There is a newer version
of
this Chapter
2017 Maine Revised Statutes
TITLE 13: CORPORATIONS
Part 1: CORPORATIONS GENERALLY
Chapter 19: FOREIGN CORPORATIONS
- 13 §591. Designation of attorney for service of process (REPEALED)
- 13 §592. Filing of charter or certificate; officers and directors subject to penalties; validity of contracts not affected (REPEALED)
- 13 §593. Secretary of State may refuse to accept appointment or file papers (REPEALED)
- 13 §594. Increase or decrease of capital stock; filing of certificate (REPEALED)
- 13 §595. License fee; changes in certificate or charter (REPEALED)
- 13 §596. Violations; revocation of license (REPEALED)
- 13 §597. Liability of officers (REPEALED)
- 13 §598. Service of process; foreign mortgages (REPEALED)
- 13 §599. Right to sue and be sued; attachment; effect of agent's acts (REPEALED)
- 13 §600. Charitable organization exempt from fees (REPEALED)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.