Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

Office of the Revisor of Statutes

CHAPTER 5610, PROFESSIONAL CORPORATION RULES

BOARD OF MEDICAL PRACTICE

Table of Parts
Part Title
5610.0100 SWORN STATEMENT TO BOARD.
5610.0200 SUSPENSION OR REVOCATION OF LICENSE OF SHAREHOLDER, MEMBER, DIRECTOR, OFFICER, EMPLOYEE, OR AGENT.
5610.0300 WRITTEN NOTICE REQUIREMENT.

5610.0100 SWORN STATEMENT TO BOARD.

At the time a professional corporation files with the board the copy of its articles of incorporation as required by Minnesota Statutes, section 319A.08, and annually thereafter when such corporation files with the board its annual report as required by Minnesota Statutes, section 319A.21, it shall file with the board a statement under oath as to each and all of the following:

A.

the address of the registered office of the corporation and the name of its proposed registered agent, if any, for service and process;

B.

the name or names and respective office and residence addresses of the directors and officers of the corporation;

C.

in the case of a corporation organized under Minnesota Statutes, chapter 301, a statement of the aggregate number of issued shares, itemized by classes and the person or persons to whom issued;

D.

in the case of a corporation organized under Minnesota Statutes, chapter 317A, a statement of the names of the members of the corporation if no stock has been issued, or if stock has been issued, a statement of the aggregate number of issued shares, itemized by classes and the person or persons to whom issued;

E.

a description of the nature of the professional services and ancillary services, if any, to be provided by the corporation;

F.

the location or locations of the premises at which the applicant corporation proposes to provide professional services;

G.

a statement listing the name or names of employees, other than members or shareholders of the corporation, who are licensed under Minnesota Statutes, chapter 147, to practice medicine and surgery within the state of Minnesota; and

H.

a statement whether or not all shareholders, members, directors, officers, employees, and agents rendering professional service in Minnesota on behalf of the corporation are licensed to practice medicine and surgery in Minnesota or are otherwise authorized to render the professional service being rendered by the corporation.

Statutory Authority:

MS s 319A.18

History:

L 1989 c 304 s 137

Published Electronically:

June 11, 2008

5610.0200 SUSPENSION OR REVOCATION OF LICENSE OF SHAREHOLDER, MEMBER, DIRECTOR, OFFICER, EMPLOYEE, OR AGENT.

If the license to practice medicine in Minnesota of any shareholder, member, director, officer, employee, or agent rendering professional service in this state on behalf of the corporation is revoked or suspended by the board, the corporation shall forthwith remove from office and terminate the employment of such shareholder, member, director, officer, employee, or agent, and shall not reinstate in office or reemploy such shareholder, member, director, officer, employee, or agent unless and until the license to practice medicine in Minnesota is restored by the board.

Statutory Authority:

MS s 319A.18

History:

17 SR 1279

Published Electronically:

June 11, 2008

5610.0300 WRITTEN NOTICE REQUIREMENT.

Every professional corporation shall promptly notify the board in writing upon the happening of any of the following events:

A.

the death of any shareholder, member, director, officer, employee, or agent who is licensed to practice medicine in Minnesota;

B.

the revocation or suspension of the license to practice medicine in Minnesota of any shareholder, member, director, officer, employee, or agent;

C.

the amendment of the articles of incorporation or bylaws of the corporation, in which case a copy of such amendment shall be furnished to the board with such notice;

D.

a change in the registered office of the corporation;

E.

a change in the registered agent of the corporation;

F.

the admission, election, or employment of a new shareholder, member, director, officer, employee, or agent of the corporation;

G.

the termination, replacement, or discharge of a shareholder, member, director, officer, employee, or agent, in which case the professional corporation shall notify the board of the date thereof and reason therefor;

H.

a change in the nature of the professional services and ancillary services, if any, provided by the corporation; or

I.

a change in the location or locations of the premises at which the corporation provides or intends to provide professional services.

Statutory Authority:

MS s 319A.18

Published Electronically:

June 11, 2008

Official Publication of the State of Minnesota
Revisor of Statutes