Individuals & Families
Small Businesses
Nonprofits
Employers
Employee Benefits Brokers
PEOs
Credit Unions
Membership Groups
Legal Information
Sign In
/
/
174-1962-9-5-1. Subpart 1. Filing Office; Conte...
174-1962-9-5-1. Subpart 1. Filing Office; Contents and Effectiveness of Financing Statement (440.9501...440.9518)
Section 440.9501 Filing Office.
Section 440.9501a Fraudulent Financing Statement; Affidavit; Form; Notice; Termination of Financing Statement; Filing Fee; Notice of Termination; Action to Reinstate Financing Statement; Court Order; Payment of Costs and Expenses; Violation as Felony; Penalty; "Regulated Financial Institution" Defined.
Section 440.9502 Contents of Financing Statement; Record of Mortgage as Financing Statement; Time of Filing Financing Statement.
Section 440.9503 Name of Debtor and Secured Party; "Name of the Settlor or Testator" Defined.
Section 440.9504 Indication of Collateral.
Section 440.9505 Filing and Compliance With Other Statutes and Treaties for Consignments, Leases, Other Bailments, and Other Transactions.
Section 440.9506 Effect of Errors or Omissions.
Section 440.9507 Effect of Certain Events on Effectiveness of Financing Statement.
Section 440.9508 Effectiveness of Financing Statement if New Debtor Becomes Bound by Security Agreement.
Section 440.9509 Persons Entitled to File a Record.
Section 440.9510 Effectiveness of Filing Record.
Section 440.9511 Secured Party of Record.
Section 440.9512 Amendment of Financing Statement.
Section 440.9513 Termination Statement.
Section 440.9514 Assignment of Powers of Secured Party of Record.
Section 440.9515 Duration and Effectiveness of Financing Statement; Effect of Lapsed Financing Statement; Continuation Statement; Termination.
Section 440.9516 Filing; Requirements; Communication of Record With Tender of Filing Fee; Effectiveness.
Section 440.9517 Effect of Indexing Errors.
Section 440.9518 Information Statement Concerning Inaccurate or Wrongfully Filed Record.