Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
TITLE 13-A: MAINE BUSINESS CORPORATION ACT
>
Chapter 13: ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
MAINE STATUTES AND CODES
Chapter 13: ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
13-A §1301. Annual report of domestic and foreign corporations; excuse (REPEALED)
13-A §1302. Failure to file annual report; incorrect report; penalties (REPEALED)
13-A §1303. Powers of Secretary of State (REPEALED)
13-A §1304. False and misleading statements in documents required to be filed with Secretary of State (REPEALED)
13-A §1305. Certified copies of documents filed with Secretary of State to be received in evidence (REPEALED)
13-A §1306. Certified records of corporation as prima facie evidence of facts stated therein (REPEALED)
13-A §1307. Short form certificate of change in corporate identity (REPEALED)
Maine Forms by Issue
Maine Divorce Forms
Maine Family Forms
Maine Law
Maine State Laws
>
Maine Child Support
>
Maine Statute
Maine State
>
Maine Real Estate
Maine Tax
>
Maine State Tax
Maine Labor Laws
>
Maine Unemployment
Maine Court Map
Tips