2011 Maine Revised Statutes
TITLE 13-A: MAINE BUSINESS CORPORATION ACT
Chapter 13: ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
13-A §1301. Annual report of domestic and foreign corporations; excuse (REPEALED)
§1301. Annual report of domestic and foreign corporations; excuse
(REPEALED)
SECTION HISTORY
1971, c. 439, §§1,27 (NEW). 1973, c. 440, §3 (AMD). 1973, c. 483, §21 (AMD). 1973, c. 788, §56 (AMD). 1975, c. 439, §§10,11 (AMD). 1977, c. 130, §§20-24 (AMD). 1977, c. 522, §11 (AMD). 1981, c. 698, §84 (AMD). 1987, c. 402, §C1 (AMD). 1987, c. 879, §§7-10 (AMD). 1989, c. 501, §§L22-25 (AMD). 1989, c. 732, §§3-5 (AMD). 1991, c. 465, §§20-22 (AMD). 1993, c. 316, §22 (AMD). 1997, c. 376, §15 (AMD). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).
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.