State Codes and Statutes

Statutes > Minnesota > 4-9 > 5

Section 5.001 Definitions
Section 5.002 E-Mail Addresses
Section 5.01 Custodian of Records and State Seal
Section 5.02 Assistants
Section 5.03 Repealed, 2009 c 98 s 36
Section 5.04 Repealed, 1961 c 561 s 17
Section 5.05 Duties of Secretary
Section 5.06 Amendment to United States Constitution; Ratification, Notice
Section 5.07 Oaths, Acknowledgments
Section 5.071 Secretary of State's Duties
Section 5.08 Legislative Manual
Section 5.09 Legislative Manual, Students' Edition
Section 5.11 Repealed, 1984 c 618 s 61
Section 5.12 Certificates and Certifications
Section 5.13 Repealed, 1988 c 686 art 5 s 10
Section 5.14 Transaction Surcharge
Section 5.15 Online Signatures, Acknowledgment or Notarization on Documents; Penalties of Perjury
Section 5.16 Correction of Documents
Section 5.17 Substantial Compliance
Section 5.18 Repealed, 1989 c 236 s 12
Section 5.19 Return of Documents
Section 5.21 Repealed, 1980 c 615 s 61
Section 5.22 Repealed, 2008 c 203 s 14
Section 5.23 Removal of Documents from Public Record
Section 5.24 Supplemental Filing and Information Services
Section 5.25 Service of Process
Section 5.26 Good Standing
Section 5.29 Global Filings
Section 5.30 Help America Vote Act Account
Section 5.31 Statewide Voter Registration System
Section 5.32 Temporary Technology Surcharge
Section 5.33 Returning Combat Veterans
Section 5.34 Annual Renewal Filings
Section 5.35 Automatic Name Reservation
Section 5.36 Registered Agent for Service of Process
Section 5.37 Names Including Words: Bank, Trust, Insurance

State Codes and Statutes

Statutes > Minnesota > 4-9 > 5

Section 5.001 Definitions
Section 5.002 E-Mail Addresses
Section 5.01 Custodian of Records and State Seal
Section 5.02 Assistants
Section 5.03 Repealed, 2009 c 98 s 36
Section 5.04 Repealed, 1961 c 561 s 17
Section 5.05 Duties of Secretary
Section 5.06 Amendment to United States Constitution; Ratification, Notice
Section 5.07 Oaths, Acknowledgments
Section 5.071 Secretary of State's Duties
Section 5.08 Legislative Manual
Section 5.09 Legislative Manual, Students' Edition
Section 5.11 Repealed, 1984 c 618 s 61
Section 5.12 Certificates and Certifications
Section 5.13 Repealed, 1988 c 686 art 5 s 10
Section 5.14 Transaction Surcharge
Section 5.15 Online Signatures, Acknowledgment or Notarization on Documents; Penalties of Perjury
Section 5.16 Correction of Documents
Section 5.17 Substantial Compliance
Section 5.18 Repealed, 1989 c 236 s 12
Section 5.19 Return of Documents
Section 5.21 Repealed, 1980 c 615 s 61
Section 5.22 Repealed, 2008 c 203 s 14
Section 5.23 Removal of Documents from Public Record
Section 5.24 Supplemental Filing and Information Services
Section 5.25 Service of Process
Section 5.26 Good Standing
Section 5.29 Global Filings
Section 5.30 Help America Vote Act Account
Section 5.31 Statewide Voter Registration System
Section 5.32 Temporary Technology Surcharge
Section 5.33 Returning Combat Veterans
Section 5.34 Annual Renewal Filings
Section 5.35 Automatic Name Reservation
Section 5.36 Registered Agent for Service of Process
Section 5.37 Names Including Words: Bank, Trust, Insurance

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 4-9 > 5

Section 5.001 Definitions
Section 5.002 E-Mail Addresses
Section 5.01 Custodian of Records and State Seal
Section 5.02 Assistants
Section 5.03 Repealed, 2009 c 98 s 36
Section 5.04 Repealed, 1961 c 561 s 17
Section 5.05 Duties of Secretary
Section 5.06 Amendment to United States Constitution; Ratification, Notice
Section 5.07 Oaths, Acknowledgments
Section 5.071 Secretary of State's Duties
Section 5.08 Legislative Manual
Section 5.09 Legislative Manual, Students' Edition
Section 5.11 Repealed, 1984 c 618 s 61
Section 5.12 Certificates and Certifications
Section 5.13 Repealed, 1988 c 686 art 5 s 10
Section 5.14 Transaction Surcharge
Section 5.15 Online Signatures, Acknowledgment or Notarization on Documents; Penalties of Perjury
Section 5.16 Correction of Documents
Section 5.17 Substantial Compliance
Section 5.18 Repealed, 1989 c 236 s 12
Section 5.19 Return of Documents
Section 5.21 Repealed, 1980 c 615 s 61
Section 5.22 Repealed, 2008 c 203 s 14
Section 5.23 Removal of Documents from Public Record
Section 5.24 Supplemental Filing and Information Services
Section 5.25 Service of Process
Section 5.26 Good Standing
Section 5.29 Global Filings
Section 5.30 Help America Vote Act Account
Section 5.31 Statewide Voter Registration System
Section 5.32 Temporary Technology Surcharge
Section 5.33 Returning Combat Veterans
Section 5.34 Annual Renewal Filings
Section 5.35 Automatic Name Reservation
Section 5.36 Registered Agent for Service of Process
Section 5.37 Names Including Words: Bank, Trust, Insurance