Maine Statutes
§ 13-C §206 — Bylaws
Maine § 13-C §206
This text of Maine § 13-C §206 (Bylaws) 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-C, § 13-C §206 (2026).
Text
1.Adoption of bylaws.
The incorporators or board of directors of a corporation shall adopt initial bylaws for the corporation.
2.Contents of bylaws.
The bylaws of a corporation may contain any provision that is not inconsistent with law or its articles of incorporation.
3.Provisions for solicitation of proxies or consents.
The bylaws may contain one or both of the following provisions:
4.Reasonable, practicable and orderly process.
Notwithstanding section 1020, subsection 2, paragraph B, the shareholders in amending, repealing or adopting a bylaw described in subsection 3 may not limit the authority of the board of directors to amend or repeal any condition or procedure set forth in or to add any procedure or condition to such a bylaw in order to provide for a reasonable, practicable a
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2001, c. 640, §A2 (NEW). PL 2001, c. 640, §B7 (AFF). PL 2011, c. 274, §14 (AMD).
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-C §206, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-C%20%C2%A7206.