|
|
|
![]() |
![]() | Index of Available Documents |
§ 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 Repealed by Laws 1986, HB 1944, c. 207, § 89, emerg.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 Repealed by Laws 1997, SB 237, c. 418, § 125, eff.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
§ 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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg.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
§ 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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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
§ 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
§ 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 Repealed by Laws 1991, SB 170, c. 204, § 14, eff.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 Repealed by Laws 1991, HB 1199, c. 204, § 14, eff.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
§ 309.4. 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 Repealed by Laws 1991, SB 170, c. 204, § 14, eff.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 Repealed by Laws 1997, SB 237, c. 418, § 125, eff.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.2. Acquisitions or Dispositions of Assets
§ 310A.3. Nonrenewals, Cancellations or Revisions of Ceded Reinsurance Agreements
§ 311. Annual Statement by Companies - Annual License
§ 311.2. Reports on Financial Condition
§ 311.3. Financial Reports Regarding Real Property
§ 311.4. Market Conduct Annual Statements
§ 311A.2. Purpose - Insurers Subject to Act - Exempt Insurers
§ 311A.4. Annual Audit of Insurers - Duty to File an Audited Financial Report
§ 311A.5. Annual Audited Financial Report - Content - Form
§ 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.11. Communication of Unremediated Material Weaknesses
§ 311A.12. Accountant to Furnish Letter for Inclusion in Filing of Annual Audited Financial Report
§ 311A.15. Prohibited Conduct of Directors and Officers of Insurers
§ 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
§ 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
§ 318. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997
§ 320. Appeals From Insurance Commissioner
§ 321. Fees and Licenses - Revolving Fund - Deposits
§ 321.1. Fee for Filing of Report - Public Requests for Information
§ 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
§ 349. Repealed by Laws 2001, HB 1341, c. 363, § 30, emerg. eff. July 1, 2001
§ 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
§ 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
§ 601. "Domestic" Insurer Defined
§ 602. "Foreign" Insurer Defined
§ 603. "Alien" Insurer Defined
§ 604. "State," "United States" 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
§ 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
§ 616. Issuance or Refusal of Certificate
§ 617. Expiration, Renewal or Amendment of Certificate
§ 618. Mandatory Revocation or Suspension
§ 619. Discretionary Revocation or Suspension
§ 619.3. Duty of Insurers to Comply with 47 O.S. § 7-600.2
§ 621. Suits Against Insurers - Service of Process
§ 623. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997
§ 624.1. Requirement to Pay Taxes - Claim of Tax Credit
§ 624.2. Premium Tax - Claim for Refund
§ 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
§ 627. Repealed by Laws 2005, HB 1535, c. 129, § 26, eff. November 1, 2005
§ 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
§ 633. Multiple Employer Welfare Arrangement (MEWA)
§ 635. Requirements of Licensure and Maintenance of MEWA
§ 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
§ 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
§ 901. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006
§ 901.3. Completeness of Filing - Summary Filing - Incomplete Filing
§ 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
§ 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
§ 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
§ 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
§ 924.4. 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
§ 941.2. Required Policy Provision - Financial Responsibility Limits of Other States
§ 942. Motor Vehicle Policies - When Traffic Record May Be a Basis for Rates, Cancellation, etc.
§ 944. Penalty or Adverse Affect on Insured for Traffic Tickets or Convictions for Traffic Offenses
§ 951. Act Applicable to Personal Insurance Only
§ 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
§ 981. Short Title and Purposes of Act
§ 984. Presumption of Competitive Market
§ 985.1. Rates - Followng Determination That Competition Does Not Exist
§ 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
§ 997. Commercial Special Risks
§ 998. Appeals from Commissioner
§ 999.6. Refusal to Issue Residential Coverage
§ 1000. Repealed by Laws 2006, HB 2905, c. 264, § 82, emerg. eff. July 1, 2006
§ 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
§ 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
§ 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
§ 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
§ 1125. Statement of Actuarial Opinion - Supporting Documents - Liability
§ 1141. List of Activities Prohibited to Advisory Organizations
§ 1143. Grievances - Appeals - Hearings
§ 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
§ 1162. Military Personnel Exceptions - Requests for Reinstatement - Notice of Rights
§ 1164. Residency Requirements - Uniformity - Serving in Another Country - Promulgation of Rules
§ 1201. Declaration of Purpose
§ 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
§ 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
§ 1210. Judicial Review By Intervenor
§ 1212. Provisions of Act Additional
§ 1213. Immunity From Prosecution
§ 1214. Fair Disclosure - Protection Against Misleading Sales Methods
§ 1218. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10. 1980
§ 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
§ 1220. Offering Insurance Program to Exclusive Agents
§ 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
§ 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
§ 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
§ 1250.7. 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
§ 1250.11. 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
§ 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
§ 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
§ 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
§ 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
§ 1424.18. Repealed by Laws 2001, HB 1952, c. 156, § 34, 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
§ 1435.3. Agency Status of Agent - Authority
§ 1435.5. Licensing Exceptions
§ 1435.7A. Repealed by Laws 2011, HB 1243, c. 293, § 18, emerg. eff. June 20, 2011
§ 1435.9. Requirements for License
§ 1435.10. Exemption from Written Examination Requirement
§ 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
§ 1435.25. Repealed by Laws 2008, SB 2122, c. 184, § 32, emerg. eff. July 1, 2008
§ 1435.26. Violation of Act and Penalties
§ 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
§ 1441.1. Applicability of Provisions to Administrators of Group Self-Insurance Associations
§ 1444. Payments to Administrator
§ 1446. Approval Required before Publishing any Advertising - Publication Defined
§ 1448. Surety Bond of Administrator
§ 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
§ 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
§ 1473. Requirement of Licensure as Agent or Broker
§ 1473. Requirement of Licensure as Agent or Broker
§ 1474. Requirement of Written Contract - Minimum Provisions
§ 1476. Acts of Managing General Agent
§ 1477. Penalties for Violations
§ 1477. Penalties for Violations
§ 1478. Adoption of Rules and Regulations
§ 1502. Assets as Deductions From Liabilities
§ 1503. Assets Not Allowed as Deductions From Liabilities
§ 1504. Reporting Assets not Allowed
§ 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
§ 1512. Valuation of Other Securities
§ 1513. Valuation of Real Property - Improvements
§ 1514. Valuation of Purchase Money Mortgages
§ 1515. Information for Valuation of Securities
§ 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
§ 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
§ 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
§ 1620. Deposits - Banks, Savings and Loan
§ 1620. Deposits - Banks, Savings and Loan
§ 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
§ 1652. Subsidiaries of Insurer
§ 1653. Acquisition of Control of or Merger with Domestic Insurer
§ 1654. Registration of Insurers
§ 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
§ 1659.2. 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
§ 1673. Applicability of Business Transacted with Producer Controlled Insurer Act
§ 1675. Delivery of Notice to Prospective Insured
§ 1677. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997
§ 1703. Assets Eligible for Deposit
§ 1703. Assets Eligible for Deposit
§ 1704. Trust Companies as Depositaries
§ 1705. Rights of Insurer During Solvency
§ 1709. Deposit Not Subject to Levy
§ 1801. Legislative Findings and Purposes
§ 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
§ 1812. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997
§ 1902. Delinquency Proceedings - Jurisdiction - Venue - Nature of Remedy - Appeal
§ 1903. Commencement of Delinquency Proceedings
§ 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
§ 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
§ 1929. Allowance of Certain Claims
§ 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
§ 2002. Purpose and Construction of Act
§ 2003. Application of Act - Exemptions
§ 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
§ 2013. Repealed by Laws 2010, SB 2044, c. 159, § 16, eff. November 1, 2010
§ 2014. Scope of Covered Claims
§ 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
§ 2023. Creation - Membership - Administration - Supervision
§ 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
§ 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
§ 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
§ 2102. "Stock" Insurer Defined
§ 2103. "Mutual" Insurer Defined
§ 2105. Articles of Incorporation - Contents
§ 2106. Corporate Powers Granted - General Powers and Duties
§ 2107. Filing of Articles - Issuance of Certificate
§ 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
§ 2114. Quorum, Members of Mutual
§ 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
§ 2126. Prohibited Interests of Officers, Directors in Certain Transactions
§ 2126.1. Purchase and Sale of Equity Interests in Domestic Stock Insurers by Officers
§ 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
§ 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
§ 2208. Reviews and Studies by the Commissioner - Trust's Duty to Provide Information
§ 2211. Health Care Indemnity Fund Task Force
§ 2401. Mutual Benefit Associations Legalized
§ 2402. Formation - Prerequisites to Transaction of Business - Articles of Association
§ 2404. Provisions Applicable to Mutual Benefit Associations
§ 2408. Reincorporation of Existing Associations - Admission of Foreign Corporations or Associations
§ 2410. Benefits Not Liable to Attachments
§ 2411. Dues - Emergency Fund - Additional Assessments - Not Reported Separately
§ 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
§ 2501. Organization Authorized - Purpose
§ 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
§ 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
§ 2601. Corporations Authorized
§ 2602. Application for Certificate - Contents - Fee
§ 2603. Certificate of Authority - Requirements
§ 2604. Deposit for Protection of Members
§ 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
§ 2608.2. 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
§ 2620. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997
§ 2621. Coverage of Services of Licensed Psychologist - Terms Defined
§ 2623. Conversion to Domestic Mutual Insurer
§ 2651. Corporations Authorized
§ 2652. Application for Certificate; Contents; Fee
§ 2653. Certificate of Authority; Requirements
§ 2654. Deposit for Protection of Members
§ 2656. Filing of Forms and Rates; Disapproval
§ 2657. Discrimination; Rebates
§ 2658. Membership - Voting Rights
§ 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
§ 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
§ 2679. Participating Dentists as Members - Meetings - Officers
§ 2680. Annual Statement, Examinations - Expenses
§ 2682. Relationship of Dentist and Patient
§ 2683. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997
§ 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
§ 2691.9. Practicing Chiropractors as Members - Meetings - Voting - Officers
§ 2691.10. Annual Statement - Examinations - Expenses
§ 2691.12. Relationship of Chiropractor and Patient
§ 2691.13. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997
§ 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
§ 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
§ 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
§ 2708. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993
§ 2709. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993
§ 2710. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993
§ 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
§ 2713. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993
§ 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
§ 2718. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993
§ 2719. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993
§ 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
§ 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
§ 2730. Repealed by Laws 1992, SB 702, c. 76, § 39, eff. January 1, 1993
§ 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
§ 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
§ 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
§ 2801. Organization Authorized - Purposes - Power to Make Assessments
§ 2802. Certificate by Incorporators - Contents
§ 2803. Filing Certificate with Insurance Commissioner - Officers - Terms
§ 2805. Restrictions as to Corporate Acts
§ 2806. Bylaws - Permit to do Business
§ 2807. Membership - Forfeiture
§ 2808. Rejection and Termination of Risks
§ 2810. Compensation of Officers
§ 2811. Annual Reports to Commissioner - Reissuance of Certificate - Fees
§ 2812. Extension of Membership
§ 2814. Formation of Additional Companies Prohibited
§ 2815. Prohibition on Transfer or Sale of Certificates, Authority, or Articles
§ 2901. "Reciprocal Insurance" Defined
§ 2902. "Reciprocal Insurer" Defined
§ 2903. Scope of Article - Existing Insurers
§ 2904. Insuring Powers of Reciprocals
§ 2907. Surplus Funds Required
§ 2908. Organization of Reciprocal Insurer
§ 2909. Certificate of Authority.
§ 2913. Deposit in Lieu of Bond
§ 2915. Legal Process Service; Judgment
§ 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
§ 2931. Reciprocal Insurer - Authorizations and Restrictions
§ 3001. Underwriters; Forms of Insurance Authorized, Articles of Agreements
§ 3004. Accounts for Each Kind of Insurance
§ 3005. Assets Required as Condition Precedent
§ 3006. Reserves for Liabilities and Losses
§ 3007. Liability of Underwriters; Limitation
§ 3010. Actions on Policies or Insurance Contracts - Process - Judgment - Costs
§ 3011. Deposit Required of Foreign Lloyd's in Home State as Condition to Permit
§ 3013. Laws Applicable to Lloyd's
§ 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
§ 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
§ 3203. Coverage for Child Health Supervision Services
§ 3604. Insurable Interest With Respect to Personal Insurance
§ 3605. Insurable Interest With Respect to Property Insurance
§ 3606. Capacity to Contract for Insurance - Minors
§ 3608. Application as Evidence
§ 3609. Representations in Applications
§ 3611. Grounds for Disapproval of Forms - Prevention of Delivery of Certain Policies - Exemptions
§ 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
§ 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
§ 3619. Underwriters' and Combination Policies
§ 3620. Validity of Noncomplying Forms
§ 3621. Construction of Policies
§ 3623. Repealed by Laws 1997, SB 237, c. 418, § 125, eff. November 1, 1997
§ 3623.1. Policy or Membership Fees
§ 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
§ 3624.4. 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
§ 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
§ 3634.3. Health Insurance Plan Providing Prescription Drug Coverage
§ 3634.4. Uniform Prescription Drug Information
§ 3635. "Motor Vehicle" Defined
§ 3635.1. Time of Expiration of Certain Policies
§ 3636. Uninsured Motorist Coverage
§ 3638. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 3639. Cancellation Requirements - Notice - Reasons to Cancel - Premium Increases
§ 3639.2. Policies Exempt from Act
§ 3639.3. Prohibited Acts By Residential Lenders - Valuation
§ 3640. Certificate of Insurance Forms - Filing - Issuance - Enforcement - Penalties
§ 3642. Minimum Standards for Language Used
§ 3644. Applicability of Act to Policies - Non-English Language Policy in Compliance
§ 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
§ 4002. Standard Provisions Required in Life Insurance Policies
§ 4003.1. Cancellation of Policy - Time Period
§ 4005. Application and Policy as Entire Contract - Statements in Application as Representations
§ 4009. Nonforfeiture Benefits
§ 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
§ 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
§ 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
§ 4030.13. Date Act Becomes Operative - Elective Compliance
§ 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
§ 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
§ 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
§ 4055.8. Required Disclosures to Viators - Notice of Change in Ownership or Beneficiary
§ 4055.15. Deceptive Trade Practice
§ 4055.16. Authority of Insurance Commissioner
§ 4055.17. Business Prior to the Act
§ 4061. Annual Reserves and Related Actuarial Items - Computation and Adequacy
§ 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
§ 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
§ 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
§ 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
§ 4202. Industrial Life Insurance Defined
§ 4205. Application and Policy as Entire Contract; Statements in Application as Representations
§ 4209. Nonforfeiture Benefits
§ 4212. Authority to Alter Contract
§ 4213. Beneficiary; Change of Beneficiary; Payment of Proceeds
§ 4214. Direct Payment of Premiums
§ 4217. Provisions Inapplicable to Single Premium or Term Policies
§ 4250. Filing of Group and Individual Rates
§ 4402. Accident and Health Policies; Filing
§ 4403. Definition of Accident and Health Insurance Policy
§ 4403.1. Limited Benefit Insurance Defined
§ 4405. Accident and Health Policy Provisions
§ 4405.1. Credentialing or Recredentialing of Physicians and Health Care Providers Required
§ 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
§ 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
§ 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
§ 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
§ 4512. Insured Employer Health Benefit Plan - 50 or More Employees
§ 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
§ 4602. Duties of Health Care for the Uninsured Board
§ 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.
§ 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
§ 5002. Investments of Title Insurers
§ 5003. Additional Powers of Title Insurers
§ 5005. Exemptions and Application of Other Laws
§ 5006. Authority to Examine Title Insurance Company
§ 5105. Contents of Records for Transactions
§ 5107. Contracts Between RM and Reinsurer - Minimum Provisions
§ 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
§ 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
§ 5301. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 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
§ 6021. Repealed by Laws 1985, SB 215, c. 100, § 2, eff. November 1, 1985
§ 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
§ 6045. Reimbursement for Mental or Behavioral Health or Alcohol and Drug Treatment Service
§ 6050. Ambulance Service Membership Subscriptions
§ 6051. Free Choice of Practitioner and Profession - Equal Reimbursement
§ 6052. Disclosure of Calculation for Copayment - Administrative Fines - Promulgation of Rules
§ 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
§ 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
§ 6060.10A. 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
§ 6060.16. Contributions to Health Savings Account
§ 6060.17. Uses of Funds Held In Health Savings Account
§ 6060.20. No Denial of Benefits Based on Diagnosis of Autistic Disorder
§ 6061. Separate Accounts - Variable Annuity and Life Insurance Contracts - Regulations
§ 6062. Application of Insurance Laws
§ 6071. Payment of Commissions to Officers or Directors of Life Insurance Companies - Restrictions
§ 6081. Repealed by Laws 1968, HB 1339, c. 118, § 1, emerg. eff. April 1, 1968
§ 6091. Settlement of Claims As No Admission of Liability
§ 6092. Limitations on Subrogation and Set-Off Under Medical Coverage
§ 6101. Joinder of Companies to Issue Supplemental Coverage - Approval - Rules and Regulations
§ 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
§ 6103.10. Authority to Promulgate Necessary Rules
§ 6103.11. Authority to Proceed under Certain Provisions
§ 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
§ 6125.1. Maximum Amount of Principal Organization May Legally Receive - Annual Increase
§ 6126. Designation of Agent - Penalties for Violations
§ 6127. Merchandise Price Display
§ 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
§ 6143. Operation of Prepaid Dental Plan - Certificate of Authority Required
§ 6144. Certificate of Authority, Application for
§ 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
§ 6151. Applicability of Unfair Trade Practice and Fraud Statutes
§ 6152. Repealed by Laws 1997, SB 327, c. 418, § 125, eff. November 1, 1997
§ 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
§ 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
§ 6213. Repealed by Laws 2009, HB 1275, c. 432, § 27, emerg. eff. July 1, 2009
§ 6214. Bond of Public Adjuster
§ 6216.1. Payment of Insurance Claim to Public Adjuster
§ 6217. Expiration of License - Renewals
§ 6217. Expiration of License - Renewals
§ 6219. Initial License - Grounds for Refusal
§ 6221. Establishment of Advisory Board
§ 6222. Administrative Action - Criminal Prosecution - Adjuster Report to Insurance Commissioner
§ 6303. Release of Relevant Information - Information Included
§ 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
§ 6412. Creation of Market Assistance Association
§ 6414. Powers of Association - Promulgation of Plan of Operation
§ 6415. Management and Administration of Association - Meetings
§ 6416. Liability of Insurance Commissioner
§ 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
§ 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
§ 6452. Regulation of Formation and Operation of Risk Retention Groups
§ 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
§ 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
§ 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
§ 6470.13. 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
§ 6470.19. 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
§ 6470.26. 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
§ 6475.2. Statement of Purpose
§ 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
§ 6475.10. Timeframes Relating to Requests for External Review - Process After Receipt of Request
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 6538.1. Case Manager - Duties
§ 6540. Authority of Board to Abate or Defer Assessment
§ 6541. Coverage Provided by Plan Directly Insured by Health Insurance High Risk Pool
§ 6543. Plan to Conform with §§ 6054 through 6057 of Title 36
§ 6544. Unfair Practice - What Constitutes
§ 6553. Private Review Agent Procedure - Applicability of Act - Exemptions
§ 6554. Waiver of Requirements - In-house Utilization Review
§ 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
§ 6563. Nothing in Act to Reduce or Expand Liability
§ 6564. Visit and Examination of Affairs of Private Review Agent - Charges Incurred for Examination
§ 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
§ 6594. Cause of Action - Prerequisites - Notice - Limitations
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 6658. Records Concerning Regulated Transactions
§ 6659. Examinations - Enforcement - Notice - Hearings - Penalties
§ 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
§ 6702. Repealed by Laws 2004, HB 2140, c. 416, § 2 emerg. eff. June 4, 2004
§ 6754. Content Required in Service Contract
§ 6755. Periodic Examination by Commissioner - Enforcement of Act - Penalties for Violation
§ 6802. Definition of "Telemedicine"
§ 6804. Informed Consent From the Patient
§ 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
§ 6816. Individual Closed Claim Reports Confidential
§ 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
§ 6821. Medical Professional Liability Rate Setting
§ 6905. Health Maintenance Organization - Powers - Notice to Insurance Commissioner
§ 6906. Fiduciary Relationship - Fidelity Bond
§ 6908. Contract Provisions - Evidence of Coverage
§ 6909. Annual Report - Quarterly Financial Statements
§ 6910. Duties to Subscribers to Provide Information
§ 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
§ 6919. Examination Concerning Quality Assurance Program May Be Required
§ 6920. Certificate of Authority - Suspension, Revocation, Denial - Conditions - Hearing
§ 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
§ 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
§ 6933. Standards and Procedures for Selecting Providers
§ 6935. Health Care Service Outside State
§ 6936. Section, Term or Provision Invalid
§ 6937. Short Title - Exemption
§ 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
§ 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
§ 7003. State-Mandated Health Benefits
§ 7004. Interstate Insurance Product Regulation Compact
§ 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
§ 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
§ 7126. Cemetery Merchandise Trust Fund Establishment and Maintenance
§ 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
§ 7135. Transfer of Monies and New Deposits to State Insurance Commissioner Revolving Fund
§ 7202. Health Carrier Access Payment Revolving Fund
§ 7203. Access Payment from Health Carrier to Insurance Commissioner - Calculation of Claims Paid