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

§301. Corporate name

(REPEALED)
SECTION HISTORY
PL 1977, c. 525, §13 (NEW). PL 1979, c. 127, §95 (AMD). PL 1979, c. 572, §§11-13 (AMD). PL 1979, c. 663, §72 (AMD). PL 1983, c. 50, §§2,3 (AMD). PL 1983, c. 86, §3 (AMD). PL 1983, c. 583, §6 (AMD). PL 1989, c. 501, §§L37,38 (AMD). PL 1993, c. 316, §§31-36 (AMD). PL 1993, c. 616, §6 (AMD). PL 1993, c. 718, §§B6-8 (AMD). PL 1995, c. 514, §2 (AMD). PL 1995, c. 633, §§C7-9 (AMD). PL 1997, c. 633, §4 (AMD). PL 2003, c. 344, §B8 (RP).
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