Public Act 096-1121
 
SB3211 EnrolledLRB096 16428 DRJ 31695 b

    AN ACT concerning business.
 
    Be it enacted by the People of the State of Illinois,
represented in the General Assembly:
 
    Section 5. The Business Corporation Act of 1983 is amended
by changing Sections 1.10, 1.70, 2A.10, 4.15, 5.10, 5.20,
11.39, 12.40, 12.65, 13.50, 13.55, and 16.05 as follows:
 
    (805 ILCS 5/1.10)  (from Ch. 32, par. 1.10)
    Sec. 1.10. Forms, execution, acknowledgment and filing.
    (a) All reports required by this Act to be filed in the
office of the Secretary of State shall be made on forms which
shall be prescribed and furnished by the Secretary of State.
Forms for all other documents to be filed in the office of the
Secretary of State shall be furnished by the Secretary of State
on request therefor, but the use thereof, unless otherwise
specifically prescribed in this Act, shall not be mandatory.
    (b) Whenever any provision of this Act specifically
requires any document to be executed by the corporation in
accordance with this Section, unless otherwise specifically
stated in this Act and subject to any additional provisions of
this Act, such document shall be executed, in ink, as follows:
        (1) The articles of incorporation, and any other
    document to be filed before the election of the initial
    board of directors if the initial directors were not named
    in the articles of incorporation, shall be signed by the
    incorporator or incorporators.
        (2) All other documents shall be signed:
            (i) By the president, a vice-president, the
        secretary, an assistant secretary, the treasurer, or
        other officer duly authorized by the board of directors
        of the corporation to execute the document; or
            (ii) If it shall appear from the document that
        there are no such officers, then by a majority of the
        directors or by such directors as may be designated by
        the board; or
            (iii) If it shall appear from the document that
        there are no such officers or directors, then by the
        holders of record, or such of them as may be designated
        by the holders of record of a majority of all
        outstanding shares; or
            (iv) By the holders of all outstanding shares; or
            (v) If the corporate assets are in the possession
        of a receiver, trustee or other court appointed
        officer, then by the fiduciary or the majority of them
        if there are more than one.
    (c) The name of a person signing the document and the
capacity in which he or she signs shall be stated beneath or
opposite his or her signature.
    (d) Whenever any provision of this Act requires any
document to be verified, such requirement is satisfied by
either:
        (1) The formal acknowledgment by the person or one of
    the persons signing the instrument that it is his or her
    act and deed or the act and deed of the corporation, as the
    case may be, and that the facts stated therein are true.
    Such acknowledgment shall be made before a person who is
    authorized by the law of the place of execution to take
    acknowledgments of deeds and who, if he or she has a seal
    of office, shall affix it to the instrument.
        (2) The signature, without more, of the person or
    persons signing the instrument, in which case such
    signature or signatures shall constitute the affirmation
    or acknowledgment of the signatory, under penalties of
    perjury, that the instrument is his or her act and deed or
    the act and deed of the corporation, as the case may be,
    and that the facts stated therein are true.
    (e) Whenever any provision of this Act requires any
document to be filed with the Secretary of State or in
accordance with this Section, such requirement means that:
        (1) The original signed document, and if in duplicate
    as provided by this Act, one true copy, which may be
    signed, carbon or photocopy, shall be delivered to the
    office of the Secretary of State.
        (2) All fees, taxes and charges authorized by law to be
    collected by the Secretary of State in connection with the
    filing of the document shall be tendered to the Secretary
    of State.
        (3) If the Secretary of State finds that the document
    conforms to law, he or she shall, when all fees, taxes and
    charges have been paid as in this Act prescribed:
            (i) Endorse on the original and on the true copy,
        if any, the word "filed" and the month, day and year
        thereof;
            (ii) File the original in his or her office;
            (iii) (Blank); or
            (iv) If the filing is in duplicate, he or she shall
        return one true copy, with a certificate, if any,
        affixed thereto, to the corporation or its
        representative who shall file such document for record
        in the office of the recorder of the county in which
        the registered office of the corporation is situated in
        this State within 15 days after the mailing thereof by
        the Secretary of State, unless such document cannot
        with reasonable diligence be filed within such time, in
        which case it shall be filed as soon thereafter as may
        be reasonably possible.
    (f) If another Section of this Act specifically prescribes
a manner of filing or executing a specified document which
differs from the corresponding provisions of this Section, then
the provisions of such other Section shall govern.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 5/1.70)  (from Ch. 32, par. 1.70)
    Sec. 1.70. Miscellaneous applications.
    (a) Application to existing corporations organized under
general laws. The provisions of this Act shall apply to all
existing corporations, including public utility corporations,
organized under any general law of this State providing for the
organization of corporations for a purpose or purposes for
which a corporation might be organized under this Act.
    (b) Application to existing corporations organized under
special Acts. All corporations, including public utility
corporations, heretofore organized for profit under any
special law of this State, for a purpose or purposes for which
a corporation might be organized under this Act, shall be
entitled to the rights, privileges, immunities, and franchises
provided by this Act.
    (c) Application of Act to domestic railroad corporations.
Corporations organized under the laws of this State for the
purpose of operating any railroad in this State shall be
subject to the following provisions of this Act regardless of
whether or not such corporations have been reincorporated under
provisions of this Act:
        (1) Section 3.10(m), relating to the donations for the
    public welfare or for charitable, scientific, religious or
    educational purposes.
        (2) Sections 12.05, 12.10, 12.15, 12.20, 12.25 and
    12.30, relating to voluntary dissolution.
        (3) Sections 12.35, 12.40, 12.45 and 12.50(a),
    relating to administrative or judicial dissolution.
        (4) Section 12.80 relating to survival of remedy after
    dissolution.
        (5) Sections 14.05 and 14.10 relating to annual report
    of domestic corporations.
        (6) Section 14.20 relating to reports of domestic
    corporations with respect to issuance of shares.
        (7) Sections 16.50 and 16.10 relating to penalties for
    failure to file reports.
        (8) Sections 1.05, 1.10, 1.20, 1.25, 1.35, 1.40, 1.45,
    7.10, 7.20, 8.45, 15.05, 15.10, 15.15, 15.20, 15.25, 15.30,
    15.35, 15.40, 15.45, 15.50, 15.80 and 15.85 relating to
    fees for filing documents and issuing certificates,
    license fees, franchise taxes, and miscellaneous charges
    payable by domestic corporations, recording documents,
    waiver of notice, action by shareholders, and or informal
    action by directors, appeal from Secretary of State,
    receipt in evidence of certificates and certified copies of
    certain document forms, and powers of Secretary of State.
    Corporations organized under the provisions of this Act, or
which were organized under the provisions of any other general
or special laws of this State and later reincorporated under
the provisions of this Act, for the purpose of operating any
railroad in this State, shall be entitled to the rights,
privileges, immunities, and franchises provided by this Act and
shall be in all respects governed by this Act unless otherwise
specified herein.
    (d) Application to co-operative associations. Any
corporation organized under any general or special law of this
State as a co-operative association shall be entitled to the
benefits of this Act and shall be subject to all the provisions
hereof, in so far as they are not in conflict with the general
law or special Act under which it was organized, upon the
holders of two-thirds of its outstanding shares having voted to
accept the benefits of this Act and to be subject to all the
provisions hereof, except in so far as they may be in conflict
with the general or special law under which it was organized,
and the filing in the office of the Secretary of State of a
certificate setting forth such fact. Such certificate shall be
executed by such co-operative association by its president or
vice-president, and verified by him or her, attested by its
secretary or an assistant secretary. The notice of the meeting
at which such vote is taken, which may be either an annual or a
special meeting of shareholders, shall set forth that a vote
will be taken at such meeting on the acceptance by such
co-operative association of the provisions of this Act.
    (e) Application of Act in certain cases. Nothing contained
in this Act shall be held or construed to:
        (1) Authorize or permit the Illinois Central Railroad
    Company to sell the railway constructed under its charter
    approved February 10, 1851, or to mortgage the same except
    subject to the rights of the State under its contract with
    said company, contained in its said charter, or to dissolve
    its corporate existence, or to relieve itself or its
    corporate property from its obligations to the State, under
    the provisions of said charter; nor shall anything herein
    contained be so construed as to in any manner relieve or
    discharge any railroad company, organized under the laws of
    this State, from the duties or obligations imposed by
    virtue of any statute now in force or hereafter enacted.
        (2) Alter, modify, release, or impair the rights of
    this State as now reserved to it in any railroad charter
    heretofore granted, or to affect in any way the rights or
    obligations of any railroad company derived from or imposed
    by such charter.
        (3) Alter, modify, or repeal any of the provisions of
    the Public Utilities Act. The term "public utility" or
    "public utilities" as used in this Act shall be the same as
    defined in the Public Utilities Act.
    (f) Application of Act to foreign and interstate commerce.
The provisions of this Act shall apply to commerce with foreign
nations and among the several states only in so far as the same
may be permitted under the provisions of the Constitution of
the United States.
    (g) Requirement before incorporation of trust company.
Articles of incorporation for the organization of a corporation
for the purpose of accepting and executing trusts shall not be
filed by the Secretary of State until there is delivered to him
or her a statement executed by the Commissioner of Banks and
Real Estate that the incorporators of the corporation have made
arrangements with the Commissioner of Banks and Real Estate to
comply with the Corporate Fiduciary Act.
    (h) Application of certain existing acts. Corporations
organized under the laws of this State for the purpose of
accepting and executing trusts shall be subject to the
provisions of the Corporate Fiduciary Act.
    Corporations organized for the purpose of building,
operating, and maintaining within this State any levee, canal,
or tunnel for agricultural, mining, or sanitary purposes, shall
be subject to the provisions of the Corporation Canal
Construction Act.
    In any profession or occupation licensed by the Illinois
Department of Agriculture, the Department may, in determining
financial ratios and allowable assets, disregard notes and
accounts receivable to the corporate licensee from its officers
or directors or a parent or subsidiary corporation of such
licensee or any receivable owing to a licensee corporation from
an unincorporated division of the licensee or any share
subscription right owing to a corporation from its
shareholders.
(Source: P.A. 88-151; 89-508, eff. 7-3-96.)
 
    (805 ILCS 5/2A.10)  (from Ch. 32, par. 2A.10)
    Sec. 2A.10. Election of existing corporation to become a
close corporation. Any corporation whose issued and
outstanding shares are subject, or upon election shall be
subject, to one or more of the restrictions on transfer set
forth in Section 6.55 may become a close corporation by
executing and , filing and recording, in accordance with
Sections 1.10 and 10.20 of this Act, articles of amendment of
its articles of incorporation which shall contain a statement
required by Section 2A.05 to appear in the articles of
incorporation of a close corporation. Such amendment shall be
adopted in accordance with the requirements of Section 10.20 of
this Act, except that, subsection (d) of Section 10.20
notwithstanding, it must be approved unanimously in writing or
by the vote of the holders of record of all the outstanding
shares of each class of the corporation.
(Source: P.A. 86-1328.)
 
    (805 ILCS 5/4.15)  (from Ch. 32, par. 4.15)
    Sec. 4.15. Assumed corporate name.
    (a) A domestic corporation or a foreign corporation
admitted to transact business or attempting to gain admission
to transact business may elect to adopt an assumed corporate
name that complies with the requirements of paragraphs (2),
(3), (4), (5), (6), and (9) of subsection (a) of Section 4.05
of this Act with respect to corporate names.
    (b) As used in this Act, "assumed corporate name" means any
corporate name other than the true corporate name, except that
the following shall not constitute the use of an assumed
corporate name under this Act:
        (1) the identification by a corporation of its business
    with a trademark or service mark of which it is the owner
    or licensed user; and
        (2) the use of a name of a division, not separately
    incorporated and not containing the word "corporation",
    "incorporated", or "limited" or an abbreviation of one of
    such words, provided the corporation also clearly
    discloses its corporate name.
    (c) Before transacting any business in this State under an
assumed corporate name or names, the corporation shall, for
each assumed corporate name, pursuant to resolution by its
board of directors, execute and file in duplicate in accordance
with Section 1.10 of this Act, an application setting forth:
        (1) The true corporate name.
        (2) The state or country under the laws of which it is
    organized.
        (3) That it intends to transact business under an
    assumed corporate name.
        (4) The assumed corporate name which it proposes to
    use.
    (d) The right to use an assumed corporate name shall be
effective from the date of filing by the Secretary of State
until the first day of the anniversary month of the corporation
that falls within the next calendar year evenly divisible by 5,
however, if an application is filed within the 2 months
immediately preceding the anniversary month of a corporation
that falls within a calendar year evenly divisible by 5, the
right to use the assumed corporate name shall be effective
until the first day of the anniversary month of the corporation
that falls within the next succeeding calendar year evenly
divisible by 5.
    (e) A corporation shall renew the right to use its assumed
corporate name or names, if any, within the 60 days preceding
the expiration of such right, for a period of 5 years, by
making an election to do so at the time of filing its annual
report form and by paying the renewal fee as prescribed by this
Act.
    (f) (Blank). Once an application for an assumed corporate
name has been filed by the Secretary of State, one copy thereof
may be filed for record in the office of the recorder of the
county in which the registered office of the corporation is
situated in this State.
    (g) A foreign corporation may not use an assumed or
fictitious name in the conduct of its business to intentionally
misrepresent the geographic origin or location of the
corporation within Illinois.
(Source: P.A. 96-7, eff. 4-3-09.)
 
    (805 ILCS 5/5.10)  (from Ch. 32, par. 5.10)
    Sec. 5.10. Change of registered office or registered agent.
    (a) A domestic corporation or a foreign corporation may
from time to time change the address of its registered office.
A domestic corporation or a foreign corporation shall change
its registered agent if the office of registered agent shall
become vacant for any reason, or if its registered agent
becomes disqualified or incapacitated to act, or if the
corporation revokes the appointment of its registered agent.
    (b) A domestic corporation or a foreign corporation may
change the address of its registered office or change its
registered agent, or both, by executing and filing, in
duplicate, in accordance with Section 1.10 of this Act a
statement setting forth:
        (1) The name of the corporation.
        (2) The address, including street and number, or rural
    route number, of its then registered office.
        (3) If the address of its registered office be changed,
    the address, including street and number, or rural route
    number, to which the registered office is to be changed.
        (4) The name of its then registered agent.
        (5) If its registered agent be changed, the name of its
    successor registered agent.
        (6) That the address of its registered office and the
    address of the business office of its registered agent, as
    changed, will be identical.
        (7) That such change was authorized by resolution duly
    adopted by the board of directors.
    (c) (Blank).
    (d) (Blank). If the registered office is changed from one
county to another county, then the corporation shall also file
for record within the time prescribed by this Act in the office
of the recorder of the county to which such registered office
is changed:
        (1) In the case of a domestic corporation:
            (i) A copy of its articles of incorporation
        certified by the Secretary of State.
            (ii) A copy of the statement of change of address
        of its registered office, certified by the Secretary of
        State.
        (2) In the case of a foreign corporation:
            (i) A copy of its application for authority to
        transact business in this State, certified by the
        Secretary of State.
            (ii) A copy of all amendments to such authority, if
        any, likewise certified by the Secretary of State.
            (iii) A copy of the statement of change of address
        of its registered office certified by the Secretary of
        State.
    (e) The change of address of the registered office, or the
change of registered agent, or both, as the case may be, shall
become effective upon the filing of such statement by the
Secretary of State.
(Source: P.A. 92-33, eff. 7-1-01; 93-59, eff. 7-1-03.)
 
    (805 ILCS 5/5.20)  (from Ch. 32, par. 5.20)
    Sec. 5.20. Change of Address of Registered Agent.
    (a) A registered agent may change the address of the
registered office of the domestic corporation or of the foreign
corporation, for which he or she or it is registered agent, to
another address in this State, by filing, in duplicate, in
accordance with Section 1.10 of this Act a statement setting
forth:
        (1) The name of the corporation.
        (2) The address, including street and number, or rural
    route number, of its then registered office.
        (3) The address, including street and number, or rural
    route number, to which the registered office is to be
    changed.
        (4) The name of its registered agent.
        (5) That the address of its registered office and the
    address of the business office of its registered agent, as
    changed, will be identical.
    Such statement shall be executed by the registered agent.
    (b) (Blank). If the registered office is changed from one
county to another county, then the corporation shall also file
for record within the time prescribed by this Act in the office
of the recorder of the county to which such registered office
is changed:
        (1) In the case of a domestic corporation:
            (i) A copy of its articles of incorporation
        certified by the Secretary of State.
            (ii) A copy of the statement of change of address
        of its registered office, certified by the Secretary of
        State.
        (2) In the case of a foreign corporation:
            (i) A copy of its application for authority to
        transact business in this State, certified by the
        Secretary of State.
            (ii) A copy of all amendments to such authority, if
        any, likewise certified by the Secretary of State.
            (iii) A copy of the statement of change of address
        of its registered office certified by the Secretary of
        State.
    (c) The change of address of the registered office shall
become effective upon the filing of such statement by the
Secretary of State.
(Source: P.A. 92-33, eff. 7-1-01; 93-59, eff. 7-1-03.)
 
    (805 ILCS 5/11.39)
    Sec. 11.39. Merger of domestic corporation and limited
liability company.
    (a) Any one or more domestic corporations may merge with or
into one or more limited liability companies of this State, any
other state or states of the United States, or the District of
Columbia, if the laws of the other state or states or the
District of Columbia permit the merger. The domestic
corporation or corporations and the limited liability company
or companies may merge with or into a corporation, which may be
any one of these corporations, or they may merge with or into a
limited liability company, which may be any one of these
limited liability companies, which shall be a domestic
corporation or limited liability company of this State, any
other state of the United States, or the District of Columbia,
which permits the merger pursuant to a plan of merger complying
with and approved in accordance with this Section.
    (b) The plan of merger must set forth the following:
        (1) The names of the domestic corporation or
    corporations and limited liability company or companies
    proposing to merge and the name of the domestic corporation
    or limited liability company into which they propose to
    merge, which is designated as the surviving entity.
        (2) The terms and conditions of the proposed merger and
    the mode of carrying the same into effect.
        (3) The manner and basis of converting the shares of
    each domestic corporation and the interests of each limited
    liability company into shares, interests, obligations,
    other securities of the surviving entity or into cash or
    other property or any combination of the foregoing.
        (4) In the case of a merger in which a domestic
    corporation is the surviving entity, a statement of any
    changes in the articles of incorporation of the surviving
    corporation to be effected by the merger.
        (5) Any other provisions with respect to the proposed
    merger that are deemed necessary or desirable, including
    provisions, if any, under which the proposed merger may be
    abandoned prior to the filing of the articles of merger by
    the Secretary of State of this State.
    (c) The plan required by subsection (b) of this Section
shall be adopted and approved by the constituent corporation or
corporations in the same manner as is provided in Sections
11.05, 11.15, and 11.20 of this Act and, in the case of a
limited liability company, in accordance with the terms of its
operating agreement, if any, and in accordance with the laws
under which it was formed.
    (d) Upon this approval, articles of merger shall be
executed by each constituent corporation and limited liability
company and filed with the Secretary of State and shall be
recorded with respect to each constituent corporation as
provided in Section 11.45 of this Act. The merger shall become
effective for all purposes of the laws of this State when and
as provided in Section 11.40 of this Act with respect to the
merger of corporations of this State.
    (e) If the surviving entity is to be governed by the laws
of the District of Columbia or any state other than this State,
it shall file with the Secretary of State of this State an
agreement that it may be served with process in this State in
any proceeding for enforcement of any obligation of any
constituent corporation or limited liability company of this
State, as well as for enforcement of any obligation of the
surviving corporation or limited liability company arising
from the merger, including any suit or other proceeding to
enforce the shareholders right to dissent as provided in
Section 11.70 of this Act, and shall irrevocably appoint the
Secretary of State of this State as its agent to accept service
of process in any such suit or other proceedings.
    (f) Section 11.50 of this Act shall, insofar as it is
applicable, apply to mergers between domestic corporations and
limited liability companies.
    (g) In any merger under this Section, the surviving entity
shall not engage in any business or exercise any power that a
domestic corporation or domestic limited liability company may
not otherwise engage in or exercise in this State. Furthermore,
the surviving entity shall be governed by the ownership and
control restrictions in Illinois law applicable to that type of
entity.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 5/12.40)  (from Ch. 32, par. 12.40)
    Sec. 12.40. Procedure for administrative dissolution.
    (a) After the Secretary of State determines that one or
more grounds exist under Section 12.35 for the administrative
dissolution of a corporation, he or she shall send by regular
mail to each delinquent corporation a Notice of Delinquency to
its registered office, or, if the corporation has failed to
maintain a registered office, then to the president or other
principal officer at the last known office of said officer.
    (b) If the corporation does not correct the default
described in paragraphs (a) through (e) of Section 12.35 within
90 days following such notice, the Secretary of State shall
thereupon dissolve the corporation by issuing a certificate of
dissolution that recites the ground or grounds for dissolution
and its effective date. If the corporation does not correct the
default described in paragraphs (f) through (h) of Section
12.35, within 30 days following such notice, the Secretary of
State shall thereupon dissolve the corporation by issuing a
certificate of dissolution as herein prescribed. The Secretary
of State shall file the original of the certificate in his or
her office and , mail one copy to the corporation at its
registered office or, if the corporation has failed to maintain
a registered office, then to the president or other principal
officer at the last known office of said officer, and file one
copy for record in the office of the recorder of the county in
which the registered office of the corporation in this State is
situated, to be recorded by such recorder. The recorder shall
submit for payment to the Secretary of State, on a quarterly
basis, the amount of filing fees incurred.
    (c) The administrative dissolution of a corporation
terminates its corporate existence and such a dissolved
corporation shall not thereafter carry on any business,
provided however, that such a dissolved corporation may take
all action authorized under Section 12.75 or necessary to wind
up and liquidate its business and affairs under Section 12.30.
(Source: P.A. 93-59, eff. 7-1-03.)
 
    (805 ILCS 5/12.65)  (from Ch. 32, par. 12.65)
    Sec. 12.65. Order of dissolution.
    (a) If, after a hearing, the court orders dissolution
pursuant to Section 12.50, 12.55, or 12.56, it shall enter an
order dissolving the corporation and the clerk of the court
shall deliver a certified copy of the order to the Secretary of
State, who shall file the order, and to the recorder of the
county in which the registered office of the corporation is
located, who shall record the order.
    (b) After entering the order of dissolution, the court
shall direct the winding up and liquidation of the
corporation's business and affairs in accordance with Section
12.30 and the notification of its known claimants in accordance
with Section 12.75 and shall retain jurisdiction until the same
is complete.
(Source: P.A. 89-169, eff. 7-19-95; 89-364, eff. 8-18-95.)
 
    (805 ILCS 5/13.50)  (from Ch. 32, par. 13.50)
    Sec. 13.50. Grounds for revocation of authority. The
authority of a foreign corporation to transact business in this
State may be revoked by the Secretary of State:
    (a) Upon the failure of an officer or director to whom
interrogatories have been propounded by the Secretary of State
as provided in this Act, to answer the same fully and to file
such answer in the office of the Secretary of State.
    (b) If the answer to such interrogatories discloses, or if
the fact is otherwise ascertained, that the proportion of the
sum of the paid-in capital of such corporation represented in
this State is greater than the amount on which such corporation
has theretofore paid fees and franchise taxes, and the
deficiency therein is not paid.
    (c) If the corporation for a period of one year has
transacted no business and has had no tangible property in this
State as revealed by its annual reports.
    (d) Upon the failure of the corporation to keep on file in
the office of the Secretary of State duly authenticated copies
of each amendment to its articles of incorporation.
    (e) Upon the failure of the corporation to appoint and
maintain a registered agent in this State.
    (f) (Blank). Upon the failure of the corporation to file
for record in the office of the recorder of the county in which
its registered office is situated, any appointment of
registered agent.
    (g) Upon the failure of the corporation to file any report
after the period prescribed by this Act for the filing of such
report.
    (h) Upon the failure of the corporation to pay any fees,
franchise taxes, or charges prescribed by this Act.
    (i) For misrepresentation of any material matter in any
application, report, affidavit, or other document filed by such
corporation pursuant to this Act.
    (j) Upon the failure of the corporation to renew its
assumed name or to apply to change its assumed name pursuant to
the provisions of this Act, when the corporation can only
transact business within this State under its assumed name in
accordance with the provisions of Section 4.05 of this Act.
    (k) When under the provisions of the "Consumer Fraud and
Deceptive Business Practices Act" a court has found that the
corporation substantially and willfully violated such Act.
    (l) Upon tender of payment to the Secretary of State which
is subsequently returned due to insufficient funds, a closed
account, or any other reason, and acceptable payment has not
been subsequently tendered.
    (m) When the Secretary of State receives a copy of a
memorandum of judgment relating to a judgment entered for money
owed to a unit of local government or school district, together
with a statement filed by its attorney that the judgment has
not been satisfied and that no appeal has been filed.
(Source: P.A. 95-515, eff. 8-28-07.)
 
    (805 ILCS 5/13.55)  (from Ch. 32, par. 13.55)
    Sec. 13.55. Procedure for revocation of authority.
    (a) After the Secretary of State determines that one or
more grounds exist under Section 13.50 for the revocation of
authority of a foreign corporation, he or she shall send by
regular mail to each delinquent corporation a Notice of
Delinquency to its registered office, or, if the corporation
has failed to maintain a registered office, then to the
president or other principal officer at the last known office
of said officer.
    (b) If the corporation does not correct the default
described in paragraphs (c) through (k), and paragraph (m), of
Section 13.50 within 90 days following such notice, the
Secretary of State shall thereupon revoke the authority of the
corporation by issuing a certificate of revocation that recites
the grounds for revocation and its effective date. If the
corporation does not correct the default described in paragraph
(a), (b), or (l) of Section 13.50, within 30 days following
such notice, the Secretary of State shall thereupon revoke the
authority of the corporation by issuing a certificate of
revocation as herein prescribed. The Secretary of State shall
file the original of the certificate in his or her office and ,
mail one copy to the corporation at its registered office or,
if the corporation has failed to maintain a registered office,
then to the president or other principal officer at the last
known office of said officer, and file one copy for record in
the office of the recorder of the county in which the
registered office of the corporation in this State is situated,
to be recorded by such recorder. The recorder shall submit for
payment to the Secretary of State, on a quarterly basis, the
amount of filing fees incurred.
    (c) Upon the issuance of the certificate of revocation, the
authority of the corporation to transact business in this State
shall cease and such revoked corporation shall not thereafter
carry on any business in this State.
(Source: P.A. 95-515, eff. 8-28-07.)
 
    (805 ILCS 5/16.05)  (from Ch. 32, par. 16.05)
    Sec. 16.05. Penalties and interest imposed upon
corporations.
    (a) Each corporation, domestic or foreign, that fails or
refuses to file any annual report or report of cumulative
changes in paid-in capital and pay any franchise tax due
pursuant to the report prior to the first day of its
anniversary month or, in the case of a corporation which has
established an extended filing month, the extended filing month
of the corporation shall pay a penalty of 10% of the amount of
any delinquent franchise tax due for the report. From February
1, 2008 through March 15, 2008, no penalty shall be imposed
with respect to any amount of delinquent franchise tax paid
pursuant to the Franchise Tax and License Fee Amnesty Act of
2007.
    (b) Each corporation, domestic or foreign, that fails or
refuses to file a report of issuance of shares or increase in
paid-in capital within the time prescribed by this Act is
subject to a penalty on any obligation occurring prior to
January 1, 1991, and interest on those obligations on or after
January 1, 1991, for each calendar month or part of month that
it is delinquent in the amount of 2% of the amount of license
fees and franchise taxes provided by this Act to be paid on
account of the issuance of shares or increase in paid-in
capital. From February 1, 2008 through March 15, 2008, no
penalty shall be imposed, or interest charged, with respect to
any amount of delinquent license fees and franchise taxes paid
pursuant to the Franchise Tax and License Fee Amnesty Act of
2007.
    (c) Each corporation, domestic or foreign, that fails or
refuses to file a report of cumulative changes in paid-in
capital or report following merger within the time prescribed
by this Act is subject to interest on or after January 1, 1992,
for each calendar month or part of month that it is delinquent,
in the amount of 2% of the amount of franchise taxes provided
by this Act to be paid on account of the issuance of shares or
increase in paid-in capital disclosed on the report of
cumulative changes in paid-in capital or report following
merger, or $1, whichever is greater. From February 1, 2008
through March 15, 2008, no interest shall be charged with
respect to any amount of delinquent franchise tax paid pursuant
to the Franchise Tax and License Fee Amnesty Act of 2007.
    (d) If the annual franchise tax, or the supplemental annual
franchise tax for any 12-month period commencing July 1, 1968,
or July 1 of any subsequent year through June 30, 1983,
assessed in accordance with this Act, is not paid by July 31,
it is delinquent, and there is added a penalty prior to January
1, 1991, and interest on and after January 1, 1991, of 2% for
each month or part of month that it is delinquent commencing
with the month of August, or $1, whichever is greater. From
February 1, 2008 through March 15, 2008, no penalty shall be
imposed, or interest charged, with respect to any amount of
delinquent franchise taxes paid pursuant to the Franchise Tax
and License Fee Amnesty Act of 2007.
    (e) If the supplemental annual franchise tax assessed in
accordance with the provisions of this Act for the 12-month
period commencing July 1, 1967, is not paid by September 30,
1967, it is delinquent, and there is added a penalty prior to
January 1, 1991, and interest on and after January 1, 1991, of
2% for each month or part of month that it is delinquent
commencing with the month of October, 1967. From February 1,
2008 through March 15, 2008, no penalty shall be imposed, or
interest charged, with respect to any amount of delinquent
franchise taxes paid pursuant to the Franchise Tax and License
Fee Amnesty Act of 2007.
    (f) If any annual franchise tax for any period beginning on
or after July 1, 1983, is not paid by the time period herein
prescribed, it is delinquent and there is added a penalty prior
to January 1, 1991, and interest on and after January 1, 1991,
of 2% for each month or part of a month that it is delinquent
commencing with the anniversary month or in the case of a
corporation that has established an extended filing month, the
extended filing month, or $1, whichever is greater. From
February 1, 2008 through March 15, 2008, no penalty shall be
imposed, or interest charged, with respect to any amount of
delinquent franchise taxes paid pursuant to the Franchise Tax
and License Fee Amnesty Act of 2007.
    (g) Any corporation, domestic or foreign, failing to pay
the prescribed fee for assumed corporate name renewal when due
and payable shall be given notice of nonpayment by the
Secretary of State by regular mail; and if the fee together
with a penalty fee of $5 is not paid within 90 days after the
notice is mailed, the right to use the assumed name shall
cease.
    (h) Any corporation which (i) puts forth any sign or
advertisement, assuming any name other than that by which it is
incorporated or otherwise authorized by law to act or (ii)
violates Section 3.25, shall be guilty of a Class C misdemeanor
and shall be deemed guilty of an additional offense for each
day it shall continue to so offend.
    (i) Each corporation, domestic or foreign, that fails or
refuses (1) to file in the office of the recorder within the
time prescribed by this Act any document required by this Act
to be so filed, or (2) to answer truthfully and fully within
the time prescribed by this Act interrogatories propounded by
the Secretary of State in accordance with this Act, or (2) (3)
to perform any other act required by this Act to be performed
by the corporation, is guilty of a Class C misdemeanor.
    (j) Each corporation that fails or refuses to file articles
of revocation of dissolution within the time prescribed by this
Act is subject to a penalty for each calendar month or part of
the month that it is delinquent in the amount of $50.
(Source: P.A. 95-233, eff. 8-16-07; 95-707, eff. 1-11-08.)
 
    (805 ILCS 5/11.45 rep.)
    Section 10. The Business Corporation Act of 1983 is amended
by repealing Section 11.45.
 
    Section 15. The General Not For Profit Corporation Act of
1986 is amended by changing Sections 101.10, 104.15, 105.10,
112.40, 112.65, and 113.55 as follows:
 
    (805 ILCS 105/101.10)  (from Ch. 32, par. 101.10)
    Sec. 101.10. Forms, execution, acknowledgment and filing.
    (a) All reports required by this Act to be filed in the
office of the Secretary of State shall be made on forms which
shall be prescribed and furnished by the Secretary of State.
Forms for all other documents to be filed in the office of the
Secretary of State shall be furnished by the Secretary of State
on request therefor, but the use thereof, unless otherwise
specifically prescribed in this Act, shall not be mandatory.
    (b) Whenever any provision of this Act specifically
requires any document to be executed by the corporation in
accordance with this Section, unless otherwise specifically
stated in this Act and subject to any additional provisions of
this Act, such document shall be executed, in ink, as follows:
        (1) The articles of incorporation shall be signed by
    the incorporator or incorporators.
        (2) All other documents shall be signed:
            (i) By the president, a vice-president, the
        secretary, an assistant secretary, the treasurer, or
        other officer duly authorized by the board of directors
        of the corporation to execute the document; or
            (ii) If it shall appear from the document that
        there are no such officers, then by a majority of the
        directors or by such directors as may be designated by
        the board; or
            (iii) If it shall appear from the document that
        there are no such officers or directors, then by the
        members, or such of them as may be designated by the
        members at a lawful meeting; or
            (iv) If the corporate assets are in the possession
        of a receiver, trustee or other court-appointed
        officer, then by the fiduciary or the majority of them
        if there are more than one.
    (c) The name of a person signing the document and the
capacity in which he or she signs shall be stated beneath or
opposite his or her signature.
    (d) Whenever any provision of this Act requires any
document to be verified, such requirement is satisfied by
either:
        (1) The formal acknowledgment by the person or one of
    the persons signing the instrument that it is his or her
    act and deed or the act and deed of the corporation, as the
    case may be, and that the facts stated therein are true.
    Such acknowledgment shall be made before a person who is
    authorized by the law of the place of execution to take
    acknowledgments of deeds and who, if he or she has a seal
    of office, shall affix it to the instrument; or
        (2) The signature, without more, of the person or
    persons signing the instrument, in which case such
    signature or signatures shall constitute the affirmation
    or acknowledgment of the signatory, under penalties of
    perjury, that the instrument is his or her act and deed or
    the act and deed of the corporation, as the case may be,
    and that the facts stated therein are true.
    (e) Whenever any provision of this Act requires any
document to be filed with the Secretary of State or in
accordance with this Section, such requirement means that:
        (1) The original signed document, and if in duplicate
    as provided by this Act, one true copy, which may be
    signed, or carbon or photocopy shall be delivered to the
    office of the Secretary of State.
        (2) All fees and charges authorized by law to be
    collected by the Secretary of State in connection with the
    filing of the document shall be tendered to the Secretary
    of State.
        (3) If the Secretary of State finds that the document
    conforms to law, he or she shall, when all fees and charges
    have been paid as in this Act prescribed:
            (i) Endorse on the original and on the true copy,
        if any, the word "filed" and the month, day and year
        thereof;
            (ii) File the original in his or her office;
            (iii) (Blank); and
            (iv) If the filing is in duplicate, he or she shall
        return the copy, with a certificate, if any, affixed
        thereto, to the corporation or its representative who
        shall file it for record in the office of the Recorder
        of the county in which the registered office of the
        corporation is situated in this State within 15 days
        after the mailing thereof by the Secretary of State,
        unless such document cannot with reasonable diligence
        be filed within such time, in which case it shall be
        filed as soon thereafter as may be reasonably possible.
        Upon filing any document in the office of the Recorder,
        as provided in this subparagraph, the corporation or
        its representative shall pay to the office of the
        Recorder the appropriate filing or recording fee
        imposed by law.
    (f) If another Section of this Act specifically prescribes
a manner of filing or executing a specified document which
differs from the corresponding provisions of this Section, then
the provisions of such other Section shall govern.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 105/104.15)  (from Ch. 32, par. 104.15)
    Sec. 104.15. Assumed corporate name.
    (a) A domestic corporation or a foreign corporation
admitted to conduct affairs or attempting to gain admission to
conduct affairs may elect to adopt an assumed corporate name
that complies with the requirements of subsection (a) of
Section 104.05 of this Act with respect to corporate names.
    (b) As used in this Act, "assumed corporate name" means any
corporate name other than the true corporate name, except that
the following shall not constitute the use of an assumed
corporate name under this Act:
        (1) The identification by a corporation of the conduct
    of its affairs with a trademark or service mark of which it
    is the owner or licensed user; or
        (2) The use of the name of a division, not separately
    incorporated and not containing the word "corporation,"
    "incorporated," or "limited" or an abbreviation of one of
    such words, provided the corporation also clearly
    discloses its corporate name.
    (c) Before conducting any affairs in this State under an
assumed corporate name or names, the corporation shall, for
each assumed corporate name, pursuant to resolution by its
board of directors, execute and file in accordance with Section
101.10 of this Act, an application setting forth:
        (1) The true corporate name;
        (2) The State or country under the laws of which it is
    organized;
        (3) That it intends to conduct affairs under an assumed
    corporate name;
        (4) The assumed corporate name which it proposes to
    use.
    (d) The right to use an assumed corporate name shall be
effective from the date of filing by the Secretary of State
until the first day of the anniversary month of the corporation
that falls within the next calendar year evenly divisible by 5,
except that if an application is filed within the 2 months
immediately preceding the anniversary month of a corporation
that falls within a calendar year evenly divisible by 5, the
right to use the assumed corporate name shall be effective
until the first day of the anniversary month of the corporation
that falls within the next succeeding calendar year evenly
divisible by 5.
    (e) A corporation shall renew the right to use its assumed
corporate name or names, if any, within the 60 days preceding
the expiration of such right, for a period of 5 years, by
making an election to do so at the time of filing its annual
report form and by paying the renewal fee as prescribed by this
Act.
    (f) (Blank). Once an application for an assumed corporate
name has been filed by the Secretary of State, one copy thereof
may be filed for record in the office of the Recorder of the
county in which the registered office of the corporation is
situated in this State.
    (g) A foreign corporation may not use an assumed or
fictitious name in the conduct of its business to intentionally
misrepresent the geographic origin or location of the
corporation within Illinois.
(Source: P.A. 91-906, eff. 1-1-01.)
 
    (805 ILCS 105/105.10)  (from Ch. 32, par. 105.10)
    Sec. 105.10. Change of registered office or registered
agent.
    (a) A domestic corporation or a foreign corporation may
from time to time change the address of its registered office.
A domestic corporation or a foreign corporation shall change
its registered agent if the office of registered agent shall
become vacant for any reason, or if its registered agent
becomes disqualified or incapacitated to act, or if the
corporation revokes the appointment of its registered agent.
    (b) A domestic corporation or a foreign corporation may
change the address of its registered office or change its
registered agent, or both, by executing and filing in
duplicate, in accordance with Section 101.10 of this Act, a
statement setting forth:
        (1) the name of the corporation;
        (2) the address, including street and number, or rural
    route number, of its then registered office;
        (3) if the address of its registered office be changed,
    the address, including street and number, or rural route
    number, to which the registered office is to be changed;
        (4) the name of its then registered agent;
        (5) if its registered agent be changed, the name of its
    successor registered agent;
        (6) that the address of its registered office and the
    address of the business office of its registered agent, as
    changed, will be identical;
        (7) that such change was authorized by resolution duly
    adopted by the board of directors.
    (c) (Blank).
    (d) (Blank). If the registered office is changed from one
county to another county, then the corporation shall also file
for record within the time prescribed by this Act in the office
of the Recorder of the county to which such registered office
is changed:
        (1) In the case of a domestic corporation:
            (i) A copy of its articles of incorporation
        certified by the Secretary of State.
            (ii) A copy of the statement of change of address
        of its registered office, certified by the Secretary of
        State.
        (2) In the case of a foreign corporation:
            (i) A copy of its application for authority to
        transact business in this State, certified by the
        Secretary of State.
            (ii) A copy of all amendments to such authority, if
        any, likewise certified by the Secretary of State.
            (iii) A copy of the statement of change of address
        of its registered office certified by the Secretary of
        State.
    (e) The change of address of the registered office, or the
change of registered agent, or both, as the case may be, shall
become effective upon the filing of such statement by the
Secretary of State.
(Source: P.A. 94-605, eff. 1-1-06.)
 
    (805 ILCS 105/112.40)  (from Ch. 32, par. 112.40)
    Sec. 112.40. Procedure for administrative dissolution.
    (a) After the Secretary of State determines that one or
more grounds exist under Section 112.35 of this Act for the
administrative dissolution of a corporation, he or she shall
send by regular mail to each delinquent corporation a Notice of
Delinquency to its registered office, or, if the corporation
has failed to maintain a registered office, then to the
president or other principal officer at the last known office
of said officer.
    (b) If the corporation does not correct the default within
90 days following such notice, the Secretary of State shall
thereupon dissolve the corporation by issuing a certificate of
dissolution that recites the ground or grounds for dissolution
and its effective date. The Secretary of State shall file the
original of the certificate in his or her office and , mail one
copy to the corporation at its registered office or, if the
corporation has failed to maintain a registered office, then to
the president or other principal officer at the last known
office of said officer, and file one copy for record in the
office of the Recorder of the county in which the registered
office of the corporation in this State is situated, to be
recorded by such Recorder. The Recorder shall submit for
payment, on a quarterly basis, to the Secretary of State the
amount of filing fees incurred.
    (c) The administrative dissolution of a corporation
terminates its corporate existence and such a dissolved
corporation shall not thereafter carry on any affairs, provided
however, that such a dissolved corporation may take all action
authorized under Section 112.75 of this Act or necessary to
wind up and liquidate its affairs under Section 112.30 of this
Act.
(Source: P.A. 93-59, eff. 7-1-03.)
 
    (805 ILCS 105/112.65)  (from Ch. 32, par. 112.65)
    Sec. 112.65. Order of dissolution. (a) If, after a hearing,
the court determines that one or more grounds for judicial
dissolution described in Section 112.50 of this Act exists, it
may enter an order dissolving the corporation and the clerk of
the court shall deliver a certified copy of the order to the
Secretary of State, who shall file the order, and to the
Recorder of the county in which the registered office of the
corporation is located, who shall record the order.
    (b) After entering the order of dissolution, the court
shall direct the winding up and liquidation of the
corporation's affairs in accordance with Sections 112.16 and
112.30 of this Act and the notification of its known claimants
in accordance with Section 112.75 of this Act and shall retain
jurisdiction until the same is complete.
(Source: P.A. 84-1423.)
 
    (805 ILCS 105/113.55)  (from Ch. 32, par. 113.55)
    Sec. 113.55. Procedure for revocation of authority.
    (a) After the Secretary of State determines that one or
more grounds exist under Section 113.50 of this Act for the
revocation of authority of a foreign corporation, he or she
shall send by regular mail to each delinquent corporation a
Notice of Delinquency to its registered office, or, if the
corporation has failed to maintain a registered office, then to
the president or other principal officer at the last known
office of said officer.
    (b) If the corporation does not correct the default within
90 days following such notice, the Secretary of State shall
thereupon revoke the authority of the corporation by issuing a
certificate of revocation that recites the grounds for
revocation and its effective date. The Secretary of State shall
file the original of the certificate in his or her office and ,
mail one copy to the corporation at its registered office or,
if the corporation has failed to maintain a registered office,
then to the president or other principal officer at the last
known office of said officer, and file one copy for record in
the office of the Recorder of the county in which the
registered office of the corporation in this State is situated,
to be recorded by such Recorder. The Recorder shall submit for
payment, on a quarterly basis, to the Secretary of State the
amount of filing fees incurred.
    (c) Upon the issuance of the certificate of revocation, the
authority of the corporation to conduct affairs in this State
shall cease and such revoked corporation shall not thereafter
conduct any affairs in this State.
(Source: P.A. 96-66, eff. 1-1-10.)
 
    (805 ILCS 105/111.45 rep.)
    Section 20. The General Not For Profit Corporation Act of
1986 is amended by repealing Section 111.45.
INDEX
Statutes amended in order of appearance
    805 ILCS 5/1.10from Ch. 32, par. 1.10
    805 ILCS 5/1.70from Ch. 32, par. 1.70
    805 ILCS 5/2A.10from Ch. 32, par. 2A.10
    805 ILCS 5/4.15from Ch. 32, par. 4.15
    805 ILCS 5/5.10from Ch. 32, par. 5.10
    805 ILCS 5/5.20from Ch. 32, par. 5.20
    805 ILCS 5/11.39
    805 ILCS 5/12.40from Ch. 32, par. 12.40
    805 ILCS 5/12.65from Ch. 32, par. 12.65
    805 ILCS 5/13.50from Ch. 32, par. 13.50
    805 ILCS 5/13.55from Ch. 32, par. 13.55
    805 ILCS 5/16.05from Ch. 32, par. 16.05
    805 ILCS 5/11.45 rep.
    805 ILCS 105/101.10from Ch. 32, par. 101.10
    805 ILCS 105/104.15from Ch. 32, par. 104.15
    805 ILCS 105/105.10from Ch. 32, par. 105.10
    805 ILCS 105/112.40from Ch. 32, par. 112.40
    805 ILCS 105/112.65from Ch. 32, par. 112.65
    805 ILCS 105/113.55from Ch. 32, par. 113.55
    805 ILCS 105/111.45 rep.