There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 3 — CORPORATE NAME; REGISTERED OFFICE AND AGENT; SERVICE OF PROCESS (§301 - §308-A)
- §301 — Corporate name (REPEALED)
- §301-A — Corporate name (CONTAINS TEXT WITH VARYING EFFECTIVE DATES)
- §302 — Reserved name (REPEALED)
- §302-A — Reserved name
- §303 — Registered name and renewal; termination (REPEALED)
- §303-A — Registered name of foreign corporation
- §304 — Registered office and registered agent
- §305 — Registered agent; registered office; changes
- §306 — Service of process on corporation
- §307 — Service on nonresident directors of domestic corporations
- §308 — Assumed name of corporation (REPEALED)
- §308-A — Assumed or fictitious name of corporation
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.