Maine Non-Profit Corporation Act, 13-B MRSA §§ 101-1406 is broken down into the following Chapters:
- Chapter 1: General Provisions 
- Chapter 2: Corporate Purposes And Powers 
- Chapter 3: Corporate Name; Registered Office And Agent; Service Of Process 
- Chapter 4: Organization Of Nonprofit Corporations 
- Chapter 6: Bylaws And Voting 
- Chapter 7: Directors And Officers 
- Chapter 8: Amendment Of Articles Of Incorporation 
- Chapter 9: Mergers And Consolidation 
- Chapter 10: Sale And Other Dispositions Of Corporate Assets 
- Chapter 11: Dissolution 
- Chapter 12: Foreign Corporations 
- Chapter 13: Annual Reports: Powers Of Secretary Of State; Excuse; Miscellaneous 
- Chapter 14: Fees 
| Section Name | Section Number | 
|---|---|
| Short title | § 101 | 
| Definitions | § 102 | 
| Applicability | § 103 | 
| Execution of documents | § 104 | 
| Verification of documents | § 105 | 
| Filing of documents | § 106 | 
| Effect of corporate seal on document | § 107 | 
| Computation of time for giving notice | § 108 | 
| Reservation of power | § 109 | 
| Effect of invalidity | § 110 | 
| Certificate of existence; certificate of authority; certificate of fact | § 111 | Title 13-B, Chapter 2: Corporate Purposes And Powers | 
| Section Name | Section Number | 
| Purposes | § 201 | 
| General powers | § 202 | 
| Defense of ultra vires | § 203 | Title 13-B, Chapter 3: Corporate Name; Registered Office And Agent; Service Of Process | 
| Section Name | Section Number | 
| Corporate name (REPEALED) | § 301 | 
| Corporate name | § 301-A | 
| Reserved name (REPEALED) | § 302 | 
| Reserved name | § 302-A | 
| Registered name and renewal; termination (REPEALED) | § 303 | 
| Registered name of foreign corporation | § 303-A | 
| Registered office and registered agent (REPEALED) | § 304 | 
| Registered agent of domestic nonprofit corporation | § 304-A | 
| Registered agent; registered office; changes (REPEALED) | § 305 | 
| Service of process on corporation (REPEALED) | § 306 | 
| Service of process upon nonprofit corporation | § 306-A | 
| Service on nonresident directors of domestic corporations | § 307 | 
| Assumed name of corporation (REPEALED) | § 308 | 
| Assumed or fictitious name of corporation | § 308-A | Title 13-B, Chapter 4: Organization Of Nonprofit Corporations | 
| Section Name | Section Number | 
| Incorporators | § 401 | 
| Members | § 402 | 
| Articles of incorporation | § 403 | 
| Filing of articles of incorporation | § 404 | 
| Beginning of corporate existence; filing as conclusive evidence of incorporation; exceptions | § 405 | 
| Powers of incorporators; organizational meeting | § 406 | 
| Shares of stock and dividends prohibited | § 407 | Title 13-B, Chapter 6: Bylaws And Voting | 
| Section Name | Section Number | 
| Bylaws | § 601 | 
| Meetings of members | § 602 | 
| Notice of members' meetings | § 603 | 
| Voting | § 604 | 
| Quorum | § 605 | 
| Unanimous action by members without a meeting | § 606 | Title 13-B, Chapter 7: Directors And Officers | 
| Section Name | Section Number | 
| Board of directors | § 701 | 
| Number and election of directors | § 702 | 
| Vacancies | § 703 | 
| Removal of directors | § 704 | 
| Removal of directors by judicial proceeding | § 704-A | 
| Place and notice of directors' meetings | § 705 | 
| Quorum and vote of directors | § 706 | 
| Unanimous action by directors without a meeting | § 707 | 
| Informal or irregular action by directors | § 708 | 
| Committees | § 709 | 
| Officers | § 710 | 
| Removal of officers | § 711 | 
| Loans to directors and officers prohibited | § 712 | 
| Transactions between a corporation and its directors and officers (REPEALED) | § 713 | 
| Public benefit corporation; board | § 713-A | 
| Indemnification of officers, directors, employees and agents; insurance | § 714 | 
| Books and records | § 715 | 
| Duties of directors and officers (REPEALED) | § 716 | 
| General standards for directors | § 717 | 
| Director or officer conflict of interest | § 718 | 
| Duties and authority of officers | § 719 | 
| General standards for officers | § 720 | 
| Misapplication of funds or assets of public benefit corporation | § 721 | Title 13-B, Chapter 8: Amendment Of Articles Of Incorporation | 
| Section Name | Section Number | 
| Right to amend articles of incorporation | § 801 | 
| Amendment before organizational meeting | § 801-A | 
| Procedure to amend articles of incorporation | § 802 | 
| Articles of amendment | § 803 | 
| Effect of amendment | § 804 | 
| Restated articles of incorporation | § 805 | Title 13-B, Chapter 9: Mergers And Consolidation | 
| Section Name | Section Number | 
| Procedure for merger | § 901 | 
| Procedure for consolidation | § 902 | 
| Approval of merger or consolidation | § 903 | 
| Articles of merger or consolidation | § 904 | 
| Effect of merger or consolidation | § 905 | 
| Merger or consolidation of domestic and foreign corporations | § 906 | 
| Limitations on merger or consolidation by public benefit corporation | § 907 | Title 13-B, Chapter 10: Sale And Other Dispositions Of Corporate Assets | 
| Section Name | Section Number | 
| Sale of assets other than in regular course of activities | § 1001 | Title 13-B, Chapter 11: Dissolution | 
| Section Name | Section Number | 
| Voluntary dissolution | § 1101 | 
| Voluntary dissolution by incorporators | § 1101-A | 
| Revocation of voluntary dissolution proceedings | § 1102 | 
| Effect of statement of revocation of voluntary dissolution proceedings | § 1103 | 
| Articles of dissolution | § 1104 | 
| Bylaws; disposal of assets | § 1104-A | 
| Dissolution pursuant to court order | § 1105 | 
| Procedure in liquidation of corporation by court | § 1106 | 
| Filing of claims in liquidation proceedings | § 1107 | 
| Discontinuance of liquidation proceedings | § 1108 | 
| Decree of dissolution | § 1109 | 
| Deposit with Treasurer of State of undistributed assets | § 1110 | 
| Survival of remedy after dissolution; liquidating trustees | § 1111 | 
| Grounds for administrative dissolution | § 1112 | 
| Procedure for and effect of administrative dissolution | § 1113 | 
| Reinstatement following administrative dissolution | § 1114 | 
| Appeal from denial of reinstatement | § 1115 | 
| Reinstatement of suspended corporate charter | § 1116 | 
| Revival of nonprofit corporation after dissolution | § 1117 | 
| Late reinstatement of nonprofit corporation after administrative dissolution | § 1118 | Title 13-B, Chapter 12: Foreign Corporations | 
| Section Name | Section Number | 
| Authorization of foreign corporations to carry on activities in this State; certain activities not deemed carrying on affairs | § 1201 | 
| Application for authority | § 1202 | 
| Effect of authorization to carry on affairs in State | § 1203 | 
| Powers of foreign corporation | § 1204 | 
| Corporate name of foreign corporation | § 1205 | 
| Merger of foreign corporation authorized to carry on activities in State | § 1206 | 
| Amended application for authority | § 1207 | 
| Surrender of foreign corporation's authority to carry on activities in State | § 1208 | 
| Foreign corporation's termination of existence in jurisdiction of its incorporation; effect upon authority in this State | § 1209 | 
| Revocation of foreign corporation's authority to carry on affairs in State (REPEALED) | § 1210 | 
| Grounds for revocation | § 1210-A | 
| Procedure for and effect of revocation | § 1210-B | 
| Appeal from revocation | § 1210-C | 
| Suits by Attorney General against foreign corporations | § 1211 | 
| Service of process on authorized foreign corporations; registered office and registered agent (REPEALED) | § 1212 | 
| Service of process upon authorized foreign nonprofit corporation | § 1212-A | 
| Registered agent of foreign nonprofit corporation | § 1212-B | 
| Service of process on foreign corporation not authorized to carry on activities in State | § 1213 | 
| Effect of foreign corporation carrying on activities in State without authority | § 1214 | 
| Application of chapter to corporations previously authorized to carry on activities in State | § 1215 | 
| Members' inspection of records of foreign corporations | § 1216 | 
| Service of process on Secretary of State for foreign corporation (REPEALED) | § 1217 | Title 13-B, Chapter 13: Annual Reports: Powers Of Secretary Of State; Excuse; Miscellaneous | 
| Section Name | Section Number | 
| Annual report of domestic and foreign corporations; excuse | § 1301 | 
| Annual report of domestic condominium corporations; excuse (REPEALED) | § 1301-A | 
| Failure to file annual report; incorrect report; penalties (REPEALED) | § 1301-B | 
| Amended annual report of domestic or foreign corporation | § 1301-C | 
| Failure to file annual report; incorrect report; penalties | § 1302 | 
| Powers of Secretary of State | § 1302-A | 
| False and misleading statements in documents required to be filed with Secretary of State | § 1303 | 
| Certified copies of documents filed with Secretary of State to be received in evidence | § 1304 | 
| Certified records of corporation as prima facie evidence of facts stated therein | § 1305 | 
| Short form certificate of change in corporate identity | § 1306 | 
| Practicing profession or occupation | § 1307 | Title 13-B, Chapter 14: Fees | 
| Section Name | Section Number | 
| Fees for filing documents and services | § 1401 | 
| Fees for copying, comparing and authenticating documents | § 1402 | 
| Expedited service | § 1402-A | 
| Remittance to Treasurer of State | § 1403 | 
| Access to Secretary of State's database | § 1404 | 
| Publications | § 1405 | 
| Public and mutual benefit corporation | § 1406 | 
 
          
        
      