Full Text of HB2992 101st General Assembly
HB2992enr 101ST GENERAL ASSEMBLY |
| | HB2992 Enrolled | | LRB101 07318 JLS 52358 b |
|
| 1 | | AN ACT concerning business.
| 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 amended | 5 | | by changing Section 15.85 as follows:
| 6 | | (805 ILCS 5/15.85) (from Ch. 32, par. 15.85)
| 7 | | Sec. 15.85. Effect of nonpayment of fees or taxes.
| 8 | | (a) The Secretary
of State shall not file any articles, | 9 | | statements,
certificates, reports, applications, notices, or | 10 | | other papers relating to
any corporation, domestic or foreign, | 11 | | organized under or subject to the
provisions of this Act until | 12 | | all fees, franchise taxes, and charges provided
to be paid in | 13 | | connection therewith shall have been paid to him or her, or
| 14 | | while the corporation is in default in the payment of any fees, | 15 | | franchise
taxes, charges, penalties, or interest herein | 16 | | provided to be paid by
or assessed
against it, or when the | 17 | | Illinois Department of Revenue has given notice
that the | 18 | | corporation is in default in the filing of a return or the | 19 | | payment
of any final assessment of tax, penalty or interest as | 20 | | required by any tax
Act administered by the Department.
| 21 | | (b) The Secretary of State shall not file, with respect to | 22 | | any domestic
or
foreign corporation, any document required or | 23 | | permitted to be filed by this
Act, which has an effective date |
| | | HB2992 Enrolled | - 2 - | LRB101 07318 JLS 52358 b |
|
| 1 | | other than the date of filing until there
has been paid by such | 2 | | corporation to the Secretary of State all fees, taxes
and | 3 | | charges due and payable on or before said effective date.
| 4 | | (c) No corporation required to pay a franchise tax, license | 5 | | fee,
penalty, or interest under this Act shall maintain any | 6 | | civil action until
all
such franchise taxes, license fees, | 7 | | penalties, and interest
have been paid in full.
| 8 | | (d) The Secretary of State shall, from information received | 9 | | from the
Illinois Commerce Commission, compile and keep a list | 10 | | of all domestic and
foreign corporations which are regulated | 11 | | pursuant to the provisions of the Public Utilities Act , or the | 12 | | Collateral Recovery Act, or the Personal Property Storage Act, | 13 | | or Chapter 18a, 18c, or 18d and Chapter 18 of the
Illinois | 14 | | Vehicle Code and which hold,
as a prerequisite for doing | 15 | | business in this State, any franchise, license,
permit, or | 16 | | right to engage in any business regulated by such Acts.
| 17 | | (e) Each month the Secretary of State shall, by written | 18 | | notice, advise the Chief Clerk of the Illinois Commerce | 19 | | Commission of: (i) any domestic corporation on the list | 20 | | maintained under subsection (d) that has been dissolved within | 21 | | the month; and (ii) any foreign corporation on the list | 22 | | maintained under subsection (d) whose authority to do business | 23 | | in Illinois has been revoked within the month. Within 10 days | 24 | | after any such corporation fails to pay a franchise
tax,
| 25 | | license fee, penalty, or interest required under this Act, the
| 26 | | Secretary shall, by
written notice, so advise the Secretary of |
| | | HB2992 Enrolled | - 3 - | LRB101 07318 JLS 52358 b |
|
| 1 | | the Illinois Commerce Commission.
| 2 | | (f) The Secretary of State and the Illinois Commerce | 3 | | Commission may provide each other the information required | 4 | | under this Section in an electronic format, including, without | 5 | | limitation by means of such agreed access, those records of the | 6 | | Secretary of State that will provide the Illinois Commerce | 7 | | Commission the information it requires under the statutes it | 8 | | administers. The provision of information under this Section | 9 | | shall begin as soon as is practicable, but in no event later | 10 | | than October 1, 2020. | 11 | | (Source: P.A. 100-863, eff. 8-14-18.)
| 12 | | Section 10. The General Not For Profit Corporation Act of | 13 | | 1986 is amended by changing Section 115.85 as follows:
| 14 | | (805 ILCS 105/115.85) (from Ch. 32, par. 115.85)
| 15 | | Sec. 115.85. Effect of nonpayment of fees or taxes. (a) The
| 16 | | Secretary of State shall not file any articles, statements,
| 17 | | certificates, reports, applications, notices, or other
papers | 18 | | relating to any corporation, domestic or foreign,
organized | 19 | | under or subject to the provisions of this Act
until all fees | 20 | | and charges provided to be paid in connection
therewith shall | 21 | | have been paid to him or her, or while the
corporation is in | 22 | | default in the payment of any fees,
charges or penalties herein | 23 | | provided to be paid by or
assessed against it, or when the | 24 | | Illinois Department of Revenue has given
notice that the |
| | | HB2992 Enrolled | - 4 - | LRB101 07318 JLS 52358 b |
|
| 1 | | corporation is in default in the filing of a return or the
| 2 | | payment of any final assessment of tax, penalty or interest as | 3 | | required by
any tax Act administered by the Department.
| 4 | | (b) The Secretary of State shall not file, with respect to
| 5 | | any domestic or foreign corporation, any document required
or | 6 | | permitted to be filed by this Act, which has an effective
date | 7 | | other than the date of filing until there has been paid
by such | 8 | | corporation to the Secretary of State all fees and
charges due | 9 | | and payable on or before said effective date.
| 10 | | (c) No corporation required to pay a penalty under this Act
| 11 | | shall maintain any civil action until all such penalties
have | 12 | | been paid in full.
| 13 | | (d) The Secretary of State shall, from information received | 14 | | from the Illinois Commerce Commission, compile and keep a list | 15 | | of all domestic and foreign corporations that are regulated | 16 | | pursuant to the provisions of the Public Utilities Act, or the | 17 | | Collateral Recovery Act, or the Personal Property Storage Act, | 18 | | or Chapter 18a, 18c, or 18d of the Illinois Vehicle Code and | 19 | | which hold, as a prerequisite for doing business in this State, | 20 | | any franchise, license, permit, or right to engage in any | 21 | | business regulated by such Acts. | 22 | | (e) Each month the Secretary of State shall, by written | 23 | | notice, advise the Chief Clerk of the Illinois Commerce | 24 | | Commission of: (i) any domestic corporation on the list | 25 | | maintained under subsection (d) that has been dissolved within | 26 | | the month; and (ii) any foreign corporation on the list |
| | | HB2992 Enrolled | - 5 - | LRB101 07318 JLS 52358 b |
|
| 1 | | maintained under subsection (d) whose authority to do business | 2 | | in Illinois has been revoked within the month. | 3 | | (f) The Secretary of State and the Illinois Commerce | 4 | | Commission may provide each other the information required | 5 | | under this Section in an electronic format, including, without | 6 | | limitation by means of such agreed access, those records of the | 7 | | Secretary of State that will provide the Illinois Commerce | 8 | | Commission the information it requires under the statutes it | 9 | | administers. The provision of information under this Section | 10 | | shall begin as soon as is practicable, but in no event later | 11 | | than October 1, 2020. | 12 | | (Source: P.A. 86-381.)
| 13 | | Section 15. The Limited Liability Company Act is amended by | 14 | | changing Sections 35-30 and 45-36 as follows:
| 15 | | (805 ILCS 180/35-30)
| 16 | | Sec. 35-30. Procedure for administrative dissolution.
| 17 | | (a) After the Secretary of State determines that one or | 18 | | more grounds exist
under Section 35-25 for the administrative | 19 | | dissolution of a limited liability
company, the Secretary of | 20 | | State shall send a notice of delinquency by regular
mail to | 21 | | each delinquent limited liability company at its registered | 22 | | office or,
if the limited liability company has failed to | 23 | | maintain a registered office,
then to the last known address | 24 | | shown on the records of the Secretary of State
for the |
| | | HB2992 Enrolled | - 6 - | LRB101 07318 JLS 52358 b |
|
| 1 | | principal place of business of the limited liability company.
| 2 | | (b) If the limited liability company does not correct
the | 3 | | default described in paragraphs (1) or (2) of Section 35-25 | 4 | | within 120 days following the date of the notice
of | 5 | | delinquency, the Secretary of State shall thereupon
dissolve | 6 | | the limited liability company by issuing a certificate of | 7 | | dissolution that
recites the grounds for dissolution and its | 8 | | effective date. If the limited liability company does not | 9 | | correct the default described in paragraphs (2.5), (3), (4), or | 10 | | (5) of Section 35-25 within 60 days following the notice, the | 11 | | Secretary of State shall dissolve the limited liability company | 12 | | by issuing a certificate of dissolution that recites the | 13 | | grounds for dissolution and its effective date. The Secretary | 14 | | of
State shall file the original of the certificate in his or | 15 | | her office and mail one
copy to the limited liability company | 16 | | at its registered office or, if the
limited liability company | 17 | | has failed to maintain a registered office, then to
the last | 18 | | known address shown on the records of the Secretary of State | 19 | | for the
principal place of business of the limited liability | 20 | | company.
| 21 | | (c) Upon the administrative dissolution of a limited | 22 | | liability company, a
dissolved limited liability company shall | 23 | | continue for only the purpose of
winding up its business. A | 24 | | dissolved
limited liability company may take all action | 25 | | authorized
under Section 1-30 or otherwise necessary or | 26 | | appropriate to wind up its
business and affairs and terminate.
|
| | | HB2992 Enrolled | - 7 - | LRB101 07318 JLS 52358 b |
|
| 1 | | (d) The Secretary of State shall, from information received | 2 | | from the Illinois Commerce Commission, compile and keep a list | 3 | | of all domestic limited liability companies that are regulated | 4 | | pursuant to the provisions of the Public Utilities Act, or the | 5 | | Collateral Recovery Act, or the Personal Property Storage Act, | 6 | | or Chapter 18a, 18c, or 18d of the Illinois Vehicle Code and | 7 | | which hold, as a prerequisite for doing business in this State, | 8 | | any franchise, license, permit, or right to engage in any | 9 | | business regulated by such Acts. | 10 | | (e) Each month the Secretary of State shall, by written | 11 | | notice, advise the Chief Clerk of the Illinois Commerce | 12 | | Commission of any domestic limited liability company on the | 13 | | list maintained under subsection (d) that has been dissolved | 14 | | within the month. | 15 | | (f) The Secretary of State and the Illinois Commerce | 16 | | Commission may provide each other the information required | 17 | | under this Section in an electronic format, including, without | 18 | | limitation by means of such agreed access, those records of the | 19 | | Secretary of State that will provide the Illinois Commerce | 20 | | Commission the information it requires under the statutes it | 21 | | administers. The provision of information under this Section | 22 | | shall begin as soon as is practicable, but in no event later | 23 | | than October 1, 2020. | 24 | | (Source: P.A. 98-171, eff. 8-5-13; 98-776, eff. 1-1-15 .)
| 25 | | (805 ILCS 180/45-36) |
| | | HB2992 Enrolled | - 8 - | LRB101 07318 JLS 52358 b |
|
| 1 | | Sec. 45-36. Procedure for revocation of admission. | 2 | | (a) After the Secretary of State determines that one or | 3 | | more grounds exist under Section 45-35 for the revocation of | 4 | | admission of a foreign limited liability company, the Secretary | 5 | | of State shall send a notice of delinquency by regular mail to | 6 | | each delinquent limited liability company at its registered | 7 | | office or, if the limited liability company has failed to | 8 | | maintain a registered office, then to the last known address | 9 | | shown on the records of the Secretary of State for the | 10 | | principal place of business. | 11 | | (b) If the limited liability company does not correct the | 12 | | default described in item (A) or (D) of paragraph (1) of | 13 | | subsection (a) of Section 45-35 within 120 days following the | 14 | | date of the notice of delinquency, the Secretary of State shall | 15 | | revoke the admission of the limited liability company by | 16 | | issuing a certificate of revocation that recites the grounds | 17 | | for revocation and its effective date. If the limited liability | 18 | | company does not correct the default described in item (B) or | 19 | | (E) of paragraph (1) or paragraph (2), (2.5), (3), or (4) of | 20 | | subsection (a) of Section 45-35 within 60 days following the | 21 | | notice, the Secretary of State shall revoke the admission of | 22 | | the limited liability company by issuing a certificate of | 23 | | revocation that recites the grounds for revocation and its | 24 | | effective date. The Secretary of State shall file the original | 25 | | of the certificate in his or her office and mail one copy to | 26 | | the limited liability company at its registered office or, if |
| | | HB2992 Enrolled | - 9 - | LRB101 07318 JLS 52358 b |
|
| 1 | | the limited liability company has failed to maintain a | 2 | | registered office, then to the last known address shown on the | 3 | | records of the Secretary of State for the principal place of | 4 | | business. | 5 | | (c) Upon the issuance of a certificate of revocation, the | 6 | | admission of the limited liability company to transact business | 7 | | in this State shall cease and the revoked company shall not | 8 | | thereafter carry on any business in this State.
| 9 | | (d) The Secretary of State shall, from information received | 10 | | from the Illinois Commerce Commission, compile and keep a list | 11 | | of all foreign limited liability companies that are regulated | 12 | | pursuant to the provisions of the Public Utilities Act, or the | 13 | | Collateral Recovery Act, or the Personal Property Storage Act, | 14 | | or Chapter 18a, 18c, or 18d of the Illinois Vehicle Code and | 15 | | which hold, as a prerequisite for doing business in this State, | 16 | | any franchise, license, permit, or right to engage in any | 17 | | business regulated by such Acts. | 18 | | (e) Each month the Secretary of State shall, by written | 19 | | notice, advise the Chief Clerk of the Illinois Commerce | 20 | | Commission of any foreign limited liability company on the list | 21 | | maintained under subsection (d) whose admission to do business | 22 | | in Illinois has been revoked within the month. | 23 | | (f) The Secretary of State and the Illinois Commerce | 24 | | Commission may provide each other the information required | 25 | | under this Section in an electronic format, including, without | 26 | | limitation by means of such agreed access, those records of the |
| | | HB2992 Enrolled | - 10 - | LRB101 07318 JLS 52358 b |
|
| 1 | | Secretary of State that will provide the Illinois Commerce | 2 | | Commission the information it requires under the statutes it | 3 | | administers. The provision of information under this Section | 4 | | shall begin as soon as is practicable, but in no event later | 5 | | than October 1, 2020. | 6 | | (Source: P.A. 98-171, eff. 8-5-13.) | 7 | | Section 20. The Uniform Partnership Act (1997) is amended | 8 | | by changing Section 1003 as follows:
| 9 | | (805 ILCS 206/1003)
| 10 | | Sec. 1003. Renewal statements.
| 11 | | (a) A limited liability partnership, and a foreign limited | 12 | | liability
partnership authorized to
transact business in this | 13 | | State, shall file a renewal statement in the Office
of
the | 14 | | Secretary of State
which contains:
| 15 | | (1) the name of the partnership;
| 16 | | (2) the street address of the partnership's chief | 17 | | executive office;
| 18 | | (3) the name and street address of the partnership's | 19 | | agent for service of
process;
| 20 | | (4) the
number of partners in the limited liability | 21 | | partnership;
| 22 | | (5) a brief statement of the business in which the | 23 | | partnership engages;
and
| 24 | | (6) if the partnership is a foreign limited liability |
| | | HB2992 Enrolled | - 11 - | LRB101 07318 JLS 52358 b |
|
| 1 | | partnership, a
current certificate of status
in good | 2 | | standing as a registered limited liability partnership | 3 | | under the laws
of that state or
jurisdiction.
| 4 | | (b) Qualification as a limited liability partnership, | 5 | | whether pursuant to an original statement
or a renewal | 6 | | statement, is renewed if, during the 60 day period preceding | 7 | | the
date the initial
statement or renewal statement otherwise | 8 | | would have expired, the partnership
files with the
Secretary of | 9 | | State a renewal statement. A renewal statement expires one year
| 10 | | after the date an
original statement would have expired if the | 11 | | last renewal of the statement had
not occurred. Proof of the | 12 | | satisfaction of the Secretary of State that, prior to the | 13 | | expiration date, the renewal statement together with all fees | 14 | | prescribed by this Act was deposited in the United States mail | 15 | | in a sealed envelope, properly addressed, with postage prepaid, | 16 | | shall be deemed a compliance with this requirement. If the | 17 | | Secretary of State finds that the report conforms to the | 18 | | requirements of this Act, he or she shall file it. If the | 19 | | Secretary of State finds that it does not conform, he or she | 20 | | shall promptly return it to the limited liability partnership | 21 | | for any necessary corrections, in which event expiration will | 22 | | not occur if the statement is corrected to conform to the | 23 | | requirements of this Act and returned to the Secretary of State | 24 | | within 30 days of the date the report was returned for | 25 | | corrections.
| 26 | | (c) The Secretary of State shall renew the registration of |
| | | HB2992 Enrolled | - 12 - | LRB101 07318 JLS 52358 b |
|
| 1 | | any limited
liability partnership of
any partnership that | 2 | | timely submits a renewal statement with the required fee.
| 3 | | (d) The Secretary of State shall, from information received | 4 | | from the Illinois Commerce Commission, compile and keep a list | 5 | | of all domestic and foreign limited liability partnerships that | 6 | | are regulated pursuant to the provisions of the Public | 7 | | Utilities Act, or the Collateral Recovery Act, or the Personal | 8 | | Property Storage Act, or Chapter 18a, 18c, or 18d of the | 9 | | Illinois Vehicle Code and which hold, as a prerequisite for | 10 | | doing business in this State, any franchise, license, permit or | 11 | | right to engage in any business regulated by such Acts. | 12 | | (e) Each month the Secretary of State shall, by written | 13 | | notice, advise the Chief Clerk of the Illinois Commerce | 14 | | Commission of any limited liability partnership on the list | 15 | | maintained under subsection (d) whose status as a limited | 16 | | liability partnership has expired within the month. | 17 | | (f) The Secretary of State and the Illinois Commerce | 18 | | Commission may provide each other the information required | 19 | | under this Section in an electronic format, including, without | 20 | | limitation by means of such agreed access, those records of the | 21 | | Secretary of State that will provide the Illinois Commerce | 22 | | Commission the information it requires under the statutes it | 23 | | administers. The provision of information under this Section | 24 | | shall begin as soon as is practicable, but in no event later | 25 | | than October 1, 2020. | 26 | | (Source: P.A. 95-368, eff. 8-23-07.)
|
| | | HB2992 Enrolled | - 13 - | LRB101 07318 JLS 52358 b |
|
| 1 | | Section 25. The
Uniform Limited Partnership Act (2001) is | 2 | | amended by changing Sections 809 and 906 as follows: | 3 | | (805 ILCS 215/809) | 4 | | Sec. 809. Administrative dissolution. | 5 | | (a) The Secretary of State may dissolve a limited | 6 | | partnership administratively if the limited partnership does | 7 | | not, within 60 days after the due date: | 8 | | (1) pay any fee, tax, or penalty due to the Secretary | 9 | | of State under this Act or other law; | 10 | | (2) file its annual report with the Secretary of State; | 11 | | or | 12 | | (3) appoint and maintain an agent for service of | 13 | | process in Illinois after a registered agent's notice of | 14 | | resignation under Section 116. | 15 | | (b) If the Secretary of State determines that a ground | 16 | | exists for administratively dissolving a limited partnership, | 17 | | the Secretary of State shall file a record of the determination | 18 | | and send a copy of the filed record to the limited | 19 | | partnership's agent for service of process in this State, or if | 20 | | the limited partnership does not appoint and maintain a proper | 21 | | agent, to the limited partnership's designated office. | 22 | | (c) If within 60 days after service of the copy of the | 23 | | record of determination the limited partnership does not | 24 | | correct each ground for dissolution or demonstrate to the |
| | | HB2992 Enrolled | - 14 - | LRB101 07318 JLS 52358 b |
|
| 1 | | reasonable satisfaction of the Secretary of State that each | 2 | | ground determined by the Secretary of State does not exist, the | 3 | | Secretary of State shall administratively dissolve the limited | 4 | | partnership by preparing, signing, and filing a declaration of | 5 | | dissolution that states the grounds for dissolution. The | 6 | | Secretary of State shall send a copy to the limited | 7 | | partnership's agent for service of process in this State, or if | 8 | | the limited partnership does not appoint and maintain a proper | 9 | | agent, to the limited partnership's designated office. | 10 | | (d) A limited partnership administratively dissolved | 11 | | continues its existence but may carry on only activities | 12 | | necessary or appropriate to wind up its activities under | 13 | | Sections 803 and 812 and to notify claimants under Sections 806 | 14 | | and 807. | 15 | | (e) The administrative dissolution of a limited | 16 | | partnership does not terminate the authority of its agent for | 17 | | service of process.
| 18 | | (f) The Secretary of State shall, from information received | 19 | | from the Illinois Commerce Commission, compile and keep a list | 20 | | of all domestic limited partnerships that are regulated | 21 | | pursuant to the provisions of the Public Utilities Act, or the | 22 | | Collateral Recovery Act, or the Personal Property Storage Act, | 23 | | or Chapter 18a, 18c, or 18d of the Illinois Vehicle Code and | 24 | | which hold, as a prerequisite for doing business in this State, | 25 | | any franchise, license, permit, or right to engage in any | 26 | | business regulated by such Acts. |
| | | HB2992 Enrolled | - 15 - | LRB101 07318 JLS 52358 b |
|
| 1 | | (g) Each month the Secretary of State shall, by written | 2 | | notice, advise the Chief Clerk of the Illinois Commerce | 3 | | Commission of any domestic limited partnership on the list | 4 | | maintained under subsection (f) that has been dissolved within | 5 | | the month. | 6 | | (h) The Secretary of State and the Illinois Commerce | 7 | | Commission may provide each other the information required | 8 | | under this Section in an electronic format, including, without | 9 | | limitation by means of such agreed access, those records of the | 10 | | Secretary of State that will provide the Illinois Commerce | 11 | | Commission the information it requires under the statutes it | 12 | | administers. The provision of information under this Section | 13 | | shall begin as soon as is practicable, but in no event later | 14 | | than October 1, 2020. | 15 | | (Source: P.A. 97-839, eff. 7-20-12; 98-776, eff. 1-1-15 .) | 16 | | (805 ILCS 215/906)
| 17 | | Sec. 906. Revocation of certificate of authority. | 18 | | (a) A certificate of authority of a foreign limited | 19 | | partnership to transact business in this State may be revoked | 20 | | by the Secretary of State in the manner provided in subsections | 21 | | (b) and (c) if the foreign limited partnership does not: | 22 | | (1) pay, within 60 days after the due date, any fee, | 23 | | tax or penalty due to the Secretary of State under this Act | 24 | | or other law; | 25 | | (2) file, within 60 days after the due date, its annual |
| | | HB2992 Enrolled | - 16 - | LRB101 07318 JLS 52358 b |
|
| 1 | | report required under Section 210; | 2 | | (3) appoint and maintain an agent for service of | 3 | | process in Illinois within 60 days after a registered | 4 | | agent's notice of resignation under Section 116; or | 5 | | (4) renew its alternate assumed name or apply to change | 6 | | its alternate assumed name under this Act when the limited | 7 | | partnership may only transact business within this State | 8 | | under its alternate assumed name. | 9 | | (b) If the Secretary of State determines that a ground | 10 | | exists for revoking the certificate of authority of a foreign | 11 | | limited partnership, the Secretary of State shall file a record | 12 | | of the determination and send a copy of the filed record to the | 13 | | foreign limited partnership's agent for service of process in | 14 | | this State, or if the foreign limited partnership does not | 15 | | appoint and maintain a proper agent, to the foreign limited | 16 | | partnership's designated office. | 17 | | (c) If within 60 days after service of the copy of the | 18 | | record of determination the foreign limited partnership does | 19 | | not correct each ground for revocation or demonstrate to the | 20 | | reasonable satisfaction of the Secretary of State that each | 21 | | ground determined by the Secretary of State does not exist, the | 22 | | Secretary of State shall revoke the certificate of authority of | 23 | | the foreign limited partnership by preparing, signing, and | 24 | | filing a declaration of revocation that states the grounds for | 25 | | the revocation. The Secretary of State shall send a copy of the | 26 | | filed declaration to the foreign limited partnership's agent |
| | | HB2992 Enrolled | - 17 - | LRB101 07318 JLS 52358 b |
|
| 1 | | for service of process in this State, or if the foreign limited | 2 | | partnership does not appoint and maintain a proper agent, to | 3 | | the foreign limited partnership's designated office. | 4 | | (d) The authority of a foreign limited partnership to | 5 | | transact business in this State ceases on the date of | 6 | | revocation.
| 7 | | (e) The Secretary of State shall, from information received | 8 | | from the Illinois Commerce Commission, compile and keep a list | 9 | | of all foreign limited partnerships that are regulated pursuant | 10 | | to the provisions of the Public Utilities Act, or the | 11 | | Collateral Recovery Act, or the Personal Property Storage Act, | 12 | | or Chapter 18a, 18c, or 18d of the Illinois Vehicle Code and | 13 | | which hold, as a prerequisite for doing business in this State, | 14 | | any franchise, license, permit, or right to engage in any | 15 | | business regulated by such Acts. | 16 | | (f) Each month the Secretary of State shall, by written | 17 | | notice, advise the Chief Clerk of the Illinois Commerce | 18 | | Commission of any foreign limited partnership on the list | 19 | | maintained under subsection (e) whose authority to do business | 20 | | in Illinois has been revoked within the month. | 21 | | (g) The Secretary of State and the Illinois Commerce | 22 | | Commission may provide each other the information required | 23 | | under this Section in an electronic format, including, without | 24 | | limitation by means of such agreed access, those records of the | 25 | | Secretary of State that will provide the Illinois Commerce | 26 | | Commission the information it requires under the statutes it |
| | | HB2992 Enrolled | - 18 - | LRB101 07318 JLS 52358 b |
|
| 1 | | administers. The provision of information under this Section | 2 | | shall begin as soon as is practicable, but in no event later | 3 | | than October 1, 2020. | 4 | | (Source: P.A. 97-839, eff. 7-20-12.)
| | | | HB2992 Enrolled | - 19 - | LRB101 07318 JLS 52358 b |
|
| 1 | |
INDEX
| 2 | |
Statutes amended in order of appearance
| | 3 | | 805 ILCS 5/15.85 | from Ch. 32, par. 15.85 | | 4 | | 805 ILCS 105/115.85 | from Ch. 32, par. 115.85 | | 5 | | 805 ILCS 180/35-30 | | | 6 | | 805 ILCS 180/45-36 | | | 7 | | 805 ILCS 206/1003 | | | 8 | | 805 ILCS 215/809 | | | 9 | | 805 ILCS 215/906 | |
| |
|