All Roll Calls
Yes: 227 • No: 0
Sponsored By: Vernon Criss (Republican)
Signed by Governor
Personalized for You
Sign up for a PRIA Policy Scan to see your personalized alignment score for this bill and every other piece of legislation we track. We analyze your financial profile against policy provisions to show you exactly what matters to your wallet.
9 provisions identified: 3 benefits, 2 costs, 4 mixed.
The Secretary of State may dissolve a domestic LLC if fees, taxes, or penalties go unpaid 60 days after due, or if a required report is 60 days late. For foreign LLCs, the Secretary may revoke authority for those same failures or for not filing agent changes. The Secretary must give a foreign LLC at least 60 days’ notice before revocation; you can fix the issue before the effective date. A dissolved or revoked LLC may apply for reinstatement within two years. Reinstatement needs required filings and payments, and may require a Tax Commissioner certificate.
A registered LLP may switch to filing every two years if it filed five straight annual reports on time and is in good standing. File the annual notice and $500 fee each year, or $1,000 every two years if you elect biennial filing. File notices and fees between January 1 and July 1. Foreign registered LLPs can use the same biennial option. The biennial‑election amendments take effect July 1, 2026, and past missed filings or unpaid fees are not forgiven.
An LLC may file every two years if it filed five straight annual reports on time and is in good standing. Elect when filing the fifth on‑time report, or between January 1 and July 1 if you already qualify. After election, the first biennial report is due January 1 to July 1 of the second year after the election, then every two years. Biennial reports include the same details as annuals: company and principal office info, agent info (if any), managers/members who can sign, and an email unless you cannot provide one. You pay $25 with an annual report or $50 with a biennial report. A deficient biennial report can be fixed within 60 days of notice. Missing a biennial filing or losing good standing cancels biennial status; you must file five on‑time annuals to elect again. Beginning July 1, 2026, the updated biennial‑election rules apply. Past missed filings or unpaid fees are not forgiven.
The Secretary of State may offer expedited services, but the fee cannot be more than $500. This limits what you pay for faster processing.
A veteran‑owned business that started on or after July 1, 2015 does not pay certain formation fees. An active‑duty member business that started on or after July 1, 2021 also does not pay those fees. This lowers startup costs for qualifying owners.
Every association formed under the law must file an annual or biennial report with the Secretary of State. Use the state forms and follow the state filing process.
Every corporation and limited partnership pays a $25 annual attorney‑in‑fact fee to the Secretary of State, due at registration and each year after. If your company elected biennial reporting, you pay $50 at each biennial filing instead of $25 each year.
Certificates of existence or authorization now show if the most recent report was filed. A certificate from the Secretary of State is conclusive proof an LLC exists or is authorized, unless the certificate says otherwise. This makes checks by lenders and partners faster, but exposes if you are not current.
The Secretary of State sends half of collected fees to the General Revenue Fund and half to the office’s service fees account. Each June 30, any balance over $500,000 in that account moves to the General Revenue Fund. The Tax Commissioner splits attorney‑in‑fact fees the same way. Older attorney‑in‑fact fee balances from before June 30, 2001 are transferred into the service fees account. Starting July 1, 2026, LLC report fees go to the General Administrative Fees Account.
Free Policy Watch
Pick a topic. PRIA runs your household against live legislation and sends you a free personalized readout.
Pick a topic to get started
Vernon Criss
Republican • House
Bill Flanigan
Republican • House
Marty Gearheart
Republican • House
Scot C. Heckert
Republican • House
Michael Hornby
Republican • House
All Roll Calls
Yes: 227 • No: 0
House vote • 3/14/2026
House concurred in Senate amendment and title amendment and passed bill (Roll No. 638)
Yes: 97 • No: 0
Senate vote • 3/12/2026
Passed Senate with amended title (Roll No. 483)
Yes: 34 • No: 0
House vote • 2/20/2026
Passed House (Roll No. 143)
Yes: 96 • No: 0
Approved by Governor 4/1/2026
To Governor 3/25/2026
House received Senate message
House concurred in Senate amendment and title amendment and passed bill (Roll No. 638)
Communicated to Senate
Completed legislative action
House Message received
To Governor 3/25/2026 - Senate Journal
Approved by Governor 4/1/2026 - Senate Journal
Approved by Governor 4/1/2026 - House Journal
On 3rd reading
Read 3rd time
Passed Senate with amended title (Roll No. 483)
Senate requests House to concur
On 2nd reading
Read 2nd time
Committee amendment adopted (Voice vote)
Reported do pass, with amendment and title amendment
Immediate consideration
Read 1st time
Introduced in Senate
To Government Organization
To Government Organization
On 3rd reading, Special Calendar
Read 3rd time
Committee Substitute
Engrossed
Enrolled
Introduced Version
HB 5691 — Supplemental appropriation, Department of Health
HB 5692 — Supplemental appropriation, State Road Fund
HB 5684 — Relating to authorizing the Supreme Court of Appeals to create child protection commissioners
HB 5685 — Relating to authorizing bonds for improvements to the West Virginia Science and Culture Center
HB 5686 — Relating to the timing of payments of annually required deposit into an eligible recipient’s Hope Scholarship account
SB 1064 — Redefining "long-term substitute" as it relates to public school personnel
Take It Personal
Take the PRIA Score to see how policy affects your household, then upgrade to PRIA Full Coverage for year-round monitoring.
Already have an account? Sign in