Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 3 PDF
  • Ch. 3 MS-Word
  • Statute Search
  • Title 13-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-A, Chapter 3: CORPORATE NAME; REGISTERED OFFICE, AGENT AND CLERK; SERVICE OF PROCESS
13-A §301. Corporate name (REPEALED) 
13-A §302. Reserved name (REPEALED) 
13-A §303. Registered name and renewal; termination (REPEALED) 
13-A §304. Clerk, registered office, and changes thereof (REPEALED) 
13-A §305. Service of process on domestic corporations (REPEALED) 
13-A §306. Service on nonresident directors of domestic corporations (REPEALED) 
13-A §307. Assumed name of corporation (REPEALED) 
13-A §308. Suspension by Secretary of State for failure to maintain clerk or file change in registered office (REPEALED) 
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