PocketLaw
Home
Catalog
Law Online
Teams
Our Free Mobile App
ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
Law
Maine Revised Statutes
MAINE NONPROFIT CORPORATION ACT
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Annual report of domestic condominium corporations; excuse (REPEALED)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Failure to file annual report; incorrect report; penalties (REPEALED)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