State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach7sec0 > Title13-Asec710

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

Chapter 7: DIRECTORS AND OFFICERS HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§710. Quorum and vote of directors

(REPEALED)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-Ach7sec0 > Title13-Asec710

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

Chapter 7: DIRECTORS AND OFFICERS HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§710. Quorum and vote of directors

(REPEALED)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-Ach7sec0 > Title13-Asec710

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

Chapter 7: DIRECTORS AND OFFICERS HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§710. Quorum and vote of directors

(REPEALED)

SECTION HISTORY

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