A person named in a filed statement of authority may deliver to the office of the Secretary of State for filing a statement of denial that: [PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. 629, Pt. A, §3 (AFF).]
1. Name and date. States the name of the limited liability company and the date of filing of the statement of authority to which the statement of denial pertains;

[PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. 629, Pt. A, §3 (AFF).]

Need help with a review of an LLC operating agreement?
Have it reviewed by a lawyer, get answers to your questions and move forward with confidence.
Connect with a lawyer now

Terms Used In Maine Revised Statutes Title 31 Sec. 1543

  • Person: means , whether domestic or foreign: an individual; a partnership, whether general or limited; a limited liability company; a trust; a business trust; an estate; an association; a corporation; a professional corporation; a professional association; a nonprofit corporation; a government, including a country, state, county or any other governmental subdivision, agency or instrumentality; a custodian; a nominee; a trustee; a personal representative; a fiduciary; or any other individual or entity, or series thereof, in its own or any representative capacity. See Maine Revised Statutes Title 31 Sec. 1502
  • Secretary of State: means the Secretary of State for this State. See Maine Revised Statutes Title 31 Sec. 1502
  • Statement of authority: means a statement described in section 1542, subsection 1. See Maine Revised Statutes Title 31 Sec. 1502
2. Denial of authority. Denies the person’s authority; and

[PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. 629, Pt. A, §3 (AFF).]

3. Notice to limited liability company. States that the person has furnished the limited liability company with a copy of the statement of denial.

[PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. 629, Pt. A, §3 (AFF).]

SECTION HISTORY

PL 2009, c. 629, Pt. A, §2 (NEW). PL 2009, c. 629, Pt. A, §3 (AFF).