Maine Statutes
§ 13-B §1305 — Certified records of corporation as prima facie evidence of facts stated therein
Maine § 13-B §1305
JurisdictionMaine
Title 13-BMAINE NONPROFIT CORPORATION ACT
Ch. 13ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS
This text of Maine § 13-B §1305 (Certified records of corporation as prima facie evidence of facts stated therein) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 13-B, § 13-B §1305 (2026).
Text
In addition to any rule of evidence provided by rule of court:
1.Prima facie evidence.
When certified under oath of the secretary or an assistant secretary of the corporation to be true and correct, the original or a copy of:
2.Meeting duly called.
Every meeting referred to in such certified original or copy shall be deemed duly called and held, and all motions and resolutions adopted and proceedings had at such meeting shall be deemed duly adopted and had, and all elections of directors and all elections or appointments of officers chosen at such meeting shall be deemed valid, until the contrary is proven.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1977, c. 525, §13 (NEW). RR 2013, c. 2, §22 (COR).
Nearby Sections
15
§ 13 §1
Application§ 13 §101
Meetings by consent§ 13 §102
Meetings called by justice of peace§ 13 §103
Presiding officer§ 13 §1031
Unauthorized establishment; injunction§ 13 §1031-A
Definitions§ 13 §1032
Disposal of bodies§ 13 §1033
Vested rights§ 13 §1034
Jurisdiction§ 13 §1035
Penalties§ 13 §1036
Recovery of fines or penalties§ 13 §104
Proxies; general power of attorney§ 13 §105
Voting pledged stock§ 13 §107
New election if objections filedCite This Page — Counsel Stack
Bluebook (online)
Maine § 13-B §1305, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-B%20%C2%A71305.