Maine Statutes
§ 32 §13175 — Agency changes
Maine § 32 §13175
This text of Maine § 32 §13175 (Agency changes) 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. 32, § 32 §13175 (2026).
Text
Any change of address, name or other material changes in the conditions or qualifications set forth in the original application must be reported to the director no later than 10 days after the change. Upon application and payment of the fee as set under section 13007, the commission records must be changed and a new license must be issued for the unexpired term of the current license, if appropriate.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1987, c. 395, §A212 (NEW). PL 2007, c. 402, Pt. BB, §17 (AMD).
Nearby Sections
15
§ 32 §13171
Real estate brokerage agency§ 32 §13172
Original application§ 32 §13173
Agency license qualifications§ 32 §13174
License denial§ 32 §13175
Agency changes§ 32 §13176
Trade names§ 32 §13177
Real estate brokerage contracts§ 32 §13177-A
Brokerage agreements§ 32 §13177-B
Unfair agreements to list residential real estate§ 32 §13178
Trust accounts§ 32 §13179
Supervision of employees§ 32 §13180
Termination of employment§ 32 §13181
Contents; display§ 32 §13182
Agency license renewal§ 32 §13183
Acts authorizedCite This Page — Counsel Stack
Bluebook (online)
Maine § 32 §13175, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/32%20%C2%A713175.