State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch3sec0

13-B §301. Corporate name (REPEALED)
13-B §301-A. Corporate name
13-B §302. Reserved name (REPEALED)
13-B §302-A. Reserved name
13-B §303. Registered name and renewal; termination (REPEALED)
13-B §303-A. Registered name of foreign corporation
13-B §304. Registered office and registered agent (REPEALED)
13-B §304-A. Registered agent of domestic nonprofit corporation
13-B §305. Registered agent; registered office; changes (REPEALED)
13-B §306. Service of process on corporation (REPEALED)
13-B §306-A. Service of process upon nonprofit corporation
13-B §307. Service on nonresident directors of domestic corporations
13-B §308. Assumed name of corporation (REPEALED)
13-B §308-A. Assumed or fictitious name of corporation

State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch3sec0

13-B §301. Corporate name (REPEALED)
13-B §301-A. Corporate name
13-B §302. Reserved name (REPEALED)
13-B §302-A. Reserved name
13-B §303. Registered name and renewal; termination (REPEALED)
13-B §303-A. Registered name of foreign corporation
13-B §304. Registered office and registered agent (REPEALED)
13-B §304-A. Registered agent of domestic nonprofit corporation
13-B §305. Registered agent; registered office; changes (REPEALED)
13-B §306. Service of process on corporation (REPEALED)
13-B §306-A. Service of process upon nonprofit corporation
13-B §307. Service on nonresident directors of domestic corporations
13-B §308. Assumed name of corporation (REPEALED)
13-B §308-A. Assumed or fictitious name of corporation