PocketLaw
  • Home
  • Catalog
  • Law Online
  • Teams

ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS

  1. Law
  2. Maine Revised Statutes
  3. MAINE BUSINESS CORPORATION ACT
  4. ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS

Checkout our iOS App for a better way to browser and research.

Section
13-A §1301

Annual report of domestic and foreign corporations; excuse (REPEALED)

Section
13-A §1302

Failure to file annual report; incorrect report; penalties (REPEALED)

Section
13-A §1303

Powers of Secretary of State (REPEALED)

Section
13-A §1304

False and misleading statements in documents required to be filed with Secretary of State (REPEALED)

Section
13-A §1305

Certified copies of documents filed with Secretary of State to be received in evidence (REPEALED)

Section
13-A §1306

Certified records of corporation as prima facie evidence of facts stated therein (REPEALED)

Section
13-A §1307

Short form certificate of change in corporate identity (REPEALED)

  • Privacy
  • Terms of Service
Copyright © 2025. PocketLaw