№ files_lp_4_process_2_88700
File format: docx
Character count: 1086
File size: 40 KB
Codified statutory provision detailing the historical right to amend articles of incorporation and associated legislative and copyright notes.
Year:
2025
Jurisdiction:
State of Maine, United States
Legal Reference:
Maine Revised Statutes Annotated
Section:
§802
Status:
Repealed
Legislative History:
PL 1971, c. 439, §§1,27; PL 2001, c. 640, §A1; PL 2001, c. 640, §B7
Copyright:
Reserved by the State of Maine
Responsible Office:
Office of the Revisor of Statutes
Publication Note:
Text current through First Special Session of the 132nd Maine Legislature
Type:
Statutory provision
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2001
Region / City:
Illinois
Theme:
Legal and Regulatory Amendments
Document Type:
Regulation
Organization / Institution:
State of Illinois
Author:
Illinois Legislature
Target Audience:
Public and Legal Professionals
Period of Effect:
December 1, 2001–July 29, 2024
Approval Date:
December 1, 2001
Amendment Date:
August 30, 2023
Contextual Description:
A regulatory document outlining the adoption and amendments of a specific rule, detailing the various effective dates and emergency amendments over time.
Jurisdiction:
State of Maine
Statute section:
§13158
Title:
Unlawfully permitting operation; liability for damage by other persons
Status:
Repealed
Legislative body:
Maine Legislature
Session reference:
First Special Session of the 132nd Maine Legislature
Currency of text:
Current through October 1, 2025
Certification status:
Not officially certified by the Secretary of State
Related publication:
Maine Revised Statutes Annotated
Responsible office:
Office of the Revisor of Statutes
Copyright holder:
State of Maine
Section history:
PL 2003, c. 414, §A2 (NEW); PL 2003, c. 414, §D7 (AFF); PL 2003, c. 614, §9 (AFF); PL 2003, c. 655, §B415 (RP); PL 2003, c. 655, §B422 (AFF)
Jurisdiction:
State of Maine
Type of Document:
Statutory Provision
Subject:
Regulation of Outdoor Pesticide Applications
Status:
Repealed
Legislative History:
PL 2009, c. 584, §3 (NEW); PL 2011, c. 332, §2 (RP)
Current Through:
January 1, 2026
Legislative Body:
132nd Maine Legislature, First Special Session
Publishing Authority:
Office of the Revisor of Statutes
Certification Status:
Not officially certified by the Secretary of State
Copyright Holder:
State of Maine
Year:
1992
Region / City:
Illinois
Topic:
Pharmaceutical Regulations
Document Type:
Legal Regulation
Organization:
State of Illinois
Author:
Illinois General Assembly
Target Audience:
Legal professionals, regulatory bodies
Effective Date:
August 10, 1992
Date of Repeal:
Not specified
Context Description:
Legal document regarding the repeal of regulations for neomycin sulfate and triamcinolone acetonide in Illinois.
Year:
1995
Amendments:
2025
Jurisdiction:
State of Maine, USA
Type of document:
Statutory text
Responsible office:
Office of the Revisor of Statutes
Copyright holder:
State of Maine
Effective date:
Through October 1, 2025
Legal status:
Not officially certified
Purpose:
Record of legislative changes and publication guidelines
Year:
2017
Region / city:
Aurora, Colorado
Topic:
Nonprofit Corporation, Community Association
Document Type:
Articles of Incorporation
Organization / Institution:
Quail Run Association, Inc.
Author:
Not specified
Target audience:
Members of the Association, legal and regulatory bodies
Period of validity:
Perpetual
Approval Date:
_________ day of ____________________, 2017
Date of amendments:
Not specified
Document type:
Corporate charter commentary
Subject matter:
Corporate governance and venture capital financing
Jurisdiction:
Delaware, United States
Applicable law:
Delaware General Corporation Law
Referenced law:
California Corporations Code
Corporate structure:
Preferred Stock and Common Stock
Intended use:
Venture-backed portfolio company incorporation
Key provisions discussed:
No impairment clause, pay-to-play provision, blank check preferred
Audience:
Corporate counsel and venture capital practitioners
Geographic considerations:
Delaware incorporation with potential California operations
Case law referenced:
Wilson v. Louisiana-Pac. Res., Inc.; VantagePoint Venture Partners 1996 v. Examen, Inc.; Lidow v. Superior Ct.
Time references:
2012
Year:
2012
Region / city:
Delaware
Subject:
Corporate law, Venture capital, Shareholder rights
Document type:
Legal document, Corporate governance
Authority / organization:
Corporation law, Venture capital firms
Author:
Legal professionals, Corporate drafters
Target audience:
Corporate executives, Venture capitalists, Legal advisors
Period of validity:
Ongoing
Date of approval:
2012
Date of changes:
None
Year:
2021
Region / City:
United States
Subject:
Diabetes Prevention
Document Type:
Program Standards and Procedures
Organization / Institution:
Centers for Disease Control and Prevention (CDC)
Author:
Centers for Disease Control and Prevention
Target Audience:
Healthcare providers, MaineCare members
Period of Effectiveness:
May 1, 2021 - April 30, 2024
Approval Date:
May 1, 2021
Date of Changes:
Not specified
Document type:
Government subcontract provisions
Jurisdiction:
United States
Regulatory framework:
Federal Acquisition Regulation (FAR); Defense Federal Acquisition Regulation Supplement (DFARS)
Prime contractor:
Lockheed Martin
Government authority:
U.S. Government; Department of Defense; Department of the Navy; NAVSEA
Subject matter:
Incorporation by reference of FAR and DFARS clauses; subcontract obligations; indemnity; definitions; data warranty; disclosure of information
Applicable clauses:
FAR 52.215-12; FAR 52.237-10; DFARS 252.204-7000; DFARS 252.243-7002; DFARS 252.244-7000; DFARS 252.246-7001
Referenced period:
2014–2023
Issuing bodies referenced:
U.S. Department of Defense; Naval Sea Systems Command
Intended parties:
Seller; subcontractors; lower-tier subcontractors
Legal context:
U.S. Government contracting and subcontracting requirements
Year:
2024
Region / City:
USA
Theme:
Government Contracting
Document Type:
Contract
Organization / Institution:
Lockheed Martin
Author:
Not specified
Target Audience:
Contractors, Subcontractors
Period of Validity:
Not specified
Approval Date:
May 2, 2024
Amendment Date:
Not specified
Note:
Year
Year:
2012
Region / City:
Victoria
Subject:
Associations Law
Document Type:
Legal Framework
Body/Institution:
Consumer Affairs Victoria
Author:
Not specified
Target Audience:
Organizations establishing incorporated associations
Validity Period:
Not specified
Approval Date:
Not specified
Amendment Date:
2023
Year:
2026
Region / City:
United States / Deer Park, WA
Topic:
Construction, Wall Assembly Systems
Document Type:
Guide Specification
Organization / Institution:
Knight Wall Systems, Inc.
Author:
Not specified
Target Audience:
Specification writers, engineers, construction professionals
Effective Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Contextual description:
Guide specification for a thermally broken rainscreen attachment system with details on components, design requirements, performance standards, and submittal procedures.
Year:
2019
Region / City:
St. Louis, MO
Topic:
Religious Organization, Church Governance
Document Type:
Constitution, Bylaws, Articles of Incorporation
Organization / Institution:
The Lutheran Church—Missouri Synod
Author:
The Lutheran Church—Missouri Synod
Target Audience:
Members of the Synod, Church Officials
Effective Period:
2019–present
Approval Date:
July 2019
Amendment Date:
2019
Context:
A religious governance document outlining the Constitution, Bylaws, and Articles of Incorporation for The Lutheran Church—Missouri Synod, detailing membership, leadership structure, and synodical operations.
Year:
2000
Region / City:
South Africa
Theme:
Corporate governance, non-profit company
Document Type:
Memorandum of Incorporation
Organ / Institution:
SA Venture Capital and Private Equity Association NPC
Author:
Board of Directors
Target Audience:
Members, Directors, Legal and Business Professionals
Effective Date:
Date of filing with the Commission
Date of Approval:
Not specified
Date of Amendments:
Not specified
Year:
2017
Region / City:
Pakistan
Theme:
Company formation, legal procedures, corporate law
Document Type:
Guide
Organization:
Securities and Exchange Commission of Pakistan
Author:
Securities and Exchange Commission of Pakistan
Target Audience:
Entrepreneurs, company promoters, legal professionals
Effective Period:
Not specified
Approval Date:
April 2017
Date of Changes:
Not specified
Context:
A guide explaining the legal procedures, requirements, and documents for incorporating a company under the Companies Ordinance of 1984 in Pakistan, including step-by-step instructions for online company registration.
Year:
2026
Region / City:
Pennsylvania, USA
Subject:
Non-profit incorporation
Document Type:
Articles of Incorporation
Organization:
Veterans of Foreign Wars of the United States
Target Audience:
Members of Post No. ________
Purpose:
Establish a non-profit fraternal and patriotic organization
Governing Law:
Pennsylvania Department of State and National Charter and Bylaws of the Veterans of Foreign Wars of the United States
Signatories:
Post Commander, Post Sr. Vice Commander, Post Quartermaster