Senate Bill No. 462--Committee on Judiciary CHAPTER........ AN ACT relating to business associations; prohibiting certain documents which are in a language other than English from being filed or submitted for filing with the secretary of state unless accompanied by a translation; revising the duties of the secretary of state upon the default of various business associations; revising the fees required to be paid by those associations; and providing other matters properly relating thereto. THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS: Section 1. Chapter 78 of NRS is hereby amended by adding thereto the provisions set forth as sections 2 and 3 of this act. Sec. 2. \1. Any natural person or corporation residing or located in this state may, on or after January 1 of any year but before January 31 of that year, register his willingness to serve as the resident agent of a domestic or foreign corporation, limited-liability company or limited partnership with the secretary of state. The registration must be accompanied by a fee of $250. 2. The secretary of state shall maintain a list of those persons who are registered pursuant to subsection 1 and make the list available to persons seeking to do business in this state.\\ Sec. 3. \No document which is written in a language other than English may be filed or submitted for filing in the office of the secretary of state pursuant to the provisions of this chapter unless it is accompanied by a verified translation of that document into the English language.\\ Sec. 4. NRS 78.045 is hereby amended to read as follows: 78.045 1. The secretary of state shall not accept for filing any articles of incorporation or any certificate of amendment of articles of incorporation of any corporation formed under the laws of this state which provides that the name of the corporation contain the word \"bank" or\\ "trust," unless: (a) It appears from the articles or the certificate of amendment that the corporation proposes to carry on business as a \banking or\\ trust company, either exclusively or in connection with its business as a bank or savings and loan association; and (b) The articles or certificate of amendment is first approved by the commissioner of financial institutions. 2. The secretary of state shall not accept for filing any articles of incorporation or any certificate of amendment of articles of incorporation of any corporation formed under this chapter when it appears from the articles or the certificate of amendment that the business to be carried on by the corporation is subject to supervision by the commissioner of insurance [,] \or by the commissioner of financial institutions,\\ unless the articles or certificate of amendment is first approved by the commissioner [of insurance.] \who will be supervising the business of the corporation.\\ 3. Except as otherwise provided in subsection 4, the secretary of state shall not accept for filing any articles of incorporation or any certificate or amendment of articles of incorporation of any corporation formed under the laws of this state if the name of the corporation contains the words "engineer," "engineered," "engineering," "professional engineer" or "licensed engineer" unless: (a) The state board of professional engineers and land surveyors certifies that the principals of the corporation are registered to practice engineering or are registered to practice engineering and architecture, except landscape architecture, under the laws of this state; or (b) The state board of professional engineers and land surveyors certifies that the corporation is exempt from the prohibitions of NRS 625.520. 4. The provisions of subsection 3 do not apply to any corporation, whose securities are publicly traded and regulated by the Securities [and] Exchange Act of 1934, which does not engage in the practice of professional engineering. 5. The commissioner of financial institutions and the commissioner of insurance may approve or disapprove the articles or amendments referred to them under the provisions of this section. Sec. 5. NRS 78.095 is hereby amended to read as follows: 78.095 1. [The] \Within 30 days after changing the\\ location of [the office of any resident agent of corporations in any county in this state may be transferred] \his office\\ from one address to another [, in the same county, upon the making and executing by the] \in this state, a\\ resident agent [of] \shall execute\\ a certificate setting forth [the] \: (a) The\\ names of all the corporations represented by the resident agent [, and the] \; (b) The\\ address at which the resident agent has maintained the registered office for each of such corporations [, and further certifying to the] \; and (c) The\\ new address to which the resident agency will be transferred and at which the resident agent will thereafter maintain the registered office for each of the corporations recited in the certificate. 2. Upon the filing of the certificate in the office of the secretary of state the registered office in this state of each of the corporations recited in the certificate is located at the new address of the resident agent thereof as [given] \set forth\\ in the certificate. Sec. 6. (Deleted by amendment.) Sec. 7. NRS 78.115 is hereby amended to read as follows: 78.115 The business of every corporation must be managed by a board of directors or trustees, all of whom must be \natural persons who are\\ at least 18 years of age. A corporation must have at least one director, and may provide in its articles of incorporation or in its bylaws for a fixed number of directors or a variable number of directors within a fixed minimum and maximum, and for the manner in which the number of directors may be increased or decreased. Unless otherwise provided in the articles of incorporation, directors need not be stockholders. Sec. 8. NRS 78.170 is hereby amended to read as follows: 78.170 1. Each corporation required to make a filing and pay the fee prescribed in NRS 78.150 to 78.185, inclusive, which refuses or neglects to do so within the time provided shall be deemed in default. 2. For default there must be added to the amount of the fee a penalty of $15 \.\\ [, and unless the filing is made and the fee and penalty are paid on or before the first day of the ninth month following the month in which filing was required, the defaulting corporation, by reason of its default, forfeits the amount of the fee and penalty to the State of Nevada.] The fee and penalty must be collected as provided in this chapter. Sec. 9. NRS 78.175 is hereby amended to read as follows: 78.175 1. [On or before the 15th day of the 3rd month following the month in which filing was required, the] \The\\ secretary of state shall [compile a complete list of all defaulting corporations, together with] \notify, by letter addressed to its resident agent, each corporation deemed in default pursuant to NRS 78.170. The notice must be accompanied by a statement indicating\\ the amount of the filing fee, penalties and costs remaining unpaid. 2. On the [1st] \first\\ day of the [9th] \ninth\\ month following the month in which the filing was required, the charter of the corporation is revoked and its right to transact business is forfeited. 3. The secretary of state shall compile a complete list containing the names of all corporations whose right to do business has been forfeited. The secretary of state shall forthwith notify \,\\ by letter addressed to its [president or secretary] \resident agent,\\ each such corporation of the forfeiture of its charter. \The notice must be accompanied by a statement indicating the amount of the filing fee, penalties and costs remaining unpaid.\\ 4. If the charter of a corporation is revoked and the right to transact business is forfeited as provided in subsection 2, all of the property and assets of the defaulting domestic corporation must be held in trust by the directors of the corporation as for insolvent corporations, and the same proceedings may be had with respect thereto as are applicable to insolvent corporations. Any person interested may institute proceedings at any time after a forfeiture has been declared, but if the secretary of state reinstates the charter the proceedings must at once be dismissed and all property restored to the officers of the corporation. 5. Where the assets are distributed they must be applied in the following manner: (a) To the payment of the filing fee, penalties and costs due to the state; (b) To the payment of the creditors of the corporation; and (c) Any balance remaining to distribution among the stockholders. Sec. 10. NRS 78.180 is hereby amended to read as follows: 78.180 1. Except as otherwise provided in subsections 3 and 4, the secretary of state shall reinstate a corporation which has forfeited its right to transact business under the provisions of this chapter and restore to the corporation its right to carry on business in this state, and to exercise its corporate privileges and immunities, if it: (a) Files with the secretary of state the list and designation required by NRS 78.150; and (b) Pays to the secretary of state [all filing fees, licenses, penalties, costs and expenses due and in arrears at the time of the revocation of its charter, all filing fees, licenses and penalties which have accrued since the revocation of its charter, and a] \: (1) The annual filing fee and penalty set forth in NRS 78.150 and 78.170 for each year or portion thereof during which its charter was revoked; and (2) \\A fee of $50 for reinstatement. 2. When the secretary of state reinstates the corporation \,\\ he shall: (a) Immediately issue and deliver to the corporation a certificate of reinstatement authorizing it to transact business as if the filing fee had been paid when due; and (b) Upon demand, issue to the corporation one or more certified copies of the certificate of reinstatement. 3. The secretary of state shall not order a reinstatement unless all delinquent fees [, penalties and costs] \and penalties\\ have been paid, and the revocation of the charter occurred only by reason of failure to pay the fees [, penalties and costs.] \and penalties.\\ 4. If a corporate charter has been revoked pursuant to the provisions of this chapter and has remained revoked for a period of 5 consecutive years, the charter must not be reinstated. Sec. 11. NRS 78.575 is hereby amended to read as follows: 78.575 Before the payment of any part of the capital and before beginning the business for which the corporation was created, the incorporators or the board of directors named in the articles of incorporation may dissolve a corporation by filing in the office of the secretary of state a certificate, [verified by the oath or affirmation of] \signed and acknowledged by\\ a majority of the incorporators or of the board of directors named in the articles of incorporation, \stating\\ that no part of the capital has been paid and the business has not [been] begun, and thereupon the corporation is dissolved. Sec. 12. NRS 78.760 is hereby amended to read as follows: 78.760 1. The fee for filing articles of incorporation is prescribed in the following schedule: If the amount represented by the total number of shares provided for in the articles or agreement is: $25,000 or less.................................... $125 Over $25,000 and not over $75,000................... 175 Over $75,000 and not over $200,000.................. 225 Over $200,000 and not over $500,000................. 325 Over $500,000 and not over $1,000,000............... 425 Over $1,000,000: For the first $1,000,000....................... 425 For each additional $500,000 or fraction thereof 22 5 2. The maximum fee which may be charged under this section is $25,000 for: (a) The original filing of articles of incorporation. (b) A subsequent filing of any instrument which authorizes an increase in stock. 3. For the purposes of computing the filing fees according to the schedule in subsection 1, the amount represented by the total number of shares provided for in the articles of incorporation is: (a) The aggregate par value of the shares, if only shares with a par value are therein provided for; (b) The product of the number of shares multiplied by $1, regardless of any lesser amount prescribed as the value or consideration for which shares may be issued and disposed of, if only shares without par value are therein provided for; or (c) The aggregate par value of the shares with a par value plus the product of the number of shares without par value multiplied by $1, regardless of any lesser amount prescribed as the value or consideration for which the shares without par value may be issued and disposed of, if shares with and without par value are therein provided for. \For the purposes of this subsection, shares with no prescribed par value shall be deemed shares without par value. 4. \\The secretary of state shall calculate filing fees pursuant to this section with respect to shares with a par value of less than one-tenth of a cent as if the par value were one-tenth of a cent. Sec. 13. NRS 78.765 is hereby amended to read as follows: 78.765 1. The fee for filing a certificate changing the number of authorized shares pursuant to NRS 78.207 or a certificate of amendment to articles of incorporation that increases the corporation's authorized stock is the difference between the fee computed at the rates specified in NRS 78.760 upon the total authorized stock of the corporation, including the proposed increase, and the fee computed at the rates specified in NRS 78.760 upon the total authorized capital, excluding the proposed increase. In no case may the amount be less than $75. 2. \The fee for filing a certificate of amendment to articles of incorporation that does not increase the corporation's authorized stock is $75. 3. \\The fee for filing a certificate pursuant to NRS 78.195 is $75. Sec. 14. NRS 78.767 is hereby amended to read as follows: 78.767 1. The fee for filing a certificate of restated articles of incorporation that does not increase the corporation's authorized stock is [$100.] \$75.\\ 2. The fee for filing a certificate of restated articles of incorporation that increases the corporation's authorized stock is the difference between the fee computed pursuant to NRS 78.760 based upon the total authorized stock of the corporation, including the proposed increase, and the fee computed pursuant to NRS 78.760 based upon the total authorized stock of the corporation, excluding the proposed increase. In no case may the amount be less than [$100.] \$75.\\ Sec. 15. (Deleted by amendment.) Sec. 16. NRS 78.785 is hereby amended to read as follows: 78.785 1. The fee for filing a certificate of change of location of a corporation's registered office [or] \and\\ resident agent, or a new designation of resident agent, is $15. 2. The fee for certifying articles of incorporation where a copy is provided is $10. 3. The fee for certifying a copy of an amendment to articles of incorporation, or to a copy of the articles as amended, where a copy is furnished, is $10. 4. The fee for certifying an authorized printed copy of the general corporation law as compiled by the secretary of state is $10. 5. The fee for [certifying the reservation of] \reserving\\ a corporate name is $20. 6. The fee for executing a certificate of corporate existence which does not list the previous documents relating to the corporation, or a certificate of change in a corporate name, is $15. 7. \The fee for executing a certificate of corporate existence which lists the previous documents relating to the corporation is $20. 8. \\The fee for executing, certifying or filing any certificate \or document\\ not provided for in NRS 78.760 to 78.785, inclusive, is $20. [8. The fee for comparing any document or paper submitted for certification, with the record thereof, to ascertain whether any corrections are required to be made before certifying, is 20 cents for each folio of 100 words of each document or paper compared.] 9. The fee for copies made at the office of the secretary of state is $1 per page. 10. [The fee for copying and providing the copy of the list of the corporate officers is the fee for copying the necessary pages. 11.] The fee for filing articles of incorporation, articles of merger, or certificates of amendment increasing the basic surplus of a mutual or reciprocal insurer must be computed pursuant to NRS 78.760, 78.765 and 78.770, on the basis of the amount of basic surplus of the insurer. [12.] \11. \\The fee for examining and provisionally approving any document at any time before the document is presented for filing is $100. Sec. 17. Chapter 78A of NRS is hereby amended by adding thereto a new section to read as follows:\ No document which is written in a language other than English may be filed or submitted for filing in the office of the secretary of state pursuant to the provisions of this chapter unless it is accompanied by a verified translation of that document into the English language.\\ Sec. 18. NRS 80.010 is hereby amended to read as follows: 80.010 1. Before commencing or doing any business in this state, every corporation organized pursuant to the laws of another state, territory, the District of Columbia, a dependency of the United States or a foreign country, that enters this state to do business must: (a) File in the office of the secretary of state of [Nevada:] \this state:\\ (1) A certificate of corporate existence issued not more than 90 days before the date of filing by an authorized officer of the jurisdiction of its incorporation setting forth the filing of documents and instruments related to the articles of incorporation, or the governmental acts or other instrument or authority by which the corporation was created. If the certificate is in a language other than English, a translation, together with the oath of the translator and his attestation of its accuracy, must be attached to the certificate. (2) A certificate of acceptance of appointment executed by its resident agent, who must be a [natural] person residing \or located\\ in this state \.\\ [, or another corporation which has a registered office located in this state.] The certificate must set forth the name of the resident agent, his street address for the service of process, and his mailing address if different from his street address. The street address of the resident agent is the registered office of the corporation in this state. (3) A statement executed by an officer of the corporation, acknowledged before a person authorized by the laws of the place where the acknowledgment is taken to take acknowledgments of deeds, setting forth: (I) A general description of the purposes of the corporation; and (II) The authorized stock of the corporation and the number and par value of shares having par value and the number of shares having no par value. (b) Lodge in the office of the secretary of state a copy of the document most recently filed by the corporation in the jurisdiction of its incorporation setting forth the authorized stock of the corporation, the number of par value shares and their par value, and the number of no-par-value shares. 2. The secretary of state shall not file the documents required by subsection 1 for any foreign corporation whose name is the same as, or deceptively similar to the name of a corporation, limited partnership or limited-liability company existing under the laws of this state or a foreign corporation, foreign limited partnership or foreign limited- liability company authorized to transact business in this state or a name to which the exclusive right is at the time reserved in the manner provided under the laws of this state, unless the written acknowledged consent of the holder of the registered or reserved name to use the same name or the requested similar name accompanies the articles of incorporation. 3. The secretary of state shall not accept for filing the documents required by subsection 1 or NRS 80.110 for any foreign corporation if the name of the corporation contains the words "engineer," "engineered," "engineering," "professional engineer" or "licensed engineer" unless the state board of professional engineers and land surveyors certifies that: (a) The principals of the corporation are registered to practice engineering or are registered to practice engineering and architecture, except landscape architecture, pursuant to the laws of this state; or (b) The corporation is exempt from the prohibitions of NRS 625.520. \4. The secretary of state shall not accept for filing the documents required by subsection 1 or NRS 80.110 for any foreign corporation if it appears from the documents that the business to be carried on by the corporation is subject to supervision by the commissioner of financial institutions, unless the commissioner certifies that: (a) The corporation has obtained the authority required to do business in this state; or (b) The corporation is not subject to or is exempt from the requirements for obtaining such authority.\\ Sec. 19. (Deleted by amendment.) Sec. 20. NRS 80.050 is hereby amended to read as follows: 80.050 1. [Foreign] \Except as otherwise provided in subsection 3, foreign\\ corporations shall pay the same fees to the secretary of state as are required to be paid by corporations organized [under] \pursuant to\\ the laws of this state, but the amount of fees to be charged must not exceed: (a) The sum of $25,000 for filing documents for initial qualification; or (b) The sum of $25,000 for each subsequent filing of a certificate increasing authorized capital stock. 2. If the corporate documents required to be filed set forth only the total number of shares of stock the corporation is authorized to issue without reference to value, the authorized shares shall be deemed to be without par value and the filing fee must be computed pursuant to paragraph (b) of subsection 3 of NRS 78.760. 3. \Foreign corporations which are nonprofit corporations and do not have or issue shares of stock shall pay the same fees to the secretary of state as are required to be paid by nonprofit corporations organized pursuant to the laws of this state. 4. \\The fee for filing \a\\ notice of withdrawal from the State of Nevada by a foreign corporation is $30. Sec. 21. NRS 80.150 is hereby amended to read as follows: 80.150 1. Any corporation required to make a filing and pay the fee prescribed in NRS 80.110 to 80.170, inclusive, which refuses or neglects to do so within the time provided, is in default. 2. For default there must be added to the amount of the fee a penalty of $15, and unless the filing is made and the fee and penalty are paid on or before the first day of the ninth month following the month in which filing was required, the defaulting corporation by reason of its default [, forfeits: (a) The amount of the fee and penalty to the State of Nevada; and (b) Its] \forfeits its\\ right to transact any business within this state. The fee and penalty must be collected as provided in this chapter. Sec. 22. NRS 80.160 is hereby amended to read as follows: 80.160 1. [On or before the 15th day of the third month following the month in which filing was required, the] \The\\ secretary of state shall [compile a complete list of all defaulting corporations, together with] \notify, by letter addressed to its resident agent, each corporation deemed in default pursuant to NRS 80.150. The notice must be accompanied by a statement indicating\\ the amount of the filing fee, penalties and costs remaining unpaid. 2. Immediately after the first day of the ninth month following the month in which filing was required, the secretary of state shall compile a full and complete list containing the names of all corporations whose right to do business has been forfeited. \3. The secretary of state shall notify, by letter addressed to its resident agent, each corporation specified in subsection 2 of the forfeiture of its right to do business. The notice must be accompanied by a statement indicating the amount of the filing fee, penalties and costs remaining unpaid.\\ Sec. 23. NRS 80.170 is hereby amended to read as follows: 80.170 1. Except as otherwise provided in subsections 3 and 4, the secretary of state shall reinstate a corporation which has forfeited or which forfeits its right to transact business under the provisions of this chapter and restore to the corporation its right to transact business in this state, and to exercise its corporate privileges and immunities if it: (a) Files with [him] \the secretary of state\\ a list of officers and directors as provided in NRS 80.110 and 80.140; and (b) Pays to [him all filing fees, licenses, penalties, costs and expenses due and in arrears at the time of the forfeiture of its right to carry on business, and also all filing fees, licenses and penalties which have accrued since the forfeiture of] \the secretary of state: (1) The annual filing fee and penalty set forth in NRS 80.110 and 80.150 for each year or portion thereof that \\its right to transact business [and a] \was forfeited; and (2) A\\ fee of $50 for reinstatement. 2. If payment is made and the secretary of state reinstates the corporation to its former rights he shall: (a) Immediately issue and deliver to the corporation so reinstated a certificate of reinstatement authorizing it to transact business in the same manner as if the filing fee had been paid when due; and (b) Upon demand, issue to the corporation one or more certified copies of the certificate of reinstatement. 3. The secretary of state shall not order a reinstatement unless all delinquent fees [, penalties and costs] \and penalties\\ have been paid, and the revocation of the right to transact business occurred only by reason of failure to pay the fees [, penalties and costs.] \and penalties.\\ 4. If the right of a corporation to transact business in this state has been forfeited pursuant to the provisions of NRS 80.160 and has remained forfeited for a period of 5 consecutive years, the right is not subject to reinstatement. [5. At least 30 days before the right of a corporation to reinstatement is due to expire pursuant to the provisions of subsection 4, the secretary of state shall send notice to the last president of the corporation. The notice must state the conditions under which reinstatement may be granted before the expiration of the 5-year period.] Sec. 24. Chapter 81 of NRS is hereby amended by adding thereto a new section to read as follows:\ No document which is written in a language other than English may be filed or submitted for filing in the office of the secretary of state pursuant to the provisions of this chapter unless it is accompanied by a verified translation of that document into the English language.\\ Sec. 25. Chapter 82 of NRS is hereby amended by adding thereto the provisions set forth as sections 26 and 27 of this act. Sec. 26. \1. Any corporation which did exist or is existing pursuant to the laws of this state may, upon complying with the provisions of NRS 82.171, procure a renewal or revival of its charter for any period, together with all the rights, franchises, privileges and immunities, and subject to all its existing and preexisting debts, duties and liabilities secured or imposed by its original charter and amendments thereto, or its existing charter, by filing: (a) A certificate with the secretary of state, which must set forth: (1) The name of the corporation, which must be the name of the corporation at the time of the renewal or revival, or its name at the time its original charter expired. (2) The name and street address of the resident agent of the filing corporation, and his mailing address if different from his street address. (3) The date when the renewal or revival of the charter is to commence or be effective, which may be, in cases of a revival, before the date of the certificate. (4) Whether or not the renewal or revival is to be perpetual, and, if not perpetual, the time for which the renewal or revival is to continue. (5) That the corporation desiring to renew or revive its charter is, or has been, organized and carrying on the business authorized by its existing or original charter and amendments thereto, and desires to renew or continue through revival its existence pursuant to and subject to the provisions of this chapter. (b) A list of its president, secretary and treasurer and all of its directors and their post office box and street addresses, either residence or business. 2. A corporation whose charter has not expired and is being renewed shall cause the certificate to be signed by its president or vice president and secretary or assistant secretary, and acknowledged by those officers before any person authorized by law to administer oaths or affirmations. The certificate must be approved by a majority of the last appointed surviving directors. 3. A corporation seeking to revive its original or amended charter shall cause the certificate to be signed by its president or vice president and secretary or assistant secretary, and acknowledged by those officers before any person authorized by law to administer oaths or affirmations. The execution and filing of the certificate must be approved unanimously by the last appointed surviving directors of the corporation and must contain a recital that unanimous consent was secured. The corporation shall pay to the secretary of state the fee required to establish a new corporation pursuant to the provisions of this chapter. 4. The filed certificate, or a copy thereof which has been certified under the hand and seal of the secretary of state, must be received in all courts and places as prima facie evidence of the facts therein stated and of the existence and incorporation of the corporation named therein.\\ Sec. 27. \No document which is written in a language other than English may be filed or submitted for filing in the office of the secretary of state pursuant to the provisions of this chapter unless it is accompanied by a verified translation of that document into the English language.\\ Sec. 28. NRS 82.051 is hereby amended to read as follows: 82.051 1. This chapter applies to the following corporations: (a) Corporations organized in this state on or after October 1, 1991, pursuant to the provisions of this chapter. (b) Corporations existing on October 1, 1991, which were organized pursuant to the following repealed statutes as they existed on September 30, 1991, and any predecessor acts: (1) NRS 81.290 to 81.340, inclusive; (2) NRS 81.350 to 81.400, inclusive; (3) NRS 83.010 to 83.100, inclusive; (4) NRS 85.010 to 85.070, inclusive; and (5) NRS 86.010 to 86.190, inclusive. (c) Except where the following statutes are inconsistent with the provisions of this chapter, corporations existing on October 1, 1991, which were organized pursuant to: (1) NRS 81.170 to 81.270, inclusive; and (2) NRS 81.410 to 81.540, inclusive. (d) Corporations organized pursuant to the statutes described in paragraphs (b) and (c) [whose] \: (1) Which seek to renew or revive a charter which was revoked on or before October 1, 1991, in the manner provided in this chapter; or (2) Whose\\ charters are renewed or revived in the manner provided in this chapter. (e) Corporations having shares of stock organized before and existing on October 1, 1991, pursuant to any provision of chapter 81 of NRS which elect to accept this chapter as provided in NRS 82.056. 2. The existence of a corporation described in paragraphs (b) to (e), inclusive, of subsection 1 formed or existing before October 1, 1991, and any liability, cause of action, right, privilege or immunity validly existing in favor of or against any such corporation on October 1, 1991, are not affected, abridged, taken away or impaired by this chapter, or by any change in the requirements for the formation of corporations provided by this chapter, or by the amendment or repeal of any laws under which the corporation was formed or created. Sec. 29. NRS 82.161 is hereby amended to read as follows: 82.161 1. Each corporation that is required to make the filings and pay the fees prescribed in this chapter but refuses or neglects to do so within the time provided is in default. 2. For default, there must be added to the amount of the fee a penalty of $5 \.\\ [, and unless the filing is made and the fee and penalty are paid on or before the first day of the ninth month following the month in which the filing was required, the defaulting corporation, by reason of its default, forfeits the amount of the fee and penalty to the State of Nevada. 3.] The fee and penalty must be collected as provided in this chapter. Sec. 30. NRS 82.166 is hereby amended to read as follows: 82.166 1. [On or before the 15th day of the third month following the month in which filing was required, the] \The\\ secretary of state shall [compile a complete list of all defaulting corporations, together with the amounts] \notify, by letter addressed to its resident agent, each corporation deemed in default pursuant to the provisions of this chapter. The notice must be accompanied by a statement indicating the amount\\ of the filing fees, penalties and costs remaining unpaid. 2. On the first day of the ninth month following the month in which filing was required, the charter of the corporation is revoked and its right to transact business is forfeited. 3. The secretary of state shall compile a complete list containing the names of all corporations whose right to do business has been forfeited. The secretary of state shall forthwith notify each corporation, by letter addressed to its [president or secretary,] \resident agent,\\ of the forfeiture of its charter. \The notice must be accompanied by a statement indicating the amount of the filing fees, penalties and costs remaining unpaid.\\ 4. If the charter of a corporation is revoked and the right to transact business is forfeited, all the property and assets of the defaulting corporation must be held in trust by its directors, as for insolvent corporations, and the same proceedings may be had with respect to its property and assets as apply to insolvent corporations. Any interested person may institute those proceedings at any time after a forfeiture has been declared, but if the secretary of state reinstates the charter, the proceedings must be dismissed and all property restored to the officers of the corporation. 5. If the corporate assets are distributed, they must be applied to: (a) The payment of the filing fee, penalties and costs due to the state; and (b) The payment of the creditors of the corporation. Any balance remaining must be distributed as set forth in the articles or bylaws or, if no such provisions exist, among the members of the corporation. Sec. 31. NRS 82.171 is hereby amended to read as follows: 82.171 1. Except as otherwise provided in subsections 3 and 4, the secretary of state shall reinstate any corporation which has forfeited its right to transact business under the provisions of this chapter and restore the right to carry on business in this state and exercise its corporate privileges and immunities, if it: (a) Files with the secretary of state the list and designation required by NRS 82.146; and (b) Pays to the secretary of state [all filing fees, fees for licenses, penalties, costs and expenses due and in arrears at the time of the revocation of its charter, all filing fees, fees for licenses and penalties which have accrued since the revocation of its charter, and a] \: (1) The annual filing fee and penalty set forth in NRS 82.146 and 82.161 for each year or portion thereof during which its charter has been revoked; and (2) A\\ fee of $25 for reinstatement. 2. When the secretary of state reinstates the corporation to its former rights, he shall: (a) Immediately issue and deliver to the corporation a certificate of reinstatement authorizing it to transact business, as if the fees had been paid when due; and (b) Upon demand, issue to the corporation a certified copy of the certificate of reinstatement. 3. The secretary of state shall not order a reinstatement unless all delinquent fees [, penalties and costs] \and penalties\\ have been paid, and the revocation of its charter occurred only by reason of its failure to pay the fees [, penalties and costs.] \and penalties.\\ 4. If a corporate charter has been revoked pursuant to the provisions of this chapter and has remained revoked for 10 consecutive years, the charter must not be reinstated. Sec. 32. NRS 82.531 is hereby amended to read as follows: 82.531 1. The fee for filing articles of incorporation, amendments to \or restatements of\\ articles of incorporation and documents for dissolution is $25 for each document. 2. Except as otherwise provided in NRS 82.146 and 82.171 and subsection 1 of this section, the fees for filing documents are those set forth in NRS 78.765 to 78.785, inclusive. Sec. 33. Chapter 84 of NRS is hereby amended by adding thereto the provisions set forth as sections 34 to 39, inclusive, of this act. Sec. 34. \No document which is written in a language other than English may be filed or submitted for filing in the office of the secretary of state pursuant to the provisions of this chapter unless it is accompanied by a verified translation of that document into the English language.\\ Sec. 35. \1. Every corporation sole must have a resident agent in the manner provided in NRS 78.090 and 78.095, subsections 1 to 4, inclusive, of NRS 78.097 and NRS 78.110. The resident agent shall comply with the provisions of those sections. 2. A corporation sole that fails to file a certificate of acceptance executed by the new resident agent within 30 days after the death, resignation or removal of its former resident agent shall be deemed in default and is subject to the provisions of sections 36 and 37 of this act. 3. No corporation sole may be required to file an annual list of officers, directors and designation of resident agent.\\ Sec. 36. \1. Each corporation sole that is required to make the filings and pay the fees prescribed in this chapter, but refuses or neglects to do so within the time provided, is in default. 2. For default, there must be added to the amount of the fee a penalty of $5. The fee and penalty must be collected as provided in this chapter.\\ Sec. 37. \1. The secretary of state shall notify, by letter addressed to its resident agent, each corporation sole deemed in default pursuant to the provisions of this chapter. The notice must be accompanied by a statement indicating the amount of the filing fee, penalties and costs remaining unpaid. 2. On the first day of the ninth month following the month in which the filing was required, the charter of the corporation sole is revoked and its right to transact business is forfeited. 3. The secretary of state shall compile a complete list containing the names of all corporations sole whose right to do business has been forfeited. The secretary of state shall forthwith notify, by letter addressed to its resident agent, each such corporation of the forfeiture of its charter. The notice must be accompanied by a statement indicating the amount of the filing fee, penalties and costs remaining unpaid.\\ Sec. 38. \1. A resident agent who wishes to resign shall file with the secretary of state a signed statement for each corporation sole that he is unwilling to continue to act as the agent of the corporation for the service of process. The execution of the statement must be acknowledged. A resignation is not effective until the signed statement is filed with the secretary of state. 2. The statement of resignation may contain an acknowledged statement of the affected corporation sole appointing a successor resident agent for that corporation. A certificate of acceptance executed by the new resident agent, stating the full name, complete street address and, if different from the street address, mailing address of the new resident agent, must accompany the statement appointing a successor resident agent. 3. Upon the filing of the statement of resignation with the secretary of state the capacity of the resigning person as resident agent terminates. If the statement of resignation contains no statement by the corporation sole appointing a successor resident agent, the resigning resident agent shall immediately give written notice, by mail, to the corporation of the filing of the statement and its effect. The notice must be addressed to the person in whom is vested the legal title to property specified in NRS 84.020. 4. If a resident agent dies, resigns or removes from the state, the corporation sole, within 30 days thereafter, shall file with the secretary of state a certificate of acceptance executed by the new resident agent. The certificate must set forth the full name and complete street address of the new resident agent for the service of process, and may have a separate mailing address, such as a post office box, which may be different from the street address. 5. A corporation sole that fails to file a certificate of acceptance executed by the new resident agent within 30 days after the death, resignation or removal of its former resident agent shall be deemed in default and is subject to the provisions of sections 36 and 37 of this act.\\ Sec. 39. \1. Except as otherwise provided in subsections 3 and 4, the secretary of state shall reinstate any corporation sole which has forfeited its right to transact business under the provisions of this chapter and restore the right to carry on business in this state and exercise its corporate privileges and immunities, if it: (a) Files with the secretary of state a certificate of acceptance of appointment executed by the resident agent of the corporation; and (b) Pays to the secretary of state: (1) The filing fees and penalties set forth in this chapter for each year or portion thereof during which its charter has been revoked; and (2) A fee of $25 for reinstatement. 2. When the secretary of state reinstates the corporation to its former rights, he shall: (a) Immediately issue and deliver to the corporation a certificate of reinstatement authorizing it to transact business, as if the fees had been paid when due; and (b) Upon demand, issue to the corporation a certified copy of the certificate of reinstatement. 3. The secretary of state shall not order a reinstatement unless all delinquent fees and penalties have been paid, and the revocation of its charter occurred only by reason of its failure to pay the fees and penalties. 4. If a corporate charter has been revoked pursuant to the provisions of this chapter and has remained revoked for 10 consecutive years, the charter must not be reinstated. \\Sec. 40. NRS 84.020 is hereby amended to read as follows: 84.020 An archbishop, bishop, president, trustee in trust, president of stake, president of congregation, overseer, presiding elder, district superintendent, other presiding officer or clergyman of a church or religious society or denomination, who has been chosen, elected or appointed in conformity with the constitution, canons, rites, regulations or discipline of the church or religious society or denomination, and in whom is vested the legal title to property held for the purposes, use or benefit of the church or religious society or denomination, may make and subscribe written articles of incorporation, in duplicate, acknowledge the articles before a person authorized to take acknowledgments and file one [original] \copy\\ of the articles, together with a certificate of acceptance of appointment executed by the resident agent of the corporation, in the office of the secretary of state and retain possession of the other. Sec. 41. NRS 84.090 is hereby amended to read as follows: 84.090 1. The fee for filing articles of incorporation, amendments to \or restatements of\\ articles of incorporation \, certificates of reinstatement\\ and documents for dissolution is $25 for each document. 2. Except as otherwise provided in [subsection 1,] \this chapter,\\ the fees set forth in NRS 78.785 apply to this chapter. Sec. 42. Chapter 86 of NRS is hereby amended by adding thereto the provisions set forth as sections 43 and 44 of this act. Sec. 43. \Whenever a limited-liability company created pursuant to this chapter desires to change the location within this state of its registered office, or change its resident agent, or both, the change may be effected by filing with the secretary of state a certificate of change that sets forth: 1. The name of the limited-liability company; 2. That the change authorized by this section is effective upon the filing of the certificate of change; 3. The street address of its present registered office; 4. If the present registered office is to be changed, the street address of the new registered office; 5. The name of its present resident agent; and 6. If the present resident agent is to be changed, the name of the new resident agent. The new resident agent's certificate of acceptance must be a part of or attached to the certificate of change. The certificate of change must be signed by a manager of the limited-liability company or, if no manager has been elected, by a member of the company, and must be acknowledged before a person authorized by the laws of the state to take acknowledgments.\\ Sec. 44. \No document which is written in a language other than English may be filed or submitted for filing in the office of the secretary of state pursuant to the provisions of this chapter unless it is accompanied by a verified translation of that document into the English language.\\ Sec. 45. NRS 86.121 is hereby amended to read as follows: 86.121 "Registered office" of a limited-liability company means the office maintained at the street address of its \resident\\ agent \.\\ [for service of process.] Sec. 46. NRS 86.151 is hereby amended to read as follows: 86.151 Two or more persons may form a limited-liability company by: 1. Executing, acknowledging and filing in the office of the secretary of state articles of organization for the company; and 2. Filing a certificate of acceptance of appointment, executed by the \resident\\ agent [for service of process] of the limited-liability company, in the office of the secretary of state. Sec. 47. NRS 86.161 is hereby amended to read as follows: 86.161 1. The articles of organization must set forth: (a) The name of the limited-liability company; (b) The period of its duration, which may not exceed 30 years from the date of filing with the secretary of state; (c) The purposes for which the company is organized; (d) The address of the office where its records will be maintained as required by NRS 86.241, the name and \complete\\ street address of [the agent for service of process,] \its resident agent,\\ and the mailing address of the \resident\\ agent [for service of process] if different from the street address; (e) The right, if given, of the members to admit additional members, and the terms and conditions of the admission; (f) The right, if given, of the remaining members of the company to continue the business on the death, retirement, resignation, expulsion, bankruptcy or dissolution of a member or occurrence of any other event which terminates the continued membership of a member in the company; and (g) Any other provision, not inconsistent with law, which the members elect to set out in the articles of organization for the regulation of the internal affairs of the company, including any provisions which under this chapter are required or permitted to be set out in the operating agreement of the company. 2. If the company is to be managed by a manager or managers, the articles of organization must so state and must set out the names and post office box or street addresses, either residence or business, of the manager or managers who are to serve until the first annual meeting of members or until their successors are elected and qualify. If the management of a limited-liability company is reserved to the members, the names and post office box or street addresses either residence or business, of the members must be set out in the articles of organization, and the rights, if any, of the members to contract debts on behalf of the limited-liability company. 3. It is not necessary to set out in the articles of organization any of the powers enumerated in this chapter. Sec. 48. NRS 86.201 is hereby amended to read as follows: 86.201 1. Upon filing the articles of organization and the certificate of acceptance of the \resident\\ agent \,\\ [for service of process,] and the payment of filing fees, the limited-liability company is considered organized, and the filed articles of organization are rebuttable evidence that all conditions precedent required to be performed by the members have been complied with and that the limited-liability company has been legally organized pursuant to this chapter. 2. A limited-liability company must not transact business or incur indebtedness, except that which is incidental to its organization or to obtaining subscriptions for or payment of contributions, until the secretary of state has filed the articles of organization and the certificate of acceptance. Sec. 49. NRS 86.221 is hereby amended to read as follows: 86.221 1. The articles of organization of a limited- liability company must be amended when: (a) There is a change in the name of the company; (b) There is a false or erroneous statement in the articles of organization; (c) There is a change in the time as stated in the articles of organization for the dissolution of the company; (d) A time is fixed for the dissolution of the company if no time is specified in the articles of organization; (e) A new or substituted member is admitted; or (f) The members desire to make a change in any other statement in the articles of organization to represent accurately the agreement between them. 2. A certificate of amendment must set forth: (a) The name of the limited-liability company; (b) The date of filing of the articles of organization; and (c) The amendment to the articles of organization. 3. The amendment must be signed and acknowledged by all members and an amendment adding a new member must also be signed and acknowledged by the member to be added. \4. Restated articles of organization may be executed and filed in the same manner as a certificate of amendment.\\ Sec. 50. (Deleted by amendment.) Sec. 51. NRS 86.231 is hereby amended to read as follows: 86.231 1. Except during any period of vacancy described in NRS 86.251, a limited-liability company shall have [an agent for service of process] \a resident agent\\ who may be either a natural person, a domestic corporation or a foreign corporation authorized to do business in this state. Every \resident\\ agent [for service of process] must have a street address for the service of process. The street address of the \resident\\ agent [for service of process] is the registered office of the limited-liability company in this state. 2. Within 30 days after changing the location of his office from one address to another in this state, [an agent for service of process] \a resident agent\\ must file a certificate with the secretary of state setting forth the names of the limited-liability companies represented by him, the address at which he has maintained the office for each of the limited-liability companies, and the new address to which the office is transferred. Sec. 52. NRS 86.251 is hereby amended to read as follows: 86.251 1. [An agent for service of process] \A resident agent\\ who desires to resign shall file with the secretary of state a signed statement for each limited- liability company that he is unwilling to continue to act as the agent of the limited-liability company for the service of process. The execution of the statement must be acknowledged. A resignation is not effective until the signed statement is filed with the secretary of state. 2. The statement of resignation may contain an acknowledged statement of the affected limited-liability company appointing a successor \resident\\ agent [for service of process] for that limited-liability company, giving the agent's full name, street address for the service of process, and mailing address if different from the street address. A certificate of acceptance executed by the new \resident\\ agent [for service of process] must accompany the statement appointing a successor \resident\\ agent \.\\ [for service of process.] 3. Upon the filing of the statement of resignation with the secretary of state the capacity of the resigning person as \resident\\ agent [for service of process] terminates. If the statement of resignation contains no statement by the limited-liability company appointing a successor \resident\\ agent \,\\ [for service of process,] the resigning agent [for service of process] shall immediately give written notice, by mail, to the limited-liability company of the filing of the statement and its effect. The notice must be addressed to any manager or, if none, to any member, of the limited-liability company other than the \resident\\ agent \.\\ [for service of process.] 4. If [an agent for service of process] \a resident agent\\ dies, resigns or moves from the state, the limited-liability company, within 30 days thereafter, shall file with the secretary of state a certificate of acceptance executed by the new \resident\\ agent \.\\ [for service of process.] The certificate must set forth the name, complete street address and mailing address, if different from the street address, of the new \resident\\ agent \.\\ [for service of process.] 5. Each limited-liability company which fails to file a certificate of acceptance executed by the new \resident\\ agent [for service of process] within 30 days [of] \after\\ the death, resignation or removal of its \resident\\ agent [for service of process] as provided in subsection 4, shall be deemed in default and is subject to the provisions of NRS 86.272 and 86.274. Sec. 53. NRS 86.261 is hereby amended to read as follows: 86.261 1. The \resident\\ agent [for service of process] appointed by a limited-liability company is an agent of the company upon whom any process, notice or demand required or permitted by law to be served upon the company may be served. 2. If a limited-liability company fails to appoint or maintain [an agent for service of process] \a resident agent\\ in this state, or if its \resident\\ agent [for service of process] cannot with reasonable diligence be found at the registered office, then the secretary of state is an agent of the company upon whom any process, notice or demand may be served. Service on the secretary of state of any process, notice or demand must be made by delivering to and leaving with him, or with any clerk of his office, duplicate copies of the process, notice or demand. If any process, notice or demand is served on the secretary of state, he shall immediately cause one of the copies thereof to be forwarded by registered mail addressed to the limited-liability company at its registered office. Any service so had on the secretary of state must be returnable in not less than 30 days. 3. The secretary of state shall keep a record of all process, notices and demands served upon him pursuant to this section and shall record therein the time of service and his action with reference thereto. 4. This section does not limit or affect the right to serve any process, notice or demand required or permitted by law to be served upon a limited-liability company in any other manner permitted by law. Sec. 54. NRS 86.263 is hereby amended to read as follows: 86.263 1. Each limited-liability company shall, on or before the last day of the month in which the anniversary date of formation occurs in each year, file with the secretary of state a list of its managers or, if none, its members, and a designation of its \resident\\ agent \,\\ [for service of process in this state,] certified by a manager or, if none, a member of the company. 2. Upon filing the list of managers or members and designation of \resident\\ agent \,\\ [for service of process,] the limited-liability company shall pay to the secretary of state a fee of $85. 3. The secretary of state shall, 60 days before the last day for filing the list required by subsection 1, cause to be mailed to each limited-liability company required to comply with the provisions of this section, and which has not become delinquent, the blank forms to be completed and filed with the secretary of state. Failure of any company to receive the forms does not excuse it from the penalty imposed by law. 4. An annual list of managers or members and designation of \resident\\ agent for [service of process for] a limited-liability company not in default received by the secretary of state more than 60 days before its due date shall be deemed an amended list for the previous year. Sec. 55. NRS 86.266 is hereby amended to read as follows: 86.266 When the fee for filing the annual list of managers or members and designation of \a resident\\ agent [for service of process] has been paid, the canceled check received by the limited-liability company constitutes a certificate authorizing it to transact its business within this state until the last day of the month in which the anniversary of its formation occurs in the next succeeding calendar year. If the company desires a formal certificate upon its payment of the annual fee, its payment must be accompanied by a self-addressed, stamped envelope. Sec. 56. NRS 86.272 is hereby amended to read as follows: 86.272 1. Each limited-liability company required to make a filing and pay the fee prescribed in NRS 86.263 which refuses or neglects to do so within the time provided is in default. 2. For default there must be added to the amount of the fee a penalty of $15 \.\\ [, and unless the filing is made and the fee and penalty are paid on or before the first day of the ninth month following the month in which filing was required, the defaulting company, by reason of its default, forfeits the amount of the fee and penalty to the State of Nevada.] The fee and penalty must be collected as provided in this chapter. Sec. 57. NRS 86.274 is hereby amended to read as follows: 86.274 1. [On or before the 15th day of the third month following the month in which filing was required, the] \The\\ secretary of state shall [compile a complete list of all defaulting limited-liability companies, together with] \notify, by letter addressed to its resident agent, each limited-liability company deemed in default pursuant to the provisions of this chapter. The notice must be accompanied by a statement indicating\\ the amount of the filing fee, penalties and costs remaining unpaid. 2. On the first day of the ninth month following the month in which the filing was required, the charter of the company is revoked and its right to transact business is forfeited. 3. The secretary of state shall compile a complete list containing the names of all limited-liability companies whose right to do business has been forfeited. The secretary of state shall forthwith notify each limited-liability company by letter addressed to [a manager or, if none, then to a member of the company,] \its resident agent\\ of the forfeiture of its charter. \The notice must be accompanied by a statement indicating the amount of the filing fee, penalties and costs remaining unpaid.\\ 4. If the charter of a limited-liability company is revoked and the right to transact business is forfeited, all of the property and assets of the defaulting company must be held in trust by the managers or, if none, by the members of the company, and the same proceedings may be had with respect to its property and assets as apply to the dissolution of a limited-liability company. Any person interested may institute proceedings at any time after a forfeiture has been declared, but if the secretary of state reinstates the charter the proceedings must be dismissed and all property restored to the company. 5. If the assets are distributed they must be applied in the following manner: (a) To the payment of the filing fee, penalties and costs due to the state; and (b) To the payment of the creditors of the company. Any balance remaining must be distributed among the members as provided in subsection 1 of NRS 86.521. Sec. 58. NRS 86.276 is hereby amended to read as follows: 86.276 1. Except as otherwise provided in subsections 3 and 4, the secretary of state shall reinstate any limited- liability company which has forfeited its right to transact business under the provisions of this chapter and restore to the company its right to carry on business in this state, and to exercise its privileges and immunities, if it: (a) Files with [him] \the secretary of state\\ the list and designation required by NRS 86.263; and (b) Pays to [him all filing fees, licenses, penalties, costs and expenses due and in arrears at the time of the revocation of its charter, all filing fees, licenses and penalties which have accrued since the revocation of its charter, and a] \the secretary of state: (1) The annual filing fee and penalty set forth in NRS 86.263 and 86.272 for each year or portion thereof during which its charter has been revoked; and (2) A\\ fee of $50 for reinstatement. 2. When the secretary of state reinstates the limited- liability company, he shall: (a) Immediately issue and deliver to the company a certificate of reinstatement authorizing it to transact business as if the filing fee had been paid when due; and (b) Upon demand, issue to the company one or more certified copies of the certificate of reinstatement. 3. The secretary of state shall not order a reinstatement unless all delinquent fees [, penalties and costs] \and penalties\\ have been paid, and the revocation of the charter occurred only by reason of failure to pay the fees [, penalties and costs.] \and penalties.\\ 4. If a company's charter has been revoked pursuant to the provisions of this chapter and has remained revoked for a period of 5 consecutive years, the charter must not be reinstated. Sec. 59. NRS 86.291 is hereby amended to read as follows: 86.291 Except as otherwise provided in this section or in the operating agreement, management of a limited-liability company is vested in its members in proportion to their contribution to its capital, as adjusted from time to time to reflect properly any additional contributions or withdrawals by the members. If provision is made in the articles of organization, management of the company may be vested in a manager or managers who must be elected annually by the members in the manner prescribed by the operating agreement of the company. \One or more members may be elected to serve as manager or managers.\\ The manager or managers also hold the offices and have the responsibilities accorded to them by the members and set out in the operating agreement. Secs. 60 and 61. (Deleted by amendment.) Sec. 62. NRS 86.561 is hereby amended to read as follows: 86.561 1. The secretary of state shall charge and collect for: (a) Filing the original articles of organization, or for registration of a foreign company, $125; (b) Amending \or restating\\ the articles of organization, or amending the registration of a foreign company, $75; (c) [Filing a statement of intent to dissolve, $15; (d)] Filing \the\\ articles of dissolution [, and canceling the articles of organization] of a domestic or foreign company, $30; [(e)] \(d)\\ Filing a statement of change of address of \a\\ records \or registered\\ office \,\\ or change of the \resident\\ agent \,\\ [for service of process, or both, $15; (f)] \$15; (e)\\ Certifying articles of organization or an amendment to the articles, in both cases where a copy is provided, $10; [(g)] \(f)\\ Certifying an authorized printed copy of this chapter, $10; [(h) Certifying the reservation of] \(g) Reserving\\ a name for a limited-liability company, $20; [(i)] \(h)\\ Executing, filing or certifying any other document, [$10; (j) Comparing any document or paper submitted for certification, with the record thereof, to ascertain whether any corrections are required to be made before certifying, 20 cents for each folio of 1,200 words of each document or paper compared; and (k)] \$20; and (i) \\Copies made at the office of the secretary of state, $1 per page. 2. The secretary of state shall charge and collect at the time of any service of process on him as agent for service of process of a limited-liability company, $10 which may be recovered as taxable costs by the party to the action causing the service to be made if the party prevails in the action. \3. Except as otherwise provided in this section, the fees set forth in NRS 78.785 apply to this chapter.\\ Sec. 63. Chapter 88 of NRS is hereby amended by adding thereto the provisions set forth as sections 64 and 65 of this act. Sec. 64. \Whenever a limited partnership created pursuant to this chapter desires to change the location within this state of its registered office, or change its resident agent, or both, the change may be effected by filing with the secretary of state a certificate that sets forth: 1. The name of the limited partnership; 2. That the change authorized by this section is effective upon the filing of the certificate of change; 3. The street address of its present registered office; 4. If the present registered office is to be changed, the street address of the new registered office; 5. The name of its present resident agent; and 6. If the present resident agent is to be changed, the name of the new resident agent. The new resident agent's certificate of acceptance must be a part of or attached to the certificate of change. The certificate of change must be signed by a general partner of the limited partnership and acknowledged before a person authorized by the laws of the state to take acknowledgments.\\ Sec. 65. \No document which is written in a language other than English may be filed or submitted for filing in the office of the secretary of state pursuant to the provisions of this chapter unless it is accompanied by a verified translation of that document into the English language.\\ Sec. 66. NRS 88.330 is hereby amended to read as follows: 88.330 1. Each limited partnership shall continuously maintain in this state: (a) An office, which may but need not be a place of its business in this state, at which must be kept the records required by NRS 88.335 to be maintained; and (b) [An] \A resident\\ agent for service of process on the limited partnership, who must be a natural person \who is a\\ resident of this state, a domestic corporation or a foreign corporation authorized to do business in this state. 2. Every such \resident\\ agent [for service of process] shall file a certificate thereof in the office of the secretary of state. 3. Within 30 days after changing the location of his office from one address to another in this state, [an agent for service of process] \a resident agent\\ shall file a certificate with the secretary of state setting forth the names of the limited partnerships represented by the agent, the address at which the agent has maintained the office for each of the limited partnerships, and the new address to which the office is transferred. 4. Within 30 days after changing the location of the office which contains records for a limited partnership, the agent shall file a notice of the change in address with the secretary of state which sets forth the name of the limited partnership, the previous address of the office and the new address of the office. Sec. 67. NRS 88.332 is hereby amended to read as follows: 88.332 1. Any person who has been designated by a limited partnership as its \resident\\ agent [for service of process] and who thereafter desires to resign shall file with the secretary of state a signed statement that he is unwilling to continue to act as the \resident\\ agent of the limited partnership \.\\ [for service of process.] The execution of the statement must be acknowledged. A resignation is not effective until the signed statement is filed with the secretary of state. The statement of resignation may contain an acknowledged statement by the affected limited partnership appointing a successor \resident\\ agent for [service of process for] the limited partnership. A certificate of acceptance executed by the new agent, stating the full name, complete street address and, if different from the street address, mailing address of the new agent, must accompany the statement appointing the new agent \.\\ [for service of process.] 2. Upon the filing of the statement with the secretary of state the capacity of the person as \resident\\ agent [for service of process] terminates. If the statement of resignation does not contain a statement by the limited partnership appointing a successor \resident\\ agent \,\\ [for service of process,] the resigning agent shall immediately give written notice, by mail, to the limited partnership of the filing of the statement and the effect thereof. The notice must be addressed to a general partner of the partnership other than the \resident\\ agent \.\\ [for service of process.] 3. If a designated \resident\\ agent [for service of process] dies, resigns or removes from the state, the limited partnership, within 30 days thereafter, shall file with the secretary of state a certificate of acceptance, executed by the new \resident\\ agent \.\\ [for service of process.] The certificate must set forth the full name, complete street address and, if different from the street address, mailing address of the newly designated resident agent. \4. Each limited partnership which fails to file a certificate of acceptance executed by the new resident agent within 30 days after the death, resignation or removal of its resident agent as provided in subsection 3 shall be deemed in default and is subject to the provisions of NRS 88.400 and 88.405.\\ Sec. 68. NRS 88.350 is hereby amended to read as follows: 88.350 1. In order to form a limited partnership, a certificate of limited partnership must be executed and filed in the office of the secretary of state. The certificate must set forth: (a) The name of the limited partnership; (b) The address of the office and the name and address of the \resident\\ agent [for service of process] required to be maintained by NRS 88.330; (c) The name and the business address of each general partner; (d) The latest date upon which the limited partnership is to dissolve; and (e) Any other matters the general partners determine to include therein. 2. A certificate of acceptance of appointment of [an agent for service of process,] \a resident agent,\\ executed by the agent, must be filed with the certificate of limited partnership. 3. A limited partnership is formed at the time of the filing of the certificate of limited partnership and the certificate of acceptance in the office of the secretary of state or at any later time specified in the certificate of limited partnership if, in either case, there has been substantial compliance with the requirements of this section. Sec. 69. NRS 88.380 is hereby amended to read as follows: 88.380 1. [Two signed copies] \A signed copy\\ of the certificate of limited partnership and of any certificates of amendment or cancellation or of any judicial decree of amendment or cancellation must be delivered to the secretary of state. A person who executes a certificate as an agent or fiduciary need not exhibit evidence of his authority as a prerequisite to filing. Unless the secretary of state finds that any certificate does not conform to law, upon receipt of all filing fees required by law he shall [: (a) Endorse on each duplicate original the word "Filed" and the day, month and year of the filing thereof; (b) File one duplicate original in his office; and (c) Return the other duplicate original to the person who filed it or his representative.] \file the certificate.\\ 2. Upon the filing of a certificate of amendment or judicial decree of amendment in the office of the secretary of state, the certificate of limited partnership is amended as set forth therein, and upon the effective date of a certificate of cancellation or a judicial decree thereof, the certificate of limited partnership is canceled. Sec. 70. NRS 88.395 is hereby amended to read as follows: 88.395 1. Each limited partnership shall, on or before the last day of the month in which the anniversary date of the filing of its certificate of limited partnership occurs in each year, file with the secretary of state a list of its general partners and a designation of its \resident\\ agent in this state [for service of process, certified] \, signed\\ by a general partner of the limited partnership. The list must, after the name of each general partner listed thereon, set forth his post office box or street address. 2. If addresses are not thus stated for all listed partners on any list offered for filing, the secretary of state may refuse to file it, and the limited partnership for which the list has been offered for filing is subject to all the provisions relating to failure to file such a list within or at the times specified, unless such a list is subsequently submitted for filing conformably to the provisions of NRS 88.400. 3. The secretary of state shall, 60 days before the last day for filing the list required by subsection 1, cause to be mailed to each limited partnership required to comply with the provisions of this section which has not become delinquent the blank forms to be completed and filed with the secretary of state. Failure of any limited partnership to receive the forms does not excuse it from the penalty imposed by NRS 88.400. Sec. 71. NRS 88.400 is hereby amended to read as follows: 88.400 1. When the annual fee for filing the list has been paid, the canceled check received by the limited partnership constitutes a certificate authorizing it to transact its business within this state until the anniversary date of the filing of its certificate of limited partnership in the next succeeding calendar year. If the limited partnership desires a formal certificate upon its payment of the annual fee, its payment must be accompanied by a self-addressed, stamped envelope. 2. Each limited partnership which refuses or neglects to file the list and pay the fee within the time provided is in default. 3. For default there must be added to the amount of the fee a penalty of $15, and unless the filings are made and the fee and penalty are paid on or before the [1st] \first\\ day of the [9th] \ninth\\ month following the month in which filing was required, the defaulting limited partnership, by reason of its default, forfeits [: (a) The amount of the fee and penalty to the State of Nevada; and (b) Its] \its\\ right to transact any business within this state. Sec. 72. NRS 88.405 is hereby amended to read as follows: 88.405 1. [On or before the 15th day of the 3rd month following the month in which filing was required, the] \The\\ secretary of state shall [compile a complete list of all] \notify, by letter addressed to its resident agent, each\\ defaulting limited [partnerships, together with] \partnership. The notice must be accompanied by a statement indicating\\ the amount of the filing fee, penalties and costs remaining unpaid. 2. Immediately after the [1st] \first\\ day of the [9th] \ninth\\ month following the month in which filing was required, the \certificate of the limited partnership is revoked. The\\ secretary of state shall compile a complete list containing the names of all limited partnerships whose right to do business has been forfeited. The secretary of state shall notify \, by letter addressed to its resident agent,\\ each limited partnership of the [forfeiture] \revocation\\ of its certificate. \The notice must be accompanied by a statement indicating the amount of the filing fee, penalties and costs remaining unpaid.\\ 3. In case of [forfeiture] \revocation\\ of the certificate and of the \forfeiture of the\\ right to transact business thereunder, all the property and assets of the defaulting domestic limited partnership are held in trust by the general partners, and the same proceedings may be had with respect thereto as for the judicial dissolution of a limited partnership. Any person interested may institute proceedings at any time after a forfeiture has been declared, but if the secretary of state reinstates the limited partnership the proceedings must at once be dismissed and all property restored to the general partners. Sec. 73. NRS 88.410 is hereby amended to read as follows: 88.410 1. [Subject to the provisions of subsection 3,] \Except as otherwise provided in subsections 3 and 4,\\ the secretary of state may: (a) Reinstate any limited partnership which has forfeited its right to transact business; and (b) Restore to the limited partnership its right to carry on business in this state, and to exercise its privileges and immunities, upon the filing with the secretary of state of [an affidavit stating the reason for the revocation of its certificate,] \the list and designation required pursuant to NRS 88.395,\\ and upon payment to the secretary of state of [all filing fees, licenses, penalties, costs and expenses due and in arrears at the time of the revocation, and also all filing fees, licenses and penalties which have accrued since the revocation.] \the annual filing fee and penalty set forth in NRS 88.395 and 88.400 for each year or portion thereof during which the certificate has been revoked, and a fee of $50 for reinstatement.\\ 2. When payment is made and the secretary of state reinstates the limited partnership to its former rights he shall: (a) Immediately issue and deliver to the limited partnership a certificate of reinstatement authorizing it to transact business as if the filing fee had been paid when due; and (b) Upon demand, issue to the limited partnership one or more certified copies of the certificate of reinstatement. 3. The secretary of state shall not order a reinstatement unless all delinquent fees [, penalties and costs] \and penalties\\ have been paid, and the revocation occurred only by reason of failure to pay the fees [, penalties and costs.] \and penalties. 4. If a limited partnership's certificate has been revoked pursuant to the provisions of this chapter and has remained revoked for a period of 5 years, the certificate must not be reinstated.\\ Sec. 74. NRS 88.415 is hereby amended to read as follows: 88.415 The secretary of state, for services relating to his official duties and the records of his office, shall charge and collect the following fees: 1. For filing a certificate of limited partnership, \or for registering a foreign limited partnership,\\ $125. 2. For filing a certificate of amendment of limited partnership or restated certificate of limited partnership, $75. 3. For filing a reinstated certificate of limited partnership, [$75.] \$50.\\ 4. For filing the annual list of general partners and designation of [an agent for service of process,] \a resident agent,\\ $85. 5. For filing a certificate of [the] \a\\ change of [address of an agent for service of process, $15 plus $1 for each limited partnership he represents.] \location of the records office of a limited partnership or the office of its resident agent, or a designation of a new resident agent, $15.\\ 6. For certifying a certificate of limited partnership, an amendment to the certificate, or a certificate as amended where a copy is provided, $10. 7. For certifying an authorized printed copy of the limited partnership law, $10. 8. For [certifying the reservation of] \reserving\\ a limited partnership name, [$20. 9. For] \or for\\ executing, filing or certifying any other document, [$10. 10. For comparing any document or paper submitted for certification, with the record thereof, to ascertain whether any corrections are required to be made before certifying, 20 cents for each folio of 100 words of each document or paper compared. 11.] \$20. 9. \\For copies made at the office of the secretary of state, $1 per page. [12.] \10.\\ For filing a certificate of cancellation of a limited partnership, $30. \Except as otherwise provided in this section, the fees set forth in NRS 78.785 apply to this chapter.\\ Sec. 75. NRS 88.575 is hereby amended to read as follows: 88.575 Before transacting business in this state, a foreign limited partnership shall register with the secretary of state. In order to register, a foreign limited partnership shall submit to the secretary of state, in duplicate, an application for registration as a foreign limited partnership, signed and sworn to by a general partner and a signed certificate of acceptance of [an] \a resident\\ agent for service of process. The application for registration must set forth: 1. The name of the foreign limited partnership and, if different, the name under which it proposes to register and transact business in this state; 2. The state and date of its formation; 3. The name and address of the \resident\\ agent [for service of process on the foreign limited partnership] whom the foreign limited partnership elects to appoint, who must be a natural person who is a resident of this state, a domestic corporation or a foreign corporation having a place of business in, and authorized to do business in this state; 4. A statement that the secretary of state is appointed the agent of the foreign limited partnership for service of process if the \resident\\ agent's authority has been revoked or if the agent cannot be found or served with the exercise of reasonable diligence; 5. The address of the office required to be maintained in the state of its organization by the laws of that state or, if not so required, of the principal office of the foreign limited partnership; 6. The name and business address of each general partner; and 7. The address of the office at which is kept a list of the names and addresses of the limited partners and their capital contributions, together with an undertaking by the foreign limited partnership to keep those records until the foreign limited partnership's registration in this state is canceled or withdrawn. Sec. 76. NRS 88.595 is hereby amended to read as follows: 88.595 A foreign limited partnership may cancel its registration by filing with the secretary of state a certificate of cancellation signed and [sworn to] \acknowledged\\ by a general partner. \The certificate must set forth: 1. The name of the foreign limited partnership; 2. The date upon which its certificate of registration was filed; 3. The reason for filing the certificate of cancellation; 4. The effective date of the cancellation if other than the date of the filing of the certificate of cancellation; and 5. Any other information deemed necessary by the general partners of the partnership.\\ A cancellation does not terminate the authority of the secretary of state to accept service of process on the foreign limited partnership with respect to causes of action arising out of the transactions of business in this state. Sec. 77. Chapter 89 of NRS is hereby amended by adding thereto the provisions set forth as sections 78 to 82, inclusive, of this act. Sec. 78. \No document which is written in a language other than English may be filed or submitted for filing in the office of the secretary of state pursuant to the provisions of this chapter unless it is accompanied by a verified translation of that document into the English language.\\ Sec. 79. \1. Each professional association required to make a filing and pay the fee prescribed in NRS 89.250 but refuses to do so within the time provided is in default. 2. For default, there must be added to the amount of the fee a penalty of $5. The fee and penalty must be collected as provided in this chapter.\\ Sec. 80. \1. The secretary of state shall notify by letter each professional association which is in default pursuant to the provisions of section 79 of this act. The notice must be accompanied by a statement indicating the amount of the filing fee, penalties and costs remaining unpaid. 2. On the first day of the ninth month following the month in which the filing was required, the articles of association of the professional association is revoked and its right to transact business is forfeited. 3. The secretary of state shall compile a complete list containing the names of all professional associations whose right to do business has been forfeited. The secretary of state shall forthwith notify each such association by letter of the forfeiture of its right to transact business. The notice must be accompanied by a statement indicating the amount of the filing fee, penalties and costs remaining unpaid. 4. If the articles of association of a professional association are revoked and the right to transact business is forfeited, all the property and assets of the defaulting association must be held in trust by its members, as for insolvent corporations, and the same proceedings may be had with respect to its property and assets as apply to insolvent corporations. Any interested person may institute proceedings at any time after a forfeiture has been declared, but if the secretary of state reinstates the articles of association the proceedings must be dismissed and all property restored to the members of the professional association. 5. If the assets of the association are distributed, they must be applied to: (a) The payment of the filing fee, penalties and costs due to the state; and (b) The payment of the creditors of the association. Any balance remaining must be distributed as set forth in the articles of association or, if no such provisions exist, among the members of the association.\\ Sec. 81. \1. Except as otherwise provided in subsections 3 and 4, the secretary of state shall reinstate any professional association which has forfeited its right to transact business under the provisions of this chapter and restore the right to carry on business in this state and exercise its privileges and immunities if it: (a) Files with the secretary of state the statement and certification required by NRS 89.250; and (b) Pays to the secretary of state: (1) The annual filing fee and penalty set forth in NRS 89.250 and section 79 of this act for each year or portion thereof during which the articles of association have been revoked; and (2) A fee of $25 for reinstatement. 2. When the secretary of state reinstates the association to its former rights, he shall: (a) Immediately issue and deliver to the association a certificate of reinstatement authorizing it to transact business, as if the fees had been paid when due; and (b) Upon demand, issue to the association a certified copy of the certificate of reinstatement. 3. The secretary of state shall not order a reinstatement unless all delinquent fees and penalties have been paid, and the revocation of the association's articles of association occurred only by reason of its failure to pay the fees and penalties. 4. If the articles of association of a professional association have been revoked pursuant to the provisions of this chapter and have remained revoked for 10 consecutive years, the articles must not be reinstated.\\ Sec. 82. \Except as otherwise provided in NRS 89.200 to 89.270, inclusive, the fees set forth in NRS 78.785 apply to this chapter.\\ Sec. 83. (Deleted by amendment.) Sec. 84. NRS 89.250 is hereby amended to read as follows: 89.250 1. A professional association shall, on or before [July 1 of] \the last day of the month in which the anniversary date of its organization occurs in\\ each year, furnish a statement to the secretary of state showing the names and residence addresses of all members and employees in such association and shall certify that all members and employees are [duly licensed or otherwise legally authorized] \licensed\\ to render professional service in this state. 2. The statement [shall:] \must:\\ (a) Be made on a form prescribed by the secretary of state but [shall contain no] \must not contain any\\ fiscal or other information except that expressly called for by this section. (b) Be signed by the chief executive officer of the association \.\\ [and acknowledged before a notary public by the person signing the statement.] \3. Upon filing the annual statement required by this section, the association shall pay to the secretary of state a fee of $15.\\ Sec. 85. NRS 80.075 is hereby repealed. -30-