Maine Statutes

§ 13-A §1307 — Short form certificate of change in corporate identity

Maine § 13-A §1307
JurisdictionMaine
Title 13-AMAINE BUSINESS CORPORATION ACT
Ch. 13ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS

This text of Maine § 13-A §1307 (Short form certificate of change in corporate identity) 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-A, § 13-A §1307 (2026).

Text

(Repealed)

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

Legislative History

PL 1971, c. 439, §§1,27 (NEW). PL 2001, c. 640, §A1 (RP). PL 2001, c. 640, §B7 (AFF).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 13-A §1307, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-A%20%C2%A71307.