There is a newer version of the Maine Revised Statutes
2011 Maine Revised Statutes
TITLE 13-A: MAINE BUSINESS CORPORATION ACT
Chapter 13: ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
13-A §1304. False and misleading statements in documents required to be filed with Secretary of State (REPEALED)
13-A ME Rev Stat § 1304 (2011 through 125th Legis) What's This?
§1304. False and misleading statements in documents required to be filed with Secretary of State
(REPEALED)
SECTION HISTORY
1971, c. 439, §§1,27 (NEW). 1977, c. 696, §160 (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.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.