There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 13-C: MAINE BUSINESS CORPORATION ACT
Chapter 1: GENERAL PROVISIONS
- Subchapter 1: GENERAL PROVISIONS
- 13-C §101. Short title
- 13-C §102. Definitions
- 13-C §103. Notice
- 13-C §104. Number of shareholders; householding
- 13-C §105. Reservation of power Subchapter 2: FILING DOCUMENTS
- 13-C §121. Requirements for documents; extrinsic facts
- 13-C §122. Forms
- 13-C §123. Filing, service and copying fees
- 13-C §124. Expedited service
- 13-C §125. Effective time and date of document
- 13-C §126. Correcting filed document
- 13-C §127. Filing duty of Secretary of State
- 13-C §128. Appeal Secretary of State's refusal to file document
- 13-C §129. Evidentiary effect of copy of filed document
- 13-C §130. Certificate of existence; certificate of authority; certificate of fact
- 13-C §131. Penalty for signing false document Subchapter 3: SECRETARY OF STATE
- 13-C §141. Powers
- 13-C §142. Access to Secretary of State's database
- 13-C §143. Publications
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.