Section  of   this   Act   specifically
30    prescribes  a  manner  of  filing  or  executing  a specified
31    document which differs from the corresponding  provisions  of
32    this Section, then the provisions of such other Section shall
33    govern.
34    (Source: P.A. 84-1423.)
 
                            -81-              LRB9206483REdvA
 1        (805 ILCS 105/101.75) (from Ch. 32, par. 101.75)
 2        Sec. 101.75.  Election to Accept Act.
 3        (a)  Any  not-for-profit  corporation  without  shares or
 4    capital stock heretofore organized under any General  Law  or
 5    created  by  Special Act of the Legislature of this State, or
 6    any corporation having  shares  or  capital  stock  organized
 7    under  any  General  Law  or  created  by  Special Act of the
 8    Legislature of this  State  prior  to  the  adoption  of  the
 9    Constitution  of  1870, for a purpose or purposes for which a
10    corporation  may  be  organized  under  this  Act,   or   any
11    corporation  formed  for  religious  purposes  under  An  Act
12    Concerning  Corporations, effective July 1, 1872, as amended,
13    may elect to accept this Act in the following manner:
14        (1)  Unless  the  articles  of   incorporation   or   the
15    equivalent  or  the bylaws provide otherwise, where there are
16    members or  shareholders  entitled  to  vote,  the  board  of
17    directors  shall  adopt  a  resolution  recommending that the
18    corporation accept this Act and directing that  the  question
19    of such acceptance be submitted to a vote at a meeting of the
20    members or shareholders entitled to vote, which may be either
21    an  annual or a special meeting.  The members or shareholders
22    entitled to vote may elect that such corporation accept  this
23    Act  by  the  affirmative  vote of at least two-thirds of the
24    votes present and voted either in person or by proxy.
25        (2)  Unless  the  articles  of   incorporation   or   the
26    equivalent  or  the bylaws provide otherwise, where there are
27    no members or shareholders having voting rights, election  to
28    accept  this  Act  may  be  made at a meeting of the board of
29    directors pursuant  to  a  majority  vote  of  the  directors
30    present and voting at a meeting at which a quorum is present.
31        (b)  Upon  complying with Subsection (a), the corporation
32    shall  execute  and  file  in  duplicate  a   statement,   in
33    accordance  with  Section  101.10 of this Act, and shall also
34    file a copy of its articles of incorporation, if any, and all
 
                            -82-              LRB9206483REdvA
 1    amendments thereto.  Such statement shall set forth:
 2        (1)  A corporate name for the corporation that  satisfies
 3    the requirements of this Act;
 4        (2)  The  specific  purpose  or  purposes  for  which the
 5    corporation is organized, from among the purposes  authorized
 6    in Section 103.05 of this Act;
 7        (3)  The  address  of the corporation's registered office
 8    and the name of its registered agent at that office;
 9        (4)  The names and respective  residential  addresses  of
10    its officers and directors;
11        (5)  A  statement  that the attached copy, if any, of the
12    articles of incorporation of  the  corporation  is  true  and
13    correct;
14        (6)  A  statement  by the corporation that it has elected
15    to accept this Act and that all reports have been  filed  and
16    all  fees,  taxes and penalties due to the State of Illinois,
17    accruing  under  any  Act  to  which  the   corporation   has
18    theretofore been subject, have been paid;
19        (7)  Where  there  are  members  or  shareholders  having
20    voting  rights,  a  statement  setting  forth the date of the
21    meeting of the members or shareholders at which the  election
22    to  accept  this  Act  was made; that a quorum was present at
23    such meeting, and that such acceptance was authorized  either
24    by  the  affirmative vote of at least two-thirds of the votes
25    present and voted  either  in  person  or  by  proxy,  or  in
26    compliance  with  any  different provision of the articles of
27    incorporation or their equivalent or of the bylaws.
28        (8)  Where there are no members  or  shareholders  having
29    voting  rights,  a  statement  of  such fact, the date of the
30    meeting of the board of directors at which  the  election  to
31    accept  this  Act was made, that a quorum was present at such
32    meeting, and that such acceptance was authorized by  majority
33    vote of the directors present and voting at such meeting;
34        (9)  A  statement  that,  in  addition,  the  corporation
 
                            -83-              LRB9206483REdvA
 1    followed  the  requirements  of its articles of incorporation
 2    and bylaws so far as applicable in effecting such acceptance;
 3        (10)  Where the corporation has issued shares of stock, a
 4    statement of  such  fact,  including  the  number  of  shares
 5    theretofore  authorized,  the  number issued and outstanding;
 6    and a statement that all issued  and  outstanding  shares  of
 7    stock  have  been delivered to the corporation to be canceled
 8    upon the acceptance of this Act by the  corporation  becoming
 9    effective  and that from and after the effective date of said
10    acceptance, the authority to issue shares  shall  be  thereby
11    terminated.
12        (c)  When  the  provisions  of  Subsection  (b) have been
13    complied  with,  the  Secretary  of  State  shall  file   the
14    statement issue a certificate of acceptance.
15        (d)  Upon  the  filing  of  a  statement  issuance  of  a
16    certificate of acceptance, the election of the corporation to
17    accept  this Act shall become effective, and such corporation
18    shall have the same powers and privileges, and be subject  to
19    the  same  duties, restrictions, penalties and liabilities as
20    though  such  corporation  had  been   originally   organized
21    hereunder,   and  shall  also  be  subject  to  any  duty  or
22    obligation expressly imposed upon  such  corporation  by  its
23    special charter; provided, however,
24        (1)  That  no  amendment to the articles of incorporation
25    adopted after such election to accept this Act shall  release
26    or  terminate  any  duty or obligation expressly imposed upon
27    any such corporation under and  by  virtue  of  such  special
28    charter,  or  enlarge  any right, power, or privilege granted
29    any such corporation under a special charter  except  to  the
30    extent  that  such  right, power or privilege might have been
31    included in the articles of incorporation  of  a  corporation
32    organized under this Act; and
33        (2)  That  in  the  case  of  any corporation with issued
34    shares of stock,  the  holders  of  such  issued  shares  who
 
                            -84-              LRB9206483REdvA
 1    surrender  them  to  the  corporation to be canceled upon the
 2    acceptance of this Act by the corporation becoming effective,
 3    shall have such rights as the election  to  accept  this  Act
 4    provides.
 5    (Source: P.A. 84-1423.)

 6        (805 ILCS 105/101.80) (from Ch. 32, par. 101.80)
 7        Sec.  101.80.   Definitions.  As used in this Act, unless
 8    the context otherwise requires, the words and phrases defined
 9    in this Section shall have the meanings set forth herein.
10        (a)  "Anniversary" means that day each year  exactly  one
11    or more years after:
12        (1)  The  date  on the certificate of filing the articles
13    of incorporation prescribed by issued under Section 102.10 of
14    this Act, in the case of a domestic corporation;
15        (2)  The  date  on  the   certificate   of   filing   the
16    application  for authority prescribed by issued under Section
17    113.15 of this Act in the case of a foreign corporation;
18        (3)  The date on the certificate of filing the  statement
19    of  acceptance  prescribed  by issued under Section 101.75 of
20    this Act, in the case of a  corporation  electing  to  accept
21    this Act; or
22        (4)  The  date  on the certificate of filing the articles
23    of consolidation prescribed by issued under Section 111.25 of
24    this Act in the case of a consolidation.
25        (b)  "Anniversary month" means the  month  in  which  the
26    anniversary of the corporation occurs.
27        (c)  "Articles   of  incorporation"  means  the  original
28    articles  of  incorporation   including   the   articles   of
29    incorporation  of a new corporation set forth in the articles
30    of consolidation or set forth in a statement of  election  to
31    accept   this   Act,  and  all  amendments  thereto,  whether
32    evidenced by articles of amendment,  articles  of  merger  or
33    statement   of   correction   affecting  articles.   Restated
 
                            -85-              LRB9206483REdvA
 1    articles  of  incorporation  shall  supersede  the   original
 2    articles of incorporation and all amendments thereto prior to
 3    the  effective  date  of  filing  the  articles  of amendment
 4    incorporating the restated articles of incorporation.  In the
 5    case of a  corporation  created  by  a  Special  Act  of  the
 6    Legislature,  "Articles  of  incorporation" means the special
 7    charter and any amendments thereto made by Special Act of the
 8    Legislature or pursuant to general laws.
 9        (d)  "Board of directors"  means  the  group  of  persons
10    vested  with the management of the affairs of the corporation
11    irrespective of the name by which such group is designated.
12        (e)  "Bylaws" means the code or codes  of  rules  adopted
13    for  the  regulation  or  management  of  the  affairs of the
14    corporation irrespective of the name or names by  which  such
15    rules are designated.
16        (f)  "Corporation"  or  "domestic  corporation"  means  a
17    domestic not-for-profit corporation subject to the provisions
18    of this Act, except a foreign corporation.
19        (g)  "Delivered,"  for  the purpose of determining if any
20    notice required by this Act is effective, means:
21        (1)  Transferred or presented to someone in person;
22        (2)  Deposited in the United States mail addressed to the
23    person at his, her or  its  address  as  it  appears  on  the
24    records  of  the  corporation,  with  sufficient  first-class
25    postage prepaid thereon; or
26        (3)  Posted at such place and in such manner or otherwise
27    transmitted to the person's premises as may be authorized and
28    set forth in the articles of incorporation or the bylaws.
29        (h)  "Foreign   corporation"   means   a   not-for-profit
30    corporation  as  defined  and  organized under the laws other
31    than the laws of this State, for a purpose  or  purposes  for
32    which a corporation may be organized under this Act.
33        (i)  "Incorporator"  means  one  of  the  signers  of the
34    original articles of incorporation.
 
                            -86-              LRB9206483REdvA
 1        (j)  "Insolvent" means that a corporation  is  unable  to
 2    pay  its  debts as they become due in the usual course of the
 3    conduct of its affairs.
 4        (k)  "Member" means a person or any organization, whether
 5    not for profit or otherwise, having membership  rights  in  a
 6    corporation in accordance with the provisions of its articles
 7    of incorporation or bylaws.
 8        (l)  "Net  assets,"  for  the  purpose of determining the
 9    authority of a corporation to make distributions, is equal to
10    the difference between the assets of the corporation and  the
11    liabilities of the corporation.
12        (m)  "Not-for-profit  corporation"  means  a  corporation
13    subject  to  this Act and organized solely for one or more of
14    the purposes authorized by Section 103.05 of this Act.
15        (n)  "Registered office" means that office maintained  by
16    the  corporation  in  this  State, the address of which is on
17    file in the office of the Secretary of State,  at  which  any
18    process, notice or demand required or permitted by law may be
19    served upon the registered agent of the corporation.
20        (o)  "Special  charter"  means  the  charter granted to a
21    corporation created by special act of the Legislature whether
22    or not the term "charter" or "special  charter"  is  used  in
23    such special act.
24    (Source: P.A. 84-1423.)

25        (805 ILCS 105/102.10) (from Ch. 32, par. 102.10)
26        Sec. 102.10.  Articles of Incorporation.  The articles of
27    incorporation  shall  be  executed  and filed in duplicate in
28    accordance with Section 101.10 of this Act.
29        (a)  The articles of incorporation must set forth:
30        (1)  A corporate name for the corporation that  satisfies
31    the requirements of this Act;
32        (2)  The  specific  purpose  or  purposes  for  which the
33    corporation is organized, from among the purposes  authorized
 
                            -87-              LRB9206483REdvA
 1    in Section 103.05 of this Act;
 2        (3)  The  address of the corporation's initial registered
 3    office and the name of its initial registered agent  at  that
 4    office;
 5        (4)  The name and address of each incorporator;
 6        (5)  The number of directors constituting the first board
 7    of  directors  and the names and the residential addresses of
 8    each such director;
 9        (6)  With respect to any organization a purpose of  which
10    is  to  function  as  a club, as defined in Section 1-3.24 of
11    "The Liquor  Control  Act  of  1934",  as  now  or  hereafter
12    amended,  a  statement that it will comply with the State and
13    local laws and ordinances relating to alcoholic liquors.;
14        (7)  Whether the corporation is a condominium association
15    as  established  under  the  Condominium  Property   Act,   a
16    cooperative housing corporation defined in Section 216 of the
17    Internal  Revenue  Code  of  1954  or a homeowner association
18    which administers a common-interest community as  defined  in
19    subsection  (c)  of  Section  9-102  of  the  Code  of  Civil
20    Procedure.
21        (b)  The articles of incorporation may set forth:
22        (1)  Provisions  not  inconsistent  with law with respect
23    to:
24        (i)  Managing  and  regulating   the   affairs   of   the
25    corporation,  including  any  provision  for  distribution of
26    assets on final dissolution;
27        (ii)  Providing  that  the  corporation  shall  have   no
28    members, or shall have one or more classes of members;
29        (iii)  Limiting,  enlarging  or  denying the right of the
30    members of any class or classes of members, to vote;
31        (iv)  Defining,  limiting,  and  regulating  the  rights,
32    powers and duties of the corporation, its officers, directors
33    and members; or
34        (v)  Superseding any provision of this Act that  requires
 
                            -88-              LRB9206483REdvA
 1    for  approval  of  corporation  action  a  two-thirds vote of
 2    members or class of members entitled to  vote  by  specifying
 3    any  smaller  or  larger  vote  requirement  not  less than a
 4    majority of the votes which members entitled  to  vote  on  a
 5    matter shall vote, either in person or by proxy, at a meeting
 6    at which there is a quorum.
 7        (2)  Any  provision  that  under  this Act is required or
 8    permitted to be set forth in the articles of incorporation or
 9    bylaws.
10        (c)  The articles of incorporation need not set forth any
11    of the corporate powers enumerated in this Act.
12        (d)  The duration of a corporation  is  perpetual  unless
13    otherwise specified in the articles of incorporation.
14        (e)  When  the  provisions  of  this  Section  have  been
15    complied with, the Secretary of State shall file the articles
16    issue a certificate of incorporation.
17    (Source: P.A. 84-1423.)

18        (805 ILCS 105/102.15) (from Ch. 32, par. 102.15)
19        Sec.  102.15.   Effect  of  issuance  of  certificate  of
20    incorporation.   Upon  the filing of articles issuance of the
21    certificate of incorporation by the Secretary of  State,  the
22    corporate  existence shall begin, and such filing certificate
23    of incorporation shall  be  conclusive  evidence,  except  as
24    against  the State, that all conditions precedent required to
25    be performed by the incorporators have been complied with and
26    that the corporation has been incorporated under this Act.
27    (Source: P.A. 84-1423.)

28        (805 ILCS 105/102.20) (from Ch. 32, par. 102.20)
29        Sec. 102.20.  Organization of Corporation.
30        (a)  After  filing   the   issuance   of   the   articles
31    certificate  of incorporation, the first meeting of the board
32    of directors shall be held at the call of a majority  of  the
 
                            -89-              LRB9206483REdvA
 1    incorporators or of the directors for the purpose of:
 2             (1)  Adopting bylaws;
 3             (2)  Electing officers; and
 4             (3)  Such  other  purposes  as  may  come before the
 5        meeting.
 6        In lieu of a meeting, director action  may  be  taken  by
 7    consent in writing, pursuant to Section 108.45 of this Act.
 8        (b)  If  the  corporation has members, a first meeting of
 9    the members may be held at the call of an  officer  or  of  a
10    majority  of  the  directors,  for  such purposes as shall be
11    stated in the notice of the meeting.
12        If the corporation has members entitled to vote, then  in
13    lieu  of  a meeting, member action may be taken by consent in
14    writing, pursuant to Section 107.10 of this Act.
15        (c)  At  least  three  days'   written   notice   of   an
16    organizational  meeting  shall  be  given  unless the persons
17    entitled to such notice waive the  same  in  writing,  either
18    before  or after such meeting.  An organizational meeting may
19    be held either within or without this State.
20    (Source: P.A. 84-1423.)

21        (805 ILCS 105/102.35) (from Ch. 32, par. 102.35)
22        Sec. 102.35.  Incorporation of an association or society.
23        (a)  When  an  unincorporated  association  or   society,
24    organized  for  any  of  the purposes for which a corporation
25    could be formed under this Act, authorizes the  incorporation
26    of  the  association  or  society  by  the same procedure and
27    affirmative vote of its voting members or  delegates  as  its
28    constitution, bylaws, or other fundamental agreement requires
29    for  an amendment to its fundamental agreement or, if no such
30    vote is specified, by a majority vote of the  voting  members
31    present  at  a  duly convened meeting the purpose of which is
32    stated in the notice  of  the  meeting,  then  following  the
33    filing  of  articles  of  incorporation  under Section 102.10
 
                            -90-              LRB9206483REdvA
 1    setting forth those facts and that the required vote has been
 2    obtained and upon the filing of the articles  issuance  of  a
 3    certificate  of  incorporation,  the  association  or society
 4    shall become a corporation and the members of the association
 5    or  society  shall  become  members  of  the  corporation  in
 6    accordance with provisions in the articles to that effect.
 7        (b)  Upon  incorporation,  all  the  rights,  privileges,
 8    immunities, powers, franchise, authority, and property of the
 9    unincorporated association or society shall pass to and  vest
10    in the corporation, and all obligations of the unincorporated
11    association  or  society  shall  become  obligations  of  the
12    corporation.
13    (Source: P.A. 87-854.)

14        (805 ILCS 105/103.05) (from Ch. 32, par. 103.05)
15        Sec.  103.05.   Purposes  and  authority of corporations;
16    particular purposes; exemptions.
17        (a)  Not-for-profit corporations may be  organized  under
18    this  Act  for  any  one  or more of the following or similar
19    purposes:
20             (1)  Charitable.
21             (2)  Benevolent.
22             (3)  Eleemosynary.
23             (4)  Educational.
24             (5)  Civic.
25             (6)  Patriotic.
26             (7)  Political.
27             (8)  Religious.
28             (9)  Social.
29             (10)  Literary.
30             (11)  Athletic.
31             (12)  Scientific.
32             (13)  Research.
33             (14)  Agricultural.
 
                            -91-              LRB9206483REdvA
 1             (15)  Horticultural.
 2             (16)  Soil improvement.
 3             (17)  Crop improvement.
 4             (18)  Livestock or poultry improvement.
 5             (19)  Professional, commercial, industrial, or trade
 6        association.
 7             (20)  Promoting the development,  establishment,  or
 8        expansion of industries.
 9             (21)  Electrification on a cooperative basis.
10             (22)  Telephone  service  on a mutual or cooperative
11        basis.
12             (23)  Ownership  and  operation  of   water   supply
13        facilities  for  drinking  and  general domestic use on a
14        mutual or cooperative basis.
15             (24)  Ownership  or  administration  of  residential
16        property on a cooperative basis.
17             (25)  Administration and operation of property owned
18        on a condominium basis or by a homeowner association.
19             (26)  Administration    and    operation    of    an
20        organization  on  a  cooperative   basis   producing   or
21        furnishing  goods,  services, or facilities primarily for
22        the benefit of its members who  are  consumers  of  those
23        goods, services, or facilities.
24             (27)  Operation  of  a community mental health board
25        or center organized  pursuant  to  the  Community  Mental
26        Health  Act  for  the purpose of providing direct patient
27        services.
28             (28)  Provision  of  debt  management  services   as
29        authorized by the Debt Management Service Act.
30             (29)  Promotion,  operation, and administration of a
31        ridesharing arrangement as defined in Section 1-176.1  of
32        the Illinois Vehicle Code.
33             (30)  The   administration   and   operation  of  an
34        organization for  the  purpose  of  assisting  low-income
 
                            -92-              LRB9206483REdvA
 1        consumers  in  the  acquisition  of utility and telephone
 2        services.
 3             (31)  Any  purpose  permitted  to  be  exempt   from
 4        taxation  under  Sections  501(c) or 501(d) of the United
 5        States Internal Revenue Code,  as  now  in  or  hereafter
 6        amended.
 7             (32)  Any    purpose    that   would   qualify   for
 8        tax-deductible gifts under  the  Section  170(c)  of  the
 9        United  States Internal Revenue Code, as now or hereafter
10        amended.  Any such purpose is  deemed  to  be  charitable
11        under subsection (a)(1) of this Section.
12        (b)  A corporation may be organized hereunder to serve in
13    an  area  that adjoins or borders (except for any intervening
14    natural watercourse) an area located in  an  adjoining  state
15    intended to be similarly served, and the corporation may join
16    any  corporation  created  by  the  adjoining state having an
17    identical  purpose  and   organized   as   a   not-for-profit
18    corporation.   Whenever  any corporation organized under this
19    Act so joins with a foreign corporation having  an  identical
20    purpose, the corporation shall be permitted to do business in
21    Illinois  as  one  corporation;  provided  (1) that the name,
22    bylaw provisions, officers, and directors of each corporation
23    are identical, (2) that the foreign corporation complies with
24    the provisions of this  Act  relating  to  the  admission  of
25    foreign  corporation,  and  (3) that the Illinois corporation
26    files a statement with the Secretary of State indicating that
27    it has joined with a foreign corporation  setting  forth  the
28    name thereof and the state of its incorporation.
29    (Source: P.A. 90-545, eff. 1-1-98.)

30        (805 ILCS 105/104.05) (from Ch. 32, par. 104.05)
31        Sec.  104.05.   Corporate  name  of  domestic  or foreign
32    corporation.
33        (a)  The corporate name of a domestic corporation or of a
 
                            -93-              LRB9206483REdvA
 1    foreign corporation organized, existing  or  subject  to  the
 2    provisions of this Act:
 3             (1)  May  contain, separate and apart from any other
 4        word   or   abbreviation   in   such   name,   the   word
 5        "corporation," "company," "incorporated,"  or  "limited,"
 6        or an abbreviation of one of such words;
 7             (2)  (Blank);  Shall  not contain any word or phrase
 8        which  indicates  or  implies  that  the  corporation  is
 9        organized for any purpose other than a purpose for  which
10        corporations  may  be  organized  under  this  Act,  or a
11        purpose other than a purpose set forth in its articles of
12        incorporation;
13             (3)  Shall be distinguishable upon  the  records  in
14        the  office  of the Secretary of State from the corporate
15        name  or  assumed  corporate   name   of   any   domestic
16        corporation whether for profit or not for profit existing
17        under any Act of this State or of any foreign corporation
18        whether  for  profit  or  not  for  profit  authorized to
19        transact business or conduct affairs in this State, or  a
20        name  the  exclusive  right  to  which  is,  at the time,
21        reserved or registered in the  manner  provided  in  this
22        Act,  except  that,  subject  to  the  discretion  of the
23        Secretary of State, a foreign corporation that has a name
24        prohibited by this paragraph may be issued a  certificate
25        of authority to conduct its affairs in this State, if the
26        foreign corporation:
27                  (i)  Elects  to  adopt  an  assumed corporation
28             name or names in accordance with Section  104.15  of
29             this Act; and
30                  (ii)  Agrees   in   its   application   for   a
31             certificate  of authority to conduct affairs in this
32             State only under  such  assumed  corporate  name  or
33             names;
34             (4)  Shall  not  contain  a  word  or  phrase, or an
 
                            -94-              LRB9206483REdvA
 1        abbreviation or derivation thereof, the use of  which  is
 2        prohibited  or  restricted  by  any other statute of this
 3        State unless such restriction has been complied with;
 4             (5)  Shall  consist  of  letters  of   the   English
 5        alphabet, Arabic or Roman numerals, or symbols capable of
 6        being  readily  reproduced by the office of the Secretary
 7        of State;
 8             (6)  Shall not contain the words "regular democrat,"
 9        "regular democratic," "regular  republican,"  "democrat,"
10        "democratic,"  or "republican," nor the name of any other
11        established political party, unless consent to  usage  of
12        such  words  or  name  is given to the corporation by the
13        State central committee  of  such  established  political
14        party;  notwithstanding any other provisions of this Act,
15        any corporation, whose name at the time  this  amendatory
16        Act takes effect contains any of the words listed in this
17        paragraph  shall  certify  to  the  Secretary of State no
18        later than January 1, 1989, that consent has  been  given
19        by  the  State  central  committee;  consent  given  to a
20        corporation by the State central  committee  to  use  the
21        above  listed  words  may be revoked upon notification to
22        the corporation and the Secretary of State; and
23             (7)  Shall be the name under which  the  corporation
24        shall   conduct   affairs   in   this  State  unless  the
25        corporation  shall  also  elect  to  adopt   an   assumed
26        corporate   name  or  names  as  provided  in  this  Act;
27        provided, however,  that  the  corporation  may  use  any
28        divisional  designation  or  trade name without complying
29        with  the  requirements  of  this   Act,   provided   the
30        corporation also clearly discloses its corporate name.
31        (b)  The  Secretary  of  State  shall determine whether a
32    name is "distinguishable" from another name for  purposes  of
33    this  Act.   Without  excluding  other  names  which  may not
34    constitute distinguishable names in this State, a name is not
 
                            -95-              LRB9206483REdvA
 1    considered distinguishable, for purposes of this Act,  solely
 2    because it contains one or more of the following:
 3             (1)  The      word     "corporation,"     "company,"
 4        "incorporated," or "limited" or an abbreviation of one of
 5        such words;
 6             (2)  Articles,      conjunctions,      contractions,
 7        abbreviations, different tenses or  number  of  the  same
 8        word.
 9        (c)  Nothing in this Section or Sections 104.15 or 104.20
10    of this Act shall:
11             (1)  Require  any  domestic  corporation existing or
12        any foreign corporation having a certificate of authority
13        on the effective date of this Act, to modify or otherwise
14        change its corporate name or assumed corporate  name,  if
15        any; or
16             (2)  Abrogate  or  limit the common law or statutory
17        law of unfair competition or unfair trade practices,  nor
18        derogate  from  the common law or principles of equity or
19        the statutes of this State or of the United  States  with
20        respect  to  the right to acquire and protect copyrights,
21        trade names, trade marks, service names,  service  marks,
22        or  any  other  right  to  the  exclusive  use of name or
23        symbols.
24    (Source: P.A. 85-1396.)

25        (805 ILCS 105/105.05) (from Ch. 32, par. 105.05)
26        Sec. 105.05.  Registered office and registered agent.
27        (a)  Each   domestic   corporation   and   each   foreign
28    corporation having a  certificate  of  authority  to  conduct
29    affairs in this State shall have and continuously maintain in
30    this State:
31             (1)  A  registered office which may be, but need not
32        be, the same as its place of business in this State.
33             (2)  A registered agent, which agent may  be  either
 
                            -96-              LRB9206483REdvA
 1        an  individual,  resident  in  this State, whose business
 2        office is identical with such  registered  office,  or  a
 3        domestic  corporation for profit or a foreign corporation
 4        for profit authorized to conduct affairs  in  this  State
 5        that  is  authorized  by its articles of incorporation to
 6        act as such agent, having  a  business  office  identical
 7        with such registered office.
 8        (b)  The address, including street and number, if any, of
 9    the  initial  registered  office, and the name of the initial
10    registered agent of each corporation organized under this Act
11    shall be stated in its articles of incorporation; and of each
12    foreign corporation shall be stated in its application for  a
13    certificate of authority to conduct affairs in this State.
14        (c)  In the event of dissolution of a corporation, either
15    voluntary,  administrative, or judicial, the registered agent
16    and the registered office of the corporation on  record  with
17    the  Secretary  of  State  on the date of the issuance of the
18    certificate or judgment of dissolution shall be an  agent  of
19    the  corporation upon whom claims can be served or service of
20    process can be  had  during  the  two  year  post-dissolution
21    period  provided  in  Section 112.80 of this Act, unless such
22    agent resigns or the corporation properly reports a change of
23    registered office or registered agent.
24        (d)  In the event  of  revocation  of  a  certificate  of
25    authority  of a foreign corporation, the registered agent and
26    the registered office of the corporation on record  with  the
27    Secretary  of  State  on  the  date  of  the  issuance of the
28    certificate  of  revocation  shall  be  an   agent   of   the
29    corporation  upon  whom  claims  can  be served or service of
30    process can be had, unless such agent resigns.
31    (Source: P.A. 84-1423.)

32        (805 ILCS 105/105.10) (from Ch. 32, par. 105.10)
33        Sec. 105.10.  Change of registered office  or  registered
 
                            -97-              LRB9206483REdvA
 1    agent.
 2        (a)  A  domestic corporation or a foreign corporation may
 3    from time to  time  change  the  address  of  its  registered
 4    office.   A  domestic  corporation  or  a foreign corporation
 5    shall change its registered agent if the office of registered
 6    agent  shall  become  vacant  for  any  reason,  or  if   its
 7    registered  agent  becomes  disqualified  or incapacitated to
 8    act, or if the corporation revokes  the  appointment  of  its
 9    registered agent.
10        (b)  A  domestic corporation or a foreign corporation may
11    change the address of its registered  office  or  change  its
12    registered  agent, or both, by so indicating on the statement
13    of change on the annual  report  of  that  corporation  filed
14    pursuant  to  Section  114.10 of this Act or by executing and
15    filing in duplicate, in accordance  with  Section  101.10  of
16    this Act, a statement setting forth:
17             (1)  the name of the corporation;
18             (2)  the  address,  including  street and number, or
19        rural route number, of its then registered office;
20             (3)  if the address  of  its  registered  office  be
21        changed,  the  address,  including  street and number, or
22        rural route number, to which the registered office is  to
23        be changed;
24             (4)  the name of its then registered agent;
25             (5)  if its registered agent be changed, the name of
26        its successor registered agent;
27             (6)  that  the  address of its registered office and
28        the address of the  business  office  of  its  registered
29        agent, as changed, will be identical;
30             (7)  that  such  change was authorized by resolution
31        duly adopted by the board of directors.
32        (c)  A legible copy of the statement of change as on  the
33    annual  report  returned  by  the Secretary of State shall be
34    filed for record within the time prescribed by  this  Act  in
 
                            -98-              LRB9206483REdvA
 1    the  office  of  the  Recorder  of  the  county  in which the
 2    registered office  of  the  corporation  in  this  State  was
 3    situated  before the filing of the statement in the Office of
 4    the Secretary of State (Blank).
 5        (d)  If the registered office is changed from one  county
 6    to  another  county, then the corporation shall also file for
 7    record within the time prescribed by this Act in  the  office
 8    of the Recorder of the county to which such registered office
 9    is changed:
10             (1)  In the case of a domestic corporation:
11                  (i)  A  copy  of  its articles of incorporation
12             certified by the Secretary of State.
13                  (ii)  A copy of  the  statement  of  change  of
14             address  of  its registered office, certified by the
15             Secretary of State.
16             (2)  In the case of a foreign corporation:
17                  (i)  A copy of its application for  certificate
18             of  authority  to  transact  business in this State,
19             with a copy  of  its  application  therefor  affixed
20             thereto, certified by the Secretary of State.
21                  (ii)  A   copy   of   all  amendments  to  such
22             certificate of authority, if any, likewise certified
23             by the Secretary of State.
24                  (iii)  A copy of the  statement  of  change  of
25             address  of  its  registered office certified by the
26             Secretary of State.
27        (e)  The change of address of the registered  office,  or
28    the  change of registered agent, or both, as the case may be,
29    shall become effective upon the filing of such  statement  by
30    the Secretary of State.
31    (Source: P.A. 91-357, eff. 7-29-99.)

32        (805 ILCS 105/105.20) (from Ch. 32, par. 105.20)
33        Sec. 105.20.  Change of Address of Registered Agent.
 
                            -99-              LRB9206483REdvA
 1        (a)  A  registered  agent  may  change the address of the
 2    registered office of  the  domestic  corporation  or  of  the
 3    foreign  corporation, for which he or she or it is registered
 4    agent, to another address in this State, by so indicating  in
 5    the   statement  of  change  on  the  annual  report  of  the
 6    corporation filed under Section 114.10  of  this  Act  or  by
 7    filing,  in  duplicate,  in accordance with Section 101.10 of
 8    this Act a statement setting forth:
 9             (1)  the name of the corporation;
10             (2)  the address, including street  and  number,  or
11        rural route number, of its then registered office;
12             (3)  the  address,  including  street and number, or
13        rural route number, to which the registered office is  to
14        be changed;
15             (4)  the name of its registered agent;
16             (5)  that  the  address of its registered office and
17        the address of the  business  office  of  its  registered
18        agent, as changed, will be identical.
19        (b)  Such  statement  shall be executed by the registered
20    agent.
21        (c)  The change of address of the registered office shall
22    become effective upon the filing of  such  statement  by  the
23    Secretary of State.
24    (Source: P.A. 85-1269.)

25        (805 ILCS 105/105.25) (from Ch. 32, par. 105.25)
26        Sec.  105.25.   Service of process on domestic or foreign
27    corporation.
28        (a)  Any process, notice, or demand required or permitted
29    by law to be served upon a domestic corporation or a  foreign
30    corporation  having  a  certificate  of  authority to conduct
31    affairs  in  this  State  may  be  served  either  upon   the
32    registered  agent  appointed  by  the corporation or upon the
33    Secretary of State as provided in this Section.
 
                            -100-             LRB9206483REdvA
 1        (b)  The  Secretary  of  State   shall   be   irrevocably
 2    appointed  as  an  agent  of  a  domestic corporation or of a
 3    foreign corporation having a certificate  of  authority  upon
 4    whom any process, notice or demand may be served:
 5             (1)  Whenever  the corporation shall fail to appoint
 6        or maintain a registered agent in this State; or
 7             (2)  Whenever  the  corporation's  registered  agent
 8        cannot  with  reasonable  diligence  be  found   at   the
 9        registered office in this State; or
10             (3)  When a domestic corporation has been dissolved,
11        the  conditions  of paragraph (1) or paragraph (2) exist,
12        and an action, suit or proceeding is  instituted  against
13        or  affecting  the corporation within the two years after
14        the issuance of  a  certificate  of  dissolution  or  the
15        filing of a judgment of dissolution; or
16             (4)  When  the certificate of authority of a foreign
17        corporation has been revoked.
18        (c)  Service under subsection (b) shall be made by:
19             (1)  Service on the Secretary of State,  or  on  any
20        clerk   having   charge   of   the  corporation  division
21        department at his  or  her  office,  of  a  copy  of  the
22        process,  notice  or  demand,  together  with  any papers
23        required by  law  to  be  delivered  in  connection  with
24        service,  and  a  fee  as prescribed by subsection (b) of
25        Section 115.15 of this Act;
26             (2)  Transmittal  by  the  person  instituting   the
27        action,  suit  or  proceeding of notice of the service on
28        the Secretary of State and a copy of the process,  notice
29        or  demand  and  accompanying  papers  to the corporation
30        being served, by registered or certified mail:
31                  (i)  At  the  last  registered  office  of  the
32             corporation as shown by the records on file  in  the
33             office of the Secretary of State; or
34                  (ii)  At  such  address  the  use  of which the
 
                            -101-             LRB9206483REdvA
 1             person instituting the action,  suit  or  proceeding
 2             knows  or,  on  the basis of reasonable inquiry, has
 3             reason to believe is most likely to result in actual
 4             notice; and
 5             (3)  Appendage by the person instituting the action,
 6        suit or proceeding of an  affidavit  of  compliance  with
 7        this  Section in substantially such form as the Secretary
 8        of State may by rule  or  regulation  prescribe,  to  the
 9        process, notice or demand.
10        (d)  Nothing  herein  contained shall limit or affect the
11    right to serve any process, notice,  or  demand  required  or
12    permitted by law to be served upon a corporation in any other
13    manner now or hereafter permitted by law.
14        (e)  The  Secretary  of  State shall keep a record of all
15    processes, notices, and demands served upon him or her  under
16    this  Section,  and  shall  record  therein  the time of such
17    service and his or her  action  with  reference  thereto  but
18    shall not be required to retain such information for a period
19    longer  than  five  years  from  his  or  her  receipt of the
20    service.
21    (Source: P.A. 84-1423.)

22        (805 ILCS 105/105.30) (from Ch. 32, par. 105.30)
23        Sec. 105.30.  Service of process on  foreign  corporation
24    not  authorized  to  conduct  affairs  in  Illinois.   If any
25    foreign corporation conducts affairs in  this  State  without
26    having   obtained  a  certificate  of  authority  to  conduct
27    affairs,  it  shall  be  deemed  that  such  corporation  has
28    designated and appointed the Secretary of State as  an  agent
29    for  process  upon  whom any notice, process or demand may be
30    served.  Service on the Secretary of State shall be  made  in
31    the  manner  set forth in subsection (c) of Section 105.25 of
32    this Act.
33    (Source: P.A. 84-1423.)
 
                            -102-             LRB9206483REdvA
 1        (805 ILCS 105/108.75) (from Ch. 32, par. 108.75)
 2        Sec. 108.75.   Indemnification  of  officers,  directors,
 3    employees and agents; insurance.
 4        (a)  A corporation may indemnify any person who was or is
 5    a  party,  or  is  threatened  to  be  made  a  party  to any
 6    threatened, pending or completed action, suit or  proceeding,
 7    whether  civil,  criminal,  administrative  or  investigative
 8    (other  than an action by or in the right of the corporation)
 9    by reason of the fact that he or she is or  was  a  director,
10    officer,  employee  or agent of the corporation, or who is or
11    was serving at the request of the corporation as a  director,
12    officer,   employee   or   agent   of   another  corporation,
13    partnership,  joint  venture,  trust  or  other   enterprise,
14    against  expenses  (including  attorneys'  fees),  judgments,
15    fines  and amounts paid in settlement actually and reasonably
16    incurred by such person in connection with such action,  suit
17    or  proceeding,  if  such person acted in good faith and in a
18    manner he or she reasonably believed to be in, or not opposed
19    to, the best interests of the corporation, and, with  respect
20    to any criminal action or proceeding, had no reasonable cause
21    to  believe his or her conduct was unlawful.  The termination
22    of  any  action,  suit  or  proceeding  by  judgment,  order,
23    settlement, conviction, or upon a plea of nolo contendere  or
24    its  equivalent,  shall  not, of itself, create a presumption
25    that the person did not act in good faith  and  in  a  manner
26    which  he  or she reasonably believed to be in or not opposed
27    to the best interests of the corporation or, with respect  to
28    any  criminal  action  or  proceeding,  that  the  person had
29    reasonable cause to believe  that  his  or  her  conduct  was
30    unlawful.
31        (b)  A corporation may indemnify any person who was or is
32    a  party,  or  is  threatened  to  be  made  a  party  to any
33    threatened, pending or completed action or suit by or in  the
34    right  of  the corporation to procure a judgment in its favor
 
                            -103-             LRB9206483REdvA
 1    by reason of the fact that such person is or was a  director,
 2    officer,  employee  or agent of the corporation, or is or was
 3    serving at the request of  the  corporation  as  a  director,
 4    officer,   employee   or   agent   of   another  corporation,
 5    partnership,  joint  venture,  trust  or  other   enterprise,
 6    against  expenses  (including  attorneys'  fees) actually and
 7    reasonably incurred by such person  in  connection  with  the
 8    defense  or settlement of such action or suit, if such person
 9    acted in good faith and in a  manner  he  or  she  reasonably
10    believed  to  be in, or not opposed to, the best interests of
11    the corporation, provided that no  indemnification  shall  be
12    made  in  respect  of  any claim, issue or matter as to which
13    such person  shall  have  been  adjudged  to  be  liable  for
14    negligence  or  misconduct  in  the performance of his or her
15    duty to the corporation, unless, and only to the extent  that
16    the  court  in  which  such  action or suit was brought shall
17    determine upon application that, despite the adjudication  of
18    liability,  but in view of all the circumstances of the case,
19    such person is fairly and reasonably  entitled  to  indemnity
20    for such expenses as the court shall deem proper.
21        (c)  To  the  extent  that  a present or former director,
22    officer or, employee or  agent  of  a  corporation  has  been
23    successful, on the merits or otherwise, in the defense of any
24    action, suit or proceeding referred to in subsections (a) and
25    (b),  or  in  defense  of any claim, issue or matter therein,
26    such person shall be indemnified against expenses  (including
27    attorneys'  fees)  actually  and  reasonably incurred by such
28    person in connection therewith, if that person acted in  good
29    faith and in a manner he or she reasonably believed to be in,
30    or not opposed to, the best interests of the corporation.
31        (d)  Any  indemnification  under  subsections (a) and (b)
32    (unless ordered by a court) shall be made by the  corporation
33    only as authorized in the specific case, upon a determination
34    that  indemnification  of  the  present  or  former director,
 
                            -104-             LRB9206483REdvA
 1    officer, employee or agent is  proper  in  the  circumstances
 2    because  he or she has met the applicable standard of conduct
 3    set forth in subsections  (a)  or  (b).   Such  determination
 4    shall  be  made with respect to a person who is a director or
 5    officer at the time of the determination: (1) by the majority
 6    vote of the directors who are (1) by the board  of  directors
 7    by  a  majority  vote of a quorum consisting of directors who
 8    were not parties to such action,  suit  or  proceeding,  even
 9    though  less  than  a  quorum,  (2)  by  a  committee  of the
10    directors designated by a majority  vote  of  the  directors,
11    even  through  less  than  a quorum, (3) if there are no such
12    directors, or if the directors so direct, or (2)  if  such  a
13    quorum  is not obtainable, or even if obtainable, if a quorum
14    of disinterested directors so directs, by  independent  legal
15    counsel  in  a  written  opinion,  or  (4) (3) by the members
16    entitled to vote, if any.
17        (e)  Expenses (including attorney's fees) incurred by  an
18    officer  or director in defending a civil or criminal action,
19    suit or proceeding may be paid by the corporation in  advance
20    of  the final disposition of such action, suit or proceeding,
21    as authorized by the board of directors in the specific case,
22    upon receipt of  an  undertaking  by  or  on  behalf  of  the
23    director or, officer, employee or agent to repay such amount,
24    unless  it shall ultimately be determined that such person he
25    or she is entitled to be indemnified by  the  corporation  as
26    authorized   in   this   Section.  Such  expenses  (including
27    attorney's fees) incurred by former directors and officers or
28    other employees and agents may be so paid on such  terms  and
29    conditions, if any, as the corporation deems appropriate.
30        (f)  The  indemnification  provided  by the Section shall
31    not be deemed exclusive of any other rights  to  which  those
32    seeking  indemnification  may  be  entitled  under any bylaw,
33    agreement, vote of members  or  disinterested  directors,  or
34    otherwise,  both as to action in his or her official capacity
 
                            -105-             LRB9206483REdvA
 1    and as to action  in  another  capacity  while  holding  such
 2    office,  and  shall continue as to a person who has ceased to
 3    be a director, officer, employee or agent, and shall inure to
 4    the benefit of the heirs,  executors  and  administrators  of
 5    such a person.
 6        (g)  A corporation may purchase and maintain insurance on
 7    behalf  of  any  person  who  is  or was a director, officer,
 8    employee or agent of  the  corporation,  or  who  is  or  was
 9    serving  at  the  request  of  the corporation as a director,
10    officer,  employee   or   agent   of   another   corporation,
11    partnership,   joint  venture,  trust  or  other  enterprise,
12    against  any  liability  asserted  against  such  person  and
13    incurred by such person in any such capacity, or arising  out
14    of  his or her status as such, whether or not the corporation
15    would have the power to indemnify such  person  against  such
16    liability under the provisions of this Section.
17        (h)  In  the  case of a corporation with members entitled
18    to vote, if a corporation indemnifies has paid  indemnity  or
19    advances  has  advanced expenses under subsection (b) of this
20    Section to a director or, officer,  employee  or  agent,  the
21    corporation  shall  report  the indemnification or advance in
22    writing to the members entitled to vote with  or  before  the
23    notice of the next meeting of the members entitled to vote.
24        (i)  For  purposes  of  this  Section, references to "the
25    corporation" shall include,  in  addition  to  the  surviving
26    corporation,   any   merging   corporation   (including   any
27    corporation   having   merged  with  a  merging  corporation)
28    absorbed in a merger which, if  its  separate  existence  had
29    continued,   would  have  had  the  power  and  authority  to
30    indemnify its directors, officers, employees  or  agents,  so
31    that  any  person  who  was  a director, officer, employee or
32    agent of such merging corporation,  or  was  serving  at  the
33    request  of  such merging corporation as a director, officer,
34    employee or agent of another corporation, partnership,  joint
 
                            -106-             LRB9206483REdvA
 1    venture,  trust  or other enterprise, shall stand in the same
 2    position under the provisions of this Section with respect to
 3    the surviving corporation as  such  person  would  have  with
 4    respect to such merging corporation if its separate existence
 5    had continued.
 6        (j)  For  purposes  of this Section, references to "other
 7    enterprises" shall include employee benefit plans; references
 8    to "fines" shall include  any  excise  taxes  assessed  on  a
 9    person   with  respect  to  an  employee  benefit  plan;  and
10    references to "serving at the  request  of  the  corporation"
11    shall include any service as a director, officer, employee or
12    agent of the corporation which imposes duties on, or involves
13    services  by  such director, officer, employee, or agent with
14    respect to an employee benefit  plan,  its  participants,  or
15    beneficiaries.   A  person  who  acted in good faith and in a
16    manner he or she  reasonably  believed  to  be  in  the  best
17    interests   of  the  participants  and  beneficiaries  of  an
18    employee benefit plan shall be deemed  to  have  acted  in  a
19    manner "not opposed to the best interests of the corporation"
20    as referred to in this Section.
21    (Source: P.A. 84-1423.)

22        (805 ILCS 105/110.30) (from Ch. 32, par. 110.30)
23        Sec. 110.30.  Articles of amendment.
24        (a)  Except  as  provided  in Section 110.40 of this Act,
25    the articles of amendment shall  be  executed  and  filed  in
26    duplicate  in  accordance with Section 101.10 of this Act and
27    shall set forth:
28             (1)  The name of the corporation;
29             (2)  The text of each amendment adopted;
30             (3)  If  the  amendment  was  adopted  pursuant   to
31        Section 110.15 of this Act:
32                  (i)  A  statement  that  the amendment received
33             the affirmative vote of a majority of the  directors
 
                            -107-             LRB9206483REdvA
 1             in  office,  at a meeting of the board of directors,
 2             and the date of the meeting; or
 3                  (ii)  A  statement  that  the   amendment   was
 4             adopted  by  written  consent,  signed  by  all  the
 5             directors  in  office,  in  compliance  with Section
 6             108.45 of this Act;
 7             (4)  If  the  amendment  was  adopted  pursuant   to
 8        Section 110.20 of this Act:
 9                  (i)  A statement that the amendment was adopted
10             at  a  meeting  of  members  entitled to vote by the
11             affirmative vote of the members having not less than
12             the minimum number of votes necessary to adopt  such
13             amendment,  as provided by this Act, the articles of
14             incorporation or the bylaws, and  the  date  of  the
15             meeting; or
16                  (ii)  A   statement   that  the  amendment  was
17             adopted  by  written  consent  signed   by   members
18             entitled  to  vote  having not less than the minimum
19             number of votes necessary to adopt  such  amendment,
20             as   provided   by   this   Act,   the  articles  of
21             incorporation, or the  bylaws,  in  compliance  with
22             Section 107.10 of this Act.
23             (5)  If  the  amendment  restates  the  articles  of
24        incorporation, the amendment shall so state and shall set
25        forth:
26                  (i)  The text of the articles as restated;
27                  (ii)  The date of incorporation, the name under
28             which  the  corporation was incorporated, subsequent
29             names, if any, that the corporation adopted pursuant
30             to amendment of its articles of  incorporation,  and
31             the effective date of any such amendments;
32                  (iii)  The address of the registered office and
33             the  name  of  the  registered  agent on the date of
34             filing the restated articles.
 
                            -108-             LRB9206483REdvA
 1                  The articles as restated must include  all  the
 2             information  required  by  subsection (a) of Section
 3             102.10 of this Act, except that  the  articles  need
 4             not set forth the information required by paragraphs
 5             3, 4 or 5 thereof.  If any provision of the articles
 6             of  incorporation  is amended in connection with the
 7             restatement, the articles of amendment shall clearly
 8             identify such amendment.
 9             (6)  If, pursuant to Section 110.35 of this Act, the
10        amendment is to become effective subsequent to  the  date
11        on  which the articles certificate of amendment are filed
12        is issued, the date on which the amendment is  to  become
13        effective.
14             (7)  If   the  amendment  revives  the  articles  of
15        incorporation  and  extends  the  period   of   corporate
16        duration,  the  amendment  shall  so  state and shall set
17        forth:
18                  (i)  The date the period  of  duration  expired
19             under the articles of incorporation;
20                  (ii)  A  statement  that the period of duration
21             will be perpetual, or, if a limited duration  is  to
22             be  provided,  the  date  to  which  the  period  of
23             duration is to be extended; and
24                  (iii)  A  statement  that  the  corporation has
25             been in continuous operation since before  the  date
26             of expiration of its original period of duration.
27        (b)  When  the  provisions  of  this  Section  have  been
28    complied with, the Secretary of State shall file the articles
29    issue a certificate of amendment.
30    (Source: P.A. 84-1423.)

31        (805 ILCS 105/110.35) (from Ch. 32, par. 110.35)
32        Sec. 110.35.  Effect of certificate of amendment.
33        (a)  The   amendment   shall  become  effective  and  the
 
                            -109-             LRB9206483REdvA
 1    articles of incorporation  shall  be  deemed  to  be  amended
 2    accordingly, as of the later of:
 3             (1)  The  filing  of  the  articles  issuance of the
 4        certificate of amendment by the Secretary of State; or
 5             (2)  The time  established  under  the  articles  of
 6        amendment,  not to exceed 30 days after the filing of the
 7        articles issuance of the certificate of amendment by  the
 8        Secretary of State.
 9        (b)  If  the  amendment  is  made  in accordance with the
10    provisions of Section 110.40 of this Act, upon the filing  of
11    the  articles issuance of the certificate of amendment by the
12    Secretary of State, the amendment shall become effective  and
13    the  articles  of incorporation shall be deemed to be amended
14    accordingly, without any action thereon by the  directors  or
15    members of the corporation and with the same effect as if the
16    amendments  had  been  adopted  by  unanimous  action  of the
17    directors and members of the corporation.
18        (c)  If  the   amendment   restates   the   articles   of
19    incorporation, such restated articles of incorporation shall,
20    upon  such  amendment becoming effective, supersede and stand
21    in  lieu  of  the  corporation's  preexisting   articles   of
22    incorporation.
23        (d)  If   the   amendment   revives   the   articles   of
24    incorporation  and  extends the period of corporate duration,
25    upon the filing of the articles issuance of  the  certificate
26    of  amendment  by the Secretary of State, the amendment shall
27    become effective and the corporate existence shall be  deemed
28    to  have  continued  without  interruption  from  the date of
29    expiration of  the  original  period  of  duration,  and  the
30    corporation  shall stand revived with such powers, duties and
31    obligations as if its period of duration had not expired; and
32    all acts and  proceedings  of  its  officers,  directors  and
33    members,  acting  or  purporting  to act as such, which would
34    have been legal and valid  but  for  such  expiration,  shall
 
                            -110-             LRB9206483REdvA
 1    stand ratified and confirmed.
 2        (e)  No  amendment  of the articles of incorporation of a
 3    corporation shall affect any  existing  cause  of  action  in
 4    favor  of or against such corporation, or any pending suit in
 5    which such corporation shall be  a  party,  or  the  existing
 6    rights  of  persons other than members; and, in the event the
 7    corporate name shall be changed by amendment, no suit brought
 8    by or against such corporation under its former name shall be
 9    abated for that reason.
10    (Source: P.A. 84-1423.)

11        (805 ILCS 105/111.25) (from Ch. 32, par. 111.25)
12        Sec. 111.25.  Articles of merger or consolidation.
13        (a)  Articles  of  merger  or  consolidation   shall   be
14    executed  by  each  corporation  and  filed  in  duplicate in
15    accordance with Section 101.10 of  this  Act  and  shall  set
16    forth:
17             (1)  the name of each corporation;
18             (2)  the plan of merger or consolidation;
19             (3)  as to each corporation where the plan of merger
20        or  consolidation  was adopted pursuant Section 111.15 of
21        this Act:
22                  (i)  a statement that  the  plan  received  the
23             affirmative  vote  of a majority of the directors in
24             office, at a meeting of the board of directors,  and
25             the date of the meeting; or
26                  (ii)  a  statement that the plan was adopted by
27             written consent, signed  by  all  the  directors  in
28             office,  in  compliance  with Section 108.45 of this
29             Act; and
30             (4)  as to each corporation where the plan of merger
31        or consolidation was adopted pursuant Section  111.20  of
32        this Act:
33                  (i)  a statement that the plan was adopted at a
 
                            -111-             LRB9206483REdvA
 1             meeting  of  members  by  the  affirmative  vote  of
 2             members  having  not less than the minimum number of
 3             votes necessary to adopt the plan,  as  provided  by
 4             this  Act,  the  articles  of  incorporation, or the
 5             bylaws, and the date of the meeting; or
 6                  (ii)  a statement that the plan was adopted  by
 7             written  consent,  signed by members having not less
 8             than the minimum number of votes necessary to  adopt
 9             the  plan,  as provided by this Act, the articles of
10             incorporation or  the  bylaws,  in  compliance  with
11             Section 107.10 of this Act.
12        (b)  When  the  provisions  of  this  Section  have  been
13    complied with, the Secretary of State shall file the articles
14    issue a certificate of merger or consolidation.
15    (Source: P.A. 91-357, eff. 7-29-99.)

16        (805 ILCS 105/111.40) (from Ch. 32, par. 111.40)
17        Sec.  111.40.  Effective date of merger or consolidation.
18    The merger or consolidation shall become effective  upon  the
19    filing  of the articles issuance of the certificate of merger
20    or consolidation by the Secretary of  State  or  on  a  later
21    specified  date,  not  more  than  30  days subsequent to the
22    filing of the articles of merger or consolidation issuance of
23    the certificate by the Secretary of State, as may be provided
24    for in the plan.
25    (Source: P.A. 88-151.)

26        (805 ILCS 105/111.45) (from Ch. 32, par. 111.45)
27        Sec. 111.45.  Recording of certificate  and  articles  of
28    merger   or   consolidation.    The  articles  of  merger  or
29    consolidation certificate of merger  with  the  copy  of  the
30    articles  of merger affixed thereto by the Secretary of State
31    or the certificate of consolidation  with  the  copy  of  the
32    articles of consolidation affixed thereto by the Secretary of
 
                            -112-             LRB9206483REdvA
 1    State, shall be returned to the surviving or new corporation,
 2    as  the  case  may  be,  or  to  its representative, and such
 3    certificate and articles, or a  copy thereof certified by the
 4    Secretary of State, shall be filed for record within the time
 5    prescribed by Section 101.10 of this Act in the office of the
 6    Recorder of each county in which  the  registered  office  of
 7    each  merging  or  consolidating corporation may be situated,
 8    and in the case of a consolidation,  in  the  office  of  the
 9    Recorder  of the county in which the registered office of the
10    new corporation shall be situated.
11    (Source: P.A. 84-1423.)

12        (805 ILCS 105/112.20) (from Ch. 32, par. 112.20)
13        Sec. 112.20.  Articles of dissolution.
14        (a)  When a voluntary dissolution has been authorized  as
15    provided  by  this  Act,  articles  of  dissolution  shall be
16    executed and filed in duplicate in  accordance  with  Section
17    101.10 of this Act and shall set forth:
18             (1)  The name of the corporation.
19             (2)  The date dissolution was authorized.
20             (3)  A  post-office address to which may be mailed a
21        copy of any process against the corporation that  may  be
22        served on the Secretary of State.
23             (4)  Where  dissolution  is  authorized  pursuant to
24        Section 112.05 of this Act:
25                  (i)  A statement that the dissolution  received
26             the  affirmative vote of a majority of the directors
27             in office, at a meeting of the board  of  directors,
28             and the date of the meeting; or
29                  (ii)  A  statement  that  the  dissolution  was
30             adopted  by  written  consent,  signed  by  all  the
31             directors  in  office,  in  compliance  with Section
32             108.45 of this Act.
33             (5)  If the  dissolution  was  adopted  pursuant  to
 
                            -113-             LRB9206483REdvA
 1        Section 112.10 or 112.15 of this Act:
 2                  (i)  A   statement  that  the  dissolution  was
 3             adopted at a meeting of members by  the  affirmative
 4             vote of the members having not less than the minimum
 5             number  of votes necessary to adopt the dissolution,
 6             as  provided  by   this   Act,   the   articles   of
 7             incorporation,  or  the  bylaws, and the date of the
 8             meeting; or
 9                  (ii)  A  statement  that  the  dissolution  was
10             adopted by written consent, signed by members having
11             not less than the minimum number of votes  necessary
12             to  adopt  the dissolution, as provided by this Act,
13             the articles of incorporation,  or  the  bylaws,  in
14             compliance with Section 107.10 of this Act.
15        (b)  When  the  provisions  of  this  Section  have  been
16    complied with, the Secretary of State shall file the articles
17    issue a certificate of dissolution.
18        (c)  The  dissolution  is  effective  on  the date of the
19    filing of the articles issuance of the certificate thereof by
20    the Secretary of State.
21    (Source: P.A. 84-1423.)

22        (805 ILCS 105/112.25) (from Ch. 32, par. 112.25)
23        Sec. 112.25.  Revocation of Dissolution.
24        (a)  A corporation may revoke its dissolution  within  60
25    days  of  its effective date if the corporation has not begun
26    to distribute its assets or has not  commenced  a  proceeding
27    for  court supervision of its winding up under Section 112.50
28    of this Act.
29        (b)  The corporation's board of directors may revoke  the
30    dissolution  without  action  by  members entitled to vote on
31    dissolution.
32        (c)  Within  60  days  after  the  dissolution  has  been
33    revoked  by  the  corporation,  articles  of  revocation   of
 
                            -114-             LRB9206483REdvA
 1    dissolution  shall  be  executed  and  filed  in duplicate in
 2    accordance with Section 101.10 of  this  Act  and  shall  set
 3    forth:
 4             (1)  The name of the corporation;
 5             (2)  The  effective date of the dissolution that was
 6        revoked;
 7             (3)  A statement that the corporation has not  begun
 8        to   distribute   its  assets  nor  has  it  commenced  a
 9        proceeding for court supervision of its winding up;
10             (4)  The date  the  revocation  of  dissolution  was
11        authorized;
12             (5)  A  statement  that  the  corporation's board of
13        directors revoked the dissolution.
14        (d)  When  the  provisions  of  this  Section  have  been
15    complied with, the Secretary of State shall file the articles
16    issue a certificate of revocation of dissolution. Failure  to
17    file  the revocation of dissolution as required in subsection
18    (c) hereof shall not be grounds for the Secretary of State to
19    reject the filing, but the corporation filing beyond the time
20    period shall pay a penalty as prescribed by this Act.
21        (e)  The revocation of dissolution is  effective  on  the
22    date   of   the  filing  of  the  articles  issuance  of  the
23    certificate thereof by  the  Secretary  of  State  and  shall
24    relate back and take effect as of the date of issuance of the
25    certificate  of  dissolution  and  the corporation may resume
26    conducting affairs as if dissolution had never occurred.
27    (Source: P.A. 85-1269.)

28        (805 ILCS 105/112.35) (from Ch. 32, par. 112.35)
29        Sec. 112.35.  Grounds for administrative dissolution. The
30    Secretary   of   State   may   dissolve    any    corporation
31    administratively if:
32        (a)  It  has failed to file its annual report as required
33    by this Act before the first day of the anniversary month  of
 
                            -115-             LRB9206483REdvA
 1    the  corporation  of  the  year  in  which such annual report
 2    becomes due;
 3        (b)  It has failed to file in the office of the Secretary
 4    of State any  report  after  the  expiration  of  the  period
 5    prescribed in this Act for filing such report;
 6        (c)  It  has failed to pay any fees or charges prescribed
 7    by this Act;
 8        (d)  (c)  It  has  failed  to  appoint  and  maintain   a
 9    registered agent in this State; or
10        (e)  It  has  misrepresented  any  material matter in any
11    application, report, affidavit, or other  document  filed  by
12    the corporation pursuant to this Act; or
13        (f)  (d)  The  Secretary  of  State receives notification
14    from a local liquor commissioner, pursuant to Section  4-4(3)
15    of  "The  Liquor  Control  Act  of 1934," as now or hereafter
16    amended, that an organization incorporated under this Act and
17    functioning as a club has violated that  Act  by  selling  or
18    offering  for  sale  at  retail  alcoholic  liquors without a
19    retailer's license.
20    (Source: P.A. 84-1423.)

21        (805 ILCS 105/112.45) (from Ch. 32, par. 112.45)
22        Sec.  112.45.   Reinstatement  following   administrative
23    dissolution.
24        (a)  A  domestic  corporation  administratively dissolved
25    under Section 112.40 of this Act may  be  reinstated  by  the
26    Secretary  of  State  within five years following the date of
27    issuance of the certificate of dissolution upon:
28             (1)  The filing of an application for reinstatement;
29             (2)  The filing with the Secretary of State  by  the
30        corporation  of  all  reports  then  due  and theretofore
31        becoming due;
32             (3)  The payment to the Secretary of  State  by  the
33        corporation  of  all  fees  and  penalties  then  due and
 
                            -116-             LRB9206483REdvA
 1        theretofore becoming due.
 2        (b)  The application for reinstatement shall be  executed
 3    and  filed  in duplicate in accordance with Section 101.10 of
 4    this Act and shall set forth:
 5             (1)  The name of the corporation at the time of  the
 6        issuance of the certificate of dissolution;
 7             (2)  If  such  name  is  not  available  for  use as
 8        determined by the Secretary  of  State  at  the  time  of
 9        filing the application for reinstatement, the name of the
10        corporation  as  changed;  provided,  however,  that  any
11        change  of  name is properly effected pursuant to Section
12        110.05 and Section 110.30 of this Act;
13             (3)  The date of the issuance of the certificate  of
14        dissolution;
15             (4)  The  address,  including  street and number, or
16        rural route number,  of  the  registered  office  of  the
17        corporation  upon  reinstatement thereof, and the name of
18        its  registered  agent   at   such   address   upon   the
19        reinstatement  of the corporation, provided however, that
20        any change from  either  the  registered  office  or  the
21        registered  agent  at the time of dissolution is properly
22        reported pursuant to Section 105.10 of this Act.
23        (c)  When a dissolved corporation has complied  with  the
24    provisions of this Section, the Secretary of State shall file
25    the application for issue a certificate of reinstatement.
26        (d)  Upon  the  filing of the application for issuance of
27    the certificate of  reinstatement,  the  corporate  existence
28    shall  be  deemed to have continued without interruption from
29    the date of the issuance of the certificate  of  dissolution,
30    and  the  corporation  shall  stand revived with such powers,
31    duties and obligations as if it had not been  dissolved;  and
32    all  acts  and  proceedings  of  its  officers, directors and
33    members, acting or purporting to act  as  such,  which  would
34    have  been  legal  and  valid but for such dissolution, shall
 
                            -117-             LRB9206483REdvA
 1    stand ratified and confirmed.
 2    (Source: P.A. 86-381.)

 3        (805 ILCS 105/112.80) (from Ch. 32, par. 112.80)
 4        Sec. 112.80.  Survival of remedy after dissolution.   The
 5    dissolution of a corporation either (1) by filing articles of
 6    dissolution  in  accordance  with Section 112.20 of this Act,
 7    (2) (1) by the issuance of a certificate  of  dissolution  in
 8    accordance  with  Section 112.40 of this Act by the Secretary
 9    of State, (3) or (2)  by  a  judgment  of  dissolution  by  a
10    Circuit  Court of this State, or (4) (3) by expiration of its
11    period of duration, shall not take away nor impair any remedy
12    available to or  against  such  corporation,  its  directors,
13    members  or persons receiving distributions, for any right or
14    claim existing, or any  liability  incurred,  prior  to  such
15    dissolution   if   action  or  other  proceeding  thereon  is
16    commenced  within  two  years  after   the   date   of   such
17    dissolution.  Any such action or proceeding by or against the
18    corporation  may be prosecuted or defended by the corporation
19    in its corporate name.
20    (Source: P.A. 84-1423.)

21        (805 ILCS 105/113.05) (from Ch. 32, par. 113.05)
22        Sec.  113.05.   Admission  of  foreign  corporation.    A
23    foreign  corporation  organized  not  for  profit,  before it
24    conducts  any  affairs  in  this  State,  shall   procure   a
25    certificate  of  authority  so  to  do  from the Secretary of
26    State.  A foreign corporation organized not for profit,  upon
27    complying  with  the  provisions of this Act, may secure from
28    the Secretary of State the  a  certificate  of  authority  to
29    conduct  affairs  in this State.  A foreign corporation shall
30    not be denied a certificate of authority  by  reason  of  the
31    fact  that the laws of the state under which such corporation
32    is organized governing its organization and internal  affairs
 
                            -118-             LRB9206483REdvA
 1    differ  from  the laws of this State, and nothing in this Act
 2    contained shall be  construed  to  authorize  this  State  to
 3    regulate  the  organization  or  the internal affairs of such
 4    corporation.
 5    (Source: P.A. 84-1423.)

 6        (805 ILCS 105/113.10) (from Ch. 32, par. 113.10)
 7        Sec. 113.10.  Powers of foreign corporation.  No  foreign
 8    corporation  shall  conduct in this State any affairs which a
 9    corporation organized under the laws of  this  State  is  not
10    permitted to conduct.  A foreign corporation which shall have
11    received  a certificate of authority to conduct affairs under
12    this Act shall, until a certificate of  revocation  has  been
13    issued  or  an  application for of withdrawal shall have been
14    filed issued as provided in this Act, enjoy the same, but  no
15    greater,  rights  and  privileges  as  a domestic corporation
16    organized for the  purposes  set  forth  in  the  application
17    pursuant  to  which  such certificate of authority is granted
18    issued;  and,  except  as  in  Section  113.05  of  this  Act
19    otherwise provided  with  respect  to  the  organization  and
20    internal  affairs  of  a  foreign  corporation  and except as
21    elsewhere in this Act otherwise provided, shall be subject to
22    the same duties, restrictions, penalties, and liabilities now
23    or hereafter imposed upon  a  domestic  corporation  of  like
24    character.
25    (Source: P.A. 84-1423.)

26        (805 ILCS 105/113.15) (from Ch. 32, par. 113.15)
27        Sec. 113.15.  Application for certificate of authority.
28        (a)  A   foreign  corporation,  in  order  to  procure  a
29    certificate of authority to conduct affairs  in  this  State,
30    shall  execute and file in duplicate an application therefor,
31    in accordance with Section 101.10 of this Act, and shall also
32    file  a  copy  of  its  articles  of  incorporation  and  all
 
                            -119-             LRB9206483REdvA
 1    amendments thereto, duly authenticated by the proper  officer
 2    of  the  state  or  country wherein it is incorporated.  Such
 3    application shall set forth:
 4             (1)  The name of the corporation, with any additions
 5        thereto required in order to comply with  Section  104.05
 6        of  this Act together with the State or country under the
 7        laws of which it is organized;
 8             (2)  The date of its incorporation and the period of
 9        its duration;
10             (3)  The address, including street  and  number,  if
11        any, of its principal office;
12             (4)  The  address,  including  street and number, or
13        rural route number, of its proposed registered office  in
14        this State, and the name of its proposed registered agent
15        in this State at such address;
16             (5)  (Blank); The names of the states and countries,
17        if  any,  in which it is admitted or qualified to conduct
18        affairs;
19             (6)  The  purpose  or  purposes  for  which  it  was
20        organized which it proposes to pursue in the  conduct  of
21        affairs in this State;
22             (7)  The names and respective residential addresses,
23        including  street  and  number, or rural route number, of
24        its directors and officers;
25             (8)  With  respect  to  any  foreign  corporation  a
26        purpose of which is to function as a club, as defined  in
27        Section  1-  3.24 of "The Liquor Control Act of 1934," as
28        now or hereafter amended, a statement that it will comply
29        with the State and local laws and ordinances relating  to
30        alcoholic liquors; and
31             (9)  Such additional information as may be necessary
32        or  appropriate in order to enable the Secretary of State
33        to determine whether such corporation is entitled  to  be
34        granted  a certificate of authority to conduct affairs in
 
                            -120-             LRB9206483REdvA
 1        this State.
 2        (b)  Such application shall be made on  forms  prescribed
 3    and furnished by the Secretary of State.
 4        (c)  When  the  provisions  of  this  Section  have  been
 5    complied   with,  the  Secretary  of  State  shall  file  the
 6    application for issue a certificate of authority.
 7    (Source: P.A. 85-1269.)

 8        (805 ILCS 105/113.20) (from Ch. 32, par. 113.20)
 9        Sec. 113.20.  Effect of certificate of  authority.   Upon
10    the  filing  of the application for issuance of a certificate
11    of authority by the Secretary of State, the corporation shall
12    have the right to conduct affairs in  this  State  for  those
13    purposes  set  forth in its application, subject, however, to
14    the right of this State  to  revoke  such  right  to  conduct
15    affairs in this State as provided in this Act.
16    (Source: P.A. 84-1423.)

17        (805 ILCS 105/113.25) (from Ch. 32, par. 113.25)
18        Sec.  113.25.   Change  of  name  by foreign corporation.
19    Whenever a foreign corporation which is admitted  to  conduct
20    affairs  in  this  State  shall  change its name to one under
21    which a certificate of authority to conduct affairs  in  this
22    State would not be granted to it on application therefor, the
23    authority  of  such  corporation  to  conduct affairs in this
24    State shall be suspended and it shall not thereafter  conduct
25    any  affairs in this State until it has changed its name to a
26    name which is available to it under the laws of this State or
27    until it has adopted an assumed corporate name in  accordance
28    with Section 104.15 of this Act.
29    (Source: P.A. 84-1423.)

30        (805 ILCS 105/113.30) (from Ch. 32, par. 113.30)
31        Sec.  113.30.   Amendment to articles of incorporation of
 
                            -121-             LRB9206483REdvA
 1    foreign corporation.  Each foreign corporation authorized  to
 2    conduct  affairs  in  this  State,  whenever  its articles of
 3    incorporation are amended, shall forthwith file in the office
 4    of the Secretary of State  a  copy  of  such  amendment  duly
 5    authenticated  by  the proper officer of the State or country
 6    under the laws of which such corporation  is  organized;  but
 7    the  filing  thereof shall not of itself enlarge or alter the
 8    purpose or purposes which such corporation is  authorized  to
 9    pursue  in  conducting  affairs  in this State, nor authorize
10    such corporation to conduct affairs in this State  under  any
11    other  name  than  the  name set forth in its application for
12    certificate of authority, nor  extend  the  duration  of  its
13    corporate existence.
14    (Source: P.A. 84-1423.)

15        (805 ILCS 105/113.35) (from Ch. 32, par. 113.35)
16        Sec. 113.35.  Merger of foreign corporation authorized to
17    conduct   affairs   in   this   state.   Whenever  a  foreign
18    corporation authorized to conduct affairs in this State shall
19    be a party to a statutory merger permitted by the laws of the
20    state or country  under  which  it  is  organized,  and  such
21    corporation  shall  be  the  surviving  corporation, it shall
22    forthwith file with the Secretary of  State  a  copy  of  the
23    articles  of  merger duly authenticated by the proper officer
24    of the  state  or  country  under  the  laws  of  which  such
25    statutory  merger was effected; and it shall not be necessary
26    for such corporation to procure either a new  or  an  amended
27    certificate  of  authority  to  conduct affairs in this State
28    unless the name of such corporation or the  duration  of  its
29    corporate   existence   be  changed  thereby  or  unless  the
30    corporation  desires  to  pursue  in  this  State  other   or
31    additional purposes than those which it is then authorized to
32    pursue in this State.
33    (Source: P.A. 84-1423.)
 
                            -122-             LRB9206483REdvA
 1        (805 ILCS 105/113.40) (from Ch. 32, par. 113.40)
 2        Sec.   113.40.   Amended  certificate  of  authority.   A
 3    foreign corporation authorized to  conduct  affairs  in  this
 4    State  shall secure an amended certificate of authority to do
 5    so in the event it changes its corporate  name,  changes  the
 6    duration  of its corporate existence, or desires to pursue in
 7    this State other or additional purposes than those set  forth
 8    in  its  prior application for a certificate of authority, by
 9    making application to the Secretary of State.
10        The application shall set forth:
11             (1)  The name of the corporation, with any additions
12        required in order to comply with Section 104.05  of  this
13        Act, together with the state or country under the laws of
14        which it is organized.
15             (2)  The change to be effected.
16    (Source: P.A. 88-151.)

17        (805 ILCS 105/113.45) (from Ch. 32, par. 113.45)
18        Sec.  113.45.   Withdrawal  of  foreign  corporation.   A
19    foreign  corporation  authorized  to  conduct affairs in this
20    State may withdraw from this State upon filing with procuring
21    from the Secretary of State an application for a  certificate
22    of  withdrawal.   In  order  to  procure  such certificate of
23    withdrawal, such foreign corporation shall either:
24        (a)  Execute and file in duplicate,  in  accordance  with
25    Section 101.10 of this Act, an application for withdrawal and
26    a final report which shall set forth:
27             (1)  That  it  surrenders  its  authority to conduct
28        affairs in this State;
29             (2)  That it revokes the authority of its registered
30        agent in this State to  accept  service  of  process  and
31        consents  that service of process in any suit, action, or
32        proceeding based upon any cause of action arising in this
33        State during the time the  corporation  was  licensed  to
 
                            -123-             LRB9206483REdvA
 1        conduct  affairs  in this State may thereafter be made on
 2        such corporation by service thereof on the  Secretary  of
 3        State;
 4             (3)  A  post office address to which may be mailed a
 5        copy of any process against the corporation that  may  be
 6        served on the Secretary of State;
 7             (4)  The  name  of  the corporation and the state or
 8        country under the laws of which it is organized; and
 9             (5)  Such additional information as may be necessary
10        or appropriate in order to enable the Secretary of  State
11        to  determine  and assess any unpaid fees payable by such
12        foreign corporation as in this Act prescribed; or
13        (b)  If it  has  been  dissolved,  file  a  copy  of  the
14    articles  of  dissolution  duly  authenticated  by the proper
15    officer of the state or country under the laws of which  such
16    corporation was organized.
17        (c)  The  application for withdrawal and the final report
18    shall be made  on  forms  prescribed  and  furnished  by  the
19    Secretary of State.
20        (d)  When  the  corporation  has complied with subsection
21    (a) or (b) of this Section, the Secretary of State shall file
22    the application for issue a  certificate  of  withdrawal  and
23    mail  a  copy  of  the  application to the corporation or its
24    representative.  If the provisions of subsection (b) of  this
25    Section have been followed, the Secretary of State shall file
26    a  the  copy  of  the  articles  of dissolution in his or her
27    office with one copy of the certificate of withdrawal affixed
28    thereto and mail the  original  to  the  corporation  or  its
29    representative.
30        Upon  the  filing of the application for issuance of such
31    certificate  of  withdrawal  or  copy  of  the  articles   of
32    dissolution,  the  authority  of  the  corporation to conduct
33    affairs in this State shall cease.
34    (Source: P.A. 84-1423.)
 
                            -124-             LRB9206483REdvA
 1        (805 ILCS 105/113.50) (from Ch. 32, par. 113.50)
 2        Sec. 113.50.  Grounds for revocation  of  certificate  of
 3    authority.
 4        (a)  (1)  The  certificate  of  authority  of  a  foreign
 5    corporation  to  conduct affairs in this State may be revoked
 6    by the Secretary of State:
 7             (1) (a)  Upon the failure of an officer or  director
 8        to  whom  interrogatories  have  been  propounded  by the
 9        Secretary of State, as provided in this  Act,  to  answer
10        the  same  fully and to file such answer in the office of
11        the Secretary of State;
12             (2) (b)  If the  certificate  of  authority  of  the
13        corporation was procured through fraud practiced upon the
14        State;
15             (3)  (c)  If the corporation has continued to exceed
16        or abuse the authority conferred upon it by this Act;
17             (4) (d)  Upon the failure of the corporation to keep
18        on file in the office of  the  Secretary  of  State  duly
19        authenticated copies of each amendment to its articles or
20        incorporation;
21             (5)  (e)  Upon  the  failure  of  the corporation to
22        appoint and maintain a registered agent in this State;
23             (6) (f)  Upon the failure of the corporation to file
24        any report after the period prescribed by  this  Act  for
25        the filing of such report;
26             (7)  (g)  Upon the failure of the corporation to pay
27        any fees or charges prescribed by this Act;
28             (8)  (h)  For  misrepresentation  of  any   material
29        matter  in  any  application, report, affidavit, or other
30        document filed by such corporation pursuant to this Act;
31             (9) (i)  Upon the  failure  of  the  corporation  to
32        renew  its assumed name or to apply to change its assumed
33        name pursuant to the provisions of  this  Act,  when  the
34        corporation  can  only  conduct affairs within this State
 
                            -125-             LRB9206483REdvA
 1        under its assumed name in accordance with the  provisions
 2        of Section 104.05 of this Act;
 3             (10)  (j)  Upon  notification  from the local liquor
 4        commissioner, pursuant to Section 4-4(3) of  "The  Liquor
 5        Control Act of 1934," as now or hereafter amended, that a
 6        foreign  corporation  functioning as a club in this State
 7        has violated that Act by selling or offering for sale  at
 8        retail alcoholic liquors without a retailer's license; or
 9             (11)   (k)  When,  in  an  action  by  the  Attorney
10        General, under the provisions of the "Consumer Fraud  and
11        Deceptive Business Practices Act", or "An Act to regulate
12        solicitation  and  collection  of  funds  for  charitable
13        purposes, providing for violations thereof, and making an
14        appropriation  therefor",  approved  July  26,  1963,  as
15        amended, or the "Charitable Trust Act", a court has found
16        that the corporation substantially and willfully violated
17        any of such Acts.
18        (b)  (2)  The  enumeration  of  grounds for revocation in
19    paragraphs (1) (a) through (11) (k)  of  subsection  (a)  (1)
20    shall  not  preclude any action by the Attorney General which
21    is authorized by any other statute of the State  of  Illinois
22    or the common law.
23    (Source: P.A. 84-1423.)

24        (805 ILCS 105/113.55) (from Ch. 32, par. 113.55)
25        Sec.  113.55.  Procedure for revocation of certificate of
26    authority.
27        (a)  After the Secretary of State determines that one  or
28    more  grounds  exist under Section 113.50 of this Act for the
29    revocation  of  a  certificate  of  authority  of  a  foreign
30    corporation, he or she shall send by  regular  mail  to  each
31    delinquent   corporation  a  Notice  of  Delinquency  to  its
32    registered office, or,  if  the  corporation  has  failed  to
33    maintain  a registered office, then to the president or other
 
                            -126-             LRB9206483REdvA
 1    principal officer at the last known office of said officer.
 2        (b)  If the corporation  does  not  correct  the  default
 3    within  90 days following such notice, the Secretary of State
 4    shall thereupon revoke the certificate of  authority  of  the
 5    corporation  by  issuing  a  certificate  of  revocation that
 6    recites the grounds for revocation and  its  effective  date.
 7    The  Secretary  of  State  shall  file  the  original  of the
 8    certificate in his or  her  office,  mail  one  copy  to  the
 9    corporation  at  its  registered office and file one copy for
10    record in the office of the Recorder of the county  in  which
11    the  registered  office  of  the corporation in this State is
12    situated, to be recorded by  such  Recorder.    The  Recorder
13    shall  submit  for  payment,  on  a  quarterly  basis, to the
14    Secretary of State the amount of filing fees incurred.
15        (c)  Upon the issuance of the certificate of  revocation,
16    the  authority  of the corporation to conduct affairs in this
17    State shall cease and  such  revoked  corporation  shall  not
18    thereafter conduct any affairs in this State.
19    (Source: P.A. 84-1423.)

20        (805 ILCS 105/113.60) (from Ch. 32, par. 113.60)
21        Sec. 113.60.  Reinstatement following revocation.
22        (a)  A  foreign  corporation revoked under Section 113.55
23    of this Act may be  reinstated  by  the  Secretary  of  State
24    within  five  years  following  the  date  of issuance of the
25    certificate of revocation upon:
26             (1)  The filing of an application for reinstatement;
27             (2)  The filing with the Secretary of State  by  the
28        corporation  of  all  reports  then  due  and theretofore
29        becoming due; and
30             (3)  The payment to the Secretary of  State  by  the
31        corporation  of  all  fees  and  penalties  then  due and
32        theretofore becoming due.
33        (b)  The application for reinstatement shall be  executed
 
                            -127-             LRB9206483REdvA
 1    and  filed  in duplicate in accordance with Section 101.10 of
 2    this Act and shall set forth:
 3             (1)  The name of the corporation at the time of  the
 4        issuance of the certificate of revocation;
 5             (2)  If  such  name  is  not  available  for  use as
 6        determined by the Secretary  of  State  at  the  time  of
 7        filing the application for reinstatement, the name of the
 8        corporation  as  changed,  or  the assumed corporate name
 9        which the corporation elects to adopt  for  use  in  this
10        State   in  accordance  with  Section  104.05;  provided,
11        however, that any change of  name  is  properly  effected
12        pursuant  to  Sections  113.30 and Section 113.40 of this
13        Act, and  any  adoption  of  assumed  corporate  name  is
14        properly effected pursuant to Section 104.15 of this Act;
15             (3)  The  date of the issuance of the certificate of
16        revocation; and
17             (4)  The address, including street  and  number,  or
18        rural  route  number,  of  the  registered  office of the
19        corporation upon reinstatement thereof, and the  name  of
20        its   registered   agent   at   such   address  upon  the
21        reinstatement of the corporation; provided, however, that
22        any change from  either  the  registered  office  or  the
23        registered  agent  at  the time of revocation is properly
24        reported pursuant to Section 105.10 of this Act.
25        (c)  When a revoked corporation  has  complied  with  the
26    provisions of this Section, the Secretary of State shall file
27    the application for issue a certificate of reinstatement.
28        (d)  Upon  the  filing of the application for issuance of
29    the  certificate  of  reinstatement,  the  authority  of  the
30    corporation to conduct affairs in this State shall be  deemed
31    to  have  continued without interruption from the date of the
32    issuance  of  the  certificate   of   revocation,   and   the
33    corporation  shall  stand  revived  as  if its certificate of
34    authority had not been revoked; and all acts and  proceedings
 
                            -128-             LRB9206483REdvA
 1    of  its officers, directors and members, acting or purporting
 2    to act as such, which would have been legal and valid but for
 3    such revocation, shall stand ratified and confirmed.
 4    (Source: P.A. 85-1269.)

 5        (805 ILCS 105/113.65) (from Ch. 32, par. 113.65)
 6        Sec.  113.65.   Application  to  corporations  heretofore
 7    qualified  to  conduct  affairs  in  this   state.    Foreign
 8    corporations  which  have  been  duly  authorized  to conduct
 9    affairs in this State at the time this Act takes effect,  for
10    a  purpose  or  purposes for which a corporation might secure
11    such  authority  under  this  Act,  shall,  subject  to   the
12    limitations  set  forth  in their respective applications for
13    certificates of authority, be entitled to all the rights  and
14    privileges   applicable  to  foreign  corporations  procuring
15    authority to conduct affairs in this State  under  this  Act,
16    and  from  the  time  this  Act takes effect such corporation
17    shall  be  subject  to  all  the  limitations,  restrictions,
18    liabilities,  and  duties  prescribed  herein   for   foreign
19    corporations  procuring  under  this Act authority to conduct
20    affairs in this State.
21    (Source: P.A. 84-1423.)

22        (805 ILCS 105/113.70) (from Ch. 32, par. 113.70)
23        Sec. 113.70.  Conducting affairs without  certificate  of
24    authority.  No foreign corporation conducting affairs in this
25    state  without  a  certificate  of  authority  to  do  so  is
26    permitted  to  maintain  a  civil action in any court of this
27    State, until such corporation obtains such a  certificate  of
28    authority.   Nor  shall  a  civil action be maintained in any
29    court of this State by any  successor  or  assignee  of  such
30    corporation  on  any  right,  claim  or demand arising out of
31    conducting affairs by such corporation in this State, until a
32    certificate of authority to conduct affairs in this State  is
 
                            -129-             LRB9206483REdvA
 1    obtained  by  such  corporation or by a corporation which has
 2    acquired all or substantially all of its assets.  The failure
 3    of a foreign corporation to obtain a certificate of authority
 4    to conduct affairs in this State does not impair the validity
 5    of any contract or act of  such  corporation,  and  does  not
 6    prevent  such  corporation  from  defending any action in any
 7    court of this State.
 8    (Source: P.A. 84-1423.)

 9        (805 ILCS 105/114.05) (from Ch. 32, par. 114.05)
10        Sec.  114.05.   Annual  report  of  domestic  or  foreign
11    corporation.  Each domestic corporation organized under  this
12    Act,  and  each  foreign  corporation  authorized  to conduct
13    affairs in this State, shall file, within the time prescribed
14    by this Act, an annual report setting forth:
15        (a)  The name of the corporation.
16        (b)  The address, including street and number,  or  rural
17    route number, of its registered office in this State, and the
18    name  of its registered agent at such address and a statement
19    of change of its registered office or  registered  agent,  or
20    both, if any.
21        (c)  The address, including street and number, if any, of
22    its principal office.
23        (d)  The  names  and  respective  residential  addresses,
24    including  street  and  number, or rural route number, of its
25    directors and officers.
26        (e)  A brief statement of the character  of  the  affairs
27    which  the  corporation is actually conducting from among the
28    purposes authorized in Section 103.05 of this Act.
29        (f)  (Blank). Whether the corporation  is  a  Condominium
30    Association  as  established  under  the Condominium Property
31    Act, a Cooperative Housing Corporation defined in Section 216
32    of  the  Internal  Revenue  Code  of  1954  or  a   Homeowner
33    Association  which administers a common-interest community as
 
                            -130-             LRB9206483REdvA
 1    defined in subsection (c) of Section 9-102  of  the  Code  of
 2    Civil Procedure.
 3        (g)  Such  additional  information as may be necessary or
 4    appropriate in order to enable  the  Secretary  of  State  to
 5    administer  this  Act and to verify the proper amount of fees
 6    payable by the corporation.
 7        Such annual report shall be made on forms prescribed  and
 8    furnished  by  the  Secretary  of  State, and the information
 9    therein required by subsections (a) to (d),  both  inclusive,
10    of  this  Section,  shall  be  given  as  of  the date of the
11    execution of the annual report.  It shall be executed by  the
12    corporation  by any authorized officer and verified by him or
13    her, or, if the corporation is in the hands of a receiver  or
14    trustee,  it  shall  be executed on behalf of the corporation
15    and verified by such receiver or trustee.
16    (Source: P.A. 88-691, eff. 1-24-95.)

17        (805 ILCS 105/115.05) (from Ch. 32, par. 115.05)
18        Sec.  115.05.   Fees  and  charges  to  be  collected  by
19    Secretary of State.  The Secretary of State shall charge  and
20    collect in accordance with the provisions of this Act:
21        (a)  Fees for filing documents and issuing certificates.
22        (b)  Miscellaneous charges.
23        (c)  Fees for filing annual reports.
24    (Source: P.A. 84-1423.)

25        (805 ILCS 105/115.10) (from Ch. 32, par. 115.10)
26        Sec.  115.10.   Fees  for  filing  documents  and issuing
27    certificates.   The  Secretary  of  State  shall  charge  and
28    collect for:
29        (a)  Filing  articles  of  incorporation  and  issuing  a
30    certificate of incorporation, $50.
31        (b)  Filing  articles  of   amendment   and   issuing   a
32    certificate  of  amendment,  $25,  unless  the amendment is a
 
                            -131-             LRB9206483REdvA
 1    restatement of the articles of incorporation, in  which  case
 2    the fee shall be $100.
 3        (c)  Filing  articles  of  merger  or  consolidation  and
 4    issuing a certificate of merger or consolidation, $25.
 5        (d)  Filing articles of dissolution, $5.
 6        (e)  Filing application to reserve a corporate name, $25.
 7        (f)  Filing  a notice of transfer of a reserved corporate
 8    name, $25.
 9        (g)  Filing statement of change of address of  registered
10    office  or change of registered agent, or both, if other than
11    on an annual report, $5.
12        (h)  Filing an application of a foreign  corporation  for
13    certificate of authority to conduct affairs in this State and
14    issuing a certificate of authority, $50.
15        (i)  Filing  an  application of a foreign corporation for
16    amended certificate of authority to conduct affairs  in  this
17    State and issuing an amended certificate of authority, $25.
18        (j)  Filing  a  copy  of  amendment  to  the  articles of
19    incorporation of a foreign corporation holding a  certificate
20    of  authority  to  conduct affairs in this State, $25, unless
21    the  amendment  is  a  restatement   of   the   articles   of
22    incorporation, in which case the fee shall be $100.
23        (k)  Filing  a  copy  of  articles of merger of a foreign
24    corporation holding a certificate  of  authority  to  conduct
25    affairs in this State, $25.
26        (l)  Filing  an  application  for  withdrawal  and  final
27    report  or  a  copy  of articles of dissolution, of a foreign
28    corporation and issuing a certificate of withdrawal, $5.
29        (m)  Filing an annual report of  a  domestic  or  foreign
30    corporation, $5.
31        (n)  Filing   an   application  for  reinstatement  of  a
32    domestic or a foreign corporation, and issuing a  certificate
33    of reinstatement, $25.
34        (o)  Filing  an  application  for  use  or  change  of an
 
                            -132-             LRB9206483REdvA
 1    assumed corporate name, $150 $20 plus  $2.50  for  each  year
 2    month or part thereof ending in 0 or 5, $120 for each year or
 3    part  thereof  ending  in  1  or 6, $90 for each year or part
 4    thereof ending in 2 or 7, $60 for each year or  part  thereof
 5    ending in 3 or 8, $30 for each year or part thereof ending in
 6    4  or  9,  between the date of filing the application and the
 7    date of the renewal of the  assumed  corporate  name;  and  a
 8    renewal fee for each assumed corporate name, $150.
 9        (p)  Filing  an application for change or cancellation of
10    an assumed corporate name, $5.
11        (q)  Filing an application to register the corporate name
12    of a foreign corporation, $50; and an annual renewal fee  for
13    the registered name, $50.
14        (r)  Filing   an   application   for  cancellation  of  a
15    registered name of a foreign corporation, $5.
16        (s)  Filing a statement of correction, $25.
17        (t)  Filing an election to accept this Act, $25.
18        (u)  Filing any other statement or report, $5.
19    (Source: P.A. 87-516; 88-691, eff. 1-24-95.)

20        (805 ILCS 105/115.20) (from Ch. 32, par. 115.20)
21        Sec. 115.20.  Expedited service fees.
22        (a)  The Secretary of State may charge and collect a  fee
23    for expedited services as follows:
24        Certificates of good standing or fact, $10;
25        All  filings,  copies of documents, annual reports for up
26    to 3 years, and copies of documents of dissolved corporations
27    having a file number over 5199, $25.
28        (b)  Expedited services shall  not  be  available  for  a
29    statement of correction, a petition for refund or adjustment,
30    or any request for copies involving more than 3 year's annual
31    reports  or  involving  dissolved  corporations  with  a file
32    number below 5200.
33        (c)  All moneys collected under  this  Section  shall  be
 
                            -133-             LRB9206483REdvA
 1    deposited  into  the  Department of Business Services Special
 2    Operations Fund.  No other fees or taxes collected under this
 3    Act shall be deposited into that Fund.
 4        (d)  As used in this Section,  "expedited  services"  has
 5    the meaning ascribed thereto in Section 15.95 of the Business
 6    Corporation Act of 1983.
 7    (Source: P.A. 91-463, eff. 1-1-00.)

 8        Section 15.  The Limited Liability Company Act is amended
 9    by  changing  Sections 1-10, 5-55, 15-5, 35-40, 35-50, 45-65,
10    50-10, and 50-50 as follows:

11        (805 ILCS 180/1-10)
12        Sec. 1-10.  Limited liability company name.
13        (a)  The name of each limited liability  company  as  set
14    forth in its articles of organization:
15             (1)  shall  contain  the  terms  "limited  liability
16        company", "L.L.C.", or "LLC";
17             (2)  may  not  contain  a  word  or  phrase,  or  an
18        abbreviation  or  derivation thereof, the use of which is
19        prohibited or restricted by any  other  statute  of  this
20        State unless the restriction has been complied with;
21             (3)  shall   consist   of  letters  of  the  English
22        alphabet, Arabic or Roman numerals, or symbols capable of
23        being readily reproduced by the Office of  the  Secretary
24        of State;
25             (4)  shall  not  contain any of the following terms:
26        "Corporation," "Corp.," "Incorporated,"  "Inc.,"  "Ltd.,"
27        "Co.," "Limited Partnership" or "L.P.";
28             (5)  shall  be  the  name  under  which  the limited
29        liability company transacts business in this State unless
30        the limited liability company also  elects  to  adopt  an
31        assumed  name or names as provided in this Act; provided,
32        however, that the limited liability company may  use  any
 
                            -134-             LRB9206483REdvA
 1        divisional  designation  or  trade name without complying
 2        with the requirements of this Act, provided  the  limited
 3        liability company also clearly discloses its name;
 4             (6)  shall  not  contain  any  word  or  phrase that
 5        indicates or implies that the limited  liability  company
 6        is  authorized  or  empowered  to be in the business of a
 7        corporate fiduciary unless  otherwise  permitted  by  the
 8        Commissioner of the Office of Banks and Real Estate under
 9        Section  1-9  of  the  Corporate Fiduciary Act.  The word
10        "trust", "trustee", or  "fiduciary"  may  be  used  by  a
11        limited  liability  company only if it has first complied
12        with Section 1-9 of the Corporate Fiduciary Act; and
13             (7)  shall contain the word  "trust",  if  it  is  a
14        limited  liability  company  organized for the purpose of
15        accepting and executing trusts.
16        (b)  Nothing  in  this  Section  or  Section  1-20  shall
17    abrogate or limit the common law or statutory law  of  unfair
18    competition  or unfair trade practices, nor derogate from the
19    common law or principles of equity or the  statutes  of  this
20    State  or of the United States of America with respect to the
21    right  to  acquire  and  protect  copyrights,  trade   names,
22    trademarks,  service marks, service names, or any other right
23    to the exclusive use of names or symbols.
24        (c)  The name shall not contain any word or  phrase  that
25    indicates  or  implies  that it is organized for any purposes
26    other than those permitted by this  Act  as  limited  by  its
27    articles of organization.
28        (d)  The  name  shall be distinguishable upon the records
29    in the Office of the Secretary  of  State  from  all  of  the
30    following:
31             (1)  Any limited liability company that has articles
32        of  organization  filed with the Secretary of State under
33        Section 5-5.
34             (2)  Any foreign limited liability company  admitted
 
                            -135-             LRB9206483REdvA
 1        to transact business in this State.
 2             (3)  Any  name for which an exclusive right has been
 3        reserved in the Office of the Secretary  of  State  under
 4        Section 1-15.
 5             (4)  Any  assumed  name  that is registered with the
 6        Secretary of State under Section 1-20.
 7             (5)  Any corporate name or assumed corporate name of
 8        a  domestic  or  foreign  corporation  subject   to   the
 9        provisions  of  Section  4.05 of the Business Corporation
10        Act of 1983.
11        (e)  The provisions of subsection  (d)  of  this  Section
12    shall  not apply if the organizer files with the Secretary of
13    State a certified copy of  a  final  decree  of  a  court  of
14    competent  jurisdiction  establishing  the prior right of the
15    applicant to the use of that name in this State.
16        (f)  The Secretary of State  shall  determine  whether  a
17    name  is "distinguishable" from another name for the purposes
18    of this Act.  Without excluding  other  names  that  may  not
19    constitute distinguishable names in this State, a name is not
20    considered  distinguishable, for purposes of this Act, solely
21    because it contains one or more of the following:
22             (1)  The word "limited", "liability" or "company" or
23        an abbreviation of one of those words.
24             (2)  Articles,      conjunctions,      contractions,
25        abbreviations, or different tenses or number of the  same
26        word.
27    (Source: P.A. 90-424, eff. 1-1-98.)

28        (805 ILCS 180/5-55)
29        Sec. 5-55.  Filing in Office of Secretary of State.
30        (a)  Whenever  any  provision  of  this  Act  requires  a
31    limited  liability  company  to  file  any  document with the
32    Office of the Secretary of State, the requirement means that:
33             (1)  the original document, executed as described in
 
                            -136-             LRB9206483REdvA
 1        Section 5-45, and, if required by this Act to be filed in
 2        duplicate, one copy (which may  be  a  signed  carbon  or
 3        photocopy)  shall  be  delivered  to  the  Office  of the
 4        Secretary of State;
 5             (2)  all fees and charges authorized by  law  to  be
 6        collected  by  the  Secretary of State in connection with
 7        the filing of the  document  shall  be  tendered  to  the
 8        Secretary of State; and
 9             (3)  unless  the  Secretary  of State finds that the
10        document does not conform to law, he or she  shall,  when
11        all fees have been paid:
12                  (A)  endorse  on  the  original and on the copy
13             the word "Filed" and the month, day, and year of the
14             filing thereof;
15                  (B)  file in his or her office the original  of
16             the document; and
17                  (C)  return the copy to the person who filed it
18             or to that person's representative.
19        (b)  If   another   Section   of  this  Act  specifically
20    prescribes a manner of filing or signing a specified document
21    that  differs  from  the  corresponding  provisions  of  this
22    Section, then the  provisions  of  the  other  Section  shall
23    govern.
24    (Source: P.A. 87-1062.)

25        (805 ILCS 180/15-5)
26        Sec. 15-5.  Operating agreement.
27        (a)  Except  as  otherwise  provided in subsection (b) of
28    this Section, All members of a limited liability company  may
29    enter  into an operating agreement to regulate the affairs of
30    the company and the conduct of its  business  and  to  govern
31    relations  among  the members, managers, and company.  To the
32    extent the operating agreement does  not  otherwise  provide,
33    this  Act  governs relations among the members, managers, and
 
                            -137-             LRB9206483REdvA
 1    company.  Except  as  provided  in  subsection  (b)  of  this
 2    Section, an operating agreement may modify any  provision  or
 3    provisions of this Act governing relations among the members,
 4    managers, and company.
 5        (b)  The operating agreement may not:
 6             (1)  unreasonably restrict a right to information or
 7        access to records under Section 10-15;
 8             (2)  vary  the  right  to expel a member in an event
 9        specified in subdivision (6) of Section 35-45;
10             (3)  vary the requirement to  wind  up  the  limited
11        liability  company's  business  in  a  case  specified in
12        subdivisions (3) or (4) of Section 35-1;
13             (4)  restrict rights  of  a  person,  other  than  a
14        manager,   member,   and   transferee   of   a   member's
15        distributional interest, under this Act;
16             (5)  restrict  the  power  of a member to dissociate
17        under Section 35-50, although an operating agreement may
18        determine  whether  a  dissociation  is  wrongful   under
19        Section   35-50,   and  it  may  eliminate  or  vary  the
20        obligation of the limited  liability company to  purchase
21        the  dissociated  member's  distributional interest under
22        Section 35-60;
23             (6)  eliminate  or  reduce  a   member's   fiduciary
24        duties, but may;
25                  (A)  identify  specific  types or categories of
26             activities that do not violate these duties, if  not
27             manifestly unreasonable; and
28                  (B)  specify   the   number  or  percentage  of
29             members or disinterested managers that may authorize
30             or ratify, after full disclosure  of  all  materials
31             facts,  a specific act or transaction that otherwise
32             would violate these duties; or
33             (7)  eliminate or  reduce  the  obligation  of  good
34        faith  and  fair  dealing under subsection (d) of Section
 
                            -138-             LRB9206483REdvA
 1        15-3, but  the  operating  agreement  may  determine  the
 2        standards  by  which the performance of the obligation is
 3        to be measured,  if  the  standards  are  not  manifestly
 4        unreasonable.
 5        (c)  In a limited liability company with only one member,
 6    the operating agreement includes any of the following:
 7             (1)  Any  writing,  without  regard  to  whether the
 8        writing otherwise constitutes an  agreement,  as  to  the
 9        company's affairs signed by the sole member.
10             (2)  Any  written  agreement  between the member and
11        the company as to the company's affairs.
12             (3)  Any agreement, which need not  be  in  writing,
13        between  the  member  and  the  company as to a company's
14        affairs, provided  that  the  company  is  managed  by  a
15        manager who is a person other than the member.
16    (Source: P.A. 90-424, eff. 1-1-98.)

17        (805 ILCS 180/35-40)
18        Sec.   35-40.    Reinstatement  following  administrative
19    dissolution.
20        (a)  A   limited   liability   company   administratively
21    dissolved under  Section  35-25  may  be  reinstated  by  the
22    Secretary  of  State  within  5  years  following the date of
23    issuance of the notice of dissolution upon the occurrence  of
24    all of the following:
25             (1)  The filing of an application for reinstatement.
26             (2)  The  filing  with the Secretary of State by the
27        limited liability company of all  reports  then  due  and
28        theretofore becoming due.
29             (3)  The  payment  to  the Secretary of State by the
30        limited liability company of all fees and penalties  then
31        due and theretofore becoming due.
32        (b)  The  application for reinstatement shall be executed
33    and filed in duplicate in accordance  with  Section  5-45  of
 
                            -139-             LRB9206483REdvA
 1    this Act and shall set forth all of the following:
 2             (1)  The  name  of  the limited liability company at
 3        the time of the issuance of the notice of dissolution.
 4             (2)  If  the  name  is  not  available  for  use  as
 5        determined by the Secretary  of  State  at  the  time  of
 6        filing the application for reinstatement, the name of the
 7        limited  liability  company as changed, provided that any
 8        change of name is properly effected  under  Section  1-10
 9        and Section 1-15 of this Act.
10             (3)  The   date   of   issuance  of  the  notice  of
11        dissolution.
12             (4)  The address, including  street  and  number  or
13        rural  route  number  of  the  registered  office  of the
14        limited liability company upon reinstatement thereof  and
15        the name of its registered agent at that address upon the
16        reinstatement  of the limited liability company, provided
17        that any change from either the registered office or  the
18        registered  agent  at the time of dissolution is properly
19        reported under Section 1-35 of this Act.
20        (c)  When  a  dissolved  limited  liability  company  has
21    complied with the provisions of the Section, the Secretary of
22    State shall file the application for issue a  certificate  of
23    reinstatement.
24        (d)  Upon  the  filing of the application for issuance of
25    the  certificate  of  reinstatement,  the  limited  liability
26    company existence shall be deemed to have  continued  without
27    interruption  from  the date of the issuance of the notice of
28    dissolution, and the limited liability  company  shall  stand
29    revived with the powers, duties, and obligations as if it had
30    not  been  dissolved;  and  all  acts  and proceedings of its
31    members or managers, acting or  purporting  to  act  in  that
32    capacity,  that  would  have been legal and valid but for the
33    dissolution, shall stand ratified and confirmed.
34    (Source: P.A. 87-1062.)
 
                            -140-             LRB9206483REdvA
 1        (805 ILCS 180/35-50)
 2        Sec.  35-50.  Member's  power  to  dissociate;   wrongful
 3    dissociation.
 4        (a)  A  member  of a member-managed company has the power
 5    to dissociate from a limited liability company at  any  time,
 6    rightfully  or  wrongfully, by express will under subdivision
 7    (1) of Section 35-45.  If an  operating  agreement  does  not
 8    specify  in writing the time or the events upon the happening
 9    of which a member of a member-managed company may dissociate,
10    a member does not have the power, rightfully  or  wrongfully,
11    to  dissociate  from  the  company before the dissolution and
12    winding up of the company.
13        (b)  The  member's  dissociation  from  a  member-managed
14    limited liability company is wrongful only if it is in breach
15    of an express provision of the agreement.
16        (c)  A  member  who   wrongfully   dissociates   from   a
17    member-managed  limited  liability  company  is liable to the
18    company and to the other members for damages  caused  by  the
19    dissociation.   The  liability  is  in  addition to any other
20    obligation of the member to  the  company  or  to  the  other
21    members.
22        (d)  If  a  member-managed limited liability company does
23    not dissolve and wind up  its  business  as  a  result  of  a
24    member's  wrongful  dissociation under subsection (b) of this
25    Section, damages sustained by the company  for  the  wrongful
26    dissociation  must  be offset against distributions otherwise
27    due the member after the dissociation.
28        (e)  Unless  otherwise  provided   in   writing   in   an
29    agreement,  a company whose original articles of organization
30    were filed with the Secretary of State and  effective  on  or
31    before January 1, 2001, shall continue to be governed by this
32    Section  in  effect immediately prior to January 1, 2001, and
33    shall not be governed by this Section.
34    (Source: P.A. 90-424, eff. 1-1-98.)
 
                            -141-             LRB9206483REdvA
 1        (805 ILCS 180/45-65)
 2        Sec. 45-65.  Reinstatement following revocation.
 3        (a)  A limited liability company whose admission has been
 4    revoked  under  Section  45-35  may  be  reinstated  by   the
 5    Secretary  of  State  within  5  years  following the date of
 6    issuance of the certificate of revocation upon the occurrence
 7    of all of the following:
 8             (1)  The   filing    of    the    application    for
 9        reinstatement.
10             (2)  The  filing  with the Secretary of State by the
11        limited liability company of all  reports  then  due  and
12        becoming due.
13             (3)  The  payment  to  the Secretary of State by the
14        limited liability company of all fees and penalties  then
15        due and becoming due.
16        (b)  The  application for reinstatement shall be executed
17    and filed in duplicate in accordance with  Section  5-45  and
18    shall set forth all of the following:
19             (1)  The  name  of  the limited liability company at
20        the time of the issuance of the notice of revocation.
21             (2)  If  the  name  is  not  available  for  use  as
22        determined by the Secretary  of  State  at  the  time  of
23        filing the application for reinstatement, the name of the
24        limited  liability  company as changed, provided that any
25        change is  properly  effected  under  Sections  1-10  and
26        45-25.
27             (3)  The  date  of  the  issuance  of  the notice of
28        revocation.
29             (4)  The address, including  street  and  number  or
30        rural  route  number  of  the  registered  office  of the
31        limited liability company upon reinstatement and the name
32        of  its  registered  agent  at  that  address  upon   the
33        reinstatement  of the limited liability company, provided
34        that any change from either the registered office or  the
 
                            -142-             LRB9206483REdvA
 1        registered  agent  at  the time of revocation is properly
 2        reported under Section 1-35.
 3        (c)  When a limited liability company whose admission has
 4    been  revoked  has  complied  with  the  provisions  of  this
 5    Section, the Secretary of State shall  file  the  application
 6    for issue a certificate of reinstatement.
 7        (d)  Upon  the  filing of the application for issuance of
 8    the certificate of reinstatement: (i) the  admission  of  the
 9    limited  liability company to transact business in this State
10    shall be deemed to have continued without  interruption  from
11    the  date  of  the issuance of the notice of revocation, (ii)
12    the limited liability company shall stand  revived  with  the
13    powers,  duties,  and obligations as if its admission had not
14    been revoked, and (iii)  all  acts  and  proceedings  of  its
15    members  or  managers,  acting  or  purporting to act in that
16    capacity, that would have been legal and valid  but  for  the
17    revocation, shall stand ratified and confirmed.
18    (Source: P.A. 90-424, eff. 1-1-98.)

19        (805 ILCS 180/50-10)
20        Sec. 50-10.  Fees.
21        (a)  The  Secretary  of State shall charge and collect in
22    accordance  with  the  provisions  of  this  Act  and   rules
23    promulgated under its authority all of the following:
24             (1)  Fees for filing documents.
25             (2)  Miscellaneous charges.
26             (3)  Fees  for  the sale of lists of filings, copies
27        of any documents, and for the  sale  or  release  of  any
28        information.
29        (b)  The  Secretary of State shall charge and collect for
30    all of the following:
31             (1)  Filing  articles  of  organization  of  limited
32        liability companies (domestic), application for admission
33        (foreign),  and   restated   articles   of   organization
 
                            -143-             LRB9206483REdvA
 1        (domestic), $400.
 2             (2)  Filing amendments:
 3                  (A)  For  other than change of registered agent
 4             name or registered office, or both, $100.
 5                  (B)  For the purpose of changing the registered
 6             agent name or registered office, or both, $25.
 7             (3)  Filing articles of dissolution  or  application
 8        for withdrawal, $100.
 9             (4)  Filing an application to reserve a name, $300.
10             (5)  Renewal fee for reserved name, $100.
11             (6)  Filing  a  notice  of  a transfer of a reserved
12        name, $100.
13             (7)  Registration of a name, $300.
14             (8)  Renewal of registration of a name, $100.
15             (9)  Filing an application for  use  of  an  assumed
16        name under Section 1-20 of this Act, $150 $20 plus $5 for
17        each  year  month  or part thereof ending in 0 or 5, $120
18        for each year or part thereof ending in 1 or 6,  $90  for
19        each  year or part thereof ending in 2 or 7, $60 for each
20        year or part thereof ending in 3 or 8, $30 for each  year
21        or  part  thereof  ending  in 4 or 9, between the date of
22        filing the application and the date of the renewal of the
23        assumed name; and a renewal for each assumed name, $300.
24             (10)  Filing an application for change of an assumed
25        name, $100.
26             (11)  Filing an annual report of a limited liability
27        company or foreign limited liability  company,  $200,  if
28        filed  as  required  by  this  Act,  plus  a  penalty  if
29        delinquent.
30             (12)  Filing  an  application for reinstatement of a
31        limited liability company or  foreign  limited  liability
32        company  and  for issuing a certificate of reinstatement,
33        $500.
34             (13)  Filing Articles of Merger, $100 plus  $50  for
 
                            -144-             LRB9206483REdvA
 1        each  party  to  the  merger  in  excess  of  the first 2
 2        parties.
 3             (14)  Filing an Agreement of Conversion or Statement
 4        of Conversion, $100.
 5             (15)  Filing any other document, $100.
 6        (c)  The Secretary of State shall charge and collect  all
 7    of the following:
 8             (1)  For  furnishing a copy or certified copy of any
 9        document, instrument, or  paper  relating  to  a  limited
10        liability  company  or foreign limited liability company,
11        $1 per page, but not less  than  $25,  and  $25  for  the
12        certificate and for affixing the seal thereto.
13             (2)  For  the  transfer  of  information by computer
14        process media to any purchaser, fees established by rule.
15    (Source: P.A. 90-424, eff. 1-1-98.)

16        (805 ILCS 180/50-50)
17        Sec.  50-50.  Department  of  Business  Services  Special
18    Operations Fund.
19        (a) A special fund in the State treasury is  created  and
20    shall be known as the Department of Business Services Special
21    Operations  Fund.  Moneys  deposited  into  the  Fund  shall,
22    subject  to  appropriation,  be  used  by  the  Department of
23    Business Services of the Office of the  Secretary  of  State,
24    hereinafter   "Department",   to   create  and  maintain  the
25    capability to  perform  expedited  services  in  response  to
26    special  requests  made by the public for same-day or 24-hour
27    service. Moneys deposited into the Fund shall  be  used  for,
28    but  not  limited  to,  expenditures  for  personal services,
29    retirement, Social Security, contractual services, equipment,
30    electronic data processing, and telecommunications.
31        (b) The balance in the Fund at the end of any fiscal year
32    shall not exceed $400,000, and any amount in  excess  thereof
33    shall be transferred to the General Revenue Fund.
 
                            -145-             LRB9206483REdvA
 1        (c) All fees payable to the Secretary of State under this
 2    Section  shall  be  deposited into the Fund. No other fees or
 3    charges taxes collected under this  Act  shall  be  deposited
 4    into the Fund.
 5        (d)  "Expedited  services" means services rendered within
 6    the same day, or within 24 hours from the time,  the  request
 7    therefor  is  submitted  by  the  filer,  law  firm,  service
 8    company,  or  messenger  physically  in  person  or,  at  the
 9    Secretary  of State's discretion, by electronic means, to the
10    Department's Springfield Office  and  includes  requests  for
11    certified  copies,  photocopies,  and  certificates  of  good
12    standing  made  to  the  Department's  Springfield  Office in
13    person or by telephone, or requests for certificates of  good
14    standing  made  in person or by telephone to the Department's
15    Chicago Office.
16        (e) Fees for expedited services shall be as follows:
17        Restated articles of organization, $100;
18        Merger or conversion, $100;
19        Articles of organization, $50;
20        Articles of amendment, $50;
21        Reinstatement, $50;
22        Application for admission to transact business, $50;
23        Certificate of good  standing  or  abstract  of  computer
24    record, $10;
25        All  other  filings, copies of documents, annual reports,
26    and copies of  documents  of  dissolved  or  revoked  limited
27    liability companies, $25.
28    (Source: P.A. 91-463, eff. 1-1-00.)

29        Section  20.  The  Uniform  Partnership Act is amended by
30    changing Section 8.1 as follows:

31        (805 ILCS 205/8.1)
32        Sec. 8.1.  Registered limited liability partnerships.
 
                            -146-             LRB9206483REdvA
 1        (a)  To become and to continue as  a  registered  limited
 2    liability  partnership,  a  partnership  shall  file with the
 3    Secretary of State an application or a  renewal  application,
 4    as  the case may be, stating the name of the partnership; the
 5    federal employer identification number  of  the  partnership;
 6    the  address  of  its  principal  office;  the  address  of a
 7    registered office and the name and address  of  a  registered
 8    agent  for  service  of  process  in  this  State,  which the
 9    partnership is required to maintain; the number of  partners;
10    a  brief  statement  of the business in which the partnership
11    engages,  including  the  four-digit  business  code   number
12    required  on  the  entity's  U.S.  Tax  Return;  and that the
13    partnership thereby applies for  status  or  renewal  of  its
14    status, as the case may be, as a registered limited liability
15    partnership;  and  if  the  partnership  is  organized  as  a
16    registered  limited  liability  partnership under the laws of
17    another state or other foreign jurisdiction,  a  document  or
18    documents  sufficient under those laws to constitute official
19    certification  of  current  status  in  good  standing  as  a
20    registered limited liability partnership under  the  laws  of
21    that state or jurisdiction.
22        (b)  The  application  or  renewal  application  shall be
23    executed by a majority in interest of the partners or by  one
24    or  more  partners  authorized  to  execute an application or
25    renewal application.
26        (c)  The  application  or  renewal  application   for   a
27    registered  limited liability partnership organized under the
28    laws of this State shall be accompanied by a fee of $100  for
29    each partner, but in no event shall the fee be less than $200
30    or  exceed  $5,000.  The application for a registered limited
31    liability partnership organized under  the  laws  of  another
32    state  or  other  foreign  jurisdiction  shall  be $500.  The
33    renewal  application  for  a  registered  limited   liability
34    partnership  organized  under  the  laws  of another state or
 
                            -147-             LRB9206483REdvA
 1    other foreign jurisdiction shall  be  $300.   All  such  fees
 2    shall   be   deposited  into  the  Division  of  Corporations
 3    Registered Limited Liability Partnership Fund.
 4        (d)  There is hereby created  in  the  State  treasury  a
 5    special  fund  to  be  known  as the Division of Corporations
 6    Registered  Limited  Liability  Partnership  Fund.     Moneys
 7    deposited  into  the Fund shall, subject to appropriation, be
 8    used by the Business Services Division of the Office  of  the
 9    Secretary  of State to administer the responsibilities of the
10    Secretary of State under this Act.  The balance of  the  Fund
11    at  the end of any fiscal year shall not exceed $200,000, and
12    any amount in excess thereof  shall  be  transferred  to  the
13    General Revenue Fund.
14        (e)  The   Secretary   of   State  shall  register  as  a
15    registered limited liability partnership, and shall renew the
16    registration of any registered limited liability partnership,
17    any partnership  that  submits  a  completed  application  or
18    renewal application with the required fee.
19        (f)  Registration   is   effective   at   the   time  the
20    registration application is filed with the Secretary of State
21    or at any later time, not more than 60 days after the  filing
22    of   the   registration   application,   specified   in   the
23    application,  for  one  year after the date an application is
24    filed,  unless  voluntarily  withdrawn  by  filing  with  the
25    Secretary of State a written withdrawal notice executed by  a
26    majority  in  interest  of  the  partners  or  by one or more
27    partners authorized to execute a withdrawal  notice  together
28    with a filing fee of $100.  Registration, whether pursuant to
29    an  original  application  or  a  renewal  application,  as a
30    registered  limited  liability  partnership  is  renewed  if,
31    during the 60 day  period  preceding  the  date  the  initial
32    registration  or  renewed  registration  otherwise would have
33    expired, the partnership files with the Secretary of State  a
34    renewal application.  A renewed registration expires one year
 
                            -148-             LRB9206483REdvA
 1    after the date an original registration would have expired if
 2    the last renewal of the registration had not occurred.
 3        (g)  The  status of a partnership as a registered limited
 4    liability partnership shall not be affected by changes  after
 5    the  filing of an application or a renewal application in the
 6    information stated in the application or renewal application.
 7        (h)  The Secretary  of  State  shall  provide  forms  for
 8    registration   application,   renewal  of  registration,  and
 9    voluntary withdrawal notice.
10    (Source: P.A. 88-573, eff. 8-11-94; 88-691, eff. 1-24-95.)

11        Section 25.  The Revised Uniform Limited Partnership  Act
12    is amended by changing Sections 201, 210, 603, 801, 1102, and
13    1111 as follows:

14        (805 ILCS 210/201) (from Ch. 106 1/2, par. 152-1)
15        Sec. 201.  Certificate of Limited Partnership.
16        (a)  In   order   to   form   a  limited  partnership,  a
17    certificate of limited partnership must be executed and filed
18    in the office of the Secretary of  State  in  Springfield  or
19    Chicago.   Certificates  may  be  filed  in  such  additional
20    offices  as  the  Secretary  of  State  may  designate.   The
21    certificate shall set forth:
22             (1)  the name of the limited partnership;
23             (2)  the  purposes  for  which  the  partnership  is
24        formed,  which  may  be  stated to be, or to include, the
25        transaction of any or all  lawful  businesses  for  which
26        limited partnerships may be formed under this Act;
27             (3)  the  address of the office at which the records
28        required to be maintained by Section 104 are kept and the
29        name of its registered  agent  and  the  address  of  its
30        registered  office  required  to be maintained by Section
31        103;
32             (4)  the name and business address of  each  general
 
                            -149-             LRB9206483REdvA
 1        partner;
 2             (5)  the  aggregate amount of cash and a description
 3        and statement of the aggregate agreed value of the  other
 4        property  or  services  contributed  by  the partners and
 5        which the partners have agreed to contribute;
 6             (6)  if  agreed  upon,  a  brief  statement  of  the
 7        partners' membership and distribution rights;
 8             (7)  the latest date, if any, upon which the limited
 9        partnership is to dissolve;
10             (6) (8)  any other matters the partners determine to
11        include therein; and
12             (7) (9)  any  other  information  the  Secretary  of
13        State  shall  by  rule  deem necessary to administer this
14        Act.
15        (b)  A limited partnership is formed at the time  of  the
16    filing  of  the  certificate  of  limited  partnership in the
17    office of the Secretary of State or at any  later  time,  not
18    more than 60 days subsequent to the filing of the certificate
19    of  limited  partnership,  specified  in  the  certificate of
20    limited partnership  if,  in  either  case,  there  has  been
21    substantial compliance with the requirements of this Section.
22    (Source: P.A. 86-836.)

23        (805 ILCS 210/210)
24        Sec.  210.   Merger  of  limited  partnership and limited
25    liability company.
26        (a)  Under a plan of merger approved under subsection (c)
27    of this Section, any one or  more  limited  partnerships  may
28    merge  into  one of such limited partnerships or with or into
29    one or more limited liability companies of  this  State,  any
30    other  state  or states of the United States, or the District
31    of Columbia, if the laws of the other state or states or  the
32    District   of   Columbia  permit  the  merger.   The  limited
33    partnership or partnerships and the limited liability company
 
                            -150-             LRB9206483REdvA
 1    or companies, if any,  may  merge  with  or  into  a  limited
 2    partnership,   which   may   be  any  one  of  these  limited
 3    partnerships, or they  may  merge  with  or  into  a  limited
 4    liability  company,  which  may  be  any one of these limited
 5    liability companies, which shall be a limited partnership  or
 6    limited  liability  company of this State, any other state of
 7    the United States, or the District of Columbia, which permits
 8    the merger.
 9        (b)  A  plan  of  merger  must  set  forth  all  of   the
10    following:
11             (1)  The  name of each entity that is a party to the
12        merger.
13             (2)  The name of the surviving entity into which the
14        other entity or entities will merge.
15             (3)  The  type  of  organization  of  the  surviving
16        entity.
17             (4)  The terms and conditions of the merger.
18             (5)  The  manner  and  basis  for   converting   the
19        interests, obligations, or other securities of each party
20        to  the merger into interests, obligations, or securities
21        of the surviving entity, or into money or other  property
22        in whole or in part.
23             (6)  The  street  address  of the surviving entity's
24        principal place of business.
25        (c)  The plan of merger required  by  subsection  (b)  of
26    this  Section must be approved by each party to the merger in
27    accordance with all of the following:
28             (1)  In the case of a domestic limited  partnership,
29        by  all of the partners or by the number or percentage of
30        the  partners  required  to  approve  a  merger  in   the
31        partnership agreement.
32             (2)  In  the case of a limited liability company, in
33        accordance  with  the  terms  of  the  limited  liability
34        company operating agreement, if any,  and  in  accordance
 
                            -151-             LRB9206483REdvA
 1        with the laws under which it was formed.
 2        (d)  After  a  plan  of merger is approved and before the
 3    merger takes effect, the plan may be amended or abandoned  as
 4    provided in the plan of merger.
 5        (e)  If a limited partnership or partnerships are merging
 6    under  this  Section, the limited partnership or partnerships
 7    and the limited  liability  company  or  companies  that  are
 8    parties  to the merger must sign the articles of merger.  The
 9    articles of merger shall be delivered  to  the  Secretary  of
10    State  of this State for filing.  The articles must set forth
11    all of the following:
12             (1)  The name of each limited  partnership  and  the
13        name  and  jurisdiction  of  organization of each limited
14        liability company, if any, that is a party to the merger.
15             (2)  For each limited partnership that is to  merge,
16        the date its certificate of limited partnership was filed
17        with the Secretary of State.
18             (3)  That  a  plan  of  merger has been approved and
19        signed by  each  limited  partnership  and  each  limited
20        liability company, if any, that is a party to the merger.
21             (4)  The  name  and address of the surviving limited
22        partnership or surviving limited liability company.
23             (5)  The effective date of the merger.
24             (6)  If  a  limited  partnership  is  the  surviving
25        entity,  any  changes  in  its  certificate  of   limited
26        partnership that are necessary by reason of the merger.
27             (7)  If  a  party to the merger is a foreign limited
28        liability company,  the  jurisdiction  and  date  of  the
29        filing  of its articles of organization and the date when
30        its  application  for  authority  was  filed   with   the
31        Secretary  of  State  of this State or, if an application
32        has not been filed, a statement to that effect.
33             (8)  If the  surviving  entity  is  not  a  domestic
34        limited   partnership   or   limited   liability  company
 
                            -152-             LRB9206483REdvA
 1        organized under the laws of this State, an agreement that
 2        the surviving entity may be served with process  in  this
 3        State  and  is  subject  to  liability  in  any action or
 4        proceeding  for  the  enforcement  of  any  liability  or
 5        obligation of any limited partnership previously  subject
 6        to  suit  in  this  State  that  is to merge, and for the
 7        enforcement, as provided in this Act,  of  the  right  of
 8        partners  of  any  limited partnership to receive payment
 9        for their interest against the surviving entity.
10        (f)  The merger is  effective  upon  the  filing  of  the
11    articles of merger with the Secretary of State of this State,
12    or on a later date as specified in the articles of merger not
13    later  than  30  days subsequent to the filing of the plan of
14    merger under subsection (e) of this Section.
15        (g)  Upon the  merger  becoming  effective,  articles  of
16    merger  shall  act  as  a  certificate  of cancellation for a
17    domestic limited  partnership  which  is  not  the  surviving
18    entity of the merger.
19        (h)  Upon  the  merger  becoming  effective,  articles of
20    merger may operate as an  amendment  to  the  certificate  of
21    limited  partnership  of the limited partnership which is the
22    surviving entity of the merger.
23        (i)  When  any  merger  becomes  effective   under   this
24    Section:
25             (1)  the   separate   existence   of   each  limited
26        partnership and each limited liability company,  if  any,
27        that  is  a party to the merger, other than the surviving
28        entity, terminates;
29             (2)  all property owned by each limited  partnership
30        and  each  limited  liability  company, if any, that is a
31        party to the merger vests in the surviving entity;
32             (3)  all debts, liabilities, and  other  obligations
33        of  each  limited  partnership and each limited liability
34        company, if any, that is a party to the merger become the
 
                            -153-             LRB9206483REdvA
 1        obligations of the surviving entity;
 2             (4)  an action or proceeding by or against a limited
 3        partnership or limited liability company, if any, that is
 4        a party to the merger may be continued as if  the  merger
 5        had   not   occurred  or  the  surviving  entity  may  be
 6        substituted as a party to the action or proceeding; and
 7             (5)  except as prohibited  by  other  law,  all  the
 8        rights,  privileges,  immunities, powers, and purposes of
 9        each  limited  partnership  and  each  limited  liability
10        company, if any, that is a party to the  merger  vest  in
11        the surviving entity.
12        (j)  The Secretary of State of this State is an agent for
13    service  of  process  in  an action or proceeding against the
14    surviving foreign entity to  enforce  an  obligation  of  any
15    party  to  a  merger if the surviving foreign entity fails to
16    appoint or  maintain  an  agent  designated  for  service  of
17    process  in  this  State  or the agent for service of process
18    cannot with reasonable diligence be found at  the  designated
19    office.  Service is effected under this subsection (j) at the
20    earliest of:
21             (1)  the  date  the  surviving  entity  receives the
22        process, notice, or demand;
23             (2)  the date shown on the return receipt, if signed
24        on behalf of the surviving entity; or
25             (3)  5 days after its deposit in the mail, if mailed
26        postpaid and correctly addressed.
27        (k)  Service under subsection (j) of this  Section  shall
28    be  made by the person instituting the action by doing all of
29    the following:
30             (1)  Serving on  the  Secretary  of  State  of  this
31        State,  or  on  any  employee  having  responsibility for
32        administering this Act in his or her office,  a  copy  of
33        the  process, notice, or demand, together with any papers
34        required by  law  to  be  delivered  in  connection  with
 
                            -154-             LRB9206483REdvA
 1        service  and  paying the fee prescribed by subsection (b)
 2        of Section 1102 of this Act.
 3             (2)  Transmitting  notice  of  the  service  on  the
 4        Secretary of State of  this  State  and  a  copy  of  the
 5        process, notice, or demand and accompanying papers to the
 6        surviving entity being served, by registered or certified
 7        mail at the address set forth in the articles of merger.
 8             (3)  Attaching  an affidavit of compliance with this
 9        Section, in substantially the form that the Secretary  of
10        State  of  this  State  may  by  rule  prescribe,  to the
11        process, notice, or demand.
12        (l)  Nothing contained in this  Section  shall  limit  or
13    affect  the  right  to  serve  any process, notice, or demand
14    required or permitted by law to  be  served  upon  a  limited
15    partnership in any other manner now or hereafter permitted by
16    law.
17        (m)  The Secretary of State of this State shall keep, for
18    a period of 5 years from the date of service, a record of all
19    processes,  notices, and demands served upon him or her under
20    this Section and shall record the time of the service and the
21    person's action with reference to the service.
22        (n)  Except as provided by agreement  with  a  person  to
23    whom a general partner of a limited partnership is obligated,
24    a  merger  of a limited partnership that has become effective
25    shall not affect any obligation or liability existing at  the
26    time  of  the  merger  of  a  general  partner  of  a limited
27    partnership that is merging.
28        (o)  If a limited partnership is a constituent party to a
29    merger that has become effective, but the limited partnership
30    is not the surviving entity of the merger,  then  a  judgment
31    creditor  of a general partner of the limited partnership may
32    not levy execution against the assets of the general  partner
33    to  satisfy a judgment based on a claim against the surviving
34    entity of the merger unless:
 
                            -155-             LRB9206483REdvA
 1             (1)  a judgment based on the  same  claim  has  been
 2        obtained against the surviving entity of the merger and a
 3        writ  of  execution  on  the  judgment  has been returned
 4        unsatisfied in whole or in part;
 5             (2)  the surviving entity of the merger is a  debtor
 6        in bankruptcy;
 7             (3)  the   general   partner  has  agreed  that  the
 8        creditor need not  exhaust  the  assets  of  the  limited
 9        partnership  that  was  not  the  surviving entity of the
10        merger;
11             (4)  the  general  partner  has  agreed   that   the
12        creditor  need  not  exhaust  the assets of the surviving
13        entity of the merger;
14             (5)  a  court  grants  permission  to  the  judgment
15        creditor to levy execution  against  the  assets  of  the
16        general partner based on a finding that the assets of the
17        surviving  entity  of  the  merger  that  are  subject to
18        execution are insufficient to satisfy the judgment,  that
19        exhaustion  of  the assets of the surviving entity of the
20        merger  is  excessively  burdensome,  or  that  grant  of
21        permission is an  appropriate  exercise  of  the  court's
22        equitable powers; or
23             (6)  liability  is imposed on the general partner by
24        law or contract  independent  of  the  existence  of  the
25        surviving entity of the merger.
26    (Source: P.A. 90-424, eff. 1-1-98.)

27        (805 ILCS 210/603) (from Ch. 106 1/2, par. 156-3)
28        Sec.  603.   Withdrawal  of  Limited  Partner.  A limited
29    partner may withdraw from a limited partnership only  at  the
30    time  or upon the happening of events specified in writing in
31    the  partnership  agreement  and  in  accordance   with   the
32    partnership   agreement.   Notwithstanding  anything  to  the
33    contrary under applicable law, unless a partnership agreement
 
                            -156-             LRB9206483REdvA
 1    provides otherwise, a limited partner may not withdraw from a
 2    limited partnership prior to the dissolution and  winding  up
 3    of  the  limited partnership. Notwithstanding anything to the
 4    contrary under applicable law, a  partnership  agreement  may
 5    provide that a partnership interest may not be assigned prior
 6    to the dissolution and winding up of the limited partnership.
 7        Unless  otherwise  provided in a partnership agreement, a
 8    limited partnership whose  original  certificate  of  limited
 9    partnership  was  filed  with  the  Secretary  of  State  and
10    effective   on  or  prior  to  the  effective  date  of  this
11    amendatory Act of 2000, shall continue to be governed by this
12    Section as in effect immediately before the effective date of
13    this amendatory Act of 2000, and shall not be governed by the
14    changes made in this Section by this amendatory Act of 2000.
15    (Source: P.A. 91-840, eff. 1-1-01.)

16        (805 ILCS 210/801) (from Ch. 106 1/2, par. 158-1)
17        Sec.  801.   Dissolution.   A  limited   partnership   is
18    dissolved  and  its  affairs  shall  be  wound  up  upon  the
19    happening of the first to occur of the following:
20        (a)  at   the  time  or  upon  the  happening  of  events
21    specified in the partnership agreement;
22        (b)  written consent of all partners;
23        (c)  an event of withdrawal of a general  partner  unless
24    at  the  time there is at least one other general partner and
25    the partnership agreement permits the business of the limited
26    partnership to be carried on by the remaining general partner
27    and that partner does so, but the limited partnership is  not
28    dissolved and is not required to be wound up by reason of any
29    event of withdrawal, if, within 90 days after the withdrawal,
30    all  partners  (or  such  lesser  number  of  partners  as is
31    provided for in the written  provisions  of  the  partnership
32    agreement)  agree  in writing to continue the business of the
33    limited partnership and to the appointment  of  one  or  more
 
                            -157-             LRB9206483REdvA
 1    additional general partners if necessary or desired; or
 2        (d)  entry  of  a  decree  of  judicial dissolution under
 3    Section 802.
 4    (Source: P.A. 86-836.)

 5        (805 ILCS 210/1102) (from Ch. 106 1/2, par. 161-2)
 6        Sec. 1102.  Fees.   (a)  The  Secretary  of  State  shall
 7    charge  and collect in accordance with the provisions of this
 8    Act and rules promulgated pursuant to its authority:
 9        (1)  fees for filing documents;
10        (2)  miscellaneous charges;
11        (3)  fees for the sale of lists of filings, copies of any
12    documents, and for the sale or release of any information.
13        (b)  The Secretary of State shall charge and collect for:
14        (1)  filing   certificates   of    limited    partnership
15    (domestic),  certificates  of  admission  (foreign), restated
16    certificates of limited partnership (domestic), and  restated
17    certificates of admission (foreign), $75;
18        (2)  filing certificates to be governed by this Act, $25;
19        (3)  filing  amendments  and  certificates  of amendment,
20    $25;
21        (4)  filing certificates of cancellation, $25;
22        (5)  filing an  application  for  use  or  change  of  an
23    assumed  name  pursuant  to Section 108 of this Act, $150 $20
24    plus $2.50 for each year month or part thereof ending in 0 or
25    5, $120 for each year or part thereof ending in 1 or  6,  $90
26    for  each year or part thereof ending in 2 or 7, $60 for each
27    year or part thereof ending in 3 or 8, $30 for each  year  or
28    part  thereof  ending  in  4 or 9, between the date of filing
29    such application and the date of the renewal of  the  assumed
30    name; and a renewal fee for each assumed name, $150;
31        (6)  filing  a  renewal  report  of a domestic or foreign
32    limited partnership, $15 if filed as required  by  this  Act,
33    plus $100 penalty if delinquent;
 
                            -158-             LRB9206483REdvA
 1        (7)  filing   an   application  for  reinstatement  of  a
 2    domestic or foreign limited partnership, and  for  issuing  a
 3    certificate of reinstatement, $100;
 4        (8)  filing any other document, $5.
 5        (c)  The Secretary of State shall charge and collect:
 6        (1)  for  furnishing  a  copy  or  certified  copy of any
 7    document, instrument or paper relating to a domestic  limited
 8    partnership  or  foreign  limited partnership, $.50 per page,
 9    but not less than $5, and $5  for  the  certificate  and  for
10    affixing the seal thereto; and
11        (2)  for  the transfer of information by computer process
12    media to any purchaser, fees established by rule.
13    (Source: P.A. 86-820.)

14        (805 ILCS 210/1111)
15        Sec.  1111.  Department  of  Business  Services   Special
16    Operations Fund.
17        (a)  A  special fund in the State Treasury is created and
18    shall be known as the Department of Business Services Special
19    Operations  Fund.  Moneys  deposited  into  the  Fund  shall,
20    subject to  appropriation,  be  used  by  the  Department  of
21    Business  Services  of  the Office of the Secretary of State,
22    hereinafter  "Department",  to  create   and   maintain   the
23    capability  to  perform  expedited  services  in  response to
24    special requests made by the public for same day or  24  hour
25    service.  Moneys  deposited  into the Fund shall be used for,
26    but not  limited  to,  expenditures  for  personal  services,
27    retirement,  social security contractual services, equipment,
28    electronic data processing, and telecommunications.
29        (b) The balance in the Fund at the end of any fiscal year
30    shall not exceed $400,000 and any amount  in  excess  thereof
31    shall be transferred to the General Revenue Fund.
32        (c) All fees payable to the Secretary of State under this
33    Section  shall  be  deposited into the Fund. No other fees or
 
                            -159-             LRB9206483REdvA
 1    charges taxes collected under this  Act  shall  be  deposited
 2    into the Fund.
 3        (d)  "Expedited  services" means services rendered within
 4    the same day, or within 24 hours from the time,  the  request
 5    therefor  is  submitted  by  the  filer,  law  firm,  service
 6    company,  or  messenger  physically  in  person,  or  at  the
 7    Secretary  of State's discretion, by electronic means, to the
 8    Department's  Springfield  Office  or  Chicago   Office   and
 9    includes  requests  for  certified  copies,  photocopies, and
10    certificates of existence or  abstracts  of  computer  record
11    made  to  the Department's Springfield Office in person or by
12    telephone, or  requests  for  certificates  of  existence  or
13    abstracts  of  computer record made in person or by telephone
14    to the Department's Chicago Office.
15        (e) Fees for expedited services shall be as follows:
16        Merger or conversion, $100;
17        Certificate of limited partnership, $50;
18        Certificate of amendment, $50;
19        Reinstatement, $50;
20        Application for admission to transact business, $50;
21        Certificate of cancellation of admission, $50;
22        Certificate of existence or abstract of computer  record,
23    $10.
24        All  other filings, copies of documents, biennial renewal
25    reports,  and  copies  of  documents  of   canceled   limited
26    partnerships, $25.
27    (Source: P.A. 91-463, eff. 1-1-00.)

28        Section  30.   The  Uniform Commercial Code is amended by
29    changing Sections 9-516, 9-519, and 9-520 as follows:

30        (810 ILCS 5/9-516)
31        (This Section may contain text from a Public Act  with  a
32    delayed effective date)
 
                            -160-             LRB9206483REdvA
 1        Sec.  9-516.   What  constitutes filing; effectiveness of
 2    filing.
 3        (a)  What  constitutes  filing.   Except   as   otherwise
 4    provided  in  subsection  (b), communication of a record to a
 5    filing office and tender of the filing fee or  acceptance  of
 6    the record by the filing office constitutes filing.
 7        (b)  Refusal  to  accept  record;  filing does not occur.
 8    Filing does not occur with respect to a record that a  filing
 9    office refuses to accept because:
10             (1)  the  record  is not communicated by a method or
11        medium of communication authorized by the filing office;
12             (2)  an  amount  equal  to  or  greater   than   the
13        applicable filing fee is not tendered;
14             (3)  the filing office is unable to index the record
15        because:
16                  (A)  in   the  case  of  an  initial  financing
17             statement, the record does not provide  a  name  for
18             the debtor;
19                  (B)  in  the case of an amendment or correction
20             statement, the record:
21                       (i)  does   not   identify   the   initial
22                  financing  statement  as  required  by  Section
23                  9-512 or 9-518, as applicable; or
24                       (ii)  identifies  an   initial   financing
25                  statement  whose effectiveness has lapsed under
26                  Section 9-515;
27                  (C)  in  the  case  of  an  initial   financing
28             statement   that  provides  the  name  of  a  debtor
29             identified as an individual  or  an  amendment  that
30             provides  a  name  of  a  debtor  identified  as  an
31             individual  which was not previously provided in the
32             financing statement to which the record relates, the
33             record does not identify the debtor's last name; or
34                  (D)  in the case of a record filed or  recorded
 
                            -161-             LRB9206483REdvA
 1             in   the   filing   office   described   in  Section
 2             9-501(a)(1),  the  record   does   not   provide   a
 3             sufficient description of the real property to which
 4             it relates;
 5             (4)  in  the  case of an initial financing statement
 6        or an amendment that adds a secured party of record,  the
 7        record  does  not  provide a name and mailing address for
 8        the secured party of record;
 9             (5)  in the case of an initial  financing  statement
10        or  an  amendment  that provides a name of a debtor which
11        was not previously provided in the financing statement to
12        which the amendment relates, the record does not:
13                  (A)  provide a mailing address for the debtor;
14                  (B)  indicate  whether   the   debtor   is   an
15             individual or an organization; or
16                  (C)  if  the financing statement indicates that
17             the debtor is an organization, provide:
18                       (i)  a  type  of  organization   for   the
19                  debtor;
20                       (ii)  a  jurisdiction  of organization for
21                  the debtor; or
22                       (iii)  an  organizational   identification
23                  number  for  the  debtor  or  indicate that the
24                  debtor has none;
25             (6)  in the case of an assignment  reflected  in  an
26        initial  financing statement under Section 9-514(a) or an
27        amendment filed under Section 9-514(b), the  record  does
28        not  provide a name and mailing address for the assignee;
29        or
30             (7)  in the case of a  continuation  statement,  the
31        record   is   not   filed  within  the  six-month  period
32        prescribed by Section 9-515(d); or
33             (8)  in the case of  a  financing  statement  or  an
34        amendment  that on its face appears spurious, fraudulent,
 
                            -162-             LRB9206483REdvA
 1        or artificial, or  that  would,  if  filed,  subvert  the
 2        intent of this Article 9.
 3        (c)  Rules applicable to subsection (b).  For purposes of
 4    subsection (b):
 5             (1)  a  record  does  not provide information if the
 6        filing  office  is  unable  to  read  or   decipher   the
 7        information; and
 8             (2)  a  record  that does not indicate that it is an
 9        amendment or identify an initial financing  statement  to
10        which it relates, as required by Section 9-512, 9-514, or
11        9-518, is an initial financing statement.
12        (d)  Refusal  to accept record; record effective as filed
13    record.  A record that is communicated to the  filing  office
14    with  tender  of  the filing fee, but which the filing office
15    refuses to accept for a reason other than one  set  forth  in
16    subsection  (b),  is  effective  as  a filed record except as
17    against a purchaser of the collateral which  gives  value  in
18    reasonable  reliance  upon the absence of the record from the
19    files.
20    (Source: P.A. 91-893, eff. 7-1-01.)

21        (810 ILCS 5/9-519)
22        (This Section may contain text from a Public Act  with  a
23    delayed effective date)
24        Sec.   9-519.    Numbering,   maintaining,  and  indexing
25    records; communicating information provided in records.
26        (a)  Filing office duties.  For each record  filed  in  a
27    filing office, the filing office shall:
28             (1)  assign a unique number to the filed record;
29             (2)  create  a  record,  which  may  be  electronic,
30        microfilm,  or  otherwise, that bears the number assigned
31        to the filed record and the date and time of filing;
32             (3)  maintain   the   filed   record   for    public
33        inspection; and
 
                            -163-             LRB9206483REdvA
 1             (4)  index  the  filed  record  in  accordance  with
 2        subsections (c), (d), and (e).
 3        (b)  File  number.   A file number assigned after January
 4    1, 2002, must include a digit that:
 5             (1)  is mathematically derived from  or  related  to
 6        the other digits of the file number; and
 7             (2)  aids the filing office in determining whether a
 8        number   communicated  as  the  file  number  includes  a
 9        single-digit or transpositional error.
10        (c)  Indexing:  general.  Except as otherwise provided in
11    subsections (d) and (e), the filing office shall:
12             (1)  index an initial financing statement  according
13        to  the  name  of  the debtor and index all filed records
14        relating to the initial financing statement in  a  manner
15        that  associates  with  one  another an initial financing
16        statement and all filed records relating to  the  initial
17        financing statement; and
18             (2)  index a record that provides a name of a debtor
19        which  was  not  previously  provided  in  the  financing
20        statement  to  which the record relates also according to
21        the name that was not previously provided.
22        (d)  Indexing:       real-property-related      financing
23    statement.  If a financing statement is filed  as  a  fixture
24    filing or covers as-extracted collateral or timber to be cut,
25    it must be filed for record and the filing office shall index
26    it:
27             (1)  under the names of the debtor and of each owner
28        of  record  shown  on  the financing statement as if they
29        were the mortgagors under a mortgage of the real property
30        described; and
31             (2)  to the  extent  that  the  law  of  this  State
32        provides  for  indexing of records of mortgages under the
33        name of the mortgagee, under  the  name  of  the  secured
34        party   as  if  the  secured  party  were  the  mortgagee
 
                            -164-             LRB9206483REdvA
 1        thereunder, or, if indexing is by description, as if  the
 2        financing  statement  were  a record of a mortgage of the
 3        real property described.
 4        (e)  Indexing:  real-property-related assignment.   If  a
 5    financing  statement  is  filed as a fixture filing or covers
 6    as-extracted collateral or  timber  to  be  cut,  the  filing
 7    office shall index an assignment filed under Section 9-514(a)
 8    or an amendment filed under Section 9-514(b):
 9             (1)  under the name of the assignor as grantor; and
10             (2)  to  the  extent  that  the  law  of  this State
11        provides for indexing a record of  the  assignment  of  a
12        mortgage  under  the name of the assignee, under the name
13        of the assignee.
14        (f)  Retrieval and association  capability.   The  filing
15    office shall maintain a capability:
16             (1)  to  retrieve a record by the name of the debtor
17        and by the file number assigned to the initial  financing
18        statement to which the record relates; and
19             (2)  to  associate  and retrieve with one another an
20        initial  financing  statement  and  each   filed   record
21        relating to the initial financing statement.
22        (g)  Removal of debtor's name.  The filing office may not
23    remove  a  debtor's  name from the index until one year after
24    the effectiveness of a financing statement naming the  debtor
25    lapses  under  Section  9-515  with  respect  to  all secured
26    parties of record.
27        (h)  Timeliness of filing office performance.  The filing
28    office shall perform the acts  required  by  subsections  (a)
29    through  (e)  at  the  time  and  in the manner prescribed by
30    filing-office rule, but not  later  than  two  business  days
31    after the filing office receives the record in question.
32        (i)  Inapplicability   to   real-property-related  filing
33    office.  Subsections (b) and (h) do not  apply  to  a  filing
34    office described in Section 9-501(a)(1).
 
                            -165-             LRB9206483REdvA
 1        (j)  Unless  a  statute  on disposition of public records
 2    provides otherwise, if the filing officer has an  electronic,
 3    microfilm,  or  other  image  record  to be maintained of the
 4    financing statement,  continuation  statement,  statement  of
 5    assignment,  statement  of release, termination statement, or
 6    any other related document, he or she may remove and  destroy
 7    the original paper submission.
 8    (Source: P.A. 91-893, eff. 7-1-01.)

 9        (810 ILCS 5/9-520)
10        (This  Section  may contain text from a Public Act with a
11    delayed effective date)
12        Sec. 9-520.  Acceptance and refusal to accept record.
13        (a)  Mandatory refusal to accept record.  A filing office
14    shall refuse to accept a record for filing for a  reason  set
15    forth  in  Section 9-516(b) and may refuse to accept a record
16    for filing only for a reason set forth in Section 9-516(b).
17        (b)  Communication  concerning  refusal.   If  a   filing
18    office  refuses  to  accept  a  record  for  filing, it shall
19    communicate to the person that presented the record the  fact
20    of  and  reason  for  the  refusal  and the date and time the
21    record would have been filed had the filing  office  accepted
22    it.   The  communication  must be made at the time and in the
23    manner prescribed by filing-office rule, but in the case of a
24    filing office described in Section 9-501(a)(2), in  no  event
25    more  than two business days after the filing office receives
26    the record.
27        (c)  When filed financing statement effective.   A  filed
28    financing  statement  satisfying  Section 9-502(a) and (b) is
29    effective upon acceptance by the filing office , even if  the
30    filing  office  is required to refuse to accept it for filing
31    under subsection (a).  However, Section 9-338  applies  to  a
32    filed  financing statement providing information described in
33    Section 9-516(b)(5)  which  is  incorrect  at  the  time  the
 
                            -166-             LRB9206483REdvA
 1    financing statement is filed.
 2        (d)  Separate  application  to  multiple  debtors.   If a
 3    record communicated to a filing office  provides  information
 4    that relates to more than one debtor, this Part applies as to
 5    each debtor separately.
 6    (Source: P.A. 91-893, eff. 7-1-01.)

 7        Section  95.   No  acceleration or delay.  Where this Act
 8    makes changes in a statute that is represented in this Act by
 9    text that is not yet or no longer in effect (for  example,  a
10    Section  represented  by  multiple versions), the use of that
11    text does not accelerate or delay the taking  effect  of  (i)
12    the  changes made by this Act or (ii) provisions derived from
13    any other Public Act.

14        Section 99.  Effective date.  This Act  takes  effect  on
15    July 1, 2001.
 
                            -167-             LRB9206483REdvA
 1                                INDEX
 2               Statutes amended in order of appearance
 3    805 ILCS 5/1.10           from Ch. 32, par. 1.10
 4    805 ILCS 5/1.80           from Ch. 32, par. 1.80
 5    805 ILCS 5/2.10           from Ch. 32, par. 2.10
 6    805 ILCS 5/2.15           from Ch. 32, par. 2.15
 7    805 ILCS 5/2.20           from Ch. 32, par. 2.20
 8    805 ILCS 5/4.05           from Ch. 32, par. 4.05
 9    805 ILCS 5/5.05           from Ch. 32, par. 5.05
10    805 ILCS 5/5.10           from Ch. 32, par. 5.10
11    805 ILCS 5/5.20           from Ch. 32, par. 5.20
12    805 ILCS 5/5.25           from Ch. 32, par. 5.25
13    805 ILCS 5/5.30           from Ch. 32, par. 5.30
14    805 ILCS 5/8.75           from Ch. 32, par. 8.75
15    805 ILCS 5/9.20
16    805 ILCS 5/10.30          from Ch. 32, par. 10.30
17    805 ILCS 5/10.35          from Ch. 32, par. 10.35
18    805 ILCS 5/11.25          from Ch. 32, par. 11.25
19    805 ILCS 5/11.30          from Ch. 32, par. 11.30
20    805 ILCS 5/11.39
21    805 ILCS 5/11.40          from Ch. 32, par. 11.40
22    805 ILCS 5/11.45          from Ch. 32, par. 11.45
23    805 ILCS 5/12.20          from Ch. 32, par. 12.20
24    805 ILCS 5/12.25          from Ch. 32, par. 12.25
25    805 ILCS 5/12.35          from Ch. 32, par. 12.35
26    805 ILCS 5/12.45          from Ch. 32, par. 12.45
27    805 ILCS 5/12.80          from Ch. 32, par. 12.80
28    805 ILCS 5/13.05          from Ch. 32, par. 13.05
29    805 ILCS 5/13.10          from Ch. 32, par. 13.10
30    805 ILCS 5/13.15          from Ch. 32, par. 13.15
31    805 ILCS 5/13.20          from Ch. 32, par. 13.20
32    805 ILCS 5/13.25          from Ch. 32, par. 13.25
33    805 ILCS 5/13.30          from Ch. 32, par. 13.30
34    805 ILCS 5/13.35          from Ch. 32, par. 13.35
 
                            -168-             LRB9206483REdvA
 1    805 ILCS 5/13.40          from Ch. 32, par. 13.40
 2    805 ILCS 5/13.45          from Ch. 32, par. 13.45
 3    805 ILCS 5/13.50          from Ch. 32, par. 13.50
 4    805 ILCS 5/13.55          from Ch. 32, par. 13.55
 5    805 ILCS 5/13.60          from Ch. 32, par. 13.60
 6    805 ILCS 5/13.70          from Ch. 32, par. 13.70
 7    805 ILCS 5/14.05          from Ch. 32, par. 14.05
 8    805 ILCS 5/14.35          from Ch. 32, par. 14.35
 9    805 ILCS 5/15.10          from Ch. 32, par. 15.10
10    805 ILCS 5/15.50          from Ch. 32, par. 15.50
11    805 ILCS 5/15.55          from Ch. 32, par. 15.55
12    805 ILCS 5/15.65          from Ch. 32, par. 15.65
13    805 ILCS 5/15.70          from Ch. 32, par. 15.70
14    805 ILCS 5/15.75          from Ch. 32, par. 15.75
15    805 ILCS 5/15.95          from Ch. 32, par. 15.95
16    805 ILCS 105/101.10       from Ch. 32, par. 101.10
17    805 ILCS 105/101.75       from Ch. 32, par. 101.75
18    805 ILCS 105/101.80       from Ch. 32, par. 101.80
19    805 ILCS 105/102.10       from Ch. 32, par. 102.10
20    805 ILCS 105/102.15       from Ch. 32, par. 102.15
21    805 ILCS 105/102.20       from Ch. 32, par. 102.20
22    805 ILCS 105/102.35       from Ch. 32, par. 102.35
23    805 ILCS 105/103.05       from Ch. 32, par. 103.05
24    805 ILCS 105/104.05       from Ch. 32, par. 104.05
25    805 ILCS 105/105.05       from Ch. 32, par. 105.05
26    805 ILCS 105/105.10       from Ch. 32, par. 105.10
27    805 ILCS 105/105.20       from Ch. 32, par. 105.20
28    805 ILCS 105/105.25       from Ch. 32, par. 105.25
29    805 ILCS 105/105.30       from Ch. 32, par. 105.30
30    805 ILCS 105/108.75       from Ch. 32, par. 108.75
31    805 ILCS 105/110.30       from Ch. 32, par. 110.30
32    805 ILCS 105/110.35       from Ch. 32, par. 110.35
33    805 ILCS 105/111.25       from Ch. 32, par. 111.25
34    805 ILCS 105/111.40       from Ch. 32, par. 111.40
 
                            -169-             LRB9206483REdvA
 1    805 ILCS 105/111.45       from Ch. 32, par. 111.45
 2    805 ILCS 105/112.20       from Ch. 32, par. 112.20
 3    805 ILCS 105/112.25       from Ch. 32, par. 112.25
 4    805 ILCS 105/112.35       from Ch. 32, par. 112.35
 5    805 ILCS 105/112.45       from Ch. 32, par. 112.45
 6    805 ILCS 105/112.80       from Ch. 32, par. 112.80
 7    805 ILCS 105/113.05       from Ch. 32, par. 113.05
 8    805 ILCS 105/113.10       from Ch. 32, par. 113.10
 9    805 ILCS 105/113.15       from Ch. 32, par. 113.15
10    805 ILCS 105/113.20       from Ch. 32, par. 113.20
11    805 ILCS 105/113.25       from Ch. 32, par. 113.25
12    805 ILCS 105/113.30       from Ch. 32, par. 113.30
13    805 ILCS 105/113.35       from Ch. 32, par. 113.35
14    805 ILCS 105/113.40       from Ch. 32, par. 113.40
15    805 ILCS 105/113.45       from Ch. 32, par. 113.45
16    805 ILCS 105/113.50       from Ch. 32, par. 113.50
17    805 ILCS 105/113.55       from Ch. 32, par. 113.55
18    805 ILCS 105/113.60       from Ch. 32, par. 113.60
19    805 ILCS 105/113.65       from Ch. 32, par. 113.65
20    805 ILCS 105/113.70       from Ch. 32, par. 113.70
21    805 ILCS 105/114.05       from Ch. 32, par. 114.05
22    805 ILCS 105/115.05       from Ch. 32, par. 115.05
23    805 ILCS 105/115.10       from Ch. 32, par. 115.10
24    805 ILCS 105/115.20       from Ch. 32, par. 115.20
25    805 ILCS 180/1-10
26    805 ILCS 180/5-55
27    805 ILCS 180/15-5
28    805 ILCS 180/35-40
29    805 ILCS 180/35-50
30    805 ILCS 180/45-65
31    805 ILCS 180/50-10
32    805 ILCS 180/50-50
33    805 ILCS 205/8.1
34    805 ILCS 210/201          from Ch. 106 1/2, par. 152-1
 
                            -170-             LRB9206483REdvA
 1    805 ILCS 210/210
 2    805 ILCS 210/603          from Ch. 106 1/2, par. 156-3
 3    805 ILCS 210/801          from Ch. 106 1/2, par. 158-1
 4    805 ILCS 210/1102         from Ch. 106 1/2, par. 161-2
 5    805 ILCS 210/1111
 6    810 ILCS 5/9-516
 7    810 ILCS 5/9-519
 8    810 ILCS 5/9-520

[ Top ]