NRS 80.110
Filing requirements

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

1.

Each foreign corporation doing business in this State shall, at the time that the information required by NRS 80.010 is filed with the Secretary of State, or, if the foreign corporation has selected an alternative due date pursuant to subsection 10, on or before that alternative due date, and annually thereafter on or before the last day of the month in which the anniversary date of its qualification to do business in this State occurs in each year, or, if applicable, 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 a list, on a form furnished by the Secretary of State, that contains:

(a)

The names and addresses, either residence or business, of its president, secretary and treasurer, or the equivalent thereof, and all of its directors; and

(b)

The signature of an officer of the corporation or some other person specifically authorized by the corporation to sign the list.

2.

Each list filed pursuant to subsection 1 must be accompanied by:

(a)

A declaration under penalty of perjury that:

(1)

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

(2)

The foreign 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 foreign 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 subsection and instructions describing the manner in which a member of the public may obtain information concerning the corporation from the Securities and Exchange Commission.

3.

Upon filing:

(a)

The initial list required by subsection 1, the corporation shall pay to the Secretary of State a fee of $150.

(b)

Each annual list required by subsection 1, 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]

4.

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

5.

Except as otherwise provided in subsection 4, 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.

6.

The Secretary of State shall, 90 days before the last day for filing each annual list required by subsection 1, provide to each corporation which is required to comply with the provisions of NRS 80.110 to 80.175, inclusive, and which has not become delinquent, a notice of the fee due pursuant to subsection 3 and a reminder to file the list pursuant to subsection 1. Failure of any corporation to receive a notice does not excuse it from the penalty imposed by the provisions of NRS 80.110 to 80.175, inclusive.

7.

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 does not satisfy the requirements of subsection 1 for the year to which the due date is applicable.

8.

A person who files with the Secretary of State a list required by subsection 1 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.

9.

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.

10.

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

11.

The Secretary of State may adopt regulations to administer the provisions of subsection 10.

Source: Section 80.110 — Filing requirements; fees; powers and duties of Secretary of State; regulations., https://www.­leg.­state.­nv.­us/NRS/NRS-080.­html#NRS080Sec110.

80.005
Corporate records: Microfilming
80.006
Procedure to submit replacement page to Secretary of State before actual filing of record.
80.007
Correction of inaccurate or defective record filed with Secretary of State
80.008
Secretary of State authorized to adopt certain regulations to allow foreign corporation to carry out powers and duties through use of most recent technology.
80.010
Filing requirements
80.012
Name of corporation: Reservation
80.015
Activities not constituting doing business.
80.016
Determination of whether solicitation is made or accepted.
80.025
Modification of corporate name to qualify to do business: Requirements
80.030
Filing of amendatory records after qualification.
80.040
Required records in foreign language must be accompanied by English translations.
80.0045
Form required for filing of records.
80.050
Fees.
80.055
Penalty for failure to comply with requirements for qualification
80.060
Requirement.
80.070
Resignation of registered agent or termination of registration of commercial registered agent.
80.080
Service of process on corporations.
80.090
Statute of limitations.
80.095
Suspension of statute of limitations for failure to comply.
80.100
Authority of directors and representatives: Contracts and conveyances.
80.110
Filing requirements
80.113
List or statement to be maintained at principal office in this State or with custodian of records
80.115
Additional filing requirements for certain corporations: Criteria
80.120
Certificate of authorization to transact business.
80.140
Addresses of officers and directors required
80.150
Defaulting corporations: Identification
80.160
Defaulting corporations: Duties of Secretary of State.
80.170
Defaulting corporations: Conditions and procedure for reinstatement.
80.175
Defaulting corporations: Reinstatement or revival under old or new name
80.190
Publication of annual statement: Requirements
80.195
Surrender of right to transact business in State without additional fees and penalties
80.200
Surrender of right to transact intrastate business.
80.280
License required for corporation to render professional service.
80.290
Renewal or revival of right to transact business: Procedure
Last Updated

Jun. 24, 2021

§ 80.110’s source at nv​.us