There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 13-A: MAINE BUSINESS CORPORATION ACT
Chapter 3: CORPORATE NAME; REGISTERED OFFICE, AGENT AND CLERK; SERVICE OF PROCESS
- 13-A §301. Corporate name (REPEALED)
- 13-A §302. Reserved name (REPEALED)
- 13-A §303. Registered name and renewal; termination (REPEALED)
- 13-A §304. Clerk, registered office, and changes thereof (REPEALED)
- 13-A §305. Service of process on domestic corporations (REPEALED)
- 13-A §306. Service on nonresident directors of domestic corporations (REPEALED)
- 13-A §307. Assumed name of corporation (REPEALED)
- 13-A §308. Suspension by Secretary of State for failure to maintain clerk or file change in registered office (REPEALED)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.