Loading chat...

MS HB1467

Bill

Status

Failed

2/4/2025

Primary Sponsor

Clay Mansell

Click for details

Origin

House of Representatives

2025 Regular Session

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

Committee Referrals

State Affairs1/20/2025

Full Bill Text

No bill text available