NRS 78.150
Filing requirements

  • fees
  • powers and duties of Secretary of State
  • regulations.

1.

A corporation organized pursuant to the laws of this State shall, at the time of the filing of its articles of incorporation with the Secretary of State or, if the corporation has selected an alternative due date pursuant to subsection 12, on or before that alternative due date, file with the Secretary of State a list, on a form furnished by the Secretary of State, containing:

(a)

The name of the corporation;

(b)

The file number of the corporation, if known;

(c)

The names and titles of the president, secretary and treasurer, or the equivalent thereof, and of all the directors of the corporation;

(d)

The address, either residence or business, of each officer and director listed, following the name of the officer or director; and

(e)

The signature of an officer of the corporation, or some other person specifically authorized by the corporation to sign the list, certifying that the list is true, complete and accurate.

2.

The corporation shall annually thereafter, on or before the last day of the month in which the anniversary date of incorporation occurs in each year, or, if, pursuant to subsection 12, the corporation has selected an alternative due date for filing the list required by subsection 1, on or before the last day of the month in which the anniversary date of the alternative due date occurs in each year, file with the Secretary of State, on a form furnished by the Secretary of State, an annual list containing all of the information required in subsection 1.

3.

Each list required by subsection 1 or 2 must be accompanied by:

(a)

A declaration under penalty of perjury that:

(1)

The corporation has complied with the provisions of chapter 76 of NRS;

(2)

The corporation acknowledges that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing with the Office of the Secretary of State; and

(3)

None of the officers or directors identified in the list has been identified in the list with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of an officer or director in furtherance of any unlawful conduct.

(b)

A statement as to whether the corporation is a publicly traded company. If the corporation is a publicly traded company, the corporation must list its Central Index Key. The Secretary of State shall include on the Secretary of State’s Internet website the Central Index Key of a corporation provided pursuant to this paragraph and instructions describing the manner in which a member of the public may obtain information concerning the corporation from the Securities and Exchange Commission.

4.

Upon filing the list required by:

(a)

Subsection 1, the corporation shall pay to the Secretary of State a fee of $150.

(b)

Subsection 2, the corporation shall pay to the Secretary of State, if the amount represented by the total number of shares provided for in the articles is:
[Text not available]
$75,000 or less......................................................................................................... $150
Over $75,000 and not over $200,000...................................................................... 200
Over $200,000 and not over $500,000.................................................................... 300
Over $500,000 and not over $1,000,000................................................................. 400
Over $1,000,000:
For the first $1,000,000...................................................................................... 400
For each additional $500,000 or fraction thereof........................................... 275
Ê The maximum fee which may be charged pursuant to paragraph (b) for filing the annual list is $11,125.
[Text not available]

5.

If a corporation files an amended list of directors and officers with the Secretary of State within 60 days after the date on which the list required by subsection 1 is filed, the corporation or the resigning director or officer is not required to pay a fee for filing the amended list.

6.

Except as otherwise provided in subsection 5, if a director or officer of a corporation resigns and the resignation is not reflected on the annual or amended list of directors and officers, the corporation or the resigning director or officer shall pay to the Secretary of State a fee of $75 to file the resignation.

7.

The Secretary of State shall, 90 days before the last day for filing each annual list required by subsection 2, provide to each corporation which is required to comply with the provisions of NRS 78.150 to 78.185, inclusive, and which has not become delinquent, a notice of the fee due pursuant to subsection 4 and a reminder to file the annual list required by subsection 2. Failure of any corporation to receive a notice does not excuse it from the penalty imposed by law.

8.

If the list to be filed pursuant to the provisions of subsection 1 or 2 is defective in any respect or the fee required by subsection 4 is not paid, the Secretary of State may return the list for correction or payment.

9.

An annual list for a corporation not in default which is received by the Secretary of State more than 90 days before its due date shall be deemed an amended list for the previous year and must be accompanied by the appropriate fee as provided in subsection 4 for filing. A payment submitted pursuant to this subsection does not satisfy the requirements of subsection 2 for the year to which the due date is applicable.

10.

A person who files with the Secretary of State a list required by subsection 1 or 2 which identifies an officer or director with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of an officer or director in furtherance of any unlawful conduct is subject to the penalty set forth in NRS 225.084.

11.

For the purposes of this section, a stockholder is not deemed to exercise actual control of the daily operations of a corporation based solely on the fact that the stockholder has voting control of the corporation.

12.

The Secretary of State may allow a corporation to select an alternative due date for filing the list required by subsection 1.

13.

The Secretary of State may adopt regulations to administer the provisions of subsection 12.

Source: Section 78.150 — Filing requirements; fees; powers and duties of Secretary of State; regulations., https://www.­leg.­state.­nv.­us/NRS/NRS-078.­html#NRS078Sec150.

78.010
Definitions
78.012
Legislative findings and declaration regarding laws of this State governing incorporation and internal affairs of domestic corporations and directors, officers and stockholders of domestic corporations.
78.015
Applicability of chapter
78.020
Limitations on incorporation under chapter
78.025
Reserved power of State to amend or repeal chapter
78.026
Form required for filing of records.
78.027
Corporate records: Microfilming
78.028
Filing of records written in language other than English.
78.029
Procedure to submit replacement page to Secretary of State before actual filing of record.
78.030
Filing requirements
78.035
Articles of incorporation: Required provisions.
78.037
Articles of incorporation: Optional provisions.
78.039
Name of corporation: Distinguishable name required
78.040
Name of corporation: Reservation
78.045
Articles of incorporation: Approval or certification required before filing of certain articles or amendments.
78.046
Authorization of forum selection provisions in articles or bylaws.
78.047
Penalty for purporting to do business as corporation without filing articles of incorporation
78.050
Commencement of corporate existence.
78.055
Acceptable evidence of incorporation.
78.060
General powers.
78.065
Adoption and use of corporate seal or stamp.
78.070
Specific powers.
78.075
Railroad companies: Powers.
78.080
Railroad companies: Rights-of-way granted by the State, counties and municipalities
78.085
Railroad companies: Filing and recording of certified maps and profiles.
78.090
Registered agent required
78.097
Resignation of registered agent or termination of registration of commercial registered agent.
78.105
Maintenance of records at principal office or with custodian of records
78.107
Denial of request for inspection of records
78.115
Board of directors: Number and qualifications.
78.120
Board of directors: General powers.
78.125
Committees of board of directors: Designation
78.130
Officers of corporation: Selection
78.135
Authority of directors and representatives of corporation.
78.138
Directors and officers: Fiduciary duties
78.139
Directors and officers: Duties, presumptions and powers when confronted with change or potential change in control of corporation.
78.140
Restrictions on transactions involving interested directors or officers
78.150
Filing requirements
78.152
List or statement to be maintained at principal office or with custodian of records
78.153
Additional filing requirements for certain corporations: Criteria
78.155
Certificate of authorization to transact business.
78.170
Defaulting corporations: Identification
78.175
Defaulting corporations: Duties of Secretary of State
78.180
Defaulting corporations: Conditions and procedure for reinstatement.
78.185
Defaulting corporations: Reinstatement or revival under old or new name
78.191
“Distribution” defined.
78.195
Issuance of more than one class or series of stock
78.196
Required and authorized classes or series of stock
78.197
Rights of persons holding obligations of corporation.
78.200
Rights or options to purchase stock.
78.205
Fractions of shares: Issuance
78.207
Change in number of authorized shares of class or series: Resolution by board of directors
78.209
Change in number of authorized shares of class or series: Filing and effectiveness of certificate of change
78.211
Consideration for shares: Authority of board of directors
78.215
Issuance of shares for consideration or as share dividend.
78.220
Subscriptions for corporate shares: Payment
78.225
Stockholder’s liability: No individual liability except for payment for which shares were authorized to be issued or which was specified in subscription agreement.
78.230
Liability of holder of stock as collateral security
78.235
Stock certificates: Validation
78.240
Shares of stock are personal property
78.242
Restrictions on transfer of stock and on amount of stock owned by person or group of persons.
78.245
Corporate stocks, bonds and securities not taxed when owned by nonresidents or foreign corporations
78.250
Cancellation of outstanding certificates or change in informational statements: Issuance of new certificates or statements
78.257
Right of stockholders to inspect, copy and audit financial records
78.265
Preemptive rights of stockholders in corporations organized before October 1, 1991.
78.267
Preemptive rights of stockholders in corporations organized on or after October 1, 1991.
78.275
Assessments on stock: Levy and collection
78.280
Purchase by corporation of its own stock at assessment sale when no other available purchaser.
78.283
Treasury shares: Definition
78.0285
Secretary of State authorized to adopt certain regulations to allow corporation to carry out powers and duties through most recent technology.
78.288
Distributions to stockholders.
78.0295
Correction of inaccurate or defective record filed with the Secretary of State
78.0296
Ratification or validation of noncompliant corporate acts.
78.0297
Corporate records: Manner of storage
78.0298
Records or signatures maintained by corporation.
78.300
Liability of directors for unlawful distributions.
78.307
“Investment company” and “open-end investment company” defined
78.310
Stockholders’ and directors’ meetings: Location
78.315
Directors’ meetings: Quorum
78.320
Stockholders’ meetings: Quorum
78.325
Actions at meetings not regularly called: Ratification and approval.
78.330
Directors: Election
78.335
Directors: Removal
78.340
Failure to hold election of directors on regular day does not dissolve corporation.
78.345
Election of directors by order of court upon failure of regular election.
78.347
Application by stockholder for order of court appointing custodian or receiver
78.350
Voting rights of stockholders
78.352
Voting rights: Persons holding stock in fiduciary capacity
78.355
Stockholders’ proxies.
78.360
Cumulative voting.
78.365
Voting trusts.
78.370
Notice to stockholders.
78.375
Waiver of notice or other communication.
78.378
Applicability
78.379
Voting rights of acquiring person
78.380
Amendment of articles before issuance of voting stock.
78.385
Scope of amendments.
78.390
Amendment of articles after issuance of stock: Procedure.
78.403
Restatement of articles.
78.411
Definitions.
78.412
“Affiliate” defined.
78.413
“Associate” defined.
78.414
“Beneficial owner” defined.
78.416
“Combination” defined.
78.417
“Common shares” defined.
78.418
“Control,” “controlling,” “controlled by” and “under common control with” defined
78.421
“Date of announcement” defined.
78.422
“Date of consummation” defined.
78.423
“Interested stockholder” defined.
78.424
“Market value” defined.
78.426
“Preferred shares” defined.
78.427
“Resident domestic corporation” defined.
78.428
“Securities Exchange Act” defined.
78.429
“Share” defined.
78.431
“Subsidiary” defined.
78.432
“Voting shares” defined.
78.433
Applicability: Generally.
78.434
Applicability: Election not to be governed by provisions.
78.436
Applicability: Combination with inadvertent interested stockholder.
78.437
Applicability: Combination with interested stockholder as of certain date.
78.438
Combination prohibited within 2 years after stockholder becomes interested
78.439
Authorized combinations: General requirements.
78.441
Authorized combinations: Consideration to be received by disinterested holders of common shares.
78.442
Authorized combinations: Consideration to be received by disinterested holders of class or series of shares other than common shares.
78.443
Authorized combinations: Required form and distribution of consideration.
78.444
Authorized combinations: Restrictions on beneficial ownership of additional voting shares by interested stockholder.
78.565
Sale, lease or exchange of assets: Authority
78.570
Sale of property and franchise under decree of court.
78.573
Dissolution of corporation whose charter has been revoked without additional fees and penalties
78.575
Procedure for dissolution before payment of capital and beginning of business.
78.580
Procedure for dissolution after beginning of business.
78.585
Continuation of corporation after dissolution for winding up and liquidating its business and affairs
78.590
Trustees of dissolved corporation: Powers of directors.
78.597
Liability of stockholders of dissolved corporation.
78.600
Trustees or receivers for dissolved corporations: Appointment
78.605
Jurisdiction of district court.
78.610
Duties of trustees or receivers
78.615
Abatement of pending actions
78.620
Dissolution or forfeiture of charter by decree of court
78.622
Reorganization under federal law: Powers of corporation.
78.630
Application of creditors or stockholders of insolvent corporation for injunction and appointment of receiver or trustee
78.635
Appointment of receiver or trustee of insolvent corporation: Powers.
78.640
Property and privileges of insolvent corporation vest in appointed receiver.
78.645
Corporation may resume control upon payment of debts and receipt of capital to conduct business
78.650
Stockholders’ application for injunction and appointment of receiver when corporation mismanaged.
78.655
Reorganization of corporation by majority of stockholders during receivership.
78.660
Powers of district court.
78.665
Receiver to take possession of corporate assets upon court order.
78.670
Inventory, list of debts and reports by receiver.
78.675
Creditors’ proofs of claims
78.680
Creditors’ claims to be in writing under oath
78.685
Action on creditors’ claims
78.695
Substitution of receiver as party
78.700
Sales of encumbered or deteriorating property.
78.705
Compensation, costs and expenses of receiver.
78.710
Distribution of money to creditors and stockholders.
78.715
Acts of majority of receivers effectual
78.720
Employees’ liens for wages when corporation insolvent.
78.725
Domestic corporations in existence on April 1, 1925, may reincorporate under this chapter.
78.730
Renewal or revival: Procedure
78.740
Renewal or revival: Status of corporation.
78.745
Action against stockholder for unpaid subscriptions
78.746
Action against stockholder by judgment creditor
78.747
Liability of another person for debt or liability of corporation.
78.750
Service of process on corporations.
78.751
Mandatory indemnification of directors, officers, employees and agents
78.752
Insurance and other financial arrangements against liability of directors, officers, employees and agents.
78.755
Duties: Collection of fees
78.760
Filing fees: Articles of incorporation.
78.765
Filing fees: Certificate changing number of authorized shares
78.767
Filing fees: Certificates of restated articles of incorporation.
78.780
Filing fee: Certificate of dissolution.
78.785
Miscellaneous fees.
78.1955
Establishment of matters regarding class or series of stock by certificate of designation.
78.2055
Decrease in number of issued and outstanding shares of class or series: Resolution by board of directors
78.3781
Definitions.
78.3782
“Acquiring person” defined.
78.3783
“Acquisition” defined.
78.3784
“Control shares” defined.
78.3785
“Controlling interest” defined.
78.3786
“Fair value” defined.
78.3787
“Interested stockholder” defined.
78.3788
“Issuing corporation” defined.
78.3789
Delivery of offeror’s statement by acquiring person
78.3791
Approval of voting rights of acquiring person.
78.3792
Redemption of control shares.
78.3793
Rights of dissenting stockholders.
78.4265
“Publicly traded corporation” defined.
78.7502
Discretionary indemnification of directors, officers, employees and agents: General provisions.
Last Updated

Jun. 24, 2021

§ 78.150’s source at nv​.us