Loading chat...
MS HB1467
Bill
Status
2/4/2025
Primary Sponsor
Clay Mansell
Click for details
AI Summary
-
Creates Section 79-35-21 to allow current occupants of residence addresses to request removal of fraudulent registered agent addresses from public record by submitting a sworn attestation form to the Secretary of State.
-
Requires the Secretary of State to attempt contacting the entity and registered agent to request an address change, then remove the residence address from public record upon receiving a valid removal request.
-
Obligates affected entities to designate and certify a new resident agent address to the Secretary of State pursuant to Section 79-35-5 after receiving notice of address removal.
-
Amends Section 79-4-1.25 to increase the timeframe for the Secretary of State to return refused documents from corporations from 10 days to 30 days after delivery.
-
Amends Section 79-29-211 to increase the timeframe for the Secretary of State to return refused documents from limited liability companies from 10 days to 30 days after delivery.
-
Effective date: July 1, 2025.
Legislative Description
Registered agents; authorize Secretary of State to remove fraudulent address and expand timeframe for returning documents refused for filing.
Last Action
Died In Committee
2/4/2025