2006 Kentucky Revised Statutes - .808   Application for certificate of filing - Fee.

304.17A-808 Application for certificate of filing - Fee. A proposed self-insured employer-organized association group shall file with the executive director an application for a certificate of filing accompanied by a nonrefundable filing fee of five dollars ($5). Each application for a certificate of filing shall be submitted to the executive director upon a form prescribed by the executive director and shall set forth or be accompanied by: (1)  The group's name, location of its principal office, date of organization, and identification of its fiscal year. The application shall also include the name and address of each member if known at the time of application. If this information is unknown, a description of the group to be solicited for membership shall be included; (2)  A copy of the articles of association or governance documents; (3)  A copy of agreements with the administrator and with any service company; (4)  A copy of the bylaws of the proposed group; (5)  Certification of the group's financial solvency as set forth in KRS 304.17A-812; (6)  Designation of the initial board of trustees and administrator; (7)  The address where books and records of the group will be maintained at all times; and (8)  A statement describing the self-insured employer-organized association which shall include: (a)  The health services to be offered; (b)  The financial risks to be assumed; (c)  The initial geographic area to be served; (d)  Pro forma financial projections for the first three (3) years of operation, including the assumptions the projections are based upon; (e)  The sources of working capital and funding; (f)  A description of the persons to be covered by the self-insured employer- organized association; (g)  Any proposed reinsurance arrangements; (h)  Any proposed management, administrative, or cost-sharing arrangements; and (i)  A description of the self-insured employer-organized association's proposed method of marketing. Effective: June 24, 2003 History:Created 2003 Ky. Acts ch. 78, sec. 5, effective June 24, 2003. Legislative Research Commission Note (6/20/2005). 2005 Ky. Acts chs. 11, 85, 95, 97, 98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to agencies and officers whose names have been changed in 2005 legislation confirming the reorganization of the executive branch. Such a correction has been made in this section. Page 1 of 1

Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.