PocketLaw
  • Home
  • Catalog
  • Law Online
  • Teams

ADMINISTRATIVE PROVISIONS

  1. Law
  2. Maine Revised Statutes
  3. PARTNERSHIPS AND ASSOCIATIONS
  4. LIMITED LIABILITY COMPANIES
  5. ADMINISTRATIVE PROVISIONS

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

Section
31 §1661

Registered agent for limited liability company

Section
31 §1662

Service of process

Section
31 §1663

Principal office

Section
31 §1664

Certificate of existence; certificate of qualification; certificate of fact

Section
31 §1665

Annual report for Secretary of State

Section
31 §1666

Amended annual report of limited liability company or foreign limited liability company

Section
31 §1667

Failure to file annual report; incorrect report; penalties

Section
31 §1668

Powers of the Secretary of State; rules

Section
31 §1669

Expedited service

Section
31 §1670

Access to database

Section
31 §1671

Publications

Section
31 §1672

Filing duty of Secretary of State

Section
31 §1673

Requirements for documents filed with the Secretary of State

Section
31 §1674

Effective time, delayed effective date

Section
31 §1675

Correcting filed record; effective time and date

Section
31 §1676

Signing of records to be delivered for filing to office of the Secretary of State

Section
31 §1677

Signing and filing pursuant to judicial order

Section
31 §1678

Liability for incorrect or inaccurate information in filed record

Section
31 §1679

Address

Section
31 §1680

Filing and copying fees; penalties

  • Privacy
  • Terms of Service
Copyright © 2025. PocketLaw