There is a newer version of the Maine Revised Statutes
2013 Maine Revised Statutes
TITLE 13: CORPORATIONS
Chapter 5: POWERS AND AMENDMENTS
Subchapter 1: POWERS- 13 §141. General powers (REPEALED)
- 13 §142. Out-of-state business (REPEALED)
- 13 §143. Ownership of corporate stock (REPEALED)
- 13 §144. Sale of installment bonds (REPEALED)
- 13 §145. Making and altering bylaws (REPEALED)
- 13 §146. Right of indemnification (REPEALED)
- 13 §147. Assessments; sale of shares for neglect to pay (REPEALED)
- 13 §148. Sale of stock (REPEALED)
- 13 §171. Formation of trusts forbidden
- 13 §172. Evidence of interest in trust has no legal recognition
- 13 §173. Penalties
- 13 §201. Increase in capital stock; change of purpose; number of directors or certificate; fees (REPEALED)
- 13 §202. Reduction of capital stock (REPEALED)
- 13 §203. Reorganizations and changes under federal law (REPEALED)
- 13 §204. Change of name; certificate filed in registry of deeds (REPEALED)
- 13 §205. Change of location; certificate filed in registry of deeds (REPEALED)
- 13 §206. Certificate of every change filed with Secretary of State (REPEALED)
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.