Go to previous versions
of
this Chapter
2022 North Carolina General Statutes
Chapter 108C - Medicaid Provider Requirements
- § 108C-1 - (Effective until contingency met see note) Scope; applicability of this Chapter.
- § 108C-2 - (Effective until contingency met see note) Definitions.
- § 108C-2.1 - Provider application and revalidation fee.
- § 108C-3 - (Effective until contingency met see note) Medicaid and Health Choice provider screening.
- § 108C-4 - (Effective until contingency met see note) Criminal history record checks for certain providers.
- § 108C-5 - Payment suspension and audits utilizing extrapolation.
- § 108C-5.1 - Post-payment review and recovery audit contracts.
- § 108C-6 - Agents, clearinghouses, and alternate payees; registration required.
- § 108C-7 - Prepayment claims review.
- § 108C-8 - (Effective until contingency met see note) Threshold recovery amount.
- § 108C-9 - (Effective until contingency met see note) Provider enrollment criteria.
- § 108C-10 - Change of ownership and successor liability.
- § 108C-11 - Cooperation with investigations and audits.
- § 108C-12 - Appeals by Medicaid providers and applicants.
- § 108C-13 - (Effective until contingency met see note) Certain waivers of Medicaid and Health Choice co-payments prohibited.
- § 108C-14 - Provider performance bonds.
Disclaimer: These codes may not be the most recent version. North Carolina 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.