PocketLaw
Home
Catalog
Law Online
Teams
Our Free Mobile App
ADMINISTRATIVE PROVISIONS
Law
Maine Revised Statutes
PARTNERSHIPS AND ASSOCIATIONS
LIMITED LIABILITY COMPANIES
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