There is a newer version
of
this Chapter
2021 Maine Revised Statutes
TITLE 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 7: DIRECTORS AND OFFICERS
- 13-B §701. Board of directors
- 13-B §701-A. Board of directors of a nonprofit housing corporation
- 13-B §702. Number and election of directors
- 13-B §703. Vacancies
- 13-B §704. Removal of directors
- 13-B §704-A. Removal of directors by judicial proceeding
- 13-B §705. Place and notice of directors' meetings
- 13-B §706. Quorum and vote of directors
- 13-B §707. Unanimous action by directors without a meeting
- 13-B §708. Informal or irregular action by directors
- 13-B §709. Committees
- 13-B §710. Officers
- 13-B §711. Removal of officers
- 13-B §712. Loans to directors and officers prohibited
- 13-B §713. Transactions between a corporation and its directors and officers (REPEALED)
- 13-B §713-A. Public benefit corporation; board
- 13-B §714. Indemnification of officers, directors, employees and agents; insurance
- 13-B §715. Books and records
- 13-B §716. Duties of directors and officers (REPEALED)
- 13-B §717. General standards for directors
- 13-B §718. Director or officer conflict of interest
- 13-B §719. Duties and authority of officers
- 13-B §720. General standards for officers
- 13-B §721. Misapplication of funds or assets of public benefit corporation
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.