Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 7 PDF
  • Ch. 7 MS-Word
  • Statute Search
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-B, Chapter 7: DIRECTORS AND OFFICERS
13-B §701. Board of directors 
13-B §701-A. Board of directors of a nonprofit housing corporation 
13-B §702. Number and election of directors 
13-B §703. Vacancies 
13-B §704. Removal of directors 
13-B §704-A. Removal of directors by judicial proceeding 
13-B §705. Place and notice of directors' meetings 
13-B §706. Quorum and vote of directors 
13-B §707. Unanimous action by directors without a meeting 
13-B §708. Informal or irregular action by directors 
13-B §709. Committees 
13-B §710. Officers 
13-B §711. Removal of officers 
13-B §712. Loans to directors and officers prohibited 
13-B §713. Transactions between a corporation and its directors and officers (REPEALED) 
13-B §713-A. Public benefit corporation; board 
13-B §714. Indemnification of officers, directors, employees and agents; insurance 
13-B §715. Books and records 
13-B §716. Duties of directors and officers (REPEALED) 
13-B §717. General standards for directors 
13-B §718. Director or officer conflict of interest 
13-B §719. Duties and authority of officers 
13-B §720. General standards for officers 
13-B §721. Misapplication of funds or assets of public benefit corporation 
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