State Codes and Statutes

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

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-B. Failure to file annual report; incorrect report; penalties

(REPEALED)

SECTION HISTORY

1989, c. 875, §E12 (NEW). 1991, c. 780, §U18 (RP). 1991, c. 837, §A39 (RP).

State Codes and Statutes

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

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-B. Failure to file annual report; incorrect report; penalties

(REPEALED)

SECTION HISTORY

1989, c. 875, §E12 (NEW). 1991, c. 780, §U18 (RP). 1991, c. 837, §A39 (RP).


State Codes and Statutes

State Codes and Statutes

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

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-B. Failure to file annual report; incorrect report; penalties

(REPEALED)

SECTION HISTORY

1989, c. 875, §E12 (NEW). 1991, c. 780, §U18 (RP). 1991, c. 837, §A39 (RP).