Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1401 PDF
  • §1401 MS-Word
  • Statute Search
  • Ch. 14 Contents
  • Title 13-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1307
Title 13-A: MAINE BUSINESS CORPORATION ACT
Chapter 14: FEES
§1402

§1401. Fees for filing documents and services

(REPEALED)
SECTION HISTORY
PL 1971, c. 439, §§1,27 (NEW). PL 1971, c. 565, §§21,22 (AMD). PL 1973, c. 483, §§22-27 (AMD). PL 1973, c. 730, §§2-4,8 (AMD). PL 1987, c. 561, §4 (AMD). PL 1987, c. 565 (AMD). PL 1989, c. 501, §L27 (AMD). PL 1991, c. 780, §§U8-10 (AMD). PL 1991, c. 837, §§A32-34 (AMD). PL 1993, c. 316, §§23-26 (AMD). PL 1993, c. 349, §§32-34 (AMD). PL 1997, c. 376, §16 (AMD). PL 1999, c. 113, §§3,4 (AMD). PL 1999, c. 638, §§4-8 (AMD). PL 2001, c. 66, §2 (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