| Be it enacted by the People of the State of Maine as follows: |
|
| | Sec. 1. 13-A MRSA §104, sub-§1, ¶D, as enacted by PL 1997, c. 376, §7, | is amended to read: |
|
| D. In the case of an application for authority to do | business, as provided by paragraph B any duly authorized | individual and by the registered agent as required by | section 1212, subsection 1-A. All other documents filed on | behalf of foreign corporations may be signed by any duly | authorized individual except as provided by section 1212, | subsection 1-A or 2-A. |
|
| | Sec. 2. 13-A MRSA §304, sub-§2, as amended by PL 1971, c. 565, §10, is | further amended to read: |
|
| | 2. The clerk shall maintain a registered office at some fixed | place within this State, which may be, but need not be, the | corporation's place of business, and shall perform those duties | required of him the clerk by section 714 and elsewhere in this | Act. The "clerk's office" of corporations existing on December | 31, 1971 shall be deemed the "registered office" of those | corporations, for purposes of this Act, until such office is | changed pursuant to this section. |
|
| | Sec. 3. 13-A MRSA §304, sub-§6, ¶A-1, as enacted by PL 1977, c. 130, | §1, is amended to read: |
|
| A-1. If the name of the current clerk has changed had a | name change, the new name of the clerk; |
|
| | Sec. 4. 13-A MRSA §1202, sub-§1, ¶C, as enacted by PL 1971, c. 439, §1, | is amended to read: |
|
| C. The date of incorporation and the period of duration of | the corporation; |
|
| | Sec. 5. 13-A MRSA §1212, sub-§2, ¶G, as enacted by PL 1971, c. 439, | §1, is amended to read: |
|
| G. If its registered agent is to be changed, the The name | of its successor registered agent; |
|
| | Sec. 6. 13-A MRSA §1212, sub-§2-A, ¶A, as enacted by PL 1973, c. 483, | §20, is amended to read: |
|
| A. The name of the registered agent appearing on the record | in the office of the Secretary of State; |
|
| | Sec. 7. 13-A MRSA §1212, sub-§2-A, ¶A-1 is enacted to read: |
|
|