2006 Kentucky Revised Statutes - .590   Licensee to make annual report.

286.4-590 Licensee to make annual report. Each licensee shall annually on or before January 30, file with the executive director a report for the preceding calendar year. The report shall give information with respect to the financial condition of the licensee; balance sheets at the beginning and end of the accounting period; a statement of income and expenses for said period; a reconciliation of surplus or net earnings with the balance sheets; a schedule of assets used and useful in the consumer loan business; an analysis of charges, and types of security on loans of fifteen thousand dollars ($15,000) or less; an analysis of delinquent accounts; analysis of suits, repossessions, and sales of chattels and other relevant information as the executive director may reasonably require concerning the business and operations during the preceding calendar year of each licensed place of business conducted in the state. In the event any person or affiliated group of corporations holds more than one (1) license in the state, he, she, or they may file a composite annual report in lieu of separate reports for each licensed office. The report shall be made under oath in the form prescribed by the executive director, who shall make and publish annually an analysis and recapitulation of the reports. Effective: July 14, 2000 History:Amended 2000 Ky. Acts ch. 157, sec. 5, effective July 14, 2000. -- Amended 1986 Ky. Acts ch. 331, sec. 45, effective July 15, 1986. -- Amended 1970 Ky. Acts ch. 48, sec. 6. -- Created 1960 Ky. Acts ch. 204, sec. 19, effective June 16, 1960. Formerly codified as KRS 288.590. Legislative Research Commission Note (7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286. 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.