|
names of foreign nonprofit corporations to conform to the new name | availability standard under Title 13-C; |
|
| | 7. It makes the necessary changes to the Maine Nonprofit | Corporation Act for the name availability standard for assumed | and fictitious names to conform to the new name availability | standard under Title 13-C; |
|
| | 8. It makes the necessary changes to the Maine Nonprofit | Corporation Act for certificates of existence for foreign | corporations qualifying to carry on activities in this State to | conform to the similar changes under Title 13-C; |
|
| | 9. It provides for the automatic cancellation of authority of | foreign nonprofit corporations when they domesticate and convert | under Title 13-C, chapter 9; |
|
| | 10. It changes the time frame to correct a default before | revocation of authority from 30 to 60 days; |
|
| | 11. It repeals the fee for termination of a registered name | under Title 13-B; |
|
| | 12. It adds the terminology for a fictitious name used by a | foreign corporation when its real name is not available in this | State to the fee section of Title 13-B to conform to similar | provisions under Title 13-C; |
|
| | 13. It adds definitions for "close corporation," "facts | objectively ascertainable," "interest" and "interest holder"; |
|
| | 14. It adds other statutory references to the definition of | "nonprofit corporation"; |
|
| | 15. It adds "extrinsic facts" to clarify that all documents | submitted for filing must be legible and printed in ink and | establishes outer boundaries of extrinsic facts that can be | referred to in a filed document or a plan; |
|
| | 16. It clarifies the amount of the fee for a change in the | name of the current clerk or registered agent. The bill adds | language for an amended annual report and for a certificate of | fact; |
|
| | 17. It adds language to provide for a termination of a | fictitious name; |
|
| | 18. It clarifies that a copy of the document being corrected | does not have to be attached to the articles of |
|
|