Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 6 PDF
  • Ch. 6 MS-Word
  • Statute Search
  • Title 13-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-A, 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 Bylaws generally (REPEALED) 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 Bylaws and other powers in emergency (REPEALED) 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 Meetings of shareholders; when held; how called (REPEALED) 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 Notice of shareholders' meetings (REPEALED) 
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 Waiver of notice and call (REPEALED) 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 Fixing record date for determining shareholders (REPEALED) 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 List of shareholders entitled to vote at meeting (REPEALED) 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 Quorum of shareholders (REPEALED) 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 Voting inspectors (REPEALED) 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 Determination of shareholders (REPEALED) 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 Required vote of shareholders (REPEALED) 
13-A §611-A. Required vote of shareholders in certain business combinations (REPEALED) 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 Qualification of voters (REPEALED) 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 Voting by corporations, fiduciaries and others (REPEALED) 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 Voting, execution of proxies and other action as to shares owned jointly (REPEALED) 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 Proxies and irrevocable proxies (REPEALED) 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 Agreements or other provisions restricting transferability of shares (REPEALED) 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 Agreements by shareholders respecting voting of shares (REPEALED) 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 Agreements among shareholders respecting management of corporation and relations of shareholders (REPEALED) 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 Voting trusts (REPEALED) 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 Informal or irregular action by shareholders (REPEALED) 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 Judicial review of election of directors and appointment of officers (REPEALED) 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 Cumulative voting (REPEALED) 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 Preemptive rights (REPEALED) 
13-A §624. Liability of shareholders receiving improper distributions (REPEALED) 
13-A §625. Books and records required to be kept by corporation; financial statements (REPEALED) 
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 Right of shareholders to inspect corporate records (REPEALED) 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 Shareholders' actions (REPEALED) 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 Definitions (REPEALED) 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 Standing (REPEALED) 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 Demand (REPEALED) 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 Stay of proceedings (REPEALED) 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 Dismissal (REPEALED) 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 Discontinuance or settlement (REPEALED) 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 Payment of expenses (REPEALED) 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 Applicability to foreign corporations (REPEALED) 
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