11-LA027
2011 -- H 5277
Enacted 03/23/11
A N A C T
TO VACATE THE
FORFEITURE OR REVOCATION OF THE CHARTER OF MASONIC CORPORATION OF NEWPORT
Introduced By: Representatives Jackson, and Martin
Date Introduced: February 08, 2011
It is enacted by the
General Assembly as follows:
SECTION
1. The time within which Masonic Corporation Of Newport, incorporated on
February 24, 1916, shall
file the reports for the years 1999, 2000, 2001, 2002, 2003, 2004, 2005,
2006, 2007, 2008, 2009,
2010, and 2011 as required under the provisions of section 7-6-90 of the
general laws of
if said corporation shall
file in the office of the Secretary of State before December 31, 2011, the
reports which it should
have filed in the said years and shall pay to the Secretary of State the
filing fees therefore,
having previously thereto paid to the General Treasurer for the use of the
state such sum as the
Attorney General shall decide should be paid by said corporation as a
compromise for the penalty
or penalties for its failure to file such reports then the forfeiture or
revocation of the charter
of said corporation shall thereupon, to wit, upon the filing of said reports
and the payment of said
fees, be vacated and said corporation shall thereupon be entitled to all of
the privileges, benefits
and powers and subject to the same duties and liabilities as though no
forfeiture or revocation of
its said charter had taken place.
SECTION
2. This act shall take effect on passage.
=======
LC00908
=======