LD 1539
pg. 92
Page 91 of 101 An Act To Amend the Laws Relating to Corporations, Limited Partnerships, Limite... Page 93 of 101
Download Bill Text
LR 1942
Item 1

 
4. Registered name. For filing an application for a
registered name of a foreign limited liability partnership under
section 806 806-A, a fee of $20 per month for the number of
months or fraction of a month remaining in the calendar year when
first filing. For; and for filing an application to renew the
registration of a registered name, the fee is $155;

 
Sec. C-47. 31 MRSA §871, sub-§5, as enacted by PL 1995, c. 633, Pt. B,
§1, is repealed.

 
Sec. C-48. 31 MRSA §871, sub-§21, as enacted by PL 1995, c. 633, Pt.
B, §1, is repealed.

 
Emergency clause. In view of the emergency cited in the preamble,
this Act takes July 1, 2003.

 
SUMMARY

 
Part A makes the necessary changes to the mark law to conform
to the new name availability standard under the Maine Revised
Statutes, Title 13-C.

 
Part B does the following:

 
1. It adds language to defer to the licensing authorities of
the professions to determine who may be a shareholder in a
corporation;

 
2. It makes the necessary changes to the Maine Professional
Service Corporation Act to provide for the use of a fictitious
name by a foreign professional service corporation when its real
name is not available for use in this State;

 
3. It adds definitions to the Maine Nonprofit Corporation Act
for "individual" and "person";

 
4. It makes the necessary changes to the Maine Nonprofit
Corporation Act for the name availability standard for corporate
names to conform to the new name availability standard under
Title 13-C;

 
5. It makes the necessary changes to the Maine Nonprofit
Corporation Act for the name availability standard for reserved
names to conform to the new name availability standard under
Title 13-C;

 
6. It makes the necessary changes to the Maine Nonprofit
Corporation Act for the name availability standard for registered


Page 91 of 101 Top of Page Page 93 of 101