Public Act 102-0282
 
SB0116 EnrolledLRB102 10457 KTG 15786 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 7.05, 7.15, 7.30, 11.39, 15.10, 15.35,
and 15.97 and by adding Section 14.13 as follows:
 
    (805 ILCS 5/7.05)  (from Ch. 32, par. 7.05)
    Sec. 7.05. Meetings of shareholders. Meetings of
shareholders may be held either within or without this State,
as may be provided in the by-laws or in a resolution of the
board of directors pursuant to authority granted in the
by-laws. In the absence of any such provision, all meetings
shall be held at the principal registered office of the
corporation in this State.
    An annual meeting of the shareholders shall be held at
such time as may be provided in the by-laws or in a resolution
of the board of directors pursuant to authority granted in the
by-laws. Failure to hold the annual meeting at the designated
time shall not work a forfeiture or dissolution of the
corporation nor affect the validity of corporate action. If an
annual meeting has not been held within the earlier of six
months after the end of the corporation's fiscal year or
fifteen months after its last annual meeting and if, after a
request in writing directed to the president of the
corporation, a notice of meeting is not given within 60 days of
such request, then any shareholder entitled to vote at an
annual meeting may apply to the circuit court of the county in
which the registered office or principal place of business of
the corporation is located for an order directing that the
meeting be held and fixing the time and place of the meeting.
The court may issue such additional orders as may be necessary
or appropriate for the holding of the meeting.
    Unless specifically prohibited by the articles of
incorporation or by-laws, a corporation may allow shareholders
to participate in and act at any meeting of the shareholders by
means of remote communication, including, but not limited to,
through the use of a conference telephone or interactive
technology, including but not limited to electronic
transmission, or Internet usage, or remote communication, by
means of which all persons participating in the meeting can
communicate with each other. Shareholders participating in a
shareholders' meeting by means of remote communication shall
be deemed present and may vote at such a meeting if the
corporation has implemented reasonable measures:
        (1) to verify that each person participating remotely
    as a shareholder is a shareholder; and
        (2) to provide to such shareholders a reasonable
    opportunity to participate in the meeting and to vote on
    matters submitted to the shareholders, including the
    opportunity to communicate and to read or hear the
    proceedings of the meeting.
    A shareholder entitled to vote at a meeting of the
shareholders shall be permitted to attend the meeting where
space permits (in the case of a meeting at a place), and
subject to the corporation's by-laws and rules governing the
conduct of the meeting and the power of the chairman to
regulate the orderly conduct of the meeting. Participation in
such meeting shall constitute attendance and presence in
person at the meeting of the person or persons so
participating.
    Special meetings of the shareholders may be called by the
president, by the board of directors, by the holders of not
less than one-fifth of all the outstanding shares entitled to
vote on the matter for which the meeting is called or by such
other officers or persons as may be provided in the articles of
incorporation or the by-laws. Only business within the purpose
or purposes described in the meeting notice required by
Section 7.15 may be conducted at a special meeting of
shareholders.
    If the special meeting is called by the shareholders, one
or more written demands by the holders of the requisite number
of votes to be cast on an issue proposed to be considered at
the proposed special meeting must be signed, dated, and
delivered to the corporation describing the purpose or
purposes for which the proposed special meeting is to be held.
No written demand by a shareholder for a special meeting shall
be effective unless, within 60 days of the earliest date on
which such a demand delivered to the corporation as required
by this Section was signed, written demands signed by
shareholders holding at least the percentage of votes
specified in or fixed in accordance with the preceding
paragraph of this Section have been delivered to the
corporation. Unless otherwise provided in the articles of
incorporation, a written demand by a shareholder for a special
meeting may be revoked by a writing to that effect received by
the corporation before the receipt by the corporation of
demands from shareholders sufficient in number to require the
holding of a special meeting. The record date for determining
shareholders entitled to demand a special meeting shall be the
first date on which a signed shareholder demand is delivered
to the corporation.
    Unless the by-laws require the meeting of shareholders to
be held at a place, the board of directors may determine that
any meeting of the shareholders shall not be held at any place
and shall instead be held solely by means of remote
communication, but only if the corporation implements the
measures specified in items (1) and (2) of this Section.
(Source: P.A. 94-655, eff. 1-1-06.)
 
    (805 ILCS 5/7.15)  (from Ch. 32, par. 7.15)
    Sec. 7.15. Notice of shareholders' meetings. Written
notice stating the place, if any, day, and hour of the meeting,
and the means of remote communication, if any, by which
shareholders may be deemed to be present in person and vote at
such meeting, and, in the case of a special meeting, the
purpose or purposes for which the meeting is called, shall be
delivered not less than 10 nor more than 60 days before the
date of the meeting, or in the case of a merger, consolidation,
share exchange, dissolution or sale, lease or exchange of
assets not less than 20 nor more than 60 days before the date
of the meeting, either personally or by mail, by or at the
direction of the president, or the secretary, or the officer
or persons calling the meeting, to each shareholder of record
entitled to vote at such meeting. If mailed, such notice shall
be deemed to be delivered when deposited in the United States
mail addressed to the shareholder at his or her address as it
appears on the records of the corporation, with postage
thereon prepaid.
(Source: P.A. 83-1025.)
 
    (805 ILCS 5/7.30)  (from Ch. 32, par. 7.30)
    Sec. 7.30. Voting lists. The officer or agent having
charge of the transfer book for shares of a corporation shall
make, within 20 days after the record date for a meeting of
shareholders or 10 days before such meeting, whichever is
earlier, a complete list of the shareholders entitled to vote
at such meeting, arranged in alphabetical order, with the
address of and the number of shares held by each, which list,
for a period of 10 days prior to such meeting, shall be kept on
file at the registered office of the corporation and shall be
subject to inspection by any shareholder, and to copying at
the shareholder's expense, at the registered office of the
corporation at any time during usual business hours or on a
reasonably accessible electronic network, at the corporation's
election. If the corporation determines to make the list
available on an electronic network, the corporation may take
reasonable steps to ensure that such information is available
only to shareholders of the corporation. Such list shall also
be produced and kept open at the time and place of the meeting,
or on a reasonably accessible electronic network if the
meeting will be held solely by means of remote communication,
and shall be subject to the inspection of any shareholder
during the whole time of the meeting. The original share
ledger or transfer book, or a duplicate thereof kept in this
State, shall be prima facie evidence as to who are the
shareholders entitled to examine such list or share ledger or
transfer book or to vote at any meeting of shareholders.
    Failure to comply with the requirements of this Section
shall not affect the validity of any action taken at such
meeting.
    An officer or agent having charge of the transfer books
who shall fail to prepare the list of shareholders, or keep the
same on file for a period of 10 days, or produce and keep the
same open for inspection at the meeting, as provided in this
Section, shall be liable to any shareholder suffering damage
on account of such failure, to the extent of such damage.
(Source: P.A. 83-1025.)
 
    (805 ILCS 5/11.39)
    Sec. 11.39. Merger of domestic corporation and limited
liability entities company.
    (a) Any one or more domestic corporations may merge with
or into one or more limited liability entities 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
entity or entities 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 entity
company, which may be any one of these limited liability
entities companies, which shall be a domestic corporation or
limited liability entity 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 entity or entities
    company or companies proposing to merge and the name of
    the domestic corporation or limited liability entity
    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 entity 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 entity company, in accordance with the terms
of its operating or partnership 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
entity company and filed with the Secretary of State. 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 entity company of
this State, as well as for enforcement of any obligation of the
surviving corporation or limited liability entity 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 entities 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 entity
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. 96-1121, eff. 1-1-11.)
 
    (805 ILCS 5/14.13 new)
    Sec. 14.13. Report of interim changes of domestic or
foreign corporations. Any corporation, domestic or foreign,
may report interim changes in the name, address, or both of its
officers and directors, its principal office, or its
minority-owned business status by filing a report under this
Section containing the following information:
        (1) The name of the corporation.
        (2) The address, including street and number, or rural
    route number, of its registered office in this State, and
    the name of its registered agent at that address.
        (3) The address, including street and number, or rural
    route number, of its principal office.
        (4) The names and respective addresses, including
    street and number, or rural route number, of its directors
    and officers.
    A statement, including the basis therefor, of status as a
minority-owned business or as a women-owned business as those
terms are defined in the Business Enterprise for Minorities,
Women, and Persons with Disabilities Act.
    The interim report of changes shall be made on forms
prescribed and furnished by the Secretary of State and shall
be executed by the corporation by its president, a
vice-president, secretary, assistant secretary, treasurer, or
other officer duly authorized by the board of directors of the
corporation to execute those reports, and verified by him or
her, or, if the corporation is in the hands of a receiver or
trustee, it shall be executed on behalf of the corporation and
verified by the receiver or trustee.
 
    (805 ILCS 5/15.10)  (from Ch. 32, par. 15.10)
    Sec. 15.10. Fees for filing documents. The Secretary of
State shall charge and collect for:
    (a) Filing articles of incorporation, $150.
    (b) Filing articles of amendment, $50, unless the
amendment is a restatement of the articles of incorporation,
in which case the fee shall be $150.
    (c) Filing articles of merger or consolidation, $100, but
if the merger or consolidation involves more than 2
corporations, $50 for each additional corporation.
    (d) Filing articles of share exchange, $100.
    (e) Filing articles of dissolution, $5.
    (f) Filing application to reserve a corporate name, $25.
    (g) Filing a notice of transfer of a reserved corporate
name, $25.
    (h) Filing statement of change of address of registered
office or change of registered agent, or both, $25.
    (i) Filing statement of the establishment of a series of
shares, $25.
    (j) Filing an application of a foreign corporation for
authority to transact business in this State, $150.
    (k) Filing an application of a foreign corporation for
amended authority to transact business in this State, $25.
    (l) Filing a copy of amendment to the articles of
incorporation of a foreign corporation holding authority to
transact business in this State, $50, unless the amendment is
a restatement of the articles of incorporation, in which case
the fee shall be $150.
    (m) Filing a copy of articles of merger of a foreign
corporation holding a certificate of authority to transact
business in this State, $100, but if the merger involves more
than 2 corporations, $50 for each additional corporation.
    (n) Filing an application for withdrawal and final report
or a copy of articles of dissolution of a foreign corporation,
$25.
    (o) Filing an annual report, interim annual report, or
final transition annual report of a domestic or foreign
corporation, $75.
    (p) Filing an application for reinstatement of a domestic
or a foreign corporation, $200.
    (q) Filing an application for use of an assumed corporate
name, $150 for each year or part thereof ending in 0 or 5, $120
for each year or part thereof ending in 1 or 6, $90 for each
year or part thereof ending in 2 or 7, $60 for each year or
part thereof ending in 3 or 8, $30 for each year or part
thereof ending in 4 or 9, between the date of filing the
application and the date of the renewal of the assumed
corporate name; and a renewal fee for each assumed corporate
name, $150.
    (r) To change an assumed corporate name for the period
remaining until the renewal date of the original assumed name,
$25.
    (s) Filing an application for cancellation of an assumed
corporate name, $5.
    (t) Filing an application to register the corporate name
of a foreign corporation, $50; and an annual renewal fee for
the registered name, $50.
    (u) Filing an application for cancellation of a registered
name of a foreign corporation, $25.
    (v) Filing a statement of correction, $50.
    (w) Filing a petition for refund or adjustment, $5.
    (x) Filing a statement of election of an extended filing
month, $25.
    (y) Filing a report of interim changes, $50.
    (z) Filing any other statement or report, $5.
(Source: P.A. 95-331, eff. 8-21-07.)
 
    (805 ILCS 5/15.35)  (from Ch. 32, par. 15.35)
    (Section scheduled to be repealed on December 31, 2025)
    Sec. 15.35. Franchise taxes payable by domestic
corporations. For the privilege of exercising its franchises
in this State, each domestic corporation shall pay to the
Secretary of State the following franchise taxes, computed on
the basis, at the rates and for the periods prescribed in this
Act:
        (a) An initial franchise tax at the time of filing its
    first report of issuance of shares.
        (b) An additional franchise tax at the time of filing
    (1) a report of the issuance of additional shares, or (2) a
    report of an increase in paid-in capital without the
    issuance of shares, or (3) an amendment to the articles of
    incorporation or a report of cumulative changes in paid-in
    capital, whenever any amendment or such report discloses
    an increase in its paid-in capital over the amount thereof
    last reported in any document, other than an annual
    report, interim annual report or final transition annual
    report required by this Act to be filed in the office of
    the Secretary of State.
        (c) An additional franchise tax at the time of filing
    a report of paid-in capital following a statutory merger
    or consolidation, which discloses that the paid-in capital
    of the surviving or new corporation immediately after the
    merger or consolidation is greater than the sum of the
    paid-in capital of all of the merged or consolidated
    corporations as last reported by them in any documents,
    other than annual reports, required by this Act to be
    filed in the office of the Secretary of State; and in
    addition, the surviving or new corporation shall be liable
    for a further additional franchise tax on the paid-in
    capital of each of the merged or consolidated corporations
    as last reported by them in any document, other than an
    annual report, required by this Act to be filed with the
    Secretary of State from their taxable year end to the next
    succeeding anniversary month or, in the case of a
    corporation which has established an extended filing
    month, the extended filing month of the surviving or new
    corporation; however if the taxable year ends within the
    2-month 2 month period immediately preceding the
    anniversary month or, in the case of a corporation which
    has established an extended filing month, the extended
    filing month of the surviving or new corporation the tax
    will be computed to the anniversary month or, in the case
    of a corporation which has established an extended filing
    month, the extended filing month of the surviving or new
    corporation in the next succeeding calendar year.
        (d) An annual franchise tax payable each year with the
    annual report which the corporation is required by this
    Act to file.
    (e) On or after January 1, 2020 and prior to January 1,
2021, the first $30 in liability is exempt from the tax imposed
under this Section. On or after January 1, 2021 and prior to
January 1, 2022, the first $1,000 in liability is exempt from
the tax imposed under this Section. On or after January 1, 2022
and prior to January 1, 2023, the first $10,000 in liability is
exempt from the tax imposed under this Section. On or after
January 1, 2023 and prior to January 1, 2024, the first
$100,000 in liability is exempt from the tax imposed under
this Section. The provisions of this Section shall not require
the payment of any franchise tax that would otherwise have
been due and payable on or after January 1, 2024. There shall
be no refunds or proration of franchise tax for any taxes due
and payable on or after January 1, 2024 on the basis that a
portion of the corporation's taxable year extends beyond
January 1, 2024. Public Act 101-9 This amendatory Act of the
101st General Assembly shall not affect any right accrued or
established, or any liability or penalty incurred prior to
January 1, 2024.
    (f) This Section is repealed on December 31, 2024 2025.
(Source: P.A. 101-9, eff. 6-5-19; revised 7-18-19.)
 
    (805 ILCS 5/15.97)  (from Ch. 32, par. 15.97)
    (Section scheduled to be repealed on December 31, 2022)
    Sec. 15.97. Corporate Franchise Tax Refund Fund.
    (a) Beginning July 1, 1993, a percentage of the amounts
collected under Sections 15.35, 15.45, 15.65, and 15.75 of
this Act shall be deposited into the Corporate Franchise Tax
Refund Fund, a special Fund hereby created in the State
treasury. From July 1, 1993, until December 31, 1994, there
shall be deposited into the Fund 3% of the amounts received
under those Sections. Beginning January 1, 1995, and for each
fiscal year beginning thereafter, 2% of the amounts collected
under those Sections during the preceding fiscal year shall be
deposited into the Fund.
    (b) Beginning July 1, 1993, moneys in the Fund shall be
expended exclusively for the purpose of paying refunds payable
because of overpayment of franchise taxes, penalties, or
interest under Sections 13.70, 15.35, 15.45, 15.65, 15.75, and
16.05 of this Act and making transfers authorized under this
Section. Refunds in accordance with the provisions of
subsections (f) and (g) of Section 1.15 and Section 1.17 of
this Act may be made from the Fund only to the extent that
amounts collected under Sections 15.35, 15.45, 15.65, and
15.75 of this Act have been deposited in the Fund and remain
available. On or before August 31 of each year, the balance in
the Fund in excess of $100,000 shall be transferred to the
General Revenue Fund. Notwithstanding the provisions of this
subsection, for the period commencing on or after July 1,
2022, amounts in the fund shall not be transferred to the
General Revenue Fund and shall be used to pay refunds in
accordance with the provisions of this Act. Within a
reasonable time after December 31, 2022, the Secretary of
State shall direct and the Comptroller shall order transferred
to the General Revenue Fund all amounts remaining in the fund.
    (c) This Act shall constitute an irrevocable and
continuing appropriation from the Corporate Franchise Tax
Refund Fund for the purpose of paying refunds upon the order of
the Secretary of State in accordance with the provisions of
this Section.
    (d) This Section is repealed on December 31, 2024 2022.
(Source: P.A. 101-9, eff. 6-5-19.)
 
    Section 10. The Benefit Corporation Act is amended by
changing Sections 1.10 and 2.01 as follows:
 
    (805 ILCS 40/1.10)
    Sec. 1.10. Definitions. As used in this Act, unless the
context otherwise requires, the words and phrases defined in
this Section shall have the meanings set forth herein.
    "Benefit corporation" means a corporation organized under
the Business Corporation Act of 1983 or a foreign benefit
corporation organized under the laws of another state,
authorized to transact business in this State, and:
        (1) which has elected to become subject to this Act;
    and
        (2) whose status as a benefit corporation has not been
    terminated under Section 2.10.
    "Benefit director" means either:
        (1) the director designated as the benefit director of
    a benefit corporation under Section 4.05; or
        (2) a person with one or more of the powers, duties, or
    rights of a benefit director to the extent provided in the
    bylaws pursuant to Section 4.05.
    "Benefit enforcement proceeding" means a claim or action
for:
        (1) the failure of a benefit corporation to pursue or
    create general public benefit or a specific public benefit
    set forth in its articles of incorporation; or
        (2) a violation of an obligation, duty, or standard of
    conduct under this Act.
    "Benefit officer" means the individual designated as the
benefit officer of a benefit corporation under Section 4.15.
    "General public benefit" means a material positive impact
on society and the environment, taken as a whole, assessed
against a third-party standard, from the business and
operations of a benefit corporation.
    "Independent" means having no material relationship with a
benefit corporation or a subsidiary of the benefit
corporation. A person serving as benefit director or benefit
officer may be considered independent. For the purposes of
this definition, a percentage of ownership in an entity shall
be calculated as if all outstanding rights to acquire equity
interests in the entity have been exercised. A material
relationship between a person and a benefit corporation or any
of its subsidiaries will be conclusively presumed to exist if:
        (1) the person is, or has been within the last 3 years,
    an employee other than a benefit officer of the benefit
    corporation or a subsidiary of the benefit corporation;
        (2) an immediate family member of the person is, or
    has been within the last 3 years, an executive officer
    other than a benefit officer of the benefit corporation or
    its subsidiaries; or
        (3) there is beneficial or record ownership of 5% or
    more of the outstanding shares of the benefit corporation
    by:
            (A) the person; or
            (B) an entity:
                (i) of which the person is a director, an
            officer, or a manager; or
                (ii) in which the person owns beneficially or
            of record 5% or more of the outstanding equity
            interests.
    "Minimum status vote" means that:
        (1) in the case of a corporation, in addition to any
    other approval or vote required by the Business
    Corporation Act of 1983, the bylaws, or the articles of
    incorporation:
            (A) the shareholders of every class or series
        shall be entitled to vote on the corporate action
        regardless of a limitation stated in the articles of
        incorporation or bylaws on the voting rights of any
        class or series; and
            (B) the corporate action shall be approved by vote
        of the outstanding shares of each class or series
        entitled to vote by at least two-thirds of the votes
        that all shareholders of the class or series are
        entitled to cast on the action; and
        (2) in the case of an entity organized under the laws
    of this State that is not a corporation, in addition to any
    other approval, vote, or consent required by the statutory
    law, if any, that principally governs the internal affairs
    of the entity or any provision of the publicly filed
    record or document required to form the entity, if any, or
    of any agreement binding on some or all of the holders of
    equity interests in the entity:
            (A) the holders of every class or series of equity
        interest in the entity that are entitled to receive a
        distribution of any kind from the entity shall be
        entitled to vote on or consent to the action
        regardless of any otherwise applicable limitation on
        the voting or consent rights of any class or series;
        and
            (B) the action must be approved by a vote or
        consent of at least two-thirds of such holders.
    "Specific public benefit" means:
        (1) providing low-income or underserved individuals or
    communities with beneficial products or services;
        (2) promoting economic opportunity for individuals or
    communities beyond the creation of jobs in the ordinary
    course of business;
        (3) preserving the environment;
        (4) improving human health;
        (5) promoting the arts, sciences or advancement of
    knowledge;
        (6) increasing the flow of capital to entities with a
    public benefit purpose; or
        (7) the accomplishment of any other particular benefit
    for society or the environment.
    "Subsidiary" of a person means an entity in which the
person owns beneficially or of record 50% or more of the
outstanding equity interests. For the purposes of this
subsection, a percentage of ownership in an entity shall be
calculated as if all outstanding rights to acquire equity
interests in the entity have been exercised.
    "Third-party standard" means a standard for defining,
reporting, and assessing overall corporate, social, and
environmental performance that:
        (1) is a comprehensive assessment of the impact of the
    business and the business' operations upon the
    considerations listed in subdivisions (a)(1)(B) through
    (a)(1)(E) of Section 4.01;
        (2) is developed by an entity that has no material
    financial relationship with the benefit corporation or any
    of its subsidiaries;
        (3) is developed by an entity that is not materially
    financed by any of the following organizations and not
    more than one-third of the members of the governing body
    of the entity are representatives of:
            (A) associations of businesses operating in a
        specific industry, the performance of whose members is
        measured by the standard;
            (B) businesses from a specific industry or an
        association of businesses in that industry; or
            (C) businesses whose performance is assessed
        against the standard; and
        (4) is developed by an entity that:
            (A) accesses necessary and appropriate expertise
        to assess overall corporate social and environmental
        performance; and
            (B) uses a balanced multi-stakeholder approach,
        including a public comment period of at least 30 days
        to develop the standard; and
        (5) makes the following information regarding the
    standard publicly available:
            (A) the factors considered when measuring the
        overall social and environmental performance of a
        business and the relative weight, if any, given to
        each of those factors;
            (B) the identity of the directors, officers, any
        material owners, and the governing body of the entity
        that developed, and controls revisions to, the
        standard, and the process by which revisions to the
        standard and changes to the membership of the
        governing body are made; and
            (C) an accounting of the sources of financial
        support for the entity, with sufficient detail to
        disclose any relationships that could reasonably be
        considered to present a potential conflict of
        interest.
(Source: P.A. 97-885, eff. 1-1-13.)
 
    (805 ILCS 40/2.01)
    Sec. 2.01. Formation of benefit corporations. A benefit
corporation must be formed in accordance with Article 2 of the
Business Corporation Act of 1983 or be a foreign benefit
corporation organized under the laws of another state and
authorized to transact business in this State. In addition to
the formation requirements of that Act, the articles of
incorporation of a benefit corporation must state that it is a
benefit corporation in accordance with the provisions of this
Article.
(Source: P.A. 97-885, eff. 1-1-13.)
 
    Section 13. The Limited Liability Company Act is amended
by adding Sections 35-22 and 45-70 as follows:
 
    (805 ILCS 180/35-22 new)
    Sec. 35-22. Revocation of termination.
    (a) A limited liability company may revoke its termination
within 90 days after the effective date of termination if the
limited liability company has not begun to distribute its
assets or has not commenced a proceeding for court supervision
of its winding up under Section 35-4.
    (b) The limited liability company members or managers may
revoke the termination if a majority of members or managers,
respectively, approve the revocation.
    (c) Within 90 days after the termination has been revoked
by the limited liability company, articles of revocation of
termination shall be executed and filed in duplicate in
accordance with Section 5-45 and shall set forth:
        (1) The name of the limited liability company.
        (2) The effective date of the termination that was
    revoked.
        (3) A statement that the limited liability company has
    not begun to distribute its assets nor has it commenced a
    proceeding for court supervision of its winding up.
        (4) The date the revocation of termination was
    authorized.
        (5) A statement that the limited liability company
    members or managers revoked the termination.
    (d) When the provisions of this Section have been complied
with, the Secretary of State shall endorse the word "Filed" on
the duplicate copy of the articles of revocation of
termination. Failure of the limited liability company to file
the articles of revocation of termination within the time
period required in subsection (c) shall not be grounds for the
Secretary of State to reject the filing, but the limited
liability company filing beyond the time period shall pay a
penalty as prescribed by this Act.
    (e) The revocation of termination is effective on the date
of filing thereof by the Secretary of State and shall relate
back and take effect as of the date of termination and the
limited liability company may resume carrying on business as
if termination had never occurred.
 
    (805 ILCS 180/45-70 new)
    Sec. 45-70. Reinstatement following termination.
    (a) A voluntarily terminated limited liability company may
be reinstated by the Secretary of State following the date of
issuance of the notice of termination upon:
        (1) The filing of an application for reinstatement.
        (2) The filing with the Secretary of State by the
    limited liability company of all reports then due and
    theretofore becoming due.
        (3) The payment to the Secretary of State of all fees
    and penalties then due and theretofore becoming due.
    (b) The application for reinstatement shall be executed
and filed in duplicate in accordance with Section 5-45 of this
Act and shall set forth all of the following:
        (1) The name of the limited liability company at the
    time of the issuance of the notice of termination.
        (2) If the name is not available for use as determined
    by the Secretary of State at the time of filing the
    application for reinstatement, the name of the limited
    liability company as changed, provided that any change of
    name is properly effected under Section 1-10 and Section
    5-25 of this Act.
        (3) The date of issuance of the notice of termination.
        (4) The address, including street and number or rural
    route number, of the registered office of the limited
    liability company upon reinstatement thereof and the name
    of its registered agent at that address upon the
    reinstatement of the limited liability company, provided
    that any change from either the registered office or the
    registered agent at the time of termination is properly
    reported under Section 1-35 of this Act.
    (c) When a terminated limited liability company has
complied with the provisions of the Section, the Secretary of
State shall file the application for reinstatement.
    (d) Upon the filing of the application for reinstatement,
the existence of the limited liability company shall be deemed
to have continued without interruption from the date of the
issuance of the notice of termination, and the limited
liability company shall stand revived with the powers, duties,
and obligations as if it had not been terminated. All acts and
proceedings of its members, managers, officers, employees, and
agents, acting or purporting to act in that capacity, and
which would have been legal and valid but for the termination,
shall stand ratified and confirmed.
    (e) Without limiting the generality of subsection (d),
upon the filing of the application for reinstatement, no
member, manager, or officer shall be personally liable for the
debts and liabilities of the limited liability company
incurred during the period of termination by reason of the
fact that the limited liability company was terminated at the
time the debts or liabilities were incurred.
 
    Section 15. The Uniform Limited Partnership Act (2001) is
amended by changing Section 1308 as follows:
 
    (805 ILCS 215/1308)
    Sec. 1308. Department of Business Services Special
Operations Fund.
    (a) A special fund in the State Treasury is created and
shall be known as the Department of Business Services Special
Operations Fund. Moneys deposited into the Fund shall, subject
to appropriation, be used by the Department of Business
Services of the Office of the Secretary of State, hereinafter
"Department", to create and maintain the capability to perform
expedited services in response to special requests made by the
public for same day or 24 hour service. Moneys deposited into
the Fund shall be used for, but not limited to, expenditures
for personal services, retirement, Social Security,
contractual services, equipment, electronic data processing,
and telecommunications.
    (b) The balance in the Fund at the end of any fiscal year
shall not exceed $600,000 and any amount in excess thereof
shall be transferred to the General Revenue Fund.
    (c) All fees payable to the Secretary of State under this
Section shall be deposited into the Fund. No other fees or
charges collected under this Act shall be deposited into the
Fund.
    (d) "Expedited services" means services rendered within
the same day, or within 24 hours from the time the request
therefor is submitted by the filer, law firm, service company,
or messenger physically in person or, at the Secretary of
State's discretion, by electronic means, to the Department's
Springfield Office or Chicago Office and includes requests for
certified copies and , photocopies, and certificates of
existence or abstracts of computer record made to the
Department's Springfield Office in person or by telephone, or
requests for certificates of existence or abstracts of
computer record made in person or by telephone to the
Department's Chicago Office. A request submitted by electronic
means may not be considered a request for expedited services
solely because of its submission by electronic means, unless
expedited service is requested by the filer.
    (e) Fees for expedited services shall be as follows:
        Merger, $200;
        Certificate of limited partnership, $100;
        Certificate of amendment, $100;
        Reinstatement, $100;
        Application for admission to transact business, $100;
        Abstract Certificate of existence or abstract of
    computer record, $20;
        All other filings, copies of documents, annual renewal
    reports, and copies of documents of canceled limited
    partnerships, $50.
    (f) Filing of annual renewal reports and requests for
certificates of existence shall be made in real time only,
without expedited services available.
(Source: P.A. 100-186, eff. 7-1-18; 100-561, eff. 7-1-18;
101-81, eff. 7-12-19.)