Free Maine Secretary Of State Forms

Browse by Category199 Forms found in Maine — Secretary Of State — Page 3 of 4
Title Last Updated
Articles Of Entity Conversion September 2, 2015
Notary Public Commission Application August 18, 2015
Statement Of Resignation (Noncommercial Registered Agent) February 1, 2013
Statement Of Resignation (Noncommercial Registered Agent) February 1, 2013
Statement Of Merger February 1, 2013
Statement Of Foreign Qualification To Conduct Activities February 1, 2013
Statement Of Correction February 1, 2013
Statement Of Correction February 1, 2013
Statement Of Cancellation Of Foreign Qualification February 1, 2013
Statement Of Appointment Or Change (Noncommercial Registered Agent) February 1, 2013
Statement Of Appointment Or Change (Noncommercial Registered Agent) February 1, 2013
Statement Of Appointment Or Change (Commercial Registered Agent) February 1, 2013
Statement Of Appointment Or Change (Commercial Registered Agent) February 1, 2013
Statement Of Appointment Or Change (Commercial Registered Agent) February 1, 2013
Termination Of Statement Of Intention To Do Business Under Assumed Or Fictitious Name January 31, 2013
Transfer Of Reserved Name January 31, 2013
Credit Card Payment Voucher January 31, 2013
Restated Certificate Of Organization January 31, 2013
Approval Of Local Development Corporation By Municipal Officers January 31, 2013
Certificate Of Organization January 31, 2013
Certificate Of Formation January 31, 2013
Application For Use Of Indistinguishable Name January 31, 2013
Certificate Of Cancellation January 31, 2013
Certificate Of Amendment January 31, 2013
Application For Transfer Of Authority January 31, 2013
Application For Reservation Of Name January 31, 2013
Application For Registration Of Name January 31, 2013
Amended Annual Report January 31, 2013
Articles Of Amendment (Reorganization Ordered Or Decreed By Court) March 9, 2011
Commercial Registered Agent Statement Of Appointment Or Change January 5, 2011
Notification Of Exemption For Small Maine Issuers Under 32 MRSA 10502(2)(Q) January 5, 2011
Certificate Of Organization (Independent Local Church) January 5, 2011
Certificate Of Organization January 5, 2011
Certificate Of Correction January 5, 2011
Cancellation Of Authority To Do Business January 5, 2011
Certificate Of Consolidation January 5, 2011
Statement Of Withdrawal Of Member January 5, 2011
Certificate Of Correction January 5, 2011
Articles Of Amendment By Majority In Interest Of Members January 5, 2011
Articles Of Amendment By Liquidating Trustees January 5, 2011
Articles Of Amendment January 4, 2011
Articles-Certificate Of Conversion (Between LPs And LLCs) January 4, 2011
Application For Authority To Do Business January 4, 2011
Application For Authority To Carry On Activities January 4, 2011
Amended Application For Authority To Do Business January 4, 2011
Articles Of Dissolution December 23, 2010
Noncommercial Registered Agent Statement Of Resignation December 6, 2008
Noncommercial Registered Agent Statement Of Appointment Or Change December 6, 2008
Noncommercial Registered Agent Statement Of Resignation December 6, 2008
Certificate Of Limited Partnership December 6, 2008