Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 1 PDF
  • Ch. 1 MS-Word
  • Statute Search
  • Title 13-C Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-C, Chapter 1: GENERAL PROVISIONS

Subchapter 1: GENERAL PROVISIONS

13-C §101. Short title 
13-C §102. Definitions 
13-C §103. Notice (REPEALED) 
13-C §103-A. Notice or other communication 
13-C §104. Number of shareholders; householding 
13-C §105. Reservation of power 

Subchapter 2: FILING DOCUMENTS

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 §132. Unsworn falsification 

Subchapter 3: SECRETARY OF STATE

13-C §141. Powers 
13-C §142. Access to Secretary of State's database 
13-C §143. Publications 
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