PocketLaw
  • Home
  • Catalog
  • Law Online
  • Teams

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

  1. Law
  2. Maine Revised Statutes
  3. MAINE NONPROFIT 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-B §1301

Annual report of domestic and foreign corporations; excuse

Section
13-B §1301-A

Annual report of domestic condominium corporations; excuse (REPEALED)

Section
13-B §1301-B

Failure to file annual report; incorrect report; penalties (REPEALED)

Section
13-B §1301-C

Amended annual report of domestic or foreign corporation

Section
13-B §1302

Failure to file annual report; incorrect report; penalties

Section
13-B §1302-A

Powers of Secretary of State

Section
13-B §1303

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

Section
13-B §1304

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

Section
13-B §1305

Certified records of corporation as prima facie evidence of facts stated therein

Section
13-B §1306

Short form certificate of change in corporate identity

Section
13-B §1307

Practicing profession or occupation

  • Privacy
  • Terms of Service
Copyright © 2025. PocketLaw