Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 11 PDF
  • Ch. 11 MS-Word
  • Statute Search
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13, Chapter 11: DIRECTORS AND OFFICERS
13 §371. Officers; qualifications of directors; treasurer's bond; clerk; classes of directors; out-of-state meetings (REPEALED) 
13 §372. Appointment of directors by court; proceedings (REPEALED) 
13 §373. Clerk's office, books; record of stockholders; inspection of record (REPEALED) 
13 §374. Preventing use of records and books (REPEALED) 
13 §375. Certificate of election of clerk; attested copy evidence (REPEALED) 
13 §376. Resignation of clerk (REPEALED) 
13 §377. Neglect to publish statement (REPEALED) 
13 §378. Dividends; limitation on payment (REPEALED) 
13 §379. Unclaimed dividends (REPEALED) 
13 §380. Wasting assets corporations (REPEALED) 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