State Codes and Statutes

Statutes > Maine > Title13c > Title13-Cch1sec0

13-C §101. Short title
13-C §102. Definitions
13-C §103. Notice
13-C §104. Number of shareholders; householding
13-C §105. Reservation of power
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 §141. Powers
13-C §142. Access to Secretary of State's database
13-C §143. Publications

State Codes and Statutes

Statutes > Maine > Title13c > Title13-Cch1sec0

13-C §101. Short title
13-C §102. Definitions
13-C §103. Notice
13-C §104. Number of shareholders; householding
13-C §105. Reservation of power
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 §141. Powers
13-C §142. Access to Secretary of State's database
13-C §143. Publications