There is a newer version of the Maine Revised Statutes
2012 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 Annual report of domestic and foreign corporations; excuse (REPEALED)
- 13-A §1302. Failure to file annual report; incorrect report; penalties (REPEALED)
- 13-A §1303. Powers of Secretary of State (REPEALED)
- 13-A §1304. False and misleading statements in documents required to be filed with Secretary of State (REPEALED)
- 13-A §1305. Certified copies of documents filed with Secretary of State to be received in evidence (REPEALED)
- 13-A §1306. Certified records of corporation as prima facie evidence of facts stated therein (REPEALED)
- 13-A §1307. Short form certificate of change in corporate identity (REPEALED)
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.