§414-472 Annual report. (a) Each domestic corporation, and each foreign corporation authorized to transact business in this State, shall deliver to the department director for filing an annual report that sets forth:
(1) The name of the corporation and the state or country under whose law it is incorporated;
(2) The mailing address of its principal office and the information required by section 425R-4(a);
(3) The names and business addresses of its directors and officers; and
(4) A brief description of the nature of its business.
Domestic corporations shall also provide the total number of authorized shares, itemized by class and series, if any, within each class, and the total number of issued and outstanding shares, itemized by class and series, if any, within each class.
(b) The annual report shall be filed within the time periods prescribed in subsections (c) and (d).
(c) Notwithstanding any of the provisions of this chapter to the contrary, annual reports reflecting the period from January 1, 2002, through December 31, 2002, that would otherwise be required, may be voluntarily filed with the department director if the annual report complies with the requirements of this section.
(d) Effective January 1, 2003, for a domestic or foreign corporation whose date of incorporation or registration in this State falls between:
(1) January 1 and March 31, an annual report shall be filed on or before March 31 of each year and shall reflect the state of the corporation's affairs as of January 1 of the year when filed;
(2) April 1 and June 30, an annual report shall be filed on or before June 30 of each year and shall reflect the state of the corporation's affairs as of April 1 of the year when filed;
(3) July 1 and September 30, an annual report shall be filed on or before September 30 of each year and shall reflect the state of the corporation's affairs as of July 1 of the year when filed; and
(4) October 1 and December 31, an annual report shall be filed on or before December 31 of each year and shall reflect the state of the corporation's affairs as of October 1 of the year when filed;
provided that if a domestic or foreign corporation is incorporated or registered in the same year in which the annual report is due, the domestic or foreign corporation shall not be required to file an annual report for that year. Thereafter, the domestic or foreign corporation shall comply with the requirements of this section.
(e) If an annual report does not contain the information required by this section, the department director shall promptly notify the reporting domestic or foreign corporation in writing and return the report to it for correction. If the report is corrected to contain the information required by this section and delivered to the department director within thirty days after the effective date of notice, it is deemed to be timely filed. [L 2000, c 244, pt of §1; am L 2001, c 129, §50; am L 2002, c 130, §36; am L 2003, c 124, §18; am L 2009, c 55, §16]
Structure Hawaii Revised Statutes
Title 23. Corporations and Partnerships
414. Hawaii Business Corporation Act
414-2 Reservation of power to amend or repeal.
414-6 Department director; powers.
414-13 Filing, service, and copying fees.
414-14 Effective time and date of document.
414-15 Correcting filed document.
414-16 Filing duty of department director.
414-17 Appeal from department director's refusal to file document.
414-18 Evidentiary effect of copy of filed document.
414-19 Certificates and certified copies to be received in evidence.
414-20 Penalty for signing false document.
414-32 Articles of incorporation.
414-34 Liability for pre-incorporation transactions.
414-35 Organization of corporation.
414-53 Administrative order of abatement for infringement of corporate name.
414-62 Designation or change of registered agent.
414-63 Resignation of registered agent.
414-64 Service on corporation.
414-72 Terms of class or series determined by board of directors.
414-73 Issued and outstanding shares.
414-81 Subscription for shares before incorporation.
414-83 Liability of shareholders.
414-86 Form and content of certificates.
414-87 Shares without certificates.
414-88 Restriction on transfer of shares and other securities.
414-101 Shareholders' preemptive rights.
414-102 Corporation's acquisition of its own shares.
414-111 Distributions to shareholders.
414-123 Court-ordered meeting.
414-124 Action without meeting.
414-141 Shareholders' list for meeting.
414-142 Voting entitlement of shares.
414-144 Shares held by nominees.
414-145 Corporation's acceptance of votes, etc.
414-146 Quorum and voting requirements for voting groups.
414-147 Action by single and multiple voting groups.
414-148 Greater quorum or voting requirements.
414-149 Voting for directors; cumulative voting.
414-163 Shareholder agreements.
414-176 Discontinuance or settlement.
414-178 Applicability to foreign corporations.
414-191 Requirement for and duties of board of directors.
414-192 Qualifications of directors.
414-193 Number and election of directors.
414-194 Election of directors by certain classes of shareholders.
414-195 Terms of directors generally.
414-196 Staggered terms for directors.
414-197 Resignation of directors.
414-198 Removal of directors by shareholders.
414-199 Removal of directors by judicial proceeding.
414-201 Compensation of directors.
414-212 Action without meeting.
414-214 Waiver of notice of meeting.
414-221 General standards for directors.
414-222 Limitation of liability of directors; shareholder approval required.
414-223 Liability for unlawful distributions.
414-233 Standards of conduct for officers.
414-234 Resignation and removal of officers.
414-235 Contract rights of officers.
414-242 Permissible indemnification.
414-243 Mandatory indemnification.
414-245 Court-ordered indemnification and advance for expenses.
414-246 Determination and authorization of indemnification.
414-249 Variation by corporate action; application of subpart.
414-250 Nonexclusivity of subpart.
414-271 Conversion into and from corporations.
414-272 Articles of conversion.
414-282 Amendment by board of directors.
414-283 Amendment by board of directors and shareholders.
414-284 Voting on amendments by voting groups.
414-285 Amendment before issuance of shares.
414-286 Articles of amendment.
414-287 Restated or amended and restated articles of incorporation.
414-288 Amendment pursuant to reorganization.
414-301 Amendment by board of directors or shareholders.
414-302 Bylaw increasing quorum or voting requirement for shareholders.
414-303 Bylaw increasing quorum or voting requirement for directors.
414-315 Articles of merger or share exchange.
414-316 Effect of merger or share exchange.
414-318 Merger of subsidiary corporations.
414-331 Sale of assets in regular course of business and mortgage of assets.
414-332 Sale of assets other than in regular course of business.
414-343 Dissent by nominees and beneficial owners.
414-351 Notice of dissenters' rights.
414-352 Notice of intent to demand payment.
414-354 Duty to demand payment.
414-357 Failure to take action.
414-358 After-acquired shares.
414-359 Procedure if shareholder dissatisfied with payment or offer.
414-372 Court costs and counsel fees.
414-381 Dissolution by incorporators or initial directors.
414-382 Dissolution by board of directors and shareholders.
414-383 Articles of dissolution.
414-384 Revocation of dissolution.
414-385 Effect of dissolution.
414-386 Known claims against dissolved corporation.
414-387 Unknown claims against dissolved corporation.
414-401 Grounds for administrative dissolution.
414-402 Procedure for and effect of administrative dissolution and effect of expiration.
414-403 Reinstatement following administrative dissolution.
414-404 Appeal from denial of reinstatement.
414-411 Grounds for judicial dissolution.
414-412 Procedure for judicial dissolution.
414-413 Receivership or custodianship.
414-414 Decree of dissolution.
414-415 Election to purchase in lieu of dissolution.
414-421 Deposit with director of finance.
414-422 Trustees or receivers for dissolved corporations; appointment; powers; duties.
414-431 Authority to transact business required.
414-432 Consequences of transacting business without authority.
414-433 Application for certificate of authority.
414-434 Change of name by foreign corporation.
414-435 Effect of certificate of authority.
414-436 Corporate name of foreign corporation.
414-437 Registered agent of foreign corporation.
414-438 Change of registered agent of foreign corporation.
414-439 Resignation of registered agent of foreign corporation.
414-440 Service on foreign corporation.
414-441 Application to corporations heretofore authorized to transact business in this State.
414-451 Withdrawal of foreign corporation.
414-461 Grounds for revocation.
414-462 Procedure for and effect of revocation.
414-463 Appeal from revocation.
414-473 Penalties imposed upon corporations.
414-481 Application to existing domestic corporations.