UCC Statutes

Statute Description
9-501 Filing Office.
9-502 Contents of financing statement; record of mortgage as financing statement; time of filing financing statement.
9-503 Name of debtor and secured party.
9-504 Indication of collateral.
9-505 Filing and compliance with other statutes and treaties for consignments, leases, other bailments, and other transactions.
9-506 Effect of errors or omissions.
9-507 Effect of certain events on effectiveness of financing statement.
9-508 Effectiveness of financing statement if new debtor becomes bound by security agreement.
9-509 Persons entitled to file a record.
9-510 Effectiveness of filed record.
9-511 Secured party of record.
9-512 Amendment of financing statement.
9-513 Termination Statement.
9-513A Unauthorized financing statements filings; procedures; remedies.
9-514 Assignment of powers of secured party of record.
9-515 Duration and effectiveness of financing statement; effect of lapsed financing statement.
9-516 What constitutes filing; effectiveness of filing.
9-517 Effect of indexing errors.
9-518 Claim concerning inaccurate or wrongfully filed record.
9-519 Numbering, maintaining, and indexing records; communicating information provided in records.
9-520 Acceptance and refusal to accept record.
9-521 Uniform form of written financing statement and amendment.
9-522 Maintenance and destruction of records.
9-523 Information from filing office; sale or license of records.
9-524 Delay by filing office.
9-525 Fees.
9-526 Filing-office rules.
9-527 Duty to report.
9-528 Information provided by filing; telephone and written inquiries; filing office; Secretary of State; duties; fees; liability; when.
9-529 Secretary of State; implementation of centralized computer system.
9-530 Filing information; Secretary of State; duties.
9-531 Uniform Commercial Code Cash Fund; created; use; Secretary of State; duties; fees.