2023 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered agent of foreign nonprofit corporation

2022 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered agent of foreign nonprofit corporation

2021 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered agent of foreign nonprofit corporation

2020 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered agent of foreign nonprofit corporation

2019 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered agent of foreign nonprofit corporation

2018 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered agent of foreign nonprofit corporation

2015 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered agent of foreign nonprofit corporation

2014 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered agent of foreign nonprofit corporation

2010 Maine Revised Statutes Title 13-B Sec. 1212-B – Registered Agent Of Foreign Nonprofit Corporation