There is a newer version
of
this Part
2022 Maine Revised Statutes
TITLE 13: CORPORATIONS
Part 1: CORPORATIONS GENERALLY
- Chapter 1: GENERAL PROVISIONS §1 - §2
- Chapter 3: FORMATION, CERTIFICATES AND MEETINGS §41 - §107
- Chapter 5: POWERS AND AMENDMENTS §141 - §206
- Chapter 7: MERGER, CONSOLIDATION, SALE OF ASSETS §241 - §291
- Chapter 9: CONTRACTS AND LIABILITIES §331 - §337
- Chapter 11: DIRECTORS AND OFFICERS §371 - §380
- Chapter 13: STOCK AND STOCKHOLDERS §421 - §458
- Chapter 15: ANNUAL RETURNS §501 - §505
- Chapter 17: DISSOLUTION AND TERMINATION §541 - §557
- Chapter 19: FOREIGN CORPORATIONS §591 - §600
- Chapter 21: FIDUCIARY SECURITY TRANSFERS (REPEALED) §641 - §651
- Chapter 22: THE PROFESSIONAL SERVICE CORPORATION ACT (REPEALED) §701 - §716
- Chapter 22-A: MAINE PROFESSIONAL SERVICE CORPORATION ACT §721 - §772
- Chapter 23: TAKEOVER BID DISCLOSURE LAW (REPEALED) §801 - §817
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.