CHAPTER NO. 890

HOUSE BILL NO. 2453

By Representative Rhinehart

Substituted for: Senate Bill No. 2810

By Senator Crutchfield

AN ACT to amend Tennessee Code Annotated, Title 8, Chapter 21, Part 2; Section 20-2-205; Section 20-2-215; Title 20, Chapter 2; Section 48-11-303(a)-(c), Section 48-51-303(a)-(c), Section 48-247-103(a)-(c), Section 61-2-1207, Section 61-1-143, Section 61-1-146 and Title 61, Chapter 1; and to repeal Tennessee Code Annotated, Section 67-4-412, relative to filing, service and copying fees and privilege taxes collected by the Secretary of State.

BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SECTION 1. Tennessee Code Annotated, Section 48-11-303(a)-(c), is amended by deleting the existing subsections in their entirety and by substituting instead the following:

(a) The Secretary of State shall collect the following fees when the documents described in this subsection are delivered to the Secretary of State for filing:

Document Fee

(1) Charter (including designation of

initial registered office and agent) $100.00

(2) Application for use of indistinguishable

name $20.00

(3) Application for reserved name $20.00

(4) Notice of transfer or cancellation of

reserved name $20.00

(5) Application for registered name $20.00

(6) Application for renewal for registered name $20.00

(7) Application for or change, cancellation,

or renewal of, assumed name $20.00

(8) Corporation's statement of change of

registered agent or registered office, or

both $20.00

(9) Agent's statement of change of

registered office $20.00

(10) Agent's statement of resignation $20.00

(11) Charter amendment $20.00

(12) Restatement of charter $20.00

(13) Amended and restated charter $20.00

(14) Articles of merger or share exchange $100.00

(15) Articles of dissolution and termination

by incorporators or initial directors $20.00

(16) Articles of dissolution $20.00

(17) Articles of revocation of dissolution $20.00

(18) Articles of termination of corporate

existence $20.00

(19) Certificate of administrative

dissolution No fee

(20) Application for reinstatement

following administrative dissolution $70.00

(21) Articles of termination following

administrative dissolution or revocation $100.00

(22) Certificate of reinstatement No fee

(23) Certificate of judicial dissolution No fee

(24) Application for certificate of authority

(including designation of initial

registered office and agent) $600.00

(25) Application for amended certificate of

authority $20.00

(26) Application for certificate of

withdrawal $20.00

(27) Certificate of revocation of authority to

transact business No fee

(28) Application for certificate of with-

withdrawal following administrative

revocation $100.00

(29) Application for reinstatement

following administrative revocation $70.00

(30) Annual report $20.00

(31) Articles of correction $20.00

(32) Application for certificate of existence

or authorization $20.00

(33) Any other document required or

permitted to be filed by Chapters 11-27 of

this title $20.00

(b) The Secretary of State shall collect a fee of twenty dollars ($20.00) each time process is served on the Secretary of State under Chapters 11-27 of this title. The party to a proceeding causing service of process is entitled to recover this fee as costs if such party prevails in the proceeding.

(c) The Secretary of State shall collect a fee of twenty dollars ($20.00) for copying all filed documents relating to a domestic or foreign corporation. All such copies will be certified or validated by the Secretary of State.

SECTION 2. Tennessee Code Annotated, Section 48-51-303(a)-(c), is amended by deleting the existing subsections in their entirety and by substituting instead the following:

(a) The Secretary of State shall collect the following fees when the documents described in this subsection are delivered to the Secretary of State for filing:

Document Fee

(1) Charter (including designation of

initial registered office and agent) $100.00

(2) Application for use of indistinguishable

name $20.00

(3) Application for reserved name $20.00

(4) Notice of transfer or cancellation of

reserved name $20.00

(5) Application for registered name $20.00

(6) Application for renewal of registered name $20.00

(7) Application for or change, cancellation,

or renewal of, assumed name $20.00

(8) Corporation's statement of change of

registered agent or registered office, or

both $20.00

(9) Agent's statement of change of

registered office $20.00

(10) Agent's statement of resignation $20.00

(11) Charter amendment $20.00

(12) Restatement of charter $20.00

(13) Amended and restated charter $20.00

(14) Articles of merger $100.00

(15) Articles of dissolution and termination

by incorporators or directors $20.00

(16) Articles of dissolution $20.00

(17) Articles of revocation of dissolution $20.00

(18) Articles of termination of corporate

existence $20.00

(19) Certificate of administrative

dissolution No fee

(20) Application for reinstatement

following administrative dissolution $70.00

(21) Certificate of reinstatement No fee

(22) Articles of termination following

administrative dissolution or revocation $100.00

(23) Certificate of judicial dissolution No fee

(24) Application for certificate of authority

(including designation of initial

registered office and agent) $600.00

(25) Application for amended certificate of

authority $20.00

(26) Application for certificate of

withdrawal $20.00

(27) Certificate of revocation of authority to

transact business No fee

(28) Application for reinstatement

following administrative revocation $70.00

(29) Application for certificate of

withdrawal following administrative

revocation $100.00

(30) Annual report $20.00

(31) Articles of correction $20.00

(32) Application for certificate of existence

or authorization $20.00

(33) Any other document required or

permitted to be filed by Chapters 51-68 of

this title $20.00

(b) The Secretary of State shall collect a fee of twenty dollars ($20.00) each time process is served on the Secretary of State under Chapters 51-68 of this title. The party to a proceeding causing service of process is entitled to recover this fee as costs if such party prevails in the proceeding.

(c) The Secretary of State shall collect a fee of twenty dollars ($20.00) for copying all filed documents relating to a domestic or foreign corporation. All such copies will be certified or validated by the Secretary of State.

SECTION 3. Tennessee Code Annotated, Section 48-247-103(a)-(c), is amended by deleting the existing subsections in their entirety and by substituting instead the following:

(a) The office of the Secretary of State shall collect the following fees when the documents described in Chapters 201-248 of this title are delivered for filing, and for purposes of Chapters 201-248 of this title, no document is considered delivered to the office of the Secretary of State for filing unless accompanied by such fee:

Document Fee

(1) Articles including designation of initial

registered office and agent As provided

in subsection (d)

(2) Certificate of formation $20.00

(3) Articles of conversion As provided

in subsection (d)

(4) Application for reserved LLC name $20.00

(5) Application for use of indistinguishable

name $20.00

(6) Notice of transfer or cancellation of

reserved name $20.00

(7) Application for and renewal of

registered name $20.00

(8) Application for or change, cancellation,

or renewal of, assumed name $20.00

(9) LLC's statement of change of registered

agent, registered office, or both $20.00

(10) Agent's statement of change of

registered office $20.00

(11) Agent's statement of resignation $20.00

(12) Articles of amendment $20.00

(13) Amended and restated articles $20.00

(14) Restatement of articles $20.00

(15) Articles of correction $20.00

(16) Certificate of merger $100.00

(17) [Reserved]

(18) Articles of termination by organizers $20.00

(19) Notice of dissolution $20.00

(20) Articles of revocation of dissolution $20.00

(21) Articles of termination $20.00

(22) Certificate of administrative

dissolution No fee

(23) Application for reinstatement following

administrative dissolution $70.00

(24) Articles of termination following

administrative dissolution $100.00

(25) Certificate of reinstatement No fee

(26) Decree of judicial dissolution No fee

(27) Application for certificate of authority

(including designation of initial

registered office and agent) As provided

in sub-section (d)

(28) Application for amended certificate of

authority $20.00

    1. Certificate of cancellation of authority $20.00
    2. Certificate of administrative revocation

of certificate of authority No fee

(31) Certificate of cancellation following

administrative revocation $100.00

(32) Application for reinstatement following

administrative revocation $70.00

(33) Annual report As provided

in sub-section (d)

(34) Any other document required or

permitted to be filed by Chapters 201-248 of

this title $20.00

(b) The Secretary of State shall collect a fee of twenty dollars ($20.00) each time process is served on the Secretary of State under Chapters 201-248 of this title. The party to a proceeding causing service of process is entitled to recover this fee as costs if it prevails in the proceeding.

(c) The Secretary of State shall collect a fee of twenty dollars ($20.00) for copying all filed documents relating to a domestic or foreign LLC. All such copies will be certified or validated by the Secretary of State.

SECTION 4. Tennessee Code Annotated, Section 61-2-1207, is amended by deleting the existing section in its entirety and by substituting instead the following:

(a) The Secretary of State shall collect the following fees when the documents described in this subsection are delivered to the Secretary of State for filing:

Document Fee

(1) Application for use of indistinguishable

name $20.00

(2) Application for reservation of limited

partnership name $20.00

    1. Notice of transfer of reserved name $20.00
    2. Notice of cancellation of reserved name $20.00

(5) Statement of change of registered

agent/office (by domestic/foreign

limited partnership) $20.00

(6) Statement of change of registered office

of limited partnership (by agent) $20.00

(7) Statement of resignation of registered

agent for limited partnership $20.00

(8) Certificate of limited partnership

(including designation of initial

registered office and agent) $100.00

(9) Amendment to the certificate of limited

partnership $20.00

(10) Certificate of cancellation of limited

partnership $20.00

(11) Restated certificate of limited

partnership $20.00

(12) Amended and restated certificate of

limited partnership $20.00

(13) Certificate of merger of limited

partnership $100.00

(14) Application for registration of foreign

limited partnership (including

designation of initial registered office and

agent) $600.00

(15) Application for amended registration of

foreign limited partnership $20.00

(16) Certificate of cancellation of

registration of foreign limited partnership $20.00

(17) Certificate of correction $20.00

(18) Execution, amendment or cancellation

of limited partnership by judicial

order No fee

(19) Application for certificate of existence

of limited partnership $20.00

(20) Any other document required or

permitted to be filed by Chapter 2 of

this title $20.00

(b) The Secretary of State shall collect a fee of twenty dollars ($20.00) each time process is served on the Secretary of State under Chapter 2 of this title. The party to a proceeding causing service of process is entitled to recover this fee as costs if such party prevails in the proceeding.

(c) The Secretary of State shall collect a fee of twenty dollars ($20.00) for copying all filed documents relating to a domestic or foreign limited partnership. All such copies will be certified or validated by the Secretary of State.

SECTION 5. Tennessee Code Annotated, Sections 61-1-143 and 61-1-146, are hereby amended by substituting the term "twenty dollars ($20.00)" for the term "ten dollars ($10.00)" wherever the latter term appears therein.

SECTION 6. Tennessee Code Annotated, Title 61, Chapter 1, is amended by adding the following new section:

(a) Notwithstanding any other provision of this chapter to the contrary, the Secretary of State shall collect the following fees when the documents described in this subsection are delivered to the Secretary of State for filing:

Document Fee

(1) Certificate or conversion of limited liability

partnership (including designation of initial

registered office and agent) As provided

in Section 61-1-143(c)

(2) Application for use of indistinguishable

name $20.00

(3) Application for reserved name $20.00

(4) Notice of transfer or cancellation of

reserved name $20.00

(5) Application for or change, cancellation,

or renewal of, assumed name $20.00

(6) Statement of change of registered agent

or registered office, or both, by limited

liability partnership $20.00

(7) Agent's statement of change of

registered office $20.00

(8) Agent's statement of resignation $20.00

(9) Amendment to certificate $20.00

(10) Notice of registration of foreign limited

liability partnership (including designation

of initial registered office and agent) As provided

in Section

61-1-146(d)(7)

(11) Application for amended registration

of foreign limited liability partnership $20.00

(12) Certificate of withdrawal $20.00

(13) Notice of withdrawal of foreign limited

liability partnership $20.00

(14) Annual report & fee (domestic) As provided

in Section 61-1-143(e)

(15) Application for reinstatement

following administrative dissolution/revocation $70.00

(16) Application for certificate of existence

or authorization $20.00

(17) Any other document required or

permitted to be filed by Chapter 1 of

this title $20.00

(b) Notwithstanding any other provision of this chapter to the contrary, the Secretary of State shall collect a fee of twenty dollars ($20.00) each time process is served on the Secretary of State under Chapter 1 of this title. The party to a proceeding causing service of process is entitled to recover this fee as costs if such party prevails in the proceeding.

(c) Notwithstanding any other provision of this chapter to the contrary, the Secretary of State shall collect a fee of twenty dollars ($20.00) for copying all filed documents relating to a domestic or foreign limited liability partnership. All such copies will be certified or validated by the Secretary of State.

SECTION 7. Tennessee Code Annotated, Sections 20-2-205 and 20-2-215, are hereby amended by substituting the term "twenty dollars ($20.00)" for the term "ten dollars ($10.00)" wherever the latter term appears therein.

SECTION 8. Tennessee Code Annotated, Title 20, Chapter 2, is amended by adding the following new section:

The Secretary of State shall collect a fee of twenty dollars ($20.00) each time process is served on the Secretary of State under Chapter 2 of this title or pursuant to the Convention on the Service Abroad of Judicial and Extrajudicial Documents in Civil or Commercial Matters, signed at The Hague, November 15, 1965 (commonly referred to as The Hague Convention). The party to a proceeding causing service of process is entitled to recover this fee as costs if such party prevails in the proceeding.

SECTION 9. Tennessee Code Annotated, Title 8, Chapter 21, Part 2, is amended by adding the following new section:

Notwithstanding any other provision of the law to the contrary, ninety-seven percent (97%) of fees collected by the Secretary of State for filing, processing and copying business documents pursuant to the Tennessee Business Corporation Act, Tennessee Nonprofit Corporation Act, Tennessee Limited Liability Company Act, Tennessee Revised Uniform Limited Partnership Act, Tennessee Uniform Partnership Act and related statutes, and fifty percent (50%) of fees collected by the Secretary of State for service of process under applicable statutes shall be remitted to the general fund, and the balance of such collected fees shall be retained by the Department of State for continuing improvement of its filing, service and copying duties.

SECTION 10. Tennessee Code Annotated, Section 67-4-412, is repealed.

SECTION 11. Sections 1, 2 and 10 of this act shall take effect upon becoming a law, the public welfare requiring it; the remaining sections of this act shall take effect on July 1, 1998, the public welfare requiring it.

PASSED: April 20, 1998

APPROVED this day of 1998

Pursuant to Article III, Section 18, of the Constitution of the State of Tennessee, the Governor had House Bill No. 2453 in his possession longer than ten (10) days, so therefore the bill becomes law without the Governor's signature.