1-25 of 44 results Your search took 0.12 seconds.
SharePoint Site
HOME |   Home > Business Services > File Business Documents > File Annual Report Print … Please continue to geauxBIZ to file annual reports …
Date: 4/3/2019 Size: 78KB

https://www.sos.la.gov/BusinessServices/FileBusinessDocuments/FileAnnualReport

SharePoint Site
following parishes will be required to file all available business documents online through … Annual Report $30 … Annual Report for Nonprofit $10 … Annual Reports   $30 …
Date: 2/12/2025 Size: 138KB

https://www.sos.la.gov/BusinessServices/FileBusinessDocuments/GetFormsAndFeeSchedule

SharePoint Site
Visit geauxBIZ for the following business start-up services … Find resources to help plan, make key financial … File Annual Report File Amendments Fee Schedule … File Online Fee Schedule …
Date: 1/14/2025 Size: 86KB

https://www.sos.la.gov/BusinessServices

SharePoint Site
for all original filings, several amendments and annual report filings for all entity types … File Original Documents  File Amendments  File Annual Reports … You can also use geauxBIZ to …
Date: 8/14/2023 Size: 92KB

https://www.sos.la.gov/BusinessServices/FileBusinessDocuments

www.sos.la.govSS1444 Rev. INSTRUCTIONS 1. File the Articles of Reinstatement, along with the most current annual report, with the Secretary of State’s office …
Date: 1/27/2025 Size: 265KB

https://www.sos.la.gov/BusinessServices/PublishedDocuments/250212/1444 - Articles Of Reinstatement.pdfView duplicates

Web Page
In accordance with Act 316 of the … Company $125 Annual Report $30 Foreign …
Date: 4/2/2014 Size: 84KB

https://www.sos.la.gov/BusinessServices/FileBusinessDocuments/GetFormsAndFeeSchedule/Pages/NoticeOfChangesToCommercialFeeSchedule.aspx

Web Page
commission of any notary who fails to file his fully completed annual report within 60 days after its due date shall … See Quick Facts Retirement Status and then How to File Retirement …
Date: 6/9/2020 Size: 87KB

https://www.sos.la.gov/NotaryAndCertifications/Pages/RecentLegislation.aspx

Web Page
revoke Louisiana entities when they fail to file annual reports for three consecutive years; foreign entities when they fail to file one annual report … The current lists of the entities …
Date: 4/18/2013 Size: 3KB

https://www.sos.la.gov/BusinessServices/HTMLPages/AboutQuarterlyRevocationList.htm

Web Page
Annual Report Filing Instructions Print … on the second line   Select the “File Annual Report” button   Review the information currently on file with our office …
Date: 3/20/2013 Size: 5KB

https://www.sos.la.gov/BusinessServices/HTMLPages/AnnualReportFilingInstructions.htm

but the outcome is the same—they lose money and never receive an updated annual report … the system will generate a message if an annual report is not filed on time; a business is not …
Date: 3/9/2015 Size: 111KB

https://www.sos.la.gov/OurOffice/PublishedDocuments/030915BusinessFraudAlert.pdf

of voters are required to participate in the state’s annual voter registration week … 8. procedures to follow to file a complaint; and … 9. procedures to report election fraud or violations …
Date: 2/10/2014 Size: 148KB

https://www.sos.la.gov/ElectionsAndVoting/PublishedDocuments/Title31PartIIChapter7StandardsForEffectiveNonPartisanVoterRegistrationAndVoterEducation.pdfView duplicates

Web Page
Carefully review all entries made to … Select “Make changes and File Reinstatement/Annual Report” button … At this time, check out is complete and Reinstatement/Annual report has been filed …
Date: 3/20/2013 Size: 4KB

https://www.sos.la.gov/BusinessServices/HTMLPages/ReinstatementFilingInstructions.htm

address $ 25 (6) Supplemental initial report $ 25 (7) Annual report (corporations/limited liability companies) $ 25 …
Date: 5/4/2018 Size: 13KB

https://www.sos.la.gov/BusinessServices/PublishedDocuments/332FeeSchedule.pdf

2. File the Articles of Charter-Revocation Reinstatement, along with the most current annual report, with the Secretary of State’s Office …
Date: 6/28/2018 Size: 1MB

https://www.sos.la.gov/BusinessServices/PublishedDocuments/1705ArticlesOfCharterRevocationReinstatement.pdf

C. To file online, the applicant must contact the notary division to obtain his access code … Pursuant to R.S. 35:191.4(F)), if a provider does not submit an annual report or the annual
Date: 2/10/2014 Size: 138KB

https://www.sos.la.gov/NotaryAndCertifications/PublishedDocuments/Title46PartXLVINotariesPublic.pdf

following parishes will be required to file all available business documents online through … on this form may also be made on the annual report, if due, as required by R.S. 12:1-1621
Date: 1/27/2025 Size: 282KB

https://www.sos.la.gov/BusinessServices/PublishedDocuments/250212/502 - Statement Of Change Louisiana Corporation.pdf

STRATEGIC AND OPERATIONAL PLAN COORDINATOR – SALLY ASH … The Secretary of State's Office will be a role model for government in our openness and accessibility to our data and remain …
Date: 7/8/2025 Size: 376KB

https://www.sos.la.gov/OurOffice/PublishedDocuments/SOS SP FY2027-2031 Strategic Plan Final.pdf

STRATEGIC AND OPERATIONAL PLAN COORDINATOR – DR. TONYA WINFIELD PHONE: 225.362.5144 … Office of the Secretary of State/Department of State … The Secretary of State's office will be a role …
Date: 10/13/2023 Size: 361KB

https://www.sos.la.gov/OurOffice/PublishedDocuments/SOSFY2024_2028StrategicPlanFinal.pdf

following parishes will be required to file all available business documents online through … agent by including the change in the annual report required by R.S. 12:205.1. A duplicate …
Date: 1/17/2025 Size: 1MB

https://www.sos.la.gov/BusinessServices/PublishedDocuments/250212/354 - Change of Registered Office or Agent Louisiana Corporation.pdf

is calculated based on a review of findings in the audit report labeled as a repeat finding … in the development of the operational plans, annual budgets and/or capital outlay requests …
Date: 10/13/2023 Size: 469KB

https://www.sos.la.gov/OurOffice/PublishedDocuments/SOSFY2024_2028SupportingDocumentFinal.pdf

Chapter 1. Agency Records Management Officer Designation … A. In compliance with R.S. 44:411, on or before July 1 of each state fiscal year, the chief executive officer of each agency, as …
Date: 2/10/2014 Size: 235KB

https://www.sos.la.gov/HistoricalResources/PublishedDocuments/Title4PartXVIIRecordsManagementPoliciesAndPractices.pdf

Louisiana Governor and United States Senator … This guide was made by archival staff at the … Journal, dated January 6, 1879; and a Texas land and loan company’s first annual report
Date: 7/18/2019 Size: 184KB

https://www.sos.la.gov/HistoricalResources/PublishedDocuments/HueyPLongSubjectGuide.pdf

is calculated based on a review of findings in the audit report labeled as a repeat finding … in the development of the operational plans, annual budgets, and/or capital outlay requests …
Date: 7/8/2025 Size: 1MB

https://www.sos.la.gov/OurOffice/PublishedDocuments/SOS SP FY2027-2031 Supporting Document Final.pdf

is calculated based on a review of findings in the audit report labeled as a repeat finding … in the development of the operational plans, annual budgets and/or capital outlay requests …
Date: 10/5/2020 Size: 1MB

https://www.sos.la.gov/OurOffice/PublishedDocuments/SupportingDocumentForStrategicPlanForFiscalYears20212025.pdf

DEPARTMENT OF STATE HELP AMERICA VOTE ACT OF 2002 As required by Public Law 107-252 CONSOLIDATED STATE PLAN PRESENTED TO: U.S. ELECTION ASSISTANCE COMMISSION Jay Dardenne …
Date: 2/26/2009 Size: 1MB

https://www.sos.la.gov/ElectionsAndVoting/PublishedDocuments/ConsolidatedStatePlanFinal2008IncAmendment2.pdf