Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §206 PDF
  • §206 MS-Word
  • Statute Search
  • Ch. 2 Contents
  • Title 13-C Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§205
Title 13-C: MAINE BUSINESS CORPORATION ACT
Chapter 2: INCORPORATION
§207

§206. Bylaws

1.  Adoption of bylaws.  The incorporators or board of directors of a corporation shall adopt initial bylaws for the corporation.  
[PL 2001, c. 640, Pt. A, §2 (NEW); PL 2001, c. 640, Pt. B, §7 (AFF).]
2.  Contents of bylaws.  The bylaws of a corporation may contain any provision that is not inconsistent with law or its articles of incorporation.  
[PL 2011, c. 274, §14 (AMD).]
3.  Provisions for solicitation of proxies or consents.  The bylaws may contain one or both of the following provisions:  
A. A requirement that if the corporation solicits proxies or consents with respect to an election of directors, the corporation include in its proxy statement and any form of its proxy or consent, to the extent and subject to such procedures or conditions as are provided in the bylaws, one or more individuals nominated by a shareholder in addition to individuals nominated by the board of directors; and   [PL 2011, c. 274, §14 (NEW).]
B. A requirement that the corporation reimburse the expenses incurred by a shareholder in soliciting proxies or consents in connection with an election of directors, to the extent and subject to such procedures or conditions as are provided in the bylaws, as long as no bylaw so adopted applies to elections for which any record date precedes its adoption.   [PL 2011, c. 274, §14 (NEW).]
[PL 2011, c. 274, §14 (NEW).]
4.  Reasonable, practicable and orderly process.  Notwithstanding section 1020, subsection 2, paragraph B, the shareholders in amending, repealing or adopting a bylaw described in subsection 3 may not limit the authority of the board of directors to amend or repeal any condition or procedure set forth in or to add any procedure or condition to such a bylaw in order to provide for a reasonable, practicable and orderly process.  
[PL 2011, c. 274, §14 (NEW).]
SECTION HISTORY
PL 2001, c. 640, §A2 (NEW). PL 2001, c. 640, §B7 (AFF). PL 2011, c. 274, §14 (AMD).
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