There is a newer version of the Maine Revised Statutes
2013 Maine Revised Statutes
TITLE 13: CORPORATIONS
Chapter 81: GENERAL PROVISIONS
Subchapter 1: ORGANIZATION; MEETING; CERTIFICATES- 13 §901. Organization
- 13 §902. Notice of meeting; waiver (REPEALED)
- 13 §903. Certificate of organization
- 13 §904. Access to Secretary of State's database
- 13 §905. Publications
- 13 §906. Information requests (REPEALED)
- 13 §907. Filing duty of the Secretary of State
- 13 §908. Fees for filing certificates
- 13 §909. Certificate of existence; certificate of fact
- 13 §910. Contact person for corporation; changes
- 13 §911. Corporate name
- 13 §931. Powers; change of name; proceedings; fee
- 13 §931-A. Bylaws; disposal of assets
- 13 §932. Right to hold property
- 13 §933. Change of name (REPEALED)
- 13 §934. Amendments
- 13 §935. Right to act as trustees
- 13 §936. Facilities for winter sports
- 13 §937. Dissolution
- 13 §938. Distribution of assets
- 13 §939. Prohibitions and requirements applicable to corporations which are private foundations
- 13 §940. Indemnification
- 13 §981. Charitable corporations, suits by or against
- 13 §981-A. Acknowledgement of previously unrecognized corporations
- 13 §982. Use of state name; forfeiture of appropriation (REPEALED)
- 13 §983. Protection in use of name
- 13 §984. Use of badges, emblems or names without authority
- 13 §985. Injunctions
- 13 §986. Violations
- 13 §987. Applicability of Title 13-B
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.