![]() |
Kentucky Revised Statutes (Last Updated: May 10, 2014) |
![]() |
TITLE XXV. BUSINESS AND FINANCIAL INSTITUTIONS |
![]() |
CHAPTER 304. INSURANCE CODE |
![]() |
Subtitle 3. Authorization of Insurers and General Requirements |
3-010. "Stock" insurer defined. |
3-020. "Mutual" insurer defined. |
3-025. "Combined stock and mutual life" insurer defined. |
3-030. "Reciprocal" insurer defined. |
3-040. "Lloyd's Plan" insurer defined. |
3-050. "Charter" defined. |
3-060. Exceptions to certificate of authority requirement. |
3-070. General eligibility for certificate of authority. |
3-080. General eligibility for certificate of authority -- Ownership -- Management. |
3-090. General eligibility for certificate of authority -- Prior operation. |
3-100. Name of insurer. |
3-110. Combinations of insuring powers, one insurer. |
3-120. Capital funds required -- Amount of surplus required. |
3-125. Authority for commissioner to require additional capital and surplus. |
3-130. Repealed, 1982. [Repealed] |
3-140. Deposit requirement in general. |
3-150. Application for certificate of authority. |
3-160. Issuance -- Refusal of authority -- Ownership of certificate. |
3-170. Amended certificate of authority. |
3-180. Continuance, expiration, and reinstatement of certificate of authority -- Preparation of audited financial statements. |
3-190. Suspension or revocation of certificate of authority -- Mandatory grounds. |
3-200. Suspension or revocation of certificate of authority -- Discretionary and special grounds. |
3-210. Order -- Notice of suspension or revocation -- Publication -- Effect upon agents' authority. |
3-220. Duration of suspension -- Insurer's obligation during suspension period -- Reinstatement. |
3-230. Service of process on insurers -- Secretary of State as attorney for service of process. |
3-240. Annual and quarterly financial statement -- Penalty for noncompliance -- Publication of financial statement prepared on a different basis. |
3-241. Accounting practices and procedures for annual and quarterly statements. |
3-245. Repealed, 1998. [Repealed] |
3-250. Repealed, 1998. [Repealed] |
3-260. Repealed, 1998. [Repealed] |
3-270. Retaliatory provision. |
3-280. Effect of provision limiting or excluding insurer's obligation to pay claim of insured eligible for medical assistance. |
3-310. Repealed, 1988. [Repealed] |
3-315. Repealed, 1992. [Repealed] |
3-320. Guaranty fund deposit by foreign insurers may be required by commissioner. |
3-330. Reports of past-due loans and loans in foreclosure to early warning analyst. |
Business Transacted with a Producer-Controlled Property or Casualty Insurer |
3-400. Definitions for KRS 304.3-400 to 304.3-430. |
3-405. Parties subject to KRS 304.3-400 to 304.3-430. |
3-410. Applicability -- Contract between insurer and controlling producer -- Audit committees -- Reporting requirements. |
3-415. Notice to prospective insured disclosing relationship between producer and controlled insurer -- Exceptions. |
3-420. Authority of commissioner -- Actions. |
3-425. Compliance date. |
3-430. Short title for KRS 304.3-400 to 304.3-430. |
Controlling Agents |
3-500. Definitions for KRS 304.3-500 to 304.3-570. |
3-510. Licensing of controlling agent -- Evidence of financial responsibility. |
3-520. Contract between insurer and controlling agent -- Minimum provisions -- Prohibited activities. |
3-530. Duties and responsibilities of insured and controlling agent. |
3-540. Acts of controlling agent -- Examination by commissioner. |
3-550. Penalties. |
3-560. Administrative regulations. |
3-570. Short title for KRS 304.3-500 to 304.3-570. |