There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Chapter 6-A: MODEL REGISTERED AGENTS ACT
- 5 §101. Short title
- 5 §102. Definitions
- 5 §103. Fees
- 5 §104. Addresses in filings
- 5 §105. Appointment of clerk or registered agent
- 5 §106. Listing of commercial clerk or commercial registered agent
- 5 §107. Termination of listing of commercial clerk or commercial registered agent
- 5 §108. Change of clerk or registered agent by entity
- 5 §109. Change of name or address by noncommercial clerk or noncommercial registered agent
- 5 §110. Change of name, address or type of organization by commercial clerk or commercial registered agent
- 5 §111. Resignation of clerk or registered agent
- 5 §112. Appointment of agent by nonfiling or nonqualified foreign entity
- 5 §113. Service of process on entities
- 5 §114. Duties of clerk or registered agent
- 5 §115. Jurisdiction and venue
- 5 §116. Consistency of application
- 5 §117. Rules
- 5 §118. Expedited service
- 5 §119. Access to database
- 5 §120. Publications
- 5 §120-A. Routine technical rules
- 5 §120-B. Duty of Secretary of State
- 5 §120-C. Relation to Electronic Signatures in Global and National Commerce Act
- 5 §120-D. Effective date
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.