104TH GENERAL ASSEMBLY
State of Illinois
2025 and 2026
HB2846

 

Introduced 2/6/2025, by Rep. Jeff Keicher

 

SYNOPSIS AS INTRODUCED:
 
805 ILCS 5/15.35  from Ch. 32, par. 15.35
805 ILCS 5/15.65  from Ch. 32, par. 15.65
805 ILCS 5/15.90  from Ch. 32, par. 15.90
805 ILCS 5/15.97  from Ch. 32, par. 15.97

    Amends the Business Corporation Act of 1983. Provides that, in the case of a domestic or foreign corporation, no payment is required for a franchise tax that would have been due and payable on or after January 1, 2026. Provides that all amounts remaining in the Corporate Franchise Tax Refund Fund shall be transferred to the General Revenue Fund no later than December 31, 2026. Makes changes in provisions concerning the statute of limitations. Repeals provisions concerning franchise taxes payable by domestic and foreign corporations on January 1, 2027. Effective immediately.


LRB104 08750 SPS 18804 b

 

 

A BILL FOR

 

HB2846LRB104 08750 SPS 18804 b

1    AN ACT concerning business.
 
2    Be it enacted by the People of the State of Illinois,
3represented in the General Assembly:
 
4    Section 5. The Business Corporation Act of 1983 is amended
5by changing Sections 15.35, 15.65, 15.90, and 15.97 as
6follows:
 
7    (805 ILCS 5/15.35)  (from Ch. 32, par. 15.35)
8    (Text of Section from P.A. 102-16, 103-8, and 103-592)
9    Sec. 15.35. Franchise taxes payable by domestic
10corporations. For the privilege of exercising its franchises
11in this State, each domestic corporation shall pay to the
12Secretary of State the following franchise taxes, computed on
13the basis, at the rates and for the periods prescribed in this
14Act:
15        (a) An initial franchise tax at the time of filing its
16    first report of issuance of shares.
17        (b) An additional franchise tax at the time of filing
18    (1) a report of the issuance of additional shares, or (2) a
19    report of an increase in paid-in capital without the
20    issuance of shares, or (3) an amendment to the articles of
21    incorporation or a report of cumulative changes in paid-in
22    capital, whenever any amendment or such report discloses
23    an increase in its paid-in capital over the amount thereof

 

 

HB2846- 2 -LRB104 08750 SPS 18804 b

1    last reported in any document, other than an annual
2    report, interim annual report or final transition annual
3    report required by this Act to be filed in the office of
4    the Secretary of State.
5        (c) An additional franchise tax at the time of filing
6    a report of paid-in capital following a statutory merger
7    or consolidation, which discloses that the paid-in capital
8    of the surviving or new corporation immediately after the
9    merger or consolidation is greater than the sum of the
10    paid-in capital of all of the merged or consolidated
11    corporations as last reported by them in any documents,
12    other than annual reports, required by this Act to be
13    filed in the office of the Secretary of State; and in
14    addition, the surviving or new corporation shall be liable
15    for a further additional franchise tax on the paid-in
16    capital of each of the merged or consolidated corporations
17    as last reported by them in any document, other than an
18    annual report, required by this Act to be filed with the
19    Secretary of State from their taxable year end to the next
20    succeeding anniversary month or, in the case of a
21    corporation which has established an extended filing
22    month, the extended filing month of the surviving or new
23    corporation; however if the taxable year ends within the
24    2-month period immediately preceding the anniversary month
25    or, in the case of a corporation which has established an
26    extended filing month, the extended filing month of the

 

 

HB2846- 3 -LRB104 08750 SPS 18804 b

1    surviving or new corporation the tax will be computed to
2    the anniversary month or, in the case of a corporation
3    which has established an extended filing month, the
4    extended filing month of the surviving or new corporation
5    in the next succeeding calendar year.
6        (d) An annual franchise tax payable each year with the
7    annual report which the corporation is required by this
8    Act to file.
9    On or after January 1, 2020 and prior to January 1, 2021,
10the first $30 in liability is exempt from the tax imposed under
11this Section. On or after January 1, 2021, and prior to January
121, 2024, the first $1,000 in liability is exempt from the tax
13imposed under this Section. On or after January 1, 2024, and
14before January 1, 2025, the first $5,000 in liability is
15exempt from the tax imposed under this Section. On and after
16January 1, 2025 and before January 1, 2026, the first $10,000
17in liability is exempt from the tax imposed under this
18Section. The provisions of this Section shall not require the
19payment of any franchise tax that would otherwise have been
20due and payable on or after January 1, 2026. There shall be no
21refunds or proration of franchise tax for any taxes due and
22payable on or after January 1, 2026 on the basis that a portion
23of the corporation's taxable year extends beyond January 1,
242026.
25    This Section is repealed on January 1, 2027.
26(Source: P.A. 102-16, eff. 6-17-21; 103-8, eff. 6-7-23;

 

 

HB2846- 4 -LRB104 08750 SPS 18804 b

1103-592, eff. 6-7-24.)
 
2    (Text of Section from P.A. 102-282, 102-558, 103-8, and
3103-592)
4    Sec. 15.35. Franchise taxes payable by domestic
5corporations. For the privilege of exercising its franchises
6in this State, each domestic corporation shall pay to the
7Secretary of State the following franchise taxes, computed on
8the basis, at the rates and for the periods prescribed in this
9Act:
10        (a) An initial franchise tax at the time of filing its
11    first report of issuance of shares.
12        (b) An additional franchise tax at the time of filing
13    (1) a report of the issuance of additional shares, or (2) a
14    report of an increase in paid-in capital without the
15    issuance of shares, or (3) an amendment to the articles of
16    incorporation or a report of cumulative changes in paid-in
17    capital, whenever any amendment or such report discloses
18    an increase in its paid-in capital over the amount thereof
19    last reported in any document, other than an annual
20    report, interim annual report or final transition annual
21    report required by this Act to be filed in the office of
22    the Secretary of State.
23        (c) An additional franchise tax at the time of filing
24    a report of paid-in capital following a statutory merger
25    or consolidation, which discloses that the paid-in capital

 

 

HB2846- 5 -LRB104 08750 SPS 18804 b

1    of the surviving or new corporation immediately after the
2    merger or consolidation is greater than the sum of the
3    paid-in capital of all of the merged or consolidated
4    corporations as last reported by them in any documents,
5    other than annual reports, required by this Act to be
6    filed in the office of the Secretary of State; and in
7    addition, the surviving or new corporation shall be liable
8    for a further additional franchise tax on the paid-in
9    capital of each of the merged or consolidated corporations
10    as last reported by them in any document, other than an
11    annual report, required by this Act to be filed with the
12    Secretary of State from their taxable year end to the next
13    succeeding anniversary month or, in the case of a
14    corporation which has established an extended filing
15    month, the extended filing month of the surviving or new
16    corporation; however if the taxable year ends within the
17    2-month period immediately preceding the anniversary month
18    or, in the case of a corporation which has established an
19    extended filing month, the extended filing month of the
20    surviving or new corporation the tax will be computed to
21    the anniversary month or, in the case of a corporation
22    which has established an extended filing month, the
23    extended filing month of the surviving or new corporation
24    in the next succeeding calendar year.
25        (d) An annual franchise tax payable each year with the
26    annual report which the corporation is required by this

 

 

HB2846- 6 -LRB104 08750 SPS 18804 b

1    Act to file.
2    On or after January 1, 2020 and prior to January 1, 2021,
3the first $30 in liability is exempt from the tax imposed under
4this Section. On or after January 1, 2021 and prior to January
51, 2024, the first $1,000 in liability is exempt from the tax
6imposed under this Section. On or after January 1, 2024, and
7before January 1, 2025, the first $5,000 in liability is
8exempt from the tax imposed under this Section. On and after
9January 1, 2025 and before January 1, 2026, the first $10,000
10in liability is exempt from the tax imposed under this
11Section. The provisions of this Section shall not require the
12payment of any franchise tax that would otherwise have been
13due and payable on or after January 1, 2026. There shall be no
14refunds or proration of franchise tax for any taxes due and
15payable on or after January 1, 2026 on the basis that a portion
16of the corporation's taxable year extends beyond January 1,
172026.
18    This Section is repealed on January 1, 2027.
19(Source: P.A. 102-282, eff. 1-1-22; 102-558, eff. 8-20-21;
20103-8, eff. 6-7-23; 103-592, eff. 6-7-24.)
 
21    (805 ILCS 5/15.65)  (from Ch. 32, par. 15.65)
22    Sec. 15.65. Franchise taxes payable by foreign
23corporations. For the privilege of exercising its authority to
24transact such business in this State as set out in its
25application therefor or any amendment thereto, each foreign

 

 

HB2846- 7 -LRB104 08750 SPS 18804 b

1corporation shall pay to the Secretary of State the following
2franchise taxes, computed on the basis, at the rates and for
3the periods prescribed in this Act:
4        (a) An initial franchise tax at the time of filing its
5    application for authority to transact business in this
6    State.
7        (b) An additional franchise tax at the time of filing
8    (1) a report of the issuance of additional shares, or (2) a
9    report of an increase in paid-in capital without the
10    issuance of shares, or (3) a report of cumulative changes
11    in paid-in capital or a report of an exchange or
12    reclassification of shares, whenever any such report
13    discloses an increase in its paid-in capital over the
14    amount thereof last reported in any document, other than
15    an annual report, interim annual report or final
16    transition annual report, required by this Act to be filed
17    in the office of the Secretary of State.
18        (c) Whenever the corporation shall be a party to a
19    statutory merger and shall be the surviving corporation,
20    an additional franchise tax at the time of filing its
21    report following merger, if such report discloses that the
22    amount represented in this State of its paid-in capital
23    immediately after the merger is greater than the aggregate
24    of the amounts represented in this State of the paid-in
25    capital of such of the merged corporations as were
26    authorized to transact business in this State at the time

 

 

HB2846- 8 -LRB104 08750 SPS 18804 b

1    of the merger, as last reported by them in any documents,
2    other than annual reports, required by this Act to be
3    filed in the office of the Secretary of State; and in
4    addition, the surviving corporation shall be liable for a
5    further additional franchise tax on the paid-in capital of
6    each of the merged corporations as last reported by them
7    in any document, other than an annual report, required by
8    this Act to be filed with the Secretary of State, from
9    their taxable year end to the next succeeding anniversary
10    month or, in the case of a corporation which has
11    established an extended filing month, the extended filing
12    month of the surviving corporation; however if the taxable
13    year ends within the 2-month period immediately preceding
14    the anniversary month or the extended filing month of the
15    surviving corporation, the tax will be computed to the
16    anniversary or, extended filing month of the surviving
17    corporation in the next succeeding calendar year.
18        (d) An annual franchise tax payable each year with any
19    annual report which the corporation is required by this
20    Act to file.
21    On or after January 1, 2020 and prior to January 1, 2021,
22the first $30 in liability is exempt from the tax imposed under
23this Section. On or after January 1, 2021 and before January 1,
242024, the first $1,000 in liability is exempt from the tax
25imposed under this Section. On and after January 1, 2024 and
26before January 1, 2025, the first $5,000 in liability is

 

 

HB2846- 9 -LRB104 08750 SPS 18804 b

1exempt from the tax imposed under this Section. On and after
2January 1, 2025 and before January 1, 2026, the first $10,000
3in liability is exempt from the tax imposed under this
4Section. The provisions of this Section shall not require the
5payment of any franchise tax that would otherwise have been
6due and payable on or after January 1, 2026. There shall be no
7refunds or proration of franchise tax for any taxes due and
8payable on or after January 1, 2026 on the basis that a portion
9of the corporation's taxable year extends beyond January 1,
102026.
11    This Section is repealed on January 1, 2027.
12(Source: P.A. 102-16, eff. 6-17-21; 102-558, eff. 8-20-21;
13102-813, eff. 5-13-22; 103-592, eff. 6-7-24.)
 
14    (805 ILCS 5/15.90)  (from Ch. 32, par. 15.90)
15    Sec. 15.90. Statute of limitations.
16    (a) Except as otherwise provided in this Section and
17notwithstanding anything to the contrary contained in any
18other Section of this Act, prior to January 1, 2026, no
19domestic corporation or foreign corporation shall be obligated
20to pay any annual franchise tax, fee, or penalty or interest
21thereon imposed under this Act, nor shall any administrative
22or judicial sanction (including dissolution) be imposed or
23enforced nor access to the courts of this State be denied based
24upon nonpayment thereof more than 7 years after the date of
25filing the annual report with respect to the period during

 

 

HB2846- 10 -LRB104 08750 SPS 18804 b

1which the obligation for the tax, fee, penalty or interest
2arose, unless (1) within that 7 year period the Secretary of
3State sends a written notice to the corporation to the effect
4that (A) administrative or judicial action to dissolve the
5corporation or revoke its authority for nonpayment of a tax,
6fee, penalty or interest has been commenced; or (B) the
7corporation has submitted a report but has failed to pay a tax,
8fee, penalty or interest required to be paid therewith; or (C)
9a report with respect to an event or action giving rise to an
10obligation to pay a tax, fee, penalty or interest is required
11but has not been filed, or has been filed and is in error or
12incomplete; or (2) the annual report by the corporation was
13filed with fraudulent intent to evade taxes payable under this
14Act. A corporation nonetheless shall be required to pay all
15taxes that would have been payable during the most recent 7
16year period due to a previously unreported increase in paid-in
17capital that occurred prior to that 7 year period and interest
18and penalties thereon for that period, except that, from
19February 1, 2008 through March 15, 2008, with respect to any
20corporation that participates in the Franchise Tax and License
21Fee Amnesty Act of 2007, the corporation shall be only
22required to pay all taxes that would have been payable during
23the most recent 4 year period due to a previously unreported
24increase in paid-in capital that occurred prior to that 7 year
25period. Beginning January 1, 2026, no domestic corporation or
26foreign corporation shall be obligated to pay any annual

 

 

HB2846- 11 -LRB104 08750 SPS 18804 b

1franchise tax, fee, or penalty or interest thereon imposed
2under this Act, nor shall any administrative or judicial
3sanction (including dissolution) be imposed or enforced nor
4access to the courts of this State be denied based upon
5nonpayment thereof more than 7 years after the date of filing
6the annual report with respect to the period during which the
7obligation for the tax, fee, penalty or interest arose.
8    (b) If within 2 years following a change in control of a
9corporation the corporation voluntarily pays in good faith all
10known obligations of the corporation imposed by this Article
1115 with respect to reports that were required to have been
12filed since the beginning of the 7 year period ending on the
13effective date of the change in control, no action shall be
14taken to enforce or collect obligations of that corporation
15imposed by this Article 15 with respect to reports that were
16required to have been filed prior to that 7 year period
17regardless of whether the limitation period set forth in
18subsection (a) is otherwise applicable. For purposes of this
19subsection (b), a change in control means a transaction, or a
20series of transactions consummated within a period of 180
21consecutive days, as a result of which a person which owned
22less than 10% of the shares having the power to elect directors
23of the corporation acquires shares such that the person
24becomes the holder of 80% or more of the shares having such
25power. For purposes of this subsection (b) a person means any
26natural person, corporation, partnership, trust or other

 

 

HB2846- 12 -LRB104 08750 SPS 18804 b

1entity together with all other persons controlled by,
2controlling or under common control with such person.
3    (c) Except as otherwise provided in this Section and
4notwithstanding anything to the contrary contained in any
5other Section of this Act, no foreign corporation that has not
6previously obtained authority under this Act shall, upon
7voluntary application for authority filed with the Secretary
8of State prior to January 1, 2001, be obligated to pay any tax,
9fee, penalty, or interest imposed under this Act, nor shall
10any administrative or judicial sanction be imposed or enforced
11based upon nonpayment thereof with respect to a period during
12which the obligation arose that is prior to January 1, 1993
13unless (1) prior to receipt of the application for authority
14the Secretary of State had sent written notice to the
15corporation regarding its failure to obtain an application for
16authority, (2) the corporation had submitted an application
17for authority previously but had failed to pay any tax, fee,
18penalty or interest to be paid therewith, or (3) the
19application for authority was submitted by the corporation
20with fraudulent intent to evade taxes payable under this Act.
21A corporation nonetheless shall be required to pay all taxes
22and fees due under this Act that would have been payable since
23January 1, 1993 as a result of commencing the transaction of
24its business in this State and interest thereon for that
25period.
26(Source: P.A. 95-233, eff. 8-16-07; 95-707, eff. 1-11-08;

 

 

HB2846- 13 -LRB104 08750 SPS 18804 b

196-66, eff. 1-1-10.)
 
2    (805 ILCS 5/15.97)  (from Ch. 32, par. 15.97)
3    Sec. 15.97. Corporate Franchise Tax Refund Fund.
4    (a) Beginning July 1, 1993, a percentage of the amounts
5collected under Sections 15.35, 15.45, 15.65, and 15.75 of
6this Act shall be deposited into the Corporate Franchise Tax
7Refund Fund, a special Fund hereby created in the State
8treasury. From July 1, 1993, until December 31, 1994, there
9shall be deposited into the Fund 3% of the amounts received
10under those Sections. Beginning January 1, 1995, and for each
11fiscal year beginning thereafter, 2% of the amounts collected
12under those Sections during the preceding fiscal year shall be
13deposited into the Fund.
14    (b) Beginning July 1, 1993, moneys in the Fund shall be
15expended exclusively for the purpose of paying refunds payable
16because of overpayment of franchise taxes, penalties, or
17interest under Sections 13.70, 15.35, 15.45, 15.65, 15.75, and
1816.05 of this Act and making transfers authorized under this
19Section. Refunds in accordance with the provisions of
20subsections (f) and (g) of Section 1.15 and Section 1.17 of
21this Act may be made from the Fund only to the extent that
22amounts collected under Sections 15.35, 15.45, 15.65, and
2315.75 of this Act have been deposited in the Fund and remain
24available. On or before August 31 of each year, the balance in
25the Fund in excess of $100,000 shall be transferred to the

 

 

HB2846- 14 -LRB104 08750 SPS 18804 b

1General Revenue Fund. Notwithstanding the provisions of this
2subsection, for the period commencing on or after July 1,
32022, amounts in the fund shall not be transferred to the
4General Revenue Fund and shall be used to pay refunds in
5accordance with the provisions of this Act. Within a
6reasonable time after December 31, 2025, but no later than
7December 31, 2026, the Secretary of State shall direct and the
8Comptroller shall order transferred to the General Revenue
9Fund all amounts remaining in the Fund.
10    (c) This Act shall constitute an irrevocable and
11continuing appropriation from the Corporate Franchise Tax
12Refund Fund for the purpose of paying refunds upon the order of
13the Secretary of State in accordance with the provisions of
14this Section.
15    (d) This Section is repealed on January 1, 2027.
16(Source: P.A. 102-282, eff. 1-1-22; 103-8, eff. 6-7-23.)
 
17    Section 99. Effective date. This Act takes effect upon
18becoming law.