These documents are currently being revised to incorporate the changes made during the 2024 Legislative Session. Please consult the Sections Affected Table for changes made during the 2024 Legislative Session.

Chapter 23B.01 RCW Dispositions

GENERAL PROVISIONS

Current RCWs

Sections

23B.01.210  Forms.
[1991 c 72 § 25; 1989 c 165 § 4.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.260  Judicial review of secretary of state's refusal to file a record.
[2002 c 297 § 7; 1989 c 165 § 9.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.270  Evidentiary effect of copy of filed record.
[2002 c 297 § 8; 1989 c 165 § 10.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.500  Domestic corporations-Notice of due date for payment of annual license fee and filing annual report.
[2011 c 183 § 3; 1989 c 165 § 16.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.510  Foreign corporations-Notice of due date for payment of annual license fee and filing annual report.
[2011 c 183 § 4; 1990 c 178 § 3; 1989 c 165 § 17.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.530  Domestic corporations-Inactive corporation defined-Annual license fee.
[2010 1st sp.s. c 29 § 2; 1993 c 269 § 3; 1989 c 165 § 19.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.550  Foreign corporations-Annual license fees.
[1989 c 165 § 21.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.560  License fees for reinstated corporation.
[1993 c 269 § 4; 1989 c 165 § 22.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.580  Waiver of penalty fees.
[1990 c 178 § 4; 1989 c 165 § 24.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


Site Contents
Selected content listed in alphabetical order under each group