Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 13 PDF
  • Ch. 13 MS-Word
  • Statute Search
  • Title 13-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-A, 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 Annual report of domestic and foreign corporations; excuse (REPEALED) 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 Failure to file annual report; incorrect report; penalties (REPEALED) 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 Powers of Secretary of State (REPEALED) 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 False and misleading statements in documents required to be filed with Secretary of State (REPEALED) 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 Certified copies of documents filed with Secretary of State to be received in evidence (REPEALED) 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 Certified records of corporation as prima facie evidence of facts stated therein (REPEALED) 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 Short form certificate of change in corporate identity (REPEALED) 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes