Maine Statutes

§ 13 §3025 — Filing of certificate; change of name; filing duty of the Secretary of State

Maine § 13 §3025
JurisdictionMaine
Title 13CORPORATIONS
Part 2CORPORATIONS WITHOUT CAPITAL
Ch. 93RELIGIOUS SOCIETIES

This text of Maine § 13 §3025 (Filing of certificate; change of name; filing duty of the Secretary of State) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Me. Rev. Stat. tit. 13, § 13 §3025 (2026).

Text

1.Certificate. The clerk, treasurer and a majority of the board of trustees of every independent local church incorporated under sections 3021 to 3024 shall prepare, sign, date and deliver for filing with the Secretary of State a certificate of incorporation, in the format approved by the Secretary of State, setting forth the name of the church, the town or city where the church is located and the number and names of the members of its board of trustees. A filing fee of $5 must accompany the certificate.
2.Change of certificate. The name of any incorporated church or any other provision in the certificate of incorporation filed under subsection 1 may be changed by vote in a legal meeting duly called for this purpose. The clerk or other duly authorized officer of the corporation shall pre

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

PL 1973, c. 49, §2 (AMD). PL 1977, c. 696, §158 (AMD). PL 2003, c. 523, §9 (RPR).

Nearby Sections

11
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 13 §3025, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13%20%C2%A73025.