Maine Statutes
§ 13 §3025 — Filing of certificate; change of name; filing duty of the Secretary of State
Maine § 13 §3025
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
§ 13 §3021
Incorporation§ 13 §3022
Notice of meeting§ 13 §3023
Qualification of voters; organization§ 13 §3024
Election of officers§ 13 §3026
Duties of officers; notice of meetings§ 13 §3027
Church supporters may participate§ 13 §3028
Conveyance of trust property to church§ 13 §3029
Parish may convey property to church§ 13 §3062
Transfer of certain trust fundsCite This Page — Counsel Stack
Bluebook (online)
Maine § 13 §3025, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13%20%C2%A73025.