State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach6sec0 > Title13-Asec615

Title 13-A: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

Chapter 6: BYLAWS, SHAREHOLDERS AND VOTING HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§615. Proxies and irrevocable proxies

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).

State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach6sec0 > Title13-Asec615

Title 13-A: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

Chapter 6: BYLAWS, SHAREHOLDERS AND VOTING HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§615. Proxies and irrevocable proxies

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach6sec0 > Title13-Asec615

Title 13-A: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

Chapter 6: BYLAWS, SHAREHOLDERS AND VOTING HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§615. Proxies and irrevocable proxies

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).