Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Title 13-A PDF
  • Title 13-A MS-Word
  • Statute Search
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
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
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes