Sub. H.B. 332

127th General Assembly

(S. Judiciary Civil Justice)

 

 

The Committee amended the As Passed by the House version of the bill to do the following:

(1)       Repeal R.C. Chapters 1775., 1777., and 1779. effective January 1, 2010.

(2)       Provide that the filing fee for the service of process through the Secretary of State if a partnership fails to maintain a statutory agent is not less than $5 and not more than $7, to be determined by the Secretary of State.

(3)       Require the court to order that the Secretary of State file the statement of partnership authority when the court finds that the execution of the statement is proper and that a person has failed or refused to execute that statement as designated, instead of an "appropriate statement."

(4)       Require a limited liability partnership and a foreign limited liability partnership authorized to transact business in Ohio to file a biennial report, instead of an annual report, to be filed between April 1 and July 1 of each odd-numbered year following the calendar year in which the limited liability partnership files a statement of qualification or the foreign limited liability partnership becomes authorized to transact business in Ohio.

(5)       Makes other conforming changes.

 

 

S0332-127.doc/ejs                                                                                                       04/14/08