Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 5 PDF
  • Ch. 5 MS-Word
  • Statute Search
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13, Chapter 5: POWERS AND AMENDMENTS

Subchapter 1: POWERS

13 §141. General powers (REPEALED) 
13 §142. Out-of-state business (REPEALED) 
13 §143. Ownership of corporate stock (REPEALED) 
13 §144. Sale of installment bonds (REPEALED) 
13 §145. Making and altering bylaws (REPEALED) 
13 §146. Right of indemnification (REPEALED) 
13 §147. Assessments; sale of shares for neglect to pay (REPEALED) 
13 §148. Sale of stock (REPEALED) 

Subchapter 2: LIMITATIONS

13 §171. Formation of trusts forbidden 
13 §172. Evidence of interest in trust has no legal recognition 
13 §173. Penalties 

Subchapter 3: CHANGES AND AMENDMENTS

13 §201. Increase in capital stock; change of purpose; number of directors or certificate; fees (REPEALED) 
13 §202. Reduction of capital stock (REPEALED) 
13 §203. Reorganizations and changes under federal law (REPEALED) 
13 §204. Change of name; certificate filed in registry of deeds (REPEALED) 
13 §205. Change of location; certificate filed in registry of deeds (REPEALED) 
13 §206. Certificate of every change filed with Secretary of State (REPEALED) 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