2006 Kentucky Revised Statutes - .060   Organization of reciprocal insurer.

304.27-060 Organization of reciprocal insurer. (1) Twenty-five (25) or more persons domiciled in this state may organize a domestic reciprocal insurer and make application to the executive director for a certificate of authority to transact insurance. (2) The proposed attorney shall fulfill the requirements of and shall execute and file with the executive director when applying for a certificate of authority, a declaration setting forth: (a)  The name of the insurer; (b)  The location of the insurer's principal office, which shall be the same as that of the attorney and shall be maintained within this state; (c)  The kinds of insurance proposed to be transacted; (d)  The names and addresses of the original subscribers; (e)  The designation and appointment of the proposed attorney and a copy of the power of attorney; (f)  The names and addresses of the officers and directors of the attorney, if a corporation, or its members, if a firm; (g)  The powers of the subscribers' advisory committee; and the names and terms of office of the members thereof; (h)  A copy of the subscribers' agreement; (i)  That all moneys paid to the reciprocal insurer shall, after deducting therefrom any sum payable to the attorney, be held in the name of the insurer and for the purposes specified in the subscribers' agreement; (j)  A statement that each of the original subscribers has in good faith applied for insurance of a kind proposed to be transacted, and that the insurer has received from each such subscriber the full premium or premium deposit required for the policy applied for, for a term of not less than six (6) months at an adequate rate theretofore filed with the executive director; (k)  A statement of the financial condition of the insurer, a schedule of its assets, and a statement that the surplus as required by KRS 304.3-120 is on hand; and (l)  A copy of each policy, indorsement and application form it then proposes to issue or use. (3) The declaration shall be acknowledged by the attorney in the manner required for the acknowledgment of deeds. Effective: June 18, 1970 History:Created 1970 Ky. Acts ch. 301, subtit. 27, sec. 6, effective June 18, 1970. 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.