Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
TITLE 13-C: MAINE BUSINESS CORPORATION ACT
>
Chapter 7: SHAREHOLDERS
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
MAINE STATUTES AND CODES
Chapter 7: SHAREHOLDERS
13-C §701. Annual meeting
13-C §702. Special meeting
13-C §703. Court-ordered meeting
13-C §704. Action without meeting
13-C §705. Notice of meeting
13-C §706. Waiver of notice
13-C §707. Record date
13-C §708. Conduct of meeting
13-C §721. Shareholders list for meeting
13-C §722. Voting entitlement of shares
13-C §723. Proxies
13-C §724. Shares held by nominees
13-C §725. Corporation's acceptance of votes
13-C §726. Shares held by minor
13-C §727. Quorum and voting requirements for voting groups
13-C §728. Action by single and multiple voting groups
13-C §729. Greater quorum or voting requirements
13-C §730. Voting for directors; cumulative voting
13-C §731. Inspectors of election
13-C §741. Voting trusts
13-C §742. Voting agreements
13-C §743. Shareholder agreements
13-C §751. Definitions
13-C §752. Standing
13-C §753. Demand
13-C §754. Stay of proceedings
13-C §755. Dismissal
13-C §756. Discontinuance or settlement
13-C §757. Payment of expenses
13-C §758. Applicability to foreign corporations
Maine Forms by Issue
Maine Divorce Forms
Maine Family Forms
Maine Law
Maine State Laws
>
Maine Child Support
>
Maine Statute
Maine State
>
Maine Real Estate
Maine Tax
>
Maine State Tax
Maine Labor Laws
>
Maine Unemployment
Maine Court Map
Tips