Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 85 PDF
  • Ch. 85 MS-Word
  • Statute Search
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13, Chapter 85: COOPERATIVES

Subchapter 1: CONSUMER COOPERATIVES

Article 1: GENERAL PROVISIONS

13 §1501. Definitions 
13 §1502. Existing cooperative groups 
13 §1503. Foreign corporations doing business in State 
13 §1504. Laws not applicable 
13 §1505. Taxation 
13 §1506. Registration as dealers in securities (REPEALED) 
13 §1507. Limitation on return on capital 

Article 2: ORGANIZATION AND BYLAWS

13 §1551. Articles of incorporation; first meeting; fees 
13 §1552. Who may incorporate 
13 §1553. Purposes 
13 §1554. Powers 
13 §1555. Bylaws 
13 §1556. Meetings 

Article 3: VOTING

13 §1601. One member, one vote 
13 §1602. No proxies (REPEALED) 
13 §1603. Application of provisions to voting by delegates 
13 §1604. Voting by proxy 

Article 4: MEMBERS

13 §1641. Eligibility and admission to membership 
13 §1642. Subscribers 
13 §1643. Liability of members 
13 §1644. Expulsion 
13 §1645. Allocation and distribution of net savings 

Article 5: SHARES

13 §1691. Issuance and contents 
13 §1692. Transfer of shares and membership; withdrawal 

Article 6: DISSOLUTION

13 §1731. Procedure 

Subchapter 1-A: COOPERATIVE AFFORDABLE HOUSING OWNERSHIP

13 §1741. Short title 
13 §1742. Definitions 
13 §1743. Application 
13 §1744. Name; use of "cooperative" 
13 §1745. Property classification of cooperative interest 
13 §1746. Perfection of security interests in cooperative interests 
13 §1747. Articles of incorporation; minimum requirements 
13 §1748. Organizational meeting 
13 §1749. Membership 
13 §1750. Bylaws; minimum requirements 
13 §1751. Membership shares; requirements 
13 §1752. Voting 
13 §1753. Merger; consolidation 
13 §1754. Limited equity cooperatives 
13 §1755. Proprietary lease 
13 §1756. Offering of cooperative interests; subscription agreement; disclosures required 
13 §1757. Consumer protection; enforcement 
13 §1758. Dissolution 
13 §1759. Loans 
13 §1760. Net income; apportionment 
13 §1761. Nondiscrimination 
13 §1762. Property tax provisions 
13 §1763. Group equity cooperative 
13 §1764. Housing assistance programs 

Subchapter 2: AGRICULTURAL MARKETING AND BARGAINING

Article 1: GENERAL PROVISIONS

13 §1771. Short title 
13 §1772. Policy 
13 §1773. Uniformity of interpretation 
13 §1774. Definitions 
13 §1775. Existing associations 
13 §1776. Use of word "cooperative" 
13 §1777. Foreign associations 
13 §1778. Inducing breach of contract; spreading false reports; penalty 
13 §1779. License fees 
13 §1780. Savings clause 
13 §1781. Nonprofit associations 
13 §1782. General corporation law; applicability 

Article 2: ORGANIZATION AND POWERS

13 §1821. Incorporators 
13 §1822. Purposes 
13 §1823. Articles of incorporation 
13 §1824. Filing and recording articles of incorporation 
13 §1825. Amendment of articles 
13 §1826. Bylaws 
13 §1827. General and special meetings 
13 §1828. Powers 
13 §1829. Information and advice for members 

Article 3: OFFICERS AND DIRECTORS

13 §1871. Directors 
13 §1872. -- removal 
13 §1873. Officers 
13 §1874. -- removal 
13 §1875. Referendum 

Article 4: MEMBERS AND SHARES

13 §1911. Members 
13 §1912. Certificates; transfers; dividends; preferred stock 

Article 5: CONSOLIDATION AND DISSOLUTION

13 §1951. Consolidation procedure 
13 §1952. Voluntary dissolution 

Article 6: MAINE AGRICULTURAL MARKETING AND BARGAINING ACT OF 1973

13 §1953. Legislative findings and purpose 
13 §1954. Short title 
13 §1955. Definitions 
13 §1956. Maine Agricultural Bargaining Board 
13 §1957. Qualification of associations of producers 
13 §1958. Bargaining 
13 §1958-A. Final offer arbitration for the potato industry (REPEALED) 
13 §1958-B. Dispute resolution 
13 §1959. Enforcement of orders and judicial review 
13 §1960. Copy evidence; oaths; subpoenas (REPEALED) 
13 §1961. Contempt (REPEALED) 
13 §1962. Service (REPEALED) 
13 §1963. Subpoena 
13 §1964. Antitrust 
13 §1965. Unfair practices 

Subchapter 3: EMPLOYEE COOPERATIVE CORPORATIONS

13 §1971. Title 
13 §1972. Definitions 
13 §1973. Application of other laws 
13 §1974. Registration of securities 
13 §1975. Formation of employee cooperative corporation; revocation 
13 §1976. Use of words "cooperative," "co-op" 
13 §1977. Membership in employee cooperative corporation 
13 §1978. Membership shares; fees 
13 §1979. Amendment of bylaws 
13 §1980. Earnings or losses 
13 §1981. Accounting for earnings or losses 
13 §1982. Internal capital account cooperatives 
13 §1983. Revocation of election as employee cooperative corporation 
13 §1984. Mergers 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes