requires two-thirds majority vote (§ 80)
A.B. 617
Assembly Bill No. 617–Committee on Judiciary
March 26, 2001
____________
Referred to Committee on Judiciary
SUMMARY—Requires certain persons to be certified to act as resident agents. (BDR 7‑15)
FISCAL NOTE: Effect on Local Government: Yes.
~
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 resident agents; revising provisions governing the requirements for appointing a resident agent; creating the state resident agents’ board; providing for the powers and duties of the board; establishing requirements for certification as a certified resident agent; providing for the regulation and discipline of such certificate holders; prohibiting certain persons from acting as a resident agent without a certificate; providing a penalty; 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. NRS 78.035 is hereby amended to read as follows:
1-2 78.035 The articles of incorporation must set forth:
1-3 1. The name of the corporation. A name appearing to be that of a
1-4 natural person and containing a given name or initials must not be used as a
1-5 corporate name except with an additional word or words such as
1-6 “Incorporated,” “Limited,” “Inc.,” “Ltd.,” “Company,” “Co.,”
1-7 “Corporation,” “Corp.,” or other word which identifies it as not being a
1-8 natural person.
1-9 2. The name of the person designated as the corporation’s resident
1-10 agent, the street address of the resident agent where process may be served
1-11 upon the corporation, [and] the mailing address of the resident agent if
1-12 different from the street address[.] and, if the resident agent is a certified
1-13 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
1-14 number of his certificate.
1-15 3. The number of shares the corporation is authorized to issue and, if
1-16 more than one class or series of stock is authorized, the classes, the series
1-17 and the number of shares of each class or series which the corporation is
1-18 authorized to issue, unless the articles authorize the board of directors to
1-19 fix and determine in a resolution the classes, series and numbers of each
1-20 class or series as provided in NRS 78.195 and 78.196.
2-1 4. The number, names , and post office box or street addresses, either
2-2 residence or business, of the first board of directors or trustees, together
2-3 with any desired provisions relative to the right to change the number of
2-4 directors as provided in NRS 78.115.
2-5 5. The name and post office box or street address, either residence or
2-6 business , of each of the incorporators executing the articles of
2-7 incorporation.
2-8 Sec. 2. NRS 78.045 is hereby amended to read as follows:
2-9 78.045 1. The secretary of state shall not accept for filing any articles
2-10 of incorporation or any certificate of amendment of articles of
2-11 incorporation of any corporation formed pursuant to the laws of this state
2-12 which provides that the name of the corporation contains the word “bank”
2-13 or “trust,” unless:
2-14 (a) It appears from the articles or the certificate of amendment that the
2-15 corporation proposes to carry on business as a banking or trust company,
2-16 exclusively or in connection with its business as a bank or savings and loan
2-17 association; and
2-18 (b) The articles or certificate of amendment is first approved by the
2-19 commissioner of financial institutions.
2-20 2. The secretary of state shall not accept for filing any articles of
2-21 incorporation or any certificate of amendment of articles of incorporation
2-22 of any corporation formed pursuant to the provisions of this chapter if it
2-23 appears from the articles or the certificate of amendment that the business
2-24 to be carried on by the corporation is subject to supervision by the
2-25 commissioner of insurance or by the commissioner of financial institutions,
2-26 unless the articles or certificate of amendment is approved by the
2-27 commissioner who will supervise the business of the corporation.
2-28 3. Except as otherwise provided in subsection [5,] 6 , the secretary of
2-29 state shall not accept for filing any articles of incorporation or any
2-30 certificate or amendment of articles of incorporation of any corporation
2-31 formed pursuant to the laws of this state if the name of the corporation
2-32 contains the words “engineer,” “engineered,” “engineering,” “professional
2-33 engineer” “registered engineer” or “licensed engineer” unless:
2-34 (a) The state board of professional engineers and land surveyors
2-35 certifies that the principals of the corporation are licensed to practice
2-36 engineering pursuant to the laws of this state; or
2-37 (b) The state board of professional engineers and land surveyors
2-38 certifies that the corporation is exempt from the prohibitions of NRS
2-39 625.520.
2-40 4. The secretary of state shall not accept for filing any articles of
2-41 incorporation or any certificate of amendment of articles of incorporation
2-42 of any corporation formed pursuant to the laws of this state which provides
2-43 that the name of the corporation contains the words “accountant,”
2-44 “accounting,” “accountancy,” “auditor” or “auditing” unless the Nevada
2-45 state board of accountancy certifies that the corporation:
2-46 (a) Is registered pursuant to the provisions of chapter 628 of NRS; or
2-47 (b) Has filed with the Nevada state board of accountancy under penalty
2-48 of perjury a written statement that the corporation is not engaged in the
3-1 practice of accounting and is not offering to practice accounting in this
3-2 state.
3-3 5. The secretary of state shall not accept for filing any articles of
3-4 incorporation or any certificate of amendment of articles of
3-5 incorporation of any corporation formed pursuant to the laws of this
3-6 state which provides that the name of the corporation contains the words
3-7 “certified resident agent” or the abbreviation “C.R.A.” unless the state
3-8 resident agents’ board certifies that the corporation is certified as a
3-9 resident agent pursuant to the provisions of sections 59 to 89, inclusive,
3-10 of this act.
3-11 6. The provisions of subsection 3 do not apply to any corporation,
3-12 whose securities are publicly traded and regulated by the Securities
3-13 Exchange Act of 1934, which does not engage in the practice of
3-14 professional engineering.
3-15 [6.] 7. The commissioner of financial institutions and the
3-16 commissioner of insurance may approve or disapprove the articles or
3-17 amendments referred to them pursuant to the provisions of this section.
3-18 Sec. 3. NRS 78.095 is hereby amended to read as follows:
3-19 78.095 1. Within 30 days after changing the location of his office
3-20 from one address to another in this state, a resident agent shall execute a
3-21 certificate setting forth:
3-22 (a) The names of all the corporations represented by the resident agent;
3-23 (b) The address at which the resident agent has maintained the
3-24 registered office for each of such corporations; [and]
3-25 (c) The new address to which the resident agency will be transferred
3-26 and at which the resident agent will thereafter maintain the registered
3-27 office for each of the corporations recited in the certificate[.] ; and
3-28 (d) If the resident agent is a certified resident agent pursuant to
3-29 sections 59 to 89, inclusive, of this act, the number of his certificate.
3-30 2. Upon the filing of the certificate in the office of the secretary of
3-31 state , the registered office in this state of each of the corporations recited
3-32 in the certificate is located at the new address of the resident agent thereof
3-33 as set forth in the certificate.
3-34 Sec. 4. NRS 78.097 is hereby amended to read as follows:
3-35 78.097 1. A resident agent who desires to resign shall file with the
3-36 secretary of state a signed statement for each corporation that he is
3-37 unwilling to continue to act as the agent of the corporation for the service
3-38 of process. A resignation is not effective until the signed statement is filed
3-39 with the secretary of state. A notice from the state resident agents’ board
3-40 of the suspension or revocation of the certificate of a resident agent
3-41 pursuant to sections 59 to 89, inclusive, of this act shall be deemed to be
3-42 a signed statement of resignation for the resident agent named in the
3-43 notice and must be filed upon receipt by the secretary of state.
3-44 2. The statement of resignation may contain a statement of the affected
3-45 corporation appointing a successor resident agent for that corporation. A
3-46 certificate of acceptance executed by the new resident agent, stating the full
3-47 name, complete street address and, if different from the street address,
3-48 mailing address of the new resident agent, must accompany the statement
3-49 appointing a successor resident agent. If the new resident agent is a
4-1 certified resident agent pursuant to sections 59 to 89, inclusive, of this
4-2 act, the certificate of acceptance must contain the number of his
4-3 certificate.
4-4 3. Upon the filing of the statement of resignation with the secretary of
4-5 state , the capacity of the resigning person as resident agent terminates. If
4-6 the statement of resignation contains no statement by the corporation
4-7 appointing a successor resident agent, the resigning resident agent shall
4-8 immediately give written notice, by mail, to the corporation of the filing of
4-9 the statement and its effect. The notice must be addressed to any officer of
4-10 the corporation other than the resident agent.
4-11 4. If a resident agent dies, resigns [or removes] , moves from the state
4-12 [,] or is a certified resident agent whose certificate has been suspended or
4-13 revoked pursuant to sections 59 to 89, inclusive, of this act, the
4-14 corporation, within 30 days thereafter, shall file with the secretary of state a
4-15 certificate of acceptance executed by the new resident agent. The
4-16 certificate must set forth the full name and complete street address of the
4-17 new resident agent for the service of process, and may have a separate
4-18 mailing address, such as a post office box, which may be different from the
4-19 street address. If the new resident agent is a certified resident agent
4-20 pursuant to sections 59 to 89, inclusive, of this act, the certificate of
4-21 acceptance must contain the number of his certificate.
4-22 5. A corporation that fails to file a certificate of acceptance executed
4-23 by the new resident agent within 30 days after the death, resignation , [or]
4-24 removal , suspension or revocation of its former resident agent shall be
4-25 deemed in default and is subject to the provisions of NRS 78.170 and
4-26 78.175.
4-27 Sec. 5. NRS 78.110 is hereby amended to read as follows:
4-28 78.110 1. If a corporation created pursuant to this chapter desires to
4-29 change its resident agent, the change may be effected by filing with the
4-30 secretary of state a certificate of change signed by an officer of the
4-31 corporation which sets forth:
4-32 (a) The name of the corporation;
4-33 (b) The name and street address of its present resident agent; and
4-34 (c) The name and street address of the new resident agent.
4-35 2. The new resident agent’s certificate of acceptance must be a part of
4-36 or attached to the certificate of change[.] , and if the new resident agent is
4-37 a certified resident agent pursuant to sections 59 to 89, inclusive, of this
4-38 act, the certificate of acceptance must contain the certificate number of
4-39 the new resident agent.
4-40 3. A change authorized by this section becomes effective upon the
4-41 filing of the certificate of change.
4-42 Sec. 6. NRS 78.403 is hereby amended to read as follows:
4-43 78.403 1. A corporation may restate, or amend and restate, in a
4-44 single certificate the entire text of its articles of incorporation as amended
4-45 by filing with the secretary of state a certificate entitled “Restated Articles
4-46 of Incorporation of ................,” which must set forth the articles as
4-47 amended to the date of the certificate. If the certificate alters or amends the
4-48 articles in any manner, it must comply with the provisions of this chapter
4-49 governing such amendments and must be accompanied by:
5-1 (a) A resolution; or
5-2 (b) A form prescribed by the secretary of state,
5-3 setting forth which provisions of the articles of incorporation on file with
5-4 the secretary of state are being altered or amended.
5-5 2. If the certificate does not alter or amend the articles, it must be
5-6 signed by the president or vice president and the secretary or assistant
5-7 secretary of the corporation and state that they have been authorized to
5-8 execute the certificate by resolution of the board of directors adopted on
5-9 the date stated, and that the certificate correctly sets forth the text of the
5-10 articles of incorporation as amended to the date of the certificate.
5-11 3. The following may be omitted from the restated articles:
5-12 (a) The names, addresses, signatures and acknowledgments of the
5-13 incorporators;
5-14 (b) The names and addresses of the members of the past and present
5-15 boards of directors; and
5-16 (c) The name , [and] address and, if the resident agent is a certified
5-17 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
5-18 number of the certificate of the resident agent.
5-19 4. Whenever a corporation is required to file a certified copy of its
5-20 articles, in lieu thereof it may file a certified copy of the most recent
5-21 certificate restating its articles as amended, subject to the provisions of
5-22 subsection 2, together with certified copies of all certificates of amendment
5-23 filed subsequent to the restated articles and certified copies of all
5-24 certificates supplementary to the original articles.
5-25 Sec. 7. NRS 78.730 is hereby amended to read as follows:
5-26 78.730 1. Any corporation which did exist or is existing under the
5-27 laws of this state may, upon complying with the provisions of NRS 78.180,
5-28 procure a renewal or revival of its charter for any period, together with all
5-29 the rights, franchises, privileges and immunities, and subject to all its
5-30 existing and preexisting debts, duties and liabilities secured or imposed by
5-31 its original charter and amendments thereto, or existing charter, by filing:
5-32 (a) A certificate with the secretary of state, which must set forth:
5-33 (1) The name of the corporation, which must be the name of the
5-34 corporation at the time of the renewal or revival, or its name at the time its
5-35 original charter expired.
5-36 (2) The name of the person designated as the resident agent of the
5-37 corporation, his street address for the service of process, [and] his mailing
5-38 address if different from his street address[.] and, if the resident agent is a
5-39 certified resident agent pursuant to sections 59 to 89, inclusive, of this
5-40 act, the number of his certificate.
5-41 (3) The date when the renewal or revival of the charter is to
5-42 commence or be effective, which may be, in cases of a revival, before the
5-43 date of the certificate.
5-44 (4) Whether or not the renewal or revival is to be perpetual[,] and, if
5-45 not perpetual, the time for which the renewal or revival is to continue.
5-46 (5) That the corporation desiring to renew or revive its charter is, or
5-47 has been, organized and carrying on the business authorized by its existing
5-48 or original charter and amendments thereto, and desires to renew or
6-1 continue through revival its existence pursuant to and subject to the
6-2 provisions of this chapter.
6-3 (b) A list of its president, secretary and treasurer and all of its directors
6-4 and their post office box or street addresses, either residence or business.
6-5 2. A corporation whose charter has not expired and is being renewed
6-6 shall cause the certificate to be signed by its president or vice president and
6-7 secretary or assistant secretary. The certificate must be approved by a
6-8 majority of the voting power of the shares.
6-9 3. A corporation seeking to revive its original or amended charter shall
6-10 cause the certificate to be signed by a person or persons designated or
6-11 appointed by the stockholders of the corporation. The execution and filing
6-12 of the certificate must be approved by the written consent of stockholders
6-13 of the corporation holding at least a majority of the voting power and must
6-14 contain a recital that this consent was secured. If no stock has been issued,
6-15 the certificate must contain a statement of that fact, and a majority of the
6-16 directors then in office may designate the person to sign the certificate. The
6-17 corporation shall pay to the secretary of state the fee required to establish a
6-18 new corporation pursuant to the provisions of this chapter.
6-19 4. The filed certificate, or a copy thereof which has been certified
6-20 under the hand and seal of the secretary of state, must be received in all
6-21 courts and places as prima facie evidence of the facts therein stated and of
6-22 the existence and incorporation of the corporation therein named.
6-23 Sec. 8. NRS 78.795 is hereby amended to read as follows:
6-24 78.795 1. Any natural person or corporation residing or located in
6-25 this state may, on or after January 1 of any year but before January 31 of
6-26 that year, register his willingness to serve as the resident agent of a
6-27 domestic or foreign corporation, limited-liability company or limited
6-28 partnership with the secretary of state. The registration must [be] :
6-29 (a) Be accompanied by a fee of $250 per office location of the resident
6-30 agent[.] ; and
6-31 (b) Include the number of the certificate of a natural person or
6-32 corporation that is certified as a resident agent pursuant to the provisions
6-33 of sections 59 to 89, inclusive, of this act, if applicable.
6-34 2. The secretary of state shall maintain a list of those persons who are
6-35 registered pursuant to subsection 1 and make the list available to persons
6-36 seeking to do business in this state.
6-37 Sec. 9. NRS 80.010 is hereby amended to read as follows:
6-38 80.010 1. Before commencing or doing any business in this state,
6-39 each corporation organized pursuant to the laws of another state, territory,
6-40 the District of Columbia, a possession of the United States or a foreign
6-41 country, that enters this state to do business must:
6-42 (a) File in the office of the secretary of state of this state:
6-43 (1) A certificate of corporate existence issued not more than 90 days
6-44 before the date of filing by an authorized officer of the jurisdiction of its
6-45 incorporation setting forth the filing of documents and instruments related
6-46 to the articles of incorporation, or the governmental acts or other
6-47 instrument or authority by which the corporation was created. If the
6-48 certificate is in a language other than English, a translation, together with
7-1 the oath of the translator and his attestation of its accuracy, must be
7-2 attached to the certificate.
7-3 (2) A certificate of acceptance of appointment executed by its
7-4 resident agent, who must be a resident or located in this state. The
7-5 certificate must set forth the name of the resident agent, his street address
7-6 for the service of process, [and] his mailing address if different from his
7-7 street address[.] and, if the resident agent is a certified resident agent
7-8 pursuant to sections 59 to 89, inclusive, of this act, the number of his
7-9 certificate. The street address of the resident agent is the registered office
7-10 of the corporation in this state.
7-11 (3) A statement executed by an officer of the corporation setting
7-12 forth:
7-13 (I) A general description of the purposes of the corporation; and
7-14 (II) The authorized stock of the corporation and the number and
7-15 par value of shares having par value and the number of shares having no
7-16 par value.
7-17 (b) Lodge in the office of the secretary of state a copy of the document
7-18 most recently filed by the corporation in the jurisdiction of its
7-19 incorporation setting forth the authorized stock of the corporation, the
7-20 number of par-value shares and their par value, and the number of no-par-
7-21 value shares.
7-22 2. The secretary of state shall not file the documents required by
7-23 subsection 1 for any foreign corporation whose name is not distinguishable
7-24 on the records of the secretary of state from the names of all other artificial
7-25 persons formed, organized, registered or qualified pursuant to the
7-26 provisions of this Title that are on file in the office of the secretary of state
7-27 and all names that are reserved in the office of the secretary of state
7-28 pursuant to the provisions of this Title, unless the written, acknowledged
7-29 consent of the holder of the name on file or reserved name to use the same
7-30 name or the requested similar name accompanies the articles of
7-31 incorporation.
7-32 3. The secretary of state shall not accept for filing the documents
7-33 required by subsection 1 or NRS 80.110 for any foreign corporation if the
7-34 name of the corporation contains the words “engineer,” “engineered,”
7-35 “engineering,” “professional engineer,” “registered engineer” or “licensed
7-36 engineer” unless the state board of professional engineers and land
7-37 surveyors certifies that:
7-38 (a) The principals of the corporation are licensed to practice engineering
7-39 pursuant to the laws of this state; or
7-40 (b) The corporation is exempt from the prohibitions of NRS 625.520.
7-41 4. The secretary of state shall not accept for filing the documents
7-42 required by subsection 1 or NRS 80.110 for any foreign corporation if it
7-43 appears from the documents that the business to be carried on by the
7-44 corporation is subject to supervision by the commissioner of financial
7-45 institutions, unless the commissioner certifies that:
7-46 (a) The corporation has obtained the authority required to do business in
7-47 this state; or
7-48 (b) The corporation is not subject to or is exempt from the requirements
7-49 for obtaining such authority.
8-1 5. The secretary of state shall not accept for filing the documents
8-2 required by subsection 1 or NRS 80.110 for any foreign corporation if the
8-3 name of the corporation contains the words “accountant,” “accounting,”
8-4 “accountancy,” “auditor” or “auditing” unless the Nevada state board of
8-5 accountancy certifies that the foreign corporation:
8-6 (a) Is registered pursuant to the provisions of chapter 628 of NRS; or
8-7 (b) Has filed with the Nevada state board of accountancy under penalty
8-8 of perjury a written statement that the foreign corporation is not engaged in
8-9 the practice of accounting and is not offering to practice accounting in this
8-10 state.
8-11 6. The secretary of state shall not accept for filing the documents
8-12 required by subsection 1 or NRS 80.110 for any foreign corporation if:
8-13 (a) It appears from the documents that the business to be carried on
8-14 by the corporation is subject to regulation by the state resident agents’
8-15 board, unless the board certifies that the corporation has obtained the
8-16 certification required pursuant to sections 59 to 89, inclusive, of this act;
8-17 or
8-18 (b) The name of the corporation contains the word “certified resident
8-19 agent” or the abbreviation “C.R.A.” unless the state resident agents’
8-20 board certifies that the foreign corporation is certified pursuant to the
8-21 provisions of sections 59 to 89, inclusive, of this act.
8-22 7. The secretary of state may adopt regulations that interpret the
8-23 requirements of this section.
8-24 Sec. 10. NRS 80.070 is hereby amended to read as follows:
8-25 80.070 1. A foreign corporation may change its resident agent by
8-26 filing with the secretary of state:
8-27 (a) A certificate of change, signed by an officer of the corporation,
8-28 setting forth:
8-29 (1) The name of the corporation;
8-30 (2) The name and street address of the present resident agent; and
8-31 (3) The name and street address of the new resident agent; and
8-32 (b) A certificate of acceptance executed by the new resident agent,
8-33 which must be a part of or attached to the certificate of change[.] , and if
8-34 the new resident agent is a certified resident agent pursuant to sections
8-35 59 to 89, inclusive, of this act, the certificate of acceptance must contain
8-36 the certificate number of the new resident agent.
8-37 The change authorized by this subsection becomes effective upon the filing
8-38 of the certificate of change.
8-39 2. A person who has been designated by a foreign corporation as
8-40 resident agent may file with the secretary of state a signed statement that he
8-41 is unwilling to continue to act as the agent of the corporation for the service
8-42 of process. A notice from the state resident agents’ board of the
8-43 suspension or revocation of the certificate of a resident agent pursuant to
8-44 sections 59 to 89, inclusive, of this act shall be deemed to be a signed
8-45 statement of resignation for the resident agent named in the notice and
8-46 must be filed upon receipt by the secretary of state.
8-47 3. Upon the filing of the statement of resignation with the secretary of
8-48 state, the capacity of the resigning person as resident agent terminates. If
8-49 the statement of resignation is not accompanied by a statement of the
9-1 corporation appointing a successor resident agent, the resigning resident
9-2 agent shall give written notice, by mail, to the corporation, of the filing of
9-3 the statement and its effect. The notice must be addressed to any officer of
9-4 the corporation other than the resident agent.
9-5 4. If a resident agent dies, resigns , [or] moves from the state[,] or is a
9-6 certified resident agent whose certificate has been suspended or revoked
9-7 pursuant to sections 59 to 89, inclusive, of this act, the corporation, within
9-8 30 days thereafter, shall file with the secretary of state a certificate of
9-9 acceptance executed by the new resident agent. The certificate must set
9-10 forth the name of the new resident agent, his street address for the service
9-11 of process[,] and his mailing address if different from his street address. If
9-12 the new resident agent is a certified resident agent pursuant to sections
9-13 59 to 89, inclusive, of this act, the certificate of acceptance must contain
9-14 the number of his certificate.
9-15 5. A corporation that fails to file a certificate of acceptance executed
9-16 by a new resident agent within 30 days after the death, resignation , [or]
9-17 removal , suspension or revocation of its resident agent shall be deemed in
9-18 default and is subject to the provisions of NRS 80.150 and 80.160.
9-19 Sec. 11. NRS 81.040 is hereby amended to read as follows:
9-20 81.040 Each corporation formed under NRS 81.010 to 81.160,
9-21 inclusive, must prepare and file articles of incorporation in writing, setting
9-22 forth:
9-23 1. The name of the corporation.
9-24 2. The purpose for which it is formed.
9-25 3. The name of the person designated as the resident agent, the street
9-26 address for the service of process, [and] the mailing address if different
9-27 from the street address[.] and, if the resident agent is a certified resident
9-28 agent pursuant to sections 59 to 89, inclusive, of this act, the number of
9-29 his certificate.
9-30 4. The term for which it is to exist, which may be perpetual.
9-31 5. If formed with stock, the amount of its stock and the number and par
9-32 value, if any, and the shares into which it is divided, and the amount of
9-33 common and of preferred stock that may be issued with the preferences,
9-34 privileges, voting rights, restrictions and qualifications pertaining thereto.
9-35 6. The names and addresses of those selected to act as directors, not
9-36 less than three, for the first year or until their successors have been elected
9-37 and have accepted office.
9-38 7. Whether the property rights and interest of each member are equal
9-39 or unequal, and if unequal , the articles must set forth a general rule
9-40 applicable to all members by which the property rights and interests of
9-41 each member may be determined, but the corporation may admit new
9-42 members who may vote and share in the property of the corporation with
9-43 the old members, in accordance with the general rule.
9-44 8. The name and post office box or street address, either residence or
9-45 business, of each of the incorporators executing the articles of
9-46 incorporation.
9-47 Sec. 12. NRS 81.060 is hereby amended to read as follows:
9-48 81.060 1. The articles of incorporation must be:
10-1 (a) Subscribed by three or more of the original members, a majority of
10-2 whom must be residents of this state.
10-3 (b) Filed, together with a certificate of acceptance of appointment
10-4 executed by the resident agent of the corporation, in the office of the
10-5 secretary of state in all respects in the same manner as other articles of
10-6 incorporation are filed. If the resident agent is a certified resident agent
10-7 pursuant to sections 59 to 89, inclusive, of this act, the certificate of
10-8 acceptance must contain the number of his certificate.
10-9 2. If a corporation formed under NRS 81.010 to 81.160, inclusive, is
10-10 authorized to issue stock , there must be paid to the secretary of state for
10-11 filing the articles of incorporation the fee applicable to the amount of
10-12 authorized stock of the corporation which the secretary of state is required
10-13 by law to collect upon the filing of articles of incorporation which
10-14 authorize the issuance of stock.
10-15 3. The secretary of state shall issue to the corporation over the great
10-16 seal of the state a certificate that a copy of the articles containing the
10-17 required statements of facts has been filed in his office.
10-18 4. Upon the issuance of the certificate by the secretary of state, the
10-19 persons signing the articles and their associates and successors are a body
10-20 politic and corporate. When so filed, the articles of incorporation or
10-21 certified copies thereof must be received in all the courts of this state, and
10-22 other places, as prima facie evidence of the facts contained therein.
10-23 Sec. 13. NRS 81.200 is hereby amended to read as follows:
10-24 81.200 1. Every association formed under NRS 81.170 to 81.270,
10-25 inclusive, shall prepare articles of association in writing, setting forth:
10-26 (a) The name of the association.
10-27 (b) The purpose for which it is formed.
10-28 (c) The name of the person designated as the resident agent, the street
10-29 address for service of process, [and] the mailing address if different from
10-30 the street address[.] and, if the resident agent is a certified resident agent
10-31 pursuant to sections 59 to 89, inclusive, of this act, the number of his
10-32 certificate.
10-33 (d) The term for which it is to exist, which may be perpetual.
10-34 (e) The number of the directors thereof, and the names and residences
10-35 of those selected for the first year.
10-36 (f) The amount which each member is to pay upon admission as a fee
10-37 for membership, and that each member signing the articles has actually
10-38 paid the fee.
10-39 (g) That the interest and right of each member therein is to be equal.
10-40 (h) The name and post office box or street address, either residence or
10-41 business, of each of the persons executing the articles of association.
10-42 2. The articles of association must be subscribed by the original
10-43 associates or members.
10-44 3. The articles so subscribed must be filed, together with a certificate
10-45 of acceptance of appointment executed by the resident agent for the
10-46 association, in the office of the secretary of state, who shall furnish a
10-47 certified copy thereof. From the time of the filing in the office of the
10-48 secretary of state, the association may exercise all the powers for which it
10-49 was formed.
11-1 Sec. 14. NRS 81.440 is hereby amended to read as follows:
11-2 81.440 Each corporation formed under NRS 81.410 to 81.540,
11-3 inclusive, shall prepare and file articles of incorporation in writing, setting
11-4 forth:
11-5 1. The name of the corporation.
11-6 2. The purpose for which it is formed.
11-7 3. The name of the person designated as the resident agent, the street
11-8 address for service of process, [and] the mailing address if different from
11-9 the street address[.] and, if the resident agent is a certified resident agent
11-10 pursuant to sections 59 to 89, inclusive, of this act, the number of his
11-11 certificate.
11-12 4. The term for which it is to exist, which may be perpetual.
11-13 5. The number of directors thereof, which must be not less than three
11-14 and which may be any number in excess thereof, and the names and
11-15 residences of those selected for the first year and until their successors have
11-16 been elected and have accepted office.
11-17 6. Whether the voting power and the property rights and interest of
11-18 each member are equal or unequal, and if unequal , the articles must set
11-19 forth a general rule applicable to all members by which the voting power
11-20 and the property rights and interests of each member may be determined,
11-21 but the corporation may admit new members who may vote and share in
11-22 the property of the corporation with the old members, in accordance with
11-23 the general rule.
11-24 7. The name and post office box or street address, either residence or
11-25 business, of each of the incorporators executing the articles of
11-26 incorporation.
11-27 Sec. 15. NRS 81.450 is hereby amended to read as follows:
11-28 81.450 1. The articles of incorporation must be:
11-29 (a) Subscribed by three or more of the original members, a majority of
11-30 whom must be residents of this state.
11-31 (b) Filed, together with a certificate of acceptance of appointment
11-32 executed by the resident agent for the corporation, in the office of the
11-33 secretary of state in all respects in the same manner as other articles of
11-34 incorporation are filed. If the resident agent is a certified resident agent
11-35 pursuant to sections 59 to 89, inclusive, of this act, the certificate of
11-36 acceptance must contain the number of his certificate.
11-37 2. The secretary of state shall issue to the corporation over the great
11-38 seal of the state a certificate that a copy of the articles containing the
11-39 required statements of facts has been filed in his office.
11-40 3. Upon the issuance of the certificate by the secretary of state , the
11-41 persons signing the articles and their associates and successors are a body
11-42 politic and corporate. When so filed, the articles of incorporation or
11-43 certified copies thereof must be received in all the courts of this state, and
11-44 other places, as prima facie evidence of the facts contained therein.
11-45 Sec. 16. NRS 82.063 is hereby amended to read as follows:
11-46 82.063 1. The board of directors of a corporation without shares of
11-47 stock which was organized before October 1, 1991, pursuant to any
11-48 provision of chapter 81 of NRS or a predecessor statute and whose
11-49 permissible term of existence as stated in the articles of incorporation has
12-1 expired may, within 10 years after the date of the expiration of its
12-2 existence, elect to revive its charter and accept this chapter by adopting a
12-3 resolution reviving the expired charter and adopting new articles of
12-4 incorporation conforming to this chapter and any other statutes pursuant to
12-5 which the corporation may have been organized. The new articles of
12-6 incorporation need not contain the names, addresses, signatures or
12-7 acknowledgments of the incorporators.
12-8 2. A certificate of election to accept this chapter pursuant to this
12-9 section must be signed by the president or a vice president and must set
12-10 forth:
12-11 (a) The name of the corporation.
12-12 (b) A statement by the corporation that it has elected to accept this
12-13 chapter and adopt new articles of incorporation conforming to the
12-14 provisions of this chapter and any other statutes pursuant to which the
12-15 corporation may have been organized.
12-16 (c) A statement by the corporation that since the expiration of its charter
12-17 it has remained organized and continued to carry on the activities for which
12-18 it was formed and authorized by its original articles of incorporation and
12-19 amendments thereto, and desires to continue through revival its existence
12-20 pursuant to and subject to the provisions of this chapter.
12-21 (d) A statement that the attached copy of the articles of incorporation of
12-22 the corporation are the new articles of incorporation of the corporation.
12-23 (e) A statement setting forth the date of the meeting of the board of
12-24 directors at which the election to accept and adopt was made, that a
12-25 quorum was present at the meeting and that the acceptance and adoption
12-26 were authorized by a majority vote of the directors present at the meeting.
12-27 3. The certificate so signed and a certificate of acceptance of
12-28 appointment executed by the resident agent of the corporation must be filed
12-29 in the office of the secretary of state. If the resident agent is a certified
12-30 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
12-31 certificate of acceptance must contain the number of his certificate.
12-32 4. The new articles of incorporation become effective on the date of
12-33 filing the certificate. The corporation’s existence continues from the date of
12-34 expiration of the original term, with all the corporation’s rights, franchises,
12-35 privileges and immunities , and is subject to all its existing and preexisting
12-36 debts, duties and liabilities.
12-37 Sec. 17. NRS 82.081 is hereby amended to read as follows:
12-38 82.081 1. One or more natural persons may associate to establish a
12-39 corporation no part of the income or profit of which is distributable to its
12-40 members, directors or officers, except as otherwise provided in this
12-41 chapter, for the transaction of any lawful business, or to promote or
12-42 conduct any legitimate object or purpose, pursuant and subject to the
12-43 requirements of this chapter, by:
12-44 (a) Executing and filing in the office of the secretary of state articles of
12-45 incorporation; and
12-46 (b) Filing a certificate of acceptance of appointment, executed by the
12-47 resident agent of the corporation, in the office of the secretary of state. If
12-48 the new resident agent is a certified resident agent pursuant to sections
13-1 59 to 89, inclusive, of this act, the certificate of acceptance must contain
13-2 the number of his certificate.
13-3 2. The secretary of state shall require articles of incorporation to be in
13-4 the form prescribed by NRS 82.086. If any articles are defective in this
13-5 respect, the secretary of state shall return them for correction.
13-6 Sec. 18. NRS 82.086 is hereby amended to read as follows:
13-7 82.086 The articles of incorporation must set forth:
13-8 1. The name of the corporation. A name appearing to be that of a
13-9 natural person and containing a given name or initials must not be used as a
13-10 corporate name except with an additional word or words such as
13-11 “Incorporated,” “Inc.,” “Limited,” “Ltd.,” “Company,” “Co.,”
13-12 “Corporation,” “Corp.,” or other word which identifies it as not being a
13-13 natural person.
13-14 2. The name of the person designated as the corporation’s resident
13-15 agent, his street address where he maintains an office for service of
13-16 process, [and] his mailing address if different from the street address[.]
13-17 and, if the resident agent is a certified resident agent pursuant to sections
13-18 59 to 89, inclusive, of this act, the number of his certificate.
13-19 3. That the corporation is a nonprofit corporation.
13-20 4. The nature of the business, or objects or purposes proposed to be
13-21 transacted, promoted or carried on by the corporation. It is sufficient to
13-22 state, either alone or with other purposes, that the corporation may engage
13-23 in any lawful activity, subject to expressed limitations, if any. Such a
13-24 statement makes all lawful activities within the objects or purposes of the
13-25 corporation.
13-26 5. The number, names , and post office box or street addresses,
13-27 residence or business, of the first board of directors or trustees, together
13-28 with any desired provisions relative to the right to change the number of
13-29 directors.
13-30 6. The names and post office box or street address, residence or
13-31 business, of each of the incorporators signing the articles of incorporation.
13-32 Sec. 19. NRS 82.106 is hereby amended to read as follows:
13-33 82.106 1. The secretary of state shall not accept for filing pursuant to
13-34 this chapter any articles of incorporation or any certificate of amendment
13-35 of articles of incorporation of any corporation formed or existing pursuant
13-36 to this chapter if the name of the corporation contains the words “trust,”
13-37 “engineer,” “engineered,” “engineering,” “professional engineer” or
13-38 “licensed engineer.”
13-39 2. The secretary of state shall not accept for filing any articles of
13-40 incorporation or any certificate of amendment of articles of incorporation
13-41 of any corporation formed or existing [under] pursuant to this chapter
13-42 when it appears from the articles or the certificate of amendment that the
13-43 business to be carried on by the corporation is subject to supervision by the
13-44 commissioner of insurance.
13-45 3. The secretary of state shall not accept for filing pursuant to this
13-46 chapter any articles of incorporation or any certificate of amendment of
13-47 articles of incorporation of any corporation formed or existing pursuant to
13-48 this chapter if the name of the corporation contains the words “accountant,”
13-49 “accounting,” “accountancy,” “auditor” or “auditing.”
14-1 4. The secretary of state shall not accept for filing pursuant to this
14-2 chapter any articles of incorporation or any certificate of amendment of
14-3 articles of incorporation of any corporation formed or existing pursuant
14-4 to this chapter if the name of the corporation contains the words
14-5 “certified resident agent” or the abbreviation “C.R.A.”
14-6 Sec. 20. NRS 82.371 is hereby amended to read as follows:
14-7 82.371 1. A corporation may restate, or amend and restate, in a
14-8 single certificate the entire text of its articles as amended by filing with the
14-9 secretary of state a certificate entitled “Restated Articles of Incorporation
14-10 of .........................,” which must set forth the articles as amended to the
14-11 date of the certificate. If the certificate alters or amends the articles in any
14-12 manner, it must comply with the provisions of this chapter governing such
14-13 amendments and must be accompanied by:
14-14 (a) A resolution; or
14-15 (b) A form prescribed by the secretary of state,
14-16 setting forth which provisions of the articles of incorporation on file with
14-17 the secretary of state are being altered or amended.
14-18 2. If the certificate does not alter or amend the articles, it must be
14-19 signed by the chairman of the board or the president or vice president, and
14-20 the secretary or assistant secretary, of the corporation and must state that
14-21 they have been authorized to execute the certificate by resolution of the
14-22 board of directors adopted on the date stated, and that the certificate
14-23 correctly sets forth the text of the articles as amended to the date of the
14-24 certificate.
14-25 3. The following may be omitted from the restated articles:
14-26 (a) The names, addresses, signatures and acknowledgments of the
14-27 incorporators;
14-28 (b) The names and addresses of the members of the past and present
14-29 board of directors; and
14-30 (c) The name , [and] address and, if the resident agent is a certified
14-31 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
14-32 number of the certificate of the resident agent.
14-33 4. Whenever a corporation is required to file a certified copy of its
14-34 articles, in lieu thereof it may file a certified copy of the most recent
14-35 certificate restating its articles as amended, subject to the provisions of
14-36 subsection 2, together with certified copies of all certificates of amendment
14-37 filed after the restated articles and certified copies of all certificates
14-38 supplementary to the original articles.
14-39 Sec. 21. NRS 82.546 is hereby amended to read as follows:
14-40 82.546 1. Any corporation which did exist or is existing pursuant to
14-41 the laws of this state may, upon complying with the provisions of NRS
14-42 78.150 and 82.193, procure a renewal or revival of its charter for any
14-43 period, together with all the rights, franchises, privileges and immunities,
14-44 and subject to all its existing and preexisting debts, duties and liabilities
14-45 secured or imposed by its original charter and amendments thereto, or its
14-46 existing charter, by filing:
14-47 (a) A certificate with the secretary of state, which must set forth:
15-1 (1) The name of the corporation, which must be the name of the
15-2 corporation at the time of the renewal or revival, or its name at the time its
15-3 original charter expired.
15-4 (2) The name and street address of the resident agent of the filing
15-5 corporation, [and] his mailing address if different from his street address[.]
15-6 and, if the resident agent is a certified resident agent pursuant to sections
15-7 59 to 89, inclusive, of this act, the number of his certificate.
15-8 (3) The date when the renewal or revival of the charter is to
15-9 commence or be effective, which may be, in cases of a revival, before the
15-10 date of the certificate.
15-11 (4) Whether or not the renewal or revival is to be perpetual[,] and, if
15-12 not perpetual, the time for which the renewal or revival is to continue.
15-13 (5) That the corporation desiring to renew or revive its charter is, or
15-14 has been, organized and carrying on the business authorized by its existing
15-15 or original charter and amendments thereto, and desires to renew or
15-16 continue through revival its existence pursuant to and subject to the
15-17 provisions of this chapter.
15-18 (b) A list of its president, secretary and treasurer and all of its directors
15-19 and their post office box and street addresses, either residence or business.
15-20 2. A corporation whose charter has not expired and is being renewed
15-21 shall cause the certificate to be signed by its president or vice president and
15-22 secretary or assistant secretary. The certificate must be approved by a
15-23 majority of the last-appointed surviving directors.
15-24 3. A corporation seeking to revive its original or amended charter shall
15-25 cause the certificate to be signed by its president or vice president and
15-26 secretary or assistant secretary. The execution and filing of the certificate
15-27 must be approved unanimously by the last-appointed surviving directors of
15-28 the corporation and must contain a recital that unanimous consent was
15-29 secured. The corporation shall pay to the secretary of state the fee required
15-30 to establish a new corporation pursuant to the provisions of this chapter.
15-31 4. The filed certificate, or a copy thereof which has been certified
15-32 under the hand and seal of the secretary of state, must be received in all
15-33 courts and places as prima facie evidence of the facts therein stated and of
15-34 the existence and incorporation of the corporation named therein.
15-35 Sec. 22. NRS 84.020 is hereby amended to read as follows:
15-36 84.020 An archbishop, bishop, president, trustee in trust, president of
15-37 stake, president of congregation, overseer, presiding elder, district
15-38 superintendent, other presiding officer or clergyman of a church or
15-39 religious society or denomination, who has been chosen, elected or
15-40 appointed in conformity with the constitution, canons, rites, regulations or
15-41 discipline of the church or religious society or denomination, and in whom
15-42 is vested the legal title to property held for the purposes, use or benefit of
15-43 the church or religious society or denomination, may make and subscribe
15-44 written articles of incorporation, in duplicate, and file one copy of the
15-45 articles, together with a certificate of acceptance of appointment executed
15-46 by the resident agent of the corporation, in the office of the secretary of
15-47 state and retain possession of the other. If the resident agent is a certified
15-48 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
15-49 certificate of acceptance must contain the number of his certificate.
16-1 Sec. 23. NRS 84.030 is hereby amended to read as follows:
16-2 84.030 The articles of incorporation must specify:
16-3 1. The name of the corporation, which must be the name of the person
16-4 making and subscribing the articles and the title of his office in the church
16-5 or religious society, naming it if desired, and followed by the words “and
16-6 his successors, a corporation sole,” or the title of his office in the church or
16-7 religious society, naming it if desired, and followed by the words “and his
16-8 successors, a corporation sole.”
16-9 2. The object of the corporation.
16-10 3. The title of the person making the articles, and the manner in which
16-11 any vacancy occurring in the incumbency of an archbishop, bishop,
16-12 president, trustee in trust, president of stake, president of congregation,
16-13 overseer, presiding elder, district superintendent, other presiding officer or
16-14 clergyman is required by the rules, regulations or discipline of such church,
16-15 society or denomination to be filled.
16-16 4. The name of the natural person or corporation designated as the
16-17 corporation’s resident agent, the street address for the service of process,
16-18 [and] the mailing address if different from the street address[.] and, if the
16-19 resident agent is a certified resident agent pursuant to sections 59 to 89,
16-20 inclusive, of this act, the number of his certificate.
16-21 Sec. 24. NRS 84.110 is hereby amended to read as follows:
16-22 84.110 1. Every corporation sole must have a resident agent in the
16-23 manner provided in NRS 78.090 and 78.095, subsections 1 to 4, inclusive,
16-24 of NRS 78.097 and NRS 78.110. The resident agent shall comply with the
16-25 provisions of those sections.
16-26 2. A corporation sole that fails to file a certificate of acceptance
16-27 executed by the new resident agent within 30 days after the death,
16-28 resignation , [or] removal , suspension or revocation of its former resident
16-29 agent shall be deemed in default and is subject to the provisions of NRS
16-30 84.130 and 84.140.
16-31 3. No corporation sole may be required to file an annual list of
16-32 officers, directors and designation of resident agent.
16-33 Sec. 25. NRS 84.120 is hereby amended to read as follows:
16-34 84.120 1. A resident agent who wishes to resign shall file with the
16-35 secretary of state a signed statement for each corporation sole that he is
16-36 unwilling to continue to act as the agent of the corporation for the service
16-37 of process. A resignation is not effective until the signed statement is filed
16-38 with the secretary of state. A notice from the state resident agents’ board
16-39 of the suspension or revocation of the certificate of a resident agent
16-40 pursuant to sections 59 to 89, inclusive, of this act shall be deemed to be
16-41 a signed statement of resignation for the resident agent named in the
16-42 notice and must be filed upon receipt by the secretary of state.
16-43 2. The statement of resignation may contain a statement of the affected
16-44 corporation sole appointing a successor resident agent for that corporation.
16-45 A certificate of acceptance executed by the new resident agent, stating the
16-46 full name, complete street address and, if different from the street address,
16-47 mailing address of the new resident agent, must accompany the statement
16-48 appointing a successor resident agent. If the new resident agent is a
16-49 certified resident agent pursuant to sections 59 to 89, inclusive, of this
17-1 act, the certificate of acceptance must contain the number of his
17-2 certificate.
17-3 3. Upon the filing of the statement of resignation with the secretary of
17-4 state, the capacity of the resigning person as resident agent terminates. If
17-5 the statement of resignation contains no statement by the corporation sole
17-6 appointing a successor resident agent, the resigning resident agent shall
17-7 immediately give written notice, by mail, to the corporation of the filing of
17-8 the statement and its effect. The notice must be addressed to the person in
17-9 whom is vested the legal title to property specified in NRS 84.020.
17-10 4. If a resident agent dies, resigns [or removes] , moves from the state
17-11 [,] or is a certified resident agent whose certificate has been suspended or
17-12 revoked pursuant to sections 59 to 89, inclusive, of this act, the
17-13 corporation sole, within 30 days thereafter, shall file with the secretary of
17-14 state a certificate of acceptance executed by the new resident agent. The
17-15 certificate must set forth the full name and complete street address of the
17-16 new resident agent for the service of process, and may have a separate
17-17 mailing address, such as a post office box, which may be different from the
17-18 street address. If the new resident agent is a certified resident agent
17-19 pursuant to sections 59 to 89, inclusive, of this act, the certificate of
17-20 acceptance must contain the number of his certificate.
17-21 5. A corporation sole that fails to file a certificate of acceptance
17-22 executed by the new resident agent within 30 days after the death,
17-23 resignation , [or] removal , suspension or revocation of its former resident
17-24 agent shall be deemed in default and is subject to the provisions of NRS
17-25 84.130 and 84.140.
17-26 Sec. 26. NRS 84.150 is hereby amended to read as follows:
17-27 84.150 1. Except as otherwise provided in subsections 3 and 4, the
17-28 secretary of state shall reinstate any corporation sole which has forfeited its
17-29 right to transact business under the provisions of this chapter and restore
17-30 the right to carry on business in this state and exercise its corporate
17-31 privileges and immunities, if it:
17-32 (a) Files with the secretary of state a certificate of acceptance of
17-33 appointment executed by the resident agent of the corporation[;] that must
17-34 contain the number of the certificate of the resident agent if the resident
17-35 agent is a certified resident agent pursuant to sections 59 to 89, inclusive,
17-36 of this act; and
17-37 (b) Pays to the secretary of state:
17-38 (1) The filing fees and penalties set forth in this chapter for each year
17-39 or portion thereof during which its charter has been revoked; and
17-40 (2) A fee of $25 for reinstatement.
17-41 2. When the secretary of state reinstates the corporation to its former
17-42 rights, he shall:
17-43 (a) Immediately issue and deliver to the corporation a certificate of
17-44 reinstatement authorizing it to transact business, as if the fees had been
17-45 paid when due; and
17-46 (b) Upon demand, issue to the corporation a certified copy of the
17-47 certificate of reinstatement.
18-1 3. The secretary of state shall not order a reinstatement unless all
18-2 delinquent fees and penalties have been paid, and the revocation of its
18-3 charter occurred only by reason of its failure to pay the fees and penalties.
18-4 4. If a corporate charter has been revoked pursuant to the provisions of
18-5 this chapter and has remained revoked for 10 consecutive years, the charter
18-6 must not be reinstated.
18-7 Sec. 27. NRS 86.151 is hereby amended to read as follows:
18-8 86.151 1. One or more persons may form a limited-liability company
18-9 by:
18-10 (a) Executing and filing with the secretary of state articles of
18-11 organization for the company; and
18-12 (b) Filing with the secretary of state a certificate of acceptance of
18-13 appointment, executed by the resident agent of the company. If the
18-14 resident agent is a certified resident agent pursuant to sections 59 to 89,
18-15 inclusive, of this act, the certificate of acceptance must contain the
18-16 number of his certificate.
18-17 2. Upon the filing of the articles of organization and the certificate of
18-18 acceptance with the secretary of state, and the payment to him of the
18-19 required filing fees, the secretary of state shall issue to the company a
18-20 certificate that the articles, containing the required statement of facts, have
18-21 been filed.
18-22 3. A signer of the articles of organization or a manager designated in
18-23 the articles does not thereby become a member of the company. At all
18-24 times after commencement of business by the company, the company must
18-25 have one or more members. The filing of the articles does not, by itself,
18-26 constitute commencement of business by the company.
18-27 Sec. 28. NRS 86.161 is hereby amended to read as follows:
18-28 86.161 1. The articles of organization must set forth:
18-29 (a) The name of the limited-liability company;
18-30 (b) The name and complete street address of its resident agent, [and] the
18-31 mailing address of the resident agent if different from the street address[;]
18-32 and, if the resident agent is a certified resident agent pursuant to sections
18-33 59 to 89, inclusive, of this act, the number of his certificate;
18-34 (c) The name and post office or street address, either residence or
18-35 business, of each of the organizers executing the articles; and
18-36 (d) If the company is to be managed by:
18-37 (1) One or more managers, the name and post office or street address,
18-38 either residence or business, of each manager; or
18-39 (2) The members, the name and post office or street address, either
18-40 residence or business, of each member.
18-41 2. The articles may set forth any other provision, not inconsistent with
18-42 law, which the members elect to set out in the articles of organization for
18-43 the regulation of the internal affairs of the company, including any
18-44 provisions which under this chapter are required or permitted to be set out
18-45 in the operating agreement of the company.
18-46 3. It is not necessary to set out in the articles of organization:
18-47 (a) The rights, if any, of the members to contract debts on behalf of the
18-48 limited-liability company; or
18-49 (b) Any of the powers enumerated in this chapter.
19-1 Sec. 29. NRS 86.231 is hereby amended to read as follows:
19-2 86.231 1. Except during any period of vacancy described in NRS
19-3 86.251, a limited-liability company shall have a resident agent who must
19-4 have a street address for the service of process. The street address of the
19-5 resident agent is the registered office of the limited-liability company in
19-6 this state.
19-7 2. Within 30 days after changing the location of his office from one
19-8 address to another in this state, a resident agent shall file a certificate with
19-9 the secretary of state setting forth the names of the limited-liability
19-10 companies represented by him, the address at which he has maintained the
19-11 office for each of the limited-liability companies, [and] the new address to
19-12 which the office is transferred[.] and, if the resident agent is a certified
19-13 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
19-14 number of his certificate.
19-15 Sec. 30. NRS 86.235 is hereby amended to read as follows:
19-16 86.235 1. If a limited-liability company formed pursuant to this
19-17 chapter desires to change its resident agent, the change may be effected by
19-18 filing with the secretary of state a certificate of change signed by a
19-19 manager of the company or, if management is not vested in a manager, by
19-20 a member, that sets forth:
19-21 (a) The name of the limited-liability company;
19-22 (b) The name and street address of its present resident agent; and
19-23 (c) The name and street address of the new resident agent.
19-24 2. The new resident agent’s certificate of acceptance must be a part of
19-25 or attached to the certificate of change[.] , and if the new resident agent is
19-26 a certified resident agent pursuant to sections 59 to 89, inclusive, of this
19-27 act, the certificate of acceptance must contain the certificate number of
19-28 the new resident agent.
19-29 3. The change authorized by this section becomes effective upon the
19-30 filing of the certificate of change.
19-31 Sec. 31. NRS 86.251 is hereby amended to read as follows:
19-32 86.251 1. A resident agent who desires to resign shall file with the
19-33 secretary of state a signed statement for each limited-liability company that
19-34 he is unwilling to continue to act as the agent of the limited-liability
19-35 company for the service of process. A resignation is not effective until the
19-36 signed statement is filed with the secretary of state. A notice from the state
19-37 resident agents’ board of the suspension or revocation of the certificate
19-38 of a resident agent pursuant to sections 59 to 89, inclusive, of this act
19-39 shall be deemed to be a signed statement of resignation for the resident
19-40 agent named in the notice and must be filed upon receipt by the secretary
19-41 of state.
19-42 2. The statement of resignation may contain a statement of the affected
19-43 limited-liability company appointing a successor resident agent for that
19-44 limited-liability company, giving the agent’s full name, street address for
19-45 the service of process[,] and mailing address if different from the street
19-46 address. A certificate of acceptance executed by the new resident agent
19-47 must accompany the statement appointing a successor resident agent. If the
19-48 new resident agent is a certified resident agent pursuant to sections 59 to
20-1 89, inclusive, of this act, the certificate of acceptance must contain the
20-2 number of his certificate.
20-3 3. Upon the filing of the statement of resignation with the secretary of
20-4 state , the capacity of the resigning person as resident agent terminates. If
20-5 the statement of resignation contains no statement by the limited-liability
20-6 company appointing a successor resident agent, the resigning agent shall
20-7 immediately give written notice, by mail, to the limited-liability company
20-8 of the filing of the statement and its effect. The notice must be addressed to
20-9 any manager or, if none, to any member[,] of the limited-liability company
20-10 other than the resident agent.
20-11 4. If a resident agent dies, resigns , [or] moves from the state[,] or is a
20-12 certified resident agent whose certificate has been suspended or revoked
20-13 pursuant to sections 59 to 89, inclusive, of this act, the limited-liability
20-14 company, within 30 days thereafter, shall file with the secretary of state a
20-15 certificate of acceptance executed by the new resident agent. The
20-16 certificate must set forth the name, complete street address , [and] mailing
20-17 address[,] if different from the street address[,] and, if the new resident
20-18 agent is a certified resident agent pursuant to sections 59 to 89, inclusive,
20-19 of this act, the number of the certificate of the new resident agent.
20-20 5. Each limited-liability company which fails to file a certificate of
20-21 acceptance executed by the new resident agent within 30 days after the
20-22 death, resignation , [or] removal , suspension or revocation of its resident
20-23 agent as provided in subsection 4, shall be deemed in default and is subject
20-24 to the provisions of NRS 86.272 and 86.274.
20-25 Sec. 32. NRS 86.580 is hereby amended to read as follows:
20-26 86.580 1. A limited-liability company which did exist or is existing
20-27 under the laws of this state may, upon complying with the provisions of
20-28 NRS 86.276, procure a renewal or revival of its charter for any period,
20-29 together with all the rights, franchises, privileges and immunities, and
20-30 subject to all its existing and preexisting debts, duties and liabilities
20-31 secured or imposed by its original charter and amendments thereto, or
20-32 existing charter, by filing:
20-33 (a) A certificate with the secretary of state, which must set forth:
20-34 (1) The name of the limited-liability company, which must be the
20-35 name of the limited-liability company at the time of the renewal or revival,
20-36 or its name at the time its original charter expired.
20-37 (2) The name of the person designated as the resident agent of the
20-38 limited-liability company, his street address for the service of process,
20-39 [and] his mailing address if different from his street address[.] and, if the
20-40 resident agent is a certified resident agent pursuant to sections 59 to 89,
20-41 inclusive, of this act, the number of his certificate.
20-42 (3) The date when the renewal or revival of the charter is to
20-43 commence or be effective, which may be, in cases of a revival, before the
20-44 date of the certificate.
20-45 (4) Whether or not the renewal or revival is to be perpetual[,] and, if
20-46 not perpetual, the time for which the renewal or revival is to continue.
20-47 (5) That the limited-liability company desiring to renew or revive its
20-48 charter is, or has been, organized and carrying on the business authorized
20-49 by its existing or original charter and amendments thereto, and desires to
21-1 renew or continue through revival its existence pursuant to and subject to
21-2 the provisions of this chapter.
21-3 (b) A list of its managers, or if there are no managers, all its managing
21-4 members and their post office box or street addresses, either residence or
21-5 business.
21-6 2. A limited-liability company whose charter has not expired and is
21-7 being renewed shall cause the certificate to be signed by its manager[,] or ,
21-8 if there is no manager, by a person designated by its members. The
21-9 certificate must be approved by a majority of the members.
21-10 3. A limited-liability company seeking to revive its original or
21-11 amended charter shall cause the certificate to be signed by a person or
21-12 persons designated or appointed by the members. The execution and filing
21-13 of the certificate must be approved by the written consent of a majority of
21-14 the members and must contain a recital that this consent was secured. The
21-15 limited-liability company shall pay to the secretary of state the fee required
21-16 to establish a new limited-liability company pursuant to the provisions of
21-17 this chapter.
21-18 4. The filed certificate, or a copy thereof which has been certified
21-19 under the hand and seal of the secretary of state, must be received in all
21-20 courts and places as prima facie evidence of the facts therein stated and of
21-21 the existence of the limited-liability company therein named.
21-22 Sec. 33. NRS 87.440 is hereby amended to read as follows:
21-23 87.440 1. To become a registered limited-liability partnership, a
21-24 partnership shall file with the secretary of state a certificate of registration
21-25 stating each of the following:
21-26 (a) The name of the partnership.
21-27 (b) The street address of its principal office.
21-28 (c) The name of the person designated as the partnership’s resident
21-29 agent, the street address of the resident agent where process may be served
21-30 upon the partnership , [and] the mailing address of the resident agent if it is
21-31 different than his street address[.] and, if the resident agent is a certified
21-32 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
21-33 number of his certificate.
21-34 (d) The name and business address of each managing partner in this
21-35 state.
21-36 (e) A brief statement of the professional service rendered by the
21-37 partnership.
21-38 (f) That the partnership thereafter will be a registered limited-liability
21-39 partnership.
21-40 (g) Any other information that the partnership wishes to include.
21-41 2. The certificate of registration must be executed by a majority in
21-42 interest of the partners or by one or more partners authorized to execute
21-43 such a certificate.
21-44 3. The certificate of registration must be accompanied by a fee of
21-45 $125.
21-46 4. The secretary of state shall register as a registered limited-liability
21-47 partnership any partnership that submits a completed certificate of
21-48 registration with the required fee.
22-1 5. The registration of a registered limited-liability partnership is
22-2 effective at the time of the filing of the certificate of registration.
22-3 Sec. 34. NRS 87.480 is hereby amended to read as follows:
22-4 87.480 1. Except during the period described in subsection 3, a
22-5 registered limited-liability partnership must have a resident agent who
22-6 resides or is located in this state. A resident agent must have a street
22-7 address for the service of process that is the principal office of the
22-8 registered limited-liability company in this state, and may have a separate
22-9 mailing address that is different from his street address.
22-10 2. A resident agent for a registered limited-liability partnership shall
22-11 file a certificate of acceptance with the secretary of state. If the resident
22-12 agent is a certified resident agent pursuant to sections 59 to 89, inclusive,
22-13 of this act, the certificate of acceptance must contain the number of his
22-14 certificate.
22-15 3. A resident agent shall, within 30 days after changing the location of
22-16 his office from one address to another address in this state, file a certificate
22-17 with the secretary of state that sets forth the names of the registered
22-18 limited-liability partnerships represented by the agent , [and] the new
22-19 address of his office[.] and, if the resident agent is a certified resident
22-20 agent pursuant to sections 59 to 89, inclusive, of this act, the number of
22-21 his certificate.
22-22 Sec. 35. NRS 87.490 is hereby amended to read as follows:
22-23 87.490 1. If a registered limited-liability partnership wishes to
22-24 change the location of its principal office in this state or its resident agent,
22-25 it shall first file with the secretary of state a certificate of change that sets
22-26 forth:
22-27 (a) The name of the registered limited-liability partnership;
22-28 (b) The street address of its principal office;
22-29 (c) If the location of its principal office will be changed, the street
22-30 address of its new principal office;
22-31 (d) The name of its resident agent; and
22-32 (e) If its resident agent will be changed, the name of its new resident
22-33 agent.
22-34 The certificate of acceptance of its new resident agent must accompany the
22-35 certificate of change[.] , and if the new resident agent is a certified
22-36 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
22-37 certificate of acceptance must contain the certificate number of the new
22-38 resident agent.
22-39 2. A certificate of change filed pursuant to this section must be:
22-40 (a) Signed by a managing partner of the registered limited-liability
22-41 partnership; and
22-42 (b) Accompanied by a fee of $15.
22-43 Sec. 36. NRS 87.500 is hereby amended to read as follows:
22-44 87.500 1. A resident agent of a registered limited-liability
22-45 partnership who wishes to resign shall file with the secretary of state a
22-46 signed statement that he is unwilling to continue to act as the resident agent
22-47 of the registered limited-liability partnership for service of process. A
22-48 resignation is not effective until the signed statement is filed with the
22-49 secretary of state. A notice from the state resident agents’ board of the
23-1 suspension or revocation of the certificate of a resident agent pursuant to
23-2 sections 59 to 89, inclusive, of this act shall be deemed to be a signed
23-3 statement of resignation for the resident agent named in the notice and
23-4 must be filed upon receipt by the secretary of state.
23-5 2. The statement of resignation may contain a statement by the
23-6 affected registered limited-liability partnership appointing a successor
23-7 resident agent. A certificate of acceptance signed by the new agent, stating
23-8 the full name, complete street address and, if different from the street
23-9 address, the mailing address of the new agent, must accompany the
23-10 statement appointing the new resident agent. If the new resident agent is a
23-11 certified resident agent pursuant to sections 59 to 89, inclusive, of this
23-12 act, the certificate of acceptance must contain the number of his
23-13 certificate.
23-14 3. Upon the filing of the statement with the secretary of state, the
23-15 capacity of the person as resident agent terminates. If the statement of
23-16 resignation contains no statement by the registered limited-liability
23-17 partnership appointing a successor resident agent, the resigning agent shall
23-18 immediately give written notice, by certified mail, to the registered limited-
23-19 liability partnership of the filing of the statement and its effect. The notice
23-20 must be addressed to a managing partner in this state.
23-21 4. If a resident agent dies, resigns [or removes himself] , moves from
23-22 the state[,] or is a certified resident agent whose certificate has been
23-23 suspended or revoked pursuant to sections 59 to 89, inclusive, of this act,
23-24 the registered limited-liability partnership shall, within 30 days thereafter,
23-25 file with the secretary of state a certificate of acceptance, executed by the
23-26 new resident agent. The certificate must set forth the full name, complete
23-27 street address and, if different from the street address, the mailing address
23-28 and, if the new resident agent is a certified resident agent pursuant to
23-29 sections 59 to 89, inclusive, of this act, the number of the certificate of
23-30 the newly designated resident agent. If a registered limited-liability
23-31 partnership fails to file a certificate of acceptance within the period
23-32 required by this subsection, it is in default and is subject to the provisions
23-33 of NRS 87.520.
23-34 Sec. 37. NRS 88.330 is hereby amended to read as follows:
23-35 88.330 1. Each limited partnership shall continuously maintain in
23-36 this state:
23-37 (a) An office, which may but need not be a place of its business in this
23-38 state, at which must be kept the records required by NRS 88.335 to be
23-39 maintained; and
23-40 (b) A resident agent.
23-41 2. Every resident agent shall file a certificate in the office of the
23-42 secretary of state, setting forth his street address where process may be
23-43 served upon the limited partnership , [and] his mailing address if different
23-44 from the street address[.] and, if he is a certified resident agent pursuant
23-45 to sections 59 to 89, inclusive, of this act, the number of his certificate.
23-46 3. Within 30 days after changing the location of his office from one
23-47 address to another in this state, a resident agent shall file a certificate with
23-48 the secretary of state setting forth the names of the limited partnerships
23-49 represented by the agent, the address at which he has maintained the office
24-1 for each of the limited partnerships, [and] the new address to which the
24-2 office is transferred[.] and, if the resident agent is a certified resident
24-3 agent pursuant to sections 59 to 89, inclusive, of this act, the number of
24-4 his certificate.
24-5 4. Within 30 days after changing the location of the office which
24-6 contains records for a limited partnership, a general partner of the limited
24-7 partnership shall file a certificate of a change in address with the secretary
24-8 of state which sets forth the name of the limited partnership, the previous
24-9 address of the office which contains records and the new address of the
24-10 office which contains records.
24-11 Sec. 38. NRS 88.331 is hereby amended to read as follows:
24-12 88.331 1. If a limited partnership created pursuant to this chapter
24-13 desires to change its resident agent, the change may be effected by filing
24-14 with the secretary of state a certificate of change, signed by a general
24-15 partner, which sets forth:
24-16 (a) The name of the limited partnership;
24-17 (b) The name and street address of its present resident agent; and
24-18 (c) The name and street address of the new resident agent.
24-19 2. The new resident agent’s certificate of acceptance must be a part of
24-20 or attached to the certificate of change. If the new resident agent is a
24-21 certified resident agent pursuant to sections 59 to 89, inclusive, of this
24-22 act, the certificate of acceptance must contain the certificate number of
24-23 the new resident agent.
24-24 3. The change authorized by this section becomes effective upon the
24-25 filing of the certificate of change.
24-26 Sec. 39. NRS 88.332 is hereby amended to read as follows:
24-27 88.332 1. Any person who has been designated by a limited
24-28 partnership as its resident agent and who thereafter desires to resign shall
24-29 file with the secretary of state a signed statement that he is unwilling to
24-30 continue to act as the resident agent of the limited partnership. A
24-31 resignation is not effective until the signed statement is filed with the
24-32 secretary of state. A notice from the state resident agents’ board of the
24-33 suspension or revocation of the certificate of a resident agent pursuant to
24-34 sections 59 to 89, inclusive, of this act shall be deemed to be a signed
24-35 statement of resignation for the resident agent named in the notice and
24-36 must be filed upon receipt by the secretary of state.
24-37 2. The statement of resignation may contain a statement by the
24-38 affected limited partnership appointing a successor resident agent for the
24-39 limited partnership. A certificate of acceptance executed by the new
24-40 resident agent, stating the full name, complete street address and, if
24-41 different from the street address, mailing address of the new resident agent,
24-42 must accompany the statement appointing the new resident agent. If the
24-43 new resident agent is a certified resident agent pursuant to sections 59 to
24-44 89, inclusive, of this act, the certificate of acceptance must contain the
24-45 number of his certificate.
24-46 [2.] 3. Upon the filing of the statement with the secretary of state , the
24-47 capacity of the person as resident agent terminates. If the statement of
24-48 resignation does not contain a statement by the limited partnership
24-49 appointing a successor resident agent, the resigning agent shall
25-1 immediately give written notice, by mail, to the limited partnership of the
25-2 filing of the statement and the effect thereof. The notice must be addressed
25-3 to a general partner of the partnership other than the resident agent.
25-4 [3] 4. If a designated resident agent dies, resigns [or removes] , moves
25-5 from the state[,] or is a certified resident agent whose certificate has been
25-6 suspended or revoked pursuant to sections 59 to 89, inclusive, of this act,
25-7 the limited partnership, within 30 days thereafter, shall file with the
25-8 secretary of state a certificate of acceptance, executed by the new resident
25-9 agent. The certificate must set forth the full name, complete street address
25-10 and, if different from the street address, mailing address of the newly
25-11 designated resident agent. If the newly designated resident agent is a
25-12 certified resident agent pursuant to sections 59 to 89, inclusive, of this
25-13 act, the certificate of acceptance must contain the number of his
25-14 certificate.
25-15 [4.] 5. Each limited partnership which fails to file a certificate of
25-16 acceptance executed by the new resident agent within 30 days after the
25-17 death, resignation , [or] removal , suspension or revocation of its resident
25-18 agent as provided in subsection [3] 4 shall be deemed in default and is
25-19 subject to the provisions of NRS 88.400 and 88.405.
25-20 Sec. 40. NRS 88.350 is hereby amended to read as follows:
25-21 88.350 1. In order to form a limited partnership, a certificate of
25-22 limited partnership must be executed and filed in the office of the secretary
25-23 of state. The certificate must set forth:
25-24 (a) The name of the limited partnership;
25-25 (b) The address of the office which contains records and the name and
25-26 address of the resident agent required to be maintained by NRS 88.330;
25-27 (c) The name and the business address of each general partner;
25-28 (d) The latest date upon which the limited partnership is to dissolve; and
25-29 (e) Any other matters the general partners determine to include therein.
25-30 2. A certificate of acceptance of appointment of a resident agent,
25-31 executed by the agent, must be filed with the certificate of limited
25-32 partnership. If the resident agent is a certified resident agent pursuant to
25-33 sections 59 to 89, inclusive, of this act, the certificate of acceptance must
25-34 contain the number of his certificate.
25-35 3. A limited partnership is formed at the time of the filing of the
25-36 certificate of limited partnership and the certificate of acceptance in the
25-37 office of the secretary of state or at any later time specified in the
25-38 certificate of limited partnership if, in either case, there has been
25-39 substantial compliance with the requirements of this section.
25-40 Sec. 41. NRS 88.575 is hereby amended to read as follows:
25-41 88.575 Before transacting business in this state, a foreign limited
25-42 partnership shall register with the secretary of state. In order to register, a
25-43 foreign limited partnership shall submit to the secretary of state an
25-44 application for registration as a foreign limited partnership, signed by a
25-45 general partner, and a signed certificate of acceptance of a resident agent.
25-46 The application for registration must set forth:
25-47 1. The name of the foreign limited partnership and, if different, the
25-48 name under which it proposes to register and transact business in this state;
25-49 2. The state and date of its formation;
26-1 3. The name , [and] address and, if the resident agent is a certified
26-2 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
26-3 number of the certificate of the resident agent whom the foreign limited
26-4 partnership elects to appoint;
26-5 4. A statement that the secretary of state is appointed the agent of the
26-6 foreign limited partnership for service of process if the resident agent’s
26-7 authority has been revoked or if the resident agent cannot be found or
26-8 served with the exercise of reasonable diligence;
26-9 5. The address of the office required to be maintained in the state of its
26-10 organization by the laws of that state or, if not so required, of the principal
26-11 office of the foreign limited partnership;
26-12 6. The name and business address of each general partner; and
26-13 7. The address of the office at which is kept a list of the names and
26-14 addresses of the limited partners and their capital contributions, together
26-15 with an undertaking by the foreign limited partnership to keep those
26-16 records until the foreign limited partnership’s registration in this state is
26-17 canceled or withdrawn.
26-18 Sec. 42. NRS 88A.210 is hereby amended to read as follows:
26-19 88A.210 1. One or more persons may form a business trust by
26-20 executing and filing with the secretary of state a certificate of trust and a
26-21 certificate of acceptance of appointment signed by the resident agent of the
26-22 business trust. The certificate of trust must set forth:
26-23 (a) The name of the business trust;
26-24 (b) The name and the post office box or street address, either residence
26-25 or business, of at least one trustee;
26-26 (c) The name of the person designated as the resident agent for the
26-27 business trust, the street address of the resident agent where process may
26-28 be served upon the business trust , [and] the mailing address of the resident
26-29 agent if different from the street address[;] and, if the resident agent is a
26-30 certified resident agent pursuant to sections 59 to 89, inclusive, of this
26-31 act, the number of his certificate;
26-32 (d) The name and post office box or street address, either residence or
26-33 business, of each person signing the certificate of trust; and
26-34 (e) Any other information the trustees determine to include.
26-35 2. Upon the filing of the certificate of trust and the certificate of
26-36 acceptance with the secretary of state and the payment to him of the
26-37 required filing fee, the secretary of state shall issue to the business trust a
26-38 certificate that the required documents with the required content have been
26-39 filed. From the date of that filing, the business trust is legally formed
26-40 pursuant to this chapter.
26-41 Sec. 43. NRS 88A.510 is hereby amended to read as follows:
26-42 88A.510 1. Within 30 days after changing the location of his office
26-43 from one address to another in this state, a resident agent shall execute a
26-44 certificate setting forth:
26-45 (a) The names of all the business trusts represented by him;
26-46 (b) The address at which he has maintained the registered office for
26-47 each of those business trusts; [and]
26-48 (c) The new address to which his office is transferred and at which he
26-49 will maintain the registered office for each of those business trusts[.] ; and
27-1 (d) If the resident agent is a certified resident agent pursuant to
27-2 sections 59 to 89, inclusive, of this act, the number of his certificate.
27-3 2. Upon the filing of the certificate with the secretary of state, the
27-4 registered office of each of the business trusts listed in the certificate is
27-5 located at the new address set forth in the certificate.
27-6 Sec. 44. NRS 88A.530 is hereby amended to read as follows:
27-7 88A.530 1. A resident agent who desires to resign shall file with the
27-8 secretary of state a signed statement for each business trust for which he is
27-9 unwilling to continue to act. A resignation is not effective until the signed
27-10 statement is so filed. A notice from the state resident agents’ board of the
27-11 suspension or revocation of the certificate of a resident agent pursuant to
27-12 sections 59 to 89, inclusive, of this act shall be deemed to be a signed
27-13 statement of resignation for the resident agent named in the notice and
27-14 must be filed upon receipt by the secretary of state.
27-15 2. The statement of resignation may contain a statement of the affected
27-16 business trust appointing a successor resident agent. A certificate of
27-17 acceptance executed by the new resident agent, stating the full name,
27-18 complete street address and, if different from the street address, mailing
27-19 address of the new resident agent, must accompany the statement
27-20 appointing a successor resident agent. If the new resident agent is a
27-21 certified resident agent pursuant to sections 59 to 89, inclusive, of this
27-22 act, the certificate of acceptance must contain the number of his
27-23 certificate.
27-24 3. Upon the filing of the statement of resignation with the secretary of
27-25 state, the capacity of the resigning person as resident agent terminates. If
27-26 the statement of resignation contains no statement by the business trust
27-27 appointing a successor resident agent, the resigning agent shall
27-28 immediately give written notice, by mail, to the business trust of the filing
27-29 of the statement of resignation and its effect. The notice must be addressed
27-30 to a trustee of the business trust other than the resident agent.
27-31 4. If its resident agent dies, resigns [or removes] , moves from the state
27-32 [,] or is a certified resident agent whose certificate has been suspended or
27-33 revoked pursuant to sections 59 to 89, inclusive, of this act, a business
27-34 trust, within 30 days thereafter, shall file with the secretary of state a
27-35 certificate of acceptance executed by a new resident agent. The certificate
27-36 must set forth the full name and complete street address of the new resident
27-37 agent, and may contain a mailing address, such as a post office box,
27-38 different from the street address. If the new resident agent is a certified
27-39 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
27-40 certificate of acceptance must contain the number of his certificate.
27-41 5. A business trust that fails to file a certificate of acceptance executed
27-42 by its new resident agent within 30 days after the death, resignation , [or]
27-43 removal , suspension or revocation of its former resident agent shall be
27-44 deemed in default and is subject to the provisions of NRS 88A.630 to
27-45 88A.660, inclusive.
27-46 Sec. 45. NRS 88A.540 is hereby amended to read as follows:
27-47 88A.540 1. If a business trust formed pursuant to this chapter desires
27-48 to change its resident agent, the change may be effected by filing with the
28-1 secretary of state a certificate of change, signed by at least one trustee of
28-2 the business trust, setting forth:
28-3 (a) The name of the business trust;
28-4 (b) The name and street address of the present resident agent; and
28-5 (c) The name and street address of the new resident agent.
28-6 2. A certificate of acceptance executed by the new resident agent must
28-7 be a part of or attached to the certificate of change. If the new resident
28-8 agent is a certified resident agent pursuant to sections 59 to 89, inclusive,
28-9 of this act, the certificate of acceptance must contain the certificate
28-10 number of the new resident agent.
28-11 3. The change authorized by this section becomes effective upon the
28-12 filing of the certificate of change.
28-13 Sec. 46. NRS 88A.600 is hereby amended to read as follows:
28-14 88A.600 1. A business trust formed pursuant to this chapter shall
28-15 annually, on or before the last day of the month in which the anniversary
28-16 date of the filing of its certificate of trust with the secretary of state occurs,
28-17 file with the secretary of state on a form furnished by him a list signed by
28-18 at least one trustee containing the name , [and] mailing address and, if the
28-19 resident agent is a certified resident agent pursuant to sections 59 to 89,
28-20 inclusive, of this act, the number of the certificate of its resident agent and
28-21 the name and mailing address of at least one trustee. Upon filing the list,
28-22 the business trust shall pay to the secretary of state a fee of $85.
28-23 2. The secretary of state shall, 60 days before the last day for filing the
28-24 annual list required by subsection 1, cause to be mailed to each business
28-25 trust which is required to comply with the provisions of NRS 88A.600 to
28-26 88A.660, inclusive, and which has not become delinquent, the blank forms
28-27 to be completed and filed with him. Failure of a business trust to receive
28-28 the forms does not excuse it from the penalty imposed by law.
28-29 3. An annual list for a business trust not in default which is received by
28-30 the secretary of state more than 60 days before its due date shall be deemed
28-31 an amended list for the previous year.
28-32 Sec. 47. NRS 88A.710 is hereby amended to read as follows:
28-33 88A.710 Before transacting business in this state, a foreign business
28-34 trust shall register with the secretary of state. In order to register, a foreign
28-35 business trust shall submit to the secretary of state an application for
28-36 registration as a foreign business trust, signed by a trustee, and a signed
28-37 certificate of acceptance of a resident agent. The application for
28-38 registration must set forth:
28-39 1. The name of the foreign business trust and, if different, the name
28-40 under which it proposes to register and transact business in this state;
28-41 2. The state and date of its formation;
28-42 3. The name , [and] address and, if the resident agent is a certified
28-43 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
28-44 number of the certificate of the resident agent whom the foreign business
28-45 trust elects to appoint;
28-46 4. The address of the office required to be maintained in the state of its
28-47 organization by the laws of that state or, if not so required, of the principal
28-48 office of the foreign business trust; and
28-49 5. The name and business address of one trustee.
29-1 Sec. 48. NRS 14.020 is hereby amended to read as follows:
29-2 14.020 1. Every corporation, limited-liability company, limited-
29-3 liability partnership, limited partnership, business trust and municipal
29-4 corporation created and existing under the laws of any other state, territory
29-5 [,] or foreign government, or the Government of the United States, doing
29-6 business in this state shall appoint and keep in this state a resident agent
29-7 who resides or is located in this state, upon whom all legal process and any
29-8 demand or notice authorized by law to be served upon it may be served in
29-9 the manner provided in subsection 2. The corporation, limited-liability
29-10 company, limited-liability partnership, limited partnership, business trust or
29-11 municipal corporation shall file with the secretary of state a certificate of
29-12 acceptance of appointment signed by its resident agent. The certificate
29-13 must set forth the full name and addressof the resident agent[.] and, if he
29-14 is a certified resident agent pursuant to sections 59 to 89, inclusive, of
29-15 this act, the number of his certificate. The certificate must be renewed in
29-16 the manner provided in Title 7 of NRS whenever a change is made in the
29-17 appointment or a vacancy occurs in the agency.
29-18 2. All legal process and any demand or notice authorized by law to be
29-19 served upon the foreign corporation, limited-liability company, limited-
29-20 liability partnership, limited partnership, business trust or municipal
29-21 corporation may be served upon the resident agent personally or by leaving
29-22 a true copy thereof with a person of suitable age and discretion at the
29-23 address shown on the current certificate of acceptance filed with the
29-24 secretary of state.
29-25 3. Subsection 2 provides an additional mode and manner of serving
29-26 process, demand or notice and does not affect the validity of any other
29-27 service authorized by law.
29-28 Sec. 49. NRS 218.825 is hereby amended to read as follows:
29-29 218.825 1. Each of the boards and commissions created by the
29-30 provisions of chapters 341C, 623 to 625A, inclusive, 628 to 644, inclusive,
29-31 and 654 and 656 of NRS and sections 59 to 89, inclusive, of this act shall
29-32 engage the services of a certified public accountant or public accountant, or
29-33 firm of either of such accountants, to audit all its fiscal records once each
29-34 year for the preceding fiscal year or once every other year for the 2
29-35 preceding fiscal years. The cost of the audit must be paid by the board or
29-36 commission audited.
29-37 2. A report of each such audit must be filed by the board or
29-38 commission with the legislative auditor and the [director] chief of the
29-39 budget division of the department of administration on or before
29-40 December 1 of each year in which an audit is conducted. All audits must be
29-41 conducted in accordance with generally accepted auditing standards and all
29-42 financial statements must be prepared in accordance with generally
29-43 accepted principles of accounting for special revenue funds.
29-44 3. The legislative auditor shall audit the fiscal records of any such
29-45 board or commission whenever directed to do so by the legislative
29-46 commission. When the legislative commission directs such an audit, it shall
29-47 also determine who is to pay the cost of the audit.
30-1 Sec. 50. NRS 273.010 is hereby amended to read as follows:
30-2 273.010 1. Every municipal corporation organized in another state[,]
30-3 that enters this state to do business[,] shall, before commencing work or
30-4 doing any business in this state, file in the office of the secretary of state:
30-5 (a) A certified copy of its charter, or of the statute or statutes, or
30-6 legislative, executive or governmental acts, or other instruments of
30-7 authority by which it was created; and
30-8 (b) A certificate of acceptance of appointment executed by the resident
30-9 agent of the corporation. If the resident agent is a certified resident agent
30-10 pursuant to sections 59 to 89, inclusive, of this act, the certificate of
30-11 acceptance must contain the number of his certificate.
30-12 2. A certified copy of the charter, papers or other instruments and the
30-13 certificate of acceptance, certified by the secretary of state of this state,
30-14 must also be filed in the office of the county clerk of the county where the
30-15 principal place of business of the municipality in this state is located.
30-16 Sec. 51. NRS 284.013 is hereby amended to read as follows:
30-17 284.013 1. Except as otherwise provided in subsection 4, this chapter
30-18 does not apply to:
30-19 (a) Agencies, bureaus, commissions, officers or personnel in the
30-20 legislative department or the judicial department of state government,
30-21 including the commission on judicial discipline;
30-22 (b) Any person who is employed by a board, commission, committee or
30-23 council created in chapters 590, 623 to 625A, inclusive, 628, 630 to 644,
30-24 inclusive, 648, 652, 654 and 656 of NRS[;] and sections 59 to 89,
30-25 inclusive, of this act; or
30-26 (c) Officers or employees of any agency of the executive department of
30-27 the state government who are exempted by specific statute.
30-28 2. Except as otherwise provided in subsection 3, the terms and
30-29 conditions of employment of all persons referred to in subsection 1,
30-30 including salaries not prescribed by law and leaves of absence, including,
30-31 without limitation, annual leave and sick and disability leave, must be fixed
30-32 by the appointing or employing authority within the limits of legislative
30-33 appropriations or authorizations.
30-34 3. Except as otherwise provided in this subsection, leaves of absence
30-35 prescribed pursuant to subsection 2 must not be of lesser duration than
30-36 those provided for other state officers and employees pursuant to the
30-37 provisions of this chapter. The provisions of this subsection do not govern
30-38 the legislative commission with respect to the personnel of the legislative
30-39 counsel bureau.
30-40 4. Any board, commission, committee or council created in chapters
30-41 590, 623 to 625A, inclusive, 628, 630 to 644, inclusive, 648, 652, 654 and
30-42 656 of NRS and sections 59 to 89, inclusive, of this act which contracts
30-43 for the services of a person, shall require the contract for those services to
30-44 be in writing. The contract must be approved by the state board of
30-45 examiners before those services may be provided.
30-46 Sec. 52. NRS 293.128 is hereby amended to read as follows:
30-47 293.128 1. To qualify as a major political party, any organization
30-48 must, under a common name:
31-1 (a) On January 1 preceding any primary election, have been designated
31-2 as a political party on the applications to register to vote of at least 10
31-3 percent of the total number of registered voters in this state; or
31-4 (b) File a petition with the secretary of state not later than the last Friday
31-5 in April before any primary election signed by a number of registered
31-6 voters equal to or more than 10 percent of the total number of votes cast at
31-7 the last preceding general election for the offices of Representative in
31-8 Congress.
31-9 2. If a petition is filed pursuant to paragraph (b) of subsection 1, the
31-10 names of the voters need not all be on one document, but each document of
31-11 the petition must be verified by at least one of its signers to the effect that
31-12 the signers are registered voters of this state according to his best
31-13 information and belief and that the signatures are genuine and were signed
31-14 in his presence. Each document of the petition must bear the name of a
31-15 county and only registered voters of that county may sign the document.
31-16 The documents which are circulated for signature must then be submitted
31-17 for verification pursuant to NRS 293.1276 to 293.1279, inclusive, not later
31-18 than 25 working days before the last Friday in April preceding a primary
31-19 election.
31-20 3. In addition to the requirements set forth in subsection 1, each
31-21 organization which wishes to qualify as a political party must file with the
31-22 secretary of state a certificate of existence which includes the:
31-23 (a) Name of the political party;
31-24 (b) Names and addresses of its officers;
31-25 (c) Names of the members of its executive committee; and
31-26 (d) Name of the person who is authorized by the party to act as resident
31-27 agent in this state. If the resident agent is a certified resident agent
31-28 pursuant to sections 59 to 89, inclusive, of this act, the certificate of
31-29 existence must contain the number of his certificate.
31-30 4. A political party shall file with the secretary of state an amended
31-31 certificate of existence within 5 days after any change in the information
31-32 contained in the certificate.
31-33 Sec. 53. NRS 294A.230 is hereby amended to read as follows:
31-34 294A.230 1. Each committee for political action shall, before it
31-35 engages in any activity in this state, register with the secretary of state on
31-36 forms supplied by him.
31-37 2. The form must require:
31-38 (a) The name of the committee;
31-39 (b) The purpose for which it was organized;
31-40 (c) The names and addresses of its officers;
31-41 (d) If the committee for political action is affiliated with any other
31-42 organizations, the name and address of each organization;
31-43 (e) The name , [and] address and, if the resident agent is a certified
31-44 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
31-45 number of the certificate of its resident agent; and
31-46 (f) Any other information deemed necessary by the secretary of state.
31-47 3. A committee for political action shall file with the secretary of state
31-48 an amended form for registration within 30 days after any change in the
31-49 information contained in the form for registration.
32-1 Sec. 54. NRS 294A.250 is hereby amended to read as follows:
32-2 294A.250 Each committee for the recall of a public officer shall
32-3 register with the secretary of state, on a form provided by him. Each form
32-4 must include:
32-5 1. The name of the committee;
32-6 2. The purpose for which it was organized;
32-7 3. The names and addresses of its officers; and
32-8 4. If the committee is organized and located outside this state, the
32-9 name and address of its resident agent. If the resident agent is a certified
32-10 resident agent pursuant to sections 59 to 89, inclusive, of this act, the
32-11 certificate of acceptance must contain the number of his certificate.
32-12 Sec. 55. NRS 353A.020 is hereby amended to read as follows:
32-13 353A.020 1. The director, in consultation with the committee and
32-14 legislative auditor, shall adopt a uniform system of internal accounting and
32-15 administrative control for agencies. The elements of the system must
32-16 include, without limitation:
32-17 (a) A plan of organization which provides for a segregation of duties
32-18 appropriate to safeguard the assets of the agency;
32-19 (b) A plan which limits access to assets of the agency to persons who
32-20 need the assets to perform their assigned duties;
32-21 (c) Procedures for authorizations and recordkeeping which effectively
32-22 control accounting of assets, liabilities, revenues and expenses;
32-23 (d) A system of practices to be followed in the performance of the
32-24 duties and functions of each agency; and
32-25 (e) An effective system of internal review.
32-26 2. The director, in consultation with the committee and legislative
32-27 auditor, may modify the system whenever he considers it necessary.
32-28 3. Each agency shall develop written procedures to carry out the
32-29 system of internal accounting and administrative control adopted pursuant
32-30 to this section.
32-31 4. For the purposes of this section, “agency” does not include:
32-32 (a) A board or commission created by the provisions of chapters 623 to
32-33 625, inclusive, 628 to 644, inclusive, 654 and 656 of NRS[.] and sections
32-34 59 to 89, inclusive, of this act.
32-35 (b) The University and Community College System of Nevada.
32-36 (c) The public employees’ retirement system.
32-37 (d) The housing division of the department of business and industry.
32-38 (e) The Colorado River Commission.
32-39 Sec. 56. NRS 353A.025 is hereby amended to read as follows:
32-40 353A.025 1. The head of each agency shall periodically review the
32-41 agency’s system of internal accounting and administrative control to
32-42 determine whether it is in compliance with the uniform system of internal
32-43 accounting and administrative control for agencies adopted pursuant to
32-44 subsection 1 of NRS 353A.020.
32-45 2. On or before July 1 of each even-numbered year, the head of each
32-46 agency shall report to the director whether the agency’s system of internal
32-47 accounting and administrative control is in compliance with the uniform
32-48 system adopted pursuant to subsection 1 of NRS 353A.020. The reports
32-49 must be made available for inspection by the members of the legislature.
33-1 3. For the purposes of this section, “agency” does not include:
33-2 (a) A board or commission created by the provisions of chapters 623 to
33-3 625, inclusive, 628 to 644, inclusive, 654 and 656 of NRS[.] and sections
33-4 59 to 89, inclusive, of this act.
33-5 (b) The University and Community College System of Nevada.
33-6 (c) The public employees’ retirement system.
33-7 (d) The housing division of the department of business and industry.
33-8 (e) The Colorado River Commission.
33-9 4. The director shall, on or before the first Monday in February of each
33-10 odd-numbered year, submit a report on the status of internal accounting
33-11 and administrative controls in agencies to the:
33-12 (a) Director of the legislative counsel bureau for transmittal to the:
33-13 (1) Senate standing committee on finance; and
33-14 (2) Assembly standing committee on ways and means;
33-15 (b) Governor; and
33-16 (c) Legislative auditor.
33-17 5. The report submitted by the director pursuant to subsection 4 must
33-18 include, without limitation:
33-19 (a) The identification of each agency that has not complied with the
33-20 requirements of subsections 1 and 2;
33-21 (b) The identification of each agency that does not have an effective
33-22 method for reviewing its system of internal accounting and administrative
33-23 control; and
33-24 (c) The identification of each agency that has weaknesses in its system
33-25 of internal accounting and administrative control, and the extent and types
33-26 of such weaknesses.
33-27 Sec. 57. NRS 608.0116 is hereby amended to read as follows:
33-28 608.0116 “Professional” means pertaining to an employee who is
33-29 licensed or certified by the State of Nevada for and engaged in the practice
33-30 of law or any of the professions regulated by chapters 623 to 645,
33-31 inclusive, of NRS[.] and sections 59 to 89, inclusive, of this act.
33-32 Sec. 58. Title 54 of NRS is hereby amended by adding thereto a new
33-33 chapter to consist of the provisions set forth as sections 59 to 89, inclusive,
33-34 of this act.
33-35 Sec. 59. As used in this chapter, unless the context otherwise
33-36 requires, the words and terms defined in sections 60 to 63, inclusive, of
33-37 this act have the meanings ascribed to them in those sections.
33-38 Sec. 60. “Board” means the state resident agents’ board.
33-39 Sec. 61. “Certificate” means a certificate issued to a resident agent
33-40 pursuant to this chapter.
33-41 Sec. 62. “Certified resident agent” means a resident agent to whom
33-42 a certificate has been issued pursuant to this chapter.
33-43 Sec. 63. “Resident agent” means a person who is appointed by a
33-44 foreign or domestic corporation, whether or not for profit, limited-
33-45 liability company, limited partnership or business trust upon whom
33-46 process or a notice or demand authorized by law to be served upon the
33-47 corporation, company, partnership or business trust may be served.
33-48 Sec. 64. A certificate issued pursuant to the provisions of this
33-49 chapter is a privilege that may be revoked in accordance with the
34-1 disciplinary procedures set forth in this chapter and in regulations
34-2 adopted by the board pursuant thereto, and no holder of such a
34-3 certificate acquires thereby any vested right.
34-4 Sec. 65. The provisions of this chapter do not apply to:
34-5 1. A person who is currently a member in good standing of the State
34-6 Bar of Nevada;
34-7 2. A person who is certified or registered as a public accountant
34-8 pursuant to chapter 628 of NRS who holds a live permit;
34-9 3. The State of Nevada or a political subdivision thereof when
34-10 appointed or designated by law as an agent for service of process,
34-11 including, without limitation, when the secretary of state acts as an agent
34-12 for service of process with respect to causes of action arising out of the
34-13 transaction of business in this state;
34-14 4. A person acting as a resident agent on a temporary basis and who
34-15 is the resident agent for not more than 30 persons if such a resident
34-16 agent maintains a street address at an actual physical location in this
34-17 state at all times during which he acts in the capacity of a resident agent;
34-18 or
34-19 5. A person or entity acting on its own behalf as a resident agent if
34-20 such a person or entity complies with all applicable laws of this state
34-21 concerning the appointment of a resident agent.
34-22 Sec. 66. 1. The state resident agents’ board, consisting of five
34-23 members appointed by the governor, is hereby created.
34-24 2. The board must consist of:
34-25 (a) One member who is an active member of the State Bar of Nevada;
34-26 (b) One member who is employed by the secretary of state as
34-27 determined by the secretary of state; and
34-28 (c) Three members who each hold a certificate and who have been
34-29 actively engaged as a resident agent or an employee of a certified resident
34-30 agent within this state for at least 3 years immediately preceding their
34-31 appointment.
34-32 3. A person appointed to the board must be:
34-33 (a) A citizen of the United States or lawfully entitled to remain and
34-34 work in the United States; and
34-35 (b) A resident of this state.
34-36 Sec. 67. 1. After the initial terms, the members of the board must
34-37 be appointed to terms of 4 years.
34-38 2. Upon the expiration of his term, a member continues to serve on
34-39 the board until a qualified person has been appointed as his successor.
34-40 3. The governor may, after notice and hearing, remove any member
34-41 of the board for misconduct, incompetence, neglect of duty or any other
34-42 sufficient cause.
34-43 4. The board shall:
34-44 (a) Elect annually from its members a chairman and vice chairman. If
34-45 the chairman or vice chairman is replaced by another person appointed
34-46 by the governor, the board shall elect from its members a replacement for
34-47 the chairman or vice chairman;
34-48 (b) Hold meetings as necessary for the purpose of transacting its
34-49 business;
35-1 (c) Not incur any expenses that exceed the money received from time
35-2 to time as fees provided by the provisions of this chapter;
35-3 (d) Prepare and maintain a record of its transactions and
35-4 proceedings; and
35-5 (e) Adopt a seal of which each court of this state shall take judicial
35-6 notice.
35-7 5. All members of the board must be present to transact the business
35-8 of the board.
35-9 6. Notwithstanding any other provision of law, a member of the
35-10 board:
35-11 (a) Is not disqualified from public employment or holding a public
35-12 office because of his membership on the board; and
35-13 (b) Does not forfeit his public office or public employment because of
35-14 his membership on the board.
35-15 Sec. 68. 1. Each member of the board is entitled to receive a per
35-16 diem allowance and travel expenses at a rate fixed by the board, while
35-17 engaged in the business of the board. The rate must not exceed the rate
35-18 provided for state officers and employees generally.
35-19 2. While engaged in the business of the board, each employee of the
35-20 board is entitled to receive a per diem allowance and travel expenses at a
35-21 rate fixed by the board. The rate must not exceed the rate provided for
35-22 state officers and employees generally.
35-23 3. The expenses of the members and employees of the board and the
35-24 expenses of the board must be paid from the fees collected pursuant to
35-25 the provisions of this chapter and the expenses must not exceed the
35-26 amount so collected.
35-27 4. All fees received by the board must be deposited by the executive
35-28 secretary of the board in banks, credit unions, or savings and loan
35-29 associations in this state and must be paid out on its order for its
35-30 expenses.
35-31 Sec. 69. 1. Except as otherwise provided in subsection 2, the
35-32 meetings of the board must be open and public.
35-33 2. The board may hold a closed meeting to deliberate on the decision
35-34 to be reached in any contested hearing or disciplinary action.
35-35 Sec. 70. 1. Except as otherwise provided by law, the records of the
35-36 board must be open to inspection by the public.
35-37 2. The board shall, on or before December 1 of each year, submit to
35-38 the governor a report of its transactions during the preceding year.
35-39 Sec. 71. 1. The board is vested with all the functions and duties
35-40 relating to the administration of this chapter.
35-41 2. The board may employ, prescribe the duties of and fix the salary
35-42 of:
35-43 (a) An executive secretary who may be employed on a part-time basis;
35-44 and
35-45 (b) Other personnel necessary to carry out its duties.
35-46 3. The board may appoint such committees as it considers necessary.
35-47 4. The expenditures described in this section must be paid from the
35-48 fees collected pursuant to this chapter.
36-1 Sec. 72. 1. The board shall:
36-2 (a) Charge and collect an application fee or renewal fee from an
36-3 applicant for the issuance or renewal of a certificate.
36-4 (b) Impose and collect the other fees and fines in the manner set forth
36-5 in this chapter.
36-6 (c) Adopt such regulations as are necessary to carry out the provisions
36-7 of this chapter.
36-8 2. The board or any member of the board may:
36-9 (a) Administer oaths; and
36-10 (b) Certify to all official acts.
36-11 Sec. 73. A member of the board or an employee or agent of the
36-12 board is not liable in a civil action for any act performed in good faith
36-13 and within the scope of the duties of the board pursuant to the provisions
36-14 of this chapter.
36-15 Sec. 74. The board may assist in all matters pertaining to the
36-16 advancement of the profession of resident agency in this state, including,
36-17 without limitation, all matters that may advance the professional interests
36-18 of certified resident agents and such matters as concern their relations
36-19 with the public.
36-20 Sec. 75. 1. Each applicant for a certificate must file an application
36-21 with the board containing:
36-22 (a) A statement that the applicant desires the issuance of a certificate
36-23 pursuant to the provisions of this chapter;
36-24 (b) The street address or other physical location of the applicant’s
36-25 place of business;
36-26 (c) The street address or other physical location in this state and, if
36-27 different, the mailing address, for service of process on the applicant;
36-28 (d) The names and physical and mailing addresses of any owners,
36-29 partners, officers, directors, members and managerial personnel of the
36-30 applicant;
36-31 (e) If the applicant is a business entity, the employer identification
36-32 number of the entity; and
36-33 (f) Any information requested by the board to ascertain the
36-34 background, experience, knowledge and qualifications of the applicant.
36-35 2. The application must be:
36-36 (a) Made on a form prescribed by the board; and
36-37 (b) Accompanied by the fee required pursuant to section 80 of this act.
36-38 Sec. 76. An application for a certificate submitted by an applicant
36-39 who is a natural person must set forth the social security number of the
36-40 applicant.
36-41 Sec. 77. 1. An applicant for the issuance, renewal or reinstatement
36-42 of a certificate must submit to the board the statement prescribed by the
36-43 welfare division of the department of human resources pursuant to NRS
36-44 425.520. The statement must be completed and signed by the applicant.
36-45 2. The board shall include the statement required pursuant to
36-46 subsection 1 in:
36-47 (a) The application or any other forms that must be submitted for the
36-48 issuance or renewal of the certificate; or
36-49 (b) A separate form prescribed by the board.
37-1 3. A certificate may not be issued or renewed by the board if the
37-2 applicant:
37-3 (a) Fails to submit the statement required pursuant to subsection 1; or
37-4 (b) Indicates on the statement submitted pursuant to subsection 1 that
37-5 he is subject to a court order for the support of a child and is not in
37-6 compliance with the order or a plan approved by the district attorney or
37-7 other public agency enforcing the order for the repayment of the amount
37-8 owed pursuant to the order.
37-9 4. If an applicant indicates on the statement submitted pursuant to
37-10 subsection 1 that he is subject to a court order for the support of a child
37-11 and is not in compliance with the order or a plan approved by the district
37-12 attorney or other public agency enforcing the order for the repayment of
37-13 the amount owed pursuant to the order, the board shall advise the
37-14 applicant to contact the district attorney or other public agency enforcing
37-15 the order to determine the actions that the applicant may take to satisfy
37-16 the arrearage.
37-17 Sec. 78. 1. The board shall issue a certificate to an applicant who
37-18 is a natural person if he:
37-19 (a) Is a citizen of the United States or lawfully entitled to remain and
37-20 work in the United States;
37-21 (b) Is at least 18 years of age;
37-22 (c) Is of good moral character;
37-23 (d) Is competent to transact the business of a resident agent in a
37-24 manner that will safeguard the interests of the public;
37-25 (e) Pays the application fee required pursuant to section 80 of this act;
37-26 and
37-27 (f) Submits the statement required pursuant to section 77 of this act.
37-28 2. If the applicant is a corporation, association, or other organization
37-29 or entity other than a natural person, the board shall issue a certificate if
37-30 the applicant:
37-31 (a) Is a business in good standing pursuant to the laws and
37-32 requirements of the state in which it is organized;
37-33 (b) Maintains a street address at an actual physical location in this
37-34 state at which the corporation, association, or other organization or
37-35 entity is available for service of process in the capacity of a resident
37-36 agent; and
37-37 (c) Designates a natural person to receive service of process in this
37-38 state for the corporation, association, or other organization or entity.
37-39 3. A certificate must not be issued until the applicant has satisfied
37-40 the certification requirements and paid the fee required pursuant to
37-41 section 80 of this act.
37-42 4. Each certificate issued by the board pursuant to this section must
37-43 be numbered.
37-44 Sec. 79. 1. An applicant for the renewal of a certificate must:
37-45 (a) Apply to the board for renewal on a form prescribed by the board;
37-46 (b) Pay the annual renewal fee required pursuant to section 80 of this
37-47 act; and
37-48 (c) Submit the statement required pursuant to section 77 of this act to
37-49 the board.
38-1 2. The board shall suspend a certificate of a certified resident agent
38-2 who fails to:
38-3 (a) Pay in advance the annual renewal fee required pursuant to
38-4 section 80 of this act; and
38-5 (b) Submit the statement required pursuant to section 77 of this act.
38-6 3. A certificate that has been suspended pursuant to subsection 2
38-7 must not be reinstated by the board unless, within 2 years after the
38-8 suspension:
38-9 (a) The annual renewal fee required pursuant to section 80 of this act
38-10 has been paid;
38-11 (b) The reinstatement fee set forth in section 80 of this act has been
38-12 paid; and
38-13 (c) The statement required pursuant to section 77 of this act has been
38-14 submitted.
38-15 Sec. 80. The board shall, by regulation, adopt a fee schedule that:
38-16 1. For the original application for a certificate, must be not less than
38-17 $500 but not more than $1,000.
38-18 2. For the renewal of a certificate, must be not less than $500 but not
38-19 more than $1,000, which fee must be paid to the board on or before May
38-20 15 of each year.
38-21 3. For the reinstatement of a certificate which has been suspended
38-22 for failure to renew, must be an amount equal to all unpaid renewal fees
38-23 that have accrued and a reinstatement fee of $250.
38-24 4. For the reinstatement of a certificate which has been revoked,
38-25 must be the fee prescribed for an original application for a certificate
38-26 pursuant to subsection 1.
38-27 Sec. 81. 1. Each person to whom a valid existing certificate as a
38-28 certified resident agent has been issued pursuant to this chapter must be
38-29 designated as a certified resident agent. A certified resident agent may, in
38-30 connection with his business, use the abbreviation “C.R.A.” and the
38-31 designation “certified resident agent.”
38-32 2. Each holder of a certificate shall place the number of his
38-33 certificate on all presentments to the public, including, without
38-34 limitation:
38-35 (a) Advertising;
38-36 (b) Solicitations;
38-37 (c) Business cards;
38-38 (d) Stationery; and
38-39 (e) Listings in telephone directories.
38-40 Sec. 82. 1. The board may refuse to issue or renew or may suspend
38-41 or revoke any certificate or impose fines on resident agents if an
38-42 applicant or resident agent has:
38-43 (a) Obtained or sought to obtain a certificate for himself or any other
38-44 person by means of fraud or misrepresentation;
38-45 (b) Been found in violation of laws or regulations governing the
38-46 actions of resident agents in this state arising out of his conduct in
38-47 performing or attempting to perform any act as a resident agent;
38-48 (c) Been convicted of a crime related to the qualifications, functions
38-49 and responsibilities of a certified resident agent; or
39-1 (d) Been convicted of a felony, gross misdemeanor or any offense
39-2 involving moral turpitude.
39-3 2. For purposes of subsection 1, the judgment of conviction or a
39-4 certified copy of the judgment is conclusive evidence of conviction of an
39-5 offense.
39-6 3. The board may refuse to issue or renew or may suspend or revoke
39-7 any certificate or impose a fine on a resident agent in the manner
39-8 provided in this chapter if the resident agent, in performing or attempting
39-9 to perform or pretending to perform any act as a resident agent, has:
39-10 (a) Willfully failed to establish and maintain an office or a physical
39-11 address within this state;
39-12 (b) Willfully failed to accept such legal notice, demands or process as
39-13 may be required by law;
39-14 (c) Willfully failed to timely forward to a party represented by the
39-15 resident agent all legal notices, demands or process as have been
39-16 accepted by the resident agent;
39-17 (d) Demonstrated unworthiness or incompetency to act as a resident
39-18 agent in such a manner as to safeguard the interests of the public;
39-19 (e) Willfully violated any of the provisions of this chapter or the
39-20 regulations adopted by the board to enforce this chapter;
39-21 (f) Engaged in unprofessional conduct;
39-22 (g) Acted as a resident agent during any period when his certificate
39-23 has been suspended or revoked by the board; or
39-24 (h) Failed to provide information requested by the board as the result
39-25 of a formal or informal complaint to the board within a reasonable time.
39-26 4. A holder of a certificate must notify the chairman or executive
39-27 secretary of the board in writing within 30 days after changing his name,
39-28 mailing address or physical address. The board may suspend or revoke a
39-29 certificate or impose a fine if a certified resident agent fails to provide
39-30 such notice to the board.
39-31 Sec. 83. 1. If the board receives a copy of a court order issued
39-32 pursuant to NRS 425.540 that provides for the suspension of all
39-33 professional, occupational and recreational licenses, certificates and
39-34 permits issued to a person who is the holder of a certificate issued
39-35 pursuant to this chapter, the board shall deem the certificate issued to
39-36 that person to be suspended at the end of the 30th day after the date on
39-37 which the court order was issued unless the board receives a letter issued
39-38 to the holder of the certificate by the district attorney or other public
39-39 agency pursuant to NRS 425.550 stating that the holder of the certificate
39-40 has complied with the subpoena or warrant or has satisfied the arrearage
39-41 pursuant to NRS 425.560.
39-42 2. The board shall reinstate a certificate issued pursuant to this
39-43 chapter that has been suspended by a district court pursuant to NRS
39-44 425.540 if the board receives a letter issued by the district attorney or
39-45 other public agency pursuant to NRS 425.550 to the person whose
39-46 certificate was suspended stating that the person whose certificate was
39-47 suspended has complied with the subpoena or warrant or has satisfied
39-48 the arrearage pursuant to NRS 425.560.
40-1 Sec. 84. 1. The board or any of its members who become aware of
40-2 any ground for initiating disciplinary action against a resident agent
40-3 shall, and any other person who is so aware may, file a written complaint
40-4 specifying the relevant facts with the board. The complaint must
40-5 specifically charge one or more of the grounds for initiating disciplinary
40-6 action.
40-7 2. As soon as practicable after the filing of the complaint, the board
40-8 shall set a date for a hearing on the matter. The date must not be earlier
40-9 than 30 days after the complaint is filed, except that the date may be
40-10 changed upon agreement of the parties. The board shall immediately
40-11 notify the certified resident agent of the complaint and the date and place
40-12 set for the hearing. A copy of the complaint must be attached to the
40-13 notice.
40-14 3. The failure of the certified resident agent to appear at the hearing
40-15 does not delay or void the proceeding.
40-16 4. The board may, for good cause, continue a hearing from time to
40-17 time.
40-18 5. If, after notice and a hearing, the board determines that the
40-19 certified resident agent has violated a provision of this chapter or any
40-20 regulation adopted pursuant thereto, it may:
40-21 (a) Administer a public or private reprimand;
40-22 (b) Suspend the certificate of the resident agent and impose conditions
40-23 for the removal of the suspension;
40-24 (c) Revoke the certificate of the resident agent and prescribe the
40-25 requirements for the reinstatement of the certificate;
40-26 (d) Impose a fine in an amount determined by the board that must not
40-27 exceed:
40-28 (1) For a first violation of this chapter, $250;
40-29 (2) For a second violation of this chapter, $500; or
40-30 (3) For a third or subsequent violation of this chapter, $1,000;
40-31 (e) Require him to pay the costs of the board for the investigation and
40-32 hearing; or
40-33 (f) Take any combination of the actions authorized by paragraphs (a)
40-34 to (e), inclusive.
40-35 6. If, after notice and a hearing, the board suspends or revokes the
40-36 certificate of a certified resident agent pursuant to this section, it shall
40-37 immediately notify the secretary of state in writing of the suspension or
40-38 revocation.
40-39 7. At any time after the suspension or revocation of any certificate,
40-40 the board may reinstate a suspended or revoked certificate upon a
40-41 unanimous vote by the board.
40-42 8. The board shall deposit the money collected from the imposition of
40-43 fines with the state treasurer for credit to the state general fund. If the
40-44 money is so deposited, the board may present a claim to the state board of
40-45 examiners for recommendation to the interim finance committee if
40-46 money is required to pay attorney’s fees or the costs of an investigation,
40-47 or both.
41-1 9. An order of the board suspending or revoking a certificate or
41-2 imposing a fine pursuant to this section is a final decision for the
41-3 purpose of judicial review.
41-4 Sec. 85. 1. The board may, in any hearing before it, cause the
41-5 deposition of witnesses to be taken in the manner prescribed for
41-6 depositions in civil actions in this state.
41-7 2. Each witness who appears by an order of the board is entitled to
41-8 receive for his attendance the same fees and mileage allowed by law to a
41-9 witness in a civil case.
41-10 3. Any district court, upon the application of the certified resident
41-11 agent or complainant or of the board, may, by order, require the
41-12 attendance of witnesses and the production of relevant books and papers
41-13 before the board in any hearing concerning the application for or denial,
41-14 suspension or revocation of a certificate, and the court may compel
41-15 obedience to its order by proceedings for contempt.
41-16 4. The board, at its expense, shall provide a court reporter to
41-17 transcribe the testimony and preserve a record of all proceedings
41-18 involving the application for or denial, suspension or revocation of a
41-19 certificate. The notice of hearing, complaint and all other documents in
41-20 the nature of pleadings and written motions filed in the proceedings, the
41-21 transcript of testimony, the report of the board and its orders constitute
41-22 the record of the proceedings. The board shall furnish a transcript of the
41-23 record to any person interested in the hearing upon payment of the
41-24 statutory fees for transcription provided in NRS 3.370.
41-25 Sec. 86. 1. Unless a person is certified by the board pursuant to
41-26 this chapter, he shall not:
41-27 (a) Hold himself out to a member of the general public as a certified
41-28 resident agent;
41-29 (b) Use the title “certified resident agent,” or use the abbreviation
41-30 “C.R.A.” or any similar designation, either directly or indirectly, in
41-31 connection with his profession or business; or
41-32 (c) Imply in any way that he is certified by the board.
41-33 2. If the board believes that any person has violated or is about to
41-34 violate the provisions of subsection 1, it may bring an action in a court of
41-35 competent jurisdiction to enjoin that person from engaging in or
41-36 continuing the violation. An injunction:
41-37 (a) May be issued without proof of actual damage sustained by any
41-38 person; and
41-39 (b) Does not prevent the criminal prosecution and punishment of a
41-40 person who violates the provisions of subsection 1.
41-41 3. In all proceedings pursuant to this section, the court may
41-42 apportion the costs among the parties interested in the suit, including,
41-43 without limitation, the costs of filing the complaint, service of process,
41-44 witness fees and expenses, charges for a court reporter and reasonable
41-45 attorney’s fees.
41-46 Sec. 87. Except as otherwise provided in section 65 of this act, no
41-47 person may engage in the profession of a resident agent in this state
41-48 except a resident agent who holds a current and valid certificate issued
41-49 by the board pursuant to this chapter.
42-1 Sec. 88. No action or suit may be instituted, nor recovery therein be
42-2 had, in any court of this state by any person for compensation for any act
42-3 done or service rendered, the doing or rendering of which is prohibited
42-4 pursuant to the provisions of this chapter.
42-5 Sec. 89. A person who violates any of the provisions of this chapter
42-6 is guilty of a misdemeanor.
42-7 Sec. 90. Section 78 of this act is hereby amended to read as follows:
42-8 Sec. 78. 1. The board shall issue a certificate to an applicant
42-9 who is a natural person if he:
42-10 (a) Is a citizen of the United States or lawfully entitled to remain
42-11 and work in the United States;
42-12 (b) Is at least 18 years of age;
42-13 (c) Is of good moral character;
42-14 (d) Is competent to transact the business of a resident agent in a
42-15 manner that will safeguard the interests of the public; and
42-16 (e) Pays the application fee required pursuant to section 80 of this
42-17 act . [; and
42-18 (f) Submits the statement required pursuant to section 77 of this
42-19 act.]
42-20 2. If the applicant is a corporation, association, or other
42-21 organization or entity other than a natural person, the board shall issue
42-22 a certificate if the applicant:
42-23 (a) Is a business in good standing pursuant to the laws and
42-24 requirements of the state in which it is organized;
42-25 (b) Maintains a street address at an actual physical location in this
42-26 state at which the corporation, association, or other organization or
42-27 entity is available for service of process in the capacity of a resident
42-28 agent; and
42-29 (c) Designates a natural person to receive service of process in this
42-30 state for the corporation, association, or other organization or entity.
42-31 3. A certificate must not be issued until the applicant has satisfied
42-32 the certification requirements and paid the fee required pursuant to
42-33 section 80 of this act.
42-34 4. Each certificate issued by the board pursuant to this section
42-35 must be numbered.
42-36 Sec. 91. Section 79 of this act is hereby amended to read as follows:
42-37 Sec. 79. 1. An applicant for the renewal of a certificate must:
42-38 (a) Apply to the board for renewal on a form prescribed by the
42-39 board; and
42-40 (b) Pay the annual renewal fee required pursuant to section 80 of
42-41 this act . [; and
42-42 (c) Submit the statement required pursuant to section 77 of this act
42-43 to the board.]
42-44 2. The board shall suspend a certificate of a certified resident
42-45 agent who fails to[:
42-46 (a) Pay] pay in advance the annual renewal fee required pursuant
42-47 to section 80 of this act . [; and
42-48 (b) Submit the statement required pursuant to section 77 of this
42-49 act.]
43-1 3. A certificate that has been suspended pursuant to subsection 2
43-2 must not be reinstated by the board unless, within 2 years after the
43-3 suspension:
43-4 (a) The annual renewal fee required pursuant to section 80 of this
43-5 act has been paid; and
43-6 (b) The reinstatement fee set forth in section 80 of this act has
43-7 been paid . [; and
43-8 (c) The statement required pursuant to section 77 of this act has
43-9 been submitted.]
43-10 Sec. 92. Notwithstanding the provisions of section 66 of this act, each
43-11 resident agent who is appointed to the state resident agents’ board created
43-12 pursuant to section 66 of this act to an initial term must be eligible for a
43-13 certificate as a certified resident agent but need not be the holder of a
43-14 certificate pursuant to this chapter at the time he is appointed to the board.
43-15 Sec. 93. As soon as practicable after July 1, 2001, the governor shall
43-16 appoint to the state resident agents’ board:
43-17 1. One member whose term expires on June 30, 2002.
43-18 2. Two members whose terms expire on June 30, 2003.
43-19 3. Two members whose terms expire on June 30, 2004.
43-20 Sec. 94. Notwithstanding the provisions of sections 59 to 89,
43-21 inclusive, of this act, a person who acts as a resident agent is not required
43-22 to be licensed pursuant to the provisions of this act before January 1, 2002.
43-23 Sec. 95. The amendatory provisions of this act do not apply to
43-24 offenses committed before January 1, 2002.
43-25 Sec. 96. 1. This section and sections 1 to 89, inclusive, and 92 to 95,
43-26 inclusive, of this act become effective on July 1, 2001.
43-27 2. Sections 76, 77 and 83 of this act expire by limitation on the date on
43-28 which the provisions of 42 U.S.C. § 666 requiring each state to establish
43-29 procedures under which the state has authority to withhold or suspend, or
43-30 to restrict the use of professional, occupational and recreational licenses of
43-31 persons who:
43-32 (a) Have failed to comply with a subpoena or warrant relating to a
43-33 proceeding to determine the paternity of a child or to establish or enforce
43-34 an obligation for the support of a child; or
43-35 (b) Are in arrears in the payment for the support of one or more
43-36 children,
43-37 are repealed by the Congress of the United States.
43-38 3. Sections 90 and 91 of this act become effective on the date on which
43-39 the provisions of 42 U.S.C. § 666 requiring each state to establish
43-40 procedures under which the state has authority to withhold or suspend, or
43-41 to restrict the use of professional, occupational and recreational licenses of
43-42 persons who:
43-43 (a) Have failed to comply with a subpoena or warrant relating to a
43-44 procedure to determine the paternity of a child or to establish or enforce an
43-45 obligation for the support of a child; or
43-46 (b) Are in arrears in the payment for the support of one or more
43-47 children,
43-48 are repealed by the Congress of the United States.
43-49 H