State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach7sec0 > Title13-Asec719

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)

§719. Indemnification of officers, directors, employees and agents; insurance

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 1975, c. 439, §7 (RPR). 1987, c. 663, §2 (RPR). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).

State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach7sec0 > Title13-Asec719

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)

§719. Indemnification of officers, directors, employees and agents; insurance

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 1975, c. 439, §7 (RPR). 1987, c. 663, §2 (RPR). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach7sec0 > Title13-Asec719

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)

§719. Indemnification of officers, directors, employees and agents; insurance

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 1975, c. 439, §7 (RPR). 1987, c. 663, §2 (RPR). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).