Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1210-A PDF
  • §1210-A MS-Word
  • Statute Search
  • Ch. 12 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1210
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 12: FOREIGN CORPORATIONS
§1210-B

§1210-A. Grounds for revocation

Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 1210‑B to revoke the authority of a foreign corporation authorized to carry on activities in this State if:   [PL 2003, c. 631, §5 (NEW).]
1.  Nonpayment of fees or penalties.  The foreign corporation does not pay when they are due any fees or penalties imposed by this Act or other law;  
[PL 2003, c. 631, §5 (NEW).]
2.  Failure to file annual report.  The foreign corporation does not deliver its annual report to the Secretary of State as required by section 1301;  
[PL 2003, c. 631, §5 (NEW).]
3.  Failure to pay late filing penalty.  The foreign corporation does not pay the annual report late filing penalty as required by section 1302;  
[PL 2003, c. 631, §5 (NEW).]
4.  Failure to maintain registered agent.  The foreign corporation is without a registered agent in this State as required by Title 5, section 105, subsection 1;  
[PL 2007, c. 323, Pt. B, §18 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
5.  Failure to notify of change of registered agent or address.  The foreign corporation does not notify the Secretary of State that its registered agent has changed as required by Title 5, section 108, subsection 1 or the address of its registered agent has been changed as required by Title 5, section 109 or 110 or that its registered agent has resigned as required by Title 5, section 111;  
[PL 2007, c. 323, Pt. B, §19 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
6.  Filing of false information.  An incorporator, director, officer or agent of the foreign corporation signed a document with the knowledge that the document was false in a material respect and with the intent that the document be delivered to the Secretary of State for filing; or  
[PL 2003, c. 631, §5 (NEW).]
7.  Authenticated certificate of dissolution or merger.  The Secretary of State receives a duly authenticated certificate from the secretary of state or other official having custody of corporate records in the state or country under whose law the foreign corporation is incorporated stating that the foreign corporation has been dissolved or has disappeared as the result of a merger.  
[PL 2003, c. 631, §5 (NEW).]
SECTION HISTORY
PL 2003, c. 631, §5 (NEW). PL 2007, c. 323, Pt. B, §§18, 19 (AMD). PL 2007, c. 323, Pt. G, §4 (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