Maine Statutes
§ 13-B §1301-C — Amended annual report of domestic or foreign corporation
Maine § 13-B §1301-C
JurisdictionMaine
Title 13-BMAINE NONPROFIT CORPORATION ACT
Ch. 13ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
This text of Maine § 13-B §1301-C (Amended annual report of domestic or foreign corporation) 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-C (2026).
Text
1.Amended annual report.
If the information contained in an annual report filed under section 1301 has changed, a corporation may, if it determines it to be necessary, deliver to the Secretary of State for filing an amended annual report to change the information on file. The amended annual report must be executed as provided by section 1301, subsection 3.
2.Contents.
The amended annual report must set forth:
3.Period for filing.
An amended annual report may be filed by the corporation after the date of the original filing and until December 31st of that filing year.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2003, c. 631, §6 (NEW).
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-C, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-B%20%C2%A71301-C.