Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §301 PDF
  • §301 MS-Word
  • Statute Search
  • Ch. 3 Contents
  • Title 13-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§203
Title 13-A: MAINE BUSINESS CORPORATION ACT
Chapter 3: CORPORATE NAME; REGISTERED OFFICE, AGENT AND CLERK; SERVICE OF PROCESS
§302

§301. Corporate name

(REPEALED)
SECTION HISTORY
PL 1971, c. 439, §§1,27 (NEW). PL 1971, c. 565, §§9-A (AMD). PL 1973, c. 483, §3 (AMD). PL 1975, c. 439, §§1,27 (AMD). PL 1979, c. 572, §§7-9 (AMD). PL 1981, c. 544, §§1,2 (AMD). PL 1983, c. 86, §1 (AMD). PL 1987, c. 879, §1 (AMD). PL 1989, c. 501, §§L12-14 (AMD). PL 1993, c. 316, §§12-16 (AMD). PL 1993, c. 616, §4 (AMD). PL 1993, c. 718, §§B4,5 (AMD). RR 1995, c. 2, §24 (COR). PL 1995, c. 458, §2 (AMD). PL 1995, c. 633, §§C4-6 (AMD). PL 1997, c. 633, §3 (AMD). PL 2001, c. 640, §A1 (RP). PL 2001, c. 640, §B7 (AFF).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes