There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 13: CORPORATIONS
Part 1: CORPORATIONS GENERALLY- Chapter 1: GENERAL PROVISIONS
- Chapter 3: FORMATION, CERTIFICATES AND MEETINGS
- Chapter 5: POWERS AND AMENDMENTS
- Chapter 7: MERGER, CONSOLIDATION, SALE OF ASSETS
- Chapter 9: CONTRACTS AND LIABILITIES
- Chapter 11: DIRECTORS AND OFFICERS
- Chapter 13: STOCK AND STOCKHOLDERS
- Chapter 15: ANNUAL RETURNS
- Chapter 17: DISSOLUTION AND TERMINATION
- Chapter 19: FOREIGN CORPORATIONS
- Chapter 21: FIDUCIARY SECURITY TRANSFERS
- Chapter 22: THE PROFESSIONAL SERVICE CORPORATION ACT
- Chapter 22-A: MAINE PROFESSIONAL SERVICE CORPORATION ACT
- Chapter 23: TAKEOVER BID DISCLOSURE LAW
- Chapter 81: GENERAL PROVISIONS
- Chapter 83: CEMETERY CORPORATIONS
- Chapter 85: COOPERATIVES
- Chapter 87: FISH MARKETING ASSOCIATIONS
- Chapter 89: FRATERNAL BENEFIT SOCIETIES
- Chapter 91: PROPRIETORS OF LANDS AND WHARVES
- Chapter 93: RELIGIOUS SOCIETIES
- Chapter 95: EDUCATIONAL ORGANIZATIONS
- Chapter 97: UNIFORM MANAGEMENT OF INSTITUTIONAL FUNDS ACT
- Chapter 99: UNIFORM PRUDENT MANAGEMENT OF INSTITUTIONAL FUNDS ACT
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.