STATUTORY AGENT UPDATE Filing Fee: $25

Similar documents
CERTIFICATE OF CONVERSION FOR ENTITIES CONVERTING WITHIN OR OFF THE RECORDS OF THE OHIO SECRETARY OF STATE Filing Fee: $125

Attached is our ACH application. Please take a moment to review the following instructions.

Thinking About Changing Your Name?

TRANSMITTAL INFORMATION For All Business Filings

APPLICATION FOR MANUFACTURED AND MOBILE HOME TAX EXEMPTION AND REMISSION GENERAL INSTRUCTIONS

Irrevocable Standby Letter of Credit

FORM 10-D. OHIO PHASE-IN-RECOVERY FUNDING LLC (Exact name of issuing entity as specified in its charter)

HSBC Money Market Funds (Formerly HSBC Investor Money Market Funds) Account Opening Form I & Y Share Class U.S. Domiciled Funds

Premium Amount HEALTH PLAN QB Only Enrolled $ Total Premium for Next Payment Due on 1/1/2018: $000.00

Business planning. Employer-owned life insurance policies

NATIONWIDE LARGE CAP EQUITY FUND A series of Nationwide Mutual Funds One Nationwide Plaza Mail Code Columbus, Ohio

GENERAL APPLICATION CHARITABLE SOLICITATIONS

Letter from Chief Financial Officer of a Local Government <REPLACE FORM NAME WITH COMPANY LETTERHEAD>

CERTIFICATE OF AMENDMENT For use by Domestic Limited Partnerships (Please read information and instructions on the last page)

PLEASE TYPE OR PRINT LEGIBLY

Old Dominion Freight Line, Inc.

APPLICATION CHECKLIST Transportation Network Service

Destination: Retirement EARLY ARRIVAL. Early Retirement Incentive Plan Guide

MINNESOTA STATE LOTTERY SECURITY DEPOSIT REQUIREMENTS

NAVAJO NATION CORPORATION CODE RULES AND REGULATIONS

Welcome New Employees

Subscription Agreement HILLIARD LYONS INVESTORS

Paramount Health Care HMO GROUP AMENDMENT

PROOF OF CLAIM AND RELEASE. Address: City: IMPORTANT INSTRUCTIONS MAIL YOUR COMPLETED PROOF OF CLAIM TO THE CLAIMS ADMINISTRATOR:

PREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU. LegalFormsForTexas.Com

Important Contacts Treasurer s Office Judy Entinger Lora Hunt Rick Knapp Human Resources Vicki Baptist Nichole Walters

Funeral Home application for license

Setting up a Tax-Exempt (510c3) Non-Profit California Corporation

Entity Enrollment Form

As Introduced. 131st General Assembly Regular Session H. B. No

Checklist *SOL-6202* SOLO(K) FAMILY CONTROLLED COMPANIES INVESTMENT AUTHORIZATION

24th March, 2005 Statutory Instruments 73 GOVERNMENT OF ZAMBIA

PENSCO requires the original subscription documents reflecting the resigning custodian registration.

APPLICATION CHECKLIST Motor Common Carrier of Persons in Group and Party Service Vehicles Seating 11 to 15 Passengers, including the Driver

Send one check in the total amount payable to the Florida Department of State.

TRANSACTION FORM. Nationwide Trust company, FSB. Participant Accounting Case Deposit (Form APO-3940-L)

PRIME % - PRIME % based on your creditworthiness

IN RE METROLOGIC INSTRUMENTS, INC. SHAREHOLDERS LITIGATION. SUPERIOR COURT OF NEW JERSEY LAW DIVISION, CAMDEN COUNTY Docket No.


12255 IL RT 173 HEBRON IL PH: / FX: APPLICATION FOR CREDIT

NATIONWIDE VARIABLE INSURANCE TRUST One Nationwide Plaza Mail Code Columbus, Ohio (800)

Mutual Fund Account Transfer Form (Non-IRAs only)

Self-Help Public Charter School Loan Application

PROOF OF CLAIM AND RELEASE FORM

For additional information please call toll-free or visit us on the Web at nationwide.com/mutualfunds.

ARES MANAGEMENT CORP

STATE OF HAWAII BASIC BUSINESS APPLICATION

How to Form an LLC in Florida

SEARS HOLDINGS CORP FORM 8-K. (Current report filing) Filed 03/01/12 for the Period Ending 02/24/12

Subscription Agreement CLASS T SHARES, CLASS W SHARES AND CLASS I SHARES

ORIGINAL SIGNED CREDIT APPLICATION ON ALL SIGNERS (SIGNED AND DATED) BUYER S ORDER (WITH ALL EQUIPMENT AND ACCESSORIES LISTED AND VEHICLE COLOR)

Hazard Loss Claims - Current Loan (Due for this month or Prepaid) Total Loss Claim Greater Than $40,000


REQUIRED DOCUMENTS FOR CONVERTIBLE NOTE INVESTMENT REVIEW. Copy of Proposed Note with the Lender s Name on the Note

INCOMING ABLE ROLLOVER FORM

(131st General Assembly) (Substitute House Bill Number 3) AN ACT

COMPANIES REGULATIONS

APPLICATION FOR SERVICE OR DISABILITY RETIREMENT

Nevada Registered Agent Service

Choosing the Legal Structure of Your Business

Single Member Companies Investment Authorization

APPLICATION CHECKLIST Motor Common Carrier or Motor Contract Carrier Of Household Goods in Use

APPLICATION CHECKLIST Motor Contract Carrier of Persons

TO REVISE LIST OF AUTHORISED SIGNER(S) BUT TO RETAIN THE EXISTING SIGNING MANDATE (Complete Sections A & C only)

MOST Missouri s 529 Savings Plan Trustee Certification

LEAF EQUIPMENT FINANCE FUND 4, L.P. NOTICE OF CONSENT SOLICITATION

373 S. High St., 20 th Floor, Columbus, Ohio

Thank you for your recent interest in establishing credit with our company.

Transfer/Direct Rollover/ Conversion Form (Qualified Accounts Only)

APPLICATION FOR DENTAL, VISION AND HEARING INSURANCE POLICY

Attached are the license application forms for Lodging License and a copy of Minnetonka City Code 635 regarding this type of business.

Notice of Amendment to Plan

Collateral. Equity. Credit history

1. The State Blanket Certificate: This will allow you exemption from the 7 % State of Ohio tax only (room tax).

ACACIA RESEARCH CORPORATION (Exact name of registrant as specified in its charter)

APPLICATION CHECKLIST Motor Common Carrier of Property

LRR Energy Securities Litigation Settlement C/O GCG P.O. Box Dublin, Ohio (800)

Section 13. Complaints, Grievance and Appeals Process Complaints

Application to the U. S. Department of Labor for Expedited Review of Denial of COBRA Premium Reduction

November 2018 Auction under ESP IV Acceptable Modifications to the SSO Supplier Letter of Credit

SQN AIF IV, L.P. (Exact name of registrant as specified in its charter)

LETTER OF TRANSMITTAL LUMINA GOLD CORP.

CITY OF NANAIMO BYLAW NO. 7167

NOTICE OF GUARANTEED DELIVERY DANIER LEATHER INC.

Jon Husted. Ohio Secretary of State. your guide to. Ohio Secretary of State. Business Services Division

New claims administration service from Aetna for medical services rendered outside the United States of America

The Charles Schwab Corporation

NOTICE OF GUARANTEED DELIVERY TOTAL ENERGY SERVICES INC.

MANNING & NAPIER FUND, INC. NON-IRA ACCOUNT APPLICATION

NOTICE OF GUARANTEED DELIVERY AUGUSTA RESOURCE CORPORATION HUDBAY MINERALS INC.

Mutual Fund Investment Plan Employee Payroll Deduction Program

NC General Statutes - Chapter 55D 1

Individual: $ (includes all taxes) Tax Exempt: $ inclusive (see below for eligibility requirements)

PAYMENT IN LIEU OF TAXES AGREEMENT

First Trust and Savings Bank. Online Banking (Internet) Agreement

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D (Rule 13d-101)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K. Aon plc (Exact Name of Registrant as Specified in Charter)

ARP Reporting Instructions

APPLICATION FOR DENTAL AND VISION INSURANCE POLICY

In re Commvault Systems, Inc. Securities Litigation c/o GCG P.O. Box Dublin, OH

Transcription:

Form 521 Prescribed by the: Ohio Secretary of Central Ohio: (614) 466-3910 Toll Free: (877) SOS-FILE (767-3453) Expedite this form: (select one) Mail form to one of the following: Expedite PO Box 1390 Columbus, OH 43216 *** Requires an additional fee of $100 *** www.sos.state.oh.us Busserv@sos.state.oh.us Non Expedite PO Box 788 Columbus, OH 43216 STATUTORY AGENT UPDATE Filing Fee: $25 (CHECK ONLY ONE (1) BOX) (1) Subsequent Appointment of Agent (2) Change of Address of an Agent (3) Resignation of Agent Corp (165-AGS) Corp (145-AGA) Corp (155-AGR) LP (165-AGS) LP (145-AGA) LP (155-AGR) LLC (171-LSA) LLC (144-LAD) LLC (153-LAG) Partnership (155-AGR) Name of Entity Charter, License or Registration No. Name of Current Agent Complete the information in this section if box (1) is checked Name and Address of New Agent Name of Agent Ohio Form 521 Page 1 of 5 Last Revised: 12/01/2008

Complete the information in this section if box (1) is checked and business is an Ohio entity ACCEPTANCE OF APPOINTMENT FOR DOMESTIC ENTITY'S AGENT The Undersigned, Name of Agent, named herein as the Statutory agent for, Name of Business Entity,hereby acknowledges and accepts the appointment of statutory agent for said entity. Signature: Statutory Agent If the agent is an individual using a P.O. Box, the agent must check this box to confirm that the agent is an Ohio resident. Complete the information in this section if box (2) is checked New Address of Agent Ohio If the agent is an individual using a P.O. Box, check this box to confirm that the agent is an Ohio resident. Complete the information in this section if box (3) is checked The agent of record for the entity identified on page 1 resigns as statutory agent. Current or last known address of the entity's principal office where a copy of this Resignation of Agent was sent as of the date of filing or prior to the date filed. Form 521 Page 2 of 5 Last Revised: 12/01/2008

By signing and submitting this form to the Ohio Secretary of, the undersigned hereby certifies that he or she has the requisite authority to execute this document. REQUIRED Must be authenticated Authorized Representative Date (signed) by an authorized representative (See Instructions) Print Name Authorized Representative Date Print Name Form 521 Page 3 of 5 Last Revised: 12/01/2008

Instructions for Statutory Agent Update This form should be used to update statutory agent information for a corporation, limited partnership, limited liability company or partnership. If a corporation, limited partnership or limited liability company would like to appoint a new statutory agent, please select box 1. If a corporation, limited partnership or limited liability company would like to change the address of the current agent, please select box 2. If the agent of a corporation, limited partnership, limited liability company or partnership would like to resign from their position, please select box 3. A partnership and limited liability partnership must complete a statement of correction to appoint a new agent or change the address of the current agent. Entity Information The corporation, limited partnership, limited liability company or partnership must provide its name, charter/license/registration number and the name of the current agent. The current agent's name must be the same as the agent listed in our office's records. Appointment of New Agent Pursuant to Ohio Revised Code sections 1701.07, 1702.06, 1703.041, 1782.04 and 1705.06, a corporation, limited partnership and limited liability corporation must appoint and maintain a statutory agent to accept service of process on behalf of the entity. The statutory agent must be one of the following: (1) an Ohio resident; (2) an Ohio corporation; or (3) a foreign corporation that is licensed to do business in Ohio. If the entity is a domestic corporation, limited liability partnership or limited liability company, the statutory agent must sign the Acceptance of Appointment on Page 2. The agent of a foreign entity does not have to accept appointment by signing the form. If the new statutory agent is an individual using a P.O. Box address, the agent must check the box to confirm that he or she is an Ohio resident. Change of Address of an Agent Pursuant to Ohio Revised Code sections 1701.07, 1702.06, 1703.041, 1782.04 and 1705.06, a corporation must appoint and maintain a statutory agent to accept service of process on behalf of the entity. The statutory agent must be one of the following: (1) an Ohio resident; (2) an Ohio corporation; or (3) a foreign corporation that is licensed to do business in Ohio. Please provide the new agent's address. If the statutory agent is an individual using a P.O. Box address, the appropriate box must be checked to confirm that he or she is an Ohio resident. Resignation of Agent Pursuant to Ohio Revised Code sections 1701.07, 1702.06, 1703.041, 1776.07, 1782.04 and 1705.06, an agent may resign by filing this form, stating their intent to resign and providing the current or last known address of the entity's principal office. On the date of filing this form with our office or prior to that date, the agent must send a copy of the resignation form to the current or last known address of the entity's principal office. Form 521 Page 4 of 5 Last Revised: 12/01/2008

For a domestic for-profit corporation, partnership, limited partnership and limited liability company, thirty days after the filing of this form, the authority of the agent will terminate. For a domestic nonprofit corporation or a foreign corporation, sixty days after the filing of this form, the authority of the agent will terminate. Additional Provisions If the information you wish to provide for the record does not fit on the form, please attach additional provisions on a single-sided, 8 1/2 x 11 sheet(s) of paper. Signature(s) After completing all information on the filing form, please make sure to sign the form. If the entity is a domestic corporation, the form must be signed by a corporate officer. If the entity is a foreign corporation, the form must be signed by an authorized representative. If the entity is a domestic or foreign limited partnership, the form must be signed by a general partner. If the entity is a domestic or foreign limited liability company, the form must be signed by a member, manager or an authorized representative. If the form is used for an agent's resignation, the resigning agent must sign the form. **Note: Our office cannot file or record a document that contains a social security number or tax identifications number. Please do not enter a social security number or tax identification number, in any format, on this form. Form 521 Page 5 of 5 Last Revised: 12/01/2008