There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 13: CORPORATIONS
Chapter 22-A: MAINE PROFESSIONAL SERVICE CORPORATION ACT
- Subchapter 1: GENERAL PROVISIONS
- 13 §721. Short title
- 13 §722. Application of Maine Business Corporation Act
- 13 §723. Definitions Subchapter 2: CREATION
- 13 §731. Election of professional corporation status
- 13 §732. Purposes
- 13 §733. General powers
- 13 §734. Rendering professional services
- 13 §735. Prohibited activities
- 13 §736. Corporate name Subchapter 3: SHARES
- 13 §741. Issuance of shares
- 13 §742. Share transfer restriction
- 13 §743. Compulsory acquisition of shares after death or disqualification of shareholder
- 13 §744. Acquisition procedure
- 13 §745. Court action to appraise shares
- 13 §746. Court costs and fees of experts
- 13 §747. Cancellation of disqualified shares Subchapter 4: GOVERNANCE
- 13 §751. Directors and officers
- 13 §752. Voting of shares
- 13 §753. Responsibility for professional services Subchapter 5: REORGANIZATION AND TERMINATION
- 13 §761. Merger
- 13 §762. Termination of professional activities
- 13 §763. Judicial dissolution Subchapter 6: FOREIGN PROFESSIONAL COROPORATIONS
- 13 §771. Authority to transact business
- 13 §772. Application for authority to transact business
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.