US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2022 Maine Revised Statutes » TITLE 13-A: MAINE BUSINESS CORPORATION ACT » Chapter 6: BYLAWS, SHAREHOLDERS AND VOTING

13-A §623. Preemptive rights (REPEALED)

§623. Preemptive rights (REPEALED) SECTION HISTORY PL 1971, c. 439, §§1,27 (NEW). PL 1971, c. 565, §16 (AMD). PL 2001, c. 640, §A1 (RP). PL 2001, c. 640, §B7 (AFF).

13-A §629. Standing (REPEALED)

§629. Standing (REPEALED) SECTION HISTORY PL 1997, c. 307, §2 (NEW). PL 2001, c. 640, §A1 (RP). PL 2001, c. 640, §B7 (AFF).

13-A §630. Demand (REPEALED)

§630. Demand (REPEALED) SECTION HISTORY PL 1997, c. 307, §2 (NEW). PL 2001, c. 640, §A1 (RP). PL 2001, c. 640, §B7 (AFF).

13-A §632. Dismissal (REPEALED)

§632. Dismissal (REPEALED) SECTION HISTORY PL 1997, c. 307, §2 (NEW). PL 2001, c. 640, §A1 (RP). PL 2001, c. 640, §B7 (AFF).