Maine Statutes
§ 31 §808-C — Reinstatement following revocation
Maine § 31 §808-C
This text of Maine § 31 §808-C (Reinstatement following 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. 31, § 31 §808-C (2026).
Text
1.Application for reinstatement.
A partnership whose status as a registered limited liability partnership has been revoked under section 808-B may apply to the Secretary of State for reinstatement within 6 years after the effective date of revocation. The application must:
2.Reinstatement after revocation.
If the Secretary of State determines that the application contains the information required under subsection 1 and is accompanied by the reinstatement fee set forth in section 871, subsection 7-A, and that the information is correct, the Secretary of State shall cancel the revocation and prepare a notice of reinstatement that recites that determination and the effective date of reinstatement. The Secretary of State shall use the procedures set forth in section 808-B, subsection 8 to de
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2003, c. 631, §67 (NEW). PL 2007, c. 323, Pt. E, §7 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF).
Nearby Sections
6
§ 31 §808-B
Procedure for and effect of revocation§ 31 §808-C
Reinstatement following revocation§ 31 §808-D
Appeal from denial of reinstatementCite This Page — Counsel Stack
Bluebook (online)
Maine § 31 §808-C, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A7808-C.