Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 120th

CHAPTER 66
H.P. 813 - L.D. 1068

An Act to Clarify the Laws Relating to Corporate and Other Entities

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. 13-A MRSA §809, sub-§5, as amended by PL 1973, c. 483, §12, is further amended to read:

     5. The restatement may omit statements as to the incorporator or incorporators and the initial directors. In all other respects, the restatement shall must contain the same information and provisions as are required by this Act for original articles, except that if the corporation is managed by a board of directors, the restatement must provide either a fixed number of directors or a minimum and maximum number of directors as provided in chapter 7.

     Sec. 2. 13-A MRSA §1401, sub-§27, as amended by PL 1999, c. 638, §5, is further amended to read:

     27. An amendment to a foreign corporation's application for authority to do business in this State, as provided by section 1207, $70, except for a change in its registered or principal office, as provided by section 1207, subsection 1, paragraph C, $35;

     Sec. 3. 31 MRSA §494, sub-§4, ¶B, as amended by PL 1993, c. 316, §59, is repealed and the following enacted in its place:

     Sec. 4. 31 MRSA §854, sub-§4, ¶B, as enacted by PL 1995, c. 633, Pt. B, §1, is repealed and the following enacted in its place:

Effective September 21, 2001, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 2001 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes