Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 13 PDF
  • Ch. 13 MS-Word
  • Statute Search
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-B, Chapter 13: ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
13-B §1301. Annual report of domestic and foreign corporations; excuse 
13-B §1301-A. Annual report of domestic condominium corporations; excuse (REPEALED) 
13-B §1301-B. Failure to file annual report; incorrect report; penalties (REPEALED) 
13-B §1301-C. Amended annual report of domestic or foreign corporation 
13-B §1302. Failure to file annual report; incorrect report; penalties 
13-B §1302-A. Powers of Secretary of State 
13-B §1303. False and misleading statements in documents required to be filed with Secretary of State 
13-B §1304. Certified copies of documents filed with Secretary of State to be received in evidence 
13-B §1305. Certified records of corporation as prima facie evidence of facts stated therein 
13-B §1306. Short form certificate of change in corporate identity 
13-B §1307. Practicing profession or occupation 
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