TITLE 13-A: MAINE BUSINESS CORPORATION ACT
- Chapter 10: SALE AND OTHER DISPOSITION OF CORPORATE ASSETS
- 13-A §1001. Definition of "sale" (REPEALED)
- 13-A §1002. Sale of assets in regular course of business (REPEALED)
- 13-A §1003. Sale of assets other than in regular course of business (REPEALED)
- 13-A §1004. Mortgage or pledge of assets of corporation (REPEALED)
- 13-A §1005. Right of shareholders dissenting to certain sales of assets (REPEALED)
- Chapter 11: DISSOLUTION
- 13-A §1101. Voluntary dissolution by incorporators (REPEALED)
- 13-A §1102. Voluntary dissolution by written consent of all shareholders (REPEALED)
- 13-A §1103. Voluntary dissolution by vote of shareholders (REPEALED)
- 13-A §1104. (REPEALED)
- 13-A §1105. Effect of statement of intent to dissolve corporation
- 13-A §1106. Procedure after filing of statement of intent to dissolve (REPEALED)
- 13-A §1107. Revocation of voluntary dissolution proceedings by consent of all stockholders (REPEALED)
- 13-A §1108. Revocation of voluntary dissolution proceedings by resolution of directors and shareholders (REPEALED)
- 13-A §1109. Effect of statement of revocation of voluntary dissolution proceedings (REPEALED)
- 13-A §1110. Articles of dissolution (REPEALED)
- 13-A §1111. Dissolution upon suit by Attorney General (REPEALED)
- 13-A §1112. Procedure for dissolution upon suit by Attorney General (REPEALED)
- 13-A §1113. Venue and process in dissolution actions by Attorney General (REPEALED)
- 13-A §1114. Dissolution pursuant to provision in articles of incorporation (REPEALED)
- 13-A §1115. Dissolution pursuant to court order (REPEALED)
- 13-A §1116. Procedure in judicial dissolution; liquidation of corporation (REPEALED)
- 13-A §1117. Appointment, duties and qualification of receivers in proceedings for judicial dissolution (REPEALED)
- 13-A §1118. Filing of claims in liquidation proceedings; priorities in case of insolvency (REPEALED)
- 13-A §1119. Discontinuance of liquidation proceedings (REPEALED)
- 13-A §1120. Decree of dissolution (REPEALED)
- 13-A §1121. Undistributed assets (REPEALED)
- 13-A §1122. Survival of remedy after dissolution; liquidating trustees (REPEALED)
- 13-A §1123. Discretion of court to grant relief other than dissolution (REPEALED)
- 13-A §1124. Reinstatement of suspended corporate charter (REPEALED)
- Chapter 12: FOREIGN CORPORATIONS
- 13-A §1201. Authorization of foreign corporations to do business in this State; certain activities not deemed doing business (REPEALED)
- 13-A §1202. Application for authority (REPEALED)
- 13-A §1203. Effect of authorization to do business in State (REPEALED)
- 13-A §1204. Powers of foreign corporation (REPEALED)
- 13-A §1205. Corporate name of foreign corporation (REPEALED)
- 13-A §1206. Merger of foreign corporation authorized to do business in State (REPEALED)
- 13-A §1207. Amended application for authority (REPEALED)
- 13-A §1207-A. Redomestication by foreign insurer (REPEALED)
- 13-A §1208. Surrender of foreign corporation's authority to do business in State (REPEALED)
- 13-A §1209. Foreign corporation's termination of existence in jurisdiction of its incorporation; effect upon authority in this State (REPEALED)
- 13-A §1210. Revocation of foreign corporation's authority to do business in State (REPEALED)
- 13-A §1211. Suits by Attorney General against foreign corporations (REPEALED)
- 13-A §1212. Service of process on authorized foreign corporations; registered office and registered agent (REPEALED)
- 13-A §1213. Service of process on foreign corporation not authorized to do business in State (REPEALED)
- 13-A §1214. Effect of foreign corporation doing business in State without authority (REPEALED)
- 13-A §1215. Application of chapter to corporations previously authorized to do business in State (REPEALED)
- 13-A §1216. Shareholders' inspection of records of foreign corporation (REPEALED)
- 13-A §1217. Service of process on Secretary of State for foreign corporation (REPEALED)
- Chapter 13: ANNUAL REPORTS; POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
- 13-A §1301. Annual report of domestic and foreign corporations; excuse (REPEALED)
- 13-A §1302. Failure to file annual report; incorrect report; penalties (REPEALED)
- 13-A §1303. Powers of Secretary of State (REPEALED)
- 13-A §1304. False and misleading statements in documents required to be filed with Secretary of State (REPEALED)
- 13-A §1305. Certified copies of documents filed with Secretary of State to be received in evidence (REPEALED)
- 13-A §1306. Certified records of corporation as prima facie evidence of facts stated therein (REPEALED)
- 13-A §1307. Short form certificate of change in corporate identity (REPEALED)
- Chapter 14: FEES
- 13-A §1401. Fees for filing documents and services (REPEALED)
- 13-A §1402. Fees for copying, comparing, and authenticating documents (REPEALED)
- 13-A §1403. Additional fees based on authorized capital stock (REPEALED)
- 13-A §1403-A. Expedited service (REPEALED)
- 13-A §1404. Remittance to Treasurer of State (REPEALED)
- 13-A §1405. Access to Secretary of State's database (REPEALED)
- 13-A §1406. Publications (REPEALED)
- Chapter 1: GENERAL PROVISIONS
- 13-A §101. Short title (REPEALED)
- 13-A §102. Definitions (REPEALED)
- 13-A §103. Applicability (REPEALED)
- 13-A §104. Execution of documents (REPEALED)
- 13-A §105. Verification of documents (REPEALED)
- 13-A §106. Filing of documents (REPEALED)
- 13-A §107. Effect of corporate seal on document (REPEALED)
- 13-A §108. Advance approval of documents by Attorney General (REPEALED)
- 13-A §109. Computation of time for giving notice (REPEALED)
- 13-A §110. Reservation of power (REPEALED)
- 13-A §111. Effect of invalidity (REPEALED)
- Chapter 2: CORPORATE PURPOSES AND POWERS
- Chapter 3: CORPORATE NAME; REGISTERED OFFICE, AGENT AND CLERK; SERVICE OF PROCESS
- 13-A §301. Corporate name (REPEALED)
- 13-A §302. Reserved name (REPEALED)
- 13-A §303. Registered name and renewal; termination (REPEALED)
- 13-A §304. Clerk, registered office, and changes thereof (REPEALED)
- 13-A §305. Service of process on domestic corporations (REPEALED)
- 13-A §306. Service on nonresident directors of domestic corporations (REPEALED)
- 13-A §307. Assumed name of corporation (REPEALED)
- 13-A §308. Suspension by Secretary of State for failure to maintain clerk or file change in registered office (REPEALED)
- Chapter 4: ORGANIZATION OF CORPORATIONS
- 13-A §401. Purposes, statute applicable (REPEALED)
- 13-A §402. Number and qualifications of incorporators (REPEALED)
- 13-A §403. Contents of articles of incorporation (REPEALED)
- 13-A §404. Statement in articles of corporate purposes (REPEALED)
- 13-A §405. Determinations to be made by Secretary of State before filing articles of incorporation (REPEALED)
- 13-A §406. Beginning of corporate existence; filing as conclusive evidence of incorporation; exceptions (REPEALED)
- 13-A §407. Powers of incorporators; organizational meeting (REPEALED)
- Chapter 5: CORPORATE FINANCE
- 13-A §501. Authorized shares (REPEALED)
- 13-A §502. Shares of preferred or special classes in series (REPEALED)
- 13-A §503. Authority of directors in certain cases to issue shares of preferred or special classes in series (REPEALED)
- 13-A §504. Rules of construction for preferred shares (REPEALED)
- 13-A §505. Subscriptions for shares (REPEALED)
- 13-A §506. Consideration for shares (REPEALED)
- 13-A §507. Authority of directors to issue or dispose of shares; payment for shares (REPEALED)
- 13-A §508. Share rights and options (REPEALED)
- 13-A §509. When shares are fully paid and nonassessable; liability of subscribers and others (REPEALED)
- 13-A §510. Allowance of certain organization expenses (REPEALED)
- 13-A §511. Certificates representing shares (REPEALED)
- 13-A §512. Issuance of fractional shares or scrip (REPEALED)
- 13-A §513. Requirement of stated capital and determination thereof (REPEALED)
- 13-A §514. Dividends in cash or property (REPEALED)
- 13-A §515. Share dividends and dividends in treasury shares
- 13-A §516. Cumulative preferred dividends from capital surplus (REPEALED)
- 13-A §517. Other distributions from capital surplus (REPEALED)
- 13-A §518. Corporation's purchase and disposition of its own shares (REPEALED)
- 13-A §519. Issue and redemption of redeemable shares (REPEALED)
- 13-A §520. Retirement or cancellation of redeemable shares by redemption or purchase (REPEALED)
- 13-A §521. Disposition or retirement or cancellation of other reacquired shares (REPEALED)
- 13-A §522. Reduction of stated capital (REPEALED)
- 13-A §523. Special provisions relating to surplus and reserves (REPEALED)
- 13-A §524. Convertible securities (REPEALED)
- 13-A §525. Unclaimed dividends (REPEALED)
- Chapter 6: BYLAWS, SHAREHOLDERS AND VOTING
- 13-A §601. Bylaws generally (REPEALED)
- 13-A §602. Bylaws and other powers in emergency (REPEALED)
- 13-A §603. Meetings of shareholders; when held; how called (REPEALED)
- 13-A §604. Notice of shareholders' meetings
- 13-A §605. Waiver of notice and call (REPEALED)
- 13-A §606. Fixing record date for determining shareholders (REPEALED)
- 13-A §607. List of shareholders entitled to vote at meeting (REPEALED)
- 13-A §608. Quorum of shareholders (REPEALED)
- 13-A §609. Voting inspectors (REPEALED)
- 13-A §610. Determination of shareholders (REPEALED)
- 13-A §611. Required vote of shareholders (REPEALED)
- 13-A §611-A. Required vote of shareholders in certain business combinations (REPEALED)
- 13-A §612. Qualification of voters (REPEALED)
- 13-A §613. Voting by corporations, fiduciaries and others (REPEALED)
- 13-A §614. Voting, execution of proxies and other action as to shares owned jointly (REPEALED)
- 13-A §615. Proxies and irrevocable proxies (REPEALED)
- 13-A §616. Agreements or other provisions restricting transferability of shares (REPEALED)
- 13-A §617. Agreements by shareholders respecting voting of shares (REPEALED)
- 13-A §618. Agreements among shareholders respecting management of corporation and relations of shareholders (REPEALED)
- 13-A §619. Voting trusts (REPEALED)
- 13-A §620. Informal or irregular action by shareholders (REPEALED)
- 13-A §621. Judicial review of election of directors and appointment of officers (REPEALED)
- 13-A §622. Cumulative voting (REPEALED)
- 13-A §623. Preemptive rights
- 13-A §624. Liability of shareholders receiving improper distributions (REPEALED)
- 13-A §625. Books and records required to be kept by corporation; financial statements
- 13-A §626. Right of shareholders to inspect corporate records (REPEALED)
- 13-A §627. Shareholders' actions (REPEALED)
- 13-A §628. Definitions (REPEALED)
- 13-A §629. Standing (REPEALED)
- 13-A §630. Demand (REPEALED)
- 13-A §631. Stay of proceedings (REPEALED)
- 13-A §632. Dismissal (REPEALED)
- 13-A §633. Discontinuance or settlement (REPEALED)
- 13-A §634. Payment of expenses (REPEALED)
- 13-A §635. Applicability to foreign corporations (REPEALED)
- Chapter 7: DIRECTORS AND OFFICERS
- 13-A §701. Board of directors; management of corporation (REPEALED)
- 13-A §702. Qualifications of directors (REPEALED)
- 13-A §703. Number of directors (REPEALED)
- 13-A §704. Election and term of directors (REPEALED)
- 13-A §705. Classification of directors (REPEALED)
- 13-A §706. Vacancies in board of directors (REPEALED)
- 13-A §707. Removal of the directors (REPEALED)
- 13-A §708. Time and place of meetings of directors (REPEALED)
- 13-A §709. Notice of meetings of directors; persons who may call meetings (REPEALED)
- 13-A §710. Quorum and vote of directors (REPEALED)
- 13-A §711. Unanimous action by directors without a meeting (REPEALED)
- 13-A §712. Informal or irregular action by directors (REPEALED)
- 13-A §713. Executive and other committees (REPEALED)
- 13-A §714. Election, qualifications and powers of officers (REPEALED)
- 13-A §715. Vacancies in office; removal of officers (REPEALED)
- 13-A §716. Duty of directors and officers (REPEALED)
- 13-A §717. Transactions between corporations and directors and officers (REPEALED)
- 13-A §718. (REPEALED)
- 13-A §719. Indemnification of officers, directors, employees and agents; insurance (REPEALED)
- 13-A §720. Liability of directors in certain cases (REPEALED)
- Chapter 8: AMENDMENT OF ARTICLES OF INCORPORATION
- 13-A §801. Applicability (REPEALED)
- 13-A §802. Right to amend articles of incorporation (REPEALED)
- 13-A §803. Amendment before organizational meeting (REPEALED)
- 13-A §804. Certain amendments by directors and clerk (REPEALED)
- 13-A §805. Amendment by shareholders (REPEALED)
- 13-A §806. Class voting on amendments (REPEALED)
- 13-A §807. Contents of articles of amendment (REPEALED)
- 13-A §808. Effect of amendment (REPEALED)
- 13-A §809. Restated articles of incorporation (REPEALED)
- 13-A §810. Amendments, mergers, and other changes in connection with reorganization proceedings (REPEALED)
- 13-A §811. Redomestication by Maine insurer (REPEALED)
- Chapter 9: MERGERS AND CONSOLIDATIONS
- 13-A §901. Authority of domestic corporations to merge or consolidate; plan of merger or consolidation (REPEALED)
- 13-A §902. Notice to and approval by shareholders of merger or consolidation (REPEALED)
- 13-A §903. Articles of merger or consolidation (REPEALED)
- 13-A §904. Merger of subsidiary corporation into parent; authority to merge and procedure therefor (REPEALED)
- 13-A §905. Effect of merger or consolidation (REPEALED)
- 13-A §906. Merger or consolidation of domestic and foreign corporations (REPEALED)
- 13-A §907. Authority to abandon merger or consolidation (REPEALED)
- 13-A §908. Right of shareholders to dissent (REPEALED)
- 13-A §909. Right of dissenting shareholders to payment for shares (REPEALED)
- 13-A §910. Right of shareholders to receive payment for shares following a control transaction (REPEALED)
- 13-A §911. Merger or consolidation of corporation with other business entities (REPEALED)
- 13-A §912. Conversion of business entity (REPEALED)
- 13-A §913. Approval of conversion of corporation (REPEALED)