Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §901 PDF
  • §901 MS-Word
  • Statute Search
  • Ch. 9 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§805
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 9: MERGERS AND CONSOLIDATION
§902

§901. Procedure for merger

1.  Domestic corporations may merge.  Any 2 or more domestic corporations organized under this Act or under Title 13, chapter 81 may merge into one of such corporations pursuant to a plan of merger approved in the manner provided in this Act.  
[PL 2005, c. 531, §2 (AMD).]
2.  Plan of merger.  Each corporation shall adopt a plan of merger setting forth:  
A. The names of the corporations proposing to merge, and the name of the corporation into which they propose to merge, which is hereinafter designated as the surviving corporation;   [PL 1977, c. 525, §13 (NEW).]
B. The terms and conditions of the proposed merger;   [PL 1977, c. 525, §13 (NEW).]
C. A statement of any changes in the articles of incorporation of the surviving corporation to be effected by such merger; and   [PL 1977, c. 525, §13 (NEW).]
D. Such other provisions with respect to the proposed merger as are deemed necessary or desirable.   [PL 1977, c. 525, §13 (NEW).]
[PL 1977, c. 525, §13 (NEW).]
SECTION HISTORY
PL 1977, c. 525, §13 (NEW). PL 2005, c. 531, §2 (AMD).
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