There is a newer version of the Maine Revised Statutes
2009 Maine Code
TITLE 24-A: MAINE INSURANCE CODE
Chapter 5: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS
- Title 24-A, Chapter 5: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS
Subchapter 1: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS
- 24-A §400. "Stock" insurer defined
- 24-A §401. "Mutual" insurer defined
- 24-A §402. "Reciprocal"; "Lloyd's" insurer defined
- 24-A §403. "Charter" defined
- 24-A §404. Certificate of authority required; enforcement; penalty
- 24-A §405. Exceptions to certificate of authority requirement
- 24-A §406. General eligibility for certificate of authority
- 24-A §407. Same; ownership, management
- 24-A §408. Name of insurer
- 24-A §409. Insurance lines combinations
- 24-A §410. Minimum paid-in capital and surplus requirements
- 24-A §411. Insuring combinations without additional capital funds
- 24-A §412. Deposits
- 24-A §413. Application for certificate of authority
- 24-A §413-A. Alien insurer; port of entry
- 24-A §414. Issuance, refusal of authority, ownership of certificate
- 24-A §415. Continuation of certificate of authority
- 24-A §415-A. Termination of certificate of authority
- 24-A §416. Petition for suspension or revocation of certificate of authority; mandatory grounds
- 24-A §417. Suspension or revocation of certificate of authority; discretionary and special grounds
- 24-A §418. Power to amend, modify or refuse to renew certificates of authority
- 24-A §418-A. Order, notice of suspension or, revocation; publication; effect upon agents' authority
- 24-A §419. Duration of suspension; insurer's obligation during suspension period; reinstatement
- 24-A §420. General corporation laws inapplicable to foreign insurers
- 24-A §421. Superintendent process agent for insurers
- 24-A §422. Serving process (REPEALED)
- 24-A §423. Annual statement
- 24-A §423-A. Interim financial reporting requirements
- 24-A §423-B. Periodic financial reports of insurer-controlled health maintenance organizations
- 24-A §423-C. Reports of material transactions
- 24-A §423-D. Annual report supplement
- 24-A §423-E. Report to Legislature
- 24-A §424. -- penalty for late or false statement
- 24-A §425. Transactions with parent corporation, subsidiaries, and affiliates
- 24-A §425-A. Contract to participate in finance program
- 24-A §426. Resident agent; countersignature law (REPEALED)
- 24-A §427. -- exceptions (REPEALED)
- 24-A §428. Retaliatory provision Subchapter 2: INSURANCE EMERGENCIES
- 24-A §471. Proclamation by Governor
- 24-A §472. Rules and regulations
- 24-A §473. Insurers regulated; suspended
- 24-A §474. Payments deferred
- 24-A §475. "Insurer" defined
- 24-A §476. Personal responsibility of the superintendent limited
- 24-A §477. Duration at will of Governor
- 24-A §478. Jurisdiction of courts
- 24-A §479. Penalties
Disclaimer: These codes may not be the most recent version. Maine 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.