Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
TITLE 13-C: MAINE BUSINESS CORPORATION ACT
>
Chapter 1: GENERAL PROVISIONS
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 1: GENERAL PROVISIONS
13-C §101. Short title
13-C §102. Definitions
13-C §103. Notice
13-C §104. Number of shareholders; householding
13-C §105. Reservation of power
13-C §121. Requirements for documents; extrinsic facts
13-C §122. Forms
13-C §123. Filing, service and copying fees
13-C §124. Expedited service
13-C §125. Effective time and date of document
13-C §126. Correcting filed document
13-C §127. Filing duty of Secretary of State
13-C §128. Appeal Secretary of State's refusal to file document
13-C §129. Evidentiary effect of copy of filed document
13-C §130. Certificate of existence; certificate of authority; certificate of fact
13-C §131. Penalty for signing false document
13-C §141. Powers
13-C §142. Access to Secretary of State's database
13-C §143. Publications
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