LA 065
2017 -- H 5612
Enacted 04/14/2017

A N   A C T
TO VACATE THE FORFEITURE OR REVOCATION OF THE CHARTER OF SCITUATE-FOSTER LITTLE LEAGUE

Introduced By: Representative Robert J. Quattrocchi
Date Introduced: March 01, 2017

It is enacted by the General Assembly as follows:
     SECTION 1. The time within which SCITUATE-FOSTER LITTLE LEAGUE,
incorporated on March 21, 1972, shall file the reports for the years 2006, 2007, 2008, 2009, 2010,
2011, 2012, 2013, 2014, 2015, 2016, and 2017, as required under the provisions of ยง7-6-90 of the
general laws of Rhode Island, 1956, is hereby extended to the 31st day of December, A.D., 2017,
if said corporation shall file in the office of the secretary of state before December 31, 2017, the
reports which it should have filed in the said years and shall pay to the secretary of state the filing
fees therefor, having previously thereto paid to the general treasurer for the use of the state such
sum as the attorney general shall decide should be paid by said corporation as a compromise for
the penalty or penalties for its failure to file such reports then the forfeiture or revocation of the
charter of said corporation shall thereupon, to wit, upon the filing of said reports and the payment
of said fees, be vacated and said corporation shall thereupon be entitled to all of the privileges,
benefits and powers and subject to the same duties and liabilities as though no forfeiture or
revocation of its said charter had taken place.
     SECTION 2. This act shall take effect upon passage.
========
LC001754
========