Maine Statutes
§ 13-B §1210-A — Grounds for revocation
Maine § 13-B §1210-A
This text of Maine § 13-B §1210-A (Grounds for revocation) 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-B, § 13-B §1210-A (2026).
Text
Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 1210‑B to revoke the authority of a foreign corporation authorized to carry on activities in this State if:
1.Nonpayment of fees or penalties.
The foreign corporation does not pay when they are due any fees or penalties imposed by this Act or other law;
2.Failure to file annual report.
The foreign corporation does not deliver its annual report to the Secretary of State as required by section 1301;
3.Failure to pay late filing penalty.
The foreign corporation does not pay the annual report late filing penalty as required by section 1302;
4.Failure to maintain registered agent.
The foreign corporation is without a registered agent in this State as required by Title
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2003, c. 631, §5 (NEW). PL 2007, c. 323, Pt. B, §§18, 19 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF).
Nearby Sections
15
§ 13 §1
Application§ 13 §101
Meetings by consent§ 13 §102
Meetings called by justice of peace§ 13 §103
Presiding officer§ 13 §1031
Unauthorized establishment; injunction§ 13 §1031-A
Definitions§ 13 §1032
Disposal of bodies§ 13 §1033
Vested rights§ 13 §1034
Jurisdiction§ 13 §1035
Penalties§ 13 §1036
Recovery of fines or penalties§ 13 §104
Proxies; general power of attorney§ 13 §105
Voting pledged stock§ 13 §107
New election if objections filedCite This Page — Counsel Stack
Bluebook (online)
Maine § 13-B §1210-A, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-B%20%C2%A71210-A.