Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 6-A PDF
  • Ch. 6-A MS-Word
  • Statute Search
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 5, Chapter 6-A: MODEL REGISTERED AGENTS ACT
5 §101. Short title 
5 §102. Definitions 
5 §103. Fees 
5 §104. Addresses in filings 
5 §105. Appointment of clerk or registered agent 
5 §106. Listing of commercial clerk or commercial registered agent 
5 §107. Termination of listing of commercial clerk or commercial registered agent 
5 §108. Change of clerk or registered agent by entity 
5 §109. Change of name or address by noncommercial clerk or noncommercial registered agent 
5 §110. Change of name, address or type of organization by commercial clerk or commercial registered agent 
5 §111. Resignation of clerk or registered agent 
5 §112. Appointment of agent by nonfiling or nonqualified foreign entity 
5 §113. Service of process on entities 
5 §114. Duties of clerk or registered agent 
5 §115. Jurisdiction and venue 
5 §116. Consistency of application 
5 §117. Rules 
5 §118. Expedited service 
5 §119. Access to database 
5 §120. Publications 
5 §120-A. Routine technical rules 
5 §120-B. Duty of Secretary of State 
5 §120-C. Relation to Electronic Signatures in Global and National Commerce Act 
5 §120-D. Effective date 
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