Chapter 1 Corporations — General Provisions

7-1-1 — 7-1-4. [Repealed.]

Repealed Sections.

These sections (P.L. 1920, ch. 1925, §§ 1, 2; G.L. 1923, ch. 248, §§ 1, 2; G.L. 1938, ch. 116, §§ 1, 2; G.L. 1956, §§ 7-1-1 — 7-1-4) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

7-1-5. Corporations organized for the business of insurance.

Notwithstanding any general law to the contrary, any corporation, whether organized with capital stock or as a mutual association, that is organized for the purpose of carrying on within this state the business of insurance, surety, or indemnity, shall be organized pursuant to chapter 1.2 of this title and shall have all the rights and privileges and be subject to provisions of chapter 1 of title 27, relating to domestic insurance companies; provided, however, the articles of incorporation comply with requirements established by rule or regulation promulgated by the director of the department of business regulation, and provided, further, that no insurance corporation may commence business until it has satisfied the requirements enumerated in § 27-1-37 . Any corporation as defined in this section and, notwithstanding the provisions of § 27-41-22 , any corporation organized, created, or established in any manner pursuant to chapters 19, 20, 20.1, 20.2, 20.3, and 41 of title 27, shall obtain prior approval from the director of the department of business regulation for all charter amendments made pursuant to this title. Any corporation defined in this section created by special act of the general assembly, may amend its charter pursuant to § 7-1.2-902 , subject to prior approval of the amendment by the director of the department of business regulation.

History of Section. P.L. 1988, ch. 48, § 2; P.L. 1999, ch. 147, § 1; P.L. 2005, ch. 36, § 2; P.L. 2005, ch. 72, § 2.

Repealed Sections.

The former section (G.L. 1896, ch. 176, § 10; P.L. 1908, ch. 1590, § 82; G.L. 1909, ch. 212, § 10; G.L. 1923, ch. 248, § 90; G.L. 1938, ch. 116, § 90; G.L. 1956, § 7-1-5 , concerning the same subject matter, was repealed by P.L. 1988, ch. 48, § 1.

7-1-5.1. [Repealed.]

History of Section. P.L. 1988, ch. 48, § 3; Repealed by P.L. 1999, ch. 147, § 2, effective June 28, 1999.

Compiler’s Notes.

Former § 7-1-5.1 concerned foreign insurance companies.

7-1-5.2. Mutual insurance associations — Applicability of chapter.

Notwithstanding any provision of § 7-1-5 to the contrary, and without intending to limit those sections of chapter 1.2 of this title that may not be applicable to mutual associations by reason of the fact that those associations do not have shareholders, the following sections of chapter 1.2 of this title do not apply to any insurance company organized as a mutual association: § 7-1.2-601 (Right of corporation to acquire, dispose of, and cancel its own shares); § 7-1.2-602 (Authorized shares; shares in classes or series; issuance of shares); § 7-1.2-705 (Quorum of shareholders required for shareholders’ action); § 7-1.2-1201 (Rights of shareholders to dissent); § 7-1.2-1202 (Rights of dissenting shareholders); § 7-1.2-1315 (Avoidance of dissolution by share buyout); and § 7-1.2-1602(c)(2) (License fees payable by domestic corporations).

History of Section. P.L. 1999, ch. 313, § 1; P.L. 2005, ch. 36, § 2; P.L. 2005, ch. 72, § 2.

7-1-6. Time allowed for organization of corporations created by legislative act.

Every corporation created by special act of the general assembly shall, if no different time for that purpose is limited by the special act, be organized within two (2) years after the act takes effect. In every case where the corporation is not organized within the limited time, the act of incorporation becomes void at the end of the limited time.

History of Section. P.L. 1920, ch. 1925, § 81; G.L. 1923, ch. 248, § 81; G.L. 1938, ch. 116, § 81; G.L. 1956, § 7-1-6 .

7-1-7. Fees payable by corporations created by legislative act.

Before any corporation, other than a corporation for religious, literary, or charitable purposes, or a military or fire company, is organized under a charter granted by special act of the general assembly, the petitioners for the charter shall pay into the general treasury, for the use of the state, one-tenth of one percent (.1%) of the total amount of its authorized capital stock having par value, and in the case of stock having no par value ten cents ($0.10) for each share, but in no case less than one hundred dollars ($100); and whenever the authorized capital stock of any such corporation is increased by special act of the general assembly, the corporation shall pay into the general treasury, for the use of the state, one-tenth of one percent (.1%) of the total amount of the authorized increase in the case of stock having par value, and in the case of stock having no par value, ten cents ($0.10) for each share of the authorized increase; and the secretary of state shall not issue a certified copy of any act creating a corporation, or a certified copy of any act providing for an increase, until the secretary receives the certificate of the general treasurer to the effect that the required sum has been paid.

History of Section. G.L. 1896, ch. 29, § 16; G.L. 1909, ch. 39, § 16; P.L. 1920, ch. 1925, § 87; G.L. 1923, ch. 37, § 12; P.L. 1929, ch. 1391, § 3; G.L. 1938, ch. 116, § 97; G.L. 1956, § 7-1-7 .

NOTES TO DECISIONS

Effect of Nonpayment.

Stockholder could not avoid liability for debts of corporation under R.S. 1857, ch. 128, §§ 11 and 12, on ground that corporation had not paid the fee required as a prerequisite to the charter becoming effective, since stockholder as a member of such corporation was estopped to deny its existence. Slocum v. Providence Steam & Gas Pipe Co., 10 R.I. 112 , 1871 R.I. LEXIS 21 (1871); Slocum v. Warren, 10 R.I. 116 , 1871 R.I. LEXIS 22 (1871).

7-1-7.1. Filings to be originals.

Filings made under this title at the secretary of state’s office are considered original and valid if they bear either original signatures, facsimile, or electronic signatures and shall include, but not be limited to any electronically transmitted documents or similar communications transmitted through a medium provided and authorized by the secretary of state.

History of Section. P.L. 1990, ch. 98, § 1; P.L. 2008, ch. 57, § 1; P.L. 2008, ch. 123, § 1.

7-1-8 — 7-1-12. [Repealed.]

Repealed Sections.

These sections (P.L. 1920, ch. 1925, §§ 80, 83 to 86; G.L. 1923, ch. 248, §§ 80, 83 to 86; P.L. 1925, ch. 651, §§ 3, 4; P.L. 1928, ch. 1182, § 2; G.L. 1938, ch. 116, §§ 80, 83 to 86; impl. am. P.L. 1939, ch. 660, § 65; P.L. 1950, ch. 2634, § 1; G.L. 1956, §§ 7-1-8 — 7-1-12; P.L. 1960, ch. 5, § 1; P.L. 1960, ch. 71, art. 3, § 26) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

7-1-13. Legislative control of future charters.

The charter or articles of association of every corporation subsequently created may be amended or repealed at the will of the general assembly.

History of Section. P.L. 1920, ch. 1925, § 79; G.L. 1923, ch. 248, § 79; G.L. 1938, ch. 116, § 79; G.L. 1956, § 7-1-13 .

Cross References.

Reservation of legislative power, § 7-1.2-102 .

NOTES TO DECISIONS

Amendment of Charter.

Since the legislature by R.S. 1857, ch. 125, § 14 expressly reserved the power to amend charters granted subject to this provision, a stockholder who purchased stock prior to the enactment of ch. 635 of the Acts of 1866 was subject to the assessments provided for in that chapter although his stock certificate provided otherwise. Gardner v. Hope Ins. Co., 9 R.I. 194 , 1869 R.I. LEXIS 10 (1869).

Statute providing that corporations were to pay wages weekly operated as amendment of corporation’s charter since such statute was a reasonable exercise of the right reserved by the legislature to amend corporation charters. State v. Brown & Sharpe Mfg. Co., 18 R.I. 16 , 25 A. 246, 1892 R.I. LEXIS 1 (1892).

Merger.

Merger legislation, enacted after formation of corporation, is not unconstitutional as an impairment of contract notwithstanding its effect on the rights of stockholder. Bove v. Community Hotel Corp., 105 R.I. 36 , 249 A.2d 89, 1969 R.I. LEXIS 716 (1969).

Police Power as Affecting Charters.

Increase in rates of water company by public utilities commission beyond the maximum rate provision in the charter of the water company was an exercise of police power and not an amendment of the charter requiring legislative enactment. East Providence Water Co. v. Public Utils. Comm'n, 46 R.I. 458 , 128 A. 556, 1925 R.I. LEXIS 30 (1925).

7-1-14. Continuation for special purposes of statutes otherwise repealed.

Whenever any special act creating a corporation, the provisions of which are not subject to amendment or repeal at the will of the general assembly, refers to and adopts, either expressly or by implication, any statute or part of a statute previously repealed, the statute or part of a statute referred to and adopted is not deemed repealed, but is for the purpose for which it is referred to and adopted, but for no other purpose, deemed to be in force.

History of Section. P.L. 1920, ch. 1925, § 89; G.L. 1923, ch. 248, § 87; G.L. 1938, ch. 116, § 87; G.L. 1956, § 7-1-14 .

7-1-15, 7-1-16. [Repealed.]

Repealed Sections.

The 1985 Reenactment (P.L. 1985, ch. 150, §§ 1, 10) repealed these sections (P.L. 1920, ch. 1925, §§ 90, 91; G.L. 1923, ch. 248, §§ 88, 89; P.L. 1932, ch. 1941, §§ 6, 7; G.L. 1938, ch. 116, §§ 88, 89; G.L. 1956, §§ 7-1-15 , 7-1-16), concerning quasi-public corporations.

7-1-17. Receipt of property for charitable purposes in excess of authorized holdings.

In case any real or personal estate is subsequently given to any corporation to hold for any charitable uses or purposes authorized or permitted by the charter of the corporation, or any amendment of the charter, or by law, and the corporation, but for the provisions of this section, would not be able to take or hold the estate or some part of it on account of the limitation as to the amount of property of the corporation prescribed by the charter or any amendment to it, then in every such case, it is lawful for the corporation to take and hold the real and personal estate, or the part of it as already stated, upon conditions subsequent, nevertheless, that the corporation obtains from the general assembly authority to take and hold real and personal estate to an amount large enough to include, in addition to its other property, the property given to the corporation as already stated, and that the application to the general assembly is made not later than one year from the time on which the corporation takes and holds, or but for the previously stated limitation would be entitled to take and hold, the given real or personal estate.

History of Section. G.L. 1896, ch. 177, § 8; G.L. 1909, ch. 213, § 8; G.L. 1923, ch. 248, § 91; G.L. 1938, ch. 116, § 91; P.L. 1944, ch. 1400, § 1; G.L. 1956, § 7-1-17 .

7-1-18 — 7-1-20. [Repealed.]

Repealed Sections.

These sections (G.L. 1896, ch. 177, § 20; G.L. 1909, ch. 213, § 20; G.L. 1923, ch. 248, § 92; G.L. 1928, ch. 289, § 92; P.L. 1930, ch. 1561, §§ 5, 7; G.L. 1938, ch. 116, § 92; G.L. 1956, §§ 7-1-18 — 7-1-20), concerning transfers of stock, were repealed by P.L. 1959, ch. 85, § 12 and P.L. 1960, ch. 147, § 2. For present provisions of law, see §§ 6A-1-201 , 6A-8-207 , 6A-8-301 , 6A-9-313 , 18-11-4 .

7-1-21. Agreements as to disposition of stock or insurance on death of stockholder.

  1. No agreement in writing, between or among two (2) or more stockholders in a corporation, or between or among a corporation and one or more of its stockholders, whether in either case the agreement is made by all or less than all of the stockholders of the corporation, either previously or subsequently entered into, is deemed testamentary in character, or for that reason invalid or unenforceable, because the agreement contains a provision or provisions: (1) Regulating, in the event of the death of any stockholders, the transfer, distribution, or other disposition of all or any portion of the stock of the deceased stockholder to his or her estate or to the corporation or to or among the other stockholder or stockholders of the corporation or its, his, her, or their assignees, transferees, or successors; or (2) Regulating the destination, distribution, or other disposition of the proceeds of any policy, or policies, of insurance upon the life of any stockholder.
  2. This section is not construed to affect the rights of the heirs, next of kin, legatees, devisees, or creditors of a stockholder who has deceased prior to May 6, 1957.

History of Section. G.L. 1938, ch. 116, § 99; P.L. 1954, ch. 3346, § 1; G.L. 1956, § 7-1-21 ; P.L. 1957, ch. 105, § 1.

7-1-22. [Repealed.]

History of Section. G.L. 1896, ch. 177, § 38; G.L. 1909, ch. 213, § 38; G.L. 1923, ch. 248, § 95; P.L. 1930, ch. 1612, § 1; G.L. 1938, ch. 116, § 95; G.L. 1956, § 7-1-22 ; Repealed by P.L. 1968, ch. 43, § 1.

7-1-23. Recovery of penalties — Compromise.

All penalties imposed by the terms of the general corporation law for failure to comply with the requirements of that law shall be recovered in a civil action brought in the name and on behalf of the state by the attorney general; provided, however, that the attorney general may, after examination of the facts as he or she deems advisable, compromise any penalty instead of instituting an action for the penalty, and permit the payment to the general treasurer for the use of the state of a smaller sum in lieu of the maximum penalty provided by the general corporation law.

History of Section. P.L. 1920, ch. 1925, § 82; G.L. 1923, ch. 248, § 82; G.L. 1938, ch. 116, § 82; G.L. 1956, § 7-1-23 .

7-1-24 — 7-1-26. [Repealed.]

Repealed Sections.

These sections (G.L. 1896, ch. 180, § 25; G.L. 1909, ch. 214, § 22; G.L. 1923, ch. 248, § 96; P.L. 1930, ch. 1565, § 1; G.L. 1938, ch. 116, §§ 54(a), 96; G.L. 1956, §§ 7-1-24 — 7-1-26) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

Chapter 1.1 Business Corporations [Repealed.]

7-1.1-1 — 7-1.1-141. [Repealed.]

Repealed Sections.

This chapter (P.L. 1969, ch. 141, § 1; P.L. 1970, ch. 136, §§ 1-15; P.L. 1970, ch. 261, § 1; P.L. 1971, ch. 162, § 1; P.L. 1971, ch. 171, §§ 1-23; P.L. 1972, ch. 230, §§ 1-11; P.L. 1973, ch. 140, §§ 1, 2; P.L. 1975, ch. 67, § 1; P.L. 1976, ch. 208, § 2; P.L. 1980, ch. 197, § 1; P.L. 1980, ch. 223, § 1; P.L. 1981, ch. 195, § 1; P.L. 1981, ch. 246, § 1; P.L. 1982, ch. 331, § 1; P.L. 1982, ch. 365, §§ 1-3; P.L. 1984, ch. 380, § 11; P.L. 1985, ch. 47, § 1; P.L. 1985, ch. 261, § 1; P.L. 1986, ch. 440, § 1; P.L. 1987, ch. 146, § 1; P.L. 1987, ch. 230, § 1; P.L. 1988, ch. 48, § 4; P.L. 1989, ch. 388, § 1; P.L. 1989, ch. 511, § 1; P.L. 1990, ch. 65, art. 43, §§ 4-7; P.L. 1990, ch. 404, § 1; P.L. 1991, ch. 151, §§ 1-7; P.L. 1992, ch. 227, § 1; P.L. 1992, ch. 251, § 1; P.L. 1993, ch. 440, § 1; P.L. 1996, ch. 4, § 1; P.L. 1997, ch. 188, § 1; P.L. 1999, ch. 279, § 1; P.L. 1999, ch. 351, § 1; P.L. 1999, ch. 474, § 1; P.L. 2000, ch. 70, § 1; P.L. 2000, ch. 354, § 1; P.L. 2000, ch. 354, § 1; P.L. 2001, ch. 26, § 1; P.L. 2001, ch. 268, § 1; P.L. 2002, ch. 221, § 1; P.L. 2003, ch. 247, § 1; P.L. 2003, ch. 376, art. 29, § 1) was repealed by P.L. 2004, ch. 216, § 1, and P.L. 2004, ch. 274, § 1. For present provisions of law, see chapter 1.2 of this title.

Chapter 1.2 Rhode Island Business Corporation Act

Part 1 General Provisions

7-1.2-101. Short title.

This chapter is and may be cited as the “Rhode Island Business Corporation Act”.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Cross References.

Credit union defined, § 19-5-1 et seq.

Business corporation tax, § 44-11-1 et seq.

Constitutional basis for general corporation laws, R.I. Const., Art. VI, § 14 .

Consumers’ cooperatives, application of corporation laws, § 7-8-4 .

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

Collateral References.

Employee’s control or ownership of corporation as precluding receipt of benefits under state unemployment compensation provisions. 23 A.L.R.5th 176.

Franchisor’s tort liability for injuries allegedly caused by assault or other criminal activity on or near franchise premises. 2 A.L.R.5th 369.

7-1.2-102. Reservation of power.

The general assembly at all times has power to prescribe any regulations, provisions, and limitations that it deems advisable, which regulations, provisions, and limitations are binding on any corporation subject to the provisions of this chapter. The general assembly has power to amend, repeal, or modify this chapter at pleasure.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Cross References.

Right of general assembly to amend or repeal, § 7-1-13 .

7-1.2-103. Effect of repeal of prior acts.

The repeal of a prior act by this chapter does not impair, diminish or affect any right, privilege or immunity accrued or established, any suit pending, any right of action conferred, or any duty, restriction, liability or penalty imposed or required, under the provisions of the act, prior to the repeal.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-104. Severability.

If any provision of this chapter or its application to any person or circumstance is held invalid by a court of competent jurisdiction, the invalidity does not affect other provisions or applications of the chapter that can be given effect without the invalid provision or application, and to this end the provisions of the chapter are severable.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-105. Execution, filing and recording of instruments.

  1. Whenever any instrument is to be filed with the secretary of state or in accordance with this chapter, the instrument must be executed as follows:
    1. The articles of incorporation, and any other instrument to be filed before the election of the initial board of directors if the initial directors were not named in the articles of incorporation, must be signed by the incorporator or incorporators (or, in the case of any such other instrument, such incorporator’s or incorporators’ successors and assigns).
    2. All other instruments must be signed:
      1. By any authorized officer of the corporation; or
      2. If it appears from the instrument that there are no authorized officers, then by a majority of the directors or by the director or directors authorized by a majority of the directors; or
      3. If it appears from the instrument that there are no authorized officers or directors, then by the holders of record of all outstanding shares, or by those holders of record designated by a majority of all outstanding shares; or
  2. Whenever this chapter requires any instrument to be acknowledged, such requirement is satisfied by either:
    1. The formal acknowledgment by any individual signing the instrument that it is his or her act and deed or the act and deed of the corporation, and that the facts stated therein are true. This acknowledgment must be made before an individual who is authorized by the law of the place of execution to take acknowledgment; or
    2. The signature, without more, of the individual or individuals signing the instrument, in which case such signature or signatures constitutes the affirmation or acknowledgment of the signatory, under penalties of perjury, that the instrument is that individual’s act and deed or the act and deed of the corporation, and that the facts stated therein are true.
  3. Whenever any instrument is to be filed with the secretary of state or in accordance with this section or chapter, such requirement means that:
    1. The signed instrument must be delivered to the office of the secretary of state in either paper format or electronic transmission or another medium authorized by the secretary of state;
    2. All taxes and fees authorized by law to be collected by the secretary of state in connection with the filing of the instrument must be tendered to the secretary of state; and
    3. Upon delivery of the instrument, the secretary of state shall record the date and time of its delivery. Upon such delivery and tender of the required taxes and fees, the secretary of state shall certify that the instrument has been filed in the secretary of state’s office by endorsing upon the signed instrument the word “Filed”, and the date and time of its filing. This endorsement is the “filing date” of the instrument, and is conclusive of the date and time of its filing in the absence of actual fraud.
  4. Any instrument filed in accordance with subsection (c) of this section is effective upon its filing date. Any instrument may provide that it is not to become effective until a specified time subsequent to the time it is filed, but not later than the 90th day after the date of its filing.
  5. If another section of this chapter specifically prescribes a manner of executing, acknowledging or filing a specified instrument or a time when that instrument becomes effective which differs from the corresponding provisions of this section, then such other section governs.
  6. Whenever any instrument authorized to be filed with the secretary of state under any provision of this chapter, has been so filed and is an inaccurate record of the corporate action therein referred to, or was defectively or erroneously executed, sealed or acknowledged, the instrument may be corrected by filing with the secretary of state a certificate of correction of the instrument which must be executed, acknowledged and filed in accordance with this section. The certificate of correction must specify the inaccuracy or defect to be corrected and set forth the portion of the instrument in corrected form. The corrected instrument must be specifically designated as such in its heading, specify the inaccuracy or defect to be corrected, and set forth the entire instrument in corrected form. An instrument corrected in accordance with this section is effective as of the date the original instrument was filed, except as to those individuals who are substantially and adversely affected by the correction and as to those individuals the instrument as corrected is effective from its filing date.
  7. Notwithstanding that any instrument authorized to be filed with the secretary of state under this chapter is when filed inaccurately, defectively or erroneously executed, sealed or acknowledged, or otherwise defective in any respect, the secretary of state has no liability to any individual for the preclearance for filing, the acceptance for filing or the filing and indexing of such instrument by the secretary of state.
  8. Any signature on any instrument authorized to be filed with the secretary of state under this chapter may be a facsimile or an electronically transmitted signature.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2008, ch. 57, § 2; P.L. 2008, ch. 123, § 2.

7-1.2-106. Definitions.

As used in this chapter:

  1. “Articles of incorporation” means the original or restated articles of incorporation and all of their amendments including agreements of merger.
  2. “Authorized shares” means the shares of all classes which the corporation is authorized to issue.
  3. “Corporation” or “domestic corporation” means a corporation for profit subject to the provisions of this chapter, except a foreign corporation.
  4. “Delivering/Delivered” means either physically transferring a paper document to the secretary of state or transferring a document to the secretary of state by electronic transmission through a medium provided and authorized by the secretary of state.
  5. “Electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.
  6. “Employee” includes officers but not directors. A director may accept duties which also make him or her an employee.
  7. “Filing” means delivered to the secretary of state in either paper format or electronic transmission through a medium provided and authorized by the secretary of state.
  8. “Foreign corporation” means a corporation for profit organized under laws other than the laws of this state for a purpose or purposes for which a corporation may be organized under this chapter.
  9. “Individual” means a natural person.
  10. “Insolvent” means the inability of a corporation to pay its debts as they become due in the usual course of its business.
  11. “Person” means an individual or an entity. An entity includes domestic and foreign business corporation, domestic and foreign nonprofit corporation; estate; trust; domestic and foreign unincorporated entity; and a state, the United States and a foreign government.
  12. “Shareholder” means one who is a holder of record of shares in a corporation.
  13. “Shares” means the units into which the proprietary interests in a corporation are divided.
  14. “Signature” or “Signed” or “Executed” means an original signature, facsimile, or an electronically transmitted signature submitted through a medium provided and authorized by the secretary of state.
  15. “State” means the state of Rhode Island.
  16. “Subscriber” means one who subscribes for shares in a corporation, whether before or after incorporation.
  17. The singular shall be construed to include the plural, the plural the singular, and the masculine the feminine, when consistent with the intent of this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2007, ch. 94, § 1; P.L. 2007, ch. 112, § 1; P.L. 2008, ch. 57, § 2; P.L. 2008, ch. 123, § 2.

Compiler's Notes.

In 2021, “and Providence Plantations” was deleted at the end of subsection (15) at the direction of the Law Revision Director to reflect the 2020 amendments to the state constitution that changed the state’s name.

Cross References.

Inclusion of corporation in definition of word “person,” § 43-3-6 .

Part 2 Incorporation

7-1.2-201. Incorporators and organization of the corporation.

  1. One or more individuals may act as incorporator or incorporators of a corporation by filing articles of incorporation for the corporation with the secretary of state.
  2. After incorporation:
    1. If initial directors are named in the articles of incorporation, the initial directors shall hold an organizational meeting, at the call of a majority of the directors, to complete the organization of the corporation by appointing officers, adopting bylaws, and transacting on any other business to come before the meeting.
    2. If initial directors are not named in the articles of incorporation, the incorporator or incorporators shall hold an organizational meeting at the call of the majority of the incorporators:
      1. To elect directors and complete the organization of the corporation; or
      2. To elect a board of directors who will complete the organization of the corporation.
  3. The incorporator or incorporators calling a meeting under this section shall give at least three (3) days’ notice of the meeting by mail to each incorporator. The notice must state the time and place of the meeting.
  4. The act or decision done or made by a majority of the incorporators are the act of the incorporators, provided that an action permitted to be taken at the meeting or meetings of incorporators under this section may be taken without a meeting if a consent, in writing, stating the action to be taken, is signed by all of the incorporators.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-202. Articles of incorporation.

  1. The articles of incorporation must state:
    1. A corporate name that satisfies the requirements of § 7-1.2-401 .
    2. The total number of shares which the corporation has authority to issue, and if the corporation is to be authorized to issue more than one class of shares:
      1. The total number of shares of each class; and
      2. A statement of all or any of the designations and the powers, preferences, and rights, including voting rights, and the qualifications, limitations, or restrictions of them, which are permitted by the provisions of this chapter in respect of any class or classes of shares of the corporation and the fixing of which by the articles of incorporation is desired, and an express grant of the authority as it may then be desired to grant to the board of directors to fix by vote or votes any of them that may be desired but which is not fixed by the articles.
    3. The address of its initial registered office, and the name of its initial registered agent at the address.
    4. The name and address of each incorporator.
  2. The articles of incorporation may state:
    1. A par value of authorized shares or classes of shares.
    2. Any provisions electing to provide preemptive rights to shareholders pursuant to the provisions of § 7-1.2-613 .
    3. Any provision, not inconsistent with law, which the incorporators elect to set forth in the articles of incorporation for the regulation of the internal affairs of the corporation, including, but not limited to, a provision eliminating or limiting the personal liability of a director to the corporation or to its shareholders for monetary damages for breach of the director’s duty as a director; provided that the provision does not eliminate or limit the liability of a director for:
      1. Any breach of the director’s duty of loyalty to the corporation or its shareholders;
      2. Acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law;
      3. Liability imposed pursuant to the provisions of § 7-1.2-811 ; or
      4. Any transaction from which the director derived an improper personal benefit (unless the transaction is permitted by § 7-1.2-807 ). No provision eliminating or limiting the personal liability of a director will be effective with respect to causes of action arising prior to the inclusion of the provision in the articles of incorporation of the corporation.
      5. Any provision which under this chapter is required or permitted to be set forth in the bylaws.
    4. If, pursuant to § 7-1.2-105(d) , the corporate existence is to begin at a time subsequent to the issuance of the certificate of incorporation by the secretary of state, the date when corporate existence begins.
  3. The provisions permitted by subsection (b)(3) may also be included in the articles of incorporation or legislative charter of any existing or future financial institution, insurance company, public utility, or other quasi public corporation having purposes enumerated as exceptions to this chapter in § 7-1.2-301 .
  4. The period of duration of a corporation is perpetual unless otherwise stated in the articles of incorporation.
  5. It is not necessary to set forth in the articles of incorporation any of the corporate powers enumerated in this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2006, ch. 163, § 1; P.L. 2006, ch. 188, § 1.

Cross References.

Consumers’ cooperative, articles, § 7-8-6 .

Eligibility of certificates for recording, § 34-13-1 .

Collateral References.

Validity of variations from one share-one vote rule under modern corporate law. 3 A.L.R.4th 1204.

7-1.2-203. Bylaws.

  1. The bylaws may contain any provisions for the regulation and management of the affairs of the corporation not inconsistent with law or the articles of incorporation. The initial bylaws of a corporation must be adopted by its incorporators or by its board of directors at its organization meeting. Subsequently, the bylaws may be amended by the shareholders, or, unless otherwise provided in the articles of incorporation or bylaws, by the board of directors, but any amendment to the bylaws by the board of directors may be changed by the shareholders.
  2. Emergency bylaws.
    1. The board of directors of any corporation may adopt emergency bylaws, subject to repeal or change by action of the shareholders, which are, notwithstanding any different provision elsewhere in this chapter or in the articles of incorporation or bylaws, operative during any emergency in the conduct of the business of the corporation resulting from an attack on the United States or any nuclear or atomic disaster. The emergency bylaws may make any provision that may be practical and necessary for the circumstances of the emergency, including provisions that:
      1. A meeting of the board of directors may be called by any officer or director in any manner and under conditions prescribed in the emergency bylaws;
      2. The director or directors in attendance at the meeting, or any greater number fixed by the emergency bylaws, constitutes a quorum; and
      3. The officers or other individuals designated on a list approved by the board of directors before the emergency, all in the order of priority and subject to the conditions, and for a period of time (not longer than reasonably necessary after the termination of the emergency) that may be provided in the emergency bylaws or in the resolution approving the list, are, to the extent required to provide a quorum at any meeting of the board of directors, deemed directors for the meeting.
    2. The board of directors, either before or during any emergency, may provide, and from time to time modify, lines of succession in the event that during an emergency any or all officers or agents of the corporation are for any reason rendered incapable of discharging their duties.
    3. The board of directors, either before or during any emergency, may, effective in the emergency, change the head office or designate several alternative head offices or regional offices, or authorize the officers so to do.
    4. To the extent not inconsistent with any adopted emergency bylaws, the bylaws of the corporation remain in effect during any emergency, and upon its termination the emergency bylaws cease to be operative.
    5. Unless otherwise provided in emergency bylaws, notice of any meeting of the board of directors during any emergency may be given only to those directors that it may be feasible to reach at the time and by any means that may be feasible at the time, including publication or radio.
    6. To the extent required to constitute a quorum at any meeting of the board of directors during any emergency, the officers of the corporation who are present are, unless otherwise provided in emergency bylaws, deemed, in order of rank and within the same rank in order of seniority, directors for the meeting.
    7. No officer, director, or employee acting in accordance with any emergency bylaws is liable except for willful misconduct. No officer, director, or employee is liable for any action taken by him or her in good faith in an emergency in furtherance of the ordinary business affairs of the corporation even though not authorized by the bylaws then in effect.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Part 3 Purposes and Powers

7-1.2-301. Purposes.

Corporations may be organized under this chapter for any lawful purpose or purposes, except for the purpose of carrying on within this state the business of a bank, savings bank, trust company, building and loan association, loan and investment company, safe deposit company, railroad, electric railroad or street railway company, telegraph or telephone company, gas or electric light, heat or power company, canal, aqueduct, or water company, turnpike company, or any corporation which now has or may subsequently have the right to take or condemn land or other property within this state under the power of eminent domain, or to exercise or acquire franchises in streets or highways of this state, and further except for the purpose of rendering the professional services specified in chapter 5.1 of this title which must be organized under the provisions of that chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Definitions and establishment of financial institutions, § 19-1-1 et seq.

Credit unions, § 19-5-1 et seq.

Gas and electric companies, formation, § 39-3-2 .

Notice of bill in general assembly to create corporation with power of eminent domain, § 22-9-2 .

Railroad companies, § 39-6-1 et seq.

Creation and expansion, § 19-2-1 et seq.

Collateral References.

Validity, construction, and effect of state business opportunity statutes. 84 A.L.R.4th 374.

7-1.2-302. Powers.

  1. In addition to the powers enumerated below, every corporation, its officers, directors and shareholders possess and may exercise all the powers and privileges granted by this chapter or by any other law or by its articles of incorporation, together with any powers incidental thereto, so far as such powers and privileges are necessary or convenient to the conduct, promotion or attainment of its business.
  2. Each corporation has power to:
    1. Have perpetual existence unless a limited period of duration is stated in its articles of incorporation.
    2. Sue and be sued, complain and defend, in its corporate name.
    3. Have a corporate seal which may be altered at pleasure, and to use the seal by causing it, or a facsimile of it, to be impressed or affixed or reproduced in any other manner.
    4. Purchase, take, receive, lease, or otherwise acquire, own, hold, improve, use, and otherwise deal in and with, real or personal property, or any interest in that property, wherever situated.
    5. Sell, convey, mortgage, pledge, lease, exchange, transfer, and otherwise dispose of all or any part of its property and assets.
    6. Lend money and use its credit to assist its employees.
    7. Purchase, take, receive, subscribe for, or otherwise acquire, own, hold, vote, use, employ, sell, mortgage, lend, pledge, or otherwise dispose of, and otherwise use and deal in and with, shares or other interests in, or obligations of, other domestic or foreign corporations, associations, partnerships, limited-liability companies or individuals, or direct or indirect obligations of the United States or of any other government, state, territory, governmental district or municipality or of any of their instrumentalities.
    8. Make contracts and guarantees and incur liabilities, borrow money at the rate of interest that the corporation may determine, issue its notes, bonds, and other obligations, and secure any of its obligations by mortgage or pledge of all or any of its property, franchises, and income.
    9. Lend money for its corporate purposes, invest and reinvest its funds, and take and hold real and personal property as security for the payment of the funds loaned or invested.
    10. Conduct its business, carry on its operations, and have offices and exercise the powers granted by this chapter, within or without this state.
    11. Elect or appoint officers and agents of the corporation, and define their duties, and fix their compensation.
    12. Make and alter bylaws, not inconsistent with its articles of incorporation or with the laws of this state, for the administration and regulation of the affairs of the corporation.
    13. Make donations for the public welfare or for charitable, scientific, or educational purposes.
    14. Transact any lawful business which the board of directors finds will aid governmental authority.
    15. Pay pensions and establish pension plans, pension trusts, profit sharing plans, stock bonus plans, stock option plans, and other incentive plans for any or all of its directors, officers, and employees.
    16. Provide insurance for its benefit on the life of any of its directors, officers, or employees, or on the life of any shareholder for the purpose of acquiring at his or her death shares of its stock owned by the shareholder.
    17. Be a promoter, partner, member, associate, or manager of any partnership, limited-liability company, joint venture, trust, or other enterprise.
    18. Make payments or donations, or do any other act, not inconsistent with law, that furthers the business and affairs of the corporation.
    19. Indemnify any individual pursuant to § 7-1.2-814 .
    20. Make guarantees, although not in furtherance of its corporate purposes, when authorized at a meeting of shareholders by the affirmative vote of the holders of a majority of the shares of the corporation entitled to vote on guarantees, or a greater percentage that is provided in the articles of incorporation or bylaws.
    21. If authorized by a like vote, to mortgage, pledge, or give a security interest in all or any of its property, franchises, and income to secure a guarantee or to secure obligations other than its own.
  3. Every corporation is governed by the provisions and is subject to the restrictions and liabilities contained in this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Life insurance company, power to acquire and hold real property, § 27-11-1 .

Practice of law, restrictions, § 11-27-16 et seq.

Professional service corporations, § 7-5.1-1 et seq.

Additional powers of corporations, § 7-9-1 et seq.

Ultra vires indorsement of negotiable instruments, § 6A-3-207 .

Venue of actions by and against corporations, § 9-4-4 .

NOTES TO DECISIONS

Officers and Agents.

Corporations may sue and be sued in their corporate name and be represented in a suit by their agents, including attorneys authorized to practice law in this and other jurisdictions. Chrysler First Fin. Servs. Corp. v. Van Daam, 566 A.2d 390, 1989 R.I. LEXIS 159 (R.I. 1989), cert. denied, 495 U.S. 936, 110 S. Ct. 2182, 109 L. Ed. 2d 511, 1990 U.S. LEXIS 2367 (1990).

Risdic.

There is nothing in the Rhode Island Share and Deposit Indemnity Corporation (RISDIC) charter or any statutory provision that prohibits the RISDIC from insuring deposits beyond the boundaries of Rhode Island. Moore v. Rhode Island Share & Deposit Indem. Corp., 495 A.2d 1003, 1985 R.I. LEXIS 566 (R.I. 1985).

Collateral References.

Liability of corporate director, officer, or employee for tortious interference with corporation’s contract with another. 72 A.L.R.4th 492.

Propriety and effect of corporation’s appearance pro se through agent who is not attorney. 8 A.L.R.5th 653.

7-1.2-303. Defense of ultra vires.

No act of a corporation and no conveyance or transfer of real or personal property to or by a corporation is invalid because the corporation was without capacity or power to do the act or to make or receive the conveyance or transfer, but the lack of capacity or power may be asserted:

  1. In a proceeding by a shareholder against the corporation to enjoin the doing of any act or the transfer of real or personal property by or to the corporation. If the unauthorized act or transfer sought to be enjoined is being, or is to be, performed or made pursuant to a contract to which the corporation is a party, the court may, if all of the parties to the contract are parties to the proceeding and if it deems the same to be equitable, set aside and enjoin the performance of the contract, and in so doing may allow to the corporation or to the other parties to the contract, as the case may be, compensation for the loss or damage sustained by either of them which may result from the action of the court in setting aside and enjoining the performance of the contract, but anticipated profits to be derived from the performance of the contract shall not be awarded by the court as a loss or damage sustained.
  2. In a proceeding by the corporation, whether acting directly or through a receiver, trustee, or other legal representative, or through shareholders in a representative suit, against the incumbent or former officers or directors of the corporation.
  3. In a proceeding by the attorney general, as provided in this chapter, to dissolve the corporation, or in a proceeding by the attorney general to enjoin the corporation from the transaction of unauthorized business.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

NOTES TO DECISIONS

Standing.

Where the Government of the Virgin Islands challenged the recommended denial of its equitable claim for immediate possession of a leased island that it owned, the GVI lacked standing to assert that an entity lacked capacity to consent to the entry of judgment because a corporation’s corporate charter had been revoked. United States v. Fairway Capital Corp., 433 F. Supp. 2d 226, 2006 U.S. Dist. LEXIS 38381 (D.R.I. 2006), aff'd, 483 F.3d 34, 2007 U.S. App. LEXIS 8296 (1st Cir. 2007).

Part 4 Name

7-1.2-401. Corporate name.

  1. The corporate name:
    1. Must contain the word “corporation”, “company”, “incorporated”, or “limited”, or an abbreviation of one of these words.
    2. Shall be distinguishable upon the records of the secretary of state from the name of any entity on file with the secretary of state or a name the exclusive right to which is, at the time filed, reserved or registered in the manner provided in this chapter, or the name of a corporation, whether business or nonprofit, limited partnership, limited-liability partnership or limited-liability company which has in effect a registration of its name as provided in this title, subject to the following:
  2. This provision does not apply if the applicant files with the secretary of state a certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state.
  3. The name may be the same as the name of a corporation or other association the certificate of incorporation or organization of which has been revoked by the secretary of state as permitted by law and the revocation has not been withdrawn within one year from the date of the revocation.
  4. A corporation with which another corporation, domestic or foreign, is merged, or which is formed by the reorganization of one or more domestic or foreign corporations or upon a sale, lease, or other disposition to, or exchange with, a domestic corporation of all or substantially all the assets of another corporation, domestic or foreign, including its name, may have the same name as that used in this state by any of the corporations if at the time the other corporation was organized under the laws of, or is authorized to transact business in, this state.
  5. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
  6. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2011, ch. 54, § 1; P.L. 2011, ch. 60, § 1.

Cross References.

Corporations — partnership names, § 6-1-3 .

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

NOTES TO DECISIONS

Corporate Name.

Corporation could be enjoined from using the identical name of an existing voluntary association as statute providing that a corporate name should not then be in use by any existing corporation did not give the right to use the name of a voluntary association. Aiello v. Montecaloo, 21 R.I. 496 , 44 A. 931, 1899 R.I. LEXIS 117 (1899).

“Inc.” is recognized as an abbreviation for “Incorporated” and a signature in such form on a bond is not a variance. Andrews v. Belilove, 49 R.I. 446 , 143 A. 857, 1928 R.I. LEXIS 87 (1928).

Likelihood of Confusion.

Two different lumber companies using “National Lumber Company” and “National Lumber Company of Massachusetts” were too similar, making injunctive relief appropriate. Nat'l Lumber & Bldg. Materials Co. v. Langevin, 798 A.2d 429, 2002 R.I. LEXIS 147 (R.I. 2002).

Collateral References.

Incorporation of company under particular name as creating exclusive right to such name. 68 A.L.R.3d 1168.

Protection of business or trading corporation against use of same or similar name by another corporation. 72 A.L.R.3d 8.

Right to protection of corporate name, as between domestic corporation and foreign corporation not qualified to do business in state. 26 A.L.R.3d 994.

Use of “family name” by corporation as unfair competition. 72 A.L.R.3d 8.

7-1.2-402. Fictitious business name.

  1. Any corporation organized and existing under the laws of this state or authorized to transact business in this state may transact business in this state under a fictitious name, provided that it files a fictitious business name statement in accordance with this section prior to the time it commences to transact the business under the fictitious name and the fictitious name satisfied the requirements of § 7-1.2-401(a)(2) .
  2. The fictitious business name statement must be filed with the secretary of state and must be executed by an authorized officer of the corporation and must state:
    1. The fictitious business name to be used;
    2. The name of the applicant corporation and the state or territory under the laws of which it is incorporated, the date of its incorporation, and a brief statement of the business in which it is engaged; and
    3. The address of its registered office within the state.
  3. The fictitious business name statement expires upon the filing of the statement of abandonment of use of a fictitious business name registered in accordance with this section or upon the dissolution of the applicant corporation.
  4. The statement of abandonment of use of a fictitious business name under this section may be filed with the secretary of state on forms furnished by the secretary of state and must be executed by an authorized officer of the corporation and must state:
    1. The fictitious business name being abandoned;
    2. The date on which the original fictitious business name statement being abandoned was filed;
    3. The name of the applicant corporation and the state or territory under the laws of which it is incorporated; and
    4. The address of its registered office within the state.
  5. No domestic or foreign corporation transacting business under a fictitious business name contrary to the provisions of this section, or its assignee, may maintain any action upon or on account of any contract made, or transaction had, in the fictitious business name in any court of this state until a fictitious business name statement has been filed in accordance with this section.
  6. [Deleted by P.L. 2005, ch. 36, § 36 and by P.L. 2005, ch. 72, § 36.]

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36.

NOTES TO DECISIONS

Liability.

Even if an individual defendant genuinely intended an entity to operate as a fictitious trade name, the failure to comply with the provisions of former R.I. Gen. Laws § 7-1.1-7.1 and record the fictitious business name was fatal to defendant’s argument that he could not be personally liable for debt incurred by the entity because the entity operated as a trade name for a corporation in good standing. Kingfield Wood Prods. v. Hagan, 827 A.2d 619, 2003 R.I. LEXIS 178 (R.I. 2003).

7-1.2-403. Reserved name.

  1. The exclusive right to the use of a corporate name may be reserved by:
    1. Any individual intending to organize a corporation under this chapter.
    2. Any domestic corporation intending to change its name.
    3. Any foreign corporation intending to make application for a certificate of authority to transact business in this state.
    4. Any foreign corporation authorized to transact business in this state and intending to change its name.
    5. Any individual intending to organize a foreign corporation and intending to have the corporation make application for a certificate of authority to transact business in this state.
  2. The reservation is made by filing with the secretary of state an application to reserve a specified corporate name, executed by the applicant. If the secretary of state finds that the name is available for corporate use, the secretary of state shall reserve the name for the exclusive use of the applicant for a non-renewable period of one hundred and twenty (120) days.
  3. The right to the exclusive use of a specified corporate name so reserved may be transferred to any other person by filing in the office of the secretary of state a notice of the transfer, executed by the applicant for whom the name was reserved, and specifying the name and address of the transferee.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-404. Registered name.

  1. Any corporation organized and existing under the laws of any state or territory of the United States may register its corporate name under this chapter, provided its corporate name is distinguishable upon the records of the secretary of state from the name of any domestic corporation, limited partnership, limited-liability partnership or limited-liability company existing under the laws of this state, or the name of any foreign corporation, limited partnership, limited-liability partnership or limited-liability company authorized to transact business in this state, or any corporate name reserved, filed or registered under this title.
  2. The registration is made by:
    1. Filing with the secretary of state:
      1. An application for registration executed by an authorized officer of the corporation, stating the name of the corporation, the state or territory under the laws of which it is incorporated, the date of its incorporation, a statement that it is carrying on or doing business, and a brief statement of the business in which it is engaged; and
      2. A certificate stating that the corporation is in good standing under the laws of the state or territory wherein it is organized, executed by the secretary of state of the state or territory or by any other official that may have custody of the records pertaining to corporations; and
    2. Paying to the secretary of state a registration fee.
  3. The registration is effective for a period of one year from the effective date of the application.
  4. A corporation, which has in effect a registration of its corporate name, may renew the registration from year to year by annually filing an application for renewal stating the facts required to be stated in an original application for registration and a certificate of good standing as required for the original registration. A renewal application must be filed prior to the expiration of the one-year period from the filing of an original application for registration or its last renewal and extends the registration for the following year.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36.

Part 5 Office and Agent

7-1.2-501. Registered office and registered agent — Designation of registered agent without authority.

  1. Each corporation shall have and continuously maintain in this state:
    1. A registered office, which may be, but need not be, the same as its place of business.
    2. A registered agent, who may be:
      1. An individual resident in this state;
      2. A domestic corporation, a domestic limited partnership, a domestic limited-liability partnership, a domestic limited-liability company; or
      3. A foreign corporation, a foreign limited partnership, a foreign limited-liability partnership or a foreign limited-liability company authorized to transact business in this state, in each case, having a business office identical with the office of such registered agent which generally is open during normal business hours to accept service of process and otherwise perform the functions of a registered agent; provided, however, that in the case where the registered agent of a corporation is an attorney, the business address of the agent need not be identical with the registered office, but may be the usual business address of the attorney.
  2. Any incorporator, officer, agent, or servant of a corporation, who designates a registered agent for that corporation without the registered agent’s authority, is guilty of a misdemeanor and, upon conviction, may be punished by a fine of not more than one thousand dollars ($1,000) or by imprisonment of not more than one year, or both.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Loan business, § 19-14.1-1 et seq.

NOTES TO DECISIONS

Participation Record.

Where a report submitted by a former corporation as an appendage to the principal defendant’s affidavit indicated that his wife held the offices of vice-president and treasurer and testimony established a history of personal supervision over corporate books on corporate premises, the trial justice properly inferred from this record of her participation that she was a principal in the conduct of the former corporation and was also personally liable for outstanding corporate debts. Harris v. Turchetta, 622 A.2d 487, 1993 R.I. LEXIS 97 (R.I. 1993).

7-1.2-502. Change of registered office or registered agent.

  1. A corporation may change its registered office or change its registered agent, or both, upon filing in the office of the secretary of state a statement stating:
    1. The name of the corporation.
    2. The address of its then registered office.
    3. If the address of its registered office has changed, the new address of the registered office.
    4. The name of its then registered agent.
    5. If its registered agent has changed, the name of its successor registered agent.
    6. The address of its registered office and the address of the business office of its registered agent, as changed.
  2. The statement must be executed by the corporation by its authorized representative, and delivered to the secretary of state. If the secretary of state finds that the statement conforms to the provisions of this chapter, the secretary of state shall file the statement in his office, and upon that filing or upon a later date not more than thirty (30) days after the filing, as is set forth in the statement, the change of address of the registered office, or the appointment of a new registered agent, or both, as the case may be, becomes effective.
  3. Any registered agent of a corporation may resign as an agent upon filing a written notice of the resignation with the secretary of state, who shall immediately notify the corporation of the resignation at its registered office. The appointment of the agent terminates upon the expiration of thirty (30) days after receipt of the notice by the secretary of state.
  4. If a registered agent changes his or her or its business address to another place within the state, he or she or it may change the address and the address of the registered office of any corporations of which he or she or it is a registered agent by filing a statement as required above, except that it need be signed only by the registered agent and need not be responsive to subsection (a)(5) and must recite that a copy of the statement has been mailed to each corporation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Duties of secretary of state, § 42-8-1 .

7-1.2-503. Service of process on corporation.

  1. The registered agent appointed by a corporation is an agent of the corporation upon whom any process, notice, or demand required or permitted by law to be served upon the corporation may be served.
  2. Whenever a corporation fails to appoint or maintain a registered agent in this state, or whenever its registered agent cannot with reasonable diligence be found at the registered office, then the secretary of state is an agent of the corporation upon whom any process, notice, or demand may be served. Service on the secretary of state of any process, notice, or demand is made by delivering to and leaving with him or her or with any clerk having charge of the corporation department of his or her office, duplicate copies of the process, notice, or demand. In the event any process, notice, or demand is served on the secretary of state, the secretary of state shall immediately forward one of the copies by certified mail, addressed to the corporation at its registered office. Any service upon the secretary of state is returnable in not less than thirty (30) days.
  3. The secretary of state shall maintain a record of any such service setting forth the name of the plaintiff and defendant, the title, docket number and nature of the proceeding in which process has been served upon the secretary of state, the fact that service has been effected pursuant to this subsection, the return date thereof, and the day and hour when the service was made. The secretary of state shall not be required to retain such information for a period longer than five (5) years from receipt of the service of process.
  4. Nothing contained in these provisions limits or affects the right to serve any process, notice, or demand required or permitted by law to be served upon a corporation in any other manner permitted by law.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Part 6 Shares Issuance and Distributions

7-1.2-601. Right of corporation to acquire, dispose of and cancel its own shares.

  1. Unless a corporation’s articles of incorporation provide otherwise, subject to subsection (f), a corporation may at any time, by resolution of its board of directors, redeem purchase, take, receive, or otherwise acquire, hold, own, pledge, transfer or dispose of its own shares.
  2. In this section, “redeemable shares” means shares issued pursuant to § 7-1.2-602(c)(1) . When redeemable shares are called for redemption, those shares are not outstanding shares for the purpose of voting or determining the total number of shares entitled to vote on any matter on and after the date on which written notice of redemption has been sent to holders thereof and a sum sufficient to redeem such shares has been set aside to pay the redemption price to the holders of the shares upon surrender of certificates therefor.
  3. When redeemable shares are redeemed or purchased by the corporation, the redemption or purchase effects a cancellation of the shares and a statement of cancellation must be filed pursuant to subsection (e).
  4. When shares of a corporation other than redeemable shares are purchased, a corporation may, at any time, by resolution of its board of directors, cancel all or any part of the shares of the corporation of any class or series reacquired by it by filing a statement of cancellation as provided in subsection (e).
  5. A statement of cancellation adopted by the board of directors must be delivered to the secretary of state for filing as follows:
    1. The statement of cancellation shall be executed by an authorized officer of the corporation, and must state:
      1. The name of the corporation.
      2. The number of shares canceled through redemption or purchase, itemized by classes and series.
      3. The aggregate number of issued shares, itemized by classes and series, after giving effect to the cancellation.
      4. If the articles of incorporation provide that the canceled shares are not to be reissued, then the number of shares which the corporation has authority to issue, itemized by classes and series, after giving effect to the cancellation.
    2. An original statement of cancellation must be delivered to the secretary of state. If the secretary of state finds that the statement of cancellation conforms to law, the secretary of state shall, when all fees and franchise taxes have been paid:
      1. Endorse on the original the word “Filed”, and the month, day, and year of the filing.
      2. File the original in his or her office.
    3. Upon filing of the statement of cancellation, the shares are restored to the status of authorized but unissued shares unless the articles of incorporation provide that the shares, when redeemed or purchased, are not to be reissued, in which case the filing of the statement of cancellation constitutes an amendment to the articles of incorporation and reduces the number of shares of the class canceled which the corporation is authorized to issue by the number of shares canceled.
  6. No redemption or purchase of shares may be made by a corporation if, after giving it effect:
    1. The corporation would be insolvent; or
    2. The corporation’s total assets would be less than the sum of its total liabilities plus (unless the articles of incorporation permit otherwise) the amount that would be needed, if the corporation were to be dissolved at the time of the redemption, to satisfy the preferential rights upon dissolution of shareholders whose preferential rights are superior to those redeeming shares (unless such preferential rights are waived by a majority of the shareholders entitled to such preferential rights, voting by class).

      The board of directors may base a determination that a redemption is not prohibited under subsection (f) either on financial statements prepared on the basis of accounting practices and principles that are reasonable in the circumstances or on a fair valuation or other method that is reasonable in the circumstances.

  7. Nothing contained in this section is construed to forbid the cancellation of shares in any other manner permitted by this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-602. Authorized shares — Shares in classes or series — Issuance of shares.

  1. Every corporation has the power to create and issue the number of shares stated in its articles of incorporation or any amendment thereto.
  2. Classes and series.  As stated in the articles of incorporation or in any amendment thereto, or in the resolution or resolutions providing for the issue of such shares adopted by the board of directors pursuant to authority expressly vested in it by the provisions of its articles of incorporation, a corporation may issue one or more classes of shares, including one or more classes of common shares, or one or more series of shares within any class thereof, any or all of which classes or series of shares may be certificated or uncertificated, with par value or without par value, and which classes or series may have such voting powers, full or limited, or no voting powers, and such designations, preferences and relative, participating, optional or other special rights, and qualifications, limitations or restrictions thereof as are stated and expressed in the articles of incorporation or any amendment thereto, or in the resolution or resolutions providing for the issue of such shares adopted by the board of directors pursuant to the authority expressly vested in it by the provisions of its articles of incorporation.
  3. Without limiting the authority contained in these provisions, a corporation, when provided for in its articles of incorporation, may issue shares of preferred or special classes or series:
    1. Redeemable for cash, property, promissory notes or rights, including securities of any other corporation, at the option of either the holder or the corporation or upon the happening of a specified event, at the time or times, at the price or prices, or the rate or rates, and with the adjustments stated and expressed or provided for in the articles of incorporation or any amendment thereto, or in the vote or votes providing for the issuance of the shares adopted by the board of directors as previously provided; provided, however, that immediately following any such redemption the corporation must have outstanding one or more shares of one or more classes or series, which share, or shares together, have unlimited voting rights.
    2. Entitling the holders of the shares to cumulative, noncumulative, or partially cumulative dividends.
    3. Having preference over any other class or classes or series of shares as to the payment of dividends.
    4. Having preference in the assets of the corporation over any other class or classes or series of shares upon the voluntary or involuntary liquidation of the corporation.
    5. To the extent not inconsistent with this chapter, having limited or no voting rights, or having special voting rights including the power to elect one or more directors.
    6. Convertible into, or exchangeable for, at the option of either the holder or the corporation or upon the happening of a specified event, shares of any other class or classes or any other series of shares of the corporation, at such price or prices or at such rate or rates of exchange and with such adjustments as are stated in the articles of incorporation or in the resolution or resolutions providing for the issuance of such shares adopted by the board of directors.
  4. If the articles of incorporation expressly vest authority in the board of directors, then, to the extent that the articles of incorporation have not established series and fixed and determined the variations in the relative rights and preferences as between the series, the board of directors has authority to divide any or all of the classes into series and, within the limitations, if any, stated in the articles of incorporation, to fix and determine the relative rights and preferences of the shares of any series established.
    1. Open-end investment company.  Notwithstanding the provisions of subsections (a) and (b) of this section, the board of directors of a corporation that is registered or intends to register as an open-end investment company under the Investment Company Act of 1940, as heretofore or hereafter amended, after the registration as an open-end investment company takes effect, may increase or decrease the aggregate number of shares or the number of shares of any class or series that the corporation has authority to issue unless a provision has been included in the articles of incorporation of the corporation after July 1, 2001, prohibiting such an action by the board of directors to increase or decrease the aggregate number of shares or the number of shares of any class or series that the corporation has authority to issue.
    2. Conditional license of franchise.  Any shares of a corporation which holds (directly or indirectly) a license or franchise from a governmental agency to conduct its business or is a member of a national securities exchange, which license, franchise or membership is conditioned upon some or all of the holders of its shares possessing prescribed qualifications may be made subject to redemption by the corporation to the extent necessary to prevent the loss of such license, franchise or membership or to reinstate it.
  5. Dividends.  The holders of preferred or special shares of any class or of any series of shares are entitled to receive dividends at the rates, on the conditions and at the times that are stated and expressed in the articles of incorporation or in the vote or votes providing for the issue of the shares adopted by the board of directors as previously provided, payable in preference to, or in relation to, the dividends, payable on any other class or classes of shares, or of any other series of shares, and cumulative, non-cumulative or partially cumulative as is stated and expressed. When dividends upon the preferred and special shares, if any, to the extent of the preferences to which the shares are entitled, have been paid or declared and set apart for payment, a dividend on the remaining class or classes or series of shares may then be paid out of the remaining assets of the corporation available for dividends.
  6. Rights upon liquidation.  The holders of the preferred or special shares of any class or of any series of shares are entitled to the rights upon the dissolution of, or upon any distribution of the assets or liquidation, voluntary or involuntary, of the corporation as are stated and expressed in the articles of incorporation or in the vote or votes providing for the issue of the shares adopted by the board of directors as previously provided.
  7. Facts ascertainable outside the articles of incorporation.  Any of the voting powers, designations, preferences, rights and qualifications, limitations or restrictions of any class or series of shares may be made dependent upon facts ascertainable outside the articles of incorporation or outside the resolution or resolutions providing for the issue of such shares adopted by the board of directors pursuant to authority expressly vested in it by its articles of incorporation, provided that the manner in which such facts operate upon the voting powers, designations, preferences, rights and qualifications, limitations or restrictions of such class or series of shares is clearly and expressly set forth in the articles of incorporation or in the resolution or resolutions providing for the issue of such shares adopted by the board of directors. The term “facts”, as used in this subsection, includes, but is not limited to, the occurrence of any event, including a determination or action by any person, including the corporation.
  8. Amendment of rights and restrictions by board of directors.  Subject to subsection (j), unless otherwise provided in the articles of incorporation, if no shares have been issued of a class or series established by resolution of the board of directors, the voting powers, designations, preferences, and relative, participating optional or other rights, if any or the qualifications, limitations or restrictions thereof, may be amended by a resolution or resolutions adopted by the board of directors.
    1. Issuance.  Before any corporation issues any shares of any class or of any series of any class of which the voting powers, designations, preferences, and relative, participating, optional, or other rights, if any, or the qualifications, limitations, or restrictions of the shares, if any, have not been stated in the articles of incorporation but are provided for in a vote or votes adopted by the board of directors pursuant to authority expressly vested in it by the provisions of the articles of incorporation, a certificate presenting a copy of the vote or votes and the number of shares of the class or series must be signed by an authorized officer of the corporation and filed in accordance with § 7-1.2-105 . Upon filing, the certificate constitutes an amendment to the articles of incorporation.
    2. Increase or decrease of shares. Unless otherwise provided in any vote or votes, the number of shares of any class or series as stated in the vote or votes may be increased or decreased (but not below the number of shares then outstanding) by a certificate likewise made, signed, and filed presenting a statement that a specified increase or decrease in the number of shares had been authorized and directed by a vote or votes likewise adopted by the board of directors. If the number of shares is decreased, the number of shares specified in the certificate resume the status which they had before the adoption of the prior resolution.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-603. Subscription for shares.

  1. A subscription for shares entered into before incorporation is irrevocable for a period of six (6) months unless the subscription agreement provides a longer or shorter period or all the subscribers agree to revocation. A subscription for shares is not enforceable against a subscriber unless in writing and signed by the subscriber or by an agent of the subscriber.
  2. The board of directors may determine the payment terms of subscriptions for shares that were entered into before incorporation, unless the subscription agreement specifies them. A call for payment by the board of directors must be uniform so far as practicable as to all shares of the same class or series, unless the subscription agreement specifies otherwise.
  3. Shares issued pursuant to subscriptions entered into before incorporation are fully paid and nonassessable when the corporation receives the consideration specified in the subscription agreement.
  4. If a subscriber defaults in payment of money or property under a subscription agreement entered into before incorporation, the corporation may collect the amount owed as any other debt. Alternatively, unless the subscription agreement provides otherwise, the corporation may rescind the agreement and may sell the shares if the debt remains unpaid more than 20 days after the corporation sends written demand for payment to the subscriber.
  5. A subscription agreement entered into on or after incorporation is a contract between the subscriber and the corporation subject to § 7-1.2-604 .

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-604. Issuance of and consideration for shares.

  1. Shares with par value may be issued for such consideration having a value not less than the par value thereof, as determined from time to time by the board of directors, or by the shareholders if the articles of incorporation so provide.
  2. Shares without par value may be issued for such consideration as is determined from time to time by the board of directors, or by the shareholders if the articles of incorporation so provide.
  3. The board of directors may authorize shares to be issued for consideration consisting of any tangible or intangible property or benefit to the corporation, including cash, promissory notes, services performed, contracts for services to be performed or other securities of the corporation.
  4. Before the corporation issues shares, the board of directors must determine that the consideration received or to be received for shares to be issued is adequate. The determination by the board of directors is conclusive insofar as the adequacy of consideration for the issuance of the shares relates to whether the shares are validly issued, fully paid and nonassessable.
  5. When the corporation receives the consideration for which the board of directors authorized the issuance of shares, the shares issued therefor are fully paid and nonassessable.
  6. The corporation may place in escrow shares issued for a contract for future services or benefits or a promissory note, or make other arrangements to restrict the transfer of the shares, and may credit distributions in respect of the shares against their purchase price, until the services are performed, the note is paid or the benefits received. If the services are not performed, the note is not paid, or the benefits are not received, the shares escrowed or restricted and the distributions credited may be cancelled in whole or part.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

Collateral References.

Corporate insider’s nondisclosure of information to seller or purchaser of corporation’s stock as manipulative or deceptive device prohibited by § 10(b) of the Securities Exchange Act of 1934 (15 U.S.C. § 78j(b)). 22 A.L.R.3d 793.

Duty to disclose material facts to stock purchaser. 80 A.L.R.3d 13.

7-1.2-605. Par value per share.

Solely for the purpose of any statute or regulation imposing any tax or fee based upon the capitalization of a corporation, unless otherwise stated in the articles of incorporation, all authorized shares of a corporation organized under this chapter are deemed to have a nominal or par value of one cent ($0.01) per share. If any federal or other statute or regulation applicable to a particular corporation requires that the shares of such corporation have a par value, such shares have the par value determined by the board of directors in order to satisfy the requirements of such statute or regulation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-606. Share rights and options.

Subject to any provisions in respect to rights and options stated in its articles of incorporation, a corporation may create and issue, whether or not in connection with the issuance and sale of any of its shares or other securities, rights or options entitling the holders to purchase from the corporation shares of any class or classes. Those rights or options are evidenced, and the recipients thereof designated, in any manner that the board of directors approves and, subject to the provisions of the articles of incorporation, shall state the terms upon which, the time or times within which and the price or prices at which the shares may be purchased from the corporation upon the exercise of any right or option. In the absence of fraud in the transaction, the judgment of the board of directors as to the adequacy of the consideration received for the rights or options is conclusive.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Collateral References.

Exercise of stock appreciation rights, or sale of stock options to issuer as purchase or sale of securities within meaning of short-swing profits provisions of § 16(b) of Securities Exchange Act of 1934 (15 U.S.C. § 78p(b)). 61 A.L.R. Fed. 263.

Sufficiency of consideration for employee stock option contract. 57 A.L.R.3d 1241.

What constitutes waiver of stockholder’s or corporation’s right to enforce first-option stock purchase agreement. 55 A.L.R.3d 723.

7-1.2-607. Expenses of organization, reorganization and financing.

The reasonable charges and expenses of organization or reorganization of a corporation, and the reasonable expenses of and compensation for the sale or underwriting of its shares, may be paid or allowed by the corporation out of the consideration received by it in payment for its shares without rendering the shares not fully paid or assessable.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-608. Form and content of certificates.

  1. The shares of a corporation may but need not be represented by certificates as determined by the board of directors. Every holder of shares represented by certificates and upon request every holder of uncertificated shares is entitled to have a certificate signed by the officer or officers designated for the purpose by the bylaws of the corporation, and in the absence of any designation, by the chairperson or the vice chairperson of the board of directors, or the president or a vice president, and by the treasurer or the assistant treasurer, or the secretary or an assistant secretary of the corporation, representing the number of shares registered in certificate form and may be sealed with the seal of the corporation or a facsimile of the seal. Any or all of the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon the certificate has ceased to be the officer, transfer agent or registrar before the certificate is issued, it may be issued by the corporation with the same effect as if he or she were the officer, transfer agent or registrar at the date of its issue.
  2. Every certificate representing shares issued by a corporation which is authorized to issue shares of more than one class must state upon the face or back of the certificate, or state that the corporation will furnish to any shareholder upon request and without charge, a full statement of the designations, preferences, limitations and relative rights of the shares of each class authorized to be issued and, if the corporation is authorized to issue any preferred or special class in series, the variations in the relative rights and preferences between the shares of each series so far as the series have been fixed and determined and the authority of the board of directors to fix and determine the relative rights and preferences of subsequent series.
  3. Each certificate representing shares must state upon the face of the certificate:
    1. That the corporation is organized under the laws of this state.
    2. The name of the person to whom issued.
    3. The number and class of shares, and the designation of the series, if any, which the certificate represents.
    4. The par value of each of the shares, if any.
  4. No certificate may be issued for any share until the share is fully paid.
  5. Within a reasonable time after the issuance or transfer of uncertificated shares, the corporation shall send to the registered owner of the shares a written notice containing the information and statements required to be presented or stated on certificates pursuant to subsections (b) and (c) and § 7-1.2-609(b) .
  6. Except as otherwise expressly provided by law, the rights and obligations of the holders of uncertificated shares and the rights and obligations of the holders of certificates representing shares of the same class and series are identical.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Fraudulent stock certificates, § 11-18-29 .

Theft of stock certificate as larceny, § 11-41-1 .

Transfer of stock, § 6A-8-101 et seq.

7-1.2-609. Share transfer and ownership restrictions.

  1. The shares of a corporation are personal property and are transferable in accordance with the provisions of § 6A-8-204 , as amended from time to time, except as may otherwise be provided in this chapter.
  2. The articles of incorporation, bylaws, an agreement among all or less than all of the shareholders or an agreement between all or less than all of the shareholders and the corporation may impose restrictions on the transfer or registration of transfer of shares of the corporation. A restriction does not affect shares issued before the restriction was adopted, unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction.
  3. A restriction on the transfer or registration of transfer of shares is valid and enforceable against the holder or a transferee of the holder if the restriction is authorized by this chapter and its existence is noted conspicuously on the front or back of the certificate or is noted in the initial transaction statement required by § 6A-8-204(2) . Unless so noted, a restriction is not enforceable against a person without knowledge of the restriction.
  4. A restriction on the transfer, ownership or registration of transfer of shares is authorized:
    1. To maintain the corporation’s status when it is dependent on the number or identity of its shareholders;
    2. To preserve exemptions under federal or state securities law;
    3. To permit a corporation to qualify as:
      1. A real estate investment trust under the provisions of the Internal Revenue Code of 1986, as heretofore or hereafter amended, or regulations adopted thereunder; or
      2. An investment company under the Investment Company Act of 1940, as heretofore or hereafter amended, or regulations adopted thereunder; and
    4. For any other reasonable purpose.
  5. A restriction on the transfer or registration of transfer of shares may:
    1. Obligate the shareholder first to offer the corporation or other persons (separately, consecutively or simultaneously) an opportunity to acquire the restricted shares;
    2. Obligate the corporation or other persons (separately, consecutively or simultaneously) to acquire the restricted shares;
    3. Require the corporation, the holders of any class of its shares or another person to approve the transfer of the restricted shares, if the requirement is not manifestly unreasonable;
    4. Prohibit the transfer of the restricted shares to designated persons or classes of persons, if the prohibition is not manifestly unreasonable.
  6. For the purposes of this section, “shares” includes a security convertible into or carrying a right to subscribe for or acquire shares.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Validity and construction of provision restricting transfer of corporate stock, which conditions transfer upon consent of one other than shareholder, officer, or director of corporation. 53 A.L.R.3d 1272.

Validity of “consent restraint” on transfer of shares of close corporation. 69 A.L.R.3d 1327.

7-1.2-610. Fractional shares.

  1. A corporation may:
    1. Issue fractions of a share;
    2. Arrange for the disposition of fractional interests by those entitled to those interests;
    3. Pay in cash the fair value of fractions of a share as of the time when those entitled to receive the fractions are determined; or
    4. Issue scrip in registered or bearer form which entitles the holder to receive a certificate for a full share upon the surrender of the scrip aggregating a full share.
  2. A certificate for a fractional share, but not scrip, entitles unless it otherwise provides, the holder to exercise voting rights, to receive dividends on that share, and to participate in any of the assets of the corporation in the event of liquidation. The board of directors may issue scrip subject to the condition that it becomes void if not exchanged for certificates representing full shares before a specified date, or subject to the condition that the shares for which scrip is exchangeable may be sold by the corporation and the proceeds from the sale distributed to the holders of scrip, or subject to any other conditions which the board of directors deems advisable.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-611. Bonds — Facsimile signatures and seals.

The seal of the corporation and any or all signatures of the officers or other agents of the corporation upon a bond and any coupon attached to the bond may be facsimiles if the bond is countersigned by an officer or other agent of a trustee or other certifying or authenticating authority. In case any officer or other agent who has signed or whose facsimile signature has been placed upon the bond or coupon has ceased to be the officer or agent before the bond is issued, it may be issued by the corporation with the same effect as if he were the officer or agent at the date of its issue.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-612. Liability of subscribers and shareholders.

  1. A holder of or subscriber to shares of a corporation is under no obligation to the corporation or its creditors with respect to the shares other than the obligation to pay to the corporation the unpaid portion of the consideration for which the shares were issued or to be issued, which in no event may be less than the amount of the consideration for which the shares could be lawfully issued.
  2. Any person becoming an assignee or transferee of shares or of a subscription for shares in good faith and without knowledge or notice that the full consideration for the shares has not been paid is not personally liable to the corporation or its creditors for any unpaid portion of the consideration. An executor, administrator, conservator, guardian, trustee, assignee for the benefit of creditors or receiver is not personally liable to the corporation as a holder of or subscriber to shares of a corporation but the estate and funds in his or her hands are so liable.
  3. No pledgee or other holder of shares as collateral security is personally liable as a shareholder.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Construction and application of statutes prohibiting or limiting loans to bank’s officers or directors. 49 A.L.R.3d 727.

Liability of individual shareholder, or director of corporation that owned contaminating facility in action pursuant to Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) (42 U.S.C. §§ 9601-9675). 122 A.L.R. Fed. 321.

Liability of shareholders, directors, and officers where corporate business is continued after its dissolution. 72 A.L.R.4th 419.

7-1.2-613. Shareholder’s preemptive rights.

  1. Except to the extent limited or denied by this section or by the articles of incorporation, shareholders of a corporation incorporated prior to July 1, 2005, have a preemptive right to acquire unissued shares or securities convertible into shares or carrying a right to subscribe to or acquire shares. Unless otherwise provided in the articles of incorporation:
    1. No preemptive right exists:
      1. To acquire any shares issued to directors, officers, or employees pursuant to approval by the affirmative vote of the holders of a majority of the shares entitled to vote on the acquisition or when authorized by and consistent with a plan previously approved by a vote of shareholders; or
      2. To acquire any shares sold other than for money.
    2. Holders of shares of any class that is preferred or limited as to dividends or assets are not entitled to any preemptive right.
    3. Holders of shares of any class are not entitled to any preemptive right to shares of any class that is preferred or limited as to dividends or assets or to any obligations, unless convertible into shares of that class or carrying a right to subscribe to or acquire shares of that class.
    4. Holders of shares without voting power have no preemptive right to shares with voting power.
    5. The preemptive right is only an opportunity to acquire shares or other securities under terms and conditions that the board of directors may fix for the purpose of providing a fair and reasonable opportunity for the exercise of the right.
  2. The shareholders of a corporation incorporated on or after July 1, 2005, do not have a preemptive right to acquire a corporation’s unissued shares or securities convertible into shares or carrying a right to subscribe for or acquire shares except to the extent the articles of incorporation so provide. A statement included in the articles of incorporation that “the corporation elects to have preemptive rights” (or words of similar import) means that the following principles apply except to the extent the articles of incorporation expressly provide otherwise:
    1. The shareholders of the corporation have a preemptive right, granted on uniform terms and conditions prescribed by the board of directors, to provide a fair and reasonable opportunity to exercise the right, to acquire proportional amounts of the corporation’s unissued shares upon the decision of the board of directors to issue them.
    2. A shareholder may waive his or her preemptive right. A waiver evidenced by a writing is irrevocable even though it is not supported by consideration.
    3. There is no preemptive right with respect to:
      1. Shares issued as compensation to directors, officers, agents, or employees of the corporation, its subsidiaries or affiliates;
      2. Shares issued to satisfy conversion or option rights created to provide compensation to directors, officers, agents or employees of the corporation, its subsidiaries or affiliates;
      3. Shares authorized in articles of incorporation that are issued within six (6) months from the effective date of incorporation; or
      4. Shares sold otherwise than for money.
    4. Holders of shares of any class without general voting rights but with preferential rights to distributions or assets have no preemptive rights with respect to shares of any class.
    5. Holders of shares of any class with general voting rights but without preferential rights to distributions or assets have no preemptive rights with respect to shares of any class with preferential rights to distributions or assets unless the shares with preferential rights are convertible into or carry a right to subscribe for or acquire shares without preferential rights.
    6. Shares subject to preemptive rights that are not acquired by shareholders may be issued to any person for a period of one year after being offered to shareholders at a consideration set by the board of directors that is not lower than the consideration set for the exercise of preemptive rights. An offer at a lower consideration or after the expiration of one year is subject to the shareholders’ preemptive rights.
  3. For purposes of this section, “shares” includes a security convertible into or carrying a right to subscribe for or acquire shares.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Consumers’ cooperatives, preemptive rights, inapplicable law, §§ 7-8-20 , 7-8-34 .

Preemptive right to be stated on stock certificate, §§ 6A-8-103 , 6A-8-204 .

7-1.2-614. Distributions to shareholders.

  1. Distributions of other than shares.
    1. The board of directors may authorize and the corporation may make distributions to its shareholders subject to restriction by the articles of incorporation and the limitation in subsection (a)(3) of this section.
    2. If the board of directors does not fix the record date for determining shareholders entitled to a distribution (other than one involving a purchase, redemption, or other acquisition of the corporation’s shares), it is the date the board of directors authorizes the distribution.
    3. No distribution may be made if, after giving it effect:
      1. The corporation would be insolvent; or
      2. The corporation’s total assets would be less than the sum of its total liabilities plus (unless the articles of incorporation permit otherwise) the amount that would be needed, if the corporation were to be dissolved at the time of the distribution, to satisfy the preferential rights upon dissolution of shareholders whose preferential rights are superior to those receiving the distribution (unless such preferential rights are waived by a majority of the shareholders entitled to such preferential rights, voting by class).
    4. The board of directors may base a determination that a distribution is not prohibited under subsection (a)(3) of this section either on financial statements prepared on the basis of accounting practices and principles that are reasonable in the circumstances or on a fair valuation or other method that is reasonable in the circumstances.
    5. Except as provided in subsection (a)(7) of this section, the effect of a distribution under subsection (a)(3) of this section is measured:
      1. In the case of distribution by purchase, redemption or other acquisition of the corporation’s shares, as of the earlier of (A) the date money or other property is transferred or debt incurred by the corporation or (B) the date the shareholder ceases to be a shareholder with respect to the acquired shares;
      2. In the case of any other distribution of indebtedness, as of the date the indebtedness is distributed; and
      3. In all other cases, as of (A) the date the distribution is authorized if the payment occurs within one hundred twenty (120) days after the date of authorization or (B) the date the payment is made if it occurs more than one hundred twenty (120) days after the date of authorization.
    6. A corporation’s indebtedness to a shareholder incurred by reason of a distribution made in accordance with this section is at parity with the corporation’s indebtedness to its general, unsecured creditors except to the extent subordinated by agreement.
    7. Indebtedness of a corporation, including indebtedness issued as a distribution, is not considered a liability for purposes of determinations under subsection (a)(3) of this section if its terms of the indebtedness provide that payment of principal and interest are made only if and to the extent that payment of a distribution to shareholders could then be made under this section. If the indebtedness is issued as a distribution, each payment of principal or interest is treated as a distribution, the effect of which is measured on the date the payment is actually made.
  2. Distributions of shares.
    1. Unless the articles of incorporation provide otherwise, shares may be issued pro rata and without consideration to the corporation’s shareholders or to the shareholders of one or more classes or series. An issuance of shares under this subsection is a share distribution.
    2. Shares of one class or series may not be issued as a share distribution in respect to shares of another class or series unless (i) the articles of incorporation so authorize, (ii) a majority of the votes entitled to be cast by the class or series to be issued approve the issue, or (iii) there are not outstanding shares of the class or series to be issued.
    3. If the board of directors does not fix a record date for determining shareholders entitled to share distribution, then it is the date the board of directors authorizes the share distribution.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2006, ch. 163, § 1; P.L. 2006, ch. 188, § 1.

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

Part 7 Shareholders

7-1.2-701. Meetings of shareholders.

  1. Meetings of shareholders may be held at any place, either within or without this state, that may be stated in or fixed in accordance with the bylaws. If no other place is stated or fixed, all meetings will be held at the registered office of the corporation. An annual meeting of shareholders may be held at any time that is stated or fixed in accordance with the bylaws. Failure to hold the annual meeting at the designated time does not work a forfeiture or dissolution of the corporation. If the annual meeting is not held within any thirteen (13) month period the superior court may, in its discretion, on the application of any shareholder, summarily order a meeting to be held.
  2. Special meetings of the shareholders may be called by the board of directors, or by a person or persons that may be authorized by the articles of incorporation or by the bylaws.
  3. Notice of any meeting of shareholders must be delivered not less than ten (10) nor more than sixty (60) days before the date of the meeting to each shareholder entitled to vote at the meeting in the manner prescribed by § 7-1.2-702 .
  4. Unless the bylaws require otherwise, if an annual or special shareholders’ meeting is adjourned to a different date, time or place, notice need not be given of the new date, time or place if the new date, time or place is announced at the meeting before adjournment. If a new record date for the adjourned meeting is or must be fixed pursuant to the articles of incorporation, the bylaws or otherwise, however, notice of the adjourned meeting must be given under this section to persons who are shareholders as of the new record date.
  5. A shareholder’s attendance at a meeting:
    1. Waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting; and
    2. Waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.
  6. Upon the application of any shareholder, director or person aggrieved, the superior court for the county where the principal office of the corporation is located, shall immediately hear and determine the petition of the aggrieved with respect to the following:
    1. The validity of any election or appointment of any director or officer of a corporation and the right of any person to hold the office;
    2. If any office is claimed by more than one individual, the individual entitled to the office;
    3. The voting and other rights of persons claiming rights in respect of the contested election or appointment; or
    4. Failure of the corporation to hold an annual meeting within any thirteen (13) month period. The superior court may confirm the election or appointment, order a new election, or direct any other relief that may be just and proper.
  7. If authorized by the board of directors in its sole discretion or by the bylaws, and subject to such guidelines and procedures as the board of directors may adopt or the bylaws may prescribe, shareholders and proxy holders not physically present at a meeting of shareholders may, by means of remote communication:
    1. Participate in a meeting of shareholders; and
    2. Be deemed present in person and vote at a meeting of shareholders whether such meeting is to be held at a designated place or solely by means of remote communication, provided that:
      1. The corporation shall implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by means of remote communication is a shareholder or proxy holder;
      2. The corporation shall implement reasonable measures to provide such shareholders and proxy holders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the shareholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings; and
      3. If any shareholder or proxy holder votes or takes other action at the meeting by means of remote communication, the corporation shall maintain a record of that vote or other action.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Meetings of consumers’ cooperatives, § 7-8-11 .

NOTES TO DECISIONS

Internal Affairs Doctrine.

Superior court properly dismissed an employee/shareholder’s claim under the Business Corporation Act (BCA) because the alleged violations of the BCA by the corporation and its president—how shareholder meetings were conducted and the process by which shareholders and others exercised their right to review a corporation’s books and records—qualified as “internal affairs” that Rhode Island was unauthorized to regulate because the corporation was incorporated in Delaware; supporting this conclusion was the fact that R.I. Gen. Laws §§ 7-1.2-701 and 7-1.2-1502 use the term “corporation” and not “foreign corporation.” Rein v. ESS Grp., Inc., 184 A.3d 695, 2018 R.I. LEXIS 62 (R.I. 2018).

7-1.2-702. Notice to shareholders.

  1. Any notice to shareholders given by the corporation under any provision of this chapter, the articles of incorporation or the bylaws is effective if given in writing, or by facsimile or a form of electronic transmission consented to by the shareholder to whom the notice is given. Any consent to alternative notice is revocable by the shareholder by written notice to the corporation. Any consent to alternative notice is deemed revoked if:
    1. The corporation is unable to deliver by facsimile or electronic transmission two (2) consecutive notices given by the corporation in accordance with such consent; and
    2. Such inability becomes known to the secretary or an assistant secretary of the corporation or to the transfer agent, or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation does not invalidate the action.
  2. If mailed, the notice is deemed to be delivered when deposited in the United States mail addressed to the shareholder at his or her address as it appears on the stock transfer books of the corporation, with prepaid postage on the mail.
  3. In the case of any corporation which has fifty (50) or more shareholders of record, if two (2) successive notices, reports or other communications addressed to a shareholder of the corporation at the address of the shareholder appearing on the books of the corporation have been returned to the corporation by the United States postal service marked to indicate that the United States postal service is unable to deliver the notices, reports or other communications to the shareholder at the address, all future notices, reports or other communications are deemed to have been given without further mailing if they are available for the shareholder upon written demand of the shareholder at the principal executive office of the corporation for a period of one year from the date of the giving of the notice, report, or other communication to other shareholders.
  4. A shareholder may waive any notice required by this section, the articles of incorporation, or bylaws before or after the date and time stated in the notice. The waiver must be in writing, be signed by the shareholder entitled to the notice, and be delivered to the corporation for inclusion in the minutes or filing with the corporate records.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Participation in meeting as waiver of compliance with notice requirement for shareholders’ meeting. 64 A.L.R.3d 358.

7-1.2-703. Closing of transfer books and fixing record date.

  1. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment of a meeting of shareholders, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the board of directors of a corporation may provide that stock transfer books are closed for a stated period, not less than that specified in any applicable bylaw and not more than sixty (60) days. In lieu of closing the stock transfer books, the bylaws, or in the absence of an applicable bylaw, the board of directors may fix in advance a date as the record date for any determination of shareholders, the date in any case to be not more than sixty (60) days prior to the date on which the particular action, requiring the determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the board of directors declaring the dividend is adopted, as the case may be, is the record date for the determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, the determination applies to any adjournment of the meeting.
  2. In order that the corporation may determine the shareholders entitled to consent to corporate action in writing without a meeting, the board of directors may fix a record date, which record date may not precede the date upon which the resolution fixing the record date is adopted by the board of directors. If no record date has been fixed by the board of directors, the record date for determining shareholders entitled to consent to corporate action in writing without a meeting, when no prior action by the board of directors is required by this chapter, is the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation by delivery to its registered office in this state, its principal place of business, or an officer or agent of the corporation having custody of the book in which proceedings of meetings of shareholders are recorded. Delivery made to a corporation’s registered office must be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the board of directors and prior action by the board of directors is required by this chapter, the record date for determining shareholders entitled to consent to corporate action in writing without a meeting is the close of business on the day on which the board of directors adopts the resolution taking such prior action.
  3. A determination of shareholders entitled to notice of or to vote at a shareholders’ meeting is effective for any adjournment of the meeting unless the board of directors fixes a new record date.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-704. Voting list.

  1. After fixing a record date for a meeting, a corporation shall prepare a list of the names of all its shareholders who are entitled to notice of a shareholders’ meeting.
  2. The shareholders’ list must be available for inspection by any shareholder, at least ten (10) days before the meeting for which the list was prepared and continuing through the meeting, at the corporation’s registered office or principal place of business. A shareholder, his or her agent or attorney is entitled on written demand to inspect the list during regular business hours during the period it is available for inspection.
  3. The corporation shall make the shareholders’ list available to any shareholder in attendance, whether in person or by remote communication, and any shareholder, his or her agent, or attorney is entitled to inspect the list at any time during the meeting or any adjournment.
  4. The persons who appear from the list to be shareholders entitled to vote at the meeting may vote at the meeting.
  5. If the right to vote at any meeting is challenged, the person presiding at the meeting shall rely on the list to determine the right of the challenged person to vote.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2018, ch. 346, § 2.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-1.2-705. Quorum of shareholders required for shareholders’ action.

  1. Unless otherwise provided in the articles of incorporation or bylaws, a majority of the shares entitled to vote, represented in person or by proxy, constitutes a quorum at a meeting of shareholders, but in no event does a quorum consist of less than one-third (1/3) of the shares entitled to vote at the meeting. If a quorum is present, unless the vote of a greater number or voting by classes is required by this chapter or the articles of incorporation or bylaws, in all matters other than the election of directors, the affirmative vote of the majority of shares present in person or represented by proxy at the meeting and entitled to vote on the subject matter is the act of the shareholders.
  2. Directors are elected by a plurality of the votes of the shares present in person or represented by proxy at the meeting and entitled to vote on the election of directors. No amendment to the bylaws made by the board of directors pursuant to § 7-1.2-203 may require a greater number or voting by classes.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-706. Greater voting requirements.

Whenever, with respect to any action to be taken by the shareholders of a corporation, the articles of incorporation require the vote of the holders of a greater proportion of the shares, or of any class or series of the shares, than required by this chapter with respect to the action, the provisions of the articles of incorporation control. An amendment of the articles of incorporation which changes or deletes a provision is authorized by the same vote as would be required to take action under the provision.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Collateral References.

Validity, construction, and effect of provision in charter or bylaw requiring supermajority vote. 80 A.L.R.4th 667.

7-1.2-707. Action by shareholders without a meeting.

  1. Any action required or permitted to be taken at a meeting of shareholders by this chapter, or the articles of incorporation or bylaws of a corporation, may be taken without a meeting if all the shareholders entitled to vote on the action consent to the action in writing.
    1. Except for actions pursuant to § 7-1.2-1002 or § 7-1.2-1102 , any action required or permitted to be taken at a meeting of shareholders by this chapter or the articles of incorporation or bylaws of a corporation, may be taken without a meeting upon the written consent of less than all the shareholders entitled to vote on the action, if:
      1. Shareholders who consent would be entitled to cast at least the minimum number of votes that would be required to take the action at a meeting at which all shareholders entitled to vote on the action are present and voting in person or by proxy; and
      2. Action pursuant to this section is authorized by the articles of incorporation.
    2. Prompt notice of the action must be given to all shareholders who would have been entitled to vote upon the action if the meeting were held.
  2. Whenever action is taken pursuant to this section, the written consents of the shareholders consenting to the action must be filed with the minutes of proceedings of shareholders.
  3. Any action taken pursuant to this section has the same effect for all purposes as if the action had been taken at a meeting of the shareholders.
  4. If any other provision of this chapter requires the filing of a certificate upon the taking of an action by shareholders, and action is taken in the manner authorized by this section, the certificate must state that the action was taken without a meeting pursuant to the written consents of the shareholders and must include the number of shares represented by the consents.
  5. The record date for determining shareholders entitled to express consent in writing, without a meeting, is determined in accordance with § 7-1.2-703 and, if no record date is fixed for the determination of shareholders entitled to vote by written consent, the date on which such request for written consent is delivered, in accordance with § 7-1.2-702 , to shareholders is the record date for the determination of shareholders entitled to express such written consent.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

NOTES TO DECISIONS

Sole Shareholder’s Corporate Dissolution.

The sole shareholder and director of a corporation may perform a transfer of its corporate assets to her individual name without liability for fraud if done sufficiently long before the entering of a judgment against the corporation. Casey v. San-Lee Realty, 623 A.2d 16, 1993 R.I. LEXIS 106 (R.I. 1993).

7-1.2-708. Voting of shares.

  1. Each outstanding share, regardless of series or class, is entitled to one vote on each matter submitted to a vote at a meeting of shareholders, except to the extent that the voting rights of the shares of any class or classes are limited, enlarged or denied by the articles of incorporation as permitted by this chapter. If the articles of incorporation provide for more or less than one vote for any share, on any matter, every reference in this chapter to a majority or other proportion of shares refers to a majority or other proportion of votes entitled to be cast.
  2. Shares held, directly or indirectly, by another corporation if a majority of the shares entitled to vote for the election of directors of the other corporation is held by the corporation, may not be voted at any meeting or counted in determining the total number of outstanding shares at any given time. Nothing contained in these provisions is construed as limiting the right of any corporation to vote shares, including, but not limited to, its own shares, held in a fiduciary capacity.
  3. Every shareholder entitled to vote at a meeting of shareholders or to express consent without a meeting may authorize another person or persons to act for him or her by proxy, executed, in writing, by the shareholder or by his or her duly authorized attorney in fact. No proxy is valid after three (3) years from the date of its execution, unless otherwise provided in the proxy.
    1. Without limiting the manner in which a shareholder may authorize another person or persons to act for him or her as proxy pursuant to subsection (c) of this section, the following constitutes a valid means by which a shareholder may grant that authority:
      1. A shareholder may execute a writing authorizing another person or persons to act for him or her as proxy. Execution may be accomplished by the shareholder or his or her authorized officer, director, employee or agent signing the writing or causing his or her signature to be affixed to the writing by any reasonable means including, but not limited to, facsimile signature.
      2. A shareholder may authorize another person or persons to act for him or her as proxy by transmitting or authorizing the transmission of a telegram, cablegram or other means of electronic transmission, including internet and telephonic transmissions, to the person who will be the holder of the proxy or to a proxy solicitation firm, proxy support service organization or an agent authorized by the person who will be the holder of the proxy to receive the transmission, provided that the telegram, cablegram or other means of electronic transmission must either state or be submitted or communicated with information from which it can be determined that the telegram, cablegram or other electronic transmission, including internet and telephonic transmissions, was authorized by the shareholder. If it is determined that the telegrams, cablegrams or other electronic transmissions, including internet and telephonic transmissions, are valid, the inspectors or, if there are no inspectors, the other persons making that determination, shall specify the information upon which they relied.
    2. Any reliable reproduction of the writing or transmission created pursuant to this section may be substituted or used in lieu of the original writing or transmission for any and all purposes for which the original writing or transmission could be used, provided that the copy, facsimile telecommunication or other reproduction is a complete reproduction of the entire original writing or transmission.
    3. The death or incapacity of the shareholder appointing a proxy does not affect the right of the corporation to accept the proxy’s authority unless notice of the death or incapacity is received by the secretary or other officer or agent authorized to tabulate votes before the proxy exercises his or her authority under the appointment.
  4. The articles of incorporation may provide that at each election of directors, or at elections held under specified circumstances, every shareholder entitled to vote at the election has the right to vote, in person or by proxy, the number of shares owned by him or her for as many persons as there are directors to be elected and for whose election he or she has a right to vote, or to cumulate his or her votes by giving one candidate as many votes as the number of directors multiplied by the number of his or her shares equals, or by distributing the votes on the same principle among any number of the candidates.
  5. Shares standing in the name of another corporation, domestic or foreign, may be voted by any officer, agent or proxy that the bylaws of the corporation may prescribe or, in the absence of a provision, as the board of directors of the corporation may determine.
  6. Shares held by an administrator, executor, guardian, custodian under a gift to minors act, conservator or trustee may be voted by him or her, either in person or by proxy, without a transfer of the shares into his or her name.
  7. Shares held by two (2) or more persons as joint tenants or as tenants in common may be voted at any meeting of the shareholders by any one of the persons, unless another joint tenant or tenant in common seeks to vote any of the shares in person or by proxy. In the latter event, the written agreement, if any, which governs the manner in which the shares are voted, controls if presented at the meeting. If there is no agreement presented at the meeting, the majority in number of the joint tenants or tenants in common present control the manner of voting. If there is no majority, or if there are two (2) joint tenants or tenants in common, both of whom seek to vote the shares, the shares, for the purpose of voting, must be divided equally among the joint tenants or tenants in common present.
  8. Shares standing in the name of a receiver may be voted by the receiver, and shares held by or under the control of a receiver may be voted by the receiver without the transfer of those shares into his or her name if authority to do so is contained in an appropriate order of the court by which the receiver was appointed.
  9. A shareholder whose shares are pledged is entitled to vote the shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee is entitled to vote the shares so transferred.
  10. On and after the date on which written notice of redemption of redeemable shares has been mailed to the holders of the shares and a sum sufficient to redeem the shares has been deposited with a bank or trust company with irrevocable instruction and authority to pay the redemption price to the holders of the shares upon surrender of certificates for the shares, the shares are not entitled to vote on any matter and are not deemed to be outstanding shares.
    1. An executed proxy is irrevocable if it specifies that it is irrevocable and if, and only so long as, it is coupled with an interest sufficient in law to support an irrevocable power coupled with it. A proxy may be made irrevocable regardless of whether the interest with which it is coupled is an interest in the shares itself or an interest in the corporation generally.
    2. Without limiting the generality of subsection (k)(1) and subject to that subsection, a proxy is coupled with an interest and is irrevocable if it is held by any of the following or a nominee of any of the following:
      1. A pledgee under a valid pledge;
      2. A person who has agreed to purchase the shares under an executory contract of sale;
      3. A creditor or creditors of the corporation who extend or continue credit to the corporation in consideration of the proxy if the proxy states that it was given in consideration of the extension or continuation of credit, the amount of the credit, and the name of the person extending or continuing credit; and
      4. A person who has contracted to perform services for the corporation if a proxy is required by the contract of employment, as part of the consideration for the contract of employment, if the proxy states that it was given in consideration of the contract of employment, the name of the employee, and the period of employment contracted for; provided the proxies are respectively revocable after the pledge is redeemed, or the executory contract of sale is performed, or the debt of the corporation is paid, or the period of employment has terminated.
    3. A provision contained in a proxy making it irrevocable is not enforceable against a purchaser for value of the shares subject to the provision without actual knowledge of the existence of the provision, unless notice of the proxy and its irrevocability appears plainly on the certificate or certificates representing the shares; provided that if such shares are uncertificated, a provision contained in a proxy making it irrevocable is enforceable against a purchaser for value of the shares subject to the provision without actual knowledge of the existence of the provision if, and only if, notice of the proxy and its irrevocability was provided in writing to such purchaser prior to the consummation of the purchase of such shares.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Court authorization for executor or administrator to vote stock, § 33-9-18 .

Guardian’s power to vote stock, § 33-15-36 .

Voting stock held by fiduciaries or pledgees, § 7-4-3 .

NOTES TO DECISIONS

Beneficial Owner.

A beneficial owner may not vote stock directly, absent an agreement or statute. Gim v. Jan Chin, Inc., 117 R.I. 39 , 362 A.2d 143, 1976 R.I. LEXIS 1598 (1976).

Collateral References.

Misrepresentation in proxy solicitation — state cases. 20 A.L.R.4th 1287.

Validity, construction, and effect of provision in charter or bylaw requiring supermajority vote. 80 A.L.R.4th 667.

Validity of variations from one share-one vote rule under modern corporate law. 3 A.L.R.4th 1204.

Who may exercise voting power of corporate stock pending settlement of estate of deceased owner. 7 A.L.R.3d 629.

7-1.2-709. Voting trusts and agreements among shareholders.

  1. Any number of shareholders of a corporation may create a voting trust for the purpose of conferring upon a trustee or trustees the right to vote or otherwise represent their shares, for a period not to exceed ten (10) years, by entering into a written voting trust agreement specifying the terms and conditions of the voting trust, by depositing a counterpart of the agreement with the corporation at its registered office, and by transferring their shares to the trustee or trustees for the purposes of the agreement. The trustee or trustees shall keep a record of the holders of voting trust certificates evidencing a beneficial interest in the voting trust, giving the names and addresses of all the holders and the number and class of the shares in respect of which the voting trust certificates held by each are issued, and shall deposit a copy of the record with the corporation at its registered office. The counterpart of the voting trust agreement and the copy of the record deposited with the corporation are subject to the same right of examination by a shareholder of the corporation, in person or by agent or attorney, as are the books and records of the corporation, and the counterpart and the copy of the record is subject to examination by any holder of record of voting trust certificates, either in person or by agent or attorney, at any reasonable time for any proper purpose. The trust certificates must state that they are issued pursuant to the voting trust agreement, and that fact must be stated in the stock ledger of the corporation.
  2. Agreements among shareholders regarding the voting of their shares are valid and enforceable in accordance with their terms for a period not to exceed ten (10) years. An agreement is not subject to the provision of this section regarding voting trusts unless it is stated in the agreement that it is a voting trust.
  3. The provisions of this section are construed as permissive and should not be interpreted to invalidate any voting or other agreement among shareholders, or any irrevocable proxy which is otherwise not illegal.
  4. A voting trust or shareholders agreement may at any time or times be extended for an additional period not in excess of ten (10) years, but the extension is binding only with respect to those shares owned of record or beneficially by parties to the extension.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Validity of voting trust created by will. 77 A.L.R.4th 1194.

7-1.2-710. Voting and inspection rights of bondholders and debenture holders.

The articles of incorporation may, to the extent and in the manner provided in the articles of incorporation, confer on the holders of bonds or other evidences of indebtedness of the corporation rights to vote in the election of directors and on any other matters on which shareholders may vote and rights to inspect the books and records of the corporation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-711. Actions by shareholders.

  1. Definitions.  In this section:
    1. “Derivative proceeding” means a civil suit in the right of a domestic corporation or, to the extent provided in subsection (h) of this section, in the right of a foreign corporation.
    2. “Shareholder” includes a beneficial owner whose shares are held in a voting trust or held by a nominee on the beneficial owner’s behalf.
  2. Standing.  A shareholder may not commence or maintain a derivative proceeding unless the shareholder:
    1. Was a shareholder of the corporation at the time of the act or omission complained of or became a shareholder through transfer by operation of law from one who was a shareholder at that time; and
    2. Fairly and adequately represents the interests of the corporation in enforcing the right of the corporation.
  3. Demand.  No shareholder may commence a derivative proceeding until:
    1. A written demand had been made upon the corporation to take suitable action; and
    2. Ninety (90) days have expired from the date the demand was made unless the shareholder has earlier been notified that the demand has been rejected by the corporation or unless irreparable injury to the corporation would result by waiting for the expiration of the ninety (90) day period.
  4. Stay of proceedings.  If the corporation commences an inquiry into the allegations made in the demand or complaint, the court may stay any derivative proceeding for such period as the court deems appropriate.
  5. Dismissal.
    1. On motion by the corporation, the court shall dismiss a derivative proceeding if one of the groups specified in subsection (e)(2) or (e)(6) has determined in good faith after conducting a reasonable inquiry upon which its conclusions are based that the maintenance of the derivate proceedings is not in the best interests of the corporation.
    2. Unless a panel is appointed pursuant to subsection (e)(6), the determination in subsection (e)(1) must be made by:
      1. A majority vote of independent directors present at a meeting of the board of directors if the independent directors constitute a quorum; or
      2. A majority vote of a committee consisting of two (2) or more independent directors appointed by majority vote of independent directors present at a meeting of the board of directors, whether or not such independent directors constituted a quorum.
    3. None of the following by itself causes a director to be considered not independent for purposes of this section:
      1. The nomination or election of the directors or persons who are defendants in the derivative proceedings or against whom action is demanded;
      2. The naming of the director as a defendant in the derivative proceeding or as a person against whom action is demanded; or
      3. The approval by the director of the act being challenged in the derivative proceeding or demand if the act resulted in no personal benefit to the director.
    4. If a derivative proceeding is commenced after a determination has been made rejecting a demand by a shareholder, the complaint must allege with particularity facts establishing either (A) that a majority of the board of directors did not consist of independent directors at the time the determination was made, or (B) that the requirements of subsection (e)(1) of this section have not been met.
    5. If a majority of the board of directors does not consist of independent directors at the time the determination is made, the corporation has the burden of proving that the requirements of subsection (e)(1) have been met. If a majority of the board of directors consists of independent directors at the time the determination is made, the plaintiff has the burden of proving that the requirements of subsection (e)(1) have not been met.
    6. The court may appoint a panel of one or more independent persons upon motion by the corporation to make a determination whether the maintenance of the derivative proceeding is in the best interests of the corporation. In such case, the plaintiff has the burden of proving that the requirements of subsection (e)(1) have not been met.
  6. Discontinuance or settlement.  A derivative proceeding may not be discontinued or settled without the court’s approval. If the court determines that a proposed discontinuance or settlement will substantially affect the interests of the corporation’s shareholders or a class of shareholders, the court shall direct that notice be given to the shareholders affected.
  7. Payment of expenses.  On termination of the derivative proceeding the court may:
    1. Order the corporation to pay the plaintiff’s reasonable expenses (including counsel fees) incurred in the proceeding if it finds that the proceeding has resulted in a substantial benefit to the corporation;
    2. Order the plaintiff to pay any defendant’s reasonable expenses (including counsel fees) incurred in defending the proceeding if it finds that the proceeding was commenced or maintained without reasonable cause or for an improper purpose; or
    3. Order a party to pay an opposing party’s reasonable expenses (including counsel fees) incurred because of the filing of a pleading, motion or other paper, if it finds that the pleading, motion or other paper was not well grounded in fact, after reasonable inquiry, or warranted by existing law or a good faith argument for the extension, modification or reversal of existing law and was interposed for an improper purpose, such as to harass or cause unnecessary delay or needless increase in the cost of litigation.
  8. Applicability to foreign corporations.  In any derivative proceeding in the right of a foreign corporation, the matters covered by this subchapter are governed by the laws of the jurisdiction of incorporation of the foreign corporation except for subsections (d), (f), and (g) of this section.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2018, ch. 346, § 2.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

NOTES TO DECISIONS

Demand Not Made.

Superior court properly dismissed the policyholders’ breach of contract and breach of fiduciary duty claims for noncompliance with R.I. Gen. Laws § 7-1.2-711(c)(1) and R.I. Super. Ct. R. Civ. P. 23 .1 where the claims were derivative in nature, but the policy holders had not made the requisite demand before initiating the action against the company. Heritage Healthcare Servs. v. Beacon Mut. Ins. Co., 109 A.3d 373, 2015 R.I. LEXIS 18 (R.I. 2015).

Collateral References.

Standard of Review in Shareholder Derivative Action on Appeal in Federal Court. 38 A.L.R. Fed. 3d Art. 3 (2019).

Part 8 Directors and Officers

7-1.2-801. Board of directors.

  1. Except as may be otherwise provided in this chapter or in the articles of incorporation, the business and affairs of a corporation are managed by a board of directors. Directors need not be residents of this state or shareholders of the corporation unless the articles of incorporation or bylaws require it. The articles of incorporation or bylaws may prescribe other qualifications for directors. The board of directors has authority to fix the compensation of directors unless otherwise provided in the articles of incorporation.
  2. A director shall discharge his duties as a director, including his duties as a member of a committee:
    1. In good faith;
    2. With the care that a person in a like position would reasonably believe appropriate under similar circumstances; and
    3. In a manner he or she reasonably believes to be in the best interests of the corporation.
  3. In discharging his or her duties, a director is entitled to rely on information, opinions, reports, or statements, including financial statements and other financial data, if prepared or presented by:
    1. One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented;
    2. Legal counsel, public accountants, or other persons as to matters the director reasonably believes are within the person’s professional or expert competence; or
    3. A committee of the board of directors of which he or she is not a member if the director reasonably believes the committee merits confidence.
  4. A director is not acting in good faith if he or she has knowledge concerning the matter in question that makes reliance otherwise permitted by subsection (c) unwarranted.
  5. A director is not liable for any action taken as a director, or any failure to take any action, if he or she performed the duties of his or her office in compliance with this section.
  6. For the purposes of subsections (b) through (e), “corporation” also includes any financial institution, insurance company, public utility or other quasi-public corporation having purposes enumerated as exceptions to this chapter in § 7-1.2-301 and the provisions of subsections (b) through (e) of this section are applicable to the directors of that corporation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

NOTES TO DECISIONS

General Manager.

The duties and powers of a general manager, while extensive, do not result in the deprivation of all statutory authority and responsibilities of the directors. Fournier v. Fournier, 479 A.2d 708, 1984 R.I. LEXIS 544 (R.I. 1984).

Scope of Authority.

Although former section granted to the board sole original power to manage the affairs of the corporation, the authority of corporate directors may be limited by other statutory provisions or by the corporation’s own law through its charter or bylaws. Fournier v. Fournier, 479 A.2d 708, 1984 R.I. LEXIS 544 (R.I. 1984).

Collateral References.

Duty of corporate directors to exercise “informed” judgment in recommending responses to merger or tender offers. 46 A.L.R.4th 887.

7-1.2-802. Number and election of directors.

The board of directors of a corporation consists of one or more members. The number of directors is fixed by, or in the manner provided in, the articles of incorporation or the bylaws. The number of directors may be increased or decreased from time to time by amendment to, or in the manner provided in, the articles of incorporation or the bylaws, but no decrease has the effect of shortening the term of any incumbent director. If the articles of incorporation provide for the election of directors in the manner specified in subsection (d) of § 7-1.2-708 , the number of directors may not be decreased unless approved by the shareholders with less than the number of shares previously entitled to elect one director voting against the decrease. Initial directors hold office until the first annual meeting of shareholders, and until their successors have been elected and qualified. At the first annual meeting of shareholders and at each subsequent annual meeting, the shareholders shall elect directors to hold office until the next succeeding annual meeting, except in the case of the classification of directors as permitted by this chapter. Each director holds office for the term for which he or she is elected and until his or her successor has been elected and qualified. Any director may resign at any time upon notice given in writing to the corporation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Construction and effect of corporate bylaws or articles relating to change in number of directors. 3 A.L.R.3d 623.

7-1.2-803. Classification of directors.

When the board of directors consists of nine (9) or more members, in lieu of electing the whole number of directors annually, the articles of incorporation may provide that the directors be divided into either two (2) or three (3) classes, each class to be as nearly equal in number as possible, the term of office of directors of the first class to expire at the first annual meeting of shareholders after their election, that of the second class to expire at the second annual meeting after their election, and that of the third class, if any, to expire at the third annual meeting after their election. At each annual meeting after the classification, the number of directors equal to the number of the class whose term expires at the time of the meeting will be elected to hold office until the second succeeding annual meeting, if there are two (2) classes, or until the third succeeding annual meeting, if there are three (3) classes. No classification of directors is effective prior to the first annual meeting of shareholders. The articles of incorporation may confer upon holders of any class or series of shares the right to elect one or more directors who serve for any term and have any voting powers stated in the articles of incorporation. The terms of office and voting powers of the directors elected in the manner provided in the articles of incorporation may be greater than or less than those of any other director or class of directors.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-804. Vacancies.

Any vacancy occurring in the board of directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy is elected for the unexpired term of his or her predecessor in office. Any directorship to be filled by reason of an increase in the number of directors may be filled by the board of directors for a term of office continuing only until the next election of directors by the shareholders. If at any time, by reason of death, resignation or other cause, a corporation should have no directors in office, then any officer or any shareholder or an executor, administrator, trustee or guardian of a shareholder, or other fiduciary entrusted with like responsibility for the person or estate of a shareholder, may call a special meeting of shareholders in accordance with the provisions of the articles of incorporation or the bylaws, or may apply to the superior court for a decree summarily ordering a meeting for the purposes of conducting an election.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-805. Removal of directors.

  1. Any or all of the directors may be removed for cause by vote of the shareholders. The articles of incorporation or the specific provisions of a bylaw adopted by the shareholders may provide for the removal by action of the board, except in the case of any director elected by cumulative voting, or by the holders of the shares of any class or series, or holders of bonds, voting as a class, when entitled by the provisions of the articles of incorporation.
  2. Unless the articles of incorporation provide that directors may be removed only for cause, any or all of the directors may be removed without cause by vote of the shareholders.
  3. The removal of directors, with or without cause, as provided in subsections (a) and (b) of this section is subject to the following:
    1. In the case of a corporation having cumulative voting, no director may be removed when the votes cast against his or her removal would be sufficient to elect him or her if voted cumulatively at an election at which the same total number of votes were cast and the entire board, or the entire class of directors of which he or she is a member, were then being elected; and
    2. When by the provisions of the articles of incorporation the holders of the shares of any class or series, or holders of bonds, voting as a class, are entitled to elect one or more directors, any director so elected may be removed only by the applicable vote of the holders of the shares of that class or series or the holders of the bonds, voting as a class.
  4. An action to procure a judgment removing a director for cause may be brought by the attorney general or by the holders of ten percent (10%) of the outstanding shares, whether or not entitled to vote. The court having jurisdiction may bar from reelection any directors so removed for a period fixed by the court.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-806. Quorum of directors.

A majority of the number of directors fixed by or in the manner provided in the articles of incorporation or the bylaws, or by the shareholders or in the absence of a bylaw or shareholder action fixing the number of directors, then of the number stated in the articles of incorporation, constitutes a quorum for the transaction of business unless a greater number is required by the articles of incorporation or the bylaws. The act of the majority of the directors present at a meeting at which a quorum is present is the act of the board of directors, unless the act of a greater number is required by the articles of incorporation or the bylaws.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-807. Director and officer conflicts of interest.

  1. No contract or transaction between a corporation and one or more of its directors or officers, or between a corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers or have a financial interest, is void or voidable nor are the directors or officers liable with respect to the contract or transaction solely for this reason, or solely because the director or officer is present at, or participates in, the meeting of the board or committee of the board which authorizes the contract or transaction, or solely because his or her or their votes are counted for that purpose, if:
    1. The material facts as to his or her or their interest or relationship are disclosed or are known to the board of directors or the committee, and the board of directors or committee authorizes, approves, or ratifies the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors are less than a quorum; or
    2. The material facts as to his or her or their interest or relationship are disclosed or are known to the shareholders entitled to vote on the contract or transaction, and the contract or transaction is specifically authorized, approved, or ratified by vote of the shareholders; or
    3. The contract or transaction is fair and reasonable as to the corporation.
  2. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the board of directors or of a committee which authorizes the contract or transaction.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

NOTES TO DECISIONS

Setting Aside of Sales.

Since a director of a corporation stands in a fiduciary relationship toward its stockholders, a sale by an officer-director of fishing boats and a gasoline engine belonging to the corporation, without prior authorization or later ratification by the board of directors or stockholders, may be set aside by the corporation. Point Trap Co. v. Manchester, 98 R.I. 49 , 199 A.2d 592, 1964 R.I. LEXIS 123 (1964).

A corporation being entitled to set aside the unauthorized sale of corporate property by a director to himself is not estopped because of retention of money paid contemporaneously with the sale, since it cannot be charged with acquiescence of the transaction unless it had full knowledge of the facts, or once having acquired it substantially later, delayed unduly thereafter in commencing suit. Point Trap Co. v. Manchester, 98 R.I. 49 , 199 A.2d 592, 1964 R.I. LEXIS 123 (1964).

Money paid to the corporation by an officer-director for property belonging to the corporation which he has sold to himself may not be retained by the corporation, because if it is allowed to cancel and set aside the sale, justice requires that the officer-director be put in status quo and have restored to him that which he has paid. Point Trap Co. v. Manchester, 98 R.I. 49 , 199 A.2d 592, 1964 R.I. LEXIS 123 (1964).

7-1.2-808. Executive and other committees.

Unless otherwise restricted or limited by the articles of incorporation or the bylaws, the board of directors, by resolution adopted by a majority of the full board of directors, may designate from among its members an executive committee and one or more other committees each of which, to the extent provided in the resolution or in the articles of incorporation or the bylaws of the corporation, have and may exercise all the authority of the board of directors, but no committee has the authority of the board of directors in reference to amending the articles of incorporation, adopting a plan of merger, recommending to the shareholders the sale, lease, exchange, or other disposition of all or substantially all the property and assets of the corporation other than in the usual and regular course of its business, recommending to the shareholders a voluntary dissolution or revocation of the corporation, or amending the bylaws of the corporation. The designation of any committee and the delegation to the committee of authority does not operate to relieve the board of directors, or any member of the board, of any responsibility imposed by law.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-809. Place, notice, and form of notice of directors’ and committee meetings.

  1. Meetings of the board of directors, or any committee designated by the board, regular or special, may be held either within or without this state.
  2. Regular meetings of the board of directors or any committee designated by the board may be held with or without notice as prescribed in the bylaws. Unless the articles of incorporation or the bylaws provide for an alternative period, special meetings of the board of directors or any committee designated by the board must be preceded by at least two (2) days’ notice of the date, time, and place of the meeting. Attendance of a director at a meeting constitutes a waiver of notice of the meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board of directors or any committee designated by the board of directors need be specified in the notice or waiver of notice of the meeting unless required by the bylaws. Except as may be otherwise restricted by the articles of incorporation or bylaws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board or committee by means of a conference telephone or similar communications equipment, by means of which all persons participating in the meeting can hear each other at the same time and participation by those means constitutes presence in person at a meeting.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-810. Action by directors without a meeting.

Unless otherwise provided by the articles of incorporation or bylaws, any action required by this chapter to be taken at a meeting of the directors of a corporation, or any action which may be taken at a meeting of the directors or of a committee, may be taken without a meeting if all of the directors, or all of the members of the committee, as the case may be, consent thereto in writing or by electronic transmission, before or after the action, and the writing or writings or electronic transmission or transmissions are filed with the minutes of proceedings of the board or committee. The consent has the same effect as a unanimous vote for all purposes, and that may be stated in any certificate or other document filed with the secretary of state.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-811. Liability of directors in certain cases.

  1. In addition to any other liabilities imposed by law upon directors of a corporation:
    1. Directors of a corporation who vote for or assent to the declaration of any dividend or other distribution of the assets of a corporation to its shareholders contrary to the provisions of this chapter or contrary to any restrictions contained in the articles of incorporation, are jointly and severally liable to the corporation for the amount of the dividend which is paid or the value of the assets which are distributed in excess of the amount of the dividend or distribution which could have been paid or distributed without a violation of the provisions of this chapter or the restrictions in the articles of incorporation.
    2. Directors of a corporation who vote for or assent to the purchase of its own shares contrary to the provisions of this chapter are jointly and severally liable to the corporation for the amount of consideration paid for the shares which is in excess of the maximum amount which could have been paid for the shares without a violation of the provisions of this chapter.
    3. Directors of a corporation who vote for or assent to any distribution of assets of a corporation to its shareholders during the liquidation of the corporation without the payment and discharge of, or making adequate provision for, all known debts, obligations, and liabilities of the corporation are jointly and severally liable to the corporation for the value of the assets which are distributed, to the extent that the debts, obligations, and liabilities of the corporation are not subsequently paid and discharged.
  2. A director who is present at a meeting of its board of directors at which action on any corporate matter is taken is presumed to have assented to the action taken unless his or her dissent is entered in the minutes of the meeting or unless he or she files his or her written dissent to the action with the person acting as the secretary of the meeting before the meeting’s adjournment or forwards the dissent by registered mail to the secretary of the corporation immediately after the adjournment of the meeting. The right to dissent does not apply to a director who voted in favor of the action.
  3. A director is not liable under this section if under the circumstances he or she acted with due care and in good faith, and without limiting the generality of what has just been stated, is not liable if he or she relied in good faith upon financial statements of the corporation represented to him or her to be correct and to be based upon generally accepted accounting principles by the president or the officer of the corporation having charge of its books of account, or stated in a written report by an independent public or certified public accountant or firm of accountants fairly to reflect the financial condition of the corporation.
  4. Any director against whom a claim is asserted under or pursuant to this section for the payment of a dividend or other distribution of assets of a corporation and who is held liable on the claim, is entitled to contribution from the shareholders who accepted or received any dividend or assets, knowing the dividend or distribution to have been made in violation of this chapter, in proportion to the amounts received by them respectively.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Applicability of 42 U.S.C. § 1985(3), providing remedy to one injured by conspiracy to deprive him of civil rights, to activity of single corporation or to concerted activity of its directors, employees, agents, and the like. 52 A.L.R. Fed. 106.

Application to derivative actions for breach of fiduciary duty, under § 36(b) of Investment Company Act of 1940 (15 U.S.C. § 80a-35(b)), of requirement, stated in Rule 23.1 of the Federal Rules of Civil Procedure that complaint in derivative actions allege what efforts were made by shareholders to obtain desired action or reasons for failure to do so. 65 A.L.R. Fed. 542.

Availability of and time for bringing action against former director, officer, or stockholder in dissolved corporation for personal injuries incurred after final dissolution. 20 A.L.R.4th 414.

Failure to issue stock as factor in disregard of corporate entity: personal liability. 8 A.L.R.3d 1122.

Liability of corporate director, officer, or employee for tortious interference with corporation’s contract with another. 72 A.L.R.4th 492.

Liability of corporate directors or officers for negligence in permitting conversion of property of third persons by corporation. 29 A.L.R.3d 660.

Liability of corporate officer of director for commission or compensation received from third person in connection with that person’s transaction with corporation. 47 A.L.R.3d 373.

Liability of director or dominant shareholder for enforcing debt legally owed him by corporation. 56 A.L.R.3d 212.

Liability of individual shareholder, or director of corporation that owned contaminating facility in action pursuant to Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) (42 U.S.C. §§ 9601-9675). 122 A.L.R. Fed. 321.

Liability of shareholders, directors, and officers where corporate business is continued after its dissolution. 72 A.L.R.4th 419.

Negligence, nonfeasance, or ratification of wrongdoing as excusing demand on directors as prerequisite to bringing of stockholder’s derivative suit on behalf of corporation. 99 A.L.R.3d 1034.

Personal civil liability of officer or director of corporation for negligence of subordinate employee causing personal injury or death of third person. 90 A.L.R.3d 916.

Personal liability of officer or directors of corporation on corporate checks issued against insufficient funds. 47 A.L.R.3d 1250.

Personal liability of stockholder, officer, or agent for debt of foreign corporation doing business in the state. 27 A.L.R.4th 387.

Persons liable under statutes imposing, upon directors, officers, or trustees of a corporation, personal liability for its debts on account of their failure to file or publish reports, required by law, as to corporate matters. 39 A.L.R.3d 428.

Propriety of attorney who has represented corporation acting for corporation in controversy with officer, director, or stockholder. 1 A.L.R.4th 1124.

Purchase of shares of corporation by director or officer as usurpation of “corporate opportunity.” 16 A.L.R.4th 784.

Time for bringing suit to recover insider short-swing profits under § 16(b) of the Securities Exchange Act of 1934 (15 U.S.C. § 78p(b)). 67 A.L.R. Fed. 849.

Validity, construction, and effect of “regulatory exclusion” in directors’ and officers’ liability insurance policy. 21 A.L.R.5th 292.

What amounts to participation by corporate officer or agent in illegal issuance of security, in order to impose liability upon him under state securities regulations. 44 A.L.R.3d 588.

Who is an “executive officer” of insured within meaning of liability insurance policy. 1 A.L.R.5th 132.

7-1.2-812. Officers.

  1. The officers of a corporation consist of a president, a secretary, and a treasurer, and such other officers as are authorized by the bylaws or the board of directors each of whom is elected by the board of directors or by the shareholders at a time and in a manner as prescribed by the bylaws. Any other officers and assistant officers and agents that are necessary may be elected or appointed by the board of directors or by the shareholders or chosen in another manner prescribed by the bylaws. Any two (2) or more offices may be held by the same person. A failure to elect officers does not dissolve or otherwise affect the corporation.
  2. All officers of the corporation, as between themselves and the corporation, have the authority and perform any duties in the management of the corporation that may be provided in the bylaws, or that may be determined by resolution of the board of directors, subject to any limitations on the authority contained in the bylaws.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Collateral References.

Liability of corporate director, officer, or employee for tortious interference with corporation’s contract with another. 72 A.L.R.4th 492.

Liability of shareholders, directors, and officers where corporate business is continued after its dissolution. 72 A.L.R.4th 419.

Personal liability of stockholder, officer, or agent for debt of foreign corporation doing business in the state. 27 A.L.R.4th 387.

7-1.2-813. Resignation and removal of officers.

An officer may resign at any time by delivering notice to the corporation. Any officer may be removed at any time with or without cause by the board of directors or by any other manner permitted by the articles of incorporation or the bylaws. Election, appointment or removal of an officer or agent does not of itself create contract rights.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

NOTES TO DECISIONS

Power to Remove.

Former § 7-1.1-45 did not by its language grant exclusive power of removal in the board of directors; the power to remove officers and agents of a corporation rests in the body that appointed or elected them. Fournier v. Fournier, 479 A.2d 708, 1984 R.I. LEXIS 544 (R.I. 1984).

7-1.2-814. Indemnification.

  1. Definitions.  As used in this section:
    1. “Director” or “officer” means any individual who is or was a director or officer of the corporation and any individual who, while a director or officer of the corporation, is or was serving at the request of the corporation as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, limited-liability company, partnership, joint venture, trust, other enterprise, employee benefit plan, or other entity. A director or officer is considered to be serving an employee benefit plan at the corporation’s request if his or her duties to the corporation also impose duties on, or otherwise involve services by, him or her to the plan or participants on or beneficiaries of the plan. “Director” or “officer” includes, unless the context requires otherwise, the estate or personal representative of the director or officer.
    2. “Corporation” includes:
      1. Any domestic or foreign corporation, profit or nonprofit;
      2. Any domestic or foreign predecessor entity of the corporation in a merger or other transaction in which the predecessor’s existence ceased upon consummation of the transaction; and
      3. Any of the classes of quasi public corporations with purposes enumerated as exceptions in § 7-1.2-301 to the extent that the corporations are not subject to other provisions of the general laws or special acts authorizing indemnification of their directors and officers.
    3. “Expenses” include attorneys’ fees.
    4. “Liability” means the obligation to pay a judgment, penalties, fines (including an excise tax assessed with respect to an employee benefit plan), settlements, or reasonable expenses actually incurred by the person in connection with the proceeding.
    5. “Official capacity” means:
      1. When used with respect to a director, the office of director in the corporation; and
      2. When used with respect to an officer, as contemplated in subsection (i), the office in a corporation held by the officer. “Official capacity” does not include service for an individual other than a director, as contemplated in subsection (a)(1), the elective or appointive office in the corporation held by the officer or the employment or agency relationship undertaken by the employee or agent on behalf of the corporation, but in each case does not include service for any other foreign or domestic corporation or any partnership, joint venture, trust, other enterprise, or employee benefit plan.
    6. “Party” includes an individual who was, is, or is threatened to be made, a named defendant or respondent in a proceeding.
    7. “Proceeding” means any threatened, pending or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative.
  2. Permissible indemnification.
    1. Except as otherwise provided in this section, a corporation has power to indemnify any individual made a party to any proceeding by reason of the fact that he or she is or was a director if:
      1. He or she conducted himself or herself in good faith; and
      2. He or she reasonably believed:
        1. In the case of conduct in his or her official capacity with the corporation, that his or her conduct was in its best interests; and
        2. In all other cases, that his or her conduct was at least not opposed to the corporation’s best interests; and
      3. In the case of any criminal proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful; or
      4. He or she engaged in conduct for which broader indemnification has been made permissible or obligatory under a provision of the articles of incorporation.
    2. A director’s conduct with respect to an employee benefit plan for a purpose he or she reasonably believed to be in the interests of the participants and beneficiaries of the plan is deemed to be for a purpose which is not opposed to the best interests of the corporation in accordance with (b)(1)(ii)(B).
    3. The termination of any proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, is not, of itself, determinative that the individual did not meet the requisite standard of conduct set forth in this subsection.
    4. Unless ordered by a court under subsection (d) of this section, a corporation may not indemnify a director:
      1. In connection with a proceeding by or in the right of the corporation, except for reasonable expenses incurred in connection with the proceeding (if it is determined that the director has met the relevant standard of conduct under (b)(1)(i) and (ii)); or
      2. In connection with any proceeding for which the director was adjudged liable to the corporation on the basis that he or she received an improper personal benefit, whether or not involving action in his or her official capacity.
  3. Mandatory indemnification.  Unless limited by the articles of incorporation, a director who has been wholly successful, on the merits or otherwise, in the defense of any proceeding referred to in subsection (b) of this section is indemnified against reasonable expenses incurred by him or her in connection with the proceeding.
  4. Court-ordered indemnification.
    1. A court of appropriate jurisdiction, upon application of a director and any notice that the court requires, has authority to order indemnification in the following circumstances:
      1. If the court determines a director is entitled to reimbursement under subsection (c) of this section, the court shall order indemnification, in which case the director is also entitled to recover the expenses of securing the reimbursement; or
      2. If the court determines that the director is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, whether or not he or she has met the standard of conduct set forth in subsection (b)(1) or (b)(2) or has been adjudged liable in the circumstances described in subsection (b)(4)(ii), the court may order such indemnification as the court shall deem proper, except that indemnification with respect to any proceeding by or in the right of the corporation or in which liability has been adjudged in the circumstances described in subsection (b)(4)(i) is limited to expenses.
    2. A court of appropriate jurisdiction may be the same court in which the proceeding involving the director’s liability took place.
  5. Advance for expenses.  Reasonable expenses incurred by a director who is a party to a proceeding may be paid or reimbursed by the corporation in advance of the final disposition of the proceeding upon receipt by the corporation of:
    1. A written affirmation by the director of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by the corporation as authorized in this section; and
    2. A written undertaking by or on behalf of the director to repay the amount if the court determines that he or she has not met that standard of conduct, and after a determination that the facts then known to those making the determination would not preclude indemnification under this section. The undertaking required by this subdivision must be an unlimited general obligation of the director but need not be secured and may be accepted without reference to financial ability to make repayment. Determinations and authorizations of payments under this subsection are made in the manner specified in subsection (f).
  6. Determination and authorization of indemnification.
    1. No indemnification under subsection (b) may be made by the corporation unless authorized in the specific case after a determination has been made that indemnification of the director is permissible in the circumstances because he or she has met the standard of conduct set forth in subsection (b). The determination must be made:
      1. By the board of directors by a majority vote of a quorum consisting of directors not at the time parties to the proceeding; or
      2. If such a quorum cannot be obtained, then by a majority vote of a committee of the board, duly designated to act in the matter by a majority vote of the full board (in which designation directors who are parties may participate), consisting solely of two (2) or more directors not at the time parties to the proceeding; or
      3. By special legal counsel, selected by the board of directors or a committee of the board by vote as set forth in subsection (f)(1)(i) or (f)(1)(ii), or, if the requisite quorum of the full board cannot be obtained for the vote and the committee cannot be established, by a majority vote of the full board (in which selection directors who are parties may participate); or
      4. By the shareholders.
    2. Authorization of indemnification and determination as to reasonableness of expenses are made in the same manner as the determination that indemnification is permissible, except that if the determination that indemnification is permissible is made by special legal counsel, authorization of indemnification and determination as to reasonableness of expenses must be made in a manner specified in subsection (f)(1)(iii) for the selection of the counsel. Shares held by directors who are parties to the proceeding may not be voted on the subject matter under this subsection.
  7. Variation by corporate action.  The indemnification provided by this section is not deemed exclusive of any other rights to which those seeking indemnification are entitled under any bylaw, agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding office, and continues as to an individual who has ceased to be a director, officer, partner, trustee, employee, or agent and inures to the benefit of the heirs, executors, and administrators of an individual. Nothing contained in this section limits the corporation’s power to pay or reimburse expenses incurred by a director in connection with his or her appearance as a witness in a proceeding at a time when he or she has not been made a named defendant or respondent in the proceeding.
  8. Officers.  Unless limited by the articles of incorporation:
    1. An officer of the corporation is indemnified under this section as and to the same extent provided for a director, and is entitled to the same extent as a director to seek indemnification pursuant to the provisions of this section;
    2. A corporation has the power to indemnify and to advance expenses to an officer, employee, or agent of the corporation to the same extent that it may indemnify and advance expenses to directors pursuant to this section; and
    3. A corporation, in addition, has the power to indemnify and to advance expenses to an officer, employee, or agent who is not a director to a further extent, consistent with law, that is provided by its articles of incorporation, bylaws, general or specific action of its board of directors, or contract.
  9. Insurance.  A corporation has the power to purchase and maintain insurance on behalf of any individual who is or was a director, officer, employee, or agent of the corporation, or who, while a director, officer, employee, or agent of the corporation, is or was serving at the request of the corporation as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, partnership, joint venture, trust, other enterprise, or employee benefit plan, against any liability asserted against him or her and incurred by him or her in any corporate capacity or arising out of his or her status as a director, officer, employee, or agent of the corporation, whether or not the corporation would have the power to indemnify him or her against the liability under the provisions of this section.
  10. Shareholder approval.  Any indemnification of, or advance of expenses to, a director in accordance with this section, if arising out of a proceeding by or in the right of the corporation, must be reported, in writing, to the shareholders with or before the notice of the next shareholders’ meeting.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2007, ch. 98, § 1; P.L. 2007, ch. 107, § 1.

Cross References.

Indemnification of officers and agents of the Rhode Island Housing and Mortgage Finance Corporation, § 42-55-5 .

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

Part 9 Amendment of Articles of Incorporation

7-1.2-901. Right to amend articles of incorporation.

A corporation may amend its articles of incorporation, from time to time, in any and all respects as is desired, to the extent that its articles of incorporation, as amended, contain only provisions that might be lawfully contained in original articles of incorporation filed as of the time of the filing of the amendment, and, if a change in shares or the rights of shareholders, or an exchange, reclassification, subdivision, combination or cancellation of shares or rights of shareholders is to be made, the provisions that may be necessary to effect the change, exchange, reclassification, subdivision, combination or cancellation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Cross References.

Cooperative associations, amendments by, § 7-8-9 .

7-1.2-902. Right to amend legislative charters.

Any corporation created by special act of the general assembly, which is organized under this chapter, whose charter is subject to amendment or repeal at the will of the general assembly, may make amendment to its charter that corporations organized under this chapter may make to their articles of incorporation under § 7-1.2-901 . The proposed amendment is effected and evidenced in the same manner, by the same vote and upon the same terms and conditions as are prescribed in §§ 7-1.2-903 and 7-1.2-904 .

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-903. Procedure to amend articles of incorporation.

  1. Amendments to a corporations articles of incorporation are made in the following manner:
    1. The board of directors adopts a resolution setting forth the proposed amendment and directing that it be submitted to a vote at a meeting of shareholders, which may be either the annual or a special meeting. If no shares have been issued, the amendment is adopted by resolution of the board of directors and the provisions subsequently stated for adoption by shareholders do not apply. The resolution may incorporate the proposed amendment in restated articles of incorporation which contain a statement that, except for the designated amendment, the restated articles of incorporation correctly state without change the corresponding provisions of the articles of incorporation as previously amended, and that the restated articles of incorporation, together with the designated amendment, supersede the original articles of incorporation and all amendments to those articles.
    2. Written notice stating the proposed amendment or a summary of the changes to be affected by the amendment must be given to each shareholder entitled to vote on the amendment within the time and in the manner provided in this chapter for the giving of notice of meetings of shareholders. If the meeting is an annual meeting, the proposed amendment or the summary may be included in the notice of the annual meeting.
    3. At the meeting a vote of the shareholders entitled to vote on the amendment must be taken on the proposed amendment. The proposed amendment is adopted upon receiving the affirmative vote of the holders of a majority of the shares entitled to vote on the amendment unless any class of shares is entitled to vote on the amendment as a class, pursuant to either the articles of incorporation or the provisions of § 7-1.2-904 , in which event approval of the proposed amendment also requires the affirmative vote of the holders of a majority of the shares of each class of shares entitled to vote as a class on the amendment.
  2. Any number of amendments may be submitted to the shareholders, and voted upon by them, at one meeting.
  3. The resolution authorizing a proposed amendment to the articles of incorporation may provide that at any time prior to the filing of the amendment with the secretary of state, notwithstanding authorization of the proposed amendment by the shareholders of the corporation, the board of directors may abandon the proposed amendment without further action by the shareholders.
  4. Whenever the articles of incorporation require for action by the board of directors, by the holders of any class or series of shares or by the holders of any other securities having voting power the vote of a greater number or proportion than is required by any section of this title, the provision of the articles of incorporation requiring such greater vote may not be altered, amended or repealed except by such greater vote.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-904. Class voting on amendments.

  1. Except as otherwise provided in this section, the holders of the outstanding shares of a class are entitled to vote as a class upon a proposed amendment, whether or not entitled to vote on the amendment by the provisions of the articles of incorporation, if the amendment would:
    1. Increase or decrease the aggregate number of authorized shares of the class.
    2. Increase or decrease the par value of the shares of the class.
    3. Effect an exchange, reclassification, or cancellation of all or part of the shares of the class.
    4. Effect an exchange, or create a right of exchange, of all or any part of the shares of another class into the shares of the class.
    5. Change the designations, preferences, limitations, or relative rights of the shares of the class.
    6. Change the shares of the class, whether with or without par value, into the same or a different number of shares, either with or without par value, of the same class or another class or classes.
    7. Create a new class of shares having rights and preferences prior and superior to the shares of the class, or increase the rights and preferences or the number of authorized shares of any class having rights and preferences prior or superior to the shares of the class.
    8. In the case of a preferred or special class of shares, divide the shares of the class into series and fix and determine the designation of the series and the variations in the relative rights and preferences between the shares of the series, or authorize the board of directors to do so.
    9. Limit or deny any existing preemptive rights of the shares of the class.
    10. Cancel or otherwise affect dividends on the shares of the class which have accrued but have not been declared.
  2. If the proposed amendment would affect only the shares of one series of a class and not the entire class, then only the shares of the series so affected is considered a separate class for the purpose of this section. Any class and any series within a class is considered a separate class for purposes of this section if the effect of the proposed amendment upon the class or series would be different than the effect of the amendment upon the other classes or other series within the class. If the proposed amendment would affect two (2) or more classes or series within a class in the same way, but would not affect the remaining classes or series within the class in the same way, the two (2) or more classes or series affected in the same way are together considered a separate class for purposes of this section. Except as otherwise provided in the articles of incorporation or the certificate referred to in § 7-1.2-602 , if the proposed amendment would have no effect upon one or more classes or series of a class, the classes or series are not entitled to any vote on the proposed amendment and, for the purposes of this section, are not counted in determining the number of shares constituting the class.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-905. Articles of amendment.

  1. The corporation may amend its articles of incorporation by filing with the secretary of state articles of amendment which must state:
    1. The name of the corporation.
    2. The amendment so adopted.
    3. The date of the adoption of the amendment by the shareholders or by the board of directors where no shares have been issued.
  2. No amendment may affect any existing cause of action in favor of or against the corporation, or any pending suit to which the corporation is a party, or the existing rights of persons other than shareholders; and, in the event the corporate name is changed by amendment, no suit brought by or against the corporation under its former name abates for that reason.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-906. Restated articles of incorporation.

  1. The corporation may at any time restate its articles of incorporation as previously amended by filing with the secretary of state restated articles of incorporation. The restated articles of incorporation may include one or more amendments to the articles of incorporation adopted in accordance with the provisions of § 7-1.2-903 .
  2. The restated articles of incorporation must state all of the provisions of the articles of incorporation as previously amended, the additional amendments to the articles of incorporation, if any, together with a statement that such additional amendments were adopted in accordance with the provisions of § 7-1.2-903 , and a further statement that, except for the designated amendments, if any, the restated articles of incorporation correctly set forth without change the corresponding provisions of the articles of incorporation as previously amended, and that the restated articles of incorporation, together with the designated amendments, if any, supersede the original articles of incorporation and all previous amendments to the articles of incorporation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36.

7-1.2-907. Amendment of articles of incorporation in reorganization proceedings.

  1. Whenever a plan of reorganization of a corporation has been confirmed by decree or order of a court of competent jurisdiction in proceedings for the reorganization of the corporation, pursuant to the provisions of any applicable statute of the United States relating to reorganizations of corporations, the articles of incorporation of the corporation may be amended, in the manner provided in this section, in as many respects as are necessary to carry out the plan and put into effect, as long as the articles of incorporation, as amended, contain only provisions that might be lawfully contained in original articles of incorporation at the time of making the amendment.
  2. Articles of amendment approved by decree or order of the court must be executed by the trustee or trustees of such corporation appointed in the reorganization proceedings (or a majority thereof), or if none are appointed and acting, by the person or persons that the court designates or appoints for the purpose, and must state the name of the corporation, the amendments of the articles of incorporation approved by the court, the date of the decree or order approving the articles of amendment, the title of the proceedings in which the decree or order was entered, and a statement that the decree or order was entered by a court having jurisdiction of the proceedings for the reorganization of the corporation pursuant to the provisions of an applicable statute of the United States.
  3. This section does not apply to such corporation upon the entry of a final decree in the reorganization proceedings closing the case and discharging the trustee or trustees, if any.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Part 10 Merger; Conversion

7-1.2-1001. Procedure for merger.

  1. Any two (2) or more domestic corporations may merge into one of the corporations, or into a new corporation, pursuant to a plan of merger approved in the manner provided in this chapter.
  2. The board of directors of each corporation shall, by resolution adopted by each board, approve a plan of merger stating:
    1. The names of the corporations proposing to merge, and the name of the corporation which will survive or result from the merger, which is hereinafter designated as the surviving corporation.
    2. The terms and conditions of the proposed merger.
    3. The manner and basis of converting the shares of each merging corporation (other than those held by the surviving corporation, if any) into shares or obligations or other securities of the surviving corporation or, in whole or in part, into cash, property, or shares, obligations, or other securities of any other corporation.
    4. Any amendments to the articles of incorporation of the surviving corporation to be effected by the merger, or if no amendments are desired, a statement that the articles of incorporation of one of the corporations are the articles of incorporation of the surviving corporation, or in the case of a new corporation, all of the statements required to be stated in articles of incorporation for corporations organized under this chapter.
    5. Any other provisions with respect to the proposed merger that are deemed necessary or desirable.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

NOTES TO DECISIONS

Merger With Subsidiary.

Formerly a parent corporation could merge with a subsidiary corporation under former § 7-5-2 which required a 2/3 vote of stockholders under former § 7-5-3 and avoided the necessity of a unanimous approval of the stockholders under former § 7-2-19, even though the sole purpose was to obviate the necessity for a unanimous vote which would otherwise be required in order to cancel the priorities of preferred shareholders. Bove v. Community Hotel Corp., 105 R.I. 36 , 249 A.2d 89, 1969 R.I. LEXIS 716 (1969).

Collateral References.

Determination of Whether State or Federal Law Governs Corporate Successorship When Dispute Concerns Debts to National Government. 29 A.L.R. Fed. 3d Art. 2 (2018).

7-1.2-1002. Approval by shareholders of merger.

  1. The board of directors of each corporation, upon approving the plan of merger, shall, by resolution, direct that the plan be submitted to a vote at a meeting of shareholders, which may be either an annual or a special meeting. Written notice must be given to each shareholder, whether or not entitled to vote at the meeting, not less than twenty (20) days before the meeting, in the manner provided in this chapter for the giving of notice of meetings of shareholders, and, whether the meeting is an annual or a special meeting, must state that the purpose or one of the purposes is to consider the proposed plan of merger. A copy or a summary of the plan of merger, as the case may be, together with a statement of the shareholder’s right to dissent and a copy or a summary of § 7-1.2-1202 , must be included in or enclosed with the notice except where no such right is available.
  2. At each meeting, shareholders shall vote on the proposed plan of merger. The plan of merger is approved upon receiving the affirmative vote of the holders of a majority of the shares entitled to vote on the plan of merger of each corporation, unless any class of shares of any corporation is entitled to vote as a class on it, in which event, as to the corporation, approval of the plan of merger also requires the affirmative vote of the holders of a majority of the shares of each class of shares entitled to vote as a class on it. Any class of shares of the surviving corporation and the merged corporation in a merger is entitled to vote as a class, whether or not the class is otherwise entitled to vote, if the plan of merger contains any provision which, if contained in a proposed amendment to articles of incorporation, would entitle the class of shares to a class vote.
    1. Notwithstanding the foregoing provisions of this section, except as may be required by the articles of incorporation, no approval of a plan of merger by the shareholders of the surviving corporation in a merger, and no notice to any of the shareholders of the corporation, are required if:
      1. The plan of merger does not amend the articles of incorporation of the corporation;
      2. The plan of merger does not involve the issuance or transfer by the corporation (either directly or through the medium of options or warrants for, or shares or debt instruments convertible within one year into, the shares) of shares possessing more than twenty percent (20%) of the total combined voting power of all classes of shares then entitled to vote for the election of directors which will be outstanding immediately after the merger; and
      3. Each shareholder of the corporation whose shares were outstanding immediately before the effective date of the merger will hold the same number of shares, with identical preferences, limitations, and relative rights, immediately after the effective date of change.
    2. If a plan of merger is adopted by the surviving corporation in a merger without any approval by its shareholders, pursuant to the provisions of this subsection, that fact must be certified in the articles of merger.
  3. After approval as already stated by each corporation, and at any time prior to the filing of the articles of merger, the merger may be abandoned pursuant to provisions for abandonment, if any, set forth in the plan of merger.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

NOTES TO DECISIONS

Merger With Subsidiary.

A parent corporation could merge with a subsidiary corporation under former § 7-5-2 which required a 2/3 vote of stockholders under former § 7-5-3 and avoided the necessity of a unanimous approval of the stockholders under former § 7-2-19, even though the sole purpose was to obviate the necessity for a unanimous vote which would otherwise be required in order to cancel the priorities of preferred shareholders. Bove v. Community Hotel Corp., 105 R.I. 36 , 249 A.2d 89, 1969 R.I. LEXIS 716 (1969).

7-1.2-1003. Articles of merger.

  1. Upon approval, articles of merger must be executed by each corporation by its authorized representative and must state:
    1. The plan of merger; and
    2. If, pursuant to § 7-1.2-1005 , the merger is to become effective at a time subsequent to the issuance of the certificate of merger by the secretary of state, the date when the merger is to become effective.
  2. The original articles of merger must be delivered to the secretary of state. If the secretary of state finds that the articles conform to law, and all fees and taxes have been paid, the secretary of state shall:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in his or her office; and
    3. Issue a certificate of merger.
  3. The secretary of state shall deliver the certificate of merger to the surviving or new corporation, as the case may be, or its representative.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2015, ch. 80, § 1; P.L. 2015, ch. 88, § 1; P.L. 2017, ch. 371, § 1; P.L. 2017, ch. 376, § 1.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

7-1.2-1004. Merger of subsidiary corporation.

  1. Any corporation owning at least ninety percent (90%) of the outstanding shares of each class of another corporation may merge the other corporation into itself without approval by a vote of the shareholders of either corporation. Its board of directors shall, by resolution, approve a plan of merger stating:
    1. The name of the subsidiary corporation and the name of the corporation owning at least ninety percent (90%) of its shares, which is subsequently in these provisions designated as the surviving corporation.
    2. The manner and basis of converting the shares of the subsidiary corporation (other than those held by the surviving corporation) into shares or other securities or obligations of the surviving corporation or of any other corporation, or in whole or in part, into cash or other consideration to be paid upon the surrender of each share of the subsidiary corporation.
  2. A copy of the plan of merger must be mailed to each shareholder of the subsidiary corporation.
  3. Articles of merger must be executed by the surviving corporation by an authorized representative and must state:
    1. The plan of merger; and
    2. If, pursuant to § 7-1.2-1005 , the merger is to become effective at a time subsequent to the issuance of the certificate of merger by the secretary of state, the date when the merger is to become effective.
  4. On and after the thirtieth (30th) day after the mailing of a copy of the agreement of merger to shareholders of the subsidiary corporation or upon the waiver of the mailing by the holders of all outstanding shares, original articles of merger must be delivered to the secretary of state. If the secretary of state finds that the articles conform to law, the secretary of state shall, when all fees and franchise taxes have been paid:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in his or her office; and
    3. Issue a certificate of merger.
  5. The secretary of state shall deliver the certificate of merger to the surviving corporation or its representative.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2006, ch. 163, § 1; P.L. 2006, ch. 188, § 1.

Collateral References.

Application of Antitrust Laws to Vertical Mergers. 39 A.L.R. Fed. 3d Art. 9 (2019).

7-1.2-1005. Effect of merger.

  1. A merger becomes effective upon the issuance of a certificate of merger by the secretary of state or on a later date as is stated in the plan.
  2. When a merger becomes effective:
    1. The several corporations, parties to the plan of merger, are a single corporation, which is that corporation designated in the plan of merger as the surviving or new corporation.
    2. The separate existence of all corporations, parties to the plan of merger, except the surviving or new corporation, ceases.
    3. The surviving or new corporation has all the rights, privileges, immunities, and powers and is subject to all the duties and liabilities of a corporation organized under this chapter.
    4. The surviving or new corporation at that time and subsequently possesses all the rights, privileges, immunities, and franchises, as well of a public as of a private nature, of each of the merging corporations; and all property, real, personal, and mixed, all debts due on whatever account, including subscriptions to shares, all other choses in action, and all and every other interest of or belonging to or due to each of the corporations merged, is taken and deemed to be transferred to and vested in the single corporation without further act or deed; and the title to any real estate, or any interest in real estate, vested in any of the corporations does not revert or is in any way impaired because of the merger.
    5. The surviving or new corporation is subsequently responsible and liable for all the liabilities and obligations of each of the corporations merged or consolidated; and any claim existing or action or proceeding pending by or against any of the corporations may be prosecuted as if the merger had not taken place, or the surviving or new corporation may be substituted in its place. Neither the rights of creditors nor any liens upon the property of any corporation is impaired by the merger.
    6. The articles of incorporation of the surviving corporation are deemed to be amended to the extent, if any, that changes in its articles of incorporation are stated in the plan of merger; or, in the case of a new corporation, the statements in the articles of merger which are required or permitted to be stated in the articles of incorporation of corporations organized under this chapter are deemed to be the original articles of incorporation of the new corporation.
    7. The shares of the corporation or corporations party to the plan that are, under the terms of the plan, to be converted or exchanged, cease to exist, and the holders of the shares are entitled only to the shares, obligations, other securities, cash, or other property into which they have been converted or for which they have been exchanged in accordance with the plan, subject to any rights under § 7-1.2-1201 .

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1006. Merger of domestic and foreign corporations or other business entities.

  1. One or more foreign corporations or other domestic or foreign business entities, and one or more domestic corporations may be merged in the following manner, if the merger is permitted by the laws of the state under which each foreign corporation or other business entity, is organized:
    1. Each domestic corporation shall comply with the provisions of this chapter with respect to the merger of domestic corporations, and each foreign corporation or other business entity, shall comply with the applicable provisions of the laws of the state under which it is organized.
    2. If the surviving or new corporation, or other business entity, as the case may be, is to be governed by the laws of any state other than this state, it shall comply with the provisions of this chapter with respect to foreign corporations (or in the case of other business entities, such chapter of the Rhode Island general laws relating to such other business entities) if it is to transact business in this state, and in every case it shall file with the secretary of state of this state:
      1. An agreement that it may be served with process in this state in any proceeding for the enforcement of any obligation of any domestic corporation which is a party to the merger and in any proceeding for the enforcement of the rights of a dissenting shareholder of any domestic corporation against the surviving or new corporation;
      2. An irrevocable appointment of the secretary of state of this state as its agent to accept service of process in any proceeding; and
      3. An agreement that it will promptly pay to the dissenting shareholders of any domestic corporation the amount, if any, to which they are entitled under the provisions of this chapter regarding the rights of dissenting shareholders.
  2. The effect of the merger is the same as in the case of the merger of domestic corporations, if the surviving or new corporation or other business entity is to be governed by the laws of this state. If the surviving or new corporation is to be governed by the laws of any state other than this state, the effect of the merger is the same as in the case of the merger of domestic corporations except insofar as the laws of the other state provide otherwise.
  3. At any time prior to the filing of the articles of merger, the merger may be abandoned pursuant to provisions for abandonment, if any, stated in the plan of merger.
  4. As used in this section, “other business entity” means a business trust or association, a real estate investment trust, a common-law trust, a limited-liability company or an unincorporated business, including a partnership, whether general or limited.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2007, ch. 96, § 1; P.L. 2007, ch. 110, § 1.

7-1.2-1007. Conversion of other entities to a domestic corporation.

  1. As used in this section, the term “other entity” means a limited-liability company, business trust or association, real estate investment trust, common-law trust, or any other unincorporated business or entity including a partnership (whether general or limited, including a registered limited-liability partnership) or a foreign corporation.
  2. Any other entity may convert to a corporation of this state by complying with subsection (h) of this section and filing in the office of the secretary of state:
    1. A certificate of conversion to corporation that has been executed in accordance with subsection (i) of this section and filed in accordance with § 7-1.2-105 ; and
    2. Articles of incorporation that have been executed, acknowledged and filed in accordance with § 7-1.2-105 .
  3. The certificate of conversion to corporation shall state:
    1. The date on which and jurisdiction where the other entity was first created, incorporated, formed or otherwise came into being and, if it has changed, its jurisdiction immediately prior to its conversion to a domestic corporation;
    2. The name and type of the other entity immediately prior to the filing of the certificate of conversion to corporation; and
    3. The name of the corporation as set forth in its articles of incorporation filed in accordance with subsection (b) of this section.
  4. Upon the effective time of the certificate of conversion to corporation and the articles of incorporation, the other entity shall be converted to a corporation of this state and the corporation shall thereafter be subject to all of the provisions of this title, except that notwithstanding § 7-1.2-105(d) the existence of the corporation shall be deemed to have commenced on the date the other entity commenced its existence in the jurisdiction in which the other entity was first created, formed, incorporated or otherwise came into being.
  5. The conversion of any other entity to a corporation of this state shall not be deemed to affect any obligations or liabilities of the other entity incurred prior to its conversion to a corporation of this state or the personal liability of any person incurred prior to such conversion.
  6. When an other entity has been converted to a corporation of this state pursuant to this section, the corporation of this state shall, for all purposes of the laws of the state of Rhode Island, be deemed to be the same entity as the converting other entity. When any conversion shall have become effective under this section, for all purposes of the laws of the state of Rhode Island, all of the rights, privileges and powers of the other entity that has converted, and all property, real, personal and mixed, and all debts due to such other entity, as well as all other things and causes of action belonging to such other entity, shall remain vested in the domestic corporation to which such other entity has converted and shall be the property of such domestic corporation and that title to any real property vested by deed or otherwise in such other entity shall not revert to such other entity or be in any way impaired by reason of this chapter; but all rights of creditors and all liens upon any property of such other entity shall be preserved unimpaired, and all debts, liabilities and duties of the other entity that has converted shall remain attached to the corporation of this state to which such other entity has converted, and may be enforced against it to the same extent as if said debts, liabilities and duties had originally been incurred or contracted by it in its capacity as a corporation of this state. The rights, privileges, powers and interests in property of the other entity, as well as the debts, liabilities and duties of the other entity, shall not be deemed, as a consequence of the conversion, to have been transferred to the domestic corporation to which such other entity has converted for any purpose of the laws of the state of Rhode Island.
  7. Unless otherwise agreed for all purposes of the laws of the state of Rhode Island or as required under applicable non-Rhode Island law, the converting other entity shall not be required to wind up its affairs or pay its liabilities and distribute its assets, and the conversion shall not be deemed to constitute a dissolution of such other entity and shall constitute a continuation of the existence of the converting other entity in the form of a corporation of this state.
  8. Prior to filing a certificate of conversion to corporation with the office of the secretary of state, the conversion shall be approved in the manner provided for by the document, instrument, agreement or other writing, as the case may be, governing the internal affairs of the other entity and the conduct of its business or by applicable law, as appropriate, and articles of incorporation shall be approved by the same authorization required to approve the conversion.
  9. The certificate of conversion to corporation shall be signed by any person who is authorized to sign the certificate of conversion to corporation on behalf of the other entity.
  10. In connection with a conversion hereunder, rights or securities of, or interests in, the other entity which is to be converted to a corporation of this state may be exchanged for or converted into cash, property, or shares of stock, rights or securities of such corporation of this state or, in addition to or in lieu thereof, may be exchanged for or converted into cash, property, or shares of stock, rights or securities of or interests in another domestic corporation or other entity or may be cancelled.

History of Section. P.L. 2007, ch. 94, § 2; P.L. 2007, ch. 112, § 2.

7-1.2-1008. Conversion of a domestic corporation to other entities.

  1. A corporation of this state may, upon the authorization of such conversion in accordance with this section, convert to a limited-liability company, business trust or association, real estate investment trust, common-law trust, or any other unincorporated business or entity, including a partnership (whether general or limited, including a registered limited-liability partnership), or a foreign corporation.
  2. The board of directors of the corporation that desires to convert under this section shall adopt a resolution approving such conversion, specifying the type of entity into which the corporation shall be converted and recommending the approval of such conversion by the stockholders of the corporation. Such resolution shall be submitted to the stockholders of the corporation at an annual or special meeting. Due notice of the time and purpose of the meeting shall be mailed to each holder of stock, whether voting or nonvoting, of the corporation at the address of the stockholder, as it appears on the records of the corporation, at least twenty (20) days prior to the date of the meeting. At the meeting, the resolution shall be considered and a vote taken for its adoption or rejection. If all outstanding shares of stock of the corporation, whether voting or nonvoting, shall be voted for the adoption of the resolution, the conversion shall be authorized.
  3. If a corporation shall convert in accordance with this section to another entity organized, formed, or created under the laws of a jurisdiction other than the state of Rhode Island or to a Rhode Island unincorporated “other entity”, upon payment of all fees and taxes by the corporation, the corporation shall file with the secretary of state a certificate of conversion to non-Rhode Island entity, executed in accordance with § 7-1.2-105 , that certifies:
    1. The name of the corporation, and if it has been changed, the name under which it was originally incorporated;
    2. The date of filing of its original articles of incorporation with the secretary of state;
    3. The name and jurisdiction of the entity and type of entity to which the corporation shall be converted;
    4. That the conversion has been approved in accordance with the provisions of this section;
    5. The agreement of the corporation that it may be served with process in the state of Rhode Island in any action, suit, or proceeding for enforcement of any obligation of the corporation arising while it was a corporation of this state, and that it irrevocably appoints the secretary of state as its agent to accept service of process in any such action, suit, or proceeding; and
    6. The address to which a copy of the process referred to in subsection (c)(5) of this section shall be mailed to it by the secretary of state. In the event of such service upon the secretary of state in accordance with subsection (c)(5) of this section, the secretary of state shall forthwith notify such corporation that has converted out of the state of Rhode Island by letter, certified mail, return receipt requested, directed to such corporation that has converted out of the state of Rhode Island at the address so specified, unless such corporation shall have designated in writing to the secretary of state a different address for such purpose, in which case it shall be mailed to the last address designated. Such letter shall enclose a copy of the process and any other papers served on the secretary of state pursuant to this subsection. It shall be the duty of the plaintiff in the event of such service to serve process and any other papers in duplicate; to notify the secretary of state that service is being effected pursuant to this subsection; and to pay the secretary of state the sum of fifteen dollars ($15.00) for the use of the state, which sum shall be taxed as part of the costs in the proceeding, if the plaintiff shall prevail therein. The secretary of state shall maintain an alphabetical record of any such service setting forth the name of the plaintiff and the defendant; the title, docket number and nature of the proceeding in which process has been served; the fact that service has been effected pursuant to this subsection; the return date thereof; and the day and hour service was made. The secretary of state shall not be required to retain such information longer than five (5) years from receipt of the service of process.
  4. Upon the filing in the office of the secretary of state of a certificate of conversion to non-Rhode Island entity in accordance with subsection (c) of this section, or upon the future effective date or time of the certificate of conversion to non-Rhode Island entity and payment to the secretary of state of all fees prescribed under this title, the secretary of state shall certify that the corporation has filed all documents and paid all fees required by this title, and thereupon the corporation shall cease to exist as a corporation of this state at the time the certificate of conversion becomes effective in accordance with § 7-1.2-105 . Such certificate of the secretary of state shall be prima facie evidence of the conversion by such corporation out of the state of Rhode Island.
  5. The conversion of a corporation out of the state of Rhode Island in accordance with this section and the resulting cessation of its existence as a corporation of this state pursuant to a certificate of conversion to non-Rhode Island entity shall not be deemed to affect any obligations or liabilities of the corporation incurred prior to such conversion or the personal liability of any person incurred prior to such conversion, nor shall it be deemed to affect the choice of law applicable to the corporation with respect to matters arising prior to such conversion.
  6. Unless otherwise provided in a resolution of conversion adopted in accordance with this section, the converting corporation shall not be required to wind up its affairs or pay its liabilities and distribute its assets, and the conversion shall not constitute a dissolution of such corporation.
  7. In connection with a conversion of a domestic corporation to another entity pursuant to this section, shares of stock of the corporation of this state that is to be converted may be exchanged for or converted into cash, property, rights or securities of, or interests in, the entity to which the corporation of this state is being converted or, in addition to or in lieu thereof, may be exchanged for or converted into cash, property, shares of stock, rights or securities of, or interests in, another domestic corporation or other entity or may be cancelled.
  8. When a corporation has been converted to another entity or business form pursuant to this section, the other entity or business form shall, for all purposes of the laws of the state of Rhode Island, be deemed to be the same entity as the corporation. When any conversion shall have become effective under this section, for all purposes of the laws of the state of Rhode Island, all of the rights, privileges, and powers of the corporation that has converted, and all property, real, personal, and mixed, and all debts due to such corporation, as well as all other things and causes of action belonging to such corporation, shall remain vested in the other entity or business form to which such corporation has converted and shall be the property of such other entity or business form, and the title to any real property vested by deed or otherwise in such corporation shall not revert to such corporation or be in any way impaired by reason of this chapter; but all rights of creditors and all liens upon any property of such corporation shall be preserved unimpaired, and all debts, liabilities, and duties of the corporation that has converted shall remain attached to the other entity or business form to which such corporation has converted, and may be enforced against it to the same extent as if said debts, liabilities, and duties had originally been incurred or contracted by it in its capacity as such other entity or business form. The rights, privileges, powers, and interest in property of the corporation that has converted, as well as the debts, liabilities, and duties of such corporation, shall not be deemed, as a consequence of the conversion, to have been transferred to the other entity or business form to which such corporation has converted for any purposes of the laws of the state of Rhode Island.
  9. No vote of stockholders of a corporation shall be necessary to authorize a conversion if no shares of the stock of such corporation shall have been issued prior to the adopting by the board of directors of the resolution approving the conversion.

History of Section. P.L. 2007, ch. 94, § 2; P.L. 2007, ch. 112, § 2; P.L. 2011, ch. 77, § 2; P.L. 2011, ch. 82, § 1; P.L. 2015, ch. 80, § 1; P.L. 2015, ch. 88, § 1; P.L. 2017, ch. 371, § 1; P.L. 2017, ch. 376, § 1.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

Part 11 Dispositions

7-1.2-1101. Sale of assets in regular course of business and mortgage or pledge of assets.

The sale, lease, exchange, or other disposition of all, or substantially all, the property and assets of a corporation in the usual and regular course of its business, and the mortgage or pledge of any or all property and assets of a corporation, whether or not in the usual and regular course of business, may be made upon terms and conditions and for any consideration, which may consist in whole or in part of money or property, real or personal, including shares of any other corporation, domestic or foreign, as is authorized by its board of directors; and in any case no authorization or consent of the shareholders is required.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1102. Sale of assets other than in regular course of business.

A sale, lease, exchange, or other disposition of all, or substantially all, the property and assets, with or without the good will, of a corporation, if not in the usual and regular course of its business, may be made upon terms and conditions and for any consideration, which may consist in whole or in part of money or property, real or personal, including shares of any other corporation, domestic or foreign, as is authorized in the following manner:

  1. The board of directors’ adoption of a resolution recommending the sale, lease, exchange, or other disposition, and directing the submission of the resolution to a vote at a meeting of shareholders, which may be either an annual or a special meeting.
  2. Written notice must be given to each shareholder, whether or not entitled to vote at the meeting, not less than twenty (20) days before the meeting, in the manner provided in this chapter for the giving of notice of meeting of shareholders. The notice must state whether the meeting is an annual or a special meeting, and that the purpose, or one of the purposes, is to consider the proposed sale, lease, exchange, or other disposition. A statement of the shareholder’s right to dissent and a copy or summary of § 7-1.2-1202 must be included in or enclosed with the notice.
  3. At the meeting the shareholders may authorize the sale, lease, exchange, or other disposition and may fix, or may authorize the board of directors to fix, any or all of the terms and conditions of it and the consideration to be received by the corporation for it. The authorization requires the affirmative vote of the holders of a majority of the shares of the corporation entitled to vote on the authorization, unless any class of shares is entitled to vote on it as a class, pursuant to the articles of incorporation, in which event approval of the resolution also requires the affirmative vote of the holders of a majority of the shares of each class of shares entitled to vote as a class on the resolution.
  4. After the authorization by a vote of shareholders, the board of directors nevertheless, in its discretion, may abandon the sale, lease, exchange, or other disposition of assets, subject to the rights of third parties under any related contracts, without any further action or approval by shareholders.
  5. A transfer of all or substantially all of the property and assets of a corporation:
    1. To one or more subsidiary corporations in which the transferor corporation owns shares possessing at least two-thirds (2/3) of the total combined voting power of all classes of shares entitled to vote at that time for election of directors; or
    2. For cash, with or without an assumption of liabilities of the transferor corporation is governed by the provisions of § 7-1.2-1101 and not by this section. The sale, lease, exchange, or other disposition of all, or substantially all, the property and assets, with or without the good will, of one or more subsidiaries in which the parent corporation owns shares possessing two-thirds (2/3) or more of the total combined voting power of all classes of shares entitled at that time to vote for the election of directors is treated as a disposition of all, or substantially all, the property and assets of the parent corporation within the meaning of this section if the shares of the subsidiary or subsidiaries constitute all or substantially all the property and assets of the parent corporation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Cross References.

Notice to tax administrator of sale of assets, § 44-11-29 .

Utilities, sale of assets between, § 39-3-24 .

NOTES TO DECISIONS

Applicability.

Since no deal was ever concluded in such a posture as to have been able to have been presented to the board of directors for ratification or discussion as required by statute, former § 7-1.1-72 was not violated. DeMascole v. Tatro, 673 A.2d 57, 1996 R.I. LEXIS 83 (R.I. 1996).

Collateral References.

Valuation of stock of dissenting stockholders in case of consolidation or merger of corporation, sale of its assets, or the like. 48 A.L.R.3d 430.

Part 12 Dissenters’ Rights

7-1.2-1201. Right of shareholders to dissent.

  1. Any shareholder of a corporation has the right to dissent from any of the following corporate actions:
    1. Any plan of merger to which the corporation is a party, provided articles of merger have been filed in connection with the transaction under § 7-1.2-1003 , unless the corporation is the surviving corporation in a merger and the approval of its shareholders was not required by virtue of the provisions of either § 7-1.2-1002 or § 7-1.2-1004 ; or
    2. Any sale or exchange of all or substantially all of the property and assets of a corporation which requires the approval of the shareholders under § 7-1.2-1102 .
  2. A shareholder may not dissent as to less than all of the shares registered in his or her name which are owned beneficially by him or her. A nominee or fiduciary may not dissent on behalf of any beneficial owner as to less than all of the shares of the owner registered in the name of the nominee or fiduciary.
  3. Unless otherwise provided in the articles of incorporation of the issuing corporation, there is no right to dissent for the holders of the shares of any class or series which, on the date fixed to determine the shareholders entitled to receive notice of the proposed transaction (or a copy of the agreement of merger under § 7-1.2-1004 ), were:
    1. Registered on a national securities exchange or included as national market securities in the national association of securities dealers automated quotations system or any successor national market system; or
    2. Held of record by not less than two thousand (2,000) shareholders.
  4. A shareholder entitled to the right to dissent under this section may not challenge a completed corporate action for which the right to dissent is available unless such corporate action:
    1. Was not effectuated in accordance with the applicable provisions of this chapter or the corporation’s articles of incorporation, bylaws or board of directors’ resolution authorizing the corporate action; or
    2. Was procured as a result of fraud or material misrepresentation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1202. Rights of dissenting shareholders.

  1. Any shareholder electing to exercise the right of dissent shall file with the corporation, prior to or at the meeting of shareholders at which the proposed corporate action is submitted to a vote, a written objection to the proposed corporate action. If the proposed corporate action is approved by the required vote and the shareholder has not voted in favor of it, the shareholder may, within ten (10) days after the date on which the vote was taken, or if a corporation is to be merged without a vote of its shareholders into another corporation, any of its shareholders may, within fifteen (15) days after the plan of the merger has been mailed to the shareholders, make written demand on the corporation, or, in the case of a merger, on the surviving or new corporation, domestic or foreign, for payment of the fair value of the shareholder’s shares. If the proposed corporate action is effected, the corporation shall pay to the shareholder, upon surrender of the certificate or certificates representing the shares, the fair value of the shares as of the day prior to the date on which the vote was taken approving the proposed corporate action, excluding any appreciation or depreciation in anticipation of the corporate action. Any shareholder failing to make demand within the ten (10) day period or the fifteen (15) day period, as the case may be, is bound by the terms of the proposed corporate action. Any shareholder making the demand is thereafter only entitled to payment as provided in this section and is not entitled to vote or to exercise any other rights of a shareholder.
  2. No demand may be withdrawn unless the corporation consents to it. If, however, the demand is withdrawn upon consent, or if the proposed corporate action is abandoned or rescinded or the shareholders revoke the authority to effect the action, or if, in the case of a merger, on the date of the filing of the articles of merger the surviving corporation is the owner of all the outstanding shares of the other corporations, domestic and foreign, that are parties to the merger, or if no demand or petition for the determination of fair value by a court has been made or filed within the time provided in this section, or if a court of competent jurisdiction determines that the shareholder is not entitled to the relief provided by this section, then the right of the shareholder to be paid the fair value of his or her shares ceases and his status as a shareholder is restored, without prejudice to any corporate proceedings taken during the interim.
  3. Within ten (10) days after the corporate action is effected, the corporation, or, in the case of a merger, the surviving or new corporation, domestic or foreign, shall give written notice of the action to each dissenting shareholder who has made demand as provided in these provisions, and shall make a written offer to each dissenting shareholder to pay for the shares at a specified price deemed by the corporation to be the fair value of the shares. The notice and offer must be accompanied by a balance sheet of the corporation the shares of which the dissenting shareholder holds, as of the latest available date and not more than twelve (12) months prior to the making of the offer, and a profit and loss statement of the corporation for the twelve (12) month period ended on the date of the balance sheet.
  4. If within thirty (30) days after the date on which the corporate action was effected the fair value of the shares is agreed upon between any dissenting shareholder and the corporation, payment for the shares must be made within ninety (90) days after the date on which the corporate action was effected, upon surrender of the certificate or certificates representing the shares. Upon payment of the agreed value, the dissenting shareholder ceases to have any interest in the shares.
  5. If within the period of thirty (30) days a dissenting shareholder and the corporation do not agree on the matter, then the corporation, within thirty (30) days after receipt of written request for the filing from any dissenting shareholder given within sixty (60) days after the date on which the corporate action was effected, shall, or at its election at any time within the period of sixty (60) days may, file a petition in any court of competent jurisdiction in the county in this state where the registered office of the corporation is located praying that the fair value of the shares is found and determined. If, in the case of a merger, the surviving or new corporation is a foreign corporation without a registered office in this state, the petition must be filed in the county where the registered office of the domestic corporation was last located. If the corporation fails to institute the proceeding as provided, any dissenting shareholder may do so in the name of the corporation. All dissenting shareholders, wherever they reside, must be made parties to the proceeding as an action against their shares quasi in rem. A copy of the petition must be served on each dissenting shareholder who is a resident of this state and served by registered or certified mail on each dissenting shareholder who is a nonresident. Service on nonresidents may also be made by publication as provided by law. The jurisdiction of the court is plenary and exclusive. All shareholders who are parties to the proceeding are entitled to judgment against the corporation for the amount of the fair value of their shares. The court may, if it so elects, appoint one or more persons as appraisers to receive evidence and recommend a decision on the question of fair value. The appraisers have the power and authority that is specified in the order of their appointment or an amendment of the order. The judgment is payable only upon and concurrently with the surrender to the corporation of the certificate or certificates representing the shares. Upon payment of the judgment, the dissenting shareholder ceases to have any interest in the shares.
  6. The judgment should include an allowance for interest at the rate of interest on judgments in civil actions from the date on which the vote was taken on the proposed corporate action to the date of payment.
  7. The court shall determine and assess the costs and expenses of any proceeding against the corporation, but all or any part of the costs and expenses may be apportioned and assessed as the court deems equitable against any or all of the dissenting shareholders who are parties to the proceeding to whom the corporation has made an offer to pay for the shares if the court finds that the action of the shareholders in failing to accept the offer was arbitrary or vexatious or not in good faith. The expenses include reasonable compensation for and reasonable expenses of the appraisers, but exclude the fees and expenses of counsel for and experts employed by any party; but if the fair value of the shares as determined materially exceeds the amount which the corporation offered to pay for the shares, or if no offer was made, the court in its discretion may award to any shareholder who is a party to the proceeding a sum that the court determines to be reasonable compensation to any expert or experts employed by the shareholder in the proceeding.
  8. Within twenty (20) days after demanding payment for his or her shares, each shareholder demanding payment shall submit the certificate or certificates representing his or her shares to the corporation for notation on the certificate that the demand has been made. His or her failure to do so may, at the option of the corporation, terminate his or her rights under this section unless a court of competent jurisdiction, for good and sufficient cause shown, directs otherwise. If shares represented by a certificate on which notation has been made are transferred, each new certificate issued for the shares must bear similar notation, together with the name of the original dissenting holder of the shares, and a transferee of the shares acquires by the transfer no rights in the corporation other than those which the original dissenting shareholder had after making demand for payment of the fair value of the shares.
  9. Shares acquired by a corporation pursuant to payment of the agreed value for the shares or to payment of the judgment entered for the shares, as provided in this section, may be held and disposed of by the corporation. However, in the case of a merger, they may be held and disposed of as the plan of merger otherwise provides.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

NOTES TO DECISIONS

Interest.

The trial court erred in basing an interest award upon an equitable rate of interest per subsection (f); former § 7-1.1-90.1 (see now § 7-1.2-1315 ) limited the use of the procedures in former § 7-1.1-74 (see now this section) solely to determining the purchase price, or fair value, of the shares involved, and not to ascertaining what interest shall be awarded. DiLuglio v. Providence Auto Body, Inc., 755 A.2d 757, 2000 R.I. LEXIS 159 (R.I. 2000).

Measure of Damages.

The provisions linking the measure of damages for conversion with the phrase “full and fair value” were not intended to define restrictively the meaning of that phrase but rather were intended to fix the time as of which such value was to be determined by an exercise of the appraisal procedure. Jeffrey v. American Screw Co., 98 R.I. 286 , 201 A.2d 146, 1964 R.I. LEXIS 163 (1964).

If the shareholder seeks nothing more than the value of his shares, then appraisal is the exclusive remedy. On the other hand, when there are allegations of fraud, unfair dealing or breaches of fiduciary obligations, the plaintiff should not be deprived of other remedies such as rescission and injunctive relief that might be necessary to restore him to the position he otherwise would have occupied. Dowling v. Narragansett Capital Corp., 735 F. Supp. 1105, 1990 U.S. Dist. LEXIS 4830 (D.R.I. 1990).

— Dividend Arrearages.

Dividend arrearages on preferred stock must be considered when stock is appraised for dissenting stockholder. Bove v. Community Hotel Corp., 105 R.I. 36 , 249 A.2d 89, 1969 R.I. LEXIS 716 (1969).

— Evidence.

An appraiser had as wide a latitude to consider evidence otherwise competent on the issue of determination of value of stock as is enjoyed by a court in an action at law for conversion, subject to limitation that no consideration will be given to an appreciation or depreciation in the value of stock at a time subsequent to the date of the vote to transfer the assets. Jeffrey v. American Screw Co., 98 R.I. 286 , 201 A.2d 146, 1964 R.I. LEXIS 163 (1964).

Petition.

A dissenting stockholder was required to file a petition for the appraisal of his stock within three months after the vote of approval by the corporation in which he was a stockholder. Spear v. Respro, Inc., 85 R.I. 272 , 129 A.2d 785, 1957 R.I. LEXIS 20 (1957).

Review.

The review provided for under the statute as to appraiser’s report was the review that the superior court, sitting in equity, was empowered to make of the report of a master in chancery. Jeffrey v. American Screw Co., 98 R.I. 286 , 201 A.2d 146, 1964 R.I. LEXIS 163 (1964).

Collateral References.

Propriety of applying minority discount to value of shares purchased by corporation or its shareholders from minority shareholders. 13 A.L.R.5th 840.

Timeliness and sufficiency of dissenting stockholder’s notice of objection to consolidation or merger and of demand for payment for shares. 40 A.L.R.3d 260.

Part 13 Dissolution and Revocation

7-1.2-1301. Voluntary dissolution by incorporators.

  1. A corporation that has not commenced business and that has not issued any shares, may be voluntarily dissolved by its incorporators at any time in the following manner:
    1. Articles of dissolution are executed by a majority of the incorporators, and verified by them, and state:
      1. The name of the corporation;
      2. The date of issuance of its certificate of incorporation;
      3. That none of its shares have been issued;
      4. That the corporation has not commenced business;
      5. That the amount, if any, actually paid in on subscriptions for its shares, less any part of the amount disbursed for necessary expenses, has been returned to those entitled to it;
      6. That no debts of the corporation remain unpaid; and
      7. That a majority of the incorporators elect that the corporation be dissolved.
    2. The original articles of dissolution are delivered to the secretary of state. If the secretary of state finds that the articles of dissolution conform to law, the secretary of state shall, when all fees and taxes have been paid:
      1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
      2. File the original in his or her office; and
      3. Issue a certificate of dissolution.
    3. If the corporation is dissolved prior to the effective date stated on the articles of incorporation, no taxes shall be due.
  2. The certificate of dissolution is delivered to the incorporators or their representative. Upon the issuance of the certificate of dissolution by the secretary of state, the existence of the corporation ceases.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2007, ch. 95, § 1; P.L. 2007, ch. 111, § 1; P.L. 2015, ch. 80, § 1; P.L. 2015, ch. 88, § 1; P.L. 2017, ch. 371, § 1; P.L. 2017, ch. 376, § 1.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

7-1.2-1302. Voluntary dissolution by consent of shareholders.

  1. A corporation may be voluntarily dissolved by the written consent of all of its shareholders entitled to vote thereon.
  2. Upon the adoption of the resolution:
    1. The corporation shall immediately deliver notice of the adoption of such resolution to each known creditor of the corporation.
    2. The corporation shall proceed to collect its assets, sell or otherwise dispose of those of its properties that are not to be distributed in kind to its shareholders, pay, satisfy, and discharge its liabilities and obligations and do all other acts required to liquidate its business and affairs. After paying or adequately providing for the payment of all its obligations, the corporation distributes the remainder of its assets, either in cash or in kind, among its shareholders according to their respective rights and interests.
    3. The corporation, at any time during the liquidation of its business and affairs, may apply to a court of competent jurisdiction within the state and county in which the registered office or principal place of business of the corporation is situated, to have the liquidation continued under the supervision of the court as provided in this chapter.
  3. Upon the completion of the actions set forth in subsection (b) of this section, the corporation shall execute and file articles of dissolution in accordance with the provisions of §§ 7-1.2-1308 and 7-1.2-1309 .

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2007, ch. 98, § 1; P.L. 2007, ch. 107, § 1.

NOTES TO DECISIONS

Appointment of Receiver.

Superior court may supervise the liquidation of an insolvent corporation under R.I. Gen. Laws § 7-1.2-1314(a)(1)(vi) by appointing a receiver after the corporation has passed a resolution to dissolve under R.I. Gen. Laws § 7-1.2-1302 . Accordingly, after shareholders unanimously voted to dissolve a corporation, the trial court properly granted the shareholders’ petition for the appointment of a permanent receiver to oversee the liquidation and eventual dissolution of the insolvent corporation. Peck v. Jonathan Michael Builders, Inc., 940 A.2d 640, 2008 R.I. LEXIS 4 (R.I. 2008).

7-1.2-1303. Voluntary dissolution by act of corporation.

A corporation may be dissolved by the act of the corporation, when authorized in the following manner:

  1. The board of directors adopts a resolution recommending that the corporation be dissolved, and directing that the question of the dissolution be submitted to a vote at a meeting of the shareholders, which may be either an annual or a special meeting.
  2. Written notice is given to each shareholder entitled to vote at the meeting within the time and in the manner provided in this chapter for the giving of notice of meetings of shareholders, and, whether the meeting is an annual or special meeting, states that the purpose, or one of the purposes, of the meeting is to consider the advisability of dissolving the corporation.
  3. At the meeting a vote of shareholders entitled to vote at the meeting is taken on a resolution to dissolve the corporation. The resolution is adopted upon receiving the affirmative vote of the holders of a majority of the shares of the corporation entitled to vote on the resolution, unless any class of shares is entitled to vote on the resolution as a class, in which event approval of the resolution also requires the affirmative vote of the holders of a majority of the shares of each class of shares entitled to vote as a class and of the total shares entitled to vote on the resolution.
  4. The corporation shall immediately deliver notice of the adoption of such resolution by a vote of the shareholders to each known creditor of the corporation.
  5. The corporation shall proceed to collect its assets, sell or otherwise dispose of those of its properties that are not to be distributed in kind to its shareholders, pay, satisfy, and discharge its liabilities and obligations and do all other acts required to liquidate its business and affairs. After paying or adequately providing for the payment of all its obligations, the corporation distributes the remainder of its assets, either in cash or in kind, among its shareholders according to their respective rights and interests.
  6. The corporation, at any time during the liquidation of its business and affairs, may apply to a court of competent jurisdiction within the state and county in which the registered office or principal place of business of the corporation is situated, to have the liquidation continued under the supervision of the court as provided in this chapter.
  7. Upon the completion of actions set forth in subsections (1) — (6) of this section, the corporation shall execute and file articles of dissolution in accordance with the provisions of §§ 7-1.2-1308 and 7-1.2-1309 .

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2007, ch. 98, § 1; P.L. 2007, ch. 107, § 1.

Collateral References.

Availability of and time for bringing action against former director, officer, or stockholder in dissolved corporation for personal injuries incurred after final dissolution. 20 A.L.R.4th 414.

7-1.2-1304. Revocation of voluntary dissolution proceedings by consent of shareholders.

  1. By the written consent of all of its shareholders entitled to vote thereon, a corporation may, within one hundred twenty (120) days of its effective date of the articles of dissolution, revoke voluntary dissolution proceedings previously taken, in the following manner:
  2. Upon the execution of the written consent, a statement of revocation of voluntary dissolution proceedings is executed by the corporation by its authorized representative. The statement proclaims:
    1. The name of the corporation.
    2. The names and respective addresses of its officers.
    3. The names and respective addresses of its directors.
    4. A copy of the written consent signed by all shareholders of the corporation revoking the voluntary dissolution proceedings.
    5. That the written consent has been signed by all shareholders entitled to vote thereon of the corporation or signed in their names by their authorized attorneys.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1305. Revocation of voluntary dissolution proceedings by act of corporation.

By the act of the corporation, a corporation may, at any time within one hundred twenty (120) days of its effective date of the articles of dissolution, revoke voluntary dissolution proceedings previously taken, in the following manner:

  1. The board of directors adopts a resolution recommending that the voluntary dissolution proceedings be revoked, and directing that the question of the revocation be submitted to a vote at a special meeting of shareholders.
  2. Written notice, stating that the purpose, or one of the purposes, of the meeting is to consider the advisability of revoking the voluntary dissolution proceedings, is given to each shareholder entitled to vote at the meeting within the time and in the manner provided in this chapter for the giving of notice of special meetings of shareholders.
  3. At the meeting, a vote of the shareholders entitled to vote at the meeting is taken on a resolution to revoke the voluntary dissolution proceedings, which requires for its adoption the affirmative vote of the holders of a majority of the shares entitled to vote on the resolution.
  4. Upon the adoption of the resolution, a statement of revocation of voluntary dissolution proceedings is executed by the corporation by its authorized representative. The statement proclaims:
    1. The name of the corporation.
    2. The names and respective addresses of its officers.
    3. The names and respective addresses of its directors.
    4. A copy of the resolution adopted by the shareholders revoking the voluntary dissolution proceedings.
    5. The number of shares outstanding.
    6. The number of shares voted for and against the resolution, respectively.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1306. Filing of statement of revocation of voluntary dissolution proceedings.

The statement of revocation of voluntary dissolution proceedings, whether by consent of shareholders or by act of the corporation, is delivered to the secretary of state. If the secretary of state finds that the statement conforms to law, the secretary of state shall, when all fees and franchise taxes have been paid:

  1. Endorse on the original the word “Filed”, and the month, day, and year of the filing.
  2. File the original in his or her office.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1307. Effect of statement of revocation of voluntary dissolution proceedings.

  1. Upon the filing by the secretary of state of a statement of revocation of voluntary dissolution proceedings, whether by consent of its shareholders or by act of the corporation, the revocation of the voluntary dissolution proceedings becomes effective and the corporation may again carry on its business.
  2. Revocation of dissolution is effective upon the effective date of the statement of revocation of voluntary dissolution.
  3. When the revocation of dissolution is effective, it relates back to and takes effect as of the effective date of the dissolution and the corporation resumes carrying on its business as if dissolution had never occurred, except as subsequently provided.
  4. If, as permitted by the provisions of this title, another corporation, whether business or nonprofit, limited partnership, limited-liability partnership or limited-liability company, domestic or foreign, qualified to transact business in this state, bears or has filed a fictitious business name statement with respect to or reserved or registered a name which is not distinguishable upon the records of the secretary of state from the name of a corporation with respect to which the certificate of voluntary dissolution is proposed to be withdrawn, then the secretary of state shall condition effectiveness of the statement of revocation of voluntary dissolution upon the amendment by the corporation of its articles of incorporation or otherwise complying with the provisions of this chapter with respect to the use of a name available to it under the laws of this state so as to designate a name which is distinguishable upon the records of the secretary of state from its former name.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Liability of shareholders, directors, and officers where corporate business is continued after its dissolution. 72 A.L.R.4th 419.

7-1.2-1308. Articles of dissolution.

The corporation shall execute articles of dissolution by its authorized officer. The statement proclaims:

  1. The name of the corporation.
  2. That all debts, obligations, and liabilities of the corporation have been paid, discharged or have been subject to a completed bankruptcy proceeding under Title 11 of the U.S. Code.
  3. That all the remaining property and assets of the corporation have been distributed among its shareholders in accordance with their respective rights and interests.
  4. That there are not suits pending against the corporation in any court, or that adequate provision has been made for the satisfaction of any judgment, order, or decree that may be entered against it in any pending suit.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2014, ch. 485, § 1; P.L. 2014, ch. 511, § 1.

Collateral References.

Liability of dissolved corporation or corporation that forfeited charter in action pursuant to Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) (42 U.S.C. §§ 9601-9675). 123 A.L.R. Fed. 461.

Liability of shareholders, directors, and officer where corporate business is continued after its dissolution. 72 A.L.R.4th 419.

7-1.2-1309. Filing of articles of dissolution.

  1. The articles of dissolution are delivered to the secretary of state. If the secretary of state finds that the articles of dissolution conform to law, the secretary of state shall, when all fees and taxes have been paid:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in his or her office; and
    3. Issue a certificate of dissolution.
  2. The certificate of dissolution is delivered to the representative of the dissolved corporation. Upon the issuance of the certificate of dissolution the existence of the corporation ceases, except for the purpose of suits, other proceedings, and appropriate corporate action by shareholders, directors, and officers as provided in this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2015, ch. 80, § 1; P.L. 2015, ch. 88, § 1; P.L. 2017, ch. 371, § 1; P.L. 2017, ch. 376, § 1.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

7-1.2-1310. Revocation of articles of incorporation.

  1. The articles of incorporation of a corporation may be revoked by the secretary of state upon the conditions prescribed in this section when it is established that:
    1. The corporation procured its articles of incorporation through fraud; or
    2. The corporation has continued to exceed or abuse the authority conferred upon it by law; or
    3. The corporation has failed to file its annual report within the time required by this chapter, or with respect to any corporation in good corporate standing on the records of the secretary of state on or after July 1, 2019, has failed to pay any required fees to the secretary of state when they have become due and payable, or the secretary of state has received notice from the division of taxation, in accordance with § 44-11-26.1 , that the corporation has failed to pay corporate taxes; or
    4. The corporation has failed for thirty (30) days to appoint and maintain a registered agent in this state as required by this chapter; or
    5. The corporation has failed, after change of its registered office or registered agent, to file in the office of the secretary of state a statement of the change as required by this chapter; or
    6. The corporation has failed to file in the office of the secretary of state any amendment to its articles of incorporation or any articles of merger within the time prescribed by this chapter; or
    7. A misrepresentation has been made of any material matter in any application, report, affidavit, or other document submitted by the corporation pursuant to this chapter.
  2. No articles of incorporation of a corporation may be revoked by the secretary of state unless:
    1. The secretary of state gives the corporation notice thereof not less than sixty (60) days prior to such revocation by regular mail addressed to the registered office of the corporation in this state on file with the secretary of state’s office, which notice shall specify the basis for the revocation; provided, however, that if a prior mailing addressed to the registered office of the corporation in this state currently on file with the secretary of state’s office has been returned as undeliverable by the United States Postal Service for any reason, or if the revocation notice is returned as undeliverable by the United States Postal Service for any reason, the secretary of state gives notice as follows:
      1. To the corporation at its principal office of record as shown in its most recent annual report, and no further notice is required; or
      2. In the case of a domestic corporation that has not yet filed an annual report, then to any one of the incorporators listed on the articles of incorporation, and no further notice is required; and
    2. The corporation fails prior to revocation to file the annual report or pay the fees, or file the required statement of change of registered agent or registered office, or file the articles of amendment or articles of merger, or correct the misrepresentation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2017, ch. 371, § 1; P.L. 2017, ch. 376, § 1.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2019.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2019.

Cross References.

Private school corporation, dissolution for violations, § 16-40-9 .

Quasi-municipal corporations and financial institutions, dissolution, § 7-5-19 .

NOTES TO DECISIONS

Revocation Notice as Evidence.

The official notice sent to a corporation of the revocation of its articles of association for failure to file its annual report was admissible to deny it de facto corporation status and to assign personal liability against the defendants, especially given that no reinstatement of the corporate charter was either sought or obtained. Harris v. Turchetta, 622 A.2d 487, 1993 R.I. LEXIS 97 (R.I. 1993).

7-1.2-1311. Issuance of certificates of revocation.

  1. Upon revoking any certificate of incorporation, the secretary of state shall:
    1. Issue a certificate of revocation;
    2. File the certificate in his or her office; and
    3. Send to the corporation by regular mail a copy of the certificate of revocation, addressed to the registered office of the corporation in this state on file with the secretary of state’s office; provided, however, that if a prior mailing addressed to the registered office of the corporation in this state currently on file with the secretary of state’s office has been returned to the secretary of state as undeliverable by the United States Postal Service for any reason, or if the revocation certificate is returned as undeliverable to the secretary of state’s office by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
      1. To the corporation at its principal office of record as shown in its most recent annual report, and no further notice is required; or
      2. In the case of a domestic corporation which has not yet filed an annual report, then to any one of the incorporators listed on the articles of incorporation, and no further notice is required.
  2. Upon the issuance of the certificate of revocation, the authority of the corporation to transact business in this state ceases.
  3. Notwithstanding anything to the contrary, the issuance of a certificate of revocation of a corporation does not terminate the authority of its registered agent.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1312. Withdrawal of certificate of revocation.

  1. Within twenty (20) years after issuing a certificate of revocation as provided in § 7-1.2-1311 , the secretary of state may withdraw the certificate of revocation and retroactively reinstate the corporation in good standing as if its articles of incorporation had not been revoked, except as subsequently provided:
    1. Upon the filing by the corporation of the documents it had previously failed to file as set forth in subdivisions (3) — (6) of § 7-1.2-1310(a) ;
    2. Upon the payment by the corporation of a penalty for each year or part of a year that has elapsed since the issuance of the certificate of revocation; and
    3. Upon the filing by the corporation of a certificate of good standing from the Rhode Island division of taxation.
  2. If, as permitted by the provisions of this title, another corporation, whether business or nonprofit, limited partnership, limited-liability partnership or limited-liability company, or domestic or foreign, qualified to transact business in this state, bears or has filed a fictitious business name statement with respect to or reserved or registered a name that is not distinguishable upon the records of the secretary of state from the name of a corporation with respect to which the certificate of revocation is proposed to be withdrawn, then the secretary of state shall condition the withdrawal of the certificate of revocation upon the reinstated corporation’s amending its articles of incorporation or otherwise complying with the provisions of this chapter with respect to the use of a name available to it under the laws of this state so as to designate a name which is distinguishable upon the records of the secretary of state from its former name.
  3. Upon the withdrawal of the certificate of revocation and reinstatement of the corporation in good standing as provided in subsection (a) of this section, title to any real estate, or any interest in real estate, held by the corporation at the time of the issuance of the certificate of revocation and not conveyed subsequent to the revocation of its articles of incorporation is deemed to be revested in the corporation without further act or deed.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2006, ch. 163, § 1; P.L. 2006, ch. 188, § 1; P.L. 2021, ch. 385, § 1, effective July 13, 2021; P.L. 2021, ch. 386, § 1, effective July 13, 2021.

Compiler's Notes.

P.L. 2021, ch. 385, § 1, and P.L. 2021, ch. 386, § 1 enacted identical amendments to this section.

7-1.2-1313. Appeal from revocation of articles of incorporation.

Any corporation aggrieved by the action of the secretary of state in revoking its articles of incorporation may appeal the action in the manner provided in § 7-1.2-1601 .

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1314. Jurisdiction of court to liquidate assets and business of corporation.

  1. The superior court has full power to liquidate the assets and business of a corporation:
    1. In an action by a shareholder when it is established that, whether or not the corporate business has been or could be operated at a profit, dissolution would be beneficial to the shareholders because:
      1. The directors or those other individuals who may be responsible for management pursuant to § 7-1.2-1701(a) are deadlocked in the management of the corporate affairs and the shareholders are unable to break the deadlock; or
      2. The acts of the directors or those in control of the corporation are illegal, oppressive, or fraudulent; or
      3. The shareholders are deadlocked in voting power, and have failed, for a period which includes at least two (2) consecutive annual meeting dates, to elect successors to directors whose terms have expired or would have expired upon the election and qualification of their successors; or
      4. The corporate assets are being misapplied or are in danger of being wasted or lost; or
      5. Two (2) or more factions of shareholders are divided and there is such internal dissension that serious harm to the business and affairs of the corporation is threatened; or
      6. The holders of one-half (1/2) or more of all the outstanding shares of the corporation have voted to dissolve the corporation;
      1. In an action by a creditor:
        1. When it is established that the corporation is insolvent; or
        2. When it is established that the corporate assets are being misapplied or are in danger of being wasted or lost.
      2. If it is established that the claim of a creditor has been reduced to judgment and an execution on the judgment returned unsatisfied or that a corporation has admitted, in writing, that the claim of a creditor is due and owing, the establishment of the facts are prima facie evidence of insolvency.
      3. Every petition filed by a creditor for the liquidation of the assets and business of a corporation must contain a statement as to whether the creditor is or is not an officer, director, or shareholder of the corporation. Every petition for the liquidation of the assets and business of a corporation filed by an officer, director, or shareholder of a corporation or by a creditor who is an officer, director or shareholder, must contain, to the best of petitioner’s knowledge, information, and belief, the names and addresses of all known creditors of any class of the corporation.
    2. When an action has been filed by the attorney general to dissolve a corporation and it is established that liquidation of its business and affairs should precede the entry of a decree of dissolution.
  2. Proceedings under subsections (a)(1) or (a)(2) should be brought in the county in which the registered or principal office of the corporation is situated.
  3. It is not necessary to make shareholders parties to any action or proceeding unless relief is sought against them personally.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Law Reviews.

2002 Survey of Rhode Island Law, see 8 Roger Williams U.L. Rev. 421 (2003).

NOTES TO DECISIONS

Application.

The trial justice’s decision to grant the petition of the holders of two-thirds of the stock seeking the appointment of a receiver to dissolve the corporation was correct. Broccoli v. Broccoli, 710 A.2d 669, 1998 R.I. LEXIS 152 (R.I. 1998).

Appointment of a temporary receiver for the owner of the majority of the condominium units in a condominium – which was also the declarant of the condominium and sold the petitioners’ condominium units to them – was inappropriate because the petitioners lacked standing to file a motion to appoint a temporary receiver in the matter as the petitioners were neither shareholders nor creditors of the owner. Epic Enters. LLC v. 10 Brown & Howard Wharf Condo. Ass'n, 253 A.3d 383, 2021 R.I. LEXIS 71 (R.I. 2021).

Appointment of Receiver.

Superior court may supervise the liquidation of an insolvent corporation under R.I. Gen. Laws § 7-1.2-1314(a)(1)(vi) by appointing a receiver after the corporation has passed a resolution to dissolve under R.I. Gen. Laws § 7-1.2-1302 . Accordingly, after shareholders unanimously voted to dissolve a corporation, the trial court properly granted the shareholders’ petition for the appointment of a permanent receiver to oversee the liquidation and eventual dissolution of the insolvent corporation. Peck v. Jonathan Michael Builders, Inc., 940 A.2d 640, 2008 R.I. LEXIS 4 (R.I. 2008).

Bankruptcy.

Rhode Island receivership procedures are not preempted as being tantamount to bankruptcy nor because of any conflict with federal law. In re Newport Offshore, 219 B.R. 341, 1998 Bankr. LEXIS 195 (Bankr. D.R.I. 1998).

“Oppression” Construed.

Although the term “oppression” has not been specifically defined by the Supreme Court as it relates to close corporations, it has been defined by other courts to encompass that conduct which deviates from a heightened good faith standard that exists in closely held corporations; this is a more stringent standard than is found in their public counterparts. Hendrick v. Hendrick, 755 A.2d 784, 2000 R.I. LEXIS 171 (R.I. 2000).

Collateral References.

Dissolution of corporation on ground of intracorporate deadlock or dissension. 13 A.L.R.2d 1260; 83 A.L.R.3d 458.

Liability of shareholders, directors, and officers where corporate business is continued after its dissolution. 72 A.L.R.4th 419.

What amounts to “oppressive” conduct under statute authorizing dissolution of corporation at suit of minority stockholders. 56 A.L.R.3d 358.

7-1.2-1315. Avoidance of dissolution by share buyout.

Whenever a petition for dissolution of a corporation is filed by one or more shareholders (subsequently in this section referred to as the “petitioner”) pursuant to either § 7-1.2-1314 or a right to compel dissolution which is authorized under § 7-1.2-1701 or is otherwise valid, one or more of its other shareholders may avoid the dissolution by filing with the court prior to the commencement of the hearing, or, in the discretion of the court, at any time prior to a sale or other disposition of the assets of the corporation, an election to purchase the shares owned by the petitioner at a price equal to their fair value. If the shares are to be purchased by other shareholders, notice must be sent to all shareholders of the corporation other than the petitioner, giving them an opportunity to join in the election to purchase the shares. If the parties are unable to reach an agreement as to the fair value of the shares, the court shall, upon the giving of a bond or other security sufficient to assure to the petitioner payment of the value of the shares, stay the proceeding and determine the value of the shares, in accordance with the procedure set forth in § 7-1.2-1202 , as of the close of business on the day on which the petition for dissolution was filed. Upon determining the fair value of the shares, the court shall state in its order directing that the shares be purchased, the purchase price and the time within which the payment is to be made, and may decree any other terms and conditions of sale that it determines to be appropriate, including payment of the purchase price in installments extending over a period of time, and, if the shares are to be purchased by shareholders, the allocation of shares among shareholders electing to purchase them, which, so far as practicable, are to be proportional to the number of shares previously owned. The petitioner is entitled to interest, at the rate on judgments in civil actions, on the purchase price of the shares from the date of the filing of the election to purchase the shares, and all other rights of the petitioner as owner of the shares terminate on that date. The costs of the proceeding, which include reasonable compensation and expenses of appraisers but not fees and expenses of counsel or of experts retained by a party, will be allocated between or among the parties as the court determines. Upon full payment of the purchase price, under the terms and conditions specified by the court, or at any other time that is ordered by the court, the petitioner shall transfer the shares to the purchaser.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

NOTES TO DECISIONS

Purpose.

The purpose of this provision is to award prejudgment interest. Bogosian v. Woloohojian, 93 F. Supp. 2d 145, 2000 U.S. Dist. LEXIS 4999 (D.R.I. 2000), modified, 2000 U.S. Dist. LEXIS 22275 (D.R.I. July 6, 2000).

Applicability.

The language in the stock buyout statute which provides that a court “may decree such other terms and conditions of sale as it determines to be appropriate, including payment of the purchase price in installments extending over a period of time,” does not override state law which governs priorities, liens, and attachments. Bogosian v. Woloohojian, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

Applicability of Marketability Discount in Buying-Out Shareholders.

A lack of marketability discount is inapposite when a corporation elects to buy out a shareholder who has filed for dissolution of a corporation. Charland v. Country View Golf Club, 588 A.2d 609, 1991 R.I. LEXIS 49 (R.I. 1991).

Applicability of Minority Discount in Buying-Out Shareholder.

No minority discount should be applied when a corporation elects to buy out the shareholder who petitions for dissolution of the corporation. Charland v. Country View Golf Club, 588 A.2d 609, 1991 R.I. LEXIS 49 (R.I. 1991).

Court’s Power to Require Posting of Security.

Whether or not this section means to provide a corporation with total freedom to change its mind and revoke a previous buyout election, the statute gives the court, faced with a buyout election and a valuation impasse, the legal power to require the corporation to post security. Bogosian v. Woloohojian Realty Corp., 923 F.2d 898, 1991 U.S. App. LEXIS 482 (1st Cir. 1991).

A mortgage for $10 million, required as security for a shareholder’s one-third ownership interest in the corporation is not excessive, where the shareholder, in an affidavit, swears her shares are worth $9 million. Bogosian v. Woloohojian Realty Corp., 923 F.2d 898, 1991 U.S. App. LEXIS 482 (1st Cir. 1991).

Election to Purchase.

The plaintiff ceased to be a shareholder in defendant’s realty corporation on the day the corporation elected to purchase her shares rather than dissolve the corporation. Bogosian v. Woloohojian, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

The “appropriate” terms and conditions provision of the stock buyout statute is directed to the mechanics of the stock purchase and payment as between the company and the former shareholder, and does not allow the judge in the stock buyout case to override state lien law protecting the interests of third parties to other cases merely because the proceeds happen to derive from an award made by the judge. Bogosian v. Woloohojian, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

By conditioning the election to purchase shares on the owner’s shareholder status, the purchaser was merely holding the shareholder to his proof in establishing his rightful ownership of the shares, a necessary statutory precondition to the shareholder’s initiation and maintenance of a dissolution claim and to the purchaser’s invocation of his buyout election. DiLuglio v. Providence Auto Body, Inc., 755 A.2d 757, 2000 R.I. LEXIS 159 (R.I. 2000).

A purchaser of shares was entitled to condition his election upon the shareholder’s rightful ownership of shares, subject to the risk that if his position challenging that ownership turned out to be a frivolous one or one taken in bad faith he would be subject to sanctions. DiLuglio v. Providence Auto Body, Inc., 755 A.2d 757, 2000 R.I. LEXIS 159 (R.I. 2000).

A challenge to the validity of an election to purchase was properly rejected where a shareholder filed his election prior to the commencement of a dissolution hearing and where the parties were unable to reach an agreement as to the fair value of the shares, since the court was required to stay the dissolution proceedings and proceed with the valuation of stock. DiLuglio v. Providence Auto Body, Inc., 755 A.2d 757, 2000 R.I. LEXIS 159 (R.I. 2000).

Equitable Relief.

Rhode Island law authorizes equitable relief in a “buyout,” and the court may, in an appropriate case, order interim money payments. Bogosian v. Woloohojian Realty Corp., 923 F.2d 898, 1991 U.S. App. LEXIS 482 (1st Cir. 1991).

Interest.

Shareholder was entitled to interest from the date of the corporation’s election to purchase her shares to the date payment was actually received, at the rate of 11%, compounded monthly. Bogosian v. Woloohojian Realty Corp., 973 F. Supp. 98, 1997 U.S. Dist. LEXIS 11067 (D.R.I. 1997), aff'd in part and rev'd in part, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

Compound prejudgment interest is not allowed under this Code section. Bogosian v. Woloohojian, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

Interest will not accrue after a valid tender, nor after the payment of money into a court registry. Bogosian v. Woloohojian, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

Although the intended rate for prejudgment interest could have been specified more clearly, the purpose of the provision to award prejudgment interest compels the application of the state’s prejudgment rate, not the post-judgment rate. Bogosian v. Woloohojian, 93 F. Supp. 2d 145, 2000 U.S. Dist. LEXIS 4999 (D.R.I. 2000), modified, 2000 U.S. Dist. LEXIS 22275 (D.R.I. July 6, 2000).

The trial court erred in basing an interest award upon an equitable rate of interest per former § 7-1.1-74(f) (see now § 7-1.2-1202(f) ); former § 7-1.1-90.1 (see now this section) limits the use of the procedures in former § 7-1.1-74 (see now § 7-1.2-1202 ) solely to determining the purchase price, or fair value, of the shares involved, and not to ascertaining what interest shall be awarded. DiLuglio v. Providence Auto Body, Inc., 755 A.2d 757, 2000 R.I. LEXIS 159 (R.I. 2000).

Because an award of compound interest in election-to-purchase proceedings was not authorized by former § 7-1.1-90.1 (see now this section), the applicable rate of interest was to be calculated according to the provisions of § 9-21-10 . DiLuglio v. Providence Auto Body, Inc., 755 A.2d 757, 2000 R.I. LEXIS 159 (R.I. 2000).

The trial court was right to correct the judgment to award interest as of the date of a shareholder’s election to purchase rather than as of the date the plaintiff filed the petition for dissolution. DiLuglio v. Providence Auto Body, Inc., 755 A.2d 757, 2000 R.I. LEXIS 159 (R.I. 2000).

Revocation of Election.

Revocation of a corporation’s election to purchase a stockholder’s shares was deemed inequitable toward stockholder who had been frozen out of corporate affairs and where the corporation’s fickle behavior would have changed the date on which the stockholder’s shares would be valued, to the detriment of the stockholder. Bogosian v. Woloohojian, 749 F. Supp. 396, 1990 U.S. Dist. LEXIS 14666 (D.R.I. 1990).

Taxation.

Shareholder would not be required to contribute to the tax burden of the corporation; each party would have to bear its own tax consequences. Bogosian v. Woloohojian Realty Corp., 973 F. Supp. 98, 1997 U.S. Dist. LEXIS 11067 (D.R.I. 1997), aff'd in part and rev'd in part, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

Terms and Conditions of Sale.

This section authorizes the court to decree terms and conditions of sale as appropriate, but it could not consider the tax impact of the transaction until the corporation had presented its proposal for satisfaction of the purchase price and the details of how the corporation would fund the purchase. Bogosian v. Woloohojian Realty Corp., 973 F. Supp. 98, 1997 U.S. Dist. LEXIS 11067 (D.R.I. 1997), aff'd in part and rev'd in part, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

Absent the prior barring of prejudgment payments, there was no legal basis for a judge to assume that the court’s prior permission was required before such payments. Bogosian v. Woloohojian, 158 F.3d 1, 1998 U.S. App. LEXIS 23260 (1st Cir. 1998).

Valuation Methods.

In valuing a corporation’s property, it is not error in using methods of valuation other than comparable sales. The use of other methods in this case was proper, if not required, in view of the weakness of the evidence concerning comparable sales, the limited market for extensive commercial building space and the substantial adjustments that were made to those sales which were claimed to be comparable. Bogosian v. Woloohojian, 882 F. Supp. 258, 1995 U.S. Dist. LEXIS 5045 (D.R.I. 1995).

Collateral References.

Relief other than by dissolution in cases of intracorporate deadlock or dissension. 34 A.L.R.4th 13.

7-1.2-1316. Procedure in liquidation of corporation by court.

  1. In proceedings to liquidate the assets and business of a corporation the court has general equity jurisdiction and power to issue any orders, injunctions, and decrees that justice and equity require, to appoint a receiver or receivers pendente lite, with any powers and duties that the court, from time to time, directs, and to take any other proceedings that are requisite to preserve the corporate assets wherever situated, and carry on the business of the corporation until a full hearing can be had.
  2. After a hearing had upon any notice that the court directs to be given to all parties to the proceedings and to any other parties in interest designated by the court, the court may appoint a liquidating receiver or receivers with authority to take charge of any of the corporation’s estate and effects of which he or she has been appointed receiver and to collect the assets of the corporation, including all amounts owing to the corporation whether by shareholders on account of any unpaid portion of the consideration for the issuance of shares or otherwise.
  3. The hearing date for the appointment of a permanent receiver is not to be more than twenty-one (21) days after commencement of the action, unless the hearing date is extended by the court for good cause shown.
  4. The liquidating receiver or receivers has authority subject to court order, to sue and defend in all courts in his or her own name as receiver of the corporation, or in its name, to intervene in any action or proceeding relating to its assets or business, to compromise any dispute or controversy, to preserve the assets of the corporation, to carry on its business, to sell, convey, and dispose of all or any part of the assets of the corporation wherever situated, either at public or private sale, to redeem any mortgages, security interests, pledges, or liens of or upon any of its assets, and generally to do all other acts which might be done by the corporation or that is necessary for the administration of his or her trust according to the course of equity. The assets of the corporation or the proceeds resulting from a sale, conveyance, or other disposition of the assets will be applied to the expenses of the liquidation and to the payment of the liabilities and obligations of the corporation, and any remaining assets or proceeds will distributed under the direction of the court among its shareholders according to their respective rights and interests. The order appointing the receiver or receivers sets forth their powers and duties. The powers and duties may be increased or diminished at any time during the proceeding.
  5. The court has power to allow from time to time as expenses of the liquidation compensation to the receiver or receivers and to attorneys in the proceeding, and to direct the payment of the compensation out of the assets of the corporation or the proceeds of any sale or disposition of the assets.
  6. The court appointing the receiver has exclusive jurisdiction of the corporation and its property, wherever situated, and of all questions arising in the proceedings concerning the property.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Rules of Court.

For rule relating to receiverships, see Super. Ct. R. Civ. P. 66.

Cross References.

Receiverships, § 19-12-1 et seq.

Insurance company in receivership, reorganization plan, § 27-1-23 .

Jurisdiction to appoint receiver, § 7-1.2-1323 .

Law Reviews.

Honorable Brian P. Stern and Christopher J. Fragomeni, The Triage and Treatment of Healthcare Institutions in Distress: How to Involve State Regulators in Healthcare Bankruptcies and Receiverships, 22 Roger Williams U. L. Rev. 147 (2017).

NOTES TO DECISIONS

Priority of Claims.

In establishing a priority of claims, subordination of a shareholder advance to claims of general creditors is mandated whenever the facts of the case indicate a proprietary interest rather than a debt. Tanzi v. Fiberglass Swimming Pools, 414 A.2d 484, 1980 R.I. LEXIS 1638 (R.I. 1980).

Collateral References.

Liability of corporate custodian for negligence in dealing with affairs or assets of corporation. 74 A.L.R.4th 770.

Loan, right of insolvent corporation to secure officers or directors, for contemporaneous loan to the corporation. 31 A.L.R.2d 663.

Preference over other creditors based on claim for insurance premiums advanced on policies insured. 8 A.L.R.2d 349.

Preservation, After Dissolution, of Remedy for or Against Corporation Under Corporate Survival or Winding Up Statute. 36 A.L.R.7th Art. 4 (2018).

Stockholders’ rights to patent, copyright, or trademark owned by corporation on dissolution thereof. 30 A.L.R.2d 938.

7-1.2-1317. Bond of receivers.

A receiver shall in all cases give any bond that the court directs with any sureties that the court requires.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1318. Filing of claims in liquidation proceedings.

In proceedings to liquidate the assets and business of a corporation, the court may require all creditors of the corporation to file with the receiver, in any form that the court prescribes, proofs under oath of their respective claims. If the court requires the filing of claims, it shall fix a date, which is not to be less than four (4) months from the date of the order, as the last day for the filing of claims, and shall prescribe the notice that is to be given to creditors and claimants of the fixed date. Prior to the fixed date, the court may extend the time for the filing of claims. Creditors and claimants failing to file proofs of claim on or before the fixed date may be barred, by court order, from participating in the distribution of the assets of the corporation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Life tenants’ or remaindermen’s right to dividends or distributions in liquidation. 44 A.L.R.2d 1277.

Validity of security for contemporaneous loan to insolvent corporation by stockholder. 31 A.L.R.2d 663.

7-1.2-1319. Discontinuance of liquidation proceedings.

The liquidation of the assets and business of a corporation may be discontinued at any time during the liquidation proceedings when it is established that cause for liquidation no longer exists. In the event that the court dismisses the proceedings, it shall direct the receiver to redeliver to the corporation all its remaining property and assets, and shall order any notice to creditors that the court deems proper under the circumstances.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1320. Decree of involuntary dissolution.

In proceedings to liquidate the assets and business of a corporation, when the costs and expenses of the proceedings and all debts, obligations, and liabilities of the corporation have been paid and discharged and all of its remaining property and assets distributed to its shareholders, or in case its property and assets are not sufficient to satisfy and discharge the costs, expenses, debts, and obligations, all the property and assets have been applied as far as they will go to their payment, the court shall enter a decree dissolving the corporation, at which time the existence of the corporation ceases.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Cross References.

Decree of dissolution for quasi-municipal corporations and financial institutions, § 7-5-19 .

7-1.2-1321. Filing of decree of dissolution.

In case the court enters a decree dissolving a corporation, it is the duty of the clerk of the court to file a certified copy of the decree with the secretary of state. There is no fee charged by the secretary of state for that filing.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1322. Deposit with state treasury of amount due certain shareholders.

Upon the voluntary or involuntary dissolution of a corporation, the portion of the assets distributable to a creditor or shareholder who is unknown or cannot be found, or who is under disability and there is no person legally competent to receive the distributive portion, will be reduced to cash and deposited with the general treasury and paid over to the creditor or shareholder or to his or her legal representative upon satisfactory proof to the general treasury of his or her right to the payment.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1323. Jurisdiction of court to appoint a receiver.

Upon the establishment of any of the grounds for liquidation of the assets and business of

  1. A domestic corporation or
  2. A foreign corporation, to the extent the foreign corporation has assets within the state, stated in § 7-1.2-1314 , and upon the establishment that the liquidation would not be appropriate, the superior court has full power to appoint a receiver, with any powers and duties that the court, from time to time, directs, and to take any other proceedings that the court deems advisable under the circumstances. The provisions of §§ 7-1.2-1314 7-1.2-1322 , insofar as they are consistent with the nature of the proceeding, apply to the proceeding, and in the proceeding the court has the full powers of a court of equity to make or enter any orders, injunctions, and decrees and grant any other relief in the proceeding that justice and equity require.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Cross References.

Appointment of receiver, § 7-1.2-1316 .

NOTES TO DECISIONS

Appointment Denied.

Based on findings that appointment of a receiver would harm more than help the corporation and its shareholders, denial of the appointment of a nonliquidating receiver was not an abuse of discretion. Levine v. Bess Eaton Donut Flour Co., 705 A.2d 980, 1998 R.I. LEXIS 4 (R.I. 1998).

Procedual Prerequisites.

Trial court’s authority to appoint a receiver under this section is not contingent upon the filing of a petition for dissolution under former § 7-1.1-90 (now § 7-1.2-1314 ). Levine v. Bess Eaton Donut Flour Co., 705 A.2d 980, 1998 R.I. LEXIS 4 (R.I. 1998).

7-1.2-1324. Survival of remedy after dissolution.

The dissolution of a corporation either:

  1. By the issuance of a certificate of dissolution by the secretary of state; or
  2. By a decree of court when the court has not liquidated the assets and business of the corporation as provided in this chapter; or
  3. By expiration of its period of duration; does not take away or impair any remedy available to or against the corporation, its directors, officers, or shareholders, for any right or claim existing, or any liability incurred, prior to the dissolution if action or other proceeding on the right, claim, or liability is commenced within two (2) years after the date of the dissolution. Any action or proceeding by or against the corporation may be prosecuted or defended by the corporation in its corporate name. The shareholders, directors, and officers have power to take any corporate or other action that is appropriate to protect the remedy, right, or claim. If the corporation was dissolved by the expiration of its period of duration, the corporation may amend its articles of incorporation at any time during the period of two (2) years so as to extend its period of duration.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

NOTES TO DECISIONS

Effect of Limitation Period.

Default judgment entered against a corporation that had already been dissolved for over two years when the service was effected against it was void ab initio because former § 7-1.1-98 (now this section) provided a two-year statute of repose to bring the action and, beyond that time, there was no right to maintain a cause of action against a dissolved corporation. Theta Props. v. Ronci Realty Co., 814 A.2d 907, 2003 R.I. LEXIS 30 (R.I. 2003).

Amendments to former § 7-1.1-98.1 (see now § 7-1.2-1325 ) which extended the time period in that section to five years, were not applicable to a corporation where the two-year limitation period of this section had already expired before amendments allowing the five-year period went into effect. Theta Props. v. Ronci Realty Co., 814 A.2d 907, 2003 R.I. LEXIS 30 (R.I. 2003).

Proper Party to Bring Bankruptcy Action.

The possibility of dissolution of the corporation because it was inactive did not automatically qualify shareholder-officer, in his individual capacity, as a proper party to bring action under federal bankruptcy code since this section provides that derivative actions can be maintained in the corporate name for two years after dissolution. In re Infantolino, 24 B.R. 667, 1982 Bankr. LEXIS 3110 (Bankr. D.R.I. 1982), overruled in part, In re Monahan, 125 B.R. 697, 1991 Bankr. LEXIS 466 (Bankr. D.R.I. 1991).

Waiver and Estoppel.

Where individual executed waivers in corporate name for extension of time for payment of corporate tax and where no notice of dissolution was given to the commissioner of internal revenue, commissioner was entitled to rely on the validity of the waivers and individual was estopped to deny the validity of the same even though the three years provided formerly had expired before the execution thereof. Benoit v. Commissioner, 238 F.2d 485, 1956 U.S. App. LEXIS 5475 (1st Cir. 1956).

Collateral References.

Loan, right of insolvent corporation to secure officers or directors, for contemporaneous loan to the corporation. 31 A.L.R.2d 663.

Preservation, After Dissolution, of Remedy for or Against Corporation Under Corporate Survival or Winding Up Statute. 36 A.L.R.7th Art. 4 (2018).

Reinstatement of repealed, forfeited, expired, or suspended corporate charter as validating interim acts of corporation. 42 A.L.R.4th 392.

7-1.2-1325. Continuation of certain corporate powers.

Any corporation dissolved in any manner under this chapter or any corporation whose existence is terminated under § 44-12-8 or any corporation whose articles of incorporation are revoked by the secretary of state under § 7-1.2-1310 nevertheless continues for five (5) years after the date of the dissolution, termination, or revocation for the purpose of enabling it to settle and close its affairs, to dispose of and convey its property, to discharge its liabilities, and to distribute its assets, but not for the purpose of continuing the business for which it was organized. The shareholders, directors, and officers have power to take any corporate or other action that is appropriate to carry out the purposes of this section.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

Compiler’s Notes.

Section 44-12-8 , referred to in this section, was repealed by P.L. 2014, ch. 145, art. 12, § 20, effective June 19, 2014.

NOTES TO DECISIONS

Construction With § 7-1.2-1324.

Although the statute provided a five-year period for a corporation to wind up its affairs after dissolution, the dissolved corporation must still sue or be sued within two years pursuant to former § 7-1.1-98 (now § 7-1.2-1324 ). Theta Props. v. Ronci Realty Co., 814 A.2d 907, 2003 R.I. LEXIS 30 (R.I. 2003).

Trial court properly granted dismissal of a sub-subcontractor’s (SSC) action against a general contractor, as the SSC had been dissolved years earlier and its affairs had already been wound up pursuant to former § 7-1.1-98.1 (see now this section), such that it could no longer maintain the action as a real party in interest under R.I. Super. Ct. R. Civ. P. 17 (a); moreover, the receiver had been discharged, such that the receiver also could not maintain the action. Piccoli & Sons, Inc. v. E & C Constr. Co., 64 A.3d 308, 2013 R.I. LEXIS 64 (R.I. 2013).

Effect of 2000 Amendments.

Amendments to former § 7-1.1-98.1 (see now this section), which extended the time period to five years, were not applicable to a corporation where the two-year limitation period contained in former § 7-1.1-98 (now § 7-1.2-1324 ) had already expired before the amendments allowing the five-year period went into effect; there was no retroactive application of former § 7-1.1-98.1 (see now this section), as that would have resulted in a due process violation of R.I. Const. art. I, § 2 . Theta Props. v. Ronci Realty Co., 814 A.2d 907, 2003 R.I. LEXIS 30 (R.I. 2003).

Collateral References.

Liability of shareholders, directors, and officers where corporate business is continued after its dissolution. 72 A.L.R.4th 419.

Part 14 Foreign Corporations

7-1.2-1401. Admission of foreign corporation and other entities.

  1. No foreign corporation has the right to transact business in this state until it has procured a certificate of authority to do so from the secretary of state. No foreign corporation is entitled to procure a certificate of authority under this chapter to transact any business in this state which a corporation organized under this chapter is not permitted to transact. A foreign corporation may not be denied a certificate of authority because the laws of the state or country under which the corporation is organized governing its organization and internal affairs differ from the laws of this state, and nothing contained in this chapter authorizes this state to regulate the organization or the internal affairs of the corporation.
  2. Without excluding other activities which may not constitute transacting business in this state, a foreign corporation is not considered to be transacting business in this state, for the purposes of this chapter, because of carrying on in this state any one or more of the following activities:
    1. Maintaining or defending any action or suit or any administrative or arbitration proceeding, or effecting the settlement of the suit or the settlement of claims or disputes.
    2. Holding meetings of its directors or shareholders or carrying on other activities concerning its internal affairs.
    3. Maintaining bank accounts.
    4. Maintaining offices or agencies for the transfer, exchange, and registration of its securities, or appointing and maintaining trustees or depositaries with relation to its securities.
    5. Effecting sales through independent contractors.
    6. Soliciting or procuring orders, whether by mail or through employees or agents or otherwise, where the orders require acceptance outside of this state before becoming binding contracts.
    7. Creating, as borrower or lender, or acquiring indebtedness or mortgages or other security interests in real or personal property.
    8. Securing or collecting debts or enforcing any rights in property securing the debts.
    9. Transacting any business in interstate commerce.
    10. Conducting an isolated transaction completed within a period of thirty (30) days and not in the course of a number of repeated transactions of like nature.
    11. Acting as a general partner of a limited partnership which has filed a certificate of limited partnership as provided in § 7-13-8 or has registered with the secretary of state as provided in § 7-13-49 .
    12. Acting as a member of a limited-liability company which has registered with the secretary of state as provided in § 7-16-49 .
  3. Any “other entity”, as defined in § 7-16-5.1(a) , Massachusetts trust or business trust established by law of any other state, desiring to do business in this state, is deemed to be a foreign corporation and is required to register under, and comply with the provisions of, this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Effect of transacting business without certificate of authority, § 7-1.2-1418 .

Foreign insurance companies, § 27-2-1 et seq.

NOTES TO DECISIONS

Internal Affairs.

Superior court properly dismissed an employee/shareholder’s claim under the Business Corporation Act (BCA) because the alleged violations of the BCA by the corporation and its president—how shareholder meetings were conducted and the process by which shareholders and others exercised their right to review a corporation’s books and records—qualified as “internal affairs” that Rhode Island was unauthorized to regulate because the corporation was incorporated in Delaware; supporting this conclusion was the fact that R.I. Gen. Laws §§ 7-1.2-701 and 7-1.2-1502 use the term “corporation” and not “foreign corporation.” Rein v. ESS Grp., Inc., 184 A.3d 695, 2018 R.I. LEXIS 62 (R.I. 2018).

Collateral References.

Modern status of the Massachusetts or business trust. 88 A.L.R.3d 704.

Ownership and control by foreign corporation of stock of other corporation as constituting doing business within state. 18 A.L.R.2d 187.

What constitutes doing business within state by foreign magazine, newspaper, or other publishing corporation, for purposes other than taxation. 38 A.L.R.2d 747.

7-1.2-1402. Powers of foreign corporation.

A foreign corporation which has received a certificate of authority under this chapter, until a certificate of revocation or of withdrawal has been issued as provided in this chapter, enjoys the same, but no greater, rights and privileges as a domestic corporation organized for the purposes stated in the application pursuant to which the certificate of authority is issued; and, except as otherwise provided in this chapter, is subject to the same duties, restrictions, penalties, and liabilities now or subsequently imposed upon a domestic corporation of like character.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

NOTES TO DECISIONS

Internal Affairs.

Superior court properly dismissed an employee/shareholder’s claim under the Business Corporation Act (BCA) because the alleged violations of the BCA by the corporation and its president—how shareholder meetings were conducted and the process by which shareholders and others exercised their right to review a corporation’s books and records—qualified as “internal affairs” that Rhode Island was unauthorized to regulate because the corporation was incorporated in Delaware; supporting this conclusion was the fact that R.I. Gen. Laws §§ 7-1.2-701 and 7-1.2-1502 use the term “corporation” and not “foreign corporation.” Rein v. ESS Grp., Inc., 184 A.3d 695, 2018 R.I. LEXIS 62 (R.I. 2018).

7-1.2-1403. Corporate name of foreign corporation.

The secretary of state shall not issue a certificate of authority or amended certificate of authority to a foreign corporation unless the corporate name of the corporation:

  1. Contains the word “corporation”, “company”, “incorporated”, or “limited”, or contains an abbreviation of one of these words, or the corporation, for use in this state, adds at the end of its name one of the words or an abbreviation of the word.
  2. Does not contain any word or phrase which indicates or implies that it is organized for any purpose other than one or more of the purposes contained in its articles or certificate of incorporation or that it is authorized or empowered to conduct the business of any types prohibited by § 7-1.2-301 .
  3. Is distinguishable upon the records of the secretary of state from the name of any entity on file with the secretary of state or a name the exclusive right to which is, at the time, filed, reserved or registered in the manner provided in this title, subject to the following:
    1. This provision does not apply if the foreign corporation applying for a certificate of authority files with the secretary of state any one of the following:
      1. A fictitious business name statement pursuant to § 7-1.2-402 ; or
      2. A certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the foreign corporation to the use of the name in this state; and
    2. The name may be the same as the name of a corporation or other association, the articles of incorporation or organization of which has been revoked by the secretary of state and the revocation has not been withdrawn within one year from the date of the revocation.
    3. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
    4. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36; P.L. 2011, ch. 54, § 1; P.L. 2011, ch. 60, § 1.

NOTES TO DECISIONS

Ability to Sue.

If a determination is made that plaintiff, as a foreign corporation, does lack the capacity to sue, such corporation should be given an opportunity to qualify by either registering with the secretary of state or obtaining the written permission of defendant as sole owner of modeling agency, or by obtaining a final decree of the superior court establishing the prior right to use of the name in this state. Tiffany Agency of Modeling v. Butler, 110 R.I. 568 , 295 A.2d 47, 1972 R.I. LEXIS 954 (1972).

7-1.2-1404. Change of name by foreign corporation.

Whenever a foreign corporation which is authorized to transact business in this state changes its name to one that does not satisfy the requirements of § 7-1.2-1403 , it may not transact business in this state under the changed name until it adopts a name satisfying the requirements of § 7-1.2-1403 and obtains an amended certificate of authority under § 7-1.2-1411 .

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1405. Application for certificate of authority.

In order to procure a certificate of authority to transact business in this state, a foreign corporation must make application for the certificate of authority to the secretary of state, which application includes:

  1. The name of the corporation and the state or country under the laws of which it is incorporated.
  2. The name which the corporation elects to use in this state in accordance with § 7-1.2-1403 .
  3. The date of incorporation and the period of duration of the corporation.
  4. The street address of the principal office of the corporation.
  5. The name and address of its proposed registered agent in this state.
  6. The purpose or purposes of the corporation which it proposes to pursue in the transaction of business in this state.
  7. The names and respective addresses of the directors of the corporation if the state or country under the laws of which it was incorporated requires that it have directors and if not, the names and respective addresses of its principal officers.
  8. A statement of the aggregate number of shares which the corporation has authority to issue, itemized by classes, par value of shares, shares without par value, and series, if any, within a class.
  9. An estimate, expressed as a percentage, of the proportion that the estimated value of the property of the corporation to be located within this state during the following year bears to the value of all property of the corporation to be owned during the following year, wherever located, and an estimate, expressed as a percentage, of the proportion that the gross amount of business to be transacted by the corporation at or from places of business in this state during the following year bears to the gross amount which will be transacted by the corporation during the following year.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2011, ch. 53, § 1; P.L. 2011, ch. 64, § 1; P.L. 2018, ch. 346, § 2.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-1.2-1406. Filing of application for certificate of authority.

  1. A foreign corporation must deliver the application for a certificate of authority to the secretary of state, together with a certificate of good standing issued by the proper officer of the state or country under the laws of which it is incorporated.
  2. If the secretary of state finds that the application conforms to law, the secretary of state shall, when all fees have been paid:
    1. Endorse on the original of the application the word “Filed”, and the month, day, and year of the filing.
    2. File in his or her office the original of the application and a certificate of good standing issued by the proper officer of the state or country under the laws of which it is incorporated.
    3. Issue a certificate of authority to transact business in this state.
  3. The secretary of state shall deliver the certificate of authority to the corporation or its representative.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Fees for filing documents and issuing certificates, § 7-1.2-1602 .

7-1.2-1407. Effect of certificate of authority.

Upon the issuance of a certificate of authority by the secretary of state, the corporation is authorized to transact business in this state for the purposes stated in its application, subject, however, to the right of this state to suspend or to revoke the authority as provided in this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1408. Registered office and registered agent of foreign corporation.

  1. Each foreign corporation authorized to transact business in this state must have and continuously maintain in this state a registered agent, who is either:
    1. An individual resident in this state; or
    2. A corporation, limited partnership, limited-liability partnership, limited-liability company, and in each case either domestic or one authorized to transact business in this state.
  2. Foreign corporations who are the holders of mortgages on real estate located within this state which do not maintain the loan documentation and records within the state shall authorize the registered agent to accept mortgage discharge payment and to issue a discharge of the mortgages upon the payment.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Appointment of attorney by nonresident individuals doing business in state, § 9-5-29 .

Loan business, § 19-14.1-1 et seq.

7-1.2-1409. Change of registered office or registered agent of foreign corporation.

  1. A foreign corporation authorized to transact business in this state may change its registered office or change its registered agent, or both, upon filing in the office of the secretary of state a statement stating:
    1. The name of the corporation.
    2. The address of its then registered office.
    3. If the address of its registered office is changed, the address to which the registered office is to be changed.
    4. The name of its then registered agent.
    5. If its registered agent is changed, the name of its successor registered agent.
    6. The address of its registered office and the address of the business office of its registered agent, as changed.
  2. The statement must be executed by an authorized representative of the corporation and delivered to the secretary of state. If the secretary of state finds that the statement conforms to the provisions of this chapter, the secretary of state shall file the statement in his or her office, and upon the filing, the change of address of the registered office, or the appointment of a new registered agent, or both, becomes effective.
  3. Any registered agent of a foreign corporation may resign as the agent upon filing a written notice of resignation with the secretary of state, who shall immediately mail a copy of the notice to the corporation at its principal office in the state or country under the laws of which it is incorporated. The appointment of the agent terminates upon the expiration of thirty (30) days after receipt of the notice by the secretary of state.
  4. If a registered agent changes his or her or its business address to another place within the state, he or she or it may change the address and the address of the registered office of any corporations of which he or she or it is registered agent by filing a statement as required above except that it must be signed only by the registered agent, need not be responsive to subsection (a)(5), and must recite that a copy of the statement has been mailed to each corporation.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1410. Service of process on foreign corporation.

  1. The registered agent appointed by a foreign corporation authorized to transact business in this state is an agent of the corporation upon whom any process, notice, or demand required or permitted by law to be served upon the corporation may be served.
  2. Whenever a foreign corporation authorized to transact business in this state fails to appoint or maintain a registered agent in this state, or whenever any registered agent cannot with reasonable diligence be found at the registered office, or whenever the certificate of authority of a foreign corporation is suspended or revoked, the secretary of state is an agent of the corporation upon whom any process, notice, or demand may be served. Service on the secretary of state of any process, notice, or demand must be made by delivering to and leaving with him or her, or with any clerk having charge of the corporation department of his or her office, duplicate copies of the process, notice, or demand. In the event any process, notice, or demand is served on the secretary of state, the secretary of state shall immediately forward one of the copies by registered mail, addressed to the corporation at its principal office if known to him or her, in the state or country under the laws of which it is incorporated. Any service had in this manner on the secretary of state is returnable in not less than thirty (30) days.
  3. Every foreign corporation as a condition precedent to carrying on business in this state must, and by so carrying on business in this state does, consent that any process, including the process of garnishment, may be served upon the secretary of state in the manner provided by this section, except that notice of the service must be given by the plaintiff or his or her attorney in the manner as the court in which the action is commenced or pending orders as affording the corporation reasonable opportunity to defend the action or to learn of the garnishment. Notwithstanding the preceding requirements, however, once service has been made on the secretary of state as provided, the court has the authority in the event of failure to comply with the requirement of notice to the foreign corporation to order notice that is sufficient to apprise it of the pendency of the action against it, and additionally, may extend the time for answering by the foreign corporation.
  4. The secretary of state shall keep a record of all processes, notices, and demands served upon him or her under this section, and record in the record the time of the service and his or her action on it.
  5. Nothing contained in these provisions limits or affects the right to serve any process, notice, or demand, required or permitted by law to be served upon a corporation in any manner now or subsequently permitted by law.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Service of process on foreign corporations, § 9-5-33 .

Venue of actions involving foreign corporations, § 9-4-4 .

NOTES TO DECISIONS

“Carrying on Business” Defined.

The term “carrying on business” in subsection (c) is to be defined by the reach of the state’s long-arm statute. Melia v. Les Grands Chais de France, 135 F.R.D. 28, 1991 U.S. Dist. LEXIS 817 (D.R.I. 1991).

Hague Convention.

Service of process upon a foreign corporation incorporated in a nation which is a party to the Hague Convention must be made in accordance with the terms of that Convention. Cipolla v. Picard Porsche Audi, 496 A.2d 130, 1985 R.I. LEXIS 560 (R.I. 1985), disapproved, Volkswagenwerk Aktiengesellschaft v. Schlunk, 486 U.S. 694, 108 S. Ct. 2104, 100 L. Ed. 2d 722, 1988 U.S. LEXIS 2731 (1988). But see Volkswagenwerk Aktiengesellschaft v. Schlunk, 486 U.S. 694, 108 S. Ct. 2104, 100 L. Ed. 2d 722, 1988 U.S. LEXIS 2731 (1988) (the Hague Service Convention does not apply when process is served on a foreign corporation by serving its domestic subsidiary which, under state law, is the foreign corporation’s involuntary agent for service).

Service Upon Secretary of State.

French corporation which sold a wine cooler in Rhode Island through distributors in the United States was “carrying on business” in the state within the meaning of subsection (c), and the corporation could be served by serving process on the secretary of state, without transmission of documents abroad. Melia v. Les Grands Chais de France, 135 F.R.D. 28, 1991 U.S. Dist. LEXIS 817 (D.R.I. 1991).

Collateral References.

Place where corporation is doing business for purposes of state venue statute. 42 A.L.R.5th 221.

Time limit for service of process under the Hague Convention on the service abroad of judicial and extrajudicial documents in civil or commercial matters, Art. 1 et. seq., Fed. R. Civ. P. 4 note (Hague Service Convention). 15 A.L.R. Fed. 3d 4.

Validity, construction, and application of “fiduciary shield” doctrine — Modern cases. 79 A.L.R.5th 587.

7-1.2-1411. Amended certificate of authority.

  1. A foreign corporation authorized to transact business in this state shall make application for and procure an amended certificate of authority if it changes its corporate name, increases its number of authorized shares, or desires to pursue in this state other or additional purposes than those stated in its prior application for a certificate of authority.
  2. The requirements in respect to the form and contents of the application, the manner of its execution, the filing of the application with the secretary of state, the issuance of an amended certificate of authority, and the effect of it, is the same as in the case of an original application for a certificate of authority.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1411.1. Foreign application for transfer of authority.

  1. A duly authorized foreign corporation in the state of Rhode Island that converts into any form of foreign other entity subject to the provisions of title 7 and the resulting entity is required to file for authority to transact business in this state may apply for a transfer of authority in the office of the secretary of state by filing:
    1. An application for transfer of authority that has been executed and filed in accordance with the provisions of § 7-1.2-105 ; and
    2. An application for authority to transact business in the state of Rhode Island for the resulting entity type; and
    3. A certificate of legal existence or good standing issued by the proper officer of the state or country under the laws of which the resulting entity has been formed.
  2. The application for transfer of authority shall state:
    1. The name of the corporation;
    2. The type of other entity into which it has been converted; and
    3. The jurisdiction whose laws govern its internal affairs.
  3. Upon the effective time and date of the application for transfer of authority, the authority of the corporation authorized to transact business under this chapter shall be transferred without interruption to the other entity which shall thereafter hold such authority subject to the provisions of the laws of the state of Rhode Island applicable to that type of resulting entity.

History of Section. P.L. 2012, ch. 71, § 1; P.L. 2012, ch. 79, § 1.

7-1.2-1412. Withdrawal of foreign corporation.

  1. A foreign corporation authorized to transact business in this state may withdraw from this state upon procuring from the secretary of state a certificate of withdrawal. To procure a certificate of withdrawal, the foreign corporation must deliver to the secretary of state an application for withdrawal, stating:
    1. The name of the corporation and the state or country under the laws of which it is incorporated.
    2. That the corporation is not transacting business in this state.
    3. That the corporation surrenders its authority to transact business in this state.
    4. That the corporation revokes the authority of its registered agent in this state to accept service of process and consents that service of process in any action, suit, or proceeding based upon any cause of action arising in this state during the time the corporation was authorized to transact business in this state may subsequently be made on the corporation by service on the secretary of state.
    5. The post office address to which the secretary of state may mail a copy of any process against the corporation that is served on the secretary of state.
  2. If the corporation is in the hands of a receiver or trustee, the application for withdrawal must be executed on behalf of the corporation by the receiver or trustee.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1413. Filing of application for withdrawal.

  1. An original application for withdrawal must be delivered to the secretary of state. If the secretary of state finds that the application conforms to the provisions of this chapter, the secretary of state shall, when all fees and taxes have been paid:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in his or her office; and
    3. Issue a certificate of withdrawal.
  2. The secretary of state shall deliver the certificate of withdrawal to the corporation or its representative. Upon the issuance of the certificate of withdrawal, the authority of the corporation to transact business in this state ceases.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2015, ch. 80, § 1; P.L. 2015, ch. 88, § 1; P.L. 2017, ch. 371, § 1; P.L. 2017, ch. 376, § 1.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

7-1.2-1414. Revocation of certificate of authority.

  1. The certificate of authority of a foreign corporation to transact business in this state may be revoked by the secretary of state under the conditions prescribed in this section when:
    1. The corporation fails to file its annual report within the time required by this chapter, or with respect to any corporation in good corporate standing on the records of the secretary of state on or after July 1, 2019, has failed to pay any required fees to the secretary of state when they have become due and payable, or the secretary of state has received notice from the division of taxation, in accordance with § 44-11-26.1 , that the corporation has failed to pay corporate taxes; or
    2. The corporation fails to appoint and maintain a registered agent in this state as required by this chapter; or
    3. The corporation fails, after changing its registered office or registered agent, to file in the office of the secretary of state a statement of the change as required by this chapter; or
    4. The corporation fails to file in the office of the secretary of state any amendment to its articles of incorporation or any articles of merger within the time prescribed by this chapter; or
    5. A misrepresentation has been made of any material matter in any application, report, affidavit, or other document submitted by the corporation pursuant to this chapter.
  2. No certificate of authority of a foreign corporation may be revoked by the secretary of state unless the secretary of state has given the corporation notice thereof not less than sixty (60) days prior to such revocation, by regular mail addressed to the registered agent of the corporation in this state on file with the secretary of state’s office, which notice shall specify the basis for the revocation; provided, however, that if a prior mailing addressed to the registered office of the corporation in this state currently on file with the secretary of state’s office has been returned as undeliverable by the United States Postal Service for any reason, or if the revocation notice is returned as undeliverable by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
    1. To the corporation at its principal office of record as shown in its most recent annual report, and no further notice is required; or
    2. In the case of a foreign corporation that has not yet filed an annual report, then to the corporation at its principal office shown in its application for certificate of authority, and no further notice is required.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2017, ch. 371, § 1; P.L. 2017, ch. 376, § 1.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2019.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2019.

7-1.2-1415. Issuance of certificate of revocation.

  1. Upon revoking any certificate of authority, the secretary of state shall:
    1. Issue a certificate of revocation.
    2. File the certificate in his or her office.
    3. Send to the corporation by regular mail the certificate of revocation, addressed to the registered office of the corporation in this state on file with the secretary of state’s office; provided, however, that if a prior mailing addressed to the registered agent of the corporation in this state currently on file with the secretary of state’s office has been returned to the secretary of state as undeliverable by the United States Postal Service for any reason, or if the revocation certificate is returned as undeliverable to the secretary of state’s office by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
      1. To the corporation at its principal office of record as shown in its most recent annual report, and no further notice is required; or
      2. In the case of a foreign corporation that has not yet filed an annual report then to the corporation at its principal office shown in its application for certificate of authority, and no further notice is required.
  2. Upon the issuance of the certificate of revocation, the authority of the corporation to transact business in this state ceases.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1416. Withdrawal of certificate of revocation.

  1. Within twenty (20) years after issuing a certificate of revocation as provided in § 7-1.2-1415 , the secretary of state may withdraw the certificate of revocation and retroactively reinstate the corporation in good standing as if its certificate of incorporation had not been revoked, except as subsequently provided:
    1. Upon the filing by the corporation of the documents it had previously failed to file as set forth in subsections (a)(1) — (a)(4) of § 7-1.2-1414 ;
    2. Upon the payment by the corporation of a penalty for each year or part of a year that has elapsed since the issuance of the certificate of revocation; and
    3. Upon the filing by the corporation of a certificate of good standing from the Rhode Island division of taxation.
  2. If, as permitted by the provisions of this title, another corporation, whether business or nonprofit limited partnership, limited-liability partnership or limited-liability company, or domestic or foreign, qualified to transact business in this state, bears or has filed a fictitious business name statement with respect to or reserved or registered a name that is not distinguishable upon the records of the secretary of state from the name of a corporation with respect to which the certificate of revocation is proposed to be withdrawn, then the secretary of state shall condition the withdrawal of the certificate of revocation upon the reinstated corporation’s amending its articles of incorporation or otherwise complying with the provisions of this chapter with respect to the use of a name available to it under the laws of this state so as to designate a name which is distinguishable upon the records of the secretary of state from its former name.
  3. Upon the withdrawal of the certificate of revocation and reinstatement of the corporation in good standing as provided in subsection (a), title to any real estate, or any interest in real estate, held by the corporation at the time of the issuance of the certificate of revocation and not conveyed subsequent to the revocation of its certificate of incorporation, shall be deemed to be revested in the corporation without further act or deed.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 36, § 36; P.L. 2005, ch. 72, § 36; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2021, ch. 385, § 1, effective July 13, 2021; P.L. 2021, ch. 386, § 1, effective July 13, 2021.

Compiler's Notes.

P.L. 2021, ch. 385, § 1, and P.L. 2021, ch. 386, § 1 enacted identical amendments to this section.

7-1.2-1417. Application to corporations previously authorized to transact business in this state.

Foreign corporations which are authorized to transact business in this state as of May 14, 1969, for a purpose or purposes for which a corporation might secure authority under this chapter, are, subject to the limitations stated in their certificates of authority, entitled to all the rights and privileges applicable to foreign corporations procuring certificates of authority to transact business in this state under this chapter, and as of May 14, 1969, the corporations are subject to all the limitations, restrictions, liabilities, and duties prescribed in these provisions for foreign corporations procuring certificates of authority to transact business in this state under this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1418. Transacting business without certificate of authority.

  1. No foreign corporation transacting business in this state without a certificate of authority is permitted to maintain any action, suit, or proceeding in any court of this state, until the corporation has obtained a certificate of authority. Nor may any action, suit, or proceeding be maintained in any court of this state by any successor or assignee of the corporation on any right, claim, or demand arising out of the transaction of business by the corporation in this state, until a certificate of authority has been obtained by the corporation or by its successor.
  2. The failure of a foreign corporation to obtain a certificate of authority to transact business in this state does not impair the validity of any contract or act of the corporation, and does not prevent the corporation from defending any action, suit, or proceeding in any court of this state.
  3. A foreign corporation which transacts business in this state without a certificate of authority is liable to this state, for the years or parts of years during which it transacted business in this state without a certificate of authority, in an amount equal to all fees and franchise taxes which would have been imposed upon the corporation had it duly applied for and received a certificate of authority to transact business in this state as required by this chapter and subsequently filed all reports required by this chapter, plus all penalties imposed by this chapter for failure to pay the fees and franchise taxes. The attorney general may bring proceedings to recover all amounts due this state under the provisions of this section.
  4. The superior court has jurisdiction to enjoin any foreign corporation, or any agent of a foreign corporation, from transacting any business in this state if the corporation fails to comply with any section of this chapter applicable to it or if the corporation secured a certificate of the secretary of state under §§ 7-1.2-1405 and 7-1.2-1406 on the basis of false or misleading representations. The attorney general may, upon motion or upon the relation of proper parties, proceed for this purpose by complaint in any county in which the corporation is doing business.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

NOTES TO DECISIONS

Construction.

While the legislature intended that the statutory provision requiring a foreign corporation to qualify to do business within the state be construed strictly, it also intended that to the extent that the provisions thereof affected matters procedural they were to be construed liberally. New Eng. Die Co. v. General Prod. Co., 92 R.I. 292 , 168 A.2d 150, 1961 R.I. LEXIS 25 (1961).

Estoppel.

If a foreign corporation granted a franchise to a resident of this state who then incorporated under a similar name, and thereafter the foreign corporation brought suit against the resident for an accounting and the foreign corporation was refused registration in this state because of its similarity with the name of the local corporation and the resident refused to grant permission for such registration, the resident should be estopped from invoking the provisions of former version of this section. Tiffany Agency of Modeling v. Butler, 110 R.I. 568 , 295 A.2d 47, 1972 R.I. LEXIS 954 (1972).

Filing Suit in Rhode Island.

Summary judgment for a Rhode Island corporation was error in suit brought by a Massachusetts corporation because the Massachusetts corporation had a certificate of authority under R.I. Gen. Laws § 7-1.2-1418 when it filed suit, and, although the certificate was later revoked, a certificate was not required in the interim; however, a certificate had to be obtained before proceeding to final judgment. The trial court erred in disregarding the statutory language requiring that such a foreign corporation be “transacting business” within Rhode Island and, as it was undisputed that the Massachusetts corporation was no longer transacting business in Rhode Island, it was not required to hold a certificate of authority. Custom Metals Sys. v. Tocci Bldg. Corp., 57 A.3d 674, 2013 R.I. LEXIS 1 (R.I. 2013).

Necessity of Compliance.

A foreign corporation was not barred from instituting an action ex contractu prior to the compliance with the statutory requirements concerning qualifications, as qualification during the course of the trial of such an action constituted compliance within the purview of the statute. New Eng. Die Co. v. General Prod. Co., 92 R.I. 292 , 168 A.2d 150, 1961 R.I. LEXIS 25 (1961).

Objections.

Objection that foreign corporate plaintiff was not registered as required by former version of this section could not be raised by motion to dismiss but must be raised in a responsive pleading. Tiffany Agency of Modeling v. Butler, 110 R.I. 568 , 295 A.2d 47, 1972 R.I. LEXIS 954 (1972).

If a defendant successfully challenges a foreign corporation’s capacity to sue within this state on the grounds that the corporation failed to obtain a certificate of authority pursuant to former version of this section, the corporation would be entitled to acquire standing by obtaining a certificate of authority during the course of the trial. World-Wide Computer Resources v. Arthur Kaufman Sales Co., 615 A.2d 122, 1992 R.I. LEXIS 197 (R.I. 1992).

The defendant in a contract action was not allowed to raise, during the course of trial, the defense that the plaintiff foreign corporation lacked capacity to sue for failure to register to do business within the state pursuant to former version of this section, since the raising of the defense would result in extreme prejudice to the plaintiff and the defense could have been raised seasonably many years before. World-Wide Computer Resources v. Arthur Kaufman Sales Co., 615 A.2d 122, 1992 R.I. LEXIS 197 (R.I. 1992).

Receivers.

Receivers of foreign corporation could not enforce contract made by the corporation where corporation had not complied with statutory requirements as to doing business in the state. Frank v. Broadway Tire Exch. Co., 42 R.I. 27 , 105 A. 177, 1918 R.I. LEXIS 71 (1918).

Transactions Outside State.

Trial justice was warranted in holding that plaintiff New York corporation which manufactured its products and sold them in interstate commerce to defendant, but also participated in promoting intrastate sales by the defendant and local retail outlets, could not maintain an action against defendant for money owed for products sold and delivered by it to the defendant because of its failure to comply with statute. Star Crest Baking Co. v. Cangemi, 94 R.I. 79 , 178 A.2d 299, 1962 R.I. LEXIS 35 (1962).

Where foreign corporation loans money outside of state and the real estate mortgage to secure the loan is executed outside of state, the fact that the real estate which was given as security for this out-of-state contract is in Rhode Island is incidental to that contract and does not remove the locus to the jurisdiction of Rhode Island and thereby constitute doing business. Union Sav. Bank v. De Marco, 105 R.I. 592 , 254 A.2d 81, 1969 R.I. LEXIS 792 (1969).

Where agreement letter was sent to plaintiff corporation in state of Maine for acceptance by signing and returning to defendants in Rhode Island and it was signed by plaintiff ’s president on July 31, 1969, contract was executed in Maine on that date and plaintiff was entitled to maintain action in Rhode Island on contract under former version of this section. Good Will Home Ass'n v. Drayton, 108 R.I. 277 , 274 A.2d 750, 1971 R.I. LEXIS 1260 (1971).

If a foreign corporation is not doing business in Rhode Island, it need not register to maintain an action in the courts on a contract with a Rhode Island resident made and performed outside the state. Tim Hennigan Co. v. Anthony A. Nunes, Inc., 437 A.2d 1355, 1981 R.I. LEXIS 1416 (R.I. 1981).

A foreign corporation engaged in interstate commerce, if also engaged in intrastate business, had to comply with former version of this section before it could maintain a civil action to enforce a contract made outside Rhode Island. Tim Hennigan Co. v. Anthony A. Nunes, Inc., 437 A.2d 1355, 1981 R.I. LEXIS 1416 (R.I. 1981).

Transactions Prior to Statute.

Where agreement letter was sent to plaintiff corporation in state of Maine for acceptance by signing and returning to defendants in Rhode Island and it was signed by plaintiff ’s president on July 31, 1969 prior to effective date of former § 7-1.1-140 which was in nature of savings clause, contract was executed in Maine prior to the effective date and therefore former version of this section was inapplicable. Good Will Home Ass'n v. Drayton, 108 R.I. 277 , 274 A.2d 750, 1971 R.I. LEXIS 1260 (1971).

Where transactions out of which the litigation arose occurred prior to the effective date of the statute requiring foreign corporations to obtain a certificate of authority, nonresident corporation which was not qualified to do business in state was not, therefore, precluded from moving to dismiss counterclaim. Reed Enters. v. Books, Inc., 110 R.I. 179 , 291 A.2d 261, 1972 R.I. LEXIS 896 (1972).

Collateral References.

Application of statute denying access to courts or invalidating contracts where corporation fails to comply with regulatory statute as affected by compliance after commencement of action. 23 A.L.R.5th 744.

Bill or note, right of bona fide holder of, who has acquired title through a foreign corporation that has not complied with conditions of doing business within state. 80 A.L.R.2d 465.

What constitutes doing business within state for purposes of state “closed-door” statute barring unqualified or unregistered foreign corporation from local courts — modern cases. 88 A.L.R.4th 466.

Part 15 Reports and Records

7-1.2-1501. Annual reports of domestic and foreign corporations. [Effective until January 1, 2022.]

  1. Each domestic corporation, and each foreign corporation authorized to transact business in this state, shall file, within the time prescribed by this chapter, an annual report stating:
    1. The name of the corporation and the state or country under the laws of which it is incorporated;
    2. A brief statement of the character of the business in which the corporation is actually engaged in this state;
    3. The names and respective addresses of the directors and officers of the corporation;
    4. A statement of the aggregate number of shares which the corporation has authority to issue, itemized by classes, par value of shares, if any, and series, if any, within a class;
    5. A statement of the aggregate number of issued shares, itemized by classes, par value of shares, if any, and series, if any, within a class;
    6. Any additional information that is required by the secretary of state.
  2. The annual report must be made on forms prescribed and furnished by the secretary of state, and the information contained therein must be given as of the date of the execution of the report. It must be executed on behalf of the corporation by its authorized representative, or, if the corporation is in the hands of a receiver or trustee, it must be executed on behalf of the corporation by the receiver or trustee.
  3. The annual report of a domestic or foreign corporation must be delivered to the secretary of state between January 1 and the March 1 of each year, except that the first annual report of a domestic or foreign corporation must be filed between January 1 and March 1 of the year following the calendar year in which its articles of incorporation were filed with or its certificate of authority was issued by the secretary of state. Proof to the satisfaction of the secretary of state that prior to March 1 the report was deposited in the United States mail in a sealed envelope, properly addressed, with postage prepaid, is deemed to be a compliance with this requirement.
  4. If the secretary of state finds that the annual report conforms to the requirements of this chapter, the secretary of state shall file the report. If the secretary of state finds that it does not conform, the secretary of state shall promptly return the report to the corporation for any necessary corrections, in which event the penalties subsequently prescribed for failure to file the report within the time previously provided do not apply if the report is corrected to conform to the requirements of this chapter and returned to the secretary of state within thirty (30) days from the date on which it was mailed to the corporation by the secretary of state.
  5. Each corporation, domestic or foreign, that fails or refuses to file its annual report for any year within thirty (30) days after the time prescribed by this chapter is subject to a penalty of twenty-five dollars ($25.00) per year.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Compiler's Notes.

P.L. 2021, ch. 137, § 1, and P.L. 2021, ch. 138, § 1 enacted identical amendments to this section.

Delayed Effective Dates.

P.L. 2021, ch. 137, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

P.L. 2021, ch. 138, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

Cross References.

Annual report of consumers’ cooperative, § 7-8-27 .

Domestic and foreign nonprofit corporations, annual reports, § 7-6-90 .

NOTES TO DECISIONS

Report as Evidence.

Annual report filed under statute was admissible against corporation as relevant to the question of whether two persons in automobile accident were directors of defendant corporation at such time. Goff v. Craft's, Inc., 67 R.I. 11 , 20 A.2d 520, 1941 R.I. LEXIS 63 (1941).

Revocation Notice as Evidence.

The official notice sent to a corporation of the revocation of its articles of association for failure to file its annual report was admissible to deny it de facto corporation status and to assign personal liability against the defendants, especially given that no reinstatement of the corporate charter was either sought or obtained. Harris v. Turchetta, 622 A.2d 487, 1993 R.I. LEXIS 97 (R.I. 1993).

7-1.2-1501. Annual reports of domestic and foreign corporations. [Effective January 1, 2022.]

  1. Each domestic corporation, and each foreign corporation authorized to transact business in this state, shall file, within the time prescribed by this chapter, an annual report stating:
    1. The name of the corporation and the state or country under the laws of which it is incorporated;
    2. A brief statement of the character of the business in which the corporation is actually engaged in this state;
    3. The names and respective addresses of the directors and officers of the corporation;
    4. [Deleted by P.L. 2021, ch. 137, § 1 and P.L. 2021, ch. 138, § 1.]
    5. A statement of the aggregate number of issued shares, itemized by classes, par value of shares, if any, and series, if any, within a class; and
    6. Any additional information that is required by the secretary of state.
  2. The annual report must be made on forms prescribed and furnished by the secretary of state, and the information contained therein must be given as of the date of the execution of the report. It must be executed on behalf of the corporation by its authorized representative, or, if the corporation is in the hands of a receiver or trustee, it must be executed on behalf of the corporation by the receiver or trustee.
  3. The annual report of a domestic or foreign corporation must be delivered to the secretary of state between February 1 and May 1 of each year, except that the first annual report of a domestic or foreign corporation must be filed between February 1 and May 1 of the year following the calendar year in which its articles of incorporation were filed with or its certificate of authority was issued by the secretary of state. Proof to the satisfaction of the secretary of state that prior to May 1 the report was deposited in the United States mail in a sealed envelope, properly addressed, with postage prepaid, is deemed to be a compliance with this requirement.
  4. If the secretary of state finds that the annual report conforms to the requirements of this chapter, the secretary of state shall file the report. If the secretary of state finds that it does not conform, the secretary of state shall promptly return the report to the corporation for any necessary corrections, in which event the penalties subsequently prescribed for failure to file the report within the time previously provided do not apply if the report is corrected to conform to the requirements of this chapter and returned to the secretary of state within thirty (30) days from the date on which it was mailed to the corporation by the secretary of state.
  5. Each corporation, domestic or foreign, that fails or refuses to file its annual report for any year within thirty (30) days after the time prescribed by this chapter is subject to a penalty of twenty-five dollars ($25.00) per year.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2021, ch. 137, § 1, effective January 1, 2022; P.L. 2021, ch. 138, § 1, effective January 1, 2022.

7-1.2-1502. Books and records.

  1. Each corporation shall keep correct and complete books and records of account, keep minutes of the proceedings of its shareholders and of the board of directors and committees of the board, and shall also keep at its registered office or principal place of business, legal counsel’s office, or at the office of its transfer agent or registrar, a record of its shareholders giving the names and addresses of all shareholders and the number and class of the shares held by each. Any books, records, and minutes may be in written form or any other form capable of being converted into written form within a reasonable time.
  2. Any director, shareholder or holder of voting trust certificates for shares of a corporation, upon written demand stating the purpose for the demand, has the right to examine, in person, or by agent or attorney, at any reasonable time or times, for any proper purpose, its relevant books and records of account, minutes, and record of shareholders and to make extracts from those books and records of account, minutes, and record of shareholders.
  3. Any officer or agent who, or a corporation which, refuses to allow any shareholder or holder of voting trust certificates, or his or her agent or attorney, to examine and make extracts from its books and records of account, minutes, and record of shareholders, for any proper purpose, is liable to the shareholder or holder of voting trust certificates in a penalty of ten percent (10%) of the value of the shares owned by the shareholder, or in respect of which the voting trust certificates are issued, in addition to any other damages or remedy afforded him or her by law. It is a defense to any action for penalties under this section that the person bringing the suit has within two (2) years sold or offered for sale any list of shareholders or of holders of voting trust certificates for shares of the corporation or any other corporation or has aided or abetted any person in procuring any list of shareholders or of holders of voting trust certificates for that purpose, or has improperly used any information secured through any prior examination of the books and records of account, or minutes, or record of shareholders, or of holders of voting trust certificates for shares of the corporation or any other corporation, or was not acting in good faith or for a proper purpose in making his or her demand.
  4. Nothing contained in these provisions impairs the power of any court of competent jurisdiction, upon proof by a director, shareholder or holder of voting trust certificates of proper purpose, to compel the production for examination by the director, shareholder or holder of voting trust certificates of the books and records of account, minutes, and record of shareholders of a corporation.
  5. Upon the written request of any director, shareholder or holder of voting trust certificates for shares of a corporation, the corporation shall mail to the director, shareholder or holder of voting trust certificates its most recent financial statements showing in reasonable detail its assets and liabilities and the results of its operations.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Railroads, access of stockholders to books, § 39-6-5 .

NOTES TO DECISIONS

Inspection by Stockholders.

Stockholders have a statutory right to inspect corporate books and records. Sarni v. Meloccaro, 113 R.I. 630 , 324 A.2d 648, 1974 R.I. LEXIS 1218 (1974).

A corporation is under a legal duty to permit a records examination requested by a minority shareholder if the request is made in good faith and for a proper purpose; the corporation is not excused from doing so merely because the shareholder previously breached a fiduciary duty to the corporation. Any legitimate concern that the corporation may have about the shareholder’s good faith, the propriety of the demand, or the potential misuse of corporate records should be presented to a court for its consideration and possible entry of a protective order concerning such activity. Long v. Atlantic PBS, 681 A.2d 249, 1996 R.I. LEXIS 201 (R.I. 1996).

An order giving a stockholder access to the corporation’s books and records was proper insofar as it granted him access to records relevant to his stated purpose of evaluating a proposed dividend, but it should have denied access to such proprietary information as customer and supplier lists, contract bids, or profit margins and discounts. Gregson v. Packings & Insulations Corp., 708 A.2d 533, 1998 R.I. LEXIS 57 (R.I. 1998).

Internal Affairs Doctrine.

Superior court properly dismissed an employee/shareholder’s claim under the Business Corporation Act (BCA) because the alleged violations of the BCA by the corporation and its president—how shareholder meetings were conducted and the process by which shareholders and others exercised their right to review a corporation’s books and records—qualified as “internal affairs” that Rhode Island was unauthorized to regulate because the corporation was incorporated in Delaware; supporting this conclusion was the fact that R.I. Gen. Laws §§ 7-1.2-701 and 7-1.2-1502 use the term “corporation” and not “foreign corporation.” Rein v. ESS Grp., Inc., 184 A.3d 695, 2018 R.I. LEXIS 62 (R.I. 2018).

No Abuse of Discretion.

The trial court did not err in holding that the plaintiff failed to prove misappropriation, wrongful denial of access to corporate records, waste of assets, or fraud since the record supported that conclusion and since there was nothing in the record to indicate the existence of any oral bifurcation agreement relating to these issues between the parties and the court. DiLuglio v. Providence Auto Body, Inc., 755 A.2d 757, 2000 R.I. LEXIS 159 (R.I. 2000).

Penalty.

The penalty provision of this section was not applicable where the stockholder could not adequately show that the corporation had refused his request to examine its records. Gregson v. Packings & Insulations Corp., 708 A.2d 533, 1998 R.I. LEXIS 57 (R.I. 1998).

Collateral References.

Availability of sole shareholder’s Fifth Amendment privilege against self-incrimination to resist production of corporation’s books and records — modern status. 87 A.L.R. Fed. 177.

What corporate documents are subject to shareholder’s right to inspection. 88 A.L.R.3d 663.

Who has possession, custody, or control of corporate books or records for purposes of order to produce. 47 A.L.R.3d 676.

Part 16 The Secretary of State and Fees

7-1.2-1601. The secretary of state.

  1. The secretary of state has the reasonably necessary power and authority to enable him or her to administer this chapter efficiently and to perform the duties imposed upon the secretary by this chapter.
  2. The secretary of state shall charge and collect in accordance with the provisions of this chapter:
    1. Fees for filing documents and issuing certificates.
    2. Miscellaneous charges.
    3. License fees.
  3. The secretary of state shall, between the first (1st) and fifteenth (15th) day of each month, make an itemized return, in writing, to the state controller of the amount of all fees and charges collected by him or her in the prior month, and pay to the general treasurer all of the state moneys in his or her hands.
  4. All reports required by this chapter to be filed in the office of the secretary of state must be made on forms which are prescribed and furnished by the secretary of state. Forms for all other documents to be filed in the office of the secretary of state may be furnished by the secretary of state on request for the forms, but the use of the forms, unless otherwise specifically prescribed in this chapter, is not mandatory.
    1. If the secretary of state fails to approve any articles of incorporation, amendment, merger, or dissolution, or any other document required by this chapter to be approved by the secretary of state before the document is filed in his or her office, the secretary of state shall, within ten (10) days after the delivery of the document to the secretary of state, give written notice of disapproval to the person or corporation, domestic or foreign, delivering the document, specifying the reasons for the disapproval. From the disapproval the person or corporation may appeal to the superior court of the county in which the registered office of the corporation is, or is proposed to be, situated by filing with the clerk of the court a petition setting forth a copy of the articles or other document sought to be filed and a copy of the written disapproval of the document by the secretary of state; at which time the matter may be tried de novo by the court, and the court shall either sustain the action of the secretary of state or direct the secretary to take any action that the court deems proper.
    2. If the secretary of state revokes the certificate of authority to transact business in this state of any foreign corporation pursuant to the provisions of §§ 7-1.2-1414 and 7-1.2-1415 , in addition to the remedy provided in § 7-1.2-1416 , the foreign corporation may likewise appeal to the superior court of the county where the registered office of the corporation in this state is situated, by filing with the clerk of the court a petition setting forth a copy of its certificate of authority to transact business in this state and a copy of the notice of revocation given by the secretary of state; at that time the matter may be tried de novo by the court, and the court shall either sustain the action of the secretary of state or direct the secretary to take any action that the court deems proper.
    3. Appeals from all final orders and judgments entered by the superior court under this section in review of any ruling or decision of the secretary of state may be taken as in other civil actions.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Cross References.

Duties of secretary of state, § 42-8-1 .

7-1.2-1602. Fees and charges payable to the secretary of state upon filing, certifying or copying of papers.

  1. The secretary of state shall charge and collect for filing:
    1. Articles of incorporation and issuing a certificate of incorporation, seventy dollars ($70.00).
    2. Articles of amendment and issuing a certificate of amendment, fifty dollars ($50.00).
    3. Restated articles of incorporation, seventy dollars ($70.00).
    4. Articles of merger or consolidation and issuing a certificate of merger or consolidation, one hundred dollars ($100).
    5. An application to reserve a corporate name, fifty dollars ($50.00).
    6. A notice of transfer of a reserved corporate name, fifty dollars ($50.00).
      1. Filing a statement of change of registered agent and registered office or filing a statement of change of registered agent, twenty dollars ($20.00).
      2. Filing a statement of change of registered office only, without fee.
    7. A statement of the establishment of a series of shares, ten dollars ($10.00).
    8. A statement of cancellation of shares, ten dollars ($10.00).
    9. A statement of reduction of stated capital, ten dollars ($10.00).
    10. A statement of intent to dissolve, without fee.
    11. A statement of revocation of voluntary dissolution proceedings, ten dollars ($10.00).
    12. Articles of dissolution, fifty dollars ($50.00).
    13. An application of a foreign corporation for a certificate of authority to transact business in this state and issuing a certificate of authority, one hundred fifty dollars ($150).
    14. An application of a foreign corporation for an amended certificate of authority to transact business in this state and issuing an amended certificate of authority, seventy-five dollars ($75.00).
    15. A copy of an amendment to the articles of incorporation of a foreign corporation holding a certificate of authority to transact business in this state, fifty dollars ($50.00).
    16. A copy of articles of merger of a foreign corporation holding a certificate of authority to transact business in this state, fifty dollars ($50.00).
    17. An application for withdrawal of a foreign corporation and issuing a certificate of withdrawal, fifty dollars ($50.00).
    18. An annual report, fifty dollars ($50.00).
    19. Registered name application, fifty dollars ($50.00).
    20. Certificate of good standing/letter of status, twenty dollars ($20.00).
    21. Certificate of fact, thirty dollars ($30.00).
    22. Any other statement or report, except an annual report, of a domestic or foreign corporation, ten dollars ($10.00).
    23. A certificate of conversion to a non-Rhode Island entity, fifty dollars ($50.00).
  2. The secretary of state shall charge and collect:
    1. To withdraw the certificate of revocation of a corporation, whether domestic or foreign, a penalty in the amount of fifty dollars ($50.00) for each year or part of a year that has elapsed since the issuance of the certificate of revocation.
    2. For furnishing a certified copy of any document, instrument, or paper relating to a corporation, fifteen cents ($.15) per page and ten dollars ($10.00) for the certificate and affixing the seal to it.
    3. At the time of any service of process on him or her as resident agent of a corporation, fifteen dollars ($15.00), which amount may be recovered as taxable costs by the party to the suit or action making the service if the party prevails in the suit or action.
    1. The secretary of state shall charge and collect from each domestic corporation license fees, based on the number of shares which it has authority to issue or the increase in the number of shares which it has authority to issue, at the time of:
      1. Filing articles of incorporation;
      2. Filing articles of amendment increasing the number of authorized shares; and
      3. Filing articles of merger increasing the number of authorized shares which the surviving or new corporation, if a domestic corporation, has the authority to issue above the aggregate number of shares which the constituent domestic corporations and constituent foreign corporations authorized to transact business in this state had authority to issue.
    2. The license fees charged to a domestic corporation are as follows:
      1. One hundred sixty dollars ($160) for less than seventy-five million (75,000,000) authorized shares; and
      2. One-fifth (1/5) cent per share of each authorized share for seventy-five million (75,000,000) shares or greater.
    3. The above license fee calculations also apply when a corporation files an amendment or merger showing an increase in authorized shares.
    1. The secretary of state shall charge and collect from each foreign corporation license fees at the time of:
      1. Filing an application for a certificate of authority to transact business in this state;
      2. Filing articles of amendment which increased the number of authorized shares; and
      3. Filing articles of merger which increased the number of authorized shares which the surviving or new corporation, if a foreign corporation, has authority to issue above the aggregate number of shares which the constituent domestic corporations and constituent foreign corporations authorized to transact business in this state had authority to issue.
    2. The license fees charged to a foreign corporation are as follows:
      1. One hundred sixty dollars ($160) for less than seventy-five million (75,000,000) authorized shares represented in the State of Rhode Island; and
      2. One-fifth (1/5) cent per share of each authorized share for 75,000,000 shares or greater.
    3. The above license fee calculations also apply when a corporation files an amendment or merger showing an increase in authorized shares.
    4. The number of authorized shares represented in this state is that proportion of its total authorized shares which the sum of the value of its property located in this state and the gross amount of business transacted by it at or from places of business in this state bears to the sum of the value of all of its property, wherever located, and the gross amount of its business, wherever transacted. The proportion is determined from information contained in the application for a certificate of authority to transact business in this state or in the application for an amended certificate of authority to transact business in this state.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1; P.L. 2011, ch. 52, § 2; P.L. 2011, ch. 61, § 2.

Law Reviews.

For practice guide, Getting Down to Business: A Pocket Guide to the Revised Rhode Island Business Corporation Act, see 10 Roger Williams U. L. Rev. 719 (2005).

7-1.2-1603. Penalties imposed upon officers and directors.

Any individual who signs any articles, statement, report, application, or other document intended to be filed with the secretary of state that is known to the individual to be false in any material respect, is guilty of a misdemeanor, and upon conviction of it may be fined in any amount not exceeding five hundred dollars ($500). For purposes of this chapter, a document is signed whether by any manual, facsimile or electronic signature.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1604. Interrogatories.

  1. The secretary of state may propound to any domestic or foreign corporation subject to the provisions of this chapter, and to any of its officers or directors, any interrogatories that may be reasonably necessary and proper to enable the secretary of state to ascertain whether the corporation has complied with all the applicable provisions of this chapter. The interrogatories must be answered within thirty (30) days after their mailing, or within any additional time that is fixed by the secretary of state, and the answers to the interrogatories must be full and complete and made in writing and under oath. If the interrogatories are directed to an individual they must be answered by him or her, and if directed to a corporation they must be answered by the president, vice president, secretary, or assistant secretary of the corporation. The secretary of state need not file any document to which the interrogatories relate until the interrogatories are answered as provided in these provisions, and not then if the interrogatory answers disclose that the document is not in conformity with the provisions of this chapter. The secretary of state shall certify to the attorney general, for any action that the attorney general deems appropriate, all interrogatories and their answers which disclose a violation of any of the provisions of this chapter.
  2. Each corporation, domestic or foreign, that fails or refuses to answer truthfully and fully within the time prescribed by this chapter interrogatories propounded by the secretary of state, in accordance with the provisions of this chapter, is guilty of a misdemeanor and upon conviction of it may be fined in any amount not exceeding five hundred dollars ($500).
  3. Interrogatories propounded by the secretary of state and the answers to the interrogatories are not open to public inspection, nor may the secretary of state disclose any facts or information obtained from them except insofar as the secretary’s official duty requires the facts or information to be made public or in the event the interrogatories or their answers are required for evidence in any criminal proceedings or in any other action by this state.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

7-1.2-1605. Certificates and certain copies to be received in evidence.

All certificates issued by the secretary of state in accordance with the provisions of this chapter, and all copies of documents filed in his or her office in accordance with the provisions of this chapter when certified by the secretary, is prima facie evidence of the facts stated in them. A certificate by the secretary of state under the great seal of this state, as to the existence or nonexistence of the facts relating to corporations is prima facie evidence of the existence or nonexistence of the facts stated in them.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Part 17 Close Corporations

7-1.2-1701. Close corporations.

  1. Provisions of the articles of incorporation or bylaws of a corporation organized under this chapter, or provisions of an agreement relating to a corporation, which would otherwise be invalid because they:
    1. Restrict, or assign to one or more shareholders or other individuals, any or all of the powers normally vested in the board of directors or provide that there is no board of directors; or
    2. Grant the right to one or more shareholders to dissolve the corporation at will or on the occurrence of a specified contingency; or
    3. Impose too great a restraint on the transfer of shares of the corporation; are nevertheless valid if the provisions have been approved by all the shareholders of the corporation and if the corporation’s original or amended articles of incorporation contain a heading immediately after the name of the corporation stating that it is a close corporation pursuant to § 7-1.2-1701 . This subsection does not invalidate any provision in articles of incorporation, bylaws, or agreements that would otherwise be valid.
  2. The provisions of § 7-1.2-709 limiting the duration of a voting trust or shareholders’ agreement to ten (10) years is not applicable to a close corporation that complies with subsection (a). If close corporation status is terminated pursuant to subsection (d), the effective term of a voting trust or shareholders’ agreement is ten (10) years from the termination or the term provided therein, whichever is shorter.
  3. The effect of any provision authorized by subsection (a)(1) is to relieve the directors and to impose on the individual or individuals undertaking to exercise responsibility the liability for managerial acts or omissions that would otherwise be imposed on directors to the extent that and so long as the discretion or powers of the board in its management of corporate affairs is controlled by any such provision. Action which is valid pursuant to subsection (a)(1) is deemed to be action by the board of directors for purposes of compliance with any provision of this chapter providing for action by the board of directors.
  4. If a close corporation’s original or amended articles of incorporation so provide, the corporation need not hold an annual meeting of shareholders unless one or more shareholders deliver written notice to the corporation requesting a meeting at least thirty (30) days before the meeting date stated or fixed in accordance with the bylaws of the corporation.
    1. The articles of incorporation must be amended to terminate close corporation status pursuant to this section if:
      1. All of the shareholders, or such lessor number as may be specified in the articles of incorporation, the bylaws, or an agreement relating to the corporation, approve the termination; or
      2. There are more than thirty (30) shareholders of record and any shareholder, after thirty (30) days’ notice to the corporation of his or her intention to do so during which time the number is not reduced to thirty (30) or less, demands termination; or
      3. Any individual who acquires of record shares of the corporation without notice or knowledge of its close corporation status demands termination; provided, that notice shall be conclusively presumed if certificates representing the shares so acquired state on their face, under the name of the corporation, that it is a close corporation pursuant to this section.
    2. If the directors and shareholders fail to effect the amendment promptly, the superior court shall have jurisdiction to enter whatever order is necessary to effect the amendment. The termination shall not affect the validity of any provision relating to the corporation or its management which would be valid, notwithstanding the provisions of this section.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Collateral References.

Duty and liability of closely held corporation, its directors, officers, or majority stockholders, in acquiring stock of minority shareholder. 7 A.L.R.3d 500.

When is corporation close, or closely-held, corporation under common or statutory law. 111 A.L.R.5th 207.

Part 18 Miscellaneous

7-1.2-1801. Unauthorized assumption of corporate powers.

All individuals who assume to act as a corporation without authority so to do are jointly and severally liable for all debts and liabilities incurred or arising as a result of that action.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

NOTES TO DECISIONS

De Facto Corporations.

The defense of a de facto corporation is precluded by this section. DBA/Del. Sys. Corp. v. Greenfield, 636 A.2d 1318, 1994 R.I. LEXIS 26 (R.I. 1994).

Out-Of-State Corporate Officer.

A defendant’s minimalist and conclusory assertions that he neither resided in the state nor intended to submit himself “as an individual” to the state’s jurisdiction did not preclude the very real possibility that he, as an out-of-state corporate officer, engaged in acts from which a state court could properly conclude that it had personal jurisdiction over him, such as personally guaranteeing a contract or running the corporation when the corporate charter was revoked. Video Prods. Distribs. v. Kilsey, 682 A.2d 1381, 1996 R.I. LEXIS 235 (R.I. 1996).

7-1.2-1802. Application to existing corporations organized under general acts.

The provisions of this chapter apply to all existing corporations organized under any general act of this state providing for the organization of corporations for a purpose or purposes for which a corporation might be organized under this chapter, where the power has been reserved to amend, repeal, or modify the act under which the corporation was organized and where the act is repealed by this chapter.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1803. Application to foreign and interstate commerce.

The provisions of this chapter apply to commerce with foreign nations and among the several states only insofar as the provisions are permitted under the constitution of the United States.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2.

7-1.2-1804. Applicability to corporations created by special acts.

The provisions of this chapter apply to all existing corporations previously or subsequently created by any special act of the general assembly of a kind that could be organized under this chapter, except insofar as the provisions are inconsistent with the provisions of any applicable special act passed after May 5, 1920, or with the provisions of any applicable special act passed that are not subject to amendment or repeal at the will of the general assembly. A corporation created by special act of the kind that could be organized under this chapter, but whose charter is not subject to amendment, repeal, or modification by the general assembly, may at a called meeting for the purpose, by a unanimous vote of its shareholders or members, adopt the provisions of this chapter upon the filing in the office of the secretary of state of a certified copy of the vote, attested by its president or vice president and its secretary or assistant secretary under its corporate seal, and the payment to the secretary of state of the fee prescribed by § 7-1.2-1602 . The corporation is subsequently governed in all respects by the provisions of this chapter and its charter shall subsequently be subject to amendment or repeal at the will of the general assembly.

History of Section. P.L. 2004, ch. 216, § 2; P.L. 2004, ch. 274, § 2; P.L. 2005, ch. 120, § 1; P.L. 2005, ch. 130, § 1.

Chapter 2 Business Corporations — Formation and Powers [Repealed.]

7-2-1 — 7-2-32. [Repealed.]

Repealed Sections.

This chapter (P.L. 1920, ch. 1925, §§ 3 to 18, 50, 51, 52, 54, 64 to 70; P.L. 1921, ch. 2091, § 1; P.L. 1922, ch. 2186, §§ 1, 4; G.L. 1923, ch. 248, §§ 3 to 18, 50 to 52, 54, 64 to 70; P.L. 1925, ch. 590, § 1; P.L. 1927, ch. 1008, § 1; P.L. 1928, ch. 1182, § 1; P.L. 1929, ch. 1391, § 1; P.L. 1930, ch. 1604, §§ 1, 2; P.L. 1931, ch. 1689, § 1; G.L. 1938, ch. 116, §§ 3 to 18, 50 to 52, 54, 64 to 70; P.L. 1939, ch. 659, § 2; P.L. 1940, ch. 810, § 1; P.L. 1958, ch. 115, §§ 1, 2, 4; P.L. 1959, ch. 110, §§ 1 to 3; P.L. 1960, ch. 71, art. 3, § 27; P.L. 1960, ch. 147, § 3; P.L. 1963, ch. 33, §§ 1, 2; P.L. 1965, ch. 31, § 1; P.L. 1967, ch. 78, §§ 1, 2; P.L. 1968, ch. 10, § 1) was repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

Chapter 3 Business Corporations — Capital and Dividends [Repealed.]

7-3-1 — 7-3-32. [Repealed.]

Repealed Sections.

This chapter (P.L. 1920, ch. 1925, §§ 28 to 41, 53; P.L. 1922, ch. 2186, §§ 2, 3; G.L. 1923, ch. 248, §§ 28 to 41, 53; P.L. 1925, ch. 651, § 1; P.L. 1931, ch. 1735, § 1; G.L., ch. 248, § 53; P.L. 1931, ch. 1735, § 1; P.L. 1932, ch. 1941, §§ 2, 3; G.L., ch. 248, § 53; P.L. 1932, ch. 1941, § 3; G.L. 1938, ch. 116, §§ 28 to 41, 53; P.L. 1940, ch. 809, §§ 1, 2; P.L. 1944, ch. 1458, § 1; P.L. 1960, ch. 147, § 3; P.L. 1965, ch. 33, § 1; P.L. 1968, ch. 10, § 2) was repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

Chapter 4 Business Corporations — Officers, Directors, and Stockholders

7-4-1, 7-4-2. [Repealed.]

Repealed Sections.

These sections (P.L. 1920, ch. 1925, §§ 22, 23; G.L. 1923, ch. 248, §§ 22, 23; G.L. 1938, ch. 116, §§ 22, 23; P.L. 1958, ch. 130, § 1; P.L. 1965, ch. 32, § 1) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

7-4-3. Voting on stock held by fiduciaries and pledgees.

A person holding stock in a fiduciary capacity is entitled to vote the stock. In the case of stock held jointly by two (2) or more executors, administrators, guardians, conservators, trustees, or other fiduciaries, the fiduciaries may designate, in writing, one or more of their number to represent the stock and vote it, unless there is a provision to the contrary in any instrument defining their powers and duties. A person whose stock is pledged is entitled to vote the stock until the stock is transferred on the books of the corporation to the pledgee, and subsequently the pledgee is entitled to vote the stock.

History of Section. P.L. 1920, ch. 1925, § 24; G.L. 1923, ch. 248, § 24; G.L. 1938, ch. 116, § 24; G.L. 1956, § 7-4-3 .

Cross References.

Inapplicable to consumers’ cooperatives, § 7-8-34 .

Shares held by fiduciaries, joint tenants or pledgees, method of voting, § 7-1.2-708 .

Voting of stock by executor or administrator, § 33-9-18 .

Voting of stock by guardian, § 33-15-36 .

Collateral References.

Deceased owner, who may exercise voting power of corporate stock pending settlement of estate. 7 A.L.R.3d 629.

Right of foreign personal representative or guardian to vote stock owned by estate or ward. 41 A.L.R.2d 1082.

7-4-4 — 7-4-14. [Repealed.]

Repealed Sections.

These sections (P.L. 1920, ch. 1925, §§ 19 to 21, 25 to 27 and 42 to 45; G.L. 1923, ch. 248, §§ 19 to 21, 25 to 27 and 42 to 45; P.L. 1932, ch. 1941, § 1; G.L., ch. 248, § 27; P.L. 1932, ch. 1941, § 1; G.L. 1938, ch. 116, §§ 19 to 21, 25 to 27 and 42 to 45; P.L. 1956, ch. 3785, § 1; R.P.L. 1957, ch. 57, § 1) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

7-4-15. Rights and liabilities surviving death of officer, director, or stockholder.

Except as otherwise provided in the general corporation law, any right of action against any officer, director, or stockholder of a corporation arising from any liability or penalty created or imposed by the provisions of the general corporation law survives the death of the person; and the right of contribution provided by this chapter exists in favor of the estate of the officer, director, or stockholder.

History of Section. P.L. 1920, ch. 1925, § 46; G.L. 1923, ch. 248, § 46; G.L. 1938, ch. 116, § 46; G.L. 1956, § 7-4-15 .

Cross References.

Agreements as to disposition of stock on death of stockholder, § 7-1-21 .

7-4-16. Survival of suits against officers, directors, and stockholders.

No suit against any officer, director, or stockholder for any liability or penalty created or imposed by the provisions of the general corporation law abates by reason of his or her death, but his or her estate is liable in the hands of his or her executor or administrator, who may voluntarily appear or may be summoned by the plaintiff to defend the suit.

History of Section. P.L. 1920, ch. 1925, § 47; G.L. 1923, ch. 248, § 47; G.L. 1938, ch. 116, § 47; G.L. 1956, § 7-4-16 .

7-4-17 — 7-4-19. [Repealed.]

Repealed Sections.

These sections (P.L. 1920, ch. 1925, §§ 48, 49; G.L. 1923, ch. 248, §§ 48, 49; G.L. 1938, ch. 116, §§ 48, 49; P.L. 1966, ch. 52, § 1) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

Chapter 5 Business Corporations — Reorganization, Dissolution, and Sale of Assets

7-5-1 — 7-5-18. [Repealed.]

Repealed Sections.

These sections (P.L. 1920, ch. 1925, §§ 55 to 57; G.L. 1923, ch. 248, §§ 55 to 57; P.L. 1927, ch. 1008, § 2; P.L. 1932, ch. 1941, §§ 4, 5; G.L., ch. 248, § 56, as enacted by P.L. 1932, ch. 1941, § 5; P.L. 1932, ch. 1958, § 1; G.L. 1938, ch. 116, §§ 55 to 57; P.L. 1945, ch. 1610, § 1; G.L., ch. 116, § 55A, as redesignated by P.L. 1948, ch. 1989, § 1; G.L., ch. 116, § 55B; P.L. 1948, ch. 1989, § 2; G.L., ch. 116, § 55C, as enacted by P.L. 1948, ch. 1989, § 2; P.L. 1948, ch. 1989, § 3) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

7-5-19. Dissolution of quasi-municipal corporations and financial institutions.

When any quasi-municipal corporation, bank, savings bank, trust company, or loan and investment company has been liquidated in voluntary liquidation, or in receivership or otherwise, according to law, the corporation may be dissolved by decree of the superior court upon application filed, in the case of a quasi-municipal corporation, by any of its members or qualified electors or by the attorney general, and in the case of any bank, savings bank, trust company, or loan and investment company, by the administrator of banking and insurance or by any stockholder, trustee, or incorporator, with the consent, in writing, of the administrator of banking and insurance; and upon any reasonable notice in each case, that the court prescribes.

History of Section. G.L. 1923, ch. 248, § 57; P.L. 1932, ch. 1958, § 1; G.L. 1938, ch. 116, § 57; P.L. 1945, ch. 1610, § 1; G.L. 1956, § 7-5-19 .

7-5-20 — 7-5-26. [Repealed.]

Repealed Sections.

These sections (P.L. 1920, ch. 1925, §§ 57 to 63; G.L. 1923, ch. 248, §§ 57 to 63; P.L. 1931, ch. 1776, § 1; P.L. 1932, ch. 1958, § 1; G.L. 1938, ch. 116, §§ 57 to 63; P.L. 1945, ch. 1610, § 1) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2. For present provisions of law, see chapter 1.2 of this title.

Chapter 5.1 Professional Service Corporations

7-5.1-1. Application of general corporation law.

Except as otherwise provided in this chapter, all provisions of the general corporation law, including the Rhode Island Business Corporation Act, chapter 1.2 of this title, applicable to domestic business corporations are applicable to corporations organized under this chapter.

History of Section. P.L. 1964, ch. 185, § 1; P.L. 1972, ch. 100, § 1; P.L. 2005, ch. 36, § 3; P.L. 2005, ch. 72, § 3.

Rules of Court.

Attorneys and counselors, Supreme Court Rules, Articles IV and V.

Comparative Legislation.

Professional corporations:

Mass. Ann. Laws, ch. 156A, § 1 et seq.

NOTES TO DECISIONS

Attorneys.

This chapter is in aid of the authority of the supreme court to regulate the admission of attorneys to the practice of law and not subversive of it and merely provides a method by which members of the bar, with the permission of the court, may organize under the act and practice law in corporate form. In re Rhode Island Bar Ass'n, 106 R.I. 752 , 263 A.2d 692, 1970 R.I. LEXIS 985 (1970).

Collateral References.

Issues pertaining to ownership of professional corporation as affected by resignation from corporate practice by active shareholder. 32 A.L.R.4th 921.

Practice by attorneys and physicians as corporate entities or associations under professional service corporation statutes. 4 A.L.R.3d 383.

Professional corporation stockholders non-malpractice liability. 50 A.L.R.4th 1276.

Propriety, under state statutes or bar association or court rules, of formation of multistate law partnership or professional service corporation. 6 A.L.R.4th 1251.

Right of professional corporation to recover damages based on injury or death of attorney or doctor associate. 74 A.L.R.3d 1129.

Validity and construction of agreement between attorney and client to arbitrate disputes arising between them. 26 A.L.R.5th 107.

7-5.1-2. Definitions.

As used in this chapter:

  1. “Authorized to practice” means duly licensed, certified, or registered by the proper regulatory agency.
  2. “Professional services” means the rendering of personal services by a person authorized to practice as one of the following professions as defined:
    1. Physicians;
    2. Dentists;
    3. Attorneys at law;
    4. [Deleted by P.L. 2000, ch. 328, § 1, and by P.L. 2000, ch. 513, § 1.]
    5. Professional engineers;
    6. Architects;
    7. Certified public accountants and licensed public accountants;
    8. Veterinarians;
    9. Chiropractors;
    10. Podiatrists;
    11. Registered nurses;
    12. Optometrists;
    13. Physical therapists;
    14. Landscape architects;
    15. Land surveyors;
    16. Opticians;
    17. Physician assistants;
    18. Psychologists; or
    19. Midwives or nurse-midwives.
  3. “Regulatory agency” means:
    1. The professional licensing board contained within the department of health, as set forth in title 5 when referring to physicians, dentists, chiropractors, podiatrists, registered nurses, optometrists, physical therapists, opticians, physician assistants, or midwives or nurse-midwives;
    2. The Supreme Court when referring to attorneys at law;
    3. The boards of registration of professional engineers and land surveyors when referring to professional engineers or land surveyors;
    4. The board of examination and registration of architects when referring to architects;
    5. The board of accountancy when referring to certified public accountants and licensed public accountants;
    6. The board of veterinarians when referring to veterinarians;
    7. The board of examiners of landscape architects when referring to landscape architects;
    8. The board of psychology when referring to psychologists.

History of Section. P.L. 1964, ch. 185, § 1; P.L. 1969, ch. 163, § 1; P.L. 1971, ch. 171, § 24; P.L. 1972, ch. 100, § 2; P.L. 1980, ch. 268, § 1; P.L. 1981, ch. 245, § 1; P.L. 1989, ch. 537, § 1; P.L. 1992, ch. 281, § 1; P.L. 1995, ch. 259, § 1; P.L. 1995, ch. 304, § 1; P.L. 2000, ch. 328, § 1; P.L. 2000, ch. 513, § 1; P.L. 2012, ch. 101, § 1; P.L. 2012, ch. 106, § 1; P.L. 2018, ch. 346, § 3.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

NOTES TO DECISIONS

Laboratories.

Laboratories, such as the corporations in this case, are not included within the definition of medical malpractice; laboratories do not fall within the ambit of a physician, dentist, hospital, clinic, or professional service corporation, and because laboratories are licensed under a certain chapter, they do not meet the definition of health maintenance organizations within the definition of medical malpractice, and in the absence of contrary language, the Legislature did not intend for negligence actions against laboratories to fall under the ambit of medical malpractice. Ho-Rath v. R.I. Hosp., 89 A.3d 806, 2014 R.I. LEXIS 51 (R.I. 2014).

Professional Services.

The definition of “professional services” found in this section does not apply to malpractice actions brought against a hospital by an injured patient under former § 5-37.1-1(f). Vigue v. John E. Fogarty Memorial Hosp., 481 A.2d 1, 1984 R.I. LEXIS 582 (R.I. 1984).

7-5.1-3. Authority to practice.

  1. Except as specifically provided in subsection (b) of this section, any corporation organized under this chapter may engage in rendering professional services of not more than one of the professions enumerated in § 7-5.1-2 , provided that every officer, director, and shareholder of the corporation is an individual authorized to practice the profession and is employed by the corporation in that practice. No individual may be an officer, shareholder, director, or employee of any other corporation engaged in the practice of the same profession without the prior written approval of the applicable regulatory agency or agencies.
  2. Nothing in these provisions is to be construed to prohibit a corporation organized under this chapter from engaging in the practice of the following combination of professions:
    1. Physicians, dentists, registered nurses, podiatrists, optometrists, physician assistants, chiropractic physicians, physical therapists, psychologists, midwives, or nurse-midwives;
    2. Landscape architects, professional engineers, architects, and land surveyors; and
    3. Certified public accountants and licensed public accountants.

History of Section. P.L. 1964, ch. 185, § 1; P.L. 1972, ch. 100, § 3; P.L. 1981, ch. 245, § 1; P.L. 1989, ch. 537, § 1; P.L. 1992, ch. 281, § 1; P.L. 1998, ch. 232, § 1; P.L. 1998, ch. 345, § 1; P.L. 2000, ch. 328, § 1; P.L. 2000, ch. 513, § 1; P.L. 2002, ch. 242, § 1; P.L. 2012, ch. 101, § 1; P.L. 2012, ch. 106, § 1.

Rules of Court.

Attorneys and counselors, Sup. Ct. Rules, Art. IV and V.

NOTES TO DECISIONS

Exclusive Authority for Corporate Practice of Law.

Only corporations organized under this chapter are permitted to practice law. Carter v. Berberian, 434 A.2d 255, 1981 R.I. LEXIS 1256 (R.I. 1981).

Unauthorized Practice of Profession.

This section insures that the organization of attorneys to practice law in corporate form will not permit the practice of law by unauthorized persons in violation of § 11-27-5 . In re Rhode Island Bar Ass'n, 106 R.I. 752 , 263 A.2d 692, 1970 R.I. LEXIS 985 (1970).

7-5.1-4. Investments.

Nothing contained in these provisions is to be interpreted to prohibit any corporation organized under this chapter from investing its funds in real estate, mortgages, stocks, bonds, or any investment not otherwise prohibited by the general corporation law, or from owning real or personal property appropriate to the rendering of professional services.

History of Section. P.L. 1964, ch. 185, § 1.

7-5.1-5. Eligibility of personnel — Transfer of stock.

  1. If any shareholder becomes ineligible, he or she shall transfer his or her shares to an eligible person or offer them to the corporation for redemption at their fair-market value. If the articles of incorporation or the bylaws of the corporation restrict transfer of its shares, and transfer of the shares to an eligible person is prevented, the corporation shall redeem the shares of the ineligible shareholder, and compensate the ineligible shareholder in full for the fair-market value of his or her shares determined as of the date that the ineligibility occurred. Nothing contained in these provisions is to be interpreted to prevent a shareholder and the corporation from making a binding agreement as to a method for determining the fair-market value or for determining what constitutes the fair-market value of his or her shares. In the event the corporation and an ineligible shareholder cannot agree as to the fair-market value, the regulatory agency excluding the division of professional regulation shall, upon application by either party, appoint a board of not less than three (3) qualified persons engaged in performing similar professional services to determine the fair-market value of the shares, and the decision of the board is final and binding upon the parties. The division of professional regulation shall, upon application by either party, appoint a neutral arbitrator with experience in business valuation whose fees will be paid by the corporation petitioner to determine the fair-market value of the shares, and the decision of the arbitrator is final and binding upon the parties. The redemption of its shares by a professional service corporation shall not be effected at a time or in a manner so as to impair or prejudice the rights or remedies of any creditor of the corporation. As used in this chapter, “ineligible shareholder” includes a shareholder electing to retire or withdraw from active employment in the corporation. Nothing contained in these provisions is to be interpreted to prohibit the temporary exercise of incidence of ownership of stock in any corporation by persons or corporate fiduciaries not authorized to practice, solely for purposes of administering estates of shareholders deceased or under legal disability to transfer their shares. For purposes of this section, “temporary incidence of ownership” means any period of time not exceeding two (2) years; and “administering estates of shareholders” shall include, but not be limited to, contracting with licensed professionals to operate the practice upon the death of the person licensed to practice.
  2. Every shareholder of a corporation organized under this chapter who is entitled to vote at a meeting of the shareholders or to express consent without a meeting may authorize any other shareholder of the corporation to act for him or her by proxy executed, in writing, by the shareholder or by his or her duly authorized attorney in fact.

History of Section. P.L. 1964, ch. 185, § 1; P.L. 1972, ch. 100, § 4; P.L. 1999, ch. 406, § 1; P.L. 2000, ch. 328, § 1; P.L. 2000, ch. 513, § 1.

Rules of Court.

Attorneys and counselors, Sup. Ct. Rules, Art. IV and V.

Law Reviews.

2002 Survey of Rhode Island Law, see 8 Roger Williams U.L. Rev. 421 (2003).

7-5.1-6. Qualifications of employees.

Every corporation organized under this chapter may render its professional services only through employees who are authorized to practice. However, nothing contained in these provisions is to be interpreted to prohibit any corporation from employing unlicensed persons to perform functions not constituting professional services.

History of Section. P.L. 1964, ch. 185, § 1.

Rules of Court.

Attorneys and counselors, Sup. Ct. Rules, Art. IV and V.

7-5.1-7. Names.

The names of every professional service corporation shall end with the words “professional corporation” or “corporation” or “incorporated” or “limited” or the abbreviations “p.c.” or “pc” or “corp.” or “inc.” or “ltd.”; and that designation in the corporate name constitutes notice to every person or corporation availing himself or herself or itself of the services of any corporation, that it is organized under the provisions of this chapter. However, a corporation organized under this chapter may engage in rendering professional services under a fictitious business name subject to provisions of § 7-1.2-402 . Each regulatory agency may impose additional requirements as to the names of corporations organized to render professional services subject to its jurisdiction.

History of Section. P.L. 1964, ch. 185, § 1; P.L. 1971, ch. 171, § 25; P.L. 1972, ch. 100, § 5; P.L. 2005, ch. 36, § 3; P.L. 2005, ch. 72, § 3.

Rules of Court.

Attorneys and counselors, Sup. Ct. Rules, Art. IV and V.

Collateral References.

Validity and application of statute prohibiting use of name descriptive of engineering by business organization not practicing profession of engineering. 13 A.L.R.4th 676.

7-5.1-8. Insurance required.

  1. Every professional service corporation shall maintain insurance against any liability imposed by law upon the corporation or its employees arising out of the performance of professional services, excluding liability for claims brought about or contributed to by the dishonest, fraudulent, criminal, or malicious acts or omissions of any employee. The insurance shall be maintained in a company lawfully authorized to write insurance in this state and shall be, with respect to each claim, in the aggregate amount of fifty thousand dollars ($50,000) multiplied by the number of professional employees of the corporation as of the policy anniversary date. However, in no case is the coverage to be less than one hundred thousand dollars ($100,000). Not more than five hundred thousand dollars ($500,000) coverage is to be required of any corporation. Any policy for insurance coverage may include a deductible provision in an amount not to exceed twenty-five thousand dollars ($25,000) for each claim multiplied by the number of professional employees of the corporation as of the date of the issuance of the policy.
  2. Every insurance company shall furnish to the incorporators of each corporation to be insured by it a certificate reciting that application for the insurance has been duly made and that a policy of insurance as required will be issued, the amount of coverage to be provided, and the expiration date of the policy. The incorporators shall file the certificate in the office of the secretary of state at the time of filing the articles of association, and the secretary of state shall not certify the articles of association unless the certificate of insurance has been filed. Subsequently, every insurer shall notify the secretary of state and the insured of the termination of the insurance not more than thirty (30) days nor less than ten (10) days before the effective date of the termination. Upon receipt of the notice, the secretary of state shall inform the appropriate regulatory agency of the notice.

History of Section. P.L. 1964, ch. 185, § 1; P.L. 1968, ch. 236, § 1; P.L. 1972, ch. 100, § 6; P.L. 1977, ch. 250, § 1; P.L. 1986, ch. 90, § 1; P.L. 2005, ch. 36, § 3; P.L. 2005, ch. 72, § 3.

Rules of Court.

Attorneys and counselors, Sup. Ct. Rules, Art. IV and V.

7-5.1-9. Privileged communications.

Nothing contained in this chapter requires disclosure, by any employee of a corporation organized under this chapter, of any communication previously privileged from disclosure.

History of Section. P.L. 1964, ch. 185, § 1.

7-5.1-10. Powers of regulatory agency.

Nothing contained in this chapter abolishes, repeals, modifies, restricts, or limits the powers of any state regulatory agency, to regulate the conduct of professional services pursuant to law.

History of Section. P.L. 1964, ch. 185, § 1.

Rules of Court.

Attorneys and counselors, Sup. Ct. Rules, Art. IV and V.

NOTES TO DECISIONS

Attorneys.

It must be assumed that, in enacting this chapter, the general assembly recognized the inherent and exclusive power of the supreme court to license attorneys at law, admit them to practice, and to control the practice of law generally, which assumption is supported by the language of this section. In re Rhode Island Bar Ass'n, 106 R.I. 752 , 263 A.2d 692, 1970 R.I. LEXIS 985 (1970).

7-5.1-11. Severability.

If any provision of this chapter or the application of any provisions to any person or under any circumstances is held invalid by any court of competent jurisdiction, the invalidity does not affect any other provision or the application of the provision, and it is declared to be the legislative intent that this chapter and the provisions of this chapter would have been enacted if the invalid parts had not been included in the chapter.

History of Section. P.L. 1964, ch. 185, § 1.

7-5.1-12. Short title.

This chapter may be cited as the “Professional Service Corporation Law”.

History of Section. P.L. 1964, ch. 185, § 1.

Chapter 5.2 Business Combination Act

7-5.2-1. Short title.

This chapter shall be known and may be cited as the “Business Combination Act of 1990”.

History of Section. P.L. 1990, ch. 138, § 1.

7-5.2-2. Legislative findings.

The general assembly finds and declares that:

  1. The hostile takeover of publicly held domestic corporations by business combinations is generally not in the public interest;
  2. A permissive statutory method should be established under which domestic, publicly owned corporations can have available methods to limit hostile takeovers; and
  3. In determining whether a takeover, whether by way of tender offer or other acquisition proposal, is desirable, the board of directors of a domestic corporation can review and take into consideration any factors that affect the corporation’s employees, suppliers, creditors, customers, and the community in general.

History of Section. P.L. 1990, ch. 138, § 1.

7-5.2-3. Definitions.

As used in this chapter, unless the context requires otherwise, the term:

  1. “Affiliate” means a person who directly, or indirectly through one or more intermediaries, controls, or is controlled by, or is under common control with, a specified person.
  2. “Announcement date”, when used in reference to any business combination, means the date of the first public announcement of the final, definitive proposal for the business combination.
  3. “Associate”, when used to indicate a relationship with any person, means:
    1. Any corporation or organization of which the person is a director, officer, or partner or is, directly or indirectly, the beneficial owner of ten percent (10%) or more of any class of voting stock;
    2. Any trust or other estate in which the person has a substantial beneficial interest or as to which the person serves as trustee or in a similar fiduciary capacity; and
    3. Any relative or spouse of the person, or any relative of the spouse, who has the same residence as the person.
  4. “Beneficial owner”, when used with respect to any stock, means a person who:
    1. Individually, or with or through any of the person’s affiliates or associates, beneficially owns the stock, directly or indirectly; or
    2. Individually, or with or through any of the person’s affiliates or associates, has:
      1. The right to acquire the stock, whether the right is exercisable immediately or only after the passage of time, pursuant to any agreement, arrangement, or understanding, whether or not in writing, or upon the exercise of conversion rights, exchange rights, warrants, or options, or otherwise; provided, however, that a person is not deemed the beneficial owner of stock tendered pursuant to a tender or exchange offer made by the person’s affiliates or associates until the tendered stock is accepted for purchase or exchange; or
      2. The right to vote the stock pursuant to any agreement, arrangement, or understanding, whether or not in writing; provided, however, that a person is not deemed the beneficial owner of any stock under this item if the agreement, arrangement, or understanding to vote the stock arises solely from a revocable proxy or consent given in response to a proxy or consent solicitation made in accordance with the applicable rules and regulations under the Exchange Act, 15 U.S.C. § 78a et seq., and is not then reportable on a Schedule 13D under the Exchange Act, or any comparable or successor report; or
      3. Any agreement, arrangement, or understanding, whether or not in writing, for the purpose of acquiring, holding, voting (except voting pursuant to a revocable proxy or consent as described in subsection (4)(ii)(B) of this section), or disposing of the stock with any other person who beneficially owns, or whose affiliate or associates beneficially own, directly or indirectly, the stock.
  5. “Business combination”, when used in reference to any resident domestic corporation and any interested shareholder of the resident domestic corporation, means:
    1. Any merger or consolidation of the resident domestic corporation or any subsidiary of the resident domestic corporation with:
      1. The interested shareholder; or
      2. Any other corporation, whether or not itself an interested shareholder of the resident domestic corporation, that is, or after the merger or consolidation would be, an affiliate or associate of the interested shareholder;
    2. Any sale, lease, exchange, mortgage, pledge, transfer, or other disposition, in one transaction or a series of transactions, except proportionately as a stockholder of the corporation, to or with the interested shareholder or any affiliate or associate of the interested shareholder, whether as a part of a dissolution or otherwise, of assets of the resident domestic corporation or any subsidiary of the resident domestic corporation:
      1. Having an aggregate market value equal to ten percent (10%) or more of the aggregate market value of all the assets, determined on a consolidated basis, of the resident domestic corporation;
      2. Having an aggregate market value equal to ten percent (10%) or more of the aggregate market value of all the outstanding stock of the resident domestic corporation; or
      3. Representing ten percent (10%) or more of the earning power or net income, determined on a consolidated basis, of the resident domestic corporation;
      1. Any transaction that results in the issuance or transfer by the resident domestic corporation, or by any subsidiary of the resident domestic corporation, of any stock of the resident domestic corporation or of the subsidiary to the interested shareholder, except:
        1. Pursuant to the exercise, exchange, or conversion of securities exercisable for, exchangeable for, or convertible into stock of the resident domestic corporation or any subsidiary which securities were outstanding prior to the time that the interested shareholder became such;
        2. Pursuant to a dividend or distribution paid or made, or the exercise, exchange, or conversion of securities exercisable for, exchangeable for, or convertible into stock of the resident domestic corporation or any subsidiary which security is distributed, pro rata to all holders of a class or series of stock of the resident domestic corporation subsequent to the time the interested shareholder became such;
        3. Pursuant to an exchange offer by the resident domestic corporation to purchase stock made on the same terms to all holders of the stock; or
        4. Any issuance or transfer of stock by the resident domestic corporation;
      2. Provided, however, that in no case under subsections (5)(iii)(A)(I) — (IV) shall there be an increase in the interested shareholder’s proportionate share of the stock of any class or series of the resident domestic corporation or of the voting stock of the resident domestic corporation;
    3. The adoption of any plan or proposal for the liquidation or dissolution of the resident domestic corporation proposed by, or pursuant to, any agreement, arrangement, or understanding, whether or not in writing, with the interested shareholder or any affiliate or associate of the interested shareholder;
    4. Any reclassification of securities, including, without limitation, any stock split, stock dividend, or other distribution of stock in respect to stock, any reverse stock split, or recapitalization of the resident domestic corporation, any merger or consolidation of the resident domestic corporation with any subsidiary of the resident domestic corporation, or any other transaction, whether or not with or into or otherwise involving the interested shareholder, proposed by, or pursuant to any agreement, arrangement, or understanding, whether or not in writing, with the interested shareholder or any affiliate or associate of the interested shareholder, that has the effect, directly or indirectly, of increasing the proportionate share of the outstanding shares of any class or series of voting stock or securities convertible into voting stock of the resident domestic corporation or any subsidiary of the resident domestic corporation that is directly or indirectly owned by the interested shareholder or any affiliate or associate of the interested shareholder, except as a result of immaterial changes due to fractional share adjustments; or
    5. Any receipt by the interested shareholder or any affiliate or associate of the interested shareholder of the benefit, directly or indirectly, except proportionately as a shareholder of the resident domestic corporation, of any loans, advances, guarantees, pledges, or other financial assistance, benefits, any tax credits, or other tax advantages provided by or through the resident domestic corporation, except as expressly permitted in subsections (5)(i) through (5)(vi).
  6. “Common stock” means any stock other than preferred stock.
  7. “Consummation date”, with respect to any business combination, means the date of consummation of the business combination, or, in the case of a business combination as to which a shareholder vote is taken, the later of the business day prior to the vote or twenty (20) days prior to the date of consummation of the business combination.
  8. “Control”, including the terms “controlling”, “controlled by”, and “under common control with”, means the possession, directly or indirectly, or the power to direct or cause the direction of the management and policies of a person, whether through the ownership of voting stock, by contract, or otherwise. A person’s beneficial ownership of ten percent (10%) or more of a corporation’s outstanding voting stock creates a presumption that the person has control of the corporation. Notwithstanding what was previously stated, above, a person is not deemed to have control of a corporation if the person holds voting stock, in good faith and not for the purpose of circumventing this chapter, as an agent, bank, broker, nominee, custodian, or trustee for one or more beneficial owners who do not individually, or as a group, have control of the corporation.
  9. “Exchange Act” means the Act of Congress known as the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., as it has been, and may subsequently be, amended.
  10. “Interested shareholder”, when used in reference to any resident domestic corporation, means any person, other than the resident domestic corporation or any subsidiary of the resident domestic corporation or any employee benefit plan maintained by the resident domestic corporation, that:
      1. Is the beneficial owner, directly or indirectly, of ten percent (10%) or more of the outstanding voting stock of the resident domestic corporation; or
      2. Is an affiliate or associate of the resident domestic corporation and at any time within a five-year (5) period immediately prior to the date in question was the beneficial owner, directly or indirectly, of ten percent (10%) or more of the then-outstanding voting stock of the resident domestic corporation.
    1. The term “interested shareholder” does not include:
      1. Any person who:
        1. Owned shares in excess of the ten percent (10%) limitation stated in these provisions as of, or acquired the shares pursuant to a tender offer commenced prior to, July 3, 1990, or pursuant to an exchange offer announced prior to that date and commenced within ninety (90) days subsequently and continued to own shares in excess of the percent limitation or would have but for action taken by the resident domestic corporation; or
        2. Acquired the shares from a person described in subsection (10)(ii)(A)(I) by gift, inheritance, or in a transaction in which no consideration was exchanged; or
      2. Any person whose ownership of shares in excess of the ten percent (10%) limitation stated above is the result of action taken solely by the resident domestic corporation. However, the person becomes an interested shareholder if he or she subsequently acquires additional shares of voting stock of the resident domestic corporation, except as a result of further corporate action not caused, directly or indirectly, by the person.
    2. For the purpose of determining whether a person is an interested shareholder, the number of shares of voting stock of the resident domestic corporation deemed outstanding includes shares deemed beneficially owned by the person through application of subsection (4) of this section but does not include any other unissued shares of voting stock of the resident domestic corporation that are issuable pursuant to any agreement, arrangement or understanding, or upon exercise of conversion rights, warrants, or options, or otherwise.
  11. “Market value”, when used in reference to stock or property of any resident domestic corporation, means:
    1. In the case of stock, the highest closing sale price during the thirty-day (30) period immediately preceding the date in question of a share of stock on the composite tape for stocks listed on the New York Stock Exchange, or, if the stock is not quoted on the composite tape or if the stock is not listed on the exchange, on the principal United States securities exchange registered under the Exchange Act on which the stock is listed, or, if the stock is not listed on any exchange, the highest closing bid quotation with respect to a share of the stock during the thirty-day (30) period preceding the date in question on the National Association of Securities Dealers, Inc. automated quotations system or any system then in use, or if no quotations are available, the fair market value on the date in question of a share of the stock as determined in good faith by the board of directors of the resident domestic corporation; and
    2. In the case of property other than cash or stock, the fair market value of the property on the date in question as determined in good faith by the board of directors of the resident domestic corporation.
  12. “Preferred stock” means any class or series of stock of a resident domestic corporation that under the bylaws or articles of incorporation of the resident domestic corporation is entitled to receive payment of dividends prior to any payment of dividends on some other class or series of stock, or is entitled in the event of any voluntary liquidation, dissolution, or winding up of the resident domestic corporation to receive payment or distribution of a preferential amount before any payments or distributions are received by some other class or series of stock.
  13. “Resident domestic corporation” means an issuer of voting stock that:
    1. Is organized under the laws of this state; and
    2. Either (A) has its principal executive offices and significant business operations located in this state; or (B) has, alone or in combination with one or more of its subsidiaries, at least two hundred fifty (250) employees or twenty-five percent (25%) of the total number of all employees of itself and the subsidiaries employed primarily within the state; and
    3. Has at least five percent (5%) of its voting stock owned beneficially by residents of this state or at least five percent (5%) of its shareholders are residents of this state. For purposes of this subsection, the residence of a partnership, unincorporated association, trust, or similar organization is the principal office of the organization.
    4. No resident domestic corporation that is organized under the laws of this state ceases to be a resident domestic corporation by reason of events occurring or actions taken while the resident domestic corporation is subject to the provisions of this section.
  14. “Stock” means:
    1. Any stock or similar security, any certificate of interest, any participation in any profit-sharing agreement, any voting trust certificate, or any certificate of deposit for stock; and
    2. Any security convertible, with or without consideration, into stock, or any warrant, call, or other option or privilege of buying stock without being bound to do so, or any other security carrying any right to acquire, subscribe to, or purchase stock.
  15. “Stock acquisition date”, with respect to any person and any resident domestic corporation, means the date that the person first becomes an interested shareholder of the resident domestic corporation.
  16. “Subsidiary” of any person means any other corporation of which a majority of the voting stock is owned, directly or indirectly, by the person.
  17. “Voting stock” means shares of capital stock of a corporation entitled to vote generally in the election of directors.

History of Section. P.L. 1990, ch. 138, § 1; P.L. 1991, ch. 422, § 1; P.L. 2018, ch. 346, § 4.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-5.2-4. Approval of acquisitions.

  1. Notwithstanding anything contained in this chapter to the contrary, except the provisions of § 7-5.2-5 , no resident domestic corporation shall engage in any business combination with any interested shareholder of the resident domestic corporation for a period of five (5) years following the interested shareholder’s stock acquisition date unless the business combination or the purchase of stock made by the interested shareholder on the interested shareholder’s stock acquisition date is approved by the board of directors of the resident domestic corporation prior to the interested shareholder’s stock acquisition date.
  2. Notwithstanding anything contained in this chapter to the contrary, except the provisions of subsection (a) and § 7-5.2-5 , no resident domestic corporation shall engage at any time in any business combination with any interested shareholder of the resident domestic corporation other than a business combination specified in any one of subsections (b)(1), (b)(2), or (b)(3):
    1. A business combination approved by the board of directors of the resident domestic corporation prior to the interested shareholder’s stock acquisition date, or where the purchase of stock made by the interested shareholder on the interested shareholder’s stock acquisition date had been approved by the board of directors of the resident domestic corporation prior to the interested shareholder’s stock acquisition date;
    2. A business combination approved by the affirmative vote of the holders of two-thirds (2/3) of the outstanding voting stock not beneficially owned by the interested shareholder or any affiliate or associate of the interested shareholder at a meeting called for that purpose no earlier than five (5) years after the interested shareholder’s stock acquisition date;
    3. A business combination that meets all of the following conditions:
      1. The aggregate amount of the cash and the market value as of the consummation date of consideration other than cash to be received per share by holders of outstanding shares of common stock of the resident domestic corporation in the business combination is at least equal to the higher of the following:
        1. The highest per-share price paid by the interested shareholder at a time when the interested shareholder was the beneficial owner, directly or indirectly, of five percent (5%) or more of the outstanding voting stock of the resident domestic corporation, for any shares of common stock of the same class or series acquired by it within the five-year (5) period immediately prior to the announcement date concerning the business combination, or within the five-year (5) period immediately prior to, or in, the transaction in which the interested shareholder became an interested shareholder, whichever is higher; plus, in either case, interest compounded annually from the earliest date on which the highest per-share acquisition price was paid through the consummation date at the rate for one-year United States treasury obligations from time to time in effect less the aggregate amount of any cash dividends paid, and the market value of any dividends paid other than in cash, per share of common stock since the earliest date, up to the amount of the interest; and
        2. The market value per share of common stock on the announcement date with respect to the business combination or on the interested shareholder’s stock acquisition date, whichever is higher, plus interest compounded annually from the date through the consummation date at the rate for one-year United States treasury obligations from time to time in effect; less the aggregate amount of any cash dividends paid, and the market value of any dividends paid other than in cash, per share of common stock since the date, up to the amount of the interest;
      2. The aggregate amount of the cash and the market value as of the consummation date of consideration other than cash to be received per share by holders of outstanding shares of any class or series of stock, other than common stock, of the resident domestic corporation is at least equal to the highest of the following, whether or not the interested shareholder has previously acquired any shares of the class or series of stock:
        1. The highest per-share price paid by the interested shareholder at a time when he or she was the beneficial owner, directly or indirectly, of five percent (5%) or more of the outstanding voting stock of the resident domestic corporation, for any shares of the class or series of stock acquired by it within the five-year (5) period immediately prior to the announcement date with respect to the business combination, or within the five-year (5) period immediately prior to, or in, the transaction in which the interested shareholder became an interested shareholder, whichever is higher; plus, in either case, interest compounded annually from the earliest date on which the highest per-share acquisition price was paid through the consummation date at the rate for one-year United States treasury obligations from time to time in effect; less the aggregate amount of any cash dividend paid, and the market value of any dividends paid other than in cash, per share of the class or series of stock since the earliest date, up to the amount of the interest;
        2. The highest preferential amount per share to which the holders of shares of the class or series of stock are entitled in the event of any voluntary liquidation, dissolution, or winding up of the resident domestic corporation, plus the aggregate amount of any dividends declared or due to which the holders are entitled prior to payment of dividends on some other class or series of stock (unless the aggregate amount of the dividends is included in the preferential amount); and
        3. The market value per share of the class or series of stock on the announcement date with respect to the business combination or on the interested shareholder’s stock acquisition date, whichever is higher; plus interest compounded annually from the date through the consummation date at the rate for one-year United States treasury obligations from time to time in effect; less the aggregate amount of any cash dividends paid, and the market value of any dividends paid other than in cash, per share of the class or series of stock since the date, up to the amount of the interest;
      3. The consideration to be received by holders of a particular class or series of outstanding stock, including common stock, of the resident domestic corporation in the business combination is in cash or in the same form as the interested shareholder has used to acquire the largest number of shares of the class or series of stock previously acquired by it, and the consideration shall be distributed promptly;
      4. The holders of all outstanding shares of stock of the resident domestic corporation not beneficially owned by the interested shareholder immediately prior to the consummation of the business combination are entitled to receive in the business combination cash or other consideration for the shares in compliance with subsections (b)(3)(i) through (b)(3)(iii);
      5. After the interested shareholder’s stock acquisition date and prior to the consummation date of the business combination, the interested shareholder has not become the beneficial owner of any additional shares of voting stock of the resident domestic corporation except:
        1. As part of the transaction that resulted in the interested shareholder becoming an interested shareholder;
        2. By virtue of proportionate stock splits, stock dividends, or other distributions of stock in respect of stock not constituting a business combination under § 7-5.2-3(5)(v) ;
        3. Through a business combination meeting all of the conditions of this section; or
        4. Through purchase by the interested shareholder at any price which, if the price had been paid in an otherwise permissible business combination the announcement date and consummation date of which were the date of the purchase, would have satisfied the requirements of subsections (b)(3)(i) through (b)(3)(iii) of this section.

History of Section. P.L. 1990, ch. 138, § 1; P.L. 1991, ch. 422, § 1.

7-5.2-5. Exemptions.

The provisions of this chapter do not apply:

  1. To any business combination of a resident domestic corporation that does not have a class of voting stock registered with the Securities and Exchange Commission pursuant to § 12 of the Securities Exchange Act of 1934, 15 U.S.C. § 78l, unless the articles of incorporation provide otherwise;
  2. To any business combination of a resident domestic corporation whose articles of incorporation have been amended to provide that the resident domestic corporation is subject to the provisions of this chapter, that did not have a class of voting stock registered with the Securities and Exchange Commission pursuant to § 12 of the Securities Exchange Act of 1934, 15 U.S.C. § 78l, on the effective date of the amendment, and that is a business combination with an interested shareholder whose stock acquisition date is prior to the effective date of the amendment;
  3. To any business combination of a resident domestic corporation:
    1. The original articles of incorporation of which contain a provision expressly electing not to be governed by this chapter;
    2. That adopts an amendment to the resident domestic corporation’s bylaws prior to March 31, 1991, expressly electing not to be governed by this chapter; or
    3. That adopts an amendment to the resident domestic corporation’s articles of incorporation, approved by the affirmative vote of the holders, other than interested shareholders and their affiliates and associates, of two-thirds (2/3) of the outstanding voting stock of the resident domestic corporation, excluding the voting stock of interested shareholders and their affiliates and associates, expressly electing not to be governed by this chapter, provided that the amendment to the articles of incorporation is not effective until twelve (12) months after the vote of the resident domestic corporation’s shareholders and does not apply to any business combination of the resident domestic corporation with an interested shareholder whose stock acquisition date is on or prior to the effective date of the amendment; or
  4. To any business combination of a resident domestic corporation with an interested shareholder of the resident domestic corporation that became an interested shareholder inadvertently, if the interested shareholder:
    1. As soon as practicable, divests itself of a sufficient amount of the voting stock of the resident domestic corporation that it no longer is the beneficial owner, directly or indirectly, of ten percent (10%) or more of the outstanding voting stock of the resident domestic corporation; and
    2. Would not at any time within the five-year (5) period preceding the announcement date with respect to the business combination have been an interested shareholder but for the inadvertent acquisition.

History of Section. P.L. 1990, ch. 138, § 1; P.L. 1991, ch. 422, § 1; P.L. 2018, ch. 346, § 4.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-5.2-6. Effect of invalidity of part of this chapter.

If a court of competent jurisdiction adjudges to be invalid or unconstitutional any clause, sentence, paragraph, section, or part of this chapter, the judgment or decree does not affect, impair, invalidate, or nullify the remainder of this chapter, but the effect of the judgment is confined to the clause, sentence, paragraph, section, or part of this chapter adjudged to be invalid or unconstitutional.

History of Section. P.L. 1990, ch. 138, § 1.

7-5.2-7. Validation of rights plans.

The terms and conditions of rights or options issued by a corporation, including those outstanding on the effective date of this section, may include, without limitation, restrictions or conditions that preclude or limit the exercise, transfer, receipt, or holding of the rights or options by any person or persons owning or offering to acquire a specified number or percentage of the outstanding stock of the corporation, or any transferee or transferees of any person or persons, or that invalidate or void the rights or options held by any person or persons or any transferee or transferees.

History of Section. P.L. 1990, ch. 138, § 1.

7-5.2-8. Duties in response to acquisition proposals.

  1. In discharging the duties of their respective positions with respect to any proposed business combination, as defined in § 7-5.2-3 , the board of directors, committees of the board, individual directors, and individual officers may, in considering the best interest of the corporation, in addition to considering the effects on shareholders, consider any of the following:
    1. The effect on the corporation’s employees, suppliers, creditors, and customers;
    2. The effect on the communities in which the corporation operates;
    3. The long-term as well as short-term interests of the corporation and its shareholders, including the possibility that these interests may be best served by the continued independence of the corporation.
  2. On the basis of the factors described in subsection (a), if the board of directors determines that any business combination is not in the best interests of the corporation, it may reject the business combination. If the board of directors determines to reject any business combination, the board of directors has no obligation to facilitate, to remove any barriers to, or to refrain from impeding, the business combination.

History of Section. P.L. 1990, ch. 138, § 1.

Collateral References.

Duty of corporate directors to exercise “informed” judgment in recommending responses to merger or tender offers. 46 A.L.R.4th 887.

“Golden parachute” defense to hostile corporate takeover. 66 A.L.R.4th 138.

Lock-up option defense to hostile corporate takeover. 66 A.L.R.4th 180.

Chapter 5.3 Benefit Corporations

7-5.3-1. Application and effect of chapter.

  1. This chapter shall be applicable to all benefit corporations.
  2. The existence of a provision of this chapter shall not of itself create an implication that a contrary or different rule of law is applicable to a corporation that is not a benefit corporation. This chapter shall not affect a statute or rule of law that is applicable to a corporation that is not a benefit corporation.
  3. Except as otherwise provided in this chapter, all provisions of the general corporation law, including the Rhode Island Business Corporation Act, chapter 1.2 of this title, applicable to domestic business corporations are applicable to corporations organized under this chapter. A benefit corporation may be subject simultaneously to this chapter and chapter 5.1 of this title. The provisions of this chapter shall control over the provisions of any other chapter of this title to which a benefit corporation is subject.
  4. A provision of the articles of incorporation or bylaws of a benefit corporation may not limit, be inconsistent with, or supersede a provision of this chapter.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1; P.L. 2018, ch. 346, § 5.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-5.3-2. Definitions.

As used in this chapter:

  1. “Benefit corporation” means a corporation for profit with purposes set forth in § 7-5.3-6 that is subject to this chapter.
  2. “Benefit director” means either:
    1. The director designated as the benefit director of a benefit corporation under § 7-5.3-8 ; or
    2. A person with one or more of the powers, duties, or rights of a benefit director to the extent provided in the articles of incorporation under § 7-5.3-8 (f).
  3. “Benefit enforcement proceeding” means any claim or action or proceeding for:
    1. Failure of a benefit corporation to pursue or create general public benefit or a specific public benefit purpose set forth in its articles; or
    2. Violation of any obligation, duty, or standard of conduct under this chapter.
  4. “Benefit officer” means the individual, if any, designated as the benefit officer of a benefit corporation under § 7-5.3-10 .
  5. “General public benefit” means a material positive impact on society and the environment, taken as a whole, assessed against a third-party standard, from the business and operations of a benefit corporation.
  6. “Independent” means having no material relationship with a benefit corporation or a subsidiary of the benefit corporation. Serving as benefit director or benefit officer does not make an individual not independent. A material relationship between an individual and a benefit corporation, or any of its subsidiaries, will be conclusively presumed to exist if any of the following apply:
    1. The individual is, or has been within the last three (3) years, an employee other than a benefit officer of the benefit corporation or a subsidiary.
    2. An immediate family member of the individual is, or has been within the last three (3) years, an executive officer other than a benefit officer of the benefit corporation or a subsidiary.
    3. There is beneficial or record ownership of five percent (5%) or more of the outstanding shares of the benefit corporation, calculated as if all outstanding rights to acquire equity interests in the benefit corporation had been exercised, by:
      1. The individual; or
      2. An entity:
        1. Of which the individual is a director, an officer, or a manager; or
        2. In which the individual owns beneficially, or of record, five percent (5%) or more of the outstanding equity interests, calculated as if all outstanding rights to acquire equity interests in the entity had been exercised.
  7. “Minimum status vote” means:
    1. In the case of a corporation, in addition to any other required approval or vote, the satisfaction of the following conditions:
      1. The shareholders of every class or series shall be entitled to vote as a class on the corporate action regardless of a limitation stated in the articles of incorporation or bylaws on the voting rights of any class or series.
      2. The corporate action must be approved by vote of the shareholders of each class or series entitled to cast at least two-thirds (2/3) of the votes that all shareholders of the class or series are entitled to cast on the action.
    2. In the case of a domestic entity other than a corporation, in addition to any other required approval, vote, or consent, the satisfaction of the following conditions:
      1. The holders of every class or series of equity interest in the entity that are entitled to receive a distribution of any kind from the entity shall be entitled to vote on or consent to the action regardless of any otherwise applicable limitation on the voting or consent rights of any class or series.
      2. The action must be approved by vote or consent of the holders described in subsection (7)(ii)(A) entitled to cast at least two-thirds (2/3) of the votes or consents that all of those holders are entitled to cast on the action.
  8. “Publicly traded corporation” means a corporation that has shares listed on a national securities exchange or traded in a market maintained by one or more members of a national securities association.
  9. “Specific public benefit” includes:
    1. Providing low-income or underserved individuals or communities with beneficial products or services;
    2. Promoting economic opportunity for individuals or communities beyond the creation of jobs in the normal course of business;
    3. Protecting or restoring the environment;
    4. Improving human health;
    5. Promoting the arts, sciences, or advancement of knowledge;
    6. Increasing the flow of capital to entities with a purpose to benefit society or the environment; and
    7. Conferring any other particular benefit on society or the environment.
  10. “Subsidiary” means, in relation to a person, an entity in which the person owns beneficially, or of record, fifty percent (50%) or more of the outstanding equity interests, calculated as if all outstanding rights to acquire equity interests in the entity had been exercised.
  11. “Third-party standard” means a recognized standard for defining, reporting, and assessing corporate social and environmental performance that is:
    1. Comprehensive because it assesses the effect of the business and its operations upon the interests listed in § 7-5.3-7(a)(1)(ii) , (iii), (iv) and (v).
    2. Developed by an entity that is not controlled by the benefit corporation.
    3. Credible because it is developed by an entity that both:
      1. Has access to necessary expertise to assess overall corporate social and environmental performance; and
      2. Uses a balanced, multi-stakeholder approach to develop the standard, including a reasonable public comment period.
    4. Transparent because the following information is publicly available:
      1. About the standard:
        1. The criteria considered when measuring the overall social and environmental performance of a business.
        2. The relative weightings, if any, of those criteria.
      2. About the development and revision of the standard:
        1. The identity of the directors, officers, material owners, and the governing body of the entity that developed and controls revisions to the standard.
        2. The process by which revisions to the standard and changes to the membership of the governing body are made.
        3. An accounting of the revenue and sources of financial support for the entity, with sufficient detail to disclose any relationships that could reasonably be considered to present a potential conflict of interest.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1; P.L. 2018, ch. 346, § 5.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-5.3-3. Incorporation of benefit corporation.

A benefit corporation shall be incorporated in accordance with § 7-1.2-202 , and, if applicable, chapter 5.1 of this title but its articles of incorporation must also state that it is a benefit corporation and disclose the fiscal year end of the corporation.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-4. Election of benefit corporation status.

  1. An existing corporation may become a benefit corporation under this chapter by amending its articles of incorporation so that they contain, in addition to the requirements of § 7-1.2-202 , a statement that the corporation is a benefit corporation. In order to be effective, the amendment must be adopted by at least the minimum status vote.
  2. If an entity that is not a benefit corporation is a party to a merger or conversion and the surviving or resulting entity in the merger or consolidation is to be a benefit corporation, the merger or conversion must be approved by the entity by at least the minimum status vote.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-5. Termination of benefit corporation status.

  1. A benefit corporation may terminate its status as such and cease to be subject to this chapter by amending its articles of incorporation to delete the provision required by § 7-5.3-3 or § 7-5.3-4 to be stated in the articles of a benefit corporation. In order to be effective, the amendment must be adopted by at least the minimum status vote.
  2. If a merger or conversion would have the effect of terminating the status of a business corporation as a benefit corporation, the merger or conversion must be adopted by at least the minimum status vote in order to be effective. Any sale, lease, exchange, or other disposition of all or substantially all of the assets of a benefit corporation, unless the transaction is in the usual and regular course of business, shall not be effective unless the transaction is approved by at least the minimum status vote.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-6. Corporate purposes.

  1. A benefit corporation shall have a purpose of creating general public benefit. This purpose is in addition to its purpose under § 7-1.2-301 .
  2. The articles of incorporation of a benefit corporation may identify one or more specific public benefits that it is the purpose of the benefit corporation to create in addition to its purposes under § 7-1.2-301 and subsection (a). The identification of a specific public benefit under this subsection does not limit the purpose of a benefit corporation to create general public benefit under subsection (a).
  3. The creation of general public benefit and specific public benefit under subsections (a) and (b) is in the best interests of the benefit corporation.
  4. A benefit corporation may amend its articles of incorporation to add, amend, or delete the identification of a specific public benefit that it is the purpose of the benefit corporation to create. In order to be effective, the amendment must be adopted by at least the minimum status vote.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-7. Standard of conduct for directors.

  1. In discharging the duties of their respective positions and in considering the best interests of the benefit corporation, the board of directors, committees of the board, and individual directors of a benefit corporation:
    1. Shall consider the effects of any action or inaction upon:
      1. The shareholders of the benefit corporation;
      2. The employees and workforce of the benefit corporation, its subsidiaries, and its suppliers;
      3. The interests of customers as beneficiaries of the general public benefit or specific public benefit purposes of the benefit corporation;
      4. Community and societal factors, including those of each community in which offices or facilities of the benefit corporation, its subsidiaries, or its suppliers are located;
      5. The local and global environment;
      6. The short-term and long-term interests of the benefit corporation, including benefits that may accrue to the benefit corporation from its long-term plans and the possibility that these interests may be best served by the continued independence of the benefit corporation; and
      7. The ability of the benefit corporation to accomplish its general public benefit purpose and any specific public benefit purpose; and
    2. May consider other pertinent factors or the interests of any other group that they deem appropriate; but
    3. Need not give priority to the interests of a particular person or group referred to in subsection (a)(1) or (a)(2) over the interests of any other person or group unless the benefit corporation has stated in its articles of incorporation its intention to give priority to certain interests related to its accomplishment of its general public benefit purpose or of a specific public benefit purpose identified in its articles.
  2. The consideration of interests and factors in the manner required by subsection (a) does not constitute a violation of § 7-1.2-801 .
  3. Except as provided in the articles of incorporation, a director is not personally liable for monetary damages for:
    1. Any action or inaction in the course of performing the duties of a director under subsection (a) if the director performed the duties of office in compliance with § 7-1.2-801 and this section; or
    2. Failure of the benefit corporation to pursue or create a general public benefit or a specific public benefit.
  4. A director does not have a duty to a person that is a beneficiary of the general public benefit purpose or a specific public benefit purpose of a benefit corporation arising from the status of the person as a beneficiary.
  5. A director who makes a business judgment in good faith fulfills the duty under this section if the director:
    1. Is not interested in the subject of the business judgment;
    2. Is informed with respect to the subject of the business judgment to the extent the director reasonably believes to be appropriate under the circumstances; and
    3. Rationally believes that the business judgment is in the best interests of the benefit corporation.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-8. Benefit director.

  1. The board of directors of a benefit corporation that is a publicly traded corporation shall, and the board of any other benefit corporation may, include a director who:
    1. Shall be designated the benefit director; and
    2. Shall have, in addition to the powers, duties, rights, and immunities of the other directors of the benefit corporation, the powers, duties, rights, and immunities provided in this chapter.
  2. The benefit director shall be elected, and may be removed, in the manner provided by chapter 1.2 of this title. Except as provided in subsections (f) and (g), the benefit director shall be an individual who is independent. The benefit director may serve as the benefit officer at the same time as serving as the benefit director. The articles of incorporation or bylaws of a benefit corporation may prescribe additional qualifications of the benefit director not inconsistent with this subsection.
  3. The benefit director shall prepare, and the benefit corporation shall include in the annual benefit report to shareholders required by § 7-5.3-12 , the opinion of the benefit director on all of the following:
    1. Whether the benefit corporation acted in accordance with its general public benefit purpose and any specific public benefit purpose in all material respects during the period covered by the report.
    2. Whether the directors and officers complied with §§ 7-5.3-7(a) and 7-5.3-9(a) , respectively.
    3. If, in the opinion of the benefit director, the benefit corporation or its directors or officers failed to act or comply in the manner described in subsections (c)(1) and (c)(2), a description of the ways in which the benefit corporation or its directors or officers failed to act or comply.
  4. The act or inaction of an individual in the capacity of a benefit director shall constitute for all purposes an act or inaction of that individual in the capacity of a director of the benefit corporation.
  5. Regardless of whether the articles of incorporation of a benefit corporation include a provision eliminating or limiting the personal liability of directors authorized by § 7-1.2-202(b)(3) , a benefit director shall not be personally liable for an act or omission in the capacity of a benefit director unless the act or omission constitutes self-dealing, willful misconduct, or a knowing violation of law.
  6. If the articles of incorporation of a benefit corporation provide that the powers and duties conferred or imposed upon the board of directors shall be exercised or performed by a person other than the directors as permitted by § 7-1.2-801(a) , the articles must provide that the persons or shareholders who perform the duties of the board of directors include a person with the powers, duties, rights and immunities of a benefit director. A person that exercises one or more of the powers, duties, or rights of a benefit director under this subsection:
    1. Does not need to be independent of the benefit corporation;
    2. Shall have the immunities of a benefit director; and
    3. May share the powers, duties, and rights of a benefit director with one or more other persons.
  7. The benefit director of a professional corporation or consumer cooperative does not need to be independent.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-9. Standard of conduct for officers.

  1. Each officer of a benefit corporation shall consider the interests and factors described in § 7-5.3-7(a) in the manner provided in that subsection if:
    1. The officer has discretion to act with respect to a matter; and
    2. It reasonably appears to the officer that the matter may have a material effect on the creation by the benefit corporation of general public benefit or a specific public benefit identified in the articles of incorporation of the benefit corporation.
  2. The consideration by an officer of interests and factors in the manner described in subsection (a) shall not constitute a violation of the duties of the officer.
  3. Except as provided in the articles of incorporation, an officer is not personally liable for monetary damages for:
    1. An action or inaction as an officer in the course of performing the duties of an officer under subsection (a) if the officer performed the duties of the position in compliance with § 7-1.2-812(b) and this section; or
    2. Failure of the benefit corporation to pursue or create a general public benefit or a specific public benefit.
  4. An officer does not have a duty to a person that is a beneficiary of the general public benefit purpose or a specific public benefit purpose of a benefit corporation arising from the status of the person as a beneficiary.
  5. An officer who makes a business judgment in good faith fulfills the duty under this section if the officer:
    1. Is not interested in the subject of the business judgment;
    2. Is informed with respect to the subject of the business judgment to the extent the officer reasonably believes to be appropriate under the circumstances; and
    3. Rationally believes that the business judgment is in the best interests of the benefit corporation.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-10. Benefit officer.

  1. A benefit corporation may have an officer designated as the benefit officer.
  2. A benefit officer shall have:
    1. The powers and duties relating to the purpose of the corporation to create general public benefit or specific public benefit provided:
      1. By the bylaws; or
      2. Absent controlling provisions in the bylaws, by resolutions or orders of the board of directors.
    2. The duty to prepare the benefit report required by § 7-5.3-12 .

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-11. Right of action.

  1. Except in a benefit enforcement proceeding, no person may bring an action or assert a claim against a benefit corporation or its directors or officers with respect to:
    1. Failure to pursue or create general public benefit or a specific public benefit set forth in its articles of incorporation; or
    2. Violation of an obligation, duty, or standard of conduct under this chapter.
  2. A benefit corporation shall not be liable for monetary damages under this chapter for any failure of the benefit corporation to pursue or create general public benefit or a specific public benefit.
  3. A benefit enforcement proceeding may be commenced or maintained only:
    1. Directly by the benefit corporation; or
    2. Derivatively in accordance with the procedures in § 7-1.2-711 by:
      1. A person or group of persons that owned beneficially, or of record, at least two percent (2%) of the total number of shares of a class or series outstanding at the time of the act or omission complained of;
      2. A director;
      3. A person or group of persons that owned beneficially, or of record, five percent (5%) or more of the outstanding equity interests in an entity of which the benefit corporation is a subsidiary at the time of the act or omission complained of; or
      4. Other persons as specified in the articles of incorporation or bylaws of the benefit corporation.
  4. For purposes of this section, a person is the beneficial owner of shares or equity interests if the shares or equity interests are held in a voting trust or by a nominee on behalf of the beneficial owner.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-12. Preparation of annual benefit report.

  1. A benefit corporation shall prepare an annual benefit report including all of the following:
    1. A narrative description of:
      1. The ways in which the benefit corporation pursued general public benefit during the year and the extent to which general public benefit was created.
      2. Both:
        1. The ways in which the benefit corporation pursued a specific public benefit that the articles of incorporation state it is the purpose of the benefit corporation to create; and
        2. The extent to which that specific public benefit was created.
      3. Any circumstances that have hindered the creation by the benefit corporation of general public benefit or specific public benefit.
      4. The process and rationale for selecting or changing the third-party standard used to prepare the benefit report.
    2. An assessment of the overall social and environmental performance of the benefit corporation against a third-party standard:
      1. Applied consistently with any application of that standard in prior benefit reports; or
      2. Accompanied by an explanation of the reasons for:
        1. Any inconsistent application; or
        2. The change to that standard from the one used in the immediately prior report.
    3. The name of the benefit director and the benefit officer, if any, and the address to which correspondence to each of them may be directed.
    4. The compensation paid by the benefit corporation during the year to each director in the capacity of a director.
    5. The statement of the benefit director described in § 7-5.3-8(c) .
    6. A statement of any connection between the organization that established the third-party standard, or its directors, officers, or any holder of five percent (5%) or more of the governance interests in the organization, and the benefit corporation or its directors, officers, or any holder of five percent (5%) or more of the outstanding shares of the benefit corporation, including any financial or governance relationship that might materially affect the credibility of the use of the third-party standard.
    7. If the benefit corporation has dispensed with or restricted the discretion or powers of the board of directors, a description of:
      1. The persons that exercise the powers, duties, and rights and who have the immunities of the board of directors; and
      2. The benefit director, as required by § 7-5.3-8(f) .
  2. If, during the year covered by a benefit report, a benefit director resigned from or refused to stand for reelection to the position of benefit director, or was removed from the position of benefit director, and the benefit director furnished the benefit corporation with any written correspondence concerning the circumstances surrounding the resignation, refusal, or removal, the benefit report shall include that correspondence as an exhibit.
  3. Neither the benefit report nor the assessment of the performance of the benefit corporation in the benefit report required by subsection (a)(2) needs to be audited or certified by a third party.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1.

7-5.3-13. Availability of annual benefit report.

  1. A benefit corporation shall send its annual benefit report to each shareholder within one hundred twenty (120) days following the end of the fiscal year of the benefit corporation, except that the first report shall be recorded the year following the calendar year in which its articles of incorporation or its certificate of authority was issued by the secretary of state.
  2. A benefit corporation shall post all of its benefit reports on the public portion of its internet website, if any, but the compensation paid to directors and financial or proprietary information included in the benefit reports may be omitted from the benefit reports as posted.
  3. If a benefit corporation does not have an internet website, the benefit corporation shall provide a copy of its most recent benefit report, without charge, to any person that requests a copy, but the compensation paid to directors and financial or proprietary information included in the benefit report may be omitted from the copy of the benefit report provided.
  4. Concurrently with the delivery of the benefit report to shareholders under subsection (c), the benefit corporation shall deliver an annual report as specified in § 7-1.2-1501 together with a copy of the benefit report specified in § 7-5.3-12 to the secretary of state for filing. The compensation paid to directors and financial or proprietary information included in the benefit report may be omitted from the benefit report as delivered to the secretary of state. The secretary of state shall charge a fee of sixty dollars ($60.00) for filing the combined reports. Benefit corporations will not be subject to the annual report filing period outlined in § 7-1.2-1501 (c).
  5. If the secretary of state finds that the annual report conforms to the requirements of this section, the secretary of state shall file the report. If the secretary of state finds that it does not conform, the secretary of state shall promptly return the report to the corporation for any necessary corrections, in which event the penalties subsequently prescribed for failure to file the report within the time previously provided do not apply if the report is corrected to conform to the requirements of this section and returned to the secretary of state within thirty (30) days from the date on which it was mailed to the corporation by the secretary of state.
  6. Each corporation, domestic or foreign, that fails or refuses to file its annual report for any year within thirty (30) days after the time prescribed by this chapter is subject to a penalty of twenty-five dollars ($25.00) per year.

History of Section. P.L. 2013, ch. 487, § 1; P.L. 2013, ch. 500, § 1; P.L. 2015, ch. 61, § 1; P.L. 2015, ch. 65, § 1.

Chapter 6 Rhode Island Nonprofit Corporation Act

7-6-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island Nonprofit Corporation Act”.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

Repealed Sections.

The former chapter (P.L. 1920, ch. 1925, §§ 71-78; P.L. 1921, ch. 2020, § 1; P.L. 1922, ch. 2199, § 1; G.L. 1923, ch. 248, §§ 71-78; P.L. 1925, ch. 651, § 2; G.L. 1938, ch. 116, §§ 71-78; P.L. 1939, ch. 659, § 2; G.L. 1956, §§ 7-6-1 7-6-1 6, 7-6-17 ; P.L. 1958, ch. 176, §§ 1, 2; P.L. 1962, ch. 123, § 1; P.L. 1963, ch. 77, § 1; P.L. 1964, ch. 28, § 1; P.L. 1965, ch. 87, § 1; P.L. 1965, ch. 200, §§ 1, 2; P.L. 1966, ch. 121, §§ 1, 2; P.L. 1968, ch. 66, § 1; P.L. 1971, ch. 171, §§ 26-29; P.L. 1971, ch. 172, §§ 1-3; P.L. 1971, ch. 253, § 2; P.L. 1972, ch. 228, § 1; P.L. 1975, ch. 168, § 1; P.L. 1976, ch. 152, § 1; P.L. 1978, ch. 347, § 1; P.L. 1978, ch. 380, § 1; P.L. 1980, ch. 32, § 1; P.L. 1981, ch. 302, §§ 1, 2; P.L. 1982, ch. 293, § 1; P.L. 1983, ch. 207, § 1), consisting of §§ 7-6-1 — 7-6-23 and concerning nonprofit corporations, was repealed by P.L. 1984, ch. 380, § 1, effective September 1, 1984. Section 1 of P.L. 1984, ch. 380 also enacted the present chapter concerning the same subject matter.

NOTES TO DECISIONS

Attorneys.

Organization incorporated as a nonbusiness corporation under former version of this chapter was not authorized to engage in the practice of law. Only those corporations organized under the professional-service-corporation law (chapter 5.1 of title 7) may practice law. Carter v. Berberian, 434 A.2d 255, 1981 R.I. LEXIS 1256 (R.I. 1981).

Collateral References.

Distribution of funds by nonprofit corporation absent dissolution. 51 A.L.R.3d 1318.

Restrictions on right of legal services corporation or “public interest” law firm to practice. 26 A.L.R.4th 614.

Right of member of nonprofit association or corporation to possession, inspection, or use of membership list. 37 A.L.R.4th 1206.

7-6-2. Definitions.

As used in this chapter, unless the context otherwise requires, the term:

  1. “Articles of incorporation” means the original or restated articles of incorporation or articles of consolidation and all amendments to it, including articles of merger and special acts of the general assembly creating corporations and/or entities.
  2. “Authorized representative” means a person who is duly authorized by a nonprofit corporation’s board of directors to act on behalf of the nonprofit corporation.
  3. “Board of directors” means the group of persons vested with the management of the affairs of the corporation (including, without being limited to, a board of trustees) regardless of the name by which the group is designated.
  4. “Bylaws” means the code or codes of rules adopted for the regulation or management of the affairs of the corporation regardless of the name, or names, by which the rules are designated.
  5. “Corporation” or “Domestic corporation” means a nonprofit corporation subject to the provisions of this chapter, except a foreign corporation.
  6. “Delivering/Delivered” means either physically transferring a paper document to the secretary of state or transferring a document to the secretary of state by electronic transmission through a medium provided and authorized by the secretary of state.
  7. “Director” means a member of a board of directors.
  8. “Electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof and that may be directly reproduced in paper form by such a recipient through an automated process.
  9. “Entity” includes a domestic or foreign business corporation, domestic or foreign nonprofit corporation, domestic or foreign unincorporated entity, estate, trust, state, the United States, a foreign government, or a governmental subdivision.
  10. “Filing” means delivered to the secretary of state in either paper format or electronic transmission through a medium provided and authorized by the secretary of state.
  11. “Foreign corporation” means a nonprofit corporation organized under laws other than the laws of this state.
  12. “Insolvent” means inability of a corporation to pay its debts as they become due in the usual course of its affairs.
  13. “Member” means one having membership rights in a corporation in accordance with the provisions of its articles of incorporation or bylaws regardless of the name by which the person is designated.
  14. “Nonprofit corporation” means a corporation of which no part of the income or profit is distributable to its members, directors, or officers, except as otherwise expressly permitted by this chapter.
  15. “Signature” or “signed” or “executed” means an original signature, facsimile, or an electronically transmitted signature submitted through a medium provided and authorized by the secretary of state.
  16. “Unincorporated entity” means an organization or artificial legal person that either has a separate legal existence or has the power to acquire an estate in real property in its own name and that is not any of the following: a domestic or foreign business or nonprofit corporation, an estate, a trust, a governmental subdivision, a state, the United States, or a foreign government. The term includes a general partnership, limited-liability company, limited partnership, business or statutory trust, joint stock association, and unincorporated nonprofit association.
  17. “Volunteer” means an individual performing services for a nonprofit corporation without compensation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1987, ch. 472, § 1; P.L. 1989, ch. 186, § 1; P.L. 2008, ch. 57, § 3; P.L. 2008, ch. 123, § 3; P.L. 2014, ch. 25, § 1; P.L. 2014, ch. 40, § 1; P.L. 2021, ch. 232, § 1, effective July 8, 2021; P.L. 2021, ch. 335, § 1, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 1, and P.L. 2021, ch. 335, § 1 enacted identical amendments to this section.

7-6-3. Corporations to which this chapter applies.

  1. The provisions of this chapter relating to domestic corporations apply to:
    1. All corporations organized under these provisions;
    2. All corporations previously organized under any act hereby or previously repealed for a purpose or purposes for which a corporation might be organized under this chapter; and
    3. All corporations previously or subsequently created by any special act of the general assembly for a purpose or purposes for which a corporation might be organized under this chapter, except insofar as the provisions of this chapter are inconsistent with the provisions of any special act.
  2. The provisions of this chapter relating to the amendment of articles of incorporation of domestic corporations apply to all corporations previously or subsequently created by special act of the general assembly whose charters are subject to amendment, repeal, or modification at the pleasure of the general assembly.
  3. The provisions of this chapter notwithstanding, incorporation authorized by an act entitled “An Act to Incorporate the Bishop and Vicar General of the Diocese of Hartford, Together with the Pastor and Two Laymen of any Roman Catholic Church or Congregation in Rhode Island” passed at the January session, 1869, and any acts in amendment of it or in addition to it may be continued to be made under it and nothing in this chapter or in the general corporation law contained is to be construed as repealing the acts.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

Cross References.

Business corporation tax, exemption, § 44-11-1 .

Credit unions, § 19-5-1 et seq.

Domestic society, organization, § 27-25-10 .

Nonprofit hospital service corporations, § 27-19-1 et seq.

Nonprofit medical service corporations, § 27-20-1 et seq.

Private schools, incorporation, § 16-40-1 et seq.

NOTES TO DECISIONS

Beach Association.

Corporation organized under a special act as a beach association, whose charter did not disclose that it was organized for a social purpose, and which was engaged in business for the benefit of stockholders as well as for a social purpose, was not entitled to exemption from tax upon business corporations on ground that it was a social organization. Spouting Rock Beach Ass'n v. Tax Comm'rs, 40 R.I. 499 , 101 A. 215, 1917 R.I. LEXIS 48 (1917).

7-6-4. Purposes.

Corporations may be organized under this chapter for any lawful purpose or purposes subject to the condition that no part of the net income or profit of any corporation will be distributable to its members, directors, or officers. Subject to that condition, the purpose or purposes for which corporations may be organized under this chapter include, but are not limited to, any one or more of the following purposes or activities:

  1. Charitable; benevolent; eleemosynary; educational; civic; patriotic; political; religious; social; recreational; fraternal; literary; cultural; athletic; scientific; agricultural; horticultural; animal husbandry; health services; and professional, commercial, industrial, or trade association;
  2. Libraries; and fire engine companies;
  3. Constructing, acquiring, leasing, fostering, encouraging, and assisting the physical location, settlement, or resettlement of industrial, manufacturing, commercial, or recreational facilities or enterprises within the state;
  4. Planning, constructing, erecting, maintaining, operating, and managing land, buildings, and improvements in projects undertaken pursuant to chapters 31 — 33 of title 45;
  5. Engaging in municipal projects authorized by the governing body of the municipality; and
  6. Providing housing and related facilities and services for elderly persons.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-5. General powers.

Each corporation has power to:

  1. Have perpetual succession by its corporate name unless a limited period of duration is stated in its articles of incorporation;
  2. Sue and be sued, complain and defend, in its corporate name;
  3. Have a corporate seal that may be altered at pleasure, and to use that seal by causing it, or a facsimile of it, to be impressed or affixed or in any other manner reproduced;
  4. Purchase, take, receive, lease, take by gift, devise, or bequest, or otherwise acquire, own, hold, improve, use, and otherwise deal in and with real or personal property, or any interest in real or personal property, wherever situated, and without restriction as to amount;
  5. Sell, convey, mortgage, pledge, lease, exchange, transfer, and otherwise dispose of all or any part of its property and assets;
  6. Lend money to and use its credit to assist its employees (other than employees who are also directors) and otherwise assist its employees;
  7. Purchase, take, receive, subscribe for, or otherwise acquire, own, hold, vote, use, employ, sell, mortgage, lend, pledge, or otherwise dispose of, and otherwise use and deal in and with, shares or other interests in, or obligations of, other domestic or foreign corporations, whether for profit or not for profit, associations, partnerships, or individuals, or direct or indirect obligations of the United States, or of any other government, state, territory, governmental district or municipality, or of any instrumentality of those entities;
  8. Make contracts and guarantees and incur liabilities; borrow money at the rates of interest that the corporation determines; issue its notes, bonds, and other obligations; guarantee debts and secure any of its obligations by mortgage or pledge of all or any of its property, franchises, and income;
  9. Lend money for its corporate purposes; invest and reinvest its funds; and take and hold real and personal property as security for the payments of funds loaned or invested in that manner;
  10. Conduct its affairs, carry on its operations, have offices, and exercise the powers granted by this chapter within or without this state;
  11. Elect or appoint officers and agents of the corporation, who may be directors or members, and define their duties and fix their compensation;
  12. Make and alter bylaws, not inconsistent with its articles of incorporation or with the laws of this state, for the administration and regulation of the affairs of the corporation;
  13. Unless otherwise provided in the articles of incorporation, make donations for the public welfare or for charitable, scientific, or educational purposes;
  14. Pay pensions and establish pension plans or pension trusts for any or all of its directors, officers, and employees;
  15. Have and exercise all powers necessary or convenient to effect any or all of the purposes for which the corporation is organized.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

NOTES TO DECISIONS

Bylaws.

Bylaws of mutual benefit society which provided for custody and safe keeping of funds of society did not restrict the right of society to purchase realty. Colaluca v. Societa' Cooperativa Di Mutuo Soccorso Fratelli Bandiera, 30 R.I. 304 , 75 A. 265, 1910 R.I. LEXIS 18 (1910).

The bylaws of the corporation are only a means of regulating the corporate powers and not of surrendering or suspending them. Colaluca v. Societa' Cooperativa Di Mutuo Soccorso Fratelli Bandiera, 30 R.I. 304 , 75 A. 265, 1910 R.I. LEXIS 18 (1910).

Trial court judgment dismissing the complaint filed by shareholders against a corporation, its officers and directors, and an auction house, was upheld on appeal, because the action of the officers and directors in voting to sell a valuable folio of five prints was within their powers under the corporation’s bylaws and the shareholders had no proprietary interest in the sale. The shareholders failed to show any impropriety with regard to the bylaws and, therefore, their attempt to block the sale of the folio failed since the corporation’s action was not ultra vires. Adams v. Christie's, Inc., 880 A.2d 774, 2005 R.I. LEXIS 152 (R.I. 2005).

Proxies.

Corporation itself must have authorized use of proxies in voting before they could be used at general meeting and one isolated instance of use at meeting of board of directors not authorized or known by general members did not show long established usage, custom or acquiescence. Pohle v. R.I. Food Dealers Ass'n, 63 R.I. 91 , 7 A.2d 267, 1939 R.I. LEXIS 66 (1939).

Specific Powers Granted Under Charter.

Former section gave corporations general corporate power to do everything necessary or proper to accomplish the purposes but did not affect specific powers granted cemetery association in its charter to hold property devised in perpetual trust only for certain purposes. Rhode Island Hosp. Trust Co. v. Proprietors of Swan Point Cemetery, 63 R.I. 79 , 7 A.2d 205, 1939 R.I. LEXIS 64 (1939).

7-6-6. Indemnification.

  1. As used in this section:
    1. “Corporation” includes:
      1. Any corporation whether foreign or domestic, and whether a nonprofit or a for-profit corporation all of the profits of which go to a nonprofit corporation; and
      2. Any domestic or foreign predecessory entity of the corporation in a merger, consolidation, or other transaction in which the predecessor’s existence ceased upon consummation of the transaction.
    2. “Director” means any person who is or was a director of the corporation and any person who, while a director of the corporation, is or was serving at the request of the corporation as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, partnership, joint venture, trust, other enterprise, or employee benefit plan.
    3. “Expenses” include attorneys’ fees.
    4. “Official capacity” means:
      1. When used with respect to a director, the office of director in the corporation.
      2. When used with respect to a person other than a director, as contemplated in subsection (i), the elective or appointive office in the corporation held by the officer or the employment or agency relationship undertaken by the employee or agent on behalf of the corporation, but in each case does not include service for any other foreign or domestic corporation or any partnership, joint venture, trust, other enterprise, or employee benefit plan.
    5. “Party” includes a person who was, is, or is threatened to be made, a named defendant or respondent in a proceeding.
    6. “Proceeding” means any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative.
    1. A corporation has power to indemnify any person made a party to any proceeding by reason of the fact that the person is or was a director if:
      1. He or she conducted himself or herself in good faith; and
      2. He or she reasonably believed:
        1. In the case of conduct in his or her official capacity with the corporation, that his or her conduct was in its best interests; and
        2. In all other cases, that his or her conduct was at least not opposed to its best interests; and
      3. In the case of any criminal proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful.
    2. Indemnification may be made against judgments, penalties, fines, settlements, and reasonable expenses actually incurred by the person in connection with the proceeding; except that if the proceeding was by or in the right of the corporation, indemnification may be made only against the reasonable expenses and shall not be made in respect of any proceeding in which the person has been adjudged to be liable to the corporation. The termination of any proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, is not, of itself, determinative that the person did not meet the requisite standard of conduct set forth in this subsection.
  2. A director is not indemnified under subsection (b) in respect of any proceeding charging improper personal benefit to him or her, whether or not involving action in his or her official capacity, in which he or she has been adjudged to be liable on the basis that personal benefit was improperly received by him or her.
    1. Unless limited by the articles of incorporation:
      1. A director who is wholly successful, on the merits or otherwise, in the defense of any proceeding referred to in subsection (b) is indemnified against reasonable expenses incurred by the director in connection with the proceeding; and
      2. A court of appropriate jurisdiction, upon application of a director and any notice that the court requires, has authority to order indemnification in the following circumstances:
        1. If it determines a director is entitled to reimbursement under subsection (d)(1)(i), the court shall order indemnification, in which case the director is also entitled to recover the expenses of securing the reimbursement; or
        2. If it determines that the director is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, whether or not the director has met the standard of conduct described in subsection (b) or has been adjudged liable in the circumstances described in subsection (c), the court may order any indemnification that it deems proper, except that indemnification with respect to any proceeding by or in the right of the corporation or in which liability has been adjudged in the circumstances described in subsection (c) is limited to expenses.
    2. A court of appropriate jurisdiction may be the same court in which the proceeding involving the director’s liability took place.
    1. No indemnification under subsection (b) shall be made by the corporation unless authorized in the specific case after a determination has been made that indemnification of the director is permissible in the circumstances because the director has met the standard of conduct described in subsection (b). The determination shall be made:
      1. By the board of directors by a majority vote of a quorum consisting of directors not at the time parties to the proceeding;
      2. If a quorum cannot be obtained, then by a majority vote of a committee of the board, duly designated to act in the matter by a majority vote of the full board (in which designation directors who are parties may participate), consisting solely of two (2) or more directors not at the time parties to the proceeding;
      3. By special legal counsel, selected by the board of directors or a committee of the board by vote as described in subsection (e)(1)(i) or (e)(1)(ii), or, if the requisite quorum of the full board cannot be obtained for the vote and the committee cannot be established, by a majority vote of the full board (in which selection directors who are parties may participate); or
      4. By the members.
    2. Authorization of indemnification and determination as to reasonableness of expenses shall be made in the same manner as the determination that indemnification is permissible, except that if the determination that indemnification is permissible is made by special legal counsel, authorization of indemnification and determination as to reasonableness of expenses shall be made in a manner specified in subsection (e)(1)(iii) for the selection of counsel. Directors who are parties to the proceeding shall not, as members, vote on the subject matter under this subsection (e).
  3. Reasonable expenses incurred by a director who is a party to a proceeding may be paid or reimbursed by the corporation in advance of the final disposition of the proceedings upon receipt by the corporation of:
    1. A written affirmation by the director of the director’s good-faith belief that the director has met the standard of conduct necessary for indemnification by the corporation as authorized in this section; and
    2. A written undertaking by or on behalf of the director to repay the amount if it is ultimately determined that the director has not met the standard of conduct, and after a determination that the facts then known to those making the determination would not preclude indemnification under this section. The undertaking required by this subsection (f)(2) is an unlimited general obligation of the director but need not be secured and may be accepted without reference to financial ability to make repayment. Determinations and authorizations of payments under this subsection (f) shall be made in the manner specified in subsection (e).
  4. The indemnification provided by this section is not deemed exclusive of any other rights to which those seeking indemnification are entitled under any bylaw, agreement, vote of members or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding office, and continues as to a person who ceases to be a director, officer, partner, trustee, employee, or agent and inures to the benefit of the heirs, executors, and administrators of the person. Nothing contained in this section limits the corporation’s power to pay or reimburse expenses incurred by a director in connection with his or her appearance as a witness in a proceeding at a time when he or she has not been named a defendant or respondent in the proceeding.
  5. For purposes of this section, the corporation is deemed to have requested a director to service an employee benefit plan whenever the performance by the director of the director’s duties to the corporation also imposes duties on, or otherwise involves services by, the director to the plan or participants or beneficiaries of the plan; excise taxes assessed on a director regarding an employee benefit plan pursuant to applicable law are deemed “fines”; and action taken or omitted by the director regarding an employee benefit plan in the performance of the director’s duties for a purpose reasonably believed by the director to be in the interest of the participants and beneficiaries of the plan are deemed to be for a purpose that is not opposed to the best interests of the corporation.
  6. Unless limited by the articles of incorporation:
    1. An officer of the corporation is indemnified to the same extent provided in subsection (d) for a director and is entitled to the same extent as a director to seek indemnification pursuant to the provisions of subsection (d);
    2. A corporation has the power to indemnify and to advance expenses to an officer, employee, or agent of the corporation to the same extent that it may indemnify and advance expenses to directors pursuant to this section; and
    3. A corporation, in addition, has the power to indemnify and to advance expenses to an officer, employee, or agent who is not a director to any further extent, consistent with law, that is provided by its articles of incorporation, bylaws, general or specific action of its board of directors, or contract.
  7. A corporation has power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the corporation, or who, while a director, officer, employee, or agent of the corporation, is or was serving at the request of the corporation as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, partnership, joint venture, trust, other enterprise, or employee benefit plan, against any liability asserted against the director and incurred by the director in any capacity or arising out of the director’s status as director, whether or not the corporation would have the power to indemnify the director against liability under the provisions of this section.
  8. Any indemnification of, or advance of expenses to, a director in accordance with this section, if arising out of a proceeding by or in the right of the corporation, shall be reported, in writing, to the members with or before the notice of the next members’ meeting.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1987, ch. 472, § 1.

7-6-7. Guarantee authorized by members.

Each corporation has the power to make guarantees, although not in furtherance of its corporate purposes, when authorized at a meeting of members by the affirmative vote of a majority of the members entitled to vote on the guarantees, or a greater percentage that may be provided by the articles of incorporation or bylaws, or if there are no members, or no members entitled to vote on the guarantees, by the affirmative vote of a majority of the directors in office, or a greater percentage that is provided by the articles of incorporation or bylaws. If authorized by a like vote, a corporation has the power to mortgage, pledge, or give a security interest in all or any of its property, franchises, and income to secure the guarantee or to secure obligations other than its own.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-8. Limiting powers of certain corporations.

  1. No corporation that is a “private foundation” as defined in § 509(a) (26 U.S.C. § 509(a)) of the Internal Revenue Code of 1954 shall:
    1. Engage in any act of “self-dealing”, as defined in § 4941(d) (26 U.S.C. § 4941(d)) of the Internal Revenue Code of 1954, which would give rise to any liability for the tax imposed by § 4941(a) (26 U.S.C. § 4941(a)) of the code;
    2. Retain any “excess business holdings”, as defined in § 4943(c) (26 U.S.C. § 4943(c)) of the Internal Revenue Code of 1954, which would give rise to any liability for the tax imposed by § 4943(a) (26 U.S.C. § 4943(a)) of the code;
    3. Make any investment which would jeopardize the carrying out of any of the exempt purposes of the trust, within the meaning of § 4944 (26 U.S.C. § 4944) of the Internal Revenue Code of 1954, so as to give rise to any liability for the tax imposed by § 4944(a) (26 U.S.C. § 4944(a)) of the code; and
    4. Make any “taxable expenditures”, as defined in § 4945(d) (26 U.S.C. § 4945(d)) of the Internal Revenue Code of 1954, which would give rise to any liability for the tax imposed by § 4945(a) (26 U.S.C. § 4945(a)) of the code.
  2. Each corporation which is a “private foundation” as defined in § 509(a) (26 U.S.C. § 509(a)) of the Internal Revenue Code of 1954 shall distribute for the purposes specified in articles of organization for each taxable year, amounts at least sufficient to avoid liability for the tax imposed by § 4942(a) (26 U.S.C. § 4942(a)) of the code.
  3. The provisions of subsections (a) and (b) of this section do not apply to any corporation to the extent that a court of competent jurisdiction determines that the application would be contrary to the terms of the articles of organization or other instrument governing the corporation or governing the administration of charitable funds held by it and that the articles of incorporation may not properly be changed to conform to the sections.
  4. All references to sections of the Internal Revenue Code of 1954 include future amendments to the sections and corresponding provisions of future internal revenue laws.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-9. Exemption from liability.

Notwithstanding any other provisions of this chapter:

  1. No person serving without compensation as a volunteer, director, officer, or trustee of a nonprofit corporation, including a corporation qualified as a tax-exempt corporation under § 501(c) of the United States Internal Revenue Code, 26 U.S.C. § 501(c), or of an unincorporated nonprofit organization or an unincorporated public charitable institution qualified as a tax-exempt organization under § 501(c) of the United States Internal Revenue Code, is liable to any person based solely on his or her conduct in the execution of the office or duty unless the conduct of the director, officer, trustee, or volunteer regarding the person asserting the liability constituted malicious, willful, or wanton misconduct. As used in this section, “compensation” does not include a per diem or per meeting allowance, health insurance benefits, or reimbursement for out of pocket costs and expenses incurred in the service. Nothing in these provisions is construed to exempt a volunteer from liability based upon his or her ownership and/or operation of a motor vehicle.
  2. Officers, directors, agents, servants, volunteers, and employees of a corporation are not liable for bodily injury to any person incurred while the person is practicing for, or participating in, any contest or exhibition of an athletic or sports nature sponsored by the corporation; provided, that the person has, or in the case of a minor, a parent or guardian of the minor has, signed a written waiver of liability of the corporation and acknowledgment of assumption of risk regarding the practicing for, or participating in, any contest or exhibition of an athletic or sports nature sponsored by the corporation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1987, ch. 472, § 1; P.L. 1987, ch. 522, § 3; P.L. 1988, ch. 573, § 1; P.L. 1989, ch. 186, § 1; P.L. 1989, ch. 380, § 1.

7-6-10. Defense of ultra vires.

No act of a corporation and no conveyance or transfer of real or personal property to or by a corporation shall be invalid because the corporation was without capacity or power to do the act or to make or receive the conveyance or transfer, but the lack of capacity or power may be asserted:

  1. In a proceeding by a member or a director against the corporation to enjoin the doing or continuation of unauthorized acts, or the transfer of real or personal property by or to the corporation. If the unauthorized acts or transfer sought to be enjoined are being, or are to be, performed pursuant to any contract to which the corporation is a party, the court may, if all of the parties to the contract are parties to the proceeding and if it deems it to be equitable, set aside and enjoin the performance of the contract, and in doing so may allow to the corporation or the other parties to the contract compensation for the loss or damage sustained by either of them that results from the action of the court in setting aside and enjoining the performance of the contract, but anticipated profits to be derived from the performance of the contract are not to be awarded by the court as a loss or damage sustained.
  2. In a proceeding by the corporation, whether acting directly or through a receiver, trustee, or other legal representative, or through members in a representative suit, against the officers or directors of the corporation for exceeding their authority.
  3. In a proceeding by the secretary of state, as provided in this chapter, to revoke the certificate of incorporation of the corporation, or in a proceeding by the secretary of state to enjoin the corporation from performing unauthorized acts, or in any other proceeding by the secretary of state.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

NOTES TO DECISIONS

In General.

Trial court judgment dismissing the complaint filed by shareholders against a corporation, its officers and directors, and an auction house, was upheld on appeal because the action of the officers and directors in voting to sell a valuable folio of five prints was within their powers under the corporation’s bylaws and the shareholders had no proprietary interest in the sale. The shareholders failed to show any impropriety with regard to the bylaws and, therefore, their attempt to block the sale of the folio failed since the corporation’s action was not ultra vires. Adams v. Christie's, Inc., 880 A.2d 774, 2005 R.I. LEXIS 152 (R.I. 2005).

7-6-11. Corporate name.

  1. The corporate name:
    1. Shall not contain any word or phrase that indicates or implies that it is organized for any purpose other than one or more of the purposes contained in its articles of incorporation.
    2. Shall be distinguishable upon the records of the secretary of state from:
      1. The name of any corporation, whether for profit or not for profit, limited partnership, or domestic or foreign limited-liability company organized under the laws of, or registered or qualified or authorized to do business or conduct affairs in this state; or
      2. Any name that is filed, reserved, or registered under this title, or as permitted by the laws of this state, subject to the following:
        1. This provision shall not apply if the applicant files with the secretary of state a certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state; and
      3. The name may be the same as the name of a corporation, non-business corporation, or other association the certificate of incorporation or organization of which has been revoked by the secretary of state as permitted by law, and the revocation has not been withdrawn within one year from that date.
    3. Shall be translated into letters of the English alphabet, if it is not in English.
    4. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
    5. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.
    1. Any nonprofit corporation organized under the laws of, or registered or qualified to do business in this state, may transact its affairs in this state under a fictitious name if it files a fictitious business name statement in accordance with this subsection (b).
    2. A fictitious business name statement shall be filed with the secretary of state accompanied by a fee of twenty dollars ($20.00), and shall be executed by an authorized person of the nonprofit corporation or by a person with authority to do so under the laws of the state or other jurisdiction of the organization of the nonprofit corporation and shall describe:
      1. The fictitious business name to be used; and
      2. The name of the nonprofit corporation, the state or other jurisdiction in which the nonprofit corporation is organized, and date of the nonprofit corporation’s organization.
    3. The fictitious business name statement expires upon the filing of a statement of abandonment of use of a fictitious business name registered in accordance with this subsection (b) or upon the dissolution of the domestic corporation or the cancellation of registration of the foreign corporation.
    4. The statement of abandonment of use of a fictitious business name under this subsection (b) shall be filed with the secretary of state; shall be executed in the same manner as provided in subsection (b)(2); and shall describe:
      1. The fictitious business name being abandoned;
      2. The date on which the original fictitious business name statement being abandoned was filed; and
      3. The information described in subsection (b)(2)(ii).
    5. No domestic or foreign nonprofit corporation conducting its affairs under a fictitious business name contrary to the provisions of this section, or its assignee, may maintain any action upon or because of any contract made, or transaction had, in the fictitious business name in any court of the state or until a fictitious business name statement has been filed in accordance with this section.
    6. No nonprofit corporation may conduct its affairs under a fictitious business name pursuant to this section that is not distinguishable upon the records of the secretary of state from the name of any corporation, limited partnership, or domestic or foreign limited-liability company organized under the laws of, or registered or qualified to do business in this state or any name that is filed, reserved, or registered under this title or as permitted by the laws of this state, subject to the following:
      1. This provision does not apply if the applicant files with the secretary of state:
      2. A certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state; and
      3. The name may be the same as the name of a corporation, non-business corporation, or other association the certificate of incorporation or organization of which has been revoked by the secretary of state as permitted by law, and the revocation has not been withdrawn within one year from that date.
      4. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
      5. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1989, ch. 380, § 1; P.L. 1997, ch. 188, § 2; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2011, ch. 54, § 2; P.L. 2011, ch. 60, § 2.

NOTES TO DECISIONS

Injunction.

An injunction against the use of a corporate name does not revoke the corporate charter, and the corporation may continue to exist and enjoy its franchise except for the use of the name and may choose another name. Aiello v. Montecaloo, 21 R.I. 496 , 44 A. 931, 1899 R.I. LEXIS 117 (1899).

Same or Similar Name.

Provision that the name used by the corporation should not be the name of any existing corporation in the state did not justify corporation assuming name of existing voluntary association and use of such name could be enjoined. Aiello v. Montecaloo, 21 R.I. 496 , 44 A. 931, 1899 R.I. LEXIS 117 (1899). But see Paulino v. Portuguese Beneficial Ass'n, 18 R.I. 165 , 26 A. 36, 1893 R.I. LEXIS 6 (1893).

7-6-11.1. Reservation of name — Transfer of reserved name.

  1. The exclusive right to use a specified name for a domestic or foreign nonprofit corporation may be reserved by:
    1. A person who intends to organize a domestic nonprofit corporation;
    2. A domestic nonprofit corporation or foreign nonprofit corporation authorized to conduct affairs in this state that, in either case, proposes to change its name;
    3. A foreign nonprofit corporation that intends to make applications for a certificate of authority to conduct affairs in this state; or
    4. Any person intending to organize a foreign nonprofit corporation and intending to have it registered in this state and adopt that name.
  2. A person may reserve a specified name by filing a signed application with the secretary of state accompanied by a fee of twenty dollars ($20.00) and, if the secretary of state finds that the name is available, the secretary of state shall reserve the name for one hundred twenty (120) days for the exclusive use of the applicant.
  3. The exclusive right to use a reserved name may be transferred to another person by filing with the secretary of state a notice of the transfer, specifying the name and address of the transferee and signed by the applicant for whom the name was reserved.

History of Section. P.L. 1997, ch. 188, § 3.

7-6-12. Registered office and registered agent.

Each corporation shall have and continuously maintain in this state:

  1. A registered office, which may be the same as its principal office;
  2. A registered agent, who may be either an individual resident in this state whose business office is identical with the registered office, or a domestic corporation, whether for profit or not for profit, or a foreign corporation, whether for profit or not for profit, authorized to transact business or conduct affairs in this state, having an office identical with the registered office.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-13. Change of registered office or registered agent.

  1. A corporation may change its registered office or change its registered agent, or both, upon filing in the office of the secretary of state a statement stating:
    1. The name of the corporation;
    2. The address of its then-registered office;
    3. If the address of its registered office is changed, the address to which the registered office is to be changed;
    4. The name of its then-registered agent;
    5. If its registered agent is changed, the name of its successor registered agent;
    6. That the address of its registered office and the address of the office of its registered agent, as changed, will be identical;
    7. That the change was authorized by a duly adopted resolution by its board of directors.
  2. The statement shall be executed by the corporation by its president or a vice president and delivered to the secretary of state. If the secretary of state finds that the statement conforms to the provisions of this chapter, the secretary of state shall file the statement in the secretary of state’s office, and upon filing, the change of address of the registered office, or the appointment of a new registered agent, or both, becomes effective.
  3. Any registered agent of a corporation may resign as the agent upon filing a written notice of resignation, executed in duplicate, with the secretary of state, who shall immediately mail a copy of it to the corporation in care of an officer, who is not the resigning registered agent, at the address of the officer as shown by the most recent annual report of the corporation. The appointment of the agent terminates upon the expiration of thirty (30) days after receipt of the notice by the secretary of state.
  4. If a registered agent changes his, her, or its business address to another place within the state, the registered agent may change the address and the address of the registered office of any corporations of which the registered agent is registered agent by filing a statement as required in this section except that it need be signed only by the registered agent and need not be responsive to subsection (a)(5) or (a)(7) and must recite that a copy of the statement has been mailed to each corporation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-14. Service of process on corporation.

  1. The registered agent appointed by a corporation shall be an agent of the corporation upon whom any process, notice, or demand required or permitted by law to be served upon the corporation may be served.
  2. Whenever a corporation fails to appoint or maintain a registered agent in this state, or whenever its registered agent cannot with reasonable diligence be found at the registered office, the secretary of state shall be an agent of the corporation upon whom any process, notice, or demand may be served. Service on the secretary of state of any process, notice, or demand is made by delivering to and leaving with the secretary of state or with any clerk having charge of the corporation department of the secretary of state’s office, duplicate copies of the process, notice, or demand. In the event any process, notice, or demand is served on the secretary of state, the secretary of state shall immediately forward one of the copies by registered mail, addressed to the corporation at its registered office. Any service upon the secretary of state is returnable in not less than thirty (30) days.
  3. The secretary of state shall keep a record of all processes, notices, and demands served upon the secretary of state under this section, and shall record in the record the time of service and his or her action with reference to it.
  4. Nothing contained in these provisions limits or affects the right to serve any process, notice, or demand required or permitted by law to be served upon a corporation in any other manner now or subsequently permitted by law.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-15. Members.

A corporation may have one or more classes of members or may have no members. If the corporation has one or more classes of members, the designation of the class or classes; the manner of election or appointment; and the qualifications and rights of the members of each class shall be stated in the articles of incorporation or the bylaws. If the corporation has no members, that fact shall be stated in the articles of incorporation or the bylaws. A corporation may issue certificates evidencing membership. The directors, officers, employees, and members of the corporation are not liable on its obligations.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-16. Bylaws.

The initial bylaws of a corporation shall be adopted by its board of directors. The power to alter, amend, or repeal the bylaws or adopt new bylaws is vested in the board of directors unless otherwise provided in the articles of incorporation or the bylaws. The bylaws may contain any provisions for the regulation and management of the affairs of a corporation not inconsistent with law or the articles of incorporation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-17. Bylaws and other powers in emergency.

  1. The board of directors of any corporation may adopt emergency bylaws, that are, notwithstanding any different provision contained in this chapter or in the articles of incorporation or bylaws, operative during any emergency in the conduct of the affairs of the corporation resulting from an attack on the United States or any nuclear or atomic disaster. The emergency bylaws may make any provision that may be practical and necessary for the circumstances of the emergency, including provisions that:
    1. A meeting of the board of directors may be called by any officer or director in the manner and under the conditions that are prescribed in the emergency bylaws;
    2. The director or directors in attendance at the meeting, or any greater number fixed by the emergency bylaws, constitutes a quorum; and
    3. The officers or other persons designated on a list approved by the board of directors before the emergency, all in the order of priority and subject to the conditions and for the period of time (not longer than reasonably necessary after the termination of the emergency) as is provided in the emergency bylaws or in the resolution approving the list, are, to the extent required to provide a quorum at any meeting of the board of directors, deemed directors for the meeting.
  2. The board of directors, either before or during any emergency, may provide, and from time to time modify, lines of succession in the event that during any emergency any or all officers or agents of the corporation are for any reason rendered incapable of discharging their duties.
  3. The board of directors, either before or during any emergency, may, effective in the emergency, change the head office or designate several alternative head offices or regional offices, or authorize the officers to do so.
  4. To the extent not inconsistent with any emergency bylaws adopted, the bylaws of the corporation remain in effect during any emergency and upon its termination the emergency bylaws cease to be operative.
  5. Unless otherwise provided in emergency bylaws, notice of any meeting of the board of directors during any emergency may be given only to the directors that it may be feasible to reach at the time and by the means that may be feasible at the time, including publication or radio.
  6. To the extent required to constitute a quorum at any meeting of the board of directors during any emergency, the officers of the corporation who are present are, unless otherwise provided in emergency bylaws, deemed, in order of rank and within the same rank in order of seniority, directors for the meeting.
  7. No officer, director, or employee acting in accordance with any emergency bylaws is liable except for willful misconduct. No officer, director, or employee is liable for any action taken by him or her in good faith in any emergency in furtherance of the ordinary affairs of the corporation even though not authorized by the bylaws then in effect.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-18. Meetings of members.

  1. Meetings of members may be held at any place, either within or without this state, that is provided in the bylaws. In the absence of any provision, all meetings shall be held at the registered office of the corporation in this state.
  2. An annual meeting of the members shall be held at the time that is provided in the bylaws. Failure to hold the annual meeting at the designated time does not work a forfeiture or dissolution of the corporation.
  3. Special meetings of the members may be called by the president or by the board of directors. Special meetings of the members may also be called by any other officers or persons or number or proportion of members that is provided in the articles of incorporation or the bylaws. In the absence of a provision fixing the number or proportion of members entitled to call a meeting, a special meeting of members may be called by members having one-twentieth (1/20) of the votes entitled to be cast at the meeting.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-19. Notice of members’ meetings.

Unless otherwise provided in the articles of incorporation or the bylaws, written notice stating the place, day, and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten (10) nor more than 60 days before the date of the meeting, either personally or by mail, by or at the direction of the president, or the secretary, or the officers or persons calling the meeting, to each member entitled to vote at the meeting. If mailed, the notice is deemed to be delivered when deposited in the United States mail addressed to the member at his or her address as it appears on the records of the corporation, with postage prepaid.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-20. Voting.

  1. The right of the members, or any class or classes of members, to vote may be limited, enlarged, or denied to the extent specified in the articles of incorporation or the bylaws. Unless limited, enlarged, or denied, each member, regardless of class, is entitled to one vote on each matter submitted to a vote of members.
  2. A member entitled to vote may vote in person or, unless the articles of incorporation or the bylaws provide otherwise, may vote by proxy executed in writing by the member or by his or her authorized attorney in fact. No proxy is valid after eleven (11) months from the date of its execution, unless otherwise provided in the proxy. Where directors or officers are to be elected by members, the bylaws may provide that the elections may be conducted by mail.
  3. The articles of incorporation or the bylaws may provide that in all elections for directors every member entitled to vote has the right to cumulate his or her vote and to give one candidate a number of votes equal to his or her vote multiplied by the number of directors to be elected, or by distributing the votes on the same principle among any number of candidates.
  4. If a corporation has no members or its members have no right to vote, the directors have the sole voting power.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-21. Quorum.

The bylaws may provide the number or percentage of members entitled to vote represented in person or by proxy, or the number or percentage of votes represented in person or by proxy, that constitutes a quorum at a meeting of members. In the absence of any provision, members holding one-tenth (1/10) of the votes entitled to be cast on the matter to be voted upon represented in person or by proxy constitute a quorum. If a quorum is present, the affirmative vote of a majority of the members present or represented by proxy is the act of the members unless a greater proportion or voting by classes is required by this chapter, the articles of incorporation, or the bylaws.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-22. Board of directors.

  1. The affairs of a corporation are managed by a board of directors. Directors need not be residents of this state or members of the corporation unless the articles of incorporation or the bylaws requires it. The articles of incorporation or the bylaws may prescribe other qualifications for directors.
  2. A director shall discharge his or her duties as a director, including his or her duties as a member of a committee:
    1. In good faith;
    2. With the care an ordinarily prudent person in a similar position would exercise under similar circumstances; and
    3. In a manner he or she reasonably believes to be in the best interests of the corporation.
  3. In discharging his or her duties, a director is entitled to rely on information, opinions, reports, or statements, including financial statements and other financial data, if prepared or presented by:
    1. One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented;
    2. Legal counsel, public accountants, or other persons as to matters the director reasonably believes are within the person’s professional or expert competence; or
    3. A committee of the board of directors of which he or she is not a member if the director reasonably believes the committee merits confidence.
  4. A director is not acting in good faith if he or she has knowledge concerning the matter in question that makes reliance otherwise permitted by subsection (c) unwarranted.
  5. A director is not liable for any action taken as a director, or any failure to take any action, if he or she performed the duties of his or her office in compliance with this section.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1987, ch. 472, § 1.

7-6-23. Number and election of directors.

  1. The number of directors of a corporation shall be not less than three (3). Subject to limitation, the number of directors shall be fixed by the bylaws, except as to the number of the first board of directors, which number shall be fixed by the articles of incorporation. The number of directors may be increased or decreased from time to time by amendment to or as provided by the bylaws, unless the articles of incorporation provide that a change in the number of directors shall be made only by amendment of the articles of incorporation. No decrease in number has the effect of shortening the term of any incumbent director. In the absence of a bylaw fixing the number of directors, the number shall be the same as that stated in the articles of incorporation.
  2. The directors constituting the first board of directors shall be named in the articles of incorporation and hold office until the first annual election of directors or for any other period that may be specified in the articles of incorporation or the bylaws. Subsequently, directors shall be elected or appointed in the manner and for the terms provided in the articles of incorporation or the bylaws. In the absence of a provision fixing the term of office, the term of office of a director is one year.
  3. Directors may be divided into classes and the terms of office of the several classes need not be uniform. Each director shall hold office for the term for which he or she is elected or appointed and until his or her successor has been elected or appointed and qualified.
  4. A director may be removed from office pursuant to any procedure for removal that is provided in the articles of incorporation or in bylaws and that has been approved by the members of the corporation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-24. Vacancies on board of directors.

  1. Any vacancy occurring on the board of directors and any directorship to be filled by reason of an increase in the number of directors may be filled by the affirmative vote of a majority of the remaining directors, unless the articles of incorporation or the bylaws provide that a vacancy or created directorship shall be filled in some other manner, in which case the provision shall control.
  2. A director elected or appointed to fill a vacancy shall be elected or appointed for the unexpired term of the director’s predecessor in office.
  3. Any directorship to be filled by reason of an increase in the number of directors may be filled by the board of directors for a term of office continuing only until the next election of directors.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-25. Quorum of directors.

  1. A majority of the number of directors fixed by the bylaws, or in the absence of a bylaw fixing the number of directors, then of the number stated in the articles of incorporation, constitutes a quorum for the transaction of business, unless otherwise provided in the articles of incorporation or the bylaws; but in no event does a quorum consist of less than one-quarter (1/4) of the number of the directors fixed or stated.
  2. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the board of directors, unless the act of a greater number is required by this chapter, the articles of incorporation, or the bylaws.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1987, ch. 472, § 1.

7-6-26. Committees.

  1. The board of directors, by resolution adopted by a majority of the directors in office, may designate and appoint one or more committees, each of which shall consist of two (2) or more directors. These committees, to the extent provided in the resolution, in the articles of incorporation, or in the bylaws of the corporation, have and exercise all the authority of the board of directors, except that no committee has the authority of the board of directors in reference to:
    1. Amending, altering, or repealing the bylaws;
    2. Electing, appointing, or removing any member of any committee or any director or officer of the corporation;
    3. Amending the articles of incorporation, restating articles of incorporation, adopting a plan of merger, or adopting a plan of consolidation with another corporation;
    4. Authorizing the sale, lease, exchange, or mortgage of all or substantially all of the property and assets of the corporation;
    5. Authorizing the voluntary dissolution of the corporation or revoking proceedings for voluntary dissolution; adopting a plan for the distribution of the assets of the corporation; or
    6. Amending, altering, or repealing any resolution of the board of directors which by its terms provides that it shall not be amended, altered, or repealed by the committee.
  2. The designation and appointment of any committee and the delegation to it of authority does not operate to relieve the board of directors, or any individual director of any responsibility imposed upon it or him or her by law.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-26.1. Director conflicts of interest.

  1. No contract or transaction between a corporation and one or more of its directors or officers, or between a corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers or have a financial interest, is void or voidable nor are the directors or officers liable regarding the contract or transaction solely for this reason, or solely because the director or officer is present at or participates in the meeting of the board or committee of the board that authorizes the contract or transaction, or solely because his, her, or their votes are counted for the purpose, if:
    1. The material facts as to his, her, or their interest or relationship are disclosed or are known to the board of directors or the committee, and the board of directors or committee authorizes, approves, or ratifies the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors are less than a quorum; or
    2. The material facts as to his, her, or their interest or relationship are disclosed or are known to the members entitled to vote on the contract or transaction, and the contract or transaction is specifically authorized, approved, or ratified by vote of the members; or
    3. The contract or transaction is fair and reasonable to the corporation.
  2. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the board of directors or of a committee that authorizes the contract or transaction.

History of Section. P.L. 1989, ch. 380, § 2.

7-6-27. Place and notice of directors’ meetings.

  1. Regular or special meetings of the board of directors may be held either within or without this state, and on the notice that the bylaws prescribe. Attendance of a director at any meeting constitutes a waiver of notice of the meeting, except when a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board of directors need be specified in the notice or waiver of notice of the meeting.
  2. Except as may be otherwise restricted by the articles of incorporation or bylaws, members of the board of directors or any committee designated by the board may participate in a meeting of the board or committee by means of a conference telephone or similar communications equipment, by means of which all persons participating in the meeting can hear each other at the same time, and participation by that means constitutes presence in person at a meeting.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1998, ch. 329, § 1.

7-6-28. Officers.

  1. The officers of a corporation consist of a president, one or more vice presidents, if prescribed by the bylaws, a secretary, a treasurer, and any other officers and assistant officers who are deemed necessary, each of whom shall be elected or appointed at the time and in the manner and for the terms not exceeding three (3) years that are prescribed in the articles of incorporation or the bylaws. In the absence of any provision, all officers shall be elected or appointed annually by the board of directors. Any two (2) or more offices may be held by the same person, except the offices of president and secretary.
  2. The articles of incorporation or the bylaws may provide that any one or more officers of the corporation are ex officio members of the board of directors.
  3. The officers of a corporation may be designated by any additional titles that may be provided in the articles of incorporation or the bylaws.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-29. Removal of officers.

Any officer elected or appointed may be removed by the persons authorized to elect or appoint the officer whenever, in their judgment, the best interests of the corporation will be served by removal. The removal of an officer is without prejudice to the contract rights, if any, of the officer removed. Election or appointment of an officer or agent does not of itself create contract rights.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-30. Books and records.

Each corporation shall keep correct and complete books and records of account and shall keep minutes of the proceedings of its members, board of directors, and committees having any of the authority of the board of directors; and shall keep at its registered office or principal office in this state a record of the names and addresses of its members entitled to vote. All books and records of a corporation may be inspected by any member, or his or her agent or attorney, for any proper purpose at any reasonable time.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

Collateral References.

Right of member of nonprofit association or corporation to possession, inspection, or use of membership list. 37 A.L.R.4th 1206.

7-6-31. Dividends prohibited.

A corporation may issue shares to its members, but no dividend shall be paid on the shares and no part of the income or profit of a corporation shall be distributed to its members, directors, or officers, except that dividends may be paid and income or profit may be distributed to its members by a corporation all of the members of which are corporations to which this chapter applies. A corporation may pay compensation in a reasonable amount to its members, directors, or officers for services rendered; may confer benefits upon its members in conformity with its purposes; and upon dissolution or final liquidation, may make distributions to its members as permitted by this chapter; and no payment, benefit, or distribution is deemed to be a dividend or a distribution of income or profit.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1987, ch. 472, § 1.

7-6-32. Loans to directors prohibited.

No loans shall be made by a corporation to its directors. Any director who assents to or participates in the making of any loan is liable to the corporation for the amount of loan until its repayment.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-33. Incorporators.

  1. One or more persons may incorporate a corporation by signing and delivering articles of incorporation in duplicate to the secretary of state.
  2. Until the corporation has duly qualified members, or if it is intended that the corporation will have no members, until the first meeting of its board of directors, the incorporator or incorporators, at any meeting or meetings that may be held for the purposes provided for in this section, shall manage the affairs of the corporation and for that purpose will have the powers otherwise vested by this chapter in the board of directors or members.
  3. The incorporator or incorporators calling a meeting under this section shall give at least three (3) days’ notice of the meeting by mail to each incorporator, which notice shall state the time and place of the meeting.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-34. Articles of incorporation.

  1. The articles of incorporation shall set forth:
    1. The name of the corporation;
    2. The period of duration, which may be perpetual;
    3. The purpose or purposes for which the corporation is organized;
      1. Any provisions, not inconsistent with the law, that the incorporators elect to set forth in the articles of incorporation for the regulation of the internal affairs of the corporation, including a provision eliminating or limiting the personal liability of a director to the corporation or to its members for monetary damages for breach of the director’s duty as a director. However, the provision does not eliminate or limit the liability of a director:
        1. For any breach of the director’s duty of loyalty to the corporation or its members;
        2. For acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; or
        3. For any transaction from which the director derived an improper personal benefit, and also including any provision that under this chapter is required or permitted to be set forth in the bylaws.
      2. No provision eliminating or limiting the personal liability of a director will be effective with respect to causes of action arising prior to the inclusion of the provision in the articles of incorporation of the corporation;
    4. The address of its initial registered office, and the name of its initial registered agent at the address;
    5. The number of directors constituting the initial board of directors, and the names and addresses of the persons who are to serve as the initial directors;
    6. The name and residence or business address of each incorporator.
  2. It is not necessary to set forth in the articles of incorporation any of the corporate powers enumerated in this chapter.
  3. Unless the articles of incorporation provide that a change in the number of directors shall be made only by amendment to the articles of incorporation, a change in the number of directors made by amendment to the bylaws is controlling. In all other cases, whenever a provision of the articles of incorporation is inconsistent with a bylaw, the provision of the articles of incorporation is controlling.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1987, ch. 472, § 1; P.L. 2018, ch. 346, § 6.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-35. Filing of articles of incorporation.

  1. The articles of incorporation shall be delivered to the secretary of state. If the secretary of state finds that the articles of incorporation conform to law, the secretary of state shall, when all fees have been paid as in this chapter prescribed:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in the secretary of state’s office; and
    3. Issue a certificate of incorporation.
  2. The certificate of incorporation shall be delivered to the incorporators or their representative.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4.

7-6-36. Effect of issuance of certificate of incorporation.

Upon the issuance of the certificate of incorporation, or upon a later date, not more than 30 days after the filing of articles of incorporation, that is set forth in the articles, the corporate existence begins, and the certificate of incorporation is conclusive evidence that all conditions precedent required to be performed by the incorporators have been complied with and that the corporation has been incorporated under this chapter, except as against the state in a proceeding to cancel or revoke the certificate of incorporation or for involuntary dissolution of the corporation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-37. Organization meetings.

  1. After the issuance of the certificate of incorporation an organizational meeting of the board of directors named in the articles of incorporation may be held, either within or without this state, at the call of a majority of the incorporators, for the purpose of adopting bylaws, electing officers, and the transaction of any other business that may come before the meeting. The incorporators calling the meeting shall give at least three (3) days’ notice of the meeting by mail to each named director, which notice states the time and place of the meeting.
  2. A first meeting of the members may be held at the call of the directors, or a majority of them, upon at least three (3) days’ notice, for any purposes that are stated in the notice of the meeting.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-38. Right to amend articles of incorporation.

A corporation may amend its articles of incorporation, from time to time, in any respect desired, as long as its articles of incorporation, as amended, contain only provisions that are lawful under this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-39. Procedure to amend articles of incorporation.

  1. Amendments to the articles of incorporation are made in the following manner:
    1. If there are members entitled to vote on the amendments, the board of directors shall adopt a resolution setting forth the proposed amendment and directing that it be submitted to a vote at a meeting of members entitled to vote on it, which may be either an annual or a special meeting. Written notice setting forth the proposed amendment or a summary of the changes to be effected by the amendment shall be given to each member entitled to vote at the meeting within the time and in the manner provided in this chapter for the giving of notice of meetings of members. The proposed amendment is adopted upon receiving at least a majority of the votes that members present at the meeting or represented by proxy are entitled to cast.
    2. If there are no members, or no members entitled to vote on it, an amendment is adopted at a meeting of the board of directors upon receiving the vote of a majority of the directors in office.
  2. Any number of amendments may be submitted and voted upon at any one meeting.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-40. Articles of amendment.

The articles of amendment shall be executed in duplicate by the corporation by its president or a vice president and by its secretary or an assistant secretary and shall set forth:

  1. The name of the corporation;
  2. The amendment so adopted;
  3. If there are members entitled to vote on the amendment:
    1. A statement setting forth the date of the meeting of members at which the amendment was adopted, that a quorum was present at the meeting, and that the amendment received at least a majority of the votes that members present at the meeting or represented by proxy were entitled to cast; or
    2. A statement that the amendment was adopted by a consent in writing signed by all members entitled to vote on it; and
  4. If there are no members, or no members entitled to vote on the amendment, a statement of the fact, the date of the meeting of the board of directors at which the amendment was adopted, and a statement of the fact that the amendment received the vote of a majority of the directors in office.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-41. Effectiveness of amendment.

  1. The articles of amendment shall be delivered to the secretary of state. If the secretary of state finds that the articles of amendment conform to law, the secretary of state shall, when all fees have been paid as in this chapter prescribed:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in the secretary of state’s office; and
    3. Issue a certificate of amendment.
  2. The certificate of amendment shall be delivered to the corporation or its representative.
  3. Upon the issuance of the certificate of amendment by the secretary of state, or upon any later date, not more than 30 days after the filing of articles of amendment, that is set forth in the articles, the amendment becomes effective and the articles of incorporation are deemed to be amended accordingly.
  4. No amendment affects any existing cause of action in favor of or against the corporation, or any pending action to which the corporation is a party, or the existing rights of persons other than members; and, in the event the corporate name is changed by amendment, no action brought by or against the corporation under its former name abates for that reason.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4.

7-6-41.1. Certificate of correction.

  1. Whenever any instrument authorized to be filed with the secretary of state under any provision of this chapter has been so filed and is an inaccurate record of the corporate action therein referred to, or was defectively or erroneously executed, sealed, or acknowledged, the instrument may be corrected by filing with the secretary of state a certificate of correction, which must be executed, acknowledged, and filed in accordance with this section.
  2. The corrected instrument must be specifically designated as such in its heading, specify the inaccuracy or defect to be corrected, and set forth the entire instrument in corrected form.
  3. The certificate of correction shall be executed by the corporation, by its president or vice president, and by its secretary or an assistant secretary and shall set forth:
    1. The name of the corporation.
    2. The inaccuracy or defect to be corrected and set forth the portion of the instrument in corrected form.
    3. If there are members entitled to vote on the correction:
      1. A statement setting forth the date of the meeting of members at which the correction was adopted, that a quorum was present at the meeting, and that the correction received at least a majority of the votes that members present at the meeting or represented by proxy were entitled to cast; or
      2. A statement that the correction was adopted by a consent in writing signed by all members entitled to vote on it.
    4. If there are no members, or no members entitled to vote on the correction, a statement of the fact, the date of the meeting of the board of directors at which the correction was adopted, and a statement of the fact that the correction received the vote of a majority of the directors in office.
    5. The entire instrument in corrected form attached.
  4. An instrument corrected in accordance with this section is effective as of the date the original instrument was filed, except as to those individuals who are substantially and adversely affected by the correction and as to those individuals the instrument as corrected is effective from its filing date.

History of Section. P.L. 2012, ch. 81, § 1; P.L. 2012, ch. 103, § 1; P.L. 2018, ch. 346, § 6.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-42. Restated articles of incorporation.

  1. A domestic corporation may at any time restate its articles of incorporation as previously amended by filing with the secretary of state restated articles of incorporation. The restated articles of incorporation may include one or more amendments to the articles of incorporation adopted in accordance with the provisions of § 7-6-39 . The corporation may restate articles of incorporation in the following manner:
    1. If there are members entitled to vote on the restated articles, the board of directors shall adopt a resolution setting forth the proposed restated articles of incorporation and directing that they be submitted to a vote at a meeting of members entitled to vote on them, which may be either an annual or a special meeting.
    2. Written notice setting forth the proposed restated articles or a summary of their provisions shall be given to each member entitled to vote on them, within the time and in the manner provided in this chapter for the giving of notice of meetings of members. If the meeting is an annual meeting, the proposed restated articles or a summary of their provisions may be included in the notice of the annual meeting.
    3. At the meeting, a vote of the members entitled to vote on the restated articles shall be taken on them, which shall be adopted upon receiving the affirmative vote of a majority of the members entitled to vote on them present at the meeting or represented by proxy.
    4. If there are no members, or no members entitled to vote on them, the proposed restated articles shall be adopted at a meeting of the board of directors upon receiving the affirmative vote of a majority of the directors in office.
  2. Upon approval, restated articles of incorporation shall be executed by the corporation by its president or vice president and by its secretary or assistant secretary and shall set forth:
    1. The name of the corporation;
    2. The period of its duration;
    3. The purpose or purposes that the corporation is authorized to pursue;
    4. Any other provisions, not inconsistent with law, that are then set forth in the articles of incorporation as previously amended, except that it is not necessary to set forth in the restated articles of incorporation the registered office of the corporation, its registered agent, its directors, or its incorporators.
  3. The restated articles of incorporation shall state that they correctly set forth the provisions of the articles of incorporation as previously amended, that they have been duly adopted as required by law, and the additional amendments to the articles of incorporation, if any, together with a statement that such additional amendments were adopted in accordance with the provisions of § 7-6-39 , and a further statement that, except for the designated amendments, if any, the restated articles of incorporation correctly set forth without change the corresponding provisions of the articles of incorporation as previously amended, and that the restated articles of incorporation, together with the designated amendments, if any, supersede the original articles of incorporation and all previous amendments to the articles of incorporation.
  4. The restated articles of incorporation shall be delivered to the secretary of state. If the secretary of state finds that the restated articles conform to law, the secretary of state shall, when all fees have been paid as in this chapter prescribed:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in the secretary of state’s office;
    3. Issue a restated certificate of incorporation.
  5. The restated certificate of incorporation shall be delivered to the corporation or its representative.
  6. Upon the issuance of the restated certificate of incorporation by the secretary of state, the restated articles of incorporation become effective and supersede the original articles of incorporation and all amendments to them.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2012, ch. 81, § 2; P.L. 2012, ch. 103, § 2; P.L. 2018, ch. 346, § 6.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-43. Procedure for merger.

  1. Notwithstanding anything to the contrary contained in any general or public law, rule, or regulation, any two (2) or more entities, whether defined in § 7-6-2 , § 7-1.2-106 , § 7-13-1 , or § 7-16-2 , may merge into one of the entities pursuant to a plan of merger approved in the manner provided in this chapter. This section does not apply to insurance holding company systems as defined in § 27-35-1 .
  2. Each entity shall adopt a plan of merger setting forth:
    1. The names of the entities proposing to merge, and the name of the entity into which they propose to merge, which is subsequently designated as the surviving entity;
    2. The terms and conditions of the proposed merger;
    3. A statement of any changes in the articles of incorporation of the surviving entity to be effected by the merger; and
    4. Such other provisions regarding the proposed merger that are deemed necessary or desirable.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2021, ch. 232, § 1, effective July 8, 2021; P.L. 2021, ch. 335, § 1, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 1, and P.L. 2021, ch. 335, § 1 enacted identical amendments to this section.

7-6-44. Procedure for consolidation.

  1. Notwithstanding anything to the contrary contained in any general or public law, rule, or regulation, any two (2) or more entities, whether defined in § 7-6-2 , § 7-1.2-106 , § 7-13-1 , or § 7-16-2 , may consolidate into one of the entities pursuant to a plan of consolidation approved in the manner provided in this chapter. This section does not apply to insurance holding company systems as defined in § 27-35-1 .
  2. Each entity shall adopt a plan of consolidation setting forth:
    1. The names of the entities proposing to consolidate, and the name of the new entity into which they propose to consolidate, which is subsequently designated as the new entity;
    2. The terms and conditions of the proposed consolidation;
    3. Regarding the new entity, all of the statements required to be set forth in articles of incorporation for entities organized under this chapter; and
    4. Any other provisions regarding the proposed consolidation that are deemed necessary or desirable.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2021, ch. 232, § 1, effective July 8, 2021; P.L. 2021, ch. 335, § 1, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 1, and P.L. 2021, ch. 335, § 1 enacted identical amendments to this section.

7-6-45. Approval of merger or consolidation.

  1. A plan of merger or consolidation is adopted in the following manner:
    1. If the members of any merging or consolidating corporation are entitled to vote on it, the board of directors of the corporation shall adopt a resolution approving the proposed plan and directing that it be submitted to a vote at a meeting of members entitled to vote on it, which may be either an annual or a special meeting. Written notice setting forth the proposed plan or a summary of the plan shall be given to each member entitled to vote at the meeting within the time and in the manner provided in this chapter for the giving of notice of meetings of members. The proposed plan shall be adopted upon receiving at least a majority of the votes that members present at each meeting or represented by proxy are entitled to cast.
    2. If any merging or consolidating corporation has no members, or no members entitled to vote on it, a plan of merger or consolidation shall be adopted at a meeting of the board of directors of the corporation upon receiving the vote of a majority of the directors in office.
    3. A limited-liability company party to a proposed merger or consolidation shall have the plan of merger or consolidation authorized and approved in the manner and by the vote required by § 7-16-21 .
    4. A domestic limited partnership party to a proposed merger or consolidation shall have the plan of merger or consolidation, unless otherwise provided in the limited partnership agreement, authorized and approved in the manner and by the vote required by the laws of this state for mergers or consolidations of a domestic limited partnership with other limited partnerships or other business entities.
  2. After approval, and at any time prior to the filing of the articles of merger or consolidation, the merger or consolidation may be abandoned pursuant to any provisions for abandonment set forth in the plan of merger or consolidation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2021, ch. 232, § 1, effective July 8, 2021; P.L. 2021, ch. 335, § 1, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 1, and P.L. 2021, ch. 335, § 1 enacted identical amendments to this section.

7-6-46. Articles of merger or consolidation.

  1. Upon approval, articles of merger or articles of consolidation shall duly be executed and shall set forth:
    1. The plan of merger or the plan of consolidation;
    2. If the members of any merging or consolidating corporation are entitled to vote on the plan, then as to each corporation:
      1. A statement setting forth the date of the meeting of members at which the plan was adopted, that a quorum was present at the meeting, and that the plan received at least a majority of the votes that members present at the meeting or represented by proxy were entitled to cast; or
      2. A statement that the plan was adopted by a consent in writing signed by all members entitled to vote on it;
    3. If any merging or consolidating corporation has no members, or no members entitled to vote on the plan, then as to each corporation a statement of the fact, the date of the meeting of the board of directors at which the plan was adopted, and a statement of the fact that the plan received the vote of a majority of the directors in office;
    4. A statement that the plan of merger was authorized and approved by each other constituent entity;
    5. The effective date of the merger or consolidation if later than the date of filing of the articles of merger or consolidation;
    6. The identity of the surviving entity or the new entity by name, type, and state or other jurisdiction under whose laws it is organized or formed.
  2. The articles of merger or articles of consolidation shall be delivered to the secretary of state. If the secretary of state finds that the articles conform to law, he or she shall, when all fees have been paid as prescribed in this chapter:
    1. Endorse on the original the word “Filed,” and the month, day, and year of the filing;
    2. File the original in the secretary of state’s office;
    3. Issue a certificate of merger or a certificate of consolidation.
  3. The certificate of merger or certificate of consolidation shall be delivered to the surviving or new entity, as the case may be, or its representative.
  4. The articles of merger or consolidation shall act as a certificate of cancellation for each party to the merger or consolidation that is not the surviving entity or the new entity.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2021, ch. 232, § 1, effective July 8, 2021; P.L. 2021, ch. 335, § 1, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 1, and P.L. 2021, ch. 335, § 1 enacted identical amendments to this section.

7-6-47. Effect of merger or consolidation.

  1. Upon the issuance of the certificate of merger, or the certificate of consolidation by the secretary of state, the merger or consolidation is effected.
  2. When the merger or consolidation has been effected:
    1. The several parties to the plan of merger or consolidation are a single entity, that, in the case of a merger, is that entity designated in the plan of merger as the surviving entity, and, in the case of a consolidation, is the new entity provided for in the plan of consolidation.
    2. The separate existence of all parties to the plan of merger or consolidation, except the surviving or new entity, ceases.
    3. The surviving or new entity has all the rights, privileges, immunities, and powers and is subject to all the duties and liabilities of an entity organized under this chapter.
    4. The surviving or new entity at that time and subsequently possesses all the rights, privileges, immunities, and franchises, of a public as well as of a private nature, of each of the merging or consolidating entities; and all property, real, personal, and mixed, and all debts due on any account, and all other choses in action. Every other interest, of or belonging to or due to each of the entities merged or consolidated, is deemed to be transferred to and vested in the single entity without further act or deed. The title to any real estate, or any interest in it, vested in any of the entities does not revert or become in any way impaired because of the merger or consolidation.
    5. The surviving or new entity is from that time on responsible and liable for all the liabilities and obligations of each of the entities merged or consolidated. Any claim existing or action or proceeding pending by or against any of the entities may be prosecuted as if the merger or consolidation had not taken place, or the surviving or new entity may be substituted in its place. Neither the rights of creditors nor any liens upon the property of any entity is impaired by the merger or consolidation.
    6. In the case of a merger, the articles of incorporation of the surviving entity are deemed to be amended to the extent that changes in its articles of formation are stated in the plan of merger. In the case of a consolidation, the statements set forth in the articles of consolidation and that are required or permitted to be set forth in the articles of incorporation of entities organized under this chapter are deemed to be the articles of incorporation of the new entity.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2021, ch. 232, § 1, effective July 8, 2021; P.L. 2021, ch. 335, § 1, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 1, and P.L. 2021, ch. 335, § 1 enacted identical amendments to this section.

7-6-48. Merger or consolidation of domestic and foreign corporations.

  1. Notwithstanding anything to the contrary contained in any general or public law, rule, or regulation, any two (2) or more entities, whether defined in § 7-6-2 , § 7-1.2-106 , § 7-13-1 , or § 7-16-2 , may be merged or consolidated in the following manner, if the merger or consolidation is permitted by the laws of the state under which each foreign entity is organized:
    1. Each domestic entity shall comply with the provisions of this chapter regarding the merger or consolidation of domestic entities and each foreign entity shall comply with the applicable provisions of the laws of the state under which it is organized.
    2. If the surviving or new entity is to be governed by the laws of any state other than this state, it shall comply with the provisions of this chapter with respect to foreign entities if it is to conduct affairs in this state, and in every case it shall file with the secretary of state of this state:
      1. An agreement that it may be served with process in this state in any proceeding for the enforcement of any obligation of any domestic entity that is a party to the merger or consolidation; and
      2. An irrevocable appointment of the secretary of state of this state as its agent to accept service of process in any proceeding.
  2. The effect of the merger or consolidation shall be the same as in the case of the merger or consolidation of domestic entities, if the surviving or new entity is to be governed by the laws of this state. If the surviving or new entity is to be governed by the laws of any state other than this state, the effect of the merger or consolidation is the same as in the case of the merger or consolidation of domestic entities except insofar as the laws of the other state provide otherwise.
  3. After approval by the members or, if there are no members entitled to vote on it, by the board of directors, and at any time prior to the filing of the articles of merger or consolidation, the merger or consolidation may be abandoned pursuant to provisions for abandonment set forth in the plan of merger or consolidation.
  4. This section does not apply to insurance holding company systems as defined in § 27-35-1 .

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2021, ch. 232, § 1, effective July 8, 2021; P.L. 2021, ch. 335, § 1, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 1, and P.L. 2021, ch. 335, § 1 enacted identical amendments to this section.

7-6-48.1. Conversion of other entities to a domestic nonprofit corporation.

  1. As used in this section, the term “other entity” means a foreign corporation or domestic or foreign unincorporated entity no part of the income or profit of which is distributable to its members, directors, or officers.
  2. Any other entity may convert to a nonprofit corporation of this state by complying with subsection (h) of this section and filing in the office of the secretary of state:
    1. A certificate of conversion to corporation (nonprofit) that has been executed in accordance with subsection (i) of this section and filed in the office of the secretary of state in accordance with § 7-6-48.2 ; and
    2. Articles of incorporation that have been executed, acknowledged and filed in accordance with § 7-6-35 .
  3. The certificate of conversion to corporation (nonprofit) shall state:
    1. The date on which, and the jurisdiction where, the other entity was first created, incorporated, formed, or otherwise came into being and, if it has changed, its jurisdiction immediately prior to its conversion to a domestic corporation;
    2. The name and type of the other entity immediately prior to the filing of the certificate of conversion to corporation (nonprofit); and
    3. The name of the corporation as set forth in its articles of incorporation filed in accordance with subsection (b) of this section.
  4. Upon the effective time of the certificate of conversion to corporation (nonprofit) and the articles of incorporation, the other entity shall be converted to a corporation of this state and the corporation shall thereafter be subject to all of the provisions of this title, except that notwithstanding § 7-6-36 , the existence of the corporation shall be deemed to have commenced on the date the other entity commenced its existence in the jurisdiction in which the other entity was first created, formed, incorporated, or otherwise came into being.
  5. The conversion of any other entity to a corporation of this state shall not be deemed to affect any obligations or liabilities of the other entity incurred prior to its conversion to a corporation of this state or the personal liability of any person incurred prior to  the conversion.
  6. When another entity has been converted to a corporation of this state pursuant to this section, the corporation of this state shall, for all purposes of the laws of the state, be deemed to be the same entity as the converting other entity. When any conversion shall have become effective under this section, for all purposes of the laws of the state, all of the rights, privileges and powers of the other entity that has converted, and all property, real, personal, and mixed, and all debts due to  the other entity, as well as all other things and causes of action belonging to  the other entity, shall remain vested in the domestic corporation to which  the other entity has converted and shall be the property of  the domestic corporation and  title to any real property vested by deed or otherwise in  the other entity shall not revert to  the other entity or be in any way impaired by reason of this chapter; but all rights of creditors and all liens upon any property of  the other entity shall be preserved unimpaired, and all debts, liabilities, and duties of the other entity that has converted shall remain attached to the corporation of this state to which  the other entity has converted, and may be enforced against it to the same extent as if  the debts, liabilities, and duties had originally been incurred or contracted by it in its capacity as a corporation of this state. The rights, privileges, powers, and interests in property of the other entity, as well as the debts, liabilities, and duties of the other entity, shall not be deemed, as a consequence of the conversion, to have been transferred to the domestic corporation to which  the other entity has converted for any purpose of the laws of the state.
  7. Unless otherwise agreed for all purposes of the laws of the state, or as required under applicable non-Rhode Island law, the converting other entity shall not be required to wind up its affairs or pay its liabilities and distribute its assets, and the conversion shall not be deemed to constitute a dissolution of  the other entity and shall constitute a continuation of the existence of the converting other entity in the form of a corporation of this state.
  8. Prior to filing a certificate of conversion to corporation (nonprofit) with the office of the secretary of state, the conversion shall be approved in the manner provided for by the document, instrument, agreement, or other writing, as the case may be, governing the internal affairs of the other entity and the conduct of its business or by applicable law, as appropriate, and articles of incorporation shall be approved by the same authorization required to approve the conversion.
  9. The certificate of conversion to corporation (nonprofit) shall be signed by any person who is authorized to sign the certificate of conversion to corporation (nonprofit) on behalf of the other entity.

History of Section. P.L. 2021, ch. 232, § 2, effective July 8, 2021; P.L. 2021, ch. 335, § 2, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 2, and P.L. 2021, ch. 335, § 2 enacted identical versions of this section.

7-6-48.2. Filing of certificate of conversion to corporation (nonprofit).

  1. The certificate of conversion to corporation (nonprofit) shall be delivered to the secretary of state. If the secretary of state finds that the certificate of conversion to corporation (nonprofit) conforms to law, the secretary of state shall, when all fees have been paid as prescribed in subsection (b) of this section:
    1. Endorse on the original the word “Filed,” and the month, day, and year of the filing;
    2. File the original in the secretary of state’s office; and
    3. Issue a certificate of conversion to corporation (nonprofit).
  2. The secretary of state shall charge and collect for filing a certificate of conversion (nonprofit), twenty-five dollars ($25.00).
  3. The certificate of conversion to corporation (nonprofit) shall be delivered to the corporation.

History of Section. P.L. 2021, ch. 232, § 2, effective July 8, 2021; P.L. 2021, ch. 335, § 2, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 2, and P.L. 2021, ch. 335, § 2 enacted identical versions of this section.

7-6-48.3. Conversion of a domestic nonprofit corporation to other entities.

  1. A nonprofit corporation of this state may, upon the authorization of  a conversion in accordance with this section, convert to a limited-liability company, business trust or association, real estate investment trust, common-law trust, or any other unincorporated business or entity, including a partnership (whether general or limited, including a registered limited-liability partnership) or a foreign corporation.
  2. If the members of the converting corporation are entitled to vote on it, the board of directors of the corporation shall adopt a resolution, specifying the type of entity into which the corporation shall be converted, the terms and conditions of the conversion, and recommending the approval of such conversion by directing that it be submitted to a vote at a meeting of members entitled to vote on it, which may be either an annual or a special meeting. Written notice setting forth the proposed conversion shall be given to each member entitled to vote at the meeting within the time and in the manner provided in this chapter for the giving of notice of meetings of members. The conversion shall be adopted upon receiving at least a majority of the votes that members present at each meeting or represented by proxy are entitled to cast.
  3. If any converting corporation has no members, or no members entitled to vote on it, a resolution for conversion shall be adopted at a meeting of the board of directors of the corporation upon receiving the vote of a majority of the directors in office.
  4. The corporation shall file with the secretary of state a certificate of conversion to non-Rhode Island entity, executed by its president and vice president and by its secretary or an assistant secretary, that certifies:
    1. The name of the corporation, and if it has been changed, the name under which it was originally incorporated;
    2. The date of filing of its original articles of incorporation with the secretary of state;
    3. The name and jurisdiction of the entity and type of entity to which the corporation shall be converted;
    4. That the conversion has been approved in accordance with the provisions of this section;
    5. The agreement of the corporation that it may be served with process in the state of Rhode Island in any action, suit, or proceeding for enforcement of any obligation of the corporation arising while it was a corporation of this state, and that it irrevocably appoints the secretary of state as its agent to accept service of process in any such action, suit, or proceeding; and
    6. The address to which a copy of the process referred to in subsection (d)(5) of this section shall be mailed to it by the secretary of state. In the event of  service upon the secretary of state in accordance with subsection (d)(5) of this section, the secretary of state shall forthwith notify  the corporation that has converted out of the state of Rhode Island by letter, certified mail, return receipt requested, directed to  the corporation that has converted out of the state of Rhode Island at the address so specified, unless  the corporation shall have designated in writing to the secretary of state a different address for  this purpose, in which case it shall be mailed to the last address designated.  The letter shall enclose a copy of the process and any other papers served on the secretary of state pursuant to this subsection. It shall be the duty of the plaintiff in the event of  service to serve process and any other papers in duplicate; to notify the secretary of state that service is being effected pursuant to this subsection; and to pay the secretary of state the sum of fifteen dollars ($15.00) for the use of the state, which sum shall be taxed as part of the costs in the proceeding, if the plaintiff shall prevail therein. The secretary of state shall maintain an alphabetical record of any  service setting forth the name of the plaintiff and the defendant; the title, docket number, and nature of the proceeding in which process has been served; the fact that service has been effected pursuant to this subsection; the return date thereof; and the day and hour service was made. The secretary of state shall not be required to retain such information longer than five (5) years from receipt of the service of process.
  5. Upon the filing in the office of the secretary of state of a certificate of conversion to non-Rhode Island entity in accordance with subsection (d) of this section, or upon the future effective date or time of the certificate of conversion to non-Rhode Island entity and payment to the secretary of state of all fees prescribed under this title, the secretary of state shall certify that the corporation has filed all documents and paid all fees required by this title, and thereupon the corporation shall cease to exist as a corporation of this state at the time the certificate of conversion becomes effective.  The certificate of the secretary of state shall be prima facie evidence of the conversion by  the corporation out of the state.
  6. The conversion of a corporation out of the state in accordance with this section and the resulting cessation of its existence as a corporation of this state pursuant to a certificate of conversion to non-Rhode Island entity shall not be deemed to affect any obligations or liabilities of the corporation incurred prior to such conversion or the personal liability of any person incurred prior to such conversion, nor shall it be deemed to affect the choice of law applicable to the corporation with respect to matters arising prior to such conversion.
  7. Unless otherwise provided in a resolution of conversion adopted in accordance with this section, the converting corporation shall not be required to wind up its affairs or pay its liabilities and distribute its assets, and the conversion shall not constitute a dissolution of such corporation.
  8. When a corporation has been converted to another entity or business form pursuant to this section, the other entity or business form shall, for all purposes of the laws of the state, be deemed to be the same entity as the corporation. When any conversion shall have become effective under this section, for all purposes of the laws of the state, all of the rights, privileges, and powers of the corporation that has converted, and all property, real, personal, and mixed, and all debts due to  the corporation, as well as all other things and causes of action belonging to  the corporation, shall remain vested in the other entity or business form to which  the corporation has converted and shall be the property of  the other entity or business form, and the title to any real property vested by deed or otherwise in  the corporation shall not revert to  the corporation or be in any way impaired by reason of this chapter; but all rights of creditors and all liens upon any property of  the corporation shall be preserved unimpaired, and all debts, liabilities, and duties of the corporation that has converted shall remain attached to the other entity or business form to which  the corporation has converted, and may be enforced against it to the same extent as if  the debts, liabilities, and duties had originally been incurred or contracted by it in its capacity as  the other entity or business form. The rights, privileges, powers, and interest in property of the corporation that has converted, as well as the debts, liabilities, and duties of  the corporation, shall not be deemed, as a consequence of the conversion, to have been transferred to the other entity or business form to which such corporation has converted for any purposes of the laws of the state.

History of Section. P.L. 2021, ch. 232, § 2, effective July 8, 2021; P.L. 2021, ch. 335, § 2, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 2, and P.L. 2021, ch. 335, § 2 enacted identical versions of this section.

7-6-48.4. Filing of certificate of conversion to corporation (nonprofit).

  1. The certificate of conversion to corporation (nonprofit) shall be delivered to the secretary of state. If the secretary of state finds that the certificate of conversion to corporation (nonprofit) conforms to law, the secretary of state shall, when all fees have been paid as prescribed in subsection (b) of this section:
    1. Endorse on the original the word “Filed,” and the month, day, and year of the filing;
    2. File the original in the secretary of state’s office; and
    3. Issue a certificate of conversion to corporation (nonprofit).
  2. The secretary of state shall charge and collect for filing a certificate of conversion (nonprofit), twenty-five dollars ($25.00).
  3. The certificate of conversion to corporation (nonprofit) shall be delivered to the corporation.

History of Section. P.L. 2021, ch. 232, § 2, effective July 8, 2021; P.L. 2021, ch. 335, § 2, effective July 9, 2021.

Compiler's Notes.

P.L. 2021, ch. 232, § 2, and P.L. 2021, ch. 335, § 2 enacted identical versions of this section.

This section contains the same text as § 7-6-48.2 .

7-6-49. Sale, lease, exchange, or mortgage of assets.

A sale, lease, exchange, mortgage, pledge, or other disposition of all, or substantially all, the property and assets of a corporation may be made upon the terms and conditions and for the consideration, which may consist in whole or in part of money or property, real or personal, including shares of any corporation for profit, domestic or foreign, that is authorized in the following manner:

  1. If there are members entitled to vote on it, the board of directors shall adopt a resolution recommending the sale, lease, exchange, mortgage, pledge, or other disposition and directing that it be submitted to a vote at a meeting of members entitled to vote on it, which may be either an annual or a special meeting. Written notice stating that the purpose, or one of the purposes, of the meeting is to consider the sale, lease, exchange, mortgage, pledge, or other disposition of all, or substantially all, the property and assets of the corporation shall be given to each member entitled to vote at the meeting, within the time and in the manner provided by this chapter for the giving of notice of meetings of members. At the meeting the members may authorize the sale, lease, exchange, mortgage, pledge, or other disposition and may fix, or may authorize the board of directors to fix, any or all of the terms and conditions of the disposition and the consideration to be received by the corporation for it. The authorization shall require at least a majority of the votes that members present at the meeting or represented by proxy are entitled to cast. After the authorization by a vote of members, the board of directors, nevertheless, in its discretion, may abandon the sale, lease, exchange, mortgage, pledge, or other disposition of assets, subject to the rights of third parties under any contracts relating to the disposition of the assets, without further action or approval by members.
  2. If there are no members, or no members entitled to vote on it, a sale, lease, exchange, mortgage, pledge, or other disposition of all, or substantially all, the property and assets of a corporation is authorized upon receiving the vote of a majority of the directors in office.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-50. Voluntary dissolution.

  1. A corporation may dissolve and wind up its affairs in the following manner:
    1. If there are members entitled to vote on dissolution, the board of directors shall adopt a resolution recommending that the corporation be dissolved, and directing that the question of the dissolution be submitted to a vote at a meeting of members entitled to vote on it, which may be either an annual or special meeting. Written notice stating that the purpose, or one of the purposes, of the meeting is to consider the advisability of dissolving the corporation, shall be given to each member entitled to vote at the meeting, within the time and in the manner provided by this chapter for the giving of notice of meetings of members. A resolution to dissolve the corporation is adopted upon receiving at least a majority of the votes that members present at the meeting or represented by proxy are entitled to cast.
    2. If there are no members, or no members entitled to vote on dissolution, the dissolution of the corporation shall be authorized at a meeting of the board of directors upon the adoption of a resolution to dissolve by the vote of a majority of the directors in office.
  2. Upon the adoption of the resolution by the members, or by the board of directors if there are no members or no members entitled to vote on dissolution, the corporation shall cease to conduct its affairs except to the extent necessary for the winding up of its affairs, shall immediately mail a notice of the proposed dissolution to each known creditor of the corporation, and shall proceed to collect its assets and apply and distribute them as provided in this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-51. Distribution of assets.

The assets of a corporation in the process of dissolution shall be applied and distributed as follows:

  1. All liabilities and obligations of the corporation shall be paid and discharged, or adequate provision shall be made for their payment and discharge;
  2. Assets held by the corporation upon condition requiring return, transfer, or conveyance, which condition occurs by reason of the dissolution, shall be returned, transferred, or conveyed in accordance with the requirements;
  3. Assets received and held by the corporation subject to limitations permitting their use only for charitable, religious, eleemosynary, benevolent, educational, or similar purposes, but not held upon a condition requiring return, transfer, or conveyance by reason of the dissolution, shall be transferred or conveyed to one or more domestic or foreign corporations, societies, or organizations engaged in activities substantially similar to those of the dissolving corporation, pursuant to a plan of distribution adopted as provided in this chapter or as otherwise provided in its articles of incorporation or bylaws;
  4. Any other assets shall be distributed in accordance with the provisions of the articles of incorporation or the bylaws to the extent that the articles of incorporation or bylaws determine the distributive rights of members, or any class or classes of members, or provide for distribution to others;
  5. Any remaining assets may be distributed to any persons, societies, organizations, or domestic or foreign corporations, whether for profit or nonprofit, that may be specified in a plan of distribution adopted as provided in this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-52. Plan of distribution.

A plan providing for the distribution of assets, not inconsistent with the provisions of this chapter, may be adopted by a corporation in the process of dissolution and shall be adopted by a corporation for the purpose of authorizing any transfer or conveyance of assets for which this chapter requires a plan of distribution, in the following manner:

  1. If there are members entitled to vote on the plan, the board of directors shall adopt a resolution recommending a plan of distribution and directing its submission to a vote at a meeting of members entitled to vote on it, which may be either an annual or a special meeting. Written notice setting forth the proposed plan of distribution or a summary of it shall be given to each member entitled to vote at the meeting, within the time and in the manner provided in this chapter for the giving of notice of meetings of members. The plan of distribution shall be adopted upon receiving at least a majority of the votes that members present at the meeting or represented by proxy are entitled to cast.
  2. If there are no members, or no members entitled to vote on it, a plan of distribution shall be adopted at a meeting of the board of directors upon receiving a vote of a majority of the directors in office.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-53. Revocation of voluntary dissolution proceedings.

  1. A corporation may, at any time prior to the issuance of a certificate of dissolution by the secretary of state, revoke the action previously taken to dissolve the corporation, in the following manner:
    1. If there are members entitled to vote on it, the board of directors shall adopt a resolution recommending that the voluntary dissolution proceedings be revoked, and directing that the question of the revocation be submitted to a vote at a meeting of members entitled to vote on it, which may be either an annual or a special meeting. Written notice stating that the purpose, or one of the purposes, of the meeting is to consider the advisability of revoking the voluntary dissolution proceedings, shall be given to each member entitled to vote at the meeting, within the time and in the manner provided in this chapter for the giving of notice of meetings of members. A resolution to revoke the voluntary dissolution proceedings shall be adopted upon receiving at least a majority of the votes that members present at the meeting or represented by proxy are entitled to cast.
    2. If there are no members, or no members entitled to vote on it, a resolution to revoke the voluntary dissolution proceedings shall be adopted at a meeting of the board of directors upon receiving the vote of a majority of the directors in office.
  2. Upon the adoption of the resolution by the members, or by the board of directors where there are no members or no members entitled to vote on it, the corporation may at that time again conduct its affairs.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-54. Articles of dissolution.

If voluntary dissolution proceedings have not been revoked, then when all debts, liabilities, and obligations of the corporation have been paid and discharged, or adequate provision has been made for them, and all of the remaining property and assets of the corporation have been transferred, conveyed, or distributed in accordance with the provisions of this chapter, articles of dissolution shall be executed in duplicate by the corporation by its president or a vice president, and by its secretary or an assistant secretary, and shall set forth:

  1. The name of the corporation;
  2. If there are members entitled to vote on the dissolution:
    1. A statement setting forth the date of the meeting of members at which the resolution to dissolve was adopted, that a quorum was present at the meeting, and that the resolution received at least a majority of the votes that members present at the meeting or represented by proxy were entitled to cast; or
    2. A statement that the resolution was adopted by a consent in writing signed by all members entitled to vote on it;
  3. If there are no members, or no members entitled to vote on the dissolution, a statement of the fact, the date of the meeting of the board of directors at which the resolution to dissolve was adopted, and a statement of the fact that the resolution received the vote of a majority of the directors in office;
  4. That all debts, obligations, and liabilities of the corporation have been paid and discharged or that adequate provision has been made for their payment;
  5. A copy of the plan of distribution as adopted by the corporation, or a statement that no plan was adopted;
  6. That all the remaining property and assets of the corporation have been transferred, conveyed, or distributed in accordance with the provisions of this chapter;
  7. That there are no suits pending against the corporation in any court, or that adequate provision has been made for the satisfaction of any judgment, order, or decree that may be entered against it in any pending suit.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-55. Filing of articles of dissolution.

  1. The articles of dissolution shall be delivered to the secretary of state. If the secretary of state finds that the articles of dissolution conform to law, the secretary of state shall, when all fees have been paid as prescribed in this chapter:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in the secretary of state’s office;
    3. Issue a certificate of dissolution.
  2. The certificate of dissolution shall be delivered to the representative of the dissolved corporation. Upon the issuance of the certificate of dissolution the existence of the corporation ceases, except for the purpose of suits, other proceedings, and appropriate corporate action by members, directors, and officers as provided in this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4.

7-6-56. Revocation of certificate of incorporation.

  1. The certificate of incorporation of a corporation may be revoked by the secretary of state upon the conditions prescribed in this section when it is established that:
    1. The corporation procured its articles of incorporation through fraud;
    2. The corporation has continued to exceed or abuse the authority conferred upon it by law;
    3. The corporation has failed to file its annual report within the time required by this chapter, or has failed to pay any fees, when they have become due and payable;
    4. The corporation has failed for 30 days to appoint and maintain a registered agent in this state as required by this chapter;
    5. The corporation has failed, after change of its registered office or registered agent, to file in the office of the secretary of state a statement of the change as required by this chapter;
    6. The corporation has failed to file in the office of the secretary of state any amendment to its articles of incorporation or any articles of merger within the time prescribed by this chapter; or
    7. A misrepresentation has been made of any material matter in any application, report, affidavit, or other document submitted by the corporation pursuant to this chapter.
  2. No certificate of incorporation of a corporation shall be revoked by the secretary of state unless:
    1. The secretary of state shall have given the corporation not less than sixty (60) days notice thereof by regular mail addressed to the registered office of the corporation in this state on file with the secretary of state’s office; provided, however, that if a prior mailing addressed to the registered office of the corporation in this state currently on file with the secretary of state’s office has been returned to the secretary of state as undeliverable by the United States Postal Service for any reason, or if the revocation notice is returned as undeliverable to the secretary of state’s office by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
      1. To the corporation at its principal office of record as shown in its most recent annual report, and no further notice shall be required; or
      2. In the case of a domestic corporation that has not yet filed an annual report, then to any one of the incorporators listed on the articles of incorporation, and no further notice shall be required; and
    2. The corporation fails prior to revocation to file the annual report or pay the fees, or file the required statement of change of registered agent or registered office, or file the articles of amendment or articles of merger, or correct the misrepresentation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2001, ch. 26, § 2; P.L. 2001, ch. 268, § 2.

7-6-57. Issuance of certificate of revocation.

  1. Upon revoking any certificate of incorporation, the secretary of state shall:
    1. Issue a certificate of revocation in duplicate;
    2. File one of the certificates in the secretary of state’s office;
    3. Send to the corporation by regular mail a certificate of revocation, addressed to the registered office of the corporation in this state on file with the secretary of state’s office; provided, however, that if a prior mailing addressed to the registered office of the corporation in this state currently on file with the secretary of state’s office has been returned to the secretary of state as undeliverable by the United States Postal Service for any reason, or if the certificate of revocation is returned as undeliverable to the secretary of state’s office by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
      1. To the corporation at its principal office of record as shown in its most recent annual report, and no further notice shall be required; or
      2. In the case of a domestic corporation that has not yet filed an annual report, then to any one of the incorporators listed on the articles of incorporation, and no further notice shall be required.
  2. Upon the issuance of the certificate of revocation, the authority of the corporation to transact business in this state ceases.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2001, ch. 26, § 2; P.L. 2001, ch. 268, § 2; P.L. 2018, ch. 346, § 6.

Compiler’s Notes.

In 2001, the language “certificate of revocation is returned as undeliverable to the secretary of state’s office by the” near the end of subdivision (a)(3) was inserted by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-58. Withdrawal of certificate of revocation.

  1. Within twenty (20) years after issuing a certificate of revocation as provided in § 7-6-57 , the secretary of state may withdraw the certificate of revocation and reinstate the corporation in good standing:
    1. Upon filing by the corporation of the documents it had previously failed to file as set forth in § 7-6-56(a)(3) — (a)(6); and
    2. Upon the payment by the corporation of a penalty in the amount of twenty-five dollars ($25.00) for each year or part of a year that has elapsed since the issuance of the certificate of revocation.
  2. If as permitted by § 7-6-11(b)(2) another corporation, whether business or nonprofit, or domestic or foreign qualified to transact business in this state, bears or has filed a fictitious business name statement with respect to or reserved or registered in a name that is the same as the name of a corporation regarding which the certificate of revocation is proposed to be withdrawn, the secretary of state shall condition the withdrawal of the certificate of revocation upon the reinstated corporation’s amending its articles of incorporation so as to designate a name that is distinguishable upon the records of the secretary of state from its former name.
  3. Upon the withdrawal of the certificate of revocation and reinstatement of the corporation in good standing as provided in subsection (a), title to any real estate, or any interest in real estate, held by the corporation at the time of the issuance of the certificate of revocation and not conveyed subsequent to the revocation of its certificate of incorporation shall be deemed to be re-vested in the corporation without further act or deed.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1989, ch. 380, § 1; P.L. 2000, ch. 70, § 2; P.L. 2000, ch. 354, § 2; P.L. 2003, ch. 247, § 2; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2018, ch. 346, § 6; P.L. 2021, ch. 385, § 2, effective July 13, 2021; P.L. 2021, ch. 386, § 2, effective July 13, 2021.

Compiler's Notes.

P.L. 2021, ch. 385, § 2, and P.L. 2021, ch. 386, § 2 enacted identical amendments to this section.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-59. Appeal from revocation of articles of incorporation.

Any corporation aggrieved by the action of the secretary of state in revoking its articles of incorporation may appeal from the action in the manner provided in § 7-6-99 .

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-60. Jurisdiction of court to liquidate assets and affairs of the corporation.

  1. The superior court has full power to liquidate the assets and affairs of a corporation:
    1. In an action by a member or director when it is made to appear:
      1. That the directors are deadlocked in the management of the corporate affairs and that irreparable injury to the corporation is being suffered or is threatened because of the deadlock, and either that the members are unable to break the deadlock or there are no members having voting rights;
      2. That the acts of the directors or those in control of the corporation are illegal, oppressive, or fraudulent;
      3. That the members entitled to vote in the election of directors are deadlocked in voting power and have failed for at least two (2) years to elect successors to directors whose terms have expired or would have expired upon the election of their successors;
      4. That the corporate assets are being misapplied or wasted; or
      5. That the corporation is unable to carry out its purposes;
    2. In an action by a creditor:
      1. When the claim of the creditor has been reduced to judgment and an execution on it has been returned unsatisfied and it is established that the corporation is insolvent; or
      2. When the corporation has admitted in writing that the claim of the creditor is due and owing and it is established that the corporation is insolvent;
    3. Upon application by a corporation to have its dissolution continued under the supervision of the court;
    4. When the corporation’s certificate of incorporation is subject to revocation by the secretary of state and it is established that liquidation of its affairs should precede the issuance of a certificate of revocation.
  2. Proceedings under this section shall be brought in the county in which the registered office or the principal office of the corporation is situated.
  3. It is not necessary to make directors or members parties to any action or proceedings unless relief is sought against them personally.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2018, ch. 346, § 6.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-61. Procedure in liquidation of corporation by court.

  1. In proceedings to liquidate the assets and affairs of a corporation the court shall have the power to issue injunctions, to appoint a receiver or receivers pendente lite, with such powers and duties as the court directs, and to take such other proceedings as may be requisite to preserve the corporate assets wherever situated, and carry on the affairs of the corporation until a full hearing can be had.
  2. After a hearing upon any notice that the court directs to be given to all parties to the proceedings and to any other parties in interest designated by the court, the court may appoint a liquidating receiver or receivers with authority to collect the assets of the corporation. The liquidating receiver or receivers have authority, subject to court order, to sell, convey, and dispose of all or any part of the assets of the corporation wherever situated, either at public or private sale. The order appointing the liquidating receiver or receivers shall state their powers and duties. The powers and duties may be increased or diminished at any time during the proceedings.
  3. The assets of the corporation or the proceeds resulting from a sale, conveyance, or other disposition of the assets shall be applied and distributed as follows:
    1. All costs and expenses of the court proceedings and all liabilities and obligations of the corporation shall be paid, satisfied, and discharged, or adequate provision shall be made for that;
    2. Assets held by the corporation upon condition requiring return, transfer, or conveyance, which condition occurs because of the dissolution or liquidation, shall be returned, transferred, or conveyed in accordance with the requirements;
    3. Assets received and held by the corporation subject to limitations permitting their use only for charitable, religious, eleemosynary, benevolent, educational, or similar purposes, but not held upon a condition requiring return, transfer, or conveyance by reason of the dissolution or liquidation, shall be transferred or conveyed to one or more domestic or foreign corporations, societies, or organizations engaged in activities substantially similar to those of the dissolving or liquidating corporation as the court directs;
    4. Any other assets shall be distributed in accordance with the provisions of the articles of incorporation or the bylaws to the extent that the articles of incorporation or bylaws determine the distributive right of members, or any class or classes of members, or provide for distribution to others;
    5. Any remaining assets may be distributed to such persons, societies, organizations, or domestic or foreign corporations, whether for profit or not for profit, specified in the plan of distribution adopted as provided in this chapter, or where no plan of distribution has been adopted, as the court may direct.
  4. The court has power to allow as expenses of the liquidation, compensation to the receiver or receivers and to attorneys in the proceeding, and to direct the payment of the compensation out of the assets of the corporation or the proceeds of any sale or disposition of the assets.
  5. A receiver of a corporation appointed under the provisions of this section has authority to sue and defend in all courts in his or her own name as receiver of the corporation. The court appointing the receiver has exclusive jurisdiction of the corporation and its property, wherever situated.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

Collateral References.

Liability of corporate custodian for negligence in dealing with affairs or assets of corporation. 74 A.L.R.4th 770.

7-6-62. Qualification of receivers.

A receiver shall in all cases be a citizen of the United States or a business corporation authorized to act as receiver, which corporations may be a domestic corporation or a foreign corporation authorized to transact business in this state, and shall in all cases give any bond that the court directs with any sureties that the court requires.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-63. Filing of claims in liquidation proceedings.

In proceedings to liquidate the assets and affairs of a corporation, the court may require all creditors of the corporation to file with the clerk of the court or with the receiver, in any form that the court prescribes, proofs under oath of their respective claims. If the court requires the filing of claims it shall fix a date of not less than four (4) months from the date of the order, as the last day of the filing of claims, and shall prescribe the notice that shall be given to creditors and claimants of the fixed date. Prior to the fixed date, the court may extend the time for the filing of claims. Creditors and claimants failing to file proofs of claim on or before the fixed date may be barred, by order of court, from participating in the distribution of the assets of the corporation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-64. Discontinuance of liquidation proceedings.

The liquidation of the assets and affairs of a corporation may be discontinued at any time during the liquidation proceedings when it is established that cause for liquidation no longer exists. In that event the court shall dismiss the proceedings and direct the receiver to redeliver to the corporation all its remaining property and assets.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-65. Decree of involuntary dissolution.

In proceedings to liquidate the assets and affairs of a corporation, when the costs and expenses of the proceedings and all debts, obligations, and liabilities of the corporation shall have been paid and discharged and all of its remaining property and assets distributed in accordance with the provisions of this chapter, or in case its property and assets are not sufficient to satisfy and discharge the costs, expenses, debts, and obligations, and all the property and assets have been applied so far as they will go to their payment, the court shall enter a decree dissolving the corporation, at which time the existence of the corporation ceases.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-66. Filing of decree of dissolution.

In case the court enters a decree dissolving a corporation, it is the duty of the clerk of the court to file a certified copy of the decree with the secretary of state. No fee shall be charged by the secretary of state for that filing.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-67. Deposits with general treasurer.

Upon the voluntary or involuntary dissolution of a corporation, the portion of the assets distributable to any person who is unknown or cannot be found, or who is under disability and for whom there is no person legally competent to receive the distributive portion, shall be reduced to cash and deposited with the general treasurer and shall be paid over to the person or to that person’s legal representative upon satisfactory proof to the general treasurer of that person’s right to the cash.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-68. Survival of remedy after dissolution.

The dissolution of a corporation either: (1) By the issuance of a certificate of dissolution by the secretary of state; or (2) By a decree of court when the court has not liquidated the assets and affairs of the corporation as provided in this chapter; or (3) By expiration of its period of duration; shall not take away or impair any remedy available to or against the corporation, its directors, officers, or members, for any right or claim existing, or any liability incurred, prior to the dissolution if action or other proceeding on the right, claim, or liability is commenced within two (2) years after the date of the dissolution. Any action or proceeding by or against the corporation may be prosecuted or defended by the corporation in its corporate name. The members, directors, and officers have power to take any corporate or other action that is appropriate to protect the remedy, right, or claim. If the corporation was dissolved by the expiration of its period of duration, the corporation may amend its articles of incorporation at any time during the period of two (2) years so as to extend its period of duration.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-69. Continuation of certain corporate powers.

Any corporation dissolved in any manner under this chapter or any corporation whose certificate of incorporation is revoked by the secretary of state under § 7-6-56 nevertheless continues for five (5) years after the date of the dissolution or revocation for the purpose of enabling it to settle and close out its affairs, to dispose of and convey its property, to discharge its liabilities, and to distribute its assets, but not for the purpose of continuing the activities for which it was organized. The members, directors, and officers have power to take any corporate or other action that is appropriate to carry out the purposes of this section.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2000, ch. 70, § 2; P.L. 2000, ch. 354, § 2.

7-6-70. Admission of foreign corporation.

  1. No foreign corporation has the right to conduct affairs in this state until it has procured a certificate of authority to do so from the secretary of state. No foreign corporation is entitled to procure a certificate of authority under this chapter to conduct any affairs in this state that a corporation organized under this chapter is prohibited from conducting. A foreign corporation shall not be denied a certificate of authority because of the fact that the laws of the state or country under which the corporation is organized governing its organization and internal affairs differ from the laws of this state, and nothing contained in this chapter is construed to authorize this state to regulate the organization or the internal affairs of the corporation.
  2. Without excluding other activities that may not constitute conducting affairs in this state, a foreign corporation is not considered to be conducting affairs in this state, for the purposes of this chapter, by reason of carrying on in this state any one or more of the following activities:
    1. Maintaining or defending any action or suit or any administrative or arbitration proceeding, or effecting the settlement of claims or disputes;
    2. Holding meetings of its directors or members or carrying on other activities concerning its internal affairs;
    3. Maintaining bank accounts;
    4. Creating evidences of debt, mortgages, or liens on real or personal property;
    5. Securing or collecting debts due to it or enforcing any rights in property securing the debts;
    6. Conducting its affairs in interstate commerce;
    7. Granting funds;
    8. Distributing information to its members;
    9. Conducting an isolated transaction completed within a period of 30 days and not in the course of a number of repeated transactions of like nature.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-71. Powers of foreign corporation.

A foreign corporation that has received a certificate of authority under this chapter shall, until a certificate of revocation or of withdrawal has been issued as provided in this chapter, enjoy the same, but no greater, rights and privileges as a domestic corporation organized for the purposes set forth in the application pursuant to which the certificate of authorization is issued; and, except as otherwise provided in this chapter, is subject to the same duties, restrictions, penalties, and liabilities now or subsequently imposed upon a similar domestic corporation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-72. Corporate name of foreign corporation.

No certificate of authority shall be issued to a foreign corporation unless the corporate name of the corporation:

  1. Does not contain any word or phrase that indicates or implies that it is organized for any purpose other than one or more of the purposes contained in its articles of incorporation.
  2. Is distinguishable upon the records of the secretary of state from the name of any corporation, whether for-profit or not-for-profit, domestic or foreign limited partnership, or domestic or foreign limited-liability company organized under the laws of, or registered or qualified or authorized to transact business or conduct affairs in this state, or that is filed, reserved, or registered under this title.
  3. Is translated into letters of the English alphabet, if it is not in English.
  4. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
  5. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1989, ch. 380, § 1; P.L. 1993, ch. 187, § 1; P.L. 1997, ch. 188, § 2; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2011, ch. 54, § 2; P.L. 2011, ch. 60, § 2; P.L. 2018, ch. 346, § 6.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-73. Change of name by foreign corporation.

Whenever a foreign corporation that is authorized to conduct affairs in this state changes its name to one under which a certificate of authority would not be granted to it on application for a certificate, the certificate of authority of the corporation shall be suspended and it shall not thereafter conduct any affairs in this state until it has changed its name to a name that is available to it under the laws of this state.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-74. Application by foreign corporation for certificate of authority.

  1. A foreign corporation, in order to procure a certificate of authority to conduct affairs in this state, shall apply for it with the secretary of state. The application shall set forth:
    1. The name of the corporation and the state or country under the laws of which it is incorporated;
    2. The date of incorporation and the period of duration of the corporation;
    3. The street address of the principal office of the corporation;
    4. The address of the proposed registered office of the corporation in this state, and the name of its proposed registered agent in this state at the address;
    5. The purpose or purposes of the corporation that it proposes to pursue in conducting its affairs in this state;
    6. The names and respective addresses of the directors and officers of the corporation;
    7. The additional information as is necessary or appropriate to enable the secretary of state to determine whether the corporation is entitled to a certificate of authority to conduct affairs in this state.
  2. The application shall be made on forms prescribed and furnished by the secretary of state and shall be executed in duplicate by the corporation by its president or a vice president and by its secretary or an assistant secretary.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2011, ch. 53, § 2; P.L. 2011, ch. 64, § 2; P.L. 2017, ch. 9, § 1; P.L. 2017, ch. 20, § 1.

7-6-75. Filing of application by foreign corporation for certificate of authority.

  1. The application of the corporation for a certificate of authority shall be delivered to the secretary of state, together with a certificate of good standing or legal existence issued by the proper officer of the state or country under the laws of which it is incorporated.
  2. If the secretary of state finds that the application conforms to law, the secretary of state shall, when all fees have been paid as prescribed in this chapter:
    1. Endorse on the documents the word “Filed”, and the month, day, and year of the filing;
    2. File in the secretary of state’s office the original of the application and certificate of good standing or legal existence issued by the proper officer of the state or country under the laws of which it is incorporated;
    3. Issue a certificate of authority to conduct affairs in this state.
  3. The certificate of authority shall be delivered to the corporation or its representative.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2017, ch. 9, § 1; P.L. 2017, ch. 20, § 1.

7-6-76. Effect of certificate of authority by foreign corporation.

Upon the issuance of a certificate of authority by the secretary of state, the corporation is authorized to conduct affairs in this state for those purposes set forth in its application, subject, however, to the right of the state to suspend or to revoke the authority as provided in this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2017, ch. 9, § 1; P.L. 2017, ch. 20, § 1.

7-6-77. Registered office and registered agent of foreign corporation.

Each foreign corporation authorized to conduct affairs in this state shall have and continuously maintain in this state:

  1. A registered office, which may be the same as its principal office;
  2. A registered agent, which agent may be either an individual resident in this state whose business office is identical with the registered office, or a domestic corporation, whether for profit or not for profit, or a foreign corporation, whether for profit or not for profit, authorized to transact business or conduct affairs in this state, having an office identical with the registered office.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2018, ch. 346, § 6.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-78. Change of registered office or registered agent of foreign corporation.

  1. A foreign corporation authorized to conduct affairs in this state may change its registered office or its registered agent, or both, upon filing in the office of the secretary of state a statement setting forth:
    1. The name of the corporation;
    2. The address of its then-registered office;
    3. If the address of its registered office be changed, the address to which the registered office is to be changed;
    4. The name of its registered agent;
    5. If its registered agent be changed, the name of its successor registered agent;
    6. That the address of its registered office and the address of the office of its registered agent, as changed, will be identical;
    7. That the change was authorized by an adopted resolution of its board of directors.
  2. The statement shall be executed by the corporation by its president or a vice president and delivered to the secretary of state. If the secretary of state finds that the statement conforms to the provisions of this chapter, the secretary of state shall file the statement in his or her office, and upon filing the change of address of the registered office, or the appointment of a new registered agent, or both, becomes effective.
  3. Any registered agent in this state appointed by a foreign corporation may resign as the agent upon filing a written notice of resignation, executed in duplicate, with the secretary of state who shall immediately mail a copy of it to the foreign corporation at its principal office in the state or country under the laws of which it is incorporated as shown by its most recent annual report. The appointment of the agent terminates upon the expiration of 30 days after receipt of the notice by the secretary of state.
  4. If a registered agent changes the registered agent’s business address to another place within the state, the registered agent may change the address and the address of the registered office of any corporations of which he, she, or it is registered agent by filing a statement as required above except that it need be signed only by the registered agent, need not be responsive to subsections (a)(5) and (a)(7), and must recite that a copy of the statement has been mailed to each corporation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-79. Service of process on foreign corporation.

  1. The registered agent appointed by a foreign corporation authorized to conduct affairs in this state shall be an agent of the corporation upon whom any process, notice, or demand required or permitted by law to be served upon the corporation may be served.
  2. Whenever a foreign corporation authorized to conduct affairs in this state fails to appoint or maintain a registered agent in this state, or whenever any registered agent cannot with reasonable diligence be found at the registered office or whenever the certificate of authority of a foreign corporation is suspended or revoked, the secretary of state shall be an agent of the corporation upon whom any process, notice, or demand may be served. Service on the secretary of state of any process, notice, or demand shall be made by delivering to and leaving with the secretary of state, or with any clerk having charge of the corporation department of the secretary of state’s office, duplicate copies of the process, notice, or demand. If any process, notice, or demand is served on the secretary of state, the secretary of state shall immediately forward one of the copies by registered or certified mail, addressed to the corporation at its principal office in the state or country under the laws of which it is incorporated. Any service upon the secretary of state is returnable in not less than 30 days.
  3. The secretary of state shall keep a record of all processes, notices, and demands served upon the secretary of state under this section, and shall record in the record the time of the service and the secretary of state’s action with reference to the service.
  4. Nothing contained in this section limits or affects the right to serve any process, notice, or demand, required or permitted by law to be served upon a corporation in any other manner now or subsequently permitted by law.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-80. Amendment to articles of incorporation of foreign corporation.

Whenever the articles of incorporation of a foreign corporation authorized to conduct affairs in this state are amended, the foreign corporation shall, within 30 days after the amendment becomes effective, file in the office of the secretary of state a copy of the amendment duly certified by the proper officer of the state or country under the laws of which it is incorporated; but the filing of the articles does not of itself enlarge or alter the purpose or purposes that the corporation is authorized to pursue in conducting its affairs in this state, or authorize the corporation to conduct affairs in this state under any other name than the name set forth in its certificate of authority.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-80.1. Foreign application for transfer of authority.

  1. A duly authorized foreign nonprofit corporation in the state of Rhode Island that converts into any form of foreign other entity subject to the provisions of Title 7 and the resulting entity is required to file for authority to transact business in this state may apply for a transfer of authority in the office of the secretary of state by filing:
    1. An application for transfer of authority that has been executed and filed in accordance with § 7-6-2.1; and
    2. An application for authority to transact business in the state of Rhode Island for the resulting entity type; and
    3. A certificate of legal existence or good standing issued by the proper officer of the state or country under the laws of which the resulting entity has been formed.
  2. The application for transfer of authority shall state:
    1. The name of the nonprofit corporation;
    2. The type of other entity into which it has been converted; and
    3. The jurisdiction whose laws govern its internal affairs.
  3. Upon the effective time and date of the application for transfer of authority, the authority of the nonprofit corporation authorized to transact business under this chapter shall be transferred without interruption to the other entity which shall thereafter hold such authority subject to the provisions of the laws of the state of Rhode Island applicable to that type of resulting entity.

History of Section. P.L. 2012, ch. 81, § 1; P.L. 2012, ch. 103, § 1.

7-6-81. Merger of foreign corporation authorized to conduct affairs in this state.

Whenever a foreign corporation authorized to conduct affairs in this state is a party to a statutory merger permitted by the laws of the state or country under the laws of which it is incorporated, and the corporation is the surviving corporation, it shall, within thirty (30) days after the merger becomes effective, file with the secretary of state a copy of the articles of merger duly certified by the proper officer of the state or country under the laws of which the statutory merger was effected. It is not necessary for the corporation to procure either a new or amended certificate of authority to conduct affairs in this state unless the name of the corporation is changed by the merger or unless the corporation desires to pursue in this state other or additional purposes than those that it is then authorized to pursue in this state.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-82. Amended certificate of authority.

  1. A foreign corporation authorized to conduct affairs in this state shall procure an amended certificate of authority by making application for one with the secretary of state if it changes its corporate name or desires to pursue in this state other or additional purposes than those set forth in its prior application for a certificate of authority.
  2. The requirements as to the form and contents of the application, the manner of its execution, the filing of the original with the secretary of state, the issuance of an amended certificate of authority and its effect, are the same as in the case of an original application for a certificate of authority.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1999, ch. 354, § 19; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4.

7-6-83. Withdrawal of foreign corporation.

  1. A foreign corporation authorized to conduct affairs in this state may withdraw from this state upon procuring from the secretary of state a certificate of withdrawal. In order to procure a certificate of withdrawal, the foreign corporation shall deliver to the secretary of state an application for withdrawal, setting forth:
    1. The name of the corporation and the state or country under the laws of which it is incorporated;
    2. That the corporation is not conducting affairs in this state;
    3. That the corporation surrenders its authority to conduct affairs in this state;
    4. That the corporation revokes the authority of its registered agent in this state to accept service of process and consents that service of process in any action, suit, or proceeding based upon any cause of action arising in this state during the time the corporation was authorized to conduct affairs in this state may subsequently be made on the corporation by service on the secretary of state;
    5. A post office address to which the secretary of state may mail a copy of any process against the corporation that may be served on the secretary of state.
  2. The application for withdrawal shall be made on forms prescribed and furnished by the secretary of state and shall be executed by the corporation by its president or a vice president and by its secretary or an assistant secretary, or, if the corporation is in the hands of a receiver or trustee, shall be executed on behalf of the corporation by the receiver or trustee.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-84. Filing of application for withdrawal.

  1. The application for withdrawal shall be delivered to the secretary of state. If the secretary of state finds that the application conforms to the provisions of this chapter, the secretary of state shall, when all fees have been paid as prescribed in this chapter:
    1. Endorse on the original the word “Filed”, and the month, day, and year of the filing;
    2. File the original in the secretary of state’s office;
    3. Issue a certificate of withdrawal.
  2. The certificate of withdrawal shall be delivered to the corporation or its representative. Upon the issuance of the certificate of withdrawal, the authority of the corporation to conduct affairs in this state ceases.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4.

7-6-85. Revocation of certificate of authority.

  1. The certificate of authority of a foreign corporation to conduct affairs in this state may be revoked by the secretary of state upon the conditions prescribed in this section when:
    1. The corporation has failed to file its annual report within the time required by this chapter or has failed to pay any fees or penalties prescribed by this chapter when they have become due and payable;
    2. The corporation has failed for 30 days to appoint and maintain a registered agent in this state as required by this chapter;
    3. The corporation has failed, after change of its registered agent, to file in the office of the secretary of state a statement of the change as required by this chapter;
    4. The corporation has failed to file in the office of the secretary of state any amendment to its articles of incorporation or any articles of merger within the time prescribed by this chapter;
    5. The certificate of authority of the corporation was procured through fraud practiced upon the state;
    6. The corporation has continued to exceed or abuse the authority conferred upon it by this chapter; or
    7. A misrepresentation has been made of any material matter in any application, report, affidavit, or other document submitted by the corporation pursuant to this chapter.
  2. No certificate of authority of a foreign corporation shall be revoked by the secretary of state unless:
    1. The secretary of state shall have given the corporation not less than sixty (60) days notice thereof by regular mail addressed to the registered office of the corporation in this state on file with the secretary of state’s office; provided, however, that if a prior mailing addressed to the registered office of the corporation in this state currently on file with the secretary of state’s office has been returned to the secretary of state as undeliverable by the United States Postal Service for any reason, or if the revocation notice is returned as undeliverable to the secretary of state’s office by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
      1. To the corporation at its principal office of record as shown in its most recent annual report, and no further notice shall be required; or
      2. In the case of a foreign corporation that has not yet filed an annual report, then to the corporation at its principal office shown in its application for certificate of authority, and no further notice shall be required; and
    2. The corporation fails prior to revocation to file the annual report, pay the fees or penalties, file the required statement of change of registered agent, file the articles of amendment or articles of merger, or correct the misrepresentation.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2001, ch. 26, § 2; P.L. 2001, ch. 268, § 2.

Compiler’s Notes.

In 2001, the language “as on file with the secretary of state’s office has been returned to the secretary of state” following “returned to the secretary of state” in subdivision (b)(1) was deleted as surplusage by the director of law revision of the joint committee on legislative services pursuant to § 43-2-2.1 .

7-6-86. Issuance of certificate of revocation.

  1. Upon revoking any certificate of authority, the secretary of state shall:
    1. Issue a certificate of revocation in duplicate;
    2. File one of the certificates in the secretary of state’s office;
    3. Send to the corporation by regular mail a certificate of revocation, addressed to the registered office of the corporation in this state on file with the secretary of state’s office; provided, however, that if a prior mailing addressed to the registered office of the corporation in this state currently on file with the secretary of state’s office has been returned to the secretary of state as undeliverable by the United States Postal Service for any reason, or if the revocation certificate is returned as undeliverable to the secretary of state’s office by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
      1. To the corporation at its principal office of record as shown in its most recent annual report, and no further notice shall be required; or
      2. In the case of a foreign corporation that has not yet filed an annual report, then to the corporation at its principal office shown in its application for certificate of authority, and no further notice shall be required.
  2. Upon the issuance of the certificate of revocation, the authority of the corporation to conduct affairs in this state ceases.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2001, ch. 26, § 2; P.L. 2001, ch. 268, § 2.

7-6-87. Withdrawal of certificates of revocation.

Within twenty (20) years after issuing a certificate of revocation as provided in § 7-6-86 , the secretary of state may withdraw the certificate of revocation and reinstate the corporation in good standing:

  1. Upon the filing by the corporation of the documents it had previously failed to file as set forth in § 7-6-85(a)(1) — (a)(4), inclusive; and
    1. Upon the payment by the corporation of a penalty of twenty-five dollars ($25.00) for each year or part of a year that has elapsed since the issuance of the certificate of revocation.
    2. If as permitted by § 7-6-72(2) another corporation, whether business or nonprofit, or domestic or foreign, qualified to transact business in this state, bears or has filed a fictitious business name statement regarding or reserved or registered a name that is the same as the name of a corporation regarding which the certificate of revocation is proposed to be withdrawn, the secretary of state shall condition the withdrawal of a certificate of revocation upon the reinstated corporation’s amending its articles of incorporation so as to designate a name that is distinguishable upon the records of the secretary of state from its former name.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1989, ch. 380, § 1; P.L. 2003, ch. 247, § 2; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4; P.L. 2021, ch. 385, § 2, effective July 13, 2021; P.L. 2021, ch. 386, § 2, effective July 13, 2021.

Compiler's Notes.

P.L. 2021, ch. 385, § 2, and P.L. 2021, ch. 386, § 2 enacted identical amendments to this section.

7-6-88. Appeal from revocation of certificate of authority.

Any foreign corporation aggrieved by the action of the secretary of state in revoking its certificate of authority may appeal from the revocation in the manner provided in § 7-6-99 .

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-89. Conducting affairs without certificate of authority.

  1. No foreign corporation that is conducting affairs in this state without a certificate of authority shall be permitted to maintain any action, suit, or proceeding in any court of this state until the corporation has obtained a certificate of authority. Nor shall any action, suit, or proceeding be maintained in any court of this state by any successor or assignee of the corporation on any right, claim, or demand arising out of the conduct of affairs by the corporation in this state, until a certificate of authority has been obtained by the corporation or by a corporation that has acquired all or substantially all of its assets.
  2. The failure of a foreign corporation to obtain a certificate of authority to conduct affairs in this state does not impair the validity of any contract or act of the corporation, and does not prevent the corporation from defending any action, suit, or proceeding in any court of this state.
  3. A foreign corporation that conducts affairs in this state without a certificate of authority is liable to this state, for the years or parts of years during which it conducted affairs in this state without a certificate of authority, in an amount equal to all fees that would have been imposed by this chapter upon the corporation had it duly applied for and received a certificate of authority to conduct affairs in this state as required by this chapter and subsequently filed all reports required by this chapter, plus all interest and penalties imposed by this chapter for failure to pay the fees. The attorney general shall bring proceedings to recover all amounts due this state under the provisions of this section.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-90. Annual report of domestic and foreign corporations. [Effective until January 1, 2022.]

  1. Each domestic corporation, and each foreign corporation authorized to conduct affairs in this state, shall file, within the time prescribed by this chapter, an annual report setting forth the following information as of the date of the report:
    1. The name of the corporation and the state or country under the laws of which it is incorporated;
    2. The address of the registered office of the corporation in this state and the name of its registered agent in this state at the address;
    3. The address of the principal office of the corporation;
    4. A brief statement of the character of the affairs that the corporation is actually conducting, or, in the case of a foreign corporation, that the corporation is actually conducting in this state;
    5. The names and respective addresses of the directors and officers of the corporation.
  2. The annual report shall be made on forms prescribed and furnished by the secretary of state and the information contained in the report shall be given as of the date of the execution of the report. It shall be executed by the corporation by its president, a vice president, secretary, an assistant secretary, treasurer, or authorized representative, or, if the corporation is in the hands of a receiver or trustee, it shall be executed on behalf of the corporation by the receiver or trustee.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2012, ch. 81, § 2; P.L. 2012, ch. 103, § 2; P.L. 2014, ch. 25, § 1; P.L. 2014, ch. 40, § 1.

Compiler's Notes.

P.L. 2021, ch. 137, § 2, and P.L. 2021, ch. 138, § 2 enacted identical amendments to this section.

Delayed Effective Dates.

P.L. 2021, ch. 137, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

P.L. 2021, ch. 138, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

7-6-90. Annual report of domestic and foreign corporations. [Effective January 1, 2022.]

  1. Each domestic corporation, and each foreign corporation authorized to conduct affairs in this state, shall file, within the time prescribed by this chapter, an annual report setting forth the following information as of the date of the report:
    1. The name of the corporation and the state or country under the laws of which it is incorporated;
    2. [Deleted by P.L. 2021, ch. 137, §  2 and P.L. 2021, ch. 138, §  2.]
    3. The address of the principal office of the corporation;
    4. A brief statement of the character of the affairs that the corporation is actually conducting, or, in the case of a foreign corporation, that the corporation is actually conducting in this state; and
    5. The names and respective addresses of the directors and officers of the corporation.
  2. The annual report shall be made on forms prescribed and furnished by the secretary of state and the information contained in the report shall be given as of the date of the execution of the report. It shall be executed by the corporation by its president, a vice president, secretary, an assistant secretary, treasurer, or authorized representative, or, if the corporation is in the hands of a receiver or trustee, it shall be executed on behalf of the corporation by the receiver or trustee.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2012, ch. 81, § 2; P.L. 2012, ch. 103, § 2; P.L. 2014, ch. 25, § 1; P.L. 2014, ch. 40, § 1; P.L. 2021, ch. 137, § 2, effective January 1, 2022; P.L. 2021, ch. 138, § 2, effective January 1, 2022.

7-6-91. Filing of annual report of domestic and foreign corporations. [Effective until January 1, 2022.]

  1. The annual report of a domestic or foreign corporation shall be delivered to the secretary of state during the month of June of each year, except that the first annual report of a domestic or foreign corporation shall be filed during the month of June of the year following the calendar year in which its certificate of incorporation or its certificate of authority was issued by the secretary of state.
  2. Proof to the satisfaction of the secretary of state that prior to the first day of July the report was deposited in the United States mail in a sealed envelope, properly addressed, with postage prepaid, is deemed a compliance with this requirement.
  3. If the secretary of state finds that the report conforms to the requirements of this chapter, the secretary of state shall file the report.
  4. If the secretary of state finds that it does not conform, the secretary of state shall promptly return the report to the corporation for any necessary corrections, in which case the penalties subsequently prescribed for failure to file the report within the time above provided do not apply if the report is corrected to conform to the requirements of this chapter and returned to the secretary of state within thirty (30) days from the date on which it was mailed to the corporation by the secretary of state.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

Compiler's Notes.

P.L. 2021, ch. 137, § 2, and P.L. 2021, ch. 138, § 2 enacted identical amendments to this section.

Delayed Effective Dates.

P.L. 2021, ch. 137, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

P.L. 2021, ch. 138, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

7-6-91. Filing of annual report of domestic and foreign corporations. [Effective January 1, 2022.]

  1. The annual report of a domestic or foreign corporation shall be delivered to the secretary of state between February 1 and May 1 of each year, except that the first annual report of a domestic or foreign corporation shall be filed between February 1 and May 1 of the year following the calendar year in which its certificate of incorporation or its certificate of authority was issued by the secretary of state.
  2. Proof to the satisfaction of the secretary of state that prior to the first day of May the report was deposited in the United States mail in a sealed envelope, properly addressed, with postage prepaid, is deemed a compliance with this requirement.
  3. If the secretary of state finds that the report conforms to the requirements of this chapter, the secretary of state shall file the report.
  4. If the secretary of state finds that it does not conform, the secretary of state shall promptly return the report to the corporation for any necessary corrections, in which case the penalties subsequently prescribed for failure to file the report within the time above provided do not apply if the report is corrected to conform to the requirements of this chapter and returned to the secretary of state within thirty (30) days from the date on which it was mailed to the corporation by the secretary of state.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 2021, ch. 137, § 2, effective January 1, 2022; P.L. 2021, ch. 138, § 2, effective January 1, 2022.

7-6-92. Fees for filing documents and issuing certificates.

The secretary of state shall charge and collect for:

  1. Filing articles of incorporation and issuing a certificate of incorporation, thirty-five dollars ($35.00).
  2. Filing articles of amendment and issuing a certificate of amendment, ten dollars ($10.00).
  3. Filing certificate of correction and issuing a certificate of correction, ten dollars ($10.00).
  4. Filing restated articles of incorporation and issuing restated certificate of incorporation, ten dollars ($10.00).
  5. Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, twenty-five dollars ($25.00).
    1. Filing a statement of change of registered agent and registered office or filing a statement of change of registered agent, ten dollars ($10.00).
    2. Filing a statement of change of registered office only, without fee.
  6. Filing articles of dissolution, ten dollars ($10.00).
  7. Filing an application of a foreign corporation for a certificate of authority to conduct affairs in this state and issuing a certificate of authority, fifty dollars ($50.00).
  8. Filing an application of a foreign corporation for an amended certificate of authority to conduct affairs in this state and issuing an amended certificate of authority, twenty-five dollars ($25.00).
  9. Filing a copy of an amendment to the articles of incorporation of a foreign corporation holding a certificate of authority to conduct affairs in this state, twenty-five dollars ($25.00).
  10. Filing a copy of articles of merger of a foreign corporation holding a certificate of authority to conduct affairs in this state, twenty-five dollars ($25.00).
  11. Filing an application for withdrawal of a foreign corporation and issuing a certificate of withdrawal, ten dollars ($10.00).
  12. Filing any other statement or report, including an annual report, of a domestic or foreign corporation, twenty dollars ($20.00).

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1990, ch. 65, art. 43, § 8; P.L. 2001, ch. 26, § 2; P.L. 2001, ch. 268, § 2; P.L. 2012, ch. 81, § 2; P.L. 2012, ch. 103, § 2.

7-6-93. Miscellaneous charges.

The secretary of state shall charge and collect:

  1. For furnishing a certified copy of any document, instrument, or paper relating to a corporation, fifteen cents ($.15) per page and five dollars ($5.00) for the certificate and affixing the seal to it.
  2. At the time of any service of process on the secretary of state as resident agent of a corporation, fifteen dollars ($15.00), which is recoverable as taxable costs by the party to the suit or action causing the service to be made if the party prevails in the suit or action.
  3. For issuing a certificate of good standing/letter of status, five dollars ($5.00).
  4. For issuing a certificate of fact, five dollars ($5.00).

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1990, ch. 65, art. 43, § 8; P.L. 2005, ch. 36, § 4; P.L. 2005, ch. 72, § 4.

7-6-94. Penalties imposed upon corporation.

  1. Each domestic or foreign corporation that fails or refuses to file its annual report for any year within the time prescribed by this chapter is subject to a penalty of twenty-five dollars ($25.00) for each year to be assessed by the secretary of state.
  2. Each domestic or foreign corporation that fails or refuses to answer truthfully and fully within the time prescribed by this chapter interrogatories propounded by the secretary of state in accordance with the provisions of this chapter, is guilty of a misdemeanor and upon conviction may be fined in any amount not exceeding five hundred dollars ($500).

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1990, ch. 77, § 1.

7-6-95. Penalties imposed upon directors and officers.

Each director and officer of a domestic or foreign corporation who fails or refuses within the time prescribed by this chapter to answer truthfully and fully interrogatories propounded to the director or officer by the secretary of state in accordance with the provisions of this chapter, or who signs any articles, statement, report, application, or other document filed with the secretary of state that is known to the director or officer to be false in any material respect, is guilty of a misdemeanor, and upon conviction may be fined in any amount not exceeding five hundred dollars ($500).

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-96. Interrogatories by secretary of state.

The secretary of state may propound to any domestic or foreign corporation, subject to the provisions of this chapter, and to any officer or director of the corporation, any interrogatories that are reasonably necessary and proper to enable the secretary of state to ascertain whether the corporation has complied with all the applicable provisions of this chapter. The interrogatories shall be answered within thirty (30) days after their mailing, or within any additional time that is fixed by the secretary of state. The answers to the interrogatories shall be full and complete and shall be made in writing and under oath. If the interrogatories are directed to an individual, they shall be answered by that individual and if directed to a corporation they shall be answered by the president, vice president, secretary or assistant secretary, or treasurer or assistant treasurer of the corporation. The secretary of state need not file any document to which the interrogatories relate until the interrogatories are answered as provided in this section, and not then if the interrogatory answers disclose that the document is not in conformity with the provisions of this chapter. The secretary of state shall certify to the attorney general, for any action that the attorney general deems appropriate, all interrogatories and answers to them that disclose a violation of any of the provisions of this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-97. Information disclosed by interrogatories.

Interrogatories propounded by the secretary of state and the answers to them shall not be open to public inspection nor shall the secretary of state disclose any facts or information obtained from them except insofar as the secretary of state’s official duty may require the facts or information to be made public or if the interrogatories or the answers to them are required for evidence in any criminal proceedings or in any other action by this state.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-98. Powers of secretary of state.

The secretary of state has the power and authority reasonably necessary to enable him or her to administer this chapter efficiently and to perform the duties imposed on him or her by this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-99. Appeal from secretary of state.

  1. If the secretary of state fails to approve the articles of incorporation, amendment, merger, consolidation or dissolution, or any other document required by this chapter to be approved by the secretary of state before the document is filed in the secretary of state’s office, the secretary of state shall, within ten (10) days after the delivery of the document to him or her, give written notice of his or her disapproval to the domestic or foreign person or corporation delivering the document, specifying the reasons for the disapproval. From the disapproval, or from the revocation of a certificate of incorporation pursuant to the provisions of this chapter, the person or corporation may appeal to the superior court of the county in which the registered office of the corporation is, or is proposed to be, situated by filing with the clerk of the court a petition setting forth a copy of the articles or other document sought to be filed and a copy of the written disapproval by the secretary of state; at which time the matter shall be tried de novo by the court, and the court shall either sustain the action of the secretary of state or direct the secretary of state to take any action that the court deems proper.
  2. If the secretary of state revokes the certificate of authority to conduct affairs in this state of any foreign corporation, pursuant to the provisions of this chapter, the foreign corporation may similarly appeal to the superior court of the county where the registered office of the corporation in this state is situated, by filing with the clerk of the court a petition setting forth a copy of its certificate of authority to conduct affairs in this state and a copy of the notice of revocation given by the secretary of state; at which time the matter shall be tried de novo by the court, and the court shall either sustain the action of the secretary of state or direct the secretary of state to take any action that the court deems proper.
  3. Appeals from all final orders and judgments entered by the superior court under this section in review of any ruling or decision of the secretary of state may be taken as in other civil actions.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-100. Certificates and certified copies to be received in evidence.

All certificates issued by the secretary of state in accordance with the provisions of this chapter, and all copies of documents filed in the secretary of state’s office in accordance with the provisions of this chapter when certified by the secretary of state, shall be taken and received in all courts, public offices, and official bodies as prima facie evidence of the facts stated in them. A certificate by the secretary of state under the great seal of this state, as to the existence or nonexistence of the facts relating to corporations that would not appear from a certified copy of any of the preceding documents or certificates, shall be taken and received in all courts, public offices, and official bodies as prima facie evidence of the existence or nonexistence of the facts stated in them.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-101. Forms to be furnished by secretary of state.

All reports required by this chapter to be filed in the office of the secretary of state shall be made on forms that shall be prescribed and furnished by the secretary of state. Forms for all other documents to be filed in the office of the secretary of state shall be furnished by the secretary of state on request for them, but their use, unless otherwise specifically prescribed in this chapter, is not mandatory.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-102. Greater voting requirements.

Whenever, with respect to any action to be taken by the members or directors of a corporation, the articles of incorporation or bylaws require the vote or concurrence of a greater proportion of the directors or members or any class of members than required by this chapter, the provisions of the articles of incorporation or bylaws control.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-103. Waiver of notice.

Whenever any notice is required to be given to any member or director of a corporation under the provisions of this chapter or under the provisions of the articles of incorporation or bylaws of the corporation, a waiver of the notice in writing signed by the person or persons entitled to the notice, whether before or after the time stated in the waiver, is equivalent to the giving of the notice.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-104. Action by incorporators, members, or directors without a meeting.

  1. Any action required by this chapter to be taken at a meeting of the incorporators, members, or directors of a corporation, or any action that may be taken at a meeting of the incorporators, members, or directors, may be taken without a meeting if a consent in writing, setting forth the action taken, is signed by all of the incorporators, by all the members entitled to vote with respect to the subject matter of the action, or by all of the directors.
  2. The consent has the same force and effect as a unanimous vote, and that may be stated in any articles or document filed with the secretary of state under this chapter.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-105. Unauthorized assumption of corporate powers.

All persons who assume to act as a corporation without authority so to do are jointly and severally liable for all debts and liabilities incurred or arising as a result thereof.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-106. Reservation of power.

The general assembly at all times has the power to prescribe any regulations, provisions, and limitations that it deems advisable, which regulations, provisions, and limitations are binding on any corporations subject to the provisions of this chapter, and the general assembly has power to amend, repeal, or modify this chapter at pleasure.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

7-6-107. Effect of repeal of prior chapters.

  1. The repeal of a prior chapter by this chapter does not affect any right accrued or established, or any liability or penalty incurred, under the provisions of the prior chapter, prior to its repeal.
  2. The limitation formerly set forth in § 7-6-8 , as amended, which is repealed hereby, and any similar limitation does not subsequently apply to any existing corporation whether created by special act of the general assembly or otherwise, even if the corporation’s articles of incorporation or any special act of the general assembly contain a reference to § 7-6-8 or a recitation of the limitation previously contained in that section or any similar limitation.
  3. Each existing corporation has the powers set forth in § 7-6-5 of this chapter even if its articles of incorporation contain other or different powers or contain a reference to or recitation of the powers granted by any act at this time or subsequently repealed.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1; P.L. 1994, ch. 437, § 1; P.L. 1997, ch. 188, § 2; P.L. 2018, ch. 346, § 6.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6-108. Effect of invalidity of part of this chapter.

If a court of competent jurisdiction adjudges any clause, sentence, paragraph, section, or part of this chapter to be invalid or unconstitutional, the judgment or decree does not affect, impair, invalidate, or nullify the remainder of this chapter, but the effect of the judgment or decree is confined to the clause, sentence, paragraph, section, or part of this chapter adjudged to be invalid or unconstitutional.

History of Section. P.L. 1984, ch. 380, § 1; P.L. 1984, ch. 444, § 1.

Chapter 6.1 Cooperative Housing Corporations

7-6.1-1. Purpose of chapter.

The purpose of this chapter is to foster safe, decent, and affordable housing in the state by enabling individuals to form cooperative housing corporations for the purpose of developing, acquiring, owning, and operating multifamily housing on a cooperative plan.

History of Section. P.L. 1986, ch. 256, § 1.

7-6.1-2. Applicability of chapter — Amendment of articles of incorporation to comply with chapter.

This chapter applies to all cooperative housing corporations organized under it. Any corporation organized under any other chapter of the general laws may become a cooperative housing corporation by adopting an amendment to its articles electing to become subject to this chapter and by adopting any further amendment necessary to comply with this chapter. The amendment must be adopted and filed and is effective according to the chapter under which the corporation was organized before acceptance of this chapter.

History of Section. P.L. 1986, ch. 256, § 1.

7-6.1-3. Cooperative housing corporations subject to certain laws.

All cooperative housing corporations are subject to laws that are enacted affecting or altering their corporate rights or duties or dissolving them.

History of Section. P.L. 1986, ch. 256, § 1.

7-6.1-4. Definitions.

In this chapter, the following words have the following meanings:

  1. “Board” means board of directors;
  2. “Bylaws” means the bylaws of a cooperative housing corporation as they exist from time to time;
  3. “Cooperative housing corporation” means a corporation organized or existing under this chapter;
  4. “Limited-equity cooperative housing corporation” means a cooperative housing corporation organized and operated primarily for the benefit of low- and moderate-income persons and whose equity, after allowance for maximum transfer value of its stock, is permanently dedicated to providing housing to persons of low or moderate income or to a charitable purpose;
  5. “Member” means a person who holds voting rights in a non-business cooperative housing corporation by virtue of a membership certificate issued by that corporation;
  6. “Non-business cooperative housing corporation” means a limited-equity housing cooperative that, pursuant to § 7-6.1-5 , elects to apply chapter 6 of this title to the corporation’s operations. All other cooperative housing corporations are business cooperative housing corporations;
  7. “Proprietary lease” means an agreement between a cooperative housing corporation and its stockholders or members for occupancy of a dwelling unit owned by the cooperative housing corporation;
  8. “Stock” means shares of stock issued by a business cooperative housing corporation or membership certificates issued by a non-business cooperative housing corporation;
  9. “Transfer value” means the value that may be paid or received upon the sale or transfer of the stock of a cooperative housing corporation.

History of Section. P.L. 1986, ch. 256, § 1; P.L. 1987, ch. 185, § 1.

7-6.1-5. Applicability of other laws — Conflict of laws.

The provisions of chapter 1.2 of this title are applicable to cooperative housing corporations. However, a limited-equity housing corporation may elect to apply the provisions of chapter 6 of this title to the corporation’s operation in lieu of chapter 1.2 of this title. All cooperative housing corporations shall enjoy the powers and privileges, and be subject to the duties, restrictions, and liabilities of other corporations, except where inconsistent with the letter and purpose of this chapter. This chapter takes precedence in the event of any conflict with provisions of chapter 1.2 or 6 of this title.

History of Section. P.L. 1986, ch. 256, § 1; P.L. 1987, ch. 185, § 1; P.L. 2005, ch. 36, § 5; P.L. 2005, ch. 72, § 5.

7-6.1-6. Articles of organization.

Three (3) or more persons who are residents of the state may organize a cooperative housing corporation by filing articles of organization with the secretary of the state. The articles must meet the requirements of chapter 1.2 of this title and shall additionally state:

  1. Whether transfer of its stock is restricted;
  2. Whether or not it is authorized to pay dividends on its stock, but no cooperative corporation may pay a dividend of more than ten percent (10%), noncumulative, upon its stock;
  3. Whether the transfer value of its stock is restricted;
  4. Whether it is organized as a business or non-business cooperative housing corporation.

History of Section. P.L. 1986, ch. 256, § 1; P.L. 2005, ch. 36, § 5; P.L. 2005, ch. 72, § 5.

7-6.1-7. Name.

The name of each cooperative housing corporation must comply with the relevant provisions of chapter 1.2 or 6 of this title and, in addition, must contain the word “cooperative”.

History of Section. P.L. 1986, ch. 256, § 1; P.L. 2005, ch. 36, § 5; P.L. 2005, ch. 72, § 5.

7-6.1-8. Name — Forfeiture — Judicial action.

Any domestic or foreign person, partnership, association, or corporation, except producers’ cooperatives, consumers’ cooperatives, cooperative banks and corporations, transacting business in the state under any name or title containing the word “cooperative” or any close variation, forfeits to the state one hundred dollars ($100) for every day the name or title is used. The forfeiture may be recovered by an information brought in the supreme court or superior court by the attorney general or any other person. The court may enjoin the unlawful use and may make any other orders and decrees that justice and equity require.

History of Section. P.L. 1986, ch. 256, § 1.

7-6.1-9. Power to make, amend, or repeal bylaws.

The power to make, amend, or repeal bylaws is reserved to the stockholders or members in the case of a non-business cooperative housing corporation.

History of Section. P.L. 1986, ch. 256, § 1.

7-6.1-10. Articles or bylaws.

The articles or bylaws may provide:

  1. For election of directors and other officials by unit or district;
  2. For voting by stockholders or members on the basis of one vote per stockholder or member, or one vote per dwelling unit rather than one vote per share or certificate;
  3. That any action required or permitted to be taken at a meeting of stockholders or members may be taken by mail ballot;
  4. For a method of membership representation of stockholders or members at meetings by delegates from units or districts; provided, that delegates must be proportional to the number of stockholders or members in each unit district;
  5. For redemption or recall of stock;
  6. For termination of membership rights and privileges of a stockholder;
  7. Standards for eligibility to become a stockholder or member;
  8. For the allocation of its net savings among the uses permitted in § 7-6.1-11 .

History of Section. P.L. 1986, ch. 256, § 1.

7-6.1-11. Net savings — Apportionment.

At least once a year, the board of every cooperative housing corporation shall, after first setting aside an adequate portion of the net savings in a reserve fund for the general operation of the business, apportion the remainder of the net savings in one or more of the following ways:

  1. As a dividend not to exceed ten percent (10%), noncumulative, upon one or more classes of stock;
  2. As an equitable distribution or refund to all patrons in proportion to their individual patronage except that:
    1. In the case of a subscriber patron, the distribution or refund may be credited to the subscriber’s account until the subscription has been fully paid; and
    2. In the case of a nonmember patron, the amount otherwise distributable may be retained by the cooperative housing corporation;
  3. This section does not prevent a cooperative housing corporation from disposing of the net savings by reducing the cost of goods, facilities, or services or by applying the net savings otherwise for the common benefit of members or stockholders;
  4. This section does not prevent a cooperative housing corporation from adopting a system by which the payment of net savings is deferred for a fixed period of time, nor from adopting a system in which the net savings distributed are partly in cash and partly in stock.

History of Section. P.L. 1986, ch. 256, § 1; P.L. 2018, ch. 346, § 7.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-6.1-12. Termination of proprietary leases.

A cooperative housing corporation may terminate all of its proprietary leases, but only by agreement of proprietary lessees holding at least eighty percent (80%) of its stock or any larger percentage than specified in the articles or bylaws.

History of Section. P.L. 1986, ch. 256, § 1.

7-6.1-13. Loans.

Any financial institution organized, incorporated, chartered, or licensed to conduct business under the laws of the state of Rhode Island shall be authorized to make loans secured by a pledge of a proprietary lease and the appurtenant stock of a cooperative housing corporation upon the same terms and with the same limitations as loans secured by mortgages of real property.

History of Section. P.L. 1986, ch. 256, § 1; P.L. 2018, ch. 346, § 7.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

Chapter 6.2 Workers’ Cooperatives

7-6.2-1. Legislative purpose.

The purpose of this chapter is to promote the creation of workers’ cooperatives by incentivizing workers to create enterprises that are democratically controlled and operated by their own workers.

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-2. Definitions.

As used in this chapter, the following words and terms have the following meaning:

  1. “Member” means a natural person who has been accepted in and owns a membership share issued by a workers’ cooperative.
  2. “Paid-in capital” means money or other property contributed by a member to a workers’ cooperative that is exclusive of any membership fee.
  3. “Patronage” means the amount of work performed as a member of a workers’ cooperative that is measured in accordance with the certificate of incorporation and bylaws.
  4. “Person” means an individual, a partnership, a corporation, an association, or two (2) or more persons having a joint or common interest.
  5. “Workers’ cooperative” means a corporation that has elected to be governed by the provisions of this chapter.
  6. “Written notice of allocation” means the amount of work performed as a member of a workers’ cooperative that is measured in accordance with the certificate of incorporation and bylaws.

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-3. Corporations organized under general corporation law; election to be governed as workers’ cooperative.

Any corporation organized under chapter 1.2 of title 7 may elect to be governed as a workers’ cooperative under the provisions of this chapter, by so stating in its certificate of incorporation filed in accordance with §§ 7-1.2-201 and 7-1.2-202 of the Rhode Island business corporation act, or amendments to its certificate of incorporation filed in accordance with §§ 7-1.2-901 7-1.2-907 .

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-4. Application of general corporation law — Business corporation tax — Other taxes and programs.

  1. The provisions of chapter 1.2 of title 7 are applicable to workers’ cooperatives.
  2. All workers’ cooperatives shall enjoy the powers and privileges, and be subject to the duties, restrictions, and liabilities of other corporations organized under chapter 1.2 of title 7, except where inconsistent with the intent and purpose of this chapter.
  3. This chapter takes precedence in the event of a conflict with the provisions of chapter 1.2 of title 7.
  4. All workers’ cooperatives shall be subject to the provisions of chapter 11 of title 44 dealing with the taxation of corporations and chapters 29 through 44 of title 28.
  5. Except as provided in subsection (f) of this section, workers’ cooperatives shall be subject to the provisions of title 28 as employers.
  6. To the extent that a workers’ cooperative has shareholders (owners) who are employees (members), the workers’ cooperative shall be subject to the provisions of title 28 related to employees including, but not limited to: department of labor and training payroll taxes, temporary disability insurance, state unemployment insurance and workers’ compensation insurance.

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-5. Revocation of election.

A workers’ cooperative may revoke its election under this chapter by a vote of two-thirds (2/3) of the members and through articles of amendment filed in accordance with §§ 7-1.2-901 7-1.2-907 .

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-6. Members — Membership shares — Fees — Rights and responsibilities.

  1. The certificate of incorporation or the bylaws shall establish qualifications and the method of acceptance and termination of members. Upon completion of their probationary period, all regular full-time or part-time employees shall be offered membership in the workers’ cooperative. Acceptance as a member in a workers’ cooperative shall be evidenced by a membership share, which shall be issued for a fee, to be paid in such terms and conditions as are provided in the bylaws.
  2. A workers’ cooperative shall issue a class of voting stock designated as “membership shares”. Each member shall own only one membership share, and only members may own membership shares.
  3. Membership shares shall be issued for a fee as shall be determined from time to time by the directors. No certificate for a membership share shall be issued until its fee has been paid in full. Each member is entitled to a certificate for his or her membership share upon fulfilling the requirements in the cooperative’s articles of incorporation and bylaws.
  4. Members of a workers’ cooperative shall have all the rights and responsibilities of stockholders of a corporation organized under the provisions of chapter 1.2 of title 7, except as otherwise provided in this chapter.

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-7. Voting shares — Bylaws — Amendment of certificate of incorporation.

  1. No capital stock other than membership shares shall be given voting power in a workers’ cooperative, except as otherwise provided in this chapter.
  2. Notwithstanding the provisions of §§ 7-1.2-201 and 7-1.2-202 and §§ 7-1.2-901 7-1.2-907 , the power to amend or repeal bylaws of a workers’ cooperative shall be vested in the members only, except to the extent that directors are authorized to amend or repeal the bylaws in accordance with the certificate of incorporation.
  3. The provisions of §§ 7-1.2-901 7-1.2-907 shall be construed to limit voting on any amendment of the certificate of incorporation of a workers’ cooperative to the members, except that nonmember stockholders shall participate in such voting in accordance with § 7-1.2-903 where a proposed amendment would adversely affect the rights of such nonmember stockholders as provided in § 7-1.2-904 .

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-8. Net earnings or losses — Apportionment, distribution, and payment.

  1. The net retained proceeds or losses of a workers’ cooperative shall be apportioned and distributed at such times and in such manner as the certificate of incorporation or bylaws shall specify. Net retained proceeds declared as patronage allocations with respect to a period of time, and paid or credited to members, shall be apportioned among the members in accordance with the ratio which each member’s patronage during the period involved bears to patronage by all members during that period. As used in this section, “patronage” means the amount of work performed as a member of a workers’ cooperative, measured in accordance with the certificate of incorporation and bylaws.
  2. The apportionment, distribution, and payment of net retained proceeds required by subsection (a) of this section may be in cash credits, written notices of allocation, or capital stock issued by the workers’ cooperative. If the distribution and payment of net retained proceeds is made in cash credits, such distribution and payments shall be subject to pass-through withholding under § 44-11-2.2 .

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-9. Directors; officers.

  1. The bylaws of a workers’ cooperative shall provide for the election, terms, classifications, if any, and removal of directors and officers in accordance with the provisions of this chapter or the provisions of chapter 1.2 of title 7.
  2. In the absence of any bylaw provision, elections, terms, classifications, and removal procedures shall be governed by the provisions of chapter 1.2 of title 7.
  3. Nonmembers may serve as directors or officers of a workers’ cooperative, but at no time shall there be a majority of nonmember directors.
  4. Vacancies in director positions resulting from death, resignation, or removal shall be filled by a vote of the member directors.

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-10. Internal capital accounts — Recall or redemption of shares — Interest — Collective reserve account.

  1. Any workers’ cooperative may establish through its certificate of incorporation or bylaws a system of internal capital accounts, to reflect the book value and to determine the redemption price of membership shares, capital stock, and written notices of allocation. As used in this section, “written notice of allocation” means a written instrument that discloses to a member the stated dollar amount of the member’s patronage allocation, and the terms for a payment amount by the workers’ cooperative.
  2. The certificate of incorporation or bylaws of a workers’ cooperative may permit the periodic redemption of written notices of allocation and capital stock, and must provide for recall and redemption of the membership share upon termination of membership in the cooperative. No redemption shall be made if the redemption would result in the liability of any director or officer of the workers’ cooperative under §§ 7-1.2-801 7-1.2-814 .
  3. The certificate of incorporation or bylaws may authorize assignment of a portion of net retained proceeds and net losses to a collective reserve account. Net retained proceeds assigned to the collective reserve account may be used for any and all corporate purposes as determined by the board of directors.

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-11. Conversion of membership shares and internal capital accounts upon revocation of election; consolidation or merger.

When any workers’ cooperative revokes its election in accordance with § 7-6.2-5 , an amendment of the certificate of incorporation shall provide for the conversion of membership shares and internal capital accounts, or their conversion to securities or other property in a manner consistent with the provisions of chapter 1.2 of title 7.

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

7-6.2-12. Severability.

If any provision of this chapter or any rule or regulation created under this chapter, or the application of any provision of this chapter to any person or circumstance shall be held invalid in any court of competent jurisdiction, the remainder of the chapter, rule, or regulation and the application of such provision to other persons or circumstances shall not be affected thereby. The invalidity of any section or sections of this chapter and to this end the provisions of the chapter are declared to be severable.

History of Section. P.L. 2017, ch. 370, § 1; P.L. 2017, ch. 378, § 1.

Chapter 7 Producers’ Cooperatives

7-7-1. Definitions.

In this chapter, unless the context requires otherwise, the term:

  1. “Agricultural products” or “products” means field crops, horticultural, viticultural, forestry, nut, dairy, livestock, poultry, bee, and all farm products and the byproducts derived from any of them; and words used import the singular or the plural as the context demands;
  2. “Association” means any corporation formed under this chapter;
  3. “Member” means a person who owns a common stock in an association formed with capital stock, or who owns a certificate of membership in an association formed without capital stock;
  4. “Person” means an individual, a partnership, a corporation, an association, or two (2) or more persons having a joint or common interest.

History of Section. P.L. 1928, ch. 1202, § 1; G.L. 1938, ch. 117, § 1; G.L. 1956, § 7-7-1 .

Collateral References.

Cooperative marketing generally. 25 A.L.R. 1113, 33 A.L.R. 247, 47 A.L.R. 936, 77 A.L.R. 405, 98 A.L.R. 1406, 12 A.L.R.2d 130.

Legality of combination among farmers. 11 A.L.R. 1185, 130 A.L.R. 1326.

7-7-2. Power to form associations.

Five (5) or more persons of lawful age engaged in the production of agricultural products, or two (2) or more nonprofit cooperative associations of producers, organized under the provisions of this chapter, may form a nonprofit cooperative association with or without capital stock for the purpose of producing, handling, processing, preparing for market, warehousing, financing, preserving, drying, canning, packing, manufacturing, utilizing, and marketing the agricultural products of its members or for engaging in any activity pertaining to any of the things enumerated, including the financing, purchasing, or otherwise securing for its members supplies, equipment, machinery, or commodities of any character.

History of Section. P.L. 1928, ch. 1202, § 2; G.L. 1938, ch. 117, § 2; G.L. 1956, § 7-7-2 .

Comparative Legislation.

Cooperative corporations and associations:

Conn. Gen. Stat. § 33-183 et seq.

Mass. Ann. Laws ch. 157, § 1 et seq.

7-7-3. Contents and filing of articles of association.

The persons shall sign and file in duplicate written articles of association, which shall be signed by all of the incorporators and which shall be acknowledged by them in the manner in which deeds of real estate are required to be acknowledged within this state, and the residences of the incorporators shall be stated opposite their names. In the articles of association, the incorporators shall recite that they desire to become incorporated under the provisions of this chapter and shall state:

  1. The name of the association, which shall contain the word “cooperative” and which shall not be the same as that of any other association or corporation formed or doing business in this state or so similar in name as to be likely to be confused with it.
  2. The objects or purposes for which it is formed.
  3. The place where its principal office is to be located.
  4. The term for which it is to exist.
  5. Whether formed with or without capital stock, and if formed with capital stock, the total amount of the authorized capital stock of the corporation, the number of shares into which the stock is divided and the par value of each share, except in the case of a corporation having stock or any class of stock without par value, in which case the articles of association regarding the stock, in lieu of the above, shall state the total number of shares authorized and that they are without par value; the restrictions, if any, imposed on the transfer of stock; and, if there be two (2) or more classes of stock, a description of the different classes and a statement of the terms on which they are created.
  6. In addition to the above, the articles of incorporation of any association incorporated under this chapter may contain any provision consistent with law with respect to management, regulation, government, financing, indebtedness, membership, the establishment of voting districts and the election of delegates for representative purposes, the issuance, retirement, and transfer of its stock, if formed with capital stock, or any provisions relative to the manner in which it operates or as to its members, officers, or directors and any other provisions relating to its affairs.

History of Section. P.L. 1928, ch. 1202, § 3; G.L. 1938, ch. 117, § 3; G.L. 1956, § 7-7-3 .

Cross References.

Acknowledgment of deeds, § 34-12-1 et seq.

Duties of secretary of state, § 42-8-1 .

Collateral References.

Articles of association. 33 A.L.R. 252, 47 A.L.R. 936, 77 A.L.R. 405, 98 A.L.R. 1406, 12 A.L.R.2d 130.

7-7-4. Incorporation fee — Certificate — Articles as evidence.

Upon the filing of the articles of association and a duplicate of the articles with the secretary of state, together with an incorporation fee of fifty dollars ($50.00) and the duplicate copy certified to by the secretary of state and returned to the incorporator, the original articles of incorporation, or certified copies of them, shall be received in all the courts of this state and elsewhere as prima facie evidence of the facts contained in them and of the due incorporation of the association.

History of Section. P.L. 1928, ch. 1202, § 4; G.L. 1938, ch. 117, § 4; G.L. 1956, § 7-7-4 ; P.L. 1960, ch. 71, art. 3, § 28; P.L. 1971, ch. 164, § 1.

7-7-5. Associations deemed nonprofit.

Associations organized under this chapter are deemed nonprofit, insofar as they are not organized as to make profits for themselves as such or for their members as such but only for their members as producers.

History of Section. P.L. 1928, ch. 1202, § 1; G.L. 1938, ch. 117, § 1; G.L. 1956, § 7-7-5 .

7-7-6. General powers of associations.

Each association incorporated under this chapter has power and authority to:

  1. Have perpetual succession in its corporate name unless a period for its duration is limited in its articles of association;
  2. Sue and be sued in its corporate name;
  3. Have and use a common seal and alter the seal at pleasure;
  4. Elect any officers and appoint any agents that its business requires and to fix their compensation and define their duties;
  5. Issue shares of capital stock or certificates of membership to its members, and to transfer, retire, or cancel them, as authorized by law, or by the articles of association or bylaws adopted in conformity with law;
  6. Buy, lease, or hold any real or personal property necessary or convenient for the conduct and operation of the business or incidental to it;
  7. Enter into contracts with its members for periods not over ten (10) years requiring them to sell or market all or a specified part of their products to or through the association;
  8. Employ any lawful means or methods for financing its transactions or operations;
  9. Borrow money and to make advance payments and other advances to members;
  10. Act as agent or representative of any member or members in carrying out the objects of the association;
  11. Receive and employ warehouse receipts or other written instruments covering products of members stored on farms or elsewhere under suitable conditions issued or executed by any warehouseman, warehousing association, or other entity, which products may or may not have been inspected by inspectors licensed or authorized to inspect, sample, classify, grade, or weigh agricultural products under state or federal laws and which warehouse receipts or other written instruments may or may not be accompanied by the certificate or certificates issued by the inspectors on the products;
  12. Form or become a member or stockholder of other nonprofit associations of producers, and to admit to membership or to sell stock to, other nonprofit associations of producers;
  13. Adopt bylaws consistent with law providing for any matter or thing relative to the control, operation, maintenance, management, regulation, government, financing, indebtedness, the establishment of voting districts and the election of delegates for representative purposes; membership, the termination of it; stock (if formed with capital stock), its issuance, retirement, purchase, or transfer; or with respect to members, directors, or officers; and any other bylaws pertaining to its affairs;
  14. Do everything necessary, suitable, or proper for the accomplishment of any one or more of the purposes; or the attainment of any one or more of the objects enumerated in these provisions; or the objects or purposes for which formed, and to contract and act accordingly.

History of Section. P.L. 1928, ch. 1202, § 5; G.L. 1938, ch. 117, § 5; G.L. 1956, § 7-7-6 .

Cross References.

Motor freight carriers law, exemption, § 39-12-3 .

Wholesale auction markets, conduct on a holiday, § 5-23-3 .

NOTES TO DECISIONS

Ultra Vires.

Claims that cooperative marketing agreements are ultra vires can be raised only by the state or some member of the association. Local Dairymen's Coop. Ass'n v. Potvin, 54 R.I. 430 , 173 A. 535, 1934 R.I. LEXIS 99 (1934).

7-7-7. Bylaws.

Each association incorporated under this chapter shall, within thirty (30) days after its incorporation, adopt for its government and management a code of bylaws consistent with these provisions. A two-thirds (2/3) vote of the members present at any meeting at which a quorum is present is necessary to adopt bylaws or make any change or amendment of them if notice of the adoption, change, or amendment was included in the call of the meeting.

History of Section. P.L. 1928, ch. 1202, § 7; P.L. 1932, ch. 1917, § 1; G.L. 1938, ch. 117, § 7; G.L. 1956, § 7-7-7 .

Collateral References.

Bylaws. 33 A.L.R. 252, 47 A.L.R. 936, 77 A.L.R. 405, 98 A.L.R. 1406, 12 A.L.R.2d 130.

7-7-8. Qualifications of members.

Only persons, or associations of persons, engaged in the production of the agricultural products as the association is authorized to handle, including lessees and landlords receiving these products as rent, shall be eligible to membership therein, subject to the terms and conditions prescribed in its articles of incorporation or bylaws consistent herewith. Following the ascertainment through procedure set forth in its bylaws that a member has ceased to be eligible to membership in an association, his or her rights therein may be suspended.

History of Section. P.L. 1928, ch. 1202, § 6; G.L. 1938, ch. 117, § 6; G.L. 1956, § 7-7-8 ; P.L. 2018, ch. 346, § 8.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-7-9. Membership certificates — Settlement on termination of membership.

Every association formed under this chapter without capital stock shall issue a certificate of membership to each member which, unless otherwise provided in its articles of incorporation or bylaws, is nontransferable. In the case of associations organized without capital stock, in the event of the death, withdrawal, or expulsion of a member, the board of directors shall, within a reasonable time, equitably and conclusively ascertain the amount of the member’s interest in the association, which shall be paid him or her or his or her legal representative by the association in whole or in yearly partial payments within five (5) years from ascertainment.

History of Section. P.L. 1928, ch. 1202, § 6; G.L. 1938, ch. 117, § 6; G.L. 1956, § 7-7-9 .

7-7-10. Voting rights.

Only members of an association have the right to vote; and no member is entitled to more than one vote on any question or matter affecting the association or relating to its affairs. Proxy voting is prohibited.

History of Section. P.L. 1928, ch. 1202, § 6; G.L. 1938, ch. 117, § 6; G.L. 1956, § 7-7-10 .

7-7-11. Limited liability of members and stockholders.

No member or stockholder of an association is liable for its debts or obligations beyond the unpaid amount, if any, due by him or her on his or her membership dues or stock issued to him or her.

History of Section. P.L. 1928, ch. 1202, § 6; G.L. 1938, ch. 117, § 6; G.L. 1956, § 7-7-11 .

7-7-12. Transfer of stock.

The transfer of common stock of an association is restricted to persons engaged in the production of the products handled by an association subject to any provisions in its articles or bylaws consistent with this chapter. An association may provide in its articles or bylaws that it is to have the prior right to purchase, on any terms that it determines, any of its common stock that may be offered for sale.

History of Section. P.L. 1928, ch. 1202, § 6; G.L. 1938, ch. 117, § 6; G.L. 1956, § 7-7-12 .

7-7-13. Restriction on dividends.

No association formed under this chapter shall pay over eight percent (8%) per annum on its capital stock or membership capital.

History of Section. P.L. 1928, ch. 1202, § 6; G.L. 1938, ch. 117, § 6; G.L. 1956, § 7-7-13 .

7-7-14. Directors — Meetings of association.

The bylaws of each association shall provide for the management of the association by a board of not less than five (5) directors, who shall be elected by the members in any manner, at any times, and for any terms that the bylaws prescribe. Regular meetings of the association shall be held at any places and at any times that the bylaws prescribe. The board of directors may hold special and adjourned meetings and may call a special meeting of the association at any time. Ten percent (10%) of the members may file a petition stating the specific business to be brought before the association and demand a special meeting at any time. The meeting must at that time be called by the directors. Notice of all meetings, together with a statement of the purposes of the meeting, shall be mailed to each member at least five (5) days prior to the meeting. However, the bylaws may require instead that the notice may be given by publication in a newspaper or newspapers of general circulation in the territory in which the association has its membership.

History of Section. P.L. 1928, ch. 1202, § 8; P.L. 1932, ch. 1917, § 1; G.L. 1938, ch. 117, § 8; G.L. 1956, § 7-7-14 .

7-7-15. Amendment of articles.

The articles of association of any association formed under this chapter may be changed or amended. Any change or amendment must first be approved by two-thirds (2/3) of the directors of an association and then must be adopted by a majority of its members through their vote on it or their written assent to it. An original and a duplicate of any amendment adopted, with a statement showing that the amendment has been adopted by vote of the members and the date of adoption, signed and sworn to by the president or vice-president and the secretary or assistant secretary of the corporation, shall be filed in the office of the secretary of state, who shall, upon the payment to him or her of a fee of five dollars ($5.00), certify the duplicate and issue the certificate to the corporation.

History of Section. P.L. 1928, ch. 1202, § 9; G.L. 1938, ch. 117, § 9; G.L. 1956, § 7-7-15 ; P.L. 1971, ch. 164, § 2.

7-7-16. Marketing contract — Enforcement.

The marketing contract of any association formed under this chapter may fix as liquidated damages, specific, reasonable sums to be paid by a member to the association upon the breach by him or her of any provisions of the marketing contract regarding the sale or delivery or withholding of products. It may also provide that the member will pay all costs, premiums for bonds, expenses, and fees in case any action is brought upon the contract by the association, and any provisions are valid and enforceable in the courts of this state. In the event of a breach, or threatened breach, of the marketing contract by a member, the board of directors may authorize one of the executive officers of the association to apply to the superior court for the counties of Providence and Bristol for an injunction to prevent the further breach of the contract and for a decree for the specific performance of the contract. Pending the adjudication of the petition, the court, upon the filing of a sufficient bond by the association, may grant any temporary relief that seems to it just and proper.

History of Section. P.L. 1928, ch. 1202, § 10; G.L. 1938, ch. 117, § 10; G.L. 1956, § 7-7-16 .

NOTES TO DECISIONS

Ultra Vires.

Where cooperative association sought to enjoin truckmen from delivering milk of the association to persons not designated by the association, truckmen were not entitled to assert that the marketing agreements were ultra vires in that they were not to terminate within ten years, as only the state or members of the association could raise such question. Local Dairymen's Coop. Ass'n v. Potvin, 54 R.I. 430 , 173 A. 535, 1934 R.I. LEXIS 99 (1934).

7-7-17. Annual report — Examination of books.

Every association formed under this chapter shall submit an annual statement, sworn to by one of the officers of the association, to the director of environmental management, subject to any regulations that he or she prescribes, on forms furnished by or satisfactory to him or her, showing the number of members of the association, the amount of money received by it from every source, an itemized list of all expenses of the association, the amount of its indebtedness or liabilities, and its balance sheets. The director of the department of environmental management, or his or her representative, has the right to examine and audit the books of any association at any time.

History of Section. P.L. 1928, ch. 1202, § 11; G.L. 1938, ch. 117, § 11; G.L. 1956, § 7-7-17 ; impl. am. P.L. 1965, ch. 137, § 1.

7-7-18. Federation and cooperation between associations.

To effectuate the formation of federations of nonprofit associations of producers, any association of producers is authorized to acquire membership or stock in any other association of producers and any association is authorized to grant membership or sell stock to the associations. Any association may, upon resolution adopted by its board of directors, enter into all necessary and proper contracts and agreements, and make all necessary and proper stipulations, agreements, and contracts with any other cooperative corporation, association, or associations, formed in this or in any other state, for the cooperative and more economical carrying on of its business, or any part of carrying on business. Any two (2) or more associations may, by agreement, unite in employing and using, or may separately employ and use, the same methods, means, and agencies for carrying on and conducting their respective businesses.

History of Section. P.L. 1928, ch. 1202, § 12; G.L. 1938, ch. 117, § 12; G.L. 1956, § 7-7-18 .

7-7-19. Use of name restricted to associations under chapter.

No corporation or other organization dealing in agricultural products, or engaged in any of the purposes enumerated in § 7-7-2 , shall use the term “cooperative” as part of its name unless organized under the provisions of this chapter.

History of Section. P.L. 1928, ch. 1202, § 13; G.L. 1938, ch. 117, § 13; G.L. 1956, § 7-7-19 .

Cross References.

Right to use word “cooperative” in business name, § 7-8-33 .

7-7-20. Application of general corporation law.

The provisions of the general corporation law of this state, and all powers and rights under that law, apply to the associations organized under this chapter, except where the provisions are in conflict with, or inconsistent with, the express provisions of this chapter.

History of Section. P.L. 1928, ch. 1202, § 14; G.L. 1938, ch. 117, § 14; G.L. 1956, § 7-7-20 .

7-7-21. Annual tax.

Each association organized under the provisions of this chapter shall pay to the state an annual tax of five dollars ($5.00) that shall be assessed by the tax administrator at the same time and in the same manner, and is due and payable to, and may be collected by, the general treasurer at the same time and in the same manner as the annual corporation franchise tax provided for by § 44-12-1 [repealed] is assessed, due, payable, and collected; and the association is exempt from all state taxes except the one prescribed in this section.

History of Section. P.L. 1928, ch. 1202, § 15; G.L. 1938, ch. 117, § 15; impl. am. P.L. 1939, ch. 660, § 70; G.L. 1956, § 7-7-21 .

Compiler’s Notes.

Section 44-12-1 , referred to in this section, was repealed by P.L. 2014, ch. 145, art. 12, § 20, effective June 19, 2014.

7-7-22. Previously incorporated associations.

A cooperative corporation or association previously formed under, or subject to, a law repealed by this chapter, is subject to the provisions of this chapter as if incorporated under this chapter, and the corporation or association may continue its corporate existence and name, subject to the provisions.

History of Section. P.L. 1928, ch. 1202, § 16; G.L. 1938, ch. 117, § 16; G.L. 1956, § 7-7-22 .

Chapter 8 Consumers’ Cooperatives

7-8-1. Short title.

This chapter may be cited as the “Consumer Cooperative Association Law”.

History of Section. P.L. 1947, ch. 1976, § 1; G.L. 1956, § 7-8-1 .

Cross References.

Producers’ cooperatives, § 7-7-1 et seq.

Comparative Legislation.

Cooperative corporations and associations:

Conn. Gen. Stat. § 33-183 et seq.

Mass. Ann. Laws ch. 157, § 1 et seq.

7-8-2. Definitions.

As used in this chapter, unless the context otherwise requires:

  1. “Association” means any corporation formed under this chapter.
  2. “Capital”, in the case of an association formed without capital stock, means the aggregate amount of consideration for which the total number of memberships in the association were issued.
  3. “Cooperative basis”, as applied to any incorporated or unincorporated group referred to in these provisions, means that:
    1. Each member has only one vote, except as is altered in the articles of association or bylaws by provision for voting by member organizations. However, voting by member organizations shall not be on the basis of the number of shares held by the organizations.
    2. The maximum rate of return on share or membership capital is not more than eight percent (8%) per year.
    3. The net savings, or net income, after making provision for payment of return on capital, and for any separate funds and purposes that are not inconsistent with its cooperative character, are allocated or distributed to member patrons, or to all patrons, in proportion to their patronage.
  4. “Member” means not only a member in a nonshare association but also a member in a share association.
  5. “Membership” means, in the case of a share association, the status whereby a shareholder becomes entitled to all the rights, including, but not limited to, the right of voting and of receiving dividends on shares, and apportionment of net savings in cash, which accrue to him or her under the articles of association and bylaws upon the acquisition of the minimum number of shares of stock required by the articles of association for membership and upon fulfillment of the eligibility requirements of the association.
  6. “Par value”, in the case of membership in an association formed without shares, means the consideration, in terms of money, for which the membership was issued.

History of Section. P.L. 1947, ch. 1976, § 2; G.L. 1956, § 7-8-2 .

7-8-3. Authorized purposes.

An association may be incorporated, with or without capital stock, under this chapter for the purpose of carrying on any lawful business permitted by § 7-1.2-301 for the mutual benefit of its patrons, or their patrons, or any patrons’ patrons, as ultimate consumers, or for the purpose of doing business for the benefit of its member patrons in all things relating directly or indirectly to the catching, processing, storing, transporting, marketing, and distributing of fish and other aquatic products of all kinds.

History of Section. P.L. 1947, ch. 1976, § 3; G.L. 1956, § 7-8-3 ; P.L. 1985, ch. 2, § 1; P.L. 2005, ch. 36, § 6; P.L. 2005, ch. 72, § 6.

7-8-4. Application of general corporation law.

  1. The provisions of chapter 1.2 of this title apply to associations formed under this chapter, except insofar as they are inconsistent with this chapter.
  2. Wherever, in chapter 1.2 the word “stockholder” or “stockholders” is used, the word shall be construed, where appropriate, to include within its meaning members in associations formed without capital stock. Nothing contained in these chapters, however, shall be construed to permit associations formed under the provisions of this chapter to issue stock without par value.

History of Section. P.L. 1947, ch. 1976, § 4; G.L. 1956, § 7-8-4 ; P.L. 1985, ch. 2, § 1; P.L. 2005, ch. 36, § 6; P.L. 2005, ch. 72, § 6.

7-8-5. Federation and cooperation between associations.

In addition to the powers granted to it by § 7-1.2-302 , an association has power to:

  1. Own and hold membership in other associations formed under any laws of this state, or of any other state, country, nation, or government, and while the holder thereof, to exercise all the rights of membership;
  2. Make agreements of mutual aid or federation with other associations, other groups organized on a cooperative basis, and other nonprofit groups.

History of Section. P.L. 1947, ch. 1976, § 5; G.L. 1956, § 7-8-5 ; P.L. 1985, ch. 2, § 1; P.L. 2005, ch. 36, § 6; P.L. 2005, ch. 72, § 6; P.L. 2018, ch. 346, § 9.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-8-6. Contents of articles of association.

The articles of association shall contain, in addition to the information required by §§ 7-1.2-202(a)(1) , 7-1.2-202(a)(3) and 7-1.2-202(a)(4) , the following:

  1. A statement that the corporation is formed as a cooperative association under the provisions of this chapter;
  2. A statement whether the association is organized with or without shares;
  3. If organized with shares, the information required by § 7-1.2-202(a)(2) ;
  4. The minimum number or value of shares that must be owned in order to qualify for membership; if organized without shares, a statement whether the property rights of members are equal or unequal, and if unequal, the rule by which their rights are determined;
  5. The maximum amount or percentage of capital that may be owned or controlled by any member;
  6. The method by which any surplus, upon dissolution of the association, is distributed.

History of Section. P.L. 1947, ch. 1976, § 6; G.L. 1956, § 7-8-6 ; P.L. 1985, ch. 2, § 1; P.L. 2005, ch. 36, § 6; P.L. 2005, ch. 72, § 6.

7-8-7. Name of association.

The name of the association shall include the word “cooperative”.

History of Section. P.L. 1947, ch. 1976, § 7; G.L. 1956, § 7-8-7 .

7-8-8. Fee payable to secretary of state by nonstock corporation.

In the case of an association formed without shares, by virtue of this chapter, the fees payable to the secretary of state for the incorporation is fifty dollars ($50.00).

History of Section. P.L. 1947, ch. 1976, § 32; G.L. 1956, § 7-8-8 ; P.L. 1960, ch. 71, art. 3, § 29; P.L. 1971, ch. 163, § 1.

7-8-9. Amendment of articles.

  1. The articles of association may be amended, as provided in chapter 1.2 of this title, by an affirmative vote of two-thirds (2/3) of the members voting at a meeting duly called for the purpose. If the amendment is to alter the preferences of outstanding shares of any type, or to authorize the issuance of shares having preferences superior to outstanding shares of any type, the affirmative vote of two-thirds (2/3) of the members owning the outstanding shares affected by the change is also required for the adoption of the amendment. If the amendment is to alter the rule by which members’ property rights in a nonshare association are determined, a vote of two-thirds (2/3) of the entire membership is required.
  2. Notice of any meeting to consider amendments to the articles of association must be sent at least three (3) weeks in advance of the meeting to each member at his or her last known address, accompanied by the full text of the proposal and the part of the articles to be amended.
  3. There shall be paid to the secretary of state, upon the filing and certification of the articles of amendment, a fee of five dollars ($5.00).

History of Section. P.L. 1947, ch. 1976, § 9; G.L. 1956, § 7-8-10 ; P.L. 1971, ch. 163, § 2; P.L. 2005, ch. 36, § 6; P.L. 2005, ch. 72, § 6; P.L. 2018, ch. 346, § 9.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-8-10. Contents of bylaws.

The bylaws may, in addition to the provisions permitted by § 7-1.2-203(a) , except where inconsistent with this chapter, provide for:

  1. The method and terms of admission to membership and the disposal of members’ interests on cessation of membership for any reason;
  2. The method of distributing the net savings of the association.

History of Section. P.L. 1947, ch. 1976, § 9; G.L. 1956, § 7-8-10 ; P.L. 1985, ch. 2, § 1; P.L. 2005, ch. 36, § 6; P.L. 2005, ch. 72, § 6.

7-8-11. Meetings of members.

  1. Regular meetings of members shall be held at least once a year. Special meetings may be demanded by a written petition of at least one-tenth (1/10) of the membership, in which case it is the duty of the secretary to call the meeting to take place within thirty (30) days after the demand. Meetings of the members may be held within or without this state.
  2. The articles of association or bylaws may provide for meetings by units of the membership and may provide for a method of transmitting the votes there cast to the central meeting, or for a method of representation by the election of delegates to the central meeting, or for a combination of both methods.

History of Section. P.L. 1947, ch. 1976, § 10; G.L. 1956, § 7-8-11 .

7-8-12. Voting rights.

Each member of an association shall have only one vote, except that where an association includes among its members any number of other associations or groups organized on a cooperative basis, the voting rights of the member associations or groups may be as prescribed in the articles of association or bylaws. However, voting by the member organizations shall in no case be on the basis of the number of shares held by the organization.

History of Section. P.L. 1947, ch. 1976, § 11; G.L. 1956, § 7-8-12 .

7-8-13. Proxy and mail votes.

  1. No member is permitted to vote by proxy, except that the articles of association or bylaws may provide for the casting of ballots by mail and may include in the provisions a provision allowing ballots to be sent to members absent from a meeting. However, the voting shall be only upon candidates for office, or upon propositions the text of which shall have been sent to the members entitled so to vote a specified number of days in advance of the date by which the ballots must be returned.
  2. The articles of association or bylaws may also determine whether and to what extent mail votes are counted in computing a quorum.

History of Section. P.L. 1947, ch. 1976, § 12; G.L. 1956, § 7-8-13 .

7-8-14. Mail voting included in statutory provisions.

If an association has provided for voting by mail, or by delegates, any provision of this chapter referring to votes cast by members is construed to include votes cast by mail, or by delegates, but this does not permit delegates to vote by mail.

History of Section. P.L. 1947, ch. 1976, § 13; G.L. 1956, § 7-8-14 .

7-8-15. Apportionment of directors among units.

The bylaws may provide for a method of apportioning the number of directors among the units into which the association may be divided, and for the election of directors by the respective units to which they are apportioned.

History of Section. P.L. 1947, ch. 1976, § 14; G.L. 1956, § 7-8-15 .

7-8-16. Restriction on dividends.

The return upon capital shall not exceed six percent (6%) per year upon the paid up capital and is noncumulative.

History of Section. P.L. 1947, ch. 1976, § 15; G.L. 1956, § 7-8-16 .

7-8-17. Membership of organizations — Payment of capital as prerequisite to membership.

No corporation or organization or group of any kind shall be eligible to membership in an association unless it is organized on a cooperative or nonprofit basis, and no person, association, or organization or group of any kind shall be deemed a member of an association until the association has received payment in full for the par value of the minimum amount of share or membership capital stated in the articles as necessary to qualify for membership.

History of Section. P.L. 1947, ch. 1976, § 16; G.L. 1956, § 7-8-17 ; P.L. 2018, ch. 346, § 9.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-8-18. Share and membership certificates.

  1. No certificate for share or membership capital shall be issued until its par value has been paid for in full. There shall be printed on each certificate issued by an association a full or condensed statement of the requirements of § 7-8-12 , the first clause of the first sentence of § 7-8-13 , and §§ 7-8-20 7-8-24 .
  2. Each member, upon fulfilling the requirements of § 7-8-17 , and of the articles of association, and/or bylaws of the association, including approval of his or her membership by the board of directors, if required, is entitled to a certificate for the amount of his paid-up share or membership capital.

History of Section. P.L. 1947, ch. 1976, § 17; G.L. 1956, § 7-8-18 .

7-8-19. Application of corporation and franchise taxes to associations without stock.

  1. For the purposes of taxation, under chapters 11 and 12 [repealed] of title 44, of an association formed under this chapter without capital stock, the words “share” and “stock” and “capital stock” are construed to include within their meaning memberships in the association.
  2. For the purposes of taxation, under chapter 11 of title 44, of an association formed under this chapter without capital stock, the tax, if any, is based on the number of memberships outstanding in the association.
  3. The par value of the memberships shall, for the purposes of computing the amount of tax due under chapters 11 and 12 [repealed] of title 44, be taken as the amount for which the memberships were issued.

History of Section. P.L. 1947, ch. 1976, § 33; G.L. 1956, § 7-8-19 .

7-8-20. Association’s preemptive right to repurchase shares.

If any holder of shares desires to dispose of any or all of his or her holdings in the association, he or she shall offer the holdings to the association, and the directors have the power to purchase, within ninety (90) days of the offer, the holdings by paying the member the par value of any or all of the holdings offered.

History of Section. P.L. 1947, ch. 1976, § 18; G.L. 1956, § 7-8-20 .

7-8-21. Transfer of holdings.

If the association fails, within ninety (90) days, to purchase all or any part of the holdings offered, their holder may dispose of the unpurchased interest elsewhere. No transferee of holdings in an association is entitled to the rights of membership until the transferee fulfills the requirements of eligibility of the association, including approval of his or her membership by the board of directors, if required.

History of Section. P.L. 1947, ch. 1976, § 18; G.L. 1956, § 7-8-21 .

7-8-22. Recall of shares.

The bylaws may give the directors the power to use the reserve funds to recall, at par value, the holdings of any member in excess of the amount requisite for membership. The bylaws may also provide that if any member has failed to patronize the association during a period of time specified in the bylaws, the directors may use reserve funds to recall all of his or her holdings, and he or she at that time ceases to be a member of the association.

History of Section. P.L. 1947, ch. 1976, § 19; G.L. 1956, § 7-8-22 .

7-8-23. Impairment of solvency prohibited.

No purchase or recall shall be made by the directors under § 7-8-20 or any other section if to do so would impair the solvency of the association.

History of Section. P.L. 1947, ch. 1976, § 18; G.L. 1956, § 7-8-23 .

7-8-24. Expulsion of members.

The bylaws may make provision for the expulsion of members by a two-thirds (2/3) vote of the members present at a regular or special meeting. The bylaws shall provide for the giving to a member of written notice of the charges against him or her at least three (3) weeks in advance of the meeting. The member shall have opportunity to be heard in person, or by counsel, at the meeting. On decision of the association to expel a member, the board of directors shall purchase the member’s holdings at par value, when there are sufficient reserve funds.

History of Section. P.L. 1947, ch. 1976, § 20; G.L. 1956, § 7-8-24 .

7-8-25. Exemption of holdings from attachment.

The holdings of any member of an association, to the extent of the minimum amount necessary for membership, but not to exceed fifty dollars ($50.00), is exempt from attachment, execution, or garnishment for the debts of the owner.

History of Section. P.L. 1947, ch. 1976, § 21; G.L. 1956, § 7-8-25 .

7-8-26. Apportionment of net savings.

At least once a year, the members and/or directors, as provided in the articles of association or bylaws, shall apportion the net savings of the association, after payment of return on capital, and after deduction of sums retained for proper corporate purposes, which may include an educational fund and a fund for the general welfare of the members, among member patrons, or to all patrons of the association in proportion to their patronage. However:

  1. Not less than ten percent (10%) shall be placed in a reserve fund until such time as the fund equals at least fifty percent (50%) of the paid-up capital, and the fund may be used in the general conduct of business.
  2. Sums allocated to subscribers and nonmembers as a result of the apportionment need not be paid in cash but may, if the articles of association or bylaws provide, be credited on the books of the association toward the payment of the minimum amount of share or membership capital subscribed for, or necessary for membership.
  3. If, within any period of time specified in the bylaws:
    1. Any subscriber has not accumulated and paid in the amount of capital subscribed for, or necessary for membership, whichever is specified in the articles of association or bylaws; or
    2. Any nonmember has not accumulated in his or her account the sum necessary for membership, or has accumulated the sum but neither requests nor agrees to become a member, or fails to comply with any provisions of the bylaws for admission to membership, then the amount accumulated or paid in may, if the articles of association or bylaws provide, be added to the general funds of the association, and subsequently no member, subscriber, or nonmember has any further rights in the paid-in capital or accumulated credits.

History of Section. P.L. 1947, ch. 1976, § 22; G.L. 1956, § 7-8-26 ; P.L. 1985, ch. 2, § 1.

7-8-27. Contents of annual report.

The annual report of an association shall include a statement of the receipts, expenditures, assets, and liabilities of the association, and shall, in the case of a nonshare association, include, in lieu of the statement concerning its authorized and issued capital stock required by § 7-1.2-1501 , a statement of the total number of members, the number admitted and withdrawn during the year, and the amount of membership fees received.

History of Section. P.L. 1947, ch. 1976, § 23; G.L. 1956, § 7-8-27 ; P.L. 1985, ch. 2, § 1; P.L. 2005, ch. 36, § 6; P.L. 2005, ch. 72, § 6.

7-8-28. Distribution of assets on dissolution.

Upon dissolution of an association, its assets, if any, after payment of the expenses of dissolution and the debts of the association, shall be distributed as follows:

  1. By returning to the members the par value of their shares or of their membership certificates, returning to subscribers the amounts paid on their subscriptions, and returning to those entitled to them the amounts allocated in distribution of net savings as contemplated by § 7-8-26 ; and
  2. By distributing any surplus as provided in the articles of association.

History of Section. P.L. 1947, ch. 1976, § 24; G.L. 1956, § 7-8-28 .

7-8-29. Bonding of officers and employees.

Every individual acting as officer or employee of an association, and handling funds or securities amounting to one thousand dollars ($1,000) or more in any one year, shall be covered by an adequate bond as determined by the board of directors, and at the expense of the association.

History of Section. P.L. 1947, ch. 1976, § 25; G.L. 1956, § 7-8-29 .

7-8-30. Annual audit of books.

Every association shall have its books audited at the end of its fiscal year by an experienced bookkeeper or accountant, who shall not be an officer or director. Where the annual business amounts to less than ten thousand dollars ($10,000), the audit may be performed by a committee of three (3), who shall not be directors, officers, or employees. A written report of the audit, the balance sheet, and the income and expenses, shall be submitted to the annual meeting of the association.

History of Section. P.L. 1947, ch. 1976, § 26; G.L. 1956, § 7-8-30 .

7-8-31. Exemption from securities law.

The provisions of chapter 11 of this title do not apply to shares of stock of, or memberships in, associations formed under this chapter, or associations formed under like laws of other states, territories, the District of Columbia, or the United States, or to persons selling shares of stock of, or memberships in, the associations.

History of Section. P.L. 1947, ch. 1976, § 27; G.L. 1956, § 7-8-31 .

7-8-32. Acceptance of chapter by cooperatives formed under other law.

Any corporation incorporated under another law of this state and operating on a cooperative basis may elect, by a vote of a majority of its members voting, to secure the benefits of and be bound by this chapter, and shall subsequently amend any of its articles of association and bylaws that are not in conformity with this chapter. A certified copy of the amended articles of association shall be filed with the secretary of state, and a certified copy of the above vote and a fee of five dollars ($5.00) paid to the secretary of state. Upon the filing and the payment of the fee, the corporation is subsequently, in all respects, governed by the provisions of this chapter.

History of Section. P.L. 1947, ch. 1976, § 28; G.L. 1956, § 7-8-32 .

7-8-33. Use of word “cooperative”.

  1. Only associations organized under this chapter, corporations organized on a cooperative basis under any other law of this state, credit unions, unincorporated groups operating on a cooperative basis, and foreign corporations operating on a cooperative basis and authorized to do business in this state, are entitled to use the term “cooperative”, or any abbreviation or derivation of the term, as part of their business name, or to represent themselves as conducting business on a cooperative basis. However, any firm or corporation using the word “cooperative” as part of its business name prior to January 1, 1947, is not subject to the provisions of this section.
  2. Any person, firm, or corporation violating the above provision shall, upon conviction of the offense, be punished by a fine of not less than twenty-five dollars ($25.00), with an additional fine of not more than two hundred dollars ($200) for each month during which a violation occurs, or by imprisonment for not less than thirty (30) days nor more than one year, or by both fine and imprisonment.

History of Section. P.L. 1947, ch. 1976, § 29; G.L. 1956, § 7-8-33 .

Cross References.

Credit unions, § 19-5-1 et seq.

7-8-34. Inapplicable law.

No law in this state that is conflicting or inconsistent with any part of this chapter shall to the extent of the conflict or inconsistency, be construed as applicable to associations formed by authority of this chapter. Sections 7-1.2-613 and 7-1.2-708 do not apply to associations organized by authority of this chapter.

History of Section. P.L. 1947, ch. 1976, § 30; G.L. 1956, § 7-8-34 ; P.L. 1985, ch. 2, § 1; P.L. 2005, ch. 36, § 6; P.L. 2005, ch. 72, § 6.

7-8-35. Severability.

If any provision of this chapter, or the application of it to any person or circumstance is held unconstitutional or otherwise invalid for any reason, the validity of the remainder of this chapter and the application of the provision to other persons or circumstances is not affected by the invalidity.

History of Section. P.L. 1947, ch. 1976, § 31; G.L. 1956, § 7-8-35 .

Chapter 9 Additional Powers of Corporations

7-9-1. Power to enter guaranty and suretyship contracts.

Any company incorporated and organized under the laws of any state of the United States, that has a paid up capital of at least two hundred fifty thousand dollars ($250,000), and that has charter authority to transact business as surety on obligations of persons or corporations, may, upon compliance with all the requirements of law regulating the admission of the companies to transact business in this state, and to the extent of its corporate powers, enter into any contract of guaranty or may be accepted as sole surety upon the bond, undertaking, or obligation of any person or corporation giving bond in this state or required by law to give bond in this state, except as otherwise provided, whether the bond is given in civil or criminal judicial proceedings or for the due performance of the duties of any office or employment, or however otherwise the guaranty, bond, undertaking, or obligation is given; and the company may also be accepted as sole surety upon any recognizance or other obligation of record that any person or corporation may be required by law in any way to enter into in this state.

History of Section. G.L. 1896, ch. 186, § 1; P.L. 1902, ch. 1053, § 1; G.L. 1909, ch. 226, § 1; P.L. 1911, ch. 667, § 1; G.L. 1923, ch. 264, § 1; G.L. 1938, ch. 119, § 1; P.L. 1939, ch. 659, § 2; G.L. 1956, § 7-9-1 .

7-9-2. Power to execute bonds and obligations.

Any company authorized to do business in this state may make, sign, seal, execute, acknowledge, and deliver any bond, guaranty, undertaking, or any other obligation in this state, or may enter into any recognizance or other obligation of record in this state, by its attorney in fact or by its officer or officers, agent or authorized agents; and the authority from the company may be shown in the same manner that similar authority may be shown in the case of other corporations.

History of Section. G.L., ch. 186, § 1, as enacted by P.L. 1902, ch. 1053, § 1; G.L. 1909, ch. 226, § 1; P.L. 1911, ch. 667, § 1; G.L. 1923, ch. 264, § 1; G.L. 1938, ch. 119, § 1; G.L. 1956, § 7-9-2 ; P.L. 2018, ch. 346, § 10.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

Collateral References.

Power of corporation to guarantee for accommodation the contracts of its customers or vendors with third persons. 11 A.L.R. 554.

7-9-3. Acceptance of corporate bond as sole surety.

No additional surety is required upon any judicial or official bond or upon any recognizance or other obligation of record, by the judge, head of department, or other officer approving the bond or taking the recognizance, if he or she deems the surety sufficient, but additional surety may be required by him or her, if in his or her discretion necessary. In all bonds, undertakings, or other obligations, and in all recognizances or other obligations of record in which “sureties” are required by law or otherwise in this state, the sole suretyship of any company duly authorized to do business in this state, if deemed sufficient surety by the person, judge, or official approving or accepting the bond, undertaking, or other obligation, or taking the recognizance or other obligation of record, is deemed a full compliance with any requirement for “sureties”.

History of Section. G.L. 1896, ch. 186, § 1; P.L. 1902, ch. 1053, § 1; G.L. 1909, ch. 226, § 1; P.L. 1911, ch. 667, § 1; G.L. 1923, ch. 264, § 1; G.L. 1938, ch. 119, § 1; G.L. 1956, § 7-9-3 .

7-9-4. Purpose of provisions.

It is declared to be the true intent and meaning of §§ 7-9-1 7-9-7 to enable any company, incorporated and authorized to do business under the laws of this state, to the extent of its corporate powers, to become guarantor in this state, or to become surety upon any bond, undertaking, or other obligation, or to enter into any recognizance or other obligation of record, in any way, to the same extent, with the same rights, and under the same liabilities as any natural person.

History of Section. G.L. 1896, ch. 186, § 1; P.L. 1902, ch. 1053, § 1; G.L. 1909, ch. 226, § 1; P.L. 1911, ch. 667, § 1; G.L. 1923, ch. 264, § 1; G.L. 1938, ch. 119, § 1; G.L. 1956, § 7-9-4 .

7-9-5. Allowance of bonding costs in accounts.

Any court or officer whose duty it is to pass upon the account of any person or corporation required by law to give bond, may, whenever the person or corporation has given any company as surety upon the bond, allow in the settlement of the account a reasonable sum for the expense of procuring the surety.

History of Section. G.L. 1896, ch. 186, § 2; P.L. 1902, ch. 1053, § 1; G.L. 1909, ch. 226, § 2; P.L. 1911, ch. 667, § 1; G.L. 1923, ch. 264, § 2; G.L. 1938, ch. 119, § 2; G.L. 1956, § 7-9-5 .

7-9-6. Premiums for bonds payable to state.

Whenever, by the laws of this state, any officer is required to give bond to the state, the bond shall be taken by the general treasurer, in the name of the state, from a company authorized to do business in the state, at the state’s expense; and the state controller shall draw his or her order for the payment of the cost of the bond out of any money in the treasury not otherwise appropriated, upon the receipt of vouchers for it approved by the general treasurer.

History of Section. G.L. 1896, ch. 186, § 4; P.L. 1902, ch. 1053, § 1; G.L. 1909, ch. 226, § 4; P.L. 1911, ch. 667, § 1; G.L. 1923, ch. 264, § 4; G.L. 1938, ch. 119, § 4; impl. am. P.L. 1939, ch. 660, § 65; G.L. 1956, § 7-9-6 .

7-9-7. Estoppel of corporation to deny authority.

Any company that makes, signs, seals, executes, acknowledges, or delivers any bond, guaranty, undertaking, or other obligation of record in this state, or that enters into any recognizance or other obligation of record whatsoever in this state, under the provisions of §§ 7-9-1 7-9-7 , is estopped, in any proceedings to enforce the liability which it has assumed to incur, to deny its corporate power to make, sign, seal, execute, acknowledge, or deliver the bond, guaranty, undertaking, or other obligation, or to enter into the recognizance or other obligation of record.

History of Section. G.L. 1896, ch. 186, § 3; P.L. 1902, ch. 1053, § 1; G.L. 1909, ch. 226, § 3; P.L. 1911, ch. 667, § 1; G.L. 1923, ch. 264, § 3; G.L. 1938, ch. 119, § 3; G.L. 1956, § 7-9-7 .

7-9-8 — 7-9-12. [Repealed.]

Repealed Sections.

These sections (P.L. 1952, ch. 2919, §§ 1 to 4; P.L. 1948, ch. 2154, § 1) were repealed effective January 2, 1970, by P.L. 1969, ch. 141, § 2.

Chapter 10 Transfer of Corporate Stock [Repealed.]

7-10-1 — 7-10-23. [Repealed.]

Repealed Sections.

This chapter (P.L. 1912, ch. 840, §§ 1-23; G.L. 1923, ch. 250, §§ 1-23; G.L. 1938, ch. 118, §§ 1-23) was repealed by P.L. 1960, ch. 147, § 2. For present provisions of law, see § 6A-8-101 et seq.

Chapter 11 Rhode Island Uniform Securities Act

Part I Definitions

7-11-101. Definitions.

In this chapter:

  1. “Broker-dealer” means a person engaged in the business of effecting transactions in securities for the account of others or for the person’s own account. “Broker-dealer” does not include:
    1. A sales representative;
    2. An issuer, except when effecting transactions other than as to its own securities;
    3. Any other person that the director, by rule or order, designates; or
    4. A depository institution if the depository institution is not considered to be a “broker” or “dealer” within the meaning of the Securities Exchange Act of 1934 (15 U.S.C. §§ 78c(a)(4) and (5)) or any regulation or rule adopted by the Securities and Exchange Commission under the Act (the “Act”) because the depository institution engages in any one or more of the activities described in the following provisions of the Act, under the conditions set forth in:
    1. Sections 3(a)(4)(B)(i) through (vi);
    2. Section 3(a)(4)(B)(vii), so long as the depository institution is a regulated financial institution as defined in § 19-1-1(10) and the offer and sale is made to a sophisticated or institutional investor;
    3. Sections 3(a)(4)(B)(viii) through (x);
    4. Section 3(a)(4)(B)(xi), if limited to unsolicited transactions; or
    5. Section 3(a)(5)(C).
  2. “Depository institution” means:
    1. A person which is organized, chartered, or holding an authorization certificate under the laws of a state or of the United States which authorizes the person to receive deposits, including a savings, share, certificate, or deposit account, and which is supervised and examined for the protection of depositors by an official or agency of a state or the United States;
    2. A trust company or other institution that is authorized by federal or state law to exercise fiduciary powers of the type a national bank is permitted to exercise under the authority of the comptroller of the currency and is supervised and examined by an official or agency of a state or the United States; and
    3. “Depository institution” does not include an insurance company or other organization primarily engaged in the insurance business, or a Morris plan bank, industrial loan company, or a similar bank or company unless its deposits are insured by a federal agency.
  3. “Director” means the director of the department of business regulation.
  4. “Federal covered adviser” means a person who is:
    1. Registered under § 203 of the Investment Advisers Act of 1940, 15 U.S.C. § 80b-3; or
    2. Is excluded from the definition of “investment adviser” under § 202(a)(11) of the Investment Advisers Act of 1940, 15 U.S.C. § 80b-2(a)(11).
  5. “Federal covered security” means any security that is a covered security under § 18(b) of the Securities Act of 1933, 15 U.S.C. § 77r(b), or rules or regulations promulgated under that section.
  6. “Filed” means the actual delivery of a document or application to the director or designee of the director or to the principal office of the director.
  7. “Financial or institutional investor” means any of the following, whether acting for itself or another in a fiduciary capacity:
    1. A depository institution;
    2. An insurance company;
    3. A separate account of an insurance company;
    4. An investment company as defined in the Investment Company Act of 1940, 15 U.S.C. § 80a-1 et seq.;
    5. An employee pension, profit sharing or benefit plan if the plan has total assets in excess of five million dollars ($5,000,000), or if investment decisions are made by a plan fiduciary, as defined in the Employee Retirement Income Security Act of 1974, 29 U.S.C. § 1001 et seq., which is either a broker-dealer registered under the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., an investment adviser registered or exempt from registration under the Investment Advisers Act of 1940, 15 U.S.C. § 80b-1 et seq., a depository institution, or an insurance company; and
    6. Any other institutional buyer.
  8. “Fraud”, “deceit”, and “defraud” are not limited to common law fraud or deceit.
  9. For purposes of § 7-11-401 , “guaranteed” means guaranteed as to payment of all or substantially all of principal and interest or dividends.
  10. For purposes of § 7-11-401 , “insured” means insured as to payment of all or substantially all of principal and interest or dividends.
  11. “Investment adviser” means a person who, for compensation, engages in the business of advising others, either directly or through publications or writings, as to the value of securities or as to the advisability of investing in, purchasing, or selling securities, or who, for compensation and as part of a regular business, issues or promulgates analyses or reports concerning securities. “Investment adviser” does not include:
    1. An investment adviser representative;
    2. A trust company or other institution described in subsection (2)(ii) of this section;
    3. A lawyer, accountant, engineer, or teacher whose performance of investment advisory services is solely incidental to the practice of the person’s profession;
    4. A broker-dealer or its agent whose performance of investment advisory services is solely incidental to the conduct of business as a broker-dealer and who receives no special compensation for the investment advisory services;
    5. A publisher of any bona fide newspaper, news column, newsletter, news magazine, or business or financial publication or service, whether communicated in hard copy form, or by electronic means, or otherwise, that does not consist of the rendering of advice on the basis of the specific investment situation of each client;
    6. A person whose advice, analyses, or reports relate only to securities exempt under § 7-11-401(1) ;
    7. Any person as the director, by rule or order, designates; and
    8. A person who is a federal covered adviser.
    1. “Investment adviser representative” means any partner, officer, director of (or a person occupying a similar status or performing similar functions) or other individual, except clerical or ministerial personnel, who is employed by or associated with:
      1. An investment adviser that is registered or required to be registered under this chapter and who does any of the following:
        1. Makes any recommendations or otherwise renders advice regarding securities to clients;
        2. Manages accounts or portfolios of clients;
        3. Determines which recommendation or advice regarding securities should be given;
        4. Solicits, offers, or negotiates for the sale of or sells investment advisory services;
        5. Supervises employees who perform any of the preceding; or
      2. A federal covered adviser, subject to the limitations of § 203A of the Investment Advisors Act of 1940, 15 U.S.C. § 80b-3a, as the director may designate by rule or order.
    2. Notwithstanding subsections (12)(i)(A) and (12)(i)(B), an investment adviser representative shall not include any other persons employed by or associated with either an investment adviser or a federal covered adviser not within the intent of subsection (12) that the director may designate by rule or order or as otherwise specifically excluded by rule of the U.S. Securities and Exchange Commission.
    1. Except as provided in subsections (13)(ii) through (13)(iv), “issuer” means a person who issues or proposes to issue a security.
    2. The “issuer” of a collateral trust certificate, voting trust certificate, certificate of deposit for a security, or share in an investment company without a board of directors or persons performing similar functions, is a person performing the acts and assuming the duties of depositor or manager pursuant to the trust or other agreement or instrument under which the security is issued.
    3. The “issuer” of an equipment trust certificate, including a conditional sales contract or similar security serving the same purpose, is the person to whom the equipment or property is or is to be leased or conditionally sold.
    4. The “issuer” of a fractional undivided interest to an oil, gas, or other mineral lease or in payments out of production under a lease, right, or royalty, is the owner of an interest in the lease or in payments out of production under a lease, right, or royalty, whether whole or fractional, who creates fractional interests for the purpose of sale.
  12. “Nonissuer transaction” means a transaction not directly or indirectly for the benefit of the issuer.
  13. “Person” means a natural person, corporation, business trust, estate, trust, partnership, association, joint venture, government in its private or public capacity, governmental subdivision or agency, or any other legal or commercial entity.
  14. “Person associated with” a named party or parties or “associated person of” a named party or parties means any partner, officer, director, or branch manager of the named party or parties (or any person occupying a similar status or performing similar functions), any person directly or indirectly controlling, controlled by, or under common control with the named party or parties or any employee of the named party or parties, except that any associated person whose functions are solely clerical or ministerial is not included in the meaning of the term for purposes of this chapter.
  15. “Price amendment” means the amendment to a registration statement filed under the Securities Act of 1933, 15 U.S.C. § 77a et seq., or, if no amendment is filed, the prospectus or prospectus supplement filed under the Securities Act of 1933, which includes a statement of the offering price, underwriting and selling discounts or commissions, amounts of proceeds, conversion rates, call prices, and other matters dependent on the offering price.
  16. “Promoter” includes:
    1. A person who, acting alone or in concert with one or more other persons, takes the entrepreneurial initiative in founding or organizing the business or enterprise of an issuer;
    2. An officer or director owning securities of an issuer or a person who owns, beneficially or of record, ten percent (10%) or more of a class of securities of the issuer if the officer, director, or person acquires any of those securities in a transaction within three (3) years before the filing by the issuer of a registration statement under this chapter and the transaction does not possess the indicia of arms length bargaining; and
    3. A member of the immediate family of a person within subsection (18)(i) or (18)(ii) if the family member receives securities of the issuer from that person in a transaction within three (3) years before the filing by the issuer of a registration statement under this chapter and the transaction does not possess the indicia of arms length bargaining.
    1. “Sale” or “sell” includes every contract of sale, contract to sell, or other disposition, of a security or interest in a security for value.
    2. “Offer to sell” includes every attempt to offer to dispose of, or solicitation of an offer to purchase, a security or interest in a security for value.
    3. “Offer to purchase” includes every attempt or offer to obtain, or solicitation of an offer to sell, a security or interest in a security for value, but the term does not include a transaction that is subject to § 14(d) of the Securities Exchange Act of 1934, 15 U.S.C. § 78n(d).
    4. A security given or delivered with or as a bonus on account of a purchase of securities or other item is considered to constitute part of the subject of the purchase and to have been offered and sold for value.
    5. A gift of assessable stock is deemed to involve an offer and sale.
    6. A sale or offer of a warrant or right to purchase or subscribe to another security of the same or another issuer, or a sale or offer of a security that gives the holder a present or future right or privilege to convert into another security of the same or another issuer, is deemed to include an offer of the other security.
    7. The terms defined in subsection (19) do not include:
      1. the creation of a security interest or a loan;
      2. a stock dividend, whether or not the corporation distributing the dividend is the issuer of the stock, if nothing of value is given by stockholders for the dividend other than the surrender of a right to a cash or property dividend and each stockholder may elect to take the dividend in cash, property, or stock; or
      3. an act incident to a judicially approved reorganization in which a security is issued in exchange for one or more outstanding securities, claims, or property interests, or partly in exchange and partly for cash.
  17. “Sales representative” means a person, other than a broker-dealer, associated with a broker-dealer or issuer in effecting or attempting to effect purchases or sales of securities.
  18. “Securities Act of 1933”, 15 U.S.C. § 77a et seq., “Securities Exchange Act of 1934”, 15 U.S.C. § 78a et seq., “Public Utility Holding Company Act of 1935”, 15 U.S.C. § 79 et seq. [repealed], “Investment Company Act of 1940”, 15 U.S.C. § 80a-1 et seq., “Investment Advisers Act of 1940”, 15 U.S.C. § 80b-1 et seq., “Employee Retirement Income Security Act of 1974”, 29 U.S.C. § 1001 et seq., “National Housing Act”, 12 U.S.C. § 1701 et seq., and “Commodity Exchange Act”, 7 U.S.C. § 2 et seq., mean the federal statutes of those names as amended before or after July 6, 1990.
  19. Unless the context requires otherwise, “security” means a note; stock; treasury stock; bond; debenture; evidence of indebtedness; certificate of interest or participation in a profit sharing agreement; a limited partnership interest; collateral trust certificate; variable annuity; preorganization certificate or subscription; transferable share; investment contract; voting trust certificate; certificate of deposit for a security; fractional undivided interest in an oil, gas, or other mineral lease or in payments out of production under a lease, right, or royalty; a put, call, straddle, or option entered into on a national securities exchange relating to foreign currency; a put, call, straddle, or option on a security, certificate of deposit, or group or index of securities, including an interest in or based on the value of any of the preceding; or, in general, an interest or instrument commonly known as a “security”, or a certificate of interest or participation in, temporary or interim certificate for, receipt for, whole or partial guarantee of, or warrant or right to subscribe to or purchase, any of the preceding. The term does not include:
    1. An insurance or endowment policy or annuity contract under which an insurance company promises to pay a fixed sum of money either in a lump sum or periodically for life or some other specified period; or
    2. An interest in a contributory or noncontributory pension or welfare plan subject to the Employee Retirement Income Security Act of 1974, 29 U.S.C. § 1001 et seq.
  20. “Self-regulatory organization” means a national securities exchange registered under § 7 of the Securities Exchange Act of 1934, 15 U.S.C. § 78g, a national securities association of brokers and dealers registered under § 15A of the Securities Exchange Act of 1934, 15 U.S.C. § 78o-3, a clearing agency registered under § 17A of the Securities Exchange Act of 1934, 15 U.S.C. § 78q-1, or the municipal securities rulemaking board established under § 15B(b)(1) of the Securities Exchange Act of 1934, 15 U.S.C. § 78o-4(b)(1).
  21. “State” means a state, commonwealth, territory, or possession of the United States, including both the District of Columbia and the Commonwealth of Puerto Rico.
  22. “Willfully” means intentionally committing the act which constitutes a violation; there being no requirement that the actor also be aware that he or she is violating any provision of this chapter or any rule or order under this chapter.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1; P.L. 1997, ch. 69, § 1; P.L. 1999, ch. 50, § 1; P.L. 2002, ch. 422, § 1; P.L. 2003, ch. 118, § 1; P.L. 2003, ch. 363, § 1.

Compiler’s Notes.

The reference in subdivision (1)(b) to subdivision § 19-1-1(11) was changed to § 19-1-1(10) to reflect the amendment to that section.

Repealed Sections.

Former chapter 11 of this title (P.L. 1921, ch. 2068, §§ 2-19; P.L. 1922, ch. 2175, §§ 1-3; G.L. 1923, ch. 273, §§ 1-18; P.L. 1936, ch. 2339, §§ 4-8; G.L. 1938, ch. 121, §§ 1-17 & 24; P.L. 1939, ch. 659, § 2; impl. am. P.L. 1939, ch. 660, §§ 65, 120 & 123; P.L. 1941, ch. 1002, § 1; G.L. 1956, §§ 7-11-1 to 7-11-30; P.L. 1959, ch. 145, §§ 1 & 2; P.L. 1964, ch. 195, §§ 1 & 6-16; P.L. 1964, ch. 198, § 1; P.L. 1965, ch. 108, § 1; P.L. 1968, ch. 195, §§ 1-16; P.L. 1974, ch. 249, §§ 1 & 2; P.L. 1978, ch. 121, § 1; P.L. 1985, ch. 192, § 1; P.L. 1985, ch. 193, § 1; P.L. 1987, ch. 469, § 1; P.L. 1988, ch. 608, § 1; P.L. 1990, ch. 409, § 2), consisting of §§ 7-11-1 to 7-11-30 and concerning the sale of securities, was repealed by P.L. 1990, ch. 460, § 1, effective July 6, 1990, and by P.L. 1996, ch. 404, § 6, effective August 9, 1996. Section 2 of P.L. 1990, ch. 460 enacted the present chapter.

Section 7-11-12, concerning registration fees, was repealed by P.L. 1996, ch. 404, § 6, effective August 9, 1996.

Cross References.

Uniform Transfer on Death Security Registration Act, § 7-11.1-1 et seq.

Collateral References.

“Bespeaks caution” doctrine under federal securities laws. 130 A.L.R. Fed. 119.

Judicial review of securities and exchange commission orders and rules under § 25 of Securities Exchange Act of 1934 (15 U.S.C. § 78y). 113 A.L.R. Fed. 123.

What is “investment contract” within meaning of § 2(1) of Securities Act of 1933 (15 U.S.C. § 77b(1)) and § 3(a)(10) of Securities Exchange Act of 1934 (15 U.S.C. § 78c(a)(10)), both defining term “security” as including investment contract. 134 A.L.R. Fed. 289.

Part II Licensing of Broker-Dealers, Sales Representatives, and Investment Advisers and Investment Adviser Representatives

7-11-201. Broker-dealer and sales representative licensing.

  1. No person may transact business in this state as a broker-dealer or sales representative unless licensed or exempt from licensing under this chapter.
  2. No broker-dealer licensed under this chapter and no issuer may employ a person as a sales representative in this state unless the sales representative is licensed or exempt from licensing under this chapter.
  3. No broker-dealer or issuer engaged in offering securities in this state may employ, directly or indirectly, a person to engage in any activity in this state contrary to a suspension or bar from association with a broker-dealer or investment adviser imposed against that person by the director. No broker-dealer or issuer violates this subsection unless the broker-dealer or issuer knows or in the exercise of reasonable care should know of the suspension or bar. Upon request from a broker-dealer or issuer and for good cause shown, the director, by order, may waive the prohibition of this subsection regarding a person suspended or barred.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-202. Exempt broker-dealers and sales representatives.

  1. The following broker-dealers are exempt from the licensing requirements of § 7-11-201 :
    1. A broker-dealer who either is registered or, except as provided in subsection (b) of this section, is not required to be registered under the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., and who has no place of business in this state if:
      1. The transactions effected by the broker-dealer in this state are exclusively with the issuer of the securities involved in the transactions, other broker-dealers licensed or exempt under this chapter, and financial or institutional investors;
      2. The broker-dealer is licensed under the securities act of a state in which the broker-dealer maintains a place of business and the broker-dealer offers and sells in this state to a person who is an existing customer of the broker-dealer and whose principal place of residence is not in this state; and
    2. Other broker-dealers the director, by rule or order, exempts.
  2. The exemption provided in subsection (a)(1)(i) of this section is not available to a broker-dealer who deals solely in governmental securities and is not registered under the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., unless the broker-dealer is subject to supervision as a dealer in government securities by the federal reserve board.
  3. The following sales representatives are exempt from the licensing requirements of § 7-11-201 :
    1. A sales representative acting for a broker-dealer exempt under subsection (a) of this section;
    2. A sales representative acting exclusively for an issuer in effecting transactions in a security exempted by § 7-11-401(1) — (4) and (10) — (12);
    3. A sales representative acting for an issuer effecting offers or sales of securities in transactions exempted by § 7-11-402 ;
    4. A sales representative acting for an issuer effecting transactions with employees, partners, officers, or directors of the issuer, a parent or a wholly owned subsidiary of the issuer, if no commission or other similar compensation is paid or given directly or indirectly to the sales representative for soliciting an employee, partner, officer, or director in this state;
    5. A sales representative acting for an issuer effecting offers or sales of securities that are covered securities under § 18(b)(3) or § 18(b)(4)(D) of the Securities Act of 1933, 15 U.S.C. § 77r(b)(3) or 77r(b)(4)(D), provided that no commission or other remuneration is paid or given directly or indirectly for soliciting any person in this state;
    6. A sales representative whose transactions in this state are limited to only those transactions set forth in § 15(h)(2) of the Securities Exchange Act of 1934, 15 U.S.C. § 78o(h)(2); and
    7. Other sales representatives that the director exempts by rule or order.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1; P.L. 2002, ch. 422, § 1.

7-11-203. Investment adviser and investment adviser representative licensing.

  1. No person may transact business in this state as an investment adviser or an investment adviser representative unless licensed or exempt from licensing under this chapter.
  2. No investment adviser licensed under this chapter may employ a person as an investment adviser representative in this state unless the investment adviser representative is licensed or exempt from licensing under this chapter.
  3. No investment adviser may directly or indirectly employ a person to engage in any activity in this state contrary to a suspension or bar from association with a broker-dealer or investment adviser imposed against that person by the director. A federal covered adviser may not directly or indirectly employ a person having a place of business in this state to engage in any activity in this state if that person is currently subject to a suspension or bar from association with a broker-dealer or investment adviser against that person by the director. No investment adviser or federal covered adviser violates this subsection unless the investment adviser or federal covered adviser knows or in the exercise of reasonable care should know of the suspension or bar. Upon request from an investment adviser or a federal covered adviser and for good cause shown, the director may by order waive the prohibition of this subsection regarding a suspended or barred person.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1.

7-11-204. Exempt investment advisers and investment adviser representatives.

The following investment advisers and investment adviser representatives are exempt from the licensing requirements of § 7-11-203 :

  1. An investment adviser who is not required to be registered as an investment adviser under the Investment Advisers Act of 1940, 15 U.S.C. § 80b-1 et seq., if:
    1. Its only clients in this state are other investment advisers, federal covered advisers, broker-dealers, financial or institutional investors; and the investment adviser has no place of business in this state and the investment adviser directs business communications in this state to a person who is an existing client of the investment adviser and whose principal place of residence is not in this state; or
    2. The investment adviser has no place of business in this state and the investment adviser, during the preceding twelve (12) month period, has had not more than five (5) clients, other than those specified in subsection (1)(i), who are residents of this state;
  2. An investment adviser representative if the investment adviser with whom it is associated is exempt under subsection (1) of this section; and
  3. Other investment advisers or investment adviser representatives the director exempts by rule or order.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1; P.L. 2001, ch. 118, § 1.

7-11-205. Application.

  1. An applicant for licensing as a broker-dealer, sales representative, investment adviser, or investment adviser representative shall file with the director an application for licensing and a consent to service of process under § 7-11-708 . The application for licensing must contain the information that the director, by rule, determines is necessary.
  2. The requirements of subsection (a) are satisfied by an applicant who has filed and maintains a completed and current registration with the Securities and Exchange Commission or a self-regulatory organization by filing with the director notice of the registration in the form and content determined by rule by the director and a consent to service of process under § 7-11-708 . The registration information filed with the Securities and Exchange Commission or self-regulatory organization must be available to the director through a central registration depository system approved by the director. The director may require by order the submission of additional information by an applicant.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-206. Licensing and notice fees; and filing requirements for federal covered advisers.

  1. A federal covered adviser or an applicant for licensing shall pay an annual fee as follows:
    1. Broker-dealer three hundred dollars ($300) and for each branch office one hundred dollars ($100);
    2. Sales representative one hundred dollars ($100.00);
    3. Investment adviser three hundred dollars ($300);
    4. Investment adviser representative sixty dollars ($60.00); and
    5. Federal covered adviser three hundred dollars ($300).
  2. Except with respect to federal covered advisers whose only clients are those described in § 7-11-204(1)(i) , a federal covered adviser shall file any documents filed with the U.S. Securities and Exchange Commission with the director, that the director requires by rule or order, together with any notice fee and consent to service of process that the director requires by rule or order. The notice filings under this subsection expire annually on December 31, unless renewed.
  3. A notice filing under this section is effective from receipt until the end of the calendar year. A notice filing may be renewed by filing any documents that have been filed with the U.S. Securities and Exchange Commission as required by the director along with a renewal fee of three hundred dollars ($300).
  4. A federal covered adviser may terminate a notice filing upon providing the director notice of the termination, which is effective upon receipt by the director.
  5. Notwithstanding the provisions of this section, until October 11, 1999, the director may require the registration as an investment adviser of any federal covered adviser who has failed to promptly pay the fees required by this section after written notification from the director of the nonpayment or underpayment of the fees. A federal covered adviser is considered to have promptly paid the fees if they are remitted to the director within fifteen (15) days following the federal covered adviser’s receipt of written notice from the director.
  6. For purposes of this section, “branch office” means any location where one or more associated persons of a broker-dealer regularly conducts the business of effecting any transactions in, or inducing or attempting to induce the purchase or sale of any security, or is held out as such, excluding:
    1. Any location that is established solely for customer service and/or back office type functions where no sales activities are conducted and that is not held out to the public as a branch office;
    2. Any location that is the associated person’s primary residence; provided that:
      1. Only one associated person, or multiple associated persons who reside at that location and are members of the same immediate family, conduct business at the location;
      2. The location is not held out to the public as an office and the associated person does not meet with customers at the location;
      3. Neither customer funds nor securities are handled at that location;
      4. The associated person is assigned to a designated branch office, and such designated branch office is reflected on all business cards, stationery, advertisements, and other communications to the public by such associated person;
      5. The associated person’s correspondence and communications with the public are subject to the firm’s supervision in accordance with Rule 3010 of the Financial Industry Regulatory Authority;
      6. Electronic communications are made through the broker-dealer’s electronic system;
      7. All orders are entered through the designated branch office or an electronic system established by the broker-dealer that is reviewable at the branch office;
      8. Written supervisory procedures pertaining to supervision of sales activities conducted at the residence are maintained by the broker-dealer; and
      9. A list of the residence locations is maintained by the broker-dealer;
    3. Any location, other than a primary residence, that is used for securities business for less than thirty (30) business days in any one calendar year, provided the broker-dealer complies with the provisions of subsections (f)(2)(i) through (ix) above;
    4. Any office of convenience, where associated person(s) occasionally and exclusively by appointment meet with customers, that is not held out to the public as an office;
    5. Any location that is used primarily to engage in non-securities activities and from which the associated person(s) effects no more than twenty-five (25) securities transactions in any one calendar year; provided that any advertisement or sales literature identifying such location also sets forth the address and telephone number of the location from which the associated person(s) conducting business at the non-branch locations are directly supervised;
    6. The floor of a registered national securities exchange where a broker-dealer conducts a direct access business with public customers;
    7. A temporary location established in response to the implementation of a business continuity plan.
  7. Notwithstanding the exclusions in subsection (f), any location that is responsible for supervising the activities of persons associated with the broker-dealer at one or more non-branch locations of the broker-dealer is considered to be a branch office.
  8. The term “business day” as used in subsection (f) shall not include any partial business day provided that the associated person spends at least four (4) hours on such business day at his or her designated branch office during the hours that such office is normally open for business.
  9. Where the office of convenience is located on bank premises, signage necessary to comply with applicable federal and state laws, rules, and regulations and applicable rules and regulations of the New York Stock Exchange, other self-regulatory organizations, and securities and banking regulators may be displayed and shall not be deemed “holding out” for purposes of subsection (f)(4).
  10. If an application is denied or withdrawn or the license is revoked, suspended, or withdrawn, the director is not required to refund the fee paid.
  11. The director may issue a stop order suspending the activities of a federal covered adviser in this state if the director reasonably believes there has been a violation of the provisions of this section.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1; P.L. 2008, ch. 32, § 1; P.L. 2008, ch. 73, § 1; P.L. 2009, ch. 68, art. 12, § 3; P.L. 2011, ch. 151, art. 19, § 12; P.L. 2021, ch. 162, art. 6, § 3, effective July 1, 2021.

7-11-207. Examinations.

  1. The director may by rule or order impose an examination requirement upon an applicant or class of applicants for licensing under this chapter.
  2. An examination may be administered by the director or a designee of the director. An examination may be oral or written or both and may differ for each class of applicants.
  3. The director may by rule or order waive an examination requirement imposed under subsection (a) as to a person or class of persons if the director determines that the examination is not necessary for the protection of investors.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-208. Licensing.

  1. Unless a proceeding under § 7-11-212 is instituted or the applicant is notified that the application is incomplete, the license of a broker-dealer, sales representative, investment adviser, or investment adviser representative becomes effective thirty (30) days after the later of the date an application for licensing is filed and is completed or the date an amendment to an application is filed and is complete. In either case the license becomes effective only if all examination requirements imposed under § 7-11-207 are satisfied. An application is complete when the applicant has furnished information responsive to each applicable item of the application. The director may by order authorize an earlier effective date of licensing.
  2. The license of a broker-dealer, sales representative, investment adviser, or investment adviser representative is effective until terminated by expiration, revocation, or withdrawal.
  3. The license of a sales representative is only effective with respect to transactions effected on behalf of the broker-dealer or issuer for whom the sales representative is licensed.
  4. No person may act at any one time as a sales representative for more than one broker-dealer or for more than one issuer, unless the broker-dealers or issuers for whom the sales representative acts are affiliated by direct or indirect common control or the director authorizes multiple licenses by rule or order.
  5. If a person licensed as a sales representative terminates association with a broker-dealer or issuer, or terminates activities that make the person a sales representative, the sales representative and the broker-dealer or issuer on whose behalf the sales representative was acting shall promptly notify the director.
  6. The license of an investment adviser representative is only effective as to transactions effected as an associated person of the investment adviser or federal covered adviser as to whom the investment adviser representative is licensed.
  7. No person may act at any one time as an investment adviser or federal covered adviser representative for more than one investment adviser, unless the investment advisers or federal covered advisers for whom the investment adviser representative acts are affiliated by direct or indirect common control or the director authorizes multiple licenses by rule or order.
  8. If a person licensed as an investment adviser representative terminates association with an investment adviser or terminates activities that make the person an investment adviser representative, the investment adviser representative and the investment adviser on whose behalf the investment adviser representative was acting shall promptly notify the director.
  9. The director may authorize by rule one or more special classifications of licenses as a broker-dealer, sales representative, investment adviser, or investment adviser representative to be issued to applicants subject to limitations and conditions on the nature of the activities that may be conducted by persons so licensed.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1; P.L. 1999, ch. 354, § 20.

7-11-209. Post-licensing requirements.

    1. The director may require by rule a licensed broker-dealer who is not registered under the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., to maintain minimum net capital and a prescribed ratio between net capital and aggregate indebtedness that may vary with the type or class of broker-dealer.
    2. The director may require by rule a licensed investment adviser who is not registered under the Investment Advisers Act of 1940, 15 U.S.C. § 80b-1 et seq., to maintain a minimum net worth subject to the limitations set forth in § 222 of the Investment Advisers Act of 1940, 15 U.S.C. § 80b-18a.
    3. If a licensed broker-dealer or investment adviser knows, or has reasonable cause to know, that a requirement imposed on it under subsection (a) is not being met, the broker-dealer or investment adviser shall promptly notify the director of its current financial condition.
  1. The director may require by rule the furnishing of a fidelity bond from a broker-dealer who is not registered under the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq.
    1. A licensed broker-dealer or investment adviser shall file with the director the financial and other information the director determines, by rule or order, to be necessary.
    2. A licensed broker-dealer required to file financial reports under the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., may satisfy periodic financial report requirements of subsection (c) by filing with the director a copy of the financial reports filed under the Securities Exchange Act of 1934.
    3. A licensed investment adviser shall file with the director any financial reports, subject to the limitations of § 222 of the Investment Advisers Act of 1940, 15 U.S.C. § 80b-18a, that the director by rule or order requires.
    1. A licensed broker-dealer or sales representative shall comply with the recordkeeping requirements of the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq. A licensed investment adviser subject to the limitations of § 222 of the Investment Advisers Act of 1940, 15 U.S.C. § 80b-18a, shall maintain records the director requires by rule or order.
    2. Required records may be maintained in any form of data storage if the records are readily accessible to the director.
    3. Required records must be preserved for any period that the director may require by rule or order, subject to the limitations of § 15 of the Securities Exchange Act of 1934, 15 U.S.C. § 78o, and § 222 of the Investment Advisers Act of 1940, 15 U.S.C. § 80b-18a, for broker-dealers and investment advisers, respectively.
  2. If the information contained in a document filed with the director as part of the application for licensing or under this section, except information the director excludes by rule or order, is inaccurate or incomplete in a material respect, the licensed person shall promptly file correcting information, unless notification of termination has been given under § 7-11-208(e) .

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1.

7-11-210. Licensing of successor firms.

  1. A licensed broker-dealer or investment adviser may file an application for licensing of a successor, whether or not the successor is in existence, if the fee the director prescribes for the application is submitted with the application.
  2. When a broker-dealer or investment adviser succeeds to and continues the business of a licensed broker-dealer or investment adviser, the license of the predecessor remains effective as the license of the successor for sixty (60) days after the succession, if an application for licensing is filed by the successor within thirty (30) days after the succession.
  3. Licensing of each then licensed sales representative of the broker-dealer or of each then licensed investment adviser representative of the investment adviser filing an application under subsection (a) or (b) continues automatically without a separate filing or fee upon the licensing of the successor.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-211. Inspection power.

  1. Without previous notice, the director may examine or investigate in a manner reasonable under the circumstances the records, within or without this state, of a broker-dealer, sales representative, investment adviser, or investment adviser representative licensed by the state or entitled to an exemption from licensing as well as any person who may be acting as a broker, dealer, sales representative, investment adviser, or investment adviser representative without a license or exemption to engage in such activity(ies) in order to determine compliance with this chapter. Broker-dealers, sales representatives, investment advisers, and investment adviser representatives must make their records available to the director in legible form.
  2. The director may copy records or require a licensed person to copy records and provide the copies to the director to the extent and in a manner reasonable under these circumstances.
  3. The director may impose a reasonable fee for the expense of conducting an examination or an investigation under this section.
  4. Upon receipt of a report or complaint, the director may conduct an inspection to determine whether any violation or unlicensed activity has occurred.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 2001, ch. 190, § 1.

7-11-212. Grounds for denial, suspension, and revocation.

  1. The director may by order:
    1. Deny, suspend, or revoke a license;
    2. Limit the securities activities that an applicant or licensed person may perform in this state;
    3. Bar a broker-dealer or investment adviser from conducting any securities activities in this state;
    4. Bar an applicant or licensed person from association with a licensed broker-dealer or investment adviser; or
    5. Bar from employment with a licensed broker-dealer or investment adviser a person who is a partner, officer, director, or a person occupying a similar status or performing a similar function for an applicant or licensed person.
  2. These actions may be taken only if the director finds that the order is in the public interest and that the applicant or licensed person or, in the case of a broker-dealer or investment adviser, a partner, officer, or director, a person occupying a similar status or performing similar functions, or a person directly or indirectly controlling the broker-dealer or investment adviser has done any of the following:
    1. Filed an application for licensing with the director which, as of its effective date or any date after filing in the case of an order denying effectiveness, contained any untrue statement of material fact or omitted to state a material fact necessary in order to make the statements made, in light of the circumstances under which they were made, not misleading;
    2. Willfully violated or willfully failed to comply with this chapter, a predecessor act, or a rule or order under this chapter or a predecessor act;
    3. Is the subject of an adjudication or determination, after notice and opportunity for hearing, within the last five (5) years by a securities agency or administrator of another state or a court of competent jurisdiction that the person has willfully violated the Securities Act of 1933, 15 U.S.C. § 77a et seq., the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., the Investment Advisers Act of 1940, 15 U.S.C. § 80b-1 et seq., the Investment Company Act of 1940, 15 U.S.C. §§ 80a-1 et seq., or the Commodity Exchange Act, 7 U.S.C. § 2 et seq., or the securities law of any other state but only if the acts constituting the violation of that state’s law would constitute a violation of this chapter had the acts occurred in this state;
    4. Within the last ten (10) years, has been convicted of a felony or misdemeanor which the director finds:
      1. Involves the purchase or sale of a security; the taking of a false oath, the making of a false report, bribery, perjury, burglary, robbery, or attempt or conspiracy to commit any of the foregoing offenses;
      2. Arises out of the conduct of business as a broker-dealer, investment adviser, depository institution, insurance company, or fiduciary; or
      3. Involves the larceny, theft, robbery, extortion, forgery, counterfeiting, fraudulent concealment, embezzlement, fraudulent conversion, or misappropriation of funds or securities or attempt or conspiracy to commit any of the above offenses;
    5. Is permanently or temporarily enjoined by a court of competent jurisdiction from acting as an investment adviser, underwriter, broker-dealer, or as an affiliated person or employee of an investment company, depository institution, or insurance company, or from engaging in or continuing conduct or practice in connection with any of the foregoing activities, or in connection with the purchase or sale of a security;
    6. Is the subject of an order of the director denying, suspending, or revoking the person’s license as a broker-dealer, sales representative, investment adviser, or investment adviser representative;
    7. Is the subject of any of the following orders that are currently effective and were issued within the last five (5) years:
      1. An order by the securities agency or administrator of another state or Canadian province or territory, or by the Securities and Exchange Commission, entered after notice and opportunity for hearing, denying, suspending, or revoking the person’s license as a broker-dealer, sales representative, investment adviser, or investment adviser representative, or the substantial equivalent of those terms as defined in this chapter;
      2. A suspension or expulsion from membership in or association with a member of a self-regulatory organization registered under the Securities Exchange Act of 1934 or the Commodity Exchange Act;
      3. A United States postal service fraud order;
      4. A cease and desist order entered after notice and opportunity for hearing by the director, the securities agency or administrator of another state, or a Canadian province or territory, the Securities and Exchange Commission, or the commodity futures trading commission; or
      5. An order by the commodity futures trading commission denying, suspending, or revoking registration under the Commodity Exchange Act;
    8. Has engaged in unethical or dishonest practices in the securities business;
    9. Is insolvent, either in the sense that liabilities exceed assets, or in the sense that obligations cannot be met as they mature, but the director may not enter an order against a broker-dealer or investment adviser under this subsection without a finding of insolvency as to the broker-dealer or investment adviser;
    10. Is determined by the director in compliance with § 7-11-213 not to be qualified on the basis of the lack of training, experience, and knowledge of the securities business;
    11. Has failed reasonably to supervise a sales representative, investment adviser representative, or an employee; or
    12. Has failed to pay the proper filing fee within thirty (30) days after being notified by the director of a deficiency, but the director shall vacate an order under this subsection when the deficiency is corrected.
  3. The director may not begin a proceeding on the basis of a fact or transaction known to the director when the license became effective unless the proceeding is begun within the ninety (90) days after issuance of the license.
  4. If the director finds that an applicant or licensed person is no longer in existence, has ceased to do business as a broker-dealer, sales representative, investment adviser, or investment adviser representative, is adjudicated mentally incompetent or subjected to the control of a committee, conservator, or guardian, or cannot be located after reasonable search, the director may by order deny the application or revoke the license.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1; P.L. 1997, ch. 56, § 1.

7-11-213. Denial, suspension, or revocation on grounds of lack of qualification.

The director’s determination that an applicant or licensed person lacks qualification under § 7-11-212 is limited by the following provisions. The director:

  1. May not enter an order against a broker-dealer on the basis of the lack of qualification of:
    1. A person other than the broker-dealer if the broker-dealer is an individual; or
    2. A sales representative of the broker-dealer.
  2. May not enter an order against an investment adviser on the basis of the lack of qualification of:
    1. A person other than the investment adviser if the investment adviser is an individual;
    2. Any other person who represents the investment adviser in doing an act that makes the person an investment adviser; or
    3. An investment adviser representative of the investment adviser.
  3. May not enter an order solely on the basis of lack of experience of the applicant or licensed person if the applicant or licensed person is qualified by training or knowledge, or both.
  4. Shall consider that a sales representative who will work under the supervision of a licensed broker-dealer need not have the same qualifications as a broker-dealer.
  5. Shall consider that an investment adviser is not necessarily qualified solely on the basis of experience as a broker-dealer or sales representative.
  6. Shall consider that an investment adviser representative who will work under the supervision of a licensed investment adviser need not have the same qualifications as an investment adviser.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, 1.

7-11-214. Withdrawal.

  1. An application for a license may be withdrawn by the applicant without prejudice before the license becomes effective.
  2. Withdrawal from licensing as a broker-dealer, sales representative, investment adviser, or investment adviser representative becomes effective thirty (30) days after receipt by the director of an application to withdraw or within any shorter period the director determines by order, unless:
    1. A revocation or suspension proceeding is pending when the application is filed;
    2. A proceeding to revoke or suspend or to impose conditions upon the withdrawal is instituted within thirty (30) days after the application is filed; or
    3. Additional information is requested by the director regarding the withdrawal application.
  3. If a proceeding is pending or instituted under subsection (b), withdrawal becomes effective at the time and upon the conditions the director determines by order. If additional information is requested, withdrawal is effective thirty (30) days after the additional information is filed. Although no proceeding is pending or instituted and withdrawal becomes effective, the director may institute a proceeding under § 7-11-212 within one year after withdrawal became effective and enter an order as of the last date on which licensing was effective.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-215. Custody of clients’ securities and funds.

Unless prohibited by rule or order of the director, an investment adviser registered under this chapter may take or retain custody of securities or funds of a client.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1.

Part III Registration of Securities

7-11-301. Registration requirement.

A person may not offer to sell or sell a security in this state unless the security:

  1. Is registered under this chapter;
  2. The security or transaction is exempt under this chapter; or
  3. It is a federal covered security.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1.

7-11-302. Registration by filing.

  1. Securities for which a registration statement has been filed under the Securities Act of 1933, 15 U.S.C. § 77a et seq., in connection with the offering of the securities, may be registered by filing, whether or not they are also eligible for registration under § 7-11-303 or § 7-11-304 , if the following conditions are satisfied:
    1. The issuer is organized under the laws of the United States or a state or, if the issuer is not organized under the laws of the United States or a state, it has appointed a duly authorized agent in the United States for service of process;
    2. The issuer has actively engaged in business operations in the United States for a period of at least thirty-six (36) consecutive calendar months immediately before the filing of the federal registration statement;
    3. The issuer has registered a class of equity securities under § 12(b) or 12(g) of the Securities Exchange Act of 1934, 15 U.S.C. §§ 78l(b) or (g), which class of securities is held of record by five hundred (500) or more persons;
    4. The issuer has:
        1. A total net worth of four million dollars ($4,000,000); or
        2. A total net worth of two million dollars ($2,000,000) and net, pretax income from operations before allowances for extraordinary items, for at least two (2) of the three (3) preceding fiscal years;
      1. Not less than four hundred thousand (400,000) units of the class of security registered under § 12 of the Securities Exchange Act of 1934, 15 U.S.C. § 78l, held by the public, excluding securities held by officers and directors of the issuer, underwriters, and persons beneficially owning ten percent (10%) or more of that class of security; and
      2. Outstanding warrants and options held by the underwriters and executive officers and directors of the issuer in an amount not exceeding ten percent (10%) of the total number of shares to be outstanding after completion of the offering of the securities being registered;
    5. The issuer has been subject to the requirements of § 12 of the Securities Exchange Act of 1934 and has filed all the material required to be filed under §§ 13 and 14 of that Act, 15 U.S.C. §§ 78m and 78n, for at least thirty-six (36) calendar months immediately before the filing of the federal registration statement and the issuer has filed in a timely manner all reports required to be filed during the twelve (12) calendar months immediately before the filing of the federal registration statement;
    6. For a period of at least thirty (30) days during the three (3) months preceding the offering of the securities registered, there have been at least four (4) market makers for the class of equity securities registered under § 12 of the Securities Exchange Act of 1934;
    7. Each of the underwriters participating in the offering of the securities, and each broker-dealer who will offer the securities in this state, is a member of, or is subject to the rules of fair practice of, a national association of securities dealers with respect to the offering, and the underwriters have contracted to purchase the securities offered in a principal capacity;
    8. The aggregate commissions or discounts to be received by the underwriters will not exceed ten percent (10%) of the aggregate price at which the securities being registered are offered to the public;
    9. Neither the issuer, nor any of its subsidiaries, since the end of the last fiscal year preceding the filing of the registration statement, have:
      1. Failed to pay a dividend or sinking-fund installment on preferred stock;
      2. Defaulted on indebtedness for borrowed money; or
      3. Defaulted on the rental of one or more long-term leases; which defaults in the aggregate are material to the financial position of the issuer and its subsidiaries, taken as a whole; and
    10. In the case of equity securities, the price at which the securities will be offered to the public is not less than five dollars ($5.00) per share.
  2. A registration statement under this section must contain the following information and be accompanied by the following documents, in addition to the information specified in § 7-11-305(c) and the consent to service of process required by § 7-11-708 :
    1. A statement demonstrating eligibility for registration by filing;
    2. The name, address, and form of organization of the issuer;
    3. With respect to a person on whose behalf a part of the offering is to be made in a nonissuer distribution: name and address; the amount of securities of the issuer held by the person as of the date of the filing of the registration statement; and a statement of the reasons for making the offering;
    4. A description of the securities being registered; and
    5. A copy of the latest prospectus filed with the registration statement under, and satisfying the requirements of, § 10 of the Securities Exchange Act of 1933, 15 U.S.C. § 77j.
  3. If the information and documents required to be filed by subsection (b) have been on file with the director for at least five (5) business days, or any shorter period as the director allows by rule or order, and the applicable registration fee has been paid before the effectiveness of the federal registration statement, a registration statement under this section automatically becomes effective concurrently with the effectiveness of the federal registration statement. If the federal registration statement becomes effective before the conditions in this subsection are satisfied and they are not waived, the registration statement becomes effective when the conditions are satisfied. The registrant shall promptly notify the director by telephone or electronic mail of the date and time when the federal registration statement becomes effective, and any content of the price amendment, and shall promptly file a post-effective amendment containing the information and documents in the price amendment. The director shall promptly acknowledge receipt of notification and effectiveness of the registration statement as of the date and time the registration statement became effective with the Securities and Exchange Commission.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch 69, § 1; P.L. 2016, ch. 153, § 1; P.L. 2016, ch. 159, § 1.

Collateral References.

Availability of implied right of action under tender offer provisions of § 14(d)-(f) of Securities Exchange Act of 1934 (15 U.S.C. § 78n(d)-(f)), added to Exchange Act by Williams Act of 1968, and rules promulgated thereunder by Securities and Exchange Commission. 120 A.L.R. Fed. 145.

7-11-303. Registration by coordination.

  1. Securities for which a registration statement has been filed under the Securities Act of 1933, 15 U.S.C. § 77a et seq., in connection with the offering of the securities, may be registered by coordination.
  2. A registration statement under this section contains the following information and is accompanied by the following documents, in addition to the information specified in § 7-11-305(c) and the consent to service of process required by § 7-11-708 :
    1. An electronically filed copy or paper copy of the latest form of prospectus filed under the Securities Act of 1933, 15 U.S.C. § 77a et seq.;
    2. If the director requires by rule or order: a copy of the articles of incorporation and bylaws or their substantial equivalents, currently in effect; a copy of any agreement with or among underwriters; a copy of an indenture or other instrument governing the issuance of the securities to be registered; and a specimen, copy, or description of the securities;
    3. If the director requests, and subject to § 7-11-703(b)(2) , any other information, or copies of any other document, filed under the Securities Act of 1933; and
    4. An undertaking to forward promptly, and not later than the first business day after the day they are forwarded to or filed with the Securities and Exchange Commission, all future amendments to the federal registration statement and/or prospectus, other than an amendment that delays the effective date of the registration statement.
  3. A registration statement under this section automatically becomes effective when the federal registration statement becomes effective if all the following conditions are satisfied:
    1. No stop order is in effect and no proceeding is pending under § 7-11-306 ;
    2. The registration statement has been on file with the director for at least ten (10) days, or any shorter period the director specifies by rule or order, but if the registration statement is not filed with the director within ten (10) days after the initial filing under the Securities Act of 1933, 15 U.S.C. § 77a et seq., the registration statement has been on file with the director for thirty (30) days, or any shorter period the director specifies by rule or order; and
    3. A statement of the maximum and minimum proposed offering prices and the maximum underwriting discounts and commission has been on file for two (2) full business days, or any shorter period the director specifies by rule or order, and the offering is made within those limitations.
  4. The registrant shall promptly notify the director by telephone or electronic mail of the date and time when the federal registration statement became effective, and any content of the price amendment, and shall promptly file a post-effective amendment containing the information and documents in the price amendment.
  5. Upon failure to receive the required notification and post-effective amendment with respect to the price amendment, the director may enter a stop order, without notice or hearing, retroactively denying effectiveness to the registration statement or suspending its effectiveness until the registrant complies with subsection (d). The director shall promptly notify the registrant by telephone or electronic mail, and promptly confirm by letter or electronic mail if the director notifies by telephone, of the issuance of the order. If the registrant proves compliance with the requirements of subsection (d) as to notice and post-effective amendment, the stop order is void as of its entry.
  6. The director may waive by rule or order either or both of the conditions specified in subsections (c)(2) and (c)(3).
  7. If the federal registration statement becomes effective before all the conditions in subsection (c) are satisfied and they are not waived, the registration statement automatically becomes effective when all the conditions are satisfied. If the registrant advises the director of the date when the federal registration statement is expected to become effective, the director shall promptly advise the registrant by telephone or electronic mail whether all the conditions are satisfied and whether the director then contemplates the institution of a proceeding under § 7-11-306 ; but the advice by the director does not preclude the institution of a proceeding for a stop order suspending the effectiveness of the registration statement. A stop order issued under this subsection is not retroactive.
  8. The director may waive or modify, by rule or order, the application of a requirement of this section if a provision of an amendment, repeal, or other alteration of the securities registration provisions of the Securities Act of 1933, 15 U.S.C. § 77a et seq., or the regulations adopted under that act, render the waiver or modification appropriate for further coordination of state and federal registration.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 2016, ch. 153, § 1; P.L. 2016, ch. 159, § 1.

7-11-304. Registration by qualification.

  1. A security may be registered by qualification.
  2. A registration statement under this section contains the following information and is accompanied by the following documents in addition to the information specified in § 7-11-305(c) and the consent to service of process required by § 7-11-708 :
    1. With respect to the issuer and any significant subsidiary: its name, address, and form of organization; the state or foreign jurisdiction and date of its organization; the general character and location of its business; a description of its physical property and equipment; and a statement of the general competitive conditions in the industry or business in which it is or will be engaged;
    2. With respect to every director and officer of the issuer, or person occupying a similar status or performing similar functions: name, address, and principal occupation for the last five (5) years; the amount of securities of the issuer held by the person as of a specified date within thirty (30) days before the filing of the registration statement, the amount of the securities covered by the registration statement to which the person has indicated an intention to subscribe; and a description of any material interest in any material transaction with the issuer or a significant subsidiary effected within the last three (3) years or proposed to be effected;
    3. With respect to persons covered by subsection (b)(2): the compensation paid or given, directly or indirectly, during the last twelve (12) months and estimated to be paid during the next twelve (12) months, by the issuer, together with all predecessors, parents, subsidiaries, and affiliates, to all those persons in the aggregate;
    4. With respect to a person owning of record, or beneficially if known, ten percent (10%) or more of the outstanding shares of a class of equity security of the issuer: the information specified in subsection (b)(2) other than occupation;
    5. With respect to a promoter if the issuer was organized within the last three (3) years: the information specified in subsection (b)(2), the amount paid to the person within that period or intended to be paid, and the consideration for the payment;
    6. With respect to a person on whose behalf a part of the offering is to be made in a nonissuer distribution: name and address; the amount of securities of the issuer held by the person as of the date of the filing of the registration statement; a description of any material interest in any material transaction with the issuer or any significant subsidiary effected within the last three (3) years or proposed to be effected; and a statement of the reasons for making the offering;
    7. The capitalization and long-term debt, on both a current and pro forma basis, of the issuer and any significant subsidiary, including a description of each security outstanding or being registered or otherwise offered, and a statement of the amount and kind of consideration, whether in the form of cash, physical assets, services, patents, goodwill, or anything else, for which the issuer or a subsidiary has issued its securities within the last two (2) years or is obligated to issue its securities;
    8. The kind and amount of securities to be offered; the proposed offering price or the method by which it is to be computed; any variation from the proposed offering price at which a proportion of the offering is to be made to a person or class of persons other than the underwriters, with a specification of the person or class; the basis upon which the offering is to be made if other than for cash; the estimated aggregate underwriting and selling discounts or commissions and finders’ fees, including separately cash, securities, contracts, or anything else of value to accrue to the underwriters or finders in connection with the offering, or, if the selling discounts or commissions are variable, the basis of determining them and their maximum and minimum amounts; the estimated amounts of other selling expenses, including legal, engineering, and accounting charges; the name and address of every underwriter and every recipient of a finder’s fee; a copy of any underwriting or selling group agreement pursuant to which the distribution is to be made, or the proposed form of the agreement whose terms have not yet been determined; and a description of the plan of distribution of securities that are to be offered otherwise than through an underwriter;
    9. The estimated cash proceeds to be received by the issuer from the offering; the purposes for which the proceeds are to be used by the issuer; the amount to be used for each purpose; the order or priority in which the proceeds will be used for the purposes stated; the amount of funds to be raised from other sources to achieve the purposes stated; the sources of the funds; and, if part of the proceeds is to be used to acquire property, including goodwill, other than in the ordinary course of business, the names and addresses of the vendors, the purchase price, the names of the persons who have received commissions in connection with the acquisition, and the amounts of commissions and any other expense in connection with the acquisition, including the cost of borrowing money to finance the acquisition;
    10. A description of the stock options or other security options outstanding, or to be created in connection with the offering, and the amount of the options held or to be held by every person required to be named in subsection (b)(2), (b)(4), (b)(5), (b)(6), or (b)(8) and by a person who holds or will hold ten percent (10%) or more in the aggregate of the options;
    11. The dates of, parties to, and general effect concisely stated of, every management or other material contract made or to be made other than in the ordinary course of business if it is to be performed in whole or in part at or after the filing of the registration statement or was made within the last two (2) years; and a copy of the contract;
    12. A description of pending litigation or proceedings to which the issuer is a party and that materially affect its business or assets, including any litigation or proceeding known to be contemplated by a governmental authority;
    13. A copy of any prospectus, pamphlet, circular, form letter, advertisement, or other sales literature intended as of the effective date to be used in connection with the offering;
    14. A specimen, copy, or description of the securities being registered; a copy of the issuer’s articles of incorporation and bylaws, or their substantial equivalents, as currently in effect; and a copy of any indenture or other instrument covering the securities to be registered;
    15. A signed or conformed copy of an opinion of counsel as to the legality of the securities being registered, with an English translation if it is in a foreign language, which states whether the securities when sold will be legally issued, fully paid, and nonassessable, and, if debt securities, a binding obligation of the issuer;
    16. The written consent of an accountant, engineer, appraiser, or other person whose profession gives authority to a statement made by the person, if the person is named as having prepared or certified a report or valuation, other than a public and official document or statement, which is used in connection with the registration statement;
    17. A statement of financial condition of the issuer as of a date within four (4) months before the filing of the registration statement; a statement of results of operations and analysis of surplus for each of the three (3) fiscal years before the date of the statement of financial condition and for any period between the close of the last fiscal year and the date of the statement of financial condition, or for the period of the issuer’s and any predecessors’ existence if less than three (3) years; and, if part of the proceeds of the offering is to be applied to the purchase of a business, the same financial statements that would be required if the business were the registrant; and
    18. Any additional information the director specifies by rule or order.
  3. Simplified registration for small businesses.
    1. For purposes of simplifying the registration statement for smaller offerings and promoting uniformity with other states, the director may adopt a form to be used as the registration statement for securities being registered under this section and sold in offerings in which the aggregate offering price does not exceed a maximum amount which the director may determine. The form need not require all the information included in this section and may require information not included in this section. The director at his or her discretion may also provide for expedited consideration or automatic approval of small offerings exempt from registration with the Securities and Exchange Commission under 15 U.S.C. § 77c(b) which have been approved by another state with a review process substantially equivalent to the review process of the director provided that the other state agrees to provide similar expedited consideration or automatic approval to securities of Rhode Island issuers.
    2. The maximum amount that may be raised under the simplified registration procedures authorized by this subsection (c) does not exceed the aggregate offering price in Regulation D, Rule 230.504, or Regulation A, Rule 230.254 of the Securities Act of 1933 rules of the Securities and Exchange Commission, or successor rules, whichever aggregate offering price is greater.
    3. An issuer listed in this subsection (c)(3) is not eligible to file applications for simplified registration under subsection (c):
      1. Investment companies subject to the federal Investment Company Act of 1940, 15 U.S.C. § 80a-1 et seq.
      2. An issuer subject to the reporting requirements of § 13 or 15(d) of the federal Securities Exchange Act of 1934, 15 U.S.C. § 78m or 78o(d).
      3. An issuer seeking to register securities for sale by persons other than the issuer.
      4. An issuer subject to any of the disqualifications described in Regulation A, Rule 230.252, subsections (c), (d), and (e) of the Securities Act of 1933 rules of the Securities and Exchange Commission, or subject to any of the actions described in § 7-11-212(b)(3) through (b)(7). For purposes of this subsection (c)(3)(iv), an issuer includes an issuer’s director, officer, ten percent shareholder, promoter or selling agent of the securities to be offered or any officer, director, or partner of the selling agent. The director for good cause shown may waive the provisions of this subsection (c)(3)(iv).
    4. Only an issuer organized as a corporation is eligible for simplified registration under subsection (c).
  4. A registration statement under this section becomes effective thirty (30) calendar days, or any shorter period as the director specifies by rule or order, after the date the registration statement or the last amendment other than a price amendment is filed, if:
    1. No stop order is in effect and no proceeding is pending under § 7-11-306 ;
    2. The director has not ordered under subsection (e) that effectiveness be delayed; and
    3. The registrant has not requested that effectiveness be delayed.
    1. The director may delay effectiveness for a single period of not more than ninety (90) days if the director determines the registration statement is not complete in all material respects and promptly notifies the registrant of that determination.
    2. The director may delay effectiveness for a single period of not more than thirty (30) days if the director determines that the delay is necessary, whether or not the director previously delayed effectiveness under subsection (e)(1).

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1; P.L. 1993, ch. 247, § 1.

7-11-305. Provisions applicable to registration generally.

  1. A registration statement may be filed by the issuer, any other person on whose behalf the offering is to be made, or a registered broker-dealer.
  2. A person filing a registration statement shall pay a nonrefundable fee of one-tenth of one percent (0.1%) of the maximum aggregate offering price at which the registered securities are to be offered in this state, but not less than three hundred dollars ($300) or more than one thousand dollars ($1,000).
  3. A registration statement must specify the amount of securities to be offered in this state and the states in which a registration statement or similar document in connection with the offering has been or is to be filed and any adverse order, judgment, or decree entered by the securities agency or administrator in any state or by a court or the Securities and Exchange Commission in connection with the offering.
  4. A document filed under this chapter or a predecessor act within five (5) years before the filing of a registration statement may be incorporated by reference in the registration statement if the document is currently accurate.
  5. The director may permit by rule or order the omission of any item of information or document from a registration statement.
  6. In the case of a nonissuer offering, the director may not require information under subsection (m) or § 7-11-304 unless it is known to the person filing the registration statement or to the person on whose behalf the offering is to be made, or can be furnished by the person without unreasonable effort or expense.
  7. In the case of a registration under § 7-11-303 or § 7-11-304 by an issuer who has no public market for its shares or no significant earnings from continuing operations during the last five (5) years, or any shorter period of its existence, the director may require by rule or order as a condition of registration that the following securities be deposited in escrow for not more than three (3) years:
    1. Securities issued to a promoter within the three (3) years immediately before the offering or to be issued to a promoter for a consideration substantially less than the offering price; and
    2. Securities issued to a promoter for a consideration other than cash, unless the registrant demonstrates that the value of the non-cash consideration received in exchange for the securities is substantially equal to the offering price for the securities.
  8. The director may determine by rule or order the conditions of an escrow required under subsection (g), but the director may not reject a depository solely because of location in another state.
  9. The director may require by rule or order as a condition of registration under § 7-11-303 or § 7-11-304 that the proceeds from the sale of the registered securities in this state be impounded until the issuer receives a specified amount from the sale of the securities. The director may by rule or order determine the conditions of an impound arrangement required under this subsection, but the director may not reject a depository solely because of location in another state.
  10. If securities are registered under § 7-11-302 or § 7-11-303 , the prospectus filed under the Securities Act of 1933, 15 U.S.C. § 77a et seq., must be delivered to each purchaser in accordance with the prospectus delivery requirements of the Securities Act of 1933, 15 U.S.C. § 77a et seq.
  11. If securities are registered under § 7-11-304 , an offering document containing information the director designates by rule or order must be delivered to each purchaser with or before the earliest of:
    1. The first written offer to sell made to the purchaser by or for the account of the issuer or another person on whose behalf the offering is being made, or by an underwriter or broker-dealer who is offering part of an unsold allotment or subscription taken by it as a participant in the distribution;
    2. Confirmation of a sale made by or for the account of a person named in subsection (k)(1);
    3. Payment pursuant to a sale; or
    4. Delivery pursuant to a sale.
  12. A registration statement remains effective for one year after its effective date unless the director extends the period of effectiveness by rule or order. All outstanding securities of the same class as the registered securities are considered to be registered for the purpose of a nonissuer transaction while the registration statement is effective, unless the director, by rule or order, provides otherwise. A registration statement may not be withdrawn after its effective date if any of the securities registered have been sold in this state, unless the director, by rule or order, provides otherwise. No registration statement is effective while a stop order is in effect under § 7-11-306(a) .
  13. During the period that an offering is being made pursuant to an effective registration statement, the director may require by rule or order the person who filed the registration statement to file reports not more often than quarterly to keep reasonably current the information contained in the registration statement and to disclose the progress of the offering.
  14. A registration statement filed under § 7-11-302 or 7-11-303 may be amended after its effective date to increase the securities specified being offered and sold. The amendment becomes effective upon filing of the amendment and payment of an additional filing fee, calculated in the manner specified in subsection (b), with respect to the additional securities to be offered and sold. The effectiveness of the amendment relates back to the date of sale of the additional securities being registered.
  15. A registration statement filed under § 7-11-304 may be amended after its effective date to increase the securities specified to be offered and sold, if the public offering price and underwriters’ discounts and commissions are not changed from the respective amounts of which the director was informed. The amendment becomes effective when the director so orders and relates back to the date of sale of the additional securities being registered. A person filing an amendment pays an additional filing fee equal to two (2) times the fee otherwise payable, calculated in the manner specified in subsection (b), regarding the additional securities to be offered and sold.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1; P.L. 2003, ch. 376, art. 24, § 1.

7-11-306. Denial, suspension, and revocation of registration.

  1. The director may issue a stop order denying effectiveness to, or suspending or revoking the effectiveness of, a registration statement if the director finds:
    1. That the order is in the public interest; and
    2. That:
      1. The registration statement as of the effective date or as of the proposed effective date in the case of an order denying effectiveness, an amendment under § 7-11-305(n) or 7-11-305(o) as of its effective date, or a report under § 7-11-305(m) contains any untrue statement of material fact or omits to state a material fact necessary in order to make the statements made, in light of the circumstances under which they were made, not misleading;
      2. This chapter or a rule, order, or condition lawfully imposed under this chapter has been willfully violated, in connection with the offering, by the person filing the registration statement; by the issuer, a partner, officer, or director of the issuer, a person occupying a similar status or performing similar functions, or a person directly or indirectly controlling or controlled by the issuer, but only if the person filing the registration statement is directly or indirectly controlled by or acting for the issuer; or by an underwriter;
      3. The security registered or sought to be registered is the subject of a permanent or temporary injunction of a court of competent jurisdiction or an administrative stop order or similar order entered under any other federal or state law applicable to the offering; but the director may not institute a proceeding against an effective registration statement under this subsection (a)(2)(iii) more than one year after the date of the order or injunction relied on, and the director may not enter an order under this subsection (a)(2)(iii) on the basis of an order or injunction entered under the securities act of another state unless the order or injunction was based on facts that currently would constitute a ground for a stop order under this section;
      4. The issuer’s enterprise or method of business includes or would include activities that are illegal where performed;
      5. A security sought to be registered under § 7-11-302 is not eligible for registration under § 7-11-302 ;
      6. With respect to a security sought to be registered under § 7-11-303 , there has been a failure to comply with the undertaking required by § 7-11-303 (b)(4); or
      7. The applicant or registrant has failed to pay the proper filing fee; but the director may enter only a denial order under this subsection (a)(2)(vii) and vacate the order if the deficiency is corrected.
  2. The director may not institute a stop order proceeding against an effective registration statement on the basis of a fact or transaction known to the director when the registration statement became effective unless the proceeding is begun within thirty (30) days after the registration statement became effective.
  3. The director, by order under § 7-11-712 , may summarily postpone or suspend the effectiveness of the registration statement pending final determination of an administrative proceeding. As more fully set forth in § 7-11-712 upon the entry of the order, the director shall promptly notify each person specified in subsection (d) that the order has been entered and of the reasons for the postponement or suspension and that within thirty (30) days after the receipt of a written request from the person, the matter will be set down for hearing. If no hearing is requested and none is ordered by the director, the order remains in effect until it is modified or vacated by the director. If a hearing is requested or ordered, the director, after notice of an opportunity for hearing to each person specified in subsection (d), may modify or vacate the order or extend it until final determination.
  4. No stop order may be entered under this section except subsection (c) without appropriate prior notice to the applicant or registrant, the issuer, and the person on whose behalf the securities are to be or have been offered, opportunity for hearing, and written findings of fact and conclusions of law in accordance with the state administrative procedures act.
  5. The director may modify or vacate a stop order entered under this section if the director finds that the conditions which prompted entry have changed or that it is otherwise in the public interest.

History of Section. P.L. 1990, ch. 460, § 2.

Collateral References.

Persons liable for false registration statement under § 11 of Securities Act of 1933 (15 U.S.C. § 77k). 114 A.L.R. Fed. 551.

7-11-307. Federal covered securities.

  1. The director may require by rule or order the filing of any or all of the following documents with respect to a covered security under § 18(b)(2) of the Securities Act of 1933, 15 U.S.C. § 77r(b)(2):
    1. Prior to the initial offer of a federal covered security in this state, all documents that are part of a current federal registration statement filed with the U.S. Securities and Exchange Commission under the Securities Act of 1933, 15 U.S.C. § 77a et seq., or, in lieu of filing the registration statement, a notice as prescribed by the director by rule or otherwise, together with a consent to service of process signed by the issuer and with a nonrefundable fee of one-tenth of one percent (0.1%) of the maximum aggregate offering price at which the federal covered securities are to be offered in this state, but not less than three hundred dollars ($300) or more than one thousand seven hundred fifty dollars ($1,750).
    2. An open end management company, a face amount certificate company, or a unit investment trust, as defined in the Investment Company Act of 1940, 15 U.S.C. § 80a-1 et seq., shall file a notice for an indefinite amount of securities. The issuer, at the time of filing, shall pay a nonrefundable fee of one thousand seven hundred fifty dollars ($1,750).
    3. After the initial offer of the federal covered security in this state, all documents that are part of an amendment to a current federal registration statement filed with the U.S. Securities and Exchange Commission under the Securities Act of 1933, are filed concurrently with the director.
    4. Unless otherwise extended by the director, an initial notice filing under subsection (a) or subsection (b) is effective for one year commencing upon the date the notice or registration statement, as applicable, is received by the director unless a later date is indicated by the issuer. A notice filing may be renewed by filing a renewal notice as prescribed by the director and paying a renewal fee of one thousand seven hundred fifty dollars ($1,750).
  2. Regarding any security that is a covered security under § 18(b)(3) of the Securities Act of 1933, 15 U.S.C. § 77r(b)(3), unless the security is exempted by § 7-11-401 or is sold in an exempt transaction under § 7-11-402 , the issuer shall file a notice prior to the initial offer of such security in this state. Such notice filing shall include a uniform application adopted by the director, a consent to service of process, and the payment of a nonrefundable fee as prescribed in subsection (a)(1) of this section.
  3. Regarding any security that is a covered security under § 18(b)(4)(D) of the Securities Act of 1933, 15 U.S.C. § 77r(b)(4)(D), the director may by rule or otherwise require the issuer to file a notice on SEC Form D and a consent to service of process signed by the issuer no later than fifteen (15) days after the first sale of the federal covered security in this state, together with Form U-2, Form D and a nonrefundable fee of three hundred dollars ($300).
  4. The director may by rule or otherwise require the filing of any document filed with the U.S. Securities and Exchange Commission under the Securities Act of 1933, 15 U.S.C. § 77a et seq., with respect to a covered security under § 18(b)(3) or (4) of the Securities Act of 1933, 15 U.S.C. § 77r(b)(3) or (4), together with a notice and fees as defined in subsection (a)(1).
  5. The director may issue a stop order suspending the offer and sale of a federal covered security, except a covered security under § 18(b)(1) of the Securities Act of 1933, 15 U.S.C. § 77r(b)(1), if the director finds that (1) the order is in the public interest and (2) there is a failure to comply with any condition established under this section.
  6. The director may by rule or order waive any or all of the provisions of this section.

History of Section. P.L. 1997, ch. 69, § 2; P.L. 2003, ch. 376, art. 24, § 1; P.L. 2018, ch. 47, art. 7, § 1.

Part IV Exemptions from Registration

7-11-401. Exempt securities.

The following securities are exempt from §§ 7-11-301 and 7-11-404 :

  1. A security, including a revenue obligation, issued, insured, or guaranteed by the United States, an agency or corporate or other instrumentality of the United States, an international agency or corporate or other instrumentality of which the United States and one or more foreign governments are members, a state, a political subdivision of a state, or an agency or corporate or other instrumentality of one or more states or their political subdivisions; or a certificate of deposit for any of the foregoing, but this exemption does not include a security payable solely from revenues to be received from a nongovernmental industrial or commercial enterprise unless the payments are insured or guaranteed by a person described as the issuer, insurer or guarantor of securities under subsection (2), (3), (4), (5), (7), or (8) of this section, or unless the revenues from which the payments are to be made are a direct obligation of a person;
  2. A security issued, insured, or guaranteed by Canada, a Canadian province or territory, a political subdivision of Canada or a Canadian province or territory, an agency or corporation or other instrumentality of one or more of the foregoing, or any other foreign government or governmental combination or entity with which the United States maintains diplomatic relations, if the security is recognized as a valid obligation by the issuer, insurer, or guarantor;
  3. A security issued by and representing an interest in or a direct obligation of, or guaranteed by, a depository institution if the deposit or share accounts of the depository institution are insured by the federal deposit insurance corporation, the federal savings and loan insurance corporation, the national credit union share insurance fund, or a successor to the applicable agency authorized by federal law;
  4. A security issued by and representing an interest in or a direct obligation of, or insured or guaranteed by, an insurance company organized under the laws of any state and authorized to do business in this state;
  5. A security issued or guaranteed by a railroad, other common carrier, public utility, or holding company that is:
    1. Subject to the jurisdiction of the Interstate Commerce Commission;
    2. A registered holding company under the Public Utility Holding Company Act of 1935, 15 U.S.C. § 79 et seq. [repealed], or a subsidiary of a registered holding company within the meaning of that act;
    3. Regulated as to its rates and charges by a governmental authority of the United States or a state; or
    4. Regulated as to the issuance or guarantee of the security by a governmental authority of the United States, a state, Canada, or a Canadian province or territory;
  6. Equipment trust certificates as to equipment leased or conditionally sold to a person, if securities issued by the person would be exempt under this section;
  7. A security listed or approved for listing upon notice of issuance on a national securities exchange registered under § 6 of the Securities Exchange Act of 1934, 15 U.S.C. § 78f; any other security of the same issuer which is of senior or substantially equal rank; a security called for by subscription right or warrant so listed or approved; or a warrant or right to purchase or subscribe to any of the securities in this subsection;
  8. A security designated or approved for designation upon notice of issuance as a national market system security by the National Association of Securities Dealers, Inc.; any other security of the same issuer which is of senior or substantially equal rank; a security called for by subscription right or warrant so designated; or a warrant or a right to purchase or subscribe to any of the securities in this subsection;
  9. An option issued by a clearing agency registered under the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., other than an off exchange futures contract or substantially similar arrangement, if the security, currency, commodity, or other interest underlying the option:
    1. Is registered under § 7-11-302 , 7-11-303 , or 7-11-304 ;
    2. Is exempt under this section; or
    3. Is not otherwise required to be registered under this chapter;
  10. A security issued by a person organized and operated not for private profit but exclusively for a religious, educational, benevolent, charitable, fraternal, social, athletic, or reformatory purpose, or as a chamber of commerce or trade or professional association;
  11. A promissory note, draft, bill of exchange, or bankers’ acceptance that evidences an obligation to pay cash within nine (9) months after the date of issuance, exclusive of days of grace, is issued in denominations of at least fifty thousand dollars ($50,000) and receives a rating in one of the three (3) highest rating categories from a nationally recognized statistical rating organization; or a renewal of an obligation that is likewise limited, or a guarantee of an obligation or of a renewal;
  12. A security issued in connection with an employee’s stock purchase, savings, option, profit sharing, pension, or similar employees’ benefit plan;
  13. A membership or equity interest in, or a retention certificate or like security given in lieu of a cash patronage dividend issued by, a cooperative organized and operated as a nonprofit membership cooperative under the cooperative laws of any state if not traded to the public;
  14. A security issued by an issuer registered as an open end management investment company or unit investment trust pursuant to § 8 of the Investment Company Act of 1940, 15 U.S.C. § 80a-8, if:
    1. The issuer is advised by an investment adviser that is a depository institution exempt from registration under the Investment Advisers Act of 1940, 15 U.S.C. § 80b-1 et seq., or that is currently registered as an investment adviser and has been registered, or is affiliated with an adviser that has been registered as an investment adviser under the Investment Advisers Act of 1940, 15 U.S.C. § 80b-1 et seq., for at least three (3) years immediately before an offer or sale of a security claimed to be exempt under this subsection (14)(i) and has acted, or is affiliated with an investment adviser that has acted, as investment adviser to one or more registered investment companies or unit investment trusts for at least three (3) years immediately before an offer or sale of a security claimed to be exempt under this subsection (14)(i); or
    2. The issuer has a sponsor that has at all times throughout the three (3) years before an offer or sale of a security claimed to be exempt under this subsection (14)(ii) sponsored one or more registered investment companies or unit investment trusts the aggregate total assets of which have exceeded one hundred million dollars ($100,000,000).
    3. The director has received prior to any sale exempted in this section:
      1. A notice of intention to sell which has been executed by the issuer which states the name and address of the issuer and the title of the securities to be offered in this state; and
      2. A filing fee of one thousand dollars ($1,000).
    4. In the event any offer or sale of an open end management investment company is to be made more than twelve (12) months after the date notice under subsection (14)(iii) is received by the director, another notice and payment of the applicable fee is required.

      For the purpose of subsection (14) an investment adviser is affiliated with another investment adviser if it controls, is controlled by, or is under common control with the other investment adviser.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1; P.L. 2003, ch. 376, art. 24, § 1.

7-11-402. Exempt transactions.

The following transactions are exempt from §§ 7-11-301 and 7-11-404 :

  1. An isolated nonissuer transaction, whether or not effected through a broker-dealer;
  2. A nonissuer transaction in an outstanding security if the issuer of the security has a class of securities subject to registration under § 12 of the Securities Exchange Act of 1934, 15 U.S.C. § 78l, and has been subject to the reporting requirements of § 13 or § 15(d) of the Securities Exchange Act of 1934, 15 U.S.C. §§ 78m and 78o(d), for not less than ninety (90) days before the transaction; or has filed and maintained with the director for not less than ninety (90) days before the transaction information, in any form that the director, by rule, specifies, substantially comparable to the information which the issuer would be required to file under § 12(b) or § 12(g) of the Securities Exchange Act of 1934, 15 U.S.C. §§ 78l(b) or 78l(g), were the issuer to have a class of its securities registered under § 12 of the Securities Exchange Act of 1934 and paid a fee with the filing of three hundred dollars ($300);
  3. A nonissuer transaction in a security:
    1. Of a class outstanding in the hands of the public for not less than ninety (90) days before the transaction if a nationally recognized securities manual designated by the director, by rule or order, contains the names of the issuer’s officers and directors, a statement of financial condition of the issuer as of a date within the last eighteen (18) months, and a statement of income or operations for either the last fiscal year before that date or the most recent year of operation; or
    2. If the security has a fixed maturity or a fixed interest or dividend provision and there has been no default during the current fiscal year or within the three (3) preceding years, or during the existence of the issuer and any predecessors if less than three (3) years, in the payment of principal, interest, or dividends on the security;
  4. A nonissuer transaction effected by or through a registered broker-dealer pursuant to an unsolicited order or offer to purchase; but the director may by rule require that the customer acknowledge upon a specified form that the sale was unsolicited, and that a signed copy of each form be preserved by the broker-dealer for a specified period;
  5. A transaction between the issuer or other person on whose behalf the offering of a security is made and an underwriter, or a transaction among underwriters;
  6. A transaction in a bond or other evidence of indebtedness secured by a real estate mortgage, deed of trust, personal property security agreement, or by an agreement for the sale of real estate or personal property, if the entire mortgage, deed of trust, or agreement, together with all the bonds or other evidences of indebtedness secured by them, is offered and sold as a unit;
  7. A transaction by an executor, administrator, sheriff, marshal, receiver, trustee in bankruptcy, guardian, or conservator;
  8. A transaction executed by a bona fide secured party without a purpose of evading this chapter;
  9. An offer to sell or sale of a security to a financial or institutional investor or to a broker-dealer;
  10. A transaction pursuant to an offer directed by the offeror to no more than twenty-five (25) purchasers in this state, other than those designated in subsection (9), during any twelve (12) consecutive months; no general solicitation or general advertising is used in connection with the offer to sell or sale of the securities; and no commission or other similar compensation is paid or given, directly or indirectly, to a person, other than a broker-dealer licensed or not required to be licensed under this chapter, for soliciting a prospective purchaser in this state; and either:
    1. The seller reasonably believes that all the purchasers in this state, other than those designated in subsection (9) are purchasing for investment; or
    2. Immediately before and immediately after the transaction, the issuer reasonably believes that the securities of the issuer are held by fifty (50) or fewer beneficial owners, other than those designated in subsection (9) and the transaction is part of an aggregate offering that does not exceed one million dollars ($1,000,000) during any twelve (12) consecutive months;
  11. An offer to sell or sale of a preorganization certificate or subscription if no commission or other similar compensation is paid or given, directly or indirectly, for soliciting a prospective subscriber; no public advertising or general solicitation is used in connection with the offer to sell or sale; the number of subscribers does not exceed ten (10); and no payment is made by a subscriber;
  12. An offer to sell or sale of a preorganization certificate or subscription agreement issued in connection with the organization of a depository institution if that organization is under the supervision of an official or agency of any state or of the United States that has and exercises the authority to regulate and supervise the organization of the depository institution. For the purposes of this subsection, supervision of the organization by an official or agency means that the official or agency by law has authority to require disclosures to prospective investors similar to that required under § 7-11-304 , impound proceeds from the sale of preorganization certificates or subscription agreements until organization of the depository institution is completed, and require refund to investors if the depository institution does not obtain a grant of authority from the appropriate official or agency;
  13. A transaction pursuant to an offer to sell to existing security holders of the issuer, including persons who at the time of the transaction are holders of transferable warrants exercisable within not more than ninety (90) days after their issuance, convertible securities, or nontransferable warrants, if:
    1. No commission or other similar compensation, other than a standby commission, is directly or indirectly paid or given, for soliciting a security holder in this state; or
    2. The issuer first files a notice specifying the terms of the offer to sell and the director does not by order disallow the exemption within the next five (5) full business days;
  14. A transaction involving an offer to sell, but not a sale, of a security not exempt from registration under the Securities Act of 1933, 15 U.S.C. § 77a et seq., if:
    1. A registration or offering statement or similar document as required under the Securities Act of 1933, 15 U.S.C. § 77a et seq., has been filed, but is not effective;
    2. A registration statement, if required, has been filed under this chapter, but is not effective; and
    3. No stop order of which the offeror is aware has been entered by the director or the Securities and Exchange Commission, and no examination or public proceeding that may culminate in that kind of order is known by the offeror to be pending;
  15. A transaction involving an offer to sell, but not a sale, of a security exempt from registration under the Securities Act of 1933, 15 U.S.C. § 77a et seq., if:
    1. A registration statement has been filed under this chapter, but is not effective; and
    2. No stop order of which the offeror is aware has been entered by the director and no examination or public proceeding that may culminate in that kind of order is known by the offeror to be pending;
  16. A transaction involving the distribution of the securities of an issuer to the security holders of another person in connection with a merger, consolidation, exchange of securities, sale of assets, or other reorganization to which the issuer, or its parent or subsidiary, and the other person, or its parent or subsidiary, are parties, if:
    1. The securities to be distributed are registered under the Securities Act of 1933, 15 U.S.C. § 77a et seq., before the consummation of the transaction; or
    2. The securities to be distributed are not required to be registered under the Securities Act of 1933, 15 U.S.C. § 77a et seq., written notice of the transaction and a copy of the materials, if any, by which approval of the transaction will be solicited is given to the director at least ten (10) days before the consummation of the transaction and the director does not disallow by order the exemption within the next ten (10) days;
    1. A transaction involving the offer to sell or sale of one or more promissory notes each of which is directly secured by a first lien on a single parcel of real estate, or a transaction involving the offer to sell or sale of participation interests in the notes if the notes and participation interests are originated by a depository institution and are offered and sold subject to the following conditions:
      1. The minimum aggregate sales price paid by each purchaser may not be less than two hundred and fifty thousand dollars ($250,000);
      2. Each purchaser must pay cash either at the time of the sale or within sixty (60) days after the sale; and
      3. Each purchaser may buy for that person’s own account only;
    2. A transaction involving the offer to sell or sale of one or more promissory notes directly secured by a first lien on a single parcel of real estate or participation interests in the notes, if the notes and participation interests are originated by a mortgagee approved by the Secretary of Housing and Urban Development under §§ 203 and 211 of the National Housing Act, 12 U.S.C. §§ 1709 and 1715b, and are offered or sold, subject to the conditions specified in subsection (17)(i), to a depository institution or insurance company, the Federal Home Loan Mortgage Corporation, the Federal National Mortgage Association, or the Government National Mortgage Association; and
    3. A transaction between any of the persons described in subsection (17)(ii) involving a nonassignable contract to buy or sell the securities described in subsection (17)(i) which contract is to be completed within two (2) years if:
      1. The seller of the securities pursuant to the contract is one of the parties described in subsection (17)(i) or (17)(ii) who may originate securities;
      2. The purchaser of securities pursuant to a contract is any other person described in subsection (17)(ii); and
      3. The conditions described in subsection (17)(i) are fulfilled; and
  17. Any offer or sale of securities made in reliance on the exemptions provided by Rule 505 or 506 of regulation D as may be amended from time to time, under the Securities Act of 1933, 15 U.S.C. § 77a et seq., and the provisions of the rules under that Act as amended from time to time; provided:
    1. No commission or other remuneration may be paid or given directly or indirectly, to any person for soliciting or selling to any person in this state in reliance on this exemption, except to persons registered under §§ 7-11-201 7-11-204 ;
    2. Not later than ten (10) days, or a shorter period that may be permitted by order of the director, prior to the first sale of securities in reliance on this exemption, there is filed with the director:
      1. A Uniform Consent to Service of Process (Form U2);
      2. A notice of original filing on Form D; and
      3. A fee of three hundred dollars ($300). No exemption is available for the securities of any issuer if any of the parties described in Securities and Exchange Commission regulation A. Rule 230.252, Section (c), (d), (e) or (f) under the Securities Act of 1933 are disqualified pursuant to a rule adopted by the director.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1; P.L. 2018, ch. 346, § 11.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-11-403. Provisions applicable to exemptions generally.

  1. The director may by order deny or revoke an exemption specified in § 7-11-401 or 7-11-402 regarding a specific security or transaction if the director reasonably believes, after inquiry, that there is about to be or has been a violation of this chapter and that the action is necessary or appropriate for the protection of investors. Following entry of any order, the procedures set forth in § 7-11-710 shall be followed. No order under this subsection may operate retroactively.
  2. In any civil, criminal, or administrative proceeding under this chapter, the burden of proving an exemption or an exception from a definition is upon the person claiming it.
  3. The director may by rule exempt any other class of securities or transactions from §§ 7-11-301 and 7-11-404 . Exemptions are subject to restrictions and conditions imposed by rule that the director determines are necessary for the protection of investors.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-404. Filing of sales and advertising literature.

The director may require by rule or order the filing of a prospectus, pamphlet, circular, form letter, advertisement, or other sales literature or advertising communication addressed or intended for distribution to prospective investors, including clients or prospective clients of an investment adviser or federal covered adviser, unless the security or transaction is exempt under § 7-11-401 or 7-11-402 or is a federal covered security.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1.

Part V Fraudulent and Other Prohibited Practices

7-11-501. Offers, sales, and purchases.

In connection with the offer to sell, sale, offer to purchase, or purchase of a security, a person may not, directly or indirectly:

  1. Employ a device, scheme, or artifice to defraud;
  2. Make an untrue statement of a material fact or omit to state a material fact necessary in order to make the statement made, in the light of the circumstances under which they are made, not misleading; or
  3. Engage in an act, practice, or course of business that operates or would operate as a fraud or deceit on a person.

History of Section. P.L. 1990, ch. 460, § 2.

NOTES TO DECISIONS

Evidence Insufficient.

While the investment advisor’s actions through the use of his fabricated investment company may have constituted violations under R.I. Gen. Laws §§ 7-11-501 , 7-11-605 , there was no evidence of similar violations by the defendants at issue. The fabricated company, the device and course of business that defrauded plaintiffs and about which the advisor made untrue statements of material facts, was a fictitious entity created by the advisor after he terminated his employment with those defendants. Fraioli v. Lemcke, 328 F. Supp. 2d 250, 2004 U.S. Dist. LEXIS 15091 (D.R.I. 2004).

Collateral References.

Defense of ignorance of untruth or omission in civil action under § 12(2) of Securities Act of 1933 (15 U.S.C. § 771(2)). 109 A.L.R. Fed. 444.

Scienter requirement in actions under antifraud provision of Investment Advisers Act (15 U.S.C. § 80b-6). 133 A.L.R. Fed. 549.

7-11-502. Market manipulation.

  1. Without limiting the general applicability of § 7-11-501 , a person may not directly or indirectly:
    1. Quote a fictitious price with respect to a security;
    2. Effect a transaction in a security which involved no change in the beneficial ownership of the security for the purpose of creating a false or misleading appearance of active trading in a security or with respect to the market for the security;
    3. Enter an order for the purpose of a security with the knowledge that an order of substantially the same size and at substantially the same time and price for the sale of the security has been, or will be, entered by or for the same, or affiliated, person for the purpose of creating a false or misleading appearance of active trading in a security or with respect to the market for the security;
    4. Enter an order for the sale of a security with knowledge that an order of substantially the same size and at substantially the same time and price for the purchase of the security has been, or will be, entered by or for the same, or affiliated, person for the purpose of creating a false or misleading appearance of active trading in a security or with respect to the market for the security; or
    5. Employ any other deceptive or fraudulent device, scheme, or artifice to manipulate the market in a security.
  2. Transactions effected in compliance with the applicable provisions of the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq., and the rules and regulations of the Securities and Exchange Commission under that Act do not constitute market manipulation under subsection (a).

History of Section. P.L. 1990, ch. 460, § 2.

Collateral References.

Scienter requirement in actions under antifraud provision of Investment Advisers Act (15 U.S.C. § 80b-6). 133 A.L.R. Fed. 549.

What constitutes “willfulness” for purposes of criminal provisions of federal securities laws. 136 A.L.R. Fed. 457.

7-11-503. Prohibited transactions by investment advisers, federal covered advisers.

An investment adviser, a federal covered adviser, or a person who represents an investment adviser or a federal covered adviser may not, directly or indirectly:

  1. Employ a device, scheme, or artifice to defraud a client;
  2. Engage in an act, practice, or course of business that operates or would operate as a fraud or deceit upon a client; or
  3. Act as principal for his or her own account, knowingly sell any security to or purchase any security from a client, or acting as broker for a person other than the client, knowingly effect any sale or purchase of any security for the account of the client, without disclosing to the client, in writing, before the completion of the transaction the capacity in which he or she is acting and obtaining the consent of the client to the transaction. The prohibitions of this subsection do not apply to a federal covered adviser or to any transaction with a customer of a broker-dealer if the broker-dealer is not acting as an investment adviser in relation to the transaction.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1.

Collateral References.

Scienter requirement in actions under antifraud provision of Investment Advisers Act (15 U.S.C. § 80b-6). 133 A.L.R. Fed. 549.

What constitutes “willfulness” for purposes of criminal provisions of federal securities laws. 136 A.L.R. Fed. 457.

7-11-504. Misleading filings.

In a document filed with the director or in a proceeding under this chapter, no person may make or cause to be made any untrue statement of material fact or omit or cause to be omitted a material fact necessary in order to make the statements made, in light of the circumstances under which they were made, not misleading.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-505. Unlawful representations concerning licensing, registration, or exemption.

  1. Neither the fact that a notice filing or an application for licensing or a registration statement has been filed under this chapter nor the fact that a person is licensed or a security is registered under this chapter constitutes a finding by the director that a document filed under this chapter is true, complete, and not misleading. Neither of those facts nor the fact that an exemption or exception is available for a security or a transaction means that the director has passed upon the merits or qualifications of, or recommended or given approval to, a person, security, or transaction.
  2. No person may make, or cause to be made, to a purchaser, customer, or client a representation inconsistent with subsection (a) of this section.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1.

Part VI Enforcement and Civil Liability

7-11-601. Investigations — Subpoena power.

  1. The director may make any investigation, within or without this state, as the director finds necessary to determine whether a person has violated, or is about to violate, this chapter or a rule or order of the director under this chapter or to aid in enforcement of this chapter.
  2. Except as provided in § 7-11-703(c) , the director may publish information concerning a violation of this chapter or a rule or order of the director under this chapter or concerning types of securities or acts or practices in the offer, sale, or purchase of types of securities which may operate as a fraud or deceit.
    1. For purposes of an investigation or proceeding under this chapter, the director or an officer or employee designated by the director may by rule or order administer oaths and affirmations, subpoena witnesses, compel their attendance, take evidence, and require the production, by subpoena or otherwise, of books, papers, correspondence, memoranda, agreements, other documents, and records which the director determines to be relevant and material to the investigation or proceeding.
    2. The director may require or permit a person to file a statement, under oath or otherwise as the director determines, as to the facts and circumstances concerning the matter to be investigated.
    3. The director may issue and apply to enforce a subpoena in this state at the request of a securities agency or administrator of another state if the activities constituting an alleged violation for which the information is sought would be in violation of this chapter if the activities had occurred in this state.
  3. If a person does not testify or produce the documents required by the director or a designated officer or employee pursuant to subpoena, the director or designated employee may apply to the court for an order compelling compliance.
  4. A request for an order of compliance may be addressed to either:
    1. The superior court if the person is subject to a service of process in this state; or
    2. A court of another state able to assert jurisdiction over the person refusing to testify or produce, if the person is not subject to service of process in this state.
  5. Not later than the time the director requests an order for compliance, the director shall either send notice of the request by registered or certified mail, return receipt requested, to the respondent at the last known address or take other steps that are reasonably calculated to give the respondent actual notice.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1.

Collateral References.

Investigative authority of administrative agencies in state regulation of securities. 58 A.L.R.5th 293.

What gives rise to right of recession under state blue-sky laws. 52 A.L.R.5th 491.

7-11-602. Enforcement.

  1. If the director reasonably believes, whether or not based upon an investigation conducted under § 7-11-601 , that any person has engaged, is engaging, or is about to engage in any act or practice constituting a violation of any provision of this chapter or any rule or order under this chapter, the director, in addition to any specific power granted under this chapter and subject to compliance with the requirements of § 7-11-712 , may issue, without a prior hearing, an order against the person or persons engaged in the prohibited activities, directing them to desist and refrain from further illegal activity. The cease and desist order shall state the section of this chapter or rule or order of the director under this chapter that the director reasonably believes has been or is being violated.
  2. If the director reasonably believes, whether or not based on an investigation conducted under § 7-11-601 , that a person has violated this chapter or a rule or order of the director under this chapter, the director may, in addition to any specific power granted under this chapter, after notice and hearing in an administrative proceeding unless the right to notice and hearing is waived by the person against whom the sanction is imposed:
    1. Issue a cease and desist order against the person;
    2. Censure the person if the person is a licensed broker-dealer, sales representative, investment adviser, or investment adviser representative;
    3. Bar or suspend the person from association with a licensed broker-dealer or investment adviser in this state; and
    4. Issue an order against an applicant, licensed person, or other person who violates this chapter or a rule or order of the director under this chapter, imposing a civil penalty up to a maximum of ten thousand dollars ($10,000) for a single violation.
  3. For purposes of determining what sanctions, if any, to be imposed under subsections (b)(1) through (b)(4) of this section, the director shall consider, among other factors, the frequency and persistence of the conduct constituting a violation of this chapter or a rule or order of the director under this chapter, the number of persons adversely affected by the conduct, and the resources of the person committing the violation.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 2003, ch. 58, § 1; P.L. 2003, ch. 69, § 1.

7-11-603. Power of court to grant relief.

  1. Upon a showing by the director that a person has violated or is about to violate this chapter or a rule or order of the director under this chapter, the superior court may grant or impose one or more of the following appropriate legal or equitable remedies:
    1. Upon a showing of a violation of this chapter or a rule or order of the director under this chapter:
      1. A temporary restraining order, permanent or temporary prohibitory or mandatory injunction, or a writ of prohibition or mandamus;
      2. A civil penalty up to a maximum of ten thousand dollars ($10,000) for a single violation or of one hundred thousand dollars ($100,000) for multiple violations in a single proceeding or a series of related proceedings;
      3. A declaratory judgment;
      4. Restitution to investors;
      5. The appointment of a receiver or conservator for the defendant or the defendant’s assets; and
      6. Other relief as the court deems just.
    2. Upon a showing that the defendant is about to violate this chapter or a rule or order of the director under this chapter only:
      1. A temporary restraining order;
      2. A temporary or permanent injunction; or
      3. A writ of prohibition or mandamus.
    3. In determining the appropriate relief to grant, the court shall consider enforcement actions taken and sanctions imposed by the director under § 7-11-602 in connection with the transactions constituting violations of this chapter or a rule or order of the director under this chapter.
  2. The director is not required to post a bond in an action under this section.
  3. Upon a showing by the securities agency or administrator of another state that a person has violated the securities act of that state or a rule or order of the securities agency or administrator of that state, the court, in addition to any other legal or equitable remedies may impose one or more of the following remedies:
    1. Appointment of a receiver, conservator, or ancillary receiver or conservator for the defendant or the defendant’s assets located in this state; and
    2. Other relief as the court deems just.

History of Section. P.L. 1990, ch. 460, § 2.

Collateral References.

What gives rise to right of recession under state blue-sky laws. 52 A.L.R.5th 491.

When is it unnecessary to show direct reliance on misrepresentation or omission in civil securities fraud action under § 10(b) of the Securities Exchange Act of 1934 (15 U.S.C. § 78j(b)) and SEC Rule 10b-5 (17 CFR § 240.10b-5). 93 A.L.R. Fed. 444.

7-11-604. Criminal penalties.

  1. A person who willfully violates a provision of this chapter, except § 7-11-504 , or a rule of the director under this chapter, or who violates § 7-11-504 , knowing the statement made or omitted to be false or misleading in any material respect, is guilty of a felony and upon conviction is fined not more than ten thousand dollars ($10,000) or imprisoned not more than ten (10) years, or both.
  2. A person who willfully violates a stop order or a cease and desist order issued by the director under this chapter is guilty of a misdemeanor and is fined not more than one thousand dollars ($1,000) or imprisoned for not more than one year, or both.
  3. A person convicted of violating a rule or order under this chapter may be fined as stated in subsection (b), but may not be imprisoned, if the person proves lack of knowledge of the rule or order.
  4. No indictment or information may be brought under this section more than ten (10) years after the alleged violation.
  5. The director may refer evidence concerning violations of this chapter or a rule or order of the director under this chapter to the attorney general who may, with or without a reference, institute appropriate criminal proceedings under this chapter.
  6. Nothing in this chapter limits the power of this state to punish a person for conduct constituting a crime under other law.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1994, ch. 266, § 3.

Collateral References.

What constitutes “willfulness” for purposes of criminal provisions of federal securities laws. 136 A.L.R. Fed. 457.

7-11-605. Civil liability.

  1. A person who offers or sells a security in violation of § 7-11-201 , 7-11-301(1) or (2), 7-11-305(k) , 7-11-501 , 7-11-503 , or 7-11-505(b) is liable to the purchaser of the security from that person. Upon tender of the security, the purchaser may recover the consideration paid for the security and interest at the legal rate of this state from the date of payment, costs, and reasonable attorney’s fees as determined by the court, less the amount of income received on the security. Tender requires only notice of willingness to exchange the security for the amount specified. If that purchaser no longer owns the security, the purchaser may recover damages. Damages are the amount that would be recoverable upon a tender less the value of the security when the purchaser disposed of it, plus interest at the legal rate of this state from the date of disposition of the security, costs, and reasonable attorney’s fees as determined by the court.
  2. A person who offers or sells a security in violation of § 7-11-501 or 7-11-503 is not liable under subsection (a) if:
    1. The purchaser knew of the untrue statement of a material fact or omission of a statement of a material fact; or
    2. The seller did not know and in the exercise of reasonable care could not have known of the untrue statement or misleading omission.
  3. A person who willfully participates in an act or transaction in violation of § 7-11-502 is liable to a person who purchases or sells a security, other than a security traded on a national securities exchange or quoted on a national automated quotation system administered by a self regulatory organization, at a price that was affected by the act or transaction for the damages sustained as a result of the act or transaction. Damages are the amount that would be recoverable upon a tender less the value of the security when the purchaser or seller disposed of it, plus interest at the legal rate of this state from the date of disposition of the security, costs, and reasonable attorney’s fees as determined by the court.
  4. A person who directly or indirectly controls another person who is liable under subsection (a) or (c), a partner, officer, or director of the person liable, a person occupying a similar status or performing similar functions, an employee of the person liable if the employee materially aids in the act, omission or transaction constituting the violation, and a broker-dealer or sales representative who materially aids in the act, omission, or transaction constituting the violation, are also liable jointly and severally with and to the same extent as the other person, but it is a defense that the person did not know, and in the exercise of reasonable care could not have known, of the existence of the facts by which the liability is alleged to exist. Regarding a person who, directly or indirectly, controls another person who is liable under subsection (c) of this section, it is also a defense that the controlling person acted in good faith and did not, directly or indirectly, induce the act, omission, or transaction constituting the violation. Contribution among the several persons liable is the same as in cases arising out of breach of contract.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1; P.L. 1997, ch. 56, § 1; P.L. 1997, ch. 69, § 1.

NOTES TO DECISIONS

Evidence Insufficient.

While the investment advisor’s actions through the use of his fabricated investment company may have constituted violations under R.I. Gen. Laws §§ 7-11-501 , 7-11-605 , there was no evidence of similar violations by the defendants at issue. The fabricated company, the device and course of business that defrauded plaintiffs and about which the advisor made untrue statements of material facts, was a fictitious entity created by the advisor after he terminated his employment with those defendants. Fraioli v. Lemcke, 328 F. Supp. 2d 250, 2004 U.S. Dist. LEXIS 15091 (D.R.I. 2004).

Collateral References.

Heightened Pleading Requirements for Alleging Securities Fraud-Post-Iqbal/Twombly — First Circuit Cases. 31 A.L.R. Fed. 3d Art. 11 (2018).

Limitations of actions with respect to actions for contribution under § 10(b) of Securities Exchange Act of 1934 (15 U.S.C. § 78j(b)) and SEC Rule 10b-5 (17 CFR § 240.10b-5). 146 A.L.R. Fed. 643.

Scienter requirement in actions under antifraud provision of Investment Advisers Act (15 U.S.C. § 80b-6). 133 A.L.R. Fed. 549.

Standard of liability in private actions under § 14(a) of Securities Exchange Act of 1934 (15 U.S.C. § 78n(a)) and SEC rules thereunder. 125 A.L.R. Fed. 377.

Who may be liable in actions under § 12(2) of Securities Act of 1933 (15 U.S.C. § 77l(2)), on basis of false or misleading statement in prospectus or oral communication. 106 A.L.R. Fed. 753.

Who may be liable in civil action, under § 12(1) of Securities Act of 1933 (15 U.S.C. § 77l(1)), for selling or offering securities for sale in violation of registration or prospectus provisions of Act — post-Pinter cases. 105 A.L.R. Fed. 725.

7-11-606. Civil statute of limitations.

No person may obtain relief under § 7-11-605 unless suit is brought within the earliest of one year after the discovery of the violation, one year after discovery should have been made by the exercise of reasonable care, or three (3) years after the act, omission, or transaction constituting the violation.

History of Section. P.L. 1990, ch. 460, § 2.

NOTES TO DECISIONS

Common Law Claims.

Since the state uniform securities statute was not intended to supersede or replace common-law actions that might rely upon similar facts in seeking compensation for tortious acts committed by a broker or investment advisor, the plaintiff’s common-law claims for breach of fiduciary duty, negligence, and misrepresentation were subject to the 10-year general statute of limitations, not the one year permitted under the securities statute. Levin v. Kilborn, 756 A.2d 169, 2000 R.I. LEXIS 144 (R.I. 2000).

Inquiry Notice.

There was no error in the granting of summary judgment in favor of defendants since the plaintiff was on inquiry notice of possible claims against the defendants after he learned that his investment was worthless, and he failed to file his complaint for 15 months. Levin v. Kilborn, 756 A.2d 169, 2000 R.I. LEXIS 144 (R.I. 2000).

7-11-607. Rescission and settlement offers.

  1. No purchaser may obtain relief under § 7-11-605(a) if, before suit is commenced, the purchaser:
    1. Receives a written offer:
      1. Stating the respect in which liability under § 7-11-605 may have arisen and fairly advising the purchaser of the purchaser’s rights of rescission;
      2. If the basis for relief under § 7-11-605(a) is a violation of § 7-11-501 or 7-11-503 of this chapter, including financial and other information necessary to correct all material misstatements or omissions in the information that was required by this chapter to be furnished to the purchaser as of the time of the sale of the security to the purchaser;
      3. Offering to repurchase the security for cash, payable on delivery of the security, equal to the consideration paid, plus interest at the legal rate of this state from the date of payment, less income received on the security, or, if the purchaser no longer owns the security, offering to pay the purchaser upon acceptance of the offer an amount in cash equal to the damages computed under § 7-11-605 (a); and
      4. Stating that the offer may be accepted by the purchaser within thirty (30) days after the date of its receipt by the purchaser or any shorter period, not less than three (3) days, the director, by order, prescribes; and
    2. Fails to accept the offer, in writing, within the period specified under subsection (a)(1)(iv).
  2. The director may prescribe by rule the form in which the information specified in subsection (a) must be contained in an offer made under subsection (a).
  3. An offer under subsection (a) must be delivered to the offeree or sent in a manner that assures actual receipt by the offeree.
  4. If, after acceptance, a rescission offer is not performed in accordance with either its terms or this section, the offeree may obtain relief under § 7-11-605 without regard to this section.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-608. General liability provisions.

  1. Except as provided in § 7-11-607 , a tender required under this chapter may be made before entry of judgment.
  2. The rights and remedies provided by this chapter are in addition to any other rights or remedies that exist at law or in equity, but this chapter does not create any claim for relief not specified in this part.
  3. A claim for relief under this chapter survives the death of a person who might have obtained relief as a plaintiff or defendant.

History of Section. P.L. 1990, ch. 460, § 2.

Part VII Administration

7-11-701. Administration.

This chapter is administered by the director. The general assembly shall annually appropriate any sums that it deems sufficient for the administration and enforcement of the provisions of this chapter; and the state controller is authorized and directed to draw his or her orders upon the general treasurer for the payment of the sums appropriated or so much of them as is from time to time required, upon receipt by him or her of proper vouchers approved by the director. All sums received by the director pursuant to the provisions of this chapter are deposited as general revenues.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1995, ch. 370, art. 40, § 36.

7-11-702. Prohibitions on use of information.

Neither the director nor an employee of the director may use, for personal gain or benefit, information filed with or obtained by the director that is not public information, nor may the director or an employee of the director conduct securities dealings based on information filed with or obtained by the director, even though public, if there has not been a sufficient period for the securities markets to assimilate the information.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-703. Public information — Confidentiality.

  1. Except as provided in subsection (b), information and documents filed with or obtained by the director are public information and are available for public examination under the open records law of the state.
  2. The following information and documents do not constitute public information under subsection (a):
    1. Information or documents obtained by the director in connection with an investigation under § 7-11-601 ; and
    2. Information or documents filed with the director in connection with a registration statement under part III or a report under § 7-11-209 , which constitute trade secrets or commercial or financial information of a person for which that person is entitled to and has asserted a claim of confidentiality or privilege authorized by law.
  3. The director may disclose:
    1. Information obtained in connection with an investigation under § 7-11-601(a) to the extent provided in § 7-11-601(b) subject to the restrictions of subsection (b)(2) of this section; and
    2. Information obtained in connection with an investigation under § 7-11-601(a) , if disclosure is for the purpose of a civil, administrative, or criminal investigation or proceeding by a securities agency, law enforcement agency, or administrator specified in § 7-11-704(a) , and the receiving agency or administrator represents, in writing, that under the applicable law protections exist to preserve the integrity, confidentiality, and security of the information.
  4. This chapter does not create any privilege or derogate any privilege existing at common law, by statute, rule, or otherwise.

History of Section. P.L. 1990, ch. 460, § 2.

Collateral References.

Investigative authority of administrative agencies in state regulation of securities. 58 A.L.R.5th 293.

7-11-704. Cooperation with other agencies.

  1. To encourage uniform interpretation and administration of this chapter and effective securities regulation and enforcement, the director may cooperate with the securities agencies or administrators of one or more states, Canadian provinces or territories, or another country, the Securities and Exchange Commission, the Commodity Futures Trading Commission, the Securities Investor Protection Corporation, any self-regulatory organization, any national or international organization of securities officials or agencies, and any governmental law enforcement or regulatory agency.
  2. The cooperation authorized by subsection (a) includes, but is not limited to, the following actions:
    1. Establishing a central depository for licensing or registration under this chapter and for documents or records required or allowed to be maintained under this chapter;
    2. Making a joint license or registration examination or investigation;
    3. Holding a joint administrative hearing;
    4. Filing and prosecuting a joint civil or administrative proceeding;
    5. Sharing and exchanging personnel;
    6. Sharing and exchanging information and documents subject to the restrictions of applicable state law; and
    7. Formulating, in accordance with the administrative procedure act of this state, rules or proposed rules on matters such as statements of policy, guidelines, and interpretive opinions and releases.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-705. Rules, forms, and orders.

  1. In addition to specific authority otherwise granted by this chapter, the director:
    1. Shall adopt rules of practice describing the nature and requirements of all formal and informal procedures available to the public, including a description of all forms and instructions that are to be used by persons dealing with the director;
    2. May adopt rules, in addition to those otherwise required by this chapter embodying appropriate standards, principles, and procedural safeguards that the director applies in the administration of this chapter; and
    3. May adopt rules defining any term, whether or not used in this chapter, insofar as the definition is not inconsistent with this chapter.
  2. To keep rules adopted by the director in harmony with the regulations adopted by the Securities and Exchange Commission under the federal securities laws and to encourage uniformity with the rules of securities agencies and administrators in other states, the director, insofar as is consistent with this chapter, shall take into consideration the regulations adopted by the Securities and Exchange Commission and the rules of securities agencies and administrators in other states that enact a law comparable to this chapter.
  3. Unless specifically provided in this chapter to the contrary, no rule or order may be adopted, amended, or repealed unless the director determines that the action is:
    1. In the public interest and appropriate for the protection of investors; and
    2. Consistent with the purposes fairly intended by the policy and provisions of this chapter.
  4. The director may use his or her own experience, technical competence, specialized knowledge, and judgment in the adoption of a rule.
  5. The director may by rule or order prescribe:
    1. The form and content of financial statements required under this chapter;
    2. The circumstances under which consolidated financial statements must be filed; and
    3. Whether a required financial statement must be certified and by whom. Unless the director provides otherwise by rule or order, a financial statement required under this chapter must be prepared in accordance with generally accepted accounting principles or other accounting principles as are prescribed for the issuer of the financial statement by the Securities and Exchange Commission.
  6. The director shall file in the office of the secretary of state and in the director’s office each rule adopted or amended and all rules existing on July 12, 1990 that have not been previously filed. The filing must be done as soon after adoption or amendment of the rule as is practicable. The director shall affix to each rule a certificate of the time and date of filing and keep a permanent register open to public inspection of all fixed rules.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-706. Declaratory orders and rulings.

  1. Any person may petition the director for a declaratory order as to the applicability to specified circumstances of a statute, rule, or order under this chapter. The director may issue a declaratory order in response to a petition for that order unless the director determines that the petition fails to comply with the director’s rules or, if the order was issued, would substantially prejudice the rights of a person who would be a necessary party and does not consent to the determination of the matter by a declaratory order.
  2. The director, upon application by an interested party, may conduct a hearing and issue a declaratory ruling as to the applicability of this chapter or a rule or order of the director under this chapter to a person, security or transaction, or as to the meaning of a term used in this chapter.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-707. Good faith reliance.

No provision of this chapter imposing liability applies to an act done or omitted in good faith in conformity with:

  1. A rule or order adopted by the director, notwithstanding that the rule or order is later amended, repealed, or determined by judicial or other authority to be invalid; or
  2. A declaratory order or ruling issued by the director under § 7-11-706 .

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1.

7-11-708. Consent to service of process.

  1. An applicant for licensing or registration under this chapter, a federal covered adviser or an issuer who proposes to offer securities in this state through a person acting on an agency basis in the common law sense shall file with the director, in the form the director, by rule, prescribes, an irrevocable consent appointing the director the person’s attorney to receive service of lawful process in a noncriminal proceeding against the person, a successor, or personal representative that arises under this chapter or a rule or order of the director under this chapter after the consent is filed, with the same force and validity as if served personally on the person filing the consent.
  2. A person who has filed a consent complying with subsection (a) in connection with a previous application for licensing or registration need not file an additional consent.
  3. If a person, including a nonresident of this state, engages in conduct prohibited or made actionable by this chapter or a rule or order of the director under this chapter and the person has not filed a consent to service of process under subsection (a), the engaging in the conduct constitutes the appointment of the director as the person’s attorney to receive service of lawful process in a noncriminal proceeding against the person, a successor, or personal representative that grows out of the conduct.
  4. A consent to service filed on behalf of an issuer organized or domiciled under the laws of a foreign country whose securities are being offered in this state otherwise than by or through underwriters, must be accompanied by an opinion of counsel stating that judgments of United States courts will be recognized by the courts of the country in which the issuer was organized or is domiciled.
  5. Service under subsection (a) or (c) may be made by leaving a copy of the process in the office of the director, but it is not effective unless:
    1. The plaintiff, who may be the director, promptly sends notice of the service and a copy of the process by registered or certified mail, return receipt requested, to the defendant or respondent at the address stated in the consent to service of process or, if no consent to service of process has been filed, at the last known address or takes other steps that are reasonably calculated to give actual notice; and
    2. The plaintiff files an affidavit of compliance with this subsection in the proceeding on or before the return day of the process, if any, or within a further time that the court, or the director in a proceeding before the director, allows.
  6. Service as provided in subsection (e) may be used in a proceeding before the director or by the director in a proceeding in which the director is the moving party.
  7. If the process is served under subsection (e), the court, or the director in a proceeding before the director, orders continuances that are necessary to afford the defendant or respondent reasonable opportunity to defend.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1991, ch. 69, § 1; P.L. 1997, ch. 69, § 1.

7-11-709. Administrative files and records.

  1. The director keeps one or more registers of:
    1. All applications for licensing and registration under this chapter;
    2. All licenses and registration statements that become effective under this chapter;
    3. All disciplinary and enforcement orders issued and reports of investigation made under this chapter;
    4. All declaratory orders and rulings issued under this chapter; and
    5. All other orders issued under this chapter.
  2. The director maintains records consistent with applicable law.
  3. All records required to be maintained by subsections (a) and (b) may be maintained in computer or microfilm format or any other form of data storage.
  4. Upon request, the director shall certify under the seal of office a copy as being a true and correct copy of the records maintained by the office. The director may establish by rule reasonable charges for furnishing or certifying copies. In an investigation or proceeding under this chapter, a copy so certified is prima facie evidence of the contents of the records certified.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-710. Administrative proceedings.

  1. The director may commence an administrative proceeding under this chapter by entering a notice of intent to do a contemplated act. The notice of intent may be entered without notice, without opportunity for hearing, and need not be supported by findings of fact or conclusions of law, but must be in writing.
  2. Upon entry of a notice of intent, the director promptly notifies, in writing, all parties against whom action is contemplated that the notice has been entered together with a brief statement of reasons for the entry of the notice of intent. The director sends to all parties against whom action is contemplated a notice of opportunity for hearing on the matters described in the notice of intent. The director, upon receipt of a written request within thirty (30) days of the entry of the notice of intent, shall set the matter for hearing no more than sixty (60) nor less than twenty (20) days from the receipt of the request for hearing and shall promptly notify the parties of the time and place for hearing.
  3. The director, whether or not a written request for a hearing is received from any interested party, may set the matter down for hearing on the director’s own motion.
  4. The director may by order take the action contemplated in the notice of intent:
    1. Thirty (30) days after the parties against whom action is contemplated receive notice of the right to request a hearing if that person fails to request a hearing; or
    2. One day following the date set for a hearing requested by a party if the party fails to appear at the hearing.
  5. If a hearing is requested or ordered, the director, after notice of the opportunity for hearing to all persons against whom action is contemplated, may modify or vacate the order or extend it until final determination.
  6. For the purpose of conducting any hearing as provided in this section, the director has the power to call any party to testify under oath at hearings, to require the attendance of witnesses, the production of books, records, and papers and to take the depositions of witnesses; and for that purpose the director is authorized, at the request of the person requesting a hearing or upon his or her own initiative, to issue a subpoena for any witness or a subpoena duces tecum to compel the production of any books, records, or papers.
    1. A party entitled to a hearing under this section may appear on his or her own behalf or may be represented by an attorney. A party has the right to present all relevant evidence and to examine all opposing witnesses who appear on any matter relevant to the issues.
    2. Upon written request to another party, any party is entitled to:
      1. Obtain the names and addresses of witnesses who will or may be called by the other party to testify at the hearing; and
      2. Inspect and copy any documents or items that the other party will or may introduce in evidence at the hearing.
  7. The director passes upon the admissibility of evidence and may exclude evidence that is incompetent, irrelevant, immaterial, and unduly repetitious.
  8. The director may conduct the hearing, or the director may appoint a hearing officer to conduct the hearing. A hearing officer has the same powers and authority in conducting a hearing as the director. The hearing officer shall be admitted to the practice of law in this state and be possessed of any additional qualifications that the director requires. The director may direct the hearing officer to submit to the director a written report stating proposed findings of fact and conclusions of law and a recommendation of the action to be taken by the director. The director may order additional testimony to be taken or permit the introduction of further documentary evidence.
  9. A final order or order after hearing including entry of written findings of fact and conclusions of law.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-711. Provisions applicable to administrative proceedings.

  1. All actions of the director including administrative proceedings, adoption of rules, and issuance of orders are governed by the state administrative procedures act, except that:
    1. The issue of a stop order under § 7-11-303(e) is governed by § 7-11-303(e) ;
    2. The issue of an order pursuant to an emergency administrative proceeding is governed by § 7-11-712 ; and
    3. The issue of a declaratory order or ruling is governed by § 7-11-706 .
  2. All rules and orders issued under this chapter are subject to judicial review in accordance with the state administrative procedures act.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-712. Emergency administrative proceedings.

  1. The director may use emergency administrative proceedings in a situation involving an immediate danger to the public welfare requiring immediate action.
  2. The director may take only the action that is necessary to prevent or avoid the immediate danger to the public welfare that justifies use of emergency administrative proceedings.
  3. The director shall issue an order, including a brief statement of findings of fact, conclusions of law, and, if it is an exercise of the agency’s discretion, policy reasons for the decision to justify the determination of an immediate danger and the director’s decision to take the specific action.
    1. The director shall give the notice that is practicable to persons who are required to comply with the order. The order is effective when issued. Upon the entry of an order under subsection (c), the director will promptly give notice to the persons subject to the order:
      1. That the order has been entered, together with a brief statement of the reasons for the entry of the order; and
      2. That the director, upon receipt of a written request within thirty (30) days after the entry of the order, shall set the matter for hearing no more than sixty (60) nor less than twenty (20) days from the receipt of the request for hearing and shall promptly notify the parties of the time and place for hearing. If no hearing is requested and none is ordered by the director, the order becomes permanent on the thirtieth day after its entry and remains in effect unless or until it is modified or vacated by the director.
    2. If a party fails to appear at a hearing, the order becomes permanent one day following the date set for a hearing requested by a party.
  4. After issuing an order under this section, the director shall proceed as quickly as feasible to complete proceedings that would be required under the state administrative procedures act if the matter did not involve an immediate danger.
  5. The record of the director consists of the documents regarding the matter that were considered or prepared by the director. The director shall maintain these documents as the official record.
  6. Unless otherwise required by law, the director’s record need not constitute the exclusive basis for the director’s action in emergency administrative proceedings or for judicial review of the action.
  7. An order issued under this section is subject to judicial review in accordance with the requirements of the state administrative procedures act.

History of Section. P.L. 1990, ch. 460, § 2.

Part VIII Miscellaneous Provisions

7-11-801. Scope of chapter.

  1. Sections 7-11-201 , 7-11-301 , 7-11-307 , 7-11-501 , 7-11-502 , 7-11-505 , and 7-11-605 apply to a person who offers to sell a security if:
    1. An offer to sell is made in this state; or
    2. An offer to purchase is made and accepted in this state.
  2. Sections 7-11-201 , 7-11-307 , 7-11-501 , 7-11-502 , and 7-11-505 apply to a person who purchases or offers to purchase a security if:
    1. An offer to purchase is made in this state; or
    2. An offer to sell is made and accepted in this state.
  3. For the purpose of this section, an offer to sell or to purchase is made in this state, whether or not either person is present in this state, if the offer:
    1. Originates in this state; or
    2. Is directed by the offeror to a destination in this state and received where it is directed, or at a post office in this state if the offer is mailed.
  4. For the purpose of this section, an offer to purchase or to sell is accepted in this state if acceptance:
    1. Is communicated to the offeror in this state; and
    2. Has not previously been communicated to the offeror, orally or in writing, outside this state. Acceptance is communicated to the offeror in this state, whether or not either person is present in this state, if the offeree directs it to the offeror in this state reasonably believing the offeror is in this state and it is received where it is directed, or at a post office in this state if an acceptance is mailed.
  5. For the purpose of subsections (a) through (d), an offer to sell or to purchase made in a newspaper or other publication of general, regular, and paid circulation is not made in this state if the publication:
    1. Is not published in this state; or
    2. Is published in this state, but has had more than two-thirds (2/3) of its circulation outside this state during the past twelve (12) months.
  6. For the purpose of subsection (e), if a publication is published in editions, each edition is a separate publication except for material common to all editions.
  7. For the purpose of subsections (a) through (d), an offer to sell or to purchase made in a radio or television program or other electronic communication received in this state that originates outside this state is not made in this state.
  8. For the purposes of subsection (g), a radio or television program or other electronic communication is considered as having originated in this state if either the broadcast studio or the originating source of transmission is located in this state; unless:
    1. The program or communication is syndicated and distributed from outside this state for redistribution to the general public in this state;
    2. The program or communication is supplied by a radio, television, or other electronic network with the electronic signal originating from outside this state for redistribution to the general public in this state;
    3. The program or communication is an electronic signal that originates outside this state and is captured for redistribution to the general public in this state by a community antenna or cable, radio, cable television, or other electronic system; or
    4. The program or communication consists of an electronic signal that originates in this state, but which is not intended for redistribution to the general public in this state.

History of Section. P.L. 1990, ch. 460, § 2; P.L. 1997, ch. 69, § 1.

7-11-802. Contract provisions.

  1. No person subject to this chapter who makes or engages in the performance of a contract in violation of this chapter or a rule or order of the director under this chapter, or who acquires a right under a contract with knowledge of the facts by which its making or performance is in violation, may obtain relief on the contract.
  2. A provision in a contract entered into or effective in this state, binding a person acquiring a security to waive compliance with this chapter or a rule or order of the chapter under this chapter is nonenforceable. A provision in a contract containing an agreement to arbitrate or a choice of law provision in a contract between persons all of whom are engaged in the securities business is not a provision waiving compliance with this chapter and is enforceable in accordance with its terms.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-803. Uniformity of application and construction.

This chapter shall be applied and construed to effectuate its general purpose to make uniform the law with respect to the subject of this chapter among states enacting it and to coordinate the interpretation and administration of this chapter with the related federal laws and regulations.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-804. Short title.

This chapter may be cited as the Rhode Island Uniform Securities Act (1990).

History of Section. P.L. 1990, ch. 460, § 2.

7-11-805. Severability clause.

If any provision of this chapter or its application to any person or circumstances is held invalid, the invalidity does not affect other provisions or applications of this chapter that can be given effect without the invalid provision or application, and to this end the provisions of the chapter are severable.

History of Section. P.L. 1990, ch. 460, § 2.

7-11-806. Repeal and saving provisions.

  1. Law repealed by this chapter exclusively governs a suit, action, prosecution, or proceeding that is pending or may be initiated on the basis of facts or circumstances occurring before July 12, 1990, but no civil suit or action may be maintained to enforce any liability under the law repealed by this chapter unless brought within the earlier of the period of limitation that applied when the claim for relief accrued or two (2) years after July 12, 1990.
  2. All effective registrations under the law repealed by this chapter, all administrative orders relating to those registrations, and all conditions imposed upon those registrations remain in effect for as long as they would have remained in effect if this chapter had not been enacted. They are considered to have been filed, issued, or imposed under this chapter, but are governed by the law repealed by this chapter.
  3. The law repealed by this chapter applies to an offer to sell or sale made within one year after July 12, 1990 pursuant to an offering begun in good faith before July 12, 1990 on the basis of an exemption available under the law repealed by this chapter.
  4. Judicial review of all administrative orders as to which review proceedings have not been instituted before July 12, 1990 are governed by the state administrative procedures act but no review proceeding may be instituted unless the petition for review is filed within the earlier of the period of limitation that applied to a review proceeding when the order was entered or sixty (60) days after July 12, 1990.

History of Section. P.L. 1990, ch. 460, § 2.

Chapter 11.1 The Uniform Transfer on Death Security Registration Act

7-11.1-1. Short title — Rules of construction.

  1. This chapter shall be known as and may be cited as the “Uniform TOD Security Registration Act”.
  2. This chapter shall be liberally construed and applied to promote its underlying purposes and policy and to make uniform the laws with respect to the subject of this chapter among states enacting it.
  3. Unless displaced by the particular provisions of this chapter, the principles of law and equity supplement its provisions.

History of Section. P.L. 1998, ch. 260, § 1.

Cross References.

Rhode Island Uniform Securities Act, § 7-11-101 et seq.

7-11.1-2. Definitions.

As used in this chapter, the following words and phrases have the following meanings unless the context otherwise requires:

  1. “Beneficiary form” means a registration of a security that indicates the present owner of the security and the intention of the owner regarding the person who becomes the owner of the security upon the death of the owner.
  2. “Devisee” means any person designated in a will to receive a disposition of real or personal property.
  3. “Heirs” means those persons, including the surviving spouse, who are entitled under the statutes of intestate succession to the property of a descendent.
  4. “Person” means an individual, a corporation, an organization, or other legal entity.
  5. “Personal representative” includes executor, administrator, successor, personal representative, special administrator, and persons who perform substantially the same function under the law governing their status.
  6. “Property” includes both real and personal property or any interest in them and means anything that may be the subject of ownership.
  7. “Register”, including its derivatives, means to issue a certificate showing the ownership of a certificated security or, in the case of uncertificated security, to initiate or transfer an account showing ownership of securities.
  8. “Registering entity” means a person who or that originates or transfers a security title by registration, and includes a broker maintaining security accounts for customers and a transfer agent or other person acting for or as an issuer of securities.
  9. “Security” means a share, participation, or other interest in property, in a business, or in an obligation of an enterprise or other issuer, and includes a certificated security, an uncertificated security and a security account.
  10. “Security account” means:
    1. A reinvestment account associated with a security, a securities account with a broker, a cash balance in a brokerage account, cash, interest, earnings, or dividends earned or declared on security in an account, a reinvestment account, or a brokerage account, whether or not credited to the account before the owner’s death; or
    2. A cash balance or other property held for or due to the owner of a security as a replacement for or product of an account security, whether or not credited to the account before the owner’s death.
  11. “State” includes any state of the United States, the District of Columbia, the Commonwealth of Puerto Rico, and any territory or possession subject to the legislative authority of the United States.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-3. Registration in beneficiary form — Sole or joint tenancy ownership.

Only individuals whose registration of a security shows sole ownership by one individual or multiple ownership by two or more with right of survivorship, rather than as tenants in common, may obtain registration in beneficiary form. Multiple owners of a security registered in beneficiary form hold as joint tenants with right of survivorship, as tenants by the entireties, or as owners of community property held in survivorship form, and not as tenants in common.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-4. Registration in beneficiary form — Applicable law.

A security may be registered in beneficiary form if the form is authorized by this or a similar statute of the state of organization of the issuer or registering entity, the location of the registering entity’s principal office, the office of its transfer agent or its office making the registration, or by this or a similar statute of the law of the state listed as the owner’s address at the time of registration. A registration governed by the law of a jurisdiction in which this, or similar legislation, is not in force or was not in force when a registration in beneficiary form was made is nevertheless presumed to be valid and authorized as a matter of contract law.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-5. Origination of registration in beneficiary form.

A security, whether evidenced by certificate or account, is registered in beneficiary form when the registration includes a designation of a beneficiary to take the ownership at the death of the owner or the deaths of all multiple owners.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-6. Form of registration in beneficiary form.

Registration in beneficiary form may be shown by the words “transfer on death” or the abbreviation “TOD”, or by the words “pay on death” or the abbreviation “POD”, after the name of the registered owner and before the name of a beneficiary.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-7. Effect of registration in beneficiary form.

The designation of a TOD beneficiary on a registration in beneficiary form has no effect on ownership until the owner’s death. A registration of a security in beneficiary form may be canceled or changed at any time by the sole owner or all then-surviving owners without the consent of the beneficiary.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-8. Ownership on death of owner.

On death of a sole owner or the last to die of all multiple owners, ownership of securities registered in beneficiary form passes to the beneficiary or beneficiaries who survive all owners. On proof of death of all owners and compliance with any applicable requirements of the registering entity, a security registered in beneficiary form may be reregistered in the name of the beneficiary or beneficiaries who survived the death of all owners. Until division of the security after the death of all owners, multiple beneficiaries surviving the death of all owners hold their interests as tenants in common. If no beneficiary survives the death of all owners, the security belongs to the estate of the deceased owner or the estate of the last to die of all multiple owners.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-9. Protection of registering entity.

  1. A registering entity is not required to offer or to accept a request for security registration in beneficiary form. If a registration in beneficiary form is offered by a registering entity, the owner requesting registration in beneficiary form assents to the protections given to the registering entity pursuant to this chapter.
  2. By accepting a request for registration of a security in beneficiary form, the registering entity agrees that the registration will be implemented on death of the deceased owner as provided in this chapter.
    1. A registering entity is discharged from all claims to a security by the estate, creditor, heirs, or devisees of a deceased owner if it registers a transfer of the security in accordance with § 7-11.1-8 and does so in good-faith reliance:
      1. On the registration;
      2. On the provisions of this chapter; and
      3. On information provided to it by affidavit of the personal representative of the deceased owner, or by the surviving beneficiary or by the surviving beneficiary’s representatives, or other information available to the registering entity.
    2. The protections of this chapter do not extend to a reregistration or payment made after a registering entity has received written notice from any claimant to any interest in the security objecting to implementation of a registration in beneficiary form. No other notice or other information available to the registering entity affects its right to protection under this chapter.
  3. The protection provided pursuant to this chapter to the registering entity of a security does not affect the rights of beneficiaries in disputes between themselves and other claimants to ownership of the security transferred or its value or proceeds.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-10. Nontestamentary transfer on death.

  1. A transfer on death resulting from a registration in beneficiary form pursuant to this chapter is effective by reason of the contract regarding the registration between the owner and the registering entity, is not testamentary, and any security being transferred by it is not considered an asset of the decedent’s estate subject to probate.
  2. This chapter does not limit the rights of creditors of security owners against beneficiaries and other transferees under other laws of the state.

History of Section. P.L. 1998, ch. 260, § 1.

Cross References.

Execution and revocation of wills, § 33-5-1 et seq.

7-11.1-11. Terms — Conditions — Forms for registration.

    1. A registering entity offering to accept registrations in beneficiary form may establish the terms and conditions under which it will receive requests:
      1. For registrations in beneficiary form; and
      2. For implementation of registrations in beneficiary form, including requests for cancellation of previously registered TOD beneficiary designations and requests for reregistration to effect a change of beneficiary.
    2. The terms and conditions so established may provide for proving death; avoiding or resolving any problems concerning fractional shares; designating primary and contingent beneficiaries; and substituting a named beneficiary’s descendants to take in the place of the named beneficiary in the event of the beneficiary’s death. Substitution may be indicated by appending to the name of the primary beneficiary the letters LDPS, standing for “lineal descendants per stirpes”. This designation substitutes a deceased beneficiary’s descendants who survive the owner for a beneficiary who fails to survive, the descendants to be identified and to share in accordance with the law of the beneficiary’s domicile at the owner’s death governing inheritance by descendants of an intestate. Other forms of identifying beneficiaries who are to take one or more contingencies, and rules for providing proofs and assurances needed to satisfy reasonable concerns by registering entities of registrations in beneficiary form, may be contained in a registering entity’s terms and conditions.
  1. The following are illustrations of registrations in beneficiary form that a registering entity may authorize:
    1. Sole owner — sole beneficiary: John S. Brown TOD (or POD) John S. Brown, Jr.
    2. Multiple owners — sole beneficiary: John S. Brown, Mary B. Brown JT TEN TOD John S. Brown, Jr.
    3. Multiple owners — primary and secondary (substituted) beneficiaries: John S. Brown, Mary B. Brown JT TEN TOD John S. Brown, Jr. SUB BENE Peter Q. Brown or John S. Brown, Mary B. Brown JT TEN TOD John S. Brown, Jr. LDPS.

History of Section. P.L. 1998, ch. 260, § 1.

7-11.1-12. Application of chapter.

This chapter applies to registrations of securities in beneficiary form made on or after the effective date of this act, July 9, 1998.

History of Section. P.L. 1998, ch. 260, § 1.

Chapter 11.2 Senior Savings Protection Act

7-11.2-1. Short title — Rules of construction.

  1. This chapter shall be known as and may be cited as the “Senior Savings Protection Act.”
  2. This chapter shall be liberally construed and applied to promote its underlying purposes and policy and to make uniform the laws with respect to the subject of this chapter among states enacting it.
  3. Unless displaced by the particular provisions of this chapter, the principles of law and equity supplement its provisions.

History of Section. P.L. 2019, ch. 225, § 1; P.L. 2019, ch. 231, § 1.

Compiler’s Notes.

P.L. 2019, ch. 225, § 1, and P.L. 2019, ch. 231, § 1 enacted identical versions of this chapter.

7-11.2-2. Definitions.

As used in this chapter, the following words and phrases shall have the following meanings unless the context otherwise requires:

  1. “Agent” means an individual, other than a broker-dealer, who represents a broker-dealer in effecting or attempting to effect purchases or sales of securities or represents an issuer in effecting or attempting to effect purchases or sales of the issuer’s securities; provided, that a partner, officer, or director of a broker-dealer or issuer, or an individual having a similar status or performing similar functions, is an agent only if the individual otherwise comes within the term. The term does not include an individual excluded by rule adopted or order issued under this chapter.
  2. “Broker-dealer” means a person engaged in the business of effecting transactions in securities for the account of others or for the person’s own account. The term does not include:
    1. An agent;
    2. An issuer;
    3. A bank, a trust company organized or chartered under the laws of this state, or a savings institution, if its activities as a broker-dealer are limited to those specified in the Securities Exchange Act of 1934, as amended (15 U.S.C. § 78a et seq.) or a bank that satisfies the conditions described in the Securities Exchange Act of 1934, as amended (15 U.S.C. § 78a et seq.);
    4. An international banking institution; or
    5. A person excluded by rule adopted or order issued under this chapter.
  3. “Financial exploitation” means the wrongful or unauthorized taking, withholding, appropriation, or use of money, real property, or personal property of a qualified adult.
  4. “Immediate family member” means a spouse, child, parent, or sibling of a qualified adult.
  5. “Qualified adult” means:
    1. A person sixty (60) years of age or older; or
    2. A person who:
      1. Has a mental or physical impairment that substantially limits one or more major life activities, whether the impairment is congenital or acquired by accident, injury, or disease, where the impairment is verified by medical findings; and
      2. Is between the ages of eighteen (18) and fifty-nine (59).
  6. “Qualified individual” means a person associated with a broker-dealer who serves in a supervisory, compliance, or legal capacity as part of his or her job.

History of Section. P.L. 2019, ch. 225, § 1; P.L. 2019, ch. 231, § 1.

7-11.2-3. Notification of agencies and family members.

If a qualified individual reasonably believes that financial exploitation of a qualified adult has occurred, has been attempted, or is being attempted, the qualified individual shall notify the department of business regulation as well as the office of healthy aging and law enforcement in accordance with § 42-66-8 . Subsequent to providing this notification, an agent or qualified individual may notify an immediate family member, legal guardian, conservator, cotrustee, successor trustee, or agent under a power of attorney of the qualified adult of the belief.

History of Section. P.L. 2019, ch. 225, § 1; P.L. 2019, ch. 231, § 1.

7-11.2-4. Refusal of request for disbursement.

  1. A qualified individual may refuse a request for disbursement from the account of a qualified adult, or an account on which a qualified adult is a beneficiary or beneficial owner, if:
    1. The qualified individual reasonably believes that the requested disbursement will result in financial exploitation of the qualified adult; and
    2. The broker-dealer or qualified individual:
      1. Within two (2) business days makes a reasonable effort to notify all parties authorized to transact business on the account orally or in writing, unless the parties are reasonably believed to have engaged in suspected or attempted financial exploitation of the qualified adult; and
      2. Complies with the notification requirements set forth in § 7-11.2-3 .
  2. Any refusal of a disbursement as authorized by this section shall expire upon the sooner of:
    1. The time when the broker-dealer or qualified individual reasonably believes that the disbursement will not result in financial exploitation of the qualified adult; or
    2. Ten (10) business days after the initial refusal of disbursement by the qualified individual.
  3. A court of competent jurisdiction may enter an order extending the refusal of a disbursement or any other protective relief.

History of Section. P.L. 2019, ch. 225, § 1; P.L. 2019, ch. 231, § 1.

7-11.2-5. Immunity from liability.

Notwithstanding any other provision of law to the contrary, a broker-dealer, agent, or qualified individual who, in good faith and exercising reasonable care, complies with the provisions of this chapter shall be immune from any civil liability under this chapter.

History of Section. P.L. 2019, ch. 225, § 1; P.L. 2019, ch. 231, § 1.

7-11.2-6. Website for training resources to prevent and detect financial exploitation.

No later than July 1, 2020, the department of business regulation and the office of healthy aging shall develop and make available websites that include training resources to assist broker-dealers and agents in the prevention and detection of financial exploitation of qualified adults. The resources shall include, at a minimum, indicators of financial exploitation of qualified adults and potential steps broker-dealers and agents may take to prevent suspected financial exploitation of qualified adults as authorized by law.

History of Section. P.L. 2019, ch. 225, § 1; P.L. 2019, ch. 231, § 1.

Chapter 12 Partnerships

7-12-1. Provisions in partnership agreements deemed nontestamentary.

No partnership agreement in writing, or agreement in writing between copartners, either previously or subsequently entered into, is deemed testamentary in character, or for that reason invalid or unenforceable, because the agreement contains a provision: (1) regulating, in the event of the death of any of the partners, the transfer, distribution, or other disposition of the assets of the partnership, or any of them, to or among the surviving partners or any of them, or their successors, or the estate of the deceased partner; or (2) regulating, in the event of death, the use of the firm name by the surviving partners, or their successors, or any of them; or (3) regulating the destination, distribution, or other disposition of the proceeds of any policy or policies of insurance upon the life of any partner; nor is any provision contained in any partnership agreement or in any agreement between copartners testamentary in character or for that reason invalid or unenforceable; provided, however, that this section shall not be construed to affect the rights of the heirs, next of kin, devisees or creditors of a partner who has deceased prior to March 10, 1932.

History of Section. G.L. 1923, ch. 212, § 10; P.L. 1932, ch. 1862, § 1; G.L. 1938, ch. 428, § 10; G.L. 1956, § 7-12-1 .

Cross References.

Assumed name, filing, § 6-1-1 et seq.

Definition of word “person,” inclusion of copartnership, § 43-3-6 .

Protection of person dealing in good faith with fiduciaries, § 18-4-16 .

Transfer of stock by partner, § 18-11-4 .

Comparative Legislation.

Partnership:

Conn. Gen. Stat. 1958, § 34-9 et seq.

Mass. Ann. Laws ch. 108A, § 1 et seq.

7-12-2. Death of partner — Statement delivered to administrator or executor.

In case of the death of any person who was at the time of his or her decease a member of any copartnership, either general or limited, the surviving partner shall, upon the demand in writing of the administrator or executor of the deceased copartner, and within ten (10) days subsequently, make out and deliver to the administrator or executor a detailed statement of the assets and liabilities of the copartners as they existed at the time of the decease of the copartner, which statement shall be verified by the oath of the surviving copartner.

History of Section. G.L. 1896, ch. 156, § 8; G.L. 1909, ch. 185, § 8; G.L. 1923, ch. 212, § 8; G.L. 1938, ch. 428, § 8; G.L. 1956, § 7-12-2 .

Cross References.

Accounting for joint property, § 10-2-1 et seq.

Exhaustion of partnership property for liability of deceased partner, § 9-2-6 .

7-12-3. Examination of books and property by representative of deceased partner.

The administrator or executor may enter upon the premises and examine the books and affairs of the copartnership and take an inventory of the personal property in which his or her intestate or testate may have had an interest at the time of his or her decease.

History of Section. G.L. 1896, ch. 156, § 9; G.L. 1909, ch. 185, § 9; G.L. 1923, ch. 212, § 9; G.L. 1938, ch. 428, § 9; G.L. 1956, § 7-12-3 .

NOTES TO DECISIONS

Examination by Administrator.

Under the provisions of this section, a surviving partner has no privilege to withhold partnership books from the administrator of deceased partner. Congdon v. Aylsworth, 16 R.I. 281 , 18 A. 247, 1889 R.I. LEXIS 68 (1889).

7-12-4. Separate composition with creditors on dissolution of partnership.

Whenever any copartnership is dissolved, any person who was embraced in the copartnership may make a separate composition or compromise with any one of or all the creditors of the copartnership.

History of Section. G.L. 1896, ch. 156, § 1; G.L. 1909, ch. 185, § 1; G.L. 1923, ch. 212, § 1; G.L. 1938, ch. 428, § 1; G.L. 1956, § 7-12-4 .

7-12-5. Separate composition as full discharge of partner.

A composition or compromise is a full and effectual discharge to the debtor making the composition or compromise, of the whole of the debt, and is taken and considered in reference to the other copartners as actual payment of the debtor’s proportion of the debt, whether the full amount of his or her proportion of the debt is actually paid or not.

History of Section. G.L. 1896, ch. 156, § 2; G.L. 1909, ch. 185, § 2; G.L. 1923, ch. 212, § 2; G.L. 1938, ch. 428, § 2; G.L. 1956, § 7-12-5 .

NOTES TO DECISIONS

Statute of Limitations.

Compromise or composition of part of partnership debt by one partner after dissolution of the partnership does not effect a renewal of the promise to pay to the creditor as to the other partners, so that the original debt is still within the statute of limitations as to them. Turner & Salisbury v. Ross, 1 R.I. 88 , 1888 R.I. LEXIS 2 (1888).

7-12-6. Payment by partner in excess of his or her proportion.

In case an amount exceeding his or her proportion is actually paid, it is taken and considered as payment of the amount of debt actually paid.

History of Section. G.L. 1896, ch. 156, § 3; G.L. 1909, ch. 185, § 3; G.L. 1923, ch. 212, § 3; G.L. 1938, ch. 428, § 3; G.L. 1956, § 7-12-6 .

7-12-7. Insolvency or absconding of partner.

A composition or compromise in no way affects the right of the other copartners or any of them to call on the person making the compromise for any sum beyond the person’s original portion of the debt, if in consequence of the insolvency, inability to pay or absconding of any one of the copartners, the person so compromising becomes liable to pay more than his or her proportion of the debt.

History of Section. G.L. 1896, ch. 156, § 6; G.L. 1909, ch. 185, § 6; G.L. 1923, ch. 212, § 6; G.L. 1938, ch. 428, § 6; G.L. 1956, § 7-12-7 .

7-12-8. Memorandum exonerating partner on separate composition.

Every debtor making a composition or compromise takes from the creditor with whom he or she may make the composition or compromise a note or memorandum in writing, exonerating him or her from all individual liability incurred by reason of the connection with the copartnership. The note or memorandum may be given in evidence by the debtor under the general issue, in bar of the creditor’s right of recovery against him or her.

History of Section. G.L. 1896, ch. 156, § 4; G.L. 1909, ch. 185, § 4; G.L. 1923, ch. 212, § 4; G.L. 1938, ch. 428, § 4; G.L. 1956, § 7-12-8 .

7-12-9. Partners not discharged by separate composition — Defenses to creditor’s action.

A composition or compromise is not to be so construed as to discharge the other copartners, except as provided in §§ 7-12-5 and 7-12-6 ; nor does it impair the right of the creditor to proceed against the members of the copartnership who have not been discharged. The members of the partnership so proceeded against are permitted to set off any demand against the creditor that could have been set off had the suit been against all the individuals composing the firm. They may avail themselves of any defense that would have been available had not this chapter been passed, except that they shall not set up the discharge of one individual as a discharge of all the other copartners, unless it appears that all were intended to be discharged.

History of Section. G.L. 1896, ch. 156, § 5; G.L. 1909, ch. 185, § 5; G.L. 1923, ch. 212, § 5; G.L. 1938, ch. 428, § 5; G.L. 1956, § 7-12-9 .

7-12-10. Application to joint debtors.

The provisions of §§ 7-12-4 7-12-9 in reference to copartners extend to joint debtors who may individually compound or compromise for their joint indebtedness, with the like effect to creditors and to joint debtors of the person compromising as is provided in this section in reference to copartners.

History of Section. G.L. 1896, ch. 156, § 7; G.L. 1909, ch. 185, § 7; G.L. 1923, ch. 212, § 7; G.L. 1938, ch. 428, § 7; G.L. 1956, § 7-12-10 .

7-12-11. Limited partnership law unaffected.

The provisions of this chapter shall not be deemed or taken to affect any of the provisions of chapter 13 of this title, entitled “Limited Partnerships”.

History of Section. G.L. 1938, ch. 428, § 11; G.L. 1956, § 7-12-11 .

7-12-12. Short title.

Sections 7-12-12 7-12-55 may be cited as the “Uniform Partnership Act”.

History of Section. R.P.L. 1957, ch. 74, § 1.

7-12-13. Definitions.

In §§ 7-12-12 7-12-59 :

  1. “Bankrupt” includes bankrupt under title 11 of the United States Code (Bankruptcy) or insolvent under any state insolvent act.
  2. “Business” includes every trade, occupation, or profession.
  3. “Conveyance” includes every assignment, lease, mortgage, or encumbrance.
  4. “Court” includes every court and judge having jurisdiction in the case.
  5. “Foreign registered limited-liability partnership” means a registered limited-liability partnership or a limited-liability partnership formed pursuant to an agreement governed by the laws of another jurisdiction and registered under the laws of that jurisdiction.
  6. “Person” includes individuals, partnerships, corporations, and other associations.
  7. “Real property” includes land and any interest or estate in land.
  8. “Registered limited-liability partnership” means a partnership formed pursuant to an agreement governed by the laws of this state, registered under § 7-12-56 and in compliance with § 7-12-58 .

History of Section. R.P.L. 1957, ch. 74, § 2; P.L. 1996, ch. 270, § 1.

7-12-14. Interpretation of knowledge and notice.

  1. A person has “knowledge” of a fact within the meaning of §§ 7-12-12 7-12-55 not only when he or she has actual knowledge of it, but also when he or she has knowledge of any other facts that in the circumstances show bad faith.
  2. A person has “notice” of a fact within the meaning of §§ 7-12-12 7-12-55 when the person who claims the benefit of the notice:
    1. States the fact to the person; or
    2. Delivers through the mail, or by other means of communication, a written statement of the fact to the person or to a proper person at his or her place of business or residence.

History of Section. R.P.L. 1957, ch. 74, § 3.

7-12-15. Rules of construction.

  1. The rule that statutes in derogation of the common law are to be strictly construed has no application to §§ 7-12-12 7-12-55 .
  2. The law of estoppel applies under §§ 7-12-12 7-12-55 .
  3. The law of agency applies under §§ 7-12-12 7-12-55 .
  4. Sections 7-12-12 7-12-55 shall be so interpreted and construed as to effect their general purpose to make uniform the law of those states which enact them.
  5. Sections 7-12-12 7-12-55 shall not be construed so as to impair the obligations of any contract existing on October 1, 1957, nor to affect any action or proceedings or right accrued before October 1, 1957.

History of Section. R.P.L. 1957, ch. 74, § 4.

7-12-16. Rules for cases not provided for.

In any case not provided for in §§ 7-12-12 7-12-55 , the rules of law and equity, including the law merchant, govern.

History of Section. R.P.L. 1957, ch. 74, § 5.

7-12-17. Partnership defined.

  1. A partnership is an association of two (2) or more persons to carry on as co-owners a business for profit, and includes a registered limited-liability partnership.
  2. Any association formed under any other statute of this state, or any statute adopted by authority, other than the authority of the state, is not a partnership under §§ 7-12-12 7-12-59 , unless the association would have been a partnership in this state prior to May 6, 1957; but §§ 7-12-12 7-12-59 apply to limited partnerships except insofar as the statutes relating to partnerships are inconsistent with these provisions.

History of Section. R.P.L. 1957, ch. 74, § 6; P.L. 1996, ch. 270, § 1; P.L. 1998, ch. 235, § 1.

NOTES TO DECISIONS

In General.

A partnership need not involve ownership of partnership property. The determining factor is whether two or more persons associate and share profits from a business. McAleer v. Smith, 728 F. Supp. 857, 1990 U.S. Dist. LEXIS 357 (D.R.I. 1990).

Commission Arrangement.

A mere marketing and commission arrangement between a vessel’s captain and its owners was insufficient to establish a partnership in a general maritime negligence action where the captain had no ownership interest in the vessel, did not share in the profits from the vessel’s operations, and had no control over the vessel’s assigned itinerary. McAleer v. Smith, 818 F. Supp. 486, 1993 U.S. Dist. LEXIS 4732 (D.R.I. 1993), aff'd, 57 F.3d 109, 1995 U.S. App. LEXIS 14932 (1st Cir. 1995).

Written Agreement.

A partnership is a voluntary association to carry on a business for profit based on agreement between the partners, which need not be written. Loft v. Lapidus, 936 F.2d 633, 1991 U.S. App. LEXIS 13271 (1st Cir. 1991).

Collateral References.

Propriety, under state statutes or bar association or court rules, of formation of multistate law partnership or professional service corporation. 6 A.L.R.4th 1251.

7-12-18. Rules for determining the existence of a partnership.

In determining whether a partnership exists, these rules apply:

  1. Except as provided by § 7-12-27 , persons who are not partners as to each other are not partners as to third persons.
  2. Joint tenancy, tenancy in common, tenancy by the entireties, joint property, common property, or part ownership does not of itself establish a partnership, whether the co-owners do or do not share any profits made by the use of the property.
  3. The sharing of gross returns does not of itself establish a partnership, whether or not the persons sharing them have a joint or common right or interest in any property from which the returns are derived.
  4. The receipt by a person of a share of the profits of a business is prima facie evidence that he or she is a partner in the business, but no such inference is drawn if profits were received in payment:
    1. As a debt by installments or otherwise;
    2. As wages of an employee or rent to a landlord;
    3. As an annuity to a widow or representative of a deceased partner;
    4. As interest on a loan, though the amount of payment vary with the profits of the business;
    5. As the consideration for the sale of a good will of a business or other property by installments or otherwise.

History of Section. R.P.L. 1957, ch. 74, § 7.

NOTES TO DECISIONS

In General.

A partnership need not involve ownership of partnership property. The determining factor is whether two or more persons associate and share profits from a business. McAleer v. Smith, 728 F. Supp. 857, 1990 U.S. Dist. LEXIS 357 (D.R.I. 1990).

Although R.I. Gen. Laws § 7-12-18 specifies five instances in which profit sharing does not create a presumption of partnership formation, there is no authority for the proposition that the evidentiary presumption created by profit sharing can be overcome only by establishing these five exceptions, rather than by competent evidence of other pertinent factors indicating the absence of an intent to form a partnership such as lack of mutual control over business operations, failure to file partnership tax returns, or failure to prescribe loss-sharing. Southex Exhibitions, Inc. v. R.I. Builders Ass'n, 279 F.3d 94, 2002 U.S. App. LEXIS 1997 (1st Cir. 2002).

Commission Arrangement.

A mere marketing and commission arrangement between a vessel’s captain and its owners was insufficient to establish a partnership in a general maritime negligence action where the captain had no ownership interest in the vessel, did not share in the profits from the vessel’s operations, and had no control over the vessel’s assigned itinerary. McAleer v. Smith, 818 F. Supp. 486, 1993 U.S. Dist. LEXIS 4732 (D.R.I. 1993), aff'd, 57 F.3d 109, 1995 U.S. App. LEXIS 14932 (1st Cir. 1995).

Partnership Not Found.

No partnership existed between a professional show owner and producer and a builders’ association, even though the show owner and producer’s predecessors in interest had produced home shows for the builders’ association in Rhode Island for more than 20 years where, inter alia, (1) the agreement between the parties was not denoted as a “partnership agreement,” (2) the agreement prescribed a fixed, albeit renewable, term, (3) rather than undertake to share operating costs with the builders’ association, the show owner and producer not only agreed to advance all monies required to produce the shows, but to indemnify the builders’ association for all show-related losses as well, and (4) the show owner and producer was responsible for the lion’s share of the management decisions. Southex Exhibitions, Inc. v. R.I. Builders Ass'n, 279 F.3d 94, 2002 U.S. App. LEXIS 1997 (1st Cir. 2002).

Collateral References.

Joint venture’s capacity to sue. 56 A.L.R.4th 1234.

7-12-19. Partnership property.

  1. All property originally brought into the partnership stock or subsequently acquired by purchase or otherwise, on account of the partnership, is partnership property.
  2. Unless the contrary intention appears, property acquired with partnership funds is partnership property.
  3. Any estate in real property may be acquired in the partnership name. Title so acquired can be conveyed only in the partnership name.
  4. A conveyance to a partnership in the partnership name, though without words of inheritance, passes the entire estate of the grantor unless a contrary intent appears.

History of Section. R.P.L. 1957, ch. 74, § 8.

Collateral References.

Insurance on life of partner as partnership asset. 56 A.L.R.3d 892.

Right of partnership to recover damages for injury to partner. 36 A.L.R.3d 1375.

Tort action for personal injury or property damage by partner against another partner or the partnership. 39 A.L.R.4th 139.

7-12-20. Partner agent of partnership as to partnership business.

  1. Every partner is an agent of the partnership for the purpose of its business, and the act of every partner, including the execution in the partnership name of any instrument, for apparently carrying on in the usual way the business of the partnership of which he or she is a member, binds the partnership, unless the partner so acting has in fact no authority to act for the partnership in the particular matter, and the person with whom he or she is dealing has knowledge of the fact that he or she has no authority.
  2. An act of a partner that is not apparently for the carrying on of the business of the partnership in the usual way does not bind the partnership unless authorized by the other partners.
  3. Unless authorized by the other partners or unless they have abandoned the business, one or more but less than all the partners have no authority to:
    1. Assign the partnership property in trust for creditors or on the assignee’s promise to pay the debts of the partnership;
    2. Dispose of the good will of the business;
    3. Do any other act that would make it impossible to carry on the ordinary business of a partnership;
    4. Confess a judgment;
    5. Submit a partnership claim or liability to arbitration or reference.
  4. No act of a partner in contravention of a restriction on authority shall bind the partnership to persons having knowledge of the restriction.

History of Section. P.L. 1957, ch. 74, § 9.

NOTES TO DECISIONS

Partners’ Consent.

Even if partners’ action of agreeing to sell real estate was not apparently for the carrying on of the business of the partnership in the usual way, since the other partners knew and approved of the agreement, their consent gave effect to the action. Filippi v. Filippi, 818 A.2d 608, 2003 R.I. LEXIS 40 (R.I. 2003).

7-12-21. Conveyance of real property of the partnership.

  1. Where title to real property is in the partnership name, any partner may convey title to the property by a conveyance executed in the partnership name; but the partnership may recover the property unless the partner’s act binds the partnership under the provisions of § 7-12-20(a) , or unless the property has been conveyed by the grantee or a person claiming through the grantee to a holder for value without knowledge that the partner, in making the conveyance, has exceeded his or her authority.
  2. Where title to real property is in the name of the partnership, a conveyance executed by a partner, in his or her own name, passes the equitable interest of the partnership, provided the act is one within the authority of the partner under the provisions of § 7-12-20(a) .
  3. Where title to real property is in the name of one or more but not all the partners, and the record does not disclose the right of the partnership, the partners in whose name the title stands may convey title to the property, but the partnership may recover the property if the partners’ act does not bind the partnership under the provisions of § 7-12-20(a) unless the purchaser or his or her assignee, is a holder for value, without knowledge.
  4. Where the title to real property is in the name of one or more or all of the partners, or in a third person in trust for the partnership, a conveyance executed by a partner in the partnership name, or in his or her own name, passes the equitable interest of the partnership, provided the act is one within the authority of the partner under the provision of § 7-12-20(a) .
  5. Where the title to real property is in the names of all the partners a conveyance executed by all the partners passes all their rights in the property.

History of Section. R.P.L. 1957, ch. 74, § 10.

Collateral References.

Civil liability of one partner to another or to the partnership based on partner’s personal purchase of partnership property during existence of partnership. 37 A.L.R.4th 494.

7-12-22. Partnership bound by admission of partner.

An admission or representation made by any partner concerning partnership affairs within the scope of his or her authority as conferred by §§ 7-12-12 7-12-55 is evidence against the partnership.

History of Section. R.P.L. 1957, ch. 74, § 11.

7-12-23. Partnership charged with knowledge of or notice to partner.

Notice to any partner of any matter relating to partnership affairs, and the knowledge of the partners acting in the particular matter, acquired while a partner or then present to his or her mind, and the knowledge of any other partner who reasonably could and should have communicated it to the acting partner, operate as notice to or knowledge of the partnership, except in the case of a fraud on the partnership committed by or with the consent of that partner.

History of Section. R.P.L. 1957, ch. 74, § 12.

NOTES TO DECISIONS

Imputing One Partner’s Knowledge to Others.

A partner’s knowledge of the unfinished condition of a building is imputed to his partners, since he did not intentionally conceal important facts from his partners, including: (1) his dual role in the sale of the building, (2) the unfinished condition of the building, and (3) the fact that his construction company is owed $2,000,000 on the job. 850 Aquidneck Ave. Assocs. v. Aquidneck Court Assocs. (In re DiMartino), 108 B.R. 394, 1989 U.S. Dist. LEXIS 14897 (D.R.I. 1989).

Joint Ventures.

The knowledge of one joint venturer related to the affairs of the joint venture is imputable to his or her cohorts absent fraud by the knowledgeable party on his or her fellow joint venturers. Scully Signal Co. v. Joyal, 881 F. Supp. 727, 1995 U.S. Dist. LEXIS 3376 (D.R.I. 1995).

Partner as Both Buyer and Seller in Transaction.

Individual who is a partner in both the selling and buying entities involved in the sale of an apartment building does not commit “fraud” upon his partners in the buying entity, since his partners in the buying entity know that he is involved on both sides of the transactions. 850 Aquidneck Ave. Assocs. v. Aquidneck Court Assocs. (In re DiMartino), 108 B.R. 394, 1989 U.S. Dist. LEXIS 14897 (D.R.I. 1989).

Personal Judgment Against Unnamed Partners.

Rhode Island’s partnership law does not authorize the entry of a personal judgment against an unnamed and unserved partner in an action against the partnership. Nisenzon v. Sadowski, 689 A.2d 1037, 1997 R.I. LEXIS 52 (R.I. 1997).

7-12-24. Partnership bound by partner’s wrongful act.

Where, by any wrongful act or omission of any partner acting in the ordinary course of the business of the partnership or with the authority of his or her copartners, loss or injury is caused to any person, not being a partner in the partnership, or any penalty is incurred, the partnership is liable for the loss, injury, or penalty to the same extent as the partner acting or omitting to act.

History of Section. R.P.L. 1957, ch. 74, § 13.

NOTES TO DECISIONS

Personal Judgment Against Unnamed Partners.

Rhode Island’s partnership law does not authorize the entry of a personal judgment against an unnamed and unserved partner in an action against the partnership. Nisenzon v. Sadowski, 689 A.2d 1037, 1997 R.I. LEXIS 52 (R.I. 1997).

Collateral References.

Embezzlement, larceny, false pretenses, or allied criminal fraud by a partner. 82 A.L.R.3d 822.

Vicarious liability of attorney for acts of associated counsel. 35 A.L.R.5th 717.

Vicarious liability of attorney for tort of partner in law firm. 70 A.L.R.3d 1298.

What constitutes professional services within meaning of statute preserving individual liability of professional employees of professional corporation, association, or partnership. 31 A.L.R.4th 898.

7-12-25. Partnership bound by partner’s breach of trust.

The partnership is bound to make good the loss:

  1. Where one partner acting within the scope of his or her apparent authority receives money or property of a third person and misapplies it; and
  2. Where the partnership in the course of its business receives money or property of a third person and the money or property so received is misapplied by any partner while it is in the custody of the partnership.

History of Section. R.P.L. 1957, ch. 74, § 14.

7-12-26. Nature of partner’s liability.

  1. All partners are liable, except as provided in subsection (b):
    1. Jointly and severally for everything chargeable to the partnership under §§ 7-12-24 and 7-12-25 .
    2. Jointly for all other debts and obligations of the partnership; but any partner may enter into a separate obligation to perform a partnership contract.
  2. Subject to subsection (c), a partner in a registered limited-liability partnership is not liable, directly or indirectly (including by way of indemnification, contribution, assessment or otherwise), for debts, obligations, and liabilities of, or chargeable to, the partnership whether in tort, contract, or otherwise, arising while the partnership is a registered limited-liability partnership.
  3. Subsection (b) does not affect the individual liability of a partner in a registered limited-liability partnership for his or her own negligence, wrongful acts or misconduct, or that of any person under that partner’s direct supervision and control other than in an administrative capacity.
  4. A partner in a registered limited-liability partnership is not a proper party in his or her individual capacity to a proceeding by or against a registered limited-liability partnership, the object of which is to recover damages or enforce the obligations of the registered limited-liability partnership, unless the partner is personally liable under subsection (c).
  5. Notwithstanding any other provisions of this section, the personal liability of a partner in a limited-liability partnership engaged in the rendering of professional services is not less than or greater than the personal liability of a shareholder of a professional corporation organized under chapter 5.1 of this title engaged in the rendering of the same professional services.

History of Section. R.P.L. 1957, ch. 74, § 15; P.L. 1996, ch. 270, § 1; P.L. 1998, ch. 235, § 1.

NOTES TO DECISIONS

Personal Judgment Against Unnamed Partners.

Rhode Island’s partnership law does not authorize the entry of a personal judgment against an unnamed and unserved partner in an action against the partnership. Nisenzon v. Sadowski, 689 A.2d 1037, 1997 R.I. LEXIS 52 (R.I. 1997).

Collateral References.

What constitutes professional services within meaning of statute preserving individual liability of professional employees of professional corporation, association, or partnership. 31 A.L.R.4th 898.

7-12-27. Partner by estoppel.

  1. When a person, by words spoken or written or by conduct, represents himself or herself, or consents to another representing him or her to any one, as a partner in an existing partnership or with one or more persons not actual partners, he or she is liable to any person to whom the representation has been made, who has, on the faith of the representation, given credit to the actual or apparent partnership, and if he or she has made a representation or consented to its being made in a public manner, he or she is liable to the person, whether the representation has or has not been made or communicated to the person giving credit by or with the knowledge of the apparent partner making the representation or consenting to its being made.
    1. When a partnership liability results, he or she is liable as though he or she were an actual member of the partnership.
    2. When no partnership liability results, he or she is liable jointly with the other persons, if any, so consenting to the contract or representation as to incur liability, otherwise separately.
  2. When a person is represented to be a partner in an existing partnership, or with one or more persons not actual partners, he or she is an agent of the persons consenting to the representation to bind them to the same extent and in the same manner as though he or she were a partner in fact, with respect to persons who rely on the representation. Where all the members of the existing partnership consent to the representation, a partnership act or obligation results; but in all other cases it is the joint act or obligation of the person acting and the persons consenting to the representation.

History of Section. R.P.L. 1957, ch. 74, § 16.

7-12-28. Liability of incoming partner.

A person admitted as a partner into an existing partnership is liable for all the obligations of the partnership arising before his or her admission as though he or she had been a partner when the obligations were incurred, except that this liability is satisfied only out of partnership property.

History of Section. R.P.L. 1957, ch. 74, § 17.

7-12-29. Rules determining rights and duties of partners.

The rights and duties of the partners in relation to the partnership are determined, subject to any agreement between them, by the following rules:

  1. Each partner is repaid his or her contributions, whether by way of capital or advances to the partnership property, and shares equally in the profits and surplus remaining after all liabilities, including those to partners, are satisfied; and except as provided in § 7-12-26(b) , each partner must contribute toward the losses, whether of capital or otherwise, sustained by the partnership according to his or her share in the profits.
  2. The partnership must indemnify every partner in respect of payments made and personal liabilities reasonably incurred by him or her in the ordinary and proper conduct of its business, or for the preservation of its business or property.
  3. A partner, who in aid of the partnership makes any payment or advance beyond the amount of capital that he or she agreed to contribute, is paid interest from the date of the payment or advance.
  4. A partner receives interest on the capital contributed by him or her only from the date when repayment should be made.
  5. All partners have equal rights in the management and conduct of the partnership business.
  6. No partner is entitled to remuneration for acting in the partnership business, except that a surviving partner is entitled to reasonable compensation for his or her services in winding up the partnership affairs.
  7. No person can become a member of a partnership without the consent of all the partners.
  8. Any difference arising as to ordinary matters connected with the partnership business may be decided by a majority of the partners; but no act in contravention of any agreement between the partners may be done rightfully without the consent of all the partners.

History of Section. R.P.L. 1957, ch. 74, § 18; P.L. 1996, ch. 270, § 1.

Collateral References.

Construction and application of expulsion provision in medical partnership agreement. 87 A.L.R.3d 328.

7-12-30. Partnership books.

The partnership books are kept, subject to any agreement between the partners, at the principal place of business of the partnership, and every partner shall at all times have access to and may inspect and copy any of them.

History of Section. R.P.L. 1957, ch. 74, § 19.

7-12-31. Duty of partners to render information.

Partners shall render on demand true and full information of all things affecting the partnership to any partner or the legal representative of any deceased partner or partner under legal disability.

History of Section. R.P.L. 1957, ch. 74, § 20.

7-12-31.1. Nature of business.

  1. Except as provided in subsection (b) of this section, a registered limited-liability partnership or a foreign registered limited-liability partnership may conduct any lawful business in this state.
  2. A registered limited-liability partnership or a foreign registered limited-liability partnership may render professional services, as defined in § 7-5.1-2(2) , as and to the extent permitted under law or rules and regulations of the applicable regulatory agency or agencies, as defined in § 7-5.1-2(3) . Each regulatory agency as so defined is authorized to adopt, subject to applicable law, rules and regulations regarding a domestic and foreign limited-liability partnership rendering professional services. The rules and regulations shall not be inconsistent with law or rules or regulations regarding the rendering of professional services through a professional corporation.

History of Section. P.L. 1996, ch. 270, § 2; P.L. 1997, ch. 284, § 1; P.L. 2002, ch. 205, § 1.

Law Reviews.

2002 Survey of Rhode Island Law, see 8 Roger Williams U.L. Rev. 421 (2003).

7-12-32. Partner accountable as a fiduciary.

  1. Every partner must account to the partnership for any benefit, and hold as trustee for it any profits derived by him or her without the consent of the other partners from any transaction connected with the formation, conduct, or liquidation of the partnership or from any use by him or her of its property.
  2. This section applies also to the representatives of a deceased partner engaged in the liquidation of the affairs of the partnership as the personal representatives of the last surviving partner.

History of Section. R.P.L. 1957, ch. 74, § 21.

7-12-33. Right to an account.

Any partner has the right to a formal account as to partnership affairs:

  1. If he or she is wrongfully excluded from the partnership business or possession of its property by his or her copartners.
  2. If the right exists under the terms of any agreement.
  3. As provided by § 7-12-32 .
  4. Whenever other circumstances render it just and reasonable.

History of Section. R.P.L. 1957, ch. 74, § 22.

Collateral References.

When statute of limitations commences to run on right of partnership accounting. 44 A.L.R.4th 678.

7-12-34. Continuation of partnership beyond fixed term.

  1. When a partnership for a fixed term or particular undertaking is continued after the termination of the term or particular undertaking without any express agreement, the rights and duties of the partners remain the same as they were at the termination, insofar as is consistent with a partnership at will.
  2. A continuation of the business by the partners or those of them who habitually acted in the partnership during the term, without any settlement or liquidation of the partnership affairs, is prima facie evidence of a continuation of the partnership.

History of Section. R.P.L. 1957, ch. 74, § 23.

NOTES TO DECISIONS

Evidence Upholding Partnership.

Neither the transfer of a sailing vessel by one partner to the other partner, nor his notice of termination to the other partner, is determinative of whether the partnership between them continues to exist, where there is evidence indicating that the first partner retains an ownership interest in the vessel. McAleer v. Smith, 728 F. Supp. 857, 1990 U.S. Dist. LEXIS 357 (D.R.I. 1990).

7-12-35. Extent of property rights of a partner.

The property rights of a partner are:

  1. His or her rights in specific partnership property;
  2. His or her interest in the partnership; and
  3. His or her rights to participate in the management.

History of Section. R.P.L. 1957, ch. 74, § 24.

Collateral References.

Agreement for share in earnings of or income from property in lieu of, or in addition to, interest as usurious. 16 A.L.R.3d 475.

Construction of agreement between real-estate agents to share commissions. 71 A.L.R.3d 586.

Evaluation of interest in law firm or medical partnership for purposes of division of property in divorce proceedings. 74 A.L.R.3d 621.

Licensed real-estate broker’s right to compensation as affected by lack of license on the part of partners, coadventurers, employees, or other associates. 8 A.L.R.3d 523.

7-12-36. Nature of a partner’s right in specific partnership property.

  1. A partner is co-owner with his or her partners of specific partnership property holding as a tenant in partnership.
  2. The incidents of this tenancy are such that:
    1. A partner, subject to the provisions of §§ 7-12-12 7-12-55 and to any agreement between the partners, has an equal right with his or her partners to possess specific partnership property for partnership purposes; but he or she has no right to possess the property for any other purpose without the consent of his or her partners.
    2. A partner’s right in specific partnership property is not assignable, except in connection with the assignment of rights of all the partners in the same property.
    3. A partner’s right in specific partnership property is not subject to attachment or execution, except on a claim against the partnership. When partnership property is attached for a partnership debt, the partners, or any of them, or the representatives of a deceased partner, cannot claim any right under the exemption laws.
    4. On the death of a partner, his or her right in specific partnership property vests in the surviving partner or partners, except where the deceased was the last surviving partner, when his or her right in the property vests in his or her legal representative. The surviving partner, or partners, or the legal representative of the last surviving partner, has no right to possess the partnership property for any but a partnership purpose.
    5. A partner’s right in specific partnership property is not subject to dower, curtesy, or allowances to widows, heirs, or next of kin.

History of Section. R.P.L. 1957, ch. 74, § 25.

7-12-37. Nature of partner’s interest in the partnership.

A partner’s interest in the partnership is his or her share of the profits and surplus, and his or her share of the profits and surplus is personal property.

History of Section. R.P.L. 1957, ch. 74, § 26.

7-12-38. Assignment of partner’s interest.

  1. A conveyance by a partner of his or her interest in the partnership does not of itself dissolve the partnership, nor, as against the other partners in the absence of agreement, entitle the assignee, during the continuance of the partnership, to interfere in the management or administration of the partnership business or affairs, to require any information or account of partnership transactions, or to inspect the partnership book. It merely entitles the assignee to receive, in accordance with his or her contract, the profits to which the assigning partner would otherwise be entitled.
  2. In case of a dissolution of the partnership, the assignee is entitled to receive his or her assignor’s interest and may require an account from the date only of the last account agreed to by all the partners.

History of Section. R.P.L. 1957, ch. 74, § 27.

7-12-39. Partner’s interest subject to charging order.

  1. On due application to the superior court by any judgment creditor of a partner, the court may charge the interest of the debtor partner with payment of the unsatisfied amount of the judgment debt with interest on it; and may then or later appoint a receiver of his or her share of the profits, and of any other money due, or to fall due, to him or her in respect of the partnership, and make all other orders, directions, accounts, and inquiries that the debtor partner might have made, or that the circumstances of the case require.
  2. The interest charged may be redeemed at any time before foreclosure, or in case of a sale being directed by the court, may be purchased without causing a dissolution:
    1. With separate property, by any one or more of the partners; or
    2. With partnership property, by any one or more of the partners with the consent of all the partners whose interests are not so charged or sold.
  3. Nothing in §§ 7-12-12 7-12-55 deprives a partner of his or her right, if any, under the exemption laws, regarding his interest in the partnership.

History of Section. R.P.L. 1957, ch. 74, § 28.

7-12-40. Dissolution defined.

The dissolution of a partnership is the change in the relation of the partners caused by any partner ceasing to be associated in the carrying on as distinguished from the winding up of the business.

History of Section. R.P.L. 1957, ch. 74, § 29.

7-12-41. Partnership not terminated by dissolution.

On dissolution the partnership is not terminated, but continues until the winding up of partnership affairs is completed.

History of Section. R.P.L. 1957, ch. 74, § 30.

7-12-42. Causes of dissolution.

Dissolution is caused:

  1. Without violation of the agreement between the partners:
    1. By the termination of the definite term or particular undertaking specified in the agreement;
    2. By the express will of any partner when no definite term or particular undertaking is specified;
    3. By the express will of all the partners who have not assigned their interests or suffered them to be charged for their separate debts, either before or after the termination of any specified term or particular undertaking;
    4. By the expulsion of any partner from the business bona fide in accordance with the power conferred by the agreement between the partners;
  2. In contravention of the agreement between the partners, where the circumstances do not permit a dissolution under any other provision of this section, by the express will of any partner at any time;
  3. By any event that makes it unlawful for the business of the partnership to be carried on or for the members to carry it on in partnership;
  4. By the death of any partner;
  5. By the bankruptcy of any partner or the partnership;
  6. By decree of court under § 7-12-43 .

History of Section. R.P.L. 1957, ch. 74, § 31.

7-12-43. Dissolution by decree of court.

  1. On application by or for a partner, the court shall decree a dissolution whenever:
    1. A partner has been declared mentally incompetent in any judicial proceeding or is shown to be of unsound mind;
    2. A partner becomes in any other way incapable of performing his or her part of the partnership contract;
    3. A partner has been guilty of any conduct that tends to affect prejudicially the carrying on of the business;
    4. A partner willfully or persistently commits a breach of the partnership agreement, or otherwise so conducts him or herself in matters relating to the partnership business that it is not reasonably practicable to carry on the business in partnership with him or her;
    5. The business of the partnership can only be carried on at a loss;
    6. Other circumstances render a dissolution equitable.
  2. On the application of the purchaser of a partner’s interest under §§ 7-12-38 and 7-12-39 , the court shall decree a dissolution:
    1. After the termination of the specified term or particular undertaking;
    2. At any time if the partnership was a partnership at will when the interest was assigned or when the charging order was issued.

History of Section. R.P.L. 1957, ch. 74, § 32; P.L. 1999, ch. 83, § 4; P.L. 1999, ch. 130, § 4.

Collateral References.

Inability of partnership to operate at profit as justification for court-ordered dissolution. 20 A.L.R.4th 122.

7-12-44. General effect of dissolution on authority of partner.

Except insofar as is necessary to wind up partnership affairs or to complete transactions begun but not then finished, dissolution terminates all authority of any partner to act for the partnership:

  1. Regarding the partners:
    1. When the dissolution is not by the act, bankruptcy, or death of a partner; or
    2. When the dissolution is by the act, bankruptcy, or death of a partner, in cases where § 7-12-45 so requires.
  2. With respect to persons not partners, as declared in § 7-12-46 .

History of Section. R.P.L. 1957, ch. 74, § 33.

7-12-45. Right of partner to contribution from copartners after dissolution.

Where the dissolution is caused by the act, death, or bankruptcy of a partner, each partner is liable to his or her copartners for his or her share of any liability created by any partner acting for the partnership as if the partnership had not been dissolved, unless:

  1. The dissolution being by act of any partner, the partner acting for the partnership had knowledge of the dissolution;
  2. The dissolution being by the death or bankruptcy of a partner, the partner acting for the partnership had knowledge or notice of the death or bankruptcy; or
  3. The liability is for a debt or obligation for which the partner is not liable as provided in § 7-12-26(b) .

History of Section. R.P.L. 1957, ch. 74, § 34; P.L. 1996, ch. 270, § 1.

7-12-46. Power of partner to bind partnership to third persons after dissolution.

  1. After dissolution, a partner can bind the partnership except as provided in subsection (c) by:
    1. Any act appropriate for winding up partnership affairs or completing transactions unfinished at dissolution;
    2. Any transaction that would bind the partnership if dissolution had not taken place, provided the other party to the transaction:
      1. Had extended credit to the partnership prior to dissolution and had no knowledge or notice of the dissolution; or
      2. Though he or she had not so extended credit, had nevertheless known of the partnership prior to dissolution, and, having no knowledge or notice of dissolution, the fact of dissolution had not been advertised in a newspaper of general circulation in the place (or in each place if more than one) at which the partnership business was regularly carried on.
  2. The liability of a partner under subsection (a)(2) shall be satisfied out of partnership assets alone, when the partner had been, prior to dissolution:
    1. Unknown as a partner to the person with whom the contract is made; and
    2. So far unknown and inactive in partnership affairs that the business reputation of the partnership could not be said to have been in any degree due to his or her connection with it.
  3. The partnership is in no case bound by any act of a partner after dissolution where:
    1. The partnership is dissolved because it is unlawful to carry on the business, unless the act is appropriate for winding up partnership affairs;
    2. The partner has become bankrupt; or
    3. The partner has no authority to wind up partnership affairs, except by a transaction with one who:
      1. Had extended credit to the partnership prior to dissolution and had no knowledge or notice of his or her want of authority; or
      2. Had not extended credit to the partnership prior to dissolution, and, having no knowledge or notice of his or her want of authority, the fact of his or her want of authority has not been advertised in the manner provided for advertising the fact of dissolution in subsection (a)(2)(ii).
  4. Nothing in this section affects the liability under § 7-12-27 of any person who after dissolution represents him or herself or consents to another representing him or her as a partner in a partnership engaged in carrying on business.

History of Section. R.P.L. 1957, ch. 74, § 35.

7-12-47. Effect of dissolution on partner’s existing liability.

  1. The dissolution of the partnership does not of itself discharge the existing liability of any partner.
  2. A partner is discharged from any existing liability upon dissolution of the partnership by an agreement to that effect between himself or herself, the partnership creditor, and the person or partnership continuing the business. An agreement may be inferred from the course of dealing between the creditor having knowledge of the dissolution and the person or partnership continuing the business.
  3. Where a person agrees to assume the existing obligations of a dissolved partnership, the partners whose obligations have been assumed are discharged from any liability to any creditor of the partnership who, knowing of the agreement, consents to a material alteration in the nature or time of payment of the obligations.
  4. The individual property of a deceased partner is liable for those obligations of the partnership incurred while he or she was a partner and for which he or she is liable under § 7-12-26 , but subject to the prior payment of his or her separate debts.

History of Section. R.P.L. 1957, ch. 74, § 36; P.L. 1996, ch. 270, § 1.

7-12-48. Right to wind up.

Unless otherwise agreed, the partners who have not wrongfully dissolved the partnership or the legal representative of the last surviving partner, not bankrupt, has the right to wind up the partnership affairs; provided, that any partner, his or her legal representative, or his or her assignee may obtain winding up by the court upon cause shown.

History of Section. R.P.L. 1957, ch. 74, § 37.

7-12-49. Rights of partners to application of partnership property.

  1. When dissolution is caused in any way, except in contravention of the partnership agreement, each partner, as against his or her copartners and all persons claiming through them in respect of their interests in the partnership, unless otherwise agreed, may have the partnership property applied to discharge its liabilities, and the surplus applied to pay in cash the net amount owing to the respective partners. But if dissolution is caused by the expulsion of a bona fide partner under the partnership agreement, and if the expelled partner is discharged from all partnership liabilities, either by payment or agreement under § 7-12-47(b) , he or she receives in cash only the net amount due him or her from the partnership.
  2. When dissolution is caused in contravention of the partnership agreement, the rights of the partners are as follows:
    1. Each partner who has not wrongfully caused dissolution has:
      1. All the rights specified in subsection (a); and
      2. The right, as against each partner who has wrongfully caused the dissolution, to damages for breach of the agreement.
    2. The partners who have not wrongfully caused the dissolution, if they all desire to continue the business in the same name, either by themselves or jointly with others, may do so during the agreed term for the partnership and for that purpose may possess the partnership property, provided they secure the payment by bond approved by the court, or pay to any partner who has wrongfully caused the dissolution, the value of his or her interest in the partnership at the dissolution, less any damages recoverable under subsection (b)(1)(ii), and in like manner indemnify him or her against all present or future partnership liabilities.
    3. A partner who has wrongfully caused the dissolution has:
      1. If the business is not continued under the provisions of subsection (b)(2), all the rights of a partner under subsection (a), subject to subsection (b)(1)(ii);
      2. If the business is continued under subsection (b)(2), the right as against his or her copartners, and all claiming through them as to their interests in the partnership, to have the value of his or her interest in the partnership, less any damages caused to his or her copartners by the dissolution, ascertained and paid to him or her in cash, or the payment secured by bond approved by the court, and to be released from all existing liabilities of the partnership; but in ascertaining the value of the partner’s interest, the value of the good will of the business is not considered.

History of Section. R.P.L. 1957, ch. 74, § 38; P.L. 2018, ch. 346, § 12.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-12-50. Rights where partnership is dissolved for fraud or misrepresentation.

Where a partnership contract is rescinded on the ground of the fraud or misrepresentation of one of the parties to the contract, the party entitled to rescind is, without prejudice to any other right, entitled to:

  1. A lien on, or right of retention of, the surplus of the partnership property, after satisfying the partnership liabilities to third persons, for any sum of money paid by him or her for the purchase of an interest in the partnership and for any capital or advances contributed by him; and
  2. Stand, after all liabilities to third persons have been satisfied, in the place of the creditors of the partnership for any payments made by him or her as to the partnership liabilities; and
  3. Indemnification by the person guilty of the fraud or making the representation against all debts and liabilities of the partnership.

History of Section. R.P.L. 1957, ch. 74, § 39.

7-12-51. Rules for distribution.

In settling accounts between the partners after dissolution, the following rules are observed, subject to any agreement to the contrary:

  1. The assets of the partnership are:
    1. The partnership property;
    2. The contributions of the partners specified in subdivision (4).
  2. The liabilities of the partnership rank in order of payment, as follows:
    1. Those owing to creditors other than partners;
    2. Those owing to partners other than for capital and profits;
    3. Those owing to partners in respect of capital;
    4. Those owing to partners in respect of profits.
  3. The assets are applied in the order of their declaration in subdivision (1) to the satisfaction of the liabilities.
  4. Except as provided in § 7-12-26(b) , the partners shall contribute, as provided by § 7-12-29(1) , the amount necessary to satisfy the liabilities; but if any, but not all, of the partners are insolvent, or not being subject to process, refuse to contribute, the other partners shall contribute their share of the liabilities, and, in the relative proportions in which they share the profits, the additional amount necessary to pay the liabilities.
  5. An assignee for the benefit of creditors of any person appointed by the court has the right to enforce the contributions specified in subdivision (4).
  6. Any partner, or his or her legal representative, has the right to enforce the contributions specified in subdivision (4), to the extent of the amount that he or she has paid in excess of his or her share.
  7. The individual property of a deceased partner is liable for the contributions specified in subdivision (4).
  8. When partnership property and the individual properties of the partners are in possession of a court for distribution, partnership creditors have priority on partnership property and separate creditors on individual property, saving the rights of lien or secured creditors as previously.
  9. Where a partner has become bankrupt, or his or her estate is insolvent, the claims against his or her separate property rank in the following order:
    1. Those owing to separate creditors;
    2. Those owing to partnership creditors;
    3. Those owing to partners by way of contribution.

History of Section. R.P.L. 1957, ch. 74, § 40; P.L. 1996, ch. 270, § 1.

7-12-52. Liability of persons continuing the business in certain cases.

  1. When any new partner is admitted into an existing partnership, or when any partner retires and assigns (or the representative of the deceased partner assigns) his or her rights in partnership property to two (2) or more of the partners, or to one or more of the partners, and one or more third persons, if the business is continued without liquidation of the partnership affairs, creditors of the first or dissolved partnership are also creditors of the partnership continuing the business.
  2. When all but one partner retire and assign (or the representative of the deceased partner assigns) their rights in partnership property to the remaining partner, who continues the business without liquidation of partnership affairs, either alone or with others, creditors of the dissolved partnership are also creditors of the person or partnership continuing the business.
  3. When any partner retires or dies and the business of the dissolved partnership is continued as described in subsections (a) and (b), with the consent of the retired partners or the representative of the deceased partner, but without any assignment of his or her right in partnership property, rights of creditors of the dissolved partnership and of the creditors of the person or partnership continuing the business are as if the assignment had been made.
  4. When all the partners or their representatives assign their rights in partnership property to one or more third persons who promise to pay the debts and who continue the business of the dissolved partnerships, creditors of the dissolved partnerships are also creditors of the person or partnership continuing the business.
  5. When any partner wrongfully causes a dissolution and the remaining partners continue the business under the provision of § 7-12-49(b)(2) , either alone or with others, and without liquidation of the partnership affairs, creditors of the dissolved partnership are also creditors of the person or partnership continuing the business.
  6. When a partner is expelled and the remaining partners continue the business either alone or with others, without liquidation of the partnership affairs, creditors of the dissolved partnership are also creditors of the person or partnership continuing the business.
  7. The liability of a third person becoming a partner in the partnership continuing the business, under this section, to the creditors of the dissolved partnership is satisfied out of partnership property only.
  8. When the business of a partnership after dissolution is continued under any conditions described in this section, the creditors of the dissolved partnership, as against the separate creditors of the retiring or deceased partner or the representative of the deceased partner, have a prior right to any claim of the retired partner or the representative of the deceased partner against the person or partnership continuing the business, on account of the retired or deceased partner’s interest in the dissolved partnership or on account of any consideration promised for the interest or for his or her right in partnership property.
  9. Nothing in this section can be held to modify any right of creditors to set aside any assignment on the ground of fraud.
  10. The use by the person or partnership continuing the business of the partnership name, or the name of a deceased partner as part of it, does not of itself make the individual property of the deceased partner liable for any debts contracted by the person or partnership.

History of Section. R.P.L. 1957, ch. 74, § 41.

Collateral References.

Liability of transferor business operated under tradename for supplies furnished to successor by one without notice of transfer. 70 A.L.R.3d 1250.

7-12-53. Rights of retiring or estate of deceased partner when the business is continued.

When any partner retires or dies, and the business is continued under any of the conditions described in subsection (a), (b), (c), (e) or (f) of § 7-12-52 , or § 7-12-49(b)(2) , without any settlement of accounts as between him or her or his or her estate and the person or partnership continuing the business, unless otherwise agreed, he or she or his or her legal representative as against the persons or partnership may have the value of his or her interest at the date of dissolution ascertained, and shall receive as an ordinary creditor an amount equal to the value of his or her interest in the dissolved partnership with interest, or, at his or her option or at the option of his or her legal representative, in lieu of interest, the profits attributable to the use of his or her right in the property of the dissolved partnership; provided, that the creditors of the dissolved partnership as against the separate creditors, or the representative of the retired or deceased partner, have priority on any claim arising under this section as provided by § 7-12-52 (h).

History of Section. R.P.L. 1957, ch. 74, § 42.

7-12-54. Accrual of actions.

The right to an account of his or her interest accrues to any partner, or his or her legal representative, as against the winding up partners or the surviving partners or the person or partnership continuing the business, at the date of dissolution, in the absence of any agreement to the contrary.

History of Section. R.P.L. 1957, ch. 74, § 43.

7-12-55. Other laws preserved.

Nothing contained in §§ 7-12-1 2 — 7-12-55 affects the provisions of §§ 7-12-1 7-12-11 or of chapter 13 of this title.

History of Section. R.P.L. 1957, ch. 74, § 44.

7-12-56. Registered limited-liability partnerships.

  1. To become, and to continue as, a registered limited-liability partnership, a partnership shall file with the secretary of state an application, or a renewal application, stating the name of the partnership, the address of its principal office, if the partnership’s principal office is not located in this state, the address of a registered office and the name and address of a registered agent for service of process in this state that a partnership is required to maintain. In addition, partnerships under this section shall provide the names and addresses of all resident partners, the place where the business records of the partnership are maintained, or if more than one location for business records is maintained, then the principal place of business of the partnership, number, a brief statement of the business in which the partnership engaged, and that the partnership applies for status, or renewal of its status, as a registered limited-liability partnership.
  2. The application or renewal application shall be executed by a majority in interest of the partners or by one or more partners authorized to execute an application or renewal application.
  3. The application shall be accompanied by a fee of one hundred fifty dollars ($150) for each partnership’s initial filing.

    Renewal applications are to be filed yearly and are to be accompanied by a fee of fifty dollars ($50.00).

  4. The secretary of state shall register as a registered limited-liability partnership, and shall renew the registration of any limited-liability partnership, any partnership that submits a completed application or renewal application with the required fee.
  5. Registration is effective for one year after the date an application is filed, unless voluntarily withdrawn by filing with the secretary of state a written withdrawal notice executed by a majority in interest of the partners or by one or more partners authorized to execute a withdrawal. Registration, whether pursuant to an original application or a renewal application, as a registered limited-liability partnership is renewed if, during the sixty-day (60) period preceding the date the application or renewal application otherwise would have expired, the partnership filed with the secretary of state a renewal application. A renewal application expires one year after the date an original application would have expired if the last renewal of the application had not occurred.
  6. The status of a partnership as a registered limited-liability partnership is not affected by changes after the filing of an application or a renewal application in the information stated in the application or renewal application.
  7. The secretary of state may provide forms for application for, or renewal of, registration. Any renewals shall maintain resident partners as set out in this section.
  8. A partnership that registers as a registered limited-liability partnership is not deemed to have dissolved as a result of that registration and is for all purposes the same partnership that existed before the registration and continues to be a partnership under the laws of this state. If a registered limited-liability partnership dissolves, a partnership that is a successor to the registered limited-liability partnership and that intends to be a registered limited-liability partnership is not required to file a new application and is deemed to have filed any documents required or permitted under this chapter that were filed by the predecessor partnership.
  9. The fact that an application or renewal application is on file in the office of the secretary of state is notice that the partnership is a registered limited-liability partnership and is notice of all other facts stated in the application or renewal application.

History of Section. P.L. 1996, ch. 270, § 2; P.L. 1998, ch. 235, § 1; P.L. 1999, ch. 65, § 1; P.L. 1999, ch. 192, § 1; P.L. 2016, ch. 142, art. 13, § 3.

Applicability.

P.L. 1999, ch. 192, § 2, provides that the amendment to this section by that act shall apply to all new and existing registered limited-liability partnerships on file with the Secretary of State’s office at the time of passage [June 30, 1999].

7-12-57. Name of registered limited-liability partnerships.

  1. The name of a registered limited-liability partnership contains the words “registered limited-liability partnership” or the abbreviation “L.L.P” or “LLP” as the last words or letters of its name.
  2. The name shall be distinguishable upon the records of the secretary of state from the name of any domestic for-profit or nonprofit corporation, or any domestic limited partnership, or any domestic limited-liability company or any registered limited-liability partnership existing under the laws of the state, or the name of any foreign for-profit or nonprofit corporation, or foreign limited partnership, or foreign limited-liability company, or foreign registered limited-liability partnership authorized to transact business in this state, or a name the exclusive right to which is, at the time filed, reserved or registered in the manner provided under this title, subject to the following:
    1. This provision does not apply if the applicant files with the secretary of state a certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state; and
    2. The name may be the same as the name of a corporation, or limited-liability company, or registered limited-liability partnership, the certificate of incorporation, authority, organization, or registration of which has been revoked by the secretary of state as permitted by law and the revocation has not been withdrawn within one year from the date of the revocation.
    3. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
    4. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.

History of Section. P.L. 1996, ch. 270, § 2; P.L. 1998, ch. 235, § 1; P.L. 2005, ch. 36, § 7; P.L. 2005, ch. 72, § 7; P.L. 2011, ch. 54, § 3; P.L. 2011, ch. 60, § 3.

7-12-58. Insurance or financial responsibility of registered limited-liability partnerships.

  1. A registered limited-liability partnership that is to perform professional services as defined in § 7-5.1-2 shall carry, if reasonably available, liability insurance of a kind that is designed to cover the kinds of negligence, wrongful acts, or misconduct for which liability is limited by § 7-12-26(b) . The insurance shall be in the aggregate amount of fifty thousand dollars ($50,000) multiplied by the number of professional employees of the registered limited-liability partnership as of the policy anniversary date; provided, that in no case shall the coverage be less than one hundred thousand dollars ($100,000) but in no event shall the necessary coverage exceed a maximum of five hundred thousand dollars ($500,000); provided, further, that any policy for insurance coverage may include a deductible provision in any amount not to exceed twenty-five thousand dollars ($25,000) for each claim multiplied by the number of professional employees of the limited-liability partnership as of the date of the issuance of the policy. The policy or policies of insurance may be subject to any terms, conditions, exclusions and endorsements that are typically contained in policies of this type.
  2. If, in any proceeding, compliance by a partnership with the requirements of subsection (a) is disputed:
    1. That issue is determined by the court, and
    2. The burden of proof of compliance is on the person who claims the limitation of liability in § 7-12-26(b) .
  3. If a registered limited-liability partnership is in compliance with the requirements of subsection (a), the requirements of this section shall not be admissible or in any way be made known to a jury in determining an issue of liability for or extent of the debt or obligation or damages in question.
  4. Insurance is reasonably available for the purpose of subsection (a) if, at the time that the coverage would apply to the negligence, wrongful acts, or misconduct in question, it was reasonably available to similar types of partnerships through the admitted or eligible surplus lines market.
  5. A registered limited-liability partnership is considered to be in compliance with subsection (a) if the partnership provides five hundred thousand dollars ($500,000) of funds specifically designated and segregated for the satisfaction of judgments against the partnership based on the forms of negligence, wrongful acts, and misconduct for which liability is limited by § 7-12-26(b) by:
    1. Deposit in trust or in bank escrow of cash, bank certificates of deposit, or United States Treasury obligations; or
    2. A bank letter of credit or insurance company bonds.
  6. To the extent that a partnership maintains liability insurance or segregated funds pursuant to the laws or regulations of another jurisdiction, the liability insurance or segregated funds are deemed to satisfy this section if the amount hereof is equal to or greater than the amount specified in subsection (a) or (e).

History of Section. P.L. 1996, ch. 270, § 2; P.L. 1998, ch. 235, § 1.

7-12-59. Applicability to foreign and interstate commerce.

  1. A partnership, including a registered limited-liability partnership, formed and existing pursuant to an agreement governed by this chapter, may conduct its business, carry on its operations and have and exercise the powers granted by this chapter in any state, territory, district or possession of the United States, or in any foreign country.
  2. It is the intent of the general assembly that the legal existence of partnerships, including registered limited-liability partnerships, formed in this state are recognized outside the boundaries of this state and that, subject to any reasonable requirement of registration, a partnership, including a registered limited-liability partnership, formed pursuant to an agreement governed by this chapter and transacting business outside this state is granted the protection of full faith and credit under the Constitution of the United States.
  3. The liability of partners in a partnership, including registered limited-liability partnerships, formed and existing pursuant to an agreement governed by this chapter for the debts and obligations of the partnership, is at all times determined exclusively by the laws of this state.
  4. Before transacting business in this state, a foreign registered limited-liability partnership shall comply with any statutory or administrative registration or filing requirements governing the specific type of business in which the partnership is engaged, and file a notice with the secretary of state, on any forms that the Secretary provides, stating:
    1. The name of the partnership;
    2. The jurisdiction, the laws of which govern its partnership agreement and under which it is registered as a limited-liability partnership;
    3. The address of its principal office;
    4. If the partnership’s principal office is not located in this state;
    5. The address of a registered office and the name and address of a registered agent for service of process in this state that the partnership shall be required to maintain;
    6. The names and addresses of all resident partners in this state;
    7. A brief statement of the business in which the partnership engages;
    8. Any other information that the partnership determines to include;
    9. A statement that the partnership is a registered limited-liability partnership. The notice shall be accompanied by a fee of one thousand dollars ($1,000). The notice is effective for two (2) years from the date of filing, after which time the partnership shall file a new notice. The filing of the notice with the secretary of state makes it unnecessary to file any other documents under §§ 6-1-1 6-1-4 .
  5. The name of a foreign registered limited-liability partnership doing business in this state shall contain the words “Registered Limited-Liability Partnership” or “L.L.P.” or “LLP”, or any other similar words or abbreviation as are required or authorized by the laws of the state where the partnership is registered, as the last words or letters of its name.
  6. The internal affairs of foreign registered limited-liability partnerships, including the liability of partners for debts, obligations, and liabilities of, or chargeable to, the partnership or another partner or partners, are subject to and governed by the laws of the jurisdiction in which the foreign registered limited-liability partnership is registered.

History of Section. P.L. 1996, ch. 270, § 2; P.L. 1998, ch. 235, § 1; P.L. 2012, ch. 69, § 1; P.L. 2012, ch. 80, § 1.

7-12-60. Filing of returns with the tax administrator — Annual charge.

  1. For tax years beginning on or after January 1, 2012, a limited-liability partnership registered under § 7-12-56 , shall file a return in the form and containing the information as prescribed by the tax administrator as follows:
    1. If the fiscal year of the limited-liability partnership is the calendar year, on or before the fifteenth day of April in the year following the close of the fiscal year; and
    2. If the fiscal year of the limited-liability partnership is not a calendar year, on or before the fifteenth day of the fourth month following the close of the fiscal year.
  2. For tax years beginning after December 31, 2015, a limited-liability partnership registered under § 7-12-56 , shall file a return, in the form and containing the information as prescribed by the tax administrator, and shall be filed on or before the date a federal tax return is due to be filed, without regard to extension.
  3. An annual charge, equal to the minimum tax imposed upon a corporation under § 44-11-2(e) , shall be due on the filing of the limited-liability partnership’s return filed with the tax administrator and shall be paid to the division of taxation.
  4. The annual charge is delinquent if not paid by the due date for the filing of the return and an addition of one hundred dollars ($100) to the charge is then due.

History of Section. P.L. 2011, ch. 151, art. 19, § 1; P.L. 2016, ch. 142, art. 13, § 4.

Applicability.

P.L. 2016, ch. 142, art. 13, § 20, provides that the amendment to this section by that act takes effect upon passage [June 24, 2016] and shall apply to tax years beginning on or after January 1, 2016.

Chapter 13 Limited Partnerships

7-13-1. Definitions.

As used in this chapter, unless the context otherwise requires:

  1. “Certificates of limited partnership” means the certificate referred to in § 7-13-8 and the certificate as amended or restated.
  2. “Contribution” means any cash, property, services rendered, or a promissory note or other binding obligation to contribute cash or property or to perform services, which a partner contributes to a limited partnership in his or her capacity as a partner.
  3. “Delivering/Delivered” means either physically transferring a paper document to the secretary of state or transferring a document to the secretary of state by electronic transmission through a medium provided and authorized by the secretary of state.
  4. “Electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.
  5. “Event of withdrawal of a general partner” means an event that causes a person to cease to be a general partner as provided in § 7-13-23 .
  6. “Filing” means delivered to the secretary of state in either paper format or electronic transmission through a medium provided and authorized by the secretary of state.
  7. “Foreign limited partnership” means a partnership formed under the laws of any state other than the state of Rhode Island and having as partners one or more general partners and one or more limited partners.
  8. “General partner” means a person who has been admitted to a limited partnership as a general partner in accordance with the partnership agreement and named in the certificate of limited partnership as a general partner.
  9. “Limited partner” means a person who has been admitted to a limited partnership as a limited partner in accordance with the partnership agreement and named in the certificate of limited partnership as a limited partner.
  10. “Limited partnership” and “domestic limited partnership” mean a partnership formed by two or more persons under the laws of this state and having one or more general partners and one or more limited partners.
  11. “Partner” means a limited or general partner.
  12. “Partnership agreement” means any written or oral agreement of the partners as to the affairs of a limited partnership and the conduct of its business. A written partnership agreement or another written agreement or writing:
    1. May provide that a person is admitted as a limited partner of a limited partnership, or becomes an assignee of a partnership interest or other rights or powers of a limited partner to the extent assigned, and becomes bound by the partnership agreement,
      1. If the person (or a representative authorized by the person orally, in writing, or by other action such as payment for a partnership interest) executes the partnership agreement or any other writing evidencing the intent of the person to become a limited partner or assignee, or
      2. Without execution, if the person (or a representative authorized by the person orally, in writing, or by other action such as payment for a partnership interest) complies with the conditions for becoming a limited partner or assignee as stated in the partnership agreement or any other writing and requests (orally, in writing, or by other action such as payment for a partnership interest) that the records of the limited partnership reflect the admission or assignment, and
    2. Shall not be unenforceable by reason of its not having been signed by a person being admitted as a limited partner or becoming an assignee as provided in subdivision (12)(i), or by reason of its having been signed by a representative as provided in this title.
  13. “Partnership interest” means a partner’s share of the profits and losses of a limited partnership and the right to receive distributions of partnership assets.
  14. “Person” means a natural person, partnership, limited partnership (domestic or foreign), trust, estate, association, or corporation.
  15. “State” means a state, territory, or possession of the United States, the District of Columbia, or the Commonwealth of Puerto Rico.
  16. “Signature” or “Signed” or “Executed” means an original signature, facsimile, or an electronically transmitted signature submitted through a medium provided and authorized by the secretary of state.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1989, ch. 379, § 1; P.L. 1992, ch. 227, § 2; P.L. 2008, ch. 57, § 4; P.L. 2008, ch. 123, § 4.

Repealed Sections.

Former chapter 13 of title 7 (G.L. 1896, ch. 157, §§ 1-3, 6-9, 11-14; C.P.A., § 1216; G.L. 1909, ch. 186, §§ 1-3, 6-9, 11-14; G.L. 1923, ch. 213, §§ 1-31; P.L. 1930, ch. 1571, § 1; G.L. 1938, ch. 429, §§ 1-31; G.L. 1956, §§ 7-13-1 7-13-31 ; P.L. 1960, ch. 71, art. 3, § 30; P.L. 1971, ch. 161, § 1), consisting of §§ 7-13-1 7-13-31 and concerning limited partnerships, was repealed by P.L. 1985, ch. 390, § 1, effective January 1, 1986.

NOTES TO DECISIONS

Limited Partnerships Sued as Separate Entities.

Limited partnerships may be sued as separate entities in Rhode Island. Billings & Co., Inc. v. Pine Street Realty Assoc. Ltd. Partnership, 754 F. Supp. 10, 1990 U.S. Dist. LEXIS 17798 (D.R.I. 1990).

Collateral References.

Right of limited partner to maintain derivative action on behalf of partnership. 26 A.L.R.4th 264.

7-13-2. Name.

  1. The name of each limited partnership as presented in its certificate of limited partnership:
    1. Shall contain the words “limited partnership”, or the abbreviation “L.P.” or “LP”;
    2. May not contain the name of a limited partner unless:
      1. It is also the name of a general partner or the corporate name of a corporate general partner, or
      2. The business of the limited partnership had been carried on under that name before the admission of that limited partner;
    3. Shall be distinguishable upon the records of the secretary of state from the name of any corporation, non-business corporation or other association, domestic or foreign limited-liability company, limited partnership organized under the laws of, or registered or qualified to do business in this state or any name that is filed, reserved, or registered under this title or as permitted by the laws of this state, subject to the following:
      1. This provision does not apply if the applicant files with the secretary of state a certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state; and
      2. The name may be the same as the name of a corporation, non-business corporation or other association the certificate of incorporation or organization of which has been revoked by the secretary of state as permitted by law, and the revocation has not been withdrawn within one year from the date of the revocation.
      3. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
      4. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.
    1. Any domestic or foreign limited partnership formed under the laws of, or registered to do business in this state may transact business in this state under a fictitious name provided that it files a fictitious business name statement in accordance with this subsection prior to the time it commences to conduct business under the fictitious name.
    2. A fictitious business name statement shall be filed with the secretary of state, and shall be executed, in the case of a domestic limited partnership, by an authorized person and, in the case of a foreign limited partnership, by a person with authority to do so under the laws of the state or other jurisdiction of its formation, and shall state:
      1. The fictitious business name to be used; and
      2. The name of the applicant limited partnership or foreign limited partnership, and the state and date of its formation.
    3. The fictitious business name statement expires upon the filing of a statement of abandonment of use of a fictitious business name registered in accordance with this subsection or upon the dissolution of the domestic limited partnership or the cancellation of registration of the foreign limited partnership.
    4. The statement of abandonment of use of a fictitious business name under this subsection shall be filed with the secretary of state, shall be executed in the same manner provided in subdivision (2) and shall state:
      1. The fictitious business name being abandoned;
      2. The date on which the original fictitious business name statement being abandoned was filed; and
      3. The information presented in subdivision (2)(ii) of subsection (b).
    5. No domestic or foreign limited partnership transacting business under a fictitious business name contrary to the provisions of this section, or its assignee, may maintain any action upon or on account of any contract made, or transaction had, in the fictitious business name in any court of the state until a fictitious business name statement has been filed in accordance with this section.
    6. No domestic or foreign limited partnership may be permitted to transact business under a fictitious business name pursuant to this section that is the same as the name of any corporation, non-business corporation or other association, domestic or foreign limited partnership or domestic or foreign limited-liability company organized under the laws of, or registered or qualified to do business in this state or any name that is filed, reserved, or registered under this title or as permitted by the laws of this state, subject to the following:
      1. This provision does not apply if the applicant files with the secretary of state a certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state; and
      2. The name may be the same as the name of a corporation, non-business corporation or other association the certificate of incorporation or organization of which has been revoked by the secretary of state as permitted by law and the revocation has not been withdrawn within one year from the date or revocation.
      3. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
      4. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1997, ch. 188, § 4; P.L. 2005, ch. 36, § 8; P.L. 2005, ch. 72, § 8; P.L. 2011, ch. 54, § 4; P.L. 2011, ch. 60, § 4; P.L. 2015, ch. 80, § 2; P.L. 2015, ch. 88, § 2.

7-13-3. Reservation of name.

  1. The exclusive right to the use of a name may be reserved by:
    1. Any person intending to organize a limited partnership under this chapter and to adopt that name;
    2. Any domestic limited partnership or any foreign limited partnership registered in this state which, in either case, intends to adopt that name;
    3. Any foreign limited partnership intending to register in this state and adopt that name; and
    4. Any person intending to organize a foreign limited partnership and intending to have it register in this state and adopt that name.
  2. The reservation is made by filing with the secretary of state an application, executed by the applicant, to reserve a specified name. If the secretary of state finds that the name is available for use by a domestic or foreign limited partnership, he or she reserves the name for the exclusive use of the applicant for a period of one hundred and twenty (120) days. Once having reserved a name, that applicant may not again reserve the same name until more than sixty (60) days after the expiration of the last one hundred and twenty-day (120) period for which that applicant reserved that name. The right to the exclusive use of a reserved name may be transferred to any other person by filing in the office of the secretary of state a notice of the transfer, executed by the applicant for whom the name was reserved and specifying the name and address of the transferee.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-4. Specified office and agent.

Each limited partnership shall continuously maintain in this state:

  1. An office, which may but need not be a place of its business in this state, at which is kept the records required by § 7-13-5 to be maintained; and
  2. An agent for service of process on the limited partnership, which agent must be an individual resident of this state, a domestic corporation, or a foreign corporation authorized to do business in this state.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-5. Records to be kept.

Each limited partnership shall keep at the office referred to in § 7-13-4(1) the following:

  1. A current list of the full name and last known business address of all partners separately identifying in alphabetical order, the general partners and limited partners;
  2. A copy of the certificate of limited partnership and all certificates of amendment to it, together with executed copies of any powers of attorney pursuant to which any certificate has been executed;
  3. Copies of the limited partnership’s federal, state, and local income tax returns and reports, if any, for the three (3) most recent years;
  4. Copies of any then effective written partnership agreements and of any financial statements of the limited partnerships for the three (3) most recent years. Those records are subject to inspection and copying at the reasonable request, and at the expense, of any partner during ordinary business hours;
  5. Unless contained in a written partnership agreement, a writing setting out:
    1. The amount of cash and a description and statement of the agreed value of the other property or services contributed by each partner and that each partner has agreed to contribute;
    2. The times at which or events on the happening of which any additional contributions agreed to be made by each partner are to be made;
    3. Any right of a partner to receive distribution, or of a general partner to make distributions to a partner, that include a return of all or any part of the partner’s contribution; and
    4. Any events upon the happening of which the limited partnership is to be dissolved and its affairs wound up.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-6. Nature of business.

A limited partnership may carry on any business that a partnership without limited partners may carry on.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-7. Business transactions of partner with partnership.

Except as provided in the partnership agreement, a partner may lend money to and transact any other business with the limited partnership and, subject to other applicable law, has the same rights and obligations with respect to that transaction of business as a person who is not a partner.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-8. Formation — Certificate of limited partnership.

In order to form a limited partnership, a certificate of limited partnership shall be executed and filed in the office of the secretary of state, stating:

  1. The name of the limited partnership;
  2. The address of the office and the name and address of the agent for service of process required to be maintained by § 7-13-4 ;
  3. The name and the business address of each general partner;
  4. A mailing address for the limited partnership;
  5. Any other matters the partners determine to include in the certificate.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1989, ch. 379, § 1; P.L. 1997, ch. 188, § 4.

NOTES TO DECISIONS

Creation of Limited Partnership.

In contrast to a general partnership, a limited partnership may only be created by compliance with statutory requirements, including the filing of a certificate of limited partnership. Loft v. Lapidus, 936 F.2d 633, 1991 U.S. App. LEXIS 13271 (1st Cir. 1991).

7-13-8.1. Conversion of certain entities to a limited partnership.

  1. As used in this section, the term “other entity” means a corporation, business trust or association, a real estate investment trust, a common-law trust, or any other unincorporated business or entity including a limited-liability company or a partnership, whether general or limited (including a registered limited-liability partnership).
  2. Any other entity may convert to a domestic limited partnership by complying with subsection (h) of this section and filing in the office of the secretary of state in accordance with § 7-13-13 :
    1. A certificate of conversion to limited partnership that has been executed by one or more authorized persons in accordance with § 7-13-11 ; and
    2. A certificate of limited partnership that complies with § 7-13-8 and has been executed by one or more authorized persons in accordance with § 7-13-11 .
  3. The certificate of conversion to a limited partnership shall state:
    1. The date on which and jurisdiction where the other entity was first created, formed, or otherwise came into being and, if it has changed, its jurisdiction immediately prior to its conversion to a domestic limited partnership;
    2. The name and type of the other entity immediately prior to the filing of the certificate of conversion to limited partnership;
    3. The name of the limited partnership as set forth in its certificate of limited partnership filed in accordance with subsection (b) of this section; and
    4. The future effective date or time (which shall be a date or time certain) of the conversion to a limited partnership if it is not to be effective upon the filing of the certificate of conversion to limited partnership and the certificate of limited partnership.
  4. Upon the filing in the office of the secretary of state of the certificate of conversion to limited partnership and the certificate of formation or upon the future effective date or time of the certificate of conversion to limited partnership and the certificate of limited partnership, the other entity shall be converted into a domestic limited partnership and the limited partnership shall thereafter be subject to all of the provisions of this chapter, except that, notwithstanding § 7-13-8 , the existence of the limited partnership shall be deemed to have commenced on the date the other entity commenced its existence in the jurisdiction in which the other entity was first created, formed, or otherwise came into being.
  5. The conversion of any other entity into a domestic limited partnership shall not be deemed to affect any obligations or liabilities of the other entity incurred prior to its conversion to a domestic limited partnership or the personal liability of any person incurred prior to the conversion.
  6. When any conversion becomes effective under this section, for all purposes of the laws of the state of Rhode Island, all of the rights, privileges, and powers of the other entity that has converted, and all property, real, personal, and mixed, and all debts due to the other entity, as well as all other things and causes of action belonging to the other entity, are vested in the domestic limited partnership and are thereafter the property of the domestic limited partnership as they were of the other entity that has converted, and the title to any real property vested by deed or otherwise in the other entity shall not revert to such other entity or be in any way impaired by reason of this chapter, but all rights of creditors and all liens upon any property of the other entity shall be preserved unimpaired, and all debts, liabilities, and duties of the other entity that has converted are attached to the domestic limited partnership and may be enforced against it to the same extent as if those debts, liabilities, and duties were incurred or contracted by it.
  7. Unless otherwise agreed, or as required under applicable non-Rhode Island law, the converting other entity is not required to wind up its affairs or pay its liabilities and distribute its assets, and the conversion shall not be deemed to constitute a dissolution of the other entity and constitutes a continuation of the existence of the converting other entity in the form of a domestic limited partnership.
  8. Prior to filing a certificate of conversion to limited partnership with the office of the secretary of state, the conversion shall be approved in the manner provided for by the document, instrument, agreement, or other writing, as the case may be, governing the internal affairs of the other entity and the conduct of its business or by applicable law, as appropriate, and a partnership agreement shall be approved by the same authorization required to approve the conversion.
  9. The provisions of this section shall not be construed to limit the accomplishment of a change in the law governing, or the domicile of, another entity to the state of Rhode Island by any other means provided for in a partnership agreement or other agreement or as otherwise permitted by law, including by the amendment of a partnership agreement or other agreement.

History of Section. P.L. 1999, ch. 233, § 2; P.L. 2007, ch. 94, § 3; P.L. 2007, ch. 112, § 3.

7-13-8.2. Approval of conversion of a limited partnership.

  1. A domestic limited partnership may convert to a corporation, a business trust or association, a real estate investment trust, a common-law trust, or any other unincorporated business or entity including a partnership, whether general or limited (including a registered limited-liability partnership) or a limited-liability company, organized, formed, or created under the laws of the state of Rhode Island, upon the authorization of that conversion in accordance with this section. If the partnership agreement specified the manner of authorizing a conversion of the limited partnership, the conversion shall be authorized as specified in the partnership agreement. If the partnership agreement does not specify the manner of authorizing a conversion of the limited partnership and does not prohibit a conversion of the limited partnership, the conversion shall be authorized in the same manner as is specified in the partnership agreement for authorizing a merger or consolidation that involves the limited partnership as a constituent party to the merger or consolidation. If the partnership agreement does not specify the manner of authorizing a conversion of the limited partnership or a merger or consolidation that involved the limited partnership as a constituent party and does not prohibit a conversion of the limited partnership, the conversion shall be authorized by the approval (1) by all general partners, and (2) by the limited partners or, if there is more than one class or group of limited partners, then by each class or group of limited partners, in either case, by limited partners who own more than fifty percent (50%) of the then current percentage or other interest in the profits of the domestic limited partnership owned by all of the limited partners or by the limited partners in each class or group, as appropriate.
  2. If a limited partnership shall convert in accordance with this section to another entity or business form organized, formed, or created under the laws of a jurisdiction other than the state of Rhode Island or to a Rhode Island unincorporated “other entity”, a certificate of conversion to a non-Rhode Island entity shall be filed in the office of the secretary of state. The certificate of conversion to a non-Rhode Island entity shall state:
    1. The name of the limited partnership and, if it has been changed, the name under which its certificate of formation was originally filed;
    2. The date of filing of its original certificate of formation with the secretary of state;
    3. The jurisdiction in which the entity or business form, to which the limited partnership shall be converted, is organized, formed, or created, and the name and type of such entity or business form;
    4. The future effective date or time, which shall be a date or time certain, of the conversion if it is not to be effective upon the filing of the certificate of conversion to a non-Rhode Island entity;
    5. That the conversion has been approved in accordance with this section; and
    6. The agreement of the limited partnership that it may be served with process in the state of Rhode Island in any action, suit, or proceeding for enforcement of any obligation to the limited partnership arising while it was a limited partnership of the state of Rhode Island, and that it irrevocably appoints the secretary of state as its agent to accept service of process in any such action, suit, or proceeding.
  3. Upon the filing in the office of the secretary of state of the certificate of conversion to a non-Rhode Island entity or upon the future effective date or time of the certificate of conversion to a non-Rhode Island entity and upon payment of all fees due by the limited partnership, as evidenced by an appropriate certificate of good standing issued by the Rhode Island division of taxation, the secretary of state shall certify that the limited partnership has filed all documents and paid all fees required by this chapter, and thereupon the limited partnership shall cease to exist as a limited partnership of the state of Rhode Island. Such certificate of the secretary of state shall be prima facie evidence of the conversion by such limited partnership out of the state of Rhode Island.
  4. The conversion of a limited partnership out of the state of Rhode Island in accordance with this section and the resulting cessation of its existence as a limited partnership of the state of Rhode Island pursuant to a certificate of conversion to a non-Rhode Island entity shall not be deemed to affect any obligations or liabilities of the limited partnership incurred prior to such conversion or the personal liability of any person incurred prior to such conversion, nor shall it be deemed to affect the choice of laws applicable to the limited partnership with respect to matters arising prior to such conversion.
  5. When a limited partnership has been converted to another entity or business form pursuant to this section, the other entity or business form shall, for all purposes of the laws of the state of Rhode Island, be deemed to be the same entity as the limited partnership. When any conversion shall have become effective under this section, for all purposes of the laws of the state of Rhode Island, all of the rights, privileges, and powers of the limited partnership that has converted, and all property, real, personal, and mixed, and all such debts due to such limited partnership, as well as all other things and causes of action belonging to such limited partnership, shall remain vested in the other entity or business form to which such limited partnership has converted and shall be the property of such other entity or business form, and the title to any real property vested by deed or otherwise in such limited partnership shall not revert to such limited partnership or be in any way impaired by reason of this chapter, but all rights of creditors and all liens upon any property of such limited partnership shall be preserved unimpaired, and all debts, liabilities, and duties of the limited partnership that has converted shall remain attached to the other entity or business form to which such limited partnership has converted, and may be enforced against it to the same extent as if said debts, liabilities, and duties had originally been incurred or contracted by it in its capacity as such other entity or business form. The rights, privileges, powers, and interests in property of the limited partnership that has converted, as well as the debts, liabilities and duties of such limited partnership, shall not be deemed, as a consequence of the conversion, to have been transferred to the other entity or business form to which such limited partnership has converted for any purpose of the laws of the state of Rhode Island.

History of Section. P.L. 1999, ch. 233, § 2; P.L. 2007, ch. 94, § 3; P.L. 2007, ch. 112, § 3; P.L. 2015, ch. 80, § 2; P.L. 2015, ch. 88, § 2.

7-13-9. Amendment to certificate.

  1. A certificate of limited partnership is amended by filing a certificate of amendment to it in the office of the secretary of state. The certificate shall state:
    1. The name of the limited partnership;
    2. The date of filing the certificate; and
    3. The amendment to the certificate.
  2. Within thirty (30) days after the happening of any of the following events, an amendment to a certificate of limited partnership reflecting the occurrence of the event or events shall be filed:
    1. The admission of a new general partner;
    2. The withdrawal of a general partner; or
    3. The continuation of the business under § 7-13-44 after an event of withdrawal of a general partner.
  3. A general partner who becomes aware that any statement in a certificate of limited partnership was false when made or that any arrangements or other facts described have changed, making the certificate inaccurate in any material respect, shall promptly amend the certificate.
  4. A certificate of limited partnership may be amended at any time for any other proper purpose the general partners determine.
  5. If an amendment to a certificate of limited partnership is filed in compliance with subsection (a) or (b), no person is subject to liability because the amendment was not filed earlier.
  6. A restated certificate of limited partnership may be executed and filed in the same manner as a certificate of amendment.
  7. Unless otherwise provided in this chapter or in the certificate of amendment, a certificate of amendment is effective at the time of its filing with the secretary of state.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1988, ch. 84, § 6; P.L. 1989, ch. 379, § 1.

NOTES TO DECISIONS

Failure to File.

Assignee who failed to file an Amendment to Partnership Agreement with the Office of the Secretary of State to transfer the legal title of the partnership interest, at most, holds an unperfected, unrecorded equitable interest (by way of assignment) in the general partnership interest. The trustee in bankruptcy, as a hypothetical bona fide purchaser of real property for value, without actual or constructive notice, takes title free from such unrecorded equitable interests. Although as between the original parties the transfer might be valid and enforceable, as against the trustee, the assignee’s interest in the partnership is clearly subordinate. WFC Realty Co. v. Monzack (In re Goodrich), 170 B.R. 31, 1994 Bankr. LEXIS 1097 (Bankr. D.R.I. 1994).

7-13-10. Cancellation of certificate.

A certificate of limited partnership is cancelled upon the dissolution and the commencement of winding up of the partnership or at any other time there are no limited partners, or upon the conversion of a limited partnership to a limited-liability company. When all fees and taxes have been paid to the tax administrator, as evidenced by an appropriate certificate of good standing issued by the Rhode Island division of taxation, a certificate of cancellation shall be filed in the office of the secretary of state and state:

  1. The name of the limited partnership;
  2. The date of filing of its certificate of limited partnership or certificate of conversion from a limited partnership to a limited-liability company, as the case may be;
  3. The reason for filing the certificate of cancellation;
  4. The effective date (which shall be a date certain) of cancellation if it is not to be effective upon the filing of the certificate; and
  5. Any other information the general partners filing the certificate determine.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1999, ch. 233, § 3; P.L. 2013, ch. 49, § 1; P.L. 2013, ch. 60, § 1; P.L. 2015, ch. 80, § 2; P.L. 2015, ch. 88, § 2.

Collateral References.

Sufficiency of procedure for designating or admitting additional general partner. 6 A.L.R.4th 1277.

7-13-11. Execution of certificates.

  1. Each certificate required by this chapter to be filed in the office of the secretary of state shall be executed in the following manner:
    1. An original certificate of limited partnership, a certificate of cancellation, and a certificate of conversion to a limited partnership must be signed by all general partners; and
    2. A certificate of amendment must be signed by at least one general partner and by each other general partner designated in the certificate as a new general partner.
  2. Any person may sign a certificate by an attorney in fact, but a power of attorney to sign a certificate relating to the admission, of a general partner must specifically describe the admission or increase.
  3. The execution of a certificate by a general partner constitutes an affirmation under the penalties of perjury that the facts stated in it are true.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1999, ch. 233, § 3.

Collateral References.

Right of limited partner to maintain derivative action on behalf of partnership. 26 A.L.R.4th 264.

7-13-12. Amendment or cancellation by judicial act.

If a person required by § 7-13-11 to execute a certificate of amendment or cancellation fails or refuses to do so, any other partner, and any assignee of a partnership interest, who is adversely affected by the failure or refusal, may petition the superior court to direct the amendment or cancellation. If the court finds that the amendment or cancellation is proper and that any person so designated has failed or refused to execute the certificate, it shall order the secretary of state to record an appropriate certificate of amendment or cancellation.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-13. Filing in office of secretary of state — Certificate of conversion to a limited partnership.

  1. The certificate of limited partnership and of any certificates of amendments or cancellation (or of any judicial decree of amendment or cancellation) shall be delivered to the secretary of state. A person who executes a certificate as an agent, attorney in fact, or fiduciary need not exhibit evidence of his or her authority as a prerequisite to filing. Any signature on any certificate authorized to be filed with the secretary of state under any provision of this chapter may be a facsimile. Unless the secretary of state finds that any certificate does not conform to law, upon receipt of all filing fees required by law the secretary shall:
    1. Endorse on the original the word “Filed” and the day, month, and year of the filing of it;
    2. File the original in his or her office.
    3. [Deleted by P.L. 2005, ch. 36, § 8 and P.L. 2005, ch. 72, § 8.]
  2. Upon the filing of a certificate of amendment (or judicial decree of amendment) in the office of the secretary of state, the certificate of limited partnership or certificate of conversion as the case may be shall be amended as presented in the certificate, and on the effective date of a certificate of cancellation (or a judicial decree of cancellation), the certificate of limited partnership or certificate of conversion to a limited partnership is cancelled.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1989, ch. 379, § 1; P.L. 1999, ch. 233, § 3; P.L. 2005, ch. 36, § 8; P.L. 2005, ch. 72, § 8.

7-13-14. Liability for false statement in certificate.

If any certificate of limited partnership or certificate of amendment or cancellation contains a false statement, one who suffers loss by reliance on the statement may recover damages for the loss from:

  1. Any person who executes the certificate, or causes another to execute it on his or her behalf, and knew, and any general partner who knew or should have known, the statement to be false at the time the certificate was executed; and
  2. Any general partner who subsequently knows or should have known that any arrangement or other fact described in the certificate has changed, making the statement inaccurate in any respect within a sufficient time before the statement was relied upon reasonably to have enabled that general partner to cancel or amend the certificate, or to file a petition for its cancellation or amendment under § 7-13-12 .

History of Section. P.L. 1985, ch. 390, § 2.

7-13-15. Notice.

The fact that a certificate of limited partnership is on file in the office of the secretary of state is notice that the partnership is a limited partnership and the persons designated in it as general partners are general partners, but it is not notice of any other fact.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-16. Delivery of certificates to limited partners.

Upon the return by the secretary of state pursuant to § 7-13-13 of a certificate marked “Filed”, the general partners shall promptly deliver or mail a copy of the certificate of limited partnership and each certificate of amendment or cancellation to each limited partner unless the partnership agreement provides otherwise.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-17. Admission of limited partners.

  1. A person becomes a limited partner on the later of:
    1. The date the original certificate of limited partnership is filed; or
    2. The date stated in the records of the limited partnership as the date that person will become a limited partner.
  2. After the filing of a limited partnership’s original certificate of limited partnership, a person may be admitted as an additional limited partner.
    1. In the case of a person acquiring a partnership interest directly from the limited partnership, on the compliance with the partnership agreement, or if the partnership agreement does not so provide, on the written consent of all partners; and
    2. In the case of an assignee of a partnership interest of a partner who has the power, as provided in § 7-13-42 , to grant the assignee the right to become a limited partner, on the exercise of that power and compliance with any conditions limiting the grant or exercise of the power.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-18. Voting — Rights of limited partners.

Subject to the provisions of § 7-13-19 , the partnership agreement may grant to all or a specified group of the limited partners the right to vote (on a per capita or other basis) on any matter.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-19. Liability to third parties.

  1. Except as provided in subsection (d), a limited partner is not liable for the obligations of a limited partnership unless he or she is also a general partner or, in addition to the exercise of his or her rights and powers as a limited partner, he or she participates in the control of the business. However, if the limited partner participates in the control of the business, he or she is liable only to persons who establish by clear and convincing evidence that they transacted business with the limited partnership reasonably believing, based on the limited partner’s active conduct, that the limited partner is a general partner.
  2. A limited partner does not participate in the control of the business regardless of the nature, extent, scope, number or frequency of the limited partner’s possessing or, regardless of whether or not the limited partner has the rights or powers, exercising or attempting to exercise one or more of the rights or powers or having or, regardless of whether or not the limited partner has the rights or powers, acting or attempting to act in one or more of the following capacities:
    1. Being an independent contractor for or transacting business with, including being a contractor for, or being an agent or employee of, the limited partnership or a general partner, or being an officer, director or stockholder of a corporate general partner, or being a partner of a partnership that is a general partner of the limited partnership, or being a fiduciary or beneficiary of an estate or trust that is a general partner;
    2. Consulting with or advising a general partner regarding any matter, including the business of the limited partnership;
    3. Acting as surety, guarantor or endorser for the limited partnership or a general partner, guaranteeing or assuming one or more obligations of a limited partnership or a general partner, borrowing money from the limited partnership or a general partner, lending money to the limited partnership or a general partner, or providing collateral for the limited partnership or a general partner;
    4. Approving or disapproving an amendment to the partnership agreement;
    5. Acting or causing the taking or refraining from the taking of any action, including by proposing, approving, consenting, or disapproving, by voting or otherwise, with respect to one or more of the following matters:
      1. The dissolution and winding up of the limited partnership or an election to continue the limited partnership or an election to continue the business of a limited partnership;
      2. The sale, exchange, lease, mortgage, pledge, or other transfer of or granting of a security interest in any asset or assets of the limited partnership;
      3. The incurrence, renewal, refinancing, or repayment or other discharge of indebtedness by the limited partnership;
      4. A change in the nature of the business;
      5. The admission, removal, or retention of a general partner;
      6. An amendment to the partnership agreement or certificate of limited partnership;
      7. A matter related to the business of the limited partnership not otherwise enumerated in this subsection that the partnership agreement states, in writing, is subject to the approval or disapproval of limited partners;
      8. Winding up the limited partnership pursuant to this chapter;
      9. Exercising any right or power permitted to limited partners under this chapter and not specifically enumerated in this subsection;
      10. The admission, removal, or retention of a limited partner;
      11. A transaction or other matter involving an actual or potential conflict of interest;
      12. The merger or consolidation of a limited partnership;
      13. As to a limited partnership that is registered as an investment company under the Investment Company Act of 1940, as amended, any matter required by the Investment Company Act of 1940, 15 U.S.C. § 80a-1 et seq., as amended, or the rules and regulations of the Securities and Exchange Commission under that Act, to be approved by the holders of beneficial interests in an investment company, including the election of directors or trustees of the investment company, the approving or terminating of investment advisory or underwriting contracts, and the approving of auditors;
      14. The indemnification of any partner or any other person; or
      15. Any other matters that are stated in the partnership agreement or in any other agreement or in writing;
    6. Taking any action required or permitted by law to bring or pursue or settle or otherwise terminate a derivative action in the right of the limited partnership;
    7. Calling, requesting, attending, or participating in a meeting of partners or limited partners;
    8. Serving on a committee of the limited partnership or the limited partners;
    9. Serving on the board of directors or a committee of, consulting with or advising, being an officer, director, stockholder, partner, agent or employee of, or being a fiduciary for, any person in which the limited partnership has an interest; or
    10. Exercising any right or power granted or permitted to limited partners under this chapter and not specifically enumerated in this subsection.
  3. The enumeration in subsection (b) does not mean that the possession or exercise of any other powers by a limited partner constitutes participation by him or her in the business of the limited partnership.
  4. A limited partner does not participate in the control of the business within the meaning of subsection (a) by virtue of the fact that all or any part of the name of the limited partner is included in the name of the limited partnership.
  5. This section does not create rights or powers of limited partners. The rights and powers may be created only by a certificate of limited partnership, a partnership agreement or any other agreement or in writing, or by other sections of this chapter.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1989, ch. 379, § 1; P.L. 1992, ch. 227, § 2.

Collateral References.

Liability of limited partner arising from taking part in control of business under Uniform Limited Partnership Act. 79 A.L.R.4th 427.

7-13-20. Person erroneously believing him or herself a limited partner.

  1. Except as provided in subsection (b), a person who makes a contribution to a business enterprise and erroneously but in good faith believes that he or she has become a limited partner in the enterprise is not a general partner in the enterprise and is not bound by its obligations by reason of making the contribution, receiving distributions from the enterprise, or exercising any rights of a limited partner, if, on ascertaining the mistake, he or she:
    1. Causes an appropriate certificate of limited partnership or a certificate of amendment to be executed and filed; or
    2. Withdraws from future equity participation in the enterprise by executing and filing in the office of the secretary of state a certificate declaring withdrawal under this section.
  2. A person who makes a contribution of the kind described in subsection (a) is liable as a general partner to any third party who transacts business with the enterprise:
    1. Before the person withdraws and an appropriate certificate is filed to show withdrawal, or
    2. Before an appropriate certificate is filed to show his or her status as a limited partner and, in the case of an amendment, after expiration of the thirty (30) day period for filing an amendment relating to the person as a limited partner under § 7-13-9 , but in either case only if the third party actually believed in good faith that the person was a general partner at the time of the transaction.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-21. Information.

Each limited partner has the right to:

  1. Inspect and copy any of the partnership records required to be maintained by § 7-13-5 ; and
  2. Obtain from the general partners from time to time upon reasonable demand:
    1. True and full information regarding the state of the business and financial condition of the limited partnership,
    2. Promptly after becoming available, a copy of the limited partnership’s federal, state, and local income tax returns for each year, and
    3. Other information regarding the affairs of the limited partnership that is just and reasonable.

History of Section. P.L. 1985, ch. 390, § 2.

NOTES TO DECISIONS

Sale of Partnership.

The general partners’ accumulation of consent from the limited partners over the course of several years regarding the distribution of sale proceeds from the sale of the partnership did not violate the partnership agreement or the Rhode Island Uniform Limited Partnership Act. Epstein v. Dimeo, 694 A.2d 30, 1997 R.I. LEXIS 170 (R.I. 1997).

7-13-22. Admission of additional general partners.

After the filing of a limited partnership’s original certificate of limited partnership, additional general partners may be admitted as provided in the partnership agreement or, if the partnership agreement does not provide for the admission of additional general partners, with the written consent of all partners.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-23. Events of withdrawal.

Except as approved by the specific written consent of all partners at the time, a person ceases to be a general partner of a limited partnership on the happening of any of the following events:

  1. The general partner withdraws from the limited partnership as provided in § 7-13-32 ;
  2. The general partner ceases to be a member of the limited partnership as provided in § 7-13-40 ;
  3. The general partner is removed as a general partner in accordance with the partnership agreement;
  4. Unless otherwise provided in writing in the partnership agreement, the general partner:
    1. Makes an assignment for the benefit of creditors;
    2. Files a voluntary petition in bankruptcy;
    3. Is adjudicated a bankrupt or insolvent;
    4. Files a petition or answer seeking for himself or herself any reorganization, arrangement, composition, readjustment, liquidation, dissolution or similar relief under any statute, law, or regulation;
    5. Files an answer or other pleading admitting or failing to contest the material allegation of a petition filed against him or her in any proceeding of this nature; or
    6. Seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the general partner or of all or any substantial part of his or her properties;
  5. Unless otherwise provided in writing in the partnership agreement, one hundred and twenty (120) days after the commencement of any proceeding against the general partner seeking reorganization, arrangement, composition, readjustment, liquidation, dissolution or similar relief under any statute, law, or regulation, the proceeding has not been dismissed, or if within ninety (90) days after the appointment without his or her consent or acquiescence of a trustee, receiver, or liquidator of the general partner or of all or any substantial part of his or her properties, the appointment is not vacated or stayed or within ninety (90) days after the expiration of any stay, the appointment is not vacated;
  6. In the case of a general partner who is a natural person:
    1. His or her death; or
    2. The entry of an order by a court of competent jurisdiction adjudicating him or her incompetent to manage his or her person or his or her estate;
  7. In the case of a general partner who is acting as a general partner by virtue of being a trustee of a trust, the termination of the trust (but not merely the substitution of a new trustee);
  8. In the case of a general partner that is a separate partnership, the dissolution and commencement of winding up of the separate partnership;
  9. In the case of a general partner that is a corporation, the filing of a certificate of dissolution, or its equivalent, for the corporation or the revocation of its charter; or
  10. In the case of an estate, the distribution by the fiduciary of the estate’s entire interest in the partnership.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-24. General rights, powers, and liabilities.

  1. Except as provided in this chapter or in the partnership agreement, a general partner of a limited partnership has the rights and powers and is subject to the restrictions of a partner in a partnership without limited partners.
  2. Except as provided in this chapter a general partner of a limited partnership has the liabilities of a partner in a partnership without limited partners to persons other than the partnership and the other partners. Except as provided in this chapter or in the partnership agreement, a general partner of a limited partnership has the liabilities of a partner in a partnership without limited partners to the partnership and to the other partners.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

NOTES TO DECISIONS

Limited Partnerships Sued as Separate Entities.

Limited partnerships may be sued as separate entities in Rhode Island. Billings & Co., Inc. v. Pine Street Realty Assoc. Ltd. Partnership, 754 F. Supp. 10, 1990 U.S. Dist. LEXIS 17798 (D.R.I. 1990).

7-13-25. Contributions by general partner.

A general partner of a limited partnership may make contributions to the partnership and share in the profits and losses of, and in distributions from, the limited partnership as a general partner. A general partner also may make contributions to and share in profits, losses, and distributions as a limited partner. A person who is both a general partner and a limited partner has the rights and powers, and is subject to the restrictions and liabilities, of a general partner and, except as provided in the partnership agreement, also has the powers, and is subject to the restrictions, of a limited partner to the extent of his or her participation in the partnership as a limited partner.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-26. Voting rights of general partners.

The partnership agreement may grant to all or certain identified general partners the right to vote, on a per capita or any other basis, separately or with all or any class of the limited partners, on any matter.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-27. Form of contribution.

The contribution of a partner may be in cash, property, or services rendered, or a promissory note or other obligation to contribute cash or property or to perform services.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-28. Liability for contribution.

  1. Except as provided in the partnership agreement, a partner is obligated to the limited partnership to perform any promise to contribute cash or property or to perform services, even if he or she is unable to perform because of death, disability, or any other reason. If a partner does not make the required contribution of property or services, he or she is obligated at the option of the limited partnership to contribute cash equal to that portion of the value (as stated in the records to be kept pursuant to § 7-13-5 ) of the stated contribution that has not been made.
  2. Unless otherwise provided in the partnership agreement, the obligation of a partner to make a contribution or return money or other property paid or distributed in violation of this chapter may be compromised only by consent of all the partners. Notwithstanding the compromise, a creditor of a limited partnership who extends credit, or whose claim arises, after the filing of the certificate of limited partnership or an amendment to it that, in either case, reflects the obligation, and before the amendment or cancellation of it to reflect the compromise, may enforce the original obligation.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-29. Sharing of profits and losses.

The profits and losses of a limited partnership shall be allocated among the partners and the classes of partners in the manner provided in the partnership agreement. If the partnership agreement does not provide for allocation, profits and losses shall be allocated on the basis of the value, as stated in the partnership records required to be kept pursuant to § 7-13-5 , of the contributions made by each partner to the extent they have been received by the partnership and have not been returned.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-30. Sharing of distributions.

Distributions of cash or other assets of a limited partnership shall be allocated among the partners, and among classes of partners, in the manner provided in the partnership agreement. If the partnership agreement does not provide for allocation, distributions shall be made on the basis of the value, as stated in the partnership records required to be kept pursuant to § 7-13-5 , of the contributions made by each partner to the extent they have been received by the partnership and have not been returned.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

NOTES TO DECISIONS

Authority for Distribution.

The general partners’ accumulation of consent from the limited partners over the course of several years regarding the distribution of sale proceeds from the sale of the partnership did not violate the partnership agreement or the Rhode Island Uniform Limited Partnership Act. Epstein v. Dimeo, 694 A.2d 30, 1997 R.I. LEXIS 170 (R.I. 1997).

7-13-31. Interim distributions.

Except as provided in this chapter, a partner is entitled to receive distributions from a limited partnership before his or her withdrawal from the limited partnership and before the dissolution and winding up of the limited partnership to the extent and at the times or upon the happening of the events specified in the partnership agreement.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-32. Withdrawal of general partner.

A general partner may withdraw from a limited partnership at any time by giving written notice to the other partners, but if the withdrawal violates the partnership agreement, the limited partnership may recover from the withdrawing general partner damages for breach of the partnership agreement and offset the damages against the amount otherwise distributable to him or her.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-33. Withdrawal of limited partner.

A limited partner may withdraw from a limited partnership only at the time or upon the occurrence of events specified in writing in the partnership agreement and in accordance with the partnership agreement. Notwithstanding anything to the contrary under applicable law, unless a partnership agreement provides otherwise, a limited partner may not withdraw from a limited partnership prior to the dissolution and winding up of the limited partnership.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1989, ch. 379, § 1; P.L. 1997, ch. 188, § 4.

7-13-34. Distribution upon withdrawal.

Except as provided in this chapter, upon withdrawal any withdrawing partner is entitled to receive any distribution to which he or she is entitled under the partnership agreement and, if not otherwise provided in the agreement, he or she is entitled to receive, within a reasonable time after withdrawal, the fair value of his or her interest in the limited partnership as of the date of withdrawal based on his or her right to share in distributions from the limited partnership.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-35. Distribution in kind.

Except as provided in writing in the partnership agreement, a partner, regardless of the nature of his or her contribution, has no right to demand and receive any distribution from a limited partnership in any form other than cash. Except as provided in the partnership agreement, a partner may not be compelled to accept a distribution of any asset in kind from a limited partnership to the extent that the percentage of the asset distributed to him or her exceeds a percentage of that asset that is equal to the percentage in which he or she shares in distributions from the limited partnership.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-36. Right to distribution.

Subject to §§ 7-13-37 and 7-13-47 , and unless otherwise provided in the partnership agreement at the time a partner becomes entitled to receive a distribution, he or she has the status of, and is entitled to all remedies available to, a creditor of the limited partnership as to the distribution. A partnership may provide for the establishment of a record date with respect to allocations and distributions by a limited partnership.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1989, ch. 379, § 1.

7-13-37. Limitations on distribution.

  1. A limited partnership shall not make a distribution to a partner to the extent that at the time of the distribution, after giving effect to the distribution, all liabilities of the limited partnership, other than liabilities to partners on account of their partnership interests and liabilities for which the recourse of creditors is limited to specified property of the limited partnership, exceed the fair value of the assets of the limited partnership, except that the fair value of property that is subject to a liability for which the recourse of creditors is limited shall be included in the assets of the limited partnership only to the extent that the fair value of that property exceeds that liability.
  2. A limited partner who received a distribution in violation of subsection (a), and who knew or reasonably should have known at the time of the distribution that the distribution violated subsection (a), is liable to the limited partnership for the amount of the distribution. A limited partner who receives a distribution in violation of subsection (a) and who did not know and reasonably should not have known at the time of the distribution that the distribution violated subsection (a), is not liable for the amount of the distribution. Subject to subsection (c), this subsection does not affect any obligation or liability of a limited partner under a partnership agreement or other applicable law for the amount of a distribution.
  3. Unless otherwise agreed, a limited partner who received a distribution from a limited partnership has no liability under this chapter or other applicable law for the amount of the distribution after the expiration of three (3) years from the date of the distribution.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1989, ch. 379, § 1.

NOTES TO DECISIONS

Authority for Distribution.

The general partners’ accumulation of consent from the limited partners over the course of several years regarding the distribution of sale proceeds from the sale of the partnership did not violate the partnership agreement or the Rhode Island Uniform Limited Partnership Act. Epstein v. Dimeo, 694 A.2d 30, 1997 R.I. LEXIS 170 (R.I. 1997).

7-13-38. [Repealed.]

Repealed Sections.

Former § 7-13-38 (P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1), concerning liability upon the return of contributions, was repealed by P.L. 1989, ch. 379, § 2, effective July 10, 1989.

7-13-39. Nature of partnership interest.

A partnership interest is personal property.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-40. Assignment of partnership interest.

Except as provided in the partnership agreement, a partnership interest is assignable in whole or in part. An assignment of a partnership interest does not dissolve a limited partnership or entitle the assignee to become or to exercise any rights of a partner. An assignment entitles the assignee to receive, to the extent assigned, only the distribution to which the assignor would be entitled. Except as provided in the partnership agreement, a partner ceases to be a partner upon assignment of all his partnership interest.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-41. Rights of creditor.

On application to a court of competent jurisdiction by any judgment creditor of a partner, the court may charge the partnership interest of the partner with payment of the unsatisfied amount of the judgment with interest. To the extent charged, the judgment creditor has only the rights of an assignee of the partnership interest. This chapter does not deprive any partner of the benefit of any exemption laws applicable to his or her partnership interest.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-42. Rights of assignee to become limited partner.

  1. An assignee of a partnership interest, including an assignee of a general partner, may become a limited partner if and to the extent that:
    1. The assignor gives the assignee that right in accordance with authority described in the partnership agreement; or
    2. All other partners consent.
  2. An assignee who has become a limited partner has, to the extent assigned, the rights and powers, and is subject to the restrictions and liabilities, of a limited partner under the partnership agreement and this chapter. An assignee who becomes a limited partner also is liable for the obligations of his or her assignor to make and return contributions as provided in this chapter. However, the assignee is not obligated for liabilities unknown to the assignee at the time he or she became a limited partner.
  3. If an assignee of a partnership interest becomes a limited partner, the assignor is not released from his or her liability to the limited partnership under §§ 7-13-14 and 7-13-28 .

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-43. Power of estate of deceased or incompetent person.

If a partner who is an individual dies or a court of competent jurisdiction adjudges him or her to be incompetent to manage his or her person or his or her property, the partner’s executor, administrator, guardian, conservator, or other legal representative may exercise all the partner’s rights for the purpose of settling his or her estate or administering his or her property, including any power the partner had to give an assignee the right to become a limited partner. If a partner is a corporation, trust, or other entity and is dissolved or terminated, the powers of that partner may be exercised by its legal representative or successor.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-44. Nonjudicial dissolution.

A limited partnership is dissolved and its affairs shall be wound up upon the happening of the first to occur of the following:

  1. At the time or upon the happening of any of the events specified in the partnership agreement;
  2. Written consent of all partners;
  3. Unless otherwise provided in the partnership agreement, an event of withdrawal of a general partner unless at the time there is at least one other general partner and the partnership agreement permits the business of the limited partnership to be carried on by the remaining general partner and that partner does so, but the limited partnership is not dissolved and is not required to be wound up by reason of any event of withdrawal, if, within ninety (90) days after the withdrawal, a majority interest of the partners agrees in writing to continue the business of the limited partnership and to the appointment of one or more additional general partners if necessary or desired; or
  4. Entry of a decree of judicial dissolution under § 7-13-45 .

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1997, ch. 188, § 4; P.L. 2018, ch. 346, § 13.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-13-45. Judicial dissolution.

On application by or for a partner the superior court may decree dissolution of a limited partnership whenever it is not reasonably practicable to carry on the business in conformity with the partnership agreement.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-46. Winding up.

Except as provided in the partnership agreement, the general partners who have not wrongfully dissolved a limited partnership or, if none, the limited partners, may wind up the limited partnership’s affairs. The superior court may wind up the limited partnership’s affairs upon application of any partner, his or her legal representative, or assignee.

History of Section. P.L. 1985, ch. 390, § 2.

NOTES TO DECISIONS

Distributions.

The general partners’ accumulation of consent from the limited partners over the course of several years regarding the distribution of sale proceeds from the sale of the partnership did not violate the partnership agreement or the Rhode Island Uniform Limited Partnership Act. Epstein v. Dimeo, 694 A.2d 30, 1997 R.I. LEXIS 170 (R.I. 1997).

7-13-47. Distribution of assets.

Upon the winding up of a limited partnership, the assets shall be distributed as follows:

  1. To creditors, including partners who are creditors, to the extent permitted by law, in satisfaction of liabilities of the limited partnership other than liabilities for distributions to partners under § 7-13-31 or § 7-13-34 ;
  2. Except as provided in the partnership agreement, to partners and former partners in satisfaction of liabilities for distributions under § 7-13-31 or 7-13-34 ; and
  3. Except as provided in the partnership agreement, to partners, first for the return of their contributions and secondly, as to their partnership interests, in the proportions in which the partners share in distributions.

History of Section. P.L. 1985, ch. 390, § 2.

NOTES TO DECISIONS

Authority for Distribution.

The general partners’ accumulation of consent from the limited partners over the course of several years regarding the distribution of sale proceeds from the sale of the partnership did not violate the partnership agreement or the Rhode Island Uniform Limited Partnership Act. Epstein v. Dimeo, 694 A.2d 30, 1997 R.I. LEXIS 170 (R.I. 1997).

7-13-48. Applicable law.

Subject to the constitution of this state:

  1. The laws of the state under which a foreign limited partnership is organized govern its organization and internal affairs and the liability of its limited partners, except as to foreign limited-liability partnerships, which shall be treated as if they were foreign limited partnerships;
  2. A foreign limited partnership may not be denied registration by reason of any difference between those laws and the laws of this state; and
  3. A certificate of registration does not authorize a foreign limited partnership to engage in any business or exercise any power that a limited partnership may not engage in or exercise in this state.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 2012, ch. 68, § 1; P.L. 2012, ch. 85, § 1; P.L. 2013, ch. 501, § 2.

7-13-49. Registration.

Before transacting business in this state, a foreign limited partnership shall register with the secretary of state. In order to register, a foreign limited partnership shall submit to the secretary of state, in duplicate, an application for registration as a foreign limited partnership, signed and sworn to by a general partner and setting forth:

  1. The name of the foreign limited partnership and, if different, the name under which it proposes to register and transact business in this state;
  2. The state and date of its formation;
  3. The general character of the business it proposes to transact in this state;
  4. The name and address of any agent for service of process on the foreign limited partnership whom the foreign limited partnership elects to appoint; the agent must be an individual resident of this state, a domestic corporation, or a foreign corporation having a place of business in, and authorized to do business in this state;
  5. A statement that the secretary of state is appointed the agent of the foreign limited partnership for service of process if no agent has been appointed under subdivision (4) or, if appointed, the agent’s authority has been revoked or if the agent cannot be found or served with the exercise of reasonable diligence;
  6. The address of the office required to be maintained in the state of its organization by the laws of that state or, if not so required, of the principal office of the foreign limited partnership;
  7. The name and business address of each general partner;
  8. The address of the office at which is kept a list of the names and addresses of the limited partners and their capital contributions, together with an undertaking by the foreign limited partnership to keep those records until the foreign limited partnership’s registration in this state is canceled or withdrawn;
  9. A mailing address for the foreign limited partnership; and
  10. Additional information as may be necessary or appropriate in order to enable the secretary of state to determine whether the foreign limited partnership is entitled to a certificate of authority to transact business in this state and to determine and assess the fees payable as prescribed in this chapter.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1; P.L. 1988, ch. 379, § 1; P.L. 1997, ch. 188, § 4.

7-13-50. Issuance of registration.

  1. If the secretary of state finds that an application for registration of a foreign limited partnership conforms to law and all requisite fees have been paid, he or she shall:
    1. Endorse on the application the word “Filed”, and the month, day, and year of the filing of the application;
    2. File in his or her office the original of the application; and
    3. Issue a certificate of registration to transact business in this state.
  2. The certificate of registration, together with a duplicate original of the application, shall be returned to the person who filed the application or his or her representative.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 2005, ch. 36, § 8; P.L. 2005, ch. 72, § 8.

7-13-51. Name of foreign limited partnership.

A foreign limited partnership may register with the secretary of state under any name, whether or not it is the name under which it is registered in its state of organization, that includes either:

  1. without abbreviation the words “limited partnership” or
  2. the letters and punctuation “L.P.”, and that could be registered by a domestic limited partnership, and
  3. Shall be distinguishable upon the records of the secretary of state from the name of any corporation, non-business corporation or other association, domestic or foreign limited-liability company, limited partnership organized under the laws of, or registered or qualified to do business in this state or any name that is filed, reserved, or registered under this title or as permitted by the laws of this state, subject to the following:
    1. This provision does not apply if the applicant files with the secretary of state a certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state; and
    2. The name may be the same as the name of a corporation, non-business corporation or other association the certificate of incorporation or organization of which has been revoked by the secretary of state as permitted by law, and the revocation has not been withdrawn within one year from the date of the revocation.
    3. Words and/or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
    4. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1997, ch. 188, § 4; P.L. 2011, ch. 54, § 4; P.L. 2011, ch. 60, § 4.

7-13-52. Changes and amendments.

If any statement in the application for registration of a foreign limited partnership was false when made or any arrangements or other facts described have changed, making the application inaccurate in any respect, the foreign limited partnership shall promptly file in the office of the secretary of state a certificate, signed and sworn to by a general partner, correcting the statement.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-52.1. Foreign application for transfer of authority.

  1. A duly authorized foreign limited partnership in the state of Rhode Island that converts into any form of foreign or other entity subject to the provisions of Title 7 and the resulting entity is required to file for authority to transact business in this state may apply for a transfer of authority in the office of the secretary of state by filing:
    1. An application for transfer of authority that has been executed and filed in accordance with § 7-13-11 ;
    2. An application for authority to transact business in the state of Rhode Island for the resulting entity type; and
    3. A certificate of legal existence or good standing issued by the proper officer of the state or country under the laws of which the resulting entity has been formed.
  2. The application for transfer of authority shall state:
    1. The name of the limited partnership;
    2. The type of other entity into which it has been converted; and
    3. The jurisdiction whose laws govern its internal affairs.
  3. Upon the effective time and date of the application for transfer of authority, the authority of the limited partnership authorized to transact business under this chapter shall be transferred without interruption to the other entity which shall thereafter hold such authority subject to the provisions of the laws of the state of Rhode Island applicable to that type of resulting entity.

History of Section. P.L. 2012, ch. 68, § 2; P.L. 2012, ch. 85, § 2.

7-13-53. Cancellation of registration.

When all fees and taxes have been paid to the tax administrator, as evidenced by an appropriate certificate of good standing issued by the Rhode Island division of taxation, a foreign limited partnership may cancel its registration by filing with the secretary of state a certificate of cancellation signed and sworn to by a general partner. In filing a certificate of cancellation, the foreign limited partnership revokes the authority of its registered agent to accept service of process and consents that service of process in any action, suit or proceeding based upon any cause of action arising in this state during the time the foreign limited partnership was authorized to transact business in this state may subsequently be made on the foreign limited partnership by service on the secretary of state. The certificate of cancellation must include the post office address to which the secretary of state may mail a copy of any process against the foreign limited partnership that is served on the secretary of state.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 2007, ch. 99, § 1; P.L. 2007, ch. 109, § 1; P.L. 2013, ch. 49, § 1; P.L. 2013, ch. 60, § 1; P.L. 2015, ch. 80, § 2; P.L. 2015, ch. 88, § 2.

7-13-54. Transaction of business without registration.

  1. A foreign limited partnership transacting business in this state may not maintain any action, suit, or proceeding in any court of this state until it has registered in this state.
  2. The failure of a foreign limited partnership to register in this state does not impair the validity of any contract or act of the foreign limited partnership or prevent the foreign limited partnership from defending any action, suit, or proceeding in any court of this state.
  3. A limited partner of a foreign limited partnership is not liable as a general partner of the foreign limited partnership solely by reason of having transacted business in this state without registration.
  4. A foreign limited partnership, by transacting business in this state without registration, appoints the secretary of state as its agent for service of process as to claims for relief or causes of action arising out of the transaction of business in this state.
  5. Without excluding other activities that may not constitute transacting business in this state, a foreign limited partnership is not considered to be transacting business in this state for purposes of this chapter by reason of carrying on in this state any one or more of the following activities:
    1. Maintaining or defending any action or suit or any administrative or arbitration proceeding or effecting a settlement of it or the settlement of any claims or dispute;
    2. Holding meetings of the partners or carrying on other activities concerning its internal affairs;
    3. Maintaining bank accounts;
    4. Maintaining offices or agencies for the transfer, exchange, and registration of partnership securities or partnership interests, or appointing and maintaining depositories with relation to its partnership interests or securities;
    5. Effecting sales to independent contractors;
    6. Soliciting or procuring orders whether by mail or through employees or agents or otherwise where the orders require acceptance without this state before becoming binding contracts;
    7. Creating evidences of debt, mortgages, or liens on real or personal property;
    8. Securing or collecting debts or enforcing any rights and property securing the debts;
    9. Transacting any business in interstate commerce.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-54.1. Fees for filing documents and issuing certificates.

The secretary of state shall charge and collect for:

  1. Filing a certificate of limited partnership, one hundred dollars ($100).
  2. Filing a certificate of amendment to a certificate of limited partnership, fifty dollars ($50.00).
  3. Filing a certificate of cancellation of a certificate of limited partnership, ten dollars ($10.00).
  4. Filing an application to reserve a limited partnership name, fifty dollars ($50.00) and for renewal, seventy-five dollars ($75.00).
  5. Filing a notice of transfer of a reserved limited partnership name, fifty dollars ($50.00).
  6. Filing a statement of change of address of specified office or change of specified agent, twenty dollars ($20.00).
  7. Filing a statement of change of address only for a specified agent, without fee.
  8. Filing an application of a foreign limited partnership to register as a foreign limited partnership, one hundred dollars ($100).
  9. Filing a certificate of correction of a registration as a foreign limited partnership, ten dollars ($10.00).
  10. Filing a certificate of cancellation of registration as a foreign limited partnership, twenty-five dollars ($25.00).
  11. Filing any other document, statement or report of a domestic or foreign limited partnership, fifty dollars ($50.00).
  12. Filing a certificate of amendment of a foreign limited partnership, fifty dollars ($50.00).
  13. For issuing a certificate of good standing/letter of status, twenty dollars ($20.00).
  14. For issuing a certificate of fact, thirty dollars ($30.00).
  15. For furnishing a certified copy of any document, instrument or paper relating to a domestic or foreign limited partnership, a fee of fifteen cents ($.15) per page and ten dollars ($10.00) for the certificate and affirming the seal to it.
  16. Service of process on the secretary of state as registered agent of a limited partnership, fifteen dollars ($15.00) which amount may be recovered as a taxable cost by the party to the suit or action making the service if the party prevails in the suit or action.

History of Section. P.L. 1986, ch. 221, § 1; P.L. 1990, ch. 65, art. 43, § 3; P.L. 2001, ch. 26, § 3; P.L. 2001, ch. 268, § 3; P.L. 2005, ch. 36, § 8; P.L. 2005, ch. 72, § 8; P.L. 2007, ch. 99, § 1; P.L. 2007, ch. 109, § 1.

7-13-55. Action to enjoin foreign limited partnership.

The superior court has jurisdiction to enjoin any foreign limited partnership, or any agent of a foreign limited partnership, from transacting any business in the state if the limited partnership has failed to comply with any section of this chapter applicable to it or if the limited partnership has secured a certificate of the secretary of state under § 7-13-49 on the basis of false or misleading representation. The attorney general may bring an action to restrain a foreign limited partnership from transacting business in this state in violation of this chapter.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 121, § 1.

7-13-56. Right of action.

A limited partner may bring an action in the right of a limited partnership to recover a judgment in its favor if general partners with authority to do so have refused to bring the action or if an effort to cause those general partners to bring the action is not likely to succeed.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-57. Proper plaintiff.

In a derivative action, the plaintiff must be a partner at the time of bringing the action and

  1. at the time of the transaction of which he or she complains, or
  2. his or her status as a partner had developed upon him or her by operation of law or pursuant to the terms of the partnership agreement from a person who was a partner at the time of the transaction.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-58. Pleading.

In a derivative action, the complaint shall set forth with particularity the effort of the plaintiff to secure initiation of the action by a general partner or the reasons for not making the effort.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-59. Expenses.

If a derivative action is successful, in whole or in part, or if anything is received by the plaintiff as a result of a judgment, compromise, or settlement of an action or claim, the court may award the plaintiff reasonable expenses, including reasonable attorney’s fees, and shall direct him or her to remit to the limited partnership the remainder of those proceeds received by him or her.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-60. Construction and application.

This chapter shall be applied and construed so as to effectuate its general purpose to make uniform the law as to the subject of this chapter among states enacting it.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-61. Short title.

This chapter may be cited as the “Uniform Limited Partnership Act”.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-62. Severability.

If any provision of this chapter or its application to any person or circumstance is held invalid, the invalidity does not affect other provisions or applications of the chapter that can be given effect without the invalid provision or application, and to this end the provisions of this chapter are severable.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-63. Rule for cases not provided for in this chapter.

In any case not provided for in this chapter, the provisions of chapter 12 of this title govern.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-64. Applications to existing limited partnerships.

The provisions of this chapter apply to all domestic limited partnerships existing on January 1, 1987, to the extent that the partnership agreement of each partnership is not inconsistent with the provisions of this chapter. Unless otherwise agreed to by the partners, nothing in this chapter requires any domestic limited partnership validly existing on January 1, 1987, to comply with the provisions of this chapter in order to preserve or continue its status as a limited partnership.

History of Section. P.L. 1985, ch. 390, § 2; P.L. 1987, ch. 440, § 1.

7-13-65. Effect of repeal of prior acts.

The repeal of any prior statutory provision by this chapter does not impair, or otherwise affect, the organization or the continued existence of a limited partnership existing at January 1, 1986, nor is the repeal by this chapter of any prior provision to be construed so as to impair any contract or to affect any right accrued prior to January 1, 1986.

History of Section. P.L. 1985, ch. 390, § 2.

7-13-66. Indemnification.

Subject to any standards and restrictions that are set forth in its partnership agreement, a limited partnership has the power to indemnify and hold harmless any partner or other person from any claims and demands.

History of Section. P.L. 1992, ch. 227, § 3.

7-13-67. Classes and voting.

    1. A partnership agreement may provide for classes or groups of limited partners having any relative rights, powers and duties that the partnership agreement provides, and may make provision for the future creation in the manner provided in the partnership agreement of additional classes or groups of limited partners having any relative rights, powers and duties that may from time to time be established, including rights, powers and duties senior to existing classes and groups of limited partners.
    2. A partnership agreement may provide for the taking of an action, including the amendment of the partnership agreement, without the vote or approval of any limited partner or class or group of limited partners, including an action to create under the provisions of the partnership agreement a class or group of partnership interests that was not previously outstanding.
  1. Subject to § 7-13-19 the partnership agreement may grant to all or certain identified limited partners or a specified class or group of the limited partners the right to vote separately or with all or any class or group of the limited partners or the general partners, on any matter. Voting by limited partners may be on a per capita, number, financial interest, class, group or any other basis.
  2. A partnership agreement that grants a right to vote may set forth provisions relating to notice of the time, place or purpose of any meeting at which any matter is to be voted on by any limited partners, waiver of any such notice, action by consent without a meeting, the establishment of a record date, quorum requirements, voting in person or by proxy, or any other matter as to the exercise of the right to vote.
  3. Any right or power, including voting rights, granted to limited partners as permitted under § 7-13-19 of this title is deemed to be permitted by this section.

History of Section. P.L. 1992, ch. 227, § 3.

7-13-68. Merger and consolidation.

  1. As used in this section, “other business entity” means a corporation, a business trust or association, a real estate investment trust, a common-law trust, a limited-liability corporation, whether foreign or domestic, or an unincorporated business, including a partnership, whether general or limited, but excluding a domestic limited partnership.
    1. Pursuant to an agreement of merger or consolidation, a domestic limited partnership may merge or consolidate with or into one or more domestic limited partnerships or other business entities formed or organized under the laws of the state of Rhode Island or any other state or the United States or any foreign country or other foreign jurisdiction, with any domestic limited partnership or other business entity that the agreement provides being the surviving or resulting domestic limited partnership or other business entity. Unless otherwise provided in the partnership agreement, a merger or consolidation shall be approved by each domestic limited partnership that is to merge or consolidate:
      1. By all general partners; and
      2. By the limited partners or, if there is more than one class or group of limited partners, then by each class or group of limited partners, in either case, by limited partners who own more than fifty percent (50%) of the then current percentage or other interest in the profits of the domestic limited partnership owned by all of the limited partners or by the limited partners in each class or group, as appropriate.
    2. In connection with a merger or consolidation under this section, rights or securities of, or interests in, a limited partnership or other business entity that is not a limited partnership or other business entity that is a constituent party to the merger or consolidation may be exchanged for or converted into cash, property, rights or securities of, or interests in, the surviving or resulting limited partnership or other business entity in the merger or consolidation. Despite prior approval, an agreement of merger or consolidation may be terminated or amended pursuant to a provision for termination or amendment contained in the agreement of merger or consolidation.
  2. If a domestic limited partnership is merging or consolidating under this section, the domestic limited partnership or other business entity surviving or resulting in or from the merger or consolidation shall file a certificate of merger or consolidation in the office of the secretary of state, stating:
    1. The name and jurisdiction of formation or organization of each of the domestic limited partnerships or other business entities that is to merge or consolidate;
    2. That an agreement of merger or consolidation has been approved and executed by each of the domestic limited partnerships or other business entities that is to merge or consolidate;
    3. The name of the surviving or resulting domestic limited partnership or other business entity;
    4. The future effective date or time, which shall be a date or time certain, of the merger or consolidation if it is not to be effective upon the filing of the certificate of merger or consolidation;
    5. That the agreement of merger or consolidation is on file at a place of business of the surviving or resulting domestic limited partnership or other business entity, and shall state the address of that place of business;
    6. That a copy of the agreement of merger or consolidation will be furnished by the surviving or resulting domestic limited partnership or other business entity, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity that is to merge or consolidate; and
    7. If the surviving or resulting entity is not a domestic limited partnership or corporation organized under the laws of Rhode Island, a statement that the surviving or resulting other business entity agrees that it may be served with process in Rhode Island in any action, suit or proceeding for the enforcement of any obligation of any domestic limited partnership that is to merge or consolidate, irrevocably appointing the secretary of state as its agent to accept service of process in the action, suit or proceeding and specifying the address to which a copy of the process is to be mailed to it by the secretary of state. In the event of service under this section on the secretary of state, the procedures set forth in § 7-1.2-503 are applicable, except that the plaintiff in any action, suit or proceeding shall furnish the secretary of state with the address specified in the certificate of merger or consolidation provided for in this section and any other address that the plaintiff elects to furnish, together with copies of the process as required by the secretary of state, and the secretary of state shall notify the surviving or resulting other business entity at all addresses furnished by the plaintiff in accordance with the procedures set forth in § 7-1.2-503 .
  3. Any failure to file a certificate of merger or consolidation in connection with a merger or consolidation pursuant to this section that was effective prior to the effective date of this section does not affect the validity or effectiveness of the merger or consolidation.
  4. Unless a future effective date or time is provided in a certificate of merger or consolidation, in which event a merger or consolidation is effective at that future effective date or time, a merger or consolidation is effective upon the filing in the office of the secretary of state of a certificate of merger or consolidation.
  5. A certificate of merger or consolidation acts as a certificate of cancellation for a domestic limited partnership that is not the surviving or resulting entity in the merger or consolidation.
    1. Notwithstanding anything to the contrary contained in a partnership agreement, a partnership agreement containing a specific reference to this subsection may provide that an agreement of merger or consolidation approved in accordance with subsection (b) may:
      1. Effect any amendment to the partnership agreement; or
      2. Effect the adoption of a new partnership agreement for a limited partnership if it is the surviving or resulting limited partnership in the merger or consolidation.
    2. Any amendment to a partnership agreement or adoption of a new partnership agreement made pursuant to the preceding sentence is effective at the effective time or date of the merger or consolidation. The provisions of this subsection shall not be construed to limit the accomplishment of a merger or of any of the matters referred to in this section by any other means provided for in a partnership agreement or other agreement or as otherwise permitted by law, including that the partnership agreement of any constituent limited partnership to the merger or consolidation (including a limited partnership formed for the purpose of consummating a merger or consolidation) is the partnership agreement of the surviving or resulting limited partnership.
  6. When any merger or consolidation has become effective under this section, for all purposes of the laws of the state of Rhode Island, all of the rights, privileges and powers of each of the domestic limited partnerships and other business entities that have merged or consolidated, and all property, real, personal, and mixed, and all debts due to any of those domestic limited partnerships and other business entities, as well as all other things and causes of action belonging to each of those domestic limited partnerships and other business entities, are vested in the surviving or resulting domestic limited partnership or other business entity, and are subsequently the property of the surviving or resulting domestic limited partnership or other business entity as they were of each of the domestic limited partnerships and other business entities that have merged or consolidated. The title to any real property vested by deed or otherwise, under the laws of the state of Rhode Island, in any of those domestic limited partnerships and other business entities, does not revert or in any way become impaired because of this chapter; but all rights of creditors and all liens upon any property of the domestic limited partnerships and other business entities are preserved unimpaired, and all debts, liabilities and duties of each of the domestic limited partnerships and other business entities that have merged or consolidated subsequently attach to the surviving or resulting domestic limited partnership or other business entity, and may be enforced against it to the same extent as if the debts, liabilities and duties had been incurred or contracted by it. Unless otherwise agreed, a merger or consolidation of a domestic limited partnership, including a domestic limited partnership that is not the surviving or resulting entity in the merger or consolidation, does not require the domestic limited partnership to wind up its affairs under § 7-13-46 or pay its liabilities and distribute its assets under § 7-13-47 .

History of Section. P.L. 1992, ch. 227, § 3; P.L. 1997, ch. 188, § 4; P.L. 2005, ch. 36, § 8; P.L. 2005, ch. 72, § 8.

7-13-69. Filing of returns with the tax administrator — Annual charge.

  1. For tax years beginning on or after January 1, 2012, a limited partnership certified under this chapter shall file a return, in the form and containing the information as prescribed by the tax administrator, as follows:
    1. If the fiscal year of the limited partnership is the calendar year, on or before the fifteenth day of April in the year following the close of the fiscal year; and
    2. If the fiscal year of the limited partnership is not a calendar year, on or before the fifteenth day of the fourth month following the close of the fiscal year.
  2. For tax years beginning after December 31, 2015, a limited partnership certified under this chapter shall file a return, in the form and containing the information as prescribed by the tax administrator, and shall be filed on or before the date a federal tax return is due to be filed, without regard to extension.
  3. An annual charge, equal to the minimum tax imposed upon a corporation under § 44-11-2(e) , shall be due on the filing of the limited partnership’s return filed with the tax administrator and shall be paid to the division of taxation.
  4. The annual charge is delinquent if not paid by the due date for the filing of the return and an addition of one hundred dollars ($100) to the charge is then due.

History of Section. P.L. 2011, ch. 151, art. 19, § 2; P.L. 2016, ch. 142, art. 13, § 5.

Applicability.

P.L. 2016, ch. 142, art. 13, § 20, provides that the amendment to this section by that act takes effect upon passage [June 24, 2016] and shall apply to tax years beginning on or after January 1, 2016.

Chapter 14 Suppression of Criminally Operated Businesses

7-14-1. Forfeiture of charter and revocation of permit.

The attorney general is authorized to institute civil proceedings in the superior court to forfeit the charter of any corporation organized under the laws of this state and to revoke the permit authorizing any foreign corporation to carry on business in this state, when:

  1. Any of the corporate officers or any other person controlling the management or operation of the corporation, with the knowledge of the president and a majority of the board of directors or under such circumstances wherein the president and a majority of the directors should have knowledge, is a person engaged in organized gambling, organized traffic in narcotics, organized extortion, organized bribery, organized embezzlement, or organized prostitution, or who is connected directly or indirectly with organizations, syndicates, or criminal societies engaging in those activities; or
  2. A director, officer, employee, agent, or stockholder acting for, through, or on behalf of the corporation has, in conducting the corporation’s affairs, purposely engaged in a persistent course of gambling, unlawful traffic in narcotics, extortion, embezzlement, intimidation and coercion, bribery, prostitution, or other criminal conduct with the knowledge of the president and a majority of the board of directors or under circumstances where the president and a majority of the directors should have knowledge, with the intent to compel or induce other persons, firms, and corporations to deal with the corporation or to engage in any criminal conduct; and
  3. For the prevention of future illegal conduct of the same character, the public interest requires the charter of the corporation to be forfeited and the corporation to be dissolved or the permit to be revoked.

History of Section. P.L. 1970, ch. 236, § 1.

7-14-2. Enjoining operations of a business.

The attorney general is authorized to institute civil proceedings in the superior court to enjoin the operation of any business other than a corporation, including a partnership, limited partnership, unincorporated association, joint venture, or sole proprietorship, when:

  1. Any person in control of the business, who may be a partner in a partnership, a participant in a joint venture, the owner of a sole proprietorship, an employee or agent of the business, or a person who, in fact, exercises control over the operations of the business, has, in conducting its business affairs, purposely engaged in a persistent course of gambling, unlawful traffic in narcotics, extortion, embezzlement, intimidation, bribery, prostitution, crimes against nature, or other illegal conduct with the intent to compel or induce other persons, firms, or corporations to deal with the business or engage in any illegal conduct; and
  2. That for the prevention of future illegal conduct of the same character, the public interest requires the operation of the business to be enjoined.

History of Section. P.L. 1970, ch. 236, § 1.

7-14-3. Institution and conduct of proceedings.

  1. The proceedings authorized by § 7-14-1 may be instituted against a corporation in any county in which it is doing business, and the proceedings shall be conducted in accordance with the Rhode Island rules of civil procedure and the applicable rules of court. The proceedings are deemed additional to any other proceeding authorized by law for the purpose of forfeiting the charter of a corporation or revoking the permit of a foreign corporation.
  2. The proceedings authorized by § 7-14-2 may be instituted against a business other than a corporation in any county in which it is doing business, and the proceedings shall be conducted in accordance with Rhode Island rules of civil procedure and the applicable rules of court.

History of Section. P.L. 1970, ch. 236, § 1.

7-14-4. Severability.

It is declared to be the legislative intent that, if any section, subsection, sentence, clause, or provision of this chapter is held to be invalid, the remainder of the chapter is not affected.

History of Section. P.L. 1970, ch. 236, § 2.

Chapter 15 Racketeer Influenced and Corrupt Organizations

7-15-1. Definitions.

  1. “Enterprise” includes any sole proprietorship, partnership, corporation, association, or other legal entity, and any union or group of individuals associated for a particular purpose although not a legal entity.
  2. “Person” includes any individual or entity capable of holding a legal or beneficial interest in property.
  3. “Racketeering activity” means any act or threat involving murder, kidnapping, gambling, arson in the first, second, or third degree, robbery, bribery, extortion, larceny or prostitution, or any dealing in narcotic or dangerous drugs that is chargeable as a crime under state law and punishable by imprisonment for more than one year, or child exploitations for commercial or immoral purposes in violation of § 11-9-1(b) or (c) or § 11-9-1.1 .
  4. “Unlawful debt” means a debt incurred or contracted in an illegal gambling activity or business or that is unenforceable under state law in whole or in part as to principal or interest because of the law relating to usury.

History of Section. P.L. 1979, ch. 204, § 1; P.L. 1985, ch. 353, § 1.

Cross References.

Usurious contracts, § 6-26-4 .

NOTES TO DECISIONS

Enterprise.

A decedent’s estate constitutes an “enterprise” within the statutory definition of that term. In re Giorgio, 81 B.R. 766, 1988 U.S. Dist. LEXIS 775 (D.R.I.), aff'd, 862 F.2d 933, 1988 U.S. App. LEXIS 16787 (1st Cir. 1988).

Racketeering Activity.

The clause “which is [chargeable] as a crime under state law and punishable by imprisonment for more than one (1) year” in subsection (a) [now (c)] applies only to its immediate antecedent (i.e., “any dealing in narcotics or dangerous drugs”) and not to the other enumerated acts in the statute. State v. Brown, 486 A.2d 595, 1985 R.I. LEXIS 419 (R.I. 1985).

The willful concealment of marital assets from the family court does not constitute “racketeering activity.” LaPorte v. LaPorte, 621 A.2d 186, 1993 R.I. LEXIS 54 (R.I. 1993).

Refusal to Discharge Mortgage.

Because the mortgagee acted well within its rights when refusing to give advance assurance that it would discharge the property mortgage, the defendants’ counterclaims based upon alleged violations of Rhode Island’s extortion statute, § 11-42-2 , and the state’s anti-racketeering law were dismissed; the mortgagee’s duty to discharge was simply never triggered. National Credit Union Admin. Bd. v. Regine, 795 F. Supp. 59, 1992 U.S. Dist. LEXIS 7577 (D.R.I. 1992).

Unlawful Debt.

A debt determined by a state court in a noncollusive action between the debtors and the creditor’s decedent, considering and concluding the validity of the waiver of a claim of usury, could not be held to be “unenforceable” in a bankruptcy proceeding, where the loan was not made to satisfy a gambling debt due the lender. Boyajian v. DeFusco (In re Giorgio), 81 B.R. 766 (D.R.I.), aff ’d, 862 F.2d 933 (1st Cir. 1988).

Collateral References.

Criminal liability of corporation for extortion, false pretenses or similar offenses. 49 A.L.R.3d 820.

Extraterritorial Application of Racketeer Influenced and Corrupt Organizations Act (RICO), 18 U.S.C. §§ 1961 et seq. 20 A.L.R. Fed. 3d Art. 2 (2017).

Racketeer Influenced and Corrupt Organizations: what is an “enterprise,” as defined at 18 U.S.C. § 1961(4), for purposes of the Racketeer Influenced and Corrupt Organizations (RICO) statute (18 U.S.C. § 1961 et seq.). 52 A.L.R. Fed. 818.

Right to recover money lent for gambling purposes. 74 A.L.R.5th 369.

Validity, construction, and application of Racketeer Influenced and Corrupt Organization Act, 18 U.S.C. § 1961 et seq. — Supreme Court cases. 171 A.L.R. Fed. 1.

Validity of Criminal State Racketeer Influenced and Corrupt Organizations Acts and Similar Acts Related to Gang Activity and the Like. 58 A.L.R.6th 385.

7-15-2. Prohibited activities.

  1. It is unlawful for any person who has knowingly received any income derived directly or indirectly from a racketeering activity or through collection of an unlawful debt, to directly or indirectly use or invest any part of that income, or the proceeds of that income in the acquisition of an interest in, or the establishment or operation of any enterprise.
  2. It is unlawful for any person through a racketeering activity or through collection of an unlawful debt to directly or indirectly acquire or maintain any interest in or control of any enterprise.
  3. It is unlawful for any person employed by or associated with any enterprise to conduct or participate in the conduct of the affairs of the enterprise through racketeering activity or collection of an unlawful debt.
  4. Provided, that a purchase of securities on the open market for purposes of investment and without the intention of controlling or participating in the control of the issuer, or of assisting another to do so, is not unlawful under this section if the securities of the issuer held by the purchaser, the members of his immediate family, and his or her or their accomplices in a racketeering activity or the collection of an unlawful debt after the purchase do not amount in the aggregate to one percent (1%) of the outstanding securities of any one class, and do not, either in law or in fact, confer the power to elect one or more directors of the issuer.

History of Section. P.L. 1979, ch. 204, § 1.

NOTES TO DECISIONS

Civil Actions.

Trial court properly granted an insurer’s R.I. R. Civ. P. 50 motion on an insured’s claim of civil liability under R.I. Gen. Laws § 9-1-2 for the insurer’s violation of R.I. Gen. Laws § 7-15-2(b) , as the insured did not establish that the insurer engaged in criminal activity. Zarrella v. Minn. Mut. Life Ins. Co., 824 A.2d 1249, 2003 R.I. LEXIS 106 (R.I. 2003).

As loans were not deemed usurious and instead, were determined to be valid and proper, the lenders’ efforts to collect the debts could not serve as a predicate to a claim under Rhode Island’s Racketeering Influenced Corrupt Organizations Act, R.I. Gen. Laws § 7-15-2 . Commerce Park Realty, LLC v. HR2-A Corp., 2012 U.S. Dist. LEXIS 146436 (D.R.I. Oct. 10, 2012).

Conspiracy Conviction.

For a conviction for conspiracy to violate the Rhode Island Racketeer Influenced and Corrupt Organization (RICO) statute, a defendant must agree to become a member of the enterprise and only agree that members of the enterprise violate the Rhode Island RICO statute. State v. Porto, 591 A.2d 791, 1991 R.I. LEXIS 106 (R.I. 1991).

Racketeering Activity.

A fraudulent scheme to obtain real property would be larceny, a racketeering activity. National Credit Union Admin. Bd. v. Regine, 795 F. Supp. 59, 1992 U.S. Dist. LEXIS 7577 (D.R.I. 1992).

— Investment in Enterprise.

Racketeering requires the use or investment of income or proceeds derived from racketeering in the establishment, conduct, or operation of an enterprise. National Credit Union Admin. Bd. v. Regine, 795 F. Supp. 59, 1992 U.S. Dist. LEXIS 7577 (D.R.I. 1992).

Collateral References.

Offense of Committing Murder In Aid of Racketeering (VICAR) in Drug Enterprise Under 18 U.S.C. § 1959. 47 A.L.R. Fed. 3d Art. 5 (2020).

7-15-3. Penalties for violations — Disposition of seized property.

  1. Whoever violates this chapter shall be fined not more than ten thousand dollars ($10,000), or imprisoned not more than ten (10) years, or both, and forfeits to the state:
    1. Any property acquired or maintained in violation of this chapter;
    2. Any property constituting, or derived from, any proceeds that were obtained directly or indirectly from the commission of an offense in violation of this chapter;
    3. Any: (i) Interest in; (ii) Security of; (iii) Claim against; or (iv) Property or contractual right of any kind affording a source of influence over; any enterprise that the person has established, participated in, operated, controlled, or conducted in violation of this chapter; provided that the value of the property forfeited shall not exceed the sum of the money invested in violation of § 7-15-2(a) plus the appreciated value of the money.
  2. Upon conviction of a person under this chapter, the superior court shall authorize the attorney general to seize all property or other interest declared forfeited under this chapter on any terms and conditions as the court deems proper. The state shall dispose of all property or other interest seized under this chapter as soon as feasible making due provision for the rights of innocent persons. If a property right or other interest is not exercisable or transferable for value by the state it expires and does not revert to the convicted person.

History of Section. P.L. 1979, ch. 204, § 1; P.L. 1985, ch. 353, § 1.

7-15-3.1. Criminal forfeiture procedures.

  1. The attorney general shall set forth with reasonable particularity the property that the attorney general seeks to forfeit pursuant to this chapter.
  2. The court may, upon application of the attorney general, enter a restraining order or injunction, require any person claiming any interest in the subject property to execute a satisfactory performance bond to the state, or take any other action to preserve the availability of property subject to forfeiture described in this section, whether prior or subsequent to the filing of a complaint, indictment, or information. An order entered prior to the filing of a complaint, indictment, or information is effective for not more than ninety (90) days, unless extended by the court for good cause shown for not more than an additional ninety (90) days, or unless a complaint, indictment, or information has been filed during the period.
  3. Written notice and an opportunity for a hearing prior to any action by the court shall be afforded to persons appearing to have an interest in the property. The hearing, however, is to be limited to the issues of whether:
    1. Based on the preponderance of the evidence that the state will prevail on the issue of forfeiture and that failure to enter the order will result in the property being destroyed, conveyed, encumbered or further encumbered, removed from the jurisdiction of the court, or otherwise made unavailable for forfeiture; and
    2. The need to preserve the availability of property through the entry of the requested order outweighs the hardship on any party against whom the order is to be entered.
  4. A temporary restraining order under this section with respect to the property may be entered upon application of the attorney general without notice or opportunity for a hearing when a complaint, information, or indictment has not yet been filed, if the attorney general demonstrates that there is probable cause to believe that the property as to which the order is sought would, in the event of conviction, be subject to forfeiture under this section and that provision of notice will jeopardize the availability of the property for forfeiture. The temporary restraining order expires within ten (10) days of the date on which it is entered, unless extended for good cause shown for not more than an additional ten (10) days, or unless the party against whom it is entered consents to an extension for a longer period.
    1. A hearing requested by any party in interest concerning an order entered under this subsection shall be held at the earliest possible time and prior to the expiration of the temporary order.
    2. The court may receive and consider, at a hearing held pursuant to this subsection, evidence and information that would be admissible under the rules of evidence.
    1. Upon conviction of a person for a violation of this chapter, the court shall enter a judgment of forfeiture to the state of the property described and shall also authorize the attorney general to seize all property ordered forfeited upon any terms and conditions that the court deems proper. Following the entry of an order declaring the property forfeited, the court may, upon application of the attorney general, enter appropriate restraining orders or injunctions; require the execution of satisfactory performance bonds, appoint receivers, conservators, appraisers, accountants, or trustees; or take any other action to protect the interest of the state in the property ordered forfeited. Any income accruing to, or derived from, an enterprise or an interest in an enterprise that has been ordered forfeited under this section may be used to offset ordinary and necessary expenses of the enterprise as required by law and expenses that are necessary to protect the interests of the state or innocent third parties.
    2. All right, title, and interest in property described in this section vests in the state upon the commission of the act giving rise to forfeiture under this act. Any property that is subsequently transferred to any person may be the subject of a special verdict of forfeiture and subsequently shall be ordered forfeited to the state, unless the transferee establishes in a hearing pursuant to subsection (f) that he or she is a bona fide purchaser for value of the property who, at the time of purchase, was reasonably without cause to believe that the property was subject for forfeiture.
  5. Procedures subsequent to the special verdict of forfeiture are as follows:
    1. Following the entry of an order of forfeiture under this section, the state shall publish notice of the order and of its intent to dispose of the property for at least seven (7) successive court days in any manner that the court orders. The state shall also, to the extent practicable, provide written notice to all parties known to have an interest in the property and all parties whose identity is reasonably subject to discovery and who may have an interest in the forfeited property.
    2. Any person, other than the defendant, asserting an interest in property that has been ordered forfeited to the state pursuant to this section may, within one hundred and eighty (180) days of the final publication of notice or his, her, or its receipt of notice as stated in this section, whichever is earlier, petition the court for a hearing to adjudicate the validity of his, her, or its alleged interest in the property. The hearing shall be held by the court without a jury.
    3. The petition shall be signed by the petitioner under penalty of perjury and shall set forth the nature and extent of the petitioner’s right, title, or interest in the property; the time and circumstances of the petitioner’s acquisition of the right, title, or interest in the property; any additional facts supporting the petitioner’s claim; and the relief sought.
    4. The hearing on the petition shall, to the extent practicable and consistent with the interest of justice, be held within thirty (30) days of the filing of the petition. The court may consolidate the hearing on the petition with a hearing on any other petition filed by a person other than the defendant and concerning the same property.
    5. At the hearing, the petitioner may testify and present evidence and witnesses on the petitioner’s own behalf, and cross examine witnesses who appear at the hearing. The state may present evidence and witnesses in rebuttal and in defense of its claim to the property and cross examine witnesses who appear at the hearing. In addition to testimony and evidence presented at the hearing, the court shall consider the relevant portions of the record of the criminal case that resulted in the order of forfeiture.
    6. In accordance with its findings at the hearing, the court shall amend the order of forfeiture if it determines that the petitioner has established by a preponderance of the evidence that the petitioner:
      1. Has a right, title, or interest in the property, and the right, title, or interest was vested in the petitioner rather than the defendant or was superior to any right, title, or interest of the defendant at the time of the commission of the acts which gave rise to the forfeiture of the property under this section;
      2. Is a bona fide purchaser for value of any right, title, or interest in the property and was at the time of purchase reasonably without cause to believe that the property was subject to forfeiture under this chapter; or
      3. Was a victim of the violation of this chapter and is entitled to compensation pursuant to § 7-15-4(c) , in which case the court shall order the escrow of a sufficient amount to satisfy any judgment that may be obtained in an action brought pursuant to that section.
    7. Following the court’s disposition of all petitions filed under this section, or if no petitions are filed, following the expiration of the period provided in this section for the filing of petitions, the state has clear title to property that is the subject of the order of forfeiture and is able to transfer good and sufficient title to any subsequent purchaser, transferee, or fund as provided in this section.
    8. Except as provided in this section, no party claiming an interest in property subject to forfeiture under this section may:
      1. Intervene in a trial or appeal of a criminal case involving the forfeiture of property; or
      2. Commence any action against the state concerning the validity of the alleged interest in the property subsequent to the filing of a complaint, information, or indictment alleging that the property is subject to forfeiture.
  6. In order to facilitate the identification or location of property declared forfeited and to facilitate the disposition of petitions filed pursuant to this section, after the entry of an order declaring property forfeiture to the state, the court may, upon application of the attorney general or the petitioner, order that the testimony of any witness relating to the property forfeited be taken by deposition and that any designated book, paper, document, record, recording (electronic or otherwise), or other material not privileged be produced at the same time and place and in the same manner as provided for the taking of depositions under the rules of civil procedure.
  7. If any of the property described in this section:
    1. Cannot be located;
    2. Has been transferred to, sold to, or deposited with a third party;
    3. Has been placed beyond the jurisdiction of the court;
    4. Has been substantially diminished in value by any act or omission of the defendant; or
    5. Has been commingled with other property which cannot be divided without difficulty;

      the court shall order the forfeiture of any other property of the defendant up to the value of the subject property.

  8. The court has jurisdiction to enter orders as provided in this section regarding property located within this state that may be subject to forfeiture under this chapter or that has been ordered forfeited under this chapter.

History of Section. P.L. 1985, ch. 353, § 2.

Collateral References.

Construction and Application of Federal Racketeer and Corrupt Organization Act’s (RICO) Remedial Provision, 18 U.S.C. § 1964(a). 23 A.L.R. Fed. 3d Art. 6 (2017).

7-15-4. Civil remedies — Actions by attorney general and injured persons.

  1. The superior courts of the state have jurisdiction to prevent and restrain violations of this chapter by issuing appropriate orders, including, but not limited to:
    1. Ordering any person to divest himself, herself, or itself of any interest, direct or indirect, in any enterprise;
    2. Imposing reasonable restrictions on the future activities or investments of any person, including, but not limited to, prohibiting any person from engaging in the same type of endeavor as the enterprise engaged in; or
    3. Ordering dissolution or reorganization of any enterprise, making due provisions for the rights of innocent persons.
  2. The attorney general may institute proceedings under this section. In any action brought by the state under this section, the court shall proceed as soon as practicable to the hearing and determination of the action. Pending final determination of the action, the court may at any time enter any restraining orders or prohibitions, or take any other actions, including the acceptance of satisfactory performance bonds, as it deems proper.
  3. Any person injured in his, her, or its business or property by reason of a violation of this chapter may sue in any appropriate court and shall recover treble damages and the cost of the suit, including a reasonable attorney’s fee. In order for an injured person to recover pursuant to this subsection, it is not necessary to show that the defendant has been convicted of a criminal violation of this chapter.
  4. A final judgment or decree rendered in favor of the state in any criminal proceeding brought by the state under this chapter shall estop the defendant from denying the essential allegations of the criminal offense in any subsequent civil proceeding brought by the state.
  5. In addition to, or in lieu of, the criminal forfeiture procedure of this act, any property described in § 7-15-3 is subject to civil forfeiture pursuant to this section.

History of Section. P.L. 1979, ch. 204, § 1; P.L. 1985, ch. 353, § 1.

NOTES TO DECISIONS

Limitations Period.

This chapter contains no specific period of limitations; it can therefore be assumed that the general six-year (now ten-year) limitation for civil actions governs. Boyajian v. DeFusco, 862 F.2d 933 (1st Cir. 1988).

Refusal to Discharge Mortgage.

Because the mortgagee acted well within its rights when refusing to give advance assurance that it would discharge the property mortgage, the defendants’ counterclaims based upon alleged violations of Rhode Island’s extortion statute, § 11-42-2 , and the state’s anti-racketeering law must be dismissed; the mortgagee’s duty to discharge was simply never triggered. National Credit Union Admin. Bd. v. Regine, 795 F. Supp. 59, 1992 U.S. Dist. LEXIS 7577 (D.R.I. 1992).

Reliance on Representations.

Since the plaintiff produced no evidence of detrimental reliance on a defendant’s representations, the racketeering count against the defendant was dismissed. National Credit Union Admin. Bd. v. Regine, 795 F. Supp. 59, 1992 U.S. Dist. LEXIS 7577 (D.R.I. 1992).

Requirements.

This provision presents the same requirements as does its federal counterpart, and requires a similar analysis. Vitone v. Metropolitan Life Ins. Co., 943 F. Supp. 192, 1996 U.S. Dist. LEXIS 15465 (D.R.I. 1996).

Scope of Remedy.

The Racketeer Influenced and Corrupt Organization Act (RICO) provides a civil remedy only for injury to business or property. Martin v. Fleet Nat'l Bank, 676 F. Supp. 423, 1987 U.S. Dist. LEXIS 12420 (D.R.I. 1987).

Claims of personal psychic injuries and emotional distress are not cognizable in a civil action under the Racketeer Influenced and Corrupt Organization Act (RICO). Martin v. Fleet Nat'l Bank, 676 F. Supp. 423, 1987 U.S. Dist. LEXIS 12420 (D.R.I. 1987).

Standing.

Plaintiff, former insurance company employee, lacked standing to bring suit against his former employer under this section where alleged injuries resulting from termination of employment were not injuries to business or property and therefore were unconnected to the alleged offenses. Vitone v. Metropolitan Life Ins. Co., 943 F. Supp. 192, 1996 U.S. Dist. LEXIS 15465 (D.R.I. 1996).

Sufficiency of Complaint.

Complaint alleging that credit union officials engaged in a fraudulent scheme to obtain property from the credit union was sufficient to state a claim under this chapter. National Credit Union Admin. Bd. v. Regine, 749 F. Supp. 401, 1990 U.S. Dist. LEXIS 14099 (D.R.I. 1990).

Since the theft of services, or the theft of the value of those services, is not larceny under Rhode Island law, the taking of services by false pretenses is an insufficient predicate to support the state civil RICO claim. Vitone v. Metropolitan Life Ins. Co., 954 F. Supp. 37, 1997 U.S. Dist. LEXIS 510 (D.R.I. 1997).

Collateral References.

Construction and Application of Federal Racketeer and Corrupt Organization Act’s (RICO) Remedial Provision, 18 U.S.C. § 1964(a). 23 A.L.R. Fed. 3d Art. 6 (2017).

Liability, under Racketeer Influenced and Corrupt Organizations Act (RICO) (18 U.S.C. §§ 1961-1968), for retaliation against employee for disclosing or refusing to commit wrongful act. 100 A.L.R. Fed. 667.

Recovery of damages for personal injuries in civil action for damages under Racketeer Influenced and Corrupt Organizations Act (18 U.S.C. § 1964(c)). 96 A.L.R. Fed. 881.

7-15-4.1. Asset forfeiture fund.

  1. Title to all property forfeited pursuant to this chapter, except for that property awarded by the court to the victims of violations of the chapter pursuant to § 7-15-4(c) , vests in the state of Rhode Island. There is established within the general treasury of the state a special fund to be known as the asset forfeiture fund in which shall be deposited all proceeds of any forfeitures. Where the forfeited property is a vessel, vehicle, aircraft, or other personal property the use of which reasonably relates to law enforcement duties, title to the property may be transferred to the law enforcement agency that seized it. Where the forfeited property is personal property the use of which is not reasonably related to law enforcement duties and where the forfeited property is real estate or an interest in real estate, it shall be sold under the direction of the general treasurer and the proceeds of the sale deposited in the asset forfeiture fund. Where the forfeited property consists of negotiable instruments, securities, or other intangible property, it shall be maintained by the general treasurer as part of the asset forfeiture fund and may be sold at his or her discretion and the proceeds deposited in the fund. Where the forfeited property consists of money, both coin and currency, it shall be deposited in the asset forfeiture fund.
  2. The fund shall be utilized for the following purposes:
    1. The payment of reasonable expenses required for the seizure, management and liquidation of forfeited property and for the reimbursement of federal, state, or local law enforcement agencies for any reasonable expenditures made by them in the performance of the preceding functions;
    2. The payment of awards for information or assistance leading to a civil or criminal proceeding under this chapter, provided that any payment or combination of payments to any one individual or group of individuals in excess of twenty-five hundred dollars ($2,500) from the fund must be approved by the presiding justice of the superior court or an associate justice of the court designated by him or her;
    3. The compromise and payment of claims against property forfeited pursuant to this chapter, provided that any payment in settlement of a claim that is in excess of twenty-five hundred dollars ($2,500) from the fund must be approved by the presiding justice of the superior court or an associate justice of the court designated by him or her;
    4. The payment of twenty-five percent (25%) of the net proceeds of a forfeiture to the Rhode Island law enforcement agency or agencies that accomplished the seizure to be used only for the purposes of future investigations of racketeering activity as defined in these provisions. No law enforcement agency of the state is entitled to keep more than fifty thousand dollars ($50,000) per calendar year under this section. No law enforcement agency of a city or town with a population in excess of twenty thousand (20,000) is entitled to keep more than thirty-five thousand dollars ($35,000) per calendar year under this section. No law enforcement agency of a city or town with a population of twenty thousand (20,000) or less is entitled to keep more than fifteen thousand dollars ($15,000) per calendar year under this section.
  3. The attorney general shall report each forfeiture pursuant to this chapter to the general treasurer within thirty (30) days of the issuance of the judgment of forfeiture by the court.
  4. Upon the application of any law enforcement agency of the state of Rhode Island when a special need exists concerning the enforcement of the provisions of this chapter, the attorney general may apply to the presiding justice of the superior court for the release from the general treasury of sums of money not to exceed fifty thousand dollars ($50,000) per investigation. When the presiding justice, upon consideration of the reasons set forth by the agency, deems the funds to be reasonable and necessary to the accomplishment of a goal within the powers and duties of the law enforcement agency, he or she may issue an order ex parte providing for the release of the funds.
  5. The attorney general and the general treasurer shall transmit to the general assembly no later than February 1 of each year, a detailed report on the nature and value of the assets forfeited and their disposition, on the amounts deposited in the fund, and a detailed description of withdrawals from the fund and the uses of the withdrawals, during the previous calendar year, but shall not make any disclosure that would compromise any investigation or prosecution.

History of Section. P.L. 1985, ch. 353, § 2.

7-15-5. Proceedings — Open or closed.

In any proceeding ancillary to or in any civil action instituted by the state under this chapter, the proceedings may be open or closed to the public at the discretion of the court after consideration of the rights of affected persons.

History of Section. P.L. 1979, ch. 204, § 1.

7-15-6. Application.

It is not a defense in any action brought under this chapter that the racketeering activity as defined in § 7-15-1(c) occurred prior to May 5, 1979.

History of Section. P.L. 1979, ch. 204, § 1; P.L. 2018, ch. 346, § 14.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-15-7. Investigative demands.

  1. Issuance.  Whenever the attorney general has reasonable cause to believe that any person or enterprise has knowledge or is in possession, custody, or control of any documentary material pertinent to an investigation of a possible violation of this chapter, he or she may, prior to and/or following the institution of a civil or criminal proceeding on the violation, issue in writing and cause to be served upon the person or enterprise a civil investigatory demand by which he or she may:
    1. Compel the attendance of the person and require him or her to submit to examination and give testimony under oath; and/or
    2. Require the production of documentary material pertinent to the investigation for inspection and/or copying; and/or
    3. Require answers under oath to written interrogatories.
  2. Power to issue.  The power to issue investigative demands does not abate or terminate by reason of the bringing of any action or proceeding under this chapter. The attorney general may issue successive investigatory demands to the same person in order to obtain additional information pertinent to an ongoing investigation.
  3. Confidentiality.  In the event the attorney general initiates a civil investigatory demand prior to a criminal indictment for violation of this chapter, then the commencement, contents, and results of the civil investigatory demand is held in the strictest confidence by the attorney general and shall remain so until the time that a civil action is commenced, indictment for violation of this chapter returned, or removal of the confidentiality is ordered by a justice of the superior court.
  4. Contents of investigative demand.  Each investigatory demand shall:
    1. State the nature of the conduct constituting the alleged racketeering violation of this chapter that is under investigation and the provisions of law applicable to the conduct;
    2. Prescribe a reasonable return date no less than twenty (20) days from the date of the investigative demand, provided that an earlier date may be prescribed under compelling circumstances;
    3. Specify the time and place at which the person is to appear and give testimony, produce documentary material, and furnish answers to interrogatories, or do any or a combination of the above;
    4. Identify the custodian to whom any documentary material is to be made available;
    5. Describe by class any documentary material to be produced with such definiteness and certainty as to permit the material to be fairly identified;
    6. Contain any interrogatories to which written answers under oath are required; and
    7. Advise in writing the person upon whom the demand is served that the material or statements may constitute a basis for prosecution against the person.
  5. Prohibition against unreasonable demand.  No investigatory demand shall:
    1. Contain any requirement that would be unreasonable or improper if contained in a subpoena or a subpoena duces tecum issued by a court of this state; or
    2. Require the disclosure of any material that would be privileged from disclosure if demanded by a subpoena or a subpoena duces tecum issued by a court of this state.
  6. Service of investigative demand.
    1. An investigative demand may be served by:
      1. Delivering an executed copy to the person to be served, or if the person is not a natural person, to any partner, executive officer, managing agent, general agent, or to any agent of the person authorized by appointment or by law to receive service of process on behalf of the person;
      2. Delivering an executed copy to the principal office or place of business of the person to be served; or
      3. Mailing by certified mail, return receipt requested, an executed copy addressed to the person to be served, or if the person is not a natural person, addressed to its principal office or place of business in this state, or if it has none in this state, to its principal office or place of business.
    2. A verified return by the individual serving any demand or petition setting forth the manner of service is prima facie proof of service. In the case of service by certified mail, the return shall be accompanied by the return post office receipt of delivery of the demand.
  7. Authorization to examine.  The examination of all persons pursuant to this section shall be conducted by the attorney general or a representative designated in writing by him or her, before an officer authorized to administer oaths in this state. The statements made shall be taken down stenographically or by a sound recording device and shall be transcribed.
  8. Rights of persons served with investigative demands.  Any person required to attend and give testimony or to submit documentary material pursuant to this section is entitled to retain, or, on payment of lawfully prescribed cost, to procure, a copy of any document he or she produces and of his or her own statements as transcribed. Any person compelled to appear under a demand for oral testimony pursuant to this section may be accompanied, represented, and advised by counsel. Counsel may advise the person in confidence, either upon the request of the person or upon counsel’s own initiative, with respect to any question asked of the person. The person or counsel may object on the record to any question, in whole or in part, and shall briefly state for the record the reason for the objection. An objection may properly be made, received, and entered upon the record when it is claimed that the person is entitled to refuse to answer the question on grounds of any constitutional or other legal right or privilege, including the privilege against self incrimination. The person shall not otherwise object to or refuse to answer any question, and shall not by him or herself or through counsel interrupt the oral examination. If the person refuses to answer any question, the attorney general may petition the superior court for an order compelling the person to answer the question. The information and materials supplied to the attorney general pursuant to an investigative demand are not permitted to become public or be disclosed by the attorney general or his or her employees beyond the extent necessary for legitimate law enforcement purposes pursuant to this chapter.
  9. Witness expenses.  All persons served with an investigative demand, other than those persons whose conduct or practices are being investigated or any officer, director, or person in the employment of the person under investigation, are paid the same fees and mileage as paid witnesses in the courts of this state. No person is excused from attending the inquiry pursuant to the mandate of an investigative demand or from giving testimony, or from producing documentary material or from being required to answer questions on the ground of failure to tender or pay a witness fee or mileage, unless demand for the witness fee or mileage is made at the time testimony is about to be taken and unless payment of the witness fee or mileage is not made.
  10. Custody of documents.
    1. The attorney general shall designate, from within the department of attorney general, an investigator to serve as racketeer document custodian and any racketeering investigators that he or she determines are necessary to serve as deputies to that officer.
    2. Any person on whom any demand issued under this section has been served shall make the material available for inspection and copying or reproduction to the custodian designated in the demand at the principal place of business of the person, or at any other place that the custodian and the person subsequently agree and prescribe in writing or as the court may direct, pursuant to this section on the return date specified in the demand, or on any later date that the custodian may prescribe in writing. The person may, upon written agreement between the person and the custodian, substitute copies of all or any part of the material for originals of the materials.
    3. The custodian to whom any documentary material is delivered shall take physical possession of it, and is responsible for its use and for its return pursuant to this chapter. The custodian may cause the preparation of any copies of the documentary material that are required for official use under regulations that are promulgated by the attorney general. While in the possession of the custodian, no material produced shall be available for examination, without the consent of the person who produced the material, other than for legitimate law enforcement purposes pursuant to this chapter. Under any reasonable terms and conditions that the attorney general prescribes, documentary material while in the possession of the custodian shall be available for examination by the person who produced the material or any authorized representatives of the person.
    4. Whenever any attorney has been designated to appear on behalf of the state before any court or grand jury in any case or proceeding involving any alleged violation of this chapter, the custodian may deliver to the attorney any documentary material in the possession of the custodian that the attorney determines to be required for use in the presentation of the case or proceeding on behalf of the state. Upon the conclusion of any case or proceeding, the attorney shall return to the custodian any documentary material withdrawn that has not passed into the control of the court or grand jury through its introduction into the record of the case or proceeding.
    5. Upon the completion of the investigation for which any documentary material was produced under this chapter, and any case or proceeding arising from the investigation, the custodian shall return to the person who produced the material all the material, other than copies of it made by the custodian pursuant to this section, that has not passed into the control of any court or grand jury through its introduction into the record of the case or proceeding.
      1. When any documentary material has been produced by any person under this chapter, and no case or proceeding arising from it has been instituted within a reasonable time after completion of the examination and analysis of all evidence assembled in the course of the investigation, the person is entitled, upon written demand made upon the custodian, to the return of all documentary material. Provided, that no documentary material shall be tendered, delivered, or made available to any other state, federal, or municipal agency.
      2. Anyone who knowingly and willfully violates the provision of this subdivision shall, in addition to any civil liability, be punished by a fine of not more than five hundred dollars ($500) and/or imprisonment for no longer than one year.
    6. In the event of the death, disability, or separation from service of the custodian of any documentary material produced under any demand issued under this chapter or the official relief of the custodian from responsibility for the custody and control of the material, the attorney general shall promptly designate another racketeering investigator to serve as custodian of the documentary material, and transmit notice in writing to the person who or that produced the material as to the identity and address of the designated successor. Any designated successor has all duties and responsibilities as to the materials imposed by this chapter on his or her predecessor in office as to them, except that he or she is not responsible for any default or dereliction that occurred before his or her designation as custodian.
  11. Enforcement of investigative demands for production.  Whenever any person fails to comply with any civil investigative demand served upon him or her under this chapter requiring the production of documentary material, or whenever satisfactory copying or reproduction of that material cannot be done, and the person refuses to surrender the material, the attorney general may file in the superior court and serve upon the person a petition for an order of the court for the enforcement of the demand.
  12. Refusal of persons served to testify or produce documents.  Whenever any natural person neglects or refuses to attend and give testimony or to answer any lawful inquiry or to produce documentary material if in his or her power to do so in obedience to an investigative demand served upon him or her under this chapter, he or she may be adjudged in civil contempt by the superior court until any time that he or she purges him or herself of contempt by testifying, producing documentary material, or presenting written answers as ordered. Any natural person who commits perjury or false swearing in response to an investigative demand pursuant to this section is punishable pursuant to the provisions of chapter 33 of title 11.
  13. Motion to quash.  Within twenty (20) days after the service of an investigatory demand upon any person, or at any time before the return date specified in the demand, whichever period is shorter, the person served may file in the superior court and serve upon the custodian a petition for an order of the court modifying or setting aside the demand. The time allowed for compliance with the demand in whole or in part as deemed proper and ordered by the court shall not run during the pendency of the petition in the court. The petition shall specify each ground upon which the petitioner relies in seeking relief, and may be based on any failure of the demand to comply with the provisions of this chapter or on any constitutional or other legal right or privilege of the person.
  14. Right of persons producing documents.  At any time during which any custodian is in custody or control of any documentary material delivered by any person in compliance with an investigatory demand, the person may file in the superior court and serve upon the custodian a petition for an order of the court requiring the performance by the custodian of any duty imposed upon him or her by this chapter.
  15. Duty to testify.
    1. If, in any investigation brought by the attorney general pursuant to this section, any individual refuses to attend or to give testimony or to produce documentary material or to answer a written interrogatory in obedience to an investigative demand or under order of court on the ground that the testimony or material required of him or her may tend to incriminate him, that person may be ordered to attend and to give testimony or to produce documentary material or to answer the written interrogatory, or to do an applicable combination of these. The above order is an order of court given after a hearing in which the attorney general has established a need for the grant of immunity, as subsequently provided.
    2. The attorney general may petition the presiding justice of the superior court for an order as described in subdivision (1) of this subsection. The petition shall set forth the nature of the investigation and the need for the immunization of the witness.
    3. Compelled testimony shall not be used against the witness as evidence in any criminal proceedings against him or her in any court. However, the grant of immunity does not immunize the witness from civil liability arising from the transactions about which testimony is given, and he or she may nevertheless be prosecuted or subjected to penalty or forfeiture for any perjury, false swearing, or contempt committed in answering or in failing to answer or in producing evidence or failing to do so in accordance with the order. If a person refuses to testify after being granted immunity from prosecution and after being ordered to testify, he or she may be adjudged in civil contempt by the superior court until any time that he or she purges him or herself of contempt by testifying, producing documentary material or presenting written answers as ordered. The above does not prevent the attorney general from instituting other appropriate contempt proceedings against any person who violates any of the above provisions.

History of Section. P.L. 1979, ch. 204, § 1.

Cross References.

Witness fees and mileage, §§ 9-29-7 , 12-20-7 .

7-15-8. Jurisdiction.

The superior court has jurisdiction to hear and determine all matters arising under this chapter and to enter any orders that may be required to implement the provisions of this chapter.

History of Section. P.L. 1979, ch. 204, § 1.

7-15-9. Remedies cumulative.

The criminal sanctions and civil remedies provided for in this chapter are cumulative of each other and of existing powers and remedies which are provided for by statute or are inherent in the court.

History of Section. P.L. 1979, ch. 204, § 1.

7-15-10. Construction.

The provisions of this chapter shall be liberally construed to effectuate its purpose.

History of Section. P.L. 1979, ch. 204, § 1.

7-15-11. Severability.

If any provision of this chapter is held unconstitutional, this decision does not affect the validity of the remainder of the chapter.

History of Section. P.L. 1979, ch. 204, § 1.

Chapter 16 The Rhode Island Limited-Liability Company Act

7-16-1. Short title.

This chapter shall be known and may be cited as the “Rhode Island Limited-Liability Company Act”.

History of Section. P.L. 1992, ch. 280, § 1.

Law Reviews.

2002 Survey of Rhode Island Law, see 8 Roger Williams U.L. Rev. 421 (2003).

Collateral References.

Construction and application of limited liability company acts. 79 A.L.R.5th 689.

7-16-2. Definitions.

As used in this chapter, unless the context otherwise requires:

  1. “Articles of organization” means documents filed under § 7-16-5 for the purpose of forming a limited-liability company.
  2. “Authorized person” means a person, whether or not a member, who or that is authorized by the articles of organization, by an operating agreement, or otherwise, to act on behalf of a limited-liability company or foreign limited-liability company as an officer, manager or otherwise.
  3. “Bankruptcy” means a proceeding under the United States Bankruptcy Code or under state insolvency or receivership law.
  4. “Business” means any trade, occupation or other commercial activity engaged in for gain, profit or livelihood for which a corporation can be organized under chapter 1.2 of this title.
  5. “Capital contribution” means any cash, property, services rendered, or a promissory note or other binding obligation to contribute cash or property or to perform services that a member contributes to a limited-liability company in his or her capacity as a member.
  6. “Capital value” means the fair market value in each case as of the date contributed of a member’s capital contributions, including a contribution of services previously performed or a contribution of a binding obligation to perform services, reduced by distributions made to the member.
  7. “Constituent entity” means each limited-liability company, limited partnership or corporation that is a party to a plan of merger or consolidation.
  8. “Corporation” means a business corporation formed under chapter 1.2 of this title or a foreign corporation.
  9. “Court” includes every court and judge having jurisdiction in the case.
  10. “Delivering/Delivered” means either physically transferring a paper document to the secretary of state or transferring a document to the secretary of state by electronic transmission through a medium provided and authorized by the secretary of state.
  11. “Electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.
  12. “Filing” means delivered to the secretary of state in either paper format or electronic transmission through a medium provided and authorized by the secretary of state.
  13. “Foreign corporation” means a business corporation formed under the laws of any state other than this state or any foreign country.
  14. “Foreign limited-liability company” means a limited-liability company formed under the laws of any state other than this state or any foreign country.
  15. “Foreign limited partnership” means a limited partnership formed under the laws of any state other than this state or any foreign country.
  16. “Limited-liability company” or “domestic limited-liability company” means an entity that is organized and existing under the laws of this state pursuant to this chapter.
  17. “Limited partnership” means a limited partnership formed under the laws of this state or a foreign limited partnership.
  18. “L3C” or “low-profit limited-liability company” means a limited-liability company that is organized and existing under the laws of this state under this chapter and that satisfies the requirements of § 7-16-76 .
  19. “Manager” or “Managers” means a person or persons designated by the members of a limited-liability company to manage the limited-liability company.
  20. “Member” means a person with an ownership interest in a limited-liability company with the rights and obligations specified under this chapter.
  21. “Membership interest”, “ownership interest” or “interest” means a member’s rights in the limited-liability company, collectively, including the member’s share of the profits and losses of the limited-liability company, the right to receive distributions of the limited-liability company’s assets, and any right to vote or participate in management of the limited-liability company.
  22. “New entity” means the entity into which constituent entities consolidate, as identified in the articles of consolidation provided for in § 7-16-62 .
  23. “Operating agreement” means any agreement, written or oral, of the members as to the affairs of a limited-liability company and the conduct of its business. An operating agreement also includes a document adopted by the sole member of a limited-liability company that has only one member and may include as a party one or more managers who are not members.
  24. “Person” means a natural person, partnership, limited partnership, domestic or foreign limited-liability company, trust, estate, corporation, non-business corporation or other association.
  25. “Signature” or “Signed” or “Executed” means an original signature, facsimile, or an electronically transmitted signature submitted through a medium provided and authorized by the secretary of state.
  26. “State” means a state, territory or possession of the United States, or the District of Columbia.
  27. “Surviving entity” means the constituent entity surviving a merger, as identified in the articles of merger provided for in § 7-16-62 .

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2005, ch. 36, § 9; P.L. 2005, ch. 72, § 9; P.L. 2008, ch. 57, § 5; P.L. 2008, ch. 123, § 5; P.L. 2011, ch. 67, § 1; P.L. 2011, ch. 79, § 1.

7-16-3. Purpose and duration.

Every limited-liability company organized under this chapter has the purpose of engaging in any lawful business, and has perpetual existence until dissolved as terminated in accordance with this chapter, unless a more limited purpose or duration is set forth in the articles of organization.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2002, ch. 205, § 2.

7-16-3.1. Professional services.

A limited-liability company may render professional services, as defined in § 7-5.1-2 , as and to the extent permitted under law or rules and regulations of the applicable regulatory agency or agencies, as defined in § 7-5.1-2 . Each regulatory agency as so defined is authorized to adopt, subject to applicable law, rules and regulations regarding a domestic and foreign limited-liability company rendering professional services. The rules and regulations shall not be inconsistent with law or rules or regulations regarding the rendering of professional services through a professional corporation.

History of Section. P.L. 2002, ch. 205, § 3.

7-16-3.2. Liability in rendering professional services.

  1. The liability of an individual authorized to practice a profession for his or her own negligence, wrongful acts or misconduct, or that of any person under his or her direct supervision and control, other than in an administrative capacity, shall not be affected by the individual’s providing professional services in this state as a member or agent of a domestic or foreign limited-liability company.
  2. An individual authorized to practice a profession and who is a member of a domestic or foreign limited-liability company rendering professional services in this state is not liable solely by reason of being a member for any negligence, wrongful acts or misconduct of another member or agent of the limited-liability company. A domestic or foreign limited-liability company rendering professional services in the state is liable for the negligence, wrongful acts or misconduct of its members and agents providing professional services through the limited-liability company within the scope of their authority or apparent authority to act for the limited-liability company.
  3. Notwithstanding any other provisions of this section, the personal liability of a member in a limited-liability company engaged in the rendering of professional services shall not be less than or greater than the personal liability of a shareholder of a professional corporation organized under chapter 5.1 of this title engaged in the rendering of the same professional services.

History of Section. P.L. 2002, ch. 205, § 3.

7-16-3.3. Insurance or financial responsibility of limited-liability company.

  1. A limited-liability company that is to perform professional services, as defined in § 7-5.1-2 , shall carry, if reasonably available, liability insurance of a kind that is designed to cover the kinds of negligence, wrongful acts or misconduct for which liability is limited by § 7-16-3.2 . The insurance shall be in the aggregate amount of fifty thousand dollars ($50,000) multiplied by the number of professional employees of the limited-liability company as of the policy anniversary date; provided, however, that in no case shall the coverage be less than one hundred thousand dollars ($100,000) but in no event shall the necessary coverage exceed a maximum of five hundred thousand dollars ($500,000); provided further, however, that any policy for insurance coverage may include a deductible provision in any amount not to exceed twenty-five thousand dollars ($25,000) for each claim multiplied by the number of professional employees of the limited-liability company as of the date of the issuance of the policy. The policy or policies of insurance may be subject to any terms, conditions, exclusions and endorsements that are typically contained in policies of this type.
  2. If, in any proceeding, compliance by a limited-liability company with the requirements of subsection (a) of this section is disputed:
    1. That issue shall be determined by the court; and
    2. The burden of proof of compliance shall be on the person who claims the limitation of liability in § 7-16-3.2 .
  3. If a limited-liability company is in compliance with the requirements of subsection (a) of this section, the requirements of this section shall not be admissible or in any way be made known to a jury in determining an issue of liability for or extent of the debt or obligation or damages in question.
  4. Insurance is reasonably available for the purpose of subsection (a) of this section if, at the time that the coverage would apply to the negligence, wrongful acts or misconduct in question, it was reasonably available to similar types of limited-liability companies through the admitted or eligible surplus lines market.
  5. A limited-liability company is considered to be in compliance with subsection (a) of this section if the limited-liability company provides five hundred thousand dollars ($500,000) of funds specifically designated and segregated for the satisfaction of judgments against the limited-liability company based on the forms of negligence, wrongful acts and misconduct for which liability is limited by § 7-16-3.2 by:
    1. Deposit in trust or in bank escrow of cash, bank certificate of deposit or United States Treasury obligations; or
    2. A bank letter of credit or insurance company bonds.
  6. To the extent that a limited-liability company maintains liability insurance or segregated funds pursuant to the laws or regulations of another jurisdiction, the liability insurance or segregated funds shall be deemed to satisfy this section if the amount of them is equal to or greater than the amount specified in subsection (a) or subsection (e) of this section.

History of Section. P.L. 2002, ch. 205, § 3.

7-16-4. Powers.

Each limited-liability company has the power:

  1. To sue, be sued, complain and defend in its name in all courts;
  2. To transact its business, carry on its operations and have and exercise the powers granted by this chapter in any state and in any foreign country;
  3. To make contracts and guarantees, incur liabilities and borrow money, although not in furtherance of the limited-liability company’s purposes;
  4. To sell, lease, exchange, transfer, convey, mortgage, pledge and otherwise dispose of all or any part of its property and assets although not in furtherance of the limited-liability company’s purposes;
  5. To acquire by purchase or in any other manner, take, receive, own, hold, improve, use and otherwise deal in and with any interest in real or personal property, wherever situated;
  6. To issue notes, bonds and other obligations and secure any of them by mortgage or deed of trust or security interest of any or all of its assets;
  7. To purchase, take, receive, subscribe for or otherwise acquire, own, hold, vote, use, employ, sell, mortgage, lend, pledge or otherwise dispose of and otherwise use and deal in and with stock or other interests in and obligations of corporations, associations, general or limited partnerships, domestic or foreign limited-liability companies, business trusts, and individuals or direct or indirect obligations of the United States or of any other government, state, territory, governmental district or municipality or of any of their instrumentalities;
  8. To invest its surplus funds, lend money from time to time in any manner that is appropriate to enable it to carry on the operations or fulfill the purposes set forth in its articles of organization and take and hold real property and personal property as security for the payment of the funds loaned or invested;
  9. To elect or appoint agents and define their duties and fix their compensation;
  10. To be a promoter, stockholder, partner, member, associate or agent of any corporation, general or limited partnership, domestic or foreign limited-liability company, joint venture, trust or other enterprise;
  11. To indemnify and advance expenses to any member, manager, agent or employee, past or present, to the same extent as a corporation formed under chapter 1.2 of this title may indemnify any of its directors, officers, employees or agents and subject to the standards and restrictions, if any, set forth in the articles of organization or operating agreement, and to purchase and maintain insurance on behalf of any member, manager, agent or employee against any liability asserted against him and incurred by the member, manager, agent or employee in that capacity or arising out of the member’s, manager’s, agent’s or employee’s status, whether or not the limited-liability company would have the power to indemnify under the provisions of this section, the articles of organization or operating agreement;
  12. To make and alter operating agreements, not inconsistent with its articles of organization or with the laws of this state, for the administration and regulation of the business and affairs of the limited-liability company;
  13. To lend money and to use its credit to assist its employees;
  14. To make donations for the public welfare or for charitable, scientific or educational purposes;
  15. To pay pensions and establish pension plans, pension trusts, profit sharing plans and other incentive and benefit plans for any or all of its agents and employees;
  16. To provide insurance for its benefit on the life of any of its agents or employees or on the life of any individual member for the purpose of acquiring at the member’s death the membership interest owned by the member;
  17. To cease its activities and dissolve; and
  18. To do every other act not inconsistent with law that is appropriate to promote and to attain its purposes.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2005, ch. 36, § 9; P.L. 2005, ch. 72, § 9.

7-16-5. Formation.

  1. One or more persons may form a limited-liability company by delivering or causing to be delivered executed articles of organization for filing with the secretary of state.
  2. When the secretary of state accepts the articles of organization for filing and issues the certificate of organization, the limited-liability company is formed under the name and subject to the conditions and provisions stated in its articles of organization.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2008, ch. 57, § 5; P.L. 2008, ch. 123, § 5.

Collateral References.

Construction and Application of Limited Liability Company Acts — Issues Relating to Formation of Limited Liability Company and Addition or Disassociation of Members Thereto. 43 A.L.R.6th 611.

7-16-5.1. Conversion of certain entities to a limited-liability company.

  1. As used in this section, the term “other entity” means a corporation, a business trust, or association, a real estate investment trust, a common-law trust, a sole proprietorship or any other unincorporated business, or entity including a partnership, whether general or limited, (including a registered limited-liability partnership) or a foreign limited-liability company.
  2. Any other entity may convert to a domestic limited-liability company by complying with subsection (h) of this section and filing in the office of the secretary of state in accordance with § 7-16-8 articles of organization that comply with § 7-16-6 and have been executed by one or more authorized persons in accordance with § 7-16-7 , accompanied by a certificate of conversion to a limited-liability company duly executed by one or more persons authorized to act on behalf of the other entity and one or more persons authorized to sign a certificate of conversion on behalf of the limited-liability company.
  3. The certificate of conversion to limited-liability company shall state:
    1. The date on which and jurisdiction where the other entity was first created, formed, or otherwise came into being and, if it has changed, its jurisdiction immediately prior to its conversion to a domestic limited-liability company;
    2. The name of the other entity immediately prior to the filing of the certificate of conversion to limited-liability company;
    3. The name of the limited-liability company as set forth in its articles of organization filed in accordance with subsection (b) of this section; and
    4. The future effective date or time (which is a date or time certain) of the conversion to a limited-liability company if it is not to be effective upon the filing of the certificate of conversion to limited-liability company and the articles of organization.
  4. Upon the filing in the office of the secretary of state of the certificate of conversion to limited-liability company and the articles of organization or upon the future effective date or time of the certificate of conversion to a limited-liability company and the articles of organization, the other entity shall be converted into a domestic limited-liability company and the limited-liability company shall thereafter be subject to all of the provisions of this chapter, except that, notwithstanding § 7-16-5 , the existence of the limited-liability company shall be deemed to have commenced on the date the other entity commenced its existence in the jurisdiction in which the other entity was first created, formed, or otherwise came into being.
  5. The conversion of any other entity into a domestic limited-liability company shall not be deemed to affect any obligations or liabilities of the other entity incurred prior to its conversion to a domestic limited-liability company or the personal liability of any person incurred prior to the conversion.
  6. When any conversion shall have become effective under this section, for all purposes of the laws of the state of Rhode Island, all of the rights, privileges, and powers of the other entity that has converted, and all property, real, personal, and mixed, and all debts due to such other entity, as well as all other things and causes of action belonging to the other entity, shall be vested in the domestic limited-liability company and shall thereafter be the property of the domestic limited-liability company as they were of the other entity that has converted, and the title to any real property vested by deed or otherwise in the other entity shall not revert or be in any way impaired by reason of this chapter, but all rights of creditors and all liens upon any property of such other entity shall be preserved unimpaired, and all debts, liabilities, and duties of the other entity that has converted shall thenceforth attach to the domestic limited-liability company and may be enforced against it to the same extent as if those debts, liabilities, and duties had been incurred or contracted by it.
  7. Unless otherwise agreed, or as required under applicable non-Rhode Island law, the converting other entity shall not be required to wind up its affairs or pay its liabilities and distribute its assets, and the conversion shall not be deemed to constitute a dissolution of the other entity and shall constitute a continuation of the existence of the converting other entity in the form of a domestic limited-liability company.
  8. Prior to filing a certificate of conversion to limited-liability company with the office of the secretary of state, the conversion shall be approved in the manner provided for by the document, instrument, agreement, or other writing, as the case may be, governing the internal affairs of the other entity and the conduct of its business or by applicable law, as appropriate, and a limited-liability company agreement shall be approved by the same authorization required to approve the conversion.
  9. In connection with a conversion hereunder, rights or securities of or interests in the other entity that is to be converted to a domestic limited-liability company may be exchanged for or converted into cash, property, or rights or securities of or interests in such domestic limited-liability company or, in addition to or in lieu thereof, may be exchanged for or converted into cash, property, or rights or securities of or interests in another domestic limited-liability company or other entity or may be cancelled.
  10. The provisions of this section shall not be construed to limit the accomplishment of a change in the law governing, or the domicile of, an other entity to the state of Rhode Island by any other means provided for in a limited-liability company agreement or other agreement or as otherwise permitted by law, including by the amendment of a limited-liability company agreement or other agreement.

History of Section. P.L. 1999, ch. 233, § 1; P.L. 2006, ch. 163, § 2; P.L. 2006, ch. 188, § 2; P.L. 2007, ch. 94, § 4; P.L. 2007, ch. 112, § 4; P.L. 2018, ch. 346, § 15.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-16-5.2. Approval of conversion of a limited-liability company.

  1. A domestic limited-liability company may convert to a corporation, a business trust, or association, a real estate investment trust, a common law trust, a sole proprietorship, or any other unincorporated business or entity including a partnership (whether general or limited, including a registered limited-liability partnership), or a foreign limited-liability company upon the authorization of the conversion in accordance with this section.
  2. If the limited-liability company agreement specified the manner of authorizing a conversion of the limited-liability company, the conversion shall be authorized as specified in the limited-liability company agreement. If the limited-liability company agreement does not specify the manner of authorizing a conversion of the limited-liability company and does not prohibit a conversion of the limited-liability company, the conversion shall be authorized in the same manner as is specified in the limited-liability company agreement for authorizing a merger or consolidation that involves the limited-liability company as a constituent party to the merger or consolidation. If the limited-liability company agreement does not specify the manner of authorizing a conversion of the limited-liability company or a merger or consolidation that involves the limited-liability company as a constituent party and does not prohibit a conversion of the limited-liability company, the conversion shall be authorized by the approval by the members or, if there is more than one class or group of members, then by each class or group of members, in either case, by members who own more than fifty percent (50%) of the then-current percentage or other interest in the profits of the domestic limited-liability company owned by all of the members or by the members in each class or group, as appropriate.
  3. Unless otherwise agreed, the conversion of a domestic limited-liability company to another entity or business form pursuant to this section shall not require the limited-liability company to wind up its affairs under § 7-16-45 or pay its liabilities and distribute its assets under § 7-16-46 , and the conversion shall not constitute a dissolution of the limited-liability company. When a limited-liability company has converted to another entity or business form pursuant to this section, for all purposes of the laws of the state of Rhode Island, the other entity or business form shall be deemed to be the same entity as the converting limited-liability company and conversion shall constitute a continuation of the existence of the limited-liability company in the form of such other entity or business form.
  4. In connection with a conversion of a domestic limited-liability company to another entity or business form pursuant to this section, rights or securities of or interests in the domestic limited-liability company that is to be converted may be exchanged for or converted into cash, property, rights, or securities of or interests in the entity or business form into which the domestic limited-liability company is being converted or, in addition to or in lieu thereof, may be exchanged for or converted into cash, property, rights, or securities of or interests in another entity or business form or may be cancelled.
  5. If a limited-liability company shall convert in accordance with this section to another entity or business form organized, formed, or created under the laws of a jurisdiction other than the state of Rhode Island or to a Rhode Island unincorporated “other entity”, a certificate of conversion to non-Rhode Island entity shall be filed in the office of the secretary of state. The certificate of conversion to non-Rhode Island entity shall state:
    1. The name of the limited-liability company and, if it has been changed, the name under which its certificate of formation was originally filed;
    2. The date of filing of its original certificate of formation with the secretary of state;
    3. The jurisdiction in which the entity or business form, to which the limited-liability company shall be converted, is organized, formed, or created, and the name and type of such entity or business form;
    4. The future effective date or time (which shall be a date or time certain) of the conversion if it is not to be effective upon the filing of the certificate of conversion to non-Rhode Island entity;
    5. That the conversion has been approved in accordance with this section;
    6. The agreement of the limited-liability company that it may be served with process in the state of Rhode Island in any action, suit, or proceeding for enforcement of any obligation of the limited-liability company arising while it was a limited-liability company of the state of Rhode Island, and that it irrevocably appoints the secretary of state as its agent to accept service of process in any such action, suit, or proceeding.
  6. Upon the filing in the office of the secretary of state of the certificate of conversion to non-Rhode Island entity or upon the future effective date or time of the certificate of conversion to non-Rhode Island entity and upon payment of all fees due by the limited-liability company, the secretary of state shall certify that the limited-liability company has filed all documents and paid all fees required by this chapter, and thereupon the limited-liability company shall cease to exist as a limited-liability company of the state of Rhode Island. Such certificate of the secretary of state shall be prima facie evidence of the conversion by the limited-liability company out of the state of Rhode Island.
  7. The conversion of a limited-liability company out of the state of Rhode Island in accordance with this section and the resulting cessation of its existence as a limited-liability company of the state of Rhode Island pursuant to a certificate of conversion to non-Rhode Island entity shall not be deemed to affect any obligations or liabilities of the limited-liability company incurred prior to such conversion or the personal liability of any person incurred prior to such conversion, nor shall it be deemed to affect the choice of laws applicable to the limited-liability company with respect to matters arising prior to such conversion.
  8. When a limited-liability company has been converted to another entity or business form pursuant to this section, the other entity or business form shall, for all purposes of the laws of the state of Rhode Island, be deemed to be the same entity as the limited-liability company. When any conversion shall have become effective under this section, for all purposes of the laws of the state of Rhode Island, all of the rights, privileges, and powers of the limited-liability company that has converted, and all property, real, personal, and mixed, and all such debts due to the limited-liability company, as well as all other things and causes of action belonging to the limited-liability company, shall remain vested in the other entity or business form to which the limited-liability company has converted and shall be the property of the other entity or business form, and the title to any real property vested by deed or otherwise in the limited-liability company shall not revert to the limited-liability company or be in any way impaired by reason of this chapter; but all rights of creditors and all liens upon any property of the limited-liability company shall be preserved unimpaired, and all debts, liabilities, and duties of the limited-liability company that has converted shall remain attached to the other entity or business form to which the limited-liability company has converted, and may be enforced against it to the same extent as if said debts, liabilities, and duties had originally been incurred or contracted by it in its capacity as the other entity or business form. The rights, privileges, powers, and interests in property of the limited-liability company that has converted, as well as the debts, liabilities, and duties of the limited-liability company, shall not be deemed, as a consequence of the conversion, to have been transferred to the other entity or business form to which the limited-liability company has converted for any purpose of the laws of the state of Rhode Island.

History of Section. P.L. 1999, ch. 233, § 1; P.L. 2007, ch. 94, § 4; P.L. 2007, ch. 112, § 4; P.L. 2015, ch. 80, § 3; P.L. 2015, ch. 88, § 3; P.L. 2017, ch. 371, § 2; P.L. 2017, ch. 376, § 2; P.L. 2018, ch. 346, § 15.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

Collateral References.

Mergers, Acquisitions, and Reorganizations of Limited Liability Companies (LLCs) into Other LLCs or Other Business Entities. 44 A.L.R.7th Art. 2 (2019).

7-16-5.3, 7-16-5.4. [Repealed.]

Repealed Sections.

These sections (P.L. 2002, ch. 205, § 3; ; P.L. 2006, ch. 88, § 1; P.L. 2006, ch. 100, § 1; P.L. 2006, ch. 163, § 2; P.L. 2006, ch. 188, § 2), concerning conversion of general partnership to a limited-liability company and conversion of sole proprietorship to a limited-liability company, were repealed by P.L. 2007, ch. 94, § 5, and by P.L. 2007, ch. 112, § 5, effective June 27, 2007.

7-16-6. Articles of organization.

  1. The articles of organization shall set forth:
    1. The name of the limited-liability company;
    2. The name and address of its resident agent in this state;
    3. A statement whether, under the articles of organization and any written operating agreement made or intended to be made, the limited-liability company is intended to be:
      1. Treated as a partnership,
      2. As a corporation, or
      3. Disregarded as an entity separate from its member for purposes of federal income taxation;
    4. The address of the principal office of the limited-liability company if it is determined at the time of organization;
    5. Any other provision, not inconsistent with law, that the members elect to set out in the articles, including, but not limited to, any limitation of the purposes or duration for which the limited-liability company is formed, and any other provision that may be included in an operating agreement;
    6. A statement of whether the limited-liability company is to be managed by its members or by one or more managers, and if the limited-liability company has managers at the time of its formation, the name and address of each manager;
    7. The name and address of the person authorized to sign and who does sign the articles of organization.
  2. It is not necessary to set out in the articles of organization any of the powers enumerated in this chapter.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1993, ch. 171, § 1; P.L. 1993, ch. 240, § 1; P.L. 1997, ch. 188, § 5; P.L. 2007, ch. 97, § 1; P.L. 2007, ch. 108, § 1.

Collateral References.

Enforceability and Effect of Arbitration Clause in Limited Liability Corporation’s Operating Agreement. 36 A.L.R.7th Art. 2 (2018).

7-16-7. Execution of articles.

  1. Articles required by this chapter to be filed with the secretary of state shall be executed in the following manner:
    1. Articles of organization must be signed by at least one person who need not be a member of the limited-liability company and who is authorized to do so by the persons forming the limited-liability company; and
    2. Articles of amendment, restated articles of organization, articles of merger or consolidation and articles of dissolution must be signed by an authorized person.
  2. An attorney-in-fact may sign for any authorized person. Powers of attorney need not be sworn to, verified or acknowledged, and need not be filed with the secretary of state.
  3. The execution of any articles under this chapter constitutes an affirmation that the facts stated are true.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1993, ch. 240, § 1.

7-16-8. Filing.

  1. The secretary of state may not accept for filing any document under this chapter that does not conform with law.
  2. The secretary of state may not accept for filing any organizational document, qualification, registration, change of resident agent report, service of process, notice, or other document until all required filing and other fees have been paid to the secretary of state.
  3. The secretary of state may not accept for filing any article of dissolution, cancellation of registration, or article of merger until all required filing and other fees have been paid to the secretary of state and all fees and taxes have been paid.
  4. The secretary of state may not accept for filing the reinstatement of a limited-liability company’s certificate of organization or registration until all required filing and other fees have been paid to the secretary of state and all fees and taxes have been paid, as evidenced by an appropriate certificate of good standing issued by the division of taxation.
  5. The secretary of state may not accept for filing a certificate of conversion to a non-Rhode Island entity until all required filing and other fees have been paid to the secretary of state and all fees and taxes have been paid.
  6. When the secretary of state accepts the articles of organization or a certificate of registration or any other document filed under this chapter, the secretary of state shall:
    1. Endorse on the document the date and time of its acceptance for filing;
    2. Promptly file the document; and
    3. Issue a certificate or other evidence that establishes:
      1. That the document was accepted for filing by the secretary of state; and
      2. The date and time of the acceptance for filing.
  7. The document becomes effective upon the issuance of the certificate or other evidence or at any later date that is set forth within the document, not more than ninety (90) days after the filing of such document.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2007, ch. 360, § 1; P.L. 2011, ch. 77, § 1; P.L. 2011, ch. 82, § 2; P.L. 2012, ch. 67, § 1; P.L. 2012, ch. 72, § 1; P.L. 2015, ch. 80, § 3; P.L. 2015, ch. 88, § 3; P.L. 2017, ch. 371, § 2; P.L. 2017, ch. 376, § 2; P.L. 2018, ch. 14, § 1; P.L. 2018, ch. 24, § 1.

Compiler’s Notes.

P.L. 2018, ch. 14, § 1, and P.L. 2018, ch. 24, § 1 enacted identical amendments to this section.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2020.

P.L. 2018, ch. 14, § 2 provides that the amendment to this section by that act takes effect on January 1, 2019.

P.L. 2018, ch. 24, § 2 provides that the amendment to this section by that act takes effect on January 1, 2019.

7-16-9. Name — Fictitious business names.

  1. The name of each limited-liability company as set forth in its articles of organization:
    1. Shall end with either the words “limited-liability company” or the upper or lower case letters “l.l.c.” with or without punctuation, or, if organized as a low-profit, limited-liability company, shall end with either the words “low-profit, limited-liability company” or the abbreviation “L3C” or “13c”;
    2. Shall be distinguishable upon the records of the secretary of state from:
      1. The name of any corporation, non-business corporation or other association, limited partnership or domestic or foreign limited-liability company organized under the laws of, or registered or qualified to do business in, this state; or
      2. Any name that is filed, reserved, or registered under this title, subject to the following:
        1. This provision shall not apply if the applicant files with the secretary of state a certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state; and
        2. The name may be the same as the name of a corporation, non-business corporation, or other association, the certificate of incorporation or organization of which has been revoked by the secretary of state as permitted by law, and the revocation has not been withdrawn within one year from the date of the revocation.
        3. Words or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
        4. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.
    1. Any domestic or foreign limited-liability company organized under the laws of, or registered or qualified to do business in, this state may transact business in this state under a fictitious name provided that it files a fictitious business name statement in accordance with this subsection.
    2. A fictitious business name statement shall be filed with the secretary of state and shall be executed by an authorized person of the domestic limited-liability company or by a person with authority to do so under the laws of the state or other jurisdiction of the organization of the foreign limited-liability company and shall set forth:
      1. The fictitious business name to be used; and
      2. The name of the applicant limited-liability company, the state or other jurisdiction in which the limited-liability company is organized and date of the limited-liability company’s organization.
    3. The fictitious business name statement expires upon the filing of a statement of abandonment of use of a fictitious business name registered in accordance with this subsection or upon the dissolution of the applicant domestic limited-liability company or the cancellation of registration of the applicant foreign limited-liability company.
    4. The statement of abandonment of use of a fictitious business name under this subsection shall be filed with the secretary of state, shall be executed in the same manner as provided in subdivision (2) above, and shall set forth:
      1. The fictitious business name being abandoned;
      2. The date on which the original fictitious business name statement being abandoned was filed; and
      3. The information set forth in subsection (a)(2)(ii).
    5. No domestic or foreign limited-liability company transacting business under a fictitious business name contrary to the provisions of this section, or its assignee, may maintain any action upon or on account of any contract made, or transaction had, in the fictitious business name in any court of the state until a fictitious business name statement has been filed in accordance with this section.
    6. No limited-liability company may be permitted to transact business under a fictitious business name pursuant to this section that is the same as the name of any corporation, limited partnership or domestic or foreign limited-liability company organized under the laws of, or registered or qualified to do business in, this state or any name that is filed, reserved, or registered under this title, subject to the following:
      1. This provision does not apply if the applicant files with the secretary of state a certified copy of a final decree of a court of competent jurisdiction establishing the prior right of the applicant to the use of the name in this state; and
      2. The name may be the same as the name of a corporation, non-business corporation, or other association, the certificate of incorporation or organization of which has been revoked by the secretary of state as permitted by law and the revocation has not been withdrawn within one year from the date of revocation.
      3. Words or abbreviations that are required by statute to identify the particular type of business entity shall be disregarded when determining if a name is distinguishable upon the records of the secretary of state.
      4. The secretary of state shall promulgate rules and regulations defining the term “distinguishable upon the record” for the administration of this chapter.
    7. A filing fee of fifty dollars ($50.00) shall be collected by the secretary of state for each statement filed.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2005, ch. 36, § 9; P.L. 2005, ch. 72, § 9; P.L. 2011, ch. 54, § 5; P.L. 2011, ch. 60, § 5; P.L. 2011, ch. 67, § 1; P.L. 2011, ch. 79, § 1; P.L. 2018, ch. 346, § 15.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-16-10. Reservation of name — Transfer of reserved name.

  1. The exclusive right to use a specified name for a domestic or foreign limited-liability company may be reserved by:
    1. A person who intends to organize a domestic limited-liability company;
    2. A domestic limited-liability company or foreign limited-liability company registered in this state which, in either case, proposes to change its name;
    3. A foreign limited-liability company that intends to register in this state; or
    4. Any person intending to organize a foreign limited-liability company and intending to have it registered in this state and adopt that name.
  2. A person may reserve a specified name by filing a signed application with the secretary of state and, if the secretary of state finds that the name is available, the secretary of state shall reserve the name for one hundred twenty (120) days for the exclusive use of the applicant.
  3. The exclusive right to use a reserved name may be transferred to another person by filing with the secretary of state a notice of the transfer which specifies the name and address of the transferee and is signed by the applicant for whom the name was reserved.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-11. Resident agent.

  1. Each domestic or foreign registered limited-liability company shall have a resident agent for service of process on the limited-liability company who shall be either:
    1. An individual resident of this state; or
    2. A corporation, limited partnership, or limited-liability company, and in each case either domestic or one authorized to transact business in this state.
    1. A domestic or foreign registered limited-liability company may change its resident agent or the address of its resident agent by filing with the secretary of state a statement signed by any authorized person that authorizes the change.
    2. A change of a resident agent or address of the resident agent for a domestic or foreign registered limited-liability company under this subsection is effective when the secretary of state accepts the statement for filing.
    1. A resident agent that changes address in the state shall file with the secretary of state a statement of the change of address signed by the resident agent or on the resident agent’s behalf.
    2. The statement shall include:
      1. The name of the limited-liability company for which the change is effective;
      2. The old and new addresses of the resident agent; and
      3. The date on which the change is effective.
    3. The change of address of the resident agent is effective when the secretary of state accepts the statement for filing.
    1. A resident agent may resign by filing with the secretary of state a counterpart or photocopy of the signed resignation, together with a statement that the resignation has been delivered or sent to the limited-liability company.
    2. Unless a later time is specified in the resignation, it is effective thirty (30) days after it is filed.
  2. The secretary of state is appointed the agent of the domestic limited-liability company for service of process if no resident agent has been appointed, if the resident agent’s authority has been revoked, or if the resident agent cannot be found or served following the exercise of reasonable diligence.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-12. Amendment and restatement of articles of organization. [Effective until January 1, 2022.]

  1. The articles of organization shall be amended when:
    1. There is a change in the name of the limited-liability company; or
    2. A company that did not previously have managers designates managers, or a company that previously did have managers is to be managed by its members.
  2. The articles of organization may be amended at any time and in any respect that is desired, as long as the articles of organization, as amended, contain only those provisions as are lawful under this chapter.
  3. The articles of organization may be restated at any time. Any restatement may include additional amendments.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2007, ch. 97, § 1; P.L. 2007, ch. 108, § 1.

Compiler's Notes.

P.L. 2021, ch. 137, § 3, and P.L. 2021, ch. 138, § 3 enacted identical amendments to this section.

Delayed Effective Dates.

P.L. 2021, ch. 137, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

P.L. 2021, ch. 138, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

7-16-12. Amendment and restatement of articles of organization. [Effective January 1, 2022.]

  1. The articles of organization shall be amended when:
    1. There is a change in the name of the limited-liability company;
    2. A company that did not previously have managers designates managers, or a company that previously did have managers is to be managed by its members; or
    3. There is a change in the manager of record.
  2. The articles of organization may be amended at any time and in any respect that is desired, as long as the articles of organization, as amended, contain only those provisions as are lawful under this chapter.
  3. The articles of organization may be restated at any time. Any restatement may include additional amendments.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2007, ch. 97, § 1; P.L. 2007, ch. 108, § 1; P.L. 2021, ch. 137, § 3, effective January 1, 2022; P.L. 2021, ch. 138, § 3, effective January 1, 2022.

7-16-13. Certificates of correction.

  1. If any document filed with the secretary of state under this chapter contains any typographical error, error of transcription or other technical error or has been defectively executed, the document may be corrected by filing a certificate of correction.
  2. A certificate of correction shall set forth:
    1. The title of the document being corrected;
    2. The name of each party to the document being corrected;
    3. The date that the document being corrected was filed; and
    4. The provision in the document as previously filed and as corrected and, if execution of the document was defective, the manner in which it was defective.
  3. A certificate of correction may not make any other change or amendment that would not have complied in all respects with the requirements of this chapter at the time the document being corrected was filed.
  4. A certificate of correction shall be executed in the same manner in which the document being corrected was required to be executed.
  5. A certificate of correction may not:
    1. Change the effective date of the document being corrected; or
    2. Affect any right or liability accrued or incurred before its filing, except that any right or liability accrued or incurred by reason of the error or defect being corrected shall be extinguished by the filing if the person having the right or liability has not detrimentally relied on the original document.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-14. Management by members.

Unless the articles of organization or a written operating agreement provide for management by or under the authority of one or more managers in accordance with § 7-16-15 , the business and affairs of the limited-liability company shall be managed by the members. If management is vested in the members:

  1. The members are deemed to be managers for purposes of applying the provisions of this chapter unless the context clearly requires otherwise; and
  2. Each of the members has the power and authority and is subject to all duties and liabilities of managers.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5.

7-16-15. Managers.

  1. The articles of organization or a written operating agreement may deny, restrict or enlarge the management rights and duties of any member or group or class of member and may provide that the business and affairs of the limited-liability company shall be managed by or under the authority of one or more managers who may, but need not be, members.
  2. The articles of organization or written operating agreement may prescribe qualifications for managers.
  3. The number of managers may be specified in or fixed in accordance with the articles of organization or written operating agreement.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-16. Election and removal of managers.

Unless otherwise provided in the articles of organization or operating agreement:

  1. Election of managers to fill initial positions or vacancies shall be by majority vote of the members.
  2. Any or all managers may be removed, with or without cause, by majority vote of the members.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-17. Duties of managers.

  1. A manager shall discharge his or her managerial duties in good faith, with the care that an ordinarily prudent person in a similar position would use under the circumstances, and in the manner the manager reasonably believes to be in the best interests of the limited-liability company.
  2. In discharging his or her duties, a manager is entitled to rely on information, opinions, reports or statements, including financial statements and other financial data, if prepared or presented by:
    1. One or more employees of the limited-liability company who the manager reasonably believes to be reliable and competent in the matters presented;
    2. Legal counsel, public accountants or other persons as to matters the manager reasonably believes are within the person’s professional or expert competence; or
    3. A committee of managers of which the manager is not a member if the manager reasonably believes the committee merits confidence.
  3. A manager is not acting in good faith if the manager has knowledge concerning the matter in question that makes reliance otherwise permitted by subsection (b) unwarranted.
  4. A manager is not liable for any action taken as a manager, or any failure to take any action, if the manager performed the duties of his or her office in compliance with this section.
  5. Except as otherwise provided in the articles of organization or operating agreement, every manager must account to the limited-liability company and hold as trustee for the limited-liability company any profit or benefit he or she derived without the informed consent of the members or a majority of the disinterested managers from any transaction connected with the conduct or winding up of the limited-liability company or from any personal use by the manager of the limited-liability company’s property.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-18. Limitation of liability of managers.

  1. Subject to subsection (b), the articles of organization or operating agreement may eliminate or limit the personal liability of a manager to the limited-liability company or to its members for monetary damages for breach of any duty provided for in § 7-16-17 .
  2. No provision permitted under subsection (a) limits or eliminates the liability of a manager for:
    1. Breach of the manager’s duty of loyalty to the limited-liability company or its members;
    2. Acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law;
    3. The liability imposed pursuant to the provisions of § 7-16-32 ; or
    4. Any transaction from which the manager derived an improper personal benefit, unless the transaction was with the informed consent of the members or a majority of the disinterested managers. No provision eliminating or limiting the personal liability of a manager will be effective with respect to causes of action arising prior to the inclusion of the provision in the articles of organization or operating agreement.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-19. Action by managers.

If the business and affairs of the limited-liability company is managed by or under the authority of more than one manager under § 7-16-15 , except as otherwise provided in this chapter, the articles of organization or operating agreement, the managers shall act by majority vote, with each manager being entitled to one vote.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-20. Agency power of managers.

  1. Every manager is an agent of the limited-liability company for the purpose of its business and affairs, and the act of every manager, including the execution in the limited-liability company’s name of any instrument for apparently carrying on in the usual way the business and affairs of the limited-liability company that the manager manages, binds the limited-liability company unless:
    1. The act is in contravention of the articles of organization or this chapter, or
    2. The manager acting otherwise lacks the authority to act for the limited-liability company and the person with whom the manager is dealing has knowledge of the fact that the manager has no authority.
  2. Unless otherwise provided in the articles of organization, members of a limited-liability company whose business and affairs is managed by or under the authority of one (1) or more managers pursuant to § 7-16-15 are not agents of the limited-liability company and have no authority to bind the limited-liability company unless they are also managers.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5.

7-16-21. Voting rights of members.

  1. Unless otherwise provided in the articles of organization or operating agreement, the members of a limited-liability company, to the extent their membership interests have not been assigned, are entitled to vote in proportion to the capital value of the membership interests that have not been assigned.
  2. Unless otherwise provided in the articles of organization or operating agreement, the affirmative vote of members entitled to vote, representing a majority of the capital values of all membership interests that have not been assigned, are required to approve the following matters:
    1. The dissolution and winding up of the limited-liability company;
    2. The sale, exchange, lease, mortgage, pledge or other transfer of all or substantially all of the assets of the limited-liability company;
    3. The merger or consolidation of the limited-liability company with another person; and
    4. A transaction involving an actual or potential conflict of interest between a manager and the limited-liability company;
    5. An amendment to the articles of organization or operating agreement; and
    6. Any restatement of the articles of organization that includes an additional amendment.
  3. Any action required or permitted to be taken by the members or managers by this chapter, the articles of organization or operating agreement may be taken without a meeting if all the members entitled to vote or all the managers consent to it in writing.
    1. Except as otherwise provided in the articles of organization or operating agreement and except for actions pursuant to subsections (b)(1), (2), and (3) of this section, any action required or permitted to be taken by vote of the members may be taken without a meeting on the written consent of less than all the members entitled to vote on it, if the members who consent would be entitled to cast at least the minimum number of votes that would be required to take the action at a meeting at which all members entitled to vote on it are present.
    2. Prompt notice of the action shall be given to all members who would have been entitled to vote on the action if the meeting were held.
  4. Any action taken pursuant to this section has the same effect for all purposes as if the action had been taken at a meeting of the members.
  5. The articles of organization or operating agreement may provide for any other voting rights of members.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-22. Records and information.

  1. Each limited-liability company shall keep at its principal office the following:
    1. A current list of the full name and last known business address of each member and manager;
    2. Copies of records that would enable a member to determine the capital values and the relative voting rights of the members;
    3. A copy of the articles of organization and any restatements of the articles and amendments;
    4. Executed copies of any powers of attorney pursuant to which any certificate has been executed;
    5. Copies of the limited-liability company’s federal, state and local income tax returns and reports, if any, for the five most recent years;
    6. A copy of any written operating agreement;
    7. Any written records of proceedings of the members or managers; and
    8. Copies of any financial statements of the limited-liability company for the five most recent years.
  2. A member may:
    1. At the member’s own expense, inspect and copy any limited-liability company records required to be kept under this section upon reasonable request during ordinary business hours; and
    2. Obtain from time to time, upon reasonable request, information regarding the state of the business and financial condition of the limited-liability company.
  3. The current list of names and addresses of the members shall be made available to the secretary of state, the director of the department of business regulation, or the attorney general, as applicable, within five (5) business days of receipt of a written request by the secretary, director, or attorney general stating that the information is required in connection with an investigatory or enforcement proceeding.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5.

7-16-23. Liability of members and managers.

A member or manager of a limited-liability company is not liable for the obligations of the limited-liability company solely by reason of being a member or manager.

History of Section. P.L. 1992, ch. 280, § 1.

Collateral References.

Construction and Application of Limited Liability Company Acts — Issues Relating to Liability of Limited Liability Company for Acts of Its Members, Managers, Officers, and Agents. 46 A.L.R.6th 1.

7-16-24. Contributions to capital.

The contribution of a member to a limited-liability company must be a capital contribution.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-25. Liability for contribution.

  1. A promise by a member to make a capital contribution to the limited-liability company is not enforceable unless set out in a writing signed by the member.
  2. Except as provided in the operating agreement, a member’s obligation to make his or her capital contribution is not excused because of death, disability or other reason.
  3. If a member does not make a capital contribution of property or services as and when promised, the member is obligated, at the option of the limited-liability company, to contribute cash equal to that portion of the value of the capital contribution that has not been made.
    1. Unless otherwise provided in the operating agreement, the obligation of a member to make a capital contribution may be compromised only with the unanimous consent of the members.
    2. Notwithstanding the compromise, a creditor of a limited-liability company who extends credit or otherwise acts in reliance on that obligation after the member signs a writing that reflects the obligation and before the compromise may enforce the original obligation.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-26. Sharing of profits and losses.

Unless otherwise provided in the articles of organization or the operating agreement, the profits and losses of a limited-liability company shall be allocated to each member on the basis of the member’s capital value.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-27. Sharing of distributions.

Unless otherwise provided in the articles of organization or operating agreement, distributions of cash or other assets of a limited-liability company shall be allocated to each member on the basis of the member’s capital value.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-28. Interim distributions.

Except as provided in this chapter, a member is entitled to receive distributions from a limited-liability company before the withdrawal of the member from the limited-liability company and before the dissolution and winding up of the limited-liability company to the extent and at the times or upon the happening of the events upon which the members unanimously agree or as provided in the operating agreement.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-29. Distributions upon withdrawal.

Upon the withdrawal of a member, except as otherwise provided in writing in an operating agreement, the withdrawn member and his or her legal representatives, successors and assigns do not have the right to receive any distribution by reason of the withdrawal but have only the rights of an assignee to receive distributions as to the withdrawn member’s interest during any continuation of the business of the limited-liability company and upon completion of winding up less any damages recoverable against the withdrawn member if the event of withdrawal violated the limited-liability company’s operating agreement.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5.

7-16-30. Distribution in kind.

Except as provided in the operating agreement:

  1. A member has no right to demand and receive any distribution from a limited-liability company in any form other than cash; and
  2. No member may be compelled to accept from a limited-liability company a distribution of any asset in kind to the extent that the percentage of the asset distributed to the member exceeds the percentage of that asset which is equal to the percentage in which the member shares distributions from the limited-liability company.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-31. Restrictions on making distributions.

  1. No distribution may be made to a member if, after giving effect to the distribution:
    1. The limited-liability company would not be able to pay its debts as they become due in the usual course of business; or
    2. The limited-liability company’s total assets would be less than the sum of its total liabilities plus, unless the operating agreement provides otherwise, the amount that would be needed, if the limited-liability company were to be dissolved at the time of the distribution, to satisfy the preferential rights of other members upon dissolution that are superior to the rights of the member receiving the distribution.
  2. The limited-liability company may base a determination that a distribution is not prohibited under subsection (a) on:
    1. Financial statements prepared on the basis of accounting practices and principles that are reasonable under the circumstances; or
    2. A fair valuation or other method that is reasonable under the circumstances.
  3. The effect of a distribution under subsection (a) is measured as of:
    1. The date the distribution is authorized if the payment occurs within one hundred and twenty (120) days after the date of authorization; or
    2. The date payment is made if it occurs more than one hundred and twenty (120) days after the date of authorization.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-32. Liability upon wrongful distribution.

  1. A member or manager who votes for or assents to a distribution in violation of the operating agreement or of § 7-16-31 is personally liable to the limited-liability company for the amount of the distribution that exceeds what could have been distributed without violating the operating agreement or § 7-16-31 .
  2. Each member or manager held liable under subsection (a) for an unlawful distribution is entitled to contribution:
    1. From each other member or manager who could be held liable under subsection (a) for the unlawful distribution; and
    2. From each member for the amount the member received knowing that the distribution was made in violation of the operating agreement or § 7-16-31 .
  3. A proceeding under this section is barred unless it is commenced within two (2) years after the date on which the effect of the distribution is measured under § 7-16-31 .

History of Section. P.L. 1992, ch. 280, § 1.

7-16-33. Right to distribution.

Unless otherwise provided in the operating agreement, at the time a member becomes entitled to receive a distribution, the member has the status of, and is entitled to all remedies available to, a creditor of the limited-liability company with respect to the distribution.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-34. Nature of membership interest.

A membership interest is personal property. A member has no interest in specific limited-liability company property.

History of Section. P.L. 1992, ch. 280, § 1.

Collateral References.

Construction and Application of Limited Liability Company Acts — Issues Relating to Formation of Limited Liability Company and Addition or Disassociation of Members Thereto. 43 A.L.R.6th 611.

7-16-35. Assignment of membership interest.

  1. Unless otherwise provided in the articles of organization or a written operating agreement:
    1. A membership interest is assignable in whole or in part;
    2. An assignment of a membership interest does not of itself dissolve a limited-liability company or entitle the assignee to participate in the management and affairs of the limited-liability company or to become a member or to exercise any rights or powers of a member;
    3. An assignment entitles the assignee to receive, to the extent assigned, only the distributions to which the assignor would be entitled; and
    4. A member ceases to be a member and to have the power to exercise any rights or powers of a member on assignment of all of the member’s membership interest.
  2. Unless otherwise provided in the articles of organization or an operating agreement, the pledge of or granting of a security interest, lien or other encumbrance in or against any or all of the membership interest of a member is not deemed an assignment of a membership interest.
  3. Unless otherwise provided in the articles of organization or an operating agreement and except to the extent provided in a written agreement signed by an assignee, until an assignee of a membership interest becomes a member, the assignee has no liability as a member solely as a result of the assignment.

History of Section. P.L. 1992, ch. 280, § 1.

Collateral References.

Construction and Application of Limited Liability Company Acts — Issues Relating to Formation of Limited Liability Company and Addition or Disassociation of Members Thereto. 43 A.L.R.6th 611.

7-16-36. Right of assignee to become a member.

  1. Except as otherwise provided in a written operating agreement, an assignee of an interest in a limited-liability company may become a member only if the other members unanimously consent. The consent of a member may be evidenced in any manner specified in an operating agreement, but in the absence of specification, consent is evidenced by a written instrument, dated and signed by the member, or evidenced by a vote taken at a meeting of the members called in accordance with the operating agreement and maintained with the records of the limited-liability company.
  2. An assignee who becomes a member has, to the extent assigned, the rights and powers, and is subject to the restrictions and liabilities, of a member under the articles of organization, any operating agreement and this chapter.
  3. An assignee who becomes a member is liable for any obligations of the assignor to make contributions and to return distributions under this chapter.
  4. Whether or not an assignee of a membership interest becomes a member, the assignor is not released from the assignor’s liability to the limited-liability company under § 7-16-25 and § 7-16-32 .

History of Section. P.L. 1992, ch. 280, § 1.

Collateral References.

Construction and Application of Limited Liability Company Acts — Issues Relating to Formation of Limited Liability Company and Addition or Disassociation of Members Thereto. 43 A.L.R.6th 611.

7-16-37. Rights of judgment creditor.

On application to a court of competent jurisdiction by any judgment creditor of a member, the court may charge the membership interest of the member with payment of the unsatisfied amount of judgment with interest. To the extent charged, the judgment creditor has only the rights of an assignee of the membership interest. This chapter does not deprive any member of the benefit of any exemption laws applicable to that member’s membership interest.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-38. Powers of estate of a member.

  1. If a member who is an individual dies or a court of competent jurisdiction adjudges the member to be incompetent to manage the member’s person or property, the member’s executor, administrator, guardian, conservator or other legal representative may exercise all of the member’s rights for the purpose of settling the estate or administering property, including any power under the articles of organization or a written operating agreement permitting an assignee to become a member.
  2. If a member is a corporation, partnership, limited partnership, domestic or foreign limited-liability company, trust, estate, association or other entity and is dissolved or terminated, the powers of that member may be exercised by its legal representative or successor.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-39. Dissolution.

A limited-liability company is dissolved and its affairs shall be wound up upon the happening of the first to occur of the following:

  1. At any time specified in the articles of organization;
  2. An event specified in the articles of organization or a written operating agreement to cause dissolution;
  3. By action of members taken pursuant to § 7-16-21(b)(1) ;
  4. On the written consent of a majority of the capital values of the remaining members after the death, withdrawal, expulsion, bankruptcy, or dissolution of a member, or the occurrence of any other event that terminates the continued membership of a member in the limited-liability company, unless otherwise provided in the articles of organization or a written operating agreement;
  5. Unless otherwise provided in the articles of incorporation or a written operating agreement, on the death, withdrawal, expulsion, bankruptcy or dissolution of the last remaining member or any other event that terminates the continued membership of the last remaining member, unless within ninety (90) days the successor(s) in interest of the last remaining member and any assignees of the member’s interest and of any other member’s interest agree in writing to admit at least one (1) member to continue the business of the limited-liability company; or
  6. Entry of a decree of judicial dissolution under § 7-16-40 .

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5.

7-16-40. Judicial dissolution.

On application by or on behalf of a member, the superior court may decree dissolution of a limited-liability company whenever it is not reasonably practicable to carry on the business in conformity with the articles of organization or operating agreement.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-41. Revocation of certificate of organization or certificate of registration.

  1. The certificate of organization or certificate of registration of a limited-liability company may be revoked by the secretary of state under the conditions prescribed in this section when it is established that:
    1. The limited-liability company procured its articles of organization through fraud;
    2. The limited-liability company has continued to exceed or abuse the authority conferred upon it by law;
    3. The limited-liability company has failed to file its annual report within the time required by this chapter, or with respect to any limited-liability company in good company standing on the records of the secretary of state on or after July 1, 2019, has failed to pay any required fees to the secretary of state when they have become due and payable, or the secretary of state has received notice from the division of taxation, in accordance with § 7-16-67.1 , that the limited-liability company has failed to pay any fees or taxes due this state;
    4. The limited-liability company has failed for thirty (30) days to appoint and maintain a resident agent in this state as required by this chapter;
    5. The limited-liability company has failed, after change of its resident agent, to file in the office of the secretary of state a statement of the change as required by this chapter;
    6. The limited-liability company has failed to file in the office of the secretary of state any amendment to its articles of organization or certificate of registration or any articles of dissolution, cancellation of registration, merger, or consolidation as prescribed by this chapter; or
    7. A misrepresentation has been made of any material matter in any application, report, affidavit, or other document submitted by the limited-liability company pursuant to this chapter.
  2. No certificate of organization or certificate of registration of a limited-liability company shall be revoked by the secretary of state unless:
    1. The secretary of state shall have given the limited-liability company notice thereof not less than sixty (60) days prior to such revocation by regular mail addressed to the resident agent in this state on file with the secretary of state’s office, which notice shall specify the basis for the revocation; provided, however, that if a prior mailing addressed to the address of the resident agent of the limited-liability company in this state currently on file with the secretary of state’s office has been returned as undeliverable by the United States Postal Service for any reason, or if the revocation notice is returned as undeliverable by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
      1. To the limited-liability company, domestic or foreign, at its principal office of record as shown in its most recent annual report, and no further notice shall be required; or
      2. In the case of a limited-liability company that has not yet filed an annual report, then to the domestic limited-liability company at the principal office in the articles of organization or to the authorized person listed on the articles of organization, or to the foreign limited-liability company at the office required to be maintained by the limited-liability company in its state of organization, and no further notice shall be required; and
    2. The limited-liability company fails prior to revocation to file the annual report, pay the fees or taxes, file the required statement of change of resident agent, file the articles of amendment or amendment to its registration or articles of dissolution, cancellation of registration, merger, or consolidation, or correct the misrepresentation.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2001, ch. 26, § 4; P.L. 2001, ch. 268, § 4; P.L. 2007, ch. 97, § 1; P.L. 2007, ch. 108, § 1; P.L. 2012, ch. 67, § 1; P.L. 2012, ch. 72, § 1; P.L. 2017, ch. 371, § 2; P.L. 2017, ch. 376, § 2.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that the amendment to this section by that act takes effect on July 1, 2019.

P.L. 2017, ch. 376, § 5 provides that the amendment to this section by that act takes effect on July 1, 2019.

7-16-42. Issuance of certificates of revocation.

  1. Upon revoking any such certificate of organization or certificate of registration of the limited-liability company, the secretary of state shall:
    1. Issue a certificate of revocation in duplicate;
    2. File one of the certificates in the secretary of state’s office;
    3. Send to the limited-liability company by regular mail a certificate of revocation, addressed to the resident agent of the limited-liability company in this state on file with the secretary of state’s office; provided, however, that if a prior mailing addressed to the address of the resident agent of the limited-liability company in this state currently on file with the secretary of state’s office has been returned to the secretary of state as undeliverable by the United States Postal Service for any reason, or if the revocation certificate is returned as undeliverable to the secretary of state’s office by the United States Postal Service for any reason, the secretary of state shall give notice as follows:
      1. To the limited-liability company, domestic or foreign, at its principal office of record as shown in its most recent annual report, and no further notice shall be required; or
      2. In the case of a limited-liability company that has not yet filed an annual report, then to the domestic limited-liability company at the principal office in the articles of organization or to the authorized person listed on the articles of organization, or to the foreign limited-liability company at the office required to be maintained by the limited-liability company in its state of organization, and no further notice shall be required.
  2. Upon the issuance of the certificate of revocation, the authority of the limited-liability company to transact business in this state ceases.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2001, ch. 26, § 4; P.L. 2001, ch. 268, § 4; P.L. 2007, ch. 97, § 1; P.L. 2007, ch. 108, § 1; P.L. 2012, ch. 67, § 1; P.L. 2012, ch. 72, § 1.

7-16-43. Withdrawal of certificate of revocation.

  1. Within twenty (20) years after issuing a certificate of revocation as provided in § 7-16-42 , the secretary of state may withdraw the certificate of revocation and retroactively reinstate the limited-liability company in good standing as if its certificate of organization or certificate of registration had not been revoked except as subsequently provided:
    1. On the filing by the limited-liability company of the documents it had previously failed to file as set forth in subdivisions (3) — (6) of § 7-16-41(a) ;
    2. On the payment by the limited-liability company of a penalty in the amount of fifty dollars ($50.00) for each year or part of year that has elapsed since the issuance of the certificate of revocation; and
    3. Upon the filing by the limited-liability company of a certificate of good standing from the Rhode Island division of taxation.
  2. If, as permitted by the provisions of this chapter or chapters 1.2, 6, 12, or 13 of this title, another limited-liability company, business or nonprofit corporation, registered limited liability partnership or a limited partnership, or in each case domestic or foreign, authorized and qualified to transact business in this state, bears or has filed a fictitious business name statement as to or reserved or registered a name that is the same as, the name of the limited-liability company with respect to which the certificate of revocation is proposed to be withdrawn, then the secretary of state shall condition the withdrawal of the certificate of revocation on the reinstated limited-liability company’s amending its articles of organization or certificate of registration so as to designate a name that is not the same as its former name.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2003, ch. 247, § 3; P.L. 2005, ch. 36, § 9; P.L. 2005, ch. 72, § 9; P.L. 2012, ch. 67, § 1; P.L. 2012, ch. 72, § 1; P.L. 2021, ch. 385, § 3, effective July 13, 2021; P.L. 2021, ch. 386, § 3, effective July 13, 2021.

Compiler's Notes.

P.L. 2021, ch. 385, § 3, and P.L. 2021, ch. 386, § 3 enacted identical amendments to this section.

7-16-44. Appeal from revocation of certificate of organization.

  1. Any limited-liability company aggrieved by the action of the secretary of state in revoking its articles of organization may appeal from the revocation to the superior court by filing with the clerk of the court a petition setting forth the action of the secretary of state.
  2. The matter shall be tried de novo by the superior court, which shall either sustain the action of the secretary of state or direct the secretary of state to take any action that the superior court deems proper.
  3. Appeals from all final orders and judgments entered by the superior court under this section in review of action of the secretary of state may be taken as in other civil actions.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-45. Winding up.

  1. Except as otherwise provided in the articles of organization or operating agreement, the members who have not wrongfully dissolved a limited-liability company may wind up the limited-liability company’s business and affairs.
  2. On application by or on behalf of a member, the member’s legal representative or assignee, the superior court may wind up the limited-liability company’s business and affairs.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-46. Distribution of assets.

On the winding up of a limited-liability company, the assets shall be distributed as follows:

  1. To creditors, including members who are creditors, to the extent permitted by law, in satisfaction of liabilities of the limited-liability company other than liabilities for distributions to members under § 7-16-28 or § 7-16-29 ;
  2. Except as provided in the articles of organization or written operating agreement, to members or former members in satisfaction of liabilities for distributions under § 7-16-28 or § 7-16-29 ; and
  3. Except as provided in the articles of organization or a written operating agreement, to members and former members first to return their capital values and second in proportions in which the members share in distributions.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-47. Articles of dissolution.

Not later than thirty (30) days following the dissolution and winding up of the limited-liability company for any cause other than that set forth in § 7-16-39(1) , articles of dissolution shall be filed in the office of the secretary of state and set forth:

  1. The name of the limited-liability company;
  2. The date of filing of the original articles of organization;
  3. The date of filing of all amendments to the original articles of organization or the most recent restatement, if any, and all subsequent amendments to the articles of organization;
  4. The reason for filing the articles of dissolution;
  5. The effective date, which shall be a date certain, of the dissolution; and
  6. Any other information or provision, not inconsistent with law, that the members or authorized person signing the articles of dissolution elect to set forth.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-48. Law governing foreign limited-liability companies.

  1. Subject to the constitution of this state:
    1. The laws of the state or other jurisdiction under which a foreign limited-liability company is organized govern its organization and internal affairs and the liability of its members; and
    2. A foreign limited-liability company may not be denied registration by reason of any difference between those laws and the laws of this state.
  2. A foreign limited-liability company holding a valid registration in this state has no greater rights and privileges than a domestic limited-liability company. The registration shall not be deemed to authorize the foreign limited-liability company to exercise any of its powers or conduct any business that a domestic limited-liability company is not permitted by law to exercise or conduct in this state.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-49. Registration of foreign limited-liability company.

  1. Before transacting business in this state, a foreign limited-liability company shall register with the secretary of state.
  2. In order to register, a foreign limited-liability company shall submit to the secretary of state, in duplicate, an application for registration as a foreign limited-liability company, signed by a person with authority to do so under the laws of the state or other jurisdiction of its organization and setting forth:
    1. The name of the foreign limited-liability company and, if different, the name under which it proposes to register and transact business in this state;
    2. The state or other jurisdiction in which the foreign limited-liability company is organized and date of the foreign limited-liability company’s organization;
    3. The name and address of the resident agent required by § 7-16-11 ;
    4. A statement that the secretary of state is appointed the agent of the foreign limited-liability company for service of process if at any time there is no resident agent or if the resident agent cannot be found or served following the exercise of reasonable diligence;
    5. The address of any office required to be maintained in the state or other jurisdiction of its organization by the laws of that state or jurisdiction;
    6. A mailing address for the foreign limited-liability company;
    7. A statement of whether the limited-liability company is to be managed by its members or by one or more managers, and if the limited-liability company has managers at the time of its application, the name and address of each manager;
    8. Any additional information that may be necessary or appropriate in order to enable the secretary of state to determine whether the foreign limited-liability company is entitled to transact business in this state; and
    9. A statement indicating whether the company has been duly organized in its state of formation as a low-profit limited-liability company.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2011, ch. 67, § 1; P.L. 2011, ch. 79, § 1.

7-16-50. Issuance of registration of foreign limited-liability company.

If the secretary of state accepts the application for filing under § 7-16-8 , the secretary of state shall issue a certificate of registration to the foreign limited-liability company. Upon the issuance of a certificate of registration by the secretary of state, the company is authorized to transact business in this state, subject, however, to the right of this state to suspend or revoke the authority as provided in this chapter.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2012, ch. 67, § 1; P.L. 2012, ch. 72, § 1.

7-16-50.1. Service of process on foreign limited-liability company.

  1. The resident agent appointed by a foreign limited-liability company authorized to transact business in this state is an agent of the limited-liability company upon whom any process, notice, or demand required or permitted by law to be served upon the corporation may be served.
  2. Whenever a foreign limited-liability company authorized to transact business in this state fails to appoint or maintain a resident agent in this state; or whenever any resident agent cannot with reasonable diligence be found at the registered office; or whenever the certificate of authority of a foreign limited-liability company is suspended or revoked, the secretary of state is an agent of the foreign limited-liability company upon whom any process, notice, or demand may be served. Service on the secretary of state of any process, notice, or demand must be made by delivering to and leaving with him or her, or with any clerk having charge of the corporation department of his or her office, duplicate copies of the process, notice, or demand. In the event any process, notice, or demand is served on the secretary of state, the secretary of state shall immediately forward one of the copies by registered mail, addressed to the foreign limited-liability company at its principal office if known to him or her, in the state or country under the laws of which it was organized. Any service had in this manner on the secretary of state is returnable in not less than thirty (30) days.
  3. Every foreign limited-liability company as a condition precedent to carrying on business in this state must, and by so carrying on business in this state does, consent that any process, including the process of garnishment, may be served upon the secretary of state in the manner provided by this section, except that notice of the service must be given by the plaintiff or his or her attorney in the manner as the court in which the action is commenced or pending orders as affording the corporation reasonable opportunity to defend the action or to learn of the garnishment. Notwithstanding the preceding requirements, however, once service has been made on the secretary of state as provided, the court has the authority in the event of failure to comply with the requirement of notice to the foreign limited-liability company to order notice that is sufficient to apprise it of the pendency of the action against it, and additionally, may extend the time for answering by the foreign limited-liability company.
  4. The secretary of state shall keep a record of all processes, notices, and demands served upon him or her under this section, and record in the record the time of the service and his or her action on it. The secretary of state shall not be required to retain such information for a period longer than five (5) years from receipt of the service of process.
  5. Nothing contained in these provisions limits or affects the right to serve any process, notice or demand, required or permitted by law to be served upon a foreign limited-liability company in any manner now or subsequently permitted by law.

History of Section. P.L. 2007, ch. 99, § 2; P.L. 2007, ch. 109, § 2; P.L. 2018, ch. 346, § 15.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-16-51. Name registration by foreign limited-liability company.

A foreign limited-liability company may register with the secretary of state under any name permitted under § 7-16-9 , whether or not it is the name under which it is registered in its state or other jurisdiction of organization.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-52. Amendments to registration of foreign limited-liability company.

If any statement in the application for registration of a foreign limited-liability company was inaccurate when made or a change has occurred, other than a change of mailing address or a change of the name and/or address of the resident agent, the foreign limited-liability company shall promptly file in the office of the secretary of state a certificate signed by a person with authority to do so under the laws of the state or other jurisdiction of its organization correcting the inaccuracy or indicating the change.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-52.1. Foreign application for transfer of authority.

  1. A duly authorized foreign limited-liability company in the state of Rhode Island that converts into any other form of foreign entity subject to the provisions of title 7 and the resulting entity is required to file for authority to transact business in this state may apply for a transfer of authority in the office of the secretary of state by filing:
    1. An application of transfer of authority that has been executed and filed in accordance with § 7-16-8 ;
    2. An application for authority to transact business in the state of Rhode Island for the resulting entity type; and
    3. A certificate of legal existence or good standing issued by the proper officer of the state or country under the laws of which the resulting entity has been formed.
  2. The application for transfer of authority shall state:
    1. The name of the limited-liability company;
    2. The type of other entity into which it has been converted; and
    3. The jurisdiction whose laws govern its internal affairs.
  3. Upon the effective time and date of the application for transfer of authority, the authority of the limited-liability company authorized to transact business under this chapter shall be transferred without interruption to the other entity which shall thereafter hold such authority subject to the provisions of the Rhode Island general laws which apply to that type of resulting entity.

History of Section. P.L. 2012, ch. 67, § 2; P.L. 2012, ch. 72, § 2.

7-16-53. Cancellation of registration of foreign limited-liability company.

A foreign limited-liability company may cancel its registration by filing with the secretary of state a certificate of cancellation signed by a person with authority to do so under the laws of the state or other jurisdiction of its organization, or, if the foreign limited-liability company is under the supervision of a receiver or trustee, by the receiver or trustee on behalf of the foreign limited-liability company. In filing a certificate of cancellation, the foreign limited-liability company revokes the authority of its resident agent to accept service of process and consents that service of process in any action, suit, or proceeding based upon any cause of action arising in this state during the time the foreign limited-liability company was authorized to transact business in this state may subsequently be made on the foreign limited-liability company by service on the secretary of state. The certificate of cancellation must include the post office address to which the secretary of state may mail a copy of any process against the foreign limited-liability company that is served on the secretary of state.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2007, ch. 99, § 3; P.L. 2007, ch. 109, § 3.

7-16-54. Transaction of business by foreign limited-liability company without registration.

  1. A foreign limited-liability company transacting business in this state may not maintain any action, suit, or proceeding in any court of this state until it has registered in this state.
  2. The failure of a foreign limited-liability company to register in this state does not impair the validity of any contract or act of the foreign limited-liability company or prevent the foreign limited-liability company from defending any action, suit or proceeding in any court of this state.
  3. A foreign limited-liability company, by transacting business in this state without registration, appoints the secretary of state as its agent for service of process as to claims for relief or causes of action arising out of the transaction of business in this state.
  4. A member of a foreign limited-liability company is not liable for the debts and obligations of the limited-liability company solely by reason of the company’s having transacted business in this state without a valid certificate of registration.
  5. Without excluding other activities that may not constitute transacting business in this state, a foreign limited-liability company is not considered to be transacting business in this state, for the purposes of this chapter, by reason of carrying on in this state any one or more of the following activities:
    1. Maintaining or defending any action or suit or any administrative or arbitration proceeding or effecting its settlement or the settlement of claims or disputes;
    2. Holding meetings of its members or carrying on any other activities concerning its internal affairs;
    3. Maintaining bank accounts;
    4. Maintaining offices or agencies for the transfer, exchange and registration of the foreign limited-liability company’s own securities or maintaining trustees or depositories with respect to those securities;
    5. Effecting sales through independent contractors;
    6. Soliciting or obtaining orders, whether by mail or through employees or agents or otherwise, where the orders require acceptance outside this state before becoming binding contracts;
    7. Creating as borrower or lender or acquiring evidences of debt, mortgages, security interests or liens on real or personal property;
    8. Securing or collecting debts or enforcing any rights in property securing the debts;
    9. Transacting any business in interstate commerce;
    10. Conducting an isolated transaction completed within a period of thirty (30) days and not in the course of a number of repeated transactions of like nature;
    11. Acting as a general partner of a limited partnership that has filed a certificate of limited-partnership as provided in § 7-13-8 or has registered with the secretary of state as provided in § 7-13-49 ; and
    12. Acting as a member of a limited-liability company or of a foreign limited-liability company that has registered with the secretary of state as provided in § 7-16-49 .

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2018, ch. 346, § 15.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-16-55. Action to restrain foreign limited-liability company.

The attorney general of this state may maintain an action in the superior court to restrain any foreign limited-liability company or any of its agents from transacting any business in this state in violation of this chapter or if the limited-liability company has failed to comply with any section of this chapter applicable to it or if the limited-liability company has secured a certificate of the secretary of state under § 7-16-50 on the basis of an inaccurate statement.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-56. Right of member to bring derivative action.

A member may bring an action on behalf of the limited-liability company to recover a judgment in its favor if all of the following conditions are met:

  1. The member does not have the authority to cause the limited-liability company to sue in its own right under the provisions of an operating agreement;
  2. The members or managers with this authority have wrongfully refused to bring the action or, after adequate time to consider the demand, have failed to respond to the demand or if an effort to cause those members or managers to bring the action is not likely to succeed;
  3. The plaintiff:
    1. Is a member of the limited-liability company at the time of bringing the action; and
    2. Was a member of the limited-liability company at the time of the transaction complained of, or the plaintiff’s status as a member of the limited-liability company subsequently devolved to the plaintiff pursuant to the terms of the operating agreement from a person who was a member at that time; and
  4. The plaintiff fairly and adequately represents the interests of the members in enforcing the right of the limited-liability company.

History of Section. P.L. 1992, ch. 280, § 1.

Collateral References.

Standard of Review in Shareholder Derivative Action on Appeal in Federal Court. 38 A.L.R. Fed. 3d Art. 3 (2019).

7-16-57. Pleading in derivative action.

In a derivative action, the complaint shall set forth with particularity the effort of the plaintiff to secure initiation of the action by the managers or the members who would otherwise have the authority to cause the limited-liability company to sue in its own right or why such effort was not likely to succeed.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-58. Expenses in derivative action.

  1. If a derivative action is successful, in whole or in part, or if anything is received by the plaintiff as a result of a judgment, compromise or settlement of an action or claim, the court may award the plaintiff reasonable expenses, including legal fees, and shall direct him or her to remit to the limited-liability company the remainder of those proceeds received by him or her.
  2. In any action subsequently instituted on behalf of any limited-liability company by a member or members of the company, the court having jurisdiction, upon final judgment and a finding that the action was brought without reasonable cause, may require the plaintiff or plaintiffs to pay to the parties named as defendants the reasonable expenses, including legal fees, incurred by them in the defense of the action.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-59. Merger or consolidation.

Any provision of chapters 1.2 and 13 of this title to the contrary notwithstanding:

  1. Any one or more domestic or foreign limited-liability companies may merge or consolidate with or into any one or more domestic or foreign limited-liability companies, limited partnerships or corporations; and
  2. Any one or more limited partnerships or corporations may merge or consolidate with or into any one or more domestic or foreign limited-liability companies.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2007, ch. 98, § 2; P.L. 2007, ch. 107, § 2.

Collateral References.

Mergers, Acquisitions, and Reorganizations of Limited Liability Companies (LLCs) into Other LLCs or Other Business Entities. 44 A.L.R.7th Art. 2 (2019).

7-16-60. Plan of merger or consolidation.

  1. Each constituent entity shall enter into a written plan of merger or consolidation, which shall be approved by each domestic constituent entity in accordance with § 7-16-61 .
  2. The plan of merger or consolidation shall set forth:
    1. The name of each limited-liability company, corporation and limited partnership that is a constituent entity in the merger or consolidation and the name of the surviving entity into which each other constituent entity proposes to merge or the new entity into which each constituent entity proposes to consolidate;
    2. The terms and conditions of the proposed merger or consolidation;
    3. The manner and basis of converting the interests in each limited-liability company, the shares of stock or other interests in each corporation and the interests in each limited partnership that is a constituent entity in the merger or consolidation, other than those, in the case of a merger, held by the surviving entity into interests, shares, or other securities or obligations of the surviving entity or the new entity, or of any other limited-liability company, corporation, limited partnership, or other entity, or, in whole or in part, into cash or other property;
    4. In the case of a merger where the surviving entity is domestic, any amendments to the articles of organization of a limited-liability company, articles of incorporation of a corporation or certificate of limited partnership of a limited partnership of the surviving entity that are to be effected by the merger, or that no changes are desired;
    5. In the case of a consolidation where the new entity is domestic, all of the statements required to be set forth in articles of organization of any new entity that is a limited-liability company, articles of incorporation of any new entity that is a corporation, or certificate of limited partnership of any new entity that is a limited partnership; and
    6. Any other provisions relating to the proposed merger or consolidation that are deemed necessary or desirable.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-61. Approval of merger or consolidation.

  1. A proposed plan of merger or consolidation complying with the requirements of § 7-16-60 shall be approved by the domestic constituent entities in the manner provided by this section:
    1. A limited-liability company party to a proposed merger or consolidation shall have the plan of merger or consolidation authorized and approved in the manner and by the vote required by § 7-16-21 ;
    2. A domestic corporation party to a proposed merger or consolidation shall have the plan of merger or consolidation authorized and approved in the manner and by the vote required by the laws of this state for mergers of corporations with other corporations;
    3. A domestic limited partnership party to a proposed merger or consolidation shall have the plan of merger or consolidation, unless otherwise provided in the limited partnership agreement, authorized and approved in the manner and by the vote required by the laws of this state for mergers or consolidations of a domestic limited partnership with other limited partnerships or other business entities.
  2. After a merger or consolidation is authorized, unless the plan of merger or consolidation provides otherwise, and at any time before articles of merger or consolidation are filed under § 7-16-62 , the plan of merger or consolidation may be abandoned, subject to any contractual rights, in accordance with the procedure set forth in the plan of merger or consolidation or, if none is set forth, as follows:
    1. By the unanimous consent of the members of each limited-liability company that is a constituent entity, unless the operating agreement of the limited-liability company provides otherwise;
    2. By the vote of the board of directors of any corporation that is a constituent entity;
    3. By the approval of all general partners and all limited partners of any limited partnership that is a constituent entity unless the limited partnership agreement provides otherwise.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2001, ch. 250, § 1.

7-16-62. Articles of merger or consolidation.

  1. After a plan of merger or consolidation is approved by all domestic constituent entities as provided in § 7-16-61 , the surviving entity or the new entity shall deliver in duplicate to the secretary of state for filing articles of merger or consolidation duly executed by each constituent entity setting forth:
    1. The identity of each constituent entity by name, type and state or other jurisdiction under whose laws it is organized or formed;
    2. The plan of merger or consolidation;
    3. The effective date of the merger or consolidation if later than the date of filing of the articles of merger or consolidation;
    4. The identity of the surviving entity or the new entity by name, type and state or other jurisdiction under whose laws it is organized or formed; and
    5. A statement that the plan of merger was authorized and approved by each constituent entity.
  2. A merger or consolidation takes effect on the later of the effective date of the filing of the articles of merger or consolidation or the date set forth in the plan of merger or consolidation.
  3. Articles of merger or consolidation shall act as a certificate of cancellation for each domestic limited partnership party to the merger or consolidation that is not the surviving entity or the new entity.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-63. Effects of merger or consolidation.

Following the consummation of a merger or consolidation in which the surviving entity or the new entity is to be governed by the laws of this state:

  1. The constituent entities party to the plan of merger or consolidation shall be a single entity, which, in the case of a merger shall be the entity designated in the plan of merger as the surviving entity, and, in the case of a consolidation, shall be the new entity provided for in the plan of consolidation.
  2. The separate existence of each constituent entity party to the plan of merger or consolidation, except the surviving entity or the new entity, shall cease.
  3. The surviving entity or the new entity shall at that time and subsequently possess all the rights, privileges, immunities, powers, and franchises, of a public as well as a private nature, of each constituent entity and is subject to all the restrictions, disabilities, and duties of each of the constituent entities to the extent the rights, privileges, immunities, powers, franchises, restrictions, disabilities, and duties are applicable to the form of existence of the surviving entity or the new entity.
  4. All property, real, personal and mixed, and all debts due on whatever account, including promises to make capital contributions and subscriptions for shares, and all other choices in action, and all and every other interest of or belonging to or due to each of the constituent entities are vested in the surviving entity or the new entity without further act or deed.
  5. The title to all real estate and any interest in real estate vested in any constituent entity does not revert or become in any way impaired because of the merger or consolidation.
  6. The surviving entity or the new entity is responsible and liable for all liabilities and obligations of each of the merged or consolidated constituent entities, and any claim existing or action or proceeding pending by or against any constituent entity may be prosecuted as if the merger or consolidation had not taken place, or the surviving entity or the new entity may be substituted in the action.
  7. Neither the rights of creditors nor any liens on the property of any constituent entity are impaired by the merger or consolidation.
  8. In the case of a merger, depending upon whether the surviving entity is a limited-liability company, a domestic corporation, or a domestic limited partnership, the articles of organization of the limited-liability company, articles of incorporation of the corporation, or certificate of limited partnership of the limited partnership shall be amended to the extent provided in the articles of merger.
  9. In the case of a consolidation where the new entity is domestic, the statements set forth in the articles of consolidation and that are required or permitted to be set forth in the articles of organization, articles of incorporation, or certificate of limited partnership of the new domestic entity, are deemed to be the original articles of organization, articles of incorporation, or certificate of limited partnership of the new domestic entity.
  10. Unless otherwise agreed in the partnership agreement of a domestic limited partnership, a merger or consolidation in which a domestic limited partnership is a constituent entity, including a merger or consolidation in which a domestic limited partnership is not the surviving entity or the new entity, does not require the domestic limited partnership to wind up its affairs under § 7-13-46 or pay its liabilities and distribute its assets under § 7-13-47 .
  11. The membership or other interests in a limited-liability company, shares or other interests in a corporation, partnership or other interests in a limited partnership that is a constituent entity that are to be converted or exchanged into interests, shares or other securities, cash, obligations or other property under the terms of the articles of merger or consolidation are converted, and their former holders are entitled only to the rights provided in the articles of merger or consolidation or the rights otherwise provided by law.
  12. Nothing in this chapter abridges or impairs any rights that may otherwise be available to the members or shareholders or other holders of an interest in any constituent entity under applicable law.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2018, ch. 346, § 15.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-16-64. Merger or consolidation with foreign entity.

  1. Any merger or consolidation that includes a foreign limited-liability company, foreign corporation or foreign limited partnership as a constituent entity is subject to the additional requirements that the merger or consolidation is permitted by the law of the state or jurisdiction under whose laws each foreign constituent entity is organized or formed and each foreign constituent entity complies with that law in effecting the merger or consolidation.
  2. If the surviving entity or the new entity is to be governed by the laws of any jurisdiction other than this state, then the articles of merger or consolidation required by § 7-16-62 shall also set forth:
    1. The agreement of the surviving entity or the new entity that it may be served with process in this state in any proceeding for enforcement of any obligation of any constituent entity party to the merger or consolidation that was organized under the laws of this state, as well as for enforcement of any obligation of the surviving entity or the new entity arising from the merger or consolidation; and
    2. The irrevocable appointment of the secretary of state as an agent for service of process in the proceeding, and the surviving entity or the new entity shall specify the address to which a copy of the process shall be mailed to it by the secretary of state.
  3. The effect of the merger or consolidation in which the surviving entity or the new entity is to be governed by the laws of any jurisdiction other than this state, shall be the same as provided in § 7-16-63 , except insofar as the laws of the other jurisdiction provide otherwise.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2018, ch. 346, § 15.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

Collateral References.

Mergers, Acquisitions, and Reorganizations of Limited Liability Companies (LLCs) into Other LLCs or Other Business Entities. 44 A.L.R.7th Art. 2 (2019).

7-16-65. Filing, service, and copying fees.

The secretary of state shall charge and collect:

  1. For filing the original articles of organization, a fee of one hundred fifty dollars ($150);
  2. For amending, restating, or amending and restating the articles of organization, a fee of fifty dollars ($50.00);
  3. For filing articles of merger or consolidation and issuing a certificate, a fee of one hundred dollars ($100);
  4. For filing articles of dissolution, a fee of fifty dollars ($50.00);
  5. For issuing a certificate of good standing/letter of status, a fee of twenty dollars ($20.00);
  6. For issuing a certificate of fact, a fee of thirty dollars ($30.00);
  7. For furnishing a certified copy of any document, instrument, or paper relating to a domestic or foreign limited-liability company, a fee of fifteen cents ($.15) per page and ten dollars ($10.00) for the certificate and affirming the seal to it;
  8. For accepting an application for reservation of a name, or for filing a notice of the transfer or cancellation of any name reservation, a fee of fifty dollars ($50.00);
  9. For filing a fictitious business name statement or abandonment of use of a fictitious business name, a fee of fifty dollars ($50.00);
  10. For filing a statement of change of resident agent and address of registered agent, a fee of twenty dollars ($20.00);
  11. For filing a statement of change of address only for a resident agent, no fee;
  12. For any service of notice, demand, or process on the registered agent of a foreign or domestic limited-liability company, a fee of fifteen dollars ($15.00), which amount may be recovered as taxable costs by the party to the suit, action, or proceeding causing the service to be made if the party prevails in the suit;
  13. For filing an annual report, a fee of fifty dollars ($50.00);
  14. For filing a certificate of correction, a fee of fifty dollars ($50.00);
  15. For filing an application for registration as a foreign limited-liability company, a fee of one hundred fifty dollars ($150);
  16. For filing a certificate of amendment to the registration of a foreign limited-liability company, a fee of fifty dollars ($50.00);
  17. For filing a certificate of cancellation of a foreign limited-liability company, a fee of seventy-five dollars ($75.00);
  18. At the time of any service of process upon the secretary of state as a resident agent of a limited-liability company, fifteen dollars ($15.00), which amount may be recovered as a taxable cost by the party to the suit or action making the service if the party prevails in the suit or action;
  19. For filing any other statement or report, except an annual report, of a domestic or foreign limited-liability company, a fee of ten dollars ($10.00); and
  20. For filing a certificate of conversion to a non-Rhode Island entity, a fee of fifty dollars ($50.00).

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1997, ch. 188, § 5; P.L. 2001, ch. 26, § 4; P.L. 2001, ch. 268, § 4; P.L. 2005, ch. 36, § 9; P.L. 2005, ch. 72, § 9; P.L. 2007, ch. 97, § 1; P.L. 2007, ch. 99, § 3; P.L. 2007, ch. 108, § 1; P.L. 2007, ch. 109, § 3; P.L. 2011, ch. 52, § 1; P.L. 2011, ch. 61, § 1; P.L. 2018, ch. 346, § 15.

Effective Dates.

P.L. 2018, ch. 346, § 33, provides that the amendment to this section by that act takes effect on December 31, 2018.

7-16-66. Annual report of domestic and foreign limited-liability companies. [Effective until January 1, 2022.]

  1. Each domestic limited-liability company and each foreign limited-liability company authorized to transact business in this state, shall file, between the first day of September and the first day of November in each year following the calendar year in which its original articles of organization or application for registration were filed with the secretary of state, an annual report setting forth:
    1. The name and address of the principal office of the limited-liability company;
    2. The state or other jurisdiction under the laws of which it is formed;
    3. The name and address of its resident agent;
    4. The current mailing address of the limited-liability company and the name or title of a person to whom communications may be directed;
    5. A brief statement of the character of the business in which the limited-liability company is actually engaged in this state;
    6. Any additional information required by the secretary of state; and
    7. If the limited-liability company has managers, the name and address of each of its managers.
  2. The information in the annual report shall be given as of the date of the execution of the report. It shall be executed by an authorized person of the domestic limited-liability company and by a person with authority to do so under the laws of the state or other jurisdiction of organization of a foreign limited-liability company. Proof to the satisfaction of the secretary of state that prior to November 1st the report was deposited in the United States mail in a sealed envelope, properly addressed, with postage prepaid, is deemed to be timely filed.
  3. If the secretary of state finds that the annual report conforms to the requirements of this chapter, the secretary of state shall file the report. If the secretary of state finds that it does not conform, the secretary of state shall promptly return the report to the limited-liability company for any necessary corrections, in which event the penalties subsequently prescribed for failure to file the report within the time previously provided do not apply if the report is corrected to conform to the requirements of this chapter and returned to the secretary of state within thirty (30) days from the date on which it was mailed to the limited-liability company by the secretary of state.
  4. Each limited-liability company, domestic or foreign, that fails or refuses to file its annual report for any year within thirty (30) days after the time prescribed by this chapter is subject to a penalty of twenty-five dollars ($25.00) per year.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1993, ch. 171, § 1; P.L. 1993, ch. 240, § 1; P.L. 1997, ch. 188, § 5; P.L. 2007, ch. 97, § 1; P.L. 2007, ch. 108, § 1.

Compiler's Notes.

P.L. 2021, ch. 137, § 3, and P.L. 2021, ch. 138, § 3 enacted identical amendments to this section.

Delayed Effective Dates.

P.L. 2021, ch. 137, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

P.L. 2021, ch. 138, § 4, provides that the amendment to this section by that act takes effect on January 1, 2022.

7-16-66. Annual report of domestic and foreign limited-liability companies. [Effective January 1, 2022.]

  1. Each domestic limited-liability company and each foreign limited-liability company authorized to transact business in this state, shall file, between the first day of February and the first day of May in each year following the calendar year in which its original articles of organization or application for registration were filed with the secretary of state, an annual report setting forth:
    1. The name and address of the principal office of the limited-liability company;
    2. The state or other jurisdiction under the laws of which it is formed;
    3. [Deleted by P.L. 2021, ch. 137, §  3 and P.L. 2021, ch. 138, § 3.]
    4. The current mailing address of the limited-liability company and the name or title of a person to whom communications may be directed;
    5. A brief statement of the character of the business in which the limited-liability company is actually engaged in this state; and
    6. Any additional information required by the secretary of state.
    7. [Deleted by P.L. 2021, ch. 137, § 3 and P.L. 2021, ch. 138, § 3.]
  2. The information in the annual report shall be given as of the date of the execution of the report. It shall be executed by an authorized person of the domestic limited-liability company and by a person with authority to do so under the laws of the state or other jurisdiction of organization of a foreign limited-liability company. Proof to the satisfaction of the secretary of state that prior to May 1 the report was deposited in the United States mail in a sealed envelope, properly addressed, with postage prepaid, is deemed to be timely filed.
  3. If the secretary of state finds that the annual report conforms to the requirements of this chapter, the secretary of state shall file the report. If the secretary of state finds that it does not conform, the secretary of state shall promptly return the report to the limited-liability company for any necessary corrections, in which event the penalties subsequently prescribed for failure to file the report within the time previously provided do not apply if the report is corrected to conform to the requirements of this chapter and returned to the secretary of state within thirty (30) days from the date on which it was mailed to the limited-liability company by the secretary of state.
  4. Each limited-liability company, domestic or foreign, that fails or refuses to file its annual report for any year within thirty (30) days after the time prescribed by this chapter is subject to a penalty of twenty-five dollars ($25.00) per year.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1993, ch. 171, § 1; P.L. 1993, ch. 240, § 1; P.L. 1997, ch. 188, § 5; P.L. 2007, ch. 97, § 1; P.L. 2007, ch. 108, § 1; P.L. 2021, ch. 137, § 3, effective January 1, 2022; P.L. 2021, ch. 138, § 3, effective January 1, 2022.

7-16-67. Filing of returns with the tax administrator — Annual charge.

  1. A return, in the form and containing the information as the tax administrator may prescribe, shall be filed with the tax administrator by the limited-liability company:
    1. In case the fiscal year of the limited-liability company is the calendar year, on or before the fifteenth day of March in the year following the close of the fiscal year; and
    2. In case the fiscal year of the limited-liability company is not a calendar year, on or before the fifteenth day of the third month following the close of the fiscal year.
  2. For tax years on or after January 1, 2016, a return, in the form and containing the information as the tax administrator may prescribe, shall be filed with the tax administrator by the limited-liability company and shall be filed on or before the date a federal tax return is due to be filed, without regard to extension.
  3. An annual charge shall be due on the filing of the limited-liability company’s return filed with the tax administrator and shall be paid to the division of taxation as follows:
    1. If the limited-liability company is treated as a corporation for purposes of federal income taxation, it shall pay the taxes as provided in chapters 11 and 12 [repealed] of title 44; or
    2. If the limited-liability company is not treated as a corporation for purposes of federal income taxation, it shall pay a fee in an amount equal to the minimum tax imposed upon a corporation under § 44-11-2(e) . The due date for a limited-liability company that is not treated as a corporation for purposes of federal income taxation shall be on or before the fifteenth day of the fourth month following the close of the fiscal year.
  4. For tax years on or after January 1, 2016, a return, in the form and containing the information as the tax administrator may prescribe, shall be filed with the tax administrator by the limited-liability company and shall be filed on or before the date a federal tax return is due to be filed, without regard to extension.
  5. The annual charge is delinquent if not paid by the due date for the filing of the return and an addition of one hundred dollars ($100) to the charge is then due.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 2011, ch. 151, art. 19, § 3; P.L. 2016, ch. 142, art. 13, § 6.

Applicability.

P.L. 2016, ch. 142, art. 13, § 20, provides that the amendment to this section by that act takes effect upon passage [June 24, 2016] and shall apply to tax years beginning on or after January 1, 2016.

7-16-67.1. Revocation of articles or authority to transact business for nonpayment of fee.

  1. The tax administrator may, after July 15 of each year, make up a list of all limited-liability companies that have failed to pay the fee defined in § 7-16-67 for one year after the fee became due and payable, and the failure is not the subject of a pending appeal. The tax administrator shall certify to the correctness of the list. Upon receipt of the certified list, the secretary of state may initiate revocation proceedings as defined in § 7-16-41 .
  2. With respect to any information provided by the division of taxation to the secretary of state pursuant to this chapter, the secretary of state, together with the employees or agents thereof, shall be subject to all state and federal tax confidentiality laws applying to the division of taxation and the officers, agents, and employees thereof, and which restrict the acquisition, use, storage, dissemination, or publication of confidential taxpayer data.

History of Section. P.L. 2017, ch. 371, § 3; P.L. 2017, ch. 376, § 3.

Effective Dates.

P.L. 2017, ch. 371, § 5 provides that this section takes effect on July 1, 2019.

P.L. 2017, ch. 376, § 5 provides that this section takes effect on July 1, 2019.

7-16-68. Limited-liability company property.

Real and personal property owned, purchased, or leased by a limited-liability company shall be held, owned, and conveyed in the limited-liability company name. Instruments and documents providing for the acquisition, mortgage or disposition of property of the limited-liability company are valid and binding on the limited-liability company if executed by one or more managers of a limited-liability company having a manager or managers or one or more members of a limited-liability company in which management has been retained in the members.

History of Section. P.L. 1992, ch. 280, § 1; P.L. 1993, ch. 171, § 1.

7-16-69. Certificates and certified copies to be received in evidence.

All certificates issued by the secretary of state in accordance with the provisions of this chapter, and all copies of documents filed in the secretary of state’s office in accordance with the provisions of this chapter when certified by the secretary of state, shall be taken and received in all courts.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-70. Parties to actions.

A member of a limited-liability company is not a proper party to proceedings by or against a limited-liability company, except for an action brought under § 7-16-56 and except where the object is to enforce a member’s right against or liability to the limited-liability company.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-71. Unauthorized assumption of powers.

All persons who assume to act as a limited-liability company without authority to do so are jointly and severally liable for all debts and liabilities.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-72. Severability.

If any provision of this chapter or its application to any person or circumstance is held invalid, the invalidity does not affect other provisions or applications of this chapter that can be given effect without the invalid provision or application. To this end, the provisions of this chapter are severable.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-73. Construction with other laws.

  1. Unless the provisions of this chapter or the context indicate otherwise, each reference in the general laws to a “person” is deemed to include a limited-liability company, and each reference to a “corporation”, except for references in the Rhode Island Business and Nonprofit Corporation Acts, and except with respect to taxation, is deemed to include a limited-liability company.
  2. As to taxation, a domestic or foreign limited-liability company shall be treated in the same manner as it is treated under federal income tax law.
  3. If a domestic or foreign limited-liability company is treated as a partnership for purposes of federal income taxation:
    1. Any member of the limited-liability company during any part of the limited-liability company’s taxable year shall file a Rhode Island income tax return and shall include in Rhode Island gross income that portion of the limited-liability company’s Rhode Island income allocable to the member’s interest in the limited-liability company.
    2. Any member of the limited-liability company who is a non-resident shall execute and forward to the limited-liability company before the original due date of the Rhode Island limited-liability company return an agreement that states that the member will file a Rhode Island income tax return and pay income tax on the non-resident member’s share of the limited-liability company’s income that was derived from or attributable to sources within this state, and the agreement shall be attached to the limited-liability company’s Rhode Island return for the taxable year.
    3. In the event that the non-resident member’s executed agreement is not attached to the Rhode Island limited-liability company return or the agreement set forth above is attached to the limited-liability company return and subsequently the non-resident member fails to file a timely income tax return, then within thirty (30) days of the date of notice by the Tax Administrator to the limited-liability company, the limited-liability company shall remit to the Tax Administrator the non-resident member’s tax on the member’s share of the limited-liability company’s income that was derived from or attributable to sources within this state, which tax shall be computed at the statutory rate applicable to corporations.
    4. A non-resident member is required to file a Rhode Island income tax return even though the member’s only source of Rhode Island income was that member’s share of the limited-liability company’s income that was derived from or attributable to sources within this state, and the amount of remittance by the limited-liability company on behalf of the non-resident member shall be allowed as a credit against that member’s Rhode Island income tax liability.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-74. Forms to be furnished by secretary of state.

All documents required by this chapter to be filed in the office of the secretary of state shall be made on forms that shall be prescribed by the secretary of state. Forms for all documents to be filed in the office of the secretary of state may be furnished by the secretary of state upon request, but their use, unless otherwise specifically prescribed in this chapter, is not mandatory.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-75. Reservation of power.

The general assembly shall at all times have power to prescribe any regulations, provisions and limitations that it deems advisable, which regulations, provisions and limitations are binding on any limited-liability companies subject to the provisions of this chapter, and the general assembly has power to amend, repeal or modify this chapter at pleasure.

History of Section. P.L. 1992, ch. 280, § 1.

7-16-76. Low-profit limited-liability company.

  1. A low-profit limited-liability company shall at all times significantly further the accomplishment of one or more charitable or educational purposes within the meaning of § 170(c)(2)(B) of the Internal Revenue Code of 1986, 26 U.S.C. § 170(c)(2)(B), or its successor, and would not have been formed but for the entity’s relationship to the accomplishment of charitable or educational purposes.
  2. A limited-liability company that intends to qualify as a low-profit limited-liability company pursuant to the provisions of this section shall so indicate in its articles of organization, shall organize under the provisions of § 7-16-6 , and shall further state that:
    1. No significant purpose of the entity is the production of income or the appreciation of property; provided, however, that the fact that an entity produces significant income or capital appreciation shall not, in the absence of other factors, be conclusive evidence of a significant purpose involving the production of income or the appreciation of property.
    2. No purpose of the entity is to accomplish one or more political or legislative purposes within the meaning of § 170(c)(2)(D) of the Internal Revenue Code of 1986, 26 U.S.C. § 170(c)(2)(D), or its successor.
  3. If an entity that met the requirements of this section at its formation at any time ceases to satisfy any one of the requirements, it shall immediately cease to be a low-profit limited-liability company, but by continuing to meet all the other requirements of this chapter, will continue to exist as a limited-liability company. The name of the entity must be changed to be in conformance with § 7-16-9 .
  4. Nothing in this section shall prevent a limited-liability company that is not organized under it from electing a charitable or educational purpose in whole or in part for doing business under this chapter.
  5. Except as otherwise provided in this section, all provisions of the Rhode Island Limited-Liability Act, chapter 16 of this title, applicable to domestic limited-liability companies are applicable to low-profit limited-liability companies.

History of Section. P.L. 2011, ch. 67, § 2; P.L. 2011, ch. 79, § 2.