Maine Statutes
§ 35-A §3708 — Fees
Maine § 35-A §3708
JurisdictionMaine
Title 35-APUBLIC UTILITIES
Part 3ELECTRIC POWER
Ch. 37RURAL ELECTRIFICATION COOPERATIVES
This text of Maine § 35-A §3708 (Fees) 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. 35-A, § 35-A §3708 (2026).
Text
The Secretary of State shall charge and collect for filing articles of incorporation, articles of amendment, articles of consolidation or articles of conversion a fee of $5, and for filing certificate of election to dissolve, articles of dissolution or certificate of change of principal office a fee of $2.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1987, c. 141, §A6 (NEW).
Nearby Sections
15
§ 35 §1-A
Public Advocate§ 35 §1001
Fences; liability for injuries§ 35 §1002
Line fences built on notice of abutter§ 35 §101
Special privileges forbidden§ 35 §102
Unjust discrimination§ 35 §103
Rebates§ 35 §104
Affiliated interests§ 35 §104-A
Insider transactions§ 35 §105
Utility depositsCite This Page — Counsel Stack
Bluebook (online)
Maine § 35-A §3708, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/35-A%20%C2%A73708.