South Dakota Codified Laws
Chapter 11 - Model Registered Agents Act
Section 59-11-24 - Annual report.

59-11-24. Annual report.
Each filing entity or qualified foreign entity, except a bank organized under §51A-3-1.1, a limited partnership organized pursuant to chapter 48-7, or a series of a limited liability company established under §§47-34A-701 through 47-34A-707 shall deliver to the Office of the Secretary of State for filing an annual report that sets forth:
(1)The name of the filing entity or qualified foreign entity;
(2)The jurisdiction under whose law it is formed;
(3)The address of its principal office, wherever located;
(4)The information required by §59-11-6; and
(5)The names and business addresses of its governors except in the following two cases:
(a)If a business corporation has eliminated its board of directors pursuant to §47-1A-732, the annual report shall set forth the names of the shareholders instead; and
(b)If a limited liability company is member-managed, the names and business addresses of its governors need not be set forth.
Information in the annual report must be current as of the date the annual report is executed on behalf of the filing entity or qualified foreign entity. Any other provisions of law notwithstanding the annual report may be executed by any authorized person. Any amendment filed is a supplement to, and not in place of, the annual filing required by this section.

Source: SL 2008, ch 275, § 24; SL 2015, ch 258, § 4, eff. Jan. 1, 2016; SL 2020, ch 200, § 13, eff. Nov. 15, 2020.

Structure South Dakota Codified Laws

South Dakota Codified Laws

Title 59 - Agency

Chapter 11 - Model Registered Agents Act

Section 59-11-1 - Short title.

Section 59-11-2 - Definition of terms.

Section 59-11-3 - Filing fees.

Section 59-11-4 - Copying and certification fees.

Section 59-11-5 - Addresses in filings.

Section 59-11-6 - Appointment of registered agent.

Section 59-11-7 - Listing of commercial registered agent.

Section 59-11-8 - Index of commercial registered agent listing statements.

Section 59-11-9 - Termination of listing of commercial registered agent.

Section 59-11-10 - Service of process until new registered agent is appointed.

Section 59-11-11 - Change of registered agent by entity.

Section 59-11-12 - Change of name or address by noncommercial registered agent.

Section 59-11-13 - Change of name, address, or type of organization by commercial registered agent.

Section 59-11-14 - Cancellation of listing for failure to file statement of change of address.

Section 59-11-15 - Resignation of registered agent.

Section 59-11-16 - Service of process on entities.

Section 59-11-17 - Alternative service of process.

Section 59-11-18 - Forms of service.

Section 59-11-19 - Perfection of service.

Section 59-11-20 - Duties of registered agent.

Section 59-11-21 - Jurisdiction and venue.

Section 59-11-22 - Consistency of application.

Section 59-11-23 - Relation to Electronic Signatures in Global and National Commerce Act.

Section 59-11-24 - Annual report.

Section 59-11-24.1 - Voluntary disclosure of beneficial interests.

Section 59-11-25 - Time for filing annual report.

Section 59-11-26 - Correction of annual report.

Section 59-11-27 - Civil penalty for false documents.

Section 59-11-28 - Submission by electronic means.