State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch13sec0

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13-B §1301-A. Annual report of domestic condominium corporations; excuse (REPEALED)
13-B §1301-B. Failure to file annual report; incorrect report; penalties (REPEALED)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

State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch13sec0

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13-B §1301-A. Annual report of domestic condominium corporations; excuse (REPEALED)
13-B §1301-B. Failure to file annual report; incorrect report; penalties (REPEALED)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