2011 Maine Revised Statutes
TITLE 13-A: MAINE BUSINESS CORPORATION ACT
Chapter 13: ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
13-A §1306. Certified records of corporation as prima facie evidence of facts stated therein (REPEALED)


13-A ME Rev Stat § 1306 (2011 through 125th Legis) What's This?

§1306. Certified records of corporation as prima facie evidence of facts stated therein

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 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.