ORS 128.595
Annual report

  • due date
  • content
  • notice of requirement
  • effect of failure to file

(1)

A business trust by the trust’s anniversary date shall deliver to the office of the Secretary of State for filing an annual report accompanied by the annual fee.

(2)

The annual report must contain:

(a)

The name of the business trust and the state or country under the law of which the business trust is formed;

(b)

The names and addresses of the business trust’s trustees;

(c)

The physical street address of the business trust’s registered office in this state, which must be a location at which process may be personally served on the registered agent and which may not be a commercial mail receiving agency, a mail forwarding business or a virtual office, and the name of the trust’s registered agent at the registered office;

(d)

A mailing address to which the Secretary of State may mail notices;

(e)

A description of the primary business activity of the business trust; and

(f)

Any additional identifying information that the Secretary of State may require by rule.

(3)

The annual report must be on forms prescribed and furnished by the Secretary of State. The information contained in the annual report must be current as of 30 days before the anniversary of the business trust.

(4)

The Secretary of State shall mail the report form to any address shown for the business trust in the current records of the office of the Secretary of State. The business trust’s failure to receive the report form from the Secretary of State does not relieve the business trust of the trust’s duty under this section to deliver a report to the office.

(5)

If the Secretary of State finds the report conforms to the requirements of this section, the Secretary of State shall file the report.

(6)

If the Secretary of State finds that the annual report does not conform to the requirements of this section, the Secretary of State shall return the report to the business trust. The business trust shall correct the annual report and return the corrected report to the Secretary of State within 45 days after the Secretary of State returns the report.

(7)

If a business trust has not filed the report by the reporting date or has not filed a corrected report within the 45-day period, the Secretary of State shall send to the business trust a final notice advising that a report has not been filed and the Secretary of State, therefore, assumes that the business trust is no longer active unless a report is filed within 45 days after the mailing of the final notice.

(8)

Not less than 45 days after the mailing date of the final notice specified in subsection (7) of this section, the Secretary of State may assume and note on the records of the Secretary of State that the business trust is inactive. [Formerly 128.075; 1983 c.717 §29; 1985 c.351 §22; 1985 c.728 §82b; 1987 c.94 §130; 1987 c.843 §18; 1993 c.190 §17; 1995 c.215 §25; 2007 c.186 §17; 2011 c.147 §25; 2013 c.158 §33; 2017 c.705 §31]

Source: Section 128.595 — Annual report; due date; content; notice of requirement; effect of failure to file, https://www.­oregonlegislature.­gov/bills_laws/ors/ors128.­html.

128.001
Limitations on accepting payment for preparation of trust
128.085
Limitations on trustee’s administration of “private foundation” trust
128.090
Limitations on trustee’s administration of “split-interest” trust
128.095
Trustee may amend governing instrument of “private foundation” or “split-interest” trust with prior consent of Attorney General and benefited organizations
128.100
Authority of fiduciary to deposit securities in clearing corporation
128.305
Short title
128.316
Definitions for ORS 128.305 to 128.336
128.318
Standard of conduct in managing and investing institutional fund
128.322
Appropriation for expenditure or accumulation of endowment fund
128.326
Delegation of management and investment functions
128.328
Release or modification of restrictions on management, investment or purpose
128.332
Reviewing compliance
128.334
Relation to Electronic Signatures in Global and National Commerce Act
128.336
Uniformity of application and construction
128.510
Definitions for ORS 128.520
128.520
Employees’ trust may be in perpetuity
128.560
“Business trust” described
128.565
Business trust permitted
128.570
Business trusts and trustees not subject to bank and trust company regulations
128.573
Forms
128.575
Filing with Office of Secretary of State required
128.580
Business trusts subject to certain corporate laws
128.585
Personal liability of trustees, shareholders or beneficiaries of business trust
128.590
Filing of trust instrument as conclusive evidence of compliance with laws
128.595
Annual report
128.597
Inactivation of business trust
128.599
Reinstatement of business trust following inactivation
128.600
Filing, service, copying and certification fees
128.610
Short title
128.620
Definitions for ORS 128.610 to 128.769
128.630
Application of ORS 128.610 to 128.769
128.640
Exemptions from application of ORS 128.610 to 128.769
128.650
Register of charitable organizations
128.660
Filing of registration statement and articles of incorporation or other instrument with Attorney General
128.670
Filing of reports
128.675
Violations of ORS 128.610 to 128.769
128.680
Investigatory authority of Attorney General
128.690
Order for attendance by Attorney General
128.710
Enforcement
128.720
Copies of certain documents and notice to be provided Attorney General
128.730
List of certain claims for exemptions from taxation to be provided Attorney General
128.735
Attorney fees in action to enforce fiduciary or other duty
128.750
Uniformity of interpretation
128.760
Issuance of disqualification order by Attorney General
128.763
Disclosure of disqualification required in solicitations
128.766
Publication of disqualified organizations on Internet
128.769
Rules
128.801
Definitions for ORS 128.801 to 128.898
128.802
Registration of professional fund raising firms required
128.804
Fund raising notice
128.807
Required submission of financial plan to nonprofit beneficiary
128.809
Required disclosure of agency by solicitors
128.812
Required submission of financial report after campaign
128.814
Presumption of breach of fiduciary duty by officer or director of nonprofit beneficiary
128.821
Registration of commercial fund raising firms required
128.823
Designation of amount to be paid to beneficiaries
128.824
Disclosures required in commercial fund raising solicitations
128.826
Commercial fund raising contracts and notice
128.841
Commercial fund raising firm financial reports
128.846
Maintenance of records by commercial fund raising firm
128.848
Accountings required of commercial coventurer
128.856
Written consent by beneficiary to use of name
128.861
Written consent required for representations about use of tickets
128.866
Injunction by Attorney General
128.871
Denial or revocation of registration
128.876
Rules
128.881
Deposit of fees and penalties
128.886
False or misleading representations prohibited
128.891
Prohibited representations
128.893
Use of in-state address
128.898
Short title
128.992
Penalties for ORS 128.610 to 128.769
128.993
Penalty for signing false document
128.995
Penalties for ORS 128.801 to 128.898
Green check means up to date. Up to date