Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 3 PDF
  • Ch. 3 MS-Word
  • Statute Search
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13, Chapter 3: FORMATION, CERTIFICATES AND MEETINGS

Subchapter 1: ORGANIZATION UNDER SPECIAL ACT

13 §41. First meeting 
13 §42. Capital stock; record of owners 
13 §43. Certificate of organization 
13 §44. Fees 
13 §45. Business forbidden until certificate filed 

Subchapter 2: ORGANIZATION UNDER GENERAL LAW

13 §71. Purposes (REPEALED) 
13 §72. First meeting; notice of waiver (REPEALED) 
13 §73. Certificate of organization; fees (REPEALED) 
13 §74. Protection for corporate name (REPEALED) 
13 §75. Composite certificate of organization (REPEALED) 
13 §76. Quasi-public corporations; fees (REPEALED) 
13 §77. Certificates of organization filed prior to March 15, 1893 (REPEALED) 
13 §78. Organization complete on filing of certificate (REPEALED) 
13 §79. Nonpar stock certificates (REPEALED) 

Subchapter 3: MEETINGS

13 §101. Meetings by consent (REPEALED) 
13 §102. Meetings called by justice of peace (REPEALED) 
13 §103. Presiding officer (REPEALED) 
13 §104. Proxies; general power of attorney (REPEALED) 
13 §105. Voting pledged stock (REPEALED) 
13 §106. Officers holding over; election after annual meeting; objections (REPEALED) 
13 §107. New election if objections filed (REPEALED) 
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