Individuals & Families
Small Businesses
Nonprofits
Employers
Employee Benefits Brokers
PEOs
Credit Unions
Membership Groups
Legal Information
Sign In
/
U.S. State Codes
/
Maine
/
TITLE 31: PARTNERSHIPS AND ...
/
Chapter 21: LIMITED LIABILI...
/
Subchapter 13: ADMINISTRATIVE PROVISIONS
Subchapter 13: ADMINISTRATIVE PROVISIONS
31 §1661. Registered agent for limited liability company
31 §1662. Service of process
31 §1663. Principal office
31 §1664. Certificate of existence; certificate of qualification; certificate of fact
31 §1665. Annual report for Secretary of State
31 §1666. Amended annual report of limited liability company or foreign limited liability company
31 §1667. Failure to file annual report; incorrect report; penalties
31 §1668. Powers of the Secretary of State; rules
31 §1669. Expedited service
31 §1670. Access to database
31 §1671. Publications
31 §1672. Filing duty of Secretary of State
31 §1673. Requirements for documents filed with the Secretary of State
31 §1674. Effective time, delayed effective date
31 §1675. Correcting filed record; effective time and date
31 §1676. Signing of records to be delivered for filing to office of the Secretary of State
31 §1677. Signing and filing pursuant to judicial order
31 §1678. Liability for incorrect or inaccurate information in filed record
31 §1679. Address
31 §1680. Filing and copying fees; penalties