LA 149 |
2017 -- S 1018 Enacted 10/11/2017 |
A N A C T |
TO VACATE THE FORFEITURE OR REVOCATION OF THE CHARTER OF JOHNSTON LITTLE LEAGUE |
Introduced By: Senator Frank Lombardo |
Date Introduced: September 19, 2017 |
It is enacted by the General Assembly as follows: |
SECTION 1. The time within which Johnston Little League, incorporated on September |
25, 1967, shall file the reports for the years 1994, 1995, 1996, 1997, 1998, 1999, 2000, 2001, |
2002, 2003, 2004, 2005, 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, 2017, A.D., 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. |
======== |
LC003019 |
======== |