17-4634. Annual report; annual report fee. (a) Every corporation organized under the electric cooperative act of this state shall make an annual report in writing to the secretary of state, stating the prescribed information concerning the corporation at the close of business on the last day of its tax period next preceding the date of filing, but if any such corporation's tax period is other than the calendar year, it shall give notice thereof to the secretary of state prior to December 31 of the year it commences such tax period. The report shall be filed on or before the 15th day of the 4th month following the close of the tax year of the electric cooperative. The report shall be made on a form provided by the secretary of state, containing the following information:
(1) The name of the corporation;
(2) the location of the principal office;
(3) the names and addresses of the president, secretary, treasurer and all directors;
(4) the number of memberships issued; and
(5) the change or changes, if any, in the particulars made since the last annual report.
(b) Such reports shall be signed by the president, vice-president or secretary of the corporation under penalty of perjury and forwarded to the secretary of state. At the time of filing such annual report, each such corporation shall pay an annual report fee in an amount equal to $40.
History: L. 1972, ch. 54, § 20; L. 1973, ch. 90, § 3; L. 1976, ch. 99, § 3; L. 2002, ch. 185, § 40; L. 2004, ch. 171, § 18; L. 2005, ch. 157, § 6; L. 2007, ch. 81, § 3; L. 2016, ch. 110, § 13; July 1.
NEW
2020 Amended and Repealed Statutes2020 SPECIAL SESSION
Information for Special Session 2020
LEGISLATIVE COORDINATING COUNCIL
4/1/2021
Meeting Notice
Agenda3/10/2021 Meeting Notice Agenda 12/30/2020 Meeting Notice Agenda 11/19/2020 Meeting Notice Agenda 9/16/2020 Meeting Notice Agenda 4/2/2020 Meeting Notice Agenda 3/29/2020 Meeting Notice Agenda 3/27/2020 Meeting Notice Agenda 3/24/2020 Meeting Notice Agenda LCC Policies REVISOR OF STATUTES
2020 Interim Committee Assignments
2020 Chapter 72 Statute Transfer List Kansas School Equity & Enhancement Act Gannon v. State General Information, Legal Analysis & Research 2019 Amended & Repealed Statutes 2018 Amended & Repealed Statutes 2017 Amended & Repealed Statutes 2016 Amended & Repealed Statutes 2015 Amended & Repealed Statutes 2014 Amended & Repealed Statutes 2013 Amended & Repealed Statutes USEFUL LINKS
Session Laws
OTHER LEGISLATIVE SITES
Kansas LegislatureAdministrative Services Division of Post Audit Research Department |