31 §1676. Signing of records to be delivered for filing to office of the Secretary of State
§1676. Signing of records to be delivered for filing to office of the Secretary of State 1. Record signed. A record delivered to the office of the Secretary of State for filing pursuant to this chapter must be signed as follows. A. A limited liability company’s initial certificate of formation must be signed by […]
31 §1677. Signing and filing pursuant to judicial order
§1677. Signing and filing pursuant to judicial order 1. Petition. If a person required by this chapter to sign a record or deliver a record to the office of the Secretary of State for filing under this chapter does not do so, any other person that is aggrieved by such failure to sign may petition […]
31 §1678. Liability for incorrect or inaccurate information in filed record
§1678. Liability for incorrect or inaccurate information in filed record 1. Incorrect or inaccurate information. If a record delivered to the office of the Secretary of State for filing under this chapter and filed by the Secretary of State contains incorrect or inaccurate information, a person that suffers a loss by reasonable reliance on the […]
31 §1679. Address
§1679. Address Whenever a provision of this subchapter requires that a document for filing state an address, the document must state: [PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. 629, Pt. A, §3 (AFF).] 1. Street or rural route. An actual street address or rural route box number; and [PL […]
31 §1680. Filing and copying fees; penalties
§1680. Filing and copying fees; penalties A document filed under this chapter is not effective until the applicable fee required in this section is paid. The following fees or penalties must be paid to the office of the Secretary of State: [PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. 629, Pt. […]
31 §1666. Amended annual report of limited liability company or foreign limited liability company
§1666. Amended annual report of limited liability company or foreign limited liability company 1. Amended annual report. If the information contained in an annual report filed under section 1519 has changed, a limited liability company may, if it determines it to be necessary, deliver to the office of the Secretary of State for filing an […]
31 §1667. Failure to file annual report; incorrect report; penalties
§1667. Failure to file annual report; incorrect report; penalties 1. Failure to file; penalty. A limited liability company or foreign limited liability company that is required to deliver an annual report for filing as provided by section 1665 that fails to deliver its properly completed annual report to the Secretary of State shall pay, in […]
31 §1668. Powers of the Secretary of State; rules
§1668. Powers of the Secretary of State; rules The Secretary of State has the power reasonably necessary to perform the duties required of the Secretary of State by this chapter, including the power to adopt rules not inconsistent with this chapter. Rules adopted pursuant to this chapter are routine technical rules as defined in Title […]
31 §1669. Expedited service
§1669. Expedited service The Secretary of State may provide an expedited service for the processing of documents in accordance with this chapter. If the service is provided, the Secretary of State shall establish by rule a fee schedule and governing procedures in accordance with the Maine Administrative Procedure Act. Fees collected for expedited service must […]
31 §1670. Access to database
§1670. Access to database The Secretary of State may provide public access to the database through a medium approved by the Secretary of State, through public terminals and through electronic duplicates of the database. If access to the database is provided to the public, the Secretary of State may adopt rules in accordance with the […]