Maine Statutes

§ 13-C §1531-A — Grounds for revocation

Maine § 13-C §1531-A
JurisdictionMaine
Title 13-CMAINE BUSINESS CORPORATION ACT
Ch. 15FOREIGN CORPORATIONS

This text of Maine § 13-C §1531-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-C, § 13-C §1531-A (2026).

Text

Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 1532 to revoke the authority of a foreign corporation authorized to transact business 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 Title 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 1621;
3.Failure to pay late filing penalty. The foreign corporation does not pay the annual report late filing penalty as required by section 1622;
4.Failure to maintain registered agent. The foreign corporation is without a registered agent in this State as required by Title 5,

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

Legislative History

PL 2003, c. 631, §30 (NEW). PL 2007, c. 323, Pt. C, §§32, 33 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 13-C §1531-A, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-C%20%C2%A71531-A.