2006 Kentucky Revised Statutes - .090   Annual report.

304.38-090 Annual report. Organizations subject to the provisions of this subtitle shall make and file with the executive director and the Kentucky Certificate of Need and Licensure Board annually before March 1 of each year, a statement under oath upon a form to be prescribed by the executive director covering the preceding year, and shall include (a) a financial statement of the organization, including a balance sheet, receipts, and disbursements for the preceding year; (b) the number of persons enrolled during the year, the number of enrollees as of the end of the year, the number of enrollments terminated during the year, and any other information relating to the operation of the health maintenance organization as may be prescribed by the executive director in order to enable the executive director to evaluate the performance of the health maintenance organization. Effective: July 15, 1998 History:Amended 1998 Ky. Acts ch. 483, sec. 28, effective July 15, 1998. -- Created 1974 Ky. Acts ch. 357, subtit. 38, sec. 9, effective June 21, 1974. 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.

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.