PocketLaw
Home
Catalog
Law Online
Teams
Our Free Mobile App
FOREIGN CORPORATIONS
Law
Maine Revised Statutes
CORPORATIONS
CORPORATIONS GENERALLY
FOREIGN CORPORATIONS
Checkout our iOS App for a better way to browser and research.
Section
13 §591
Designation of attorney for service of process (REPEALED)
Section
13 §592
Filing of charter or certificate; officers and directors subject to penalties; validity of contracts not affected (REPEALED)
Section
13 §593
Secretary of State may refuse to accept appointment or file papers (REPEALED)
Section
13 §594
Increase or decrease of capital stock; filing of certificate (REPEALED)
Section
13 §595
License fee; changes in certificate or charter (REPEALED)
Section
13 §596
Violations; revocation of license (REPEALED)
Section
13 §597
Liability of officers (REPEALED)
Section
13 §598
Service of process; foreign mortgages (REPEALED)
Section
13 §599
Right to sue and be sued; attachment; effect of agent's acts (REPEALED)
Section
13 §600
Charitable organization exempt from fees (REPEALED)