Connecticut Statutes

§ 34-247k — Annual report.

Connecticut § 34-247k
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 613aUniform Limited Liability Company Act

This text of Connecticut § 34-247k (Annual report.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Gen. Stat. § 34-247k (2026).

Text

(a)A limited liability company or a registered foreign limited liability company shall deliver to the Secretary of the State by electronic transmission an annual report that states:
(1)The name of the company;
(2)The street address and mailing address of its principal office;
(3)The name, business address and residence address of at least one member or manager, except that, if good cause is shown, the Secretary of the State may accept a business address in lieu of business and residence addresses of such manager or member. For purposes of this subdivision, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence address of the manager or member of the limited liability company may expose the personal security of such manager or mem

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

Legislative History

(P.A. 16-97, S. 36; P.A. 17-108, S. 34; P.A. 19-40, S. 3; P.A. 24-111, S. 19.) History: P.A. 16-97 effective July 1, 2017; P.A. 17-108 amended Subsec. (a)(5) by replacing “subsection (a) of section 34-275e” with “section 34-275e” and by adding “if the law of the governing jurisdiction requires the company to maintain an office in that jurisdiction, the street and mailing addresses of the required office”, effective July 1, 2017; P.A. 19-40 amended Subsec. (a) by adding new Subdiv. (4) re name and address of registered agent, redesignating existing Subdivs. (4) and (5) as Subdivs. (5) and (6) and adding Subdiv. (7) re report containing additional information deemed pertinent by Secretary, and making technical changes, effective January 1, 2020; P.A. 24-111 amended Subsec. (a) to require reporting of “valid electronic mail address” and delete provision re such reporting being required “if the company or its filing agent maintains an electronic mail address” in Subdiv. (5) and by deleting provision re reporting of additional information deemed pertinent by Secretary in Subdiv. (7) and by adding Subsec. (g) re requirements and fee for filing amended annual report, effective January 1, 2025.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 34-247k, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-247k.