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 […]
31 §1671. Publications
§1671. Publications 1. Fee for publications. The Secretary of State may establish by rule in accordance with the Maine Administrative Procedure Act a fee schedule to cover the cost of printing and distribution of publications and to set forth the procedures for the sale of these publications. [PL 2009, c. 629, Pt. A, §2 […]
31 §1672. Filing duty of Secretary of State
§1672. Filing duty of Secretary of State 1. Duty to file. If a document delivered to the office of the Secretary of State for filing pursuant to this chapter satisfies the requirements of this chapter, the Secretary of State shall file the document. [PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. […]
31 §1673. Requirements for documents filed with the Secretary of State
§1673. Requirements for documents filed with the Secretary of State Each document authorized or required to be delivered to the Secretary of State for filing under this chapter must satisfy the following requirements and the requirements of any other section of this chapter. [PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. […]
31 §1674. Effective time, delayed effective date
§1674. Effective time, delayed effective date Except as otherwise provided in section 1675 and Title 5, section 111, a record delivered to the office of the Secretary of State for filing under this chapter may specify an effective time and a delayed effective date. Subject to section 1675 and Title 5, section 111, a record […]
31 §1675. Correcting filed record; effective time and date
§1675. Correcting filed record; effective time and date 1. Statement of correction. A limited liability company or foreign limited liability company may deliver to the office of the Secretary of State for filing a statement of correction to correct a record previously delivered by the limited liability company or foreign limited liability company to the […]