| LA 065 |
| 2017 -- H 5612 Enacted 04/14/2017 |
| A N A C T |
| TO VACATE THE FORFEITURE OR REVOCATION OF THE CHARTER OF SCITUATE-FOSTER LITTLE LEAGUE |
| Introduced By: Representative Robert J. Quattrocchi |
| Date Introduced: March 01, 2017 |
| It is enacted by the General Assembly as follows: |
| SECTION 1. The time within which SCITUATE-FOSTER LITTLE LEAGUE, |
| incorporated on March 21, 1972, shall file the reports for the years 2006, 2007, 2008, 2009, 2010, |
| 2011, 2012, 2013, 2014, 2015, 2016, and 2017, as required under the provisions of ยง7-6-90 of the |
| general laws of Rhode Island, 1956, is hereby extended to the 31st day of December, A.D., 2017, |
| if said corporation shall file in the office of the secretary of state before December 31, 2017, the |
| reports which it should have filed in the said years and shall pay to the secretary of state the filing |
| fees therefor, 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 upon passage. |
| ======== |
| LC001754 |
| ======== |