![]() |
Ohio Administrative Code (Last Updated: January 12, 2021) |
![]() |
111 Secretary of State |
![]() |
Chapter111-11. UCC Filings, Fees, and Records |
111-11-01. Definitions [RESCINDED] |
111-11-02. Means to deliver UCC records; time of filing [RESCINDED] |
111-11-03. Search request delivery [RESCINDED] |
111-11-04. Forms [RESCINDED] |
111-11-05. Methods of payment [RESCINDED] |
111-11-06. Overpayment and underpayment policies [RESCINDED] |
111-11-07. Public records services [RESCINDED] |
111-11-20. Role of the filing officer [RESCINDED] |
111-11-21. Time for filing a continuation statement [RESCINDED] |
111-11-22. Grounds for refusal [RESCINDED] |
111-11-23. Procedure upon refusal [RESCINDED] |
111-11-24. Notification of defects [RESCINDED] |
111-11-25. Refusal errors [RESCINDED] |
111-11-30. Information management system - general [RESCINDED] |
111-11-31. Primary data elements [RESCINDED] |
111-11-32. Names of debtors who are individuals [RESCINDED] |
111-11-33. Organization debtor names [RESCINDED] |
111-11-34. Estates [RESCINDED] |
111-11-35. Trusts [RESCINDED] |
111-11-36. Initial financing statement [RESCINDED] |
111-11-37. Amendment [RESCINDED] |
111-11-38. Assignment of powers of secured party of record [RESCINDED] |
111-11-39. Continuation statement [RESCINDED] |
111-11-40. Termination [RESCINDED] |
111-11-41. Correction statement [RESCINDED] |
111-11-42. Procedure upon lapse [RESCINDED] |
111-11-43. Removal of record [RESCINDED] |
111-11-50. Errors of the filing officer [RESCINDED] |
111-11-51. Data entry and verification [RESCINDED] |
111-11-52. Notice of bankruptcy [RESCINDED] |
111-11-60. General requirements [RESCINDED] |
111-11-61. Search requests - required information [RESCINDED] |
111-11-62. Search methodology [RESCINDED] |
111-11-63. Search requests - optional information [RESCINDED] |
111-11-64. Search responses [RESCINDED] |