LD 1810
pg. 39
Page 38 of 55 PUBLIC Law Chapter 630 Page 40 of 55
Download Chapter Text
LR 2559
Item 1

 
1.__Petition to appeal revocation.__A foreign limited
liability company may appeal the Secretary of State's revocation
of its authority to the Kennebec County Superior Court within 30
days after the notice of revocation. The foreign limited
liability company may appeal by petitioning the court to set
aside the revocation and attaching to the petition copies of its
application for authority and the Secretary of State's notice of
revocation.

 
2.__Court order.__The court may summarily order the Secretary
of State to reinstate the authority or may take any other action
the court considers appropriate.

 
3.__Appeal of court's decision.__The court's final decision
may be appealed as in other civil proceedings.

 
Sec. 57. 31 MRSA §751, sub-§7, as enacted by PL 1993, c. 718, Pt. A,
§1, is repealed.

 
Sec. 58. 31 MRSA §751, sub-§7-A is enacted to read:

 
7-A.__Reinstatement fee after administrative dissolution.__For
failure to file an annual report, a fee of $125, to a maximum fee
of $500, regardless of the number of delinquent reports or the
period of delinquency; for failure to pay the annual report late
filing penalty, a fee of $100; for failure to appoint or maintain
a registered agent or registered office, a fee of $100; for
failure to notify the Secretary of State that its registered
agent or registered office has been changed, that its registered
agent has resigned or that its registered office has been
discontinued, a fee of $100; and for filing false information, a
fee of $100;

 
Sec. 59. 31 MRSA §751, sub-§17, as enacted by PL 1993, c. 718, Pt. A,
§1, is repealed and the following enacted in its place:

 
17.__Issuing certificate.__For issuing a certificate of
existence, certificate of authority or certificate of fact as
provided by section 616, a fee in the amount of $30;

 
Sec. 60. 31 MRSA §751, sub-§20-A is enacted to read:

 
20-A.__Amended annual report.__For filing an amended annual
report under section 757-A, a fee of $10;

 
Sec. 61. 31 MRSA §751, sub-§21, as amended by PL 1997, c. 376, §59, is
repealed.


Page 38 of 55 Top of Page Page 40 of 55
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer