Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1210-C PDF
  • §1210-C MS-Word
  • Statute Search
  • Ch. 12 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1210-B
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 12: FOREIGN CORPORATIONS
§1211

§1210-C. Appeal from revocation

1.  Petition to appeal revocation.  A foreign corporation may appeal the Secretary of State's revocation of its authority to the Kennebec County Superior Court within 30 days after the notice of revocation. The foreign corporation may appeal by petitioning the court to set aside the revocation and attaching to the petition copies of its application for authority and the Secretary of State's notice of revocation.  
[PL 2003, c. 631, §5 (NEW).]
2.  Court order.  The court may summarily order the Secretary of State to reinstate the authority or may take any other action the court considers appropriate.  
[PL 2003, c. 631, §5 (NEW).]
3.  Appeal of court's decision.  The court's final decision may be appealed as in other civil proceedings.  
[PL 2003, c. 631, §5 (NEW).]
SECTION HISTORY
PL 2003, c. 631, §5 (NEW).
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