Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 22-A PDF
  • Ch. 22-A MS-Word
  • Statute Search
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13, 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 CORPORATIONS

13 §771. Authority to transact business 
13 §772. Application for authority to transact business 
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