The Secretary of State may adopt rules not inconsistent with this chapter pertaining to the filing of documents with the Secretary of State. Rules adopted pursuant to this section are routine technical rules as defined in Title 5, chapter 375, subchapter 2-A. These may include, but are not limited to, rules to: [PL 2005, c. 543, Pt. C, §2 (NEW).]
1. Forms. Prescribe forms for any or all documents required or permitted to be delivered for filing under this chapter and to refuse to file documents not utilizing these prescribed forms;

[PL 2005, c. 543, Pt. C, §2 (NEW).]

Terms Used In Maine Revised Statutes Title 31 Sec. 1456

  • State: means a state of the United States, the District of Columbia, Puerto Rico, the United States Virgin Islands or any territory or insular possession subject to the jurisdiction of the United States. See Maine Revised Statutes Title 31 Sec. 1302
2. Approve filing. Refuse to file any document that is not clearly legible or that may not be clearly reproducible photographically;

[PL 2005, c. 543, Pt. C, §2 (NEW).]

3. Appoint designee. Appoint a designee or other agent to receive documents for filing and to file documents on behalf of the Secretary of State;

[PL 2005, c. 543, Pt. C, §2 (NEW).]

4. Electronic filings; facsimile signatures. Permit the filing of documents by electronic transmission and permit facsimile signatures on documents to be filed;

[PL 2005, c. 543, Pt. C, §2 (NEW).]

5. Effective dates of filings. Unless specifically stated in this chapter, set forth the effective dates of filings required by this chapter; and

[PL 2005, c. 543, Pt. C, §2 (NEW).]

6. Annual report filing date. Provide alternative dates for filing annual reports and for determining the dates covered by those reports.

[PL 2005, c. 543, Pt. C, §2 (NEW).]

SECTION HISTORY

PL 2005, c. 543, §C2 (NEW).