Beeler & Campbell Supply Co. v. Warren

100 P.2d 700, 151 Kan. 755, 1940 Kan. LEXIS 265
CourtSupreme Court of Kansas
DecidedApril 6, 1940
DocketNo. 34,714
StatusPublished
Cited by13 cases

This text of 100 P.2d 700 (Beeler & Campbell Supply Co. v. Warren) is published on Counsel Stack Legal Research, covering Supreme Court of Kansas primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Beeler & Campbell Supply Co. v. Warren, 100 P.2d 700, 151 Kan. 755, 1940 Kan. LEXIS 265 (kan 1940).

Opinion

[756]*756The opinion of the court was delivered by

Thiele, J.:

The present appeal and cross-appeal arise from rulings on motions to dismiss the plaintiff’s action, the essential question being the corporate status of the plaintiff.

Without attempting any complete statement, the petition may be summarized thus: Plaintiff is a corporation organized under the laws of the state of Kansas; that about September 18, 1933, the defendant, the Ozark Pipe Line Company, was indebted to it in the sum of $5,000; that defendant, the Citizens Gas Company, was engaged in the distribution of gas which it received from the Ozark Pipe Line Company; that about September 18, 1933, all of the stockholders of the two defendant companies entered into a written contract with defendants Warren, Hopkins and Hale whereby the three individual defendants purchased all of the stock of the two corporate defendants, in which contract provision was made for the payment of $5,000 to the plaintiff on the debt due to it. Refusal to pay was alleged, and prayer was for recovery. Without going into detail, certain of the defendants demurred to the petition and from an adverse ruling appealed to this court, which sustained the rulings of the trial court (Beeler & Campbell Supply Co. v. Warren, 149 Kan. 135, 86 P. 2d 482). Thereafter and oh February 27, 1939, each of the corporate defendants and the individual defendants collectively, filed separate, but substantially identical, motions to dismiss 'the action for the reasons that on December' 31, 1932, the charter board of the state of Kansas forfeited the, charter of plaintiff for its failure to file its annual statement and pay its annual fee, as shown by the certificate of the secretary of state attached to the motion; that the:'plaintiff had made no application to .the charter board for reinstatement of its charter; that the plaintiff was”dissolved and its'charter forfeited long before the filing of the action, and.at the timé o.f the filing plaintiff had no legal existence as a corporation or otherwise and had no legal right to maintain,the..action. .• ¡ ;

On April 19, 1939, the plaintiff filed its answer to,the several motions in which it showed that on March 22, 1939, the plaintiff had made application for reinstatement, restoration and renewal of its charter; that it filed its annual reports for the yéárs 1931 to 1938, both inclusive, and had paid its license fees and all other fees in connection therewith, and that the secretary of- state had duly issued his certificate to the effect the corporation was in good standing.' [757]*757•Copies of various receipts and certificates were attached as exhibits. Particular reference was made by quotation from it to G. S. 1935, 17-244, and it was alleged that plaintiff corporation had been fully restored to all of its rights the same as if its articles of incorporation had never become inoperative, etc., and it prayed the motions to dismiss be denied and the cause heard on its merits.

After consideration, the trial court sustained the motions to dismiss of all defendants except the Ozark Pipe Line Company, its motion being denied. The plaintiff appeals from the rulings adverse to it, and the Ozark Pipe Line Company appeals from the ruling adverse to it.

Confining our attention now to plaintiff’s appeal, it may be said the correctness of the trial court’s ruling depends on whether a corporation, whose charter was forfeited in 1932 because of its failure to file its annual report and pay its annual fees for the year 1931, may in 1939, by virtue of Laws 1935, ch. 123, now appearing as G. S. 1935, 17-239 to 17-246, inclusive, by filing the required certificate and paying the requisite taxes, dues, fees and penalties, be reinstated so that its rights and liabilities shall be as though its articles of incorporation had at all times remained in full force and effect. Plaintiff contends that it may, and that the trial court erred in holding otherwise. The appellees contend that the above act is not available to the appellant in that at the time the act became effective the appellant corporation was legally and completely dead and without any right to restoration; that the above act is prospective in operation, not retrospective, and that plaintiff is not within its terms, and that in any event plaintiff cannot be reinstated under it because its charter was forfeited not only for failure to pay fees, but for failure to file annual reports, and under the terms of the act reinstatement can only be had where the articles of incorporation became inoperative for nonpayment of taxes, dues or fees, or other causes not pertinent here, and that by its terms the act shall not be construed as permitting reinstatement of a corporation ousted for reasons other than those specified; in other words, that where a corporation is ousted for failure to file annual reports, it may not be reinstated.

Before discussing the particular act and its effect, it may be observed that plaintiff was a domestic corporation for profit and under statutes then in force and now appearing in the General'Statutes of 1935, it was required on or before March 31 of a particular year to [758]*758make its annual report to the secretary of state showing its condition of business on the preceding December 31 in such form as might be prescribed by the secretary of state, and containing information as set forth in the statute, and at the time of filing its annual report to pay annual fees as set forth by the statute, the amount in any particular case being determined from the information disclosed by the annual report (G. S. 1935,17-701). If any corporation required to file the report and pay the fees prescribed by the above act failed or neglected to do so, as required, it was subject to penalty under G. S. 1935, 17-705, although the penalties might be remitted under G. S. 1935, 17-707. No action under these two sections seems to have been taken. Under G. S. 1935, 17-706, provision was made for actions by the attorney general to collect annual fees. ■ This section further provides that — ■

“The failure of any domestic corporation to file the annual statement and to pay the annual fee herein provided for within ninety days of the time for filing and paying the same shall, in addition to other penalties, work the forfeiture of the' charter of such corporation organized under the laws of this state and the charter board may at any time thereafter declare the charter of such corporation forfeited,” etc.

Although the certificate of the secretary of state attached to the motions to dismiss states the charter had been forfeited in accordance with R. S. 17-701, it is evident the forfeiture was had under R. S. 17-706 (same as G. S. 1935, 17-706), for failure to comply with R. S. 17-701 (same as G. S. 1935, 17-701, above referred to), otherwise there was no forfeiture.

Because of its relation to the statutes relied upon by plaintiff as conferring its right to reinstatement, we notice that in 1931 the legislature enacted Laws 1931, ch. 139. The title of that act required “certain corporations” to file annual reports and to pay filing fees, without further specification as to what those certain corporations were. Section 1 of the act limited the operation of that section to domestic and foreign corporations “not organized and operated for pecuniary profit.” Section é stated “That if any corporation fails or refuses to file the annual report and pay the filing fee as herein provided,” etc., it could upon compliance with certain requirements be reinstated. This act subsequently appeared as R. S.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

State Ex Rel. Stephan v. Commemorative Services Corp.
823 P.2d 831 (Court of Appeals of Kansas, 1991)
State Ex Rel. Tomasic v. KANSAS CITY, KAN. PORT AUTH.
636 P.2d 760 (Supreme Court of Kansas, 1981)
State ex rel. Tomasic v. Kansas City, Kansas Port Authority
636 P.2d 760 (Supreme Court of Kansas, 1981)
Alaska Public Employees Association v. State
525 P.2d 12 (Alaska Supreme Court, 1974)
Davis' Administrator v. Union Pacific Railway Co.
476 P.2d 635 (Supreme Court of Kansas, 1970)
Woodring v. Hall
438 P.2d 135 (Supreme Court of Kansas, 1968)
Water District No. 1 v. Robb
318 P.2d 387 (Supreme Court of Kansas, 1957)
Colvin v. State Industrial Accident Commission
253 P.2d 910 (Oregon Supreme Court, 1953)
Elam v. Bruenger
193 P.2d 225 (Supreme Court of Kansas, 1948)
State ex rel. Miller v. Common School District No. 87
186 P.2d 677 (Supreme Court of Kansas, 1947)
Ellis v. Kroger Grocery & Baking Co.
152 P.2d 860 (Supreme Court of Kansas, 1944)

Cite This Page — Counsel Stack

Bluebook (online)
100 P.2d 700, 151 Kan. 755, 1940 Kan. LEXIS 265, Counsel Stack Legal Research, https://law.counselstack.com/opinion/beeler-campbell-supply-co-v-warren-kan-1940.