Bill Text: IA HF536 | 2019-2020 | 88th General Assembly | Introduced
Bill Title: A bill for an act eliminating requirements relating to the filing of certain reports with the secretary of state by persons holding agricultural land and persons who are business entities.
Spectrum: Partisan Bill (Republican 1-0)
Status: (Introduced - Dead) 2019-02-27 - Subcommittee: Wills, Grassley and Nielsen. H.J. 372. [HF536 Detail]
Download: Iowa-2019-HF536-Introduced.html
House
File
536
-
Introduced
HOUSE
FILE
536
BY
KLEIN
A
BILL
FOR
An
Act
eliminating
requirements
relating
to
the
filing
of
1
certain
reports
with
the
secretary
of
state
by
persons
2
holding
agricultural
land
and
persons
who
are
business
3
entities.
4
BE
IT
ENACTED
BY
THE
GENERAL
ASSEMBLY
OF
THE
STATE
OF
IOWA:
5
TLSB
2101YH
(6)
88
da/lh
H.F.
536
DIVISION
I
1
AGRICULTURAL
LANDHOLDING
RESTRICTIONS
BY
NONRESIDENT
ALIENS
AND
2
BUSINESS
ENTITIES
3
Section
1.
Section
9I.10,
subsection
1,
Code
2019,
is
4
amended
to
read
as
follows:
5
1.
If
the
secretary
of
state
finds
that
a
nonresident
alien,
6
foreign
business,
foreign
government,
or
an
agent,
trustee,
7
or
other
fiduciary
thereof,
has
acquired
or
holds
title
to
or
8
interest
in
agricultural
land
in
this
state
in
violation
of
9
this
chapter
or
has
failed
to
timely
register
as
required
under
10
section
9I.7
or
has
failed
to
timely
report
as
required
under
11
section
9I.8
,
the
secretary
shall
report
the
violation
to
the
12
attorney
general.
13
Sec.
2.
Section
9I.12,
Code
2019,
is
amended
to
read
as
14
follows:
15
9I.12
Penalty
——
failure
to
timely
file.
16
A
civil
penalty
of
not
more
than
two
thousand
dollars
shall
17
be
imposed,
for
each
offense,
upon
a
nonresident
alien,
foreign
18
business
or
foreign
government,
or
an
agent,
trustee
or
other
19
fiduciary
thereof,
who
fails
to
timely
file
the
registration
as
20
required
by
section
9I.7
,
or
who
fails
to
timely
file
a
report
21
required
by
section
9I.8
.
22
Sec.
3.
Section
10.1,
unnumbered
paragraph
1,
Code
2019,
is
23
amended
to
read
as
follows:
24
As
used
in
this
chapter
and
in
chapter
10B
,
unless
the
25
context
otherwise
requires:
26
Sec.
4.
Section
10D.2,
subsection
1,
Code
2019,
is
amended
27
to
read
as
follows:
28
1.
The
enterprise
files
a
notice
with
the
secretary
of
state
29
not
later
than
June
30,
2002.
The
notice
shall
be
a
simple
30
statement
providing
the
name
of
the
enterprise
and
the
address
31
of
the
enterprise’s
registered
office
or
registered
agent.
The
32
notice
shall
indicate
that
the
enterprise
intends
to
acquire
or
33
hold
an
interest
in
agricultural
land
under
this
chapter
.
The
34
secretary
of
state
shall
file
the
notice
together
with
reports
35
-1-
LSB
2101YH
(6)
88
da/lh
1/
12
H.F.
536
required
for
the
enterprise
as
required
in
chapter
10B
.
1
Sec.
5.
Section
22.7,
subsection
47,
Code
2019,
is
amended
2
by
striking
the
subsection.
3
Sec.
6.
REPEAL.
Sections
9I.8
and
9I.9,
Code
2019,
are
4
repealed.
5
Sec.
7.
REPEAL.
Chapter
10B,
Code
2019,
is
repealed.
6
DIVISION
II
7
UNIFORM
LIMITED
PARTNERSHIP
ACT
8
Sec.
8.
Section
488.111,
subsection
7,
Code
2019,
is
amended
9
by
striking
the
subsection.
10
Sec.
9.
Section
488.209,
subsection
1,
paragraph
d,
Code
11
2019,
is
amended
by
striking
the
paragraph.
12
Sec.
10.
Section
488.209,
subsection
2,
paragraph
d,
Code
13
2019,
is
amended
by
striking
the
paragraph.
14
Sec.
11.
Section
488.809,
subsection
1,
Code
2019,
is
15
amended
to
read
as
follows:
16
1.
The
secretary
of
state
may
dissolve
a
limited
partnership
17
administratively
if
the
limited
partnership
does
not,
within
18
sixty
days
after
the
due
date,
do
any
of
the
following:
19
a.
Pay
pay
any
fee,
tax,
or
penalty
under
this
chapter
or
20
other
law
due
the
secretary
of
state.
21
b.
Deliver
its
biennial
report
to
the
secretary
of
state.
22
Sec.
12.
Section
488.906,
subsection
1,
paragraph
b,
Code
23
2019,
is
amended
by
striking
the
paragraph.
24
Sec.
13.
REPEAL.
Section
488.210,
Code
2019,
is
repealed.
25
DIVISION
III
26
REVISED
UNIFORM
LIMITED
LIABILITY
COMPANY
ACT
27
Sec.
14.
Section
489.105,
subsection
2,
paragraph
a,
Code
28
2019,
is
amended
to
read
as
follows:
29
a.
Delivering
to
the
secretary
of
state
for
filing
a
30
statement
of
change
under
section
489.114
,
an
amendment
to
the
31
certificate
under
section
489.202
,
a
statement
of
correction
32
under
section
489.206
,
a
biennial
report
under
section
489.209
,
33
or
a
statement
of
termination
under
section
489.702,
subsection
34
2
,
paragraph
“b”
,
subparagraph
(6).
35
-2-
LSB
2101YH
(6)
88
da/lh
2/
12
H.F.
536
Sec.
15.
Section
489.114,
subsection
4,
Code
2019,
is
1
amended
by
striking
the
subsection.
2
Sec.
16.
Section
489.117,
subsection
4,
Code
2019,
is
3
amended
by
striking
the
subsection.
4
Sec.
17.
Section
489.208,
subsection
2,
paragraph
d,
Code
5
2019,
is
amended
by
striking
the
paragraph.
6
Sec.
18.
Section
489.705,
subsection
1,
paragraph
a,
Code
7
2019,
is
amended
to
read
as
follows:
8
a.
The
limited
liability
company
has
not
delivered
a
9
biennial
report
to
the
secretary
of
state
in
a
form
that
meets
10
the
requirements
of
section
489.209
within
sixty
days
after
it
11
is
due,
or
has
not
paid
,
within
sixty
days
after
the
due
date,
12
any
fee,
tax,
or
penalty
due
to
the
secretary
of
state
under
13
this
chapter
or
law
other
than
this
chapter
.
14
Sec.
19.
Section
489.806,
subsection
1,
paragraph
b,
Code
15
2019,
is
amended
by
striking
the
paragraph.
16
Sec.
20.
REPEAL.
Section
489.209,
Code
2019,
is
repealed.
17
DIVISION
IV
18
IOWA
BUSINESS
CORPORATION
ACT
19
Sec.
21.
Section
490.120,
subsection
6,
unnumbered
20
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
21
Except
as
provided
in
section
490.1622,
subsection
2
,
the
22
The
document
must
be
executed
by
one
of
the
following
methods:
23
Sec.
22.
Section
490.120,
subsection
12,
paragraph
c,
24
subparagraph
(1),
Code
2019,
is
amended
to
read
as
follows:
25
(1)
“Filed
document”
means
a
document
filed
with
the
26
secretary
of
state
under
any
provision
of
this
chapter
except
27
division
XV
or
section
490.1622
.
28
Sec.
23.
Section
490.121,
subsection
1,
paragraph
a,
29
subparagraph
(3),
Code
2019,
is
amended
by
striking
the
30
subparagraph.
31
Sec.
24.
Section
490.125,
subsection
2,
Code
2019,
is
32
amended
to
read
as
follows:
33
2.
The
secretary
of
state
files
a
document
by
recording
34
it
as
filed
on
the
date
and
time
of
receipt.
After
filing
35
-3-
LSB
2101YH
(6)
88
da/lh
3/
12
H.F.
536
a
document,
except
the
biennial
report
required
by
section
1
490.1622
,
and
except
as
provided
in
sections
490.503
and
2
490.1509
,
the
secretary
of
state
shall
deliver
to
the
domestic
3
or
foreign
corporation
or
its
representative
a
copy
of
the
4
document
with
an
acknowledgment
of
the
date
and
time
of
filing.
5
Sec.
25.
Section
490.128,
subsection
2,
paragraph
d,
Code
6
2019,
is
amended
by
striking
the
paragraph.
7
Sec.
26.
Section
490.140,
subsection
25,
Code
2019,
is
8
amended
to
read
as
follows:
9
25.
“Principal
office”
means
the
office,
in
or
out
of
10
this
state
,
so
designated
in
the
biennial
report,
where
11
the
principal
executive
offices
of
a
domestic
or
foreign
12
corporation
are
located.
13
Sec.
27.
Section
490.141,
subsection
3,
Code
2019,
is
14
amended
to
read
as
follows:
15
3.
Notice
or
other
communication
to
a
domestic
or
foreign
16
corporation
authorized
to
transact
business
in
this
state
may
17
be
delivered
to
its
registered
agent
at
its
registered
office
18
or
to
the
secretary
of
the
corporation
at
its
principal
office
19
shown
in
its
most
recent
biennial
report
or,
in
the
case
of
20
a
foreign
corporation
that
has
not
yet
delivered
a
biennial
21
report
,
in
its
application
for
a
certificate
of
authority.
22
Sec.
28.
Section
490.502,
subsection
4,
Code
2019,
is
23
amended
by
striking
the
subsection.
24
Sec.
29.
Section
490.1420,
subsection
1,
Code
2019,
is
25
amended
to
read
as
follows:
26
1.
The
corporation
has
not
delivered
a
biennial
report
to
27
the
secretary
of
state
in
a
form
that
meets
the
requirements
28
of
section
490.1622
,
within
sixty
days
after
it
is
due,
or
has
29
not
paid
any
fee,
tax,
or
penalty
due
to
the
secretary
of
state
30
under
this
chapter
or
law
other
than
this
chapter
,
within
sixty
31
days
after
it
is
due.
32
Sec.
30.
Section
490.1508,
subsection
3,
Code
2019,
is
33
amended
by
striking
the
subsection.
34
Sec.
31.
Section
490.1510,
subsection
2,
unnumbered
35
-4-
LSB
2101YH
(6)
88
da/lh
4/
12
H.F.
536
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
1
A
foreign
corporation
may
be
served
by
registered
or
2
certified
mail,
return
receipt
requested,
addressed
to
the
3
secretary
of
the
foreign
corporation
at
its
principal
office
4
shown
in
its
application
for
a
certificate
of
authority
or
in
5
its
most
recent
biennial
report
if
the
foreign
corporation
6
meets
any
of
the
following
conditions:
7
Sec.
32.
Section
490.1530,
subsection
1,
Code
2019,
is
8
amended
by
striking
the
subsection.
9
Sec.
33.
Section
490.1531,
subsection
4,
Code
2019,
is
10
amended
to
read
as
follows:
11
4.
The
secretary
of
state’s
revocation
of
a
foreign
12
corporation’s
certificate
of
authority
appoints
the
secretary
13
of
state
the
foreign
corporation’s
agent
for
service
of
process
14
in
any
proceeding
based
on
a
cause
of
action
which
arose
15
during
the
time
the
foreign
corporation
was
authorized
to
16
transact
business
in
this
state.
Service
of
process
on
the
17
secretary
of
state
under
this
subsection
is
service
on
the
18
foreign
corporation.
Upon
receipt
of
process,
the
secretary
19
of
state
shall
mail
a
copy
of
the
process
to
the
secretary
20
of
the
foreign
corporation
at
its
principal
office
shown
in
21
its
most
recent
biennial
report
or
as
shown
in
any
subsequent
22
communication
received
from
the
corporation
stating
the
current
23
mailing
address
of
its
principal
office,
or,
if
none
is
on
24
file,
in
its
application
for
a
certificate
of
authority.
25
Sec.
34.
Section
490.1601,
subsection
5,
paragraph
g,
Code
26
2019,
is
amended
by
striking
the
paragraph.
27
Sec.
35.
Section
490.1701,
subsection
3,
paragraph
b,
28
subparagraph
(1),
Code
2019,
is
amended
to
read
as
follows:
29
(1)
The
instrument
shall
be
delivered
to
the
secretary
of
30
state
for
filing
and
recording
in
the
secretary
of
state’s
31
office.
If
the
corporation
was
organized
under
chapter
524
32
or
533
,
the
instrument
shall
also
be
filed
and
recorded
in
33
the
office
of
the
county
recorder.
The
corporation
shall
at
34
the
time
it
files
the
instrument
with
the
secretary
of
state
35
-5-
LSB
2101YH
(6)
88
da/lh
5/
12
H.F.
536
deliver
also
to
the
secretary
of
state
for
filing
in
the
1
secretary
of
state’s
office
any
biennial
report
which
is
then
2
due.
3
Sec.
36.
Section
490.1701,
subsection
3,
paragraph
c,
4
subparagraph
(3),
Code
2019,
is
amended
to
read
as
follows:
5
(3)
The
secretary
of
state
shall
not
file
the
instrument
6
with
respect
to
a
corporation
unless
at
the
time
of
filing
7
the
corporation
is
validly
existing
and
in
good
standing
in
8
that
office
under
the
chapter
under
which
it
is
incorporated.
9
The
corporation
shall
be
considered
validly
existing
and
in
10
good
standing
for
the
purpose
of
this
chapter
for
a
period
of
11
three
months
following
the
expiration
date
of
the
corporation
,
12
provided
all
biennial
reports
due
have
been
filed
and
all
fees
13
due
in
connection
with
the
biennial
reports
have
been
paid
.
14
Sec.
37.
Section
490.1701,
subsection
5,
Code
2019,
is
15
amended
by
striking
the
subsection.
16
Sec.
38.
REPEAL.
Section
490.1622,
Code
2019,
is
repealed.
17
DIVISION
V
18
FOREIGN
PUBLIC
UTILITY
CORPORATIONS
19
Sec.
39.
REPEAL.
Section
495.3,
Code
2019,
is
repealed.
20
DIVISION
VI
21
PROFESSIONAL
CORPORATIONS
22
Sec.
40.
REPEAL.
Section
496C.21,
Code
2019,
is
repealed.
23
DIVISION
VII
24
COOPERATIVE
ASSOCIATIONS
CHARTERED
PRIOR
TO
JULY
4,
1935
25
Sec.
41.
REPEAL.
Sections
497.22,
497.23,
497.24,
497.25,
26
497.26,
497.27,
497.28,
498.24,
498.25,
498.26,
498.27,
498.28,
27
498.29,
and
498.30,
Code
2019,
are
repealed.
28
DIVISION
VIII
29
TRADITIONAL
COOPERATIVE
ASSOCIATIONS
30
Sec.
42.
Section
499.43A,
subsection
2,
paragraph
b,
Code
31
2019,
is
amended
to
read
as
follows:
32
b.
The
instrument
shall
be
filed
with
the
secretary
of
33
state.
The
cooperative
association
shall
amend
its
articles
34
of
incorporation
pursuant
to
section
499.41
to
comply
with
35
-6-
LSB
2101YH
(6)
88
da/lh
6/
12
H.F.
536
the
provisions
of
this
chapter
.
The
secretary
of
state
shall
1
not
file
the
instrument
unless
the
cooperative
association
2
organized
under
chapter
497
is
in
compliance
with
the
3
provisions
of
chapter
497
at
the
time
of
filing.
The
secretary
4
of
state
shall
not
file
the
instrument
unless
the
cooperative
5
association
organized
under
chapter
498
is
in
compliance
6
with
the
provisions
of
chapter
498
at
the
time
of
filing.
A
7
cooperative
association
shall
file
a
biennial
report
which
is
8
due
pursuant
to
section
499.49
.
9
Sec.
43.
Section
499.43B,
subsection
2,
unnumbered
10
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
11
The
instrument
shall
be
filed
with
the
secretary
of
state.
12
The
cooperative
association
shall
amend
its
articles
of
13
incorporation
pursuant
to
section
499.41
to
comply
with
the
14
provisions
of
this
chapter
.
The
secretary
of
state
shall
not
15
file
the
instrument
unless
the
cooperative
association
is
in
16
compliance
with
the
provisions
of
the
chapter
in
which
it
was
17
organized
at
the
time
of
filing.
A
cooperative
association
18
shall
file
a
biennial
report
which
is
due
pursuant
to
section
19
499.49
.
Upon
filing
the
instrument
with
the
secretary,
all
of
20
the
following
shall
apply:
21
Sec.
44.
Section
499.53,
Code
2019,
is
amended
to
read
as
22
follows:
23
499.53
Quo
warranto.
24
The
right
of
an
association
to
exist
or
continue
under
this
25
chapter
may
be
inquired
into
by
the
attorney
general,
but
not
26
otherwise.
If
from
its
biennial
report
or
otherwise,
the
27
secretary
of
state
is
informed
that
it
the
association
is
not
28
functioning
as
a
cooperative,
the
secretary
shall
so
notify
the
29
attorney
general
who,
if
the
attorney
general
finds
reasonable
30
cause
so
to
believe,
shall
bring
action
to
oust
it
and
wind
up
31
its
affairs.
32
Sec.
45.
Section
499.73,
subsection
4,
Code
2019,
is
amended
33
by
striking
the
subsection.
34
Sec.
46.
Section
499.76,
subsection
1,
Code
2019,
is
amended
35
-7-
LSB
2101YH
(6)
88
da/lh
7/
12
H.F.
536
by
striking
the
subsection.
1
Sec.
47.
REPEAL.
Section
499.49,
Code
2019,
is
repealed.
2
DIVISION
IX
3
CLOSED
COOPERATIVES
4
Sec.
48.
Section
501.103,
subsections
3
and
4,
Code
2019,
5
are
amended
by
striking
the
subsections.
6
Sec.
49.
Section
501.106,
subsection
4,
Code
2019,
is
7
amended
by
striking
the
subsection.
8
Sec.
50.
Section
501.701,
subsection
5,
paragraph
g,
Code
9
2019,
is
amended
by
striking
the
paragraph.
10
Sec.
51.
Section
501.811,
subsection
1,
Code
2019,
is
11
amended
by
striking
the
subsection.
12
Sec.
52.
REPEAL.
Section
501.713,
Code
2019,
is
repealed.
13
DIVISION
X
14
IOWA
COOPERATIVE
ASSOCIATIONS
ACT
15
Sec.
53.
REPEAL.
Section
501A.231,
Code
2019,
is
repealed.
16
DIVISION
XI
17
REVISED
IOWA
NONPROFIT
CORPORATION
ACT
18
Sec.
54.
Section
504.112,
subsection
1,
Code
2019,
is
19
amended
to
read
as
follows:
20
1.
The
secretary
of
state
may
prescribe
and
furnish
21
on
request
forms
for
an
application
for
a
certificate
22
of
existence,
a
foreign
corporation’s
application
for
a
23
certificate
of
authority
to
transact
business
in
this
state,
24
and
a
foreign
corporation’s
application
for
a
certificate
of
25
withdrawal
,
and
the
biennial
report
.
If
the
secretary
of
state
26
so
requires,
use
of
these
forms
is
mandatory.
27
Sec.
55.
Section
504.113,
subsection
1,
paragraph
w,
Code
28
2019,
is
amended
by
striking
the
paragraph.
29
Sec.
56.
Section
504.116,
subsection
2,
Code
2019,
is
30
amended
to
read
as
follows:
31
2.
The
secretary
of
state
files
a
document
by
recording
the
32
document
as
filed
on
the
date
and
the
time
of
receipt.
After
33
filing
a
document,
except
as
provided
in
sections
504.504
,
or
34
504.1510
,
and
504.1613
,
the
secretary
of
state
shall
deliver
35
-8-
LSB
2101YH
(6)
88
da/lh
8/
12
H.F.
536
to
the
domestic
or
foreign
corporation
or
its
representative
1
a
copy
of
the
document
with
an
acknowledgment
of
the
date
and
2
time
of
filing.
3
Sec.
57.
Section
504.119,
subsection
2,
paragraph
d,
Code
4
2019,
is
amended
by
striking
the
paragraph.
5
Sec.
58.
Section
504.141,
subsection
31,
Code
2019,
is
6
amended
to
read
as
follows:
7
31.
“Principal
office”
means
the
office
in
or
out
of
this
8
state
so
designated
in
the
biennial
report
filed
pursuant
to
9
section
504.1613
where
the
principal
offices
of
a
domestic
or
10
foreign
corporation
are
located.
11
Sec.
59.
Section
504.142,
subsection
8,
Code
2019,
is
12
amended
to
read
as
follows:
13
8.
Written
notice
is
correctly
addressed
to
a
domestic
or
14
foreign
corporation
authorized
to
transact
business
in
this
15
state,
other
than
in
its
capacity
as
a
member,
if
addressed
16
to
its
registered
agent
or
to
its
secretary
at
its
principal
17
office
shown
in
its
most
recent
biennial
report
or,
in
the
18
case
of
a
foreign
corporation
that
has
not
yet
delivered
a
19
biennial
report
,
as
shown
in
its
application
for
a
certificate
20
of
authority.
21
Sec.
60.
Section
504.504,
subsection
2,
unnumbered
22
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
23
If
a
corporation
has
no
registered
agent,
or
the
agent
24
cannot
with
reasonable
diligence
be
served,
the
corporation
25
may
be
served
by
registered
or
certified
mail,
return
receipt
26
requested,
addressed
to
the
secretary
of
the
corporation
at
its
27
principal
office
shown
in
the
most
recent
biennial
report
filed
28
pursuant
to
section
504.1613
.
Service
is
perfected
under
this
29
subsection
on
the
earliest
of
any
of
the
following:
30
Sec.
61.
Section
504.1421,
subsection
1,
Code
2019,
is
31
amended
by
striking
the
subsection.
32
Sec.
62.
Section
504.1508,
subsection
4,
Code
2019,
is
33
amended
by
striking
the
subsection.
34
Sec.
63.
Section
504.1510,
subsection
2,
unnumbered
35
-9-
LSB
2101YH
(6)
88
da/lh
9/
12
H.F.
536
paragraph
1,
Code
2019,
is
amended
to
read
as
follows:
1
A
foreign
corporation
may
be
served
by
registered
or
2
certified
mail,
return
receipt
requested,
addressed
to
the
3
secretary
of
the
foreign
corporation
at
its
principal
office
4
shown
in
its
application
for
a
certificate
of
authority
or
in
5
its
most
recent
biennial
report
filed
under
section
504.1613
if
6
any
of
the
following
conditions
apply:
7
Sec.
64.
Section
504.1531,
subsection
1,
paragraph
a,
Code
8
2019,
is
amended
by
striking
the
paragraph.
9
Sec.
65.
Section
504.1532,
subsection
5,
Code
2019,
is
10
amended
to
read
as
follows:
11
5.
The
secretary
of
state’s
revocation
of
a
foreign
12
corporation’s
certificate
of
authority
appoints
the
secretary
13
of
state
the
foreign
corporation’s
agent
for
service
of
14
process
in
any
proceeding
based
on
a
cause
of
action
that
15
arose
during
the
time
the
foreign
corporation
was
authorized
16
to
transact
business
in
this
state.
Service
of
process
on
the
17
secretary
of
state
under
this
subsection
is
service
on
the
18
foreign
corporation.
Upon
receipt
of
process,
the
secretary
19
of
state
shall
mail
a
copy
of
the
process
to
the
secretary
of
20
the
foreign
corporation
at
its
principal
office
shown
in
its
21
most
recent
biennial
report
or
in
any
subsequent
communications
22
received
from
the
corporation
stating
the
current
mailing
23
address
of
its
principal
office
or,
if
none
are
on
file,
in
its
24
application
for
a
certificate
of
authority.
25
Sec.
66.
Section
504.1601,
subsection
5,
paragraph
g,
Code
26
2019,
is
amended
by
striking
the
paragraph.
27
Sec.
67.
REPEAL.
Section
504.1613,
Code
2019,
is
repealed.
28
EXPLANATION
29
The
inclusion
of
this
explanation
does
not
constitute
agreement
with
30
the
explanation’s
substance
by
the
members
of
the
general
assembly.
31
GENERAL.
This
bill
eliminates
a
requirement
that
certain
32
persons
must
file
a
biennial
report
with
the
secretary
33
of
state,
including
persons
filing
information
regarding
34
agricultural
land
holdings
and
various
business
entities,
35
-10-
LSB
2101YH
(6)
88
da/lh
10/
12
H.F.
536
including
both
domestic
and
foreign,
authorized
to
do
business
1
in
this
state.
2
AGRICULTURAL
LANDHOLDINGS.
Generally,
Code
chapter
10B
3
provides
a
number
of
reporting
requirements
for
business
4
entities
and
foreign
persons
holding
agricultural
land
in
this
5
state,
including
persons
holding
land
under
other
Code
chapters
6
such
as
Code
chapter
9H
(e.g.,
corporations,
cooperatives,
7
limited
partnerships,
trusts,
and
limited
liability
companies)
8
and
Code
chapter
9I
(overseas
businesses,
foreign
governments,
9
and
nonresident
aliens).
The
person,
sometimes
referred
to
as
10
a
reporting
entity,
must
file
a
report
with
the
secretary
of
11
state
on
or
before
March
31
of
each
odd-numbered
year
(Code
12
section
10B.4)
unless
the
person
is
a
business
entity
filing
a
13
biennial
report
under
its
respective
organizational
chapter.
14
The
report
must
contain
information
about
the
activities
of
the
15
person,
the
person’s
landholdings,
and
agricultural
commodities
16
produced
on
the
land.
These
reporting
requirements
do
not
17
apply
to
family
farm
entities
such
as
family
farm
corporations,
18
family
farm
limited
partnerships,
family
trusts,
or
family
farm
19
limited
liability
companies.
A
reporting
entity
that
fails
20
to
file
a
report
is
subject
to
a
civil
penalty
not
to
exceed
21
$1,000
and
$100
per
day
of
the
failure
(Code
section
10B.6).
22
BUSINESS
ENTITIES.
A
business
entity
is
required
to
file
a
23
report
with
the
secretary
of
state
either
on
an
even-numbered
24
or
odd-numbered
year
basis,
depending
upon
the
type
of
business
25
entity.
This
includes
a
domestic
or
foreign
business
operating
26
on
a
for-profit,
nonprofit,
or
cooperative
basis.
It
does
not
27
include
a
partnership
or
limited
liability
partnership
(Code
28
chapter
486A)
or
a
corporation
for
pecuniary
profit
organized
29
under
Code
chapter
491
prior
to
July
1,
1971
(Code
section
30
491.1).
It
does
include
a
limited
partnership
or
a
foreign
31
limited
partnership
(Code
section
488.210),
a
limited
liability
32
company
or
a
foreign
limited
liability
company
(Code
section
33
489.209),
a
professional
limited
liability
company
or
foreign
34
professional
limited
liability
company
(Code
sections
489.209
35
-11-
LSB
2101YH
(6)
88
da/lh
11/
12
H.F.
536
and
489.1101),
a
domestic
or
foreign
for-profit
corporation
1
(Code
section
490.1622),
a
foreign
corporation
that
owns
or
2
controls
certain
utilities
(Code
section
495.3),
a
cooperative
3
association
organized
prior
to
July
4,
1935
(Code
sections
4
497.22,
498.24,
and
504.1613),
a
traditional
domestic
or
5
foreign
cooperative
association
(Code
sections
490.122,
499.49,
6
499.54,
and
504.1613),
a
domestic
closed
cooperative
(Code
7
section
501.713),
a
domestic
or
foreign
cooperative
subject
to
8
the
Iowa
cooperative
associations
Act
(Code
section
501A.231),
9
and
a
domestic
or
foreign
nonprofit
corporation
(Code
section
10
504.1613).
11
Generally,
a
report
contains
information
regarding
the
12
business
entity’s
current
status
including
its
identity
(e.g.,
13
name,
business
location,
the
mailing
address
of
its
registered
14
office
and
registered
agent
for
service
of
process,
and
its
15
principal
place
of
business),
and
in
the
case
of
a
foreign
16
business
entity,
the
state
or
other
jurisdiction
under
which
17
it
was
organized
or
formed.
The
failure
to
file
a
complete
18
report
and
fee
with
the
office
may
be
cause
for
administrative
19
dissolution
(e.g.,
Code
sections
490.1420
and
504.1421).
20
-12-
LSB
2101YH
(6)
88
da/lh
12/
12