The Secretary of State may adopt rules consistent with this chapter pertaining to the filing of documents with the Secretary of State. These rules may include, but are not limited to: [PL 1995, c. 633, Pt. B, §1 (NEW).]
1. Forms. Prescribing forms for documents required or permitted to be delivered for filing under this chapter and refusing to file documents not utilizing these prescribed forms;

[PL 1995, c. 633, Pt. B, §1 (NEW).]

Terms Used In Maine Revised Statutes Title 31 Sec. 812

  • Electronic transmission: means any process of communication that does not directly involve the physical transfer of paper and that is suitable for the retention, retrieval and reproduction of information by the recipient. See Maine Revised Statutes Title 31 Sec. 802-A
2. Disapproved filing. Disapproving the filing of a document that is not clearly legible or one that may not be clearly reproducible photographically;

[PL 1995, c. 633, Pt. B, §1 (NEW).]

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

[PL 1995, c. 633, Pt. B, §1 (NEW).]

4. Electronic filing; facsimile signatures. Permitting the filing of documents by electronic transmission and permitting facsimile signatures on documents to be filed;

[PL 1995, c. 633, Pt. B, §1 (NEW).]

5. Definition of deceptively similar.

[PL 2003, c. 631, §68 (RP).]

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

[PL 1995, c. 633, Pt. B, §1 (NEW).]

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

[PL 1995, c. 633, Pt. B, §1 (NEW).]

SECTION HISTORY

PL 1995, c. 633, §B1 (NEW). PL 2003, c. 631, §68 (AMD).