OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 36. Insurance 
 (STOKST36)
 Search

Chapter 1 - Insurance Code

Article 1 - General Provisions

§ 101. Short Title

§ 102. "Insurance" Defined

§ 103. "Insurer" Defined

§ 104. "Person" Defined

§ 105. "Transacting" Insurance

§ 106. "Insurance Commissioner" Defined

§ 107. "Insurance Board" Defined

§ 107.1. Repealed by Laws 1986, HB 1944, c. 207, § 89, emerg. eff. July 1, 1986

§ 107.2. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 108. "Insurance Department" Defined

§ 109. Compliance Required

§ 110. Application to Particular Types of Insurers

§ 111. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 112. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 113. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 114. Existing Actions, Violations

§ 115. Particular Provisions Prevail

§ 116. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989

§ 117. General Penalty

§ 118. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 119. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 120. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 121. Computing Period of Time

§ 122. Electronic Filing

Article 2 - Reserved

§ Article 2. Reserved

Article 3 - Insurance Department - Insurance Commissioner - State Insurance Board

§ 301. Insurance Department

§ 302. Insurance Commissioner

§ 303. Official Seal of Insurance Commissioner

§ 304. Funds to be Deposited Weekly

§ 305. Commissioner May Appoint Assistants - Legal Counsel

§ 305.1. Delinquency Proceedings - Appointment of Personnel - Exemptions

§ 306. Records - Public Nature - Filing

§ 306.1. Duty of Supervisory Agency to Make Information Available - Data Sharing - Requesting Agency's Duty of Confidentiality

§ 307. Duties of Insurance Commissioner

§ 307.1. Adoption of Rules and Regulations

§ 307.2. Disclosure of Nonpublic Personal Information

§ 307.3. State Insurance Commissioner Revolving Fund

§ 307.3. State Insurance Commissioner Revolving Fund

§ 307.4. Grants to Insurance Department - Accounting to State Auditor and Inspector

§ 307.5. Insurance Department Anti-Fraud Revolving Fund

§ 307.5. Insurance Department Anti-Fraud Revolving Fund

§ 308. Repealed by Laws 1991, SB 170, c. 204, § 14, eff. September 1, 1991

§ 309. Repealed by Laws 1991, HB 1199, c. 204, § 14, eff. September 1, 1991

§ 309.1. Examinations - Definitions

§ 309.2. Nature and Conduct of Examination - Acceptance of Examination Reports

§ 309.2. Nature and Conduct of Examination - Acceptance of Examination Reports

§ 309.3. Commissioner to Appoint Examiners - Guidelines - Access to Records - Power to Issue Subpoenas - Construction of Act

§ 309.4. Examination Reports - Contents - Review - Hearings - Disclosure

§ 309.5. Conflict of Interest of Examiner

§ 309.6. Payment of Charges Incurred in Examination - Verification of Expenses

§ 309.7. Liability of Insurance Commissioner - Award of Attorney's Fees and Costs

§ 310. Repealed by Laws 1991, SB 170, c. 204, § 14, eff. September 1, 1991

§ 310.1. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 310.2. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 310A.1. Reporting

§ 310A.2. Acquisitions or Dispositions of Assets

§ 310A.3. Nonrenewals, Cancellations or Revisions of Ceded Reinsurance Agreements

§ 311. Annual Statement by Companies - Annual License

§ 311.1. Fraudulent and False Statements - Failure to File Statement - Fines - Prosecution or Administrative Action

§ 311.2. Reports on Financial Condition

§ 311.3. Financial Reports Regarding Real Property

§ 311.4. Market Conduct Annual Statements

Oklahoma Annual Financial Report Act

§ 311A.1. Short Title

§ 311A.2. Purpose - Insurers Subject to Act - Exempt Insurers

§ 311A.3. Definitions

§ 311A.4. Annual Audit of Insurers - Duty to File an Audited Financial Report

§ 311A.5. Annual Audited Financial Report - Content - Form

§ 311A.6. Registration of Accountant or Firm - Accountant's Letter - Dismissal or Resignation of Accountant

§ 311A.7. Recognition of Qualified Independent Certified Public Accountant by Insurance Commissioner

§ 311A.8. Audited Consolidated or Combined Financial Statements

§ 311A.9. Examination of Financial Statements by Independent Certified Public Accountant

§ 311A.10. Insurer's Material Misstatement of Financial Condition - Report by Independent Certified Public Accountant

§ 311A.11. Communication of Unremediated Material Weaknesses

§ 311A.12. Accountant to Furnish Letter for Inclusion in Filing of Annual Audited Financial Report

§ 311A.13. Work Papers

§ 311A.14. Audit Committee

§ 311A.15. Prohibited Conduct of Directors and Officers of Insurers

§ 311A.16. Report of Insurer's Internal Control over Financial Reporting - Management’s Report of Internal Control over Financial Reporting

§ 311A.17. Exemptions from Compliance - Schedule for Compliance

§ 311A.18. Canadian and British Insurers

§ 312. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 312.1. Report, Disbursement, and Appropriation of Taxes - Record and Statement - Annual Reports

§ 312A. Civil Penalties and Fees

§ 313. Orders, Notices

§ 314. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 315. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 316. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 317. Witnesses or Evidence

§ 318. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 319. Order on Hearing

§ 320. Appeals From Insurance Commissioner

§ 321. Fees and Licenses - Revolving Fund - Deposits

§ 321.1. Fee for Filing of Report - Public Requests for Information

§ 322. Reserved

§ 323. Reserved

§ 324. Reserved

§ 325. Reserved

§ 326. Reserved

§ 327. Reserved

§ 328. Reserved

§ 329. Reserved

§ 330. Reserved

§ 331. Repealed by Laws 2006, HB 2905, c. 264, § 81, emerg. eff. July 1, 2006

§ 331.1. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 332. General Duties - Powers

§ 333. Repealed by Laws 2006, HB 2905, c. 264, § 81, emerg. eff. July 1, 2006

§ 334. Repealed by Laws 1986, HB 1944, c. 207, § 89, emerg. eff. July 1, 1986

§ 334.1. Training of Rate Analysts and Assistant Rate Analysts - Tuition and Fees

§ 335. Prohibited Interests, Rewards

§ 336. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 337. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 338. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 339. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 340. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 341. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 341.1. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 342. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 343. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 344. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 345. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 346. Repealed by Laws 2006, HB 2905, c. 264, § 81, emerg. eff. July 1, 2006

§ 347. Repealed by Laws 1988, HB 1622, c. 28, § 2, eff. November 1, 1988

§ 348. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 348.1. Fees and Licenses

§ 349. Repealed by Laws 2001, HB 1341, c. 363, § 30, emerg. eff. July 1, 2001

§ 350. Blank

§ 351. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 352. Insurance Commissioner Refunds

§ 353. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 361. Creation of Anti-Fraud Unit

§ 362. Annual Fee to Investigate Suspected Insurance Fraud

§ 363. Reporting Suspected Fraud - Grant of Immunity

§ 364. Insurance-Related Crime - Seizure of Property

§ 365. Insurance-Related Crime - Property Subject to Forfeiture

Article 4 - Crimes By or Affecting Persons Engaged in the Business of Insurance Act

§ 401. Short Title

§ 402. Persons Prohibited for Participation in Insurance Business - Penalty - Title Insurers

§ 403. Enforcement Authority of Insurance Commissioner

§ 404. Acts Constituting "Doing the Business of Insurance in This State"

§ 405. Emergency Cease and Desist Orders - Finality - Hearing - Judicial Review - Attorney Fees

§ 406. Rule-Making Authority

Article 5 - Reserved

§ Article 5. Reserved

Article 6 - Authorization of Insurers and General Requirements

§ 601. "Domestic" Insurer Defined

§ 602. "Foreign" Insurer Defined

§ 603. "Alien" Insurer Defined

§ 604. "State," "United States" Defined

§ 605. "Charter" Defined

§ 606. Authority to Transact Insurance Required

§ 606.1. Requirements and Procedures for Certain Foreign Insurers to Become Domestic Insurers

§ 607. General Qualifications to Transact Insurance

§ 607.1. Entities that are Considered Insurers

§ 608. Worker's Compensation Insurance

§ 609. Kinds of Insurance an Insurer May Transact

§ 610. Capital Funds or Minimum Surplus Required

§ 611. Repealed by Laws 2003, HB 1721, c. 150, § 8, eff. November 1, 2003

§ 612. Additional Kinds of Insurance - Requirements

§ 612.1. Kinds of Insurance - Requirements

§ 612.2. Required Surplus of Insurer for Writers of Workers' Compensation Insurance

§ 613. Deposit Requirements

§ 613.1. Security Bond

§ 614. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 615. Repealed by Laws 2002, HB 2911, c. 307, § 36, eff. November 1, 2002

§ 615.1. Insurance Transaction Instructions - Commissioner's Reveiw of Application

§ 615.2. Duty of Domestic Insurers and Health Maintenance Organizations to Keep Biographical Information Current

§ 616. Issuance or Refusal of Certificate

§ 617. Expiration, Renewal or Amendment of Certificate

§ 618. Mandatory Revocation or Suspension

§ 619. Discretionary Revocation or Suspension

§ 619.1. Condition to Make Available All Kinds of Insurance Coverage Transacting in State to All Oklahoma Residents

§ 619.2. Notification to Workers' Compensation Fraud Unit of Violations of Workers' Compensation Fraud Statute or Administrative Rule

§ 619.3. Duty of Insurers to Comply with 47 O.S. § 7-600.2

§ 620. Name of Insurer

§ 621. Suits Against Insurers - Service of Process

§ 622. Service of Process

§ 623. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 624. Report to Chief Officer of Premiums, Membership, Application, and Fees - Payment of Fees and Taxes - Penalty

§ 624.1. Requirement to Pay Taxes - Claim of Tax Credit

§ 624.2. Premium Tax - Claim for Refund

§ 624.3. Refund for Taxpayer Adversely Affected by Requirement for Deducting Home Office Credits After Deduction of Economically Targeted Credits

§ 625. Investments - Credits on Premium Tax Levied

§ 625.1. Foreign or Alien Insurer - Entitlement to Tax Credit

§ 625.2. Requirements for Tax Credit

§ 625.3. Tax Credit - Home Office

§ 625.4. Tax Credit

§ 626. Collection Proceedings

§ 627. Repealed by Laws 2005, HB 1535, c. 129, § 26, eff. November 1, 2005

§ 628. Retaliation

§ 629. Estimate and Prepayment of Premium Tax - Credits

§ 630. Failure to Make Timely Payments - Penalties and Interest

§ 631. Deposits of Premium Tax - Payment to Medicaid Contingency Revolving Fund

§ 632. Jurisdiction of Insurance Commissioner and Oklahoma Insurance Code - Exemptions

Article 6A - Multiple Employer Welfare Arrangement

§ 633. Multiple Employer Welfare Arrangement (MEWA)

§ 634. MEWA License

§ 635. Requirements of Licensure and Maintenance of MEWA

§ 636. Words or Descriptions Causing Beneficiaries or Potential Beneficiaries to Believe MEWA is Insurance Company Prohibited

§ 637. Application for License - Filing - Contents

§ 638. Compliance with Statutes

§ 639. Report - Actuarial Certification - Penalty for Failure to File

§ 640. Causes to Deny, Suspend, or Revoke MEWA's License

§ 641. Rules to Implement Sections 633 to 640

§ 650. Prohibition Against Competition with Nine-One-One (911) System

Article 7 - Kinds of Insurance - Reinsurance - Limits of Risk

§ 701. Definitions Not Mutually Exclusive

§ 702. "Life Insurance" Defined

§ 703. "Accident and Health Insurance" Defined

§ 704. "Property Insurance" Defined

§ 705. "Marine Insurance" Defined

§ 706. "Vehicle Insurance" Defined

§ 707. "Casualty Insurance" Defined

§ 708. "Surety Insurance" Defined

§ 709. "Title Insurance" Defined

§ 710. Limit of Risk

§ 711. Authorized Reinsurance

Article 8 - Reserved

§ Article 8. Reserved

Oklahoma Insurance Rating Act

Article 9 - Rates and Rating Organizations - Casualty

§ 900.1. Short Title

§ 901. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 901.1. Purposes

§ 901.2. Definitions

§ 901.3. Completeness of Filing - Summary Filing - Incomplete Filing

§ 901.4. Notice of Filings, Time, and Location of Hearing - Open to Public - Application to Participate in Hearing

§ 901.5. Filing Containing Advisory Prospective Loss Costs and Supporting Actuarial and Statistical Data

§ 902. Excessive, Inadequate, or Unfairly Discriminatory Rates - Disapproval

§ 902.1. Repealed by Laws 2005, 1st Extr. Sess., SB 1, c. 1, § 33, emerg. eff. July, 1, 2005

§ 902.2. Considerations in Review of Filing

§ 902.3. Workers' Compensation Premiums - Calculations

§ 902.4. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 903. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 903.1. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 903.2. Increase for Expense of Insurance Company Rate Filings Based on Statutory Requirements - Reimbursement

§ 904. Inspection of Filed Rates - Information to Insured - Proceedings By Aggrieved Persons - False or Misleading Information - Withholding Policy or Evidence

§ 905. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 906. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 907. General Powers of Board

§ 907.1. Examination of Adequacy of Rates of Insurer and Advisory Organization - Cost - Method

§ 908. Penalty for Violations

§ 909. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 910. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 911. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

Article 9A - Rates and Rating Organizations In General

§ 921. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 922. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 923. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 924. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 924.1. Schedule of Rates or Rating Plan for Automobile or Motorcycle Liability and Physical Damage Insurance - Course

§ 924.1. Schedule of Rates or Rating Plan for Automobile or Motorcycle Liability and Physical Damage Insurance - Course

§ 924.2. Rate, Schedule of Rates, or Rating Plan for Workers' Compensation Insurance - Reduction in Premium Charges to Eligible Employers

§ 924.3. Procedure to Appeal Rating Classification for Workers' Compensation Insurance to Commissioner

§ 924.4. Affidavit of Exempt Status - Presumption - Penalty for False Information - Fees

§ 924.4. Affidavit of Exempt Status - Presumption - Penalty for False Information - Fees

§ 924.5. Employer Wrongfully Requiring Affidavit - Penalties

§ 924.5. Employer Wrongfully Requiring Affidavit - Penalties

§ 925. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 926. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 927. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 928. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 929. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 930. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 931. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 932. Joint Underwriting or Joint Reinsurance - Unfair or Unreasonable Activity or Practice

§ 933. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 934. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 935. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 936. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 937. Hearing on Order or Decision by Commissioner Made Without a Hearing - Appeal to Supreme Court

§ 938. Repealed by Laws 1987, SB 340, c. 210, § 38, emerg. eff. July 1, 1987

§ 940. Policyholder Inquiry About Making Claim - Prohibited Actions by Insurers

§ 941. Factors Not to Affect Insurance Decisions - Exemptions - Suspension, Revocation of Certificate of Authority for Violations

§ 941.2. Required Policy Provision - Financial Responsibility Limits of Other States

§ 942. Motor Vehicle Policies - When Traffic Record May Be a Basis for Rates, Cancellation, etc.

§ 943. Basis for Cancellation of Motor Vehicle Insurance Policy, Increasing Premium Rates, or Refusing to Issue or Renew Motor Vehicle Insurance Policy.

§ 944. Penalty or Adverse Affect on Insured for Traffic Tickets or Convictions for Traffic Offenses

Article 9A-1 - Use of Credit Information in Personal Insurance Act

§ 950. Short Title

§ 951. Act Applicable to Personal Insurance Only

§ 952. Definitions

§ 953. Insurer That Uses Credit Information - Restrictions

§ 954. Determination that Credit Information Incorrect

§ 955. Disclosure Statement Required

§ 956. Insurer's Adverse Action Based Upon Credit Information - Notification to Consumer

§ 957. Insurance Scores - Scoring Models to be Filed With Insurance Department

§ 958. Agents Held Harmless From Liability Related to Obtaining or Using Credit Information

§ 959. Consumer Reporting Agencies Cannot Supply or Sell Data

Article 9B - Property and Casualty Competitive Loss Cost Rating Act

§ 981. Short Title and Purposes of Act

§ 982. Definitions

§ 983. Scope of Act

§ 984. Presumption of Competitive Market

§ 985. Ratemaking Standards

§ 985.1. Rates - Followng Determination That Competition Does Not Exist

§ 986. Rate Administration

§ 987. Rate Filings

§ 988. Repealed by Laws 2004, HB 2470, c. 519, § 37, eff. November 1, 2004

§ 989. Improper Rates - Disapproval - Hearing

§ 990. Challenge and Review of Application of Rating System

§ 991. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 992. Insurers - Prohibited Activity

§ 993. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 994. Advisory Organizations - Filing Requirements

§ 995. Joint Underwriting - Joint Reinsurance Pool - Residual Market Activities

§ 996. Assigned Risks

§ 996.1. Assigned Risk Plans

§ 997. Commercial Special Risks

§ 998. Appeals from Commissioner

§ 999. Compliance Reviews

Article 9C - Oklahoma Subsidence Insurance Act

§ 999.1. Short Title

§ 999.2. Purpose

§ 999.3. Definitions

§ 999.4. Insurers' Authority to Offer Mine Subsidence Coverage - Insurance Commissioner's Exemption Power

§ 999.5. Residential Coverage

§ 999.6. Refusal to Issue Residential Coverage

§ 999.7. Right of Subrogation

Property and Casualty Competitive Loss Cost Rating Act

Article 10 - Rates and Rating Organizations

§ 1000. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006

§ 1001. Judicial Review

§ 1001. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1002. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1003. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1004. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1005. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1006. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1007. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1008. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1009. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1010. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1011. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1012. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1013. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1014. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1015. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1016. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

§ 1017. Repealed by Laws 1980, SB 638, c. 322, § 36, eff. January 1, 1981

Unauthorized Insurers and Surplus Lines Insurance Act

Article 11 - Unauthorized Insurers

§ 1100. Short Title

§ 1100.1. Definitions

§ 1100.2. Authority to Enter into Nonadmitted Insurance Multi-State Agreement

§ 1101. Prohibition Against Representation of Unauthorized Insurers

§ 1101.1. Domestic Surplus Line Insurer

§ 1102. Validity of Contracts Illegally Effectuated

§ 1103. Service of Process on Surplus Lines Insurer

§ 1104. Exemptions From Service of Process Provisions

§ 1105. Attorneys' Fees

§ 1106. Surplus Lines - Brokers

§ 1106.1. Exemption from Due Diligence Search

§ 1107. Multistate Risk - Surplus Lines Licensee's and Broker's Duty to File Information

§ 1108. When Coverage May be Placed With a Nonadmitted Insurer or Surplus Lines Insurer

§ 1109. Validity and Enforceablility of Surplus Line Coverage - Notification Requirement

§ 1110. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1111. Placement or Acceptance of Surplus Lines Insurance by Surplus Lines Licensee or Broker

§ 1112. Requirement of Solvency for Coverage - Approval in Writing as Surplus Lines Insurer - Penalty for Violations

§ 1113. Records of Surplus Line Licensees and Brokers

§ 1114. Surplus Lines Licensee's or Broker's Annual Statement

§ 1115. Remittance of Taxes by Surplus Line Brokers

§ 1116. Penalty for Failure to Remit Tax

§ 1117. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1118. Legal Process Against Surplus Lines Insurer

§ 1119. Exemptions From Surplus Lines Provisions

§ 1120. Records of Insureds

Article 11A - Statement of Actuarial Opinion

§ 1125. Statement of Actuarial Opinion - Supporting Documents - Liability

§ 1126. When Provided - Confidentiality - Immunity from Testifying - Commissioner's Rights - No Waiver

§ 1126. When Provided - Confidentiality - Immunity from Testifying - Commissioner's Rights - No Waiver

Article 11B - Advisory Organizations

§ 1140. Defining Advisory Organizations - May Only Perform Licensed Activities Within State - Items in Application

§ 1141. List of Activities Prohibited to Advisory Organizations

§ 1142. Authorized Activities

§ 1143. Grievances - Appeals - Hearings

§ 1144. Examination of Advisory Organization - Examination Inclusions - Acceptance of Another State's Report

§ 1145. Promulgation of Rules by the Insurance Commissioner

§ 1146. False or Misleading Information Which Affect Rates - Penalties

§ 1147. Suspensions - Hearings, Notice, and Findings Required

§ 1148. Workers' Compensation and Loss Cost Filings

Article 11C - Coverage After Military Service

§ 1161. Definitions

§ 1162. Military Personnel Exceptions - Requests for Reinstatement - Notice of Rights

§ 1163. Exceptions

§ 1164. Residency Requirements - Uniformity - Serving in Another Country - Promulgation of Rules

§ 1165. Retired Military - Coverage Through Federal Plan - Prohibition on Forced Participation in Employer-Sponsored Insurance Plan

In General

Article 12 - Unfair Practices and Frauds

§ 1201. Declaration of Purpose

§ 1202. Definitions

§ 1203. Unfair Methods of Competition or Unfair and Deceptive Acts or Practices Prohibited

§ 1204. Unfair Methods of Competition and Unfair or Deceptive Acts or Practices Defined

§ 1204. Unfair Methods of Competition and Unfair or Deceptive Acts or Practices Defined

§ 1204.1. Insurers' Duty to Make Loss Runs or Claims History Available to Policyholders

§ 1205. Power of Commissioner

§ 1206. Hearings, Witnesses, Appearances, Production of Books and Service of Process

§ 1207. Cease and Desist Orders and Modifications Thereof

§ 1208. Judicial Review of Cease and Desist Orders

§ 1209. Procedure As to Unfair Methods of Competition and Unfair or Deceptive Acts or Practices Which Are Not Defined.

§ 1210. Judicial Review By Intervenor

§ 1211. Penalty

§ 1212. Provisions of Act Additional

§ 1213. Immunity From Prosecution

§ 1214. Fair Disclosure - Protection Against Misleading Sales Methods

§ 1215. Definitions

§ 1216. Prohibitions and Regulations Concerning Use of Certain Types of Policy Forms, Policy Provisions and Annuity Contracts

§ 1217. Prohibitions and Regulations Relating to Insurers, Agents of Insurers, Representatives of Insurers and Brokers - Group Insurance and Group Annuity Contracts Exempt

§ 1218. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10. 1980

§ 1219. Time for Processing Claims - Notice of Cause for Delay - Interest on Late Payment - Proof of Loss - Attorney's Fee

Health Care Fraud Prevention Act

§ 1219.1. Short Title

§ 1219.2. Definitions

§ 1219.3. Discounted Fee Basis

§ 1219.4. Unlawful Sale, Marketing, Promotion, etc. of Discount Cards - Penalties

§ 1219.4. Unlawful Sale, Marketing, Promotion, etc. of Discount Cards - Penalties

§ 1219.5. Accident and Health Insurance Policy - Existing or New Coverage - Written Consent For Modification

§ 1220. Offering Insurance Program to Exclusive Agents

Unfair Claim Settlement Practices Act

§ 1221. Renumbered as 36 O.S. § 1250.1 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1222. Repealed by Laws 1994, SB 1033, c. 342, § 21, eff. September 1, 1994

§ 1223. Renumbered as 36 O.S. § 1250.9 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1224. Renumbered as 36 O.S. § 1250.10 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1225. Renumbered as 36 O.S. § 1250.11 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1226. Renumbered as 36 O.S. § 1250.13 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1227. Renumbered as 36 O.S. § 1250.3 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1228. Repealed by Laws 1994, SB 1033, c. 342, § 21, eff. September 1, 1994

Article 12A - Processing Applications

§ 1241. Acceptance or Denial of Application for Property and Casualty Insurer

§ 1241.1. Mandatory Provision - Refund Process Upon Policy Cancellation by Insured

§ 1241.2. Insurance Decision Based on Claim Inquiry Prohibited

Article 12A-1 - Unfair Claims Settlement Practices Act

§ 1250.1. Short Title

§ 1250.2. Definitions

§ 1250.3. Applicability of Act - Nature of Violating Act

§ 1250.4. Claim Files - Inquiries - Responses - Time Limit for Response

§ 1250.5. Actions That Violate the Unfair Claims Settlement Practice Act

§ 1250.5. Actions That Violate the Unfair Claims Settlement Practice Act

§ 1250.6. Acknowledgement of Receipt of Claim - Provisions for Claim Forms, Instruction, and Reasonable Assistance

§ 1250.7. Acceptance or Denial of Claim

§ 1250.8. Methods to Apply for Adjustment and Settlement of Motor Vehicle Total Losses

§ 1250.9. Report at Periodic Intervals - Content

§ 1250.10. Hiring of Additional Employees and Examiners - Compilation of Information - Provision for Receiving and Processing of Individual Complaints

§ 1250.11. Review of Results of Investigation

§ 1250.12. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 1250.13. Authority to Enforce Orders

§ 1250.14. Fines for Violations

§ 1250.15. Judicial Review of Order

§ 1250.16. Formulation, Adoption, and Promulgation of Rules

§ 1250.17. Patients' Form for Nonemergency Services - Effect of False Statements

Article 12B - Claims Resolution Act

§ 1251. Repealed by Laws 1994, SB 1033, c. 342, § 21, eff. September 1, 1994

§ 1252. Renumbered as 36 O.S. § 1250.2 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1253. Renumbered as 36 O.S. § 1250.4 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1254. Renumbered as 36 O.S. § 1250.5 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1255. Renumbered as 36 O.S. § 1250.6 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1256. Renumbered as 36 O.S. § 1250.7 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1257. Renumbered as 36 O.S. § 1250.8 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1258. Renumbered as 36 O.S. § 1250.14 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1259. Renumbered as 36 O.S. § 1250.12 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

§ 1260. Renumbered as 36 O.S. § 1250.16 by Laws 1994, SB 1033, c. 342, § 20, eff. September 1, 1994

Article 13 - Property and Casualty Agents, Solicitors, and Adjusters

§ 1301. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1302. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1303. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1304. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1305. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1306. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1307. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1308. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1309. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1310. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1311. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1312. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1313. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1314. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1315. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1316. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1317. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1318. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1319. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1320. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1321. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1322. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1323. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1324. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1325. Repealed by Laws 1978, SB 582, c. 88, § 1, emerg. eff. March 27, 1978

§ 1326. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1327. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1328. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1329. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1330. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1331. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1332. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1333. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

Article 14 - Life, Accident, and Health Coverage Agents

§ 1401. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1402. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1403. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1404. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1405. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1406. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1407. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1408. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1409. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1410. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1411. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1412. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

§ 1413. Repealed by Laws 1980, HB 1695, c. 164, § 15, emerg. eff. April 15, 1980

Article 14A - Oklahoma Producer Licensing Act

§ 1421. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1422. Renumbered as 36 O.S. § 1435.2 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1423. Renumbered as 36 O.S. § 1435.3 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 1424.1. Renumbered as 36 O.S. § 1435.33 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424.2. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 1424.3. Blank

§ 1424.4. Blank

§ 1424.5. Blank

§ 1424.6. Blank

§ 1424.7. Blank

§ 1424.8. Blank

§ 1424.9. Blank

§ 1424.10. Blank

§ 1424.11. Renumbered as 36 O.S. § 1435.20 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424.12. Renumbered as 36 O.S. § 1435.34 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424.13. Renumbered as 36 O.S. § 1435.32 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424.14. Renumbered as 36 O.S. § 1435.21 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424.15. Renumbered as 36 O.S. § 1435.35 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424.16. Renumbered as 36 O.S. § 1435.36 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424.17. Renumbered as 36 O.S. § 1435.37 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1424.18. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1424.19. Renumbered as 36 O.S. § 1435.38 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1425. Renumbered as 36 O.S. § 1435.23 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1425.1. Renumbered as 36 O.S. § 1426A by Laws 1997, SB 327, c. 418, § 127, eff. November 1, 1997

§ 1425.2. Renumbered as 36 O.S. § 1435.24 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1425.3. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1425.4. Renumbered as 36 O.S. § 1435.25 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1425.5. Repealed by Laws 2009, SB 1022, c. 176, § 59, eff. November 1, 2009

§ 1425.6. Renumbered as 36 O.S. § 1435.26 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1425.7. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1425.8. Renumbered as 36 O.S. § 1435.39 by Laws 2001, HB 1952, c. 156, § 35, eff. Novemer 1, 2001

§ 1425.9. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1426. Renumbered as 36 O.S. § 1435.10 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1426.1. Repealed by Laws 1997, SB 327, c. 418, § 125, eff. November 1, 1997

§ 1426A. Renumbered as 36 O.S. § 1435.29 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1427. Renumbered as 36 O.S. § 1435.30 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1427.1. Renumbered as 36 O.S. § 1435.31 by Laws 2001, HB 1952, c. 156, § 35, eff. November 1, 2001

§ 1428. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1429. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 1430. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1431. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1431.1. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1432. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1433. Repealed by Laws 2001, HB 1952, c. 156, § 34, eff. November 1, 2001

§ 1435.1. Short Title

§ 1435.2. Definitions

§ 1435.3. Agency Status of Agent - Authority

§ 1435.4. Restriction

§ 1435.5. Licensing Exceptions

§ 1435.6. Examinations

§ 1435.6. Examinations

§ 1435.7. Requirements

§ 1435.7A. Repealed by Laws 2011, HB 1243, c. 293, § 18, emerg. eff. June 20, 2011

§ 1435.8. Lines of Authority

§ 1435.9. Requirements for License

§ 1435.10. Exemption from Written Examination Requirement

§ 1435.11. Name Variations

§ 1435.12. Temporary License

§ 1435.13. Power to Place on Probation, Censure, Suspend, Revoke, or Refuse to Issue or Renew a License

§ 1435.13a. Unearned Premiums - Fiduciary Capacity of Insurance Producer Licensee - Violations - Penalties

§ 1435.14. Commission

§ 1435.15. Producer Acting as Agent

§ 1435.16. Termination of Insurance Business Relationship

§ 1435.17. Nonresident Producer

§ 1435.18. Prosecution of Producer

§ 1435.19. Dissemination of Rules

§ 1435.20. Limited Lines Producer - Qualifications for License - Special Vending Machine License

§ 1435.21. License for Writing "Controlled Business" Prohibited

§ 1435.22. Other Insurance Licenses

§ 1435.23. Application for License - Fees and Licenses - Revolving Fund - Bond - Qualifications for Issuance of License

§ 1435.24. Qualifications

§ 1435.25. Repealed by Laws 2008, SB 2122, c. 184, § 32, emerg. eff. July 1, 2008

§ 1435.26. Violation of Act and Penalties

§ 1435.27. Signature Stamp

§ 1435.28. Ownership Interest

§ 1435.29. Continuing Insurance Education - Approval of Courses and Providers of Continuing Education - Fees - Rules and Regulations

§ 1435.30. Insurance Consultants - License

§ 1435.31. Appointment of Customer Service Representative

§ 1435.32. Repealed by Laws 2008, SB 2122, c. 184, § 32, emerg. eff. July 1, 2008

§ 1435.33. Limitations on Increase of Fee for Agent's Renewal

§ 1435.34. Repealed by Laws 2008, SB 2122, c. 184, § 32, emerg. eff. July 1, 2008

§ 1435.35. Repealed by Laws 2008, SB 2122, c. 184, § 32, emerg. eff. July 1, 2008

§ 1435.36. Information Required on License - License Term

§ 1435.37. Repealed by Laws 2008, SB 2122, c. 184, § 32, emerg. eff. July 1, 2008

§ 1435.38. Repealed by Laws 2004, HB 2385, c. 274, § 21, emerg. eff. July 1, 2004

§ 1435.39. Refusal to Issue License

§ 1435.40. Government Employees Who May Not be Applicants for Licensure

§ 1435.41. Transfer of Policy Information Due to Termination of Appointment of Insurance Producer - Forms - Exception

Article 14B - Third-Party Administrator Act

§ 1441. Short Title

§ 1441.1. Applicability of Provisions to Administrators of Group Self-Insurance Associations

§ 1442. Definitions

§ 1443. Requirement of Written Agreement to Act as Administrator - Copies of Trust Agreement and Amendments Furnished to Insurer - Principal Administrative Office - Access to Books and Records

§ 1443. Requirement of Written Agreement to Act as Administrator - Copies of Trust Agreement and Amendments Furnished to Insurer - Principal Administrative Office - Access to Books and Records

§ 1444. Payments to Administrator

§ 1445. Charges or Premiums Collected by Administrator Held in Fiduciary Capacity - Procedure for Payment of Claims of Fiduciary Account

§ 1446. Approval Required before Publishing any Advertising - Publication Defined

§ 1447. Delivery of Material to Administrator - Compensation to Administrator - Use of Licensed Insurance Agents

§ 1448. Surety Bond of Administrator

§ 1449. Notice to Insured Individuals of Identities of Administrator, Policyholder, and Insurer or Trust - Information about Charge or Premium

§ 1450. Application for Licensure - Penalty for Acting Without License

§ 1451. Repealed by Laws 1984, HB 1754, c. 173, § 10, emerg. eff. May 7, 1984

§ 1452. Contents and Filing of Annual Report

§ 1453. Repealed by Laws 1997, SB 327, c. 418, § 125, eff. November 1, 1997

Article 14C - Oklahoma Life, Accident and Health Insurance Broker Act

§ 1461. Short Title

§ 1462. Definition of Life or Accident and Health Insurance Broker - Insurer Liability

§ 1463. Requirement of Licensure

§ 1464. Licensure Requirements

§ 1465. Payment of Compensation - Fiduciary Responsibilities

§ 1466. Adoption of Rules and Regulations

Article 14D - Managing General Agents Act

§ 1471. Short Title

§ 1472. Definitions

§ 1473. Requirement of Licensure as Agent or Broker

§ 1473. Requirement of Licensure as Agent or Broker

§ 1474. Requirement of Written Contract - Minimum Provisions

§ 1475. Independent Financial Examination - On-Site Review - Termination of Contract with Managing General Agent - Review of Books and Records.

§ 1476. Acts of Managing General Agent

§ 1477. Penalties for Violations

§ 1477. Penalties for Violations

§ 1478. Adoption of Rules and Regulations

Article 15 - Assets and Liabilties

§ 1501. "Assets" Defined

§ 1502. Assets as Deductions From Liabilities

§ 1503. Assets Not Allowed as Deductions From Liabilities

§ 1504. Reporting Assets not Allowed

§ 1505. Liabilities

§ 1506. Unearned Premium Reserve

§ 1507. Unearned Premium Reserve for Marine Insurance

§ 1508. Reserves for Accident and Health Insurance

§ 1509. Computation of Insurer's Unearned Premium Reserve

§ 1509.1. Confidentiality of Papers and Documents Obtained by Commissioner in the Course of Review or Analysis

§ 1509.1. Confidentiality of Papers and Documents Obtained by Commissioner in the Course of Review or Analysis

§ 1510. Valuation Law - Life

§ 1511. Valuation of Bonds

§ 1512. Valuation of Other Securities

§ 1513. Valuation of Real Property - Improvements

§ 1514. Valuation of Purchase Money Mortgages

§ 1515. Information for Valuation of Securities

Article 15A - Risk-Based Capital For Insurers Act

§ 1521. Short Title

§ 1522. Definitions

§ 1523. Annual RBC Levels Report

§ 1524. "Company Action Level Event" Defined

§ 1525. "Regulatory Action Level Event" Defined

§ 1526. "Authorized Control Level Event" Defined

§ 1527. "Mandatory Control Level Event" Defined

§ 1528. Departmental Hearings Confidential

§ 1529. RBC Reports and RBC Plans Confidential

§ 1530. This Act Supplemental - Rules - Exemptions

§ 1531. Foreign Insurer Requirements

§ 1532. No Liability for Commissioner or Its Employees and Agents

§ 1533. Insurer Notice

Article 16 - Investments

§ 1601. Scope of Article

§ 1602. Eligible Investments

§ 1603. Qualification of Securities or Property as Eligible Investments

§ 1604. Approval of Investment

§ 1605. Investments in Any One Person

§ 1606. Required Capital Investments - Class Limitations

§ 1607. United States Government Obligations

§ 1608. State, District or Canadian Obligations

§ 1608. State, District or Canadian Obligations

§ 1609. County, District, City, School District or Canadian Obligations

§ 1609. County, District, City, School District or Canadian Obligations

§ 1610. Public Structure or Improvement Obligations

§ 1611. Obligations Payable From Public Utility Revenues

§ 1612. Repealed by Laws 2004, HB 2141, c. 334, § 42, emerg. eff. May 25, 2004

§ 1612.1. Electronic Machines, Data Processing Systems, Other Office Equipment, Furniture, etc.

§ 1613. Acceptances and Bill of Exchange

§ 1614. Corporate Obligations

§ 1615. Preferred or Guaranteed Stock

§ 1616. Investments in Other Insurance Companies - Corporate Stock

§ 1617. Equipment Trust Certificates

§ 1618. Obligations of Receivers or Trustees - Investments not Otherwise Authorized - Limitations

§ 1619. Policy Loans

§ 1620. Deposits - Banks, Savings and Loan

§ 1620. Deposits - Banks, Savings and Loan

§ 1621. Foreign Securities

§ 1622. Mortgages on Real Estate

§ 1623. Purchase Money Mortgages

§ 1624. Acquiring or Holding Real Property

§ 1625. Time Limits for Disposal of Other Ineligible Property and Securities - Penalty

§ 1626. Investments of Foreign, Alien Insurers

§ 1627. Investments in Loans Secured by Certain Securities

§ 1628. Security Deposits - Responsibilities of Custodian

§ 1629. Investment in Guaranteed or Reinsured Student Loans

Article 16A - Subsidiaries of Insurers

§ 1651. Definitions

§ 1652. Subsidiaries of Insurer

§ 1653. Acquisition of Control of or Merger with Domestic Insurer

§ 1654. Registration of Insurers

§ 1655. Standards

§ 1656. Examination

§ 1657. Confidential Treatment

§ 1658. Repealed by Laws 1992, HB 1983, c. 178, § 41, eff. September 1, 1992

§ 1658.1. Injunctions - Voting of Securities, when Prohibited - Sequestration of Voting Securities

§ 1658.2. Penalty for Failure to File or Other Violations

§ 1659. Repealed by Laws 1992, HB 1983, c. 178, § 41, eff. September 1, 1992

§ 1659.1. Right to Take Possession of Property when Violation Impairs Financial Condition or Threatens Insolvency

§ 1659.2. Right to Recover Distributions on Behalf of Insurer

§ 1659.3. Repealed by Laws 1997, SB 327, c. 418, § 125, eff. November 1, 1997

§ 1660. Powers, Remedies, Procedures and Penalties as Additional

§ 1661. Initial Fee for Registration

§ 1662. Inconsistent Laws - Antitrust Laws

§ 1663. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989

Article 16B - Business Transacted with Producer Controlled Insurer Act

§ 1671. Short Title

§ 1672. Definitions

§ 1673. Applicability of Business Transacted with Producer Controlled Insurer Act

§ 1674. Applicability of Section - Required Contract Provisions - Audit Committee - Reporting Requirements

§ 1675. Delivery of Notice to Prospective Insured

§ 1676. Power to Cease Placing Business with Controlled Insurer - Civil Action for Recovery of Damages

§ 1677. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

Article 17 - Administration of Deposits

§ 1701. Deposits of Insurers

§ 1702. Purpose of Deposits

§ 1703. Assets Eligible for Deposit

§ 1703. Assets Eligible for Deposit

§ 1704. Trust Companies as Depositaries

§ 1705. Rights of Insurer During Solvency

§ 1706. Excess Deposits

§ 1707. Release of Deposits

§ 1707. Release of Deposits

§ 1708. Release Only On Order

§ 1709. Deposit Not Subject to Levy

Article 18 - Supervisors and Conservators of Insurers

§ 1801. Legislative Findings and Purposes

§ 1802. Definitions

§ 1803. Duties of Commissioner

§ 1804. Authority of Commissioner to Appoint Supervisor - Duties and Requirements

§ 1805. Appointment of Conservator - Duties

§ 1806. Limitation on Appointments

§ 1807. Foreign or Alien Insurers

§ 1808. Review of Actions

§ 1809. Venue

§ 1810. Rehabilitation

§ 1811. Proceedings

§ 1812. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

Article 19 - Rehabilitation and Liquidation

§ 1901. Definitions

§ 1902. Delinquency Proceedings - Jurisdiction - Venue - Nature of Remedy - Appeal

§ 1903. Commencement of Delinquency Proceedings

§ 1904. Injunctions

§ 1905. Grounds for Rehabilitation of Domestic Insurers

§ 1906. Grounds for Liquidation

§ 1907. Grounds for Conservation of Foreign Insurers

§ 1908. Grounds for Conservation of Alien Insurers

§ 1909. Grounds for Ancillary Liquidation of Foreign Insurers

§ 1910. Order of Rehabilitation - Termination

§ 1911. Order of Liquidation of Domestic Insurers

§ 1912. Order of Liquidation of Alien Insurers

§ 1913. Order of Conservation or Ancillary Liquidation of Foreign or Alien Insurers

§ 1914. Conduct of Delinquency Proceedings Against Domestic and Alien Insurers

§ 1915. Conduct of Delinquency Proceedings Against Foreign Insurers

§ 1916. Claims of Nonresidents Against Domestic Insurers

§ 1917. Claims Against Foreign Insurers

§ 1918. Proof of Claims - Notice - Hearing

§ 1919. Priority of Certain Claims

§ 1920. Attachment and Garnishment of Assets

Uniform Insurers Liquidation Act

§ 1921. Short Title - Interpretation

§ 1922. Deposit of Monies Collected

§ 1923. Exemption of Commissioner From Fees

§ 1924. Repealed by Laws 2008, SB 2122, c. 184, § 32, emerg. eff. July 1, 2008

§ 1924.1. Commencement of Action by Receiver - Defenses - Previous Judgments

§ 1925. Rights and Liabilities Fixed as of Date Liquidation Order Filed

§ 1926. Fraudulent Transfers - Personal Liability

§ 1927. Repealed by Laws 1996, HB 2553, c. 246, § 25, emerg. eff. July 1, 1996

§ 1927.1. Order of Priority of Distribution of Claims from Insurer's Estate

§ 1928. Offsets

§ 1929. Allowance of Certain Claims

§ 1930. Time to File Claims

§ 1931. Report for Assessment

§ 1932. Levy of Assessment

§ 1933. Order to Pay Assessment

§ 1934. Publication and Service of Assessment Order

§ 1935. Judgment Upon the Assessment

§ 1936. Insurers Subject to Delinquency Proceeding - Procedure

§ 1937. Persons Entitled to Protection

§ 1938. Delinquency Proceeding - Compensation of Personnel

Article 20 - Reserved

§ Article 20. Reserved

Article 20A - Oklahoma Property and Casualty Insurance Guaranty Association Act

§ 2001. Short Title

§ 2002. Purpose and Construction of Act

§ 2003. Application of Act - Exemptions

§ 2004. Definitions

§ 2005. Creation of Oklahoma Property and Casualty Insurance Guaranty Association - Administration - Accounts - Membership - Plan of Operation

§ 2006. Association Board of Directors

§ 2007. Association Powers and Duties

§ 2008. Operation Plan and Amendments

§ 2009. Commissioner Powers and Duties

§ 2010. Assignment of Rights to Association

§ 2011. Court Approval of Proposal to Distribute Assets

§ 2012. Exhaustion of Rights

§ 2013. Repealed by Laws 2010, SB 2044, c. 159, § 16, eff. November 1, 2010

§ 2014. Scope of Covered Claims

§ 2015. Prohibited Acts

§ 2016. Examination of Association - Report

§ 2017. Exemption from Taxes and Fees

§ 2018. Payment of Assessment - Effect on Rate Increase or Decrease

§ 2019. Liability of Certain Persons

§ 2020. Stay of Proceedings - Access to Records of Insolvent Insurer - Costs

§ 2020.1. Reasonable Efforts to Coordinate and Cooperate with Receivers

§ 2020.2. Claims Related to High Net Worth Insureds

Article 20B - Life and Health Insurance Guaranty Association Act

§ 2021. Short Title

§ 2022. Purpose of Act

§ 2023. Creation - Membership - Administration - Supervision

§ 2024. Definitions

§ 2025. Coverage Provided by Act

§ 2026. Board of Directors - Membership - Term - Vacancies - Approval - Compensation

§ 2027. Procedural Rules and Amendments

§ 2028. Impaired or Insolvent, Foreign or Alien Insurers

§ 2029. Repealed by Laws 2010, SB 2043, c. 145, § 8, eff. November 1, 2010

§ 2030. Assessments

§ 2031. Commissioner - Powers and Duties

§ 2032. Detection and Prevention of Insurer Insolvencies

§ 2033. Repealed by Laws 2010, SB 2043, c. 145, § 8, eff. November 1, 2010

§ 2034. Unpaid Assessments of Impaired or Insolvent Insurer

§ 2035. Records of Negotiations and Meetings

§ 2036. Assets of Impaired or Insolvent Insurer - Association as Creditor - Payment of Policies and Contractual Obligations

§ 2037. Distribution of Ownership Rights of Impaired or Insolvent Insurer

§ 2038. Recovery of Distribution of Insurer - Limitations

§ 2039. Examination and Regulation of Association - Reports

§ 2040. Exemption from Taxes and Fees

§ 2041. Certain Persons Exempted from Liability

§ 2042. Stay of Other Proceedings - Judgments May be Set Aside

§ 2043. Prohibited Advertising - Summary Document - Disclaimer

§ 2044. Amendments Not Applicable to Those Impaired or Insolvent on Effective Date

Article 21 - Domestic Mutual and Stock Insurers

§ 2101. Scope of Article

§ 2102. "Stock" Insurer Defined

§ 2103. "Mutual" Insurer Defined

§ 2104. Misleading Names

§ 2105. Articles of Incorporation - Contents

§ 2106. Corporate Powers Granted - General Powers and Duties

§ 2107. Filing of Articles - Issuance of Certificate

§ 2108. Amendment of Articles

§ 2109. Applications for Insurance in Formation of Mutual Insurers

§ 2110. Formation of Mutuals - Trust Deposit of Premiums - Issuance of Policies

§ 2111. Initial Qualification, Domestic Mutuals

§ 2112. Additional Kinds of Insurance, Mutual

§ 2113. Bylaws of Mutual

§ 2114. Quorum, Members of Mutual

§ 2115. Membership in Mutuals

§ 2116. Corporate Rights of Mutual Members

§ 2117. Repealed by Laws 1981, SB 341, c. 112, § 4, eff. October 1, 1981

§ 2118. Repealed by Laws 1981, SB 341, c. 112, § 4, eff. October 1, 1981

§ 2119. Nonassessable Policies, Mutual Insurers

§ 2120. Nonassessable Policies - Revocation of Authority

§ 2121. Participating Policies

§ 2122. Dividend to Stockholders

§ 2123. Dividends to Mutual Policyholders

§ 2124. Illegal Dividends - Penalty

§ 2125. Borrowed Surplus

§ 2126. Prohibited Interests of Officers, Directors in Certain Transactions

§ 2126.1. Purchase and Sale of Equity Interests in Domestic Stock Insurers by Officers

§ 2126.2. Blank

§ 2126.3. Blank

§ 2126.4. Proxies, Consents and Authorizations of Domestic Stock Insurers

§ 2127. Management and Exclusive Agency Contracts

§ 2128. Impairment of Capital or Assets

§ 2129. Mutualization of Stock Insurer

§ 2130. Converting Mutual Insurer

§ 2131. Repealed by Laws 1987, HB 1030, c. 175, § 35, eff. November 1, 1987

§ 2132. Reinsurance, Stock Insurers

§ 2133. Mergers and Consolidations, Mutual Insurers

§ 2134. Reinsurance, Mutual Insurers

§ 2135. Mutual Member's Share of Assets on Liquidation

§ 2136. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Article 22 - Oklahoma Medical Professional Liability Trusts Act

§ 2201. Short Title

§ 2202. Definitions

§ 2203. Trust to Self-Insure Physicians, Allied Health Care Professionals, Health Care Institutions

§ 2204. Required Filings - Reports - Taxes

§ 2205. Trust Instrument - Required Provisions

§ 2206. Minimum Reserves and Surplus

§ 2207. Prohibition Against Joining or Contributing to Insurance Insolvency Guaranty Fund or Similar Entity

§ 2208. Reviews and Studies by the Commissioner - Trust's Duty to Provide Information

§ 2211. Health Care Indemnity Fund Task Force

Article 23 - Reserved

§ Article 23. Reserved

Article 24 - Mutual Benefit Associations

§ 2401. Mutual Benefit Associations Legalized

§ 2402. Formation - Prerequisites to Transaction of Business - Articles of Association

§ 2403. Associations Carried on for Benefit of Members - Provision for Benefits - Fund, Assessment and Dues - Beneficiaries - Application of Other Laws

§ 2404. Provisions Applicable to Mutual Benefit Associations

§ 2405. Level or Stipulated Assessments - Definition - Policy to Specify Amount Payable - Refusal to Pay - Solvency - Legal Reserve Life Insurance - Policy to Make This Section Part thereof - Age Limits - Beneficiaries - No Mutual Benefit Associations Formed Hereafter

§ 2406. Bond of Custodian of Funds - Nonpayment of Benefits or Claims - Emergency or Reserve Fund - Merger, Consolidation or Transfer of Business and Property

§ 2407. Permit to do Business - Fee - Filing of Copies of Certificates, Application Blanks and Bylaws

§ 2408. Reincorporation of Existing Associations - Admission of Foreign Corporations or Associations

§ 2409. Agents - Permits

§ 2410. Benefits Not Liable to Attachments

§ 2411. Dues - Emergency Fund - Additional Assessments - Not Reported Separately

§ 2412. Medical Examination of Applicant - Warranties and Certificates in Lieu of Examination - Concealment or Misrepresentation

§ 2413. Reports - Examination of Records

§ 2414. Funds - Investments of

§ 2415. Annual Meetings - Quorum - Vacancies - Special Meetings

§ 2416. Appeals from Orders, Rulings, or Acts of Insurance Commissioner

§ 2417. Misdemeanor - Violation of Article

§ 2418. Legal Reserve Life Insurance Company, Conversion into - Adoption of Plan

§ 2419. Amended Articles of Incorporation - Filing

§ 2420. Policyholders - Rights to Purchase Stock - Sale of Stock Not Purchased

§ 2421. Reorganization and Conversion Complete When - Rights of Reorganized Corporations

§ 2422. Creditors' Rights - Liens - Contracts - Pending Suits

Article 25 - Limited Stock Life, Accident, and Health Insurers

§ 2501. Organization Authorized - Purpose

§ 2502. Designation as Corporators - Articles of Agreement - Contents - Approval by Insurance Commissioner - Filing and Recording

§ 2503. Certificate of Authority to do Business - Deposit of Securities with State Treasurer

§ 2504. Companies to Which Applicable - Application of Other Laws - Use of Term "Stipulated Premium"

§ 2505. Valuation of Outstanding Policies - Computation

§ 2506. Inapplicability to Burial Associations or Assessment Companies

§ 2507. Requisites of Policy; Liability on Policy

§ 2508. Personal Liability

§ 2509. Consolidation of Companies; Transfer or Reinsurance of Risks

§ 2510. Attachment or Other Process - Benefits Not Subject to

§ 2511. Existing Corporations; Amendments of Articles of Incorporation; Effect of Reincorporation.

§ 2512. Amendment of Articles of Incorporation to Conform to General Insurance Law.

§ 2513. Statement Filed Annually with Insurance Commissioner

§ 2514. Relinquishment of Business

§ 2515. Representations - Deemed Material when

§ 2516. Foreign and Alien Companies

§ 2517. Laws Applicable

Article 26 - Not-for-Profit Hospital Service, Medical or Indemnity Corporations

§ 2601. Corporations Authorized

§ 2602. Application for Certificate - Contents - Fee

§ 2603. Certificate of Authority - Requirements

§ 2604. Deposit for Protection of Members

§ 2605. Service Contracts

§ 2606. Filing of Forms and Rates - Disapproval

§ 2607. Repealed by Laws 1988, SB 605, c. 227, § 15, emerg. eff. June 20, 1988

§ 2608. Repealed by Laws 1988, SB 605, c. 227, § 15, emerg. eff. June 20, 1988

§ 2608.1. Board of Directors

§ 2608.2. Officers - Fidelity - Failure to Elect

§ 2608.3. Power to Indemnify - Advancement of Expenses

§ 2609. Membership in Corporation

§ 2610. Repealed by Laws 1988, SB 605, c. 227, § 15, emerg. eff. June 20, 1988

§ 2611. Annual Statement - Filing - Examination - Summons

§ 2612. Nonliability of Corporation

§ 2613. Relationship of Physician and Patient

§ 2614. Repealed by Laws 1988, SB 605, c. 227, § 15, emerg. eff. June 20, 1988

§ 2615. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 2616. Exemptions

§ 2617. Tax Exemption

§ 2618. Limited Application

§ 2619. Limited Liability

§ 2620. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 2621. Coverage of Services of Licensed Psychologist - Terms Defined

§ 2622. Subsidiary Guidelines

§ 2623. Conversion to Domestic Mutual Insurer

Article 26A - Optometric Service and Indemnity Corporations - Nonprofit

§ 2651. Corporations Authorized

§ 2652. Application for Certificate; Contents; Fee

§ 2653. Certificate of Authority; Requirements

§ 2654. Deposit for Protection of Members

§ 2655. Service Contracts

§ 2656. Filing of Forms and Rates; Disapproval

§ 2657. Discrimination; Rebates

§ 2658. Membership - Voting Rights

§ 2659. Investments

§ 2660. Annual Statement; Filing; Examinations; Expenses

§ 2661. Nonliability of Corporation

§ 2662. Relationship of Optometrist and Patient

§ 2663. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 2664. Exemptions

§ 2665. Tax Exemption

§ 2666. Limited Liability

§ 2667. Conflicting Laws

Article 26B - Not-for-Profit Dental Service Corporations

§ 2671. Corporations Authorized

§ 2672. Application for Certificate - Contents - Fee

§ 2673. Certificate of Authority - Requirements

§ 2674. Deposit for Protection of Subscribers

§ 2675. Contracts - Investments - Law Applicable

§ 2676. Filing of Forms and Rates - Disapproval

§ 2677. Inducements Prohibited

§ 2678. Directors

§ 2679. Participating Dentists as Members - Meetings - Officers

§ 2680. Annual Statement, Examinations - Expenses

§ 2681. Nonliability

§ 2682. Relationship of Dentist and Patient

§ 2683. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 2684. Exemptions

§ 2685. Tax Exemption

§ 2686. Limited Liability

§ 2687. Conflicting Laws

Article 26C - Not-for-Profit Chiropractic Service Corporations

§ 2691.1. Corporations Authorized

§ 2691.2. Application for Certificate - Contents - Fee

§ 2691.3. Certificate of Authority - Requirement

§ 2691.4. Deposit for Protection of Subscribers

§ 2691.5. Contracts - Investments

§ 2691.6. Filing of Forms and Rates - Disapproval

§ 2691.7. Inducements Prohibited

§ 2691.8. Directors

§ 2691.9. Practicing Chiropractors as Members - Meetings - Voting - Officers

§ 2691.10. Annual Statement - Examinations - Expenses

§ 2691.11. Nonliability

§ 2691.12. Relationship of Chiropractor and Patient

§ 2691.13. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 2691.14. Exemptions

§ 2691.15. Tax Exemption

§ 2691.16. Limited Liability

§ 2691.17. Conflicting Laws

Article 27 - Fraternal Benefit Societies

§ 2701. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2701.1. Fraternal Benefit Society

§ 2702. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2702.1. Lodge System

§ 2703. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2703.1. Representative Form of Government of Society

§ 2704. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2704.1. Definitions

§ 2705. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2705.1. Operation for Benefit of Members and Beneficiaries - Power to Adopt Laws and Rules.

§ 2706. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2706.1. Specifications in Rules Relating to Membership - Membership Rights

§ 2707. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2707.1. Location of Principal Office - Meetings - Official Publication - Provision for Grievance Procedures to Members.

§ 2708. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2708.1. Liability of Officers and Members of Supreme Governing Body of Society - Indemnification and Reimbursement - Power to Purchase and Maintain Insurance.

§ 2709. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2709.1. Authority to Provide Law Not Granting Power or Authority to Subordinate Officers or Members to Waive Provisions of Laws of Society.

§ 2710. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2710.1. Formation of Domestic Society On or After Effective Date of Act - Articles of Incorporation - Preliminary Certificate of Authority - Solicitation of Members - Commissioner's Examination.

§ 2711. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2711.1. Domestic Society's Amendment of Laws - Procedure

§ 2712. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2712.1. Establishment of Organizations Operating Not for Profit Institutions - Reports to Annual Statement

§ 2713. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2713.1. Ceding of Individual Risk or Risks to Insurer - Reinsuring Risks of Another Society in Approved Consolidation or Merger.

§ 2714. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2714.1. Consolidation or Merger with Another Society - Required Filings with Commissioner.

§ 2715. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2715.1. Domestic Fraternal Benefit Society Conversions

§ 2716. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2716.1. Certain Contractual Benefits Allowed to be Provided

§ 2717. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2717.1. Right to Change Beneficiary, Limit Scope of Beneficiary Designations, and Interests in Proceeds of Certificate - Payment of Funeral Benefits.

§ 2718. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2718.1. Liability to Attachment, Garnishment, or Other Process of Benefit, Charity, Relief, or Aid Paid by Society.

§ 2719. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2719.1. Issuance of Certificate to Owners of Benefit Contract - Effect of Changes, Additions, or Amendments to Laws of Society.

§ 2720. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2720.1. Certificates Issued Prior to 1 Year and After 1 Year from Effective Date

§ 2721. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2721.1. Authorized Investment of Funds

§ 2722. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2722.1. Assets of Society - Disbursement of Funds - Operation of Accounts

§ 2723. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2723.1. Exempt Societies

§ 2724. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2724.1. Charitable and Benevolent Institutions

§ 2725. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2725.1. Standards of Valuation for Certificates - Acceptance of Other Standards for Valuation

§ 2726. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2726.1. Filing of Reports - Penalty for Neglecting to File

§ 2727. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2727.1. Renewal of Annual License

§ 2728. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2728.1. Examination by Commissioner - Notice and Opportunity to Respond - Expense of Examination

§ 2729. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2729.1. Licensure of Foreign Societies to Transact Business in State - Requirements of Licensure - Qualifications

§ 2730. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2730.1. Notification to Societies by Commissioner of Need to Correct Deficiency - Good and Sufficient Reasons - Notice to Officers of Hearing - Order of Liquidation

§ 2731. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2731.1. Notification to Society by Commissioner of Deficiencies

§ 2732. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2732.1. Recognition of Application or Petition for Injunction against Domestic, Foreign, or Alien Society

§ 2733. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2733.1. Licensure of Agents of Societies - Exemptions

§ 2734. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2734.1. Authorized Societies Subject to Article 12 of the Insurance Code, Unfair Practices and Frauds

§ 2735. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2735.1. Appointment of Commissioner as Attorney - Service to Commissioner

§ 2736. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2736.1. Repealed by Laws 1997, SB 327, c. 418, § 125, eff. November 1, 1997

§ 2737. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2737.1. Penalties for False or Fraudulent Statements and Other Violations

§ 2738. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2738.1. Construction and Application of Article - Exemptions

§ 2739. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2740. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2741. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2742. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2743. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2744. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2745. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

§ 2746. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993

Article 28 - Farmers' Mutual Fire Insurance Associations

§ 2801. Organization Authorized - Purposes - Power to Make Assessments

§ 2802. Certificate by Incorporators - Contents

§ 2803. Filing Certificate with Insurance Commissioner - Officers - Terms

§ 2804. Made a Body Corporate

§ 2805. Restrictions as to Corporate Acts

§ 2806. Bylaws - Permit to do Business

§ 2807. Membership - Forfeiture

§ 2808. Rejection and Termination of Risks

§ 2809. Incidental Expenses

§ 2810. Compensation of Officers

§ 2811. Annual Reports to Commissioner - Reissuance of Certificate - Fees

§ 2812. Extension of Membership

§ 2813. Exemptions

§ 2814. Formation of Additional Companies Prohibited

§ 2815. Prohibition on Transfer or Sale of Certificates, Authority, or Articles

Article 29 - Reciprocal Insurers

§ 2901. "Reciprocal Insurance" Defined

§ 2902. "Reciprocal Insurer" Defined

§ 2903. Scope of Article - Existing Insurers

§ 2904. Insuring Powers of Reciprocals

§ 2905. Name; Suits.

§ 2906. Attorney

§ 2907. Surplus Funds Required

§ 2908. Organization of Reciprocal Insurer

§ 2909. Certificate of Authority.

§ 2910. Power of Attorney

§ 2911. Modifications

§ 2912. Attorney's Bond

§ 2913. Deposit in Lieu of Bond

§ 2914. Action on Bond

§ 2915. Legal Process Service; Judgment

§ 2916. Annual Statement

§ 2917. Contributions to Insurer

§ 2918. Financial Conditions; Method of Determining

§ 2919. Who May Be Subscribers

§ 2920. Subscribers' Advisory Committee

§ 2921. Subscriber's Liability

§ 2922. Subscriber's Liability on Judgments

§ 2923. Repealed by Laws 1981, SB 341, c. 112, § 4, eff. October 1, 1981

§ 2924. Repealed by Laws 1981, SB 341, c. 112, § 4, eff. October 1, 1981

§ 2925. Repealed by Laws 1981, SB 341, c. 112, § 4, eff. October 1, 1981

§ 2926. Nonassessable Policies

§ 2927. Distribution of Savings

§ 2928. Subscriber's Share in Assets

§ 2929. Merger or Conversion

§ 2930. Impaired Reciprocals

§ 2931. Reciprocal Insurer - Authorizations and Restrictions

Article 30 - Lloyd's Associations

§ 3001. Underwriters; Forms of Insurance Authorized, Articles of Agreements

§ 3002. Attorneys; Office

§ 3003. Application for License; Contents; Kinds of Insurance Authorized; Financial Statement; Process

§ 3004. Accounts for Each Kind of Insurance

§ 3005. Assets Required as Condition Precedent

§ 3006. Reserves for Liabilities and Losses

§ 3007. Liability of Underwriters; Limitation

§ 3008. Liability of Additional or Substituted Underwriters; Authority of Deputy, Substitute or Successor Attorney

§ 3009. Division of Profits

§ 3010. Actions on Policies or Insurance Contracts - Process - Judgment - Costs

§ 3011. Deposit Required of Foreign Lloyd's in Home State as Condition to Permit

§ 3012. Revocation of License

§ 3013. Laws Applicable to Lloyd's

Article 31 - Motor Service Clubs

§ 3101. Definitions

§ 3102. Deposit of Security Prior to Doing Business - Qualifications - Issuance of Certificates - Expiration Date.

§ 3103. Revocation or Suspension of Certificate of Authority

§ 3104. Approval of Form of Service Contract

§ 3105. Appointment of Agent - License - Fees

§ 3106. Examination of Financial Condition

§ 3107. Solicitation for Unlicensed Companies Prohibited

§ 3108. Misrepresentation

§ 3109. Contracts Issued Contrary to Act as Valid and Binding on Company

§ 3110. Inapplicability to Attorneys and Insurance, Bonding or Surety Companies

§ 3111. Disposition of Fees - Personnel

§ 3112. Penalties

Article 32 - Oklahoma Child Health Insurance Reform Act

§ 3201. Short Title

§ 3202. Definitions

§ 3203. Coverage for Child Health Supervision Services

Article 33 - Reserved

§ Article 33. Reserved

Article 34 - Reserved

§ Article 34. Reserved

Article 35 - Reserved

§ Article 35. Reserved

Article 36 - Insurance Contracts

§ 3601. Scope of Article

§ 3602. "Policy" Defined

§ 3603. "Premium" Defined

§ 3604. Insurable Interest With Respect to Personal Insurance

§ 3605. Insurable Interest With Respect to Property Insurance

§ 3606. Capacity to Contract for Insurance - Minors

§ 3607. Application Required

§ 3608. Application as Evidence

§ 3609. Representations in Applications

§ 3610. Approval of Forms

§ 3611. Grounds for Disapproval of Forms - Prevention of Delivery of Certain Policies - Exemptions

§ 3611.1. Definitions

§ 3612. Standard Provisions

§ 3613. Contents of Policies in General

§ 3613.1. Warning on Insurance Policy and Insurance Claim Form of Penalty for Fraudulent Statements

§ 3613.2. Recording of a Birth or Ultrasound

§ 3614. Contents of Policies - Additional Contents

Genetic Nondiscrimination in Insurance Act

§ 3614.1. Genetic Nondiscrimination in Insurance Act

§ 3614.2. Genetic Nondiscrimination in Employment Act

§ 3614.3. Disclosure of Information

§ 3614.4. Genetic Research Studies Nondisclosure Act

§ 3615. Charter or Bylaw Provisions - Incorporation into Policy

§ 3616. Labeling Particular Policies

§ 3616.1. Trustor Covered Under Property or Motor Vehicle Liability Policy

§ 3617. Policy Restrictions Voided

§ 3618. Execution of Policies

§ 3619. Underwriters' and Combination Policies

§ 3620. Validity of Noncomplying Forms

§ 3621. Construction of Policies

§ 3622. Binders

§ 3623. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997

§ 3623.1. Policy or Membership Fees

§ 3623.2. Premium Refunds

§ 3623.3. Charging Insurance Producer for Documentation or Records

§ 3624. Assignment of Policies

§ 3624.1. Group Life Insurance Policies - Right to Assign Incidents of Ownership

§ 3624.2. Definitions

§ 3624.3. Direct Payments to Department for Reimbursement of Medical Assistance - Notice of Claim - Discharge of Obligation

§ 3624.4. Notice to Insurer of Assistance Received - Violations

§ 3624.5. Limiting Payments by Insurer Based Upon Eligibility for Medical Assistance Prohibited

§ 3624.6. Conflicting Provisions

§ 3624A. Repealed by Laws 1992, HB 2042, c. 370, § 3, eff. September 1, 1992

§ 3624B. Repealed by Laws 1992, HB 2042, c. 370, § 3, eff. September 1, 1992

§ 3625. Annulment of Liability Policies

§ 3626. Payment Discharges Insurer

§ 3627. Minor May Give Acquittance

§ 3628. Simultaneous Deaths

§ 3629. Furnishing of Proof of Loss Forms - Submitting Written Offer of Settlement or Rejection of Claim to Insured

§ 3630. Claims Administration Not Waiver

§ 3631. Repealed by Laws 1992, HB 2490, c. 261, § 5, eff. September 1, 1992

§ 3631.1. Benefits Rendered to Insured or Beneficiary - Exemptions - Assignment of Benefits

§ 3632. Exemption of Proceeds, Group Life

§ 3633. Policies Issued in Violation of Code - Penalty

§ 3634. Chiropody, Podiatry, Psychology and Clinical Social Work - Accident and Health Benefits

§ 3634.1. Applicability and Enforcement of Act

§ 3634.2. Terms Defined

§ 3634.3. Health Insurance Plan Providing Prescription Drug Coverage

§ 3634.4. Uniform Prescription Drug Information

§ 3634.11. Coverage for Vision Care or Medical Diagnosis and Treatment for the Eye - Providers - Referrals

§ 3635. "Motor Vehicle" Defined

§ 3635.1. Time of Expiration of Certain Policies

§ 3636. Uninsured Motorist Coverage

§ 3637. Exceptions

§ 3638. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 3639. Cancellation Requirements - Notice - Reasons to Cancel - Premium Increases

§ 3639.1. Cancellation, Refusal to Renew or Increase Premium of Homeowner's Insurance Policy - Written Renewal Notice

§ 3639.1. Cancellation, Refusal to Renew or Increase Premium of Homeowner's Insurance Policy - Written Renewal Notice

§ 3639.2. Policies Exempt from Act

§ 3639.3. Prohibited Acts By Residential Lenders - Valuation

§ 3640. Certificate of Insurance Forms - Filing - Issuance - Enforcement - Penalties

Article 36A - Life Accident and Health Insurance Policy Language Simplification Act

§ 3641. Short Title

§ 3642. Minimum Standards for Language Used

§ 3643. Definitions

§ 3644. Applicability of Act to Policies - Non-English Language Policy in Compliance

§ 3645. Requirements of Policy Forms - Measurement of Flesch Reading Ease Test - Approval of Other Reading Ease Tests

§ 3646. Construction of Act

§ 3647. Conditions for Authorization for Lower Score than Required Flesch Reading Ease Score

§ 3648. Applicable Date for Compliance with Act

§ 3649. Penalties for Violations

§ 3651. Policies Delivered, Issued for Delivery, or Renewed On or After Effective Date of Act

Article 37 - Reserved

§ Article 37. Reserved

Article 38 - Reserved

§ Article 38. Reserved

Article 39 - Reserved

§ Article 39. Reserved

In General

Article 40 - Life Insurance and Annuities

§ 4001. Scope of Article

§ 4002. Standard Provisions Required in Life Insurance Policies

§ 4003. Grace Period

§ 4003.1. Cancellation of Policy - Time Period

§ 4004. Incontestability

§ 4005. Application and Policy as Entire Contract - Statements in Application as Representations

§ 4006. Misstatement of Age

§ 4007. Dividends

§ 4008. Policy Loan

§ 4009. Nonforfeiture Benefits

§ 4010. Table of Installments

§ 4011. Reinstatement

§ 4012. Payment of Premiums

§ 4013. Payment of Claims

§ 4014. Policy Title

§ 4015. Excluded or Restricted Coverage

§ 4016. Standard Provisions Required in Annuity and Pure Endowment Contracts

§ 4017. Grace Period; Annuities

§ 4018. Incontestability; Annuities.

§ 4019. Application and Contract as Entire Contract in Annuities

§ 4020. Misstatement of Age - Annuities

§ 4021. Dividends on Annuities

§ 4022. Reinstatement of Annuities

§ 4023. Standard Provisions Required in Reversionary Annuities

§ 4024. Limitation of Liability.

§ 4024. Limitation of Liability.

§ 4025. Incontestability After Reinstatement

§ 4026. Policy Settlements

§ 4027. Authorized Deductions From Insurance Proceeds

§ 4028. Dual or Multiple Pay Policies Prohibited

§ 4029. Nonforfeiture Provisions - Life Insurance

§ 4030. Manner of Paying Premiums for Single Premium Life Policies and Annuity Contracts

§ 4030.1. Provisions of Necessary Forms to Establish Proof of Death - Payment of Proceeds

Standard Nonforfeiture Law for Individual Deferred Annuities

§ 4030.2. Short Title

§ 4030.3. Exemptions

§ 4030.4. Contract of Annuity - Rules

§ 4030.5. Minimum Nonforfeiture Amounts Defined

§ 4030.6. Required Present Value of Paid-Up Annuity Benefit

§ 4030.7. Value of Cash Surrender Benefits Prior to Maturity - Death Benefit

§ 4030.8. Required Present Value of Paid-Up Annuity Benefit Available as Nonforfeiture Option

§ 4030.9. Maturity Date of Contract

§ 4030.10. Statement Required in Prominent Place on Contract When Minimum Benefits Not Provided

§ 4030.11. Calculation

§ 4030.12. Benefits in Excess of the Greater Cash Surrender Benefits - Minimum Nonforfeiture Benefits

§ 4030.13. Date Act Becomes Operative - Elective Compliance

Life Insurance and Annuity Policyholders Protection Act

§ 4031. Short Title

§ 4032. Applicability of Act

§ 4033. Definitions

§ 4034. Application for Insurance - Duties of Insurers and Agents - Replacement Policies

§ 4035. Notice to Applicants Regarding Replacement of Life Insurance or an Annuity

§ 4036. Statement by Applicant Regarding Notification of Replacement to the Replaced Insurer

§ 4037. Form and Delivery of Definitions

§ 4038. Penalties for Violations

§ 4039. Blank

§ 4040. Blank

Viatical Settlement Act

§ 4041. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4042. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4043. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4044. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4045. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4046. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4046.1. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4047. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4048. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4048.1. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4049. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4050. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4051. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4051.1. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4051.2. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4052. Repealed by Laws 2008, SB 1980, c. 183, § 19, eff. November 1, 2008

§ 4053. Blank

§ 4054. Blank

§ 4055. Blank

Viatical Settlements Act of 2008

§ 4055.1. Short Title

§ 4055.2. Definitions

§ 4055.3. Licensing - Viatical Settlement Providers and Brokers

§ 4055.4. Revocation or Suspension of License - Refusal to Issue or Renew

§ 4055.5. Filing and Approval of Viatical Settlement Contract Forms and Disclosure Statements

§ 4055.6. Annual Statement - Filing - Confidentiality

§ 4055.7. Investigations - Records - Examination Warrants - Examination Reports - Conflicts of Interest - Commissioner Immunity

§ 4055.8. Required Disclosures to Viators - Notice of Change in Ownership or Beneficiary

§ 4055.9. Requirements for Settlement Contract - Viator Right to Rescind - Instruction - Failure to Tender Consideration - Minimum Discounts

§ 4055.10. Viatical Settlement Contract Made Within Two Years of Issuance of Insurance Policy or Certificate - When Lawful - Rights and Duties of Insurer and Viatical Settlement Provider

§ 4055.11. Fraudulent Acts Connected With Viatical Settlement - Promotional, Advertising and Marketing Materials

§ 4055.12. Permissible and Impermissible Conduct in Advertising of Viatical Settlements - Purpose - Guidelines

§ 4055.13. Prohibited Acts - Immunity for Reports of Prohibited Acts - Investigative Records - Antifraud Initiatives

§ 4055.14. Injunctions - Civil Actions - Civil Penalties - Cease and Desist Orders - Criminal Penalties

§ 4055.15. Deceptive Trade Practice

§ 4055.16. Authority of Insurance Commissioner

§ 4055.17. Business Prior to the Act

§ 4056. Blank

§ 4057. Blank

§ 4058. Blank

§ 4059. Blank

§ 4060. Blank

Reserves and Related Actuarial Items

§ 4061. Annual Reserves and Related Actuarial Items - Computation and Adequacy

Oklahoma Charitable Gift Annuity Act

§ 4071. Short Title

§ 4072. Definitions

§ 4073. Issuance of Qualified Charitable Gift Annuity by Qualified Charitable Organization

§ 4074. Notice to Insurance Commissioner of Issuance of Charitable Gift Annuities

§ 4075. Charitable Gift Annuity Clause

§ 4076. Annual Audited Financial Statement Provided to Insurance Commissioner

§ 4077. Information Required to be Provided to Insurance Commissioner

§ 4078. Charitable Organizations not Subject to Oklahoma Open Records Act or Oklahoma Open Meeting Act

§ 4079. Use of Money to Purchase Annuity on Life of Annuitant

§ 4080. Violations of Act - Penalties

§ 4081. Qualified Charitable Gift Annuity

§ 4082. Issuance of Qualified Charitable Gift Annuity

Life Settlement Act

§ 4085. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4086. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4087. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4088. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4089. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4090. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4091. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4091.1. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4092. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4093. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4094. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4095. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4095.1. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4095.2. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

§ 4096. Repealed by Laws 2008, SB 1980, c. 183, § 20, eff. November 1, 2008

Article 41 - Group Life Insurance Policies and Group Annuities

§ 4101. Classes of Policies Permitted - Eligibility - Premiums - Number Insured - Amount of Insurance

§ 4101.1. Extension of Policies to Insure Dependents - Payment of Premiums - Conversion Rights

§ 4102. Repealed by Laws 1971, SB 241, c. 242, § 1, emerg. eff. June 16, 1971

§ 4103. Schedule of Premium Rates - Required Provisions

§ 4104. Right to Individual Policy - Notice of Right - Time for Exercising Right

§ 4105. Group Annuity Contracts - Standard Provisions

§ 4106. Group Annuity - Grace Period

§ 4107. Group Annuity - Entire Contract

§ 4108. Group Annuity - Misstatements

§ 4109. Group Annuity - Nonforfeiture Benefits

§ 4110. Group Annuity - Certificates

§ 4111. "Employee Life Insurance" Defined

§ 4112. Payment of Proceeds - Time - Exemptions

Article 42 - Industrial Life Insurance

§ 4201. Scope of Article

§ 4202. Industrial Life Insurance Defined

§ 4203. Required Provisions

§ 4204. Grace Period

§ 4205. Application and Policy as Entire Contract; Statements in Application as Representations

§ 4206. Incontestability

§ 4207. Misstatement of Age

§ 4208. Dividends

§ 4209. Nonforfeiture Benefits

§ 4210. Reinstatement

§ 4211. Settlement

§ 4212. Authority to Alter Contract

§ 4213. Beneficiary; Change of Beneficiary; Payment of Proceeds

§ 4214. Direct Payment of Premiums

§ 4215. Conversion

§ 4216. Title of Policy

§ 4217. Provisions Inapplicable to Single Premium or Term Policies

§ 4218. Prohibited Provisions

§ 4250. Filing of Group and Individual Rates

Article 43 - Reserved

§ Article 43. Reserved

Article 44 - Individual Accident and Health Insurance

§ 4401. Scope of Article

§ 4402. Accident and Health Policies; Filing

§ 4403. Definition of Accident and Health Insurance Policy

§ 4403.1. Limited Benefit Insurance Defined

§ 4404. Form of Policy

§ 4405. Accident and Health Policy Provisions

§ 4405.1. Credentialing or Recredentialing of Physicians and Health Care Providers Required

§ 4406. Conforming to Statute

§ 4407. Application

§ 4408. Notice - Waiver

§ 4409. Age Limit

§ 4410. Franchise Accident and Health Insurance Law

§ 4411. Nonapplication to Certain Policies

§ 4412. Repealed by Laws 1984, SB 483, c. 149, § 18, eff. November 1, 1984

§ 4415. Standard Benefit Plans - Written Disclosure Statements for Proposed Policyholder - Duty to File Rates - State-Mandated Benefits

Article 44A - Long-Term Care Insurance Act

§ 4421. Short Title

§ 4422. Purpose

§ 4423. Applicability of Act

§ 4424. Definitions

§ 4425. Repealed by Laws 1993, SB 50, c. 136, § 5, eff. September 1, 1993

§ 4426. Insurance Policy Requirements

§ 4426.1. Rescission of Long-term Care Insurance Policy

§ 4426.2. Provision for Nonforfeiture Benefits - Promulgation of Rules

§ 4427. Adoption of Rules and Regulations - Fine for Violations - Compliance with Procedures

§ 4428. Investment of Life Care Community Policy Funds

§ 4429. Duties of Long-term Care Insurance - Provider Standards - Suitability Standards

§ 4430. Charge for Renewal Premium Rate for Long-Term Care Insurance Policy

Article 45 - Group and Blanket Accident and Health Insurance

§ 4501. Eligible Groups

§ 4502. Provisions of Group Accident and Health Policies

§ 4502.1. Conversion Privilege

§ 4503. Direct Payment of Hospital, Medical Services

§ 4504. Blanket Accident and Health Insurance

§ 4505. Group and Blanket Accident and Health Policy Provisions

§ 4506. Misrepresentation Prohibited

§ 4507. Rules and Regulations

§ 4508. Selection of Licensed Psychologist or Licensed and Certified Clinical Social Worker - Definitions.

§ 4509. Extension and Termination of Coverage Under Group Accident and Health Policy and Contracts of Hospital or Medical Service or Indemnity

§ 4509. Extension and Termination of Coverage Under Group Accident and Health Policy and Contracts of Hospital or Medical Service or Indemnity

§ 4509.1. Liability of Carrier - Coverage by Succeeding Carrier - Benefits - Election of Coverage.

§ 4509.2. Duty of Carrier of Succeeding Employer - Lapse in Coverage

§ 4509.3. Adoption and Promulgation of Rules

§ 4510. Repealed by Laws 1995, SB 475, c. 356, § 4, eff. November 1, 1995

§ 4511. Violations of Employers Providing Pharmacy Services to Employees or Retirees, as Part of Health Care Program

§ 4512. Insured Employer Health Benefit Plan - 50 or More Employees

§ 4513. Required Disclosures of Information - Simple Human Identifiers - Cause of Action and Remedies

Employer Health Insurance Purchasing Group Act

§ 4521. Short Title

§ 4522. Definitions

§ 4523. Health Insurance Purchasing Group - Requirements

§ 4524. Health Benefit Plans - Requirements

§ 4525. Filing Forms and Plan - Notice Required

§ 4526. Administrative Services to Members

§ 4527. Board of Directors Membership

§ 4528. Service to Multiple Areas - Services May be Offered by Single Administrative Organization

§ 4529. Commissioner - Power to Promulgate Rules

Article 46 - Health Care for Oklahomans Act

§ 4601. Short Title

§ 4602. Duties of Health Care for the Uninsured Board

§ 4603. Program to Encourage Individuals to Enroll in Health Insurance Programs - Referral of Uninsured Individuals to the HUB

Article 47 - Reserved

§ Article 47. Reserved

Article 48 - Property Insurance

§ 4801. Scope of Article

§ 4802. "Fire Insurance" Defined

§ 4803. Standard Policy Provisions - Permissible Variations

§ 4803.1. Fire Insurance Policies - Time of Expiration

§ 4804. Policy Limited - Term - Liability - Excess Premiums Reimbursed

§ 4805. Proofs of Loss - Conditions of Enforcement of Limitation of Time

§ 4806. Provisions Concerning Nuclear Reaction, Radiation or Contamination

§ 4807. Renumbered as 36 O.S. § 3639 by Laws 1988, HB 1632, c. 291, § 6, eff. November 1, 1988

§ 4808. Automatic Increase in Coverage for Replacement of Home.

§ 4809. Fire Protection Districts - Prohibition on Giving or Receiving Certain Reduced Insurance Rates

Article 49 - Surety Insurance

§ 4901. Sole Surety on Official Bonds

§ 4902. Venue of Actions Against Surety Insurers.

§ 4903. Buildup or Reserve Funds of Surety Companies - Use of Interest-bearing Trust Accounts.

§ 4904. Insurers Writing Bail Bonds - Filing of Financial Statements and Reports

Article 50 - Title Insurers

§ 5001. Qualifications of Title Insurers - Issuance of Title Insurance Policy or Certificate of Title

§ 5002. Investments of Title Insurers

§ 5003. Additional Powers of Title Insurers

§ 5004. Definitions

§ 5005. Exemptions and Application of Other Laws

§ 5006. Authority to Examine Title Insurance Company

Reinsurance Intermediary Act

Article 51 - Reinsurance

§ 5101. Short Title

§ 5102. Definitions

§ 5103. Licensure Requirement

§ 5104. Written Authorization

§ 5105. Contents of Records for Transactions

§ 5106. Insurer's Duties

§ 5107. Contracts Between RM and Reinsurer - Minimum Provisions

§ 5108. RM Duties

§ 5109. Reinsurer - Duties and Responsibilities

§ 5110. Examination of Reinsurance Intermediary - Form of Access to Records

§ 5111. Penalties for Violations

§ 5112. Promulgation and Adoption of Reasonable Rules and Regulations

§ 5113. Continued Utilization of Services of Reinsurance Intermediary - Date for Compliance

Credit for Reinsurance Act

§ 5121. Short Title - Purpose

§ 5122. Credit for Reinsurance - Requirements

§ 5123. Reduction from Liability for Reinsurance - Security

§ 5124. Promulgation and Adoption of Rules and Regulations

§ 5125. Applicability of Credit for Reinsurance Act

Article 52 - Reserved

§ Article 52. Reserved

Article 53 - Repeals

§ 5301. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Chapter 2 - Miscellaneous Provisions

Rates and Rating Organizations

§ 6001. Preferred Rates on Fictitious Grouping Prohibited

§ 6001.1. Group or Risks Not Considered Fictitious Group

§ 6002. Group Plans, Forms, Policies, and Rates to be Approved by State Insurance Commissioner

§ 6003. Exemptions From Act

Fire and Other Hazards

§ 6021. Repealed by Laws 1985, SB 215, c. 100, § 2, eff. November 1, 1985

Equity Securities

§ 6031. Report of Holdings and Change in Ownership - Unfair Use of Information - Recovery of Profits

§ 6032. Limitation on Sales of Equity Securities of Certain Domestic Life Insurance Companies

§ 6033. Limitation on Compensation, Fees or Commissions

§ 6034. Sale,Transfer, or Exchange of Securities Issued Under Incentive, Bonus or Stock Option Plans

§ 6035. Enforcement of Act - Definitions

§ 6036. Construction

Form of Payments

§ 6041. Payments - How Made

§ 6045. Reimbursement for Mental or Behavioral Health or Alcohol and Drug Treatment Service

Ambulance Service

§ 6050. Ambulance Service Membership Subscriptions

Coverage for Vision and Optometric Services

§ 6051. Free Choice of Practitioner and Profession - Equal Reimbursement

Disclosure of Calculations for Copayments

§ 6052. Disclosure of Calculation for Copayment - Administrative Fines - Promulgation of Rules

Health Care Freedom of Choice Act

§ 6053. Short Title

§ 6054. Definitions

§ 6055. Accident and Health Policies - Insured's Selection of Care Provider - Permissable Provisions - EOBs, etc.

§ 6056. Place Where Services May be Performed

§ 6057. Denial Under Policy Coverage as Void

§ 6057.1. Insurance Commissioner Actions for Violations

§ 6057.2. Administrative Penalties

§ 6057.3. Judicial Review of Orders

§ 6057.4. Promulgation of Rules

§ 6057.5. Surgical Patient Choice Task Force

Health Benefits

§ 6058. Newly Born Children - Health Insurance Benefits

§ 6058A. Coverage of Child Under Parent's Health Plan

§ 6059. Coverage of Adopted Children

§ 6060. Coverage for Mammography Screening

§ 6060.1. Coverage for Bone Density Test

§ 6060.2. Coverage for Diabetes Treatment

§ 6060.3. Maternity Coverage - Postpartum Care

§ 6060.3a. Routine Annual Obstetrical/Gynecological Examinations

§ 6060.4. Coverage for Child Immunization

§ 6060.4a. Effect of Arrest or Pretrial Detention on Otherwise Allowable Claims

§ 6060.5. Oklahoma Breast Cancer Patient Protection Act

§ 6060.6. Medically Necessary Dental Procedure for Disabled or Minors

§ 6060.7. Insurance Plans to Include Audiological Services

§ 6060.8. Insurance Plans to Include Prostate Screenings

§ 6060.8a. Coverage for Colorectal Cancer Examinations

§ 6060.9. Coverage for Wigs or Scalp Prostheses for Chemotherapy Treatments

§ 6060.10. Definitions

§ 6060.10A. No Denial Based on Domestic Violence

§ 6060.11. Insurance Plans to Include Treatment of Severe Mental Illness

§ 6060.12. Exemption Following Excessive Increase in Premium Costs

§ 6060.13. Commissioner to Analyze Impact on Premium Costs - Report

Health Savings Account Act

§ 6060.14. Short Title

§ 6060.15. Definitions

§ 6060.16. Contributions to Health Savings Account

§ 6060.17. Uses of Funds Held In Health Savings Account

§ 6060.18. Withdrawals for Other Purposes - Transfers to Spouse - Distribution Upon Death - Change of Employment

Autism Protections

§ 6060.20. No Denial of Benefits Based on Diagnosis of Autistic Disorder

Variable Annuity and Life Insurance Contracts

§ 6061. Separate Accounts - Variable Annuity and Life Insurance Contracts - Regulations

§ 6062. Application of Insurance Laws

Payment of Commissions

§ 6071. Payment of Commissions to Officers or Directors of Life Insurance Companies - Restrictions

Identification Cards

§ 6081. Repealed by Laws 1968, HB 1339, c. 118, § 1, emerg. eff. April 1, 1968

Motor Vehicle Liability Coverage

§ 6091. Settlement of Claims As No Admission of Liability

§ 6092. Limitations on Subrogation and Set-Off Under Medical Coverage

Supplemental Medicare Coverage

§ 6101. Joinder of Companies to Issue Supplemental Coverage - Approval - Rules and Regulations

Engaging in Insurance Business Without Authorization

§ 6103. Repealed by Laws 1994, SB 772, c. 294, § 25, eff. September 1, 1994

§ 6103.1. Act's Purpose - Legislature Declaration

§ 6103.2. Insurer Defined - Venue - Acts Effected by Mail - Applicability of Provisions

§ 6103.3. Acts of Insurance Business - Authorization - Remedies

§ 6103.4. Hearings for Violations

§ 6103.5. Issuance of Emergency Cease and Desist Orders - Grounds

§ 6103.6. Emergency Cease and Desist Orders

§ 6103.7. Enforcement of Cease and Desist Orders

§ 6103.8. Action for Failure to Pay Penalty

§ 6103.9. Service of Process

§ 6103.10. Authority to Promulgate Necessary Rules

§ 6103.11. Authority to Proceed under Certain Provisions

Prepaid Funeral Services and Funeral Service Merchandise

§ 6121. Permits Required

§ 6122. Exemptions

§ 6123. Administration of Act - Contracts - Retention of Itemized Statement of Charges

§ 6124. Acceptance of Money for Prepaid Funeral Benefits - Permit - Application

§ 6124.1. Transfer of Ownership of Prepaid Funeral Benefits

§ 6125. Disposition of Funds

§ 6125.1. Maximum Amount of Principal Organization May Legally Receive - Annual Increase

§ 6125.2. Funding of Prepaid Funeral Benefits Contracts - Provisions of Guaranteed Contracts and Nonspecified Contract - Penalties for Violations

§ 6126. Designation of Agent - Penalties for Violations

§ 6127. Merchandise Price Display

§ 6128. Annual Report

§ 6129. Maintenance of Certain Records - Annual Statement of Financial Condition of Funds

§ 6129.1. Financial Examination of Trusts

§ 6130. Penalties for Violations

§ 6131. Misquoting Requirements of Law - Penalty

§ 6133. Repealed by Laws 2009, HB 1275, c. 432, § 27, emerg. eff. July 1, 2009

§ 6134. Certain Advertising Not Prohibited

§ 6135. Insurance Code Not Affected

§ 6136.18. Conversion of Trust-Funded Prepaid Funeral Benefits to Insurance-Funded Prepaid Funeral Benefits

Prepaid Dental Plan Act

§ 6141. Short Title

§ 6142. Definitions

§ 6143. Operation of Prepaid Dental Plan - Certificate of Authority Required

§ 6144. Certificate of Authority, Application for

§ 6145. Conditions for Issuance of Certificate of Authority for Prepaid Dental Plan Organization - Expiration of Certificate

§ 6146. Amount of Required Deposits

§ 6147. Maintenance of Financial Reserve

§ 6148. Issuance and Contents of Membership Coverage Policy - Selection of Dental Practitioner

§ 6149. Contents and Filing of Annual Report of Business Activities

§ 6150. Payment of Taxes for Transacting Prepaid Dental Plan - Differing Obligations - Offset of Tax with Payment of State Corporate Income Tax

§ 6151. Applicability of Unfair Trade Practice and Fraud Statutes

§ 6152. Repealed by Laws 1997, SB 327, c. 418, § 125, eff. November 1, 1997

§ 6153. Authority of Commissioner to Conduct Examination of Business Affairs of Prepaid Dental Plan Organizations

§ 6154. Conditions Allowing Commissioner to Suspend or Revoke Certificate of Authority of Prepaid Dental Plan Organization - Termination of Operation - Fines

§ 6155. Conduct of Rehabilitation, Liquidation, or Conservation of Prepaid Dental Plan Organization

§ 6156. Advertising or Sales Material Relating to Prepaid Dental Plan Organization

§ 6157. Adoption of Necessary Rules and Regulations

Insurance Adjusters Licensing Act

§ 6201. Short Title

§ 6202. Definitions

§ 6203. People Deemed Not to be Adjusters or Required to Obtain License as Adjusters

§ 6204. Repealed by Laws 2009, SB 1022, c. 176, § 60, eff. November 1, 2009

§ 6204.1. Apprentice Adjuster License

§ 6205. Application for License as Adjuster and Nonresident Adjuster

§ 6206. Evidence to be Furnished for License

§ 6206. Evidence to be Furnished for License

§ 6207. Insurance Adjuster or Public Adjuster

§ 6208. Examination - Exemption

§ 6209. Examination Scope - Insurance Classes - Manual of Instructions

§ 6210. Supervision of Examination - Time and Place - Waiting Period

§ 6211. Form of License - Contents

§ 6212. Fees

§ 6213. Repealed by Laws 2009, HB 1275, c. 432, § 27, emerg. eff. July 1, 2009

§ 6214. Bond of Public Adjuster

§ 6215. Place of Business

§ 6216. Authority to Investigate or Report to Principal upon Claims on Behalf of Insurers - Granting of Additional Powers to Adjuster

§ 6216.1. Payment of Insurance Claim to Public Adjuster

§ 6216.2. Right to Cancel Compensation Agreement with Licensed Public Adjuster - Cancellation Clause in Contract - Right to Approve Forms of Contracts

§ 6217. Expiration of License - Renewals

§ 6217. Expiration of License - Renewals

§ 6218. Catastrophes

§ 6219. Initial License - Grounds for Refusal

§ 6220. Causes to Censure, Suspend, Revoke, or Refuse to Issue Renewal License after Hearing - Penalty for Violation - Surrender of License - Reinstatement

§ 6220.1. Ownership of Pecuniary Interest by Adjuster Prohibited - Penalty for Violation - Applicability

§ 6221. Establishment of Advisory Board

§ 6222. Administrative Action - Criminal Prosecution - Adjuster Report to Insurance Commissioner

Arson and Theft Reporting Immunity Act

§ 6301. Short Title

§ 6302. Definitions

§ 6303. Release of Relevant Information - Information Included

§ 6304. Immunity

§ 6305. Confidentiality of Information - Witnesses

§ 6306. Violations - Penalties

§ 6401. Provisions for Insurance to Custom Harvesters

§ 6402. Rates for Custom Harvesting Insurance

§ 6403. Failure to Comply with Act

Market Assistance Association Act

§ 6411. Short Title

§ 6412. Creation of Market Assistance Association

§ 6413. Definitions

§ 6414. Powers of Association - Promulgation of Plan of Operation

§ 6415. Management and Administration of Association - Meetings

§ 6416. Liability of Insurance Commissioner

§ 6417. Statement Prepared by Independent Certified Public Accountant - Contents - Books to be Open and Free for Examination - Inspection - Detailed Reports of Liability

§ 6418. Use of Filed and Approved Rate for Liability and Homeowners' Insurance

§ 6419. Authority to Adopt Rules and Regulations

§ 6420. Authority to Create and Operate Voluntary Market Assistance Association

§ 6421. Written Order to Dissolve of Association

§ 6422. Requirement to Participate in Assessments and Writings of Association

Surety Market Assistance Association Act

§ 6423. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6424. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6425. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6426. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6427. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6428. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6429. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6430. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6431. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6432. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

§ 6433. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991

Oklahoma Risk Retention Act

§ 6451. Short Title

§ 6452. Regulation of Formation and Operation of Risk Retention Groups

§ 6453. Definitions

§ 6454. Risk Retention Group Seeking to Chartered for Domicile - Requirements

§ 6455. Laws Governing Risk Retention Groups Seeking to do Business in State - Policy Notice

§ 6456. Risk Retention Group Prohibited from Joining Insurance Insolvency Guaranty Fund

§ 6457. Exempt Purchasing Groups

§ 6458. Requirements of Purchasing Group

§ 6459. No Purchasing From Unchartered Risk Retention Group - Notice to Group Members - Deductibles - Purchasing Groups

§ 6460. Authority to Make Use of Certain Powers

§ 6461. Fines and Penalties for Violations

§ 6462. License Required - Notice

§ 6463. Requirement to Have Appropriate Reserves in Oklahoma

§ 6464. Order Enjoining Risk Retention Groups from Certain Operations

§ 6465. Collection of Annual Fee

§ 6466. Establishment and Amendment of Rules Relating to Risk Retention Groups and Purchasing Groups

§ 6467. Reciprocal Agreements with Other States

§ 6468. No Applicability to Workers' Compensation Group Self-insurance Associations

Oklahoma Captive Insurance Company Act

§ 6470.1. Short Title

§ 6470.2. Definitions

§ 6470.4. Captive Reinsurance Company - Requirements

§ 6470.5. Captive Reinsurance Company - Prohibiting Adoption of Existing Similar Business Name

§ 6470.6. Minimum Unimpaired Paid-In Capital Required for Licensure

§ 6470.7. Capital or Free Surplus Requirements

§ 6470.8. Minimum Free Surplus Required for Licensure

§ 6470.9. Captive Reinsurance Company - Incorporators

§ 6470.10. Captive Insurance Company - Types of Incorporation - Quorum of Board

§ 6470.11. Captive Insurance Company and Captive Reinsurance Company - Annual Report Requirements

§ 6470.12. Captive Insurance Company and Captive Reinsurance Company - Discounting of Loss and Loss Adjustment Expense Reserves

§ 6470.13. Periodic Examinations by Insurance Commissioner

§ 6470.14. Suspension or Revocation of License

§ 6470.15. Investments and Loans

§ 6470.16. Captive Insurance Company - Providing Reinsurance

§ 6470.17. A Captive Insurance Company Not Required to Join a Rating Organization

§ 6470.18. A Captive Insurance Company May Not Join or Contribute Financially to Plans, Pools, Association, Guarantys or Insolvency Funds

§ 6470.19. Captive Insurance Company - Taxation

§ 6470.20. Captive Reinsurance Company - Taxation

§ 6470.21. Promulgation of Rules

§ 6470.22. Captive Insurance Company - Exemptions

§ 6470.23. Application of Articles 18 and 19 of Insurance Code to Captive Insurance Companies

§ 6470.24. Repealed by Laws 2009, HB 1275, c. 432, § 28, emerg. eff. July 1, 2009

§ 6470.25. Use of Assets to Pay Expenses and Claims Unrelated to Protected Cell - Availability of Capital and Surplus

§ 6470.26. Percentage of Assests Managed by Asset Manager Domiciled in State

§ 6470.27. Promulgation of Rules - Risk Management

§ 6470.28. Plans of Conversion or Merger

§ 6470.29. Sponsored Captive Insurance Company

§ 6470.30. Sponsored Captive Insurance Company - License Requirement

§ 6470.31. Sponsored Captive Insurance Company - Participants

§ 6470.32. Sponsored Captive Insurance Company - Protected Cells

§ 6470.33. Certificate of Authority

Uniform Health Carrier External Review Act

§ 6475.1. Short Title

§ 6475.2. Statement of Purpose

§ 6475.3. Definitions

§ 6475.4. Applicability of Act

§ 6475.5. External Review - Notice

§ 6475.6. Requests for External Review

§ 6475.7. Duty to Exhaust Health Carrier's Internal Grievance Process - Procedure - Waiver

§ 6475.8. Requests for External Review - Filing Period - Receipt - Preliminary Review - Review by Health Carrier - Assignment of Independent Review Organization

§ 6475.9. Request for Expedited External Review - Process - Reviewability Requirements - Assignment of Independent Review Organization

§ 6475.10. Timeframes Relating to Requests for External Review - Process After Receipt of Request

§ 6475.11. Binding Decision - Exceptions - Prohibition Against Filing a Request Involving the Same Adverse Determination

§ 6475.12. Approval of Independent Review Organizations

§ 6475.13. Eligibility Requirements for Independent Review Organizations

§ 6475.13. Eligibility Requirements for Independent Review Organizations

§ 6475.14. Limited Immunity for Independent Review Organizations and Clinical Reviewers

§ 6475.15. Maintenance of Written Records by Independent Review Organizations - Reports

§ 6475.16. Health Carrier to Pay Cost of External Review

§ 6475.17. Required Disclosure of External Review Procedures to Covered Persons

Health Insurance Opportunities for Employed Uninsured Oklahomans Act

§ 6501. Repealed by Laws 1997, HB 2094, c. 109, § 5, eff. November 1, 1997

§ 6502. Repealed by Laws 1997, HB 2094, c. 109, § 5, eff. November 1, 1997

§ 6503. Repealed by Laws 1997, HB 2094, c. 109, § 5, eff. November 1, 1997

§ 6504. Repealed by Laws 1997, HB 2094, c. 109, § 5, eff. November 1, 1997

§ 6505. Repealed by Laws 1997, HB 2094, c. 109, § 5, eff. November 1, 1997

§ 6506. Repealed by Laws 1997, HB 2094, c. 109, § 5, eff. November 1, 1997

§ 6507. Repealed by Laws 1997, HB 2094, c. 109, § 5, eff. November 1, 1997

Small Employer Health Insurance Reform Act

§ 6511. Short Title

§ 6512. Definitions

§ 6512. Definitions

§ 6513. Group Health Benefits Plans to Which the Act Applies

§ 6513. Group Health Benefits Plans to Which the Act Applies

§ 6514. Establishment of Separate Classes of Business

§ 6515. Premium Rates for Health Benefit Plans

§ 6516. Renewable Health Benefit Plan - Exceptions

§ 6517. Reasonable Disclosure of Information in Connection with Offering for Sale of Health Benefit Plan to Small Employer

§ 6518. Maintenance of Complete and Detailed Description of Rating Practices and Renewal Underwriting Practices - Filing of Actuarial Certification - Availability to Commissioner

§ 6519. Offer to Small Employers of at Least Two Health Benefit Plans - Filing of Basic Health Benefits Plan - Required Coverage

§ 6520. Repealed by Laws 2010, SB 2054, c. 222, § 64, eff. November 1, 2010

§ 6521. Repealed by Laws 2010, SB 2054, c. 222, § 64, eff. November 1, 2010

§ 6522. Creation of Oklahoma Small Employer Health Reinsurance Program

§ 6523. Repealed by Laws 2010, SB 2054, c. 222, § 64, eff. November 1, 2010

§ 6524. Repealed by Laws 1998, HB 2843, c. 304, § 7, emerg. eff. July 1, 1998

§ 6525. Repealed by Laws 2010, SB 2054, c. 222, § 64, eff. November 1, 2010

§ 6526. Promulgation of Rules

§ 6527. Active Marketing of Health Benefit Plan Coverage by Small Employer Carriers

§ 6528. Requirement of Certain Small Employer Carriers to Reissue Health Benefit Plan

§ 6529. Suspension of Implementation of Inconsistent Portions

Health Insurance High Risk Pool Act

§ 6531. Short Title

§ 6532. Definitions

§ 6533. Participation in Health Insurance High Risk Pool - Availability Date for Sale of Health Insurance Policies

§ 6534. Considerations for Eligibility for Coverage Under Pool Plan

§ 6535. Creation of Health Insurance High Risk Pool - Composition of Board

§ 6536. Mandatory Powers and Duties

§ 6537. Powers of Health Insurance High Risk Pool

§ 6538. Administering Insurer - Selection - Term of Service - Duties - Direct and Indirect Expenses Paid

§ 6538.1. Case Manager - Duties

§ 6539. Assessment to Participating Insurer and Reinsurer of Portion of Operating Losses of Plan - Excess Held at Interest by Board - Annual Statements and Reports

§ 6540. Authority of Board to Abate or Defer Assessment

§ 6541. Coverage Provided by Plan Directly Insured by Health Insurance High Risk Pool

§ 6542. Option to Annually Renew Policy - Termination of Health Insurance - Required Coverage - Costs, Premiums

§ 6543. Plan to Conform with §§ 6054 through 6057 of Title 36

§ 6544. Unfair Practice - What Constitutes

§ 6545. Civil Actions Against the Board of Directors of the Health Insurance High Risk Pool - Board Member Liability

Hospital and Medical Services Utilization Review Act

§ 6551. Short Title

§ 6552. Definitions

§ 6553. Private Review Agent Procedure - Applicability of Act - Exemptions

§ 6554. Waiver of Requirements - In-house Utilization Review

§ 6555. Authority to Promulgate and Adopt Rules to Implement Provisions - Standardized Forms - Issuance of Certificate - Establishment of Reporting Requirements - Private Review in Confidence - Certificate not Transferable - Person Conducting Utilization Review

§ 6556. Requirements of Health Insurance Plans Providing Coverage of Hospital and/or Medical Benefits

§ 6557. Requirements of Applicant and Application

§ 6558. Information to Submit in Conjunction with Application for Certificate

§ 6559. Information Submitted to Commissioner Regarding Utilization Review - Annual Fee

§ 6560. Expiration and Renewal of Certificate

§ 6561. Authority to Refuse to Issue or Renew or Suspend or Revoke a Certificate - Hearing - Appeal

§ 6562. Disclosure or Publication of Individual Medical Records or Other Confidential Medical Information

§ 6563. Nothing in Act to Reduce or Expand Liability

§ 6564. Visit and Examination of Affairs of Private Review Agent - Charges Incurred for Examination

§ 6565. Fines for Violations

§ 6566. Repealed by Laws 2009, HB 1275, c. 432, § 27, emerg. eff. July 1, 2009

§ 6571. Health Care Provider and Insurer Defined - Determination of Charges - Disclosure

§ 6581. Development and Adoption of Uniform Health Care Claim Forms and Standards and Procedures for Processing - Adoption of Health Care Financing Administration

Managed Health Care Reform and Accountability Act

§ 6591. Short Title - Purpose

§ 6592. Definitions

§ 6593. Duty of Care

§ 6594. Cause of Action - Prerequisites - Notice - Limitations

§ 6595. No Class Actions

§ 6596. No Punitive Damages

Service Warranty Insurance Act

§ 6601. Short Title

§ 6602. Definitions

§ 6603. Enforcement, Adoption, and Promulgation of Rules and Procedures to Implement Provisions of Act

§ 6604. Requirement of Licensure - License Fee to Insurance Department - Transactions Subject to Act

§ 6605. Requirements for Service Warranty Association's Issuance or Renewal of License

§ 6606. Repealed by Laws 2008, SB 1428, c. 353, § 29, eff. July 1, 2009

§ 6607. Maintenance of Funded, Unearned Premium Reserve Account - Purchase of Contractual Liability Insurance

§ 6608. Application for License as Service Warranty Association

§ 6609. Expiration of License - Annual Renewal - Fee

§ 6610. License of Service Warranty Association - Revocation or Suspension of

§ 6611. Suspension or Revocation of License of Service Warranty Association - Publication of Notice

§ 6612. Period of Suspension

§ 6613. Finding of Grounds for Discretionary Revocation or Suspension of Certificate of Authority - Fine in Lieu of Suspension or Revocation

§ 6614. Requirement of Filing and Approval of Service Warranty Form - Cancellation Provision - Disapproval of Form

§ 6615. Filing of Annual Statement - Levying of Fine - Quarterly Statements - Premium Taxes

§ 6616. Subjection to Periodic Examination

§ 6617. Minimum Requirement for Permanent Office Records

§ 6618. Manner of Service of Process

§ 6619. Repealed by Laws 2009, SB 920, c. 189, § 10, emerg. eff. July 1, 2009

§ 6620. Service Warranty Association or Insurer to Register Name and Business Address of Sales Representatives

§ 6621. Repealed by Laws 2002, SB 1536, c. 460, § 45, eff. November 1, 2002

§ 6622. Repealed by Laws 2009, SB 920, c. 189, § 10, emerg. eff. July 1, 2009

§ 6623. Repealed by Laws 2009, SB 920, c. 189, § 10, emerg. eff. July 1, 2009

§ 6624. Repealed by Laws 2009, SB 920, c. 189, § 10, emerg. eff. July 1, 2009

§ 6625. Repealed by Laws 2009, SB 920, c. 189, § 10, emerg. eff. July 1, 2009

§ 6626. Administrative Penalty for Violation

§ 6627. Nothing to Authorize Service Warranty Association to Transact Certain Insurance Business - Fronting Company

§ 6628. Service Warranty Disclosure Statement

§ 6629. Dissolution or Liquidation of Association

§ 6630. False or Fraudulent Application for License or Registration

§ 6631. Civil Actions for Violations

§ 6632. Certain Trade Practices Prohibited

§ 6633. Definition of Unfair Methods of Competition and Unfair or Deceptive Acts or Practices

§ 6634. Authority of Insurance Commissioner to Examine and Investigate Affairs of Persons in Business of Service Warranty

§ 6635. Unlicensed Person Engaging in Business of Service Warranty - Unfair Competition or Deceptive Act or Practice - Service of Process - Hearing

§ 6636. Unfair or Deceptive Act or Practice or Unlawful Transaction of Service Warranty Business - Penalties - Review of Order - Violation of Cease and Desist Order - Penalty

§ 6637. Injunctions for Violations

§ 6638. Cumulative Provisions to Rights under General Civil and Common Law

§ 6639. Privileged and Confidential Nature of Examination or Investigatory Records

Vehicle Protection Product Act

§ 6650. Short Title

§ 6651. Definitions

§ 6652. Compliance

§ 6653. Warrantor Registration

§ 6654. Requirements for Sale or Offer of Sale of Vehicle Protection Product

§ 6655. Warranty Reimbursement Insurance Policies - Required Provisions

§ 6656. Vehicle Protection Products - Warranty Provisions - Incidental Costs

§ 6657. Licensure as Insurer Required of Warranot Using Certain Words in Name, Contracts, or Literature - Purchase of Product Not Condition of Financing

§ 6658. Records Concerning Regulated Transactions

§ 6659. Examinations - Enforcement - Notice - Hearings - Penalties

§ 6660. Rule-Making Authority

§ 6661. Applicability of Act

Insurance Coverage of Portable Electronics

§ 6670. Definitions

§ 6671. Limited Lines License

§ 6672. Portable Electronics Insurance - Written Materials to be Made Available - Required Content

§ 6673. Exceptions to Licensure for Employees of Vendors - Billing and Collection of Fees

§ 6674. Penalties for Violation

§ 6675. Termination or Change of Terms and Conditions of Policy - Notice

§ 6676. Application for License

Workplace Safety Services and Programs

§ 6701. Workers' Compensation Insurers - State Insurance Fund - Duty to Provide Workplace Safety Services for Policyholders

§ 6702. Repealed by Laws 2004, HB 2140, c. 416, § 2 emerg. eff. June 4, 2004

Oklahoma Home Service Contract Act

§ 6750. Short Title

§ 6751. Purpose - Exemptions

§ 6752. Definitions

§ 6753. Requirements to Issue, Sell, or Offer Home Service Contracts - Registration with Insurance Commissioner

§ 6754. Content Required in Service Contract

§ 6755. Periodic Examination by Commissioner - Enforcement of Act - Penalties for Violation

Oklahoma Telemedicine Act

§ 6801. Short Title

§ 6802. Definition of "Telemedicine"

§ 6803. Telemedicine Services

§ 6804. Informed Consent From the Patient

Medical Professional Liability Insurance Closed Claim Reports Act

Medical Professional Liability Insurance Closed Claim Reports

§ 6810. Short Title - Applicability of Act - Definitions

§ 6811. Closed Claim Report - Penalties for Violations of Act

§ 6812. Repealed by Laws 2009, SB 1022, c. 176, § 61, eff. November 1, 2009

§ 6812.1. Format and Coding Protocol for Closed Claim Reports

§ 6813. Annual Composite Data Report

§ 6814. Establishment of Electronic Database

§ 6815. Composite Data Reports To Be Submitted to Governor, President Pro Tempore of the Senate, Speaker of the House of Representatives

§ 6816. Individual Closed Claim Reports Confidential

Statistical Data Collection

§ 6817. Designated Statistical Agent

§ 6818. Designation of Statistical Agent

§ 6819. Time Required to Qualify as Statistical Agent

§ 6820. Insurer To Provide Premium and Loss Cost Data

Medical Professional Liability Rate Setting

§ 6821. Medical Professional Liability Rate Setting

Health Maintenance Organization Act of 2003

§ 6901. Short Title

§ 6902. Definitions

§ 6903. Application For Certificate of Authority to Establish and Operate Health Maintenance Organization - Contents of Application

§ 6903.1. Exemption

§ 6904. State Commissioner of Health to Determine Applicant's Compliance With § 7 - Health Maintenance Organization To Be In Compliance With §§ 13 and 15

§ 6905. Health Maintenance Organization - Powers - Notice to Insurance Commissioner

§ 6906. Fiduciary Relationship - Fidelity Bond

§ 6907. Quality of Care Procedures - Internal Quality Assurance Program - Provisions - Physician Credentialing - Authorization or Denial of Emergency Coverage

§ 6908. Contract Provisions - Evidence of Coverage

§ 6909. Annual Report - Quarterly Financial Statements

§ 6910. Duties to Subscribers to Provide Information

§ 6911. Grievance Procedures

§ 6912. Investment of Funds Pursuant to Article 16 of Insurance Code

§ 6913. Minimum Net Worth - Plan For Insolvency

§ 6914. Uncovered Expenditures Insolvency Deposit - Reports

§ 6915. Insolvent Health Maintenance Organization - Replacement Coverage

§ 6916. Premium Rates - Methodology

§ 6917. Producer's License Not Required For Following Persons

§ 6918. Insurance Company, Hospital, Medical Service Corp. Authorized To Do Business In Oklahoma May Operate A Health Maintenance Organization - May Contract To Provide Insurance

§ 6919. Examination Concerning Quality Assurance Program May Be Required

§ 6920. Certificate of Authority - Suspension, Revocation, Denial - Conditions - Hearing

§ 6921. Rehabilitation, Liquidation, Conservation - Determining Priority of Distribution of General Assets

§ 6922. Remedies and Measures Available to Insurance Commissioner

§ 6923. Insurance Commissioner - Promulgation of Rules

§ 6924. Health Maintenance Organization Fees Payable to Insurance Commissioner

§ 6925. Administrative Penalty - Cease and Desist Order - Request For Hearing

§ 6926. Certain Provisions Not Applicable

§ 6927. Public Records - Exceptions

§ 6928. Information Relating To Diagnosis, Treatment, Health of Enrollee Confidential - Exceptions - Health Care Review Committee

§ 6929. Recommendations Concerning The Determinations Required by the State Commissioner of Health

§ 6930. Control of Health Maintenance Organization - Compliance With Article 16A

§ 6931. Coordination of Benefits - Health Maintenance Organization As Secondary Carrier

§ 6932. Insolvency - Levy Against Other Health Maintenance Organizations - Insurance Commissioner May Use Funds

§ 6933. Standards and Procedures for Selecting Providers

§ 6934. Health Maintenance Organizations May Provide Services Included in State or Federal Health Care Programs

§ 6935. Health Care Service Outside State

§ 6936. Section, Term or Provision Invalid

Risk-based Capital (RBC) for Health Maintenance Organizations Act of 2003

§ 6937. Short Title - Exemption

§ 6938. Definitions

§ 6939. Annual Risk-Based Capital Report

§ 6940. Company Action Level Event - Submission of Risk-Based Capital Plan

§ 6941. Regulatory Action Level Event - Challenge - Hearing

§ 6942. Authorized Control Level Event

§ 6943. Mandatory Control Level Event

§ 6944. Right to Hearing

§ 6945. RBC Reports and Plans Confidential and Privileged - Commissioner May Share Documents - Misleading Information Regarding RBC Levels Prohibited

§ 6946. Powers of Commissioner

§ 6947. Foreign Health Maintenance Organization Shall Submit Risk-Based Capital Report

§ 6948. No Liability On Part of Insurance Commissioner, Insurance Department Employees Or Agents

§ 6949. Invalid Provisions Shall Not Affect Other Provisions

§ 6950. Effective Date of Notices

§ 6951. 2003 Risk-Based Capital Reports Requirements

Chapter 3 - Insurance Code (continued)

Article 70 - Health Savings Account Act

§ 7001. Short Title - Purpose

§ 7002. Definitions

§ 7003. State-Mandated Health Benefits

§ 7004. Interstate Insurance Product Regulation Compact

Chapter 4 - Perpetual Care Fund Act

§ 7101. Short Title

§ 7102. Definitions

§ 7103. Perpetual Care Fund - Investment - Use of Income - Deposit of Funds

§ 7104. Donations for Special Care of Specified Lots

§ 7105. Investment of Trust Funds - Income

§ 7106. Annual Report - Authority of State Bank Commissioner - Examination Fees

§ 7107. Cemeteries with Prepayment Financing Programs - Compliance with Applicable Provisions

§ 7108. Applicability of Act

§ 7109. Administration of Perpetual Care Fund Act

§ 7110. Violations and Punishment

§ 7111. Unlawful to Fraudulently or Intentionally Fail or Refuse to Honor Certain Contracts

§ 7112. Attorney General - Actions to Recover Monies - Injunctions

Chapter 5 - Cemetery Merchandise Trust Act

§ 7121. Short Title

§ 7122. Definitions

§ 7123. Permit

§ 7124. Administration of Act - Administative Appeals - Sale, in Advance of Actual Need, of Services of Opening or Closing Burial Space

§ 7125. Permit Application

§ 7126. Cemetery Merchandise Trust Fund Establishment and Maintenance

§ 7127. Surety Bond

§ 7128. Annual Report Filing

§ 7129. Examination by Insurance Commissioner

§ 7130. Improperly Withdrawn Trust Funds - Redeposit

§ 7131. Insurance Commissioners Actions for Violations

§ 7132. Certain Funds Protected

§ 7133. Failure to Comply with Examination

§ 7134. Violation

§ 7135. Transfer of Monies and New Deposits to State Insurance Commissioner Revolving Fund

Chapter 6 - Health Carrier Access Payment Revolving Fund

§ 7201. Definitions

§ 7202. Health Carrier Access Payment Revolving Fund

§ 7203. Access Payment from Health Carrier to Insurance Commissioner - Calculation of Claims Paid

§ 7204. Commencement of Access Payments - Monthly Payments - Transfer of Monies Paid - Failure to Make Payment - Rules

§ 7301. Dental Plan Set Fees