Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Title 13-C PDF
  • Title 13-C MS-Word
  • Statute Search
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-C: MAINE BUSINESS CORPORATION ACT
Chapter 1: GENERAL PROVISIONS §101 - §143
Chapter 2: INCORPORATION §201 - §207
Chapter 3: PURPOSES AND POWERS §301 - §304
Chapter 4: NAME §401 - §404
Chapter 5: OFFICE AND CLERK §501 - §502
Chapter 5-A: CLERK §511 - §512
Chapter 6: SHARES AND DISTRIBUTIONS §601 - §651
Chapter 7: SHAREHOLDERS §701 - §781
Chapter 8: DIRECTORS AND OFFICERS §801 - §881
Chapter 9: DOMESTICATION AND CONVERSION §921 - §958
Chapter 10: AMENDMENT OF ARTICLES OF INCORPORATION AND BYLAWS §1001 - §1021
Chapter 11: MERGERS AND SHARE EXCHANGES §1101 - §1110
Chapter 12: DISPOSITION OF ASSETS §1201 - §1202
Chapter 13: APPRAISAL RIGHTS §1301 - §1341
Chapter 14: DISSOLUTION §1401 - §1440
Chapter 15: FOREIGN CORPORATIONS §1501 - §1533
Chapter 16: RECORDS AND REPORTS §1601 - §1623
Chapter 17: TRANSITION PROVISIONS §1701 - §1702
Chapter 18: BENEFIT CORPORATIONS §1801 - §1832
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