Maine Statutes
§ 13-B §1301 — Annual report of domestic and foreign corporations; excuse
Maine § 13-B §1301
JurisdictionMaine
Title 13-BMAINE NONPROFIT CORPORATION ACT
Ch. 13ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
This text of Maine § 13-B §1301 (Annual report of domestic and foreign corporations; excuse) 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 §1301 (2026).
Text
1.Annual report.
Each domestic corporation, unless excused as provided in subsection 5, and each foreign corporation authorized to carry on activities in this State shall deliver for filing, within the time prescribed by this Act, an annual report to the Secretary of State setting forth:
2.Information contained in annual report.
The Secretary of State shall specify by rule the period of time to which the annual report applies as provided in subsection 4. The information contained in the annual report must be current as of the date the report is signed.
2-A.
Information contained in annual report.
3.Execution.
The annual report must be executed as provided by section 104, except that signing by the president, a vice-president, the secretary, the treasurer, an assistant secretary or any o
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1977, c. 525, §13 (NEW). PL 1977, c. 696, §161 (AMD). PL 1987, c. 402, §C4 (AMD). PL 1989, c. 501, §L43 (AMD). PL 1989, c. 875, §E11 (AMD). RR 1991, c. 2, §48 (COR). PL 1991, c. 465, §30 (AMD). PL 1991, c. 780, §U16 (AMD). PL 1991, c. 837, §A37 (AMD). PL 1993, c. 316, §44 (RPR). PL 1993, c. 349, §35 (RPR). PL 1993, c. 680, §A23 (RPR). PL 1995, c. 458, §10 (AMD). PL 1997, c. 376, §30 (AMD). PL 2007, c. 323, Pt. B, §27 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF). PL 2007, c. 535, Pt. A, §2 (AMD). PL 2007, c. 535, Pt. A, §7 (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 §1301, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-B%20%C2%A71301.