There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 385 — CHARITABLE SOLICITATIONS ACT (§5001 - §5018)
- §5001 — Short title
- §5002 — Intent
- §5003 — Definitions
- §5004 — Registration of charitable organizations
- §5005 — Financial reports; fees (REPEALED)
- §5005-A — Records
- §5005-B — Annual fund-raising activity reports to be filed by charitable organizations
- §5006 — Exemptions from registration requirements
- §5007 — Out-of-state organization
- §5008 — Registration renewal, records and reporting by professional solicitors, professional fund-raising counsel and commercial co-venturers
- §5009 — Contracts to be filed and retained
- §5010 — Annual report by commissioner
- §5011 — Public information
- §5011-A — Professional solicitor disclosure
- §5012 — Charitable solicitation disclosure
- §5012-A — Commercial co-venturer disclosure
- §5013 — Unauthorized use of names
- §5014 — Violation as unfair trade practice
- §5015 — Fees (REPEALED)
- §5015-A — Fees
- §5016 — Disposition of fees
- §5017 — Denial or refusal to renew registration
- §5018 — Rulemaking
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.