§ 1301 Annual report of domestic and foreign corporations; excuse
§ 1301-C Amended annual report of domestic or foreign corporation
§ 1302 Failure to file annual report; incorrect report; penalties
§ 1302-A Powers of Secretary of State
§ 1303 False and misleading statements in documents required to be filed with Secretary of State
§ 1304 Certified copies of documents filed with Secretary of State to be received in evidence
§ 1305 Certified records of corporation as prima facie evidence of facts stated therein
§ 1306 Short form certificate of change in corporate identity
§ 1307 Practicing profession or occupation

Need help reviewing 501c forms?
Have it reviewed by a lawyer, get answers to your questions and move forward with confidence.
Connect with a lawyer now

Terms Used In Maine Revised Statutes > Title 13-B > Chapter 13 - Annual Reports: Powers of Secretary of State; Excuse; Miscellaneous