Senate Bill No. 61–Committee on Judiciary

Prefiled January 29, 1999

(On Behalf of State Bar of Nevada, Business Law Section)

____________

Referred to Committee on Judiciary

 

SUMMARY—Makes various changes concerning statutes relating to business. (BDR 7-1017)

FISCAL NOTE: Effect on Local Government: No.

Effect on the State or on Industrial Insurance: No.

~

EXPLANATION – Matter in bolded italics is new; matter between brackets [omitted material] is material to be omitted. Green numbers along left margin indicate location on the printed bill (e.g., 5-15 indicates page 5, line 15).

 

AN ACT relating to business; providing for the creation of business trusts; making various changes concerning other forms of business organization; revising certain provisions governing sales of real property; providing penalties; and providing other matters properly relating thereto.

 

THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:

1-1 Section 1. Title 7 of NRS is hereby amended by adding thereto a new

1-2 chapter to consist of the provisions set forth as sections 2 to 48, inclusive,

1-3 of this act.

1-4 Sec. 2. As used in this chapter, unless the context otherwise requires,

1-5 the words and terms defined in sections 3 to 9, inclusive, of this act have

1-6 the meanings ascribed to them in those sections.

1-7 Sec. 3. "Beneficial owner" means the owner of a beneficial interest

1-8 in a business trust.

1-9 Sec. 4. "Business trust" means an unincorporated association

1-10 which:

1-11 1. Is created by a trust instrument under which property is held,

1-12 managed, controlled, invested, reinvested or operated, or any

1-13 combination of these, or business or professional activities for profit are

1-14 carried on, by a trustee for the benefit of the persons entitled to a

1-15 beneficial interest in the trust property; and

2-1 2. Files a certificate of trust pursuant to section 12 of this act.

2-2 The term includes, without limitation, a trust of the type known at

2-3 common law as a business trust or Massachusetts trust, a trust qualifying

2-4 as a real estate investment trust pursuant to 26 U.S.C. §§ 856 et seq., as

2-5 amended, or any successor provision, or a trust qualifying as a real estate

2-6 mortgage investment conduit pursuant to 26 U.S.C. § 860D, as amended,

2-7 or any successor provision. The term does not include a corporation as

2-8 that term is defined in 11 U.S.C. § 101(9).

2-9 Sec. 5. "Foreign business trust" means a business trust formed

2-10 pursuant to the laws of a foreign nation or other foreign jurisdiction and

2-11 denominated as such pursuant to those laws.

2-12 Sec. 6. "Governing instrument" means the trust instrument that

2-13 creates a business trust and provides for the governance of its affairs and

2-14 the conduct of its business.

2-15 Sec. 7. "Registered office" means the office of a business trust

2-16 maintained at the street address of its resident agent.

2-17 Sec. 8. "Resident agent" means the agent appointed by a business

2-18 trust upon whom process or a notice or demand authorized by law to be

2-19 served upon the business trust may be served.

2-20 Sec. 9. "Trustee" means the person or persons appointed as trustee

2-21 in accordance with the governing instrument of a business trust.

2-22 Sec. 10. The provisions of this chapter apply to commerce with

2-23 foreign nations and among the several states. It is the intention of the

2-24 legislature by enactment of this chapter that the legal existence of

2-25 business trusts formed pursuant to this chapter be recognized beyond the

2-26 limits of this state and that, subject to any reasonable requirement of

2-27 registration, any such business trust transacting business outside this

2-28 state be granted protection of full faith and credit pursuant to section 1 of

2-29 article IV of the Constitution of the United States.

2-30 Sec. 11. A business trust may be formed to carry on any lawful

2-31 business or activity.

2-32 Sec. 12. 1. One or more persons may form a business trust by

2-33 executing, acknowledging and filing with the secretary of state a

2-34 certificate of trust and a certificate of acceptance of appointment signed

2-35 by the resident agent of the business trust. The certificate of trust must

2-36 set forth:

2-37 (a) The name of the business trust;

2-38 (b) The name and the post office box or street address, either

2-39 residence or business, of at least one trustee;

2-40 (c) The name of the person designated as the resident agent for the

2-41 business trust, the street address of the resident agent where process may

2-42 be served upon the business trust and the mailing address of the resident

2-43 agent if different from the street address;

3-1 (d) The name and post office box or street address, either residence or

3-2 business, of each person signing the certificate of trust; and

3-3 (e) Any other information the trustees determine to include.

3-4 2. Upon the filing of the certificate of trust and the certificate of

3-5 acceptance with the secretary of state and the payment to him of the

3-6 required filing fee, the secretary of state shall issue to the business trust a

3-7 certificate that the required documents with the required content have

3-8 been filed. After the date of that filing, the business trust is legally

3-9 formed pursuant to this chapter.

3-10 Sec. 13. 1. A certificate of trust may be amended by filing with the

3-11 secretary of state a certificate of amendment signed by at least one

3-12 trustee. The certificate of amendment must set forth:

3-13 (a) The name of the business trust;

3-14 (b) The date of filing of the original certificate of trust; and

3-15 (c) The amendment to the certificate of trust.

3-16 2. A certificate of trust may be restated by integrating into a single

3-17 instrument all the provisions of the original certificate, and all

3-18 amendments to the certificate, which are then in effect or are to be made

3-19 by the restatement. The restated certificate of trust must be so designated

3-20 in its heading, must be signed by at least one trustee and must set forth:

3-21 (a) The present name of the business trust and, if the name has been

3-22 changed, the name under which the business trust was originally formed;

3-23 (b) The date of filing of the original certificate of trust;

3-24 (c) The provisions of the original certificate of trust, and all

3-25 amendments to the certificate, which are then in effect; and

3-26 (d) Any further amendments to the certificate of trust.

3-27 3. A certificate of trust may be amended or restated at any time for

3-28 any purpose determined by the trustees.

3-29 Sec. 14. 1. The name of a business trust formed pursuant to the

3-30 provisions of this chapter must contain the words "Business Trust" or the

3-31 abbreviation "B.T." or "BT."

3-32 2. The name proposed for a business trust must be distinguishable

3-33 from the names of all other artificial persons formed, organized or

3-34 qualified pursuant to the provisions of this Title which are on file in the

3-35 office of the secretary of state and all names reserved pursuant to the

3-36 provisions of this Title. If a proposed name is not so distinguishable, the

3-37 secretary of state shall return the certificate of trust containing it to the

3-38 signers of the certificate, unless the written, acknowledged consent of the

3-39 holder of the registered or reserved name to use the same name or the

3-40 requested similar name accompanies the certificate.

3-41 3. For the purposes of this section and section 15 of this act, a

3-42 proposed name is not distinguishable from a name on file or a reserved

3-43 name solely because one or the other contains distinctive lettering, a

4-1 distinctive mark, a trade-mark or trade name or, any combination of

4-2 these.

4-3 4. The name of a business trust whose certificate of trust has been

4-4 revoked or whose existence has otherwise terminated is available for use

4-5 by any other artificial person.

4-6 Sec. 15. 1. The secretary of state, when requested to do so, shall

4-7 reserve, for a period of 90 days, the right to use a name available

4-8 pursuant to section 14 of this act for the use of a proposed business trust.

4-9 During the period, the name so reserved is not available for use by any

4-10 other artificial person without the written, acknowledged consent of the

4-11 person at whose request the reservation was made.

4-12 2. The use by any artificial person of a name in violation of

4-13 subsection 1 or section 14 of this act may be enjoined, even if the

4-14 document under which the artificial person is formed, organized or

4-15 qualified has been filed by the secretary of state.

4-16 Sec. 16. Upon the filing of a certificate of amendment or

4-17 restatement with the secretary of state, or upon the future effective date

4-18 of such a certificate as provided for therein, the certificate of trust is

4-19 amended or restated as set forth. Upon the filing of a certificate of

4-20 cancellation, or articles of merger in which the business trust is not a

4-21 surviving entity, with the secretary of state, or upon the future effective

4-22 date of the certificate or articles, the certificate of trust is canceled.

4-23 Sec. 17. A signature on any certificate authorized to be filed with the

4-24 secretary of state pursuant to a provision of this chapter may be a

4-25 facsimile. The certificate may be filed by telecopy or similar electronic

4-26 transmission, but the secretary of state need not accept the filing if the

4-27 certificate is illegible or otherwise unsuitable for the procedures of his

4-28 office.

4-29 Sec. 18. 1. Except as otherwise provided in the certificate of trust,

4-30 the governing instrument or this chapter, a business trust has perpetual

4-31 existence and may not be terminated or revoked by a beneficial owner or

4-32 other person except in accordance with the certificate of trust or

4-33 governing instrument.

4-34 2. Except as otherwise provided in the certificate of trust or the

4-35 governing instrument, the death, incapacity, dissolution, termination or

4-36 bankruptcy of a beneficial owner does not result in the termination or

4-37 dissolution of a business trust.

4-38 3. An artificial person formed or organized pursuant to the laws of a

4-39 foreign nation or other foreign jurisdiction or the laws of another state

4-40 shall not be deemed to be doing business in this state solely because it is a

4-41 beneficial owner or trustee of a business trust.

4-42 4. The provisions of NRS 662.245 do not apply to the appointment of

4-43 a trustee of a business trust formed pursuant to this chapter.

5-1 Sec. 19. A governing instrument may consist of one or more

5-2 agreements, instruments or other writings and may include or

5-3 incorporate bylaws containing provisions relating to the business of the

5-4 business trust, the conduct of its affairs, and its rights or powers or the

5-5 rights or powers of its trustees, beneficial owners, agents or employees.

5-6 The governing instrument may provide that one or more of the beneficial

5-7 owners may serve as trustee.

5-8 Sec. 20. 1. Except as otherwise provided in the governing

5-9 instrument, a beneficial owner participates in the profits and losses of a

5-10 business trust in the proportion of his beneficial interest to the entire

5-11 beneficial interest. A governing instrument may provide that the business

5-12 trust, or the trustees on its behalf, hold beneficial ownership of income

5-13 earned on securities owned by the business trust.

5-14 2. A creditor of a beneficial owner has no right to obtain possession

5-15 of, or otherwise exercise legal or equitable remedies with respect to,

5-16 property of the business trust.

5-17 3. A beneficial interest in a business trust is personal property

5-18 regardless of the nature of the property of the business trust. Except as

5-19 otherwise provided in the certificate of trust or the governing instrument,

5-20 a beneficial owner has no interest in specific property of the business

5-21 trust.

5-22 4. A beneficial interest in a business trust may be evidenced by the

5-23 issuance of certificates of ownership or by other means set forth in the

5-24 certificate of trust or the governing instrument.

5-25 5. A beneficial interest in a business trust is freely transferable

5-26 except as otherwise provided in the certificate of trust or the governing

5-27 instrument.

5-28 6. Except as otherwise provided in the certificate of trust or the

5-29 governing instrument, if a beneficial owner becomes entitled to receive a

5-30 distribution, he has the status of, and is entitled to all remedies available

5-31 to, a creditor of the business trust with respect to the distribution. The

5-32 governing instrument may provide for the establishment of record dates

5-33 with respect to allocations and distributions by a business trust.

5-34 7. The fact of ownership of a beneficial interest in a business trust is

5-35 determined, and the means of evidencing it are set forth, by the

5-36 applicable provisions of the certificate of trust or the governing

5-37 instrument.

5-38 Sec. 21. 1. Except during any period of vacancy described in

5-39 section 24 of this act, a business trust shall have a resident agent who

5-40 resides or is located in this state. A resident agent shall have a street

5-41 address for the service of process and may have a mailing address such

5-42 as a post office box, which may be different from the street address.

6-1 2. A business trust formed pursuant to this chapter that fails or

6-2 refuses to comply with the requirements of this section is subject to a fine

6-3 of not less than $100 nor more than $500, to be recovered with costs by

6-4 the state, before any court of competent jurisdiction, by action at law

6-5 prosecuted by the attorney general or by the district attorney of the

6-6 county in which the action or proceeding to recover the fine is

6-7 prosecuted.

6-8 Sec. 22. 1. Within 30 days after changing the location of his office

6-9 from one address to another in this state, a resident agent shall execute a

6-10 certificate setting forth:

6-11 (a) The names of all the business trusts represented by him;

6-12 (b) The address at which he has maintained the registered office for

6-13 each of those business trusts; and

6-14 (c) The new address to which his office is transferred and at which he

6-15 will maintain the registered office for each of those business trusts.

6-16 2. Upon the filing of the certificate with the secretary of state, the

6-17 registered office of each of the business trusts listed in the certificate is

6-18 located at the new address set forth in the certificate.

6-19 Sec. 23. 1. If the resident agent is a bank or an artificial person

6-20 formed or organized pursuant to this Title, it may:

6-21 (a) Act as the fiscal or transfer agent of a state, municipality, body

6-22 politic or business trust, and in that capacity may receive and disburse

6-23 money.

6-24 (b) Transfer, register and countersign certificates evidencing a

6-25 beneficial owner’s interest in a business trust, bonds or other evidences

6-26 of indebtedness and act as agent of any business trust, foreign or

6-27 domestic, for any purpose required by statute or otherwise.

6-28 2. All legal process and any demand or notice authorized by law to

6-29 be served upon a business trust may be served upon its resident agent in

6-30 the manner provided in subsection 2 of NRS 14.020. If a demand, notice

6-31 or legal process, other than a summons and complaint, cannot be served

6-32 upon the resident agent, it may be served in the manner provided in NRS

6-33 14.030. These manners of service are in addition to any other service

6-34 authorized by law.

6-35 Sec. 24. 1. A resident agent who desires to resign shall file with the

6-36 secretary of state a signed statement for each business trust for which he

6-37 is unwilling to continue to act. The execution of the statement must be

6-38 acknowledged. A resignation is not effective until the signed statement is

6-39 so filed.

6-40 2. The statement of resignation may contain an acknowledged

6-41 statement of the affected business trust appointing a successor resident

6-42 agent. A certificate of acceptance executed by the new resident agent,

6-43 stating the full name, complete street address and, if different from the

7-1 street address, mailing address of the new resident agent, must

7-2 accompany the statement appointing a successor resident agent.

7-3 3. Upon the filing of the statement of resignation with the secretary

7-4 of state, the capacity of the resigning person as resident agent terminates.

7-5 If the statement of resignation contains no statement by the business trust

7-6 appointing a successor resident agent, the resigning agent shall

7-7 immediately give written notice, by mail, to the business trust of the filing

7-8 of the statement of resignation and its effect. The notice must be

7-9 addressed to a trustee of the business trust other than the resident agent.

7-10 4. If its resident agent dies, resigns or removes from the state, a

7-11 business trust, within 30 days thereafter, shall file with the secretary of

7-12 state a certificate of acceptance executed by a new resident agent. The

7-13 certificate must set forth the full name and complete street address of the

7-14 new resident agent, and may contain a mailing address, such as a post

7-15 office box, different from the street address.

7-16 5. A business trust that fails to file a certificate of acceptance

7-17 executed by its new resident agent within 30 days after the death,

7-18 resignation or removal of its former resident agent shall be deemed in

7-19 default and is subject to the provisions of sections 31 to 34, inclusive, of

7-20 this act.

7-21 Sec. 25. 1. If a business trust formed pursuant to this chapter

7-22 desires to change its resident agent, the change may be effected by filing

7-23 with the secretary of state a certificate of change, signed by at least one

7-24 trustee of the business trust, setting forth:

7-25 (a) The name of the business trust;

7-26 (b) The name and street address of the present resident agent; and

7-27 (c) The name and street address of the new resident agent.

7-28 2. A certificate of acceptance executed by the new resident agent

7-29 must be a part of or attached to the certificate of change.

7-30 3. The change authorized by this section becomes effective upon the

7-31 filing of the certificate of change.

7-32 Sec. 26. 1. A business trust shall keep a copy of the following

7-33 records at its registered office:

7-34 (a) A copy certified by the secretary of state of its certificate of trust

7-35 and all amendments thereto or restatements thereof;

7-36 (b) A copy certified by one of its trustees of its governing instrument

7-37 and all amendments thereto; and

7-38 (c) A ledger or duplicate ledger, revised annually, containing the

7-39 names, alphabetically arranged, of all its beneficial owners, showing

7-40 their places of residence if known. Instead of this ledger, the business

7-41 trust may keep a statement containing the name of the custodian of the

7-42 ledger and the present complete address, including street and number, if

7-43 any, where the ledger is kept.

8-1 2. A business trust shall maintain the records required by subsection

8-2 1 in written form or in another form capable of conversion into written

8-3 form within a reasonable time.

8-4 Sec. 27. 1. A person who has been a beneficial owner of record of

8-5 a business trust for at least 6 months immediately preceding his demand,

8-6 or a person holding, or authorized in writing by the holders of, at least 5

8-7 percent of its beneficial ownership, is entitled, upon at least 5 days’

8-8 written demand, to inspect in person or by agent or attorney, during

8-9 usual business hours, the ledger or duplicate ledger, whether kept in the

8-10 registered office of the business trust or elsewhere, and to make copies

8-11 therefrom.

8-12 2. An inspection authorized by subsection 1 may be denied to a

8-13 beneficial owner or other person upon his refusal to furnish to the

8-14 business trust an affidavit that the inspection is not desired for a purpose

8-15 which is in the interest of a business or object other than the business of

8-16 the business trust and that he has not at any time sold or offered for sale

8-17 any list of beneficial owners of a domestic or foreign business trust,

8-18 stockholders of a domestic or foreign corporation or member of a

8-19 domestic foreign limited-liability company, or aided or abetted any

8-20 person in procuring such a list for such a purpose.

8-21 Sec. 28. 1. A business trust formed pursuant to this chapter shall

8-22 annually, on or before the last day of the month in which the anniversary

8-23 date of the filing of its certificate of trust with the secretary of state

8-24 occurs, file with the secretary of state on a form furnished by him a list

8-25 signed by at least one trustee containing the name and mailing address of

8-26 its resident agent and at least one trustee. Upon filing the list, the

8-27 business trust shall pay to the secretary of state a fee of $85.

8-28 2. The secretary of state shall, 60 days before the last day for filing

8-29 the annual list required by subsection 1, cause to be mailed to each

8-30 business trust which is required to comply with the provisions of sections

8-31 28 to 34, inclusive, of this act and which has not become delinquent, the

8-32 blank forms to be completed and filed with him. Failure of a business

8-33 trust to receive the forms does not excuse it from the penalty imposed by

8-34 law.

8-35 3. An annual list for a business trust not in default which is received

8-36 by the secretary of state more than 60 days before its due date shall be

8-37 deemed an amended list for the previous year.

8-38 Sec. 29. When the fee for filing the annual list has been paid, the

8-39 canceled check received by the business trust constitutes a certificate

8-40 authorizing it to transact its business within this state until the last day of

8-41 the month in which the anniversary of the filing of its certificate of trust

8-42 occurs in the next succeeding calendar year. If the business trust desires

9-1 a formal certificate upon its payment of the annual fee, its payment must

9-2 be accompanied by a self-addressed, stamped envelope.

9-3 Sec. 30. 1. Each list required to be filed pursuant to the provisions

9-4 of sections 28 to 34, inclusive, of this act must, after the name of each

9-5 trustee listed thereon, set forth his post office box or street address, either

9-6 residence or business.

9-7 2. If the addresses are not stated on a list offered for filing, the

9-8 secretary of state may refuse to file the list, and the business trust for

9-9 which the list has been offered for filing is subject to all the provisions of

9-10 sections 28 to 34, inclusive, of this act relating to failure to file the list

9-11 when or at the times therein specified, unless a list is subsequently

9-12 submitted for filing which conforms to the provisions of those sections.

9-13 Sec. 31. 1. Each business trust required to file the annual list and

9-14 pay the fee prescribed in sections 28 to 34, inclusive, of this act which

9-15 refuses or neglects to do so within the time provided shall be deemed in

9-16 default.

9-17 2. For default, there must be added to the amount of the fee a

9-18 penalty of $15. The fee and penalty must be collected as provided in this

9-19 chapter.

9-20 Sec. 32. 1. The secretary of state shall notify, by letter addressed to

9-21 its resident agent, each business trust deemed in default pursuant to the

9-22 provisions of this chapter. The notice must be accompanied by a

9-23 statement indicating the amount of the filing fee, penalties and costs

9-24 remaining unpaid.

9-25 2. On the first day of the ninth month following the month in which

9-26 the filing was required, the certificate of trust of the business trust is

9-27 revoked and its right to transact business is forfeited.

9-28 3. The secretary of state shall compile a complete list containing the

9-29 names of all business trusts whose right to do business has been forfeited.

9-30 He shall forthwith notify each such business trust, by letter addressed to

9-31 its resident agent, of the revocation of its certificate of trust. The notice

9-32 must be accompanied by a statement indicating the amount of the filing

9-33 fee, penalties and costs remaining unpaid.

9-34 4. If the certificate of trust is revoked and the right to transact

9-35 business is forfeited, all the property and assets of the defaulting business

9-36 trust must be held in trust by its trustees as for insolvent business trusts,

9-37 and the same proceedings may be had with respect thereto as are

9-38 applicable to insolvent business trusts. Any person interested may

9-39 institute proceedings at any time after a forfeiture has been declared, but

9-40 if the secretary of state reinstates the certificate of trust, the proceedings

9-41 must at once be dismissed.

10-1 Sec. 33. 1. Except as otherwise provided in subsection 3, the

10-2 secretary of state shall reinstate a business trust which has forfeited its

10-3 right to transact business pursuant to the provisions of this chapter and

10-4 restore to the business trust its right to carry on business in this state, and

10-5 to exercise its privileges and immunities, if it:

10-6 (a) Files with the secretary of state the list and designation required by

10-7 section 28 of this act; and

10-8 (b) Pays to the secretary of state:

10-9 (1) The annual filing fee and penalty set forth in sections 28 and 31

10-10 of this act for each year or portion thereof during which its certificate of

10-11 trust was revoked; and

10-12 (2) A fee of $50 for reinstatement.

10-13 2. When the secretary of state reinstates the business trust, he shall:

10-14 (a) Immediately issue and deliver to the business trust a certificate of

10-15 reinstatement authorizing it to transact business as if the filing fee had

10-16 been paid when due; and

10-17 (b) Upon demand, issue to the business trust one or more certified

10-18 copies of the certificate of reinstatement.

10-19 3. The secretary of state shall not order a reinstatement unless all

10-20 delinquent fees and penalties have been paid, and the revocation of the

10-21 certificate of trust occurred only by reason of the failure to pay the fees

10-22 and penalties.

10-23 Sec. 34. 1. Except as otherwise provided in subsection 2, if a

10-24 certificate of trust is revoked pursuant to the provisions of this chapter

10-25 and the name of the business trust has been legally reserved or acquired

10-26 by another artificial person formed, organized, registered or qualified

10-27 pursuant to the provisions of this Title whose name is on file with the

10-28 secretary of state and not revoked, the business trust shall submit in

10-29 writing to the secretary of state some other name under which it desires

10-30 to be reinstated. If that name is distinguishable from all other names

10-31 reserved or otherwise on file and not revoked, the secretary of state shall

10-32 issue to the business trust a certificate of reinstatement under that new

10-33 name.

10-34 2. If the defaulting business trust submits the written acknowledged

10-35 consent of the artificial person using a name, or the person who has

10-36 reserved a name, which is not distinguishable from the old name of the

10-37 business trust or a new name it has submitted, it may be reinstated under

10-38 that name.

10-39 Sec. 35. A business trust formed and existing pursuant to this

10-40 chapter has such powers as are necessary or convenient to effect any of

10-41 the purposes for which the business trust is formed.

11-1 Sec. 36. 1. Except as otherwise provided in this section, the

11-2 certificate of trust or the governing instrument, the business and affairs

11-3 of a business trust must be managed by or under the direction of its

11-4 trustees. To the extent provided in the certificate of trust or the governing

11-5 instrument, any person, including a beneficial owner, may direct the

11-6 trustees or other persons in the management of the business trust.

11-7 2. Except as otherwise provided in the certificate of trust or the

11-8 governing instrument, neither the power to give direction to a trustee or

11-9 other person nor the exercise thereof by any person, including a

11-10 beneficial owner, makes him a trustee. To the extent provided in the

11-11 certificate of trust or the governing instrument, neither the power to give

11-12 direction to a trustee or other person nor the exercise thereof by a person,

11-13 including a beneficial owner, causes him to have duties, fiduciary or

11-14 other, or liabilities relating to the power or its exercise to the business

11-15 trust or a beneficial owner thereof.

11-16 Sec. 37. A governing instrument may contain any provision relating

11-17 to the management or the business or affairs of the business trust and the

11-18 rights, duties and obligations of the trustees, beneficial owners and other

11-19 persons which is not contrary to a provision or requirement of this

11-20 chapter and may:

11-21 1. Provide for classes, groups or series of trustees or beneficial

11-22 owners, or of beneficial interests, having such relative rights, powers and

11-23 duties as the governing instrument provides, and may provide for the

11-24 future creation in the manner provided in the governing instrument of

11-25 additional such classes having such relative rights, powers and duties as

11-26 may from time to time be established, including rights, powers and duties

11-27 senior or subordinate to existing classes, groups or series.

11-28 2. Provide that a person becomes a beneficial owner and bound by

11-29 the governing instrument if he, or his representative authorized orally, in

11-30 writing or by action such as payment for a beneficial instrument,

11-31 complies with the conditions for becoming a beneficial owner set forth in

11-32 the governing instrument or any other writing and acquires a beneficial

11-33 interest.

11-34 3. Establish or provide for a designated series of trustees, beneficial

11-35 owners or beneficial interests having separate rights, powers or duties

11-36 with respect to specified property or obligations of the business trust or

11-37 profits and losses associated with specified property or obligations, and,

11-38 to the extent provided in the governing instrument, any such series may

11-39 have a separate business purpose or investment objective.

11-40 4. Provide for the taking of any action, including the amendment of

11-41 the governing instrument, the accomplishment of a merger, the

11-42 appointment of one or more trustees, the sale, lease, transfer, pledge or

11-43 other disposition of all or any part of the assets of the business trust or

12-1 the assets of any series, or the dissolution of the business trust, and the

12-2 creation of a class, group or series of beneficial interests that was not

12-3 previously outstanding, without the vote or approval of any particular

12-4 trustee or beneficial owner or class, group or series of trustees or

12-5 beneficial owners.

12-6 5. Grant to or withhold from all or certain trustees or beneficial

12-7 owners, or a specified class, group or series of trustees or beneficial

12-8 owners, the right to vote, separately or with all or any other trustees,

12-9 beneficial owners or classes, groups or series thereof, on any matter.

12-10 Voting may be per capita, proportionate to financial interest, by class,

12-11 group or series, or on any other basis.

12-12 6. If and to the extent that voting rights are granted under the

12-13 certificate of trust or governing instrument, set forth provisions relating

12-14 to notice of the time, place or purpose of a meeting at which a matter will

12-15 be voted on, waiver of notice, action by consent without a meeting, the

12-16 establishment of record dates, requirement of a quorum, voting in

12-17 person, by proxy or otherwise, or any other matter with respect to the

12-18 exercise of the right to vote.

12-19 7. Provide for the present or future creation of more than one

12-20 business trust, including the creation of a future business trust to which

12-21 all or any part of the assets, liabilities, profits or losses of any existing

12-22 business trust are to be transferred, and for the conversion of beneficial

12-23 interests in an existing business trust, or series thereof, into beneficial

12-24 interests in the separate business trust or a series thereof.

12-25 8. Provide for the appointment, election or engagement, either as

12-26 agents or independent contractors of the business trust or as delegates of

12-27 the trustees, of officers, employees, managers or other persons who may

12-28 manage the business and affairs of the business trust and have such titles

12-29 and relative rights, powers and duties as the governing instrument

12-30 provides. Except as otherwise provided in the governing instrument, the

12-31 trustees shall choose and supervise those officers, managers and other

12-32 persons.

12-33 Sec. 38. To the extent that, at law or in equity, a trustee has duties,

12-34 fiduciary or other, and liabilities relating thereto to a business trust or

12-35 beneficial owner:

12-36 1. If he acts under a governing instrument, he is not liable to the

12-37 business trust or to a beneficial owner for his reliance in good faith on

12-38 the provisions of the governing instrument; and

12-39 2. His duties and liabilities may be expanded or restricted by

12-40 provisions in the governing instrument.

13-1 Sec. 39. To the extent that, at law or in equity, an officer, employee,

13-2 manager or other person acting pursuant to the certificate of trust or a

13-3 governing instrument has duties, fiduciary or other, and liabilities

13-4 relating thereto to a business trust, beneficial owner or trustee:

13-5 1. If he acts pursuant to a governing instrument, he is not liable to

13-6 the business trust, a beneficial owner or a trustee for his reliance in good

13-7 faith on the provisions of the governing instrument; and

13-8 2. His duties and liabilities may be expanded or restricted by

13-9 provisions in the governing instrument.

13-10 Sec. 40. The debts, obligations and expenses incurred, contracted

13-11 for or otherwise existing with respect to a particular series of trustees,

13-12 beneficial owners or beneficial interests are enforceable against the

13-13 assets of that series only if:

13-14 1. The governing instrument of the business trust creates one or

13-15 more series of trustees, beneficial owners or beneficial interests;

13-16 2. Separate records are maintained for the series;

13-17 3. The assets associated with the series are held and accounted for

13-18 separately from the other assets of the business trust or any other series

13-19 of the business trust and the governing instrument requires separate

13-20 holding and accounting; and

13-21 4. Notice of the limitation on liability of the series is set forth in the

13-22 certificate of trust, or an amendment thereto, filed before the series is

13-23 established.

13-24 Sec. 41. 1. A contribution of a beneficial owner to a business trust

13-25 may be any tangible or intangible property or benefit to the business

13-26 trust, including cash, a promissory note, services performed, a contract

13-27 for services to be performed, or a security of the business trust. A person

13-28 may become a beneficial owner of a business trust and may receive a

13-29 beneficial interest in a business trust without making, or being obligated

13-30 to make, a contribution to the business trust.

13-31 2. Except as otherwise provided in the certificate of trust or the

13-32 governing instrument, a beneficial owner is obligated to the business

13-33 trust to perform a promise to make a contribution even if he is unable to

13-34 perform because of death, disability or any other reason. If a beneficial

13-35 owner does not make a promised contribution of property or services, he

13-36 is obligated at the option of the business trust to contribute cash equal to

13-37 that portion of the agreed value, as stated in the records of the business

13-38 trust, of the contribution which has not been made. The foregoing option

13-39 is in addition to any other rights, including specific performance, that the

13-40 business trust may have against the beneficial owner under the

13-41 governing instrument or applicable law.

14-1 3. A certificate of trust or governing instrument may provide that the

14-2 interest of a beneficial owner who fails to make a contribution that he is

14-3 obligated to make is subject to specific penalties for, or specified

14-4 consequences of, such failure. The penalty or consequence may take the

14-5 form of reducing the defaulting beneficial owner’s proportionate interest

14-6 in the business trust, subordinating that beneficial interest to those of

14-7 nondefaulting owners, a forced sale of the beneficial interest, forfeiture

14-8 of the beneficial interest, the lending by other beneficial owners of the

14-9 amount necessary to meet the defaulter’s commitment, a fixing of the

14-10 value of the beneficial interest by appraisal or formula and redemption

14-11 or sale of the beneficial interest at that value, or any other form.

14-12 Sec. 42. 1. Unless otherwise provided in the certificate of trust, the

14-13 governing instrument or an agreement signed by the person to be

14-14 charged, a beneficial owner, officer, agent, manager or employee of a

14-15 business trust formed pursuant to the laws of this state is not personally

14-16 liable for the debts or liabilities of the business trust.

14-17 2. Except as otherwise provided in the certificate of trust or the

14-18 governing instrument, a trustee acting in that capacity is not personally

14-19 liable to any person other than the business trust or a beneficial owner

14-20 for any act or omission of the business trust or a trustee thereof.

14-21 3. Except as otherwise provided in the certificate of trust or the

14-22 governing instrument, an officer, employee, agent or manager of the

14-23 business trust or another person who manages the business and affairs of

14-24 the business trust, acting in that capacity, is not personally liable to any

14-25 person other than the business trust or a beneficial owner for any act or

14-26 omission of the business trust or a trustee thereof.

14-27 4. Except as otherwise provided in the certificate of trust or the

14-28 governing instrument, a trustee of a business trust is not personally liable

14-29 to the business trust or a beneficial owner for damages for breach of

14-30 fiduciary duty as a trustee, excluding only acts or omissions that involve

14-31 intentional misconduct, fraud or a knowing violation of law.

14-32 Sec. 43. 1. Subject to the standards and restrictions, if any, set

14-33 forth in the certificate of trust or the governing instrument, a business

14-34 trust may indemnify and hold harmless a trustee, beneficial owner or

14-35 other person from and against all claims and demands.

14-36 2. The absence of a provision for indemnity in the certificate of trust

14-37 or governing instrument does not deprive a trustee or beneficial owner of

14-38 any right to indemnity which is otherwise available to him pursuant to

14-39 the laws of this state.

14-40 Sec. 44. A certificate of trust must be canceled upon the completion

14-41 or winding up of the business trust and its termination. A certificate of

14-42 cancellation must be signed by a trustee, filed with the secretary of state,

14-43 and set forth:

15-1 1. The name of the business trust;

15-2 2. The date of filing of its certificate of trust;

15-3 3. A future effective date of the certificate of cancellation, if it is not

15-4 to be effective upon filing, which may not be more than 90 days after the

15-5 certificate is filed; and

15-6 4. Any other information the trustee determines to include.

15-7 Sec. 45. 1. A beneficial owner may maintain an action in the right

15-8 of a business trust to recover a judgment in its favor if trustees having

15-9 authority to do so have refused to bring the action or if an effort to cause

15-10 those trustees to bring the action is unlikely to succeed.

15-11 2. In a derivative action, the plaintiff must be a beneficial owner at

15-12 the time of bringing the action and:

15-13 (a) He must have been a beneficial owner at the time of the

15-14 transaction of which he complains; or

15-15 (b) His status as a beneficial owner must have devolved upon him by

15-16 operation of law or pursuant to a provision of the certificate of trust or

15-17 the governing instrument from a person who was a beneficial owner at

15-18 the time of the transaction.

15-19 3. In a derivative action, the complaint must state with particularity

15-20 the effort, if any, of the plaintiff to cause the trustees to bring the act, or

15-21 the reasons for not making the effort.

15-22 4. If a derivative action is successful, in whole or in part, or if

15-23 anything is received by the business trust through judgment or settlement

15-24 of the action, the court may award the plaintiff reasonable expenses,

15-25 including attorney’s fees. If the plaintiff receives any proceeds of

15-26 judgment or settlement, the court shall make the award of his expenses

15-27 payable from those proceeds and remit the remainder to the business

15-28 trust. If the proceeds received by the plaintiff are less than the expenses

15-29 awarded, the court may direct all or part of the remainder of the award to

15-30 be paid by the business trust.

15-31 5. A beneficial owner’s right to bring a derivative action may be

15-32 subject to additional standards and restrictions set forth in the governing

15-33 instrument, including, without limitation, a requirement that beneficial

15-34 owners of a specified beneficial interest join in the action.

15-35 Sec. 46. 1. Except as otherwise provided in the certificate of trust,

15-36 the governing instrument or this chapter, the laws of this state pertaining

15-37 to trusts apply to a business trust.

15-38 2. In applying the provisions of this chapter, the court shall give the

15-39 greatest effect to the principle of freedom of contract and the

15-40 enforceability of governing instruments.

15-41 Sec. 47. All provisions of this chapter may be altered from time to

15-42 time or repealed, and all rights of business trusts, trustees, beneficial

15-43 owners and other persons are subject to this reservation.

16-1 Sec. 48. The secretary of state shall charge and collect the following

16-2 fees for:

16-3 1. Filing an original certificate of trust, $125.

16-4 2. Filing an amendment, restatement, or combination thereof, to a

16-5 certificate of trust, $75.

16-6 3. Filing a certificate of cancellation, $125.

16-7 4. Certifying a copy of a certificate of trust or an amendment,

16-8 restatement, or combination thereof, $10.

16-9 5. Certifying an authorized printed copy of this chapter, $10.

16-10 6. Reserving a name for a business trust, $20.

16-11 7. Executing a certificate of existence of a business trust which does

16-12 not list the previous documents relating to it, or a certificate of change in

16-13 the name of a business trust, $15.

16-14 8. Executing a certificate of existence of a business trust which lists

16-15 the previous documents relating to it, $20.

16-16 9. Filing a statement of change of address of the registered office for

16-17 each business trust, $15.

16-18 10. Filing a statement of change of the registered agent, $15.

16-19 11. Executing, certifying or filing any certificate or document not

16-20 otherwise provided for in this section, $20.

16-21 12. Examining and provisionally approving a document before the

16-22 document is presented for filing, $100.

16-23 13. Copying a document on file with him, for each page, $1.

16-24 Sec. 49. Chapter 78 of NRS is hereby amended by adding thereto a

16-25 new section to read as follows:

16-26 1. Except as otherwise provided in subsection 2 or the articles of

16-27 incorporation, directors and officers confronted with a change or

16-28 potential change in control of the corporation have:

16-29 (a) The duties imposed upon them by subsection 1 of NRS 78.138;

16-30 and

16-31 (b) The benefit of the presumptions established by subsection 3 of that

16-32 section.

16-33 2. If directors and officers take action to resist a change or potential

16-34 change in control of a corporation which impedes the exercise of the

16-35 right of stockholders to vote for or remove directors:

16-36 (a) The directors must have reasonable grounds to believe that a

16-37 threat to corporate policy and effectiveness exists; and

16-38 (b) The action taken which impedes the exercise of the stockholders’

16-39 rights must be reasonable in relation to that threat.

16-40 If those facts are found, the directors and officers have the benefit of the

16-41 presumption established by subsection 3 of NRS 78.138.

17-1 3. The provisions of subsection 2 do not apply to:

17-2 (a) Actions that only affect the time of the exercise of stockholders’

17-3 voting rights; or

17-4 (b) The adoption or execution of plans, arrangement or instruments

17-5 that deny rights, privileges, power or authority to a holder of a specified

17-6 number or fraction of shares or fraction of voting power.

17-7 4. The provisions of subsections 2 and 3 do not permit directors or

17-8 officers to abrogate any right conferred by statute or the articles of

17-9 incorporation.

17-10 5. Directors may resist a change or potential change in control of the

17-11 corporation if the directors by a majority vote of a quorum determine that

17-12 the change or potential change is opposed to or not in the best interest of

17-13 the corporation:

17-14 (a) Upon consideration of the interests of the corporation’s

17-15 stockholders and any of the matters set forth in subsection 4 of NRS

17-16 78.138; or

17-17 (b) Because the amount or nature of the indebtedness and other

17-18 obligations to which the corporation or any successor to the property of

17-19 either may become subject, in connection with the change or potential

17-20 change in control, provides reasonable grounds to believe that, within a

17-21 reasonable time:

17-22 (1) The assets of the corporation or any successor would be or

17-23 become less than its liabilities;

17-24 (2) The corporation or any successor would be or become insolvent;

17-25 or

17-26 (3) Any voluntary or involuntary proceeding pursuant to the federal

17-27 bankruptcy laws concerning the corporation or any successor would be

17-28 commenced by any person.

17-29 Sec. 50. NRS 78.010 is hereby amended to read as follows:

17-30 78.010 1. As used in this chapter:

17-31 (a) "Approval" and "vote" as describing action by the directors or

17-32 stockholders mean the vote of directors in person or by written consent or

17-33 of stockholders in person, by proxy or by written consent.

17-34 (b) "Articles," "articles of incorporation" and "certificate of

17-35 incorporation" are synonymous terms and unless the context otherwise

17-36 requires, include all certificates filed pursuant to NRS 78.030, [78.195,]

17-37 78.1955, 78.209, 78.380, 78.385 and 78.390 and any articles of merger or

17-38 exchange filed pursuant to NRS 92A.200 to 92A.240, inclusive. Unless the

17-39 context otherwise requires, these terms include restated articles and

17-40 certificates of incorporation.

17-41 (c) "Directors" and "trustees" are synonymous terms.

17-42 (d) "Receiver" includes receivers and trustees appointed by a court as

17-43 provided in this chapter or in chapter 32 of NRS.

18-1 (e) "Registered office" means the office maintained at the street address

18-2 of the resident agent.

18-3 (f) "Resident agent" means the agent appointed by the corporation upon

18-4 whom process or a notice or demand authorized by law to be served upon

18-5 the corporation may be served.

18-6 (g) "Stockholder of record" means a person whose name appears on the

18-7 stock ledger of the corporation.

18-8 2. General terms and powers given in this chapter are not restricted by

18-9 the use of special terms, or by any grant of special powers contained in this

18-10 chapter.

18-11 Sec. 51. NRS 78.029 is hereby amended to read as follows:

18-12 78.029 [An incorporator or] Before the issuance of stock an

18-13 incorporator, and after the issuance of stock an officer , of a corporation

18-14 may authorize the secretary of state in writing to replace any page of a

18-15 document submitted for filing , [on an expedited basis,] before the actual

18-16 filing, and to accept the page as if it were part of the originally signed

18-17 filing. [The signed authorization of the incorporator or officer to the

18-18 secretary of state permits, but does not require, the secretary of state to alter

18-19 the original document as requested.]

18-20 Sec. 52. NRS 78.039 is hereby amended to read as follows:

18-21 78.039 1. The name proposed for a corporation must be

18-22 distinguishable from the names of all other artificial persons formed,

18-23 organized [or registered under chapter 78, 78A, 80, 81, 82, 84, 86, 87, 88

18-24 or 89 of NRS] , registered or qualified pursuant to the provisions of this

18-25 Title whose names are on file in the office of the secretary of state [.] and

18-26 all names reserved in that office pursuant to the provisions of this Title.

18-27 If a proposed name is not so distinguishable, the secretary of state shall

18-28 return the articles of incorporation containing the proposed name to the

18-29 incorporator, unless the written acknowledged consent of the holder of the

18-30 registered or reserved name to use the same name or the requested similar

18-31 name accompanies the articles of incorporation.

18-32 2. For the purposes of this section and NRS 78.040, a proposed name

18-33 is not [distinguished from a registered] distinguishable from a name on

18-34 file or reserved name solely because one or the other contains distinctive

18-35 lettering, a distinctive mark, a trade-mark or a trade name or any

18-36 combination of these.

18-37 3. The name of a corporation whose charter has been revoked [,] or

18-38 whose existence has otherwise terminated [, which has merged and is not

18-39 the surviving corporation, or which for any other reason is no longer in

18-40 good standing in this state] is available for use by any other artificial

18-41 person.

19-1 Sec. 53. NRS 78.040 is hereby amended to read as follows:

19-2 78.040 1. The secretary of state, when requested so to do, shall

19-3 reserve, for a period of 90 days, the right to use any name available under

19-4 NRS 78.039, for the use of any proposed corporation. During the period, a

19-5 name so reserved is not available for use by any [corporation, limited

19-6 partnership or limited-liability company without the] other artificial person

19-7 without the written, acknowledged consent of the person at whose request

19-8 the reservation was made.

19-9 2. The use by any [corporation, limited partnership or limited-liability

19-10 company] other artificial person of a name in violation of subsection 1 or

19-11 NRS 78.039 [or subsection 1 of this section] may be enjoined,

19-12 [notwithstanding the fact that the articles of incorporation or organization

19-13 of the corporation or limited-liability company, or the certificate of limited

19-14 partnership, may have] even if the document under which the artificial

19-15 person is formed, organized, registered or qualified has been filed by the

19-16 secretary of state.

19-17 Sec. 54. NRS 78.110 is hereby amended to read as follows:

19-18 78.110 1. If a corporation created pursuant to this chapter desires to

19-19 change [the location within this state of its registered office, or change its

19-20 resident agent, or both,] its resident agent, the change may be effected by

19-21 filing with the secretary of state a certificate of change signed by an officer

19-22 of the corporation which sets forth:

19-23 [1.] (a) The name of the corporation;

19-24 [2. That the change authorized by this section is effective upon the

19-25 filing of the certificate of change;

19-26 3. The street address of its present registered office;

19-27 4. If the present registered office is to be changed, the street address of

19-28 the new registered office;

19-29 5.] (b) The name and street address of its present resident agent; and

19-30 [6. If the present resident agent is to be changed, the]

19-31 (c) The name and street address of the new resident agent. [A]

19-32 2. The new resident agent’s certificate of acceptance must be a part of

19-33 or attached to the certificate of change.

19-34 3. A change authorized by this section becomes effective upon the

19-35 filing of the certificate of change.

19-36 Sec. 55. NRS 78.138 is hereby amended to read as follows:

19-37 78.138 1. Directors and officers shall exercise their powers in good

19-38 faith and with a view to the interests of the corporation.

19-39 2. In performing their respective duties, directors and officers are

19-40 entitled to rely on information, opinions, reports, books of account or

19-41 statements, including financial statements and other financial data, that are

19-42 prepared or presented by:

20-1 (a) One or more directors, officers or employees of the corporation

20-2 reasonably believed to be reliable and competent in the matters prepared or

20-3 presented;

20-4 (b) Counsel, public accountants, or other persons as to matters

20-5 reasonably believed to be within the [preparer] preparer’s or presenter’s

20-6 professional or expert competence; or

20-7 (c) A committee on which the director or officer relying thereon does

20-8 not serve, established in accordance with NRS 78.125, as to matters within

20-9 the committee’s designated authority and matters on which the committee is

20-10 reasonably believed to merit confidence,

20-11 but a director or officer is not entitled to rely on such information, opinions,

20-12 reports, books of account or statements if he has knowledge concerning the

20-13 matter in question that would cause reliance thereon to be unwarranted.

20-14 3. Directors and officers, in deciding upon matters of business, are

20-15 presumed to act in good faith, upon information and with a view to the

20-16 interests of the corporation.

20-17 4. Directors and officers, in exercising their respective powers with a

20-18 view to the interests of the corporation, may consider:

20-19 (a) The interests of the corporation’s employees, suppliers, creditors and

20-20 customers;

20-21 (b) The economy of the state and nation;

20-22 (c) The interests of the community and of society; and

20-23 (d) The long-term as well as short-term interests of the corporation and

20-24 its stockholders, including the possibility that these interests may be best

20-25 served by the continued independence of the corporation. [This subsection

20-26 does]

20-27 5. Directors and officers are not required to consider the effect of a

20-28 proposed corporate action upon any particular group having an interest

20-29 in the corporation as a dominant factor.

20-30 6. The provisions of subsections 4 and 5 do not create or authorize

20-31 any causes of action against the corporation or its directors or officers.

20-32 [4. Directors may resist a change or potential change in control of the

20-33 corporation if the directors by a majority vote of a quorum determine that

20-34 the change or potential change is opposed to or not in the best interest of

20-35 the corporation:

20-36 (a) Upon consideration of the interests of the corporation’s stockholders

20-37 and any of the matters set forth in subsection 3; or

20-38 (b) Because the amount or nature of the indebtedness and other

20-39 obligations to which the corporation or any successor to the property of

20-40 either may become subject in connection with the change or potential

20-41 change in control provides reasonable grounds to believe that, within a

20-42 reasonable time:

21-1 (1) The assets of the corporation or any successor would be or

21-2 become less than its liabilities;

21-3 (2) The corporation or any successor would be or become insolvent;

21-4 or

21-5 (3) Any voluntary or involuntary proceeding under the federal

21-6 bankruptcy laws concerning the corporation or any successor would be

21-7 commenced by any person.]

21-8 Sec. 56. NRS 78.150 is hereby amended to read as follows:

21-9 78.150 1. A corporation organized under the laws of this state shall,

21-10 on or before the first day of the second month after the filing of its articles

21-11 of incorporation with the secretary of state, file with the secretary of state a

21-12 list, on a form furnished by him, containing:

21-13 (a) The name of the corporation;

21-14 (b) The file number of the corporation, if known;

21-15 (c) The names and titles of [all of its required officers] its president,

21-16 secretary and treasurer and the names of all [of] its directors;

21-17 (d) The mailing or street address, either residence or business, of each

21-18 officer and director listed, following the name of the officer or director; and

21-19 (e) The signature of an officer of the corporation certifying that the list

21-20 is true, complete and accurate.

21-21 2. The corporation shall annually thereafter, on or before the last day

21-22 of the month in which the anniversary date of incorporation occurs in each

21-23 year, file with the secretary of state, on a form furnished by him, an

21-24 amended list containing all of the information required in subsection 1. [If

21-25 the corporation has had no changes in its required officers and directors

21-26 since its previous list was filed, no amended list need be filed if an officer

21-27 of the corporation certifies to the secretary of state as a true and accurate

21-28 statement that no changes in the required officers or directors has

21-29 occurred.]

21-30 3. Upon filing a list of officers and directors, [or certifying that no

21-31 changes have occurred,] the corporation shall pay to the secretary of state a

21-32 fee of $85.

21-33 4. The secretary of state shall, 60 days before the last day for filing the

21-34 annual list required by subsection 2, cause to be mailed to each corporation

21-35 which is required to comply with the provisions of NRS 78.150 to 78.185,

21-36 inclusive, and which has not become delinquent, a notice of the fee due

21-37 pursuant to subsection 3 and a reminder to file a list of officers and

21-38 directors . [or a certification of no change.] Failure of any corporation to

21-39 receive a notice or form does not excuse it from the penalty imposed by

21-40 law.

21-41 5. If the list to be filed pursuant to the provisions of subsection 1 or 2 is

21-42 defective in any respect or the fee required by subsection 3 or 7 is not paid,

21-43 the secretary of state may return the list for correction or payment.

22-1 6. An annual list for a corporation not in default which is received by

22-2 the secretary of state more than 60 days before its due date shall be deemed

22-3 an amended list for the previous year.

22-4 7. If the corporation is an association as defined in NRS 116.110315,

22-5 the secretary of state shall not accept the filing required by this section

22-6 unless it is accompanied by the fee required to be paid pursuant to NRS

22-7 116.31155.

22-8 Sec. 57. NRS 78.185 is hereby amended to read as follows:

22-9 78.185 1. Except as otherwise provided in subsection 2, if a

22-10 corporation applies to reinstate or revive its charter but its name has been

22-11 legally reserved or acquired by another [corporation or other] artificial

22-12 person formed, organized [or registered under chapter 78, 78A, 80, 81, 82,

22-13 84, 86, 87, 88 or 89 of NRS] , registered or qualified pursuant to the

22-14 provisions of this Title whose name is on file [and in good standing] with

22-15 the secretary of state [,] or reserved in his office pursuant to the

22-16 provisions of this Title, the corporation shall in its application for

22-17 reinstatement submit in writing to the secretary of state some other name

22-18 under which it desires its corporate existence to be reinstated or revived. If

22-19 that name is distinguishable from all other names reserved or otherwise on

22-20 file , [and in good standing,] the secretary of state shall issue to the

22-21 applying corporation a certificate of reinstatement or revival under that new

22-22 name.

22-23 2. If the applying corporation submits the written acknowledged

22-24 consent of the artificial person having a name, or the person who has

22-25 reserved a name, which is not distinguishable from the old name of the

22-26 applying corporation or a new name it has submitted, it may be reinstated

22-27 or revived under that name.

22-28 3. For the purposes of this section, a proposed name is not

22-29 [distinguished] distinguishable from a name used or reserved solely

22-30 because one or the other contains distinctive lettering, a distinctive mark, a

22-31 trade-mark or a trade name or any combination of those.

22-32 Sec. 58. NRS 78.195 is hereby amended to read as follows:

22-33 78.195 1. If a corporation desires to have more than one class or

22-34 series of stock, the articles of incorporation must prescribe, or vest

22-35 authority in the board of directors to prescribe, the classes, series and the

22-36 number of each class or series of stock and the voting powers, designations,

22-37 preferences, limitations, restrictions and relative rights of each class or

22-38 series of stock. If more than one class or series of stock is authorized, the

22-39 articles of incorporation or the resolution of the board of directors passed

22-40 pursuant to a provision of the articles must prescribe a distinguishing

22-41 designation for each class and series. The voting powers, designations,

22-42 preferences, limitations, restrictions, relative rights and distinguishing

22-43 designation of each class or series of stock must be described in the articles

23-1 of incorporation or the resolution of the board of directors before the

23-2 issuance of shares of that class or series.

23-3 2. All shares of a series must have voting powers, designations,

23-4 preferences, limitations, restrictions and relative rights identical with those

23-5 of other shares of the same series and, except to the extent otherwise

23-6 provided in the description of the series, with those of other series of the

23-7 same class.

23-8 3. Unless otherwise provided in the articles of incorporation, no stock

23-9 issued as fully paid up may ever be assessed and the articles of

23-10 incorporation must not be amended in this particular.

23-11 4. Any rate, condition or time for payment of distributions on any class

23-12 or series of stock may be made dependent upon any fact or event which

23-13 may be ascertained outside the articles of incorporation or the resolution

23-14 providing for the distributions adopted by the board of directors if the

23-15 manner in which a fact or event may operate upon the rate, condition or

23-16 time of payment for the distributions is stated in the articles of

23-17 incorporation or the resolution.

23-18 5. [If the corporation is authorized to issue more than one class of

23-19 stock or more than one series of any class, the voting powers, designations,

23-20 preferences, limitations, restrictions and relative rights of the various

23-21 classes of stock or series thereof and the qualifications, limitations or

23-22 restrictions of such rights must be set forth in full or summarized on the

23-23 face or back of each certificate which the corporation issues to represent

23-24 the stock, or on the informational statement sent pursuant to NRS 78.235,

23-25 except that, in lieu thereof, the certificate or informational statement may

23-26 contain a statement setting forth the office or agency of the corporation

23-27 from which a stockholder may obtain a copy of a statement setting forth in

23-28 full or summarizing the voting powers, designations, preferences,

23-29 limitations, restrictions and relative rights of the various classes of stock or

23-30 series thereof. The corporation shall furnish to its stockholders, upon

23-31 request and without charge, a copy of any such statement or summary.

23-32 6.] The provisions of this section do not restrict the directors of a

23-33 corporation from taking action to protect the interests of the corporation

23-34 and its stockholders, including, but not limited to, adopting or executing

23-35 plans, arrangements or instruments that deny rights, privileges, power or

23-36 authority to a holder of a specified number of shares or percentage of share

23-37 ownership or voting power.

23-38 Sec. 59. NRS 78.196 is hereby amended to read as follows:

23-39 78.196 1. Each corporation must have:

23-40 (a) One or more classes or series of shares that together have unlimited

23-41 voting rights; and

24-1 (b) One or more classes or series of shares that together are entitled to

24-2 receive the net assets of the corporation upon dissolution.

24-3 If the articles of incorporation provide for only one class of stock, that class

24-4 of stock has unlimited voting rights and is entitled to receive the net assets

24-5 of the corporation upon dissolution.

24-6 2. The articles of incorporation, or a resolution of the board of

24-7 directors pursuant thereto, may authorize one or more classes or series of

24-8 stock that:

24-9 (a) Have special, conditional or limited voting powers, or no right to

24-10 vote, except to the extent otherwise [prohibited by this chapter;] provided

24-11 by this Title;

24-12 (b) Are redeemable or convertible:

24-13 (1) At the option of the corporation, the stockholders or another

24-14 person, or upon the occurrence of a designated event;

24-15 (2) For cash, indebtedness, securities or other property; or

24-16 (3) In a designated amount or in an amount determined in accordance

24-17 with a designated formula or by reference to extrinsic data or events;

24-18 (c) Entitle the stockholders to distributions calculated in any manner,

24-19 including dividends that may be cumulative, noncumulative or partially

24-20 cumulative;

24-21 (d) Have preference over any other class or series of shares with respect

24-22 to distributions, including dividends and distributions upon the dissolution

24-23 of the corporation;

24-24 (e) Have par value; or

24-25 (f) Have powers, designations, preferences, limitations, restrictions and

24-26 relative rights dependent upon any fact or event which may be ascertained

24-27 outside of the articles of incorporation or the resolution if the manner in

24-28 which the fact or event may operate on such class or series of stock is stated

24-29 in the articles of incorporation or the resolution.

24-30 3. The description of voting powers, designations, preferences,

24-31 limitations, restrictions and relative rights of the [share classes] classes or

24-32 series of shares contained in this section is not exclusive.

24-33 Sec. 60. NRS 78.320 is hereby amended to read as follows:

24-34 78.320 1. Unless this chapter, the articles of incorporation or the

24-35 bylaws provide for different proportions:

24-36 (a) A majority of the voting power, which includes the voting power that

24-37 is present in person or by proxy, regardless of whether the proxy has

24-38 authority to vote on all matters, constitutes a quorum for the transaction of

24-39 business; and

24-40 (b) Action by the stockholders on a matter other than the election of

24-41 directors is approved if the number of votes cast in favor of the action

24-42 exceeds the number of votes cast in opposition to the action.

25-1 2. Unless otherwise provided in the articles of incorporation or the

25-2 bylaws, any action required or permitted to be taken at a meeting of the

25-3 stockholders may be taken without a meeting if , before or after the action,

25-4 a written consent thereto is signed by stockholders holding at least a

25-5 majority of the voting power, except that if a different proportion of voting

25-6 power is required for such an action at a meeting, then that proportion of

25-7 written consents is required.

25-8 3. In no instance where action is authorized by written consent need a

25-9 meeting of stockholders be called or notice given.

25-10 4. Unless otherwise restricted by the articles of incorporation or

25-11 bylaws, stockholders may participate in a meeting of stockholders by means

25-12 of a telephone conference or similar method of communication by which all

25-13 persons participating in the meeting can hear each other. Participation in a

25-14 meeting pursuant to this subsection constitutes presence in person at the

25-15 meeting.

25-16 Sec. 61. NRS 78.330 is hereby amended to read as follows:

25-17 78.330 1. Unless elected pursuant to NRS 78.320, directors of every

25-18 corporation must be elected at the annual meeting of the stockholders by a

25-19 plurality of the votes cast at the election. Unless otherwise provided in the

25-20 bylaws, the board of directors have the authority to set the date, time and

25-21 place for the annual meeting of the stockholders. If for any reason directors

25-22 are not elected pursuant to NRS 78.320 or at the annual meeting of the

25-23 stockholders, they may be elected at any special meeting of the

25-24 stockholders which is called and held for that purpose.

25-25 2. The articles of incorporation or the bylaws may provide for the

25-26 classification of directors as to the duration of their respective terms of

25-27 office or as to their election by one or more authorized classes or series of

25-28 shares, but at least one-fourth in number of the directors of every

25-29 corporation must be elected annually. If an amendment reclassifying the

25-30 directors would otherwise increase the term of a director, unless the

25-31 amendment is to the articles of incorporation and otherwise provides, the

25-32 term of each director incumbent on the effective date of the amendment

25-33 terminates on the date it would have terminated had there been no

25-34 reclassification.

25-35 3. The articles of incorporation may provide that the voting power of

25-36 individual directors or classes of directors may be greater than or less than

25-37 that of any other individual directors or classes of directors, and the

25-38 different voting powers may be stated in the articles of incorporation or

25-39 may be dependent upon any fact or event that may be ascertained outside

25-40 the articles of incorporation if the manner in which the fact or event may

25-41 operate on those voting powers is stated in the articles of incorporation. If

25-42 the articles of incorporation provide that any directors may have voting

25-43 power greater than or less than other directors, every reference in this

26-1 chapter to a majority or other proportion of directors shall be deemed to

26-2 refer to a majority or other proportion of the voting power of all of the

26-3 directors or classes of directors, as may be required by the articles of

26-4 incorporation.

26-5 Sec. 62. NRS 78.335 is hereby amended to read as follows:

26-6 78.335 1. [Any director] Unless otherwise provided in subsection 2

26-7 or 3, any director or one or more of the incumbent directors may be

26-8 removed from office by the vote of stockholders representing not less than

26-9 two-thirds of the voting power of the issued and outstanding stock entitled

26-10 to voting power . [, except that:

26-11 (a)] 2. In the case of corporations which have provided in their articles

26-12 of incorporation for the election of directors by cumulative voting, [no] any

26-13 director or directors who constitute fewer than all of the incumbent

26-14 directors may not be removed from office at any one time or as the result

26-15 of any one transaction under the provisions of this section except upon the

26-16 vote of stockholders owning sufficient shares to [have prevented his

26-17 election to office in the first instance; and

26-18 (b)] prevent each director’s election to office at the time of removal.

26-19 3. The articles of incorporation may require the concurrence of [a

26-20 larger percentage] more than two-thirds in voting power of the issued and

26-21 outstanding stock entitled to voting power in order to remove [a director.

26-22 2. Whenever the holders of any class or series of shares are entitled to

26-23 elect one or more directors, unless otherwise provided in the articles of

26-24 incorporation, removal of any such director requires only the proportion of

26-25 votes, specified in subsection 1, of the holders of that class or series, and

26-26 not the votes of the outstanding shares as a whole.

26-27 3. All vacancies, including those caused by an increase in the number

26-28 of directors, may be filled by a majority of the remaining directors, though

26-29 less than a quorum, unless it is otherwise provided in the articles of

26-30 incorporation.

26-31 4. Unless otherwise provided in the articles of incorporation, when one

26-32 or more directors give notice of his or their resignation to the board,

26-33 effective at a future date, the board may fill the vacancy or vacancies to

26-34 take effect when the resignation or resignations become effective, each

26-35 director so appointed to hold office during the remainder of the term of

26-36 office of the resigning director or directors.] one or more directors from

26-37 office.

26-38 Sec. 63. NRS 78.350 is hereby amended to read as follows:

26-39 78.350 1. Unless otherwise provided in the articles of incorporation,

26-40 or in the resolution providing for the issuance of the stock adopted by the

26-41 board of directors pursuant to authority expressly vested in it by the

26-42 provisions of the articles of incorporation, every stockholder of record of a

26-43 corporation is entitled at each meeting of stockholders thereof to one vote

27-1 for each share of stock standing in his name on the records of the

27-2 corporation. If the articles of incorporation, or the resolution providing for

27-3 the issuance of the stock adopted by the board of directors pursuant to

27-4 authority expressly vested in it by the articles of incorporation, provides for

27-5 more or less than one vote per share for any class or series of shares on any

27-6 matter, every reference in this chapter to a majority or other proportion of

27-7 stock shall be deemed to refer to a majority or other proportion of the

27-8 voting power of all of the shares or those classes or series of shares, as may

27-9 be required by the articles of incorporation, or in the resolution providing

27-10 for the issuance of the stock adopted by the board of directors pursuant to

27-11 authority expressly vested in it by the provisions of the articles of

27-12 incorporation, or the provisions of this chapter.

27-13 2. Unless contrary provisions are contained in the articles of

27-14 incorporation, the directors may prescribe a period not exceeding 60 days

27-15 before any meeting of the stockholders during which no transfer of stock on

27-16 the books of the corporation may be made, or may fix [a day] , in advance,

27-17 a record date not more than 60 or less than 10 days before the [holding]

27-18 date of any such meeting as the [day] date as of which stockholders entitled

27-19 to notice of and to vote at such meetings must be determined. Only

27-20 stockholders of record on that [day] date are entitled to notice or to vote at

27-21 such a meeting. If a record date is not fixed, the record date is at the close

27-22 of business on the day before the day on which notice is given or, if

27-23 notice is waived, at the close of business on the day before the meeting is

27-24 held. A determination of stockholders of record entitled to notice of or to

27-25 vote at a meeting of stockholders applies to an adjournment of the

27-26 meeting unless the board of directors fixes a new record date for the

27-27 adjourned meeting. The board of directors must fix a new record date if

27-28 the meeting is adjourned to a date more than 60 days later than the date

27-29 set for the original meeting.

27-30 3. The provisions of this section do not restrict the directors from

27-31 taking action to protect the interests of the corporation and its stockholders,

27-32 including, but not limited to, adopting or executing plans, arrangements or

27-33 instruments that deny rights, privileges, power or authority to a holder or

27-34 holders of a specified number of shares or percentage of share ownership or

27-35 voting power.

27-36 Sec. 64. NRS 78.370 is hereby amended to read as follows:

27-37 78.370 1. [Whenever] If under the provisions of this chapter

27-38 stockholders are required or authorized to take any action at a meeting, the

27-39 notice of the meeting must be in writing and signed by the president or a

27-40 vice president, or the secretary, or an assistant secretary, or by such other

27-41 natural person or persons as the bylaws may prescribe or permit or the

27-42 directors may designate.

28-1 2. The notice must state the purpose or purposes for which the meeting

28-2 is called and the time when, and the place, which may be within or without

28-3 this state, where it is to be held.

28-4 3. A copy of the notice must be delivered personally or mailed postage

28-5 prepaid to each stockholder of record entitled to vote at the meeting not

28-6 less than 10 nor more than 60 days before the meeting. If mailed, it must be

28-7 directed to the stockholder at his address as it appears upon the records of

28-8 the corporation, and upon the mailing of any such notice the service thereof

28-9 is complete, and the time of the notice begins to run from the date upon

28-10 which the notice is deposited in the mail for transmission to the

28-11 stockholder. Personal delivery of any such notice to any officer of a

28-12 corporation or association, or to any member of a partnership, constitutes

28-13 delivery of the notice to the corporation, association or partnership.

28-14 4. The articles of incorporation or the bylaws may require that the

28-15 notice be also published in one or more newspapers.

28-16 5. Notice delivered or mailed to a stockholder in accordance with the

28-17 provisions of this section and the provisions, if any, of the articles of

28-18 incorporation or the bylaws is sufficient, and in the event of the transfer of

28-19 his stock after such delivery or mailing and before the holding of the

28-20 meeting it is not necessary to deliver or mail notice of the meeting to the

28-21 transferee.

28-22 6. Any stockholder may waive notice of any meeting by a writing

28-23 signed by him, or his duly authorized attorney, either before or after the

28-24 meeting.

28-25 7. Unless otherwise provided in the articles of incorporation or the

28-26 bylaws, [whenever] if notice is required to be given, under any provision of

28-27 this chapter or the articles of incorporation or bylaws of any corporation, to

28-28 any stockholder to whom:

28-29 (a) Notice of two consecutive annual meetings, and all notices of

28-30 meetings or of the taking of action by written consent without a meeting to

28-31 him during the period between those two consecutive annual meetings; or

28-32 (b) All, and at least two, payments sent by first-class mail of dividends

28-33 or interest on securities during a 12-month period,

28-34 have been mailed addressed to him at his address as shown on the records

28-35 of the corporation and have been returned undeliverable, the giving of

28-36 further notices to him is not required. Any action or meeting taken or held

28-37 without notice to such a stockholder has the same effect as if the notice had

28-38 been given. If any such stockholder delivers to the corporation a written

28-39 notice setting forth his current address, the requirement that notice be given

28-40 to him is reinstated. If the action taken by the corporation is such as to

28-41 require the filing of a certificate under any of the other sections of this

28-42 chapter, the certificate need not state that notice was not given to persons to

28-43 whom notice was not required to be given pursuant to this subsection.

29-1 8. Unless the articles of incorporation or bylaws otherwise require,

29-2 and except as otherwise provided in this subsection, if a stockholders’

29-3 meeting is adjourned to another date, time or place, notice need not be

29-4 given of the date, time or place of the adjourned meeting if they are

29-5 announced at the meeting at which the adjournment is taken. If a new

29-6 record date is fixed for the adjourned meeting, notice of the adjourned

29-7 meeting must be given to each stockholder of record as of the new record

29-8 date.

29-9 Sec. 65. NRS 78.378 is hereby amended to read as follows:

29-10 78.378 1. The provisions of NRS 78.378 to 78.3793, inclusive, [are

29-11 applicable] apply to any acquisition of a controlling interest in an issuing

29-12 corporation unless the articles of incorporation or bylaws of the corporation

29-13 in effect on the 10th day following the acquisition of a controlling interest

29-14 by an acquiring person provide that the provisions of those sections do not

29-15 apply [.] to the corporation or to an acquisition of a controlling interest

29-16 specifically by types of existing or future stockholders, whether or not

29-17 identified.

29-18 2. The articles of incorporation, the bylaws or a resolution adopted by

29-19 the directors of the issuing corporation may impose stricter requirements on

29-20 the acquisition of a controlling interest in the corporation than the

29-21 provisions of NRS 78.378 to 78.3793, inclusive.

29-22 3. The provisions of NRS 78.378 to 78.3793, inclusive, do not restrict

29-23 the directors of an issuing corporation from taking action to protect the

29-24 interests of the corporation and its stockholders, including, but not limited

29-25 to, adopting or executing plans, arrangements or instruments that deny

29-26 rights, privileges, power or authority to a holder of a specified number of

29-27 shares or percentage of share ownership or voting power.

29-28 Sec. 66. NRS 78.3787 is hereby amended to read as follows:

29-29 78.3787 "Interested stockholder" means a person who directly or

29-30 indirectly exercises [the voting power] voting rights in the shares of an

29-31 issuing corporation and who is:

29-32 1. An acquiring person;

29-33 2. An officer or a director of the corporation; or

29-34 3. An employee [and director] of the corporation.

29-35 Sec. 67. NRS 78.3788 is hereby amended to read as follows:

29-36 78.3788 "Issuing corporation" means a corporation which is organized

29-37 in this state and which:

29-38 1. Has 200 or more stockholders [,] of record, at least 100 of whom

29-39 [are stockholders of record and residents of this state;] have addresses in

29-40 this state appearing on the stock ledger of the corporation; and

29-41 2. Does business in this state directly or through an affiliated

29-42 corporation.

30-1 Sec. 68. NRS 78.3791 is hereby amended to read as follows:

30-2 78.3791 Except as otherwise provided by the articles of incorporation

30-3 of the issuing corporation, a resolution of the stockholders granting voting

30-4 rights to the control shares acquired by an acquiring person must be

30-5 approved by:

30-6 1. The holders of a majority of the voting power of the corporation;

30-7 and

30-8 2. If the acquisition will result in any change of the kind described in

30-9 subsection 3 of NRS 78.390, the holders of a majority of each class or

30-10 series affected,

30-11 excluding those shares [held by] as to which any interested stockholder [.]

30-12 exercises voting rights.

30-13 Sec. 69. NRS 78.427 is hereby amended to read as follows:

30-14 78.427 1. "Resident domestic corporation" is limited to a domestic

30-15 corporation that has 200 or more stockholders [.] of record.

30-16 2. A resident domestic corporation does not cease to be a resident

30-17 domestic corporation by reason of events occurring or actions taken while

30-18 the resident domestic corporation is subject to NRS 78.411 to 78.444,

30-19 inclusive.

30-20 Sec. 70. NRS 78.765 is hereby amended to read as follows:

30-21 78.765 1. The fee for filing a certificate changing the number of

30-22 authorized shares pursuant to NRS 78.209 or a certificate of amendment to

30-23 articles of incorporation that increases the corporation’s authorized stock or

30-24 a certificate of correction that increases the corporation’s authorized stock

30-25 is the difference between the fee computed at the rates specified in NRS

30-26 78.760 upon the total authorized stock of the corporation, including the

30-27 proposed increase, and the fee computed at the rates specified in NRS

30-28 78.760 upon the total authorized capital, excluding the proposed increase.

30-29 In no case may the amount be less than $75.

30-30 2. The fee for filing a certificate of amendment to articles of

30-31 incorporation that does not increase the corporation’s authorized stock or a

30-32 certificate of correction that does not increase the corporation’s authorized

30-33 stock is $75.

30-34 3. The fee for filing a certificate [pursuant to NRS 78.195] or an

30-35 amended certificate pursuant to NRS 78.1955 is $75.

30-36 Sec. 71. NRS 80.070 is hereby amended to read as follows:

30-37 80.070 1. A foreign corporation may change its resident agent by

30-38 filing with the secretary of state:

30-39 (a) A certificate [revoking the appointment of the agent and designating

30-40 a new resident agent,] of change, signed by an officer of the corporation,

30-41 setting forth [the name of that agent, his street address for the service of

30-42 process, and his mailing address if different from his street address;] :

31-1 (1) The name of the corporation;

31-2 (2) The name and street address of the present resident agent; and

31-3 (3) The name and street address of the new resident agent; and

31-4 (b) A certificate of acceptance executed by the new agent [.] , which

31-5 must be a part of or attached to the certificate of change.

31-6 The change authorized by this subsection becomes effective upon the

31-7 filing of the certificate of change.

31-8 2. A person who has been designated by a foreign corporation as

31-9 resident agent may file with the secretary of state a signed statement that he

31-10 is unwilling to continue to act as the agent of the corporation for the service

31-11 of process. The execution of the statement must be acknowledged.

31-12 3. Upon the filing of the statement of resignation with the secretary of

31-13 state, the capacity of the resigning person as resident agent terminates. If

31-14 the statement of resignation is not accompanied by an acknowledged

31-15 statement of the corporation appointing a successor resident agent, the

31-16 resigning resident agent shall give written notice, by mail, to the

31-17 corporation, of the filing of the statement and its effect. The notice must be

31-18 addressed to any officer of the corporation other than the resident agent.

31-19 4. If a resident agent dies, resigns or moves from the state, the

31-20 corporation, within 30 days thereafter, shall file with the secretary of state a

31-21 certificate of acceptance executed by the new resident agent. The certificate

31-22 must set forth the name of the new resident agent, his street address for the

31-23 service of process, and his mailing address if different from his street

31-24 address.

31-25 5. A corporation that fails to file a certificate of acceptance executed

31-26 by a new resident agent within 30 days [of] after the death, resignation or

31-27 removal of its resident agent shall be deemed in default and is subject to the

31-28 provisions of NRS 80.150 and 80.160.

31-29 Sec. 72. NRS 82.096 is hereby amended to read as follows:

31-30 82.096 1. The name of a corporation must be distinguishable from

31-31 the names of all other artificial persons formed, organized [or registered

31-32 under chapter 78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS] , registered

31-33 or qualified pursuant to the provisions of this Title whose names are on

31-34 file in the office of the secretary of state [.] and all names reserved in that

31-35 office pursuant to the provisions of this Title. If a proposed name is not so

31-36 distinguishable, the secretary of state shall return the articles of

31-37 incorporation containing it to the incorporator, unless the written

31-38 acknowledged consent of the holder of the registered or reserved name to

31-39 use the same name or the requested similar name accompanies the articles

31-40 of incorporation.

32-1 2. For the purposes of this section and NRS 82.101, a proposed name

32-2 is not [distinguished] distinguishable from a registered or reserved name

32-3 solely because one or the other contains distinctive lettering, a distinctive

32-4 mark, a trade-mark or a trade name, or any combination of these.

32-5 3. The name of a corporation whose charter has been revoked [,] or

32-6 whose existence has otherwise terminated [, which has merged and is not

32-7 the surviving corporation, or which for any other reason is no longer in

32-8 good standing in this state] is available for use by any other artificial

32-9 person.

32-10 Sec. 73. NRS 82.101 is hereby amended to read as follows:

32-11 82.101 1. The secretary of state, when requested to do so, shall

32-12 reserve, for a period of 90 days, the right to use any name available under

32-13 NRS 82.096 for the use of any proposed corporation. During the period, a

32-14 name so reserved is not available for use by any [for-profit or nonprofit

32-15 corporation, limited partnership or limited-liability company] other

32-16 artificial person formed, organized, registered or qualified pursuant to

32-17 the provisions of this Title without the written acknowledged consent of

32-18 the person at whose request the reservation was made.

32-19 2. The use by any [for-profit or nonprofit corporation, limited

32-20 partnership or limited-liability company] other artificial person of a name

32-21 in violation of subsection 1 or NRS 82.096 [or subsection 1 of this section]

32-22 may be enjoined, even if the [articles of incorporation or organization of

32-23 the corporation or limited-liability company, or the certificate of limited

32-24 partnership, have] document under which that artificial person is formed,

32-25 organized, registered or qualified has been filed by the secretary of state.

32-26 Sec. 74. NRS 82.533 is hereby amended to read as follows:

32-27 82.533 [An incorporator or] Before the issuance of stock an

32-28 incorporator, and after the issuance of stock an officer , of a corporation

32-29 may authorize the secretary of state in writing to replace any page of a

32-30 document submitted for filing , [on an expedited basis,] before the actual

32-31 filing, and to accept the page as if it were part of the originally signed

32-32 filing. [The signed authorization of the incorporator or officer to the

32-33 secretary of state permits, but does not require, the secretary of state to alter

32-34 the original document as requested.]

32-35 Sec. 75. Chapter 86 of NRS is hereby amended by adding thereto a

32-36 new section to read as follows:

32-37 Before the issuance of members’ interests an organizer, and after the

32-38 issuance of members’ interests a manager, of a limited-liability company

32-39 may authorize the secretary of state in writing to replace any page of a

32-40 document submitted for filing, before the actual filing, and to accept the

32-41 page as if it were part of the originally signed filing.

33-1 Sec. 76. NRS 86.171 is hereby amended to read as follows:

33-2 86.171 1. The name of a limited-liability company formed under the

33-3 provisions of this chapter must contain the words "Limited-Liability

33-4 Company," "Limited Company," or "Limited" or the abbreviations "Ltd.,"

33-5 "L.L.C.," "L.C.," "LLC" or "LC." The word "Company" may be

33-6 abbreviated as "Co."

33-7 2. The name proposed for a limited-liability company must be

33-8 distinguishable from the names of all other artificial persons formed,

33-9 organized [or registered under chapter 78, 78A, 80, 81, 82, 84, 86, 87, 88

33-10 or 89 of NRS] registered or qualified pursuant to the provisions of this

33-11 Title whose names are on file in the office of the secretary of state [.] and

33-12 all names reserved in that office pursuant to the provisions of this Title.

33-13 If a proposed name is not so distinguishable, the secretary of state shall

33-14 return the articles of organization to the organizer, unless the written

33-15 acknowledged consent of the holder of the registered name to use the same

33-16 name or the requested similar name accompanies the articles of

33-17 organization.

33-18 3. For the purposes of this section and NRS 86.176, a proposed name

33-19 is not [distinguished] distinguishable from a registered or reserved name

33-20 solely because one or the other contains distinctive lettering, a distinctive

33-21 mark, a trade-mark or a trade name, or any combination of these.

33-22 4. The name of a limited-liability company whose charter has been

33-23 revoked [,] or whose existence has otherwise terminated [, which has

33-24 merged and is not the surviving company, or which for any other reason is

33-25 no longer in good standing] is available for use by any other artificial

33-26 person.

33-27 Sec. 77. NRS 86.176 is hereby amended to read as follows:

33-28 86.176 1. The secretary of state, when requested so to do, shall

33-29 reserve, for a period of 90 days, the right to use any name available under

33-30 NRS 86.171, for the use of any proposed limited-liability company. During

33-31 the period, a name so reserved is not available for use by any [corporation,

33-32 limited partnership or limited-liability company] other artificial person

33-33 without the consent of the person at whose request the reservation was

33-34 made.

33-35 2. The use by any [corporation, limited partnership or limited-liability

33-36 company] other artificial person of a name in violation of subsection 1 or

33-37 NRS 86.171 [or subsection 1 of this section] may be enjoined,

33-38 [notwithstanding the fact that the articles of incorporation or organization

33-39 of the corporation or limited-liability company or the certificate of limited

33-40 partnership may have] even if the document under which that artificial

33-41 person is formed, organized, registered or qualified has been filed by the

33-42 secretary of state.

34-1 Sec. 78. NRS 86.235 is hereby amended to read as follows:

34-2 86.235 1. If a limited-liability company [created] formed pursuant to

34-3 this chapter desires to change [the location within this state of its registered

34-4 office, or change] its resident agent, [or both,] the change may be effected

34-5 by filing with the secretary of state a certificate of change , signed by a

34-6 manager of the company or, if management is not vested in a manager,

34-7 by a member, that sets forth:

34-8 [1.] (a) The name of the limited-liability company;

34-9 [2. That the change authorized by this section is effective upon the

34-10 filing of the certificate of change;

34-11 3. The street address of its present registered office;

34-12 4. If the present registered office is to be changed, the street address of

34-13 the new registered office;

34-14 5.] (b) The name and street address of its present resident agent; and

34-15 [6. If the present resident agent is to be changed, the name]

34-16 (c) The name and street address of the new resident agent.

34-17 2. The new resident agent’s certificate of acceptance must be a part of

34-18 or attached to the certificate of change.

34-19 [The certificate of change must be signed by a manager of the limited-

34-20 liability company or, if no manager has been elected, by a member of the

34-21 company.]

34-22 3. The change authorized by this section becomes effective upon the

34-23 filing of the certificate of change.

34-24 Sec. 79. NRS 86.278 is hereby amended to read as follows:

34-25 86.278 1. Except as otherwise provided in subsection 2, if a limited-

34-26 liability company applies to reinstate its charter but its name has been

34-27 legally acquired or reserved by another [limited-liability company or other]

34-28 artificial person formed, organized [or registered under chapter 78, 78A,

34-29 80, 81, 82, 84, 86, 87, 88 or 89 of NRS] , registered or qualified pursuant

34-30 to the provisions of this Title whose name is on file [and in good standing]

34-31 with the secretary of state [,] or reserved in his office pursuant to the

34-32 provisions of this Title, the company shall submit in writing to the

34-33 secretary of state some other name under which it desires its existence to be

34-34 reinstated. If that name is distinguishable from all other names reserved or

34-35 otherwise on file , [and in good standing,] the secretary of state shall issue

34-36 to the applying limited-liability company a certificate of reinstatement

34-37 under that new name.

34-38 2. If the applying limited-liability company submits the written

34-39 acknowledged consent of the artificial person having the name, or the

34-40 person reserving the name, which is not distinguishable from the old name

34-41 of the applying company or a new name it has submitted, it may be

34-42 reinstated under that name.

35-1 3. For the purposes of this section, a proposed name is not

35-2 [distinguished] distinguishable from a name used or reserved solely

35-3 because one or the other contains distinctive lettering, a distinctive mark, a

35-4 trade-mark or a trade name or any combination of those.

35-5 Sec. 80. NRS 86.301 is hereby amended to read as follows:

35-6 86.301 Except as otherwise provided in this chapter or in its articles of

35-7 organization, no debt may be contracted or liability incurred by or on

35-8 behalf of a limited-liability company, except by one or more of its

35-9 managers if management of the limited-liability company has been vested

35-10 by the members in a manager or managers or, if management of the limited-

35-11 liability company is retained by the members, then as provided in the

35-12 articles of organization [.] or the operating agreement.

35-13 Sec. 81. NRS 87.450 is hereby amended to read as follows:

35-14 87.450 1. The name of a registered limited-liability partnership must

35-15 contain the words "Limited-Liability Partnership" or "Registered Limited-

35-16 Liability Partnership" or the abbreviation "L.L.P." or "LLP" as the last

35-17 words or letters of the name and must be distinguishable from the names of

35-18 all other artificial persons formed, organized [or registered under chapter

35-19 78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS] , registered or qualified

35-20 pursuant to the provisions of this Title whose names are on file in the

35-21 office of the secretary of state [.] and all names reserved in that office

35-22 pursuant to the provisions of this Title. If the name of the registered

35-23 limited-liability partnership on a certificate of registration of limited-

35-24 liability partnership submitted to the secretary of state is not distinguishable

35-25 from a name on file [,] or reserved, the secretary of state shall return the

35-26 certificate to the person who signed it unless the written , acknowledged

35-27 consent of the holder of the registered name or reserved name to use the

35-28 name accompanies the certificate.

35-29 2. For the purposes of this section, a proposed name is not

35-30 [distinguished from a registered] distinguishable from a name on file or

35-31 reserved [name] solely because one or the other contains distinctive

35-32 lettering, a distinctive mark, a trade-mark or a trade name, or any

35-33 combination of these.

35-34 3. The name of a registered limited-liability partnership whose right to

35-35 transact business has been forfeited [,] or whose existence has otherwise

35-36 terminated [, which has merged and is not the surviving partnership, or

35-37 which for any other reason is no longer in good standing in this state] is

35-38 available for use by any other [registered limited-liability partnership or

35-39 other] artificial person.

35-40 Sec. 82. NRS 87.455 is hereby amended to read as follows:

35-41 87.455 1. Except as otherwise provided in subsection 2, if a

35-42 registered limited-liability partnership applies to reinstate its right to

35-43 transact business but its name has been legally acquired by another

36-1 [registered limited-liability partnership or any other] artificial person

36-2 formed, organized [or registered under chapter 78, 78A, 80, 81, 82, 84, 86,

36-3 87, 88 or 89 of NRS] , registered or qualified pursuant to the provisions

36-4 of this Title whose name is on file [and in good standing] with the secretary

36-5 of state [,] or reserved in his office pursuant to the provisions of this Title,

36-6 the applying registered limited-liability partnership shall submit in writing

36-7 to the secretary of state some other name under which it desires its right to

36-8 transact business to be reinstated. If that name is distinguishable from all

36-9 other names reserved or otherwise on file , [and in good standing,] the

36-10 secretary of state shall issue to the applying registered limited-liability

36-11 partnership a certificate of reinstatement under that new name.

36-12 2. If the applying registered limited-liability partnership submits the

36-13 written acknowledged consent of the artificial person having the name, or

36-14 the person who has reserved the name, that is not distinguishable from the

36-15 old name of the applying registered limited-liability partnership or a new

36-16 name it has submitted, it may be reinstated under that name.

36-17 3. For the purposes of this section, a proposed name is not

36-18 [distinguished] distinguishable from a name used or reserved solely

36-19 because one or the other contains distinctive lettering, a distinctive mark, a

36-20 trade-mark or a trade name, or any combination thereof.

36-21 Sec. 83. NRS 88.320 is hereby amended to read as follows:

36-22 88.320 1. The name of a limited partnership as set forth in its

36-23 certificate of limited partnership:

36-24 (a) Must contain without abbreviation the words "limited partnership";

36-25 (b) May not contain the name of a limited partner unless:

36-26 (1) It is also the name of a general partner or the corporate name of a

36-27 corporate general partner; or

36-28 (2) The business of the limited partnership had been carried on under

36-29 that name before the admission of that limited partner; and

36-30 (c) Must be distinguishable from the names of all other artificial persons

36-31 formed, organized [or registered under chapter 78, 78A, 80, 81, 82, 84, 86,

36-32 87, 88 or 89 of NRS] , registered or qualified pursuant to the provisions

36-33 of this Title whose names are on file in the office of the secretary of state

36-34 [.] and all names reserved in that office pursuant to the provisions of this

36-35 Title. If the name on the certificate of limited partnership submitted to the

36-36 secretary of state is not distinguishable from any name on file [,] or

36-37 reserved, the secretary of state shall return the certificate to the filer, unless

36-38 the written acknowledged consent to the use of the same or the requested

36-39 similar name of the holder of the registered or reserved name accompanies

36-40 the certificate of limited partnership.

36-41 2. For the purposes of this section, a proposed name is not

36-42 [distinguished from a registered] distinguishable from a name on file or

36-43 reserved [name] solely because one or the other contains distinctive

37-1 lettering, a distinctive mark, a trade-mark or a trade name, or any

37-2 combination thereof.

37-3 3. The name of a limited partnership whose right to transact business

37-4 has been forfeited [,] or whose existence has otherwise terminated [, which

37-5 has merged and is not the surviving limited partnership, or which for any

37-6 other reason is no longer in good standing in this state] is available for use

37-7 by any other [limited partnership or other] artificial person.

37-8 Sec. 84. NRS 88.327 is hereby amended to read as follows:

37-9 88.327 1. Except as otherwise provided in subsection 2, if a limited

37-10 partnership applies to reinstate its right to transact business but its name has

37-11 been legally acquired by another [limited partnership or any other] artificial

37-12 person formed, organized [or registered under chapter 78, 78A, 80, 81, 82,

37-13 84, 86, 87, 88 or 89 of NRS] , registered or qualified pursuant to the

37-14 provisions of this Title whose name is on file [and in good standing] with

37-15 the secretary of state [,] or reserved in his office pursuant to the

37-16 provisions of this Title, the applying limited partnership shall submit in

37-17 writing to the secretary of state some other name under which it desires its

37-18 right to be reinstated. If that name is distinguishable from all other names

37-19 reserved or otherwise on file , [and in good standing,] the secretary of state

37-20 shall issue to the applying limited partnership a certificate of reinstatement

37-21 under that new name.

37-22 2. If the applying limited partnership submits the written ,

37-23 acknowledged consent of the [limited partnership or] other artificial person

37-24 having the name, or the person who has reserved the name, that is not

37-25 distinguishable from the old name of the applying limited partnership or a

37-26 new name it has submitted, it may be reinstated under that name.

37-27 3. For the purposes of this section, a proposed name is not

37-28 [distinguished] distinguishable from a name used or reserved solely

37-29 because one or the other contains distinctive lettering, a distinctive mark, a

37-30 trade-mark or a trade name, or any combination thereof.

37-31 Sec. 85. NRS 88.331 is hereby amended to read as follows:

37-32 88.331 1. If a limited partnership created pursuant to this chapter

37-33 desires to change [the location within this state of its registered office, or

37-34 change its resident agent, or both,] its resident agent, the change may be

37-35 effected by filing with the secretary of state a certificate [that] of change,

37-36 signed by a general partner, which sets forth:

37-37 [1.] (a) The name of the limited partnership;

37-38 [2. That the change authorized by this section is effective upon the

37-39 filing of the certificate of change;

37-40 3. The street address of its present registered office;

37-41 4. If the present registered office is to be changed, the street address of

37-42 the new registered office;

37-43 5.] (b) The name and street address of its present resident agent; and

38-1 [6. If the present resident agent is to be changed, the]

38-2 (c) The name and street address of the new resident agent.

38-3 2. The new resident agent’s certificate of acceptance must be a part of

38-4 or attached to the certificate of change.

38-5 [The certificate of change must be signed by a general partner of the limited

38-6 partnership.]

38-7 3. The change authorized by this section becomes effective upon the

38-8 filing of the certificate of change.

38-9 Sec. 86. Chapter 92A of NRS is hereby amended by adding thereto the

38-10 provisions set forth as sections 87 to 90, inclusive, of this act.

38-11 Sec. 87. "Business trust" means:

38-12 1. A domestic business trust; or

38-13 2. An unincorporated association formed pursuant to, existing under

38-14 or governed by the law of a jurisdiction other than this state and

38-15 generally described by section 4 of this act.

38-16 Sec. 88. "Domestic business trust" means a business trust formed

38-17 and existing pursuant to the provisions of sections 2 to 48, inclusive, of

38-18 this act.

38-19 Sec. 89. Unless otherwise provided in the certificate of trust or

38-20 governing instrument of a business trust, a merger must be approved by

38-21 all the trustees and beneficial owners of each business trust that is a

38-22 constituent entity in the merger.

38-23 Sec. 90. After a merger or exchange is approved, at any time after

38-24 the articles of merger or exchange are filed but before an effective date

38-25 specified in the articles which is later than the date of filing the articles,

38-26 the planned merger or exchange may be terminated in accordance with a

38-27 procedure set forth in the plan of merger or exchange by filing articles of

38-28 termination pursuant to the provisions of NRS 92A.240.

38-29 Sec. 91. NRS 92A.005 is hereby amended to read as follows:

38-30 92A.005 As used in this chapter, unless the context otherwise requires,

38-31 the words and terms defined in NRS 92A.007 to 92A.080, inclusive, and

38-32 sections 87 and 88 of this act have the meanings ascribed to them in those

38-33 sections.

38-34 Sec. 92. NRS 92A.045 is hereby amended to read as follows:

38-35 92A.045 "Entity" means a foreign or domestic corporation, whether or

38-36 not for profit, limited-liability company , [or] limited partnership [.] or

38-37 business trust.

38-38 Sec. 93. NRS 92A.080 is hereby amended to read as follows:

38-39 92A.080 "Owner’s interest" means shares of stock in a corporation,

38-40 membership in a nonprofit corporation, the interest of a member of a

38-41 limited-liability company or a beneficial owner of a business trust, or the

38-42 partnership interest of a general or limited partner of a limited partnership.

39-1 Sec. 94. NRS 92A.150 is hereby amended to read as follows:

39-2 92A.150 Unless otherwise provided in the articles of organization or

39-3 an operating agreement [, a]

39-4 1. A plan of merger or exchange involving a domestic limited-liability

39-5 company must be approved by members who own a majority of the

39-6 interests in the current profits of the company then owned by all of the

39-7 members [.] ; and

39-8 2. If the company has more than one class of members, the plan of

39-9 merger must be approved by those members who own a majority of the

39-10 interests in the current profits of the company then owned by the members

39-11 in each class.

39-12 Sec. 95. NRS 92A.170 is hereby amended to read as follows:

39-13 92A.170 After a merger or exchange is approved, and at any time

39-14 before the articles of merger or exchange are filed, the planned merger or

39-15 exchange may be abandoned, subject to any contractual rights, without

39-16 further action, in accordance with the procedure set forth in the plan of

39-17 merger or exchange or, if none is set forth, in the case of:

39-18 1. A domestic corporation, whether or not for profit, by the board of

39-19 directors;

39-20 2. A domestic limited partnership, unless otherwise provided in the

39-21 partnership agreement or certificate of limited partnership, by all general

39-22 partners; [and]

39-23 3. A domestic limited-liability company, unless otherwise provided in

39-24 the articles of organization or an operating agreement, by members who

39-25 own a majority in interest of the company then owned by all of the

39-26 members or, if the company has more than one class of members, by

39-27 members who own a majority in interest of the company then owned by the

39-28 members in each class [.] ; and

39-29 4. A domestic business trust, unless otherwise provided in the

39-30 certificate of trust or governing instrument, by all the trustees.

39-31 Sec. 96. NRS 92A.190 is hereby amended to read as follows:

39-32 92A.190 1. One or more foreign entities may merge or enter into an

39-33 exchange of owner’s interests with one or more domestic entities if:

39-34 (a) In a merger, the merger is permitted by the law of the jurisdiction

39-35 under whose law each foreign entity is organized and governed and each

39-36 foreign entity complies with that law in effecting the merger;

39-37 (b) In an exchange, the entity whose owner’s interests will be acquired is

39-38 a domestic entity, whether or not an exchange of owner’s interests is

39-39 permitted by the law of the jurisdiction under whose law the acquiring

39-40 entity is organized;

39-41 (c) The foreign entity complies with NRS 92A.200 to 92A.240,

39-42 inclusive, if it is the surviving entity in the merger or acquiring entity in the

39-43 exchange and sets forth in the articles of merger or exchange its address

40-1 where copies of process may be sent by the secretary of state ; [, but the

40-2 execution, and acknowledgment if applicable, of the articles of merger or

40-3 exchange by the foreign entity are subject to the laws governing it rather

40-4 than to NRS 92A.200 to 92A.240, inclusive;] and

40-5 (d) Each domestic entity complies with the applicable provisions of

40-6 NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving entity in the

40-7 merger or acquiring entity in the exchange, with NRS 92A.200 to 92A.240,

40-8 inclusive.

40-9 2. When the merger or exchange takes effect, the surviving foreign

40-10 entity in a merger and the acquiring foreign entity in an exchange shall be

40-11 deemed:

40-12 (a) To appoint the secretary of state as its agent for service of process in

40-13 a proceeding to enforce any obligation or the rights of dissenting owners of

40-14 each domestic entity that was a party to the merger or exchange. Service of

40-15 such process must be made by personally delivering to and leaving with the

40-16 secretary of state duplicate copies of the process and the payment of a fee

40-17 of $25 for accepting and transmitting the process. The secretary of state

40-18 shall forthwith send by registered or certified mail one of the copies to the

40-19 surviving or acquiring entity at its specified address, unless the surviving or

40-20 acquiring entity has designated in writing to the secretary of state a

40-21 different address for that purpose, in which case it must be mailed to the

40-22 last address so designated.

40-23 (b) To agree that it will promptly pay to the dissenting owners of each

40-24 domestic entity that is a party to the merger or exchange the amount, if any,

40-25 to which they are entitled under or created pursuant to NRS 92A.300 to

40-26 92A.500, inclusive.

40-27 3. This section does not limit the power of a foreign entity to acquire

40-28 all or part of the owner’s interests of one or more classes or series of a

40-29 domestic entity through a voluntary exchange or otherwise.

40-30 Sec. 97. NRS 92A.200 is hereby amended to read as follows:

40-31 92A.200 After a plan of merger or exchange is approved as required by

40-32 this chapter, the surviving or acquiring entity shall deliver to the secretary

40-33 of state for filing articles of merger or exchange setting forth:

40-34 1. The name and jurisdiction of organization of each constituent entity;

40-35 2. That a plan of merger or exchange has been adopted by each

40-36 constituent entity;

40-37 3. If approval of the owners of the parent was not required, a statement

40-38 to that effect;

40-39 4. If approval of owners of one or more constituent entities was

40-40 required, a statement that:

40-41 (a) The plan was approved by the unanimous consent of the owners; or

40-42 (b) A plan was submitted to the owners pursuant to this chapter

40-43 including:

41-1 (1) The designation, percentage of total vote or number of votes

41-2 entitled to be cast by each class of owner’s interests entitled to vote

41-3 separately on the plan; and

41-4 (2) Either the total number of votes or percentage of owner’s interests

41-5 cast for and against the plan by the owners of each class of interests entitled

41-6 to vote separately on the plan or the total number of undisputed votes or

41-7 undisputed total percentage of owner’s interests cast for the plan separately

41-8 by the owners of each class,

41-9 and the number of votes or percentage of owner’s interests cast for the plan

41-10 by the owners of each class of interests was sufficient for approval by the

41-11 owners of that class;

41-12 5. In the case of a merger, the amendment to the articles of

41-13 incorporation, articles of organization , [or] certificate of limited

41-14 partnership or certificate of trust of the surviving entity; and

41-15 6. If the entire plan of merger or exchange is not set forth, a statement

41-16 that the complete executed plan of merger or plan of exchange is on file at

41-17 the registered office if a corporation , [or] limited-liability company [,] or

41-18 business trust, or office described in paragraph (a) of subsection 1 of NRS

41-19 88.330 if a limited partnership, [principal place of business if a general

41-20 partnership,] or other place of business of the surviving entity or the

41-21 acquiring entity, respectively.

41-22 Sec. 98. NRS 92A.210 is hereby amended to read as follows:

41-23 92A.210 The fee for filing articles of merger , [or] articles of exchange

41-24 or articles of termination is $125.

41-25 Sec. 99. NRS 92A.230 is hereby amended to read as follows:

41-26 92A.230 1. Articles of merger or exchange must be signed and

41-27 acknowledged by each domestic constituent entity as follows:

41-28 (a) By the president or a vice president of a domestic corporation,

41-29 whether or not for profit;

41-30 (b) By all the general partners of a domestic limited partnership; [and]

41-31 (c) By a manager of a domestic limited-liability company with managers

41-32 or by all the members of a domestic limited-liability company without

41-33 managers [.] ; and

41-34 (d) By a trustee of a domestic business trust.

41-35 2. If the domestic entity is a corporation, the articles must also be

41-36 signed by the secretary or an assistant secretary, but the signature need not

41-37 be acknowledged.

41-38 3. Articles of merger or exchange must be signed and acknowledged

41-39 by each foreign constituent entity in the manner provided by the law

41-40 governing it.

42-1 Sec. 100. NRS 92A.240 is hereby amended to read as follows:

42-2 92A.240 [If articles of merger or exchange must be filed, a]

42-3 1. A merger or exchange takes effect upon filing the articles of merger

42-4 or exchange or upon a later date as specified in the articles , [of merger,]

42-5 which must not be more than 90 days after the articles are filed. [If no

42-6 articles of merger need be filed, the merger or exchange takes effect as

42-7 specified in the plan of merger or exchange.]

42-8 2. If the filed articles of merger or exchange specify such a later

42-9 effective date, the constituent entities may file articles of termination

42-10 before the effective date, setting forth:

42-11 (a) The name of each constituent entity; and

42-12 (b) That the merger or exchange has been terminated pursuant to the

42-13 plan of merger or exchange.

42-14 3. The articles of termination must be executed in the manner

42-15 provided in NRS 92A.230.

42-16 Sec. 101. NRS 92A.250 is hereby amended to read as follows:

42-17 92A.250 1. When a merger takes effect:

42-18 (a) Every other entity that is a constituent entity merges into the

42-19 surviving entity and the separate existence of every entity except the

42-20 surviving entity ceases;

42-21 (b) The title to all real estate and other property owned by each merging

42-22 constituent entity is vested in the surviving entity without reversion or

42-23 impairment;

42-24 (c) The surviving entity has all of the liabilities of each other constituent

42-25 entity;

42-26 (d) A proceeding pending against any constituent entity may be

42-27 continued as if the merger had not occurred or the surviving entity may be

42-28 substituted in the proceeding for the entity whose existence has ceased;

42-29 (e) The articles of incorporation, articles of organization , [or] certificate

42-30 of limited partnership or certificate of trust of the surviving entity are

42-31 amended to the extent provided in the plan of merger; and

42-32 (f) The owner’s interests of each constituent entity that are to be

42-33 converted into owner’s interests, obligations or other securities of the

42-34 surviving or any other entity or into cash or other property are converted,

42-35 and the former holders of the owner’s interests are entitled only to the

42-36 rights provided in the articles of merger or any created pursuant to NRS

42-37 92A.300 to 92A.500, inclusive.

42-38 2. When an exchange takes effect, the owner’s interests of each

42-39 acquired entity are exchanged as provided in the plan, and the former

42-40 holders of the owner’s interests are entitled only to the rights provided in

42-41 the articles of exchange or any rights created pursuant to NRS 92A.300 to

42-42 92A.500, inclusive.

43-1 Sec. 102. NRS 92A.315 is hereby amended to read as follows:

43-2 92A.315 "Dissenter" means a stockholder who is entitled to dissent

43-3 from a domestic corporation’s action under NRS 92A.380 and who

43-4 exercises that right when and in the manner required by NRS [92A.410]

43-5 92A.400 to 92A.480, inclusive.

43-6 Sec. 103. NRS 92A.420 is hereby amended to read as follows:

43-7 92A.420 1. If a proposed corporate action creating dissenters’ rights

43-8 is submitted to a vote at a stockholders’ meeting, a stockholder who wishes

43-9 to assert dissenter’s rights:

43-10 (a) Must deliver to the subject corporation, before the vote is taken,

43-11 written notice of his intent to demand payment for his shares if the

43-12 proposed action is effectuated; and

43-13 (b) Must not vote his shares in favor of the proposed action.

43-14 2. A stockholder who does not satisfy the requirements of subsection 1

43-15 and NRS 92A.400 is not entitled to payment for his shares under this

43-16 chapter.

43-17 Sec. 104. NRS 14.020 is hereby amended to read as follows:

43-18 14.020 1. Every [incorporated company or association, every]

43-19 corporation, limited-liability company, [every] limited partnership, [and

43-20 every] business trust and municipal corporation created and existing under

43-21 the laws of any other state, territory, or foreign government, or the

43-22 Government of the United States, [owning property or] doing business in

43-23 this state [,] shall appoint and keep in this state [an agent, who may be

43-24 either an individual or a domestic corporation,] a resident agent who

43-25 resides or is located in this state, upon whom all legal process [may be

43-26 served for the corporation, association, company, partnership or municipal

43-27 corporation as] and any demand or notice authorized by law to be served

43-28 upon it may be served in the manner provided in subsection 2. The

43-29 corporation, [association,] limited-liability company, limited partnership ,

43-30 business trust or municipal corporation shall file with the secretary of state

43-31 a certificate of acceptance of appointment [executed] signed by its resident

43-32 agent. The certificate must set forth the full name and address of the

43-33 resident agent . [, which must be the same as that of the registered office.]

43-34 The certificate must be renewed in the manner [required by] provided in

43-35 Title 7 of NRS [80.070] whenever a change is made in the appointment or a

43-36 vacancy occurs in the agency.

43-37 2. All legal process and any demand or notice authorized by law to be

43-38 served upon the foreign corporation, [association, company or] limited-

43-39 liability company, limited partnership , business trust or municipal

43-40 corporation may be served upon the resident agent personally or by leaving

43-41 a true copy thereof with a person of suitable age and discretion at the

43-42 address shown on the current certificate of acceptance filed with the

43-43 secretary of state.

44-1 3. Subsection 2 provides an additional mode and manner of serving

44-2 process, demand or notice and does not affect the validity of any other

44-3 service authorized by law.

44-4 Sec. 105. NRS 14.030 is hereby amended to read as follows:

44-5 14.030 1. If any [such company, association or municipal

44-6 corporation] artificial person described in NRS 14.020 fails to appoint a

44-7 resident agent, or fails to file a certificate of acceptance of appointment for

44-8 30 days after a vacancy occurs in [such] the agency, on the production of a

44-9 certificate of the secretary of state showing either fact, which [certificate] is

44-10 conclusive evidence of the fact so certified to be made a part of the return

44-11 of service, the [company, association or municipal corporation] artificial

44-12 person may be served with any and all legal process , or a demand or

44-13 notice described in NRS 14.020, by delivering a copy to the secretary of

44-14 state, or, in his absence, to any deputy secretary of state, and such service is

44-15 valid to all intents and purposes. The copy must:

44-16 (a) Include a specific citation to the provisions of this section. The

44-17 secretary of state may refuse to accept such service if the proper citation is

44-18 not included.

44-19 (b) Be accompanied by a fee of $10.

44-20 The secretary of state shall keep a copy of the legal process received

44-21 pursuant to this section in his office for at least 1 year after receipt thereof

44-22 and shall make those records available for public inspection during normal

44-23 business hours.

44-24 2. In all cases of such service, the defendant has 40 days, exclusive of

44-25 the day of service, within which to answer or plead.

44-26 3. Before such service is authorized, the plaintiff shall make or cause to

44-27 be made and filed an affidavit setting forth the facts, showing that due

44-28 diligence has been used to ascertain the whereabouts of the officers of

44-29 [such company, association or municipal corporation,] the artificial person

44-30 to be served, and the facts showing that direct or personal service on, or

44-31 notice to, [such company, association or municipal corporation] the

44-32 artificial person cannot be had.

44-33 4. If it appears from the affidavit that there is a last known address of

44-34 [such company, association or municipal corporation,] the artificial person

44-35 or any known officers thereof, the plaintiff shall, in addition to and after

44-36 such service on the secretary of state, mail or cause to be mailed to [such

44-37 company, association or municipal corporation,] the artificial person or to

44-38 the known officer, at such address, by registered or certified mail, a copy of

44-39 the summons and a copy of the complaint, and in all such cases the

44-40 defendant has 40 days after the date of the mailing within which to appear

44-41 in the action.

44-42 5. This section provides an additional manner of serving process, and

44-43 does not affect the validity of any other valid service.

45-1 Sec. 106. NRS 113.070 is hereby amended to read as follows:

45-2 113.070 1. Except as otherwise provided in subsection [3,] 4, in a

45-3 county whose population is 400,000 or more, a seller may not sign a sales

45-4 agreement with the initial purchaser of a residence unless the seller, at least

45-5 24 hours before the time of the signing, provides the initial purchaser with a

45-6 disclosure document that contains:

45-7 (a) A copy of the most recent gaming enterprise district map that has

45-8 been made available for public inspection pursuant to NRS 463.309 by the

45-9 city or town in which the residence is located or, if the residence is not

45-10 located in a city or town, by the county in which the residence is located;

45-11 [and]

45-12 (b) The location of the gaming enterprise district that is nearest to the

45-13 residence, regardless of the jurisdiction in which the nearest gaming

45-14 enterprise district is located [.

45-15 The seller shall retain a copy of the disclosure document which has been

45-16 signed by the initial purchaser acknowledging the time and date of receipt

45-17 by the initial purchaser of the original document.] ;

45-18 (c) The zoning classifications for the adjoining parcels of land;

45-19 (d) The designations in the master plan regarding land use, adopted

45-20 pursuant to chapter 278 of NRS, for the adjoining parcels of land; and

45-21 (e) A statement with the following language:

45-22 Zoning classifications describe the land uses currently permitted on

45-23 a parcel of land. Designations in the master plan regarding land use

45-24 describe the land uses that the governing city or county proposes for

45-25 a parcel of land. Zoning designations and designations in the

45-26 master plan regarding land use are established and defined by local

45-27 ordinances. If the zoning classification for a parcel of land is

45-28 inconsistent with the designation in the master plan regarding land

45-29 use for the parcel, the possibility exists that the zoning classification

45-30 may be changed to be consistent with the designation in the master

45-31 plan regarding land use for the parcel. Additionally, the local

45-32 ordinances that establish and define the various zoning

45-33 classifications and designations in the master plan regarding land

45-34 use are also subject to change.

45-35 2. The information contained in the disclosure document required by

45-36 subsection 1 must:

45-37 (a) Be updated no less than once every [4] 6 months;

45-38 (b) Advise the initial purchaser that gaming enterprise districts , zoning

45-39 classifications and designations in the master plan regarding land use are

45-40 subject to change; and

46-1 (c) Provide the initial purchaser with instructions on how to obtain more

46-2 current information [.] regarding gaming enterprise districts, zoning

46-3 classifications and designations in the master plan regarding land use.

46-4 3. The seller shall retain a copy of the disclosure document which

46-5 has been signed by the initial purchaser acknowledging the time and date

46-6 of receipt by the initial purchaser of the original document.

46-7 4. The initial purchaser of a residence may waive the 24-hour period

46-8 required by subsection 1 if the seller provides the initial purchaser with the

46-9 [information required by subsections 1 and 2] required disclosure

46-10 document and the initial purchaser signs a written waiver. The seller shall

46-11 retain a copy of the written waiver which has been signed by the initial

46-12 purchaser acknowledging the time and date of receipt by the initial

46-13 purchaser of the original document.

46-14 [4. Before the initial purchaser of a residence signs a sales agreement,

46-15 the seller shall, by separate written document, disclose to him the zoning

46-16 designations and the designations in the master plan regarding land use,

46-17 adopted pursuant to chapter 278 of NRS for the adjoining parcels of land.

46-18 If the]

46-19 5. If a residence is located within a subdivision, the disclosure must be

46-20 made regarding all parcels of land adjoining the unit of the subdivision in

46-21 which the residence is located. If the residence is located on land divided

46-22 by a parcel map and not located within a subdivision, the disclosure must

46-23 be made regarding all parcels of land adjoining the parcel map. Such a

46-24 disclosure must be made regardless of whether the adjoining parcels are

46-25 owned by the seller. [The seller shall retain a copy of the disclosure

46-26 document which has been signed by the initial purchaser acknowledging the

46-27 date of receipt by the initial purchaser of the original document.

46-28 5. The information contained in the disclosure document required by

46-29 subsection 4 must:

46-30 (a) Be updated no less than once every 6 months, if the information is

46-31 available from the local government;

46-32 (b) Advise the initial purchaser that the master plan and zoning

46-33 ordinances and regulations adopted pursuant to the master plan are subject

46-34 to change; and

46-35 (c) Provide the initial purchaser with instructions on how to obtain more

46-36 current information.]

46-37 6. As used in this section, "seller" means a person who sells or

46-38 attempts to sell any land or tract of land in this state which is divided or

46-39 proposed to be divided over any period into two or more lots, parcels, units

46-40 or interests, including, but not limited to, undivided interests, which are

46-41 offered, known, designated or advertised as a common unit by a common

46-42 name or as a part of a common promotional plan of advertising and sale.

47-1 Sec. 107. NRS 278.590 is hereby amended to read as follows:

47-2 278.590 1. It is unlawful for any person to contract to sell, to sell or

47-3 to transfer any subdivision or any part thereof, or land divided pursuant to a

47-4 parcel map or map of division into large parcels, [until the] unless:

47-5 (a) The required map thereof, in full compliance with the appropriate

47-6 provisions of NRS 278.010 to 278.630, inclusive, and any local ordinance,

47-7 has been recorded in the office of the recorder of [the] each county in

47-8 which [any portion of] the subdivision or land divided is located [.] ; or

47-9 (b) The person is contractually obligated to record the required map,

47-10 before title is transferred or possession is delivered, whichever is earlier,

47-11 as provided in paragraph (a).

47-12 2. A person who violates the provisions of subsection 1 is guilty of a

47-13 misdemeanor and is liable for a civil penalty of not more than $300 for

47-14 each lot or parcel sold or transferred.

47-15 3. This section does not bar any legal, equitable or summary remedy to

47-16 which any aggrieved municipality or other political subdivision, or any

47-17 person, may otherwise be entitled, and any such municipality or other

47-18 political subdivision or person may file suit in the district court of the

47-19 county in which any property attempted to be divided or sold in violation of

47-20 any provision of NRS 278.010 to 278.630, inclusive, is located to restrain

47-21 or enjoin any attempted or proposed division or transfer in violation of

47-22 those sections.

~