Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1302 PDF
  • §1302 MS-Word
  • Statute Search
  • Ch. 13 Contents
  • Title 13-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1301
Title 13-A: MAINE BUSINESS CORPORATION ACT
Chapter 13: ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
§1303

§1302. Failure to file annual report; incorrect report; penalties

(REPEALED)
SECTION HISTORY
PL 1971, c. 439, §§1,27 (NEW). PL 1973, c. 693, §§3,4,5 (AMD). PL 1975, c. 439, §12 (AMD). PL 1977, c. 130, §§25,26 (AMD). PL 1977, c. 694, §288 (AMD). PL 1981, c. 456, §A49 (AMD). PL 1987, c. 32 (AMD). PL 1987, c. 879, §11 (AMD). PL 1989, c. 501, §L26 (AMD). PL 1991, c. 780, §U7 (AMD). PL 1993, c. 616, §5 (AMD). PL 1995, c. 458, §5 (AMD). PL 1999, c. 547, §B35 (AMD). PL 1999, c. 547, §B80 (AFF). PL 2001, c. 640, §A1 (RP). PL 2001, c. 640, §B7 (AFF).
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