Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 87 PDF
  • Ch. 87 MS-Word
  • Statute Search
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13, Chapter 87: FISH MARKETING ASSOCIATIONS

Subchapter 1: GENERAL PROVISIONS

13 §2001. Short title 
13 §2002. Purposes 
13 §2003. Definitions 
13 §2004. Nonprofit associations 
13 §2005. General corporation law; applicability 
13 §2006. Registration as dealers in securities 
13 §2007. Anti-trust laws; exemption 
13 §2008. Statutory construction 
13 §2009. Merger or consolidation 

Subchapter 2: ORGANIZATION

13 §2051. Authority to form association 
13 §2052. Articles of incorporation 
13 §2053. Contents 
13 §2054. Shares; number; par value 
13 §2055. Classes 
13 §2056. Membership; voting power 
13 §2057. Amendments 
13 §2058. Adoption, repeal and amendment; vote; delegation of authority 
13 §2059. Prohibited transfers 
13 §2060. Quorum; voting; qualifications of directors; penalties 
13 §2061. Members; financial rights and obligations 
13 §2062. -- qualifications; withdrawals; transfers; suspension; valuation of interest 
13 §2063. Meetings 
13 §2064. Districting territory; directors from districts; redistricting 
13 §2065. Directors elected by district representatives; redistricting 
13 §2066. Directors; primary elections to nominate 
13 §2067. -- staggered terms 
13 §2068. Executive committee 

Subchapter 3: OFFICERS

13 §2101. Board of directors 
13 §2102. -- meetings 
13 §2103. -- vacancies 
13 §2104. President; vice-presidents; secretary; treasurer 
13 §2105. Compensation 
13 §2106. Charges; petition 
13 §2107. -- notice; hearing 
13 §2108. Vote; time; majority required 
13 §2109. District directors; petition; vote of district membership 

Subchapter 4: MEMBERS

13 §2151. Qualifications 
13 §2152. Certificate 
13 §2153. Liability for debts 
13 §2154. Meetings; place 
13 §2155. Expulsion; payment for interest 

Subchapter 5: STOCK

13 §2191. Payment; common; ownership limitations 
13 §2192. Common; voting power 
13 §2193. Notation of restriction on transfer 
13 §2194. Purchase by association 
13 §2195. Distinction between classes of stock or holders 
13 §2196. Nonpar issuance 
13 §2197. Preferred; issuance in payment for purchases by association 

Subchapter 6: POWERS

13 §2231. Authorized activities 
13 §2232. Borrowing; advances to members 
13 §2233. Agency 
13 §2234. Reserves; investments 
13 §2235. Stocks and bonds; acquisition and ownership 
13 §2236. Property ownership 
13 §2237. Assessments 
13 §2238. Acts necessary to accomplish purposes 
13 §2239. Facilities; use; proceeds 
13 §2240. Interest in other corporations; warehousing corporations; warehouse receipts 
13 §2241. Agreements with other associations; cooperation 

Subchapter 7: MARKETING CONTRACTS

13 §2281. Authority to contract; restrictions 
13 §2282. Title to products 
13 §2283. Sales and resales; payments to members; deductions 
13 §2284. Breach of contract; liquidated damages; costs 
13 §2285. Enforcement of contract; injunction; specific performance 
13 §2286. Landlord or lessor; presumptions; remedies against 
13 §2287. Specific performance 
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