State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch13sec0 > Title13-Bsec1301-A

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 13: ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS HEADING: PL 1991, C. 837, PT. A, §36 (RPR)

§1301-A. Annual report of domestic condominium corporations; excuse

(REPEALED)

SECTION HISTORY

1989, c. 875, §E12 (NEW). 1991, c. 465, §31 (AMD). 1991, c. 780, §U17 (RP). 1991, c. 837, §A38 (RP).

State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch13sec0 > Title13-Bsec1301-A

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 13: ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS HEADING: PL 1991, C. 837, PT. A, §36 (RPR)

§1301-A. Annual report of domestic condominium corporations; excuse

(REPEALED)

SECTION HISTORY

1989, c. 875, §E12 (NEW). 1991, c. 465, §31 (AMD). 1991, c. 780, §U17 (RP). 1991, c. 837, §A38 (RP).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch13sec0 > Title13-Bsec1301-A

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 13: ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS HEADING: PL 1991, C. 837, PT. A, §36 (RPR)

§1301-A. Annual report of domestic condominium corporations; excuse

(REPEALED)

SECTION HISTORY

1989, c. 875, §E12 (NEW). 1991, c. 465, §31 (AMD). 1991, c. 780, §U17 (RP). 1991, c. 837, §A38 (RP).