There is a newer version of the Maine Revised Statutes
2016 Maine Revised Statutes
TITLE 13-A: MAINE BUSINESS CORPORATION ACT
- Chapter 1: GENERAL PROVISIONS §101 - §111
- Chapter 2: CORPORATE PURPOSES AND POWERS §201 - §203
- Chapter 3: CORPORATE NAME; REGISTERED OFFICE, AGENT AND CLERK; SERVICE OF PROCESS §301 - §308
- Chapter 4: ORGANIZATION OF CORPORATIONS §401 - §407
- Chapter 5: CORPORATE FINANCE §501 - §525
- Chapter 6: BYLAWS, SHAREHOLDERS AND VOTING §601 - §635
- Chapter 7: DIRECTORS AND OFFICERS §701 - §720
- Chapter 8: AMENDMENT OF ARTICLES OF INCORPORATION §801 - §811
- Chapter 9: MERGERS AND CONSOLIDATIONS §901 - §913
- Chapter 10: SALE AND OTHER DISPOSITION OF CORPORATE ASSETS §1001 - §1005
- Chapter 11: DISSOLUTION §1101 - §1124
- Chapter 12: FOREIGN CORPORATIONS §1201 - §1217
- Chapter 13: ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS §1301 - §1307
- Chapter 14: FEES §1401 - §1406
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.